Loading...
HomeMy WebLinkAboutMinutes - 1977.12.31 - 8100OAKLAND COUNTY BOARD OF COMMISSIONERS 1977 District 1 Richard R. Wilcox District 2 Robert H. Gorsline District 3 Niles E. Olson District 4 Patrick K. Daly District 5 Betty J. Fortino District 6 John H. Peterson District 7 Marguerite Simson District 8 Hubert Price, Jr. District 9 John R. DiGiovanni District 10 James A. Doyon District 11 James E. Lanni District 12 Wallace F. Gabler, Jr. District 13 Robert W. Page District 14 Henry W. Hoot District 15 Lillian V. Moffitt District 16 William T. Patterson District 17 Kenneth E. Roth District 18 Patricia A. Kelly District 19 Dennis M. Aaron District 20 Lawrence R. Pernick District 21 Alexander C. Perinoff District 22 Ralph W. Moxley District 23 Paul E. Kasper District 24 Dennis L. Murphy District 25 Robert A. McConnell District 26 Joseph R. Montante, M.D. District 27 John J. McDonald Wallace F. Gabler, Chairman Lillian V. Moffitt, Vice Chairman Lynn D. Allen, Clerk COUNTY COMMISSIONER DISTRICTS ---71 Leorurd Ode:mode HOLLY GROVELAND BRANDON OXFORD ADDISON Oxford 1 I Lake Colon INDEPENDENCE I ORION ROSE SPRINGFIELD OAKLAND farkflon 3 2 PONTIAC 5 . I ROCHESTER I HIGHLAND W -FORD 7 6 AVON PONTIAC STE L KUL r • DON 14 01 KI 25 COMMERCE ORCHARD EA VILLAGE 23111.001VIFI eLOOKF 1E1_0. H1115 MILFORD 26 TROY 11.11.4 Lek WEST BLOO 1E1.0 ., email,. AM 13 WIROM up CLMITSON ..— wan Ikea rank in ..,...,.... ' I lima 10 Bingham farms IAD 7* !SON ERKLEY GUTS LYON lir 24 15 20 17 L HRUP LADE HOW s I. k. SOUTH LION ga Nem raw 1 HAZEL • l' sou IttO OAK PARK OGE PARK 18 .9 I 7 FERNDALE 71--7---1(forlL.Lt I 1 -DISTRICT NUMBER mammy DISTRICT BOUNDARY - MUNICIPAL BOUNDARY 1 OAKLAND COUNTY Board Of Commissioners MEETING JANUARY SESSION January 6, 1977 Meeting called to order by Lynn D. Allen, County Clerk and Register of Deeds at 10:30 A. M. in the Court House Auditorium, 1200 North Teiegraph Road, Pontiac, Michigan Invocation given by Henry W. Hoot. Pledge of Allegiance to the Flag. Roll called. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxiey, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox. (27) ABSENT: None. (0) Quorum present. Moved by McDonald supported by Page the Temporary Rules be adopted. The Rules are the same with two (2) exceptions: Rule XI-E, there is no Lay Over to the next regular Board meeting so that certain matters can be considered that day. Rule XV, AMENDMENT OF RULES - Last year Amendments to the Rules required the affirmative vote of sixteen (16) members and has now been changed to fourteen (14) members. Discussion followed, AYES: Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Wilcox. (15) RAYS: Aaron, Daly, DiGiovanni, Doyon, Fortino, Kelly, Olson, Perinoff, Pernick, Price, Simson. (II) A sufficient majority having voted therefor, the motion carried. Clerk called for nominations for Temporary Chairman. Mrs. Moffitt nominated Henry W. Hoot. Mr, Patterson seconded the nomination. Moved by Perinoff supported by Murphy that nominations be closed. A sufficient majority having voted therefor, the motion carried. Mr. Hoot declared elected Temporary Chairman and escorted to the Chair. Nominations in order for Permanent Chairman. Mr. Page nominated Wallace F. Gabler, Jr. Mrs. Moffitt seconded the nomination. Mr. Pernick nominated Alexander C. Per inoff. Mrs. Fortino seconded the nomination. Moved by Mont ante supported hy Mar 0'Y the nominations he closed. A ..ufficient majority hayinq voted iherelor, the motion kolried. Moved by Perinolj supported by PerniJ, Ii,I .iso(met ballot vote hr inkein Inv Chairman. Mr. Kasper requested a roll call vote. Vote on secret ballot: AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Kelly, Olson, Perinoff, Pernick, Price, Simson, Wilcox. (12) NAYS: Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson. (14) A sufficient majority not having voted therefor, the motion failed. The roll call vote was as follows: Aaron - Betty J. Fortino Daly - Betty J. Fortino DiGiovanni - Betty J. Fortino Doyon - Betty J. Fortino Fortino - Betty J. Fortino Gabler - Lillian V. Moffitt Gorsline - Lillian V. Moffitt Hoot - Lillian V. Moffitt Kasper - Lillian V. Moffitt Kelly - Betty J. Fortino Lanni - Lillian V. Moffitt McConnell - Lillian V. Moffitt McDonald - Lillian V. Moffitt Moffitt - Lillian V. Moffitt Montante - Lillian V. Moffitt Moxley - Lillian V. Moffitt Murphy - Lillian V. Moffitt Olson - Betty J. Fortino Page - Lillian V. Moffitt Patterson - Lillian V. Moffitt Perinoff - Betty J. Fortino Pernick - Betty J. Fortino Peterson - Lillian V. Moffitt Price - Betty J. Fortino Simson - Betty J. Fortino Wilcox - Lillian V. Moffitt 2 Commissicners Minutes Continued. January 6, 1977 The roll call vote for Chairman was as follows: Aaron - Alexander C. Per inoff Daly - Alexander C. Perinoff DiGiovanni - Alexander C. Perinoff Doyon - Alexander C. Perinoff Fortino - Alexander C. Perinoff Gabler - Wallace F. Gabler, Jr. Gorsline - Wallace F. Gabler, Jr. Hoot - Wallace F. Gabler, Jr. Kasper - Wallace F. Gabler, Jr. Kelly - Alexander C. Perinoff Lanni - Wallace F. Gabler, Jr. McConnell - Wallace F. Gabler, Jr. McDonald - Wallace F. Gabler, Jr. Moffitt - Wallace F. Gabler, Jr. Montante - Wallace F. Gabler, Jr. Moxley - Wallace F. Gabler, Jr. Murphy - Wallace F. Gabler, Jr. Olson - Alexander C. Perinoff Page - WalIace F. Gabler, Jr. Patterson - Wallace F. Gabler, Jr. Perinoff - Alexander C. Perinoff Pernick - Alexander C. Perinoff Peterson - Wallace F. Gabler, Jr. Price - Alexander C. Perinoff Slmson - Alexander C. Perinoff Wilcox - Wallace F. Gabler, Jr. The result of the roll call vote was as follows: Wallace F. Gabler, Jr. - 35 Alexander C. Perinoff - 11 Wallace F. Gabler, Jr. declared elected Chairman and escorted to the Chair. Nominations in order for Vice Chairman. Dr. Montante nominated Lillian V. Moffitt. Mr. Murphy seconded the nomination. Mr. Daly nominated Betty J. Fortino. Mr. Perinoff seconded the nomination. Moved by Murphy supported by Gorsline the nominations be closed. A sufficient majority having voted therefor, the motion carried. The result of the roll call vote was as follows: Lillian V. Mollitt - Betty J. Fortino - 11 Lillian V. Moffitt declared elected Vice Chairperson and escorted to the Chair. Chairman Wallace F. Gabler, Jr., appointed the following persons to the General Government Tnittee: Chairman: Robert W. Page Vice Chairman: James E. Lanni Members: Wallace F. Gabler, Jr., John H. Peterson, Robert H. Gorsline, John J. McDonald, Dennis Aaron, Lawrence R. Pernick, Niles E. Olson, Alexander C. Perinoff. Moved by Gorsline supported by Pernick the Board concurs with the appointments made by the Chair. AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, :onnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, ice, Simson, Wilcox. (25) NAYS: Olson. (I) A sufficient majority having voted therefor, the appointments were approved. Daniel T. Murphy, Oakland County Executive, gave an information statement to the Commissioners tgarding the strike by some of the County employees. Discussion followed. Commissioners Minutes Continued. January 6, 1977 3 C lerk read a letter from RearesentatIve Melvin L. Larsen thanking the Board for a copy of Resolution -,f7753 sent to him. (Placed on f1Ie) Clerk read letter from Christian F. Powell resigning as a member of the Board of Institutions, effective immediately. Clerk read a letter of thanks from the members of the Committee Clerk's office. (Place on file) Clerk read letter from Daniel T. Murphy recommending additional reorganization within the county government. Clerk read letter from Daniel T. Murphy recommending the position of Director of Special Project , be eliminated. Mr. McDonald stated the Civil Counsel had been asked for a ruling on the legality of the appoint- ments made at the December 2nd and December 16th meetings for the Board of Institutions, Area Agency oh Aging, Sanitary Code Appeals Board and the Airport Committee, The Civil Counsel ruled the appointments void, so therefore, the following persons were being appointed to these boards: Board of Institutions - Marilyn Gosling Area Agency on Aging - Richard Vogt Sanitary Code Appeals Board - Thomas Violante and Ronald Cooley Airport Committee - William Patterson, Wallace Gabler and Niles Olson. Discussion followed. The Chairman referred the appointments to the General Government Committee. There were no objections. The Chairman declared a 10 minute recess. The Board reconvened at 12:00 Noon. Misc. 7781 By Mr. Page IN RE: RESOLUTION OF COMMENDATION - JAMES W. HUNT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, James W. Hunt retires as Director of Juvenile Services for Oakland County Probate Court after 39 years of devoted service and dedication in the interests of children both delinquent and neglected; and WHEREAS, James W. Hunt was employed by the Oakland County Juvenile Court since 1937, served as Recreational Supervisor for 10 years, Juvenile Court Probation Officer 1949 to 1951, Assistant Director 1951 to 1953, and was appointed Director of the Juvenile Court in 1953; and WHEREAS, during the period of his directorship a number of progressive programs were developed by the judges and staff such as Parent Education Classes, construction of Children's Village, an extensive Youth Assistance Program, and he was a founder and member of the Board of Directors of Camp Oakland, Inc.: and WHEREAS, James W. hunt is a Charter Member of the Board of Directors and a consultant for the Childrens' Charter of the Courts of Michigan, Inc., past President of Michigan Juvenile Court Olfirerc Association, long-time member of the Oakland County Retirement Commission, and Charter President 01 the Oakland County Credit Union. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby extends commendation to Janes W. Hunt for his dedicated County service in the interests of the wards of the Juvenile Court, his many innovative ideas and programs that provided vocational and remedial training for neglected and delinquent young people in order that they may become useful members of society. BE IT FURTHER RESOLVED that this Board extends best wishes for future success to James W. Hunt in his retirement. Attested to this 6th Day of January, 1977, at Pontiac, Michigan Wallace F. Gabler, Chairman Lillian V. Moffitt, Vice Chairman Moved by Page supported by Fortino the resolution be adopted. A sufficient majority having voted therefor, the resolution was unanimously adopted. Misc. 7782 By Mr. Page IN RE: RESOLUTION OF COMMENDATION - LAKELAND HIGH SCHOOL "EAGLES'' MARCHING BAND To the Oakland County Board of Comriissioners Mr. Chairman, Ladies and Gentlenen: WHEREAS, the Lakeland High School "Eagles" Marching Band was invited to participate in the festivities surrounding the King Orange Jamboree and the Orange Bowl football game in Miami, Florida; and WHEREAS, this young, but distinguished musical organization won the hearts of all who witnessed their performances, including a vast television audience; and 4 Commissioners Minutes Continued. January 6, 1977 WHEREAS, the band members, their parents and friends raised the funds necessary to pay for the journey to Florida, a sum exceeding $30,000; and WHEREAS, the spirit and dedication oc the band members, their parents and friends are credits to the entire Huron Valley community. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners extends its warmest commendations to the Lakeland High School "Eagles" Marching Band for representing the citizens of Oakland County and Michigan so admirably at the King Orange Jamboree and Orange Bowl football game in Miami, Florida, from December 27, 1976 to January 1, 1977; and FURTHER BE IT RESOLVED that a copy of this resolution be forwarded to the Band and its fine Director, Barney Smith. Attested to this 6th day of January 1977, A.D., at Pontiac, Michigan. OAKLAND COUNTY BOARD OF COMMISSIONERS Wallace F. Gabler, Jr., Chairman Lillian V. Moffitt, Vice Chairman Robert H. Gorsline, Commissioner Dist. 2 Robert A. McConnell, Commissioner Dist,25 Moved by Page supported by Gorsline the resolution be adopted. A sufficient majority having voted therefor, the resolution was unanimously adopted. Moved by Page supported by Murphy the Standing Committeesof the Board be composed of the Following members: FINANCE COMMITTEE Chairman: Paul E. Kasper Vice Chairman: Dennis Murphy Members: Moxley, Moffitt, Hoot, Lanni, Roth, Fortino, Perinoff, Pernick GENERAL GOVERNMENT Chairman: Robert W. Page Vice Chairman: James E. Lanni Members: Gabler, Peterson, Gorsline, McDonald, Aaron, Pernick, Olson, Perinoff HEALTH AND HUMAN RESOURCES Chairman: Joseph R. Montante Vice Chairman: John H. Peterson Members: Patterson, McDonald, Murphy, McConnell, Aaron, Daly, Kelly, Fortino PERSONNEL COMMITTEE Chairman: John J. McDonald Vice Chairman: Robert H. Gorsline Members: Moffitt, Kasper, Hoot, McConnell, Olson, Doyon, Price, Daly PLANNING AND BUILDING Chairman: Richard R. Wilcox Vice Chairman: Robert A. McConnell Members: Moxley, Patterson, Montante, Peterson, DiGiovanni, Simson, Doyon, Roth PUBLIC SERVICES Chairman: Henry W. Hoot Vice Chairman: William T. Patterson Members: Moxley, Lanni, Gorsline, Wilcox, Kelly, Price, DiGiovanni, Simson Moved by Pernick supported by Daly the appointments be amended to share the responsibilities of Chairman and Vice Chairman between both parties. The following are nominated as Vice Chairman of the various committees: FINANCE: Lawrence R. Pernick PERSONNEL: Hubert Price, Jr. GENERAL GOVERNMENT: Dennis M. Aaron PLANNING AND BUILDING: Kenneth Roth HEALTH AND HUMAN RESOURCES: Betty J. Fortino PUBLIC SERVICES: John R. DiGiovanni Vote on amendment: AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Kelly, Olson, Perinoff, Pernick, Price, Roth, Simson. (12) NAYS: Gabler, Gors line, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Wilcox. (15) A sufficient majority not having voted therefor, the amendment failed. Vote on appointments: AYES: Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Wilcox. (15) NAYS: Daly, DiGiovanni, Doyon, Fortino, Kelly, Olson, Perinoff, Pernick, Price, Roth, Simson, Aaron. (12) A sufficient majority having voted therefor, the appointments were confirmed. The Chairman declared a recess for 30 minutes for the committees to meet. The Board reconvened at 1:25 P. M. Commissioners Minutes Continued, January 6, 1977 Misc. 7783 By Mr. McDonald IN RE: CREATION OF THE POSITION AND CLASSIFICATION OF EXECUTIVE OFFICER - ADMINISTRATION FOR 1111 COUNTY EXECUTIVE'S OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS through a review of the current administrative staff, the County Executive has determined that an additional administrative position, to be filled by the appointmrnt of the Couuly Executive, is required, NOW THEREFORE BE IT RESOLVED that the position and clnssification of Executive Dirk -et - Administration be established with an annual salary of $35,000. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the forenoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman The Chairman referred the resolution to the Personnel Committee. There were no objections. Misc. 7784 By Mr. McDonald IN RE: DELETION OF THREE (3) POSITIONS IN THE DEPARTMENT OF HUMAN SERVlCES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County Executive Is in the process of conducting a careful review of the staffing requirements of all Executive Departments; and WHEREAS it has been determined to date that the following positions of Works Project Coordinator in Administration, Chief of Substance Abuse, Training, Research and Evaluation in the Health Department, and a Pathologist in the Medical Care Facility are no longer required in the current organization of the Department of Human Services; and WHEREAS these positions are presently vacant and the future needs for such services seem remote; and WHEREAS the deletion of these positions would amount to an annual budget reduction of $49,78B, NOW THEREFORE BE IT RESOLVED that the positions of Work Project Coordinator, Chief of Substance Abuse, Training, Research and Evaluation, and a Pathologist be deleted from the 1977 Budget of the Department of Human Services. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman The Chairman referred the resolution to the Personnel Committee. Mr. Pernick objected to the referral. The Chairman stated those in favor of sustaining the objection vote "yes" and those opposed vote "no". AYES: DiGiovanni, Doyen. Fortino, Kelly, Prrinoff, Peroick, Price, Roth, Slmson, Daly. (11) NAYS: Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Wilcox. (15) PASS: Olson. (I) A sufficient majority not having voted therefor, the objection was not sustained. The resolution was referred to the Personnel Committee. Misc. 7785 By Mr. Page IN RE: APPOINTMENTS TO THE BOARD OF INSTITUTIONS, AREA AGENCY ON AGING, SANITARY CODE APPEAL BOARD AND AIRPORT COMMITTEE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS certain appointments were made to certain Boards and Committees at the December 2nd and December 16th meetings; and WHEREAS Civil Counsel has ruled that these appointments have been declared void. NOW THEREFORE BE IT RESOLVED that the following people be appointed to fill those appoint- ments declared void. I. BOARD OF INSTITUTIONS - Marilyn Gosling - for a term to expire December 31, 1979. 2. AREA AGENCY ON AGING - Richard Vogt. 3. SANITARY CODE APPEALS BOARD - Thomas Violante and Ronald Cooley - for terms to expire December 31, 1979. 6 Commissioners Minutes Continued. January 6, l977 4. AIRPORT COMMITTEE- William Patterson, Wallace Gabler and Niles Olson. Mr. Chairman, the General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman The Chairman referred the resoluiion to the General Government Committee. There were no objections. Misc. 7786 By Mr. Page IN RE: APPOINTMENT OF FRED D. HOUGHTEN TO THE OAKLAND COUNTY ROAD COMMISSION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, on December 2nd, 1976, did appoint Eugene Kuthy to the Oakland County Road Commission; and WHEREAS on December 13, 1976, Mr. Kuthy was notified of his appointment by the Oakland County Clerk; and WHEREAS M.C.L.A. 224.7 requires that any person elected or appointed County Road Commis - sioner shall, within ten days after being notified in writing by the Clerk of such County of his election or appointment, take and subscribe the constitutional oath of office and file the same with said Clerk"; and WHEREAS Mr. Kuthy failed to comply with the provision of said law. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners do hereby appoint Fred D. Houghten to the remaining unexpired term of office with the Oakland County Road Commission. Mr. Chairman, the General GovernMent Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman The Chairman referred the resolution to the General Government Committee. Mr. Perinoff objected to the referral. Mr. Perinoff stated that Mr. Kuthy had already taken the Oath and posted the bond and there was no vacancy on the Road Commission. Discussion followed. The Chairman stated it takes 14 votes to sustain the objection. A "yes" vote will sustain the objections. AYES: Doyon, Fortino, Kelly, Perinoff, Pernick, Price, Roth, Simson, Aaron, Daly, DiGiovanni. f1i) NAYS: Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Price, Patterson, Peterson, Wilcox. (15) PASS: Olson. (1) A sufficient majority not having voted therefor, the nhjectinn was not sustained and the resolution was referred to the General Government Committee. Misc. 7787 By Mr. Kasper IN RE: AMENDMENTS TO THE 1977 BUDGET To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the 1977 Oakland County Budget was not approved by the present Board of Commissioners; and WHEREAS legal problems exist regarding implementation of some parts of the 1977 Budget and serious practical problems exist regarding implementation of other parts; and WHEREAS the present Board of Commissioners disagrees with the de facto car policy established by the former Board of Commissioners and wishes, within 90 days, to establish within the budget trans- portation funds which meet transportation needs in the most cost conscious and feasible manner possible; and WHEREAS the present Board of Commissioners believes legitimate salary and wage demands by Oakland County employees should be met, and the means for meeting these demands should be clearly established within the salaries reserve portion of the budget, so that Oakland County employees will hr assured that the same consideration is being given to their needs as would be given by the private business sector; and WHEREAS the 1977 Budget includes certain federal "countercyclical" funds which do not exist at this time, and which almost certainly will not exist in the future, and the budgeting of non- existent funds runs counter to sound business managment: and Action Delete Commissioners Minutes Continued. January 6, 1977 WHEREAS fonds budgeted for senior citizen and nutrition needs in tho 1977 Budget aro illusionary in that no logical means ex;sts by which to insure that those funds are expended in the manner intended, thereby creating the false impression that these budget items would meet senior citizen and nutrition needs. NOW THEREFORE BE IT RESOLVED that the Oakland County 1977 Budget Report be amended as follows: Delete Add Delete Delete Delete Add Delete Page Item The total budget has increased over the County Executive's recommendation mainly due to the addition of $1,100,000 of Federal countercyclical funds and a $225,000 increase in year end balance due to the carry forward of the remaining balance of Solid Waste funds bringing total revenues to $67,280,269. 1 The Budget presented by the Finance Committee Includes the following variances from the County Executive's recommen- dation. 1 The budget as amended by the Board of Commissioners In- cludes the following variances from the County Executive's recommendation. Program Improvements • 1 1) Five thousand dollars is appropriated in the Friend of the Court budget for printing of a client informa- tion booklet. bout tholignnd dollars is appropriated fur an improved irlvphuity 2 3) One hundred and lilty thousand dollart. ($150,000) Was added to the Health Department budget for program provements. 2 4) The Social Services Administration budget was increased by $5,500. Four thousand dollars Was for their annual Association dues and $1,500 for an increase in their Travel and Conference expense allowance. Also $8,800 of C.E.T.A. funds were designated for an emergency food coordinator position. 2 4) The Social Services Administration budget was increased by $4,000 for their annual Association dues. Also, their request for $8,800 of C.E.T.A. monies to fund an emergency food coordinator position was referred to the Human Resources Committee for study and recommendation. 2 5) One hundred and fifty'thousand dollars ($150,000) was added to the non-departmental appropriation section of the budget for an audit of the County by a C.P.A. firm. a Commissioners Minutes Continued. January 6, 1977 Action Page Item Delete 2 6) Fifty Thousand dollars ($50,000) was appropriated for the development of programs for senior citizens. • Delete 2 7) Twenty Five thousand dollars ($25,000) was appropriated for the development of nutrition programs. Delete 2 9) Twenty five thousand dollars ($25,000) was added to the office of Managem-mt and Budget for staffing im- provements. Delete 2 11) The Sheriff's Department budget is increased by $125,000 for the development of a program of assistance to the Prosecutor's Organized Crime Strike Force. Delete 2 12) Two hundred and fifty thousand dollars ($250,000) is made available for transfer to the Oakland County Road Commission to be used for matching local and Road Commission funds for road improvement programs. Delete 2 13) County funds in the amount of $18,111 were made available in the Library budget for continuation of Jail Library Services in the event that grant funding is discontinued. Delete 2 14) Forty three "other sources" positions are established in the Drain Commissioner's Office to enable the Drain Commissioner to carry out the responsibilities assigned Program Reductions and Eliminations Delete 3 2) Clerk/Register's budget line-item for printing of the County Directory was reduced by $4,400. Delete 3 4) Memberships, Dues and Publications in the Purchasing Division budget were reduced by $750. Delete 3 5) The appropriation for the Oakland County Pioneer and Historical Society was reduced by $1,000. Delete 3 7) The position of Public Information Officer was reduced to a part-time or contractual position at $10,000. Delete 3 9) The Coordinator of Management information Systems position was eliminated. Delete 3 10) The Planning Division budget was reduced by four (ositions. Delete 3 11) All vacant "other sources" pn%ilions in the D.P.W. OIC to be eliminated. Cnmmissioners Minutes Continued. January 6, 1977 Action • Page Item Delete 3 12) The salary of the Director of lisast4r COI:in-01 and Civil Defense , was reduced by $9,000 to make it a sort-time position. Delete 3 13) The Summer Employment Program was:6:recluc,ep by $25,000, thus keeping this program in line witrpr!or ,years. Delete 3 14) The Reserve for 1977 Salary AdjUstmenis wes reduced by $500,000. Delete 3 15) The County's car fleet was redf.Jced by 56 vehicles and the house- . to-work use privileges were suspended on pn additional 106 vehicles. Add 3 15) Second, third and fourth quarter funding for 56 vehicles and the house-to-work use privileges on an addltlonal 106 vehicles has been eliminated. Reinstatement of .additional funding is contingent upon further Board action subsequent to review and recommerdation by the County Executive. , Delete 3 16) The County garage operations were reduced by 20% to reflect the reduction in activity due to the changes in the car fleet. Add 3 16) The County garage operations were reduced by 15% to reflect the reduction in activity due to the changes 10 the car fleet. Reinstatment of additional funding is.:.contingent upon further Board action subsequent to review 11.1 re4ommendation by the County Executive. Revenue Changes and Cost Realignments Delete 3. 1) Revenues were increased by $1,325,04, lint million one - hundred thousand dollars represents the anticipated counter- cyclical cyclical anti-recession funds.- Two buneed and twenty five • , thousand dollars comes from the 19.76Aol.id Waste funds trans- ferred to the 1977 Budget. Delete 4 4) Health Department funds for program2improvements are not to be released until the programs are app*oved by the appropriate Committee and the Board of Commi.smoners'. 5- Delete 5 7) Senior Citizen's funds for new pr'ograms are not to be released t until the appropriate Committe and Board of Commissioners - approve each program. Delete 5 8) Nutrition Program funds for new programs are not to be released until each program-is approved by ihe appropriate Committee and Board of Commissioners. Delete 5 10) Budg et and Management increased funds for additional staff are not to be released until the depai.tments' Action Page Item ID Commissioners Minutes Continued. January 6, 1977 recommendation is approved by the appropriate Com- mittee and Board of Commissioners. Delete 5 12) The Road Commission funds are not to be released until road improvement projects are approved by the appropriatc Committee and the Board of Commissioners. Delete 5 14) Solid Waste funds are not to be released until the programs are approved by the appropriate Committee and Board of Commissioners. Delete 5 REVENUES ($67,280,269). Add 5 REVENUES ($65,955,269) Delete 5 The major source of County revenues (56%) is derived from the property tax levy... Add 5 The major source of County revenues (57%) is derived from the property tax levy... Delete 5 Revenues derived from intergovernmental sources including Federal Revenue Sharing, CountercyclicaI funds, State- shared income tax, Child Care Subsidy and other miscellaneous subsidies account for 23% of total revenues amounting to over $15.1 million. This amount represents 39% increase over the $10.9 million included in the 1976 budget. This increase is the result of enactment of Public Act 280, which liberalized state sharing of costs incurred by the Child Care fund; Public Act 228, which provided for state reimbursement of revenues lost on inventories; and; enactment of Title IV of Public Works Employment Act of 1976. Add 5 Revenues derived from intergovernmental sources including Federal revenue sharing, State-shared income tax, Child Care subsidy and other miscellaneous subsidies account for 22% of total revenues amounting to over $14 million. This amount represents a 29% increase over the $10.9 million included in the 1976 budget. This increase is the result of enactment of Public Act 280, which liberalized State sharing of costs incurred by the Child Care Fund and Public Act 228, which provided for State reimbursement of revenues lost on in- ventories. Commissioners Minutes Continued. January 6, 1977 At:t_iun Item Page 11 Delete 6 , carry over of approximately $1.2 million of prior year-end balance. .... Carry over of SI.0 million of griorgt year-end balance. APPROPEUATIONS ($67,280,269) Add 6 APPROPRIATIONS ($65,955,269), Delete 6 The $67.3 million Appropriation -Budget represents a $6.9 million increase over last year 's $4 million. Add 6 The $66.0 million Appropriation .Bylliperepresents a $5.6 million increase over last year'SX0.4'imillion. Delete 6 Federal Revenue Sharing and tounterçyclical Funds This Budget contemplates Federal ReVenne,Sharing receipts of $3,280,000 and CountercycIicaITFuOF 0.Ii.1,100,000. These funds will be earmarked for follOying purposes: - Add 6 Delete 6 7 Federal Revenue Sharing Cultural Council Independent County Audit - Prosecutor's Organized Crime Strike Force Tourist and Convention Bureau . New Senior Citizen's Programs New Nutrition Programs New Sheriff's Organized Crime Strike Force New Road Commission Program Law Library Circuit Court Defense Attorney Fee% - Juvenile Court Defense Attorney Fees Chapter 20 and 21 Drain Assessments Medical Examiner Planning Department Youth Center Summer Employment Proseutor's Department Equalization Department Friend of the Court Circuit Court Substance Abuse Deportment $ 10,000 150,000 175,000 70,000 50,000 75,000 125,000 250,000 40,000 300,000 175,000 360,000 100,000 100,000 50,000 100,000 350,000 200,000 200,000 200,000 300,000 $150,000 25,000 12 Commissioners minutes Continued. January 6, i977 Action Page Item Federal Countercyclical Funds Health Department Improvements Management E Budget Department Improvements Library Grant Continuation (if grant funding discontinued) 18,111 The use of the balance of these funds will be designated by the 1977 Board of Commissioners. Add 6 Federal Revenue Sharing This budget contemplates Federal Revenue Sharing receipts of $3,280,000. The Federal Office of Revenue Sharing indicates that the renewal legislation calls for greater public inter- vention into the decision-making process by requiring two public hearings before adopting Revenue Sharing Budgets and two public hearings fur each material change thereafter. Consequently, it behooves the County to allocate Revenue Sharing Funds to areas easily estimated and relatively stable. Therefore, the $3,280,000 of 1977 Revenue Sharing Funds is fully allocated to the Sheriff's Department to partially fund that departments' $6.6 million budget. and, BE IT FURTHER RESOLVED THAT the Oakland County 1977 Revenue Budget be amended as follows: Adopted Amended Action Account Page pudget Budget Variance Delete Countercyclical Funds II $1,100,000 -- $(1 1 100,000) Delete Year End Balance III 1,225,000 -- (1,225,000) Add Year End Balance III -- 1,000 ,000 000 _s 1,000 ,000 Sub-Total 1,225,000 1,000,000 (225,000) Delete Total Revenue III 67,280,269 -- (67,280,269) • Add Total Revenue Ill -- 65,955,269 .6,955,2.62 Total Variance and, Delete Add . . Commissioners Minutes Continued. January 6, 1977 13 BE IT FURTHER RESOLVED THAT the Oakland County 1977 Expenditure Budget be amended a% follows: Adopted Amended Action Account page Budget Budget Variance LitrALt Delete Salaries-Regular 333 $ 34,637 -- $(34 ,637) Delete Fringe Benefits 333 4,756 -- (4,756) Delete Books 333 16,400 -- (16,400) .. Delete Supplies 333 3,500 -- (3,500) Add Salaries-Regular 333 -- . 22,782 22,782 Add Books 333 -- 15,400 15,400 Add Supplies 333 -- ,- 3,000 3,000 Sub-Total 59,293 ,, 41,182 (18011) Public Information Delete Salaries-Regular 114 , 19,981 .' -- (1 9,981 ) Add Salaries-Regular 114 -- 32,136 Sub-Total 19,981 ' 32,136 12,155 -"; County Executive Delete Salaries-Regular 118 117,938 -- (117,938) Add Salaries-Regular 118 -- 147,548 1111.548 Sub-Total 117,938 147,548 29,610 Planning Delete Salaries-Regular 243 350,808 -- (350,808) Add Salaries-Regular 243 '-- ' 393 ,63 4 393,674 Sub-Total 350,808 ' 393,674 42,866 Disaster Control Delete Salaries-Regular 341 41,097 • -- (41,097) Add Salaries-Regular 341 -- 50,097 50,097 Sub-Total 41,097 50,097 9,000 Friend of the Court Delete Printing 4 5,000 -- (5,000) Delete Communications 4 4 ,000 -- (4,000_ Sub-Total 9,000 -- (9,000) Clerk/Register County Directory County Directory Sub-Total 77 2,000 (2,000) 77 6,400 6.400 2,000 6,400 4,400 14 Commissioners Minutes Continued. January 6, 1977 Adopted Amended • Action Account page Budget Budget Variance Purchasing Delete Memberships, Dues & Pub. 13) 550 -- (550) Add Memberships, Dues E. Pub. 131 -- 1,300 1,300 Sub-Total 550 1,300 750 Health Department Delete Budget Adj. Contingency 265 150,000 -- (150,000) Social Services Delete Travel & Conference 259 3,500 -- (3.500) Add Travel & Conference 759 -- 2,00 2 000 Sub-Total - 3,500 2,000 (1,500) management & Budget Delete Budget Adj. Contingency 143 25,000 -- (25,000) Sheriff Delete Org. Crime Strike Force 48 125,000 -- (125,000) Non-Departmental Appropriations Delete Summer Employment IX 200,000 -- (200,000) Add Summer Employment IX -- 225,000 225,000 Sub-Total 200,000 225,000 75,000 Delete Salary Adjustment IX 856,704 -- (85(,704) Add Salary Adjustment IX -- --)13:42 704 14.357.7011 Sub-Total 856,704 1,357,204 500,500 Delete CETA Title X IX 440,375 -- (Ii40.375) Delete CPA County Audit IX 150,000 -- (150,000) Delete Historical Society VIII 8,500 -- (8,500) Add Historical Society V1I1 _.. 9,500 9,500 Sub-Total 8,500 9,500 1,000 Delete Sr. Citizens Program IX 50,000 -- (50,000) Delete Nutrition Program IX 25,000 -- (25,000) Delete Road Commission IX 250,000 -- (250,000) Delete Solid Waste Program IX 225,000 -- (27_5,000_ Sub-Total-Non-Dept. Appropriatioris 2,205,579 1,591,704 (613.875) Transportation Budgets Delete Friend of the Court 4 26,000 -- (76,000) Add Friend of the Court 4 -- 26,5oo. 76,500 Sub-Total 26,000 26,500 500 Commissioners Minutes Continued. January 6, 1977 1 5 Adopted Amended • . Action Account Page Bucket _ Budget Varionce TrAn.Topotion Budcels Cont'd. net;ir. - -rivzw . it nurt 14 1,000 __ (1,000) Add CirLuii Court 14 -- 1.375 1,375 Sub-total 1,000 1,375 375 Delete Juvenile Court 32 62,700 -- (62,700) Add Juvenile Court 32 -- 63,000 63,000 Sub-Total 62,700 63,000 300 Delete Prosecutor 45 50,000 -- (50,000) Add Prosecutor 45 -- 51,500 51,500 Sub-Total 50,000 51,500 1,500 Delete Sheriff 49 429,170 - (429,170) Add Sheriff 49 -- 434,170 911'17.9 Sub-Total 429,170 434,170 5,000 Delete Clerk/Register 77 1,400 -- (1,400) Add Clerk/Register 77 -- 2 125 217, , Sub-Total 1,400 2,125 7 75 Delete Treasurer 92 11,000 -- (11,000) Add Treasurer 92 -- 11,325 11.325_ Sub-Total 11,000 11,325 325 Delete Drain Commissioner 97 9,500 -- (9,500) Add (Plain Commissioner 97 -- 10,750 19 759 Sub-Total 9,500 10,750 1,250 Delete Civil Counsel 102 1,100 -- (1,100) Add Civil Counsel 102 -- 1,425 1,425 Sub-Total 1,100 1,425 325 Delete Commissioners 105 12,800 -- (12,800) Add Commissioners 105 __ 13,100 13,100 Sub-Total 12,800 13,100 300 Delete Auditing 110 1,200 -- (1,200) Add Auditing 110 -- 1 ,500_ 1,500 Sub-Total 1,200 1,500 300 Delete Executive 118 3,700 -- (3,700) Add Executive 118 -- 14,000 4 000 Sub-Total 3,700 4,000 300 Action Account Adopted Amended Budget Budget Variance Page 16 Commissioners Minutes Continued. January 6, 1977 Transportation Budgets Cont'd. Delete Budget 123 600 -- (600) Add Budget 123 -- 900 , 900 Sub-Total 600 900 300 Delete Accounting 127 300 -- (300) Add Accounting 127 -- 600 Goo Sub-Total 300 boo 300 Delete Equalization 139 16,350 -- (1 6 ,350) Add Equalization 139 -- 16,550 16,550 Sub-Total 16,350 16,550 200 Delete Mgmt. & Budget 143 400 -- (400) Add Mgmt. & Budget 143 -- 700. 700 Sub-Total 400 700 300 Delete Security 147 2,600 , . -- (2,60) Add Security 147 -- 10,450 10,450 Sub-Total 2,600 10,450 7,850 Delete Probation 152 18,300 -- (18,30) Add Probation 152 -- 18 600 ,_____ M600 Sub-Total 18300 18,600 300 Delete Computer Services 157 6,500 -- (6,500) Add Computer Services 157 -- 7,125 .7a2 Sub-Total 6,500 .7,125 625 Delete DEO-Administration 163 640 -- (640) Add DFO-Administration 163 -- 840 840 Sub-Total 640 840 200 Delete 0F0-Engineering 164 1,760 __. (1,760) Add DFO -Engineering 164 -- _ 2,310, _WIR Sub-Total 1,760 2,310 ' 550 Delete Reimbursement 205 300 -- (300) Add Reimbursement 205 -- 600 600 Sub-Total 300 boo - 300 Delete Central Services-Admin. 229 480 -- (48o) Add Central Services-Admin. 229 -- _280 _780 Sub -Total 480 780 300 Delete Public Works-Admin, 236 350 -- (350) Add Public Works-Admin. 236 -- . _350 --350L Sub-Total 350 350 -- Commissioners Minutes Cont i nued. Jaruary 6, 1977 17 Adopted Amended. Action . Account Page Budget Budget Variance Trawiportation Budgets Contd. Delete Public Works-Solid Waste 239 1,400 -- (1,400) Add Public Works-Solid Waste 239 -- 1,675 1_11 61.re- _ Sub-Total 1,400 1,675 275 Delete Planning 243 4,300 -- (4,300) Add Planning 243 -- 4 600 4 600 Sub-Total 4,300 4,600 po Delete Ping. E. Phys. Dev.-Admin. 254 420 -- (420) Add Ping. & Phys. Dev.-Admin. 254 -- 695 695 Sub-Total 420 695 275 Delete Health 270 7,480 _- (7.00) Add Health 270 -- 7.835 7.855 Sub-Total 7,480 7,855 375 Delete Substance Abuse 292 1,000 -- (1,000) Add Substance Abuse 292 -- 1,500 .L500 Sub-Total 1,000 1,500 500 Delete Medical Care Facility 302 4,800 -- (4,800) Add Medical Care Facility 302 -- 5,100 Sub-Total 4 •800 5,100 300 Delete Children's Village 313 13,600 -- (13,60(P) Add Children's Village 3 1 3 . -- . 13.700 13,700 Sub-Total 13,600 13.700 100 Delete Mental Health 319 36,925 -- (36.925) Add Mental Health 319 -- 37..225 37,225 Sub-Total 36,925 37,225 300 Delete Human Services-Admin. 325 600 -- (600) Add Human Services-Admin. 325 -- 900_ 900. Sub-Total 600 900 300 Delete Veteran's Affairs 329 11,000 -- (11,000 Add Veteran's Affairs 329 -- .11,500 11 500 Sub-Total 11,000 11.500 500 Delete Disaster Control 341 900 -- ' (900 ) Add Disaster Control 341 -- 1,525 W2. Sub-Total 900 1,525 675 Delete Public Services-Amin. 357 220 -- (220) Add Public Services -Admin. 357 -- 345 345 Sub-Total 220 345 125 Acjion Account Adopted Amended' Budget Budget Variance Page 18 Commissioners Minutes Continued. January 6, 1977 Trunsportation Budgets Cont'd, Delete Animal Control 348 29,300 -- (29,300) Add Animal Control 348 -- 29,600 71,600 Sub-Total 29,300 29,600 300 Delete Personnel 364 1 ,300 -- (1300) Add Personnel 364 -- 1,600 1,600 Sub-Total 1,300 l600 300 Sub-Total Transportation 771395 798 ,395 _27,000 Delete Contingency vill 1,618,411 -- 1,618,401 Add Contingency VIII -- 1,110,106 1,110,106 Sub-Total 1,618,401 1,110,106 (508,295) Delete Total Expenditures IX 67,280,269 -- 67,280,269 Add Total Expenditures IX -- 65,955,269 65,955,269 Total Variance 67,280,269 65,955,269 (1,325,000) and, Commissioners Minutes Continued. January 6, 1977 - BE IT FURTHER RESOLVED THAT the Salaries and Other Sources Portion of OakLand County's 1977 Budget be amended as follows: 19 Adopted Amended Action Item Page Budget Budget Public Information Delete Public Information Officer 113 10,000 -- Add Public Information Officer 113 -- 22,155 County Executive Add Coordinator of Mgt. Info. System 117 -- 29,610 Planning . Delete (2) Engineering Aide II 241 26,874 -- Add (3) Engineering Aide II 241 -- 38,611 Delete (3) Associate Planner 241 29,051 Add (4) Associate Planner 241 -- 42,092 Delete (2) Intermediate Planner 241 58,536 Add (3) Intermediate Planner 241 -- 75,599 Add (I) Research Assistant (CETA) 241 -- 11,025 Drain Commissioner Delete (I) Chief Engineer 95 24,780 -- Delete (1) Assistant Chief Eng. 95 22,890 -- Delete (6) Civil Engr. III 95 133,560 — Delete (1) Chief Const. Insp. 95 ' 17,823 -- Delete (1) Civil Engr. 11 95 17,715 -- Delete (1) R/W Supervisor 95 16,628 -- Delete (I) R/W Technician 95 15,432 — Delete (4) Const. Insp. Suprs. 95 59,556 -- Delete (5) Sr. R/W Agents 95 71,185 -- Delete (4) Engineering Tech. 95 56,512 -- Delete (6) Const. Insp. 111 95 83,466 -_ Delete (3) Eng. Aide II 95 39,123 -- Delete (2) R/W Agents 95 26,082 -- Delete (3) Const. Insp. II 95 36,843 -- Delete (1) Const. insp. I 95 10,760 -- Delete (3) Typist II 95 27,063 -- TOTAL 659,418 __ 20 Commissioners Minutes Continued. January 6, 1977 Ac. ''n item Social Services Delete Emergency Food Coord. Adopted Amended Page Budget Budget 258 8,800 Pefer To Human Resources Committee for Study and Recommendation Disaster Control Delete Disaster Control & C.D.Dir. 340 8,063 Add Disaster Control & C.D.Dir. 340 17,063 Ga rage Delete Budget Adj. Contingency 210 (1 33,1 24 ) (99,843) Mr. Chairman, I respectfully move the adoption of the foregoing budget anendnientt. and approval of the 1977 Budget in its omended folm delincaIed in I hi rosololion. Paul E. Kasper, Commissioner-District #23 The Chairman referred the resolution to the Finance Committee. Mr. Perinoff objected to the referral. Discussion followed. Moved by Aaron supported by Daly the resolution •e amended by referring the resolution to all committees that are covered by any changes in the amendments. Mr. Kasper opjected to the referrals. The Chairman stated those in favor of sustaining the objection vote "yes" and those opposed vote "no". • Vote on referral to the Finance Committee, AYES: Fortino, Kelly, Olson, Perinoff, Pernick, Price, Roth, Simon, Aaron, Daly, DiGiovanni, Doyon. (12) NAYS: Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Kontante, Mosley, Murphy, Page, Patterson, Peterson. Wilcox. (15) A sufficient majority not having voted therefor, the objection was not sustained. Mr. Aaron requested the Chairman go through this resolution and assign each of these budget changes to be reviewed by the appropriate committee. Supported by Mn'. Daly. Mr, Kasper objected. The Chairman stated those in favor of sustaining the objection vote "yes" and those opposed vote "no". . AYES; Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Wilcox. (15) NAYS: Kelly, Olson, Perinoff, Pernick, Price, Roth, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino. (12) A sufficient majority having voted therefor, the objection was sustained, and the resolution was referred to the Finance Committee. Commissioners Minutes Continued. January 6, 1977 ?I Misc. 7788 By Mr. Doyon IN RE: SUPPORT OF COFFEE BOYCOTT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS over 200 years ago American Colonists protested the high prices of Tea by sub- stituting the lower-priced beverage, coffee, as an alternative; and WHEREAS recent developments have forced the price of coffee to rise at an unnaturally Fast pace; and WHEREAS Borman Foods, owners and operators of the Farmer Jack super market chain, oie urging their customers to boycott, for the time bring. the piirchase of coffer and ale offering ,.lik- stitute suggetions; and WHEREAS the coffee purchased for consnmption by the Oakland County Board ml Commk,ionor.., their staff, administrative personnel and guosts is being purchased at public expense. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners go on record in support of this boycott and take the appropriate action to stop the purchase of any new supply uf coffee and sundries until the price is driven back down to an acceptable level. BE IT FURTHER RESOLVED that this action be communicated to the public via the Oakland County Public Information Officer and notice of this action be posted in each of the break rooms and cafeteria that employees use. Mr. Chairman, I move the adoption of the foregoing resolution. James A. Doyon, Commissioner - District #10 Moved by Doyon supported by Daly the rules be suspended for immediate consideration of the resolution. AYES: Kelly, Moxley, Olson, Patterson, Perinoff, Pernick, Price, Roth, Aaron, Daly, Doyon. (11) NAYS: Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Peterson, Simson, Wilcox, DiGiovanni, Fortino, Gabler, Gorsline. (15) A sufficient majority not having voted therefor, the motion failed. The Chairman referred the resolution to the Finance Committee. There were no objections. The Chairman declared a recess so the Personnel, Finance and General Government Committees could meet. The Board reconvened at 4:35 P.M. The Chairman requested that the [I irk call the roll to determine ir a quormn is presonl. Roll called. PRESENT: Aaron, Daly, Doyoo, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox. (26) ABSENT: DiGiovanni. (1) Quorum present. "Misc. 7784 By Mr. McDonald IN RE: DELETION OF THREE (3) POSITIONS IN THE DEPARTMENT OF HUMAN SERVICES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County Executive is in the process of conducting a careful review of the staffing requirements of all Executive Departments; and WHEREAS it has been determined to date that the following positions of Works Project Coordinator in Administration, Chief of Substance Abuse, Training, Research and Evaluation le the Health Department, and a Pathologist in the Medical Care Facility are not longer required in ihe current organization of the Department of Human Services; and WHEREAS these positions are presently vacant and the future needs for such services soom remote; and WHEREAS the deletion of these positions would amount to an annual budget reductloit iii $49,788, NOW THEREFORE BE IT RESOLVED that the positions of Works Project Coordinator, Chief of Substance Abuse, Training, Research and Evaluation, and a Pathologist be deleted from the 1977 Budget of the Department of Human Services. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald. Chairman" Moved by McDonald supported by Patterson the resolution be adopted. 22 Commissioners Minutes Continued. January 6, 1977 Moved by Price supported by Doyon the question be divided to consider the three positions separately. The Chairman stated a "yes'' vote will divide the question. AYES: Kelly, Olson, Perinoff, Fernick, Price, Roth, Aaron, Daly, Doyon, Fortino. (10) NAYS: Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Moetante, Moxley, Murphy, Page, Patterson, Peterson, Simson, Wilcox, Gabler, Gorsline. (16) A sufficient majority not havina voted therefor, the motion failed. Mr. Murphy moved the previous question. Seconded by Mr. Peterson. The Chairman stated those in favor of calling the question say "yes" and those opposed say "no". The vote was as Follows: AYES: Kelly, Lanni. The Chairman interrupted the roll call. Moved by Doyon supported by Daly the resolution be amended by deleting the title 'Chief of Substance Abuse Control Training from the resolution and further down in the WHEREAS to amend that dollar figure of $119,788 to reflect the subsequent deletion'. AYES: Kelly, Perinoff, Pernick, Price, Roth, Aaron, Daly, Doyon, Fortino. (9) NAYS: Kasper, Lanni, McConnell, McDonald. Moffitt. Montante, Moxiey, Murphy, Page, Patterson, Peterson, Simson, Wilcox, Gabler, Gorsline, Hoot. (16) PASS: Olson. (1) A sufficient majority not having voted therefor, the motion failed. Vote on main motion: AYES: Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly. (23) NAYS: Perinoff, Price, Roth. (3) A sufficient majority having voted therefor, the resolution was adopted. Moved by Price the Board adjourn until January 20, 1977. No support. 7783 By Mr. McDonald IN RE: CREATION OF THE POSITION AND CLASSIFICATION OF EXECUTIVE OFFICER - ADMINISTRATION FOR THE COUNTY EXECUTIVE'S OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS through a review of the current administrative staff, the County Executive has determined that an additional administrative position, to be filled by the appointment of the County Executive, is required, NOW THEREFORE BE IT RESOLVED that the position and classification of Executive Officer - Administration be established with an annual salary of 535,000. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" Moved by McDonald supported by Kasper the resolution be adopted. Moved by Perinoff supported by Price the meeting be adjourned until January 20, 1977. A sufficient majority not having voted therefor, the motion failed. Moved by Kasper supported by Patterson the rules be suspended for immediate consideration of the resolution. AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Peterson, Simson, Wilcox, Gabler, Gorsiire, Hoot, Kasper, Lanni. (17) ' NAYS: Perinoff, Pernick, Price, Aaron, Daly, Doyon, Fortino, Kelly. (8) A sufficient majority having voted therefor, the motion carried. Commissioners Minutes Continued. January 6, 1977 23 . Moved by Kasper supported by Patterson the resolution be adopted and take effect immediately. Mr. Pernick requested the salary be taken from the Contingency Fund. Discussion followed. Moved by Daly supported by Fortino the resolution be amended to show the salary as '$30,000' instead of 'S35,000'. A sufficient majority not having voted therefor, the motion failed. Vote on resolution: AYES: McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Peterson, Simson, Wilcox, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell. (18) NAYS: Perinoff, Pernick, Price, Aaron, Daly, Doyon, Fortino. (7) A sufficient majority having voted therefor, the resolution was adopted. "Misc. 7785 By Mr. Page IN RE: APPOINTMENTS TO THE BOARD OF INSTITUTIONS, AREA AGENCY ON AGING, SANITARY CODE APPEAL BOARD AND AIRPORT COMMITTEE - To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS certain appointments were made to certain Boards and Committees at the December 2nd and December 16th meetings; and WHEREAS Civil Counsel has ruled that these appointments have been declared void. NOW THEREFORE BE IT RESOLVED that the following people be appointed to fill those appoint- ments declared void. I. BOARD OF INSTITUTIONS - Marilyn Gosling - for a term to expire December 31, 1979. 2. AREA AGENCY ON AGING - Richard Vogt. 3. SANITARY CODE APPEALS BOARD - Thomas Violante and Ronald Cooley - for terms to expire December 31, 1979. 4. AIRPORT COMMITTEE - William Patterson, Wallace Gabler and Nile ,. Olson. Mr. Chairman, the General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman" Moved by Page supported by Peterson the appointments be confirmed. Mr. Pernick requested the minutes of this meeting record his challenge to the proposed resolution as being iliegal. He also stated, "the positions are not vacant and any attempt by this Board to unseat qualified individuals who have assumed office, I believe to be illegal". Vote on appointments: AYES: Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Wilcox, Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald. (15) NAYS: Olson, Perinoff, Pernick, Price, Simson, Aaron, Daly, Doyon, Fortino, Kelly. (10) A sufficient majority having voted therefor, the appointments were confirmed. Mr. Olson made the following statement; "There appears to be some doubt as to the legality of this. I have been named a member of the Airport Committee and I don't feel I should accept this appointment under the conditions I was appointed under, so I would therefore, ask this body to delete my name from the Airport Committee until this issue is resolved. I am not resigning, I just can't serve until this matter is resolved". "Misc. 7786 By Mr. Page IN RE: APPOINTMENT OF FRED D. HOUGHTIN TO Tilt OAKLAND COUNTY ROAD COMMISSION To the Oakland County Board or comissioners Mr. Chairman. Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, on December 2, 1976 did appoint fooene Kuthy to the Oakland County Road Commission; and WHEREAS on December 13, 1976, Mr. Kuthy was notified of his appointment by the Oakland County Clerk; and WHEREAS M.C.L.A. 224.7 requires that "any person elected or appointed County Road Coomis- sioner shall, within ten days after being notified in writing by the Clerk of such County of his election or appointment, take and subscribe the constitutional oath of office and file the same with said Clerk"; and 24 Commissioners Minutes Continued. January 6, 1977 WHEREAS Mr. Kuthy failed to comply with the provision of said law. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners do hereby appoint Fred D. Houghten to the remaining unexpired term of office with the Oakland County Road Commission. Mr. Chairman, the General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman" Moved by Page supported by Patterson the resolution be adopted. Mr. Perinoff objected to the appointment. Mr. Per inoff requested the records show Mr. Paoe read the resolution at P.M. Discussion followed. AYES: Montante, Moxley, Murphy, Page, Patterson, Peterson, Wilcox, Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt. (15) NAYS: Olson, Perinoff, Pernick, Price, Simson, Aaron, Daly, Doyon, Fortino, Kelly. (ID) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7789 By Mr. Pernick IN RE: APPROPRIATION OF FUNDS TO DETERMINE PUBLIC POLICY QUESTIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: RESOLVE that the Oakland County Board of Commissioners award sums not to exceed $2500.00 to those appointees of the 1976 Board whose appointments to office are challenged by and determined to be a nullity by Robert Page, Chairman of the General Government Committee acting on behalf of the majority of that Committee. FURTHER BE IT RESOLVED that the purposes for these funds are for the filing of a suit in Circuit Court to make a determination as to the right of the appointees to the various offices to hold their respective offices. Mr. Chairman, I move the adoption of the foregoing resolution and request that it be referred to the Finance and fleneral Government Committees. Lawrence R. Pernick, Commissioner - District N20 Moved by Pernick supported by Aaron the resolution be referred to the Finance Committee and General Government Committee. There were no objections. Moved by Kasper supported by Moffitt the Board adjourn until January 11, 1977 at 10:00 A.M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 5:25 P.M. Lynn D. Allen Wallace F. Gabler, Jr. Clerk Chairman 25 OAKLAND COUNTY Board Of Commissioners MEETING January 11, 1977 Meeting called to order by Chairman Wallace F. Gabler, Jr. at 11:00 A.M. in Lhe Conri House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Henry W. Hoot. Pledge of Allegiance to the Flag. Roll called: PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, lioxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson. (25) ABSENT: Roth, Wilcox. (2) Quorum present. Clerk read letter from Daniel T. Murphy, County Executive, confirming his appointment of Patrick M. Nowak, Executive Officer - Administration. (Placed on file.) Clerk read letter from the U.S. Department of Commerce informing the Board their applications for Federal Assistance under local Public Works Capital Development and Investment Act of 1976 for Children's Village School and for the Law Enforcement Training Center was not approved. (Referred to Public Services and Planning and Building Committees.) FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7787 - AMENDMENTS TO THE 1977 BUDGET REPORT, THE 1977 REVENUE BUDGET, THE 1977 EXPENDITURE BUDGET, AND THE SALARIES AND OTHER SOURCES PORTION OF THE 1977 BUDGET To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee has reviewed Miscellaneous Resolution #7787 and recommends its adoption with the following revisions: A. That the suggested deletion regarding the $225,000 increase in the year-end balance not be made but rather that this unappropriated amount be closed out as surplus for 1976 and establish said amount in the 1977 budget as a non-departmental expenditure designated for solid waste. Page I - Budget Report Add - The total budget has increased over the County Executive's recommendation due to a $225,000 increase in year-end balance resulting from the carry forward of the remaining balance of Solid Waste funds bringing total revenues to $66,180,269. Page 7 - Revenue Budget Delete - lines referencing year-end balance Delete - Total Revenue $65,955,269 Add - Total Revenue 566,I80,269 Page 9 - Expenditure Budget Delete - Line referencing deletion of Solid Waste Program Page 13 - Expenditure Budget Delete - Total Expenditures - $65,955,269 Add - Total Expenditures - $66,180,269 B. That the recommended deletion in the Friend of the Court budget for printing of a client information booklet not be made and that this appropriation be retained. Page 1 - Budget Report Add - 1) Five Thousand Dollars is appropriated in the Friend of the Court budget for printing of a client information booklet. Page 8 - Expenditure Budget Delete - Line referencing deletion of Friend of the Court Printing Page 13 - Expenditure Budget Delete - Contingency - $1,110,106 Add - Contingency - $1,105,106 C. That the Social Services Administration's request for $8,800 of CETA monies be approved and that the Emergency Food Coordinator CETA position be established without delay and further that the suggested deletion with respect to the $1,500 for an increase in their Travel and Conference 26 Commissioners Minutes Continued. Janudry II, 1977 expense allowance not be made and that such amount be included in the Social Services Administration Budget. Page I - Budget Report Delete - Both Program Improvement items (4) referencing revisions to the Social Services Administration budget. Page 9 - Expenditure Budget Delete - Items referencing revisions to the Social Servite ,, Administration budget. Page 13 - Expenditure Budget . Delete - Contingency - 51,109,106 Add - Contingency - 51,103,606 Page 15 - Salaries and other Sources Portion of Budget Delete - Items referencing revision to the Social Services Administration Budget. The Finance Committee by Paul E. Kasper, Chairman, moves the acceptance of the foregoing report. FINANCE COMMITTEE Paul E. Kasper. Chairman "Misc. 7787 By Mr. Kasper IN RE: AMENDMENTS TO THE 1977 BUDGET REPORT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the 1977 Oakland County Budget was not approved by the present Board of Commis- sioners; and WHEREAS legal problems exist regarding implementation of some parts of the 1977 Budget, and serious practical problems exist regarding implementation of other parts; and WHEREAS the present Board of Commissioners disagrees with the de facto car policy established by the former Board of Commissioners and wishes, within 90 days, to establish within the budget transportation funds which meet transportation needs in the most cost conscious and feasible manner possible; and WHEREAS the present Board of Commissioners believes legitimate salary and wage demands by Oakland County employees should be met, and the means for meeting these demands should be clearly established within the salaries reserve portion of the budget, so that Oakland County employees will be assured that the same consideration is being given to their needs as would be given by the private business sector; and WHEREAS the 1977 Budget inc#udes certain federal "countercyclical" funds which do not exist at this time, and which almost certainly will not exist in the future, and the budgeting of non-existent funds runs counter to sound business management; and WHEREAS funds budgeted for senior citizen and nutrition needs in the 1977 budget are illusionary in that no logical means exists by which to insure that those funds are expended in the manner intended, thereby creating the false impression that these budget items would meet senior citizen and nutrition needs. NOW THEREFORE BE IT RESOLVED that the Oakland County 1977 Budget Report be amended as Follows: See Page 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19 and 20 for Copies of Amendments Mr. Chairman, I respectfully move the adoption of the foregoing budget amendments and approval of the 1977 Budget in its amended form as delineated in this resolution. Paul E. Kasper, Commissioner - District #23" Moved by Kasper supported by Montarte the adoption of the Budget Amendments and the approval of the 1977 Budget in it's amended form, as delineated in this resolution, be adopted and ask that the reading of the contained deletions and additions be waived at this time. Mr. Perinoff objected to waiving of the reading. The Chairman stated it would require fourteen votes to sustain the objection. A 'yes' vote sustains the objection and a 'no' vote denies the objection. Discussion followed. AYES: Olson, Perinoff, Pernick, Price, Simson, Daly, DiGiovanni, Doyon, Fortino, Kelly. (10) NAYS: Page, Patterson, Peterson, Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy. (14) A sufficient majority not having voted therefor, the objection was not sustained. Mr. Perinoff objected to the decision of the Chair and requested the minutes be re-read to show the actual wording of his objection to the waiving of the reading, and the Chairman's state- ments regarding the vote on the objection. At the direction of the Chairman, that portion of the tape was re-played. Commissioners Minutes Continued. January il, 1977 The Chairman cleared the fluor of ail discussion. Moved by Murphy supported by Montante the amendments be adopted as stated in the Finance Committee Report. Discussion followed. Moved by Fortino supported by Doyen the amendment be amended by reinstating the $4,000 which was appropriated for an improved telephone system for the Friend of the Court. Discussion followed. Mr. Olson requested Frederick Mester, Circuit Court Administrator be allowed to address the Board. There were no objections Mr. Mester addressed the Board. Vote on Mrs. Fortino's amendment to the amendment: A sufficient majority having voted therefor, the motion carried. Vote on Finance Committee Report, as amended: AYES: Page, Patterson, Perinoff, Fernick, Peterson, Price, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly. Lanni, McConnell, McDonald, Moffitt, Montante, Mosley, Murphy, Olson. (24) NAYS: Simson. {I) A sufficient majority having voted therefor, the motion carried. Moved by Pernick supported by Daly that the resolution with amendments be referred back to the Finance Committee for further study. AYES: Perinoff, Pernick, Price, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Kelly. Olson. (II) NAYS: Patterson, Peterson, Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page. (14) A sufficient Majority not having voted therefor, the motion failed. Moved by Fortino supported by DiGiovanni the resolution be amended by putting back the $250,000 allocated for the Road Commission, contingent upon whatever program the Road Commission proposed to the Board, provided that the monies not be released unless approved by the Board. Discussion followed. AYES: Perinoff, Pernick, Price, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Kelly, Olson. (11) NAYS: Peterson, Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson. (14) A sufficient majority not having voted therefor, the motion failed. Discussion followed. Moved by Price supported by Daly the resolution be amended by deleting tile following deletions: Page 2, Item 6 - Fifty Thousand Dollars ($50,000) appropriated for the development of programs for senior citizens. Page 2, Item 7 - Twenty Five Thousand Dollars ($25,000) appropriated for the development of nutrition programs. Page 2, Item 11 - The Sheriff's Department budget is increased by $125,000 for the development of a program of assistance to the Prosecutor's Organized Crime Strike Force. Page 3, Item 7 - The Position of Public Information Officer was reduced to a part-time or contractual position at $10,000. Page 3, Item 9 - The Coordinator of Management Information Systems position was eliminated. Moved by Price supported by Daly the question be divided. Mr. Murphy objected. AYES: Peterson, Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff. (15) NAYS: Pernick, Price, Sinson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Kelly, Olson. (10) 28 Commissioners Minutes Continued. January II, 1977 A sufficient majority having voted therefor, the objection was sustained. Discussion followed. Vote on amendment: AYES: Price, Simson, Aaron, Daly, Doyon, Fortino, Kelly, Patterson, Perinoff, Pernick. (10) NAYS: Peterson, DiGiovanni, Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt. Montante, Moxley, Murphy, Olson, Page. (15) A sufficient majority not having voted therefor, the motion failed. Moved by Perinoff supported by Price the Sheriff's Department Budget be amended by allocating one and one half million dollars be removeJ from Lac Fodor -al ROVOIILW SJWII ing Portion of the Budget and te designated for the construction ol a Police f\cadeny: and that one and one half million dollars oe taKen from the Contingency Fund and put neck in the Sheriff's Department Budget. AYES: Price, Aaron, Daly, DiGiovanni„ Doyon, Fortino, Hoot, Kelly, Moxley, Olson, Perinoff, Pernick. (12) NAYS: Gabler, Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy. Page, Patterson, Peterson. (12) ABSTAIN: Simson. (1) A sufficient majority not having voted therefor, the motion failed. Mr. Pernick offered the following amendment: "WHEREAS by Resolution 7712, the Board of Commissioners awarded a contract for architectural services to Swanson Associates, Inc. for the law enforcement training center; and WHEREAS by Miscellaneous Resolution 7701 the Board of Commissioners appropriated $25,000 for schematic, site and floor plans, as well as soil borings and preparation of necessary topogra- phical data; and WHEREAS the application for Federal Grant under the Public Works Act has been denied. NOW THEREFORE BE IT RESOLVED that a sum not to exceed $60,000 be appropriated to the Central Services Department to secure from Swanson Associates, Inc. final plans and specifications for the law enforcement training center". The Chairman ruled Mr. Pernick's notion out of order. Mr. Pernick appealed the decision of the Chair. The Chairman stated it would take fifteen votes to override the decision of the Chair. Those in favor vote 'yes' and those opposed vote 'no'. AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Kelly, Olson, Perinoff, Pernick, Price. (10 NAYS: Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson. (14) ABSTAIN: Simson. (1) A sufficient majority not having voted therefor, the decision of the Chair was sustained. Moved by Pernick supported by Aaron that we appropriate under the Non-Departmental section of the Budget, a line item of S60,000 for final plans and specification ,. for the low entorceipent. complex. Discussion followed. AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Hoot, Kelly, Olson, Per inoff, Pernick, Price. (11) NAYS: Gabler, Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Page, Patterson, Peterson. (12) A sufficient majority not having voted therefor, the motion failed. Moved by Pernick supported by Daly that on page i, the 5th WHEREAS clause of the resolution be deleted and on the second page, first item, put back into the Budget $880,000 of 'countercyclical' funds. AYES: Daly, DiGiovanni, Doyon, Fortino, Kelly, Olson, Perinoff, Pernick, Price, Simson, Aaron. (11) NAYS: Gabler, Gorsline, Hoot, Ka!-Ter, Lanni, McConnell, McDonald. Moffitt. Montante. M0\10%. Murphy, Page, Patterson, Peterson. (14) A sufficient majority not having voted therefor, the motion failed. Ctaiiiisc ics er'. Clint iippiepl .1,111L1,11'y I , I di/ Moved by Duyon supported by Aorc/fl IhAI the entire udi-Aioll he divided on cad] II I n•lIl that is designated for deletion. AYES: DiGiovanni, Doyon, Fortino, Kelly, Olson, Perinoff, Pernick, Price, Simson, Aaron, Daly. (11) NAYS: Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson. (14) A sufficient majority not having voted therefor, the motion failed. Moved by Aaron supported by Daly the resolution be amended by adding an additional WHEREAS clause which would read as Follows: "WHEREAS it is the sense of the Board of Commissioner, lhat there is a coordinated effort to improve law enforcement training for local policy and thal iii Board does pledge itself to proceed with the c ,,tablishment of a Police Tkaining Ac:lemy with 011 deliberate speed during 1977. Discussion followed. AYES: Doyon, Fortino, Hoot, Kelly, McDonald, Moxley, Olson, Page, Patterson, Perinoff, Pernick, Price, Simson, Aaron, Daly, DiGiovanni. (16) NAYS: Gabler, Gorsline, Kasper, Lanni, McConnell, Moffitt, Montante, Murphy, Peterson. (9) A sufficient majority having voted therefor, the motion carried. Moved by Daly supported by Price the resolution be amended on page 9 by putting hock in the Budget the CPA County Audit and the price of $150,000. Discussion followed. Vote on amendment: AYES: Fortino, Kelly, Periroff, Pernick, Price, Aoron, Daly, Doyon. (8) NAYS: Gabler, Gors line, Hoot, Kasper, Lanni, McConnell, McDonald, Motlitt, Monlanie, Moxley, Murphy, Olson, Page, Patterson, Peterson, DiGiovanni. (36) ABSTAIN: Simpson. (1) Vote on resolution, as amended: AYES: Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Moraante, Moxley, Murphy, Page, Patterson, Peterson. (14) NAYS: Kelly, Olsen, PerinoFf, Pernick, Price, Aaron, Daly, DiGiovanni, Doyon, Fortino. (10) ABSTAIN: Simpson. (11 A surf i i en it pci jor i I y 11.1v in,' ',MI.'S' 1111'1 Clot -, 1.1 I Ile ',Jr! e adopted. Misc. 7790 By Mr. Hoot IN RE: OAKLAND COUNTY POLICE ACADEMY To the Oakland County Board of Commi5-jorior', Mr. Chairman, Ladies and Gentlemen: WHEREAS there exists a strong need for an Oakland County Police Academy; and WHEREAS preliminary plans have already been authori.ted and developed. NOW THE BE IT RESOLVED that the Central Services Departmenl he and is herehy dilec to contract for final plans and specifications for the Oakland Codnly Police Academy. BE IT FURTHER RESOLVED that an amount not to exceed $60,000.00 lor pions and specilication , is hereby appropriated. Henry W. Hooi, Commi...sinner - District #14 The Chairman referred the resolotion to thy Public Services Commitlee. There were oo objections. Kisc. 7791 By Mr. Hoot IN RE: ROAD IMPROVEMENT IN OAKLAND COUNTY To the Oakland County Board of Calrolssioriers Mr. Chairman, Ladies and Gentlemen: WHEREAS there exists a need for road improveoent in Oakland County; and WHEREAS the Oakland County Road Commission has prepared a plan for traffic safety and graveling in 1977. NOW THEREFORE BE IT RESOLVED that the proposal for Oakland County to the safety and gravel proposal is hereby approved, and BE IT FURTHER RESOLVED that S250,000.00 i5 hereby appropriated for the cooperative program providino that the proposed walchinn ftimk from the Road commi ,...inn and local units of wvcrnmenI are also appropriatod. Honvy W. Hoot, - #101 30 Commissioners Minutes Continued. January 11, 1977 The Chairman referred the ret,olutinn to the Nanning and Building Committee. There were no objections. Misc. 7792 By Mr. Doyon IN RE: OAKLAND COUNTY AUDIT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS no outside (non-governmental) audit has ever been conducted on the funds being spent by Oakland County Government and their agencies; and WHEREAS the information collected from this outside audit would reveal all of the accounts now active as well as the flow of cash from these accounts; and WHEREAS a true and complete audit would reveal a more accurate fiscal picture of the over- all county operation. NOW THEREFORE BE IT RESOLVED that the Oakl and County Board of Commissioners, begin to explore the concept of an outside audit. The Finance Committee should report hack to the Board on matters concerning costs and cost savings (as defined in terms of I macil nod auconn[ing procedurw.). Mr. Chairman, I move the adoption of the foregoing resolution. James A. Doyon, Commissioner - District #10 The Chairman referred the resolution to the Finance Committee. There were no objections. Moved by Patterson supported by Page the Board adjourn until January 20, 1977 at 9:30 A.M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 1:15 P.M. Lynn D. Allen Wallace F. Gabler, Jr. Clerk Chairman 31 OAKLAND COUNTY Board Of Commissioners MEETING January 20, 1977 Meeting called to order by Chairman Wallace F. Gabler, Jr. at 10:45 A.M. in the Court Rouse Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox. (26) ABSENT: Price. (1) Quorum present. Invocation given by Henry W. Hoot. Pledge of Allegiance to the Flag. Moved by Patterson supported by Roth the minutes of January 6, 1977 and January 11, 1977 meetings be approved as printed. A sufficient majority having voted therefor, the motion carried. Moved by Hoot supported by Daly the agenda be amended to include two items to be reported on under the Personnel Committee and one item to be reported on under the Health and Human Resources Committee. Also, the General Government Committee be the last Committee to report following the Public Services Committee. A sufficient majority having voted therefor, the motion carried. The Chairman vacated the Chair to present Alexander C. Perinoff a plague honoring him for his past year services as Chairman of the Board. Vice Chairperson Lillian V. Moffitt took the Chair. The Chairman returned to the Chair. Clerk read letter from the Board of County Road Commissioners, regarding the election of John R. Gnau, Jr., as Chairman of the Board and William M. Richards, Vice Chairman of the Board for one year terms, expiring December 31, 1977. (Placed on file.) Clerk read letter from Douglas H. Hoard, Secretary of the Soldiers' Relief Commission, regarding a vacancy which has occurred. The Commission has reorganized itself as follows: Chester G. Burton, Chairman Percy G. Kidd, Vice Chairman Douglas H. Hoard, Secretary Clerk read letter from Donald E. Ivey, Southeast Michigan Council of Governments regarding a meeting to be held in the Oakland County Commissioners' Auditorium on February 10, 1977 from 7:00 P.M. until 10:00 P.M. to present the results of a Transportation Alternative Analysis study. (Placed on file.) Clerk read letter from Mary T. Rogers, Director, Adult and Continuing Education advising the final Comprehensive Employment and Training Act FY 1977 Vocational Education program allocation for Oakland County as prime sponsor in the amount of $439,993. (Placed on file.) Clerk read letter from Michael M. Glusac, Executive Director, Southeast Michigan Council of Governmentsreguesting the Chairman notify SEMCOG of his appointments. (Placed on file.) Clerk read letter from Thomas J. Malueg, M.D., Director Oakland County Community Mental Health Services Board regarding a meeting to be held at the Ramada Inn, 28225 Telegraph Road, South- field, on January 31, 1977 at 12 Noon to discuss the problems of relations between the Department 32 Commissioners Minutes Continued. January 20, 1977 of Mental Health and the counties. (Referred to the Health and Human Resources Committee.) Clerk read letter from Chairman Wallace F. Gabler, Jr., appointing the following persons to the Oakland County Cultural Council for the terms indicated. The first named will be the Chair- man of the Council: Marlowe Belanger December 31, 1977 Lorraine Chamber-McCarty December 31, 1978 Robert Dearth December 31, 1977 Kenneth Gross December 31, 1978 Henry Hogan December 31, 1978 Lillian Moffitt December 31, 1978 Jean Neilson December 31, 1977 Larry Pernick December 31, 1978 Martha Segal December 31, 1978 Ron Sesvold December 31, 1977 Dr. Betty Setz December 31, 1977 Dr. Harold Furlong December 31, 1977 Margaret A. Hill December 31, 1978 June Kotlarek December 31, 1977 Harriet Arnowitz December 31, 1978 Mary Carol Breen December 31, 1978 Virginia Rodgers December 31, 1977 Alecia Gillette December 31, 1978 Mrs. Charles Whitlew December 31, 1977 Mrs. James Thedoroff December 31, 1977 Dr. Sofia Kafarski December 31, 1978 Lawrence Littman December 31, 1977 Mrs. Kenneth McConnell December 31, 1978 Moved by Moffitt supported by Montante the Board concurs with the appointments made by the Chairman. Mr. Pernick requested that his name be withdrawn. A sufficient majority having voted therefor, the motion carried. Vote on appointments to the Oakland County Cultural Council: A sufficient majority having voted therefor, the appointments were approved. Clerk read letter from Chairman Wallace F. Gabler, Jr., appointing Joseph R. Montante as the County's representative to the Comprehensive Health Planning Council. Moved by Moffitt supported by Murphy the appointment be approved. A sufficient majority having voted therefor, the appointment was approved. Clerk read letter from Chairman Wallace F. Gabler, Jr., appointing Richard V. Vogt as Delegate for the County to the Area Agency on Aging and William Patterson as Alternate. Moved by Moffitt supported by Peterson the appointments be approved. A sufficient majority having voted therefor, the appointments were approved. Clerk read letter from Chairman Wallace F. Gabler, Jr., by virtue of their positions, Mr. Gabler and Richard R. Wilcox are members of the Inter-County Highway Commission; also Mr. Gabler appointed John J. McDonald as a member. Clerk read letter from Chairman Wallace F. Gabler, Jr., appointing Robert H. GorsTine and John Peterson as the County's delegates to the Oakland-Livingston Human Services Agency. Clerk read letter from Chairman Wallace F. Gabler, Jr., appointing Betty J. Fortino and Henry W. Hoot to serve as the County's representatives on the Oakland County Tourist and Convention Bureau. Clerk read letter from Chairman Wallace F. Gabler, Jr., appointing the following persons to the Oakland County Community Development Advisory Council: William E. Rose John Peterson Mrs. Cliff (Shirley) Johnson John E. Olson Bruce Wilson Beverly Ciemo Neil Gage Patricia.Sanderson William Patterson G. E. Homeszyn James Lanni Milton Licterman Betty Fortino Sander Schiff E. W. Geizer Commissioners Minutes Continued. January 20, 1977 Clerk read letter from Chairman Wallace F. Gabler, Jr., appointing the following persons to the Oakland County Criminal Justice Coordinating Council to a two-year term, ending December 31, 1978: 1. Circuit Court Chief Judge Robert Webster 2. Probate Court Judge Eugene A. Moore 3. 52nd District Court Judge Gene Schnelz 4. Oakland County Prosecuting Attorney L. Brooks Patterson 5. Oakland County Sheriff Johannes Spreen 6. Chief Forrest O. Fisher, Troy Police Department 7. Chief Robert Snell, Bloomfield Township Police Department 8. Chief Lee BeGole, Novi Police Department 9. Chief William K. Hanger, Pontiac City Police Department 10. Chief Frank Cribb, Clawson Police Department 11. Captain Walter W. Anderson, Michigan Department of State Police 12. City Commissioner Peter Kramer, City of Royal Oak 13. Mr. Joseph S. Brophy, Manager, Village of Milford 14. City Commissioner Robert Kelly, City of Birmingham 15. Superintendent Ralph Moxley, Oakland Police Academy 16. Mr. John Salter, Director, Royal Oak Boy's Club 17. Mr. Leslie Wright, Supervisor, Township of Brandon 18. Mr. Robert Grusnick, Supervisor, Township of Pontiac 19. Mr. James Reid, Supervisor, Township of White Lake 20. Ms. Joanne Hunter, Director, Neighborhood House, Rochester 21. Mr. Lynn Allen, Oakland County Clerk 22. Mr. John Whetstone, Chief Probation Officer, Oakland County Circuit Court 23. Or, Kenneth Brown, Superintendent, Oakland Intermediate School District 24. County Commissioner, Henry Hoot, Council Chairman 25. Bernie Lattner, Royal Oak Citizen 26. Barry M. Grant, Attorney, Southfield Clerk read letter from Chairman Wallace F. Gabler, Jr., appointing the following persons to the Oakland County Manpower Planning Council: 1. GOVERNMENT REPRESENTATIVES (8) Oakland County (4) ** Henry Hoot *** Lillian V. Moffitt Richard R. Wilcox Hubert Price, Jr. City of Pontiac Wallace Holland City. Of Royal Oak * Enoch Nelson Balance of Citie& * Richard Cogger Townships * James Reid 2. CLIENT SECTOR REPRESENTATIVES (12) P.0.1 .C. Rev. Henry Johnson Social Services Board * Anne Rumsey 0.L.H.S.A. * Thomas Fowler, Jr. Veterans' Affairs Commission * Douglas Hoard Clients and Citizens * James Mathews Barbara Wittenberg Sharen Baxter Vocational Education * Anne McCullough Latino Representative * Frances Gomez American Indian Representative Jennlfer Voltz M.E.S.C. * E. A. Cocoves Southfield Human Services * Gloria Kennedy 33 34 Commissioners Minutes Continued. January 20, 1977 3. PRIVATE BUSINESS SECTOR Denny Hassell Joseph Clark Michael Ginster Alice Johnson * Robert Smith Don Houser ' C. E. Montgomery Walter A. Hoidan Charles J. Maly John G. Wilson 4. LABOR (3) U.S.A., Region 18 * Mr. Ken Morris AFL-CIO * Mr. Dorval Shank Teamsters * Mr. Joe Bane Current Members Designated Chairman Designated Vice Chairman Moved by Moffitt supported by Patterson the appointments be confirmed. A sufficient majority having voted therefor, the appointments were approved. Misc. 7793 By Mr. Kasper IN RE: SHERIFF'S SNOWMOBILE SAFETY PROGRAM GRANT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS this is the sixth year of a continuing grant ancing the education of potential snowmobile drivers and the enforcement of laws governing SPOWMM ing; and WHEREAS this grant would help continuation of the program for one year; and WHEREAS total funding for 1977 would be $31,995 of which $7,999 (259 ) would be County cash and $23,996 (75%) would be State funded; and WHEREAS the County's portion has been provided in the 1977 Budget; and WHEREAS your committee has reviewed said grant application and recommends its approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the filing of the Sheriff's Snowmobile Safety Grant Application as per attached budget. Mr. Chairman, the Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman (7) ** *** 3,000 18,342 I 74% (1) 5,6137 -- 1,657 500 1,800 3,642 13,286 FUNDING SOURCES: County State TOTALS Commissioners Minutes Continued. January 20, 1977 OAKLAND COUNTY SHERIFF'S DEPARTMENT SNOWMOBILE SAFETY PROGRAM 35 1976 State Approved Budget SALARIES 1977 Variance Requested Favorable/ Budget (Unfavorable) Deputy Marine Deputy Clerk 111 Student Education Enforcement TOTAL SALARIES & WAGES Add: Fringe Benefits p28% 2 ,056 (Patrolman & Clerk 111) TOTAL SALARIES 4 FRINGE BENEFITS 15,342 OTHER EXPENSES Operating & Maintenance 1,200 Equipment Snowmobile & Trailer 1,500 Equipment Suits 4 Helmets, Gloves & Footwear 300 TOTAL OPERATING TOTAL BUDGET (2) 11,788 (3) 2,065 (4) 1,726 523 2,755 5,083 23.940 14,362 28,302 1,573 1,900 220 3,693 3 1 ,995 (6,101) (2,065) (69) (23) (955) (1,441) (10,654) (2,306) (12,960 (373) (400) Bo (693) (13.653) 7 5,000 27 D 13,342 73% 18,342 7,999 251/. 23,996 75t 31,995 (2,999) (10,654) (13,653) (1) Represents one Patrolman's Salary for 4 Months. (2) Represents two Patrolmen's Salaries for 4 Months. (3) Represents one Marine Deputy's Salary for 4 Months. (4) Represents one Clerk's Salary for 4 Months. Prepared by: Budget Division January 11, 1977 Moved by Kasper supported by Montante the resolution be adopted. AYES: Gorsilne, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernlck, Peterson, Roth, Simon, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler. (26) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. TOTAL OPERATING & EQUIPMENT 48 744 44.200 4,544 FUNDING SOURCES: County State TOTALS 36 Commissioners Minutes Continued. January 20, 1977 Misc. 7794 By Mr. Kasper IN RE: SHERIFF'S MARINE SAFETY GRANT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS this is the tenth year of a continuing grant which involves law enforcement on the Oakland County waterways; and WHEREAS this grant would help continue the present program for one year; and WHEREAS total funding for 1977 would be $150,400 of which $50,133 (33%) would be County cash and $100,267 (67%) would be State funded; and WHEREAS the County's portion has been provided in the 1977 Budget; and WHEREAS your committee has reviewed said grant application and recommends Its approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the filing of the Sheriff's Marine Safety Grant Application as per attached budget. Mr. Chairman, the Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman OAKLAND COUNTY SALARIES Sergeant Water Safety Patrol Marine Deputy Clerk III Student Instructor, Part-time Marine Patrol Recovery of Drowned Bodies Fringe Benefits TOTAL SALARIES OPERATING & EQUIPMENT 1977 MARINE SAFETY PROGRAM 1976 Budget 18,416 (1 ) 27,1 79 -- 8,292 2,520 -- 35,000 1,96B 14 500 107,875 1 977 Requested Budget 18,625 (2) 23,440 (3) 8,213 (4) 6,905 2,832 5,510 23,137 1,326 16 ,212 106,200 Variance Favorable/ (Unfavorable) (209) 3,739 (8,21 3) 1,387 (312) (5,510) 11,863 642 (1,712) 1,675 Boats Marine Equipment Diving Supplies Communications Building & Dock Rental Equipment Rental Equipment Repair & Maintenance Officer Training Heat, Lights, Gas & Water Helicopter Rental Insurance Miscellaneous Radio Rental Transportation Travel & Conference Deputy Uniform Expense Office Supplies 10,000 3,581 3,500 1,050 500 5,400 2,000 2,500 600 2,000 100 968 13,800 400 1,345 1 000 10,000 1,404 2,177 1,071 2,429 1,680 (630) 1,800 (1,800) 1,100 (600) 5,500 (100) 2,000 -- 800 1,700 600 2,000 -- 100 968 14,000 (200) 400 1,345 1.000 TOTAL PROGRAM 1 56,61 9 150 ,400 1 6,219 4% 69,131 447 87,488 567, 156,619 50 ,133 33' 100,267 67T 150,400 18 ,998 (12.779) 6 ,21 9 Commissioners Minutes Continued. January 20, 1977 37 (1) Represents one Full Time and one 2/3rd; lime Patrolmen. (2) Represents 2 Patrolmen for 2/3rds of the.Year. (3) Represents one Marine Deputy for 2/3rds of the Year. (4) Represents one Clerk for 2/3rds of the Year. Prepared by: Budget Division January 11, 1977 Moved by Kasper supported by Doyon the resolution be adopted. AYES: Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline. (26) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7788 - SUPPORT OF COFFEE BOYCOTT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee has reviewed the proposed coffee boycott, Miscellaneous Resolution #7788. It is the Finance Committee's understanding that a Public Agency cannot legally participate in the boycott of any product. The Finance Committee, thereby, recommends against acceptance of Miscellaneous Resolution #7788. The Finance Committee, by Paul E. Kasper, Chairman, moves the acceptance of the foregoing report. FINANCE COMMITTEE Paul E. Kasper, Chairman "Misc. 7788 By Mr. Doyon IN RE: SUPPORT OF COFFEE BOYCOTT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS over 200 years ago American Colonists protested the high price of Tea by substituting the lower-priced beverage, coffee, as an alternative; and WHEREAS recent developments have forced the price of coffee to rise at an unnaturally fast pace; and WHEREAS Borman Foods, owners and operators of the Farmer Jack supermarket chain, are urging their customers to boycott, for the time being, the purchase of coffee and are offering substitute suggestions; and WHEREAS the coffee purchased for consumption by the Oakland County Board of Commissioners, their staff, administrative personnel and guests is being purchased at public expense. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners go on record in support of this boycott and take the appropriate action to stop the purchase of any new supply of coffee and sundries until the price is driven back down to an acceptable level. BE IT FURTHER RESOLVED that this action be communicated to the public via the Oakland County Public Information Officer and notice of this action be posted in each of the break rooms and cafeteria that employees use. Mr. Chairman, I move the adoption of the foregoing resolution. James A. Doyon, Commissioner - District #10" Moved by Kasper supported by Murphy the report be accepted. Discussion followed. A sufficient majority having voted therefor, the report was accepted. Moved by Doyon supported by Daly that resolution #7788 be adopted. 38 Commissioners Minutes Continued. January 20, 1977 Moved by Doyon supported by Daly the resolution be amended in the NOW THEREFORE BE IT RESOLVED paragraph by deleting "in support of this boycott", also, In the BE IT FURTHER RESOLVED paragraph by deleting "and notice of this action be postedin each of the break rooms and cafeteria that employees use". A sufficient majority not having voted therefor, the motion failed. Misc. 7795 By Mr. Kasper IN RE: CREATION OF FORTY-THREE (43) "OTHER SOURCE POSITIONS - DRAIN COMMISSIONER OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Drain Commissioner has been given the responsibilities of administering water and sewer projects under Act 342; and WHEREAS the Drain Commissioner has had to utilize employees who are currently under the direction of the Department of Public Works; and WHEREAS the Drain Commissioner indicated that this fragmentation of efforts has made it difficult to implement uniform policies and establish clear lines of authority. NOW THEREFORE BE IT RESOLVED that the Finance Committee goes on record as supporting the creation of the following forty-three (43) "Other Source" positions in the Drain Commissioner's Budget. NUMBER CLASSIFICATION Chief Engineer 1 Assistant Chief Engineer 6 Civil Engineer III 1 Chief Construction Inspector Civil Engineer II R/W Supervisor R/W Technician 4 Construction Inspection Supervisors 5 Senior R/W Agents 4 Engineering Technicians 6 Construction Inspectors III 3 Engineering Aide II 2 R/W Agents 3 Construction Inspector II Construction Inspector I 3 Typist II BE IT FURTHER RESOLVED that upon approval of the Personnel Committee these positions be filled with existing personnel from the Department of Public Works currently employed under the above mentioned classifications as needed. The Finance Committee, Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Murphy the resolution be referred to the Personnel Committee. There were no objections. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7789 - APPROPRIATION OF FUNDS TO DETERMINE PUBLIC POLICY QUESTIONS 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 Miscellaneous Resolution #7789. The Finance Committee finds the requested funds not available for this purpose at this time. FINANCE COMMITTEE Paul E. Kasper, Chairman "Misc. 7789 By Mr. Pernick IN RE: APPROPRIATION OF FUNDS TO DETERMINE PUBLIC POLICY QUESTIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Resolve that the Oakland County Board of Commissioners award sums not to exceed $2500.00 to those appointees of the 1976 Board whose appointments to office are challenged by and determined to be a nullity by Robert Page, Chairman of the General Government Committee acting on behalf of the majority of that Committee. FURTHER BE IT RESOLVED that the purpose for these funds are for the filing of a suit in Circuit Court to make a determination as to the right of the appointees to the various offices to hold their respective offices. Commissioners Minutes Continued. January 20, 1977 39 Mr. Chairman, I move the adoption of the foregoing resolution and request that it be referred to the Finance and General Government Committees. Lawrence R. Pernick, Commissioner - District #20" The Chairman referred the resolution to the General Government Committee. There were no objections. Misc. 7796 By Mr. McDonald IN RE: ESTABLISHMENT OF PATIENT ACTIVITY COORDINATOR CLASSIFICATION AND RECLASSIFICATION OF POSITION IN MEDICAL CARE FACILITY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS increased documentation and reporting requirements by other Government agencies and the need for individual patient activity plans requires a specialized individual to fill the position to perform duties different from those previously required for the Director of Auxiliary Services; and WHEREAS the reclassification of the position to Patient Activity Coordinator will provide a more appropriate definition of the revised duties and responsibilities and provide accurate criteria for the recruitment and selection of an individual to carry out the new responsibilities; and WHEREAS the Medical Care Facility has a vacant Director of Auxiliary Services position which can be reclassified to Patient Activity Coordinator resulting in no additional cost, NOW THEREFORE BE IT RESOLVED that the classification of Patient Activity Coordinator be established with the following salary range: BASE I YEAR 2 YEAR 3 YEAR 11,194 11,846 i2,498 13,150 BE IT FURTHER RESOLVED that the position of Director of Auxiliary Services in the Medical Care Facility be reclassified to Patient Activity Coordinator. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Daly the resolution be adopted. AYES: Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot. (26) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7757 By Mr. McDonald IN RE: RECLASSIFICATION OF DEPUTY COUNTY EXECUTIVE TO EXECUTIVE OFFICER - OPERATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County Executive has recently reorganized his staff; and WHEREAS the Board of Commissioners has recently approved this reorganization concept; and WHEREAS the Board of Commissioners has recently approved the position of Executive Officer - Administration; and WHEREAS this action will not change the salary range for this position or the Executive's overall budget, NOW THEREFORE BE IT RESOLVED that the classification of Deputy County Executive be retitled Executive Officer - Operations to more accurately reflect this reorganization. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Patterson the resolution be adopted. AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Simson, Wilcox, DiGiovanni, Gabler, Gorsline, Hoot, Kasper. (20) NAYS: Perinoff, Roth, Aaron, Daly, Doyon, Fortino. (6) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7798 By Mr. Wilcox IN RE: HOLLY SEWAGE DISPOSAL SYSTEM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Village of Holly is in urgent need of the sewage disposal improvements and 40 Commissioners Minutes Continued. January 20, 1977 facilities which are described in the form of proposed contract hereinafter mentioned as constituting the "Holly Sewage Disposal System" (hereinafter sometimes referred to as the "county system" or the "system"), in order to abate pollution of the waters of the village and thus to promote the health and welfare of the residents thereof, which improvements and facilities would likewise benefit the county and its residents, and the parties to said proposed contract have concluded that such improve- ments and facilities can be most economically and efficiently provided and financed by the County through the exercise of the powers conferred by Act 342, Public Acts of Michigan, 1939, as amended, and especially Sections 5a, 5b and 5c thereof; and WHEREAS the County Drain Commissioner (hereinafter sometimes referred to as the "County Agency") has accordingly caused to be prepared a proposed contract between the county and the Village of Holly, dated as of August 1, 1976, providing for the acquisition, construction and financing of said county system and has also caused to be prepared by the county's consulting engineers preliminary plans for the construction thereof and estimates of the cost and the period of usefulness thereof, all of which have been submitted to this Board of Commissioners for its approval and adoption and have been placed on file in the office of the County Agency, a description of such facilities and said estimates being respectively set forth in Exhibits A and B attached to said proposed contract; and WHEREAS this Board of Commissioners desires to proceed with the establishment of said system and the acquisition, construction and financing of said system as provided in said contract; THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, as follows: 1. That this Board by majority vote of its members-elect does hereby authorize and direct that there be established, and there is hereby established, under and pursuant to Act No. 342, Public Acts of Michigan, 1939, as amended, a system of sewage disposal improvements and services to be known as the "Holly Sewage Disposal System", which system shall consist of enlargements, additions and improvements to the existing sewage treatment facilities and sanitary sewers and related facilities, as specified and to be located as stated in the form of proposed contract above mentioned; that the said system shall serve the Village of Holly and certain adjacent areas in the Township of Hotly; that the Oakland County Drain Commissioner is hereby designated and appointed as the "County Agency" for said County system; that the said County Agency shall have all the powers and duties with respect to said County system as are provided by law and especially by said Act 342; and that all obligations incurred by the County Agency with respect to said system, unless otherwise authorized by this Board, shall be payable solely from funds derived from State and/or Federal grants or payments to be made by the Village of Holly as provided in the said contract. 2. That the actions of the County Agency in causing the preliminary plans and estimates for the system to be prepared are hereby ratified and confirmed and said plans and estimates are hereby approved and adopted. 3. That the proposed contract between the County of Oakland and the Village of Holly, dated as of August 1, 1976, is hereby approved and adopted, and the Oakland County Drain Commissioner (as the County Agency for the system) is hereby authorized and directed to execute and deliver said contract for and on behalf of the county in as many counterparts as may be deemed advisable. 4. That the copy of said proposed contract as submitted to and approved by this Board be identified by endorsement thereon by the County Clerk of the statement "Approved by Board of Commis- sioners on January 20, 1977", and be attached to the minutes of this meeting. Mr. Chairman, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman ADOPTED: YEAS: Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly. (25) NAYS: None. (0) ABSENT: Kasper, Price. (2) • HOLLY SEWAGE DISPOSAL SYSTEM CONTRACT THIS CONTRACT, made and entered into as of the first day of August, 1976, by and between the COUNTY OF OAKLAND, a county corporation in the State of Michigan (hereinafter sometimes referred to as the "county"), by and through its Drain Commissioner, County Agency, party of the first part, and the VILLAGE OF HOLLY, a village corporation in said county and state (hereinafter sometimes referred to as the "village"), party of the second part. WITNESSET H: WHEREAS pursuant to Act No. 342, Public Acts of Michigan, 1939, as amended (hereinafter sometimes referred to as "Act 342"), the Board of Commissioners of the county has heretofore, by majority vote of its members-elect, authorized and directed that there be established a county system of sewage disposal improvements and services to serve the village and certain areas located in the Township of Holly, said system to be known as the "Holly sewage Disposal Systeme' (hereinafter some- times referred to as the "county system" or as the "system"), and has designated the Oakland County Drain Commissioner as the County Agency for the system with all powers and duties with respect thereto as are provided by Act 3142 (said Drain Commissioner being hereinafter sometimes referred to as the 41 Commissioners Minutes Continued. January 20, 1977 "County Agency"); and WHEREAS under and subject to the terms of Act 342, the county is authorized, through the County Agency, to acquire and construct the sewage disposal improvements and facilities hereinafter described as constituting the county system, the county and the village are authorized to enter Into a contract, as hereinafter provided, for the acquisition and construction of the system by the county and for financing all or part of the cost thereof by the issuance of bonds by the county secured by the pledge of the full faith and credit of the village to pay such cost with interest to the county in installments extending over a period not exceeding forty (40) years, and the county is authorized to issue such bonds and, if authorized by majority vote of the members-elect of its Board of Commissioners to pledge its full faith and credit for the payment of such bonds and the interest thereon; and WHEREAS there is an urgent need for such sewage disposal improvements and facilities to provide the means of treating and disposing of sanitary sewage originating in the village and certain areas of the Township of Holly, in order to abate pollution of the waters of the village, township, county and State of Michigan, and thus to promote the health and welfare of the residents thereof, which improvements and facilities would likewise benefit the county and its residents, and the parties hereto have concluded that such improvements and facilities can be most economically and efficiently provided and financed by the county thr000hthe exercise of the powers conferred by Act 342, and especially Sections 5a, 5171 and 5c thereof; and WHEREAS the County Agency has obtained preliminary plans for the county system and also estimates of the cost of the system and the period of usefulness thereof, all of which have been prepared by Capitol Consultants, Inc. (hereinafter sometimes referred to as the consulting engineers) and have been submitted to and approved by the Board of Commissioners of the county and the Council of the village and placed on file in the office of the County Agency, said estimates being set forth in Exhibit B hereunto attached; and WHEREAS the Township Board of the Township of Holly has requested that certain areas of the township be served by the county system; and WHEREAS in order to provide for the acquisition and construction of the system by the county and the financing of the cost thereof by the issuance of county bonds, and for other related matters, it is necessary for the parties hereto to enter into this contract. THEREFORE IN CONSIDERATION OF THE PREMISES AND THE COVENANTS OF EACH OTHER, THE PARTIES HERETO AGREE AS FOLLOWS: 1. The parties hereto do hereby approve and agree to the establishment, acquisition, con- struction and financing of the Holly Sewage Disposal System as herein provided, under and pursuant to Act 342. The village by way of compliance with Section 29, Article VII, Michigan Constitution of 1963, consents and agrees to the establishment and location of the system within its corporate boundaries and to the use by the county of its streets, highways, alleys, lands, rights-of-way or other public places for the purpose and facilities of the system and any improvements, enlargements and extensions thereof, and the village further agrees that, in order to evidence and effectuate the foregoing agree- ment and consent, it will execute and deliver to the county such grantsof easement, right-of-way, license, permit or consent as may be requested by the county. 2. The Holly Sewage Disposal System shall consist of enlargements, additions and improve- ments to the existing sewage treatment facilities and sanitary sewers and related facilities as shown on Exhibit A which is hereunto attached and which is hereby made a part hereof, and as are more particularly set forth in the preliminary plans which have been prepared and submitted by the con- sulting engineers which plans are on file with the County Agency and are hereby approved and adopted. The system shall be acquired and constructed substantially in accordance with the said preliminary plans and in accordance with final plans and specifications to be prepared and submitted by the consulting engineers, but variations therefrom which do not materially change the location, capacity or overall design of the system, and which do not require an Increase in the total estimated cost of the system, may be permitted on the authority of the County Agency. Other variations or changes may be made if approved by the County Agency and by resolution of the Village Council and if provisions required by Paragraph 6 hereof are made for payment or financing of any resulting increase in the total estimated cost. The estirrate of cost of the system and the estimate of period of usefulness thereof as set forth in Exhibit B are likewise hereby approved and adopted. 3. The County Agency shall take or cause to be taken all actions required or necessary, in accordance with Act 342, to procure the issuance and sale of bonds by the County, in one or more series, in whatever aggregate principal amount is necessary to be so financed to defray that part of the total cost of the county system which is in excess of funds available from Federal and/or State grants or other sources. Such bonds shall be issued in anticipation of, and be payable primarily from, the payments to be made by the village to the county as provided in this contract, and shall be secured secondarily, if so voted by the Board of Commissioners of the county, by the pledge of the full faith and credit of the county, and the said bonds shall be payable in annual maturities the fast of which shall be not more than forty years from the date thereof. 4. The County Agency shall proceed to take construction bids for the system and, subject to the sale and delivery of said bonds, enter into construction contracts with the lowest responsible bidder or bidders, procure from the contractors all necessary and proper bonds, cause the system to be constructed within a reasonable time, and do all other things required by this contract and the laws of the State of Michigan. All certificates for required payments to contractors shall be approved by the consulting engineers before presentation to the County Agency and the latter shall be entitled to rely on such approval in making payment 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 and memorandums of insurance 42 Commissioners Minutes Continued. January 20, 1977 shall provide that the county and the village shall be insured parties thereunder and shall contain a provision requiring that the village be notified at feast ten days prior to cancellation thereof. One copy of each policy and memorandum of insurance shall be filed with the village. 5. It is understood and agreed by the parties hereto that the system is to serve the village and certain areas within the Township of Holly and not the individual property owners and users thereof, unless by special arrangement between the County Agency and the village. The responsi- bility of requiring connection to and use of the system and/or providing such additional facilities, as may be needed, shall be that of the village 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. 6. The village shall pay to the county the total cost of the system (less such funds as may become available from Federal and/or State grants or from other sources), which total cost for this purpose shall include, In addition to the items of the nature set forth in Exhibit B (represented by the principal amount of the bonds to be issued by the county plus such funds as may become avail- able from Federal and/or State grants or other sources), all interest payable by the county on said bonds and all paying agent fees and other expenses and charges (including the County Agency's administrative expenses) which are payable on account of said bonds (such fees, expenses and charges being herein called "bond service charges"). Such payment shall be made to the county in annual installments which shall be due and payable at least thirty days prior to the day of the month specified in the county bonds as the annual principal maturity date thereof. Such an annual install- ment shall be so paid in each year, if any principal and/or non-capitalized interest on said bonds falls due during the twelve-month period beginning on such principal maturity date in said year, and the amount of each installment so due and payable shall be at least sufficient to pay all such principal and/or interest thus falling due and all bond service charges then due and payable. The County Agency shall, within thirty days after delivery of the county bonds to the purchaser, furnish the Village Treasurer with a complete schedule of the principal and interest maturities thereon, and the County Agency shall also, at least thirty days before each payment is due to be made by the village, advise the Village Treasurer of the amount payable to the county on such date. If the village fails to make any payment to the county when due, the same shall be subject to a penalty of 1% thereof for each month or fraction thereof that such amount remains unpaid after due. Failure of the County Agency to furnish the schedule or give the notice as above required shall not excuse the village from the obligation to make payment when due. Such payments shall be made by the village when due whether or not the system has then been completed or placed in operation. In the event that additional county bonds shall be issued under the authority of this contract, to defray a part of the cost of the system, the foregoing obligations shall apply to such part of the cost and to said additional bonds insofar as appropriate thereto. 7. The village may pay in advance any amount payable to the county pursuant to this contract and in that event shall be credited therefor on future-due amounts as may be agreed by the parties hereto. The village may also pay in advance any one or more installments or any part thereof (a) by surrendering to the county any of said county bonds of like principal amount with all future- due coupons attached thereto, or (b) by paying to the county in cash the principal amount of any county bonds which are subject to redemption prior to maturity, plus all interest thereon to the first date upon which such bonds may be called for redemption, and plus all applicable call premiums and bond service charges, and in such event the County Agency shall call said bonds for redemption at the earliest possible date. The installments or parts thereof so prepaid shall be deemed to be the installments or parts thereof falling due in the same calendar year as the maturity dates of the bonds surrendered or called for redemption and bonds and coupons so surrendered or redeemed shall be cancelled. B. In the event that it shall become necessary to increase the estimated cost of the system as hereinbefore stated, or if the actual cost of the system shall exceed the estimated cost, whether as the result of variations or changes permitted to be made in the approved glans or other- wise, then (without execution of any further contract or amendment of this contract) the Village Council may, by resolution adopted within fifteen days after the receipt of construction bids, direct that a portion of the system be deleted sufficient to reduce the total cost to an amount which shall not exceed the total estimated cost as hereinbefore stated by more than 5, provided that such deletion shall not materially change the general scope, overall design, and purpose of the system, or in the absence of the adoption of such a resolution the village shall pay or procure the payment of the increase or excess in cash, or county bonds in an increased or additional amount shall (upon adoption of an authorizing resolution therefor by the Board of Commissioners) be issued to defray such increased or excess cost, to the extent that funds therefor are not available from other sources Provided, however, that no such increase or excess shall be approved and no such increased or additional county bonds shall be authorized to be issued, nor shall the county enter into any contract for acquisition or construction of the system or any part thereof or incur any obligation for or pay any item of cost therefor, where the effect thereof would be to cause the total cost of the system to exceed by more than 5% its total estimated cost as hereinbefore stated, unless the Village Council shall have previously adopted a resolution approving such increase or excess and agreeing that the same (or such part thereof as is not available from other sources) shall be paid or its payment pro- cured by the village in cash or be defrayed by the issuance of increased or additional county bonds in anticipation of increased or additional payments agreed to be made by the village to the county in the manner hereinbefore provided: Provided, further, that the adoption of such resolution by the 43 Commissioners Minutes Continued. January 20, 1977 Village Council shall not be required prior to or as a condition precedent to the Issuance of additional bonds by the county, if the county has previously issued or contracted to sell bonds to pay all or part of the cost of the project and the issuance of the additional bonds is necessary (as determined by the county) to pay such increased, additional or excess costs as are essential to completion of the project according to the plans as last approved prior to the time when the previous bonds were issued or contracted to be sold. 9. In the event that the actual cost of the system is less than the total estimated cost, then any surplus available to the county from the sale of county bonds shall, at the option of the Village Council be used either to improve, enlarge or extend the system, or to apply upon future pay- ments due to the county, or to redeem bonds or to purchase the same on the open market, provided that such surplus shall be used to improve, enlarge or extend the system only if authorized by the Board of Commissioners. Any such surplus may, for the purpose of improving, enlarging or extending the system, be supplemented by cash payments to be made by the village, or such improvements, enlargments or extensions may be financed entirely from such cash payments, where authorized by the Village Council. Where any such surplus is used to redeem or purchase bonds, the same shall be cancelled, and the payments thereafter required to be made by the village to the county shall be reduced so as to reflect the resulting saving of interest and the payment required to be made in the calendar year of the stated maturity of said bonds shall be reduced by the principal amount thereof. 10. Should the village fail for any reason to pay the county at the times specified, the amounts herein required to be paid, the village does hereby authorize the State Treasurer or other official charged with the disbursement of unrestricted state funds returnable to the village pursuant to the Michigan constitution to withhold sufficient funds to make up any default or deficiency in funds. If the full faith and credit of the county is pledged for the prompt payment of the principal of and interest on the bonds to be issued by the county and if the county is required to advance any money by reason of such pledge on account of the delinquency of the village, the County Treasurer is hereby authorized to notify the State Treasurer to deduct the amount of money so advanced by the county from any unrestricted moneys in the State Treasurer's possession belonging to the village and to pay such amount to the county. The foregoing shall not operate to limit the county's right to pursue any other legal remedies for the reimbursement of moneys advanced on account of the default of the village. II. The village, pursuant to the authorization of Section 5a of Act No. 342, 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 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 its annual tax levy, the village shall have on hand in cash other funds which have been set aside and pledged or are otherwise available for the payment of such contractual obligations falling due prior to the time of the next tax collection, then the annual tax levy may be reduced by such amount. The Village Council shall each year, at least 90 days prior to the final date pro- vided by law for the making of the annual village tax levy, submit to the County Agency a written statement setting forth the amount of its obligations to the county which become due and payable under this contract prior to the time of the next following year's tax collections, the amount of the funds which the village has or will have on hand or to its credit in the hands of the county which have been set aside and pledged for payment of said obligations to the county, and the amount of the village taxes next proposed to be levied for the purpose of raising money to meet such obligations. The County Agency shall promptly review such statement and, if he finds that the proposed village tax levy is insufficient, he shall so notify the Village Council, and the village hereby covenants and agrees that it will thereupon increase its levy to such extent as may be required by the County Agency. 12. No change in the jurisdiction over any territory in the village shall in any manner impair the obligations of this contract or affect the obligations of the village hereunder. In the event that all or any part of the territory of the village Is incorporated as a new city or village or is annexed to or becomes a part 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 obligations (including the pledge of full faith and credit) of the village, which proper proportionate share shall be fixed and determined by the County Agency and shall be binding upon all parties concerned unless, within sixty (60) days after such incorporation or annexation becomes effective, the governing body of the municipality into which such territory is incorporated or to which such territory is annexed and the Village Council shall by mutual agree- ment and with the written approval of the County Agency fix and determine such proper proportionate share. The County Agency shall, prior to making such determination, receive a written recommendation as to the proper proportionate share from a committee composed of one representative designated by the Village Council of the village, one designated by the governing body of the new municipality or the municipality annexing such territory, and one independent registered engineer appointed by the County Agency. Each governmental unit shall appoint its representative within fifteen (15) days after being notified to do so by the County Agency and within a like time the County Agency shall appoint the engineer third member. If any such representative (other than the appointee of the County Agency) is not appointed within the time above provided, then the County Agency may proceed without said recommendation. If the committee shall not make the recommendation within forty-five (45) days after its appointment or within any extension thereof by the County Agency, then the County Agency may proceed without such recommendation. 44 Commissioners Minutes Continued. January 20, 1977 13. This contract is contingent upon the county issuing its negotiable bonds as herein provided, to defray such part of the total estimated cost of the system as is necessary to be financed, which bonds shall be issued under the authorization provided in Section 5a, 5b and 5c of said Act 342. Interest on the bonds shall be capitalized and paid from the bond proceeds for a period not exceeding the estimated construction period and one year thereafter. In the event that the bonds are not issued within three years from the date of this contract, then unless extended by mutual agreement it shall become null and void, except that the village shall pay all engineering, legal and other costs and expenses theretofore incurred and shall be entitled to all plans, specifi- cations and other engineering data and materials. 14. Upon completion of the system the county does hereby lease the same to the village to operate and maintain the same upon the following terms and conditions: (a) The system shall be used only to serve area in the village and those areas in the Town- ship of Holly which are shown on Exhibit A unless the area to be served thereby is enlarged by agree- ment between the village and the County Agency. (b) The village shall maintain the system in good condition. (c) The village shall not permit the discharge into the 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. (d) The village 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 cost of operating and main- taining the system and to establish a fund for replacements, improvements, and major maintenance of of the system. In addition the village may make and collect such charges to individual users as shall be necessary to pay the operating and collection costs of the village and to provide such other funds for sewage disposal purposes as are deemed desirable. The village shall enforce prompt payment of all such charges as the same shall become due. (e) The village shall establish such charges as specified in paragraph (d) to be paid to the village quarterly or more often commencing with the first day of the calendar quarter in which the system is put into operation. (f) The village shall at all times operate, maintain and use the system and the facilities thereof in such manner as to comply fully and completely with the requirements of U.S. Public Law 92-500 and the contract of grant entered into pursuant thereto among the U.S. the State and the County of Oakland, a copy of which grant contract has been furnished to the village. The Village hereby accepts the lease of the system upon the terms and conditions herein set forth. It is further agreed with respect to the system that at all times during the operation thereof by the village, as lessee, that it will obtain and maintain in effect adequate property damage, public liability and workmen's compensation insurance covering all facilities leased to the village under any contract with the county now or hereafter in effect. All policies and memorandums of insurance shall provide that the county and the village shall be insured parties thereunder and shall contain a provision requiring that the county be notified at least ten days prior to cancellation thereof. One copy of each policy and memorandum of insurance shall be filed with the County Agency. 15. The county shall have no obligation or responsibility for providing sewers or sewage disposal facilities except as herein expressly provided with respect to the acquisition of the system or as otherwise provided by contract. The village shall have the authority and the responsibility to provide such other facilities and shall have the right to expand the facilities of the system by constructing or extending sewers or related facilities, connecting the same to the system, and other- wise improving the system. It is expressly agreed, nevertheless, that no such connection (other than individual tap-ins) shall be made to the system and no improvements, enlargements or extensions thereof shall be made without first securing a permit therefor from the County Agency. Any such permit may be made conditional upon inspection and approval of new construction by the County Agency. It is further agreed that the system shall be used for collection and conveyance of sanitary sewage only and that the village shall take all necessary action to prevent entry into the system of storm waters and also to prevent entry of sewage or wastes of such a character as to be injurious to the system or to the public health and safety. 16. All powers, duties and functions vested by this contract in the county shall be exercisec and performed by the County Agency, for and on behalfof the county, unless otherwise provided by law or in this contract. 17. The parties hereto recognize that the holders from time to time of the bonds to be issued by the County under the provisions of Act 342, and secured by the full faith and credit pledge of the village 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 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 adversely affect either the security of the bonds or the prompt payment of principal or interest thereon. The right to make changes In this contract, by amendment, supplemental contracts or otherwise, is nevertheless reserved insofar as the same do not have such adverse effect. The parties hereto further covenant and agree that they will each comply with theirrespective 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 contract of said bonds, the security therefor, or the prompt payment of principal and interest thereon. It is hereby declared that the terms of this contract and of any amendatory or supplemental contract and any contract entered into pursuant hereto, insofar as they pertain to said bonds or to the payment of the security thereof, shall be deemed to be for the benefit of the holders of said bonds. President By Village Clerk County Drain Commissioner (County Agency) August 1976 Exhibit "A" Commissioners Minutes Continued. January 20, 1977 45 18. In the event that any one or more of the provisions of this contract shall for any reason be held to be invalid, illegal or unenforceable in any respect, such invalidity, illegality or unenforceability shall not affect any other provisions hereof, but this contract shall be construed as if such invalid, illegal or unenforceable provision has never been contained herein. 19. This contract shall become effective upon its execution by each party hereto and the expiration of 45 days after the date of publication of the notice required by Section 5b of Act 342: Provided, however, that if, within the 45-day period, a proper petition is filed with the Village Clerk of the Village of Holly in accordance with the provisions of said Section 5b of Act 342 then this contract shall not become effective until approved by the vote of a majority of the electors of the village qualified to vote and voting thereon at a general or special election. This contract shall terminate forty (40) years from the date hereof or on such earlier date as shall be mutually agreed: Provided, however, that it shall not be terminated at any time prior to the payment in full of the principal of and interest on the county bonds together with all bond service charges pertaining to said bonds. This contract may be executed in several counterparts. The provisions of this contract shall inure to the benefit of and be 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 the undersigned, being duly authorized by the respective governing bodies of such parties, all as of the day and year first above written. VILLAGE OF HOLLY COUNTY OF OAKLAND By BY -- 41 1 -t 't ST Scale 2000. ....—...,proposed Sanitary Sewers and Rehabliiiatian of Exisling Sewers. Service Area ---- Village Limit Line Wastorphgr Plan! • Evaansion and Impeoveivient . J.%-rrrrt. , , I -- HOLLY SEWAGE DISPOSAL SYSTEM o RatiLL Milton D. Redick,- P.E. P.E. 4V12362 BY 46 Commissioners Minutes Continued. January 20, 1977 August 15, 1576 HOLLY SEWAGE DISPOSAL SYSTEM Estimate of Cost Wastewater Treatment Plant Expansion & Improvements • . . $1,750,000.00 Interceptor and Collection Sewers 1,214,790.00 Rehabilitation of Existing Sewers 439,848.00 Total Construction Contract Cost $3,404,638.00 Engineering Consulting Engineer (Design) Consulting Engineer (Staking & Layout) Soil and Material Testing Soil Borings $370,000.00 58,000.00 5,000.00 14,000.00 447,000.00 Project Administration - 92,000.00 Inspection 110,000.00 Easement Acquisition 80,000.00 Act 347 Permit 2,200.00 Financial Consultant 10,000.00 Bond Counsel 15,000.00 Bond Prospectus 3,000.00 Bond Printing 500.00 Publishing Oakland Press $ 250.00 Michigan Contractor & Builder . . • 150.00 Bond Buyer 500.00 Holly Herald-Advertiser 100.00 1,000.00 Contingency 375,462.00 Sub-Total $4,540,800.00 Capitalized Interest (8% for 18 mo.) 619,200.00 Total Estimated Project Cost = $5 160 000 00 I hereby estimate the period of usefulness of this facility to be forty (40) years and upwards. CAPITOL CONSULTANTS, INC. Exhibit "8" Commissioners Minutes Continued. January 20, 1977 47 Misc. 7799 By Mr. Wilcox IN RE: QUINN 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 Quinn Drain under the provisions of Chapter 20 of Act No. 40 of the Public Acts of 1956, as amended, pursuant to a petition filed with the Oakland County Drain Commissioner; and WIEREAS the said Drainage Board by resolution adopted on December 22, 1976, authorized and provided for the issuance of bonds in the aggregate principal amount of $345,000 in anticipation of the collection of an equal amount of special assessments against the City of Troy, and the County of Oakland, said special assessments having been duly confirmed by said Drainage Board; and WHEREAS said bonds are to be designated Drain Bonds, are to be dated March I, 1977, will bear interest at a rate not exceeding 8% and will not be subject to redemption prior to maturity; and 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 that any public corporation assessed 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, when due, then the amount thereof shall be imeediately 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 Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman ADOPTED: YEAS: McConnell, McDonald, Moffitt, Montante -, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Slmson, Wilcox, Aaron, Daly, DiGlovanni, Doyon, Fortino, Gabler, Gorsline, 1400t, Kelly, Lanni. (25) NAYS: None. (0) ABSENT: Kasper, Price. (2) I • _ • _. PS 73 — Vs 7• .1.or •• 70 CAV)2214_ A !I li PH.141- las 140 Eft 737 OL104 104 I I /4 HEmpHOH• •••• •••••n140•CP ;7 , Sol •11 OVP',1101i1021•11 I mii•si.o•' Ku I 1)4 will4:131 IP PD 7 III 2 ST 35111W LOVINC.I011 Apt. ' T' 1111 i I a APPORTIONMENT ICITY OF TROY COUNTY OF OAKLAND CITY OF TROY OAKLAND COUNTY, MICHIGAN 96.83% 3.17% 100.00% .400 —1 4 a .11 410N1 Q11.0 El CAM 48 Commissioners Minutes Continued. January 20, 1977 — — — — — — — itur ;,,Trep Plat -.-51Z ilrea 4 - --r---T "1"1 -7"9 I " ' i i laviel • . ./._./ ./... . . . trij7•1-i -1 -,rti-1- i •• -,,lo ,itiz 4 11•101 60 1.1 11 1.*IlaloSIMI r11 4.1111 LI 4112.1.:1).1.1?,01 17 le , LI j01111%, .2-1. 1 DRAINAGE DISTR/CT LIMITS . rim+. •n••nn•n• ....p..... - ..m...ft • I . ' 1 I 1 P.:7•777 1 S 1 " _21 SLiP Rk151 R1,5' DP ? " 4, CI LI /.1 M lilt Oar Si 1 IP IP• II It ITO IA AP •1 4 41 0 44 I 1 DOHA ROAD 7-7 --- -____..., ..,„,-,,,,-,iirriri.,—,•• 1111! 1 ! tl .,, 1 ......z, 1 ,114.ezsisra In • 1" I II Ilz II. 4•11 •—_ ---- ROTE 41-7-1-",--1 I I at Ii!Off 1.040 broa.N 1st. rsti rsi 104 HAM ' 1•3 1•4iMIS Ma ge t - - -”t" I t" 74 )11.1kii;k1/11.01 1.1iiii;8/4 • fl T] • r• SO PT, HI • 40 • 1.—,,-- •F IA - — - — 1 I JO :11111/11/111121 711: " DASHVn000 *VC. T. e 214 12111/111 ffilla 144. "1 ME IMPS' -"MIMS° " 11111111111111111111T --. tO PT. a •C.ILLCI '300 FICIP I=2=1=P21:22121=z• 1. Construction Bid 2. Engineer's Design Fee Resident Engineer Soil & Material Testing 3. Inspection $244,774.06 23,135.00 8,000.00 $19,435.06 2,499.94 1,200.00 , 1,000.00 ' 700.00 300.00 6,000.00 3,550.00 3,500.00 878.71 300.00 2,500.00 3,000.00 18,400.00 28,962.23 $345,000.00 Commissioners Minutes Continued. January 20, 1977 49 QUINN DRAIN Revised Estimate of Cost 4. Publishing Daily Tribune Michigan Cont. & Builder Michigan Investor 5. Staking & Layout 6. Bond Printing 7. Rights—of-Way 8. Bond Counsel 9. Financial Consultant 10. Act 347 Permit 11. Drainage Board Meeting Costs 12. Bond Prospectus 13. C.P.A. for Prospectus 14. Capitalized Interest (8% @ 8 Mos. X $345,000) 15. Contingencies TOTAL ESTIMATED COST 300.00 200.00 500.00 Prepared by: James E. Pemberton Chief Engineer & Deputy November 29, 1976 REVISED: December 13, 1976 A. Gordon Adams, Jr. First of Michigan Corporation Misc. 7800 By Mr. Wilcox IN RE: OAKLAND COUNTY WATER, SEWER AND SEWAGE DISPOSAL SYSTEM (COMPLETION OF ACT 185 PROJECTS) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland, in exercise of the powers conferred by the terms of Act 185, Public Acts of Michigan, 1957, as amended, has entered into contracts for the acquisition, construction and financing of numerous water supply and sewage disposal systems within the county and improvements, enlargements and extensions of said system; and WHEREAS the acquisition and construction of the systems and the improvements, enlargements and extensions have been carried out by the Department of Public Works under the general supervision and control of the Board of Public Works, all in accordance with the provisions of said Act 185 and the contracts entered into pursuant to said Act; and 50 Commissioners Minutes Continued. january 20, i977 WHEREAS there no longer exists in the County of Oakland a Board of Public Works or a Department of Public Works established pursuant to the provisions of said Act 185; and WHEREAS it is therefore, necessary to designate an agency of the County of Oakland to undertake, on behalf of the county, the responsioility for completing and winding up the acquisition and construction of said systems and improvements, enlargements and extensions in accordance with the aforementioned contracts; and WHEREAS this Board of Commissioners by Resolution No. Miscellaneous 7580 adopted June 3, 1976, established, pursuant to the provisions of Act 342, Public Acts of Michigan, 1939, as amended, a county-wide system of water, sewer and sewage disposal improvements and services to be known as the Oakland County Water, Sewer and Semlge Disposal System and designated the County Drain Commis- sioner as the County Agency for the syster; and WHEREAS it is now desirable and appropriate for the County Drain Commissioner as County Agency for the said system to undertake, on behalf of the county, the responsibility for completing and winding up the acquisition and construction of said systems and improvements, enlargements and extensions. NOW THEREFORE BE IT RESOLVED that the County Drain Commissioner as County Agency for the Oakland County Water, Sewer and Sewage Disposal System is hereby authorized and directed to undertake on behalf of the county, the responsibility for completing and winding up the acquisition and construct. ion of those systems and improvements, enlargements and extensions which are now being acquired and constructed by the County of Oakland in accordance with the provisions of contracts entered into pursuant to the provisions of Act 185, Public Acts of Michigan, 1957, as amended, BE IT FURTHER RESOLVED that the County Drain Commissioner as County Agency is hereby authorized to pay from available funds all costs incurred in connection with the completing and winding up of the acquisition and construction of said systems and improvements, enlargements and extensions. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman The Chairman referred the resolution to the Planning and Building Committee. There were no objections. Misc. 7801 By Mr. Wilcox IN RE: OAKLAND COUNTY WATER, SEWER AND SEWAGE DISPOSAL SYSTEM (OPERATION OF WATER SUPPLY AND SEWAGE DISPOSAL SYSTEMS) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland, in exercise of the powers conferred by the terms of Act 185, Public Acts of Michigan, 1957, as amended, has acquired, constructed and financed numerous water supply and sewage disposal systems within the county, has improved, enlarged and extended said systems and incertaincases has contractually undertaken the responsibility for operating and main- taining the systems; and WHEREAS the operation and maintenance of the systems has been performed for the county by employees of the Department of Public Works under the general supervision and control of the Board of Public Works, all in accordance with the provisions of said Act 185 and the contracts entered into pursuant to said Act; and WHEREAS there no longer exists in the County of Oakland a Board of Public Works or a Department of Public Works established pursuant to the provisions of said Act 185; and WHEREAS this Board of Commissioners by Resolution No. Miscellaneous 7580 adopted June 3, 1976, established, pursuant to the provisions of Act 342, Public Acts of Michigan, 1939, as amended, a county-wide system of water, sewer and sewage disposal improvements and services to be known as the Oakland County Water, Sewer and Sewage Disposal System and designated the County Drain Commissionei as the County Agency for the system; and WHEREAS it is now desirable and appropriate for the County Drain Commissioner as County Agency for the said system to operate and maintain for the County those systems for which the County has undertaken the responsibility for operation and maintenance. NOW THEREFORE BE IT RESOLVED that the County Drain Commissioner, as County Agency for the Oakland County Water, Sewer and Sewage Disposal System, is hereby authorized and directed to operate and maintain for the County of Oakland those water supply and sewage disposal systems for which the County has previously assumed, pursuant to the provisions of Act 185 and the contracts entered into pursuant to said Act, the responsibility for operation and maintenance. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman The Chairman referred the resolution to the Planning and Building Committee. There were no objections. Commissioners Minutes Continued. January 20, 1977 Misc. 7802 By Mr. Hoot IN RE: ESTABLISHMENT OF STANDARD COST OF LAW ENFORCEMENT SERVICE AGREEMENTS - TOWNSHIP DEPUTIES - APRIL 1, 1977 - MARCH 31, 1978 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff Department to enter into contracts with Townships for the purpose of providing Sheriff Patrol Services; and WHEREAS Miscellaneous Resolution #7463 directed the Department of Management and Budget to establish new contract rates no later than March 1 of each pursuing year; and WHEREAS such rates nave been estabiished by the Department of Management and Budget for the Townships' fiscal year, April 1, 1977 through March 3), 1978. NOW THEREFORE BE IT RESOLVED that the base salary annual rate of $27,206 be established as the annual cost per patrolman for the purpose of Law Enforcement Patrol Services for the fiscal year beginning April I, 1977, such cost to be billed in monthly increments. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman NUMBER OF CONTRACTED TOWNSHIP DEPUTIES As of 1/1/77 TOWNSHIP REGULAR CETA TOTAL Addison I —0— 1 Avon 7* 7 14 Brandon 4 2 6 Commerce 4 2 6 Highland 3 2 5 Independence 4 1 5 Oakland 1 0 1 Orion 4 2 6 Rose 0 1 1 Springfield 1 I 2 TOTAL 29 Avon Township is requesting to add two (2) Regular Deputies to their contracts, bringing the number of Regular Deputies to nine (9) and total number for Avon Township to sixteen (16). ESTIMATED COST FOR TOWNSHIP DEPUTIES for the Period - April 1, 1977 - March 31, 1978 Base Median Maximum 1977 Estimated Annual Rate 26,795 28,930 30,876 X 75% of Contract (9 Months) 20,096 21,698 23,157 1978 Estimated Annual Rate 28,438 30,660 32,746 X 25% of Contract (3 Months) 7,110 7 665 8 1 18Z 1977-1978 Annual Township Deputy Cost $27 ,206 $29,363 131,344 Moved by Hoot supported by Gorsline the resolution be adopted. AYES: McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsllne, Hoot, Kelly, Lanni, McConnell. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7803 By Mr. Hoot IN RE: RENEWAL OF CONTRACT FOR ASSISTANCE BY SHERIFF'S DEPARTMENT AT PONTIAC SILVERDOME STADIUM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the City of Pontiac by and through its Department of Police Is required to provide police officers for traffic and security assignments during activities at the Pontiac Sllverdome Stadium and reasonable times immediately before and after such activities; and WHEREAS the City of Pontiac, acting by and through the Department of Police, may need assistance, and if such need arises, may request the Oakland County Sheriff's Department to supply patrolmen to assist in traffic and security assignments at the Pontiac Silverdome Stadium; and WHEREAS the Oakland County Sheriff's Department, through the Oakland County Board of Commissioners entered into an agreement with the City of Pontiac, Department of Police, to provide the needed assistance on an overtime availability of Sheriff Deputies as requested by the City of 51 52 Commissioners Minutes Continued. January 20, 1977 Pontiac, such overtime cost payable by the City of Pontiac; and WHEREAS the City of Pontiac, Department of Police wishes to renew said agreement for another year effective January 1, 1977 through December 31, 1977. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the execution of the attached agreement consistent with provisions contained therein. The Public Services Committee, Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman YEARS OF SERVICE Base 1 2 3 4 and Beyond (Base) (Median) (Maximum) Hourly Salary (1) 7.51 7.80 8.09 8.38 8.67 Fringe Benefits 1.23 (2) .82 (3) .85 (3) .88 (3) .91 (3) Hourly Cost (4) 8.74 8.62 8.94 9.26 9.58 Overtime Rate (5) 13.11 12.93 13.41 13.89 14.37 (1) Based on Average Salary Increase. (2) Includes S.44 for FICA, computed at 5.85% of Salaries and $.79 for Retirement, computed at 10.46% of Salary. (3) Computed at 10.46% of Salary, representing Retirement Cost. (4) Includes Salary plus only those Fringe Benefits affected by Overtime. (5) Computed at 150% Straight Time Total Hourly Cost. AGREEMENT THIS AGREEMENT made and entered into this 1st day of :January, A.D. 1977, by and between the COUNTY OF OAKLAND, a Michigan Constitutional Corporation, hereinafter called "County", and the CITY OF PONTIAC, a Michigan Municipal Corporation, hereinafter called "City"; WHEREAS the City of Pontiac, by and through its Department of Police is required to provide police officers for traffic and security assignments during activities at the Pontiac Stadium and reasonable times immediately before and after such activities; and WHEREAS the City of Pontiac, acting by and through the Department of Police, may need assistance, and if such need arises, may request the Oakland County Sheriff's Department to supply patrolmen to assist in traffic and security assignments at the Pontiac Stadium; and WHEREAS the County is agreeable to provide the number of officers that the Oakland County Sheriff's Department may have available for such purposes for the consideration hereinafter set forth. NOW THEREFORE in consideration of the mutual promises of the parties hereto, it is agreed as follows: I. The County, during activities at the Pontiac Stadium and reasonable times Immediately before and after such activities, will provide, upon the request of the City, patrolmen to assist in traffic and security assignments at the Pontiac Stadium and in the vicinity of the Pontiac Stadium. 2. The City shall pay to the County for such services the sum of $13.41 per hour for each deputy furnished by the County. 3. The City shall supply to the Oakland County patrolmen at its own expense, all the necessary flares, barriers, barricades and other devices to be used in traffic control and security assignments. 4. The County shall bill the City for such services at the Department of Police, Attention: Chief of Police, 110 East Pike, Pontiac, Michigan 48058, on a monthly basis at the end of each month, and the City shall pay each bill within fifteen (15) days after the date of billing. 5. The County, through its Sheriff's Department, by letter addressed to the Chief of the Department of Police, will designate an officer in the Oakland County Sheriff's Department who shall be notified by the City as to the number of officers desired by the City. Such notification may be by telephone or in writing. 6. This contract shall be effective January 1, 1977 through December 31, 1977. The City may renew said contract for one year periods at rates established by the County by notifying the County of intention to renew at least 45 days prior to the expiration date. Said notice is to be sent to the Oakland County Executive and the Oakland County Sheriff, and be it provided further that either party hereto may elect not to renew same contract by giving notice thereof to the opposite party at least 45 days prior to the expiration date. IN WITNESS WHEREOF, the Parties hereto have set their hands the day and date first above written. OAKLAND COUNTY EXECUTIVE WITNESSES: By: Daniel T. Murphy, County Executive OAKLAND COUNTY BOARD OF COMMISSIONERS By: Wallace F. Gabler, Chairman OAKLAND COUNTY SHERIFF By: Johannes F. Spreen, Sheriff CITY OF PONTIAC By By: Commissioners Minutes Continued. January 20, 1977 53 Moved by Hoot supported by Fortino the resolution be adopted. AYES: Moffitt, Montante, Moxley, Murphy, Olson, Page, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, For Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald. (23) NAYS: Patterson. (I) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7804 By Mr. Hoot IN RE: TWO (2) ADDITIONAL DEPUTIES - LAW ENFORCEMENT PATROL SERVICE AGREEMENT, AVON TOWNSHIP To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff's Department to enter into contract agreements with Townships for the purpose of Law Enforce- ment Patrol Service; and WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #7463 established a standard annual cost of $24,685 per Deputy and a standard contract period ending March 31, 1977; and WHEREAS the Township of Avon wishes to enter into such an agreement for the addition of two (2) regular deputies for the purpose of Law Enforcement Patrol Service for the period of February 1, 1977 through March 31, ;977. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Oakland County Sheriff's Department to enter into a contract with the Township of Avon for the addition of two (2) regular deputies for the purpose of Law Enforcement Patrol Services at the annual contract cost of $24,685 for the period of February 1, 1977 - March 31, 1977, such cost to be billed at monthly increments. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman • AGREEMENT FOR LAW ENFORCEMENT SERVICES THIS AGREEMENT made and entered into this 16th day of December, 1976 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 AVON, 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 corporate limits 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: 1. The County agrees to provide police protection within the corporate limits of the Township, (including the Village of XXXXXXXXXX ), including all private roads, said protection to consist of the enforcement of State statutes and the Township ordinances (and XXXXXXXXXX Village ordinance), including the writing of tickets therefore; for the purpose of performing such functions, the County shall furnish and supply Two (2) (REGULAR) patrolmen, their supervision, equipment, communication facilities and other necessary supplies needed in order to perform such services, including all insurances, liability insurances and other protection or benefits of whatever nature. Notwithstanding anything heretofore contained, it is agreed that in all instances where special supplies, such as stationery, notices, forms, appearance tickets, 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 the officers and other matters incident to the performance of such services and the control of the patrolmen so assigned to provide sech 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 patrolmen supplied be lower than 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) (REGULAR) patrolmen for one 8 hour shift each day for 5 days or 40 hours per week. The commencement time of the shift is 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 at a yearly rate of $24,685 per patrolman for a total contract price not to exceed $8_2141, such sum to be paid monthly at a rate of $2,057.09 per patrolman for a total monthly rate of $1+,114.l8. Billing shall commence on the date patrolmen are assigned to the Township. Fractional months services will be prorated on a work day bases for the month involved, consistent with the attached schedule. 5A, When CETA funds are used to partially fund the contracted patrolmen, the obligation of the U.S. Department of Labor as provided for under CETA shall be limited to the provision of 54 Commissioners Minutes Continued. January 20, 1977 • salary funds not to exceed $10,000 per position annually plus fringe benefits consistent with the policy of Oakland County. The maximum monthly CETA reimbursement shall be limited to $833.93 per month per patrolman for salaries plus $233.34 per month per patrolman for fringes for a total of $12,800 per year per patrolman. Further, the effective date of contracts utilizing CETA funds shall be the first day of employment for each CETA funded patrolman. This contract shall terminate upon exhaustion of the CETA funds. 6. This agreement shall be effective February 1, 1977, and shall terminate March 31, 1977, provided that said agreement may be renewed for one year periods thereafter by the Township, at rates established by the County, by giving its intentions to renew said agreement in writing to the County at least 45 days prior to the expiration date. Said notice is to be sent to the Oakland County Executive and the Oakland County Sheriff, and be it provided further that either party hereto may elect not to renew same by giving written notice thereof to the opposite party at least 45 days prior to the expiration date. 7. In the event said Township elects not to renew said Agreement by giving notice as provided in Paragraph 6, the Township agrees that if it establishes its own police department it will give consideration to employ to the Oakland County Sheriffs 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. 8. The Township may terminate said agreement, upon sixty (60) days written notice delivered to the Oakland County Executive and the Oakland County Sheriff. 9. The service herein provided for shall be limited to the corporate limits of the Town- ship (including the Village of XXXXXXXXXXXXX ). OAKLAND COUNTY EXECUTIVE By: WITNESSES: Daniel T. Murphy, County Executive OAKLAND COUNTY BOARD OF COMMISSIONERS By: Wallace F. Gabler, Jr., Chairman OAKLAND COUNTY SHERIFF By: Johannes F. Spreen, Sheriff TOWNSHIP OF AVON By: Supervisor By: Clerk fr7 3 0 re. 7 LAW ENFORCEMENT AGREEMENT ,Schedule of Contract Costs 2/1/77 -- 3/31/77 AVON TOWNSHIP (Governmental Unit) Annual Rate Monthly Charge Number of Total Monthly Number of maximum Contract Per Patrol-nan Per Patrolman Patrolmen Billing Months of Amount Misc Res. -7.1463 Contracted March 4, 1976 CETA TOWNSHIP TOTAL (REGULAR) CETA TOWNSHIP TOTAL. Service CETA TOWNSHP TOTAL 524,685 S2,057.09 S2,057.09 2 $4,114.18 $4 1.114.18 2 58,228 $8,228 L161 'OZ AJenUer 56 Commissioners Minutes Continued. January 20, 1977 Moved by Hoot supported by Peterson the resolution be adopted. AYES: Montante, Roxiey, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7805 By Mr. Hoot IN RE: TITLE II FISCAL YEAR 1977 ALLOCATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolut for and was granted the designation by the U.S. Department of Labor as Prime Sponsor the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolut accepted the CETA FY-76 monies for Titles II and VI; and WHEREAS the allocation for fiscal year 1977 Title II monies is $2,078,768 ion #6546 applied to administer Ion #7I94 (see attached); and WHEREAS it is mandatory that Title II monies be allocated through September 30, 1977; and WHEREAS the distribution of monies, in accordance with a formula set forth In CETA regu- lations as published in the Federal Register, December 10, 1976, is not sufficient to program enrollees through September 30, 1977 for a majority of the subcontractors; and NOW THEREFORE BE IT RESOLVED that the Public Services Committee recommends that the Oakland County Board of Commissioners adopt the distribution of the FY'77 Title II CETA allocation, consistent with the attached budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman DETERMINATION OF TITLE II ALLOCATION FOR FISCAL YEAR 1977 I. Fiscal Year 1977 Title It allocation is $2,078,768. 2. These funds are distributed by Federal formula as described In Section 96.2 "Allocation of Funds" and Section 94.4C-1 "Area of Substantial Unemployment". 3. Area of Substantial Unemployment is one characterized by all of the following: A. Population over 10,000 B. Minimum grant allocation under Title II of $25,000 C. Unemployment rate of 6.5% or greater 4. According to these criteria, funds were distributed as follows: A. Department of Labor determination. Six Program Agents. (A Program Agent is any local unit of government with a population of over 50,000) B. Determination by Employment and Training staff (six local units of government and the Oakland County staff and balance of County) 5. Other local units of government did not receive monies under Title II for Fiscal Year 1977 because of the qualifications set forth in item 3 above and/or the allocation was too small to program one enrollee for one year (10/1/76 to 9/30/77). 6. All remaining local units not receiving Title II monies will receive Title VI funds. All six local units which have been programmed through September 30, 1977, will not receive Title VI funds. UNIIPIDYED UNLIIPLLYIAICIff ALLOCATION. OAKIAND ODUNIY PUBLIC SERVICES DITAR'IMFIVT • nulOYMI.ZIT AND MINING ADMINISTRATION DIVISION C.E.T.A. TITLE Jr FY-77 ALLCCATION ' D0ND*Z,71TAL IADDIt • UNIT, l'ORC1;`. , , *Program Agents Farmington .hills 22,877 ''i ", 1,381 . ,... 4.4456 $70,575 Pontiac 39,575 ' - 7,813 19.74 399,181 RoYal :Oak _. 43,013 .2,594 . 6.03 132,555 Southfield 32,902 1,879 5.71 96,003 Troy. 19,776 1,166 5.90 . 59,595 Waterford Tounship 27,992 3,440 ' -4-.29 175,752 **Cities . . . rerndaae- -- 15,605 ',:: 1,389 - th.90 277,037 Hazel Park 11,503 1,292 11.23 58,560 Iliad-1.50n _Heights 18,548 . : ., 1,553 . 4.37, . 106,112 To‘vnships - - ivOn...t , ., " 10,826 985 . 9.10 . . 70,412 Independence 7,913 1,035 13,08 221,253 White Lake 6,727 - - 989 - li.70 85,554 Balance . Oak-1,5.7iieCotinty 168,290 12 729 ., , 7,56 190,59q .. _ . .. _ - . - - Prime Spa or M.rtin. - -135 581 t______ -1-`7" Total Oakland County 425,547 38,1:15 8.90 $2,078,768 . *AlloCation Trar4.ated by D.O.L. ** Meet area of substantial unemployment criteria (allocation factored on units unemployed in relation to total unergiloyed). _ , _ 1._ Population of at least 10,000. , .. . 2. Would have qualified for a minimum of $25,000 allocation under 'Atle II. . 3. 6.51 unanplopaent 3 consecutive rnont'is each year. 4. UnitR efInnriQinm tlun Ann,. nv., et ,..-.1.4..... - -- • sainujw sAauo!ss!unoj LL 6l 'Oz AJenuer ;„. . OAKLAND COUNFY 177-0,fift/difvf Governmental Unit Total County Program Agents 'Pontiac Royal Oak Southfield Waterford Twp. Farmington Hills Troy Balance of County Cities Tillages Townships School Districts Oakland County P/N/P Agencies Fed/State Agency Discretionary 0/C Law Eftforce.Contr.Expir.9-30-77 P.S. Admin Contingency Hen. Sontbfield'Nod.Bal.Adj. PUBLIC saly;c9DETTMENF Etployment and Traning Division CETA Funding StatuskSuanary Titles II and VI Total Funds Available 0-1-76 Fwd.Bal. Title ti &VI Allocation , 18,052,797 , 7,326,075 .:2 ;393,071 • 1,275,024 , 946,159 1,135,908- 018,676 357,237 -.10,124,722 1,717,056 209,176 1,606,881 2,091;665. 702,601 107)-264. 1,176,101 258,543 623,488 03;203 Annualized Cost to Sustain 6-30-76 Enrollment Level* 23,080,664 11,019,118 5,423,316 1,358,511 990,721 2,290,956 691,746 263,868 12 0 061,546 2,079 0 840 604,126 2,872,985 2,035,828 2,987,938 969,020 125,266 - • 128,000 258,543. Additional Funds Needed Over Available Funding 5,027,867 3,693,043 3,030,245 83,487 44,562 555,048 73,070 (93,369) 1,334,824 362,784 394,950 712,301 428,947 896,273 266,419 18,002 (1,176,161) • 128,000 - (633,488) (63,203) nlased on Sup-Grantee Projection - -.. a sr Commissioners Minutes Continued. January 20, 1977 Moved by Hoot supported by DiGiovanni the resolution be adopted. AYES: Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, McConnell, McDonald, Moffitt, Montante. (25) NAYS: Lanni. (1) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7806 By Mr. Hoot IN RE: TITLE VI FISCAL YEAR 1977 ALLOCATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied for and was granted the designation by the U.S. Department of Labor as Prime Sponsor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS the allocation for fiscal year 1976 Title VI funds is $9,284,259 which consists of a base allocation of $8,033,023 and a proposed discretionary allocation of $1,251,236; and WHEREAS the Prime Sponsor has met with local units of government, school districts and non-profit agencies and planned budgets consistent with the June 30, 1976 enrollment level; and WHEREAS the CETA regulations, in part, state that: "Each Prime Sponsor shall reserve from the funds available during fiscal year 1977 for its use under Title VI, an amount which, when added to the funds available during fiscal year 1977 for its use under Title 11, shall be sufficient to sustain throughout fiscal year 1977 for its use under Title II and VI participants who were in the program on June 30, 1976."; and WHEREAS the Title II fiscal year 1977 allocation when added to the 1977 Title VI allocation is insufficient to provide employment for the combined June 30, 1976 level through September 30, 1977. NOW THEREFORE BE IT RESOLVED that the Public Services recommends that the Oakland County Board of Commissioners adopt the distribution of the FY'77 Title VI allocation consistent with the attached budget. AND BE IT FURTHER RESOLVED that the Board of Commissioners directs the administration to take the necessary measures to apply for additional Title VI discretionary funds to sustain enroll- ment through September 30, 1977. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman 59 $4,446,744 3,929,807 1,009,526 $9,386,077 $4,051,022 $5,335,055 1 405 248 $3,929,807 25,793 153 days July 3, 1977 60 Commissioners minutes Corirue 11. P:;77 DETERMINATION OF TITLE Vi LLOCATION FOR FISCAL YEAR 1977 1. The total allocation Title VI Fiscal Year 1977 is $9,284,259. 2. The formula or distri',-eitien is set forth in the Federal Register Section 99.2 as pelieeed on December 10, 1976 (ATTACHMENT A). A. 50% allocetiee r.ember unemployed B. 25% allecatel x teli:een unemployed persons in excess of 4.5% . level of unempleemert C. 25% allocation for Lhe number of unemployed persons in excess of 6.5% level of unemployment, plus the 10,000 population of the allocation of S25,000 of Title II. 3. The formula distribution described in Item #2 did not provide all local units with the menies necessary to reach July 3, 1977. it does not consider the eifferential in spending rates and the variance from planned expenditures by each local unit. The July 3 date of expiration is accuriidated in ATTACHMhNT B. 4. Formula allocations were adjusted according to need as submitted through each local unit's budget plan (ATTACHMENT C). This adjust- ment now allows all local units to employ people through July 3, 1977. This date could be extended if the 15% attrition rate for employees was not immediately considered with replacements. ATTACHMENT C concerns the 'local unit's present balance of unexpended funds as of October 1, 1976 (Column 3). The number of days unemployment provided by this balance (Column 4) and then provides additional funds (Column 6) to reach July 3, 1977 (Column 5). 5. The final allocation tires not include local units of government with total funding thnc.ugh September 30, 1977, under Title II or local units of government previously not participating in the program during fiscal year 1976. No new local units are being anti- . cipated into the program until June 30. There is sufficient funding to carry forward the June 30, 1976 level of enrollment to September 30, 1977. ATrACTIMENTB ONEwAND COUNTY EMPLOYMENT & TRAINING ADMINISTRATICN DIVISION CITA FUNDING ANALYSIS COMBINED TITLES II & VT BALANCE oF cowry Total Funds Available, Titles II and VI, 10-01-76 Plus FY-77 Title VI Allocation Plus FY-77 Title II Allocation Total Funds Available Less Expenditures 10-01-76 'Jare 1-31-77 (123 days) 1042 Eni-ollees (31.61 per day) Balance of Funds Available 2-01-77 Less Title II Funds Available (219 Lnrollees) Balance Available Title VI 2-01-77 (823 enrollees) Divide by Title VI Dai.iy Adjusted Rate Duration of Funding Date Rinds Expire (2-01-77 153 days) NOTE: Discretionary run6inc Total County Program Agents Pontiac Royal Cak Southfield Waterford Twp. Farmington Hills Troy P.S. Administration Balance of County Cities Villages Townships School Dist. Oakland County Non-Profit Agencies Federal/State Agency Discretionary Prime Sponsor Admin. Commissioners Minutes Continued. January 20, 1977 ALLOCATION - TITLE II AND TITLE VI FY-77 PROGRAM AGENT FORMULA - BALANCE OF CCUNTY NEED 61 FY-77 TITLE II $2,078,768 993,256 399,181 132,555 96,003 175,752 70,575 59,595 59,595 1,085,512 441,709 -- 377,219 -- 190,598 75,986 FY-77 TITLE VI $9,284,259 3,888,867 1,692,164 477,900 341,197 715,307 254,511 213,345 194,443 5,395,392 629,800 328,356 1,001,063 904,743 594,178 372,794 68,880 1,176,161 289,424 TOTAL FY-77 ALLOCATION 11,363,027 4,882,123 2,091,345 610,455 437,200 891,059 325,086 272,940 254,038 6,480,904 1,071,512 328,356 1,406,272 904,743 784,776 372,794 68,880 1,176,161 365,410 BALANCE OF COUNTY - TITLE VI ALLOCATION FY-77 crrms Berkley Birmingham Clamson Farmington HUntington Woods Keego Harbor Lathrup Village Novi Oak Park Pleasant Ridge Rochester South Lyons Walled Lake Wixan Total TITLE V1 FY-77 ALLOCgTICN $55,050 53,902 44,830 46,377 13,235 98,617 20,737 66,959 15,854 18,096 98,437 766 85,540 11 ,373 $629,805 OMER UNITS FY-77 TITLE VI ALLOCATION 62 Commissioners Minutes Continued. January 20, 1977 BALANCE OF COUNTY TITLE VI FY-77 ALLOCATION Oakland County Total County State and Federal Agencies M.E.S.C. Oakland University Total Agencies -PRIVATE & NON-PROFIT AGENCIES S594,178 594,178 48,720 20,160 $68,880 FY-77 TITLE VI ALLOC'ATION Pontiac V.N.A. $ 8,274 Catholic Social Services 21,228 United Way NONE Jewish Family Services 23,564 S.Y.E.S. 24,477 5,159 Oakland County Legal Aid NONE Jay Shop 14,042 Oakland County Welfare Rights 2,448 Pontiac Ecumenical 2,448 New Horizons 34,354 Project Warmth 14,444 Oakland County Volunteer Bureau .4,767 Boys' Cluf of Royal Oak 23,400 Boy Scouts Clinton Valley 12,384 Jewish Vocational Services 18,444 16,013 Michigan State Police 38,478 B.A.M.A. 3,300 Lakeside 5,832 Cbmmon Ground 24,929 Positive Options 20,995 12,896 Area Services 38,872 Tti-County V.N.A. 2,046 Total $372,794 Commissioners Minutes Continued. January 20, 1977 63 BALANCE OF COUNTY TITLE VI FY-77 ALLOCATION TITLE VI FY-77 SCHOOL DISTRICTS ALLOCATION Avondale $27,027 Berkley 29,744 Birmingham 12,931 Bloomfield Hills 73,541 Brandon 11,502 Clarenceville 22,060 Clarkston 38,512 Clawson 17,976 Farming-ton 29,792 Ferndale 46,216 Hazel Park NONE Huron Valley 90,789 Lake Orion 37,887 Lamphere 32;005 Madison 21,658 Novi 22,344 Oak Park 36,652 Oxford 15,741 Pontiac 32,022 Rochester 15,224 Royal Cul< 54,945 Southfield 114,362 South Lyon 14,456 Troy 24,500 Walled Lake 44,585 Waterford 22,274 West Bloomfield 16 008 Tbtal Schools $904,743 64 Commissioners Minutes Continued. January 20, 1377 BALANCE OF COUNTY TITLE VI FY-77 ALLOCATION TITLE VI FY-77 TOWNSHIPS ALLOCATION Brandon $68,660 COmmerce 89,080 Highland 35,673 Lyon NONE Milford 5,876 Oakland 12,180 Orion 96,860 Oxford 22,080 Ponta r 383,088 Rose 2,414 Royal Oak 292,059 Southfield NONE Sp;ringfield 23,083 West Bloomfield (46,650)* Total $1,031,053 *TO be allocated from discretionary FY-77 Title VI. Commissioners Minutes Continued. January 20, 1977 65 BALANCE OF COUNTY TITLE VI FY-77 ALLOCATION FY-77 TITLE VI VILLAGRS ALLOCATION Beverly Hills $32,361 Clarkston 31,734 Holly 44,388 Lake Orion 39,240 Milford 40,725 Ortonville 18,768 Oxford 93,015 Wolverine Inke 28,125 Total $328,356 66 Commissioners Minutes Continued. January 20, 1977 Moved by Hoot supported by Roth the resolution be adopted. AYES: Murphy, Olson, Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGlovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, McConnell, McDonald, Moffitt, Montante, Moxley. (23) NAYS: Lanni. (1) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7807 By Mr. Hoot IN RE: C.E.T.A. TITLE I ON-THE-JOB TRAINING CONTRACTS (PHASE 4A) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6546 applied for and was granted the designation by the U.S. Department of Labor of Prime Sponsor to administer the provisions of Title I of the Comprehensive Employment and Training Act of 1973; and WHEREAS Oakland County's C.E.T.A. Title I Grant Application has been filed and approved by the U.S. Department of Labor; and WHEREAS On-The-Job Training represents a major component in Oakland County's approved Manpower Program: and WHEREAS the Oakland County Manpower Advisory Council recommends the contract included herein as Phase 4A of Oakland County's C.E.T.A. Title 1 On-The-Job Training program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the award of Phase 4A of C.E.T.A. Title I On-The-Job Training Contracts in the total amount of $150,958 consistent with the attached budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman NUMBER OF COMPANY POSITION TRAINEES TOTAL Unique Fabricating, Inc. Assembler 2 $ 1,700.00 Troy John Leslie International Parts Assembler & Fabricator 1 935-00 Bloomfield Hills Airport Imports Auto Parts Clerk 1 1,740.00 Pontiac Analysts International Corp. Computer Operator 2 4,480.00 Southfield Analysts International Corp. Computer Programmer 3 7,257.00 Southfield Argyll Appraisals Secretary ; 1 1,560.00 Royal Oak Argyll Appraisals Technical Service Manager 1 2,900.00 Royal Oak Master Lease Corporation Technical Service Manager 1 2,880.00 Huntington Woods Master Lease Corporation Manager Trainee 1 1,955.00 Huntington Woods Master Lease Corporation Computer Operator 1 2,280.00 Huntington Woods Arrow Profile Company Quality Control Inspector 1 2,160.00 Hazel Park Burke Lumber Company, Inc. Stock Clerk II 1 1,470.00 Drayton Plains The Canada Life Assurance Co. Secretary i I 1,600.00 Troy The Canada Life Assurance Co. Secretary II 1 2,112,00 Troy Yarbro Homes, Inc. Secretary I 1 1,584.00 Pontiac K & F Advertising Productions Secretary 1 1 3,096.00 Lathrup Village Robert Morris Investment Co. Building Maintenance 1 ' 2,030.00 Southfield Lake Orion Medical 6 Surgical Secretary II 1 2,080.00 Lake Orion E & E Collision Auto Body Repairman 2 4,080.00 Union Lake Guardian Equipment Company Technical Service Manager 1 3,120.00 Pontiac Commissioners Minutes Continued. January 20, 1977 67 NUMBER OF COMPANY POSITIONS TRAINEES TOTAL Hanson's Travel Agency Travel Clerk 1 $ -1-7376.00 Bloomfield Jodway & Son, Inc. Dental Technician 1 2,080.00 Farmington Mac's Machine Products (2) Machinist Apprentice 2 5,720.00 Drayton Plains G. Vernon Leopold, Atty. Secretary It 2,080.00 Southfield Darski Associates, Inc. Secretary II 1 2,080.00 Huntington Woods Hollywood Plumbing & Heating Secretary 1 1 1,560.00 Berkley Lanphar-Kelley Insurance Agy. Secretary 1 1 1,560.00 Birmingham Bernal Rotary Systems, 1Rc. Draftsman II 1 3,900.00 Troy Bernal Rotary Systems, Inc. Machinist 3,510.00 Troy X-Mation Tool Company Machinist Apprentice 2 5,740.00 Farmington Hills Dr. Thomas H. Glenn Manager Trainee (Clerical) 2 3,840.00 Union Lake Jack M. Dorfman, DDS Medical Receptionist (Med.Ser.) 1 1,560.00 Farmington Hills Jack M. Dorfman, DDS Dental Assistant Trainee 1 1,170.00 Farmington Hills Window Trends Designer 1 2,160.00 Bloomfield Hills M & M Medical Secretarial Medical Receptionist (Med. Ser.) 1 1,560.00 Ser./ Royal Oak Dura Thread Gage Company General Clerk 1 1 1,000.00 Hazel Park Dura Thread Gage Company Machine Operator 1 700.00 Hazel Park Guardian Photo, Inc. Manager Trainee (industrial) 2 5,120.00 Novi Q Master Billiards Furniture Set-Up Man 1 1,040.00 Berkley Q Master Billiards Cabinet Maker 1 2,640.00 Berkley Beatty Lumber Company Yardman 2 5,676.00 Walled Lake Old Orchard Shell Station Manager Trainee Retail 1 2,080.00 West Bloomfield Old Orchard Shell Station Automobile Service Mechanic 1 2,450.00 West Bloomfield South Lyon Econo Wash Dry Cleaning Apprentice 1 1,320.00 South Lyon John Riopelle Medical Receptionist (Med. Ser.) I 1,560.00 Walled Lake John Riopelle Dental Assistant Trainee I 1,200.00 Walled Lake Octagon Corporation Secretary 1 1,592.00 Southfield Howard L. Green 6 Assoc., Inc. Secretary II I 2,102.00 Birmingham Wyman Pilot Service, Inc. Stock Clerk 1 1 1,200.00 Pontiac Wyman Pilot Service, Inc. Maintenance (Mech.) 2 4,200.00 Pontiac Mentis International Corp. Electronics Technician 2 5,200.00 Auburn Heights Troy Industrial Medical Ctr Medical Assistant (Clinic) 1 1,560.00 Troy Forex Corporation Technical Service Manager 1 2,940.00 Walled Lake Forex Corporation Secretary 11 1 2,100.00 Walled Lake Coach Stop Restaurant Chef Assistant 1 2,400.00 Troy Darski Associates, Inc. Secretary 1 1 1,560.00 Huntington Woods AMERICAN FILM HOUSE, INC. Manager Trainee I 2,523,00 Birmingham NUMBER OF TRAINEES TOTAL 1 774-0.00 3,036.00 1 2,200.00 68 Commissioners Minutes Continued. January 20, 1577 COMPANY POSITION Northwest WallCoverings, Inc. Tradesman Helper Birmingham Stanley Door Systems Draftsman I Birmingham Stanley Door Systems Designer Birmingham Moved by Hoot supported by Patterson the resolution be adopted. AYES: Olson, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy. (25) NAYS: Lanni. (I) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7808 By Mr. Hoot IN RE: C.E.T.A. GRIEVANCE AND APPEALS PROCEDURES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has been designated by the U.S. Department of Labor Prime Sponsor to administer the provisions of the Comprehensive Employment and Training Act of 1973, as amended; and WHEREAS C.E.T.A. regulations require, in part, for the Prime Sponsor to develop a grievance procedure for applicants and enrollees of all C.E.T.A. funded programs; and WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6959 adopted grievance procedures consistent with the C.E.T.A. regulations; and WHEREAS subsequent changes to the C.E.T.A. regulations necessitate modification of the county's C.E.T.A. grievance procedure. NOW THEREFORE BE IT RESOLVED that the Public Services Committee recommends to the Oakland County Board of Commissioners the adoption of the attached C.E.T.A. grievance and appeals procedures. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman OAKLAND COUNTY COMPREHENSIVE EMPLOYMENT AND TRAINING ACT APPLICANT/PARTICIPANT GRIEVANCE PROCEDURE (revised January, 1977) Introduction The government of Oakland has been designated as the prime sponsor and thus is responsible for the programs funded under the Comprehensive Employment and Training Act of 1973, as amended. In accordance with section 98 subpart C of the CETA rules and regulations, as published in the Federal Register June 25, 1976, Oakland County has adopted the following procedure for considering complaints and grievances submitted by CETA applicants or participants. General Instructions Each applicant will be given a copy of the grievance procedure to keep for reference. He/she will also be asked to sign a copy of the procedure to acknowledge receipt of the document, and this signed document will be retained by the employing/training agency. A copy of the signed grievance procedure will be retained by Oakland County as prime sponsor. Grievance Procedure 1. The prime sponsor supports and subscribes to an orderly method of resolving complaints and to this end, the applicant/participant should first bring his/her problem or grievance to the attention of his/her immediate supervisor (counselor or instructor) who shalt attempt to resolve the complaint informally. la. If the applicant/participant is unable to resolve his/her complaint or grievance informally, he/she should follow the local grievance procedure for that employing/training agency. (see section 2 below.) lb. If the employing/training agency does not have a local grievance procedure, the applicant/participant should next bring his/her complaint to the attention of the prime sponsor, Oakland County, as described in section 3 below. 2. In the event that the aggrieved party is an applicant for or an enrollee of a CETA funded program involving a local unit of government (city, village, township, school district, or state agency); a private nonprofit agency; or a private for-profit agency or corporation which operates with a formal grievance procedure as set forth in either (1) the civil service system (2) merit system (3) labor contract or (4) other contractual grievance procedures, the aggrieved party must adhere to and exhaust the administrative remedies of the agency involved. If the aggrieved party is not satisfied with the decision, he/she may forward his/her complaint or grievance to the Department of Labor as described in section 5. Commissioners Minutes Continued. January 20, 1977 3. If the complaint or grievance is not resolved informally and there is no local grievance procedure, the complainant may bring his/her grievance to the attention of the prime sponsor, Oakland County, within 30 calendar days of the action which is the subject of the grievance. The prime sponsor staff member who will assist the complainant is Ralph Florio Oakland County Manpower Division 2370 Pontiac Lake Road Pontiac, Michigan 48054 Phone 858-1072 3a. This assistance will include reviewing the grievance with the complainant, informing the complainant of his/her rights, describing the steps in the CETA appeals process and giving the complainant a copy of the appeals procedures. The prime sponsor complaints officer will assist the complainant in stating his/her grievance in writing when the complainant requests such assistance. 4. Quorum Three members of the appeals board shall constitute a quorum. A majority of the members present and voting shall determine the decision of the appeals board. 5. Meetings Hearings conducted by the appeals board shall be conducted in executive session. During deliberation in rendering a decision, only members of the appeals board shall be present. 6. Written record and notice of decision There shall be a written record of the Appeals Board hearings. The Chairman (hearing officer) will prepare a written decision of the Appeals Board to be forwarded to the complainant and respondent within 10 calendar days of the decision. The written decision will include a statement that a CETA Appeals Board hearing was held, giving the time and place, the names of those attending, a statement of the issue, the opinion and reasons for the decision stating the applicable section of the Act and any action to be taken. The decision will also include a restatement of the procedure for requesting that a grievance be investigated by the U.S. Department of Labor as stated in Section 5a of the grievance procedure. The written record will be made available for subsequent review by the U.S. Department of Labor if the grievance is appealed. 6a. If any member of the Appeals Board disagrees with the decision reached or the basis for that decision, he/she may render a written minority opinion. Such an opinion shall be made a matter of written record of the Appeals Board hearing and be forwarded along with the decision of the Appeals Board to the complainant and respondent. OAKLAND COUNTY COMPREHENSIVE EMPLOYMENT AND TRAINING ACT APPEALS PROCEDURES (revised January, 1977) Introduction Although the review process for grievances and complaints will generally be utilized by an applicant or participant, complaints might also originate from other interested parties such as local units of government, community based organizations, or the public. Grievances might be filed due to dissatisfaction with wages, working conditions, discrimination, or disciplinary action. Complaints might be filed against the prime sponsor's performance under Its grant, against a prime sponsor's action in regard to a participant, against a subcontractor's or subgrantee's performance, or against a prime sponsor's compliance with the Act of regulations in its plan or operation. As described in the Grievance Procedure, the prime sponsor supports and subscribes to the method whereby complainants attempt to resolve their grievances informally and locally whenever possible. However, if the prime sponsor receives an anonymous complaint, it will investigate the complaint if sufficient information is provided regarding the nature of the complaint. The prime sponsor will make every effort to maintain the confidentiality of the complainant's name, but it may ask the complainant to sign a waiver of this right to ease the investigation. I. Appeals Procedure if the grievance is not resolved informally following the prime sponsor review (Section 3 of the Grievance Procedure), the complainant may request a hearing before the CETA appeals board within 10 calendar days of the receipt of the letter stating the conclusions of the prime sponsor's review. A hearing will then be scheduled within 15 calendar days of the prime sponsor's receipt of the request for a hearing before the CETA appeals board. 2. Written Notice Written notice of the scheduled hearing before the CETA appeals board will he sent to the complainant and the respondent. Receipt of this notice by the complainant and respondent shall not be less than 5 calendar days prior to the scheduled meeting. This written notice will clearly state the following: a. The date, hour, and place of the hearing b. The purpose of the hearing with a statement of the issues and pertinent sections of the regulations involved c. The importance of attending the hearing and the disadvantage of not attending. d. The rights of those present at the hearing to be represented by Counsel to present testimony, witnesses, records, and to refute the testimony and evidence presented * e. The order of the hearing and procedures to be followed f. Information regarding where additional assistance can be obtained 3. Appeals Board Membership The CETA Appeals Board shall consist of 5 members of the Public Services Committee of 69 70 Commissioners Minutes Continued. January 20, 1577 the Oakland County Board of Commissioners appointed by the Chairman of the committee with the concurence of the Board of Commissioners. The Chairman of the Public Services Committee shall in his/her appointments designate a Chairman and Vice-Chairman. Consistent with the LETA regulations, the Chairman of the Appeals Board shall function as the "hearing officer". *Any costs incurred by the complainant for legal counsel shall be at the expense of the complainant. 31a. If the grievance involves equal employment opportunity, the Equal Employment Opportunity officer will be present during the discussion and assist the complainant. The Equal Employment Opportunity officer for Oakland County as prime sponsor is: Thomasina Tucker Oakland County Manpower Division 2370 Pontiac Lake Road Pontiac, Michigan 48054 Phone 858-1073 3c. Every attempt will be made to resolve, within 30 calendar days, the grievance informally at the prime sponsor level; to ascertain the pertinent facts in the grievance from the applicant- participant and the employing/training agency, and to safeguard the applicant's/participant's rights. Upon conclusion of the prime sponsor's review of the grievance with the complainant, the prime sponsor will send a letter of response to the complainant within 10 calendar days. This letter will state the conclusions drawn from the review and the action to be taken, as well as, notification of the next step in the CETA appeals process. 4. If the grievance is not resolved informally following the prime sponsor review (section 3), the complainant may request a hearing before the CETA Appeals Board within ten calendar days of receipt of the letter of response from the prime sponsor. Upon request, the complainant will be provided prime sponsor staff assistance in requesting an Appeals Board hearing. 4a. The presiding officer for this hearing will be an impartial adjudicator, and there will be a full opportunity for the complainant to be heard and to hear and refute the testimony and evidence presented. There shall be a written record of the appeals hearing, and the respondent and complainant will be notified in writing of the decision made and the basis for the decision with- in ten calendar days of the conclusion of the hearing of the CETA Appeals Board. 5. Any applicant/participant in a program funded under the Comprehensive Employment and Training Act of 1573, as amended, has the right to have their grievance or complaint investigated by the Department of Labor when the following two conditions have been met. (i) A CETA applicant/participant must exhaust or complete all administrative procedures established by the local employing/training agency as contained in this notice prior to requesting an investigation by the Department of Labor. At the conclusion of these local procedures the employing/ training agency will send written notification to the applicant/participant of his/her right to an investigation by the Department of Labor. 0i) Any complaint or grievance submitted to the Department of Labor must be initiated within 30 calendar days of receipt of the decision at either the conclusion of the local grievance procedure for the employing/training agency or at the conclusion of the Oakland County CETA Appeals Board hearing if there is no local grievance procedure. 5a. Complaints or grievances meeting the above conditions may be forwarded to the Depart- ment of Labor and are to be addressed to: The Assistant Regional Administrator for the State of Michigan. Marion C. Smith U.S. Department of Labor Region V Employment and Training 230 South Dearborn Street Chicago, Illinois 60604 5b. If the complainant is not satisfied with the decision of the Assistant Regional Administrator, he/she may file his/her complaint in United States District Court. If a grievance is settled to the agreement of both parties involved at a previous level, it is considered resolved. 6. Any grievance not appealed within the time limit specified in any step of the grievance procedure shall be considered withdrawn or resolved on the basis of the last decision except as provided in the last step involving filing the complaint in United States District Court. This is to acknowledge that the grievance procedure for CETA applicants and participants has been explained to me on this date, and I fully understand what I have to do to file a grievance if this becomes necessary. Signature of Applicant/Participant Social Security Humber Date 4.0cAL. VANcg pkocaoutu: OGPAAMCN7 Op LA(3.‘32 GEM APPEALS awrito 4 6..RIG AICZ" ---> U.S. (57/z/cr C Commissioners Minutes Continued. January 20, 1977 T.A. GRIEVANCE AND APPEALS PROCEDURE FLOW DIAGUN 72 Commissioners Minutes Continued. January 20, 1977 Moved by Hoot supported by Kelly the resolution be adopted. Moved by Hoot supported by Kelly the resolution be amended under Section 5 - Meetings, to read: "Hearings conducted by the appeals board shall be conducted in accordance with the pro- visions of Michigan Public Acts 267 of 1976. This will take the place of language under Section 5 - Meetings. A sufficient majority having voted therefor, the motion carried. Moved by Daly supported by Fortino the resolution as amended, be laid on the table until the next regular Board meeting. A sufficient majority having voted therefor, the motion carried. Misc. 7809 By Mr. Hoot IN RE: APPOINTMENT OF C.E.T.A. GRIEVANCE APPEALS BOARD To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has been designated by the U.S. Depart- ment of Labor Prime Sponsor to administer the provisions of the Comprehensive Employment and Train- ing Act of 1973, as amended; and WHEREAS the C.E.T.A. regulations require the Prime Sponsor to develop a grievance and appeals procedures and establish a C.E.T.A. Grievance and Appeals Board; and WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6930 established a {_E.T.A. Appeals Board; and WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6996 concurred with the appointment of a five member subcommittee of the Public Services Committee to be established as the C.E.T.A. Grievance Appeals Board and concurred with the specific appointments. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners concurs with the appointments to the C.E.T.A. Grievance Appeals Board made by the Chairman of the Public Services Committee of the following individuals to a one-year term expiring on December 31, 1977: Robert H Gorsline, Chairman, Hubert Price, Jr., Vice-Chairman, Henry W. Hoot, Richard R. Wilcox and James Edward Lanni. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Moved by Hoot supported by Daly the resolution be laid on the table until the next regular Board meeting. A sufficient majority having voted therefor, the motion carried. Misc. 7810 By Mrs. Kelly IN RE: RESOLUTION OF COMMENDATION - FAITH ALWAY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Faith Alway is retiring from her teaching career, having taught for 32 years at the Taft Elementary School in Ferndale, 6 years in Lansing and 2 years in Washtenaw County; and WHEREAS Faith Alway has been active in the Ferndale Education Association and the Parent- Teachers Association, serving through the years as Teacher Vice-President; and WHEREAS Faith Alway pioneered the Outdoor Education Program at Taft School, taking her classes to camp locations, involving the teachers at Taft School, parents and students, providing young people the opportunity to learn about their environment, the outdoors, to study nature and to share chores; and WHEREAS she has devoted her entire life to the education of children. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby extends commendation to Faith Alway for her educational service, dedication, inspiration and devotion to the children of our community in helping them become better citizens and leaders of tomorrow. BE IT FURTHER RESOLVED that this Board extends best wishes to Faith Alway in her retirement and future success. Wallace F. Gabler, Jr., Chairman Lillian V. Moffitt, Vice Chairperson Patricia A. Kelly, Commissioner - District #18 The resolution was unanimously adopted. Commissioners Minutes Continued. January 20, 1977 73 Misc. 7811 By Mr. Page IN RE: COMMUNITY MENTAL HEALTH SERVICES BOARD COMPENSATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 348 of PA 1976, as amended, provides that members of the County Community Mental Health Services Board may, upon the approval of a majority of the Board of Commissioners, receive a per diem and reimbursement for necessary travel expenses for each meeting attended; compensation not to exceed $25.00 per meeting for more than 24 meetings in a year; and WHEREAS General Government recommends the total compensation for the Oakland County Community Mental Health Services Board be established at the rate of $25.00 per meeting not to exceed 24 meetings annually. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners pursuant to the provisions of Act 348 of PA 1976, as amended, hereby establishes the total compensation for the Oakland County Community Mental Health Services Board members at $25.00 per meeting not to exceed 24 meetings a year, such compensation includes travel reimbursement. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Moxley the resolution be adopted. AYES: Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kelly, Lanni, McConnell, Moffitt, Montante, MoxIey, Murphy, Olson. (22) NAYS: Hoot. (I) A sufficient majority having voted therefor, the resolutionwas adopted. Misc. 7812 By Mr. Page IN RE: APPOINTMENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Committee has reviewed appointments to various bodies and duly considered appointees to said bodies. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby makes the following appointments: Frank M. Brock, Jr. to the Board of Institutions to the unexpired term ending 12/31/77 Robert McKenny to the Tax Allocation Board Barbara Reader to the Community Mental Health Services Board for term ending 12/31/79 Anne Hobart to the Community Mental Health Services Board for term ending 12/31/79 Robert Swanson to the Community Mental Health Services Board for term ending 12/31179 Jean Chamberlain to the Community Mental Health Services Board for term ending 12/31/79 C. Elaine Skarritt to the County Election Scheduling Committee for a one-year term (township) Gladys Fogo to the County Election Scheduling Committee for a one-year term (city) John Dickinson to the County Election Scheduling Committee for a one-year term (school board) Lillian Moffitt as SEMCOG Delegate, Robert McConnell as Alternate Robert Page as SEMCOG Delegate, James Lanni as Alternate Henry Hoot as SEMCOG Delegate, Robert Gorsline as Alternate Watkins Lake Board-Betty Fortino; Cedar Island Lake Board-Patrick Daly; Wolverine Lake Board-Robert McConnell; Independence Lake Board-Robert Gorsline. The General Government Committee, by Robert Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Lanni the appointments be confirmed. Mr. Pernick nominated Julian Cook, Jr. and Mrs. Betty Hitchcock as members of the Community Mental Health Board. Moved by Aaron supported by Fortino the question be divided by removing from the resolution the SEMCOG appointments and refer them back to committee. Mr. Gabler cleared the floor of all motions. Mr. Daly nominated the Rev. Amos G. Johnson as a member of the Board of Institutions. Moved by Moffitt supported by Murphy that nominations be closed. A sufficient majority having voted therefor, the motion carried Commissioners Minutes Continued. January 20, 1977 The roll call vote was as follows: Patterson - Frank M. Brock, Jr. Gorsline - Frank M. Brock, Jr. Pernick - Rev. Amos G. Johnson Hoot - Frank M. Brock; Jr. Peterson - Frank M. Brock, Jr. Kelly - Rev. Amos G. Johnson Roth - Rev. Amos G. Johnson Lanni - Frank M. Brock, Jr. Simson - Rev. Amos G. Johnson McConnell - Frank M. Brock, Jr. Wilcox - Frank M. Brock, Jr. McDonald - Frank M. Brock, Jr. Aaron - Rev. Amos G. Johnson Moffitt - Frank M. Brock, Jr. Daly - Rev. Amos G. Johnson Montante - Frank M. Brock, Jr. DiGiovanni - Rev. Amos G. Johnson Moxley - Frank M. Brock, Jr. Doyon - Rev. Amos G. Johnson Murphy - Frank M. Brock, Jr. Fortino - Rev. Amos G. Johnson Page - Frank M. Brock, Jr. Gabler - Frank M. Brock, Jr. The result of the roll call was as follows: Frank M. Brock, Jr. -14 Rev. Amos G. Johnson - 9 Frank M. Brock, Jr. declared appointed a member of the Board of Institutions for the unexpired term ending December 31, 1977. Mr. Page nominated Robert McKenny to the Tax Allocation Board. There were no further nominations. Pernick - Robert McKenny Hoot - Robert McKenny Peterson - Robert McKenny Kelly - Robert McKenny Roth - Robert McKenny Lanni - Robert McKenny 5imson - Robert McKenny McConnell - Robert McKenny Wilcox - Robert McKenny McDonald - Robert McKenny Aaron - Robert McKenny Moffitt - Robert McKenny Daly - Pass Montante - Robert McKenny DiGiovanni - Robert McKenny Moxley - Robert McKenny Doyon - Abstain Murphy - Robert McKenny Fortino - Robert McKenny Olson - Robert McKenny Gabler - Robert McKenny Page - Robert McKenny Gorsline - Robert McKenny Patterson - Robert McKenny The result of the roll call was as follows: Robert McKenny - 22 Pass - I Abstained - 1 Robert McKenny declared appointed a member of the Tax Allocation Board. The General Government Committee recommended the appointments of Barbara Reader, Anne Hobart, Robert Swanson and Jean Chamberlain as members of the Community Mental Health Services Board for term ending December 31, 1979. Mr. Pernick nominated Julian Cook, Jr. and Mrs. Betty Hitchcock. Mr. Gabler stated Mrs. Hitchcock had advised him she did not wish to serve on the Board. Mr. Pernick withdrew his nomination of Mrs. Betty Hitchcock. There were no objections. Moved by Moxley supported by Roth that nominations be closed. A sufficient majority having voted therefor, the motion carried. Commissioners Minutes Continued. January 20, 1977 75 The roll call vote was as follows: Peterson - Reader, Hobart, Swanson, Chamberlain Roth - Cook Simson - Cook, Hobart Wilcox - Reader, Hobart, Swanson, Chamberlain Aaron - Cook Daly - Cook Doyon - Cook Fortino - Cook Gabler - Reader, Hobart, Swanson, Chamberlain Gorsline - Reader, Hobart, Swanson, Chamberlain Hoot - Reader, Hobart, Swanson, Chamberlain Kelly - Cook Lanni - Reader, Hobart, Swanson, Chamberlain McConnell - Reader, Hobart, Swanson, Chamberlain McDonald - Reader, Hobart, Swanson, Chamberlain Moffitt - Reader, Hobart, Swanson, Chamberlain Montante - Reader, Hobart, Swanson, Chamberlain Moxley - Reader, Hobart, Swanson, Chamberlain Murphy - Reader, Hobart, Swanson, Chamberlain Olson - Hobart, Swanson, Cook Page - Reader, Hobart, Swanson, Chamberlain Patterson - Reader, Hobart, Swanson, Chamberlain Pernick - Cook The result of the roll call vote was as follows: Reader - 14 Hobart - 16 Swanson - 15 Chamberlain - 14 Cook - 9 A sufficient majority having voted therefor, Barbara Reader, Anne Hobart, Robert Swanson and Jean Chamberlain declared appointed members of the Community Mental Health Services Board for terms ending December 31, 1979. The General Government Committee recommended the appointments of Elaine Skarritt, Gladys Fogo and John Dickinson to the County Election Scheduling Committee for a one year term. Mr. Doyon nominated Dorothy Lents, Clerk of the City of Madison Heights. Moved by Montante supported by Patterson that nominations be closed, A sufficient majority having voted therefor, the motion carried. • The roll call vote was as follows: Roth - Skarritt, Fogo, Dickinson Wilcox Skarritt, Fogo, Dickinson Daly - Lents DiGiovanni - Skarritt, Foga, Dickinson Doyon - Lents Gabler - Skarritt, Fogo, Dickinson Gorsline Skarritt, Fogo, Dickinson Hoot - Skarritt, Fogo, Dickinson Kelly - Lents, Dickinson Lanni - Skarritt, Fogo, Dickinson McConnell - Skarritt, Fogo, Dickinson McDonald Skarritt, Fogo, Dickinson Moffitt - Skarritt, Fogo, Dickinson Montante - Skarritt, Fogo, Dickinson Moxley - Skarritt, Fogo, Dickinson Murphy - Skarritt, Fogo, Dickinson Page Skarritt, foga, Dickinson Patterson Skarritt, Fogo, Dickinson Peterson - Skarritt, Fogo, Dickinson The result of the roll call vote was as follows: Elaine Skarritt - 16 Gladys Fogo - 16 John Dickinson - 17 Dorothy Lents - 3 76 Commissioners Minutes Continued. January 20, 1977 A sufficient majority having voted therefor, Elaine Skarritt, Gladys Fogo, and John Dickinson declared elected members of the County Election Scheduling Committee for one year terms ending December 31, 1977. The General Government Committee recommended the appointments of Betty Fortino to the Watkins Lake Board; Patrick Daly to the Cedar Island Lake Board; Robert McConnell to the Wolverine Lake Board and Robert Gorsline a member of the Independence Lake Board. Moved by Moffitt supported by Roth that nominations be closed. A sufficient majority having voted therefor, the motion carried. Vote on appointments: AYES: Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Roth. (23) NAYS: None. (0) A sufficient majority having voted therefor, Betty J. Fortino declared elected a member of the Watkins Lake Board; Patrick Daly declared elected to the Cedar Island Lake Board; Robert McConnell declared elected to the Wolverine Lake Board and Robert Gorsline declared elected a member of the Independence Lake Board. The Chairman declared a recess. The Board reconvened at 1:15 P.M. The Chairman requested the Clerk call the roll to determine if a quorum is present. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox. (24) ABSENT: Kasper, Perinoff, Price. (3) Quorum present. Moved by McDonald supported by Wilcox the SEMCOG delegate and alternate appointments be referred back to the General Government Committee for further study. A sufficient majority having voted therefor, the motion carried. Moved by Page supported by Patterson the rules be adopted. Moved by Daly supported by Roth the adoption of the Permanent Rules be laid on the table until the next regular Board meeting. A sufficient majority not having voted therefor, the motion failed. Moved by hontante supported by Murphy the Rules be amended in paragraph 1, C of page 6 by deleting the words "Friend of the Court Division of the Department of Central Services". The amended sentence would read: "Also, to be included are the Alcohol and Highway Safety Programs, and the Area Agency on Aging". Discussion followed. Vote on amendment: A sufficient majority having voted therefor, the motion carried. Moved by Doyon supported by Daly the Rules be tabled until the next regular meeting and requested a roll call vote be taken. AYES: Simson, Dal y, DiGiovanni, Doyon, Fortino, Kelly, Moxley, Pernick, Roth. (9) NAYS: Wilcox, Gabler, Gorsline, Hoot, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Page, Patterson, Peterson. (13) A sufficient majority not having voted therefor, the motion failed. Moved by Roth supported by Doyon the Rules be referred back to the General Government Committee. Commissioners Minutes Continued, January 20, 1977 77 AYES: Wilcox, Daly, OTGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Page, Pernick, Peterson, Roth, Simson. (20) NAYS: Patterson, (1) A sufficient majority having voted therefor, the motion carried. The rules were referred back to the General Government Committee. Misc. 7813 By Mrs. Fortino IN RE: FOOD SERVICES ESTABLISHMENT LICENSES - SANITARY CODE APPEAL BOARD To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution #7125, dated June 5, 1975, this Board established a Sanitary Code Appeal Board to hear appeals of denials of permits, licenses, etc; and WHEREAS the state director of health pursuant to Section 7 of Act 269 is to promulgate rules to administer and enforce Act 269; and WHEREAS the state director of health promulgated rules among which is a method to provide for appeals of denials of licenses, suspension or revocation of licenses by designating the Oakland County director of health as the appeals hearing official; and WHEREAS the Oakland County health director also determines whether a license shall be granted, suspended or revoked in the first instance, it is unfair and prejudicial to the rights of the appellants for the Oakland County director of health to he in charge of issuing licenses or of the suspension or revocation of such licenses and to be the hearing officer of such appeals. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests the State Legislature to amend Act 269 of 1968 as amended to provide that where counties have established Sanitary Code Appeal Boards that such Boards hear appeals pertaining to denial, suspension or revocation of food services establishment licenses. Mr. Chairman, I move the adoption of the foregoing resolution. Betty J. Fortino, Commissioner - District #5 Moved by Fortino supported by Daly the resolution be referred to the General Government Committee. There were no objections. Misc. 71314 By Mr. Murphy IN RE: AMENDMENT TO RULE 10, SECTION V OF THE MERIT SYSTEM RESOLUTION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS it is desirable to have different perspectives and points of view on the Oakland County Personnel Appeal Board; and WHEREAS such differing perspectives and points of view will be best sought by encouraging a variety of individuals to participate as members. NOW THEREFORE BE IT RESOLVED that with the passage of this resolution Rule 10, Section V of the Merit System Resolution is amended as follows: B. Members of the Personnel Appeal Board shall be restricted to serving no more than two, one-year terms, and members having served two terms shall be considered ineligible for appoidtment or election to the Personnel Appeal Board. Mr. Chairman, I move the adoption of the foregoing resolution. Dennis L. Murphy, Commissioner - District #24 The chairman referred the resolution to the Personnel Committee. There were no objections. Misc. 7815 By Mr. McConnell IN RE: SUBREGIONAL LIBRARY APPROPRIATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the basic philosophy behind all subregional libraries is that blind and physically handicapped people are entitled to library service in their own local community; and WHEREAS statistics indicate that blind and physically handicapped people use library services in much larger numbers than their sighted counterparts and read more than the average library patron; and WHEREAS the Oakland County Subregional Library for the Blind and Physically Handicapped, located within the Farmington Community Library, was officially opened on March 1, 1974, serving initially over 400 readers with a basic collection of 3,000 titles; and WHEREAS the residents in Oakland County are served with talking books, cassette tapes, braille masters and for the last two years have had circulated to them 15,043 and 17,344 items respectively; and WHEREAS the subregional library is funded by the Library of Congress including the American Printing House for the State Library, the Blind and the American Foundation for the Blind, Farmington Public Library and the Oakland County Library Board, thereby making it a totally free service to these patrons; and 78 Commissioners Minutes Continued, January 20, 1977 WHEREAS the staff of the subregionai library consists of 1 professional librarian at 20 hours/week; 1 library assistant at 20 hours/week; and I student assistant at 20 hours/week; and WHEREAS the Oakland County Library Board reimburses Farmington Community Library for all direct costs while Farmington pays for all fringe benefits for the employees, moving, maintenance and other indirect costs; and WHEREAS the Library of Congress has indicated that potentially over 25,000 Oakland County residents can qualify for services from our subregional library; and WHEREAS the student assistant is already working over 30 hours/week and all projections for 1977 indicate that circulation will reach over 20,000 items. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners increase the appropriation of the Subregional Library from its current 1977 budgeted level of $16,000 to $23,300 so that the staff hours can be increased to 30 hours/week for the librarian and 40 hours/week For the student assistant. Robert A. McConnell, John J. McDonald Dennis L. Murphy, Lillian V. Moffitt The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 7816 By Hrs. Simson IN RE: JAIL INMATE LIBRARY SERVICES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the present program of providing library services to the inmates of the county jail was funded by an L.S.C.A. (Library Services and Construction Act) Title I grant for $20,000 from the State Library; and WHEREAS this grant will terminate on April 1, 1977 and the County Library Board has been notified that the grant will not be renewed; and WHEREAS the Sheriff's Department has advised that the program is highly successful resulting in reduced idleness, tension and disruption within the cell blocks, as well as being very popular with the inmates. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners appropriate the sum of $18,111 to the County Library Board for the purpose of continuing Library Services to the County Jail from April 2, 1977 thru December 31, 1977. Marguerite Simson, Commissioner - District #7 The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 7817 By Mr. Wilcox IN RE: RESEARCH ASSISTANCE FOR THE BOARD OF COMMISSIONERS To the Oakland County Board of Commissioners Kr. Chairman, Ladies and Gentlemen: WHEREAS the Board of Commissioners has adopted a County Budget for 1977 that included $60,000.00 for a Research Assistance Program; and WHEREAS no mechanism has been developed to implement said research assistance program. NOW THEREFORE BE IT RESOLVED that the General Government Committee be instructed to develop an implementation program and report it back to the full Board of Commissioners. Richard R. Wilcox, Commissioner - District #1 Robert H. Gorsline, Commissioner - District #2 The Chairman referred the resolution to the General Government Committee. There were no objections. Misc. 7818 By Mr. Wilcox IN RE: NAMING TRIBUTARY OF THE THREAD CREEK "ROMAN VILLA RUN" To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there exists in Sections 4, 9 and 10 of Groveland Township, Township 5 North, Range B East, Oakland County, an unnamed tributary of the Thread Creek, which originates in the vicinity of Phillips Lake (described on the United States Geological Survey Holly Quadrangle Map, 1920 edition, as "Phipps Lake"), and continues northwesterly into Genesee County; and WHEREAS said tributary continues through Sections 32 and 33 of Atlas Township, Township 6 North, Range 8 East, in Genesee County until it flows into the Thread Creek; and WHEREAS the Oakland County Drain Commissioner has received a petition to name the above described tributary "Roman Villa Run" in honor of Joseph M. Roman, deceased, who was the owner of the lands through which the above described tributary flows; and WHEREAS Mr. Joseph M. Roman as a resident of Groveland Township cherished and protected the beauty of this natural stream for 25 years until his death in 1974; and Commissioners Minutes Continued. January 20, 1977 79 WHEREAS it is desirable to have this tributary named officially so that it may appear on federal and state maps. NOW THEREFORE BE IT RESOLVED that the above described tributary in Sections 4, 9 and ID of Groveland Township be officially named "Roman Villa Run"; and BE IT FURTHER RESOLVED that the County Clerk forward certified copies of this resolution to Geographic Names, Geological Survey Division, Michigan Department of Natural Resources, Lansing, Michigan, and to the United States Board on Geographic Names, Washington, D.C. Mr. Chairman, I ask that this resolution be referred to the Planning and Building Committee. Richard R. Wilcox, Commissioner - District #1 4 a 3 • ROAD GRO V E L A H O rt cf? '4 -7 • <Lc?' •71 a/ 4T GENESEE COUNTY COLOITY 110151) 1 3 e57,„) # ATLAS TOWNSHIP , 0 a 0 7 PROPOSED "ROMAN VILLA RUN" L. 0 PE R R Y VIL L E e9 R Or T AI...TRACK LAKE II • .„, • ( 4> -47!is GfrANGE Wrj2.1 A LL 71.11 C. ' • I . 0) 0 4 4L 0 mc cireqrs 0 A l2 F 0 4 Dfle‘ r c ; 4.04 dl UT r • " 80 Commissioners Minutes Continued. January 20, 1977_ _ COUNTY OF OAKLAND, MICHIGAN TOWNDHIP OF GROVELAND Scale ]" = 2000' MAP OF THAT PORTION OP THE TRIBUTARY WITHIN OAKLANn COHNTV TO PE NAM•D "ROMAN VILLA RUN" 81 '.:.:•-•-•s..:! ---•--1:-..-%. a ) r - . ) /--%;.-",-'2•1 -,', toA 'X•\e .! ' p'f:::'2'.1 r..----..y..1 ( ) .-', - - '4 - • . / ' • '..titi.;4"..• '.'r.''---"'T-.`.2 Tr,. Veliii:;i SA“, a ' ,-'1,I . ; ,...tiii ...cf.(' .,) 11 ,., r/-..;.,,:' _ '-', , ,, ,I_'. ' 3. 75, '. ' - :-.---3-5,., ..;-} ').. F.'1..z.L .-'-‘---' I L.: - (.....• . )13 )‘11 ("4-....-j.;,' ,-"':' / i?-‘ri 4 rit i • ' - i4 '-;:.'Y s " ' V?.`,,-, k . ? ,-' -'•-•-•-. ' ,:y. c;.•.)'--" -!;.; : , \ t,.. •,--\(--)- <i," ,- -.,-..( .......,:n....±. ..... , •.....--.7. -.1.: .....71 ...--,_, .-'-". •'•' . 4,'' .9 . e ,•,-,•-n r-,-, ' ,!, ,,, ; . ' • ' -7/".--•.' ,_ • ' % - '..-.A..„... 1.51LY.L.... 1 . .- ' ``-'-1).2•"..°9". .• -± - r.;.zi-,A; -y-v-i!, hi :,.r,, (,-,-_ .,-,-,c, -,),--,)1_ - . • ,-.... - --• c. -:-.. 1......:;,-, .1: ".•,...•:.:-..-"! •••..'2, . --'-i •--- ,1 --7 \----- .- 1--•.'-''P''.1 .. • - " .:4 l' :..,`',.,--',)---) .., n.:7\-../ , •-•,,,p' :.,,...7-;u! , iii../D - -, ;•,.,/ .j.„;..., .t,.. . _.1.6 1 .., ; _,,,, -•••••!?-...4..z.. - y^-1.;:,71, tr. -, if (---,,,-:-. i n c9Vcr .. r l t.46 - 42,,( 1 ' n --."-,-/ a ;4 /II. )A',.-- , • • ; ' 1 • "<'•• • • ` , • . I • r ••• • - • .4._ "- . .0 - , „. 21,C• • • Lr; Cifl -.:4.J..;:,/,,A;=-71 j,--,_ ,..:,, ..7'.-----;;D., r- r ..c--'c--- r.-,) , --:''_.--,Nill''''''. s fl ' NOTVIn. \i-,'" • - n pi,t),-' ''''„,11._.f..j.:=_._.5 \..) / 1 Ni c, I 1 — ..\-.,I .n. • '' )7,,-4/ .-...2,fforthr.„,?/:,(2„,'1=-,-.-_--.•,_ - ',•'-:___%,..,_:,-„__, ., _.,_„_,-. „_ ,...„.. •,.....,-.,.,.,.17-•,..;,.;', --.---3-----,-.„•,_JI ( (;:/-- ' .' . .•-•,:,-,-.,.;:---,,-:-•---...21?s- , ,..,--..)01°.-Ac-,-!'-1.•i.•'---. , • 1 n -1 -:--fi,-,./.„ •-•:,i,..---5---7(;;', ' 7. ' - ,";-'.., ...::1---vi °n',,r ? !:.- ..;.- i' _, r=2:%jr..;;._,C.:-..i'r7. ..f.-.7C .-- l' ?)! (:"'i-i V-.',.:-'i H.. S'..c -1 ,-;,....:.--r... -..,-,.. •• vl-,j - f-i.!0/•••,;?-..--,..:_•,-1.7 -_:,z,..„-,u3c 1- e . c - _A .4.-1 ..ek.• --- ••-• • 'i - • - -- /A' .•,.-• / NI L.1 - - ' • ' '4. ,:nrk:: '1'-' - ' AV.:. - % l .., ' ' - ( • • .. '.._/-1,--" .,, 9 k -...Z 1 .-/. \ ,..r:" - - i.,..n1/4‘,7,_ 07, ; 2. •-, '1 I ' _ :( - 'Xi n - \.)1 - - . " ris.......). .4,-;,,,..1- ,.... _•••-___1,1 ... „cal,...,,i ...„.... _, ._. ....,5 :_si,,, . ,i, , _ c., - . .,, ..._./ . ,- •-• .. ./.1._. ••„, .s-, • j • •., _ . , *J ., rv.• .,',.., • ...; ..„-:.-_-•._ 2__/-- -•....: :.•_, . .• 4, ..,.•..•.!....( 1,...,.....1.• .?.., ._.....7,,,, , , 1 ,!, : ! L .,- - - - 1 i i ,..Led.u. • •-4 PROPOSED 'RO!.1 vI1.T , I it •:( i t Li? S5 (.:11 • •..• •• • _ r. , N, , i ...• \ 1)- ):1 ---- .\\1 -_ .1'--7•- \ ';;L`.1•S- 'e'V' 7.7). 'q7. \\ •:-. •-)) tr ---1"-.)4?.',.. •-',..-.'-.11,', --->";'?".1--7C•1 ."."'1\"7,7'?'75- 77 1 ---A 1-.......:-.?. • . "..-'.--::- .-). -.:' --•!' i - ;.='!,..' .: ( j -rp.--A,,,,,,„ ,--: -.1 -,...t •Nuuy L • -....,.., ..--.- ,---•.2"-" 1--- .— •"- 1. : /--\--: ..,rai,", ,-.. .-.., -----:•, - . '.;,. '..::.;.f- :•::.,,f.,-,.72•:::::.- ' 13. S. 4\,..c 14. 0 --/".7.,=;ity. ...;. 1.?"1,7.77.71::>Th..::: _,,-:: ... ..•.-:."--"`N-•--fl ".•n•-.74\..k - - -. -‘5-,CL'11:•...';-..• - F., ....--T.-,.::-.......-,•• - • - -7..-!.--.. • • r. 1.' -',,- ' 'r!-J--Th: J.:.t..? -4 •-,,..,.K..,.1.;„, "7-71 - - c,:.'74,-.4.::',n' °C_.) •\'.1q.- 'r'i.1 - .C:.,5- (.e .I) .1 t.'",'(:,) ,:•,.. 5:- -. • -"-) i .ti\. - -- n •:, r.,-,A t'd ' MAP OP TflE TRIBUTAUY WITHIN BOTH 0-711 7..." . ESEE COUNTTES TO BE xAmrn "UrTAN VTUA RUN'" ------- 82 Commissioners Minutes Continued. January 20, 1977 The Chairman referred the resolution to the Planning and Building Committee. There were no objections. Moved by Patterson supported by Daly the Board adjourn until February 3, 1977 at 9:30 A.M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 1:40 P.M. Lynn 0. Allen Wallace F. Gabler, Jr. Clerk Chairman irman Wallace F. Gabler, Jr. Medical Services. recommending thi following to the 83 OAKLAND COUNTY Board Of Commissioners MEETING February 3, 1977 Meeting called to order by Chairman Wallace F. Gabler, Jr. at 9:55 A.M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Henry W. Hoot. Pledge of Allegiance to the Flag. Roll called. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox. (25) ABSENT: Montante, Roth. (2) Quorum present. Moved by Daly supported by Murphy 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 Bee and Tony Guyer. (Placed on file.) Clerk read card of thanks from the family of Irving Aaron. (Placed on file.) Clerk read letter from Earl Borden, Secretary of the Oakland County Chapter of Michigan Townships Association supporting the road improvement program recently proposed by the Oakland County Road Commission and urges the Oakland County Board of Commissioners to approve it with $500,000.00 of Oakland County funding, in lieu of $250,000.00 as drafted. (Placed on file.) Clerk read letter from Chairman Hoc Zoning Committee: Members to Serve for Richard R. Wilcox James A. Doyon Kenneth E. Roth Members to Serve for Joseph R. hontante Marguerite Simson John R. DiGiovanni Wallace F. Gabler, Jr. appointing the following to the Ad the First Six Months of 1977 John H. Peterson Robert A. McConnell the Last Six Aonths of 1977 Ralph W. Moxley William T. Patterson Moved by Wilcox supported by Simson the appointments be confirmed. A sufficient majority having voted therefor, the appointments were approved. Clerk read letter from Cha Oakland County Council for Emergency *Joseph R. Montante, M.D. Marguerite Simson Robert Gorsline *Chief Mark Belkoff Gladys Bell, R.N. *Me! Bishop *Rick Blanchard Leo Boudreau Clarence Cadieux Seymour Cantor Eugene Chapp, M.D. Sgt. Marcel Charette Donald Cline, M.D. Robert Connely *Sgt. Don Davis John Dent *Charlotte DeRoven John Eschbach *Frank Faille Edward Falvey Thomas Grekin, M.D. Stanley Guzowski Dan Harsh Geoffrey Hockman Peter Holman Ronald Lagervatd, D.O. *Yash Lakra, M.O. *Mary Lazaraton Murray Leipzig Gerald Lopez, M.D. Officer Norman Maddison Sgt. Jim Manning Chief William McMurray Floyd Miles, Jr. William Nelson Vicki Niederluecke, R.N. Chief C. G. Nunnelley Harvey Osborne Richard Osgood Dave Pastoor Dale Pelton Medford Pittman *Paul Pomeroy, M.D. Chief Albert Rayner *Jack Renwick George Ritter, M.D. 84 Commissioners Minutes Continued. February 3, 1977 Delores Rogers Merle F. Rydesky, M.D. Stan Schantz Joseph L. Schirle, M.D. Michael Schwartz (Skip) Strauchman Milton B. Stuecheli, M.D. Leroy Teitz Capt. Charles Tice *John Van de Voort Ken Venables *Bob Wangen VonValtier, M.D. Michael Wilamowski Irene Anbender Robert Aranosian, 0.0. Richard Barrows ARecommended as new appointments. Moved by McDonald supported by Daly the appointments be confirmed. A sufficient majority having voted therefor, the appointments were approved. Moved by Patterson supported by Fortino the Agenda be approved as submitted. A sufficient majority having voted therefor, the motion carried. The Chairman vacated the Chair to present Fred D. Houghten a plaque honoring him for his past services as Chairman of the Board of Commissioners. The Chairman returned to the Chair. The Chairman introduced Daniel T. Murphy, County Executive who presented his State of the County Message. Misc. 7819 By Mr. Kasper IN RE; ADDITIONAL VEHICLES FOR SHERIFF'S DEPARTMENT - AVON TOWNSHIP PATROL AGREEMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladles and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution #7804 of January 20, 1977, the Oakland County Board of Commissioners approved a contract between the Oakland County Sheriff's Department and the Township of Avon for the addition of two (2) deputies for Patrol Services; and WHEREAS the Oakland County Sheriff has requested two (2) additional vehicles for the added deputies; and WHEREAS these are specialized vehicles as defined in Section E, paragraph 2 of the County Vehicle Policy; and • WHEREAS these vehicles are used to transport non-county personnel (prisoners) as defined in Section E, paragraph 6 of the County Vehicle Policy; and WHEREAS Section C of the County Vehicle Policy requires approval of the Finance Committee and an appropriation of the capital cost necessary for any fleet expansion; and WHEREAS the capital cost for two (2) additional vehicles, equipped with radios, will require an appropriation of $18,225.00; and WHEREAS the monthly lease cost for the vehicles and radios will be covered by the agree- ment with Avon Township. NOW THEREFORE BE IT RESOLVED that the two (2) additional specially equipped vehicles be approved and that $18,225.00 be made available from the 1977 Contingent Fund to be transferred to the Garage and Radio Funds. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Page the resolution be adopted. AYES; Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Patterson, Peterson, Price, Simson, Wilcox. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7815 - ADDITIONAL APPROPRIATION FOR THE OAKLAND COUNTY SUBREGIONAL LIBRARY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee has reviewed Miscellaneous Resolution #7815 for additional appropri- ation for the Oakland County Subregional Library in the amount of $7,300. The subregional library is an ongoing service performed by the Farmington Hills Community Library that enables the blind and physically handicapped people of Oakland County library services nnd privileges that are normally not available to them. 85 Commissioners Minutes Continued. February 3, 1977 WHEREAS the Library of Congress has indicated that potentially over 25,000 Oakland County residents can qualify for service from the Subregional library and that the projected circulation of 20,000 items will be handled in 1977. The staff of the subregional library consists of 1 professional librarian at 24 hour/week; 1 library assistant at 20 hours/week; and 1 student assistant at 20 hours/week, with the County reimbursing the Farmington Hills Community Library for salary and direct costs, while Farmington Hills Pays for all fringe benefit costs for the employees plus other indirect costs. With this increased circulation and patronage usage, it is necessary to increase the level of staff hours to offset this workload. It is anticipated funds to increase the librarians hours to 30 hours/week and to increase the student assistant to 40 hours/week are necessary with the staff assistant remaining at 20 hours/week. The additional appropriation required will be in the amount of $7,300 as indicated in the following schedule. 1977 Revised Budget Request 1977 Adopted Budget Salary $20,000 $12,700 $ 7,300 Operating Expense 1,800 1,800 -0- Capital Outlay 1,500 1,500 -0- TOTAL $23,300 $16,000 $ 7,300 The Finance Committee, by Paul E. Kasper, moves the acceptance of the foregoing Report; further that the report be referred to the Public Services Committee. FINANCE COMMITTEE Paul E. Kasper, Chairman "Misc. 7815 By Mr. McConnell IN RE: SUBREGIONAL LIBRARY APPROPRIATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the basic philosophy behind all subregional libraries is that blind and physically handicapped people are entitled to library service in their own local community; and WHEREAS statistics indicate that blind and physically handicapped people use library services in much larger numbers than their sighted counterparts and read more than the average library patron; and WHEREAS the Oakland County Subregional Library for the Blind and Physically Handicapped, located within the Farmington Community Library, was officially opened on March 1, 1974, serving initially over 400 readers with a basic collection of 3,000 titles; and WHEREAS the residents in Oakland County are served with talking hooks, cassette tapes, braille masters and for the last two years have had circulated to them 15,043 and 17,344 items respectively; and WHEREAS the subregional library is funded by the Library of Congress including the American Printing House for the State Library, the Blind and the American Foundation for the Blind, Farmington Public Library and the Oakland County Library Board, thereby making it a totally free service to these patrons; and WHEREAS the staff of the subregional library consists of 1 professional librarian at 20 hours/week; 1 library assistant at 20 hours/week; and 1 student assistant at 20 hours/week; and WHEREAS the Oakland County Library Board reimburses Farmington Community Library for all direct costs while Farmington pays for all fringe benefits for the employees, moving, maintenance and other indirect costs; and WHEREAS the Library of Congress has indicated that potentially over 25,000 Oakland County residents can qualify for services from our subregionai library; and WHEREAS the student assistant is already working over 30 hours/week and all projections for 1977 indicate that circulation will reach over 20,000 items. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners increase the appropriation of the Subregional Library from its current 1977 budgeted level of $16,000 to $23,300 so that the staff hours can be increased to 30 hours/week for the librarian and 40 hours/week for the student assistant. Robert A. McConnell, John J. McDonald Dennis L. Murphy, Lillian V. Moffitt" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7815 - SUBREGIONAL LIBRARY APPROPRIATION 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 Miscellaneous Resolution #7815 and finds that funds in the amount of $7300.00 are available in the 1977 Contingent Fund contingent upon a favorable recommendation of the appropriate standing committee. Said funds to be transferred to the 1977 Library budget. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Simson that Resolution #7815 be adopted. AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Simson, Wilcox, Aaron. (24) NAYS: None. (0) 86 Commissioners Minutes Continued. February 3, 1977 A sufficient majority having voted therefor, Resolution #7815 was adopted. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7816 - JAIL INMATE LIBRARY SERVICES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee has reviewed Miscellaneous Resolution 7/78I6 to fund the Jail Library Program. This program was initiated in April 1976 and administered by the Oakland County Library Board. The intent of the funds received under Title I of the Library Services and Construction Act was to provide "seed money" to conduct this program on an experimental basis. Such funding for the continuation of this program is not anticipated in 1977. During the first grant year, Oakland County was responsible for funding one-half (1/2) of a Detention Officer position. This one-half (1/2) position is accounted for in the 1977 Sheriff budget. Per the attached schedule $16,212 would have to be appropriated to cover the salary and operating costs for the period 4/2/77 - 12/31/77. This is $1,899 less than the sum requested in Miscellaneous Resolution #78I6. The difference represents $576 in salaries for 1977 salary increases which has not been included in this report and $1,323 for fringe benefits which were based on a 12 month program rather than a 9 month program. Per Miscellaneous Resolution #7395 dated 12/18/75, if this program is not continued sub- sequent to April 1, 1977, the Detention Officer position shall be deleted from the Sheriff's 1977 Budget effective April 2, 1977. The Finance Committee, by Paul E. Kasper, Chairman, moves the acceptance of the foregoing report; further that Miscellaneous Resolution #78I6 be amended to appropriate the sum of $16,212 to the County Library Boarsi in place of the $18,111 as stated and that it be referred to the Public Service and Personnel Committees. FINANCE COMMITTEE Paul E. Kasper, Chairman FINANCIAL COMPARISON JAIL LIBRARY PROGRAM 1976-77 Budget / 1977 Request Grant Budget 4/1/76-4/1/77 12 Months Request 4/2/77-1 2/31 /77 9 Months Salaries Library Clerk $ 8.586 2 $ 6,522 1 2 Detention Officer , 5,413 4.757 TOTAL SALARIES 13.999 11,279 FRINGE BENEFITS 1976 @ 30% of salary 4,092 3.433 1977 @ 32.12% for Library Clerk 28.12% for Detention Officer TOTAL FRINGE BENEFITS 4,092 3.433 BOOK & SUPPLIES Periodical Subscriptions 1,854 1,500 & Recreational Reading Material EQUIPMENT -o- TOTAL $20,000 $16,212 3 (1) Includes 6 month step increase beginning July, 1977. (2) One-half salary of Detention Officer in the 1977 Sheriff Dept. Budget. (3) Total program cost of $16,212 to be funded with County monies. Commissioners Minutes Continued. February 3, 1977 87 "Misc. 7E116 By Mrs. Simson IN RE: JAIL INMATE LIBRARY SERVICES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the present program of providing library services to the inmates of the County Jail was funded by an L.S.C.A. (Library Services and Construction Act) Title I grant for $20,000 from the State Library; and WHEREAS this grant will terminate on April 1, 1977 and the County Library Board has been not that the grant will not be renewed; and WHEREAS the Sheriff's Department has advised that the program is highly successful resulting in reduced idleness, tension and disruption within the cell blocks, as well as being very popular wilh the inmates. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners appropriate the sum of $18,111 to the County Library Board for the purpose of continuing Library Services to the County Jail from April 2, 1977 thru December 31, 1977. Marguerite Simson, Commissioner -District #7" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #78I6 - JAIL INMATE LIBRARY SERVICES 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 Miscellaneous Resolution #78I6 and finds that the funds in the amount of $16,212 are available in the 1977 Contingent Fund contingent upon a favorable recommendation of the appropriate standing committee. Said funds to be transferred to the 1977 Library budget. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Simson that Resolution #7816 be adopted. AYES: DiGiovanni, Doyon, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly. (22) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7816 was adopted. Misc. 7820 By Mr. McDonald IN RE: 1977-1978 LABOR AGREEMENT FOR EMPLOYEES REPRESENTED BY LOCAL 1998, AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-C10 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS representatives of the County of Oakland and Local 1998 of the American Federation of State, County and Municipal Employees, AFL-C10, have been negotiating a master contract covering certain employees in the following departments and divisions: Drain Commissioner; Central Services - Maintenance and Operations; Planning and Physical Development - Public Works and Parks and Recreation; Human Services - Medical Care Facility and Community Mental Health; Public Services - Animal Control; Circuit Court - Friend of the Court; and WHEREAS a two-year agreement covering employees in these departments and divisions has been reached with Local 1998 for the period January 1, 1977 through December 31, 1978, and said agreement has been reduced to writing; and WHEREAS your Personnel Committee has reviewed the Master Labor Agreement covering employees represented by Local 1998 and recommends approval of the Agreement. NOW THEREFORE BE IT RESOLVED that the Agreement between the County of Oakland and Local 1998, American Federation of State, County and Municipal Employees, AFL-C10, be and the same is hereby approved, and that the Chairman of this Board, on behalf of the County of Oakland, be and is hereby authorized to execute said Agreement, a copy of which is attached hereto. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman THE COUNTY OF OAKLAND AND THE AMERICAN FEDERATION OF STATE, COUNTY, AND MUNICIPAL EMPLOYEES, AFL-C10, COUNCIL 23 LOCAL 1998 EMPLOYEES COLLECTIVE BARGAINING MASTER AGREEMENT 1977 - 1978 88 Commissioners Minutes Continued. February 3, 1977 AGREEMENT This agreement is made and entered into on this day of , A.D., 1977, by and between the County of Oakland, hereinafter referred to as the "Employer", and the Metropolitan Council No. 23, Local 1998 of the 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, 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. With these thoughts in mind, the parties enter into this Master Agreement covering the certified units as described below. I. 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 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 Animal Control Officers, EXCLUDING clerical and supervision. All employees of Building Custodial units of the Department of Central Services, EXCLUDING all supervisors as defined in the Act. All employees of the Maintenance and Grounds units of the Department of Central Services, EXCLUDING all supervisors as defined in the Act. All Maintenance Laborers and General Maintenance Mechanics employed by the Oakland County Drain Commissioner, but EXCLUDING supervisors and all other employees. All Construction Inspectors I, II and III, and all employees of the Water and Sewage Operations Section, Oakland County Division of Public Works, but EXCLUDING supervisors and all engineering, clerical, administrative, professional and other office employees. All Social Workers I and II and Program Specialist II employees of the Community Mental Health Board. All General Maintenance Mechanics - P 6 R, Grounds Equipment Mechanics and Parks Main- tenance Aides employed by the Oakland County Parks and Recreation Commission, but EXCLUDING super- visors and all other employees. All non-professional, non-technical, non-clerical employees of Oakland County Medical Care Facility, including nursing assistants, dietary, food service and housekeeping employees, but EXCLUDING Medical doctors, registered professional nurses, licensed practical nurses, medical technologists, pharmacists, occupational and physical therapists, x-ray technicians, and all other professional, technical and clerical employees, confidential employees, executives and supervisors. All employees of the Oakland County Community Mental Health Services Board, Mental Retardation Services, EXCLUDING administrative, supervisory, secretarial, clerical, medical and professional employees. All laundry employees, but EXCLUDING supervisors and confidential employees. All Licensed Practical Nurses employed at the Oakland County Medical Care Facility, but EXCLUDING supervisors and all other employees. All clerical and Court Service Officer employees of the Circuit Court - Friend of the Court EXCLUDING supervisors, confidential and all other employees. All Domestic Relations Field Investigators and Relations Office Interviewers of the Circuit Court - Friend of the Court EXCLUDING supervisors, confidential and all other 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. 111. DUES CHECK-OFF fa) 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 deduct- ions 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. However, an employee shall continue to be subject to Check-off deductions which he has authorized when he may be transferred from this bargaining unit to another bargaining unit represented by Council 23, American Federation of State, County and Municipal Employees. (c) 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. (d) 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. Commissioners Minutes Continued, February 3, 197) 89 IV. REPRESENTATION Section I - The members of all Union committees recognized by the Employer for purposes of collective bargaining 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 - (a) The Employer agrees to recognize a bargaining committee which shall be composed of not more than five (5) members based on the present composition of the bargaining unit. In addition, the Union may add one representative from each unit certified following the execution of this agreement. The added representative shall act only during the pending contractual negotiations. One representative from each certified unit shall be released for the purpose of conferring with the Union master bargaining committee. These representatives are not to be released prior to 3;30 p.m. and on not more than a total of seven occasions which must occur prior to December 31 of each contractual bargaining year. (b) In conjunction with master contract negotiations, each bargaining unit will be entitled to a departmental negotiation committee to discuss those departmental issues sub- mitted for master contract bargaining. A Supplemental Letter will be provided specifying the exact number of representatives permitted for each unit. Section i - There shall be stewards and alternate stewards in accordance with the formula described in the appendix for each particular certified unit and made a part of the agreement. In certified units having more than one steward, one of them shall act as lead steward whose functions shall be to serve as liaison between management and the bargaining unit. 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 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 individual permanent grievance committees consisting of three representatives each for the following three (3) certified bargaining groups: Facilities and Operations which includes Custodial, Maintenance and Grounds; Medical Care Facility (basic employees); Public Works which covers Construction Inspectors and Operations employees. There shall be individual permanent grievance committees consisting of two representa- tives each for the following eight (8) certified bargaining groups: Training Leaders of Community Mental Health; Social Workers and Program Specialists of Community Mental Health; Parks and Recreation; Laundry; Animal Control; Drain; Medical Care Facility (Licensed Practical Nurses); and Friend of the Court employees. These permanent grievance committee members are to be selected by the Union and certified in writing to the Employer. The Local 1998 President, upon adequate notice, may be sub- stituted for one of the foregoing members; however, in units which have been certified less than 18 months, the local president may be part of the committee without causing a reduction in said committee. 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, with or without his steward, and an attempt will be made to resolve the grievance informally. In the event the steward is called, he shall be released from his duties as soon as possible, and In any event, no later than the beginning of his shift the next day, and the supervisor, the employee and the steward shall meet simultaneously in an attempt to resolve the matter. Dismissals, suspensions, demotions and disci- plinary actions of any type shalt not be a subject for the grievance procedure but shall be processed according to the procedures of the Personnel Appeal Board. However, upon the request of the employee, the Union may represent said employee at the appeal hearing (as set forth in Merit Rule II, Section V (B)). Step 1 . - 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, the Union shall have the right to submit a written grievance on the complaint to the immediate supervisor within five days. The written grievance must be signed by the employee and his steward and receipt acknowledged by the employee's immediate supervisor. Step ; - The department will give its written reply within five days (exluding Saturday, Sunday and holidays of receipt of the written grievance. Step 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. The Employer will submit its written 90 Commissioners Minutes Continued. February 3, 1977 position on the grievance to the local president within seven (7) working days following the Grievance Committee meeting. 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 sub- mitted 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 grievance 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 five (5) 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 five (5) 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 order of his seniority date. An up-to-date seniority list shall be furnished to the Union every three (3) months, at which time the list will be posted, and if it is not possible to post the list, it will be made avail- able to the employees for review. 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 consecutive 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 except that, an employee shall not lose seniority if within three (3) days of receipt of notice of recall to work, he gives a written notice to the Employer of his intent to return to work within five (5) days of the receipt of such notice and does return within the five (5) day period. Consideration may be given by the Employer of reasons given by any employee who has given notice but fails to return within the five (5) day period. VII. LAYOFF AND RECALL Section 1 - 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 certified bargaining unit seniority order (for layoff and recall purposes, Maintenance, Custodial and Grounds units in the Department of Central Services, Maintenance and Operations Division are to be considered separate units, as are Construction and Operations units in the Department of Planning and Physical Development, Public Works Division 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. Entitlement to recall shall not extend beyond the following specified periods; employees with less than one year seniority entitled to recall for one year employees with one but less than two years seniority entitled to recall for two years; employees with two or more years seniority entitled to recall for three years. Section 2 - Any employee who has been promoted or transferred from the bargaining unit to another position within the department and remains in the department may return to the unit but, for layoff and recall purposes, may exert only his or her seniority accumulated within the bargaining unit. In addition, in the event the employee was not the least senior member of the unit from which he or she is leaving at the time he or she returns to the bargaining unit; then, in such case, the returning employee will assume the seniority of the least senior employee remaining in the unit which the returning employee has just left. 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 Commissioners Minutes Continued. February 3, 1977 91 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. lX. 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 submit the issue as a grievance through the grievance procedure within a six (6) month period. X. 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 Local 1998, 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; (h) 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 - In the event it becomes necessary for management to implement a permanent shift change in any unit represented by Local 1998, the involved employees shall be given a minimum seven (7) calendar day notice of such change whenever possible. Section 4 - Any employee required to work overtime which is not contiguous to the employee's regular work schedule shall be entitled to a minimum of two (2) hours work or pay for week- days and three (3) hours work or pay for weekends or holidays at the time-and-one-half rate. (Week- days are defined as the first five (5) days of work which are part of an employee's regular work schedule.) Section 5 - If a medical divergence of opinion occurs between the employee's doctor and management's doctor with respect to whether the employee Is able to return to work from a non- work related illness or injury, the parties may, by mutual agreement, refer the employee to a clinic or physician mutually agreed upon for a decision as,to whether or not he or she is able to return to work. The expense of any mutually agreed to examination, in accordance with the above provision shall be paid one-half by the employee and one-half by the County. Employees shall be eligible to request utilization of this provision only upon posting an amount with the Employer sufficient to cover his or her portion of the anticipated expenses, or signing a waiver to provide withholding of said amount from any future earnings or other payments owed the employee by the Employer. If either of the parties disagree on the necessity of the third opinion, the disagreeing party will provide a letter of explanation to the other party for purposes of communication. Section 6 - In the event that any other represented unit negotiates a contract with the County of Oakland containing any form of union security, the same right will automatically be given to the units covered under this agreement. Section 7 - Special conferences for important matters may be arranged at a mutually convenient time between the lead steward and the Employer or its designated representative upon the request of either party. The number of employee representatives at special conferences shall be in accordance with the number allocated to the various Union bargaining groups as set forth in Article IV, Section 6 and the provision therein relating to the attendance of the Local 1998 President shall also apply. A council or international representative may also attend, if so desired, without a reduction in committee size. 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 8 - 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 9 - Wages, hours and conditions of employment in effect at the execution of this agreement shall, except as improved herein, be maintained during the term of this agreement. No employees shall suffer a reduction in such benefits as a consequence of the execution of this agree- rnent Section 10 - 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 forty-five (45) days following the date of the agreement between the parties. Xl. ADOPTION BY REFERENCE OF RELEVANT RESOLUTIONS AND PERSONNEL POLICIES All resolutions of the Oakland County Board of Commissioners, as amended or changed, from time to time, relating to the working conditions and compensation of the employees covered by this agreement, and all other benefits and policies provided for in the Oakland County Merit System, which 52 Commissioners Minutes Continued. February 3, 1977 ,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. XII. ECONOMIC MATTERS AND MATTERS OF LIMITED APPLICATION The agreement between the parties on economic matters and other matters which are only applicable to specific units are set forth in Appendixes A, B, C, D, E, F, G, H, I, J, K, L and M, attached hereto, and are incorporated into this collective bargaining agreement, subject to the terms and conditions thereof. XIII. 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, I 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 lock out any employees of the bargaining unit during the term of this agreement. XIV. DURATION Section 1 - Duration of Agreement - This agreement shall remain in full force and effect from January 1, 1977 to midnight, December 31, 1978. It shall be automatically renewed from year to year thereafter unless either party shall notify the other, in writing, by July 1, 1578 that it desires to modify this agreement. In the event that such notice is given, negotiations shall begin not later than July 15, 1978, with discussions to begin first with any economic issues that • may arise. This agreement shall remain in full force and be effective during the period of negoti- ations 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 - Severabiliti - 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 for continued application. If any terms shall be considered in violation of applicable statutes or ordinances, then upon the request of either party, the Employer and Union shall meet to review the affected contract provision or pro- visions. 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 1958 Union officers will recommend to the employees that it be ratified. AMERICAN FEDERATION OF STATE, COUNTY OF OAKLAND, a Michigan COUNTY AND MUNICIPAL EMPLOYEES, Constitutional Corporation AFL-CIO, METROPOLITAN COUNCIL By NO. 23, LOCAL 1998 Wallace F. Gabler, Jr., Chairman Board of Commissioners OAKLAND COUNTY EXECUTIVE Daniel T. Murphy OAKLAND COUNTY CIRCUIT COURT Fred M. Mester, Court Adm./Jud. Asst. OAKLAND COUNTY COMMUNITY MENTAL HEALTH SERVICES BOARD Fred Houghten, Chairman OAKLAND COUNTY PARKS AND RECREATION COMMISSION E. Frank Richardson, Chairman OAKLAND COUNTY BOARD OF INSTITUTIONS Patrick K. Daly, Chairman OAKLAND COUNTY DRAIN COMMISSIONER George W. Kuhn, Drain Commissioner AGREEMENT WITH LOCAL 1998 APPENDIX A For the following fringe benefits refer to the Oakland County Employee's Handbook: I. Injury on the Job *2. Holidays 3. Leave of Absence 4. Life Insurance 5. Longevity 6. Master Medical Insurance 7. Sick Leave Commissioners Minutes Continued. February 3, 1977 **8. Retirement 9. Annual Leave Income Continuation Insurance ****11. Dental Insurance *****12. Tuition Reimbursement * Merit Rule 26, "Legal Holidays", will be revised prior to April 1, 1977, eliminating Good Friday holiday provisions and adding provisions for a Floating Holiday. This non-accruable holiday may be used by employees who have completed three months service, with prior permission, as a religious holiday, for an employee's birthday, or for other purposes desired by the employee. There shall be no premium pay in conjunction with this day and the department head shall be responsible for con- sidering the best interest of the department and County service when approving use of the Floating Holiday. ** Effective January 1, 1978, employees hired after this date will not be eligible to include final sick leave or annual leave payments as part of their "Final Average Compensation" for the purpose of computing retirement benefits. erm, Effective January 1, 1977, in the event an employee has previously received income continuation insurance, benefits will begin on the day following the day the disability has lasted for a continuous number of work days equal to seventy percent (70%) of the number of sick leave days the employee has earned since he or she last utilized income continuation insurance. **** The $500 lifetime maximum, applied to Type C expenses in connection with fixed bridge work, will no longer be in effect. ***** Effective May I, 1977, a maximum reimbursement limit of $350 per semester will be established. Effective January 1, 1978 the maximum reimbursement limit shall be increased to $400 per semester (the current two class limit per semester will not change). Effective January 1, 1977, employees required to drive their personal vehicle on official County business shall receive sixteen (16) cents per mile. Effective January 1, 1978, employees required to drive their personal vehicles on official County business shall receive seventeen (17) cents per mile. ANIMAL CONTROL APPENDIX B 1 SALARIES - The following merit salary schedule shall prevail during the term of this collective bargaining agreement: JANUARY 1, 1977 THROUGH JUNE 30, 1977:* CLASSIFICATION BASE 6 MO. 1 YEAR 2 YEAR 3 YEAR Animal Control Officer 107553 10,862 11,173 117794 12,446 * Effective July 1, 1977, these rates shall be increased by one (1) percent over the rates shown; effective January 1, 1978, the rates shall be increased four (4) percent over the July 1, 1977 rates; effective July 1, 1978, the rates shall be increased two (2) percent over the January 1, 1978 rates and shall remain effective through December 31, 1978. 11 REPRESENTATION - There shall be one steward and one alternate steward. MAINTENANCE, CUSTODIAL AND GROUNDS APPENDIX C SALARIES - The following merit salary schedule shall prevail during the term of this collective bargaining agreement: JANUARY 1, 1977 THROUGH JUNE 30, 1977:* CLASSIFICATION BASE 1 YEAR 2 YEAR Custodial Worker 111 9,915 10,177 1-6747 Mobile Unit Custodial Worker 9,915 10,177 10,437 Custodial Worker 11 9,278 9,539 9,800 Custodial Worker I 7,762 8,155 8,546 Building Operations Leader 13,961 Flat Rate Master Maintenance Mechanic 13,961 Flat Rate Building Operations Technician 12,069 12,657 13,243 Central Stock Man 12,069 12,657 13,243 Senior Maintenance Mechanic 12,069 12,657 13,243 Window Washer Crew Leader 12,525 Flat Rate General Maintenance Mechanic 10,958 11,547 12,133 Window Washer 10,958 11,547 12,133 Incinerator Operator 9,719 10,308 10,895 Maintenance Mechanic Aide 9,719 10,308 10,895 Maintenance Laborer 9,263 9,850 10,437 Groundskeeper Crew Chief 11,939 12,590 Grounds Equipment Mechanic 10,958 11,547 12,133 Groundskeeper 11 10,437 11,026 11,612 Groundskeeper I 9,263 9,850 10,437 * Effective July 1, 1977, these rates shall be increased by one (1) percent over the rates shown; effective January 1, 1978, the rates shalt be increased four (4) percent over the July 1, 1977 rates; effective July 1, 1978, the rates shall be increased two (2) percent over the January 1, 1978 rates and shall remain effective through December 31, 1978. 93 94 Commissioners Minutes Continued. February 3, 1977 REPRESENTATION - There shall be stewards and alternate stewards in accordance with the following formula: (a) The Maintenance employees shall be representated by one (1) steward and one (1) alternate steward. (b) The Grounds employees shall be represented by one (1) steward and one (I) alternate steward. (c) The Custodial employees shall be represented by one (1) steward and one (1) alternate steward for the day shift; one (I) 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). Ill 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 temporary assign- ment is for at least 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. DRAIN COMMISSION MAINTENANCE EMPLOYEES APPENDIX D SALARIES - The following merit salary schedule shall prevail during the term of this collective bargaining agreement: JANUARY 1, 1977 THROUGH JUNE 30, 1977:* CLASSIFICATION BASE 1 YEAR 2 YEAR General Maintenance Mechanic-Drain 10,958 I1:5177 12,133 Maintenance Laborer 9,263 9,850 10,437 * Effective July 1, 1977, these rates shall be increased by one (1) percent over the rates shown; effective January 1, 1978, the rates shall be increased four (4) percent over the July I, 1977 rates; effective July 1, 1978, the rates shall be increased two (2) percent over the January 1, 1978 rates and shall remain effective through December 31, 1978. 11 REPRESENTATION - There shall be one steward and one alternate steward. III 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 temporary assign- ment is for at least 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. PUBLIC WORKS EMPLOYEES APPENDIX E SALARIES - The following merit salary schedule shall prevail during the term of this agree- ment: JANUARY 1, 1977 THROUGH JUNE 30, 1977:* CLASSIFICATION BASE 6 Mo. 1 YEAR 2 YEAR 3 YEAR 4 YEAR Chemist 1TE9 14,493 "15,178" TTUT Construction Inspector III 13,237 13,694 14,150 14,607 Construction Inspector II 11,526 11,983 12,439 12,895 Construction Inspector I 9,929 10,270 10,613 10,955 11,298 Electronics Technician II 12,553 13,237 13,922 14,607 Electronics Technician I 11,983 12,153 12,324 12,667 13,010 Maintenance Mechanic II 10,727 11,184 11,639 12,096 Maintenance Mechanic I 10,157 10,613 11,069 11,526 Maintenance Laborer 9,263 9,850 10,437 Meter Reader 10,499 10,727 10,955 11,411 II,868 Pump Maintenance Nan II 12,324 13,010 13,694 14,379 Pump Maintenance Man I 10,613 10,841 11,069 11,526 11,983 Senior Maintenance Mechanic 12,069 12,657 13,243 Sewage Treatment Plant-Operator 11 11,755 12,439 13,124 13,809 14,493 Sewage Treatment Plant-Operator 1 9,700 9,986 10,270 10,841 11,411 Water Meter Repairman 10,499 10,727 10,955 11,411 11,868 * Effective July 1, 1977, these rates shall be increased by one (1) percent over the rates shown; effective January 1, 1978, the rates shall be increased four (4) percent over the July I, 1977 rates; effective July 1, 1978, the rates shall be increased two (2) percent over the January 1, 1978 rates and shall remain effective through December 31, 1978. 11 REPRESENTATION - There shall be stewards and alternate stewards in accordance with the following formula: (a) The Construction Unit employees shall be represented by one (1) steward and one (1) alternate steward. (b) The Sewer and Water Operations Unit employees shall be represented by one (I) steward and one (1) alternate steward. Commissioners Minutes Continued. February 3, 1977 PROBATION OFFICERS AGREEMENT This agreement is made and entered into on this day of , A.D., 1977, by and between the Sixth Judicial Circuit Court and the County of Oakland, hereinafter referred to collectively as the "Employer", and Local 1905, 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 Probation Officer employees of the Oakland County Circuit Court Probation Department, for the purpose 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 Oakland County Circuit Court probation officers; but excluding supervisors and all other employees. 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 depart- mental 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 deduction 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 pay- check of each month and shall be remitted together with an itemized statement to the local treasurer, and an itemized statement to the Chapter Chairman, 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. How- ever, an employee shall continue to be subject to check-off deductions which he has authorized when he may be transferred from this bargaining unit to another bargaining unit represented by Council 23, American Federation of State, County and Municipal Employees. (c) Any employee may voluntarily cancel or revoke the Authorization for Check-off deductions upon written notice to the Employer and the Union submitted during the fifteen (15) day period prior to the expiration date of the agreement. (d) 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 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. 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 two representatives 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 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 two parties. A grievance committee meeting may also be attended by a Council 23 representative. 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 procedures but shall be processed according to the procedures of the Personnel Appeal Board. 99 100 Commissioners Minutes Continued. February 3, 1977 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 super- visor, 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. A grievance not settled at Step 2 may be submitted to the Grievance Committee within five days (excluding Saturday, Sunday and holidays) of the date of the receipt of the immediate supervisor's 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 agree- ment of both parties. 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 pro- cedure, 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 an officer 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 three (3) months, at which time the list will be posted, and if it is not possible to post the list it will be made available to the employees for review. 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 consecutive 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 except that, an employee shall not lose seniority if within three (3) days of receipt of notice of recall to work, he gives a written notice to the Employer of his intent to return to work within five (5) days of the receipt of such notice and does return within the five (5) day period. Consideration may be given by the Employer of reasons given by any employee who has given notice but falls to return within the five (5) day period. VIII. LAYOFF, RECALL, AND TRANSFERS 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. IX. GENERAL CONDITIONS Section 1. The Union shall be notified in advance of anticipated permanent major changes in work- ing 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. Commissioners Minutes Continued. February 3, 1977 101 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. In the event that any other represented unit negotiates a contract with the County of Oakland containing any form of agency shop, this unit may then request negotiations to discuss a modified agency shop. Section 7. Special conferences for important matters may be arranged at a mutually convenient times between the Local President 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 two 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 on 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. X. ADOPTION BY REFERENCE OR RELEVANT RESOLUTIONS AND PERSONNEL POLICIES The provisions of Miscellaneous Resolution 4606 as adopted by the then Oakland County Board of Supervisors on September 19, 1966 and approved by the electorate on November 8, 1966 shalt continue to apply as set forth therein. The Employer and the Union, however, agree that in matters of dismissals, suspensions, demotions and disciplinary actions employees shall have the right of appeal to the Personnel Appeal Board in accordance with the rules of the Merit System and the Personnel Appeal Board, and the decision of the Board shall be final and binding. Employees covered by this agreement shall be entitled to vote in the election for employee selected members of the Personnel Appeal Board. 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 are incorporated by reference within the limitations set forth above and made a part hereof to the same extent as if they were specifically set forth. Xl. MAINTENANCE OF CONDITIONS Wages, hours and conditions of employment 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. XII. ECONOMIC MATTERS The agreement between the parties or economic matters are set forth in Appendix A and Appendix B attached hereto and as incorporated, subject to the terms and conditions thereof. XIII. 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. XIV. DURATION This agreement shall remain in full force and effect until midnight, December 31, 1978. It shall be automatically renewed from year to year thereafter unless either party shall notify the other, in writing, by July 15, 1978, that is desires to modify this agreement. In the event that such notice is given, negotiations shall begin not later than August 1, 1978, with discussions to begin first with any economic issues that may arise. This agreement shall remain in full force and be effective during the period of negotiations and until notice of termination of this agreement is provided to the other party in the manner set forth in the following paragraph. In the event that either party desires to terminate this agreement, written notice must be given to the other party no less than ten days prior to the desired termination date which shall not be before the anniversary date set forth in the preceding paragraph. It is agreed and understood that the provisions contained herein shall remain in full force and effect so long as they are not in violation of applicable statutes and ordinances and remain within the jurisdiction of the County of Oakland. 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 or 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. 102 Commissioners Minutes Continued. February 3, 1977 AMERICAN FEDERATION OF STATE COUNTY AND MUNICIPAL EMPLOYEES METROPOLITAN COUNCIL NO. 23, AFL-CIO, LOCAL 1905 Byron E. DeLong, Staff Representative OAKLAND COUNTY EXECUTIVE Daniel T. Murphy COUNTY OF OAKLAND, a Michigan Constitutional Corporation By W. F. Gabler, Jr., Chairman Board of Commissioners CIRCUIT COURT PROBATION OFFICER AGREEMENT APPENDIX A SALARIES - The following merit salary schedule shall prevail during the term of this collective bargaining agreement: JANUARY 1, 1977 THROUGH JUNE 30, 1977:* CLASSIFICATION BASE 6 MONTH 1 YEAR 2 YEAR - Probation Officer 1 11,521 12,212 Probation Officer 11 13,249 14,746 16,245 Probation Officer III 17,166 17,972 * Effective July 1, 1977, these rates shall be increased by one (1) percent over the rates shown; effective January I, 1978, the rates shall be increased four (4) percent over the July 1, 1977 rates; effective July 1, 1978, the rates shall be Increased two (2) percent over the January 1, 1978 rates and shall remain effective through December 31, 1978. AGREEMENT WITH LOCAL 1905 APPENDIX B For the following fringe benefits refer to the Oakland County Employees' Handbook: I. Injury on the Job *2. Holidays 3. Leaves of Absence 4. Life Insurance 5. Longevity 6. Master Medical Insurance 7. Sick Leave **8. Retirement 9. Annual Leave ***10. Income Continuation Insurance ***11. Dental Insurance *****12. Tuition Reimbursement * Merit Rule 26, "Legal Holidays", will be revised prior to April 1, 1977, eliminating Good Friday holiday provisions and adding provisions for a Floating Holiday. This non-accruable holiday may be used by employees who have completed three months service, with prior permission, as a religious holiday, for an employee's birthday, or for other purposes desired by the employee. There shall be no premium pay in conjunction with this day and the department head shall be responsible for consider- ing the best interest of the department and County service when approving use of the Floating Holiday. ** Effective January 1, 1978, employees hired after this date will not be eligible to include final sick leave or annual leave payments as part of their "Final Average Compensation" for the purpose of computing retirement benefits. *** Effective January 1, 1977, in the event an employee has previously received income continuation insurance, benefits will begin on the day following the day the disability has lasted for a continuous number of work days equal to seventy percent (70%) of the number of sick leave days the employee has earned since he or she last utilized income continuation insurance. **** The $500 lifetime maximum, applied to Type C expenses in connection with fixed bridge work will no longer be in effect. ***** Effective May 1, 1977 a maximum reimbursement limit of $350 per semester will be established. Effective January 1, 1978 the maximum reimbursement limit shall be increased to $400 per semester (the current two class limit per semester will not change). Effective January 1, 1977 employees required to drive their personal vehicle on official County business shall receive sixteen (16) cents per mile. Effective January 1, 1978, employees required to drive their personal vehicles on official County business shall receive seventeen (17) cents per mile. Ill Economic benefits 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 he applied to the employees covered in this collective bargaining agreement. The Chairman referred the resolution to the Finance Committee. There were no objections. Commissioners Minutes Continued. February 3, 1977 103 Misc. 7822 By Mr. McDonald IN RE: 1977 SALARY ADJUSTMENTS FOR NON-BARGAINING UNIT EMPLOYEES EXCLUDING ELECTED OFFICIALS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee annually receives recommendations from the County Executive and reviews salaries of employees not represented by bargaining units, recommending needed adjustments to the Board; and WHEREAS this review was delayed at the end of 1976 for budgetary reasons as well as the fact collective bargaining was pending with nine employee groups; and WHEREAS your Personnel Committee has since received and reviewed the recommendations from the County Executive regarding a general increase for employees not represented by bargaining units as well as a recommendation that certain non-union classifications be reviewed in the near future for possible equity adjustments over and above the general increase; and WHEREAS your Personnel Committee is prepared to recommend a general increase at this time retroactive to January 1, 1977 for employees not represented by bargaining units, excluding a limited number of classifications, and will proceed with a review of various classes for possible equity adjustments to be presented to the Board in the near future, NOW THEREFORE BE IT RESOLVED that the salary ranges of all classifications not represented by bargaining units, excluding elected officials, appointed commission and board members, and summer and student classifications, be increased by five percent (5%) effective January 1, 1977, and that effective July 1, 1977, these classifications, unless otherwise altered by a subsequent resolution dealing with equity adjustments, shall be increased by an additional one percent (1%) over the January 1 rates. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 7823 By Mr. McDonald IN RE: FRINGE BENEFIT IMPROVEMENTS AND MILEAGE REIMBURSEMENT CHANGES FOR NON-BARGAINING UNIT EMPLOYEES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS collective bargaining negotiations with the employees represented by Local 1998 and employees of the Circuit Court - Probation Division resulted in an agreement to improve certain fringe benefits and the mileage reimbursement schedule; and WHEREAS it continues to be to the County's advantage to apply fringe benefit programs uniformly, as much as practicable, to all eligible employees, whether they are part of the forty-five percent (45%) represented by bargaining units or the fifty-five percent (55t) not represented; and WHEREAS application of the proposed improvements to all eligible County employees will not require premium adjustments or budget revisions during 1977 and will not significantly effect Insurance premiums in the future, NOW THEREFORE BE IT RESOLVED that the present employee Temporary Disability Income Continuation Plan be improved by reducing the waiting period for second and subsequent eligible illnesses or absences for payment of benefits for all eligible County employees not represented by bargaining units: FROM: An absence from work due to disability caused by illness or accidental bodily injury for a period of working days equal to 70% of the total number of sick leave days the employee has earned in employment with Oakland County. TO: An absence from work due to disability caused by illness or accidental bodily injury for a period of working days equal to 70% of the total number of sick leave days the employee has earned in employment with Oakland County, except in the event of second or subsequent eligible accident or illness, the waiting period to be reduced to equal 70% of the total number of sick leave days earned since returning from the previous eligible accident or illness. BE IT FURTHER RESOLVED that effective January 1, 1977 the removal of the $500 lifetime maximum on Type III, Part A, Prosthodontics be and is hereby approved for all employees not represented by bargaining units who are eligible for the dental plan. BE IT FURTHER RESOLVED that effective January 1, 1977, the reimbursement schedule for the use of privately owned automobiles on County business be adjusted for County employees not represented by bargaining units: FROM: 15t per mile for all miles driven TO: 16t per mile for all miles driven during 1977, and 17t per mile for all miles driven thereafter. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman The Chairman referred the resolution to the Finance Committee. There were no objections. 104 Commissioners Minutes Continued. February 3, 1977 Misc. 7824 By Mr. McDonald IN RE: PROBATE JUDGES SALARIES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee has received a request from the Probate Court Judges to increase their salary at this time to the statutory limit of $39,000 and to approve an additional adjustment effective April 1, 1977 in accordance with the requirements of Act 70 of the Public Acts of 1976; and WHEREAS your Committee has reviewed the request and approves of the immediate increase in the total salary to the statutory limit of $39,000 and recommends taking action at this time on the statutory increases to be effective April 1, 1977, NOW THEREFORE BE IT RESOLVED that the total salary of Probate Court Judges be increased as shown below provided the state contribution payable to the County will be increased also as shown In accordance with our understanding of Act 370 of the Public Acts of 1976: Present For Immediate Effect For Effect on April 1, 1977 State Portion $16,349 $1-6,349 118,000 (Increase) (1,651) County Portion $21,798 $22,651 $23,202 (Increase) (893) (551) TOTAL $38,147 $39,000 $41,202 The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman The Vice Chairperson referred the resolution to the Finance Committee. There were no objections. Misc. 7825 By Mr. McDonald IN RE: PROBATE COURT REORGANIZATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Probate Court presented to your Personnel Committee a proposal to redefine the duties and upgrade two existing Probate positions and to delete one existing position; and WHEREAS one vacant position of Supervisor of Probate Estate Services would be upgraded and reclassified to Attorney II/Supervisory Deputy Register to provide greater legal support in the Office of the Probate Register as well as assist in supervising the Probate Register operations; and WHEREAS the position of Administrative Assistant - Juvenile Court would be upgraded and reclassified to Chief of Business and Administrative Services - Probate Court to assume the new responsibility of coordinating data processing services for the Court as well as providing budget preparation, payroll, records, statistical and other administrative support to both the Probate Register and Juvenile Divisions of the Court rather than providing these services only to the Juvenile Division, as is the responsibility of the current class; and WHEREAS the deletion of one vacant Deputy Probate Register II position and fringe benefit costs will more than fund the upgrading of the two positions resulting in no increased costs to the Probate Court budget. NOW THEREFORE BE IT RESOLVED that the following classifications and salary ranges be established: Attorney II/Supervisory Deputy Register BASE 6 MONTH I YEAR 2 YEAR 3 YEAR 4 YEAR 117710 -77500- 19,000 19,500 20,000 20,500 Chief of Business and Administrative Services - Probate Court BASE I YEAR 2 YEAR 17,715 1873E7 19,019 BE IT FURTHER RESOLVED that the vacant position of Supervisor of Probate Estate Services be reclassified to Attorney II/Supervisory Deputy Register, that the position of Administrative Assistant - Juvenile Court be reclassified to Chief of Business and Administrative Services - Probate Court, and that one vacant position of Deputy Probate Register II and the classification of Adminis- trative Assistant - Juvenile Court be deleted. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman The Chairman referred the resolution to the Finance Committee. There were no objections. OAKLAND COUNTY EXECUTIVE I)EPARTMENT OF CENTRAL SERVICES Social Services Building - Site Work, Phase II 196 Oakland'Avenue, Pontiac 'I No. Date Revised November, 1976 Title Location 76-9 Priority Nigh PLANNING 100% FINAL DESIGN SCHEMATIC DESIGN 25/ Spring; 1977 READY Mk CONSTRUCTION N.A. BUILDING PROGRAM Commissioners Minutes Continued. February 3, 1977 Misc. 7826 By Mr. Wilcox IN RE: AUTHORIZATION TO RECEIVE BIDS ON SOCIAL SERVICES BUILDING SITE WORK - PHASE TI To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the large parking lot south of the Social Services Building is unpaved and results in severe parking lot congestion; and WHEREAS the current condition of the lot has caused inconvenience and injury to both employees and clients of the Social Services Department; and WHEREAS the paving of this parking lot will complete the site work plan for this location and will provide for a minimum of 319 marked parking spaces; and WHEREAS the cost of this work will be reimbursed by the State of Michigan through the tease of building space; and WHEREAS this project is included in the proposed 1977 Capital Program-Utilltles Section. NOW THEREFORE BE IT RESOLVED that the Department of Central Services be and Is hereby authorized to receive bids on the Social Services Building Site Work-Phase II and that a report thereon he made to this Board after receipt and tabulation of such bids. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman CAPITAL IMPROVEMENT PROGRAM PROJECT REQUEST PART I 105 Date Ist Listed Category Utility x3 1973 Airport Q Building Dwription and Function iS project would include f the railroad tracks, ng lot, and constructi-,Ew s been requested to be Department. Phase I completed in 1975. lete'all site work 11 be reimbursed by This project was The Phase II portion of the site work for th the asphalt paving of the large parking lot south o demolition of the existing water tank in this parki of another exit from the parking lot. This work ha done as a top priority item by the Social Services work (paving and drainage around the building) was The completion of this project (Phase II) will comp planned at this location. The cost of this work wi the State through the lease of the building space. scheduled to be done in 1976. :(urent CS'how % or Date) Disposition Eiisting Fa6FIly and lan,4 Io6 Commissioners Minutes Continued. February 3, 1977 CAPITAL IMPROVEMENT PROGRAM PROJECT REQUEST AKLANCI COUNTY EXECUTIVE .ost Estimate in . _Dollars Project Cost Estinate (Prrlirainary) Construction Removal .. $ - 3,000 Water Tank _Demolition 14,000 Fencing 12,500 -Asphalt Paving 75,000 Concrete Work 5,000 Miscellaneous 2,50 Site Electrical 3,800 . Landscaping 5,200 TOTAL CONSTRUCTION $121,000 PART I) . (EPARTMiNT CIF CENTRAL Sumas _ - • Construction Supervision Administrative Contingency TOTAL PROJECT $ 6,000 2,000 12,000 $ 20,000 $141,000 )es;gn Consultant . D•C•S• Facilities Engineering 'revious Funding None - 'ossible Outsid! CntrLJcIor funds Moved by Wilcox supported by Patterson the resolution be adopted. AYES: Doyon, Fortino, Gabler, Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. None Commissioners Minutes Continued. February 3, 1977 107 Miscellaneous Resolution No. 7827 By Mr. Wilcox IN RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM-WATERFORD EXTENSIONS PHASE V To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to the provisions of Act No. 342, Public Acts of Michigan of 1939, as amended (hereinafter referred to as Act 342), the Board of Commissioners of the County of Oakland, has heretofore, in Resolution No. 7745 adopted November 18, 1976, by a majority vote of Its members- elect, authorized and directed the establishment of Clinton-Oakland Sewage Disposal System - Waterford Extensions Phase V to serve areas in the Charter Township of Waterford, and has designated the County Drain Commissioner of the County of Oakland as the county agency for the purposes set forth in said act; and WHEREAS by the terms of Act 342, Oakland County is authorized through Its county agency to acquire sewage disposal systems within the county and to improve, enlarge, extend, operate and maintain the same, and Oakland County and one or more units of government therein are authorized to enter into a contract or contracts for the acquisition, improvement, enlargement, or extension of such sewage disposal systems and for the payment of the cost thereof by said unit or units of government, with interest, over a period not to exceed forty (40) years, and Oakland 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 obligations of said unit or units of govern- ment to pay the cost thereof, and secondarily by the full faith and credit of the said county if a majority of the members-elect of its Board of Commissioners so vote; and WHEREAS it is necessary and desirable that sewage disposal services be provided to the residents of the County of Oakland living in the Charter Township of Waterford and the governing body of the foregoing municipality have approved the Clinton-Oakland Sewage Disposal System - Waterford Extensions Phase V Contract, to be dated as of January 1, 1977, between the County of Oakland, party of the first part, and the Charter Township of Waterford, party of the second part, with respect to the acquisition, construction, financing and operation of the Waterford Extensions Phase V and has authorized its municipal officers to execute said contract subject to the expiration of the forty-five day referendum period provided in Section 5b of said Act No. 342, which contract is hereinafter set forth in full; and WHEREAS said contract and an estimate of $ as the cost of said Waterford Extensions Phase V have been submitted to this Board by the Oakland County Drain Commissioner as the county agency pursuant to Act 342; and WHEREAS it appears both necessary and desirable for the county to acquire said Waterford Extensions Phase V and for the Drain Commissioner, as county agency pursuant to Act 342, to execute the aforesaid contract to be dated as of January 1, 1977, and for the county to issue its county bonds in the amount of $25,700,000 to be secured primarily by the full faith and credit pledge of the Charter Township of Waterford and secondarily by the full faith and credit pledge of the county In accordance with the provisions of said contract to be dated as of January 1, 1977; and WHEREAS the acquisition of the said sewage disposal system will protect the public health and welfare of the citizens to be served by said system. THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, as follows: 1. That the Board of Commissioners of Oakland County, Michigan; does hereby approve the acquisition of the Waterford Extensions Phase V to serve areas in the Charter Township of Waterford. The said Waterford Extensions Phase V shall consist of the sewage disposal facilities more fully described in the contract hereinafter set forth in full and the areas to he served are more fully Set forth on Exhibit A to said contract. 2. That the aforesaid contract relating to the acquisition, financing and operation of the extensions to be dated as of January 1, 1577, is hereby approved and the Oakland County Drain Commis- sioner, as county agency pursuant to Act 342 is hereby authorized and directed to execute said contract on behalf of the County of Oakland upon lawful execution of the contract by the Charter Township of Waterford. Said contract reads as follows: 3. That the copy of said proposed contract as submitted to and approved by this Board be identified by endorsement thereon by the County Clerk of the statement "Approved by Board of Commis- sioners on February 3, 1577", and be attached to the minutes of this meeting. Mr. Chairman, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman ADOPTED: YEAS: FOrtino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxiey, Murphy, Olson, Page, Patterson, Perinoff, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon. (24) NAYS: None. (0) ABSENT: Montante, Pernick, Roth. (3) 108 Commissioners Minutes Continued. February 3, 1977 CONTRACT CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM WATERFORD EXTENSIONS PHASE V THIS CONTRACT, made this 1st day of January, 1977, by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter called the "county"), by and through its Drain Commissioner (hereinafter referred to as the "County Agency"), party of the first part, and the TOWNSHIP OF WATERFORD, a Charter township corporation in the County of Oakland (hereinafter called the "munici- pality"), party of the second part: W1TNESSET H: WHEREAS pursuant to Act No. 342, Public Acts of Michigan, 1939, as amended (hereinafter sometimes referred to as "Act 342"), the Board of Commissioners of the county has heretofore, by majority vote of its members-elect, authorized and directed that there be established a county system of sewage disposal improvements and services to serve the municipality, said system to be known as the "Clinton-Oakland Sewage Disposal System - Waterford Extensions Phase V" (hereinafter sometimes referred to as the "county system" or as the "system"), and has designated the Oakland County Drain Commissioner as the County Agency for the system with all powers and duties with respect thereto as are provided by Act 342; and WHEREAS under and subject to the terms of Act 342, the county Is authorized, through the County Agency, to acquire and construct the sewage disposal improvements and facilities hereinafter described as constituting the county system, the county and the municipality are authorized to enter into a contract, as hereinafter provided, for the acquisition and construction of the system by the county and for financing all or part of the cost thereof by the issuance of bonds by the county secured by the pledge of the full faith and credit of the township to pay such cost with interest to the county in installments extending over a period not exceeding forty (40) years, and the county is authorized to issue such bonds and, if authorized by majority vote of the members-elect of its Board of Commissioners, to pledge its full faith and credit for the payment of such bonds and the interest thereon; and WHEREAS the municipality is in urgent need of such sewage disposal improvements and facilities to provide the means of treating and disposing of sanitary sewage of the municipality, in order to abate pollution of the waters of the municipality, county and State of Michigan, and thus to promote the health and welfare of the residents thereof, which improvements and facilities would likewise benefit the county and its residents, and the parties hereto have concluded that such improvements and facilities can be most economically and efficiently provided and financed by the county through the exercise of the powers conferred by Act 342, and especially Sections 5a, 5b and 5c thereof; and WHEREAS the County Agency has obtained preliminary plans for the county system and also estimates of the cost of the system and the period of usefulness thereof, all of which have been prepared by Johnson and Anderson, Inc. (hereinafter sometimes referred to as the consulting engineers) and have been submitted to and approved by the Board of Commissioners of the county and the Township Board of the municipality and placed on file in the office of the County Agency, said estimates being set forth in Exhibit B hereunto attached; and WHEREAS in order to provide for the acquisition and construction of the system by the county and the financing of the cost thereof by the issuance of county bonds, and for other related matters, it is necessary for the parties hereto to enter into this contract. THEREFORE IN CONSIDERATION OF THE PREMISES AND THE COVENANTS OF EACH OTHER, THE PARTIES HERETO AGREE AS FOLLOWS: 1. The parties hereto do hereby approve and agree to the establishment, acquisition, construction and financing of the Clinton-Oakland Sewage Disposal System - Waterford Extensions Phase V as herein provided, under and pursuant to Act 342. The municipality by way of compliance with Section 29, Article VII, Michigan Constitution of 1963, consents and agrees to the establishment and location of the system within its corporate boundaries and to the use by the county of Its street, highways, alleys, lands, rights-of-way or public places for the purpose and facilities of the system and any improvements, enlargements and extensions thereof, and the municipality further agrees that, in order to evidence and effectuate the foregoing agreement and consent, it will execute and deliver to the county such grants of easement, right-of-way, license, permit or consent as may be requested by the county. 2. The Clinton-Oakland Sewage Disposal System - Waterford Extensions Phase V shall consist of enlargements, additions and improvements to the existing sewage treatment facilities and sanitary sewers and related facilities as shown on Exhibit A which is hereunto attached and which is hereby made a part hereof, and as are more particularly set forth in the preliminary plans which have been prepared and submitted by the consulting engineers which plans are on file with the County Agency and are hereby approved and adopted. The system shall be acquired and constructed substantially in accordance with the said preliminary plans and in accordance with final plans and specifications to be prepared and submitted by the consulting engineers, but variations therefrom which do not materially change the location, capacity or overall design of the system, and which do not require an increase in the total estimated cost of the system, may be permitted on the authority of the County Agency. Other variations or changes may be made if approved by the County Agency and by resolution of the Township Board and if provisions required by Paragraph 8 hereof are made for payment or financing of any resulting increase in the total estimated cost. The estimate of cost of the system and the estimate of period of usefulness thereof as set forth in Exhibit B are likewise hereby approved and adopted. Commissioners Minutes Continued. February 3, 1977 109 3. The County Agency shall take or cause to be taken all actions required or necessary, in accordance with Act 342, to procure the issuance and sale of bonds by the County, in one or more series, in whatever aggregate principal amount is necessary to be so financed to defray that part of the total cost of the county system which is in excess of funds available from Federal and/or State grants or other sources. Such bonds shall be issued in anticipation of, and be payable primarily from, the payments to be made by the municipality to the county as provided in this contract, and shall be secured secondarily, if so voted by the Board of Commissioners of the county, by the pledge of the full faith and credit of the county, and the said bonds shall be payable in annual maturities the last of which shall be not more than forty years from the date thereof. 4. The County Agency shall proceed to take construction bids for the system and, subject to the sale and delivery of said bonds, enter into construction contracts with the lowest responsible bidder or bidders, procure from the contractors all necessary and proper bonds, cause the system to be constructed within a reasonable time, and do all other things required by this contract and the laws of the State of Michigan. All certificates for required payments to contractors shall be approved by the consulting engineers before presentation to the County Agency and the latter shall be entitled to rely on such approval in making payment. 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 and memorandums of insurance shall provide that the county and the municipality shall be insured parties hereunder and shall contain a provision requiring that the municipality be notified at least ten days prior to cancel- lation thereof. One copy of each policy and memorandum of insurance shall be filed with the munici- pality. 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 arrangement between the County Agency and the municipality. The responsibility of requiring connection to and use of the system and/or 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. 6. The municipality shall pay to the county the total cost of the system (less such funds as may become available from Federal and/or State grants or from other sources), which total cost for this purpose shall include, in addition to the items of the nature set forth in Exhibit B (represented by the principal amount of the bonds to be issued by the county plus such funds as may become avail- able from Federal and/or State grants or other sources), all interest payable by the county OR said bonds and all paying agent fees and other expenses and charges (including the County Agency's administrative expenses) which are payable on account of said bonds (such fees, expenses and charges being herein called "bond service charges"). Such payment shall be made to the county in annual installments which shall be due and payable at least thirty days prior to the day of the month specified in the county bonds as the annual principal maturity date thereof. Such an annual install- ment shalt be so paid in each year, if any principal and/or non-capitalized interest on said bonds falls due during the twelve-month period beginning on such principal maturity date in said year, and the amount of each installment so due and payable shall be at least sufficient to pay all such principal and/or interest thus falling due and all bond service charges then due and payable. The County Agency shall, within thirty days after delivery of the county bonds to the purchaser, furnish the Township Treasurer with a complete schedule of the principal and interest maturities thereon, and the County Agency shall also, at least thirty days before each payment is due to be made by the municipality, advise the Township Treasurer of the amount payable to the county on such date. If the municipality fails to make any payment to the county when due, the same shall be subject to a penalty of 1% thereof for each month or fraction thereof that such amount remains unpaid after due. Failure of the County Agency to furnish the schedule or give the notice as above required shall not excuse the municipality from the obligation to make payment when due. Such payments shall be made by the municipality when due whether or not the system has then been completed or placed in operation. In the event that additional county bonds shall be issued under the authority of this contract, to defray a part of the cost of the system, the foregoing obligations shall apply to such part of the cost and to said additional bonds insofar as appropriate thereto. 7. The municipality may pay in advance any amount payable to the county pursuant to this contract and in that event shall be credited therefor on future-due amounts as may be agreed by the parties hereto. The municipality may also pay in advance any one or more installments or any part thereof (a) by surrendering to the county any of said county bonds of like principal amount with all future-due coupons attached thereto, or (b) by paying to the county in cash the principal amount of any county bonds which are subject to redemption prior to maturity, plus all interest thereon to the first date upon which such bonds may be called for redemption, and plus all applicable call premiums and bond service charges, and in such event the County Agency shall call said bonds for redemption at the earliest possible date. The installments or parts thereof falling due in the same calendar year the maturity dates of the bonds surrendered or called for redemption and bonds and coupons so surrendered or redeemed shall be cancelled. 8. In the event that it shall become necessary to increase the estimated cost of the system as hereinbefore stated, or if the actual cost of the system shall exceed the estimated cost, whether as the result of variations or changes permitted to be made in the approved plans or otherwise, then (without execution of any further contract or amendment of this contract) the Township Board may, by resolution adopted within fifteen days after the receipt of construction bids, direct that a portion of the system be deleted sufficient to reduce the total cost to an amount which shall not 110 Commissioners Minutes Continued. February 3, 1977 exceed the total estimated cost as nereinbefore stated by more than 5%, provided that such deletion shall not materially change the general scope, overall design, and purpose of the system, or in the absence of the adoption of such a resolution the municipality shall pay or procure the payment of the increase or excess in cash, or county bonds in an increased or additional amount shall (upon adoption of an authorizing resolution therefor by the Board of Commissioners) be issued to defray such increased or excess cost, to the extent that funds therefor are not available from other sources: Provided, however, that no such increase or excess shall be approved and no such increased or additional county bonds shall be authorized to be issued, nor shall the county enter into any contract for acquisition or construction of the system or any part thereof or incur any obligation for or pay any item of cost therefor, where the effect thereof would be to cause the total cost of the system to exceed by more than 5% its total estimated cost as hereinbefore stated, unless the Township Board shall have previously adopted a resolution approving such increase or excess and agreeing that the same (or such part thereof as is not available from other sources) shall be paid or its payment procured by the municipality in cash or be defrayed by the issuance of increased or additional county bonds in anticipation of increased or additional payments agreed to be made by the municipality to the county in the manner hereinbefore provided: Provided, further, that the adoption of such resolution by the Township Board shall not be required prior to or as a condition precedent to the issuance of additional bonds by the county, if the county has previously issued or contracted to sell bonds to pay all or part of the cost of the project and the issuance of the additional bonds is necessary (as determined by the county) to pay such increased, additional or excess costs as are essential to completion of the project according to the plans as last approved prior to the time when the previous bonds were issued or contracted to be sold. 9. In the event that the actual cost of the system is less than the total estimated cost, then any surplus available to the county from the sale of county bonds shall, at the option of the Township Board be used either to improve, enlarge or extend the system, or to apply upon future payments due to the county, or to redeem bonds or to purchase the same on the open market, provided tbat such surplus shall be used to improve, enlarge or extend the system only if authorized by the Board of Commissioners. Any such surplus may, for the purpose of improving, enlarging or extending the system, be supplemented by cash payments to be made by the municipality or such improvements, enlargements or extensions may be financed entirely from such cash payments, where authorized by the Township Board. Where any such surplus is used to redeem or purchase bonds, the same shall be cancelled, and the payments thereafter required to be made by the municipality to the county shall be reduced so as to reflect the resulting saving of interest and the payment required to be made in the calendar year of the stated maturity of said bonds shalt be reduced by the principal amount thereof. 10. Should the municipality fail for any reason to pay the county at the times specified, the amounts herein required to be paid, the municipality does hereby authorize the State Treasurer or other official charged with the disbursement of unrestricted state funds returnable to the municipality pursuant to the Michigan constitution to withhold sufficient funds to make up any default or deficiency in funds. If the full faith and credit of the county is pledged for the prompt payment of the principal of and interest on the bonds to be issued by the county and If the county is required to advance any money by reason of such pledge on account of the delinquency of the municipality, the County Treasurer is hereby authorized to notify the State Treasurer to deduct the amount of money so advanced by the county from any unrestricted moneys in the State Treasurer's possession belonging to the municipality and to pay such amount to the county. The foregoing shall not operate to limit the county's right to pursue any other legal remedies for the reimbursement of moneys advanced on account of the default of the municipality. 11. The municipality, pursuant to the authorization of Section 5a of Act No. 342, 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 levy a tax in an amount which, taking into consider- ation 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 its annual tax levy, the municipality shall have on hand in cash other funds which have been set aside and pledged or are otherwise available for the payment of such contractual obligations falling due prior to the time of the next tax collection, then the annual tax levy may be reduced by such amount. The Township Board shall each year, at least 90 days prior to the final date provided by law for the making of the annual township tax levy, submit to the County Agency a written statement setting forth the amount of its obligations to the county which become due and payable under this contract prior to the time of the next following year's tax collections, the amount of the funds which the municipality has or will have on hand or to its credit in the hands of the county which have been set aside and pledged for payment of said obligations to the county, and the amount of the township taxes next proposed to be levied for the purpose of raising money to meet such obligations. The County Agency shall promptly review such statement and, if he finds that the proposed township tax levy is insufficient, he shall so notify the Township Board, and the municipality hereby covenants and agrees that it will thereupon increase its levy to such extent as may be required by the County Agency. 12. No change in the jurisdiction over any territory in the municipality shall in any manner impair the obligations of this contract or affect the obligations of the municipality here- under. In the event that all or any part of the territory of the municipality Is incorporated as a new city or village or is annexed to or become a part of the territory of another municipality, the municipality into which such territory is incorporated or to which such territory is annexed Commissioners Minutes Continued. February 3, 1977 seal) assume the proper Proportionate share of the contractual obligations (including the pledge of full faith and credit) of the municipality, which proper proportionate share shall be fixed and determined by the County Agency and shall be binding upon all parties concerned unless, within sixty (60) days after such incorporation or annexation becomes effective, the governing body of the , municipality into which such territory is incorporated or to which such territory is annexed and the Township Board shall by mutual agreement and with the written approval of the County Agency flx and determine such proper proportionate share from a committee composed of one representative designated by the Township Board of the municipality, one designated by the governing body of the new munici- pality or the municipality annexing such territory, and one independent registered engineer appointed by the County Agency. Each governmental unit shall appoint it5 representative within fifteen (15) days after being notified to do so by the County Agency and within a like time the County Agency shall appoint the engineer third member. If any such representative (other than the appointee of the County Agency) is not appointed within the time above provided, then the County Agency may proceed without said recommendation. if the committee shall not make the recommendation within forty-five days after its appointment or within any extension thereof by the County Agency, then the County Agency may proceed without such recommendation. 13. This contract is contingent upon the county issuing its negotiable bonds as herein provided, to defray such part of the total estimated cost of the system as is necessary to be financed, which bonds shall be issued under the authorization provided in Section 5a, 5b and Sc of said Act 342. Interest on the bonds shall be capitalized and paid from the bond proceeds for a period not exceeding the estimated construction period and one year thereafter. In the event that the bonds are not issued within three years from the date of this contract, then unless extended by mutual agreement it shall become null and void, except that the municipality shall pay all engineering, legal and other costs and expenses theretofore incurred and shall be entitled to all plans, specifications and other engineering data and materials. 14. Upon completion of the system the county does hereby (ease the same to the municipality to operate and maintain the same upon the following terms and conditions: (a) The facilities shall be used and operated by the municipality in compliance with all contractual and legal obligations applicable to the municipality, and the municipality expressly covenants and agrees to comply with the provisions of U.S. Public Law 92-500, the Federal rules and regulations thereunder, and the rules, regulations and orders of the Michigan Department of Natural Resources all of which are applicable to the system by reason of Federal and State grants made and received to finance part of the cost of the facilities hereby leased. (b) The municipality, at its own expense, shall maintain said facilities in good condition and repair to the satisfaction of the County Agency. The County Agency shall have the right to inspect the said facilities at any time and if said facilities or any part thereof are not in a state of good condition and repair, then the County Agency shall notify the municipality in writing as to any deficiency. If the municipality shall fail to restore the facilities to a good condition and repair within a reasonable time thereafter, then the County Agency 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 concerning the connections of premises in the municipality to the facilities and con- cerning the use of and the payment of charges for the use of the facilities. (d) The municipality shall make and collect from the individual users of the facilities such charges for sewage disposal service as shall be sufficient to pay the cost of the operation and maintenance of the facilities, the cost of sewage disposal charges required to be paid by the municipality, and to establish suitable reserves for operation and maintenance. 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 and other contracts with the county for sewage disposal services and facilities. The municipality shall enforce prompt payment of all such charges as the same shalt become due. (e) The municipality shall secure and maintain adequate property damage and public liability insurance covering all facilities hereby leased to it by the county. All policies of insurance shall provide that the township and the county shall be insured parties thereunder and shall contain a provision requiring that the County Agency be notified at least ten days prior to cancellation thereof. One copy of each policy of insurance shall be filed with the County Agency. The municipality agrees to lease the project 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 i, 1e78, and in addition to perform its covenants and agreements set forth in this contract as a rental for said project. 15. The county shall have no obligation or responsibility for providing sewers or sewage disposal facilities except as herein expressly provided with respect to the acquisition of the system or as otherwise provided by contract. The municipality shall have the authority and the responsibility to provide such other facilities and shall have the right to expand the facilities of the system by constructing or extending sewers or related facilities, connecting the same to the system, and otherwise improving the system. it is expressly agreed, nevertheless, that no such connection (other than individual tap-ins) shall be made to the system and no improvements, enlargements or extensions thereof shall be made without first securing a permit therefor from the County Agency. Any such permit may be made conditional upon inspection and approval of new construction by the County Agency. It is further agreed that the system shall be used for collection and conveyance of sanitary sewage only and that the municipality shall take all necessary action to prevent entry into the system of Supervisor By County Drain Commissioner (County Agency) Township Clerk 112 Commissioners Minutes Continued. February 3, 1977 storm waters and also to prevent entry of sewage or wastes of such a character as to be injurious to the system or to the public health and safety. 16. All powers, duties and functions vested by this contract in the county shall be exercised and performed by the County Agency, for and on behalf of the county, unless otherwise provided by law or in this contract. 17. The parties hereto recognize that the holders from time to time of the bonds to be issued by the County under the provisions of Act 342, 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 con- tractual rights in this contract, and it is therefore covenanted and agreed 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 adversely affect either the security of the bonds or the prompt payment of principal or interest thereon. The right to make changes in this contract, by amendment, supplemental contracts or otherwise, is nevertheless reserved insofar as the same do not have such adverse effect. The parties hereto 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 contract of said bonds, the security therefor, or the prompt pay- ment of principal and interest thereon. It is hereby declared that the terms of this contract and of any amendatory or supplemental contract and any contract entered into pursuant hereto, insofar as they pertain to said bonds or to the payment of the security thereof, shall be deemed to be for the benefit of the holders of said bonds, 18. In the event that any one or more of the provisions of this contract shall for any reason be held to be invalid, illegal or unenforceable in any respect such invalidity, illegality or unenforceability shall not affect any other provisions hereof, but this contract shall be construed as if such invalid, illegal or unenforceable provision has never been contained herein. 19. This contract shall become effective upon its execution by each party hereto and the expiration of 45 days after the date of publication of the notice required by Section 5b of Act 342: Provided, however, that if, within the 45-day period, a proper petition is filed with the Township Clerk of the Charter Township of Waterford in accordance with the provisions of said Section 5b of Act 342 then this contract shall not become effective until approved by the vote of a majority of the electors of the township qualified to vote and voting thereon at a general or special election. This contract shall terminate forty (40) years from the date hereof or on such earlier date as shall be mutually agreed: Provided, however, that it shall not be terminated at any time prior to the payment in full of the principal of and interest on county bonds together with all bond service charges pertaining to said bonds. This contract may be executed in several counter- parts. The provisions of this contract shall inure to the benefit of and be 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 the undersigned, being duly authorized by the respective governing bodies of such parties, all as of the day and year first above written. CHARTER TOWNSHIP OF WATERFORD COUNTY OF OAKLAND BY By Prepared by Johnson a Anderson Inc. Commissioners Minutes Continued. February 3, 1977 1 I 7.i 1-1 • °WM' gi.Derrine •:.:i'44." • PHASE 'ST - CLINTON—OAKLAND , - -SEWAGE DISPOSAL SYSTEM' _ WATERFORD TOWNSHIP EXTENSIONS EXHIBIT "A" • _LEGEND Proposed Service District Proposed Sewers m ! .% L.,_AL • 114 Commissioners Minutes Continued. February 3, 1977 .•=n1=n.T. January 7, 1977 CLINTON-0An.AND SEWAGE DISPOSAL SYSTEM WATERFORD EXTENSIONS - PHASE V Estimate of Cost Total Construction Cost $17,136,220.00 Engineering Consulting Engineer (Design). • $ 960,000 Consulting Engineer (Stakeout) 260,000 Soil Borings 40,000 $1,260,000 1,260,000.00 Project Administration 430,000.00 Inspection 860,000.00 Easement Acquisition 1 225 000 00 Act 347 Permit 9,200.00 Financial Consultant 32,500.00 Bond Counsel 40,500.00 Bond Prospectus 3,200.00 CPA Report Required for Bond Prospectus 3,500.00 Bond Printing 300.00 Publishing Oakland Press $ 200.00 Michigan Contractor & Builder. 150.00 Bond Buyer 600.00 Local. Publication _ 200.00 $1,150.00 1,150.00 Contingency 1,614,930.00 Sub-Total $22,616,000.00 Capitalized Interest 3,084,000.00 Total Estimated Project Cost I . $25,700,000.00 I hereby estimate the period of usefulness of this facility to be forty (40) years and upwards. JOHNSON AND ANDERSON, INC. By ,EXHIBIT B Commissioners Minutes Continued. February 3, 1977 115 Misc. 7828 By Mr. Wilcox IN RE: SALE OF AIRPORT PROPERTY ON LAPEER ROAD To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland owns property in the Township of Orion described as: Part of the east half of the west half of Section 35, town 4 north, range 10 east, described as: Commencing at the southwest corner of Section 35; thence north 87 degrees 50 minutes 35 seconds east along the centerline of Brown Road 1295.30 feet; thence north 1 degree 00 minutes 30 seconds west 2202.82 feet to the point of beginning; thence north 1 degree 00 minutes 30 seconds west 973.28 feet; thence north 89 degrees 35 minutes 34 seconds east 1209.02 feet to a mint on the westerly Right-of-way line of Lapeer Road; thence south 0 degrees 24 minutes 26 seconds east along said line 873.18 feet; thence south 89 degrees 35 minutes 34 seconds west 570.00 feet; thence south 0 degrees 24 minutes 26 seconds east 100.00 feet; thence south 89 degrees 35 minutes 34 seconds west 628.74 feet to the point of beginning. Excepting there from a parcel described as commencing at the southwest corner of section, thence N 870 50' 35" E along the centerline of Brown Road 1295.30 feet, thence N 01 ° 00' 30W 2202.82 feet, thence N 89 ° 35' 34" E 628.74 feet, thence N 00 ° 24' 26" W 100.00 ft., thence N 89 0 35' 34" E 270.00 feet to the point of beginning, thence N 00° 24' 26" W 200.00 feet, thence N 89° 35 34" E 300.00 feet, thence S 00° 24' 26" E 200.00 feet, thence S 89 ° 35' 34" W 300.00 feet to the point of beginning. Containing 24.21 acres more or less. WHEREAS the Airport Committee has requested the disposal of said property; and WHEREAS the Planning and Building Committee recommends said property should be disposed of since the County is not realizing any benefit now or in the near future from the use of the property. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners authorize the County Executive to offer the property for sale according to the procedures in the rules for the Oakland County Board of Commissioners; and BE IT FURTHER RESOLVED any monies realized from the sale of the property, after expenses have been deducted, be deposited in the Airport Capital Improvement Fund for future Airport land acquisitions. The Planning and Building Committee by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Fortino the resolution be adopted. AYES: Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION #7800 - OAKLAND COUNTY WATER, SEWER AND SEWAGE DISPOSAL SYSTEM (COMPLETION OF ACT 185 PROJECTS) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee, having carefully reviewed Miscellaneous Resolution #7800, hereby recommends that said resolution be adopted. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman "Misc. 7800 By Mr. Wilcox IN RE: OAKLAND COUNTY WATER, SEWER AND SEWAGE DISPOSAL SYSTEM (COMPLETION OF ACT 185 PROJECTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland, in exercise of the powers conferred by the terms of Act 185. Public Acts of Michigan, 1957, as amended, has entered into contracts for the acquisition, construction and financing of numerous water supply and sewage disposal systems within the county and improvements, enlargements and extensions of said system; and WHEREAS the acquisition and construction of the systems and the improvements, enlargements and extensions have been carried out by the Department of Public Works under the general supervision and control of the Board of Public Works, alt in accordance with the provisions of said Act 185 and the contracts entered into pursuant to said Act; and WHEREAS there no longer exists in the County of Oakland a Board of Public Works or a Department of Public Works established pursuant to the provisions of said Act 185; and 116 Commissioners Minutes Continued. February 3, 1977 WHEREAS it is therefore necessary to designate an agency of the County of Oakland to undertake, on behalf of the county, the responsibility for completing and winding up the acquisition and construction of said systems and improvements, enlargements and extensions in accordance with the aforementioned contracts; and WHEREAS this Board of Commissioners by Resolution No. Miscellaneous Resolution #7580 adopted June 3, 1976, established, pursuant to the provisions of Act 342, Public Acts of Michigan, 1939, as amended, a county-wide system of water, sewer and sewage disposal improvements and services to be known as the Oakland County Water, Sewer and Sewage Disposal System and designated the County Drain Commissioner as the County Agency for the system; and WHEREAS it is now desirable and appropriate for the County Drain Commissioner as County Agency for the said system to undertake, on behalf of the county, the responsibility for completing and winding up the acquisition and construction of said systems and improvements, enlargements and extensions. NOW THEREFORE BE IT RESOLVED that the County Drain Commissioner as County Agency for the Oakland County Water, Sewer and Sewage Disposal System is hereby authorized and directed to under- take, on behalf of the county, the responsibility for completing and winding up the acquisition and construction of those systems and improvements, enlargements and extensions which are now being acquired and constructed by the County of Oakland in accordance with the provisions of contracts entered into pursuant to the provisions of Act 185, Public Acts of Michigan, 1957, as amended. BE IT FURTHER RESOLVED that the County Drain Commissioner as County Agency is hereby authorized to pay from available funds all costs incurred in connection with the completing and winding up of the acquisition and construction of said systems and improvements, enlargements and extensions. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" Moved by Wilcox supported by Fortino the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Wilcox supported by Pernick that Resolution #7800 be adopted. Moved by McConnell supported by Gorsline the resolution be amended in the BE IT FURTHER RESOLVED paragraph to read, "BE IT FURTHER RESOLVED that the County Drain Commissioner as County Agent shall contract with the County Executive Division of Public Works to complete those contracts entered into pursuant to the provisions of Act 185, Public Acts of Michigan 1957 as amended." Discussion followed. Mr. Hoot requested that Robert H. Fredericks, Chief Deputy Drain Commissioner be allowed to address the Board. There were no objections. Mr. Fredericks addressed the Board. Vote on amendment: AYES: Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Murphy, Olson, Page, Patterson, Peterson, Simson, DiGiovanni, Gabler. (15) NAYS: Hoot, Moxley, Perinoff, Pernick, Price, Wilcox, Aaron, Daly, Doyon, Fortino. (10) A sufficient majority having voted therefor, the amendment carried. Vote on resolution as amended: AYES: Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Patterson, Peterson, Price, Aaron, DiGiovanni, Gorsline. (17) NAYS: Perinoff, Pernick, Simson, Wilcox, Daly, Doyon, Fortino, Gabler. (8) A sufficient majority having voted therefor, Resolution #7800 as amended, was adopted. REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION #7801 - OAKLAND COUNTY WATER, SEWER AND SEWAGE DISPOSAL SYSTEM (OPERATION OF WATER SUPPLY AND SEWAGE DISPOSAL SYSTEMS) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee, having carefully reviewed Miscellaneous Resolution #7801, hereby recommends that said resolution be adopted. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Commissioners Minutes Continued. February 3, 1977 117 "Misc. 7801 By Mr. Wilcox IN RE: OAKLAND COUNTY WATER, SEWER AND SEWAGE DISPOSAL SYSTEM (OPERATION OF WATER SUPPLY AND SEWAGE DISPOSAL SYSTEMS) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland in exercise of the powers conferred by the term of Act 185, Public Acts of Michigan, 1957, as amended, has acquired, constructed and financed numerous water supply and sewage disposal systems within the county, has improved, enlarged and extended said systems and in certain cases has contractually undertaken the responsibility for operating and maintaining the systems; and WHEREAS the operation and maintenance of the systems has been performed for the county by employees of the Department of Public Works under the general supervision and control of the Board of Public Works, all in accordance with the provisions of said Act 185 and the contracts entered into pursuant to said Act; and WHEREAS there no longer exists in the County of Oakland a Board of Public Works or a Department of Public Works established pursuant to the provisions of said Act 185; and WHEREAS this Board of Commissioners by Resolution No. Miscellaneous 7580 adopted June 3, 1976, established, pursuant to the provisions of Act 342, Public Acts of Michigan, 1939, as amended, a county-wide system of water, sewer and sewage disposal improvements and services to be known as the Oakland County Water, Sewer and Sewage Disposal System and designated the County Drain Commis- sioner as the County Agency for the system; and WHEREAS it is now desirable and appropriate for the County Drain Commissioner as County Agency for the said system to operate and maintain for the County those systems for which the County has undertaken the responsibility for operation and maintenance. NOW THEREFORE BE IT RESOLVED that the County Drain Commissioner, as County Agency for the Oakland County Water, Sewer and Sewage Disposal System, is hereby authorized and directed to operate and maintain for the County of Oakland those water supply and sewage disposal systems for which the County has previously assumed, pursuant to the provisions of Act 185 and the contracts entered into pursuant to said Act, the responsibility for operation and maintenance. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" Moved by Wilcox supported by Gorsline the report be accepted. A sufficient majority having voted therefor, the report was accepted. REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION #7818 - NAMING TRIBUTARY OF THE THREAD CREEK "ROMAN VILLA RUN" To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee, having studied Resolution #7818, hereby reports its recommendation that the Board adopt said resolution; and that prior to such adoption the Board of Commissioners set a date and hold a Public Hearing on the Naming of the Tributary of the Thread Creek - "Roman Villa Run", and authorize the County Clerk to give notice of such Public Hearing. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman "Misc. 7818 By hr. Wilcox IN RE: NAMING TRIBUTARY OF THE THREAD CREEK "ROMAN VILLA RUN" To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there exists in Sections 4, 9 and 10 of Groveland Township, Township 5 North, Range 8 East, Oakland County, an unnamed tributary of the Thread Creek, which originates in the vicinity of Phillips Lake (described on the United States Geological Survey Holly Quadrangle Map, 1920 edition, as "Phipps Lake"), and continues northwesterly into Genesee County; and WHEREAS said tributary continues through Sections 32 and 33 of Atlas Township, Township 6 North, Range 8 East, in Genessee County until it flows into the Thread Creek; and WHEREAS the Oakland County Drain Commissioner has received a petition to name the above described tributary "Roman Villa Run" in honor of Joseph M. Roman, deceased, who was the owner of the lands through which the above described tributary flows; and WHEREAS M. Joseph M. Roman as a resident of Groveland Township cherished and protected the beauty of this natural stream for 25 years until his death in 1974; and WHEREAS it is desirable to have this tributary named officially so that it may appear on federal and state maps; NOW THEREFORE BE IT RESOLVED that the above described tributary in Sections 4, 9 and 10 of Groveland Township be officially named "Roman Villa Run;" and 118 Commissioners Minutes Continued. February 3, 1977 BE I to Geographic Michigan, and Mr. T FURTHER RESOLVED that the County Clerk forward certified copies of this resolution Names, Geological Survey Division, Michigan Department of Natural Resources, Lansing, to the United States Board on Geographic Names, Washington, D. C. Chairman, I ask that this resolution be referred to the Planning and Building Committee. Richard R. Wilcox, Commissioner District #1" (For copies of the Maps, see pages 80 and 81) Moved by Wilcox supported by Murphy the report be accepted. A sufficient majority having voted therefor, the report was accepted. Moved by Wilcox supported by Murphy that a Public Hearing on Miscellaneous Resolution #7818 - NAMING TRIBUTARY OF THE THREAD CREEK - "ROMAN VILLA RUN", be held at 10:00 A. M. at the Board of Commissioner's meeting on March 3, 1977. AYES: Kasper, Kelly, Lanni, McConnell, Moffitt, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot. (24) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION 7791 - ROAD IMPROVEMENTS IN OAKLAND COUNTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee has reviewed Resolution #779I, and reports its recommendation that said resolution be adopted if amended to state that its approval be contingent upon obtaining input from the local communities and that final program review be made by the Planning and Building Committee. The Planning and Building Committee, by Richard R. Wilcox, Chairman, -moves the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman "Misc. 7791 By Mr. Hoot IN RE: ROAD IMPROVEMENT IN OAKLAND COUNTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there exists a need for road improvement in Oakland County, and WHEREAS, the Oakland County Road Commission has prepared a plan for traffic safety and graveling in 1977. NOW THEREFORE BE IT RESOLVED that the proposal for Oakland County traffic safety and gravel proposal is hereby approved, and BE IT FURTHER RESOLVED that $250,000.00 is hereby appropriated for the cooperative program providing that the proposed matching funds from the Road Commission and local units of government are also appropriated. Henry W. Hoot, Commissioner, District #14" Moved by Wilcox supported by Fortino the report be accepted. A sufficient majority having voted therefor, the report was accepted. Moved by Wilcox supported by Daly that Resolution #7791 be adopted. Moved by Wilcox supported by Simson the resolution be amended to read: "that Its approval be contingent upon obtaining input from the local communities and that final program review be made by the Planning and Building Committee". The Chairman referred the amendment and resolution to the Finance Committee. There were no objections. Misc. 7829 By Mr. Wilcox IN RE: OAKLAND - ORION AIRPORT EXPANSION AND IMPROVEMENT CONDEMNATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the Oakland County Board of Commissioners, by Miscellaneous Resolution #4721 established a County Airport Committee pursuant to provision of Act 90 of the Public Acts of 1913. as amended; and Commissioners Minutes Continued. February 3, 1977 119 WHEREAS, the Oakland County Board of Commissioners, by Miscellaneous Resolution #5895. dated December 30, 1971, did approve and adopt the 1971 Master Plan and Airport Layout Plan for the Oakland-Orion Airport; and WHEREAS, the said plan included acquisition of avigat ion easements as well as the acquiring by fee simple of title to certain private property; and WHEREAS, the Michigan Aeronautics Commission has approved the plan; NOW THEREFORE BE IT RESOLVED, that the Oakland County Board of Commissioners deems it necessary to take property interest in the form of fee simple title to certain private property for said expansion and improvement of the Oakland-Orion Airport and such improvement is a necessary public improvement for the use and benefit of the public, said property being described hereinafter; BE IT FURTHER RESOLVED that the office of the Oakland County Civil Counsel be authorized and directed to institute condemnation proceedings against the owners and other parties of interest to acquire the fee simple of certain private property required for the making of said improvement, said property being described as: Land located in the Township of Orion, County of Oakland, State of Michigan, to-wit: The North 30 acres of the West 1/2 of the Northeast 1/4 of Section 34 - Tax Code 0538. Owners of Record: William F. Porritt, Kathryn Porritt, his wife, and Violet M. Porritt, of 65 West Silver Bell Road, Pontiac, Michigan. Leasehold Interest of: Michigan Consolidated Gas Company, One Woodward Avenue, Detroit, Michigan, 48226; and, Michigan Natural Resources Company, One Woodward Avenue, Detroit, Michigan 48226. The Planning and Building Committee by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Patterson the resolution be adopted. Moved by Olson supported by Patterson the title of the resolution be amended to read: "Oakland-Orlon Airport Improvement and Land Condemnation". A sufficient majority having voted therefor, the amendment carried. Moved by Olson supported by Fortino the resolution be amended in the NOW THEREFORE BE IT RESOLVED paragraph by deleting the words "expansion and" and the paragraph would read: "NOW THEREFORE BE IT RESOLVED, that the Oakland County Board of Commissioners deems it necessary to take property interest in the form of fee simple title to certain private property for said improvement of the Oakland-Orion Airport and such improvement is a necessary public improvement for the use and benefit of the public, said property being described hereinafter". A sufficient majority having voted therefor, the amendment carried. Mr. Olson requested that Elaine Pantak and William Porritt be allowed to address the Board. There were no objections. Discussion followed. Elaine Pantak addressed the Board. Discussion followed. William Porritt addressed the Board. Moved by Aaron the resolution be laid on the table until the next regular Board meeting. No support. Discussion followed. Moved by Doyon supported by Aaron the resolution be laid on the table until the next regular Board meeting. Vote on tabling: A sufficient majority not having voted therefor, the motion failed. Vote on resolution: AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Simson, Wilcox, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Hoot. (21) NAYS: Price, Aaron, Doyon. (3) A sufficient majority having voted therefor, the resolution as amended, was adopted. 120 Commissioners Minutes Continued. February 3, 1977 Misc. 7830 By Mr. Wilcox IN RE: REQUEST FOR STUDY OF LEGISLATIVE AMENDMENTS, RE: ACTS 139 and 185 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the Planning and Building Committee has reviewed the problems with respect to administering drain and public works projects under existing legislation; and WHEREAS, the Planning and Building Committee feels that amendments to present legislation would be in the best interest of the citizens of Oakland County. NOW THEREFORE BE IT RESOLVED that the Planning and Building Committee hereby requests the General Government Committee to review Act 185 of the Public Acts of 1957 and Act 139 of the Public Acts of 1973; to get input from all desirable sources and to report to the Board of Commissioners with its recommendation as to the amendments the Committee feels should be made to said Acts. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Simson the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. The Chairman referred the resolution to the General Government Committee. There were no objections. Misc. 7831 By Mr. Wilcox IN RE: FUNDING FOR DEMOLITION WORK AND APPROVAL TO INTERVIEW ARCHITECTS/ENGINEERS FOR RENOVATION OF THE OLD COUNTY HOSPITAL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the conclusions of the 1976 Space Study indicate an immediate need for additional space for the Prosecutor, Manpower, Probation, Circuit Court-Administration, Auditing and the Jury Commission; and WHEREAS, by 1980 there will be a need for most of the space that is available in the existing County Hospital for administrative functions, due to increases in the judicial and court related functions of County government; and WHEREAS, this project is included in the proposed 1977 Capital Program; and WHEREAS, immediate savings can be realized by using employees, now being funded by countercyclical funds, for the internal demolition of the Hospital. NOW THEREFORE BE IT RESOLVED, that an appropriation in the amount of $60,000.00 is hereby approved to cover the cost of initial design and demolition work needed for renovating the old County Hospital, BE IT FURTHER RESOLVED, that the Department of Central Services is hereby authorized to proceed with the selection of an Architect/Engineer for this project as provided for in Miscellaneous Resolution #7488. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Former Hospital Renovations Location Service Center Construction (Preliminary) 75,000 sq.ft. 8 $30 Site Work $2,250,000 50,000 ; TOTAL PROJECT Design Consultant Not Selected Previous .Funding Possibl* CluWde Ceentrtiction Funds None $ 650,000 . $2,950c000 None Commissioners Minutes Continued. February 3, 1977 CAPITAL IMPROVEMENT PROGRAM PROJECT REQUEST - PART I • OAKIAND COUNTY EXECUTIVE DEPARTMENT OF CENTRAL SERVICES 76-8 • Date Revised November. 1P 76 Date 1st. Listed I Category Utility 1:1 I Priority 1975 I Airport 0 Building MI Four • .• , Description and Function Upon the completion of the new Medical Care Facility, the present• hospital facility will be vacated and available for other uses. The building contains about 75,000 square feet of floor area. • The renovation of this building would involve alterations and remodeling similar to what was done at the North Office Building during 1975. An extensive study has been made on present and immediate space needs for the County and the results of this study indicate a strong need to renovate this building and relocate the County Executive Departments, i.e., Accounting, Budget, Auditing, Personnel, etc., Probate-Juvenile Division, Civil Counsel, and some other units into the building. Due to strong need for space on the County Service Center, already some units have been moved into the building on a temporary basis. Action on authorization on proceeding with this project is needed as soon as possible. Current Status (Show % or Date) - PLANNING __90%_ BU/LDING PROGRAM January, 1 977 - - z,CHEMATIC DESIGN March, 197i FINAL DESIGN May , 1 977 READY FOR CONSTRUCTION June, 1977 Disposition of Existing FacHity and Land N.A. CAPITAL IMPROVEMENT PROGRAM PROJECT REQUEST 121 OAKLAND COUNTY EXECUTIVE WW1'S-- -Dollars - PART II r" DEPARTMENT OF CENTRAL SERVICES TOTAL CONSTRUCTION Architect/Engineer $' 250,000 Construction Supervision 50,000 Administrative 10,000 Start-Up Expenses 10,000 Equipment and Furniture 100,000 Contingency 230,000 $2,300,000 122 Commissioners Minutes Continued. February 3, 1977 The Chairman referred the resolution to the Finance Committee. There were no objections. Moved by Root supported by Wilcox the rules be suspended to reconsider Resolution #7801 AYES: Perinoff, Pernick, Price, Wilcox, Daly, Doyon, Fortino, Hoot. (8) NAYS: Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Patterson, Peterson, Simson, DiGiovanni, Gabler, Gorsline, Kelly. (15) A sufficient majority not having voted therefor, the motion failed. - Misc. 7832 By Mr. Hoot IN RE: HOUSING AND COMMUNITY DEVELOPMENT ACT-3RD YEAR PARTICIPATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland has declared its intent to be designated as an urban county and to accept Entitlement Funds pursuant to the Housing and Community Development Act of 1974; and WHEREAS the grant is expected to exceed $4,000,000 for the year of 1977; and WHEREAS the primary objective of the Act is that the applicant address themselves to the development of viable urban communities, including decent housing and a suitable living environment and expanding economic opportunities, principally for persons of low and moderate income; and WHEREAS Federal Funds have been appropriated for these purposes through the Community Development Act, and the County of Oakland wishes to address itself to these needs, and has executed Cooperative Agreements with 45 local units of government, representing a population in excess of 500,000; and WHEREAS it has been ascertained that the County of Oakland does Qualify as an urban county under conditions set forth under the Act. NOW THEREFORE BE IT RESOLVED that the County of Oakland declare its intention to continue to be designated as an urban county and to file an application for such entitlement funds for the purpose of the Housing and Community Development Act. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Moved by Hoot supported by Simson the resolution be adopted. The Chairman vacated the Chair. The Vice Chairman took the Chair. Vote on resolution: AYES: McConnell, McDonald, Moffitt, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Daly, DiGiovanni, Ooyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7833 By Mr. Hoot IN RE: FISCAL YEAR 1977 TITLE I PLAN-FINAL ALLOCATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied for and was granted the designation by the U.S. Department of Labor as Prime Sponsor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS Title I fiscal year Plan for the planning estimate of 4,869,803 million dollars was approved by Resolution #7686 on September 16, 1976, by the Oakland County Board of Commissioners and published for comment (as attached); and WHEREAS the fiscal year 1977 program components have been reviewed and recommended by the Oakland County Manpower Planning Council; and NOW THEREFORE BE IT RESOLVED that the Employment and Training Division will provide quarterly progress reports concerning performance objectives of the Plan to the Manpower Planning Council, Public Services Committee and the Board of Commissioners; and NOW THEREFORE OE IT FURTHER RESOLVED that several administrative modifications are necessary for grant administration which do not change the dollar allocation or its appropriation to program activities, and the Chairman of the Board has the authority to sign administrative changes without further review by Committee or the Oakland County Board of Commissioners. NOW THEREFORE BE IT FURTHER RESOLVED that the annual fiscal year 1977 planning budget for Title 1 monies be approved for 7,112,647 dollars, consistent with the attached budget. The Public Services Committee, by Henry Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Commissioners Minutes Continued. February 3, 1977 hoirig duly swol ii. deposes and Says that he is the Businnss Nor. of THE OAKLAND PRESS, a nowspaper printed and circulated daily (except Sunday) in Oakland County, Michigan, and that he held such position during the publication of the notice hereto annexed; that a notice of Public Notice of which the annexed notice is a true copy, was published in the said THE OAKLAND PRESS "r e •immediately preceding o w 8th of Aug. " that the annexed printed copy of said notice was taken from the said newspaper. That the dates of publication of said notice were August. 7,19.76 and figther deponent sayeth not. • -4_ Subkribod and sworn to before me I'.\........ day of A.D. 191(a CICAUV •C}7411-0 PLIOLJC. 4:10lAtAh0 COWITY. MI( .11C44 Tr9ct4 ..t1of a!tis )tgy P_:11!.;c, 2%19/3 County of OaMaml. ssr STA1[ ()F MIC.NIGAN, Cary Hendrickson F.,, 1 ! ii 123 ; 1....101111111.4 • 'N1.0-y ] • Public Law 93-203, the Comprehensive Empley- ment and Training Act of 1973, (C E.T.A.) in :Art provides funds to establish and rnaint .in a syslem to provide icib training and employment. e.ixto- oilier for the econdmically urern- ployad and underemployed ineividoals. In ordor to qualify for C.E.T.A. lunds, a unit of governr-ant must meet C.E.T.A, criteria to be desiinaleit as a Prime Sponsor. The Government of 0a ,dand Coun- ty, by 1v1iscellaneous Resolution Number 6540, hes appi.ed for and subsequently teen designap-id by the U.S. Department oi Labor Cr Prime Sponsor to administer the provisions of C.E.T.A. lii. OaMand County. This notice is In addition to previous public notices, the most reconi of which W35. pubtishecIto iatio, 5, 6, and 8, 1916. The amount oi the Fiscal Ye.ir ri//, Ward allotment for planning purposes Is S4„10.S.03, This amount coupled with on anticipated 53,:',0/..4913 carry-forward botance of obligated but unex• pended funds from Fiscal Year 1976, on SeptiirnLer 30, 1976, will provide funds in the amount of 57,877,301 for expenditure through Fiscal Year 1977 (Title i). It Is anticipoted that new funds available tom plow- ning purposes will be oblige ied and expend -.1 dur- ing Fiscal Veer 1977 according to the following schedule by program componenls: ttownoni 'Training $1,7160,941 -On-the-Job 7rtliniTig 1,607,1934 Work Zxperience ' 97'3,951 Services to Porticiponts 456,230 Administrotion 340.!;:.17 Other Activities 30,000 ' $4,869,003 Inquiries concerning the above notice and com- paralive figures with previLus performance may ' be directed to Mr. Robert Chisholm, Oirec:or, Department of public Services, •amplz,yrnent Training Division, Oakland County Courthouse, 1200 North Telegraph Road, Pontiac, Michigan .1 40353; or telephone area 3!3-653-107-1 between the hours of 3:30 a.m. through 5:C0 p.m. weeKciays. in addition. inquiries may be direcied to Mr. Riceor 4,.. C. Gilliland, Regional Director (or Employment ; and Training. U.S. Department of Labor, naDear- born Street, Chicago, 'H106% 6060-I Totol OAKLAND COUNTY-CETA FY-77 TITLE I ALLOCATION DISTRIBUTION CLASSROOM TRAINING INITIAL $ECONDARY ALLOCATION ALLOCATION 4,869,803 2,242,844 1,460,941 1,251,549 TOTAL PERCENT TITLE I BY ACTIVITY FY-77 2,712,490 38.1% 1278 PLANNED ENROLLMENT 0:: THE JOB TRAINING 1,607,034 740,139 WORK EXPERIENCE . 973,961 - SERVICES 456,980 94,157 OTHER ACTIVITIES 30,000 - P.S. ADMINISTRATION 340,887 156,999 TOTALS 4,869,803 2,242,844 2,347,173 973,961 551,137 30,000 497,686 7,112,647 100% 33.0% 13.7% 7.8% 0.4% 7.0% 814 1698 3223 -0- -0- 702. 124 Commissioners Minutes Continued. February 3, 1977 REQUEST FOR BIDS .00aPATIONAL TRAINING During fiscal year 1977 the Oakland County Employment and Training Administration Depart- ment will subcontract for occupational train- ing services consistent with the 'provision of the Comprehensive Employment and Training Act as publishi-d in the Federal Register dated Friday, June 25, 1976. All contracts will be reviewed by the Oakland County Manpower Planning Council and approved by the Oakland County Board of Comnissioners. The following areas of occupational training will be considered through a ccoplete bidding process: OCCUPATIONAL CLASS DOH 1977 BIDS 1. Auto Mechanic 2. Bookkeeper 3. Climate Control Systems 4. Dental Assistant 5. Dental Technician 6. Electricity/Electronics 7. Licensed Practical Nursing 8. Machine Toolmaking 9. Medical Assistant 10. Medical Transcriptionist 11. Remedial (Reading and Arithmetic) 12. Seamstress 13. Stenographer 14. Welding For information concerning bidding procedures, please contact: Ms. Thomasina Tucker, Contract Specialist, Oak- land County Employment and Training Administration Department, 2370 Pontiac Lake Road, Pontiac, Mich- igan 48054. (858-1073) Thursday, Friday, Monday, July 22, 23 and 26, 1976. The Chairman returned to the Chair. Moved by Hoot supported by Patterson the resolution be adopted. Moved by Doyon the resolution be amended by deleting from the 2nd NOW THEREFORE BE IT RESOLVED paragraph the words "without further review by Committeeor the Oakland County Board of Commissioners". No support. Vote on resolution: AYES: Moffitt, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell. (21) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Moved by Price supported by Doyon the vote on the resolution be reconsidered. AYES: Olson, Perinoff, Pernick, Price, Wilcox, Daly, Doyon, Fortino. (8) NAYS: Moffitt, Moxley, Murphy, Page, Patterson, Peterson, Simson, DiGiovanni, Gabler, Gorsline, Hoot, Lanni, McConnell, McDonald. (14) A sufficient majority not having voted therefor, the motion failed. Commissioners Minutes Continued. February 3, 1977 125 Misc. 7834 By Mr. Hoot IN RE 1 NON-FINANCIAL AGRIFMENT FY-77 TITLE I To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution 116546 applied for and was granted the designation by the U.S. Department of Labor as Prime Sponsor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS the Non-financial Agreement was part of the Title I Plan as approved by the Oakland County Board of Commissioners by Resolution #6786 on September 16, 1976; and WHEREAS the initial fiscal year 1977 Planning estimate was $289,507. and the final allocation is equal to $439,993. plus $250,144. of obligated fiscal year 1976 funds and the Non- financial Agreement between the Prime Sponsor and the State of Michigan Vocational Education Board has been completed consistent with the regulations in the Federal Register. NOW THEREFORE BE IT RESOLVED that the Employment and Training Division will provide quarterly progress reports concerning the Non-financial Agreement with the Michigan Vocational Education Board. NOW THEREFORE BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the Vocational Education classroom training budget for the Non-financial Agreement consistent with the attached budget not to exceed $690,137. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Class Auto Mechanics Licensed Practical. Nursing Nurse Aide Stenography Welding Nurse Aide Welding Auto Mechanics Licensed Practical Nursing Welding Stenography Auto Mechanics LPN Total CP 0 NI I Cr' 7 0 M 7 ro 0 0 rt 3 7 ro .71 111 LaJ n.1 ^-4 OAKLAND COUNTY PUBLIC SERVICES DEPARTMENT-MANPOWER DIVISION PRImp SPONSOR/VOCATIONAL EDUCATION NON-FINANCIAL AGREEMENT Enrollment. Starting Date • Ending. Date • Weeks of Training Funding. 15 1-17-77 10-28-77 40 . 8 23,186 50 . 1-17-77: 12-16-77 46 151,666 45 1-17-77 8-12-77 24 15,315 25 - 1-17-77 .10-21-77 39 24,642 45 1-17-77 8-12-77 24 40,547 15 1-24-77 4-22-77 - 14 9,102 15 • , 1-31-77 6-24-77 21 16,102 25 4- 4-77 1- 6-78 39 30,632 .. 50 4- 4-77 2-22-78 '46 151,666 25 . 4-18-77 10- 7-77 24 19,512 25 6- 6-77 3- 3-78 39 24,642 14 6-13-77 3-17-78 40 27,639 - /50,486 5n_ 46 399 690,137 ,(1). . , . The present Vocational Education Financial Agreement has been increased to $439,993. This increase will allow the programing of one additional LPN class for 50 enrollees. The scheduling of this class is not completed. The total programing of classes for fiscal year 1977 is not yet approved by the State Department of Vocationa1 Education. The most recent change which was received on January 21, 1977, will be forwarded to the State Department of Education by February 10, 1977. Our tentative schedule for programing is above. (1) Includes $250,144. of obligated, unspent FY-76 fundli . 1 Commissioners Minutes Continued. February 3, 1977 127 EXPLANATION OF NON-FINANCIAL AGREEMENT The Non-financial Agreement between the Prime Sponsor, Oakland County and the Michigan Vocational Education Board is distinct from other Title I contracts bm:ause it is basically a policy decision. The Prime Sponsor indicates preferred areas of training and services to the State Department but does not retain financial control. The actual contract and the compliance with the contract is the responsibility of the State Vocational Education Board. The Prime Sponsor indicates the types of occupations which are in greater demand and recruits enrollees for the classes. The actual compliance of the provisions of the agreement are then monitored and assessed by the State representatives. On a monthly basis the Prime Sponsor receives evaluation reports concerning the training of enrollees. Moved by Hoot supported by Fortino the resolution be adopted. AYES: Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7835 By Mr. Hoot IN RE: PROGRAM ORGANIZATION, AS REQUIRED UNDER FEDERAL HOUSING AND COMMUNITY DEVELOPMENT ACT OF 1974 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution #6961 of January 23, 1975, the County of Oakland declared its intention to become designated as an Urban County and to accept the Entitlement Funds for the purposes of the Housing and Community Development Act of 1974; and WHEREAS it is the intent of the Act to place the responsibility for programs accomplished under the Act with chief elected officials of those local units of government participating under the Act; and WHEREAS the local units of government participating under the Act are to develop the programs to be accomplished within their local jurisdiction within the parameters of the Act; and WHEREAS these programs are to be presented to the County of Oakland for mergence with the Urban County Program of the County of Oakland; and WHEREAS the Act requires that an overall comprehensive program be established by the County of Oakland as the Urban County; and WHEREAS the Act requires that Cities, Townships and Villages provide input to the Urban County Program of the County of Oakland together with citizen participation; and WHEREAS the County of Oakland by Miscellaneous Resolution #6997, dated February 20, 1975 did create an Advisory Council; and WHEREAS due to program requirements it is necessary to revise the makeup of the membership of said council. NOW THEREFORE BE IT RESOLVED that the County of Oakland reestablish its membership for the Housing and Community Development Advisory Council to be composed of the following: Four (4) Board of Commissioners of the County of Oakland. Six(6) Locally elected officials, three (3) Cities, two (2) Townships, one (1) Village, representing the participants. Ten (10) Citizens at large not directly affiliated with any local government, one (1) member must be of a minority group and one (1) must be of a low income group. These members will serve without per diem except for expenses incurred in attending conferences or seminars. Reimbursement must have prior approval by the Housing and Community Development Advisory Council based on the existing Oakland County Travel Regulations. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Moved by Hoot supported by Fortino the resolution be adopted. 128 Commissioners Minutes Continued. February 3, 1977 AYES: Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Moxley. (21) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Moved by Hoot supported by Patterson that Resolution #7808 In Re: C.E.T.A. Grievance and Appeals Procedures, be taken from the table. A sufficient majority having voted therefor, the motion carried. Moved by Hoot supported by Simson that Resolution #7808 as amended, be adopted. Roll call. AYES: Page, Patterson. Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Oorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy. (22) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7808 as amended, was adopted. Moved by Hoot supported by Fortino that Resolution #7809 In re: Appointment of C.E.T.A. Grievance Appeals Board, be taken from the table. A sufficient majority having voted therefor, the motion carried. Moved by Hoot supported by Daly that Resolution #7809 be adopted. A sufficient majority having voted therefor, Resolution #7809 was adopted. Misc. 7836 By Mr. Page IN RE: COMPETITIVE ADVANTAGES OF GIVEN VIR1N MATERIALS AS OPPOSED TO RECYCLABLE MATERIALS To the Oakland County Board of Comrissioners Mr. Chairman, Ladies and Gentlemen. WHEREAS virgin and new materials have been less costly than secondary or recycled materials in the United States for reasons that natural resources have been plentiful; and WHEREAS tax advantages favored virgin materials when our nation was young and exploi- tation of our natural resources seemed necessary and wise, but the continuation of this policy Is less and less desirable as the resources are depleted; and WHEREAS one of the major causes of inflation is the shortage of basic materials for pro- duction of steel, aluminum, copper and other products; and WHEREAS virgin material producers do not pay the full costs of the environmental de- gradation caused by their harvesting, mining and lumbering activities; and WHEREAS an unfavorable price differential lessens the use of salvaged materials; and WHEREAS the 1971 annual report of the Council on Environmental Quality noted that the average freight differential of $2.00 per ton less for hauling virgin materials, distinctly dis- criminated against scrap metal which retards use of ferrous scrap and exploits a limited domestic resource of iron ore; and WHEREAS restrictive local and state laws raise the cost of recovering materials from old cars, securing titles, impounding vehicles, obtaining sites for auto salvage yards are additional obstacles to recycling. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby supports the concept of providing Incentives for recyclable materials as expressed In HR1077, recently introduced in the 95th Congress, to correct the Inequities between virgin and recycled materials. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners strongly urges the Michigan Association of Counties, the National Association of Counties, Governor Milliken, our Congressmen and Oakland County Legislators to actively support the concepts of HR 1077. GENERAL GOVERNMENT COMMITTEE Robert Page, Chairman Moved by Page supported by Kelly the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Commissioners Minutes Continued. February 3, 1977 129 REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTUON #78I3, FOOD SERVICES ESTABLISHMENT LICENSES-SANITARY CODE APPEAL BOARD To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The General Government Committee, having reviewed Misc. Res. #7813, reports its recommendation that said resolution be adopted. The General Government Committee, by Robert Page, Chairman, moves the acceptance of the foregoing report. "Misc. 7813 By Mrs. Fortino IN RE: FOOD SERVICES ESTABLISHMENT LICENSES-SANITARY CODE APPEAL BOARD To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution #7125, dated June 5, 1975, this Board established a Sanitary Code Appeal Board to hear appeals of denials of permits, licenses, etc; and, WHEREAS the state director of health pursuant to Section 7 of Act 269 is to promulgate rules to administer and enforce Act 269; and WHEREAS the state director of health promulgated rules among which is a method to provide for appeals of denials of licenses, suspension or revocation of licenses by designating the Oakland County director of health as the appeals hearing offical; and WHEREAS THE Oakland County health director also determines whether a license shall he granted, suspended or revoked in the first instance, It Is unfair and prejudicial to the rights of the appellants for the Oakland County director of health to be in charge of Issuing licenses or of the suspension or revocation of such licenses and to be the hearing officer of such appeals. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests the State Legislature to amend Act 269 of 1968 as amended to provide that where counties have established Sanitary Code Appeal Boards that such Boards hear appeals pertaining to denial, suspension or re- vocation of food services establishment licenses. MR. CHAIRMAN, 1 move the adoption of the foregoing resolution. Betty Fortino, Commissioner, District #5 " Moved by Page supported by Fortino that Resolution #7813 be adopted. A sufficient majority having voted therefor, Resolution 17813 was adopted. Misc. 7837 By Mr. Page IN RE: LOCAL CONTROL OF LIQUOR LICENSES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS although the Michigan Liquor Control Commission had, for many years, followed a policy of cooperation and refusal to issue or transfer SOD or SOM Licenses over the objection of the local bodies, as a result of a court decision, the Liquor Control Commission has indicated they cannot and will not accept a local municipality's recommendation as binding; and WHEREAS the issuance of SDI) and SCIM Licenses can and do have adverse effects on a community, especially when the sale of alcoholic beverages is adjacent to a residential neighborhood; and WHEREAS the local communities in Oakland County must provide the policing required to compel compliance with the Law relating to sales to minors, after-hour sales, credit sales, sales to in- toxicated persons; and WHEREAS the local Police Departments are also required to cope with additional problems related to the location of such licenses such as increased traffic, noise, lights, drinking, robberies, litter, etc.; and WHEREAS said exception is contrary to the principle of Home Rule and not in the best interest of local communities and the public at large; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports local control of liquor licenses, whether they be for consumption on or off the premises; and BE IT FURTHER RESOLVED that a copy of the foregoing be sent to Governor Milliken, The Michigan Association of Counties, and all State Senators and Representatives from Oakland County. BE IT FURTHER RESOLVED that the Oakland County Legislators be urged to sponsor such legislation in the Current Session of the Michigan Legislature. The General Government Committee, by Robert Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Doyon the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. GENERAL GOVERNMENT COMMITTEE Robert Page, Chairman 130 Commissioners Minutes Continued. February 3, 1977 REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION #78I2 - APPOINTMENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee has re-examined Miscellaneous Resolution e7813, in regard to appointments to SEMCOG; and reports its recommendation that Res. #7812 be amended to read: Lawrence Pernick as SEMCOG Delegate, Alexander Perinoff as Alternate Robert Page as SMOG Delegate, James Lanni as Alternate Henry Hoot as SMOG Delegate, Robert Gorsline as Alternate The General Government Committee by Robert Page, Chairman, moves the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert Page, Chairman "Misc. 7812 By Mr. Page IN RE: APPOINTMENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Committee has reviewed appointments to various bodies and duly considered appointees to said bodies. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby makes the following appointments: Frank M. Brock, Jr. to the Board of Institutions to the unexpired term ending 12/31/77 Robert McKenny to the Tax Allocation Board Barbara Reader to the Community Mental Health Services Board for term ending 12/31/79 Anne Hobart to the Community Mental Health Services Board for term ending 12/31/79 Robert Swanson to the Community Mental Health Services Board for term ending 12/31/79 Jean Chamberlain to the Community Mental Health Services Board for term ending 12/31/79 C. Elaine Skarritt to the County Election Scheduling Committee for a one-year term (township' Gladys Fogo to the County Election Scheduling Committee for a one-year term (city) John Dickinson to the County Election Scheduling Committee for a one-year term(school board) Lillian Moffitt as SMOG Delegate, Robert McConnell as Alternate Robert Page as SEMCOG Delegate, James Lanni as Alternate Henry Hoot as SEMCOG Delegate, Robert Gorsline as Alternate Watkins Lake Board-Betty Fortino; Cedar Island Lake Board-Patrick Daly; WolverineLake Board-Robert McConnell; Independence Lake Board-Robert Gorsline. The General Government Committee, by Robert Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman" Moved by Page supported by Fortino the report be accepted. A sufficient majority having voted therefor, the motion carried. Lillian Moffitt and Robert McConnell withdrew their names. Moved by Page supported by Murphy the divided portion of the Resolution be amended to read: Lawrence Pernick as SEMCOG Delegate, Alexander Perinoff as Alternate Robert Page as SEMCOG Delegate, James Lanni as Alternate Henry Hoot as SEMCOG Delegate, Robert Gorsline as Alternate. A sufficient majority having voted therefor, the motion carried. Mr. Page nominated the following persons as members of SEMCOG: Lawrence Pernick Delegate, Alexander Perinoff as Alternate Robert Page Delegate, James Lanni as Alternate Henry Moot Delegate, Robert Gorsline as Alternate AYES: Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Daly, DiGlovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, McConnell, Moffitt, Moxley, Page. (19) NAYS: Lanni. (I) A sufficient majority having voted therefor, the appointments were confirmed. Mr. Lanni stated his 'no' vote was not in opposition to the appointments, but in opposition to the amount of representation given to Oakland County. He feels Oakland County needs more representation on SEMCOG. Commissioners Minutes Continued. February 3, 1977 131 Moved by Page supported by Pernick the Permanent Rules of Order be adopted as follows: RULES FOR OAKLAND COUNTY BOARD OF COMMISSIONERS I. RULES OF ORDER Robert's Rules of Order, Newly Revised Edition, or the successor volume as last published, 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 supersede 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. Pledge of Allegiance 4. Roil Cali 5. Approval of Minutes 6. Communications 7. Reports of Standing Committees 111. 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 roil call vote in alphabetical order. The vote of fourteen (14) members if 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 a term of one (1) year ending at 12:00 o'clock midnight on December 31 of each year, to perform the duties of such office as provided by State 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. C. The nomination and election of the Chairman and the nomination and election of the Vice Chairman of the Board of Commissioners shall be separate. D. Election of the Chairman and Vice Chairman of the Board of Commissioners shall be by roll call vote in alphabetical order. The vote of fourteen (14) members is required to elect the Chairman and Vice Chairman. V. WITHDRAWAL OF NOMINEE Any member nominated for Temporary Chairman, Chairman or Vice Chairman of the Board of Commissioners may decline such nomination. VI. PRESIDING OFFICER A. The Chairman of the Board shall preside over all sessions of the Board of Commis- sioners and he shall be an ex officio member of all Committees, and shall have the right to vote in all Committees if the presence of the Chairman is necessary to constitute a quorum in the Committee. 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 and vote in such meetings as such, only in the absence of the Chairman of the Board at such meetings. B. In the absence of the Chairman or Vice Chairman, the Chairman of the Finance Committee shall preside over all sessions of the Board of Commissioners. VII. CHAIRMAN TO PRESERVE ORDER A. The Chairman shall preserve and decide questions of order subject to an appeal of the Board. • B. 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. Authorization of Non-Members to Address Board A. The County Executive shalt attend all meetings of the Board of Commissioners with the right to participate in such meetings but shall have no right to vote. B. Members of the County Executive Staff shall be allowed to address the Board upon matters before the Board, if requested by a Board member, unless otherwise decided by a majority of the Board present. C. Upon invitation or request by a Board member, any person may address the Board of Commissioners on a matter before it unless objection is upheld by a majority of the Board members present. Vill. APPOINTMENTS OF COMMITTEES A. Membership of all Standing Committees shall be recommended by a General Government Committee composed of six (6) members of the majority party and four (4) members of the minority party. The membership on said General Government Committee shall be approved by a majority of Fourteen (14) members of the Board of Commissioners. All committee appointments shall terminate on December 31 of each year. 8. Reports of Special Committees 9. Special Order of Business 10. Unfinished Business 11. New and Miscellaneous Business 12. Fixed Time for Adjournment 13. Adjournment 132 Commissioners Minutes Continued. February 3, 1977 B. The Board Chairman may appoint Special and Ad Hoc Committees subject to the approval of the Board. Any changeiin a Special or Ad Hoc Committee structure or personnel shall be made by the Board Chairman subject to the approval of the Board. Further, any Special or Ad Hoc Committee may be abolished at any time by the vote of sixteen (16) members of the Board of Commissioners. C. Any change in Committee structure or personnel or the abolition of any Standing Committee shall require the vote of sixteen (16) members of the Board. The filling of any vacancy in any Committee shall require the vote of fourteen (14) members of the Board. IX. COMMITTEES A. The Standing Committees and membership thereon he: 1. Finance Committee 11 Members 2. General Government Committee 10 Members 3. Health and Human Resources Committee 10 Members 4. Personnel Committee 10 Members 5. Planning and Building Committee 10 Members 6. Public Services Committee 10 Members B. Membership of all Standing Committees, except the Finance Committee, shall consist of six (6) members of the majority party and four (4) members of the minority party of the County Board of Commissioners. The Finance Committee shall consist of seven (7) members of the majority party and four (4) members of the minority party. C. 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 Chair- man, 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 General Government Committee shall appoint another Chairman, which appointment shall be subject to the approval of the Board of Commissioners. In the prolonged absence of a member of a Standing Committee, the General Government Committee may recommend appointment, as defined in Rule VIII, until the absent Commissioner returns. O. A majority of each Committee shall constitute a quorum. The vote of a majority of those present and voting at a Committee meeting shall be necessary to report any matter to the Board of Commissioners. The minutes of each Committee meeting shall record the vote of each member of any matter to be reported to the Board of Commissioners. E. Notice of Board and Committee meetings, the place and the time shall be available to all Board members not less than three (3) days prior to such meeting. Such Notice shall also be posted in a conspicuous public place. 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 time and place is fixed, the Chairman of a Committee may cancel or change the meeting. H. The Board of Commissioners, unless it shall discharge the Committee, shall not act upon any matter on which it has not receive recommendation from the Committee. I. The vote of fourteen (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 meeting of the Board. X. STANDING COMMITTEES RESPONSIBILITIES A. FINANCE COMMITTEE To provide liaison with the Management and Budget Department and all divisions thereunder unless provided for elsewhere in these Rules, and the Reimbursement and Computer Services Division of the Central Services Department and liaison between the County Treasurer and the County Clerk, and to confer and advise on all matters wherein the discretion or approval of the Board of Commissioners is involved and if necessary, present matters formally to the Board of Commissioners by appropriate resolution. 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 moneys raised and availableto 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. The Finance Committee shall also recommend, each year, a revised five-year capital improvement program based upon review and recommendations of each of the pertinent Committees of the Board and with the County Executive, and shall be responsible for the preparation and final recommendation of the annual County budget respecting all funds required and all expenditures anticipated for the ensuing year. The Finance Committee shall: I. 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 (MSA 7.54). 2. Receive and examine all certificates, statements, papers and records submitted 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, state- ment, paper or record is not properly certified, or that the same is in anyway defective or that any proceeding to authorize the raising of any such moneys has not been had or is in anyway 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. (MSA 7.55). Commissioners Minutes Continued. February 3, 1977 133 3. (On or before the October Session) prepare a Statement showing the taxes to be raised in each city or township for 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, the Board of Commissioners will hear and duly consider all objections made on the millages to be spread against the state equalized value of properties to be affected. After hearing all objections by any taxpayer, the Board will direct such millages be spread against the state equalized value of such properties listed in the assessment rolls of the proper townships and cities. 4. Present a recommendation in the form of a resolution to the Board of Commissioners 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. As provided in Section 4i (MSA 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. After receiving such statements, cause to be prepared a statement, as provided 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. 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 re-spread of same. 8. To examine each year, as required by statute, the assessed valuations of 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 advise Civil 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. 9. All federal and State grants shall be processed through the Finance Committee in accordance with procedures to be established by the Finance Committee. B. GENERAL GOVERNMENT COMMITTEE 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 Commissioners on any and all matters referred to it by the Chairman, to provide liaison between the Board of Commissioners and offices to which no Committee has been named. Receive and make recommendations to the full Board regarding membership and Chairmen of Standing Committees, and appointments requiring Board approval. To receive, review and approve or disapprove all memorial or recognitional resolutions to be presented to the Board of Commissioners and to determine the member or members to make such presentations. 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 Civil Counsel's Office and advise with him on pending matters between meetings of the Board of Commissioners. Boundaries of 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 villages and report to the Board of Commissioners on the sufficiency or insufficiency thereof with recommendations as to action thereon and for elections, if involved; to determine the priority of presentation of petitions to the Board of Commissioners when conflicting petitions are filed with the recommendations on the date of sub- mission to the electors of the question involved, and, if there is no conflict, the filing date shall control. C. HEALTH AND HUMAN RESOURCES COMMITTEE To provide liaison with the Department of Human Services and all Divisions included thereunder including the following: Health, Medical Care Facility, Children's Institution, Mental Health, and the Human Services Agency. Also to be included are the Alcohol and Highway Safety Programs and the Area Agency on Aging. May 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 Commissioners on all matters affecting the public welfare of the County and its citizens, to recommend social service programs implementation and social service policy changes to meet the needs of the community. 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, combating juvenile delinquency and adopting the general approved methods of handling juveniles. 134 Commissioners Minutes Continued. February 3, 1977 D. PERSONNEL COMMITTEE Personnel Policies To provide liaison with the Personnel Department and the Oakland County Retirement Commission, and to confer and advise on all matters wherein the discretion or approval of the Board of Commissioners is involved and if necessary, present matters formally to the Board of Commissioners by appropriate resolution. 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, to advise with the County Executive upon request as to classifica- tion or reclassification of employees; to yearly advise the Finance Committee as to the gross amount of money recommended to be raised for salaries; to report to the Board of Commissioners on the adequacy or excess of personnel in the several departments; to prepare 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 employee fringe benefit programs. Retirement To meet at least annually and such other times as may be necessary, with the Oakland County Retirement Commission concerning all matters contemplated in Section 12-a of Act 156 of the Public Acts of 1851, as amended, prescribing the duties and defining the powers of Boards of Commissioners. E. PLANNING AND BUILDING COMMITTEE To provide liaison with the Planning and Physical Development Department, unless provided for elsewhere in these Rules, and with Security, Facilities and Operations and the Property Management Divisions of the Central Services Department, the Oakland County Drain Commissioner, the Oakland County Road Commission, Building Authority and Southeast Michigan Transportation Authority, and to confer and advise on all matters wherein the discretion or approval of the Board of Commis- sioners is involved and if necessary, present matters formally to the Board of Commissioners by appropriate resolution. Five (5) members of the Planning and Building Committee shall be appointed by the County Board of Commissioners to act as the County Coordinating Zoning Committee. Termination of membership on the Planning and Building Committee shall also terminate membership on the County Coordinating Zoning Committee. Buildings and Grounds To annually, between the fifteenth day of April and the fourth Monday in 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 condition considering the aesthetic surroundings; to biennally survey excess lands owned by the County or acquired by any of its subsidiary corporations and recommend either retention of the same or disposal, and, if disposal is recommended the report shall show the concurrence of the liaison committee assigned to the department which was instru- mental 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 to such sale the following procedures shall be involved and followed: If there are no statutory restrictions on the sale, it may be conducted as follows: 1. The County Executive, with the concurrence of the Planning 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 thereof, or as an alternative, the appraisal staff of the Management and Budget Depart- ment may be used by the County Executive, if authorized by the Board of Commissioners. No land shall be sold at less than the lowest appraisal price unless such appraisal price shall be waived by the Board of Commissioners. 2. All sales of land shall be made in one of the following ways: (a) Private Sale: The County Executive, with the concurrence of the Planning and Building Committee, may sell at private sale for not less than the lowest current appraisal price placed upon the property in accordance with (I) above. (b) Public Sale: The County Executive, with the concurrence of the Planning 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 minimum 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 and Building Committee may authorize the County Executive 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 County Executive shall be authorized to pay from the proceeds of such sale the customary broker's fee therefor, or less. 3. The Planning and Building Committee shall be vested with the authority to determine the amount and type of advertising to be done, the time and place of sale, provide for such terms as it deems reasonable, the manner in which it is to be conducted and make reasonable rules and regulations pertaining to the same not in conflict with the requirement of the By-laws. Commissioners Minutes Continued. February 3, 1977 135 4. In all cases, the Committee may withdraw any land authorized for sale up to the time the County Executive shall have received a commitment thereon, and shall, at any public sale, reserve the right to reject any or all bids received. 5. All new construction and all alterations of existing structures beyond what would normally fall in the category of maintenance shall be under the general jurisdiction of the Planning and Building Committee. Such Cormittee shall be charged with, subject to the approval of the Board of Commissioners, establishing locations of buildings, employment of architects, and pre- paration of plans and specifications. 6. The County Executive shall advertise for and receive bids. The County Executive shall tabulate and report the bids to either a joint meeting, or separate meeting of the Finance Committee and Planning and Building Committee. The Chairman of the Finance Committee snail report to the Board of Commissioners on the bids received with the joint recommendation of the County Executive, the Planning and Building Committee and the Finance Committee as to the disposition thereof and appropriate action to be taken thereon. The Planning and Building Committee and the County Executive shall make necessary inspections. No payment shall be made to the contractor or architect until the Planning and Building Committee has recommended such payment to the Board of Commissioners and it has approved said payment, except as to payments authorized by contract. F. PUBLIC SERVICES COMMITTEE Liaison with the Department of Public Services unless provided for elsewhere in these Rules, and the Prosecuting Attorney, the Sheriff, the Circuit Court, Probate Court, District Courts, Friend of the Court, Local Law Enforcement Agencies, Community Development Council, Criminal Justice Coordinating Council, Manpower Planning Council and the Disaster Control and Emergency Medical Services Programs, and to confer and advise on all matters wherein the discretion or approval of the Board of Commissioners is involved and if necessary, present matters formally to the Board of Commissioners by appropriate resolution. Xl. PROCEDURE TO BRING MATTERS BEFORE THE BOARD A. Any member desiring to bring a resolution before the Board shall reduce to writing said resolution. A copy of said resolution shall be presented to the Clerk prior to reading. The resolution shall be read by the memberpresenting said resolution under New and Miscellaneous Business under the Order of Business. The foregoing shall not apply to resolutions initiated by a Committee. No resolution shall be discussed or commented upon until reported to the Board of Commissioners by the appropriate committee or committees. Any matter not approved by Committee shall not be reported to the Board except as provided in Rule 1K-1 and XI-C. B. The Chairman of the Board shall refer all matters subject to Committee consideration to the appropriate committee or committees. If an objection is raised, then said objection to said referral shall be sustained by fourteen (14) affirmative votes. C. Every resolution appropriating funds, when reported favorably to the Board by a Committee other than the Finance Committee, shall, together with all amendments thereof, and prior to adoption of the resolution, be referred to the Finance Committee. The Finance Committee shall report on the availability of the funds to make the necessary appropriations and the means of providing financing if such funds are found to be available. They may suggest what reasonable alternatives are available as to funding if total funding means are insufficient. A fiscal note reporting such determination shall be attached to each resolution requiring such review. D. When a Committee is considering a resolution which will require the appropriation of uncommitted funds, the Chairman of such Committee may request the Finance Committee to determine the preliminary financial feasibility of such appropriation. E. Any resolution when reported by a committee to the Board of Commissioners shall be laid over to the next regular Board meeting and shall be presented for disposition to the Board at its next regular meeting. The Chairman of the Board may designate resolutions which require immediate action by so stating on the agenda, providing that no fiscal note is required to be attached to such resolution, The Chairman shall announce at each meeting those emergency resolutions requiring immediate action. Every resolution reported to the Board by a committee and referred to another committee, including the Finance Committee, shall be considered at the meeting during which said resolution was reported back to the Board. F. Any Committee, after receiving or initiating a resolution pursuant to Rule Xi, Sections A, and B, may refer that resolution directly to any other committee or committees except the Finance Committee For its recommendation and concurrence. The resolution shall then be returned to the original committee for presentation. Xli. PREVIOUS QUESTION The Previous Question shall be ordered upon Fourteen (14) affirmative votes. After the Previous Question has been affirmatively voted, each Commissioner who has not spoken on the question before the body prior to the Previous Question being affirmatively voted, shall be given the opportunity to address the body on the question only. XIII. SUSPENSION OF RULES These Rules and any rules in the parliamentary authority shall be suspended upon the affirmative vote of sixteen (16) members. X1V. CHANGES IN AGENDA OR ORDER OF BUSINESS Changes in the Agenda or Order of Business shall be made upon the affirmative vote of fourteen (14) members. XV. AMENDMENT OF RULES Amendments to the Rules shall be adopted upon the affirmative vote of sixteen (16) members provided that written notice of any proposed amendment is given to all members at least five (5) days prior to the vote thereon. 136 Commissioners Minutes Continued. February 3, ;977 XVI. APPEAL FROM DECISION OF THE CHAIR The vote of 3/5 of the members present and voting shall be required to reverse a decision of the Chair. XVII. ROLL CALL VOTE Ayes and Nays by roll call shall be ordered when demanded by any member prior to the announcement of the vote. The Clerk of the Board shall call the names of each Commissioner in alphabetical order and the name called first shall be advanced one position alphabetically in each successive roll call. XVIII. 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. Such recess shall not exceed one (1) hour unless approved by a majority of those present. XIX. MEETING 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 determined by a vote of fourteen (14) members of the Board of Commis- sioners. A special meeting between meetings adjourned to a fixed date shall be held on written petition of fourteen (14) members of the Board, which petition shall be filed with the County Clerk at least ten (10) days before the meeting or by the Chairman of the Board by written notice delivered to each Commissioner's mailing address twenty-four (24) hours in advance of such meeting. Public notice of a re-scheduled Regular or Special Meeting shall be posted at least eighteen (18) hours before the meeting at the Commissioners' Auditorium, which is the principal office of the Oakland County Board of Commissioners, and in the Office of the County Clerk. XX. PRESENCE AND VOTING Every Commissioner shall be present during the session of the Board, unless excused or necessarily prevented from attending, and shall vote on each question put, unless he has a direct personal or pecuniary interest in the question. When the Chairman is putting any question, or while the roll is being called by the Clerk, no member shall leave his seat or entertain private discussion. When a member is speaking, he shall not be interrupted except for points of order. XXI. REFERRAL BY CHAIRMAN OF THE BOARD OF COMMISSIONERS The Chairman of the Board of Commissioners may refer any matter arising between meetings of the Board to the appropriate committee or committees 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. Such referrals shall be valid unless altered by a vote of fourteen (14) members at the meeting to which they are so reported by the Chairman. XXII. LIMITATION OF DEBATE When a member is about to speak he shall rise from his seat and respectfully address the Chair. When two or more members rise at the same time, the Chairman shalt name the member who is first to speak. The member recognized by the Chair shall confine himself to the question under debate and shall avoid personalities. No member shall be recognized to speak more than once on any question until every member of the Board has had an opportunity to speak once on the subject matter under debate. No member shall speak for more than ten (10) minutes at any one time without leave from the Board by a majority vote of the members present. The foregoing limitation shall not apply to the right of a Chairman of a Committee to respond to questions. XXIII. CONFLICT OF INTEREST No member shall be interested directly or indirectly in any contract or business transaction with the County or any Board, Office or Commission thereof, during the time for which he is elected or appointed, nor for one (1) year thereafter, except as provided by taw. No member shall be eligible to receive, or shall receive any appointment from or be employed in any capacity whatsoever, by any Officer, Board, Committee or other authority of the County except as provided by law. XXIV. The administrative staff of the Board of Commissioners, including the Civil Counsel, shall be under the Board of Commissioners and shall report to the Chairman of the Board. XXV. All committees of this Board shall operate in accordance with the Rules for the Oakland County Board of Commissioners as last adopted and amended. XXVI. All items for the Board agenda shall be presented to the Board Chairman for inclusion in the Board of Commissioners agenda five (5) days prior to any Board meeting; unless an emergency approval is given by the Board Chairman. Drafted: February 2, 1977 Moved by Page supported by Pernick the Permanent Rules for the Oakland County Board of Commissioners be adopted. AYES: Pernick, Peterson, Price, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Moxley, Murphy, Page, Patterson. (20) NAYS: None. (0) A sufficient majority having voted therefor, the Permanent Rules were adopted. Commissioners Minutes Continued. February 3, 1977 Mr. Wilcox requested that Item "A" under the Planning and Building Committee - Road Commission Transportation Report be made a Special Order of Business at 10:30 A.M. on February 17, 1977. There were no objections. Misc. 7838 By Mrs. Moffitt IN RE: OAKLAND COUNTY ADVANCED RESERVATION TRANSIT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there is limited line haul transit service in Oakland County; and WHEREAS there are scattered municipal small vehicle systems or dail-a-ride systems in Oakland County; and WHEREAS line haul service is not accessible to most citizens and especially to elderly and handicapped who need transportation service; and WHEREAS there is a latent demand for door to door transit service amongst a variety of segments of the population ranging from teenagers needing a ride to be able to obtain part-time jobs, to senior citizens' need to obtain medical service at a distant hospital; and WHEREAS the County Executive staff, in cooperation with SEMTA staff has determined that small vehicle transit service or Oakland County Advanced Reservation Transit (OCART) should be initiated with a 36 vehicle fleet; and WHEREAS the first year operating cost and all the capital expenditures for OCART shall be obtained by SEMTA from the State Highway Commission under the Small Vehicle Program; and WHEREAS the annual operating cost of the system is estimated to be $1.296 million; and WHEREAS the required operating monies after the first year of operation can be obtained from a three-way partnership between SEMTA, county and local units of government in Oakland County, as per attached cost sharing schedule. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners agrees in principal to participate in initiating the Advanced Reservation Transit System with an estimated cost-share of $200,000 a year subject to the following: 1) SEMTA shall be the prime agency responsible for the development, implementation, and continued operation of the proposed OCART system. 2) A multi-year agreement by SEMTA specifying that: a) SEMTA shall provide, per mile, revenue obtained from 1/2 cent gasoline tax or any similar tax revenue that supplements or complements the 1/2 cent revenue. b) SEMTA shall transfer UMTA Section 5 monies to the proposed system using the amount of monies obtained from revenue in (a) as required match. c) SEMTA shall agree to transfer UMTA Section 5 monies equivalent to local matching monies that may be obtained within the county. 3) SEMTA shall develop and incrementally implement fixed route service to complement Advanced Reservation Transit based on the travel pattern experience of the proposed system. 4) SEMTA shall incrementally assume a larger share of the operating costs annual so that the system would be entirely funded by SEMTA sources of funding by the end of the fifth year of operation of the system. BE IT FURTHER RESOLVED that the Board of Commissioners directs the County Executive staff to begin discussions with local units of government to obtain their input and commitment to participate in the proposed program. We move the adoption of the foregoing resolution. Lillian V. Moffitt, Dennis Murphy, Patricia A. Kelly, Marguerite Simson, John R. DiGiovanni, James Edward Lanni OAKLAND COUNTY ADVANCED RESERVATION TRANSIT SYSTEM COST REVENUE The capital cost of the system shall be provided by the State through SEMTA. First year operating cost shall be provided by the State through SEMTA. Annual Operating Cost $1,296,000 State and Federal Transfer Funds through SEMTA $ 712,800 County Share 162,000 Local Share 162,000 System Revenue 259,200 TOTAL REVENUE $1,296,000 The Chairman referred the resolution to the Planning and Building Committee and the General Government Committee. There were no objections. Misc. 7839 By Mr. Wilcox IN RE: TR1-COUNTY TRANSIT PLAN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland and Wayne County Road Commissions have developed a Tr-County mass transportation plan, the major feature of which is light rail transit along existing railroad rights of way; and 137 137a Commissioners Minutes Continued. February 3, 1977 WHEREAS this Tr-County Transit Plan costs $5 billion less than the heavy rail subway system as proposed by Mayor Young of Detroit; and WHEREAS the additional cost of the subway system will create a heavy burden on the tax- payers and seriously inhibit their ability to fund other necessary governmental functions; and WHEREAS the Id-County Transit Plan as proposed by the road commissions is versatile in its service and can be easily expanded to serve satellite areas by operation on city streets; and WHEREAS the Tr-County Transit Plan is based on a recent origin and destination survey conducted by a nationally recognized firm in contrast to erroneous employment projections used in justification of the subway system; and WHEREAS the Tr-County Transit Plan provides public transportation for all residents of Wayne, Oakland and Macomb counties by several types of bus systems in addition to the light rail system on 3 major corridors; and WHEREAS the Tr-County Transit Plan can be completely operable within 3 to 5 years after approval; and WHEREAS the Tri-County Transit Plan will provide some 4200 construction Jobs and 4200 permanent career jobs while providing the transit requirements of the region. NOW THEREFORE BE IT RESOLVED that the Road Commission should be commended for Its action in preserving the fiscal integrity of Oakland County, its citizens and government and that this Board hereby endorses said Tr-County Transit Plan and urges that the county representatives on the SEMTA Board make maximum endeavor to have the Tr-County Transit Plan included as an altenate plan to be submitted by SEMTA to the Urban Mass Transportation Administration. Mr. Chairman, I move the adoption of the foregoing resolution. Richard R. Wilcox, Commissioner - District #1 Moved by Wilcox supported by Patterson the resolution be referred to the Planning and Building Committee. There were no objections. Misc. 7840 By Mr. McConnell IN RE: AMENDMENTS TO ACT 185 OF PUBLIC ACTS OF 1957 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland operating under Act 139 of Public Acts of 1973 cannot use Act 185 of Public Acts of 1957 for the construction, improvement, maintenance and operation of sewage disposal systems, water supply system, refuse system, lake improvements and erosion control; and WHEREAS municipalities in Oakland County wish to construct and improve their public works facilities under Act 185 of Public Acts of 1957; and WHEREAS Robert A. McConnell recommends the proposed amendment to Section 2 of Act 185 of Public Acts of 1957. A bill to amend section 2 of Act No. 185 of the Public Acts of 1957, entitled as amended "An act to authorize the establishing of a department and board of public works In counties, to prescribe the powers and duties of any municipality subject to the provisions of this act; to authorize the incurring of contract obligations and the issuance and payment of bonds or notes; to provide for a pledge by a municipality of its full faith and credit and the levy of taxes without limitation as to rate or amount to the extent necessary; to validate obligations issued; and to prescribe a procedure for special assessments and condemnation," section 2 as amended by Act No. 200 of the Public Acts of 1974, being section 123.732 of the Compiled Laws of 1970. THE PEOPLE OF THE STATE OF MICHIGAN ENACT: Section 1. Section 2 of Act No. 185 of the Public Acts of 1957, section 2 as amended by Act No. 200 of the Public acts of 1974, being section 123.732 of the Compiled Laws of 1970, is amended to read as follows: Section 2. The county board of commissioners, by resolution adopted by a 2/3 vote of its members elect, may establish a department of public works for the administration of the powers con- ferred upon the county by the terms of this act. HoweverT-the-provis+ons-of-th4s-aet-as-te-refuse systems-and-refose -ere-met-eprifieaMe-te-emy-eounty-hav4ng-e-popoietion-of-more-thert-47000;809. The department of public works shall be under the general control of the county board of commissioners and under the immediate control of a board of public works consisting of 3, 5 or 7 members who shall be appointed or removed by the county board of commissioners. Members of the county board of commis- sioners may be appointed as members of the board of public works. Tenure of office on the board of public works shall automatically terminate whenever he is no longer a member of the county board of commissioners. The size of the board of public works shall be determined by the county board of commissioners. in the first instance, in case of a 3-member board, members shall be appointed for terms ending I year, 2 years and 3 years from the following January 1; in the case of a 5-member board, 1 member shall be appointed for a term ending I year, 2 members for a term ending 2 years and 2 members for a term ending 3 years, from the following January 1; and in the case of a 7-member board 2 members shall be appointed for a term ending 1 year, 2 members for a term ending 2 years, and 3 members for a term ending 3 years, from the following January 1. Thereafter each member shall be appointed for a term of 3 years. Each term shall expire at noon on January 1 but each member shall hold office until his successor is appointed and qualifies. A vacancy shall be filled by the county board of commissioners for the unexpired term. If there is a county drain commissioner in any county Commissioners Minutes Continued. February 3, 1977 138 having a department of public works, then he shall be appointed as a member of the board of public works, provided his membership on the board ihatl terminate when he ceases to be county drain commis- sion(r. Notwithstanding any other provisions of this act, the county ooard of commissioners, by resolution adopted by a 2/3 vote of all ;Is members, may designate or remove the board of county raid comm;!.sioners OR THE APPOINTED COUNTY MANAGER OR THE ELECTED COUNTY EXECUTIVE HOLDING OFFICE PURSUANT TO ACT NO. 139 OF THE PUBLIC PCTS N 1973, BEING SECTIONS 45.551 to 45.573 OF THE MICHIGAN CO.1'1LED L/WS OR THE PUBLIC WORKS COMMISSIONER DESIGNATED OR ELF..CT:D AND INLDING OFFICE PURSUANT TO ACT NO. 170 OF THE PUBLIC ACTS OF 1974, B.:ING SECTION 280.21 OF Tnr MICHIGAN COMPILED LAWS to be the board of public works instead of the board of public works as provided for in this section, and after the adoption of the resolution the board of county road commissioners OR THE COUNTY MANAGER OR THE COUNTY EXECUTIVE OR THE PUBLIC WORKS COMMISSIONER shall be the board of public works for that county with all the authority, powers, and duties conferred by law upon the board of public wolks. The board of public works shall be deemed an agency of the county. The county board of ronmIssioners shall make such rules in respect to the department of public works as it shall deem advisable. The members of the board of public works shall not be full-tine officers of the county and the duties of the county drain commissioner or of any county road commissioner who serves on the board of public works are declared to be additional and separate duties not compensated for by the established salary or per diem of the commissioner. The compensation of all members shall be fixed by the county board of commissioners. NOW THEREFORE BE IT RESOLVED that the County of Oakland Board of Commissioners request that the State legislature take immediate action to amend Section 2 of Act 185 of the 1957 Public Acts in accordance with this resolution; and BE IT FURTHER RESOLVED that certified copies of this resolution be forwarded to the County's State legislators and the County Legislative Agents. I, Robert A. McConnell, move the adoption of the foregoing resolution. Robert A. McConnell, Commissioner - District #25 The Vice Chairperson referred the resolution to the General Government Committee. There were no objections. Misc. 7841 By Mr. Gorsline IN RE: HIGHWAY IMPROVEMENTS FOR WESTERN OAKLAND COUNTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Michigan State Highway Commission has voted to cancel construction of proposed highway 11-275 between 1-96 and 1-75; and WHEREAS one potential effect of this proposed highway would have been to alleviate serious traffic problems existing in sections of Western Oakland County today and greater problems in the future; and WHEREAS a need still exists to provide some adequate north-south highway through Western Oakland County to alleviate these serious traffic problems; and WHEREAS the federal and state funds initially available for this project, some $69 million, will be used in other areas which also need highway construction if there is no viable plan for Western Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby urge the Michigan State Highway Commission to reconsider its action cancelling construction of 11-275 between 1-96 and 1 -75 so that reasonable alternatives to the proposed highway design may properly be considered by the Highway Commission; and BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests that the Oakland County Road Commission, the Southeast Michigan Council of Governments and the Traffic Improvement Association of Oakland County study the need for an adequate north-south highway through Western Oakland County and report their findings and recommendations to the Board of Commissioners and the Michigan State Highway Commission. Mr. Chairman, I move the adoption of the foregoing resolution. Robert H. Gorsline %Richard R. Wilcox, Dennis L. Murphy, The Vice Chairperson referred the resolution to the Planning and Building Committee. There were no objections. Misc. 7842 By Mr. Gorsline IN RE: WIDENING OF 11 -59 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS state highway 11-59 west of Pontiac is one of the busiest arteries in Oakland County; and WHEREAS this highway has been widened to five lanes as far west as Williams Lake Road; and WHEREAS the Michigan State Highway Commission has announced plans to continue the widening of 11-59 all the way to its intersection with U.S. 23; and 139 Commissioners Minutes Continued. February 3, 1977 WHEREAS this widening program is long overdue because the daily traffic burden on M-59 west of Williams Lake Road far exceeds the capacity of the highway; and WHEREAS the communities directly served by M-59, namely, White Lake and Highland Townships, and those on it's periphery,are among the most rapidly growing areas in Michigan; and WHEREAS the cancellation of construction plans for M-275 have prompted the Michigan State Department of Highways and Transportation to review again the plans for widening M-59 expecially that section west of the proposed interchange with said highway M-275. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby urge the Michigan State Department of Highways and Transportation and the Michigan State Highway Commission to reject any cancellation of any part of the M-59 highway widening program; and BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners does also urge the department and commission to reject any additional delays in the M-59 widening program. MR. CHAIRMAN, I move the adoption of the foregoing resolution. Robert H. Oorsline, COMMISSIONER DISTRICT # 2 Richard R. Wilcox, Robert A. McConnell The Vice Chairperson referred the resolution to the Planning and Building Committee. There were no objections. Misc. 7843 By Mr. Doyon IN RE: DIAL DOWN FOR ENERGY CONSERVATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS due to the extreme cold weather there has been an unpredicted demand on the Nation's natural energy supplies; and WHEREAS many states have experienced severe shortages in their supplies of natural gas, fuel oils and other sources of energy; and WHEREAS the President of the United States has had to designate some of these states disaster areas for the purpose of federal disaster relief and to seek the re-distribution of our energy supplies; and WHEREAS the Governor of the State of Michigan has joined with the President of thP United States in ordering a decreased temperature setting for all thermostats in buildings contrr their respective governmental bodies. The thrust of this action is to reduce wasteful ene in- sumpt and promote efficient conservation. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners order the "standard" temperature settings for thermostats in all County operated buildings be reduced to 65°F during the day and even lower at night when possible where it does not directly affect the health, safety or welfare of the employees or residents. BE IT FURTHER RESOLVED that this resolution of "Dial Down" be in force and affect until the Executive orders of the President of the United States and Governor of the State of Michigan are lifted. BE IT FURTHER RESOLVED that this resolution shall be null and void upon the lifting of these executive orders and further review of this policy matter shall be in the hands of the Planning s Building Committee of the Oakland County Board of Commissioners. Mr. Chairman, I move the adoption of the foregoing resolution. James A. Doyon, Commissioner District #I0 Hubert Price, Jr., Commissioner District #8 The Vice Chairperson referred the Resolution to the Planning and Building Committee. There were no objections. Misc. 7844 By Mr. Doyon IN RE: SUSPENSION OF COFFEE PURCHASES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS over 200 years ago American Colonists protested the high price of Tea by sub- stituting the lower-priced beverage, coffee, as an alternative; and WHEREAS recent developments have forced the price of coffee to rise at an unnaturally fast pace; and WHEREAS Borman Foods, owners and operators of the Farmer Jack supermarket chain, are urging their customers not to purchase, for the time being, coffee and offering substitute suggestions; and WHEREAS the coffee purchased for consumption by the Oakland County Board of Commissioners, their staff, administrative perscnnel and guests is being purchased at public expense. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners direct the Committee Clerk to stop the purchase of any new supply of coffee and sundries for consumption by the Oakland County Board of Commissioners until the price is driven back down to an acceptable level. BE IT FURTHER RESOLVED that this resolution have no binding -effect on any other department, division or agency of Oakland County government, except those coffee supplies purchased with public funds for consumption by the Oakland County Board of Commissioners. Commissioners Minutes Continued. February 3, 1977 Mr. Chairman, I move the adoption of the foregoing resolution. James A. Doyon, Commissioner - District #10 The Vice Chairperson referred the resolution to the Finance Committee. There were no objections. Moved by Patterson supported by Moxley the Board adjourn until February 17, 1977 at 9:30 A.M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 2;00 P.M. Lynn D. Allen Wallace F. Gabler, Jr. Chairman 140 Clerk 141 OAKLAND COUNTY Board Of Commissioners MEETING February 17, 1977 Meeting called to order by Chairman Wallace F. Gabler, Jr., at 9:55 A.M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Henry W. Hoot. Pledge of Allegiance to the Flag. Roll called. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox. (25) ABSENT: Page, Price. (2) Quorum present. Moved by Patterson supported by Roth the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. John Grubba, Managing Director from the Road Commission presented a film entitled "Proposed Tr-County Transit System". Discussion followed. REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7820 - 1977-1978 LABOR AGREEMENT FOR EMPLOYEES REPRESENTED BY LOCAL 1998, AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-C10 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee, by Paul E. Kasper, Chairman, reports Miscellaneous Resolution #7820 with the recommendation that the resolution be adopted. FINANCE COMMITTEE Paul E. Kasper, Chairman "Misc. 7820 By Mr. McDonald IN RE: 1977-1978 LABOR AGREEMENT FOR EMPLOYEES REPRESENTED BY LOCAL 1998, AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-C10 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS representatives of the County of Oakland and Local 1998 of the American Federation of State, County and Municipal Employees, AFL-CIO, have been negotiating a master contract covering certain employees in the following departments and divisions: Drain Commissioner; Central Services - Maintenance and Operations; Planning and Physical Development - Public Works and Parks and Recreation; Human Services - Medical Care Facility and Community Mental Health; Public Services - Animal Control; Circuit Court - Friend of the Court; and WHEREAS a two year agreement covering employees in these departments and divisions has been reached with Local 1998 far the period January 1, 1977 through December 31, 1978, and said agreement has been reduced to writing; and WHEREAS your Personnel Committee has reviewed the Master Labor Agreement covering employees represented by Local 1998 and recommends approval of the Agreement, NOW THEREFORE BE IT RESOLVED that the Agreement between the County of Oakland and Local 1 998, American Federation of State, County and Municipal Employees, AFL -C10, be and the same is hereby approved, and that the Chairman of this Board, on behalf of the County of Oakland, be and is hereby authorized to execute said Agreement, a copy of which is attached hereto. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" 142 Commissioners Minutes Continued. February 17, 1977 See Pages 87, 88, 89, 90, 91, 92, 93, 94, 95, 96, 97 and 98 for copy of Agreement. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7820 - 1977 -1978 LABOR AGREEMENT FOR EMPLOYEES REPRESENTED BY LOCAL 1998, AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-C10 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 Miscellaneous Resolution #7820 and finds that funds are available in the amount of $78,639 to cover the additional salary cost as stipulated in the labor agreement. Said funds to be transferred from the 1977 Non- Departmental line item, Salary Adjustment to the following Divisions: 1976 Rate 1977 Rate Increase Medical Care Facility $73,278 921,745 48,467 Animal Control 105,751 111,620 5,869 Friend of the Court 371,481 392,098 20,617 Drain Commissioner 66,413 70,099 3,686 $1,416,923 $1,495,562 $78,639 FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Daly the report be accepted and Resolution #7820 be adopted. AYES: Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson, Perinoff, Pernick. (25) NAYS: None. (0 A sufficient majority having voted therefor, the report was accepted and Resolution #7820 was adopted. REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7821 - 1977-1978 LABOR AGREEMENT FOR EMPLOYEES REPRESENTED BY LOCAL 1905, AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-C10 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee, by Paul E. Kasper, Chairman, reports Miscellaneous Resolution No. 7821 with the recommendation that the resolution be adopted. FINANCE COMMITTEE Paul E. Kasper, Chairman "Misc. 7821 By Mr. McDonald IN RE: 1977-1978 LABOR AGREEMENT FOR EMPLOYEES REPRESENTED BY LOCAL 1905, AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-C10 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Circuit Court - Probation Division, the County of Oakland, the 24 employees of the Oakland County Circuit Court - Probation, and Local 1905 of the American Federation of State, County and Municipal Employees, AFL-C10 have been negotiating a contract covering certain employees of the Oakland County Circuit Court - Probation Division; and WHEREAS a two-year agreement has been reached with the Probation Officers unit for the period January 1, 1977 through December 31, 1978 and said agreement has been reduced to writing; and WHEREAS said Agreement has been reviewed by your Personnel Committee which recommends approval of the Agreement, NOW THEREFORE BE IT RESOLVED that the Agreement between the Oakland County Circuit Court - Probation, the County of Oakland, the Probation Officers of the Circuit Court, and Local 1905, American Federation of State, County and Municipal Employees, AFL-CID, be and the same is hereby approved; and that the Chairman of this Board, on behalf of the County of Oakland, be and is hereby authorized to execute said Agreement, a copy of which is attached hereto. The Personnel Committee by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" See Pages 98, 99, 100, 101, 102 and 103 for copy of Agreement. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7821 - 1977-1978 LABOR AGREEMENT FOR EMPLOYEES REPRESENTED BY LOCAL 1905, AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-C10 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 Miscellaneous Commissioners Minutes Continued. February 17, 1977 143 Resolution #7821 and finds that funds are available in the amount of $21,993 to cover the additional salary cost as stipulated In the labor agreement. Said funds to be transferred from the 1977 Non- Departmental line-item, Salary Adjustment, to the Central Services Probation Division. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Kelly the report be accepted and Resolution #7821 be adopted. AYES: Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline. Kasper, Kelly, Lanni, McConnell, McDonald, Morlitt, Montarae, Moxley, Murphy, Olson, Patrursoil, Perinoff, Pernick, Peterson. (24) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #782I was adopted. REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7822 - 1977 SALARY ADJUSTMENTS FOR NON-BARGAINING UNIT EMPLOYEES EXCLUDING ELECTED OFFICIALS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee, by Paul E. Kasper, Chairman, reports Miscellaneous Resolution 117822 with the recommendation that the resolution be adopted. FINANCE COMMITTEE Paul E. Kasper, Chairman "Misc. 7822 By Mr. McDonald IN RE: 1977 SALARY ADJUSTMENTS FOR NON-BARGAINING UNIT EMPLOYEES EXCLUDING ELECTED OFFICIALS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee, annually receives recommendations from the County Executive and reviews salaries of employees not represented by bargaining units, recommending needed adjustments to the Board; and WHEREAS this review was delayed at the end of -1976 for budgetary reasons as well as the fact collective bargaining was pending with nine employee groups; and WHEREAS your Personnel Committee has since received and reviewed the recommendations from the County Executive regarding a general increase for employees not represented by bargaining units as well as a recommendation that certain non-union classifications be reviewed in the near future for possible equity adjustments over and above the general increase; and WHEREAS your Personnel Committee is prepared to recommend a general increase at this time retroactive to January 1, 1977 for employees not represented by bargaining units, excluding a limited number of classifications, and will proceed with a review of various classes for possible equity adjustments to be presented to the Board in the near future. NOW THEREFORE BE IT RESOLVED that the salary ranges of all classifications not represented by bargaining units, excluding elected officials, appointed commission and board members, and summer and student classifications, be increased by five percent (5%) effective January 1, 1977, and that effective July 1, 1977, these classifications, unless otherwise altered by a subsequent resolution dealing w.th equity adjustments, shall be increased by an additional one percent (1%) over the January 1 rates. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7822 - 1977 SALARY ADJUSTMENTS FOR NON-BARGAINING UNIT EMPLOYEES EXCLUDING ELECTED OFFICIALS 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 Miscellaneous Resolution #7822 and finds that funds in the amount of $767,500 are available to cover the cost of the non-bargaining unit employees salary increase for 1977- Said funds to be transferred from the 1977 Non-Departmental Line-item, Salary Adjustment, to the appropriate Salary line-item Budgets for the following Divisions! 144 Commissioners Minutes Continued. February 17, 1977 Division Positions 1976 Rates 1977 Rates increase County Executive Administration 15 287,032 302,962 15,930 Central Services Administration 2 51,507 54,366 2,859 Security 8 106,944 112,879 5,935 Probation 14 172,585 182,163 9,578 Facilities & Operations 17 272,894 288,040 15,146 Reimbursement 12 119,554 126,189 6,635 Intragovernmental Funds 9 89,899 94,888 4,989 Alimony Accounts 14 155,986 164,643 8,657 Management & Budget Administration 2 45,405 47,925 2,520 Budgeting 7 131,005 138,276 7,271 Accounting 53 698,307 737,063 38,756 Purchasing 3 51,875 54,754 2,819 Equalization 45 572,929 604,727 31,798 Human Services Administration 2 44,261 46,717 2,456 Health 297 4,193,221 4,425,945 232,724 Medical Care Facility 73 951,167 1 ,003,957 52,790 Camp Oakland 10 113,934 120,257 6,323 Children's Village 26 424,148 447,688 23,540 Personnel 21 337,580 356,316 18,736 Planning & Physical Devel. Administration 1 33,660 35,528 1,868 Public Works 2 47,019 49,629 2,610 Planning 25 390,774 412,462 21,688 Property Management 3 35,718 37,700 1,982 Public Services Administration 1 17,160 18,112 952 Veterans Services 19 211,424 223,158 11,734 Library - 2 71,462 22,653 1,191 Cooperative Extension 5 49,827 52,592 2,765- Public Services Disaster Control & Civ. Def. 4 50,097 ' 52,877 2,780 Emergency Medical Services 2 30,721 32,426 1,705 Animal Control 5 63,169 66,675 3,506 Circuit Court Admin./Judicial Friend of the Court Law Library Civil Counsel Clerk/Register Administration County Clerk Election', Register of Deeds Commissioners District Courts Division 1 Division 11 Division III Drain Commissioner Probate Judicial/Admin. Juvenile Prosecutor Sheriff Administration Corrective Services Marine Protective Services Community Services Technical Services Treasurer 48 581,991 614,292 32,301 9 187,587 197,998 10,411 2 25,296 26,700 1,404 11 235,795 248,882 13,087 3 43,956 46,396 2,440 36 347,39) 366,671 19,280 4 49,762 52,524 2,762 22 207,061 218,553 11,492 5 67,602 7 1 ,354 3,752 1 12,008 12,666 666 1 12,008 12,666 666 1 12,008 12,666 666 22 37 1 ,776 392,410 20,634 9 1 36,359 143,927 7,568 39 7 1 7,053 756,849 39,796 28 318.537 336,216 17,679 4 79,431 83,839 4,408 3 53,832 56,820 2,988 1 12,691 13,395 704 3 61,855 65,288 3,433 2 41,210 43,497 2,287 3 50,862 53,685 2,823 38 431,532 455,482 23,950 TOTAL 991 13,828,843 14,596,343 767,500 Commissioners Minutes Continued. February 17, 1977 145 Further, the Finance Committee recommends that Miscellaneous Resolution #7822 be amended by making the one percent (1%) salary increase effective July 2, 1977 rather than July 1, 1977 and the inclusion in the Resolution that "anybody making over $27,500 and has not been in the service for over six months should not be eligible for this raise." FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Olson the report be accepted and Resolution #7822 be adopted. Moved by Perinoff supported by Doyon the resolution be amended by adding; "the employees covered by the resolution whose job classification reflects a salary of more than $27,500 per annum and have been in their present job classification for less than 6 months, shall not be subject to the provisions of the resolution calling for the 5% increase". Moved by Simson supported by Fortino the amendment be amended by changing the time from six months to three months. Discussion followed. A sufficient majority not having voted therefor, the amendment to the amendment failed. Moved by Pernick supported by Moxley the amendment be amended to provide: "once the employees have served in their present position for a period of 6 months, they be entitled to the same increase as other employees will receive under this resolution". Vote on amendment to the amendment: AYES: Simson, Aaron, Daly, DiGiovanni, Fortino, Hoot, Kelly, Moxley, Pernick, Peterson, Roth. (II) NAYS: Wilcox, Doyon, Gabler, Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Olson, Patterson, Perinoff. (14) A sufficient majority not having voted therefor, the amendment to the amendment failed. Vote on amendment: AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Hoot, Kelly, Perinoff, Pernick, Roth. (ID) NAYS: Wilcox, Gabler, Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson, Peterson, Simson. (15) A sufficient majority not having voted therefor, the amendment failed. Moved by Roth supported by Murphy the resolution be amended, "to make the one percent (1%) salary increase effective July 2, 1977 rather than July 1, 1977". A sufficient majority having voted therefor, the amendment carried. Vote on resolution, as amended: AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox. (25) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #7822, as amended, was adopted. REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7823 - FRINGE BENEFIT IMPROVEMENTS AND MILEAGE REIMBURSEMENT CHANGES FOR NON-BARGAINING uNIT EMPLOYEES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee, by Paul E. Kasper, Chairman, reports Miscellaneous Resolution #7623 with the recommendation that the resolution be adopted. FINANCE COMMITTEE Paul E. Kasper, Chairman "Misc. 7823 By Mr. McDonald IN RE: FRINGE BENEFIT IMPROVEMENTS AND MILEAGE REIMBURSEMENT CHANGES FOR NON-BARGAINING UNIT EMPLOYEES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS collective bargaining negotiations with the employees represented by Local 1998 and employees of the Circuit Court - Probation Division resulted fn an agreement to improve certain fringe benefits and the mileage reimbursement schedule; and WHEREAS it continues to be to the County's advantage to apply fringe benefit programs uniformly, as much as practicable, to all eligible employees, whether they are part of the forty-five 146 Commissioners Minutes Continued. February 17, 1977 percent (45%) represented by bargaining units or the fifty-five percent (55%) not represented; and WHEREAS application of the proposed improvements to all eligible County employees will not require premium adjustments or budget revisions during 1977 and will not significantly effect insurance premiums in the future, NOW THEREFORE BE IT RESOLVED that the present employee Temporary Disability Income Continua- tion Plan be improved by reducing the waiting period for second and subsequent eligible illnesses or absences for payment of benefits for all eligible County employees not represented by bargaining units: FROM: An absence from work due to disability caused by illness or accidental bodily injury for a period of working days equal to 70% of the total number of sickleave days the employee has earned in employment with Oakland County. TO: An absence from work due to disability caused by illness or accidential bodily injury for a period of working days equal to 70% of the total number of sick leave days the employee has earned in employment with Oakland County, except in the event of second or subsequent eligible accident or illness, the waiting period to be reduced to equal 7W; of the total number of sick leave days earned since returning From the previous eligible accident or illness. BE IT FURTHER RESOLVED that effective January 1, 1977 the removal of the $500 lifetime maximum on Type III, Part A, Prosthodontics be and is hereby approved for all employees not represented by bargaining units who are eligible for the dental plan, BE IT FURTHER RESOLVED that effective January 1, 1977, the reimbursement schedule for the use of privately owned automobiles on County business be adjusted for County employees not represented by bargaining units: FROM: 15t per mile for all miles driven TO: 16t per mile for all miles driven during 1977, and 17e per mile for all miles driven thereafter. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7823 - FRINGE BENEFIT IMPROVEMENTS AND MILEAGE REIMBURSEMENT CHANGES FOR NON-BARGAINING UNIT EMPLOYEES 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 Miscellaneous Resolution #7823 and finds that no additional funds are needed. Said funding is included in the respective non-departmental and department line item budgets. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Patterson the report be accepted and Resolution #7823 be adopted. AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron. (25) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #7823 was adopted. REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION 47824 - PROBATE JUDGES SALARIES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee, by Paul E. Kasper, Chairman, reports Miscellaneous Resolution #7824 with the recommendation that the resolution be adopted. FINANCE COMMITTEE Paul E. Kasper, Chairman "Misc. 7824 By Mr. McDonald IN RE: PROBATE JUDGES SALARIES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee has received a request from the Probate Court Judges to increase their salary at this time to the statutory limit of $39,000 and to approve an additional adjustment effective April 1, 1977 in accordance with the requirements of Act 370 of the Public Acts of 1976: and WHEREAS your Committee has reviewed the request and approves of the immediate increase in the total salary to the statutory limit of $39,000 and recommends taking action at this time on the Commissioners Minutes Continued. February 17, 1977 147 statutory increases to be effective April 1, 1977, NOW THEREFORE BE IT RESOLVED that the total salary of Probate Court Judges be increased as shown below provided the state contribution payable to the County will be increased also as shown in accordance with our understanding of Act 370 of the Public Acts of 1976: Present For Immediate Effect For Effect on April 1, 1977 State Portion $16,349 f16,349 $18,000 (Increase) (1,651) County Portion $21,798 $22,651 $23,202 (Increase) (853) (551) TOTAL $38,147 $39,000 $41,202 The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7824 - PROBATE JUDGES SALARIES 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 Miscellaneous Resolution #7824 and finds that an additional salary cost of $10,020 will be required in the 1977 Probate Court and 1977 Probate-Juvenile Court salary budget ($7,515 and $2,505 respectively). Said cost to be funded by amending the 1977 Budget by increasing the Probate Court and Probate-Juvenile Court salary budget by 0,543 and increasing the Revenue Line-item - Probate Judges Salary by $8,543. The balance of funding in the amount of $1,477 to be transferred from the 1977 Non-Departmental Salary Adjustment Appropriation. This action is contingent upon the State of Michigan's approval of the State contribution increase to the County, in accordance of our understanding of Act 370 of the Public Acts of 1976, effective April 1, 1977. FINANCE COMMITTEE Paul E. Kasper, Chairman PROBATE JUDGES SALARY Annual Salary Rates State .Portion County Portion TOTAL Proposed Rate Proposed Rate Effective 1/1/77 - Effective 4/1/77 - As Adopted 12/31/77 12/31/77 $16,349 $16,349 $18,000 21,798 22 ,651 23 202 $38,147 $39 ' 000 5.65Y, 8 . 0 7% .. 1977 Actual Salary Proposed Rate Proposed Rate Effective 1/1/77- Effective 4/1/77- 3/31/77 12/31/77 257, of Year 7_57. or Y('''!T 1977 Actual Probate Judye ,, Salary State Portion $ 4,08/ $13,500 $17,50/ County Portion 5,663 _17,402 23,0(6_ TOTAL $ 9,750 $30,902 $40,652 State Portion County Portion TOTAL 1977 Adopted Salary Probate Judee $16,349 21,798 $38 ,147 1977 Actual Proposed Salary Probate Judge $17,587 7_3,065 $40 61,2 Additional Salary Appropriation required per Probate Judge $ 1,238 1 267 $ 2,505 $61 805 $70,348 $ 8,543 148 Commissioners Minutes Continued. February 17, 1977 Annual Additional Appropriation Required Number Additional Salary of per Probate Judges Probate Judge Total Annual Salary Appropriation Probate Court 341-01 3 $ 2,505 $ 7,515 juvenile Court 342-01 1 2 ,505 2 505 TOTAL 4 $ 2 505 $10,020 Additional Revenue for c ,toto Porlior-Proboto Ju.daw, !,11,1ry 1977 1977 11.1 AdditionA1 Adopted Proposed Revootio for Budget Rcceip!s Probate Judges Salary Moved by Kasper supported by Fortino the report be accepted and Resolution #7824 be adopted. AYES: DiGiovanni, Fortino, Gabler, Oorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Olson, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly. (23) NAYS: Doyon. (1) A sufficient majority having voted therefor, the report was accepted and Resolution #7824 was adopted. REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7825 - PROBATE COURT REORGANIZATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee, by Paul E. Kasper, Chairman, reports Miscellaneous ftesolution #7825 with the recommendation that the resolution be adopted. FINANCE COMMITTEE Paul E. Kasper, Chairman "Misc. 7825 By Mr. McDonald IN RE: PROBATE COURT REORGANIZATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Probate Court presented to your Personnel Committee a proposal to redefine the duties and upgrade two existing Probate positions and to delete one existing position; and WHEREAS one vacant position of Supervisor of Probate Estate Services would be upgraded and reclassified to Attorney II/Supervisory Deputy Register to provide greater legal support in the Office of the Probate Register as well as assist in supervising the Probate Register operations; and WHEREAS the position of Administrative Assistant - Juvenile Court would he upgraded and reclassified to Chief of Business and Administrative Services - Probate Court to assume the new responsibility of coordinating data processing services for the Court as well as providing budget preparation, payroll, records, statistical and other administrative support to both the Probate Register and Juvenile Divisions of the Court rather than providing these services only to the Juvenile Division, as is the responsibility of the current class; and WHEREAS the deletion of one vacant Deputy Probate Register II position and fringe benefit costs will more than fund the upgrading of the two positions resulting in no increased costs to the Probate Court budget, NOW THEREFORE BE IT RESOLVED that the following classifications and salary ranges be established: Attorney II/Supervisory Deputy Register BASE 6 MONTH 1 YEAR 2 YEAR 3 YEAR 4 YEAR ll711:70 180 19,000 19,500 20,000 20,500 Chief of Business and Administrative Services - Probate Court BASE 1 YEAR 2 YEAR 17,715 18,367 19,019 BE IT FURTHER RESOLVED that the vacant position of Supervisor of Probate Estate Services be reclassified to Attorney 11/Supervisory Deputy Register, that the position of Administrative 1977 Variance Adopted Proposed Favorable/ Salary Reorganization (Unfavorab1t1) $1 2,933 $19,000 (4) $(6,067) Commissioners Minutes Continued. February 17, 1977 149 Assistant - Juvenile Court be reclassified to Chief of Business and Administrative Services - Probate Court, and that one vacant position of Deputy Probate Register II and the classification of Administrative Assistant - Juvenile Court be deleted. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7825 - PROBATE COURT REORGANIZATION 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 Miscellaneous Resolution #7825 and finds that a salary cost savings of $4,802 will be realized in 1977 and that no additional County funds are needed. FINANCE COMMITTEE Paul E. Kasper, Chairman PROPOSED PROBATE COURT REORGANIZATION Salaries-(Indicates old Title) Attorney II/Supervisory Deputy Register (2) (Supervision of Probate Estate Services) Chief of Business & Admin. Service-Probate Court (3) 17,769 18,367(4) $ (598) (Administrative Assistant- Juvenile Court) Deputy Probate Register 11 (2) 11 ,520 -0- 11,520 Sub Total Salaries 42,222 37,367 4,855 Service Increment (5) 1 585 1,638 (5)) TOTAL $43,807 $39,005 $ 4 802 (1) Al] rates are at the 1976 salary rate and are eligible for any salary increases given by the Board of Commissioners during 1977. (2) Positions in the Probate Court Budget. Position of Deputy Probate Register II will be eliminated under the proposed reorganization. (3) Position located in Juvenile Court Budget and will remain unchanged, but new position will be working on Probate Court as well as Juvenile Court business. (4) Proposed rate represents salary at the one year salary step per Personnel Department. (5) Chief of Business, Administrative Service-Probate Court incumbent is eligible for Service Increment pay. Moved by Kasper 5upported by Roth the report be accepted and Resolution #7825 be adopted. AYES: Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni. (24) NAYS: Doyon. (1) A sufficient majority having voted therefor, the report was accepted and Resolution #7825 was adopted. REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7831 - FUNDING FOR DEMOLITION WORK AND APPROVAL TO INTERVIEW ARCHITECTS/ENGINEERS FOR RENOVATION OF THE OLD COUNTY HOSPITAL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee, by Paul E. Kasper, Chairman. reports Miscellaneous Resolution #7631 150 Commissioners Minutes Continued. February 17, 1977 with the recommendation that the resolution be adopted. FINANCE COMMITTEE Paul E. Kasper, Chairman "Misc. 7831 By Mr. Wilcox IN RE: FUNDING FOR DEMOLITION WORK AND APPROVAL TO INTERVIEW ARCHITECTS/ENGINEERS FOR RENOVATION OF THE OLD COUNTY HOSPITAL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the conclusions of the 1976 Space Study indicate an immediate need for additional space for the Prosecutor, Manpower, Probation, Circuit Court-Administration, Auditing and the Jury Commission; and WHEREAS by 1980 there will be a need for most of the space that is available in the existing County Hospital for administrative functions, due to increases in the judicial and court related functions of County government; and WHEREAS this project is included in the proposed 1977 Capital Program; and WHEREAS immediate savings can be realized by using employees, now being funded by counter- cyclical funds, for the internal demolition of the Hospital. NOW THEREFORE BE IT RESOLVED that an appropriation in the amount of $60,000.00 i5 hereby approved to cover the cost of initial design and demolition work needed for renovating the old County Hospital. BE IT FURTHER RESOLVED that the Department of Central Services is hereby authorized to proceed with the selection of an Architect/Engineer for this project as provided for in Miscella- neous Resolution #7488. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" See Page 121 for copy of Capital Improvement Program - Project Request. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION fi7831 - FUNDING FOR DEMOLITION WORK AND APPROVAL TO INTERVIEW ARCHITECTS/ENGINEERS FOR RENOVATION OF THE DLO COUNTY HOSPITAL 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 Miscellaneous Resolution #7831 and finds that funds in the amount of $60,000 are available in the 1977 proposed Capital Improvement Fund. Said funds to be made available to the County Executive's Department of Central Services - Facilities and Operations Division. Further, said funds are Federal General Revenue Sharing monies committed to the 1977 building fund. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by DiGiovanni the report be accepted and Resolution #7831 be adopted. Discussion followed. AYES: Gabler, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Patterson, Perinoff, Peterson, Roth, Simson, Wilcox, DiGiovanni. (15) NAYS: Fortino, Gorsline. Hoot, Kelly, Moxley, Pernick, Aaron, Daly, Doyon. (9) A sufficient majority having voted therefor, the report was accepted and Resolution #7831 was adopted. Misc. 7845 By Mr. Kasper IN RE: AUTHORIZATION TO BORROW AGAINST ANTICIPATED DELINQUENT 1976 TAXES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS on March 1, 1973, this Board of Commissioners adopted a resolution establishing the Oakland County Delinquent Tax Revolving Fund, pursuant to Section 87b of Act No. 206 of the Public Acts of 1893; as amended; and WHEREAS this Fund has been designated as the "100% Tax Payment Fund" by the Oakland County Treasurer, and it appears desirable to borrow to fund part of said Fund for the 1976 delinquent taxes; and WHEREAS the purpose of this Fund is to allow the Oakland County Treasurer (hereinafter sometimes referred to as the "County Treasurer" or the "Trea surer") to pay from the Fund any or all delinquent taxes which are due the County: any school district, intermediate school district; Commissioners Minutes Continued. February 17, 1977 151 community college district; city, township, special assessment or drain district; or any other political unit or county agency for whicn delinquent tax payments are due on settlement day with the county, city or township treasurer and has been heretofore directed to do so by this Board of Commis- sioners; and WHEREAS it is hereby determined that it is necessary that Oakland County (hereinafter referred to as the "County") borrow a sum not to exceed Twenty-Five Million Dollars ($ 25 ,000,000) and issue its notes in anticipation of the collection of the 1976 delinquent real property taxes which become delinquent on or before March 1, 1977 and deposit the proceeds thereof in the aforesaid Fund; and WHEREAS such borrowing is authorized by Section 87c of Act No. 206 of the Public Acts of 1893, as amended (hereinafter referred te as "Act 206"); and WHEREAS the total amount of unpaid 1976 taxes which will be outstanding on March 1, 1977 is estimated to be in excess of $ 25,000,000, exclusive of interest, fees and penalties. NOW THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE COUNTY OF OAKLAND as follows: 1. The County shall borrow Twenty-five Million Dollars ($25,000,000) or such part thereof as will represent not to exceed the exact amount of the 1976 delinquent taxes outstanding on March 1, 1977, exclusive of interest, fees and penalties and, as the Municipal Finance Commission may authorize, issue its "General Obligation Tax Notes, Series 1977", payable from the collection of the 1976 delinquent taxes outstanding on March 1, 1977, as specified above, the proceeds of which notes shall be placed in and used as the whole or part of the County's 1001l Tax Payment Fund Account Na. 46194, to be used as provided in Act 206. 2. The said notes shall bear interest payable November 1, 1977, May I, 1978 and each November and May 1 thereafter until maturity, which interest is not to exceed eight and three-quarters per cent (8 3/4%) per annum. Said notes shall be coupon notes issued in denominations of $5,000 each and shall be numbered from 1 upwards, beginning with their earliest maturities in the direct order of their maturities. The notes shall be dated April I, 1977 and shall be due and payable as follows: $8,000,000 on or before May 1, 1978; $8,000,000 on or before May I, 1979, and not to exceed $9,000,000 on or before May 1, 1980. 3. There is hereby established the County's 100% Tax Payment Fund Collection Account No. 46194 (hereinafter referred to as the "Collection Account"), effective as of March I, 1577, into which Fund the County Treasurer is hereby directed to place on the books and records all payments received on account of the 1976 delinquent taxes as returned by any tax collector in the County, and from which Fund the County Treasurer shall repay the borrowing, using the receipts of the 1976 delinquent taxes, including interest, outstanding and unpaid on March 1, 1977. 4. All collections of the aforesaid 1976 delinquent taxes, together with all interest thereon, are hereby pledged to the prompt payment of the principal of and interest on the aforesaid notes; the proceeds of the 1976 delinquent taxes so pledged shall be used for no other purpose until the notes are paid in full, including interest, and all such delinquent taxes so pledged, together with all interest thereon, shall be deposited into and accounted for separately in the Collection Account. 5. The notes shall be full faith and credit obligations of the County, and if the proceeds of the 1976 delinquent taxes pledged and other moneys in the Collection Account for the year 1976 are not sufficient to pay the principal and interest of the notes when due, the County shall impose a general ad valorem tax without /imitation as to rate or amount on all taxable property in the County to pay the principal and interest on said notes and may thereafter reimburse itself from delinquent taxes collected. 6. The County Treasurer, pursuant to Section 87c, subsection 3, of Act 206 is hereby designated as Agent for the County, and the County Treasurer and the Treasurer's office shall respectively receive such sums as are therein provided for the services as Agent for the County and to cover administrative expenses. 7. The County Treasurer shall use the proceeds of he borrowing to continue the Comity's 100% Tax Payment Fund and shall pay therefrom thr full amount nt 1976 delinquent taxes delivered by any tax collector in the County which are outsitanding and unpaid on or .iItvr March 1, 1977, ITN required by Act 206, together with the expenses of this borrowing. 8. After a sufficient sum has beer wt aside for the purpose of paying the aforesaid notes, any further collection of the aforesaid 1976 delinquent taxes may be used to pay any or all delinquent taxes which are due and payable to the County; any shcool district; intermediate school district; community , college district; city, township, special assessment or drain district; or any other political unit for which delinquent tax payments other than for the year 1976 are due on settlement day with the county, city or township treasurers. 5. The notes of each maturity shall be payable to bearer in ?awful money of the United States of America at such bank or trust company in the State of Michigan as shall be designated by the original purchaser or purchasers and the notes and coupons shall be substantially in the form attached hereto and hereby approved and adopted. A co-paying agency located either in Michigan or elsewhere in the United States of America may also be designated by such purchaser. The Treasurer shall have the right to approve such paying agent or agents as set forth in the Notice of Sale attached hereto. 10. The notes shall not be subject tn redemption prior to maturity. 11. The County Treasurer is hereby authorized and directed to execute the notes for the County. The Treasurer is thereafter authorized and directed to deliver the notes to the purchaser upon receipt of the purchase price, which cte/jvery may be made in the discretion of the Treasurer at one time or in parts at various times, provided that the notes with the earliest maturities shall be 152 Commissioners Minutes Continued. February 17, 1977 all delivered prior to any notes with later maturities, and provided further that all deliveries shall be completed by August 15, 1977. The coupons affixed to the notes shall be executed with the facsimile signature of the County Treasurer, and the notes shall be sealed with the county seal. 12. The County Treasurer be, and is hereby, authorized to make application to the Municipal Finance Commission for the County for an order permitting this County to borrow not to exceed $25 000 000 and issue its General Obligation Tax Notes, Series 1977. 13. The County Treasurer shall conduct a public sale of the notes (after insertion of the Notice attached to this resolution and as provided in paragraph 14 hereof), provided such notes shall not be sold at a discount, after which sale the Treasurer shall award the notes to the lowest bidder. The conditions of sale shall be as specified in said Notice. 14. Sealed proposals for the purchase of the notes shall be received up to such time as shall later be determined and notice thereof shall be published in accordance with law once in the BOND BUYER, which is hereby designated as being a publication printed in the English language and circulated in this State, which carries as a part of its regular service notices of sale of municipal bonds. The Notice shall be in substantially the form in the attachment to this resolution. 15. The notes shall be delivered with the unqualified opinion of Dickinson, Wright, McKean, Cudlip and Moon, Attorneys of Detroit, Michigan, approving the legality of the notes, and the cost of said legal opinion and the printing of the notes will be at the expense of the County. The notes will be delivered at the expense of the County in such city or cities designated by the Treasurer in the Notice of Sale. 16. Notwithstanding any other provision of this resolution or other resolutions adopted heretofore, the County hereby covenants with the purchaser (within the meaning of the Proposed Regulations prescribed by the Commissioner of Internal Revenue on May 3, 1973, as revised on December 3, 1975) of the General Obligation Tax Notes, Series 1977, that the County will make no use of the proceeds of the notes which, if such use had been reasonably expected on the date of issue of the notes, would have caused the notes to be "arbitrage bonds", as defined in Section 103 (c) of the Internal Revenue Code of 1954, as amended, and all rules and regulations thereto. 17. The County further covenants that it will not permit at any time any of the proceeds of the General Obligation Tax Notes, Series 1977, or any other funds of the County to be used directly or indirectly in a manner which would result in the exclusion of any of said notes from the treat- ment afforded by Section 103(a) of the Internal Revenue Code of 1954, as amended, by reason of the classification of the notes as "Industrial Development Bonds" within the meaning of Section 103(b) of the Internal Revenue Code of 1954, as amended, and all rules and regulations relating thereto. 18. The County shall keep full and complete records of all deposits to and withdrawals from each of the funds and accounts in the County's 100% Tax Payment Fund Account and Collection Account and of all other transactions relating to such funds and accounts and of all investments of moneys in such accounts and the interest and gain derived therefrom. (FORM OF NOTE) UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND Number $5,000 GENERAL OBLIGATION TAX NOTES, SERIES 1977 KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, Michigan, hereby acknowledges itself indebted and for value received, promises to pay to the bearer hereof the sum of FIVE THOUSAND DOLLARS on the first day of , A.D. 19 , together with interest thereon from the date hereof until paid, at the rate of per centum ( %) per annum, payable on 1, 1977, and thereafter semi-annually on the first day of and in each year. Both principal and interest are payable in lawful money of the United States of America at , upon presentation and surrender of this note and the coupons attached hereto as they severally mature. This note is one of a series of notes of like date and tenor, except as to maturity • , numbered consecutively in the direct order of their maturities from 1 to both inclusive, aggregating the principal sum of Dollars ($ ), issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan and especially Act No. 206 of the Michigan Public Acts of 1893, as amended. The proceeds of this series of notes will be used to make payments to all taxing units in the County for the 1976 real property taxes returned to the County Treasurer as delinquent on March 1, 1977. For the payment of the principal and interest on these notes, there is hereby pledged all of the collections of the delinquent real property taxes due and payable to taxing units in Oakland County, including the County of Oakland, for the year 1976, which were outstanding and uncollected on March 1, 1977, together with all interest thereon, which amounts will be deposited in the County's 100% Tax Payment Fund. The primary obligation to pay to the County the amount of such delinquent taxes and the interest thereon (except those amounts due as county tax) rests with the respective local taxing units. In addition thereto, the full faith, credit and resources of the County of Oakland are hereby irrevocably pledged for the prompt payment of said principal and interest at maturity. Notes of this series are not subject to redemption prior to maturity. 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 notes 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. Commissioners Minutes Continued. February 17, 1977 IN WITNESS WHEREOF, the County of Oakland, Michigan, has caused this note to be signed in its name by its Treasurer and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signature of its Treasurer, all as of the first day of April, 1977. COUNTY OF OAKLAND By C. Hugh Dohany (SEAL) Treasurer (COUPON) Number $5,000 On the first 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 , same being the interest due on that day on its General Obligation Tax Note, Series 1977, bearing the number shown hereon. This coupon is payable from certain delinquent tax payments to be received by the County of Oakland and deposited in the Oakland County l00% Tax Payment Fund, as set forth in the notes to which this coupon pertains. • C. Hugh Dohany Oakland County Treasurer OFFICIAL NOTICE OF SALE STATE OF MICHIGAN COUNTY OF OAKLAND GENERAL OBLIGATION TAX NOTES, SERIES 1977 SEALED BIDS for the purchase of General Obligation Tax Notes, Series 1977, of the County of Oakland, Michigan, of the par value of $ will be received by the undersigned at the office of the County Treasurer, , Michigan, until Michigan Time, , 1977, at which time and place they will be publicly opened and read. Sealed bids will also be received, in the alternative, on the same date and until the same time, by an agent of the undersigned at the office of the Municipal Advisory Council of Michigan, 2135 First National Building, Detroit, Michigan 48226, where they will simultaneously be publicly opened and read. Bidders may choose either location to present bids and good faith check, but not at both locations. The notes will be awarded to the successful bidder at a proceedIng.conducied by the County Treasurer, to be held at P.M. on that date. NOTE DETAILS: The notes will be coupon notes of the denomination of $5,000 each, will bear interest from their date payable on November 1, 1977, and semi-annually thereafter, will be dated April I, 1977, will be numbered in direct order of maturity from 1 to , inclusive, and will mature serially on May 1 in years and amounts as follows: YEAR AMOUNT 1978. 1979 1980 PRIOR REDEMPTION: The notes shall not be subject to redemption prior to maturity. INTEREST RATE AND BIDDING DETAILS: The notes will bear interest from their date at a rate or rates specified by the successful bidder, not exceeding per cent ( %) per annum, expressed in multiples of 1/8 or 1/20 of 1%, or any combination thereof. Interest on the notes of any maturity shall be at one rate only, and the difference between the highest and lowest rate of interest bid shall not exceed one per cent (1%). PAYING AGENT: Both principal and interest will be payable at a bank or trust company located in the State of Michigan, qualified to act as paying agent under the statutes of the State of Michigan or of the United States of America, to be designated by the original purchaser of the notes, who may also designate a co-paying agent, which may be located outside of Michigan, qualified to act as paying agent under the law of the State in which located or of the United States of America, both of which shall be subject to the approval of the County Treasurer. The designation of paying agent or paying agents shall be made by letter or telegram to the undersigned within 48 hours after receiving written notice. In the event no paying agent is designated within the time herein provided, or in the event that the paying agent designated is not qualified under the statutes of this State or of the United States, or is not approved by the Treasurer, the Treasurer shall appoint the paying agent or paying agents after discussion with the original purchaser. PURPOSE AND SECURITY: The notes are issued for the purpose of establishing the County's 100% Tax Pay- ment Fund for the 1976 tax year. The notes are secured by the delinquent real property taxes which became due and payable to the County of Oakland for the year 1976 on or before March 1, 1977, and all such taxes together with all interest thereon unpaid on that date are pledged to the prompt payment of the principal of and interest on the notes. All governmental units in the County which receive payments from the fund have a primary obligation to pay to the County the amount of such payments with interest thereon at the highest rate borne by the notes being issued, should the taxes pledged be uncollectable For any reason. The notes are also the general obligation of the County, and for the prompt payment of the principal of the notes and the interest thereon, when due, the County shall impose a general ad valorem tax, without limitation as to rate or amount, on all taxable property in the County to pay such principal and interest. AWARD OF NOTES: For the purpose of awarding the notes, the interest cost of each bid will be computed by determining, at the rate or rates specified therein, the total dollar amount of all interest on the notes, regardless of the final amount of notes actually delivered, from 1977 to their 153 154 Commissioners Minutes Continued. February 17, 1977 maturity and deducting therefrom any premium. The notes will be awarded to the bidder whose bid on the above computation produces the lowest interest cost to the County. No proposal for less than par, nor less than all of the notes, will be considered. Each bidder, for the convenience of the County, shall state in his bid the net interest cost to the County, computed in the manner above specified. GOOD FAITH: A certified or cashier's check in the amount of $ , drawn upon an incorporated bank or trust company and payable to the order of the Treasurer of the County of Oakland, must accompany each bid as a guarantee of good faith on the part of the bidder, to be forfeited as liquidated damages if such bid is accepted and the bidder fails to take up and pay for the notes. No interest will be allowed on good faith deposits. The good faith cncck of the winging bidder will be promptly cashed, and the amount received therefor will be credited against the purchase price as o the date of delivery. Checks of unsuccessful bidders will be promptly returned to each bidder's representative or by registered mail. LEGAL OPINION: Bids shall be conditioneJ upon the ungualifiee approving opinion of Dickinson, Wright, MrKean, Cudlip and Moon, Attorneys of Detroit, Michigan, approving the legality of the notes, copies of which will be printed on the reverse side of each note, and the original of the opinion will be delivered without expense to the purchaser of the notes at the delivery thereof. DELIVERY OF NOTES: The County will furnish notes ready for execution at its expense at The usual documents, including a certificate that no litigation is pending affecting the issuance of the notes, will be delivered at the time of the delivery of the notes. If the notes are not tendered for delivery by twelve o'clock noon, Michigan Time, on the 45th day following the date of sale, or the first business day thereafter if said 45th day is not a business day, the successful bidder may on that day, or any time thereafter until delivery of the notes, withdraw his proposal by serving notice of cancellation, in writing, on the undersigned in which event the County shall promptly return the good faith deposit. Payment for the notes shall be made in Federal Reserve Funds. Accrued interest to the date of delivery of the notes shall he paid by the purchaser at the time of delivery. CUSIP NUMBERS: Cusip numbers have been applied for and will be printed on the notes at the County's expense. The printing of incorrect Cusip numbers or the failure to print the Cusip numbers on the notes shall not constitute cause for the purchaser to refuse delivery of the notes. ADDITIONAL INFORMATION: Further information may be obtained from the Oakland County Treasurer at the address specified above. THE RIGHT IS RESERVED TO REJECT ANY OR ALL BIDS. ENVELOPES: Envelopes containing the bids should be plainly marked "Proposal for General Obligation Tax Notes." APPROVED: STATE OF MICHIGAN C. Hugh Dohany MUNICIPAL FINANCE COMMISSION Oakland County Treasurer Moved by Wilcox supported by Peterson the rules be suspended for immediate consideration of the resolution. AYES: Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson, Perinoff, Pernick, Peterson, Roth, Simmons, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino. (25) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Thereafter it was moved by Mr. Kasper and seconded by Mr. Perinoff that the resolution be adopted. Discussion followed. AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson, Perinoff, Pernick, Peterson, Roth, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler. (22) NAYS: None. (0) ABSENT: OlGiovanni, McConnell, Page, Price, Simson. (5) A sufficient majority having voted therefor, the resolution was adopted. STATE OF MICHIGAN) ) SS: COUNTY OF OAKLAND) I, the undersigned, the duly qualified and acting Clerk of the Board of Commissioners of the County of Oakland, Michigan, do hereby certify that the foregoing is a true and complete copy of proceedings taken at a regular meeting of the Board of Commissioners of said County, held on the 17th day of February, 1977, insofar as the same relate to the borrowing of not to exceed $25,000,000 and the issuance of Oakland County General Obligation Tax Notes, Series 1977, the original of which is on file in my office. Commissioners Minutes Continued. February 17, 1977 155 IN WITNESS WHEREOF, I have hereunto affixed my official signature this 18th day of February, A.D., 1977. Lynn D. Allen /s/ Oakland County Clerk ACKNOWLEDGENT OF DESIGNATION The undersigned, the Treasurer of the County of Oakland, Michigan, hereby acknowledges and says that on , 19 , the Oakland County's Delinquent Tax Revolving Fund was designated by the County Treasurer as the Oakland County 100% Tax Payment Fund, pursuant to Section 87b of Act 206 of the Michigan Public Acts of 1893, as amended. C. Hugh Dohany Oakland County Treasurer Misc. 7846 By Mr. Lanni IN RE: OPPOSITION TO SENATE BILL NO. 3 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS under the present make-up of the Huron-Clinton Metropolitan Authority, a regional park network has been accomplished for the mutual benefit of all citizens of the region; and WHEREAS plans for future expansion of facilities are being undertaken with input from the City of Detroit; and WHEREAS we believe that the regional park network should continue to provide services that are, in fact, regional in nature; and WHEREAS the Oakland County representative to the Huron-Clinton Metropolitan Authority has indicated that a change is not necessary as proposed. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners go on record as being in support of continuing the present legislation and opposing Senate Bill No. 3. SE IT FURTHER RESOLVED that copies of this resolution be forwarded to all State Legislators representing Oakland County and the County's Legislative Agent. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE James E. Lanni, Vice Chairman Moved by Lanni supported by DiGiovanni the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting. Misc. 7847 By Mr. Lanni IN RE: SUPPORT OF HOUSE BILL 4017 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Committee has reviewed House Bill 4017, which mandates that a municipal water or sewage system serving more than 40% of the state's polution be audited annually by an independent auditor which is designated by the Department of Treasury at a cost to be paid by the system; the results of said audit are to be a matter of public record; and WHEREAS House Bill 4017 also calls for the holding of public hearings at least 120 days before a proposed rate increase is scheduled to take effect and the proper notification of such hearing. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby goes on record supporting the concepts contained in House Bill 4017. BE IT FURTHER RESOLVED that copies of this resolution be forwarded to the State Legislators representing Oakland County and the County's Legislative Agent. Mr. Chairman, the General Government Committee, by James E. Lanni, Vice Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE James E. Lanni, Vice Chairman Moved by Lanni supported by Peterson the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting. Misc. 7848 By Mr. Lanni IN RE: RESOLUTION OF RECOGNITION - FIRST CONGREGATIONAL CHURCH OF ROCHESTER To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS 160 years ago, in 1817, Revolutionary War veteran James Graham and his family established the first community of European ancestry in Oakland County along the Clinton River; and 156 Commissioners Minutes Continued. February 17, 1977 WHEREAS Mr. Graham's daughter -in -law, Mrs. Alexander Graham, having come from Rochester, New York, named this first settlement Rochester and there gave birth to the first non-native American born in the area; and WHEREAS on July I, 1827, 10 years after the first permanent settlers arrived and before the township, village, or state were formed, circuit rider Reverend Isaac W. Ruggles established the first Congregational Church in what was to become the State of Michigan; and WHEREAS this first church of this denomination was The Congregational Church of Rochester located in a log house on Avon Road near Rochester Road; and ./HEREAS in 1853, a new church was erected in Rochester at the corner of Walnut and Third, which served the members of the First Congregational Church for 107 years until 1960 when the church moved to its present Rochester location on Pine Street; and WHEREAS from its beginning this congregation has been a singularly important part of the Avon-Rochester community, exemplifying during its 150 years of uninterrupted service the concept of "---one nation under God," and WHEREAS The First Congregational Church of Rochester is observing its 150th Anniversary on June 19, 1977, 201 years since the Declaration of Independence. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners, County of Oakland, State of Michigan, does hereby congratulate those present and past members of the First Congregational Church of Rochester on their Anniversary, and does hereby recognize their long service to the people of this County, and orders that a copy of this resolution be presented on an appropriate occasion to the aforesaid congregation. Mr. Chairman, the General Government Committee, by James E. Lanni, Vice Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE James E. Lanni, Vice Chairman Moved by Lanni supported by Peterson the resolution be adopted. The Chairman announced pursuant to Rule XI-C the matter shall be laid over to the next regular Board meeting. Misc. 7849 By Mr. McDonald IN RE: CIRCUIT COURT JUDGES SALARY INCREASE To the Oakland County Board of Commissioners Kr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee received and reviewed a request from the Circuit Court Judges to increase the County portion of their salary; and WHEREAS the County portion of the Circuit Court Judges salary was increased in 1976 by an amount equal to five (5) percent of the combined State and County portions while the State portion was increased by $1,200 effective January 1, 1977 with the resulting changes in total salary as shown below: Prior Salary 1/22/76 1/1/77 State Portion $26,500 7670-15 $27,700 (Increase) --- --- (1,200) County Portion 15,459 17,557 17,557 (Increase) --- (2,098) --- TOTAL T47- ,959 ,l-, TC57- NOW THEREFORE BE IT RESOLVED that the County portion be increased by an amount equal to five (5) percent of the present County portion as follows: Present For Immediate Effect County Portion $17,557 $18,435 (Increase) --- (878) The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald Moved by McDonald supported by McConnell the resolution be adopted. Moved by Perinoff supported by Gorsline the resolution be amended to read: "The 5% increase will be predicated upon both the County and the State portion of the salary as was existent as of December 31, 1976." The Chairman referred the resolution and the amendment to the Finance Committee. There were no objections. Commissioners Minutes Continued. February 17, 1977 157 Misc. 7850 By Mr. McDonald IN RE: CIRCUIT COURT CLASSIFICATION AND SALARY CHANGES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee received and reviewed a request from the Circuit Court for salary increases and the creation of certain new classifications as well as a plan to provide "flexible staffing" among the various judges; and WHEREAS your Committee does not support the concept of "flexible staffing" for the Court but feels a review would be appropriate of the specific individual staffing needs of the various judges; and WHEREAS your Committee does recommend certain of the salary adjustment requests and feels approval of selected new classifications at this time will enable the Court to prepare for later Committee review a proposal to meet the judges' individual staffing needs, NOW THEREFORE BE IT RESOLVED that salary ranges for the following classifications be increased exclusive of any general wage increase applied to other County classifications and which Shall also be applied to these classifications: Court Administrator/Judicial Assistant From: $31,000 To: $33,000 Court Clerk II From: $ 8,477 To: $10,000 Court Clerk I From: $ 7,607 To: $ 7,987 BE IT FURTHER RESOLVED that the following classifications be established or reestablished with salary ranges which shall, in addition, also have any general wage increase applied to their rates: Base 1 Year 2 Year 3 Year 4 Year Assignment Clerk 11,75 74-737. 14,88-9 TTAT 167-193. Research Law Clerk 12,742 Flat Rate Judicial Secretary 11,667 Flat Rate BE IT FURTHER RESOLVED that the classifications of Judicial Secretary 1 and Judicial Secretary II be deleted and that employees and positions presently carrying one of these classifi- cations be reclassified to Judicial Secretary. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Daly the resolution be referred to the Finance Committee. There were no objections. Misc. 7851 By Mr. McDonald IN RE: ESTABLISHMENT OF CLASSIFICATION AND SALARY FOR CRIME PREVENTION PROJECT COORDINATOR - SHERIFF'S DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Board of Commissioners has accepted a Crime Prevention Bureau Grant for the Sheriff's Department in Miscellaneous Resolution #7747; and WHEREAS a new classification and one position is needed to implement this grant; and WHEREAS no funding is required other than the funds already provided in approved Resolution #7747, NOW THEREFORE BE IT RESOLVED that the classification and one position of Crime Prevention Project Coordinator be established with the following salary range: $16,000 Fiat Rate, BE IT FURTHER RESOLVED that continuance of this position be contingent upon continued availability of grant funds. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Perinoff the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting. Misc. 7852 By Mr. McDonald IN RE: ESTABLISHMENT OF POSITIONS AND SALARIES FOR CHIEF OF AIRPORT OPERATIONS - PONTIAC AND SUPERINTENDENT OF AIRPORT MAINTENANCE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the increasing workload at the Oakland/Pontiac Airport, and the time the Director 158 Commissioners Minutes Continued. February 17, 1977 of Aviation must spend at other facilities necessitates a change in organization; and WHEREAS formerly, the Assistant Airport Manager assisted with business operations and supervised maintenance services, now more emphasis has been placed on the maintenance and field services of the Airport causing the Assistant Airport Manager to relinquish important administrative duties; and WHEREAS upgrading the present Administrative Assistant - Airport position to Chief of Airport Operations - Pontiac would enable assignment of a greater portion of the administrative duties to the new classification; and WHEREAS reclassifying the Assistant Airport Manager position to Superintendent of Airport Maintenance would more accurately reflect the responsibilities remaining with this position; and WHEREAS these changes will not require any transfer of budgeted funds, NOW THEREFORE BE IT RESOLVED that the following classifications and salary ranges be established: Base 1 Year 2 Year 3 Year 4 Year Chief of Airport Operations - Pontiac TT7Too 15,500 14J3-06 I7,500 TE175(76 Supt. of Airport Maintenance 13,500 14,500 15,500 16,500 17,500 BE IT FURTHER RESOLVED that the existing positions of Administrative Assistant - Airports and Assistant Airport Manager be reclassified to Chief of Airport Operations - Pontiac and Super- intendent of Airport Maintenance, respectively, and that the classifications of Administrative Assistant - Airports and Assistant Airport Manager be deleted. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald Moved by McDonald supported by Fortino the resolution be adopted. The Chairman announced pursuant to Rule Xl-E the matter shall be laid over to the next regular Board meeting. Misc. 7853 By Mr. Wilcox IN RE: SIMMONS SANITARY 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 Simmons Sanitary Drain under the provisions of Chapter 20 of Act No. 40 of the Public Acts of 1956, as amended, pursuant to a petition filed with the Oakland County Drain Commissioner; and WHEREAS the said Drainage Board by resolution adopted on January 26, 1977, authorized and provided for the issuance of bonds in the aggregate principal amount of 5390,000 in anticipation of the collection of an equal amount of a special assessment against the City of Novi, said special assessment having been duly confirmed by said Drainage Board; and WHEREAS said bonds are to be designated Drain Bonds, are to be dated May 1, 1977, will bear interest at a rate not exceeding 8% and will not be subject to redemption prior to maturity; and 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 Novi 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, 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 Planning and Building Committee, 1 move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Commissioners Minutes Continued. February 17, 1977 SIMMONS SANITARY DRAIN ESTIMATE OF COST TOTAL CONSTRUCTION COST $248,099.00 159 Engineering Consulting Engineer (Engineering)* Consulting Engineer (Staking and Layout) Soil and Material Testing Soil Borings Field and Administrative Engineering $30,625.00 3,725.00 2,500.00 5,000.00 10,000.00 51,850.00 Rating Agency Fees Standard & Poor's 750.00 Moody's . 1,250.00 Inspection Easement Acquisition Act 347 Permit Drainage Board Meeting Costs C.P.A. Report for Prospectus Financial Consultant Bond Counsel Bond Prospectus Bond Printing Publishing: Oakland Press Michigan Contractor and Builder Bond Buyer Local Publication (Novi News) . Contingencies (9.92t) TOTAL ESTIMATED COST 250.00 100.00 650.00 100.00 2,000.00 17,100.00 18,526.00 625.00 500.00 3,500.00 3,500.00 3,900.00 3,500.00 500.00 1,100.00 35.200.00 S390,000.00 * Includes Preliminary Work and Re-Design ' I - - - - - r• ft CITY OF . 1. 9 ROAD -- I NOVI • w Al.22 28-111-2E 4- - 201 2 ( —171:r211 _1 r 0 c iikou \ 1:1•1 Nravimmiromm14:1Nr E 72 onwie. 40/ e N; TWP 5 : [.... . ITT 4 ., e".•''''. i 67'60'4 ROAD 4.t* (7 . -1 L-f - CI. 34 r• L. - / a ELEVEN MiL ROAD .6 2 2 rc Ev LIMITS OF GRAVITY SERVICE DISTRICT 4 • . • • • ••+ 4r. —• --N HOAD 29 28 32 ' 33 i •- _ r mILE ti :!.nFo 4. • to 4.4 160 Commissioners Minutes Continued, February 17, 1977 SeaL zaaa APPORTIONMENT CITY OF NOVI 300% SIMMONS SANITARY DRAIN HURON-ROUGE SEWAGE DISPOSAL SYSTEM OAKLAND COUNTY. MICHIGAN. Commissioners Minutes Continued. February 17, 1977 161 Moved by Wilcox supported by Peterson the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting. Misc. 7854 By Mr. Wilcox IN RE: PURCHASE OF GLASS RECYCLING CONTAINERS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS this Board of Commissioners pursuant to Miscellaneous Resolution ff6338 has adopted a recommendation that the County of Oakland furnish steel containers to qualified glass recycling organizations for the purpose of accumulating and shipping waste glass to its final destination for processing; and WHEREAS Bloomfield Township Recycling Center requests an additional container to supplement the existing three containers for the purpose of handling the increase volume of waste glass; and WHEREAS the Recycling Center of Birmingham, a newly established center, requests two containers for waste glass collection. NOW THEREFORE BE IT RESOLVED that the County of Oakland purchase three containers for waste glass collection at a cost not to exceed $7,000. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Moffitt the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 7855 By Mr. Wilcox IN RE: BERKLEY SEWAGE DISPOSAL SYSTEM ASSIGNMENT OF EASEMENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladles and Gentlemen: WHEREAS certain easements were granted to the County of Oakland within the City of Berkley for the purpose of constructing, operating and maintaining certain sewers in the City pursuant to a project known as the Berkley Sewage Disposal System, said easements being recorded as follows: Liber 4923, Page 258 Liber 6497, Page 832 Liber 6594, Pages 880 thru 883 Liber 6750, Pages 126 thru 128 Liber 6473, Page 252 Liber 6524, Pages 567 thru 569 Liber 6524, Pages 570 thru 572 Oakland County Records and, WHEREAS the City of Berkley, since said acquisitions by the County of Oakland has determined that the Sewage Disposal System will be financed, constructed, operated and maintained by itself rather than the County of Oakland; and WHEREAS the City of Berkley has requested that the easements granted to the County of Oakland within the City of Berkley, for the sewage disposal system be assigned to the City of Berkley; and WHEREAS it is deemed advisable that said easements be assigned to the City of Berkley. NOW THEREFORE BE IT RESOLVED by the Oakland County Board of Commissioners, that the Chairman be and hereby is authorized and directed to execute an Assignment of Easement on behalf of the County of Oakland to accomplish the assignment. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Roth the resolution be adopted. The Chairman announced purusant to Rule XI-E the matter shall be laid over to the next regular Board meeting. Misc. 7856 By Mr. Wilcox IN RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - HURON GARDENS EXTENSION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Charter Township of Waterford is in urgent need of sewage disposal improvements and facilities which are described in the resolution of the Waterford Charter Township Board herein- after set forth in full in order to abate pollution of the waters of the township and thus to promote 162 Commissioners Minutes Continued. February 17, 1977 the health and welfare of the residents thereof, which improvements and facilities would likewise benefit the county and its residents, and the Charter Township Board in said resolution has con- cluded that such improvements and facilities can be most economically and efficiently provided and financed by the County through the exercise of the powers conferred by Act 342, Public Acts of Michigan, 1939, as amended, and especially Sections 5a, 5b and Sc thereof which resolution reads as follows: REQUEST TO EXTEND CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM IN WATERFORD TOWNSHIP At a regular meeting of the Township Board of the Charter Township of Waterford, Oakland, County, Michigan, held in the Township Hall in the said township on the 10th day of January, 1977, at 7:49 o'clock P.M., Eastern Standard Time. PRESENT: Seeterl in, Griffin, Schell, Deni, Scott, Ritter,. Evans. ABSENT: None. The following resolution was offered by Schell and seconded by Scott: WHEREAS the Charter Township of Waterford has been providing sewage disposal services to certain areas in said township by the installation of collection facilities and connection thereof to the City of Pontiac for treatment pursuant to contract which said city now wishes to terminate; and WHEREAS in order to continue to provide such sewage disposal services it is necessary to extend the Clinton-Oakland Sewage Disposal System, a county system in said township by having the county take over the collection facilities and construct additional facilities to connect the same to said System; and WHEREAS the County of Oakland has heretofore established the Clinton-Oakland Sewage Disposal System in the Charter Township of Waterford and elsewhere pursuant to Act No. 185 of the Public Acts of Michigan of 1957, as amended, to serve the areas in the Charter Township of Waterford but because of the abolition of the Act No. 185 Board of Public Works in Oakland County, the Oakland County Board of Commissioners has designated the County Drain Commissioner as the County Agency to act pursuant to Act No. 342 of the Public Acts of Michigan of 1939, as amended, and the provisions of said Act No. 342 provide for the establishment and acquisition of water supply and sewage disposal systems and the extension, enlargement and improvement thereof by the County acting through the County Agency; and WHEREAS there exists a need in the Township for sewer acquisitions and extensions as shown on Exhibit "A", which is attached hereto and by this reference made a part hereof, with respect to which the making of studies and preparation of plans is required; and WHEREAS it appears most practical and desirable for the County of Oakland acting through its County Agency under said Act No. 342, to extend the Clinton-Oakland Sewage Disposal System in the Charter Township of Waterford and to finance the cost of the same by the issuance of bonds by the County in anticipation of the collection of amounts to become due under a contract between said Oakland County and this township whereby this township will agree to pay the cost of extending the said System. THEREFORE BE IT RESOLVED BY THE TOWNSHIP BOARD OF THE CHARTER TOWNSHIP OF WATERFORD, MICHIGAN, as follows: I. That the County of Oakland is hereby requested to make studies and obtain plans to extend and enlarge the Clinton-Oakland Sewage Disposal System to serve areas in the Charter Town- ship of Waterford as shown on the said Exhibits "A" and to establish the system and project to include such extensions and enlargements, all pursuant to Act No. 342, Michigan Public Acts of 1939, as amended. 2. That the County of Oakland is requested to use its general or special funds for studies and planning, grant processing and for processing this request, and, if and when Federal or State grant proceeds are received, to reimburse to the county funds temporarily advanced pursuant hereto out of such grant proceeds as may lawfully be so used, it being understood that expenditures for sewer extensions which are not grant eligible will not be reimbursed to the county funds until bonds are sold. 3. That the County of Oakland and the Charter Township of Waterford shall hereafter enter into an appropriate contract with respect to the acquisition, financing and operation of said extensions and enlargements of said Clinton-Oakland Sewage Disposal System herein designated "Clinton-Oakland Sewa_ge Disposal System, Huron Gardens Extension" and also enter into an appropriate contract with respect to the operation and maintenance of said extensions and enlargements. 4. That this township hereby agrees to reimburse the said County of Oakland for all reasonable engineering, legal and administrative costs heretofore or hereafter actually incurred by its Department of Public Works or its County Agency in connection with the acquisition of said extensions and enlargements of said sewage disposal system in the event, that for reasons beyond the control of said County, the same are not completed or the proceeds of grants or of bonds to finance the same are not received. ADOPTED: YEAS: Seeterl in, Griffin, Schell, Deni, Scott, Ritter,'Evan. NAYS: None. ABSENT: None. Comnissioners Minutes Continued. -n fD 17.) 11111/4, GUNTON-OAKLAND INTERCEPTOR La4W.Zf6;M,A'Sf&ea4n,a,WakWZEzn,, Hill -11 I EXHIBIT A, LEGEND CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM HURON GARDENS EXTENSIONS • JAN. 1977 .1! • _ MST. SEWERS TO HE ACOLARED .-••••••—••-- PROF! SE0A EiTENSIONS - - —^ - MCP. FORCE MAIlif EXTENSIONS ".• ' SERVICE AREA .1 1 ... ... ' 9•40Rr V•Ew' MARION F-P7 41•1111, .1•MN 1In M.0 INn Prepared by Johnson a Anderson Inc. I64 Commissioners Minutes Continued. February 17, 1377 STATE OF MICHIGAN) ) 55: COUNTY OF OAKLAND) 1, the undersigned, the duly qualified and acting Township Clerk of the Charter Township of Waterford, Oakland County, Michigan, do hereby certify that the foregoing is a true and complete copy of a resolution adopted by the Township Board at a regular meeting held on the 10th day of January, 1977, the original of which is on file in my office. IN WITNESS WHEREOF, I have hereunto affixed my official signature this 31st day of January, A.D. 1977. NAOMI F. GRIFFIN /s/ Township Clerk ; and WHEREAS the County Drain Commissioner (hereinafter sometimes referred to as the "County Agency") will, accordingly cause to be prepared a proposed contract between the county and the Charter Township of Waterford providing for the acquisition, construction and financing of said county improvements and facilities and will also cause to be prepared by the county's consulting engineers, plans for the construction thereof and estimates of the cost and the period of usefulness thereof, all of which will be submitted to this Board of Commissioners for its approval and adoption; and WHEREAS this Board of Commissioners desires to proceed with the establishment of a system and the acquisition, construction and financing of the system as provided in said resolution and in Act 342, Public Acts of Michigan, as amended: THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, that this Board by majority vote of its members-elect does hereby authorize and direct that there be established, and there is hereby established, under and pursuant to Act No. 342, Public Acts of Michigan, 1939, as amended, a system of sewage disposal improvements and services to be known as the "Clinton-Oakland Sewage Disposal System - Huron Gardens Extension," which system shall consist of extensions, enlargements, additions and improvements to the Clinton-Oakland Sewage Disposal System, as specified and to be located as stated in the form of resolution above mentioned; that the said system shall serve the Charter Township of Waterford; that the Oakland County Drain Commissioner i5 hereby designated and appointed as the "County Agency" for said county .;),-,tem; that the said County Agency shall have all the powers and duties with respect to said county system as are provided by law and especially by said Act 342; and that all obligations incurred by the County Agency with respect to said system, unless otherwise authorized by this Board, shall be payable solely from funds derived from State and/or Federal grants or payments to be made by the Charter Township of Waterford as provided in the said resolution. Mr. Chairman, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Fortino the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting. Misc. 7857 By Mr. Wilcox IN RE: AUTHORIZATION TO RECEIVE BIDS ON CAULKING EAST WING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the consultants for the corrective work on the East Wing marble have recommended that the sealant joints on the balance of the building be replaced; and WHEREAS it would be economically advantageous to have this work performed while the marble repairs are in progress; and WHEREAS this project is included in the proposed 1977 Capital Program. NOW THEREFORE BE IT RESOLVED that the Department of Central Services be and is hereby authorized to receive bids on the exterior caulking of the East Wing and that a report thereon be made to this Board after receipt and tabulation of such bids. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Patterson the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting. Commissioners Minutes Continued. February i7, 1977 165 Misc. 7858 By Mr. Wilcox IN RE: GRANT APPLICATION FOR CONTINUATION OF "COMPREHENSIVE TRAFFIC ENGINEERING PROJECT" - TRAFFIC IMPROVEMENT ASSOCIATION OF OAKLAND COUNTY To the Oakland County Board of Commissioners Mr, Chairman, Ladies and Gentlemen: WHEREAS the Traffic Improvement Association of Oakland County (TIA) has been long involved in traffic safety efforts in Oakland County in concert with the Oakland County Board of Commissioners through the establishment of a unique data center for all governmental agencies in the County which allows a systematic assessment of traffic safety needs and which includes a complete traffic accident data retrieval system and a selective law enforcement program which compares law enforcement efforts directly against accident causation factors; and WHEREAS TIA is continuing towards the improvement of traffic safety in the County by i. current on-going "Comprehensive Traffic Engineering Project" through the direct involvement of all agencies in the County which have responsibility for and jurisdiction of public roadways; and WHEREAS the Oakland County Board of Commissioners has acted as the official governmental unit through which state and federal grant monies for this on-going traffic safety effort are directed; and WHEREAS the third-year continuation grant application for the "Comprehensive Traffic Engineering Project" must be approved by the Board of Commissioners before it may be officially presented to the Michigan Department of State Police, Office of Highway Safety Planning for approval; and WHEREAS no additional input of County funds is necessary for the continuation of this project. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby approve of the continuation of the on-going "Comprehensive Traffic Engineering Project" and authorizes the Chairman of the Oa'rland County Board of Commissioners to sign the necessary project application forms on behalf of the Board. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Roth the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION #7838 - OAKLAND COUNTY ADVANCED RESERVATION TRANSIT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The General Government Committee having reviewed Resolution 117838, Oakland County Advanced Reservation Transit recommends that said resolution be adopted. On behalf of the General Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE James E. Lanni, Vice Chairman REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION #7838 - OAKLAND COUNTY ADVANCED RESERVATION TRANSIT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee reports Miscellaneous Resolution #7838 with the recommendation that said resolution be adopted. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairoon 'Misc. 7838 By Mrs. Moffitt IN RE: OAKLAND COUNTY ADVANCED RESERVATION TRANSIT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there is limited line haul transit service in Oakland County; and WHEREAS there are scattered municipal small vehicle systems or dail-a-ride systems in Oakland County; and WHEREAS line haul service is not accessible to most citizens and especially to elderly and handicapped who need transportation service; and WHEREAS there is a latent demand for door to door transit service amongst a variety of segments of the population ranging from teenagers needing a ride to be able to obtain part-time jobs, to senior citizens' need to obtain medical service at a distant hospital; and WHEREAS the County Executive staff, in cooperation with SEMTA staff has determined that small vehicle transit service or Oakland County Advanced Reservation Transit (OCART) should be 166 Commissioners Minutes Continued. February 17, 1977 initiated with a 36 vehicle fleet; and WHEREAS the first year operating cost and all the capital expenditures for OCART shall be obtained by SEMTA from the State Highway Commission under the Small Vehicle Program; and WHEREAS the annual operating cost of the system is estimated to be $1.296 million; and WHEREAS the required operating monies after the first year of operation can be obtained from a three-way partnership between SEMTA, county and local units of government in Oakland County as per attached cost sharing schedule. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners agrees in ' principal to participate in initiating the Advanced Reservation Transit System with an estimated cost-share of $200,000 a year subject to the following: 1) SEMTA shall be the prime agency responsible for the development, implementation, and continued operation of the proposed OCART system. 2) A multi-year agreement by SEMTA specifying that: a) SEMTA shall provide, per mile, revenue obtained from 1/2 cent gasoline tax or any similar tax revenue that supplements or complements the 1/2 cent revenue. b) SEMTA shall transfer UMTA Section 5 monies to the proposed system using the amount of monies obtained from revenue in (a) as required match. c) SEMTA shall agree to transfer UMTA Section 5 monies equivalent to local matching monies that may be obtained within the county. 3) SEMTA shall develop and incrementally implement fixed route service to complement Advanced Reservation Transit based on the travel pattern experience of the proposed system. 4) SEMTA shall incrementally assume a larger share of the operating costs annual so that the system would be entirely funded by SEMTA sources of funding by the end of the fifth year of operation of the system. BE IT FURTHER RESOLVED that the Board of Commissioners directs the County Executive staff to begin discussions with local units of government to obtain their input and commitment to participate in the proposed program. We move the adoption of the foregoing resolution. Lillian V. Moffitt, Dennis Murphy, Patricia A. Kelly, Marguerite Simson John R. DiGiovanni, James Edward Lanni" OAKLAND COUNTY ADVANCED RESERVATION TRANSIT SYSTEM COST REVENUE The capital cost of the system shall be provided by the State through SEMTA. First year operating cost shall be provided by the State through SEMTA. Annual Operating Cost $1,296,000 State and Federal Transfer Funds through SEMTA $ 712,800 County Share 162,000 Local Share 162,000 System Revenue 259,200 TOTAL REVENUE $1707556 Moved by Wilcox supported by Moffitt the Report from the Planning and Building Committee be accepted. A sufficient majority having voted therefor, the report was accepted. Moved by Wilcox supported by Peterson the Report from the General Government Committee be accepted. A sufficient majority having voted therefor, the report was accepted. Moved by Wilcox supported by DiGiovanni that Resolution ff7838 be adopted. Mrs. Moffitt requested the resolution be referred to the Finance Committee. There were no objections. Misc. 7859 By Mr. Wilcox IN RE: GRANT APPLICATION FOR STATEWIDE "LOCAL TRAFFIC SAFETY CONFERENCES" TO BE MANAGED BY THE TRAFFIC IMPROVEMENT ASSOCIATION OF OAKLAND COUNTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS in the interests of providing a forum between state and local traffic safety authorities to provide for an interface of opinions as to the magnitude and cause of the traffic safety problem, to assist local leaders in developing public awareness of the traffic crash problem, and to provide local leaders with available resource areas which can be utilized to assist them in combatting their traffic safety problems; and WHEREAS such a forum will provide a mechanism whereby state and local traffic safety officials can become more acutely aware of traffic safety problems as perceived by local community leaders; and Commissioners Minutes Continued. February 17, 1977 167 WHEREAS to meet these needs, a series of four regional traffic safety conferences through- out the state has been proposed to be conducted in the spring of 1977; and WHEREAS the Michigan Department of State Police, Office of Highway Safety Planning, has requested that this project be managed by the Traffic Improvement Association of Oakland County because of its long-standing commitments to improve traffic safety and its demonstrated ability to provide traffic safety services to Oakland County and its cities and villages; and WHEREAS the Oakland County Board of Commissioners has acted as the official governmental unit through which state and federal grant monies are directed for the Traffic Improvement Association of Oakland County; and WHEREAS no input of Oakland County funds is required for this necessary project. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby approve of the "Local Traffic Safety Conferences" project to be managed by the Traffic Improvement Association of Oakland County and authorizes the Chairman of the Oakland County Board of Commissioners to sign the necessary project applications on behalf of the Board. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Patterson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION #7841 - HIGHWAY IMPROVEMENTS FOR WESTERN OAKLAND COUNTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee reports Miscellaneous Resolution #7841 with the recommendation that said resolution be adopted. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman "Misc. 7841 By Mr. Gorsline IN RE: HIGHWAY IMPROVEMENTS FOR WESTERN OAKLAND COUNTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Michigan State Highway Commission has voted to cancel construction of proposed highway M-275 between 1-96 and 1-75; and WHEREAS one potential effect of this proposed highway would have been to alleviate serious traffic problems existing in sections of Western Oakland County today and greater problems in the future; and WHEREAS a need stilt exists to provide some adequate north-south highway through Western Oakland County to alleviate these serious traffic problems; and WHEREAS the federal and state funds initially available for this project, some $69 million, will be used in other areas which also need highway construction if there is no viable plan for Western Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby urge the Michigan State Highway Commission to reconsider its action cancelling construction of 11-275 between 1-96 and 1-75 so that reasonable alternatives to the proposed highway design may properly be considered by the Highway Commission; and BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests that the Oakland County Road Commission, the Southeast Michigan Council of Governments and the Traffic Improve- ment Association of Oakland County study the need for an adequate north-south highway through Western Oakland County and report their findings and recommendations to the Board of Commissioners and the Michigan State Highway Commission. Mr. Chairman, I move the adoption of the foregoing resolution. Robert H. Gorsline Richard R. Wilcox Dennis L. Murphy" Moved by Wilcox supported by Oars] me the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Gorsline supported by Peterson that Resolution #7841 be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting. 168 Commissioners Minutes Continued. February 17, 1977 Moved by Gorsline supported by Wilcox the rules be suspended for immediate consideration of the resolution. AYES: Hoot, Kasper, Kelly, McConnell, McDonald, Moffitt, Patterson, Peterson, Simson, Wilcox, DiGiovanni, Fortino, Gabler, Gorsline. (14) NAYS: Lanni, Montante, Moxley, Pernick, Roth, Aaron, Doyon. (7) A sufficient majority not having voted therefor, the motion failed. The resolution was laid over to the next regular Board meeting. REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION #7842 - WIDENING OF M -59 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee reports Miscellaneous Resolution #7842 with the recommendation that said resolution be adopted. The Planning and Building Committeeby Richard R. Wilcox, Chairman, moves the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman "Misc. 7842 By Mr. Gorsline IN RE: WIDENING OF M-59 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS state highway M-59 west of Pontiac is one of the busiest arteries in Oakland County; and WHEREAS this highway has been widened to five lanes as far west as Williams Lake Road; and • WHEREAS the Michigan State Highway Commission has announced plans to continue the widening of M-59 all the way to its intersection with U.S, 23; and WHEREAS this widening program is long overdue because the daily traffic burden on M-59 west of Williams Lake Road far exceeds the capacity of the highway; and WHEREAS the communitiesdirectly served by M-59, namely, White Lake and Highland Townships, and those on its periphery, are among the most rapidly growing areas in Michigan; and • WHEREAS the cancellation of construction plans for M-275 have prompted the Michigan State Department of Highways and Transportation to review again the plans for widening M-59 especially that section west of the proposed interchange with said highway M -275. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby urge the Michigan State Department of Highways and Transportation and the Michigan State Highway Commission to reject any cancellation of any part of the 11-59 highway widening program; and BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners does also urge the department and commission to reject any additional delays in the M-59 widening program. Mr. Chairman, I move the adoption of the foregoing resolution. Robert H. Gorsline Richard R. Wilcox, Robert A. McConnell" Moved by Wilcox supported by Daly the report be accepted. A sufficient majority having voted therefor, the report was accepted. Moved by Wilcox supported by Patterson that Resolution #7842 be adopted. Moved by Wilcox supported by Simson the rules be suspended for immediate consideration of the resolution. AYES: Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsllne, Hoot. (22) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Vote on resolution: AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper. (22) NAYS: None. (0) A sufficient majority having voted therefor, :lesolution #7842 was adopted. 0 - 6 Years 7 - 12 Years 13 - 19 Years $156.95 193.45 211.70 $178.85 $21.90 219.00 25.55 237.25 25.55 0 - 6 Years 7 - 12 Years 1 3 - 19 Years Commissioners Minutes Continued. February 17, 1977 169 Misc. 7860 By Mr. Wilcox IN RE: CHANGE NO NAME LAKE TO FOXDALE LAKE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS this Board of Commissioners has received a request to change No Name Lake to "Foxdale Lake"; and WHEREAS the reason for the request is to identify this body of water as it is used by area residents for recreational purposes; and WHEREAS this lake is located in Section 24, Town 3 North, Range 8 East, White Lake Town- ship, Oakland County, Michigan; and WHEREAS it is desired that the name adopted be used in future maps, reports and documents Lhar -a/ be published by the State of Michigan and the United States Government. NOW THEREFORE BE IT RESOLVED that the name of a lake located in Section 24, Town 3 North, Range 8 East, White Lake Township, Oakland County, Michigan, be and the same is hereby changed from No Name to Foxdale Lake. BE IT FURTHER RESOLVED that the County Clerk forward a certified copy of this Resolution together with a map showing the particular geological feature affected, to the Geological Survey Division of the Department of Natural Resources, Lansing, Michigan. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Roth the resolution be adopted. Moved by Wilcox supported by Daly that a Public Hearing on "Change No Name Lake to Foxdale Lake", be held at 10:15 A.M. at the Board of Commissioner's meeting on March 3, 1977. A sufficient majority having voted therefor, the motion carried. Misc. 7861 By Mr. Hoot IN RE: INCREASE IN FOSTER HOME RATE - JUVENILE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the State Department of Social Services has established new foster care rates for children placed in licensed foster home facilities; and WHEREAS the last increase in foster care rates was granted back in July, 1974; and WHEREAS costs in the care of children has increased substantially over the last 2-1/2 years; and WHEREAS the Juvenile Division of the Probate Court has recommended that an increase from the present rate range and the annual clothing allowance be made in the Foster Home Rate in order that licensed foster homes may remain in operation. NOW THEREFORE BE IT RESOLVED that your Committee recommends that effective January 1, 1977, the following Foster Care Rates and yearly clothing allowance be applicable: Foster Board Care Rates Daily Rate as Increase Current Rate Established by the State Per Day Age Per Day Effective 1/1/77 Per Child 0 - 6 Years $ 3.42 $ 3.50 $ .08 7 - 12 Years 4.22 4.37 .15 13 - 19 Years 4.94 5.30 .36 Age Annual Clothing Allowance New Allowance Current Annual Established by the State Clothing Allowance To be Effective 1/1/77 Annual Increase Per Child Initial Clothing Allowance Increase Current Proposed Amount Amount Amount Per Child $ 84.00 $ 92.00 $ 8.00 131.00 143.00 12.00 186.00 205.00 19.00 170 Commissioners Minutes Continued. February 17, 1977 The Public Services Committee, by Henry W. Hoot, Chairman, recommends adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Moved by Hoot supported by Patterson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Clerk read letter from State Representative Sal Rocca requesting the Board of Commissioners to adopt a resolution urging Governor William Milliken to abandon his proposal for an Urban Policy Coordinator and an Urban Action Team. (Referred to the General Government Committee.) Clerk read letter from Giffels Associates, Inc. of Detroit regarding the Public Meeting of the Overview Plan/Environmental Assessment for the Detroit Water and Sewerage Department. (Placed on file) Clerk read letter from Fred Mester, Court Administrator regarding a resolution adopted by the entire bench of the Sixth Circuit Court, expressing a willingness to cooperate with the County Executive and the Board of Commissioners if they accept the State Pilot Probation Program. (Placed on file) Misc. 7862 By Mr. Wilcox IN RE: WITHDRAWAL FROM SMOG To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, Oakland County has supported and participated in the Southeastern Michigan Council of Governments and the Southeastern Michigan Transportation Authority, since their inception; and WHEREAS, Oakland County has felt and still feels there is a need for regional cooperation and discussion in those areas that transcend the boundries of local municipalities; and WHEREAS, Oakland County believes in the principal of one man, one vote and the principal of equal treatment; and WHEREAS, Oakland County does not believe in taxation without representation or in spending monies collected without representation; and WHEREAS, the power of appointment to the new Southeastern Michigan Transportation Authority Board (Wayne County Board of Commissioners - 3, Macomb County Board of Commissioners - 2, and the Oakland County Board of Commissioners - 1) violates all of the principals of equality and fairness; and WHEREAS, Oakland County's membership in the Southeastern Michigan Council of Governments has reached a point, where our input is worthless and we do not get equal and fair treatment, even with those who are not members. NOW THEREFORE BE IT RESOLVED that Oakland County withdraw its membership from the South- eastern Michigan Council of Governments and the 1977 budgeted dues money be transferred to the contingency fund. Richard R. Wilcox, James A. Doyon, Paul E. Kasper, Wallace F. Gabler, Jr., Marguerite Simson, James E. Lanni, John R. DiGiovanni, Henry W. Hoot, Ralph W. Moxiey, Robert Gorsline, Joseph R. Montante, William T. Patterson, Niles E. Olson, Robert A. McConnell, Dennis L. Murphy, John J. McDonald, John H. Peterson Moved by Wilcox supported by Montante the resolution be referred to the Planning and Building Committee. Mr. Aaron objected to the referral and requested the resolution be referred to the General Government Committee. Discussion followed. Mr. Wilcox objected to the primary committee being the General Government Committee. Moved by Lanni supported by DiGiovanni the rules be suspended for immediate consideration of the resolution. AYES: Lanni, Patterson, Peterson, Wilcox, DiGiovanni, Hoot, Kasper. (7) NAYS: McConnell, McDonald, Moffitt, Montante, Moxiey, Pernick, Roth, Simson, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Kelly. (15) A sufficient majority not having voted therefor, the motion failed. Commissioners Minutes Continued. February 17, 1977 171 Vote on referral to the Planning and Building Committee: AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, DiGiovanni, Gabler, Hoot, Kasper, Lanni. (16) NAYS: Aaron, Daly, Doyon, Fortino, Gorsline, Kelly. (6) A sufficient majority having voted therefor, the resolution was referred to the Planning and Building Committee. The Chairman also referred the resolution to the Gencrol Government Committee. The re were no objections. Misc. 7863 By Mr. Gorsline IN RE: RESOLUTION OF COMMENDATION - DR. LARRY JULIUS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, each year the Michigan Jay.:.ees pay tribute to Michigan's young generation of leaders by honoring five of the most worthy men between the ages of 18 and 35; and WHEREAS, on February 5, 1977, Dr. Larry Julius, a distinguished citizen of Holly, was honored by the Michigan Jaycees as one of the Five Outstanding Young Men of Michigan; and WHEREAS, Dr. Julius, at the young age of 34, has reached the top of his profession as the successful owner and resident physician of the Holly Veterinary Hospital; and WHEREAS, Dr. Julius has been distinguished in his professional pursuits by being the youngest person ever admitted to the Ohio State University Veterinary School and by having many of his research findings accepted by his colleagues; and WHEREAS, Dr. Julius has been, and continues to be, active in his ccrimunity, including serving as President of the Board of Commerce of Holly, a founder of the Holly Community Co- ordinating Council, President of the Holly Jaycees, among others. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby commend Dr. Larry Julius for his excellent activities within his profession and his community and for his being honored as one of the Five Outstanding Young Men of Michigan for 1977 by the Michigan Jaycees. Robert H. Gorsline, Commissioner, District #2 Moved by Gorsline supported by Moffitt the resolution be adopted. Moved by Gorsline supported by Moffitt the rules be suspended for immediate consideration of the resolution. AYES: Moffitt, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Daly, Di6iovanni, Doyno, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell. (18) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. The Resolution was unanimously adopted. Moved by Patterson supported by Roth the Board adjourn until March 3, 1977 at 9:30 A. N. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 1:20 P. M. Lynn D. Allen Wallace F. Gabler, Jr. Clerk Chairman 172 OAKLAND COUNTY Board Of Commissioners MEETING March 3, 1977 Meeting called to order by Chairman Wallace F. Gabler, Jr., at 9:40 A.M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Henry W. Hoot. Pledge of Allegiance to the Flag. Roll called. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gors/ine, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox. (26) ABSENT: Perinoff. (I) Quorum present. Clerk read letter from Chairman Wallace F. Gabler, Jr., regarding Miscellaneous Resolution #7835, adopted on February 3, 1977, which increased the membership on the Community Development Advisory Council from 15 to 20 mexbers. Nr. Gabler appointed the fonowinci: At Large Mrs. Joyce Mittenthal 32786 Bingham Lane Bingham Farms, Michigan 48010 Mrs. Harry Riggs 3499 Franklin Road Bloomfield Hills, Michigan 48013 Elected Mrs. Ruel McPherson - City of Hazel Park Mr. Arthur VanBrook - Highland Township Mr. Floyd Tower - Independence Township Clerk read letter from Chairman Wallace F. Gabler, Jr., regarding the resignation of Betty Fortino from the Oakland County Community Development Advisory Council and the appointment of Patricia Kelly to the aforementioned Council. (Placed on file.) Clerk read letter of resignation from John A. Dent, Director of Civil Defense, effective March 15, 1977. (Placed on file.) Clerk read letter of acknowledgement from State Representative Wilbur V. Brotherton. (Placed on file.) Clerk read letter from the Mason County Board of Commissioners opposing Part 10 Energy Conservation in new building design, of Act No. 230 of the Public Acts of 1972 relating to Michigan Energy Code. (Placed on file.) Clerk read letter of acknowledgement from State Representative Melvin L. Larsen. (Placed on file.) Clerk read letter from Drain Commissioner George W. Kuhn regarding a "Notice of Meeting to Hear Objections to Apportionments of Cost" of the Thornton Drain. The meeting will be held at 10:00 A.M. on March 23, 1977 at the office of the Oakland County Drain Commissioner, Public Works Building, Public Works Drive, Pontiac, Michigan. (Placed on file.) Clerk read letter from James A. Doyon opposing the Tax Factor in the City of Madison Heights. (Referred to the Finance Committee) Moved by Moffitt supported by Daly the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. 173 Commissioners Minutes Continued. March 3, 1977 Committee. emamm. The Chairman appointed the following persons to the County Executive's County Car Policy Oftm100% OOP Henry W. Hoot, Chairman Dennis L. Murphy Ralph W. Moxley Robert W. Page Betty J. Fortino Lawrence R. Pernick William T. Patterson The Chairman requested Richard R. Wilcox conduct the Public Hearing on the proposed Naming Tributary of the Thread Creek "Roman Villa Run". Mr. Wilcox stated at this time a Public Hearing is now called. Legal Notice of the Hearing was published in the Oakland Press on February 23, 1977. The Chairman asked if any person wished to speak on the Name Change. No one requested to be heard and the Public Hearing was declared closed. "Misc. 7818 By Mr. Wilcox IN RE: NAMING TRIBUTARY OF THE THREAD CREEK "ROMAN VILLA RUN" To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there exists in Sections 4, 9 and 10 of Groveland Township, Township 5 North, Range 8 East, Oakland County, an unnamed tributary of the Thread Creek, which originates in the vicinity of Phillips Lake (described on the United States Geological Survey Holly Quadrangle Map, 1920 edition, as "Phipps Lake"), and continues northwesterly into Genesee County; and WHEREAS said tributary continues through Sections 32 and 33 of Atlas Township, Township 6 North, Range 8 East, in Genesee County until it flows into the Thread Creek; and WHEREAS the Oakland County Drain Commissioner has received a petition to name the above described tributary "Roman Villa Run" in honor of Joseph M. Roman, deceased,who was the owner of the lands through which the above described tributary flows; and WHEREAS Mr. Joseph M. Roman as a resident of Groveland Township cherished and protected the beauty of this natural stream for 25 years until his death in 1974; and WHEREAS it is desirable to have this tributary named officially so that it may appear on federal and state maps; NOW THEREFORE BE IT RESOLVED that the above described tributary in Sections 4, 9 and 10 of Groveland Township be officially named "Roman Villa Run;" and BE IT FURTHER RESOLVED that the County Clerk forward certified copies of this resolution to Geographic Names, Geological SurveY Division, Michigan Department of Natural Resources, Lansing, Michigan, and to the United States Board on Geographic Names, Washington, D.C. Mr. Chairman, I ask that this resolution be referred to the Planning and Building Committee. Richard R. Wilcox, Commissioner -District #1" Moved by Wilcox supported by Peterson that Resolution #7818 be adopted. AYES: Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt. (25) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7818 was adopted. The Chairman requested Richard R. Wilcox conduct the Public Hearing on the proposed Change No Name Lake to Foxdaie Lake. Mr. Wilcox stated at this time a Public Hearing is now called. Legal Notice of this Hearing was published in the Oakland Press on February 23, 1977. The Chairman asked if any person wished to speak on the Name Change. No one requested to be heard and the Public Hearing was declared closed. "Misc. 7860 By Mr. Wilcox IN RE: CHANCE NO NAME LAKE TO FOXDALE LAKE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS this Board of Commissioners has received a request to change No Name Lake to "Foxdale Lake"; and WHEREAS the reason for the request is to identify this body of water as it is used by area residents for recreational purposes; and Commissioners Minutes Continued. March 3, 1977 WHEREAS this lake is located in Section 24, Town 3 North, Range 8 East, White Lake Township, Oakland County, Michigan; and WHEREAS it is desired that the name adopted be used in future maps, reports and documents that may be published by the State of Michigan and the United States Government. NOW THEREFORE BE IT RESOLVED that the name of a lake located in Section 24, Town 3 North, Range 8 East, White Lake Township, Oakland County, Michigan, be and the same is hereby changed from No Name to Foxda le Lake. BE IT FURTHER RESOLVED that the County Clerk forward a certified copy of this Resolution together with a map showing the particular geological feature affected, to the Geological Survey Division of the Department of Natural Resources, Lansing, Michigan. The Planning and Building Committee, by Mr. Richard R. Wilcox, Chairman, moves lho adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" Moved by Wilcox supported by Daly that Resolution #7860 be adopted. AYES: Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley. (26) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7860 was adopted. "REPORT By Mr. Lanni IN RE: MISCELLANEOUS RESOLUTION 1.'7838 - OAKLAND COUNTY ADVANCED RESERVATION TRANSIt To the Oakland County Board of Commissioners • Mr. Chairman, Ladies and Gentlemen: The General Government Committee having reviewed Resolution #7838, Oakland Counly Advanced Reservation Transit recommends that said resolution be adopted. On behalf of the Genera? Government Committee, I move the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE James Edward Lanni, Vice Chairman" "REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION #7838 - OAKLAND COUNTY ADVANCED RESERVATION TRANSIT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee reports Miscellaneous Resolution #7838 with the recommendation that said resolution be adopted. The Planning and Building Committee by Richard R. Wilcox, Chairman, moves the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" ”Misc. 7838 By Mrs. Moffitt IN RE: OAKLAND COUNTY ADVANCED RESERVATION TRANSIT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there is limited line haul transit service in Oakland County; and WHEREAS there are scattered municipal small vehicle systems or dial-a-ride systems in Oakland County; and WHEREAS line haul service is not accessible to most citizens and especially to elderly and handicapped who need transportation service; and WHEREAS there is a latent demand for door to door transit service amongst a variety of segments of the population ranging from teenagers needing a ride to be able to obtain part-time jobs, to senior citizens' peed to obtain medical service at a distant hospital; and WHEREAS the County Executive staff, in cooperation with SEMTA staff has determined that small vehicle transit service or Oakland County Advanced Reservation Transit (OCART) should be initiated with a 36 vehicle fleet; and WHEREAS the first year operating cost and all the capital expenditures for OCART shall be obtained by SEMTA from the State Highway Commission under the Small Vehicle Program; and WHEREAS the annual operating cost of the system is estimated to be $1.296 million; and WHEREAS the required operating monies after the first year of operation can be obtained from a three-way partnership between SEMTA, county and local units of government in Oakland County, as per attached cost sharing schedule. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners agrees in principal to participate in initiating the Advanced Reservation Transit System with an estimated cost-share of $200,000 a year subject to the following: I) SEMTA shall be the prime agency responsible for the development, implementation, and 175 Commissioners Minutes Continued. Marc 'l 3, 1977 continued operation of the proposed OCART system. 2) A multi-year agreement by SEMTA specifying that: a) SEMTA shall provide, per mile, revenue obtained from 1/2 cent gasoline tax or any similar tax revenue that supplements or complements the 1/2 cent revenue. b) SEMTA shall transfer UMTA Section 5 monies to the proposed system 11...inu amnuni of monies obtained from revenue in (a) as required match. c) SEMTA shall agree to transfer LIMTA Section 5 monies equivalent to local matching monies that may be obtained within the county. 3) SEMTA shall develop and incrementally implement fixed route service to complement Advanced Reservation Transit based on the travel pattern experience of the proposed system. 4) SEMTA shall incrementally assume a larger share of the operating costs annual so that the system would be entirely funded by SEMTA sources of funding by the end of the fifth year of operation of the system. BE IT FURTHER RESOLVED that the Board of Commissioners directs the County Executive staff to begin discussions with local units of government to obtain their input and commitment to participate in the propoSed program. We move the adoption of the foregoing resolution. Lillian V. Moffitt, Dennis Murphy, Patricia A. Kelly, Marguerite Simson, John R. DiGiovanni, James Edward Lanni" OAKLAND COUNTY ADVANCED RESERVATION TRANSIT SYSTEM COST REVENUE The capital cost of the system shall be provided by the State through SEMTA. First year operating cost shall be provided by the State through SEMTA. Annual Operating Cost $1,296,000 State and Federal Transfer Funds through SEMTA $ 712,800 County Share 162,000 Local Share 162,000 System Revenue 259,200 TOTAL REVENUE S1,296,000 FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION P7838 - OAKLAND COUNTY ADVANCED RESERVATION TRANSIT 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 Miscellaneous Resolution #7838 and recommends acceptance of the program concept and finds that no County funds are necessary in 1977. Further, the Finance Committee finds that approval of this program will not necessitate funding until 1979. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Roth the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Pernick supported by Moffitt the resolution be amended on Page 2, Section 1+ to read, "Oakland County proposes that SEMTA plan toward incrementally assuming a larger share of the annual operating costs as elements of the system are increasingly incorporated in the regular SEMTA transit network and funding". Discussion followed. Vote on amendment: A sufficient majority having voted therefor, the motion carried. Mrs. Moffitt requested that Shan G. Topiwalla, Federal and State Aide Coordinator be allowed to address the Board. There were no objections. Mr. Topiwa/la addressed the Board. Moved by Moffitt supported by Murphy that Resolution #7838 be adopted. AYES: Page, Patterson, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyor, Fortino, Gabler, Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy: (21) NAYS: Olson, Roth, Hoot, Kasper, Moxley. (5) A suffidellt majority having voted therefor, the resolution as amended, was adopted. . Daniel T. Murphy, County Executive, presented a proposal for the reorganization of the Executive Branch of County Government. (Referred to General Government and Finance Committees) Moved by Page supported by DiGiovanni a public hearing be held at 10:00 A. M. on April 7, 1977 on the proposal for reorganization of the Executive Branch of County Government. 1 76 Commissioners Minutes Continued. marcn 3, 1977 AYES: Paoe, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson. (25) NAYS: None. (0 ) A sufficient majority having voted therefor, the motion carried. REPORT By Mr. Hoot IN RE: CENTRALLY ACTIVATED StREN WARNING SYSTEM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee has reviewed the Centrally Activated Tornado Siren Warning System Resolution and recommends its adoption. The Public Services Committee, by Henry W. Hoot, Chairman, moves the acceptance of the foregoing report. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Misc. 7864 By Mr. Kasper IN RE: CENTRALLY ACTIVATED TORNADO SIREN WARNING SYSTEM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #7115 authorized the Filing of grant applications with the Federal Defense Civil Preparedness Agency; and WHEREAS the County's grant applications included two applications entitled respectively "Outdoor Siren Warning System" (State #77-62) and "Communications System" (State #77-61); and WHEREAS these applications embrace the basic components for establishing a centrally activated tornado siren warning system in Oakland County; and WHEREAS federal and state officials have indicated imminent approval of these applications; and WHEREAS it is in the interest of Oakland County to secure bids as soon as possible. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners appropriates 5237,232 for the development of the centrally activated tornado siren system. AND BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the County Executive's Office to secure bids on the equipment and materials necessary for the development of the centrally activated tornado siren system. AND BE IT FURTHER RESOLVED that expenditure of this appropriation is contingent upon the acceptance of the aforementioned grant applications by the Board of Commissioners and, where applicable, written agreements between the County and local units of government, consistent with the attached budget. AND BE IT FURTHER RESOLVED that the amount of $237,232 is available in the 1977 Contingent line item. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman OUTDOOR SIREN WARNING SYSTEM (STATE #77-62) TOTAL QUANTITY DESCRIPTION COST - Siren Equipment 24 Federal 1003A Siren $141,029 24 Federal RCM1A Panel 17,767 24 Federal RCM3 Aux. Panel 4,422 24 Federal ARC2 Receiver 17,754 1 Federal 07E10 Encoder 468 70 Federal ARC Receiver 51,782 (Modify Existing Sirens) Sub-Total Siren Equipment 233,222 Installation 24 Installation of Siren 55,770 70 Installation ARC2 Receivers 15,400 (Modify Existing Sirens) Sub-Total Installation 71,170 TOTAL $304,392 Source of Funding Federal $152,196 (50%) County 73,017 (24%) Local 79 l79 (26%) TOTAL $304392 177 Commissioners Minutes Continued. March 3, 1577 COMMUNICATION SYSTEMS (STATE #77 -61) TOTAL QUANTITY DESCRIPTION COST Base Station 1 C73R083106 Dase Station $2,882 Antenna System 1,905 3160 Tone Remote Control 1,006 Sub-Total Base Station Equip. 5,793 Installation Installation of Base Station Equipment 880 Install hot line Sheriff-State Police-Pontiac 110 Sub-Total Installation 990 TOTAL $6,783 Source of Funding Federal $3,391 (50%) County 3,392 (50%) Local -0- TOTAL $6,783 COMMUNICATION SYSTEM (STATE #77 -6I) TOTAL QUANTITY ADDITIONAL COUNTY BUY IN COST Base Station Equipment 1 C73R0B3106 Base Station $ 2,882 #7160 Tone Remote Control 1,006 1 #TE10 Encoder 468 Sub-Total Base Station Equip. $ 11356 Installation Install Base Station Equip. 880 TOTAL $ 5,236 Source of Funding County 5,236 TOTAL 5316,411 Source of Funding Federal 155,587 (49%) County 8;,645 (26%) Local 79,179 (25Z) Up front County Contribution (Federal Share plus County Share) 237,232 Local 79,179 TOTAL $316,411 Moved by Kasper supported by Gorsline the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Kasper supported by Patterson the resolution be adopted. Moved by Pernick supported by Lanni the resolution be amended in the first NOW THEREFORE BE IT RESOLVED and the last RESOLVED paragraphs by deleting the amounts of "$237,232" and inserting "$81,645". Mrs. Moffitt requested that Robert E. Chisolm, Director of Public Services be allowed to address the Board. There were no objections. Mr. Chisholm addressed the Board. Vote on amendment: A sufficient majority having voted therefor, the amendment carried. Vote on resolution, as amended: AYES: Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt. Kontante, Moxley, Murphy, Olson. (26) NAYS: None. (0) A sufficient majority having voted therefor, the resolution as amended, was adopted. Commissioners Minutes Continued. March 3, 1977 17fl REPORT By Mr. Hoot IN RE: TORNADO SIREN GRANT ACCEPTANCE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee has reviewed the Tornado Siren Grant Acceptance Resolution and recommends its adoption. The Public Services Committee, by Henry W. Hoot, Chairman, moves the acceptance of the foregoing report. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Misc. 7865 By Mr. Kasper IN RE: TORNADO SIREN GRANT ACCEPTANCE To the Oakland County Board of Commissioners • Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #7715 authorized the filing of grant applications with the Federal Defense Civil Preparedness Agency; and WHEREAS the funding from this grant application coupled with county and local community funds are needed to establish a centrally activated county-wide tornado siren system; and WHEREAS Oakland County has recently been notified of federal approval of one of these grants and the imminent approval of the remaining grants. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the "Outdoor Siren Warning System" (#77-03) grant award in the amount of $118,371, and appropriates the county share in the amount of $56,811, consistent with the attached budget. AND BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the negotiation of new siren program contracts with local units of government, consistent with the attached budget. AND BE IT FURTHER RESOLVED that expenditure of this appropriation is contingent upon written agreement between the county and local units of government. AND BE IT FURTHER RESOLVED that the amount of $56,811 is available in the 1977 Non-Depart- mental Federal Project Match line item. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Pau/ E. Kasper, Chairman ACCEPTANCE OF OUTDOOR SIREN WARNING SYSTEM (STATE #77 -03) TOTAL QUANTITY DESCRIPTION COST Siren Equipment 24 Federal 1003A Siren $141,029 24 Federal PRCM1A Panel 17,767 24 Federal dlICM3 Aux. Panel 4,422 24 Federal ARC2 Receiver 11224_ Sub-Total Equipment 180,972 Installation 24 Siren Equipment 55,770 TOTAL GRANT 2 $236 ,742 Source of Funding Federal 118,371 (50%) County 56,811 (24Z) Local 61,560 (26a) TOTAL $236,742 Moved by Kasper supported by Patterson the resolution be adopted. AYES: Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION :7858 - GRArT APPLICATION FOR CONTINUATION OF "COMPREHENSIVE TRAFFIC ENGINEERING PROJECT" - TRAFFIC IMPROVEMENT ASSOCIATION OF OAKLAND COUNTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: This is the third year of a three year grant under the State Office of Highway Safety Planning for the Comprehensive Traffic Engineering Project to the Traffic Improvement Association (TIA). alaries Project Manager Assistant manager Total Salary Fringe Benefits 2nd Year 4/76-4/77 20,000 16.000 3rd Year 4/77-4/78 31,800 i6 ,960 48,760 8 .33 2 (17'0 (11,800) (96 9/ (12,760) (1,332) Variance Variance in Favorable/ Positions (Unfavorable) 2 36,000 7,000 (19%) Positions 0 0 80,800 76.808 Cperating 14 179 Commissioners Minutes Continued. March 3, 1977 T1A is a private non-profit organization created in 1967 by a committee of public officials, businessmen and community leaders under the provisions of Act No. 327 of the Public Acts of 1931. The Purpose of this independent, autonomous, self-governing organization is to promote traffic safety improvements through encouraging and supporting the traffic safety efforts of public officials, public organizations, schools and civic and business groups. The Oakland County Government has been supportive of this organization by appropriating $20,000 annually for several years. Most communities do not have financial resources available or access to free technical assistance to resolve traffic engineering problems nor do they employ trained traffic engineers. Most efforts to implement traffic engineering improvements have been un-coordinated and there is no mechanism for developing a master highway system plan on a County-wide basis. This grant of $133,900 is 8.2%, or 10,100 higher than last year. It runs from 4/1/77 to 3/30/78 and is fully funded by Federal Funds, requiring no County contributions. These funds will be used to continue to employ a full time staff and to obtain technical expertise on a consulting basis (as per attached schedule) in order to reduce Oakland County's traffic losses. Oakland County has been the prime sponsor of this grant. The Finance Committee, by Paul E. Kasper, Chairman, recommends the acceptance of the foregoing report. FINANCE COMMITTEE Paul E. Kasper, Chairman C09PFEHENSIVE TRAFFIC ENGINEERING PROJECT F., GRANT Total Salary 5 Fringes 43,000 57,092 (1/1,o92) Operating Expenses Computer Programming 5 Processing Conferences 5 Training Equipment Fental Evaluation Office Equipment Office Supplies Postage Printina C Reproduction Public Support Technical Support Telephone Transportation Space Rental Indirect Costs 7,500 10,000 3,000 3,000 500 1.500 -0- 21,000 4,800 -0- 1,000 1,000 8n0 800 5,000 7,500 14,000 2,000 30,000 8,500 1,200 1,200 3,000 3,180 -0 - 7,128 10,000 10,000 (2,500) -- (1,000) (21,000) 4,800 -- - (2,500) 12,000 21,500 -- (180) (7,128) TOTAL 173,;'.00 133."00 (10,100) 82 1 Funding Sources Federal State County TOTAL 1/3,800 -0- -0- 173830 133,900 -0- -0- 133,900 (10,100) -0- -0- (10,100) Commissioners Minutes Continued. March 3, 1977 180 "Misc. 7858 By Mr. Wilcox IN RE: GRANT APPLICATION FOR CONTINUATION OF "COMPREHENSIVE TRAFFIC ENGINEERING PROJECT" - TRAFFIC IMPROVEMENT ASSOCIATION OF OAKLAND COUNTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Traffic Improvement Association of Oakland County (TA) has been long involved in traffic safety efforts in Oakland County in concert with the Oakland County Board of Commissioners through the establishment of a unique data center for all governmental agencies in the County which allows a systematic assessment of traffic safety needs and which includes a complete traffic occident data retrieval system and a selective law enforcement program which compares law enforcemenl elfort-; directly against accident causation factors; and WHEREAS TIA is continuing towards the improvompni 01 traffic salty in the Comity by irs Current on-going "Comprehensive Traffic Engineering Project" through the direct involveimalt ol All agencies in the County which have responsibility for and jurisdiction of public roadways; and WHEREAS the Oakland County Board of Commissioners has acted as the official governmental unit through which state and federal grant monies For this on-going traffic safety effort are directed; and WHEREAS the third-year continuation grant application for the "Comprehensive Traffic Engineering Project" must be approved by the Board of Commissioners before it may be officially presented to the Michigan Department of State Police, Office of Highway Safety Planning for approval; and WHEREAS no additional input of County funds is necessary for the continuation of this project NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby approve of the continuation of the on-going "Comprehensive Traffic Engineering Project" and authorizes the Chairman of the Oakland County Board of Commissioners to sign the necessary project application forms on behalf of the Board. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" Moved by Kasper supported by McDonald the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Kasper supported by Daly that Resolution #7858 be adopted. AYES: Pernick, Peterson, Price, Roth, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson. (23) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7858 was adopted. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7859 - GRANT APPLICATION FOR STATEWIDE "LOCAL TRAFFIC SAFETY CONFERENCES" TO BE MANAGED BY THE TRAFFIC IMPROVEMENT ASSOCIATION OF OAKLAND COUNTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: This is a non-continuing traffic safety grant under the State Office of Highway Safety Planning to be managed by the Traffic Improvement Association (TIA). The TIA is a non-profit organization created in 1967 by a committee of public officials, businessmen and community leaders under the provisions of Act No. 327 of the Public Acts of 1931- The purpose of this independent, autonomous, self-governing organization is to promote traffic safety improvements through encouraging and supporting the traffic safety efforts of public officials, public organizations, schools and civic and business groups. The Oakland County Government has been supportive of this organization by appropriating $20,000 annually for several years. This grant in the amount of $14,600 runs from 2/15/77 to 7/31/77 and is fully funded by Federal Funds, requiring no County contributions. The Finance Committee, by Paul E. Kasper, Chairman, recommends the acceptance of the foregoing report. FINANCE COMMITTEE Paul E. Kasper, Chairman 131 Commissioners Minutes Continued. March 3, i977 LAND TRAFFIC SAFETY CONFERENCE tRANT 2/15/77 - 7/31/77 Personal Services Conference Coordinator $ 5,200 Subsistence Costs 2,700 Total Personal Services 7,900 Operating Expenses Travel and Transportation 2,000 Printing 1,500 Postage 300 Meeting Costs 2,400 Indirect Costs 500 Total Operating 6 ,700 TOTAL $14,600 Funding Sources Federal 14,600 State County "Misc. 7859 By Mr. Wilcox IN RE: GRANT APPLICATION FOR STATEWIDE "LOCAL TRAFFIC SAFETY CONFERENCES" TO BE MANAGED BY THE TRAFFIC IMPROVEMENT ASSOCIATION OF OAKLAND COUNTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS in the interests of providing a forum between state and local traffic safety authorities to provide for an interface of opinions as to the magnitude and cause of the traffic safety problem, to assist local leaders in developing public awareness of the traffic crash problem, and to provide local leaders with available resource areas which can be utilized to assist them in combatting their traffic safety problems; and WHEREAS such a forum will provide a mechanism whereby state and local traffic safety officials can become more acutely aware of traffic safety problems as perceived by local community leaders; and WHEREAS to meet these needs, a series of four regional traffic safety conferences throughout the state has been proposed to be conducted in the spring of 1977; and WHEREAS the Michigan Department of State Police, Office of Highway Safety Planning, has requested that this project be managed by the Traffic Improvement Association of Oakland County because of its long-standing commitments to improve traffic safety and its demonstrated ability to provide traffic safety services to Oakland County and its cities and villages; and WHEREAS the Oakland County Board of Commissioners has acted as the official governmental unit through which state and federal grant monies are directed for the Traffic Improvement Association of Oakland County; and WHEREAS no input of Oakland County funds is required for this necessary project. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby approve of the "Local Traffic Safety Conferences" project to be managed by the Traffic Improvement Association of Oakland County and authorizes the Chairman of the Oakland County Board of Commissioners to sign the necessary project applications on behalf of the Board. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" Moved by Kasper supported by Moxley the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Kasper supported by Fortino that Resolution #7859 be adopted. AYES: Peterson, Price, Roth, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, bontante, Moxley, Olson, Patterson, Pernick. (23) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7859 was adopted. -0 - -0- 14,600 Moved by Kasper supported by Roth the rules be suspended to reconsider Miscellaneous Resolution =J7795 - Creation of Forty-Three (43) "Other Source Positions" - Drain Commissioner's Office. Commissioners Minutes Continued, March 3, 1977 182 AYES: Price, Roth, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson. (25) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by Kasper supported by Olson that Resolution 117795 be adopted. AYES: Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price. (26) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7795 was adopted. Mr. Wilcox introduced Larry Salci, Director of the Southeastern Michigan Transportation Authority who presented a film. Dicussion followed, Misc. 7866 By Mr. Wilcox IN RE: HURON ROUGE SEWAGE DISPOSAL SYSTEM - WALLED LAKE ARM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Supervisors by Miscellaneous Resolution No. 3850 adopted September 11, 1961, as amended by Miscellaneous Resolution No. 4095 adopted December 20, 1962 did approve the establishment of the Huron-Rouge Sewage Disposal System; and WHEREAS the Oakland County Board of Supervisors by Miscellaneous Resolution No. 4727 adopted May 25, 1967 did approve the Huron-Rouge Sewage Disposal System - Walled Lake Arm Agreement between the County of Oakland; the Village of Novi (now City of Novi) and the City of Walled Lake for the collecting and disposing of sewage originating in said municipalities; and WHEREAS it is necessary for the public health and welfare of the present and future residents in certain areas of the Township of Commerce and Village of Wolverine Lake to extend the District to include said areas; and WHEREAS all of the municipalities affected by the enlargement of the District have approved the "Huron-Rouge Sewage Disposal System, Enlargement of District" contract dated January I, 1977. NOW THEREFORE BE IT RESOLVED that the "Huron-Rouge Sewage Disposal System, Enlargement of District" contract dated January 1, 1977 is hereby approved and the Chairman of the Board of Commissioners is hereby authorized and directed to execute said contract. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Fortino the rules be suspended for immediate consideration of the resolution. Vote on Motion: YEAS: Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Roth. (23) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by Wilcox supported by McConnell the resolution be adopted. Vote on Motion: YEAS: Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Roth, Simson- (23 ) NAYS: None. (0) ABSENT: Kasper, McDonald, Olson, Perinoff. (4) A sufficient majority having voted therefor, the resolution was adopted. CONTRACT HURON-ROUGE SEWAGE DISPOSAL SYSTEM ENLARGEMENT OF DISTRICT THIS CONTRACT made as of the 1st day of January, 1977, by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter called the "county"), party of the first part, and the TOWNSHIP OF COMMERCE, a township corporation in the County of Oakland, and the VILLAGC OF 183 Commissioners Minutes Continued. March 3, 1977 WOLVERINE LAKE, an home rule village corporation in the County of Oakland (hereinafter called "new municipalities") parties of the second part, and the CITY OF NOVI and CITY OF WALLED LAKE, each home rule city corporations in the County of Oakland (hereinafter called "original municipalities"), parties of the third part. WITNESSET H: WHEREAS the Oakland County Board of Supervisors by Resolution, Miscellaneous No. 3850, adopted September 11, 1961, as amended by resolution, Miscellaneous No. 4095, adopted December 20, 1962, did approve of establishment of the Huron-Rouge Sewage Disposal System (herein called the "System") to serve the Huron-Rouge Sewage Disposal District, (herein called the "District") within which District lies all of the original municipalities and adjacent to which are the new municipalities; and WHEREAS the county and the original municipalities have entered into a series of contracts (herein called the "outstanding contracts") pertaining to the acquisition, financing, operation and management of sewage collection and disposal facilities for the System and to serve the District, which contracts are as follows: A. Huron-Rouge Sewage Disposal System Contract, dated April 20, 1962, (the "Base Agreement") B. Agreement, Huron-Rouge Sewage Disposal System, Walled Lake Arm, dated September 1, 1966. (the "Arm Agreement"). C. Huron-Rouge Sewage Disposal System, Novi Trunk Extension No. I Contract, dated May 1, . 1970, (the "Extension No. 1 Agreement"). ;and WHEREAS the county has issued county bonds in anticipation of the obligations of the original municipalities set forth in the outstanding contracts and has contracted to operate and maintain the facilities of the System and to improve, enlarge and extend the System acquired pursuant thereto; and WHEREAS areas in the new municipalities which adjoin the original municipalities and especially adjoining the City of Walled Lake, have needed sewage disposal services and do now need such services, which areas are shown on Exhibit "A" hereto attached and by this reference made a part hereof, and the City of Walled Lake has heretofore contracted with one or the other of the new municipalities to provide some sewage disposal services in said areas, as follows: A. Contract for Sewers, April 5, 1972, with Village of Wolverine Lake. B. Contract for Sewer and Water, May 25, 1972, with Township of Commerce. C. Contract for Sewer and Water, May 18, 1972, with Township of Commerce. D, Contract for Sewer and Water, June 25, 1973, with Township of Commerce. all of which sewage disposal facilities described in said contracts will be turned over to the county to become parts of the System without cost or charge to the county or the System or the original municipalities; and WHEREAS it is necessary for the public health and welfare of the present and future residents of the new municipalities in the county to extend the District to include said areas and perhaps hereafter to construct sewers and other facilities for connection to the System in and through the original municipalities and for the county to take over the operation and maintenance of the facilities in the new municipalities as parts of the System and to collect from the users in the new municipalities such rates and charges as will defray the cost of such operation and maintenance and reimburse the City of Walled Lake for the capital cost to it of the capacity and facilities paid for by said City but used to serve the new municipalities; and WHEREAS all the municipalities in the Huron-Rouge Sewage Disposal District will be affected by the connection to the System of the sewers and other facilities in the new municipalities and by the enlargement of the District and their approval of this contract is therefore required; and WHEREAS it is also necessary for the parties to contract relative to the allocation to the new municipalities of part of the capacity in the System originally assigned to Walled Lake and the assumption by the new municipalities of the obligations of the Outstanding contracts. NOW THEREFORE in consideration of the premises and the covenants of each other, the parties hereto agree as follows: 1. The county and the parties hereto hereby approve the extension and enlargement of the System and the District by the addition of the areas and sewage disposal facilities serving and needed to serve the areas identified as areas 1-5 on Exhibit "A". The sewage disposal facilities serving or hereafter to serve the areas shown on Exhibit "A" are hereby designated the "Huron-Rouge Sewage Disposal System - Walled Lake Enlargement". 2. The unit equivalent served within the new municipalities shrill hereafter be taken into account and considered to be units served by the City of Walled Lake in computing the units served from time to time by the Huron-Rouge Sewage Disposal System, Walled Lake Arm, pursuant to the limitation on units in the Huron-Rouge Sewage Disposal System, Walled Lake Arm Agreement, dated September 1, 1966. 3. The new municipalities hereby acknowledge receipt of a copy of each of the outstanding contracts and, the new municipalities expressly agree to be bound by all of the provisions of the Base outstanding contracts as if each had been a party thereto. 4. The parties hereby approve and adopt the schedule of charges to be imposed on users in the new municipalities as shown on Exhibit "B" attached hereto and by this reference made a part hereof. Those users now connected to the facilities in the area shown on Exhibit "A" have agreed to pay a charge to Walled Lake in accordance with Exhibit "B" and users hereafter connected will be so required by the new municipalities. By Supervisor Mayor By 184 Commissioners Minutes Continued. March 3, 1977 5. The City of Walled Lake ;s hereby requested to serve directly those individual users in the new municipalities who car be connected to facilities now or hereafter located in the area identified as areas 1 - 5 on Exhibit "A" and the new municipalities agree to the acquisition, con- struction and maintenance of sewage disposal facilities within its corporate boundaries and to the use of its streets, highways, alleys, lands, right-of-way or other public places for the said facilities and use thereof, provided however, the direct service to individual users in either of the new municipalities shall terminate when a new municipality is able to supply sewage disposal services. At the time of termination, which date shall be determined by giving Walled Lake written Notice of Termination, ninety (90) days prior to said termination, all rieht, title or interests to any Facilities now or hereafter located in the area identified as areas I - 5 on Exhibit "A" ,.-.11.111 he disconnected from the Huron-Rouge Sewage Disposal System or any extension thereof or any 1.1eilities in the original municipality and shall revert to the new municipality which has given notice and the new municipality shall thereafter operate and maintain said facilities. The facilities in the new municipalities shall be used only for the collection of sanitary sewage within each and the trans- portation of said sanitary sewage to the System for ultimate disposal. 6. This contract shall become effective upon approval by the legislative body of each municipality, by the Board of Commissioners of Oakland County and duly executed by the authorized officers of the parties. It shall terminate fifty (50) years from April 20, 1962. 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 NOVI BY COUNTY OF OAKLAND By: Chairman of Board of Commissioners TOWNSHIP OF COMMERCE By City Clerk Township Clerk CITY OF WALLED LAKE VILLAGE OF WOLVERINE LAKE By By -- Mayor President By By City Clerk Village Clerk c a °'_ - _ _. Ir., ..• ,, -'...ft ' . d. • .1 -3 n . - I'.."...' % ._..:-. 71,,....., ... f.' \ \ "" .. :7,-; ' ...] , . .1 ' ' ',--,--' - ' - .= . t%...,, is r LIAR r„ I c" • 1-1,--....- &Air : ...I • ; a 5.0• 1ROMEIC tJ 3' LE-22- C Rou e 212 3 3,1 r • 2 rTi -J °I NWALLED - - • WILL ID 44N1 • Maui. I 3 FOUR TEEN31, 185 Commissioners Minutes Continued. March 3, 1977 NOTE: FOR DESCRIPTION OF AREAS 0 THRU 0 SEE SHEETS A-2 THRU A-G OF EXHIBIVA" AS LISTED BELOW: SHT. NO. AREA NO. . A-2 0 - A-3 A-4 0 A-5 0 A-6 EXHIBIT- A 0 SHT. A-I OF A-6 Commissioners Minutes Continued, March 3, 1977 AREA I Part of the S.W. 1/4 of Section 23, T.2N-, R8E., City of Walled Lake, Oakland County, Michigan described as commencing tt the intersection of Decker Road and South Commerce Road; thence North 00 38'40" East along the centerline of South Commerce Road 999.80 ft. (1013.10 ft. Record); thence South 37 0 26120" East 200.11 ft. to the point of beginning; thence S 87 °2620" East 142.13 ft.; thence South 00°03'40" West 53.64 ft.; thence South 83 °00'20" East 990.00 ft.; thence North 001,05120" East 300.92 ft.; thence North 61 °55'30' West 574.75 ft.; thence North 60°16'30" West 343.82 ft.; thence North 88 0 3520" West 119.12 ft.; thence South 00°36'15" West 334.98 ft.; thence North 88 °14' West 199_96 ft.; thence South 00°38'40" West 321.65 ft. to the point of beginning, containing 12.89 acres. Exhibit A Sheet A-2 of A-6 AREA 2 Land in the Township of Commerce, and the City of Walled Lake, Oakland County, Michigan, described as: A strip of land containing 5 acres being of even width north and south extending east and west across the southeast quarter of the southwest quarter of Section 23, Town 2 North, Range 8 East, consisting of the North 2 acres of the South one-half of said Southeast quarter of the Southwest quarter of Section 23 and the South 3 acres of the North one-half of said Southeast quarter of the Southwest quarter of Section 23, and the North and South boundary lines of said 5 acres are to be parallel with the East and West 16th line dividing said Southeast quarter of the Southwest quarter of Section 23. Subject to the rights of the public and of any governmental unit in any part thereof taken, used, or deeded for street, road or highway purposes. Exhibit A Sheet A-3 of A-6 AREA 3 T2N, R8E, Section 27 Part of the SE 1/4 beginning at a cpoint distance 5 89°15'35" E 700 ft. from SE corner Penny Lake Estates, thence N 00 4218" E 226.39 ft.; thence along S line of Wolverine Lake N 62°27'35" E 17.82 ft. and on curve to the right, radius 150.94 ft., chord bears N 81°45'3Y' E 99.78 ft., distance 101.69 ft., thence S 78 °56'25" E to E section line, thence Southerly along section line to E 1/8 corner of SE 1/4; thence N 89°1535" W to beginning. Containing 1.30 acres Exhibit A Sheet A-4 of A-6 186 2. Ad-valor= charge - 3. Sewer usage charge - 187 Commssioncrs Minutes Continued. march 3. ;977 AREA 4 A parcel of land located in part of the Southwest 1/4 of the Northeast 1/4 of Section 26, T2N, RSE, Commerce Township, Oakland County, Michigan, more particularly described as beginning at a point distance North 01 °05'32" East 372.00 feet along the North and South 1/4 line of Section 26, and South 83 °2430" East 570.0 feet from the center of Section 26, T2N, R5E, and proceeding thence North 02°20'56" East 430.0 feet; thence South 33 °27'42" East 760.0 feet; thence along the West line of "WELCH PARK SUBDIVISION" as recorded in Liber 91, Pages 32 and 33 of Plats of Oakland County Records, South 00 0 27'50" West 160.0 feet; thence North 89°32'10" West 200.0 feet; thence South 00 °27'50".LVest 62.66 feet; thence along the Limits line of Commerce Township, and City of Walled Lake the following two courses; South 73 °12'20" West 177.74 feet; thence along a curve to the left, radius 1632.40 feet, central angle 08 °02'25" an arc distance of 299.10 feet and whose chord bears South 69 0 1106" West a distance of 228.91 feet; thence North 0100530 East 2.29 feet to the point of beginning, except the Westerly 198 feet. Exhibit A Sheet A-5 of A-6 AREA 5 Part of the S.W. 1/4 of Section 25, the S.E. 1/4 of Section 26, the N.E. 1/4 of Section 35, and the N.W. 1/4 of Section 36, T2N, !SL Con -mien c "township, Oakland County, Michigan, described as a strip ot land approximately 1200 feet in width centered on West Maple Road; said strip of land extends from the easterly city limits of Walled Lake easterly along West Maple Road approximately 2350 feet to a point located approximately 1000 feet easterly of the west line of Sections 25 and 36. Exhibit A Sheet A-6 to A-6 Schedule of Charge 1. Sewer availability charge - Some "iiewer availability chat-go" paid by the City of Walled Lake users prelently. $20.00 per quarter per unit. State equalized value x sewer millage levied by City of Walled Lake. Same "sewage usage charge" paid by City of Walled Lake users for similar type uses. Exhlblt "B" Commissioners Minutes Continued. March 3, 1977 188 Misc. 7867 By Mr. Wilcox IN RE: TEMPORARY OFFICE SPACE FOR ADDITIONAL CIRCUIT COURT PROBATION EMPLOYEES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Circuit Court Probation Department will be employing twenty (20) additional employees; and WHEREAS there is insufficient office space in any County buildings; and WHEREAS the County Executive staff recommends the renting of temporary office space in the Pontiac State Bank Building, Suite 801, 28 North Saginaw, Pontiac, Michigan, for a period of eighteen (18) months (then on a month-to -month basis) at a cost of $472.88 per month; and WHEREAS your Committee so recommends to this Board with the concurrence of the Health and Human Resources Committee to furnish temporary office space. NOW THEREFORE BE IT RESOLVED that the Chairman of the Oakland County Board of Commissioners is hereby authorized to enter into a lease for temporary office space in the Pontiac State Bank Building, Suite 801, 28 North Saginaw, Pontiac, Michigan, for twenty (20) additional Circuit Court Probation employees at a cost of $472.88 per month. BE IT FURTHER RESOLVED that $11,000 be taken from the Contingency Fund to pay ten (10) months of 1977 for temporary office space. The breakdown of funding is as follows: Rental $4728.80 Electrical 640.00 Telephones 4500.00 Moving 350.00 Contingency 781.20 $11,000.00 The State of Michigan will reimburse the County of Oakland 50% of the actual cost for temporary office space not to exceed eighteen (18) months. The Planning and Building Committee by Richard R. Wilcox, Chairman, and with the concurrence of the Health and Human Resources Committee moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Patterson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION 47854 - PURCHASE OF GLASS RECYCLING CONTAINERS 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 Miscellaneous Resolution #7854 and finds that Funds not to exceed $7,000 are available in the 1977 Contingent line-item Budget. Said funds to be transferred to a Non-Departmental line-item, Glass Recycling. FINANCE COMMITTEE Paul E. Kasper, Chairman "Misc. 7854 By Mr. Wilcox IN RE: PURCHASE OF GLASS RECYCLING CONTAINERS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS this Board of Commissioners pursuant to Miscellaneous Resolution #6338 has adopted a recommendation that the County of Oakland furnish steel containers to qualified glass recycling organizations for the purpose of accumulating and shipping waste glass to its final destination for processing; and WHEREAS Bloomfield Township Recycling Center requests an additional container to supplement the existing three containers for the purpose of handling the increase volume of waste glass: and WHEREAS the Recycling Center of Birmingham, a newly established center, requests two containers For-waste glass collection. NOW THEREFORE BE IT RESOLVED that the County of Oakland purchase three containers for waste glass collection at a cost not to exceed $7.000. The Planning and Building Contilittee by Rickaid R. Wilcox, Chairman, 'loves the adoptioe of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" Moved by Wilcox supported by Simson the report be accepted and Resolution #7854 be adopted. AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsfine, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox. (24) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution -.7854 was adopted. 185 Commissioners Minutes Continued. March 3, 1977 REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION #7841 - HIGHWAY IMPROVEMENTS FOR WESTERN OAKLAND COUNTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee reports Miscellaneous Resolution 117841 with the recommendation that said resolution be adopted. The Planning and Building Committee by Richard R. Wilcox, Chairman, moves the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman "Misc. 7841 By Mr. Gorsline IN RE: HIGHWAY IMPROVEMENTS FOR WESTERN OAKLAND COUNTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Michigan State Highway Commission has voted to cancel construction of pro- posed highway M-275 between 1-56 and 1-75; and WHEREAS one potential effect of this proposed highway would have been to alleviate serious traffic problems existing in sections of Western Oakland County today and greater problems in the future; and WHEREAS a need still exists to provide some adequate north-south highway through Western Oakland County to alleviate these serious traffic problems; and WHEREAS the federal and state funds initially available for this project, some $65 million, will be used in other areas which also need highway construction if there is no viable plan for Western Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby urge the Michigan State Highway Commission to reconsider its action cancelling construction of 11-275 between 1-56 and 1 -75 so that reasonable alternatives to the proposed highway design may properly be considered by the Highway Commission; and BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners requests that the Oakland County Road Commission, the Southeast Michigan Council of Governments and the Traffic Improvement Association of Oakland County study the need for an adequate north-south highway through Western Oakland County and report their findings and recommendations to the Board of Commis- sioners and the Michigan State Highway Commission. Mr. Chairman, I move the adoption of the foregoing resolution. Robert H. Gorsline, Commissioner District #2" Moved by Wilcox supported by Gorsline that Resolution Y7841 be adopted. Moved by McConnell supported by Pernick the resolution be amended to read in the NOW THEREFORE BE IT RESOLVED paragraph, "NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby urge the Michigan State Highway Commission to recognize the need for an adequate north-south highway through Western Oakland County and to propose reasonable alternatives to the proposed design of 11-275; and". Vote on amendment: A sufficient majority having voted therefor, the amendment carried. ABSTAIN: Montante. (1) Vote on resolution, as amended: AYES: Daly, DiGiovanni, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron. (22) NAYS: Doyon, Page. (2) ABSTAIN: Montante. (1) A sufficient majority having voted therefor, Resolution #7841 as amended, was adopted. "Misc. 7853 By Mr. Wilcox IN RE: SIMMONS SANITARY 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 Simmons Sanitary Drain under the provisions of Chapter 20 of Act No. 40 of the Public Acts• of 1556, as amended, pursuant to a petition filed with the Oakland County Drain Commissioner; and WHEREAS the said Drainage Board by resolution adopted on January 26, 1977, authorized and provided for the issuance of bonds in the aggregate principal amount of $350,000 in anticipation of the collection of an equal amount of a special assessment against the City of Novi, said special assessment having been duly confirmed by said Drainage Board; and Commissioners Minutes Continued. March 3, 1977 190 WHEREAS said bonds are to be designated Drain Bonds, are to he dated May I, 1971. will bear interest at a rate not exceeding 82'. and will not be subject to redemption prior to miiurily; and 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 ;n 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 Novi 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, 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 Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" ADOPTED: YEAS: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly. (24) NAYS: None. (0) ABSENT: Kasper, Olson, Perinoff. (3) See Pages 159 and 160 for Estimate of Cost and Map. REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION H7855 - BERKLEY SEWAGE DISPOSAL SYSTEM ASSIGNMENT OF EASEMENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee, by Richard R. Wilcox, Chairman, reports Miscellaneous Resolution No. 7855 with the recommendation that the resolution be adopted. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman ''misc. 7855 By Mr. Wilcox IN RE: BERKLEY SEWAGE DISPOSAL SYSTEM ASSIGNMENT OF EASEMENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS certain easements were granted to the County of Oakland within the City of Berkley for the purpose of constructing, operating and maintaining certain sewers in the City pursuant to a project known as the Berkley Sewage Disposal System, said easements being recorded as follows: Liber 4923, Page 258 Liber 6497, Page 832 Liber 6594, Pages 880 thru 883 Liher 6750, Panes 126 thru 128 Liber 6473, Rage 252 Liber 6524, Pages 567 thru 569 Liber 6524, Pages 570 thru 572 Oakland County Records and, WHEREAS the City of Berkley since said acquisitions by the County of Oakland has determined that the Sewage Disposal System will be financed, constructed, operated and maintained by itself rather than the County of Oakland; and WHEREAS the City of Berkley has requested that the easements granted to the County of Oakland within the City of Berkley, for the sewage disposal system be assigned to the City of Berkley; and WHEREAS it is deemed advisable that said easements be assigned to the City of Berkley. 191 Commissioners Minutes Continued. March 3, 1977 NOW THEREFORE BE IT RESOLVED by tne Oakland County Board of Commissioners, that the Chairman be and hereby is authorized and directed to execute an Assignment of Easement on behalf of the County of Oakland to accomplish the assignment. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" Vote on Motion: YEAS: aoyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni. (24) NAYS: None. (0) ABSENT: Kasper, Olson, Perinoff. (3) MOTION: Moved by Wilcox supported by Roth that Resolution #7855 be adopted. "Misc. 7856 By Mr. Wilcox IN RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - HURON GARDENS EXTENSION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Charter Township of Waterford is in urgent need of sewage disposal improve- ments and facilities which are described in the resolution of the Waterford Charter Township Board hereinafter set forth in Full in order to abate pollution of the waters of the township and thus to promote the health and welfare of the residents thereof, which improvements and facilities would likewise benefit the county and its residents, and the Charter Township Board in said resolution has concluded that such improvements and facilities can be most economically and efficiently provided and financed by the County through the exercise of the powers conferred by Act 342, Public Acts of Michigan, 1939, as amended, and especially Sections 5a, 5b and 5c thereof which resolution reads as follows: REQUEST TO EXTEND CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM IN WATERFORD TOWNSHIP At a regular meeting of the Township Board of the Charter Township of Waterford, Oakland County, Michigan, held in the Township Hall in the said township on the 10th day of January, 1977, at 7:49 o'clock P.M., Eastern Standard Time. PRESENT: Seeterlin, Griffin, Schell, Deni, Scott, Ritter, Evans. ABSENT: None. The following resolution was offered by Schell and seconded by Scott: WHEREAS the Charter Township of Waterford has been providing sewage disposal services to certain areas in said township by the installation of collection facilities and connection thereof to the City of Pontiac for treatment pursuant to contract which said city now wishes to terminate; and WHEREAS in order to continue to provide such sewage disposal services it is necessary to extend the Clinton-Oakland Sewage Disposal System, a county system in said township by having the county take over the collection facilities and construct additional facilities to connect the same to said System; and WHEREAS the County of Oakland has heretofore established the Clinton-Oakland Sewage Disposal System in the Charter Township of Waterford and elsewhere pursuant to Act No. 185 of the Public Acts of Michigan of 1957, as amended, to serve the areas in the Charter Township of Waterford, but because of the abolition of the Act No. 185 Board of Public Works in Oakland County, the Oakland County Board of Commissioners has designated the County Drain Commissioner as the County Agency to act pursuant to Act No. 342 of the Public Acts of Michigan of 1939, as amended, and the provisions of said Act No. 342 provide for the establishment and acquisition of water supply and sewage disposal systems and the extension, enlargement and improvement thereof by the County acting through the County Agency; and WHEREAS there exists a need in the Township for sewer acquisitions and extensions as shown on Exhibit "A", which is attached hereto and by this reference made a part hereof, with respect to which the making of studies and preparation of plans is required; and WHEREAS it appears most practical and desirable for the County of Oakland acting through its County Agency under said Act No. 342, to extend the Clinton-Oakland Sewage Disposal System in the Charter Township of Waterford and to finance the cost of the same by the issuance of bonds by the County in anticipation of the collection of amounts to become due under a contract between said Oakland County and this township whereby this township will agree to pay the cost of extending the said System. THEREFORE BE IT RESOLVED BY THE TOWNSHIP BOARD OF THE CHARTER TOWNSHIP OF WATERFORD, MICHIGAN as follows: I. The the County of Oakland is hereby requested to make studies and obtain plans to extend and enlarge the Clinton-Oakland Sewage Disposal System to serve areas in the Charter Township of Waterford as shown on the said Exhibits "A" and to establish the system and project to include such extensions and enlargements, all pursuant to Act No. 342, Michigan Public Acts of 1939, as amended. Commissioners Minutes Continued. March 3, 1977 192 2. That the County of Oakland is requested to use its general or special funds for studies and planning, grant processing and for processing this request, and, if and when Federal or State grant proceeds are received, to reimburse to the county funds temporarily advanced pursuant hereto out of such grant proceeds as may lawfully be so used, it being understood that expenditures for sewer extensions which are not grant eligible will not be reimbursed to the county funds until bonds are sold. 3. That the County of Oakland and the Charter Township of Waterford shall hereafter enter into an appropriate contract with respect to the acquisition, financing and operation of said extensions and enlargements of said Clinton-Oakland Sewage Disposal System herein desk -mimed "Clinton- Oakland Sewage Disposal System, Huron Gardens Extension" and also enter into an appropriate contract with respect to the operation and maintenance of said extensions and enlargements. 4. That this township hereby agrees to reimburse the said County of Oakland for all reasonable engineering, legal gnd administrative costs heretofore or hereafter actually incurred by its Department of Public Works or its County Agency in connection with the acquisition of said extensions and enlargements of said sewage disposal system in the event, that for reasons beyond the control of said County, the same are not completed or the proceeds of grants or of bonds to finance the same are not received. ADOPTED: YEAS: Seeterlin, Griffin, Schell, Den, Scott, Rilter, Evans. NAYS: None. ABSENT; None. See Page 163 for copy of "Exhibit A" STATE OF MICHIGAN) ) ss: COUNTY OF OAKLAND) I, the undersigned, the duly qualified and acting Township Clerk of the Charter Township of Waterford, Oakland County, Michigan, do hereby certify that the foregoing is a true and complete copy of a resolution adopted by the Township Board at a regular meeting held on the 10th day of January, 1977, the original of which is on file in my office. IN WITNESS WHEREOF, I have hereunto affixed my official signature this 31st day of January, A.D. 1977. Naomi F. Griffin /s/ Township Clerk ; and WHEREAS the County Drain Commissioner (hereinafter sometimes referred to as the "County Agency") will accordingly cause to be prepared a proposed contract between the county and the Charter Township of Waterford providing for the acquisition, construction and financing of said county improvements and facilities and will also cause to be prepared by the county's consulting engineers, plans for the construction thereof and estimates of the cost and the period of usefulness thereof, all of which will be submitted to this Board of Connissioners for its approval and adoption; and WHEREAS this Board of Commissioners desires to proceed with the establishment of a system and the acquisition,construction and financing of the system as provided in said resolution and in Act 342, Public Acts of Michigan, as amended: THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, that this Board by majority vote of its members-elect does hereby authorize and direct that there be established, and there is hereby established, under and pursuant to Act No. 342, Public Acts of Michigan, 1939, as amended, a system of sewage disposal improvements and services to be known as the "Clinton-Oakland Sewage Disposal System - Huron Gardens Extension," which system shall consist of extensions enlargements, additions and improvements to the Clinton-Oakland Sewage Disposal System, as specified and to be located as stated in the form of resolution above mentioned; that the said system shall serve the Charter Township of Waterford; that the Oakland County Drain Commissioner is hereby designated and appointed as the "County Agency" for said county system; that the said County Agency shall have all the powers and duties with respect to said county system as are provided by law and especially by said Act 342; and that all obligations incurred by the County Agency with respect to said system, unless otherwise authorized by this Board, shall be payable solely from funds derived from State and/or Federal grants or payments to be made by the Charter Township of Waterford as provided in the said resolution. Mr. Chairman, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" ADOPTED: YEAS: Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon. (25) NAYS: None. (0) ABSENT: Olson, Perinoff. (2) 193 Commissioners Minutes Continued. March 3, 1977 REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION #7857 - AUTHORIZATION TO RECEIVE BIDS ON CAULKING EAST WING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee, by Richard R. Wilcox, Chairman, reports Miscellaneous Resolution No. 7857 with the recommendation that the resolution be adopted. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman "Misc. 7857 By Mr. Wilcox IN RE: AUTHORIZATION TO RECEIVE BIOS ON CAULKING EAST WING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the consultants for the corrective work on the East Wing marble have recommended that the sealant joints on the balance of the building be replaced; and WHEREAS it would be economically advantageous to have this work performed while the marble repairs are in progress; and WHEREAS this project is included in the proposed 1977 Capital Program. NOW THEREFORE BE IT RESOLVED that the Department of Central Services be and is hereby authorized to receive bids on the exterior caulking of the East Wing and that a report thereon be made to this Board after receipt and tabulation of such binds. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" Moved by Wilcox supported by Simson that Resolution #7857 be adopted. AYES: Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino. (25) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7857 was adopted. REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION #7846 - OPPOSITION TO SENATE BILL NO. 3 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The General Government Committee, by Robert W. Page, Chairman, reports Miscellaneous Resolution No. 7846 with the recommendation that the resolution be adopted. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman "Misc. 7846 By Mr. Page IN RE: OPPOSITION TO SENATE BILL NO. 3 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS under the present make-up of the Huron-Clinton Metropolitan Authority, a regional park network has been accomplished for the mutual benefit of all citizens of the region; and WHEREAS plans for future expansion of facilities are being undertaken with input from the City of Detroit; and WHEREAS we believe that the regional park network should continue to provide services that are, in fact, regional in nature; and WHEREAS the Oakland County representative to the Huron-Clinton Metropolitan Authority has indicated that a change is not necessary as proposed. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners go on record as being in support of continuing the present legislation and opposing Senate Bill No. 3. BE IT FURTHER RESOLVED that copies of this resolution be forwarded to all State Legislators representing Oakland County and the County's Legislative Agent. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE James E. Lanni, Vice Chairman" Moved by Page supported by Fortino that Resolution #7846 he adopted. Commissioners Minutes Continued. March 3, 1977 194 AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Mow:ante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Fortino, Gabler. (23) NAYS: Aaron, Doyon. (2) A sufficient majority having voted therefor, Resolution #7846 was adopted. REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION #7847 - SUPPORT OF HOUSE BILL 4017 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The General Government Committee, by Robert W. Page, Chairman reports Miscellaneous Resolution No. 7847 with the recommendation that the resolution be adopted. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman "Misc. 7847 By Mr. Lanni IN RE: SUPPORT OF HOUSE BILL 4017 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Committee has reviewed House Bill 4017, which mandates that a municipal water or sewage system serving more than 40% of the state's population be audited annually by an independent auditor which is designated by the Department of Treasury at a cost to be paid by the system; the results of said audit are to be a matter of public record; and WHEREAS House Bill 4017 also calls for the holding of public hearings at least 120 days before a proposed rate increase is scheduled to take effect and the proper notification of such hearing. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby goes on record supporting the concepts contained in House Bill 4017. BE IT FURTHER RESOLVED that copies of this resolution be forwarded to the State Legislators representing Oakland County and the County's Legislative Agent. Mr. Chairman, the General Government Committee, by James E. Lanni, Vice Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE James E. Lanni, Vice Chairman" Moved by Page supported by Price that Resolution #7847 be adopted. AYES: Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline. (25) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7847 was adopted. REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION #7848 - RESOLUTION OF RECOGNITION - FIRST CONGREGATIONAL CHURCH OF ROCHESTER To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The General Government Committee, by Robert W. Page, Chairman, reports Miscellaneous Resolution No. 7848 with the recommendation that the resolution be adopted. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman "Misc. 7848 By Mr. Lanni IN RE: RESOLUTION OF RECOGNITION - FIRST CONGREGATIONAL C41JRCH OF ROCHESTER To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS 160 years ago, in 1817, Revolutionary W,-r vrteran James Graham and his family established the first comirminity of European ancestry in Oakland County, along Lhe Clinton River; and WHEREAS Mr. Graham's daughter-in-law, Mrs. Alexander Graham, having cone from _Rochester, New York, named this first settlement Rochester and there gave birth to the first non-native American born in the area; and WHEREAS on July 1, 1827, 10 years after the first permanent settlers arrived and before the township, village, or state were formed, circuit rider Reverend Isaac W. Ruggles established the first Congregational Church in what was to become the State of Michigan; and WHEREAS this first church of this denomination was The Congregational Church of Rochester located in a log house on Avon Road near Rochester Road; and 195 Commissioners Minutes Continued. March 3, 1977 WHEREAS in 1853, a new church was erected in Rochester at the corner of Walnut and Third, which served the members of the First Congregational Church for 107 years until 1960 when the church moved to its present Rochester location on Pine Street; and WHEREAS from its beginning this congregation has been a singularly important part of the Avon-Rochester community, exemplifying during its 150 years of uninterrupted service the concept of "---one nation under God," and WHEREAS The First Congregational Church of Rochester is observing its 150th Anniversary on June 19, 1977, 201 years since the Declaration of Independence. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners, County of Oakland, State of Michigan, does hereby congratulate those present and past members of the First Congregational Church of Rochester on their Anniversary, and does hereby recognize their long service to the people of this County, and orders that a copy of this resolution be presented on an appropriate occasion to the aforesaid congregation. Mr. Chairman, the General Government Committee, by James E. Lanni, Vice Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE James E. Lanni, Vice Chairman" Moved by Page supported by Peterson that Resolution #7848 be adopted. AYES: Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot. (26) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7848 was adopted. Misc. 7868 By Doyon IN RE; COMMENDATION RESOLUTION - CONGRESSMAN JAMES J. BLANCHARD To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS each year the Jaycees pay tribute to Michigan's young generation of leaders by honoring five of the most worthy men between the ages of 18 and 35; and WHEREAS these persons are selected on the basis of exceptional achievement or contribution to their chosen field, their communities and their fellow humanity; and WHEREAS during these times when there is a general lack of trust in persons seeking a career in politics or governmental service; and WHEREAS lifelong Oakland County resident, James J. Blanchard was selected by the Michigan Jaycees as one of its five "OUTSTANDING YOUNG MEN OF MICHIGAN" at a statewide event in Wyoming, Michigan, held on February 5, 1977; and WHEREAS James J. Blanchard distinguished himself in his academic endeavors by first graduating from Ferndale High School after serving actively as Student Council President and varsity letterman. He then earned a Bachelor in Arts Degree from Michigan State University while receiving an award as outstanding member of the junior class, President of his Senior Class and later receiving his M.B.A. He served as President of the M.S.U. Alumni Association. After receiving his Juris Doctorate from the University of Minnesota, he served as legal advisor to the Michigan Secretary of State and later as Assistant Attorney General of Michigan; and WHEREAS in 1974, at the age of 32, James J. Blanchard was elected to the United States House of Representatives by walking over 500 miles and upsetting an incumbent with over 58% of the popular vote; and WHEREAS James J. Blanchard as Congressman continues to walk in neighborhoods throughout his district to get vital feedback from the people that he represents. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners salutes the choice of Congressman Blanchard as one of the five "OUTSTANDING YOUNG MEN OF MICHIGAN" as an example of exceptional leadership and dedication to the career choice of public service. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners commends James J. Blanchard for his fine record as Congressman and also commends the Michigan Jaycees for their continued involvement in honoring young men with dedication and leadership. Wallace F. Gabler. Jr., Chairman Lillian V. Moffitt, Vice Chairman James Doyon, Patricia Kelly Moved by Doyon supported by Roth the rules be suspended for immediate consideration of the resolution. AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper. (26) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. 196 Commissioners Minutes Continued. March 3, 1977 Moved by Doyon supported by Roth the resolution be adopted. The resolution was unanimously adopted. Misc. 7869 By Dr. Montante IN RE: THE SANCTUARY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Health and Human Resources Committee has reviewed a presentation by the Sanctuary; and WHEREAS the Sanctuary provides shelter and counseling for runaway youth and is the only such program in Oakland County; and WHEREAS the Sanctuary was founded with the primary goals of preventing court adjudication of runaway young people and effecting reconciliation of the runaway with his or her family; and WHEREAS the Sanctuary has been recognized as a model of community intervention and pre- vention of delinquency, while operating a 24 hour per day. 7 day per week program for clients aged twelve (12) through seventeen (17); and WHEREAS the Health and Human Resources Committee recommends that the work of the Sanctuary be supported in part by Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners provide funding for the Sanctuary in the amount of $1,500.00. The Health and Human Resources Committee by Joseph R. Montante, M.D., Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, M.D., Chairman Moved by Montante supported by Lanni the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 7870 By Dr. Montante IN RE: OAKLAND COUNTY COMMUNITY COORDINATED CHILD CARE PROGRAM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Health and Human Resources Committee has reviewed a presentation by the Oakland County Community Coordinated Child Care Program (known as 4C's); and WHEREAS during the past year and a half, the Oakland Livingston Human Services Agency has provided staff and internal resources to initiate this Child Care System for Oakland County; and WHEREAS your Committee has determined that the work of the Oakland County Community Coordinated Child Care Program should be continued. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners fund the Oakland County Community Coordinated Child Care Program for 1977 in the amount of $14,972. BE IT FURTHER RESOLVED that such funding be obtained from the 1977 budget line item entitled "Human Services Agency." The Health and Human Resources Committee by Joseph R. Montante, M.D, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, M.D., Chairman Moved by Montante supported by Patterson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Dr. Joseph R. Montante, Chairman of the Human Resources Committee reported the Committee had approved the funding for I977-Substance Abuse Satellite Center. Moved by Montante supported by McConnell the report be accepted. A sufficient majority having voted therefor, the motion carried. Misc. 7871 By Mr, McDonald IN RE: SALARY ADJUSTMENTS - DISTRICT COURT ADMINISTRATOR To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee has received a request from the 52nd District Court to adjust the salary range of the District Court Administratorclassification upward to bring the salary range in line with the salaries of other Oakland County District Courts' Administrators; and WHEREAS the District Court contends that the growth of activity in the three divisions of the 52nd District Court and the resulting increase in duties and responsibilities of their respective • 197 Commissioners Minutes Continued. March 3, 1977 District Court Administrators necessitates immediate consideration of salary range improvements for this classification; and WHEREAS your Personnel Committee has reviewed the Court's request and concurs in the need for an increase in the salary range for District Court Administrator, NOW THEREFORE BE IT RESOLVED that a new salary range for District Court Administrator be established as follows: Base I Year 2 Year 3 Year 13,500 1471-50 15,500 T6751:76 BE IT FURTHER RESOLVED that no further adjustments to the 1977 salary range of District Court Administrator shall be made for the remainder of the 1977 budget year. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Daly the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 7872 By Mr. McDonald IN RE: CREATION OF NEW POSITIONS - 52ND DISTRICT COURTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee has received a request from the 52nd District Court to provide for additional staffing needs in each of the three divisions of the court to meet rapidly in- creasing workloads and mounting backlogs of work essential to the normal operations of the Court; and WHEREAS the District Court has translated these staffing needs into a request for six (6) District Court Clerk positions, two (2) Student positions and one (1) Court Officer - District Court position; and WHEREAS your Personnel Committee has reviewed the Court's request and concurs with the Court's assessment of new position requirements, NOW THEREFORE BE IT RESOLVED that four (4) District Court Clerk positions and one (I) Student position be granted to the First Division (Walled Lake) of the 52nd District Court, BE IT FURTHER RESOLVED that one (1) Court Officer - District Court position be granted to the Second Division (Clarkston) of the 52nd District Court, BE IT FURTHER RESOLVED that two (2) District Court Clerk positions and one (1) Student position be granted to the Third Division (Rochester) of the 52nd District Court. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Simson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 7873 By Mr. McDonald IN RE: SUMMER CLASSIFICATION RATES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS in the past the County has created a separate classification and rate for each type of summer job with each class carrying a separate job description; and WHEREAS last summer over twenty different classifications were utilized with another five existing summer classes remaining inactive; and WHEREAS your Personnel Committee feels it would be more efficient to provide some flexibility to meet changing summer employment needs to establish five (5) general summer employee class levels, defining each in terms of general minimum requirements of age, education, experience and/or special certifications; and WHEREAS the proposed revision of summer classifications will not require any additional funding, NOW THEREFORE BE IT RESOLVED that the following summer classifications and rates be established: Classification Step A Step 8 Summer Employee - Level 1 $2.30- $2.75 Summer Employee - Level II 2.60 2.90 Summer Employee - Level III 2.70 3.00 Summer Employee - Level IV 2.90 3.30 Summer Employee - Level V 4.20 4.50 Step C $3 .70 4.80 *Summer clerical employees will remain at a flat rate of $2.30 per hour (Step A). Commissioners Minutes Continued. March 3, 1977 198 BE IT FURTHER RESOLVED that the three designated rate steps (A, B, & C) be used for first, second or third summers of employment except where market conditions require use of Step B or C for initial employment for a particular specialty; BE IT FURTHER RESOLVED that all other existing summer classifications be deleted. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDcnald supported by Moffitt the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall he laid over to the next regular Board meeting. Misc. 7874 By Mr. McDonald IN RE: NEW CLASSIFICATION FOR JUVENILE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Probate - Juvenile Court budget provides for one (1) Psychological Assistant position which is used in the Psychological Clinic to administer group tests; and WHEREAS an employee in this class must be a college graduate in psychology, sociology or closely related field; and WHEREAS the Probate Court has requested the flexibility of filling the position with a college graduate as a Psychological Assistant or with an undergraduate student in a new lower class of Psychological Clerk; and WHEREAS use of a new tower class will not require any additional funding. NOW THEREFORE BE IT RESOLVED that the classification of Psychological Clerk be established at the following salary range: BASE 1 YEAR 2 YEAR 3 YEAR 9,129 9,563 9,998 T6731 The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by Montante supported by Simson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. REPORT By Mr. McDonald IN RE: MISCELLANEOUS RESOLUTION 0814 - AMENDMENT TO RULE X, SECTION V, OF THE MERIT SYSTEM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Committee, by John J. McDonald, Chairman, reports Miscellaneous Resolution #7814 with the recommendation that the resolution be adopted. The Personnel Committee, by John J. McDonald, Chairman, moves the acceptance of the foregoing report. PERSONNEL COMMITTEE John J. McDonald, Chairman "Misc. 7814 By Mr. Murphy IN RE: AMENDMENT TO RULE 10, SECTION V OF THE MERIT SYSTEM RESOLUTION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS it is desirable to have different perspectives and points of view on the Oakland County Personnel Appeal Board; and WHEREAS such differing perspectives and points of view will be best sought by encouraging a variety of individuals to participate as members. NOW THEREFORE BE IT RESOLVED that with the passage of this resolution Rule 10, Section V of the Merit System Resolution is amended as follows: B. Members of the Personnel Appeal Board shall be restricted to serving no more than two, one-year terms, and members having served two terms shall be considered ineligible for appointment or election to the Personnel Appeal Board. Mr. Chairman, I move the adoption of the foregoing resolution. Dennis L. Murphy, Commissioner - District #24" Moved by McDonald supported by Patterson the resolution be adopted. /_/e. 0 , , 7 /i to.„.#1.4g .4_,LLAL itz 199 Commissioners Minutes Continued. March 3, 1977 REPORT By Mr. McDonald IN RE: MISCELLANEOUS RESOLUTION #7850 - CIRCUIT COURT CLASSIFICATION AND SALARY CHANGES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Committee, by John J. McDonald, Chairman, reports Miscellaneous Resolution No. 7850 with the recommendation that the resolution be adopted. PERSONNEL COMMITTEE John J. McDonald, Chairman "Misc. 7850 By Mr. McDonald IN RE: CIRCUIT COURT CLASSIFICATION AND SALARY CHANGES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee received and reviewed a request from the Circuit Court for salary increases and the creation of certain new classifications as well as a plan to provide "flexible staffing" among the various judges; and WHEREAS your Committee does not support the concept of "flexible staffing" for the Court but feels a review would be appropriate of the specific individual staffing needs of the various judges; and WHEREAS your Committee does recommend certain of the salary adjustment requests and feels approval of selected new classifications at this time will enable the Court to prepare for later Committee review a proposal to meet the judges' individual staffing needs, NOW THEREFORE BE IT RESOLVED that salary ranges for the following classifications be increased exclusive of any general wage increase applied to other County classifications and which shalt also be applied to these classifications: Court Administrator/Judicial Assistant From: $31,000 To: $33,000 Court Clerk II From: $ 8,477 To: $10,000 Court Clerk 1 From: e 7,607 To: $7,987 BE IT FURTHER RESOLVED that the following classifications be established or reestablished with salary ranges which shall, in addition, also have any general wage increase applied to their rates: BASE I YEAR 2 YEAR 3 YEAR 4 YEAR Assignment Clerk 1173E5 TWTETT 14,889 1575-I4l Research Law Clerk 12,742 Flat Rate Judicial Secretary 11,667 Flat Rate BE IT FURTHER RESOLVED that the classifications of Judicial Secretary I and Judicial Secretary II be deleted and that employees and positions presently carrying one of these classifi- cations be reclassified to Judicial Secretary. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7850 - CIRCUIT COURT CLASSIFICATIONS AND SALARY CHANGES 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 Miscellaneous Resolution #7850 and finds that funds in the amount of $24,653 are available in the 1977 Non-Depart- mental line-item, Salary Adjustments. Said funds to be transferred to the Circuit Court-Judicial and Clerk/Register-County Clerk Budgets - Salary line-item. Further, the Finance Committee recommends that Miscellaneous Resolution #7850 be amended to state that the Clerk II classifications be filled with law students effective March 3, 1977. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McDonald supported by Montante the report be accepted and Resolution #7850 be adopted. Moved by McDonald supported by MurPhy the resolution be amended to read, "that the Clerk II classifications be filled with law students effective March 3, 1577". A sufficient majority having voted therefor, the motion carried. Commissioners Minutes Continued. March 3, 1977 200 Vote on resolution, as amended: AYES: Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson, Pernick, Peterson, Price, Roth, Wilcox, Aaron, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly. (23) NAYS: Simson, Doyon. (2) A sufficient majority having voted therefor, the report was accepted and Resolution 0850, as amended, was adopted. REPORT By Mr. McDonald IN RE: MISCELLANEOUS RESOLUTION #7849 - CIRCUIT COURT JUDGES SALARY INCREASE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Committee, by John J. McDonald, Chairman, reports Miscellaneous Resolution Mo. 7849 with the recommendation that the resolution be adopted. PERSONNEL COMMITTEE John J. McDonald, Chairman "Misc. 7849 By Mr. McDonald IN RE: CIRCUIT COURT JUDGES SALARY INCREASE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee received and reviewed a request from the Circuit Court Judges to increase the County portion of their salary; and WHEREAS the County portion of the Circuit Court Judges salary was increased in 1976 by an amount equal to five (5) percent of the combined State and County portions while the State portion was increased by $1,200 effective January I, 1977 with the resulting changes in total salary as shown below: Prior Salary 1/22/76 1/1/77 State Portion $26,500 $26,500 $27,700 (Increase) (1,200) County Portion 15,459 17,557 17,557 (Increase)(2,098) --- - $44,057 -$-4--cf NOW THEREFORE BE IT RESOLVED that the County portion be increased by an amount equal to five (5) percent of the present County portion as follows: Present For Immediate Effect County Portion $17,557 $18,435 (Increase) (878) The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7849 - CIRCUIT COURT JUDGES SALARY INCREASE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule )11-C of this Board, the Finance Committee has reviewed Miscellaneous Resolution #7849 and the proposed amendment as referred by the Board of Commissioners on February 17. 1977. Funds not to exceed $9,658 would be required to increase the Circuit Judges' salary in accordance with resolution #7849. Additional funds not to exceed $14,575 would be required to grant a 5% increase, predicated upon both the County and State portion of the salary as was existent December 31, 1976, as requested in the amendment proposed on February 17, 1977. The Finance Committee recommends that resolution #7849 be amended to increase the Judges' salary to $46,480. Funds not to exceed $13,453 would be required to fund this increase. The Finance Committee finds that funds sufficient to cover any of the above proposals are available in the 1977 Non-departmental line item - Salary Adjustments. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McDonald supported by Patterson the report be accepted and Resolution 117849 he adopted. AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni. (24) NAYS: Doyon. (1) A sufficient majority having voted therefor, the report was accepted and Resolution #7849 was adopted. 201 Commissioners Minutes Continued. March 3, 1977 Mr. Kasper stated there was an amendment in the Finance Committee Report which was not read. Moved by Kasper supported by Fortino the resolution be amended, "to increase the Judges' salary to $46,480. Funds not to exceed $13,453 would be rguired to fund this increase". Moved by Kasper supported by Fortino the vote on Resolution #7849 be reconsidered because of the oversight of not allowing the amendment to be offered to the main resolution. Vote on reconsidering: AYES: McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell. (24) NAYS: Hoot. (1) A sufficient majority having voted therefor, the motion carried. Discussion followed. Vote on amendment: AYES: Moffitt, Montante, Murphy, Patterson, Price, Roth, Wilcox, Aaron, DiGiovanni, Fortino, Gorstine, Kasper, Lanni, McDonald. (14) NAYS: Moxley, Pernick, Peterson, Simson, Daly, Doyon, Gabler, Hoot, Kelly, McConnell. (10) A sufficient majority having voted therefor, the amendment carried. Vote on resolution, as amended: AYES: Montante, Murphy, Patterson, Price, Roth, Wilcox, Aaron, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Kasper, Lanni, McDonald, Moffitt. (16) NAYS: Moxley, Pernick, Peterson, Simson, Doyon, Hoot, Kelty, McConnell. (8) A sufficient majority having voted therefor, Resolution /0849 as amended, was adopted. REPORT By Mr. McDonald IN RE: MISCELLANEOUS RESOLUTION #7851 - ESTABLISHMENT OF CLASSIFICATION AND SALARY FOR CRIME PREVENTION PROJECT COORDINATOR - SHERIFF'S DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Committee, by John J. McDonald, Chairman, reports Miscellaneous Resolution No. 7851 with the recommendation that the resolution be adopted. PERSONNEL COMMITTEE John J. McDonald, Chairman "Misc. 7851 By Mr. McDonald IN RE: ESTABLISHMENT OF CLASSIFICATION AND SALARY FOR CRIME PREVENTION PROJECT COORDINATOR - SHERIFF'S DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Board of Commissioners has accepted a Crime Prevention Bureau Grant for the Sheriff's Department in Miscellaneous Resolution #7747; and WHEREAS a new classification and one position is needed to implement this grant; and WHEREAS no funding is required other than the funds already provided in approved Resolution #7747, NOW THEREFORE BE IT RESOLVED that the Classification and one position of Crime Prevention Project Coordinator be established with the following salary range: $16,000 Flat Rate; BE IT FURTHER RESOLVED that continuance of this position be contingent upon continued availability of grant funds. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" Moved by McDonald supported by Fortino that Resolution #7851 be adopted. AYES: Moxley, Murphy, Patterson, Pernick, Peterson, Price, Roth, Simmons, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt. (22) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7851 was adopted. Commissioners Minutes Continued. March 3, 1977 202 REPORT By Mr. McDonald IN RE: MISCELLANEOUS RESOLUTION 7852 - ESTABLISHMENT OF POSITIONS AND SALARIES FOR CHIEF OF AIRPORT OPERATIONS - PONTIAC AND SUPERINTENDENT OF AIRPORT MAINTENANCE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Committee, by John J. McDonald, Chairman, reports Miscellaneous Resolution No. 7852 with the recommendation that the resolution be adopted. PERSONNEL COMMITTEE John J. McDonald, Chairman "Misc. 7852 By Mr. McDonald IN RE: ESTABLISHMENT OF POSITIONS AND SALARIES FOR CHIEF OF AIRPORT OPERATIONS - PONTIAC AND SUPERINTENDENT OF AIRPORT MAINTENANCE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the increasing workload at the Oakland/Pontiac Airport, and the time the Director of Aviation must spend at other facilities necessitates a change in organization; and WHEREAS formerly, the Assistant Airport Manager assisted with business operations and supervised maintenance services, now more emphasis has been placed on the maintenance and 'Held services of the Airport causing the Assistant Airport Manager to relinquish importante administrative duties; and WHEREAS upgrading the present Administrative Assistant - Airport position to Chief of Airport Operations - Pontiac would enable assignment of a greater portion of the administrative duties to the new classification; and WHEREAS reclassifying the Assistant Airport Manager position to Superintendent of Airport Maintenance would more accurately reflect the responsibilities remaining with this position; and WHEREAS these changes will not require any transfer of budgeted funds, NOW THEREFORE BE IT RESOLVED that the following classifications and salary ranges be established: BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR Chief of Airport Operations -Pontiac 1750 15,500 I-67500 17,500 18,500 Supt. of Airport Maintenance 13,500 14,500 15,500 16,500 17,500 BE IT FURTHER RESOLVED that the existing positions of Administrative Assistant - Airports and Assistant Airport Manager be reclassified to Chief of Airport Operations - Pontiac and Super- intendent of Airport Maintenance, respectively, and that the classifications of Administrative Assistant - Airports and Assistant Airport Manager be deleted. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" Moved by McDonald supported by Patterson the report be accepted and Resolution 117852 be adopted. AYES: Murphy, Patterson, Pernick, Peterson, Roth, Simson, Daly, DiGinvanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, hoxley. (21) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #7852 was adopted. Moved by Gorsline supported by Peterson the resignation of John Dent, Director of Civil Defense be accepted. AYES: Patterson, Pernick, Peterson, Roth, Simson, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy. (21) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Misc. 7875 By Mr. McDonald 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 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 (30) days after such meeting unless objection is received in writing by the Chairman of the Board of Commissioners, in which case LEGAL HOLIDAYS 26 RULE NUMBER RULE TITLE Change Submitted by- PERSONNEL DEPARTMENT Date: 3/2/77 203 Commissioners Minutes Continued. March 3, 1977 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 and 26, as spelled out in the attachments to this resolution; and WHEREAS your Personnel Committee has reviewed and approved these changes at its meeting of March 2, 1977, NOW THEREFORE BE IT RESOLVED that the reading of this notice and the distribution of this notice and the attached forms labeled "Proposed Changes in Merit System Rule" to all the Commissioners present and absent to be considered as the official submission to the Board of Commissioners, of the described changes in Rules 2 and 26. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE Jo;-m J. McDonald,-Chairman Oakland County Merit System PROPOSED CHANGE IN MERIT SYSTEM RULE i l l OF fl SECTION TO BE CHANCED DEFINITION ON PAGE PRESENT WORDING PROPOSED WORDING A. The following holidays are recognized as A. The following holidays are recognized as Legal Holidays by the County of Oakland Legal Holidays by the County of Oakland because they have been declared Legal because they have been declared Legal Holidays be statute and as. such some Holidays be statute and as such some County Departments cannot do business on County Departments cannot do business on these days. these days. 1. New Years Day 1. New Years Day 2. Lincoln's Birthday 2. _Lincoln's Birthday 3. Washington's Birthday 3. Washington's Birthday 4. Memorial Day 4. Memorial Day 5. Independence Day 5. Independence Day 6. Labor Day 6. Labor Day *7. Columbus Day *7. Columbus Day B. Veterans' Day B. Veterans' Day 9. Thanksgiving Day 9. Thanksgiving Day 10. Christmas Day 10. Christmas Day 11. State and National General Election 11. State and National General Election Days Days 12. Good Friday - The hours between 12 B. In addition to the above Legal Holidays, Noon and 3:00 p.m. on Good Friday are County employees who have completed three granted off with pay whenever possible months of County Service shall be entitled for the purpose of allowing employees (cont.) to use of one "Floating Holiday" (cont.) REASON FOR CHANGE See attached sheet. , . County Executive: III Approved ri Disapproved by: Daniel T. Murphy Date: 3/2/77 Personnel Committee: 12 Approved n Disapproved by: J. J. McDonald Date: 3 /2 /77 Introduced to Board of Commissioners: Date: March 3, 1977 Section IV Subsection A of Merit System Resolution Copies of the rules and regulations developed by the Personnel Committee and all future changes in such rules and regulations shall be submitted to the Board of Commissioners at a regular meeting of the Board of Commissioners 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 of Commissioners. Date: 3 /2 /77 2 RULE NUMBER RULE TITLE SECTION TO BE CHANGED XVI GOOD FRIDAY ADJUSTMENT ON PAGE OF r 9 1 Commissioners Minutes Continued. March 3, 1977 Oakland County Merit System PROPOSED CHANGE IN MERIT SYSTEM RULE 204 PRESENT WORDING PROPOSED WORDING GOOD FRIDAY ADJUSTMENT Delete Section entirely. Employees are granted time off work with pay, whenever possible, between the hours of 12:00 noon and 3:00 p.m. on Good Friday for the purpose of attending religious services, although such time shall not be considered "holiday time" for any other purpose (see Rule 26, Section I, A, 12). Employees normally sche&led to work between 12:00 Noon and 3:00 p.m. on Good Friday who cannot be allowed the time off work for any reason, and who are officially assigned to work that time, shall be compensated for these three hours at the rate of time-and-one-half for the hours actually worked rather than straight time. ... - REASON FOR CHANGE To delete Section XVI (Good Friday Adjustment), Merit System Rule 2, to conform with recommended amendments to Merit System Rule 26, Legal Holidays, and specifically to the addition of a "floating" or "flexible" holiday recommended for non-union represented employees and union represented employees who have specifically negotiated the flexible oliday Into the wording ot the labor agreement. PERSONNEL DEPARTMENT Date: 3/2/77 County Executive: Eli Approved 1-1 Disapproved by: Daniel T. Murphy Date: 3/2/77 Personnel Committee: [ii] Approved El Disapproved by: J. J. McDonald Date:.3/2/77 Introduced to Board of Commissioners: Date: March 3, 1977 Section IV Subsection A of Merit System Resolution Copies of the rules and regulations developed by the Pcrsonnel Committee and all future changes in such rules and regulations shall be submitted to the Board of Commissioners at a regular meeting of the Board of Commissioners 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 of Commissioners. Change Submitted by: 205 Commissioners Minutes Continued. March 3, E977 RULE 26 Section I PROPOSED CHANCE IN MERIT SYSTEM RULE (continued) PRESENT WORDING to attend religious services and shall not be considered "holiday time" to those employees who do not normally work those hours, or for those employees on Annual Leave or Sick Leave during this day. REASON FOR CHANGE PROPOSED WORDING each calendar year. When using the Floating Holiday, employees shall be granted the day off and shall he paid at their regular rate for the day, just as if they had worked. There shall be no holiday premium pay for this day. The employee's department head shall be responsible for considering the best interest of the department and County Service when approving use of the Floating Holiday. The remaining Sections of this rule shall not apply to the Floating Holiday provision. C. The Floating Holiday provision shall apply only to non-represented employees and to represented employees whose labor agreement provides for the addition of this benefit. D. Employees whose labor agreement does not make specific reference to elimination of Good Friday provisions and addition of a Floating Holiday ahall continue to be governed by the provisions of Rule 26, Section A, 12 and Rule 2, Section XVI, which were in effect prior to this rule revision. To eliminate an inequitable Merit System provision wherein all employees are allowed release time from work with pay in recognition of Good Friday services placing emphasis on the observance of Christian beliefs while not addressing the religious persuasion of other County employees; to establish a flexible holiday to accommodate employees of all religious persuasions or for any purpose an eligible employee chooses, without placing special emphasis on one religion over others. REPORT By Mr. Hoot IN RE: MISCELLANEOUS RESOLUTION #7861 - INCREASE IN FOSTER HOME RATE - JUVENILE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Public Services Committee, by Henry W. Hoot, Chairman, reports Miscellaneous Resolution No. 7961 with the recommendation that the resolution be adopted. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman "Misc. 7861 By Mr. Hoot IN RE: INCREASE IN FOSTER HOME RATE - JUVENILE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the State Department of Social Services has established new foster care rates for children placed in licensed Foster home facilities; and WHEREAS the last increase in foster care rates was granted back in July, 1974; and WHEREAS costs in the care of children has increased substantially over the last 2-1/2 years; and WHEREAS the Juvenile Division of the Probate Court has recomended that an increase from the pre.,erit rate r.iwie And th4- Oothimi allowara_e be made in t he n)..ter dome Rate in order Commissioners Minutes Continued. March 3, 1977 206 that licensed foster homes may remain in operation. NOW THEREFORE BE IT RESOLVED that your Committee recommends that effective January 1977, the following Foster Care Rates and yearly clothing allowance be applicable: Poster Board Care Rates 0 - 6 Years 7 - 12 Years 13 - 19 Years 0 - 6 Yedrs 7 - 12 Years 13 - 19 Years hoe 0 - 4 Yo:,ns / - 12 Y:,rs 13 - 19 Years Current Rate Per Da/ $ 3.42 4.22 4.94 $156 .95 193.145 211.70 Current A.Tnount $ E!..0 Daily Rate es Estabflshed by the State Effective 1/1/77 $ 3.50 4.37 5.30 $118 J'6 21 9_00 737.25 Proposed $ 92.09 705.00 Incrcase Per rJay Fer Cnii $ .03 .15 .3S Annual Incrro ,e ri'r CHIC! 25.1:6 Increase Amount Per Child $ 8.00 Annual Clothing Alla,'ance New Allowance Current Annual Fslobli ,,hed by the State hoe .Clothing Alltiwonc.' ID ho Iiioltivr 1/1/i/ Initial Clothing Allo....-once The pOlic Huory V. odoprif.'l of the for, •-.1.0inl The Public Services Committee, by Henry W. Hoot, Chairman, recommends adoption of the Foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION 117861 - INCREASE IN FOSTER HOME RATE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pur-,uant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous Resolution 117861 and finds that an additional cost of $20,407 will be required in the 1977 Juvenile Maintenance Budget. Said cost to be funded by amending the 1977 Budget by increasing the appropriate Juvenile Maintenance line-item budgets by $10,203 and increasing the Revenue line-item - Child Care Subsidy by $10,203. The balance of funding in the amount of $10,204 to be transferred from the 1977 Contingent line-item. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Hoot supported by Roth the report be accepted and Resolution #7861 be adopted. AYES: Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson. (23) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #7861 was adopted. 207 Commissioners Minutes Continued. March 3, 1977 Misc. 7876 By Mr.Hoot IN RE: CULTURAL COUNCIL GRANT APPLICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 7003 created the Oakland County Cultural Council; and WHEREAS the Council has been charged with the responsibility to prepare a statement of goals and objectives for the cultural development of Oakland County; and WHEREAS the Oakland County Board of Commissioners in its adopted 1977 budget appropriated $10,000 for staff and program support of the Cultural Council; and WHEREAS The Michigan Council for the Arts provides matching grants up to a maximum of 20% of local support for Arts Councils; and WHEREAS it is in the interest of Oakland County to apply for these matching funds. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the filing of a grant application with the Michigan Council for the Arts, consistent with the attached budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman OAKLAND COUNTY CULTURAL COUNCIL 1977 OAKLAND COUNTY CASH AND IN-KIND COSTS Estimated 20% Annual Useage by Cultural Council Personnel Salaries Stenographer I $ 8,025 $ 1,605 Fringe Benefits 032.17 2,578 516 TOTAL PERSONNEL Operational Typewriter Rental $ 192 $ 38 Supplies 500 100 Phone and Postage 345 200 (1) Space Rental 700 140 TOTAL OPERATIONAL $ 1,737 $ 478 TOTAL IN-KIND $12,340 $ 2,599 TOTAL CASH 10,000 TOTAL CONTRIBUTION (1) Includes 100% estimated postage cost for mailing notices, etc. Prepared by: Budget Division 2/23/77 FINANCE COMMITTE REPORT By Mr. Kasper IN RE: CULTURAL COUNCIL GRANT APPLICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee has reviewed the Cultural Council Grant Application to determine the financial implications of said grant. Funding for this grant will be available from Michigan Council for the Arts on a year to year basis contingent upon review and approval of funds by the Oakland County Board of Commissioners each year. The grant application through the Michigan Council for the Arts (MCA) for 1977 amounts to $25,689. The County contribution for this program comprises 49% or $12,599 of the total program. As per the attached schedule, the $12,599 County share represents $10,000 appropriated to the Oakland County Cultural Council in the 1977 budget and $2,599 "In-kind" funds appropriated within the Board of Commissioner's Budget. Cultural Council's "in-kind" funds amount to $9,162. MCA's share represents 15% or $3,928 of the total program request. The Finance Committee, by Paul E. Kasper moves the acceptance of the foregoing report. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Hoot supported by Moffitt the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Hoot supported by McConnell the resolution be adopted. Discussion followed. Commissioners Minutes Continued. March 3, 1977 208 Mr. Hoot requested Mrs. :1arlowe Belanger be allowed to address the Board. There were no objections. Mrs. Belanger addressed the Board. Vote on resolution: AYES: Peterson, Price, Simson, Wilcox, Daly, DiGiovanni, Doyoft, Fortino, Gabler, Garsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson. Pernick. (21) NAYS: None. (0) A sufficient maiority having voted therefor, the resolution was adopted. Misc. 7877 By Mr. Hoot IN RE: AMENDMENT TO THE 1976 COOPERATIVE REIMBURSEMENT PROGRAM AGREEMENT - FRIEND OF THE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Cooperative Reimbursement Program - Friend of the Court is an ongoing program funded primarily with State funds; and WHEREAS the 1976 Cooperative Reimbursement Program funding period ended on December 31, 1976 and the 1977 Program application has been submitted by Oakland County to the State and is currently under consideration by the State; and WHEREAS the State's 1976 Cooperative Reimbursement Program has realized a surplus of funds and wishes to enter into an amendatory agreement extending the 1976 Cooperative Reimkursoment Program - Friend of the Court one (1) additional month through January 31, 1977; and WHEREAS this amendment to the 1976 Cooperative Reimbursement Program Agreemeot would shorten the 1977 Program year to an eleven (11) month period rather than a twelve (12) moeih period. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioeers, through its Chairman, enter into an amendatory agreement to extend the 1976 Cooperative Reimbursement Program - Friendof the Court through January 31, 1977. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman AMENDMENT TO COOPERATIVE REIMBURSEMENT PROGRAM AGREEMENT WHEREAS the County of Oakland, hereinafter referred to as County, and the Michigan Depart- ment of Social Services, hereinafter referred to as Department, have previously entered into an agreement dated March 15, 1976, the term of which is January 1, 1976 to December 31, 1976; and WHEREAS said agreement provides for the furnishing of services by the Office of the Friend of the Court of said County, and calls for reimbursement therefor by Department; and WHEREAS it is to the mutual benefit of the parties to maximize the use of monies under said agreement which are encumbered; and WHEREAS it further appears that the rate of use of said encumbered funds will provide for a period longer than anticipated at the inception of said agreement; and WHEREAS it is desirable to provide for an extension of said expiration date in order to achieve full implementation as called for under said agreement; now therefore IT IS MUTUALLY AGREED AND understood between the parties, for and in consideration of the mutual convenants contained in said agreement as follows: I. The expiration of said agreement is extended a period of one (1) month from and after December 31, 1976; thus making said expiration date January 31, 1377; 2. That County may incur expenses under said agreement, request reimbursement from Depart- ment, arid be paid therefor; 3. That the rate of said expenditures shall be commensurate with the present funding level of said agreement, with the following exception: a. It is recognized that County is bound to pay the salary rate as established by the County Board, and therefore may and should pay the rate or rates established therefor including any raises, cost of living, or step-increase which arise or may arise during the period of January 1, 1977 to January 31, 1977. 4. That said agreement, except as herein modified, is hereby ratified, adopted and confirmed. IT IS FURTHER MUTUALLY AGREED that the provisions of Federal Law P.L. 93-647 and its regulations as it affects the parties as participants in the Cooperative Reimbursement Program shall be incorporated into the agreement as amended. IN WITNESS WHEREOF Department and County have caused this amendment to agreement to be executed by respective officers duly authorized so to do. Date at Lansing, Michigan STATE OF MICHIGAN - DEPARTMENT OF SOCIAL SERVICES This 1st day of February, 1977 By: John T. Dempsey /s/ John T. Dempsey, Director Dated at Pontiac, Michigan COUNTY OF OAKLAND This day of , 1977 By: Wallace F. Gabler, Jr., Chairman Oakland County Board of Commissioners In the presence of: For STATE OF MICHIGAN For OAKLAND COUNTY Alice F. Upton /s/ 209 Commissioners Minutes Continued. March 3, 1977 Moved by Hoot supported by Patterson the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting. Misc. 7878 By Mr. Hoot IN RE: AMENDMENT TO THE 1976 COOPERATIVE REIMBURSEMENT PROGRAM AGREEMENT - PROSECUTOR To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Cooperative Reimbursement Program - Prosecutor is an ongoing program funded primarily with State funds; and WHEREAS the 1976 Cooperative Reimbursement Program funding period ended on December 31, 1976 and the 1977 program application has been submitted by Oakland County to the State and is currently under consideration by the State; and WHEREAS the State's 1976 Cooperative Reimbursement Program has realized a surplus of funds and wishes to enter into an amendatory agreement extending the 1976 Cooperative Reimbursement Program - Prosecutor two (2) additional months through February 28, 1977; and WHEREAS this amendment to the 1976 Cooperative Reimbursement Program agreement would shorten the 1977 program year to a ten (10) month period rather than a twelve (12) month period. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, through its Chairman, enter into an amendatory agreement to extend the 1976 Cooperative Reimbursement Program - Prosecutor through February 28, 1977. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman AMENDMENT TO COOPERATIVE REIMBURSEMENT PROGRAM AGREEMENT WHEREAS the County of Oakland, hereinafter referred to as County, and the Michigan Department of Social Services, hereinafter referred to as Department, have previously entered into an agreement dated March 15, 1976, the term of which is January 1, 1976 to December 31, 1976; and WHEREAS said agreement provides for the furnishing of services by the Office of the Prosecuting Attorney of said County, and calls for reimbursement therefor by Department; and WHEREAS it is to the mutual benefit of the parties to maximize the use of monies under said agreement which are encumbered; and WHEREAS it further appears that the rate of use of said encumbered funds will provide for a period longer than anticipated at the inception of said agreement; and WHEREAS it is desirable to provide for an extension of said expiration date in order to achieve full implementation as called for under said agreement; now therefore IT IS MUTUALLY AGREED AND understood between the parties, for and in consideration of the mutual convenants contained in said agreement as follows: 1. The expiration of said agreement is extended a period of two (2) months from and after December 31, 1976; thus making said expiration date February 28, 1977; 2. That County may incur expenses under said agreement, request reimbursement from Department, and be paid therefor; 3. That the rate of said expenditures shall be commensurate with the present funding level of said agreement, with the following exception: a. It is recognized that County is bound to pay the salary rate as established by the County Board, and therefore may and should pay the rate or rates established therefor including any raises, cost of living, or step-increases which arise or may arise during the period of Janury 1, 1977 to February 28, 1977. 4. That said agreement, except as herein modified, is hereby ratified, adopted and confirmed. IT IS FURTHER MUTUALLY AGREED that the provisions of Federal Law P.L. 93-647 and its regulations as it affects the parties as participants in the Cooperative Reimbursement Program shall be incorporated into the agreement as amended. IN WITNESS WHEREOF Department and County have caused this amendment to agreement to he executed by respective officers duly authorized so to do. Dated at Lansing, Michigan STATE OF MICHIGAN - DEPARTMENT OF SOCIAL SERVICES This 1st day of February, 1977 By: John T. Dempsey is/ John T. Dempsey, Director Dated at Pontiac, Michigan COUNTY OF OAKLAND This day of 1 977 By: Wallace F. Gabler, Jr., Chairman Oakland County Board of Commissioners Commissioners Minutes Continued. March 3, 1977 210 In the presence of: For STATE OF MICHIGAN DEPARTMENT OF SOCIAL SERVICES For OAKLAND COUNTY Alice F. Upton /s/ Moved by Hoot supported by Moxley the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall he laid over to he next regular Board meeting. Misc. 7879 By Mr. Hoot IN RE: C.E.T.A. TITLE VI, FY 77 DISCRETIONARY ALLOCATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied For and was granted the designation as Prime Sponsor by the U.S. Department of Labor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS Oakland County has been notified by the U.S. Department of Labor that its C.E.T.A. FY 77 Title VI allocation of Discretionary funds has been made available for planning purposes in the amount of $1,251,236; and WHEREAS these funds will be allocated to Program Agents in accordance with formula established by the U.S. Department of Labor, and allocated to balance of county sub-grantees and sub-contractors on the basis of sustaining enrollment levels to the extent of funding; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the C.E.T.A. Title VI FY 77 Discretionary funds in the amount of $1,251,236 and allocate consistent with the attached budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman TOTAL COUNTY TITLE FY-77 DISCRETIONARY FUNDING $1,251,236 VI Program Agents (by formula) $069, :o Allocation -- S 78,501 .40,893 128,505 112,736 74,047 46,476 8,570 S 489.731 -- $189,731 •7 ; . :! I Iota) Tills , 211 Commissioners Minutes Continued. March 3, 1977 ALLOCATION - TITLE VI FY-77 DI5CA1.TIONARY PROGRAM AGENT BY FORMULA - RAIANCF Cr col.NTY BY NEED Pontiac Royal Oak Southfield Waterford Twp. Farmington Hills Troy Total Factor .4580 .1294 .0924 .1236 .0689 • 0577 1.0000 Alleation $ 260,776 73,678 52.611 110,232 39,230 32,853 S 569,380 Balance of County (by no ,A) $6 8 1,16 Factor Cities .1603 Villages .0835 Townships .2624 School Districts .2302 Oakland County .1512 Non-Profit Agencies .1919 Fed/State Agy. .0175 Sub-Total -1.0006— Oti.,er Units Sheriff's Contracts (6-30-77)S 70,400 W. Bloomfield Twp. 46.650 P.S. Administration (6'-) 75.075 Sub-Total S i2 125 — 5412.125 Method 11,4eci !--.tme as approved by loard nr 1-20-77, (Pfogram alloction ma!ld,tt,!d hy D.O.L. and Balance of County on sustaining enrollmenL levels.) Moved by Hoot supported by Fortino the resolution be adopted. .AYES: Price, Roth, Simson, Wilcox, Daly, DiGlovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Pernick, Peterson. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7880 By Mr. Hoot IN RE: C.E.T.A. TITLE VI, FY 77 SPECIAL PROJECTS PROCEDURE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied for and was granted the designation as Prime Sponsor by the U.S. Department of Labor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS C.E.T.A. Title VI FY 77 funding in excess of that which is required to sustain enrollment levels past September 30, 1977 be designated as funds for Special Projects; and WHEREAS C.E.T.A. Rules and Regulations as published in the Federal Register on January II, 1977. require that Prime Sponsors establish a procedure of application and approval utilizing the Manpower Planning Council. on Title VI Special Projects; NOTE: Commissioners Minutes Continued. March 3, 1977 712 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners airepis the procedure for the Title VI FY 77 Special Projects consistent with the attached outline. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of ihe foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman OAKLAND COUNTY EMPLOYMENT AND TRAINING DIVISION C.E.T.A. TITLE Vi PROJECT APPLICATION I. Statement of Purpose This is a solicitation of proposals for programs by Oakland County as Prime Sponsor to serve the long term unemployed (15 weeks or more) and welfare recipients by providing temporary jobs with good career potential which will provide them with training and hence make them'more employable. It is the intent to meet particular public service needs and achieve geographic distribution. 2. Eligibility for Project Grants "Project applicant'' shall mean States and agencies thereof, units of general local government and agencies, thereof or combinations or associations of such governmental unit, community based organizations, community development corporations and other non-profit private organizations or institutions engaged in public service. 3. Funding Available It is anticipated that approximately $9,000,000 will he available for projects. Initially, a minimum of $50,000 and a maximum of $200,000 per project is to provide projects for all areas. In addition, it is anticipated that more VI funds will be made available later, and if so, the Prime Sponsor reserves the right to fund projects on file later on if they are not funded in the first review. Please remember that any Request for Proposal does not commit the Prime Sponsor to award a contract, to pay any costs incurred in the preparation of a proposal under this request or to procure or contract for services or supplies. The Prime Sponsor reserves the right to accent or reject any or all proposals received as a result of this request, to negotiate with all qualified sources, or to cancel in part or in its entirety this RFP if it is in the best interest of the Prime Sponsor to do so. The Prime Sponsor's contracting officer may require the offerors selected to participate in negotiations and to submit any price, technical, or other revisions of their proposals as may result from negotiations. 4. Processing Applications The preliminary applications are due no later than 2-25-77 and forwarded to the applicant's C.E.T.A. Representative no later than 5:00 P.M. Two copies are required, and a state- ment that must be signed by an authorized representative. The final application must include a resolution approved by the local governing body (board, council, etc.). Applicants will be notified of any conferences that may be required on behalf of their project. Also, they will be notified within 15 days on the status of their project after Planning Council review. In the interests of fairness, Due Date will be firm and enforced. A proposal delivered after the designated time and date will not be accepted. 5. Award Process Successful applicants will be notified of award by letter. The period of performance for this cost reimbursement contract shall be from May 1, 1977, to March 31, 1978. The employment project may be scheduled For any appropriate length of time starting May 1, 1977, and must start no later than September 30, 1977, and end by March 31, 1978. I ,- on case can a project go over 12 months nor for this Fiscal Year past March 31, 1978. 6. General Program In and Prime Sponsor Reqi. ements a. Administrative costs not to exceed 7-1/2. b. Applicants must comply with all C.E.T.A. Regulations c. Participant eligibility as determined by the Regulations and approval certifications as determined by the Prime Sponsor. NOTE: (96.30 is the "48 hour listing with ES" requirements) d. There is no limit on how many applications a project applicant can submit. e. Sponsor requirements. The grant period may not exceed 12 months. The offeror must submit a completed monthly enrollment plan and phase in/phase out plan showing milestones. The offeror must submit a completed budget which accurately reflects the projected expenditure of funds. The offeror must also provide back-up information to support the budget. The applicant shall prepare a program narrative describing how it intends to utilize the funds made available by this solicitation. This narrative should clearly state how the program will operate and the methods that will be used to achieve program objectives. The applicant shall list the name, address and proposed activity of any subgrantee or contractor including the estimated size of the subgrant or contract and a budget breakout. 7. Rating Criteria to be Used. All proposals will be read by Prime Sponsor staff who will determine whether the proposals: a) Meet requirements of the RFP b) Comply with the CETA Rules and Regulations c) Include a full and complete grant application. Proposals meeting all three will be considered by the Prime Sponsor Planning Council, who will recommend projects to the Prime Sponsor, based on criteria outlined below. Any not Funded will be kept "on the shelf" and reconsidered later for funding if more 213 Commissioners Minutes Continued. March 3, 1977 VI monies become available. After reviewing a particular recommendation, the Sponsor will choose to: a) Award a contract based on the proposal as submitted; b) Further negotiate a proposal; C) "Shelve" a proposal and fund "as is" later on; d) "Shelve" a proposal and negotiate later on; e) Reject a proposal outright. NOTE: Oakland County will use the two-step process. Notice of Intent and full application. The Number One will be a very, short form process and would be used to screen out "off the wall" ideas. Proposals will be evaluated for acceptability with emphasis on the following factors by the Prime Sponsor and Manpower Planning Council: Criteria a. Need. Demonstrated need for a program of this type the offeror should provide information which clearly justifies a special effort in its jurisdiction for the group to be served and the task to be undertaken. b. Staff capability.The education, prior work experience and evident capability of the proposed professional staff will be rated. c. Cost. The offeror's proposal will he rated on the propowd overall cod t effeciivene%,.. d. Program effectiveness. The propcv;al will be ralvd cei it ,, polenlia1 ahiliiy prnvide useful, effective and timely services. The ofrerol'., plans Lo uudor1oke monitorinq or .ell-evaleat- ion of its operations will be considered in evaluating this criterion. 8. Reports and Administrative Details a. Payment under this contract will be made based on monthly program and fiscal reports supported by necessary back-up and submitted to the Prime Sponsor. Such back-up should include, but is not limited to, payroll registers, fringe benefit records, bills or invoices, etc. Reports must be submitted within 5 working days following the billing period and must be signed and certified by the contract signatory. Reimbursement will be made for actual expenditures only; however, the monthly report must also supply accrued information as well. b. The contractor will be expected to maintain complete and accurate records justifying all actual and accrued expenditures, leaving a clear audit trail to point of origin. The contractor's records will be subject to periodic audit by the Prime Sponsor and/or Federal government. The proposal must contain a certification to this effect. No change in the total budget or change in excess of 5% between line items is permissible without prior written consent of the Prime Sponsor. c. Monitoring. Projects may be visited by Sponsors GAO, DOL, contractors, etc. d. Auditing. Projects may be audited by Sponsors, GAO, DOL, etc. Moved by Hoot supported by Fortino the resolution be adopted. AYES: Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Pernick, Peterson, Price. (21 NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7881 By Mr. Hoot IN RE: C.E.T.A. TITLE 1 ON-THE-JOB TRAINING CONTRACTS (PHASE 5A) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6546, applied for and was granted the designation by the U.S. Department of Labor of Prime Sponsor to administer the provisions of Title I of the Comprehensive Employment and Training Act of 1973; and WHEREAS Oakland County's C.E.T.A. Title I Grant Application has been filed and approved by the U.S. Department of Labor; and WHEREAS On-The-Job Training represents a major component in Oakland County's approved Manpower Program; and WHEREAS the Oakland County Manpower Advisory Council recommends the contract included herein as Phase 5A of Oakland County's C.E.T.A. Title I On-The-Job Training program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the award of Phase 5A of C.E.T.A. Title I On-The-Job Training Contracts in the total amount of $76,122 consistent with the attached budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman 214 Commissioners Minutes Continued. March 3, 1977 NUMBER OF COMPANY POSITION TRAINEES TOTAL MICHIGAN PHARMACAL CORP. Manager Trainee (Wholesale) 1 $2,040.00 Ferndale MICHIGAN PHARMACAL CORP. Maintenance 1 2,035.00 Ferndale GRESHAM DRIVING AIDS, INC. Machine Operator II 1 3,010.00 Wixom GRESHAM DRIVING AIDS, INC. Secretary I 1 1,560.00 Wixom YESBICK's, INC. Auto Parts Clerk 1 1,740.00 Troy YESBICK's, INC. Auto Service Mechanic 1 2,460.00 Troy HAVILAND, INC. Secretary I 1 1,560.00 Pontiac T. GILL INTERIOR DESIGNS Tradesman Helper 1 2,480.00 Berkley ATHLETIC UNIFORMS, INC. Seamstress 2 4,200.00 Berkley CENTURY SUPPLY CORPORATION (2) Designer 1 1,980.00 Berkley DOUBLE R INCORPORATED Bookkeeper 1 1,575.00 Union Lake NORTHERN FLYING SERVICE Maintenance 1 2,100.00 Pontiac NORTHERN FLYING SERVICE Secretary I 1 1,560.00 Pontiac PLANNED INSURANCE UNDERWRITERS Secretary I 1 1,610.00 Southfield JOHN RYAN INSURANCE (State Farm) Manager Trainee (Clerical) 1 1,960.00 Southfield STERLING MACHINE REPAIR, INC. Machine Repairman (Maint) 2 6,080.00 Auburn Heights TEWEL KOSHER CATERING CORP. Manager Trainee 1 1,920.00 West Bloomfield RECEIVABLE MANAGEMENT ASSOCIATION Keypunch Operator 1 1,610.00 Birmingham RECEIVABLE MANAGEMENT ASSOCIATION Collection Consultant J 2,177.00 Birmingham PENCE, ROGER, CARLSON 6 FLYNN Secretary II I 2,080.00 Bloomfield Hills ZALENKO 4 ROTH, P.C. Accountant Trainee 1 2,160.00 Southfield MIGHTY MITE MAINTENANCE (OLHSA) Tradesman Helper 1 2,480.00 Troy 215 Commissioners Minutes Continued. March 3, 1977 NUMBER OF COMPANY POSITION TRAINEES TOTAL MIGHTY MUCE MAINTENANCE (01.H5A) Secretary I 1 1,560.00 Troy DOUGLAS CLEANERS (OLIISA)- Machine Presser (Laundry) 1 1,300.00 Birmingham FUN & FROLIC, INC. (01.11SA) Manager Trainee (Clerical) 1 1,960.00 Royal Oak OMEGA CABINETS (FCS) Cabinet Maker 3 9,120.00 Hazel Park BOWLER° LANES (FCS) Maintenance Man (Bldg) 2 5,600.00 Royal Oak PDX ALUMINUM PRODUCTS Welder 1 1,610.00 Madison Heights FOX ALUMINUM PRODUCTS Assembler 1 910.00 Madison Heights SIMPSON-WEAVER INSURANCE AGENCY Secretary T 1 1,560.00 Royal Oak IACOBELL1 CONSTRUCTION, INC. Secretary 11 I 2,125.00 Bloomfield Hills Moved by Hoot supported by Daly the resolution be adopted. AYES: Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Pernick, Peterson, Price, Roth. (21) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Mi%L. /882 By Mr. Hoot IN RE- OAKLAND COUNTY POLICE ACADEMY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS in September 1965 the Oakland County Board of Commissioners appointed a group known as the "Committee to Study Law Enforcement Problems" in Oakland County; and WHEREAS this "Committee to Study Law Enforcement Problems" found, after considerable study, there was a definite need for additional law enforcement training in Oakland County; and WHEREAS in August, 1966 the "Committee to Study Law Enforcement Problems" approached Oakland Community College to obtain support in establishing a police training center in Oakland County; and WHEREAS Oakland Community College did in fact cooperate with Oakland County and establish a police training center in 1967; and WHEREAS Oakland Community College has cooperated with law enforcement agencies within Oakland County for the past ten years by offering meaningful basic specialized and supervisory training courses, at a reasonable cost to those agencies; and WHEREAS these courses have been given to approximately 3,600 Oakland County law enforce- ment officers; and WHEREAS Oakland Community College lacks adequate facilities to present all phases of this training, thereby resulting in considerable loss of valuable training time which must be used in traveling to various cities within the County to obtain the use of these facilities; and WHEREAS it has been necessary to occasionally move the training center to classroom facilities which are available, thereby nullifying attempts to establish a permanent location for said training center; and WHEREAS funds are not available within the College budget to provide both training and a permanent facility that will meet these needs. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby directs Oakland County Administration to engage in serious and meaningful discussions thereby exerting a diligent effort to reach a mutually acceptable solution to this problem with the officials of Oakland Community College. Commissioners Minutes Continued. March 3, 1977 216 BE IT FURTHER RESOLVED that a progress report be made to the Board of Commissioner on or before March 18, 1977. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Moved by Moxley supported by Simson the rules be suspended for immediate consideration of the resolution. AYES: Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kelly, Lanni, Moffilt, Montante, Moxley, Patterson, Pernick, Peterson, Price, Roth, Simson. (18) NAYS: Gorsline, Kasper, McConnell. (3) A sufficient majority having voted therefor, the motion carried. Moved by Moxley supported by Roth the resolution be adopted. Discussion followed. Moved by Kasper the resolution be amended to read: "WHEREAS there is a need to continue and to foster police training facilities within the County of Oakland; and WHEREAS the administration has been in negotiations to bring about a meaningful solution to these training facility problems. NOW THEREFORE BE IT RESOLVED that the administration report back to this Board prior to March 18th on such a program and facility need." No support. Moved by Moxley supported by Peterson the resolution be amended by deleting the last WHEREAS paragraph which reads, "WHEREAS funds are not available within the College budget to provide both training and a permanent facility that will meet these needs." Discussion followed. Vote on amendment: A sufficient majority having voted therefor, the amendment carried. Vote on resolution, as amended: AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Pernick, Peterson, Roth, Simson, Wilcox. (19) NAYS: Patterson. (I) A sufficient majority having voted therefor, the resolution as amended, was adopted. Misc. 7883 By Mr. Gorsline IN RE: CREATION OF AN ADVISORY COMMITTEE ON HISTORIC PRESERVATION AND HISTORICAL PROGRAMS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Oakland County has a rich heritage relating to its early settlement and its growth and development; and WHEREAS many communities of this county have developed, or are developing, outstanding programs to highlight this heritage and the heritage of their own areas; and WHEREAS this heritage is maintained today through archives and records, buildings with varied and important architectural styles, public monuments, museums containing examples of life in earlier times, and other collections of memorabilia, and in other ways; and WHEREAS it is hereby declared to be an important public purpose to preserve the heritage of Oakland County and its communities and to encourage a proper awareness of said heritage; and WHEREAS the Oakland County Board of Commissioners does desire to better understand the nature of programs to preserve the heritage of Oakland County and to understand what, if any, efforts should be made by the government of Oakland County to support such programs. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby create an advisory committee on historic preservation and historical programs, whose members, not more than 15 in number including no more than three members of the Oakland County Board of Commis- sioners, shall be appointed by the Chairman of the Oakland County Board of Commissioners with the consent of the Board of Commissioners; and BE IT FURTHER RESOLVED that said committee shall study existing historic preservation efforts and historical programs in this county, consider recommendations, if any, for county support for said programs and report its findings to the Oakland County Board mil Commircjoners within one year of the adoption 01 this resolution; and BE IT FURTHER RESOLVED that the advi sory committee ,hall cease iii exist after one year following the adoption of this resolution unless the Board of Commissioners shall, by majority vote, extend the life of the advisory committee for one additional year. 217 Commissioners Minutes Continued. March 3, 1977 Mr. Chairman, I move the adoption of the foregoing resolution. Robert H. Gorsline, Commissioner - District #2 The Chairman referred the resolution to the General Government Committee. There were no objections. Misc. 7884 By Mrs. Simson IN RE; RESOLUTION OF COMMENDATION - FRANC ILE "FRAN" ANDERSON To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Francile "Fran" Anderson was named one of the Five Outstanding Women in the State recently by the Michigan Jaycees for involvement and devotion on various volunteer projects helping our community to be a better place in which to work and live; and WHEREAS Francile Anderson's community activities include being president of the Waterford Fellowship of Church Women; board member of the Oakland County Pioneer and Historical Society, Clinton Valley Council of the Boy Scouts of America; Pontiac Opportunities Industrialization Center; president of the Oakland County Hospital Association; second vice president of the National Lawyers' Wives and a member of the National Committee of the Lamar Society for the Desegregation of Schools; and WHEREAS she was also named Member of the Year by the Michigan Council of P.T.A.'s in 1972 and is currently scholarship chairman for the Pontiac P.T.A. having served as president and as a former school teacher in the Pontiac system; and WHEREAS Francile Anderson, mother of four children, Sally 22, Susan 20, Robert 17, and Russell 10, has long been interested in bettering our community. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby extends congratulations and commendation to Francile Anderson for being honored as one of the Five Outstanding *mien in the State by the Michigan Jaycees for her involvement and activities in the interest of all of the citizens and betterment of our community and also extends best wishes for her continued success. Attested to this 3rd day of March 1977, A.D., at Pontiac, Michigan. Wallace F. Gabler, Jr., Chairman Oakland County Board of Commissioners • Lillian V. Moffitt, Vice Chairman Oakland County Board of Commissioners Marguerite Simson, Commissioner - District 117 Moved by Simson supported by Doyon the resolution be referred to the General Government Committee. There were no objections. Misc. 7885 By Mr. DiGiovanni IN RE: COMMENDATION - THELMA HOLTZMAN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Mrs. Thelma Holtzman is leaving the Hazel Park Beautification Committee after thirteen years of service; and WHEREAS under the Chairmanship of Mrs. Holtzman, this committee has received several National Distinguised Achievement Awards; and WHEREAS through the efforts of Mrs. Holtzman, a recycling program was established in Hazel Park; and WHEREAS the Board of Commissioners has approved and supported this program by providing the receptacles used in this effort; and WHEREAS the Board of Commissioners is aware that the growth and development of a community depends on the willingness of its citizens to work for and be involved in the community. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners do hereby commend and praise Mrs. Thelma Holtzman for her untiring effort on the Hazel Park Beautification Committee and for making Oakland County a nicer place to live. John R. DiGiovanni, Commissioner - District #9 Moved by DiGiovanni supported by Roth the rules be suspended for immediate consideration of the resolution. AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorslinc. Moo!, Kasper, Kelly, Lanni, McConnell, Montante, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Daly. (18) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by DiGiovanni supported by Roth the resolution be adopted. A sufficient majority having voted therefor, the resolution was unanimously adopted. Commissioners Minutes Continued. March 3, 1977 218 Misc, 7886 By Mr. Pernick IN RE; APPOINTMENT OF OAKLAND COUNTY SHERIFF JOHANNES SPREEN AS CIVIL DEFENSE - DISASTER LONFROL DIRECTOR To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners desires to establish and maintain an effective Civil Defense - Disaster Control Program; and WHEREAS such a program should be ongoing, wide ranging and incorporate the co-ordination of available existing public service agencies; and WHEREAS this function can best be performed by an existing county-wide agency with existing liaison with departments of local governments who respond to such public emergencies; and WHEREAS the Sheriff's Department of Oakland County is able to immediately assume and carry Out the present functions of the existing agency at a reduced cost. NOW THEREFORE BE IT RESOLVED that Oakland County Sheriff, Johannes Spreen, be named at. Civil Defense - Disaster Control Director to fill the vacancy created by the resignation of John Dent. Mr. Chairman, I move the adoption of the foregoing resolution. Lawrence R. Pen-rick, Commissioner - District 1120 Moved by Pernick supported by Daly the resolution be referred to the General Government Committee. There were no objections. Moved by Patterson supported by Daly the Board adjourn until March 17, 1977 at 9:30 A.M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 2:00 P.M. Lynn D. Allen Wallace F. Gabler, Jr. Clerk Chairman 219 OAKLAND COUNTY Board Of Commissioners MEETING March 17, 1977 Meeting called to order by Chairman Wallace F. Gabler, Jr., at 10:00 A. M. in the Court -louse Auditriu-, 1200 North Telegraph Road, Pontiac, Michigan, Invocat i on given by William T. Patterson. Pledge of Allegiance to the Flag. Roll called. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox. (25) ABSENT: Moffitt, Olson. (2) Quorum present. Moved by Roth supported by Moxley the minutes of the March 3, 1977 meeting be approved as printed. AYES. DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Daly. (22) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Clerk read letter from State Senator Bill S. Huffman informing the Board the state will no longer reimburse counties for outpatient care of tuberculosis patients for whom the county is respon- sible. (Referred to Health and Human Resources Committee) Clerk read letter from Congressman David E. Borior inviting Chairman Wallace F. Gabler, Jr. to a reception while in Washington. (Referred to Committee Clerk) Clerk read a resolution from the City of Novi requesting the Oakland County Road Commission, (he Southeast Michigan Council of Governments and the Traffic improvement Association of Oakland County study the need for an adequate north-south highway through western Oakland County, and report their findings and recommendations to the Novi City Council and the Michigan State Highway Commission. (Placed on file) Clerk read letter from Brandon Township Clerk Edna M. Burton stating the Township Board endorses the Tr-County light rail system. (Placed on file.) Clerk read a Resolution from the County of Ottawa in opposition to Senate Bill 93, Section 13, unless it is accompanied by State funding. (Placed on file.) Clerk read letter from Waterford Township Supervisor requesting the Board consider an initiating petition regarding lake level control for Sylvan and Otter Lakes. (Referred to Planning and Building Committee.) Clerk read letter from Chairman Wallace F. Gabler, Jr. stating he had requested a formal opinion from Civil Counsel as to the validity of all appointments made by the Board of Commissioners Prior to January 1, 1977, (Placed on file.) Clerk read letter from Patrick M. Nowak, Executive Officer - Administration with an update reoort on the status of the Police Academy Program. (Referred to Public Service Committee.) Clerk read letter from John L. Grubba, Managing Director of the Oakland County Road Com- mission reporting on the impact of the State Highway Commission's decision to cancel the construction of M-275. (Referred to Planning and Building Committee.) Movea by Gorslime supported by Patterson the Agenda be amended to include the following: 220 Commissioners Minutes Continued. March 17, 1977 .inder General Government add: Appointment to SEMTA; Support of H. B. 4006; County Assumption of ''.areteria Operl ion; and Oppo..ition u n enafe Oil! 93. finder Finaid-e I.olmoittee add: Iniecnovernmer4 Per.menel Act Grdnr Acceptance. under liii I ir 'd•IVic,. p,Iil I rIlf•rqvf1( rif.d d '.wrviLes Grant Nadi, ation; and Humane Sfa:iety ton! rot 1 The vote was as follows: AYES: Doyon, Gabler, Gorsiine, Hoot, Kasper, Kelly, Lanni, hi/Connell, McDonald, Montante, Moxley, Nrrahy, Page, Patterson, Pernik, PeterNon. Price, Roth, Simcon, Wilcox. Aaron, Daly, DiGiovanni. (23) JAYS: Fortino. (1) A sufficient majority having voted therefor, the motion carried, "Misc. 7884 By Mrs. Simson IN RE. RESOLUTION OF COMMENDATION • To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, Francile "Fran" Anderson was named one of the Five Outstanding Women in the State recently h/ the Michigan Jaycees for involvement and devotion on various volunteer projects helping our community to be a better place in which to work and live; and WHEREAS, Francile Anderson's community activities include being president of the Waterford Fellowship of Church Women; 'board member of the Oakland County Pioneer and Historical Society, Clinton Valley Council of the Boy Scouts of America; Pontiac Opportunities Industrialization Center: president of the Oakland County Hospital Association; second vice president of the National Lawyers' Wives and a member cf the National Committee of the Lamar Society for the Desegregation of Schools; and WHEREAS, she was also named Member of the Year by the Michigan Council of P.T.A.'s in 1972 and is currently scholarship chairman for the Pontiac P.T.A. having served as president and as a former school teacher in the Pontiac system; and WHEREAS, Francile Anderson, mother of four children, Sally 22, Susan 20, Robert 17, and Russell 10, has long been interested in bettering our community. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby extends congratulations and commendation to Franciie Anderson for being honored as one of the Five Outstanding Women in the State by the Michigan Jaycees for her involvement and activities in the interest of all of the citizens and betterment of our community and also extends best wishes for her continued success. Attested to this 3rd day of March 1977, A.D., at Pontiac, Michigan. Wallace F, Gabler, Jr. Chairman Oakland County Board of Commissioners Lillian V. Moffitt, Vice Chairman Oakland County Board of Commissioners Marguerite Simson, Commissioner, District 1/7" Moved by Simson supported by Page the resolution be adopted. The resolution was unanimously adopted. REPORT By Mr. Page IN RE: RESOLUTION ,',7840 - AMENDMENTS TO ACT 185 OF PUBLIC ACTS OF 1957 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The General Government Committee, having reviewed Resolution 417840, recommends that said resolution be adopted; and further recommends that prior to such adoption it be amended by the Board of Commissioners to add the following language prior to the present capitalized wording on Page 3 of that resolution: OR THE DRAIN COMMISSIONER OR THE PUBLIC WORKS COMMISSIONER The General Government Committee, by Robert Page, Chairman, moves the acceptance of the foregoing report. GENERAL GOVERNMENT Robert Page, Chairman "Misc. 7840 By Mr. McConnell IN RE: AMENDMENTS TO ACT 185 of PUBLIC ACTS OF 1957 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland operating under Act 139 of Public Acts of 1973 cannot use Act 185 of Public Acts of 1957 for the construction, improvement, maintenance and operation of sewage disposal systems, water supply system, refuse system, lake improvements and erosion control; and WHEREAS municipalities in Oakland County wish to construct and improve their public works facilities under Act 185 of Public Acts of 1957; and Commissioners Minutes Continued. MarL7 17, 1977 221 WHEREAS Robert A. McConnell recommends the proposed amendment to Section 2 of Act 185 of Public Acts of 1957. A bill to amend section 2 of Act No. 185 of the Public Acts ef 1957, entitled as amended An act to authorize the establishing of a department and board of public works in counties; to pre- scribe the powers and duties of any municipality subject to the provisions of this act; to authorize the incurring of contract obligations and the issuance and payment of bonds or notes; to provide for a pledge by a municipality of its full faith and credit and the levy of taxes without limitation as to rate or amount to the extent necessary, to validate obligations issued; and to prescribe a pro- cedure for special assessments and condemnation," section 2 as amended by Act No. 200 of the Puhlic Acts of 1974, being section 123.732 of the Compiled Laws of 1970. THE PEOPLE OF THE STATE OF MICHIGAN ENACT: Section I. Section 2 of Act No. 185 of the Public Acts of 1957, section 2 as amended by Act No. 200 of the Public Acts of 1974, being section 123.732 of the Compiled Laws of 1970, is amended to read as follows: Section 2. The county board of commissioners, by resolution adopted by a 273 vote of its members elect, may establish a department of public works for the administration of the powers con- ferred upon the county by the terms of this act. Hewever7-the-prey494enl-ef-th49-met-as-te-reftoe 31.5tem5-end-refil,e-ere-not-app44eeb4e-te-eny-eounty-hev4nq-m-pent4ation-ef-more-theln-47461610199. The department of public works shall be under the general control of the county board of commissioners and under the immediate control of a board of public works consisting of 3, 5, or 7 members who shall be appointed or removed by the county board of commissioners. Members of the county board of cow- missioners may be appointed as members of the board of public works. Tenure of office on the board of public works shall automatically terminate whenever he is no longer a member of the county board of commissioners. The size of the board of public works shall be determined by the county board of commissioners. In the first instance, in case of a 3 member board, members shall be appointed for terms ending I year, 2 years and 3 years from the following January I; in the case of a 5-member board, 1 member shall be appointed for a term ending 1 year, 2 members for a term ending 2 years, and 2 members for a term ending 3 years, from the following January i: and in the case of a 7-member board, 2 members shall be appointed for a term ending I year, 2 members for a term ending 2 years, and 3 members for a term ending 3 years, from the following January 1. Thereafter each member shall be appointed for a term of 3 years. Each term shall expire at noon on January 1 but each member shall hold office until his successor is appointed and qualifies. A vacancy shall be filled by the county board of commissioners for the unexpired term. If there is a county drain commissioner in any county having a department of public works, then he shall be appointed as a member of the board of public works, provided his membership on the board shall terminate when he ceases to be county drain commissioner. Notwithstanding any other provisions of this act, the county board of commissioners, by resolution adopted by a 2/3 vote of all its members, may designate or remove the board of county road commissioners OR tHE APPOINTED COUNTY MANAGER OR THE ELECTED COUNTY EXECUTIVE HOLDING OFFICE PURSUANT TO ACT NO. 139 OF THE PUBLIC ACTS OF 1973, BEING SECTIONS 45.551 to 45.573 OF THE MICHIGAN COMPILED LAWS OR THE PUBLIC WORKS COMMISSIONER DESIGNATED OR ELECTED AND HOLDING OFFICE PURSUANT TO ACT NO. 170 OF THE PUBLIC ACTS OF 1974; BEING SECTION 280.21 OF THE MICHIGAN COMPILED LAWS to be the board of public works instead of the board of public works as provided for in this section, and after the adoption of the resolution the board of county road commissioners OR THE COUNTY MANAGER OR THE COUNTY EXECUTIVE OR THE PUBLIC WORKS COMMISSIONER shall be the board of public works for that county with all the authority, powers, and duties conferred by law upon the board of public works. The board of public works shall be deemed an agency of the county. The county hoard of commissioners shall make such rules in respect to the department of public works as it shall deem advisable. The members of the board of public works shall not be full-time officers of the county and the duties of the county drain commissioner or of any county road commissioner who serves on the board of public works are declared to be additional and separate duties not compensated for by the established salary or per diem of the commissioner. The compensation of all members Fhall be fixed by the county board of commissioners. NOW THEREFORE BE IT RESOLVED that the County of Oakland Board of Commissioners request that the State legislature take immediate action to amend Section 2 of Act 185 of the 1957 Public Acts in accordance with this resolution; and BE IT FURTHER RESOLVED that certified copies of this resolution be forwarded to the County's State legislators and the County Legislative Agents. I, Robert A. McConnell, move the adoption of the foregoing resolution. Robert A. McConnell, Commissioner District 1/25 Moved by Page supported by Daly the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Gors line supported by Murphy the resolution be adopted. Moved by Gorsline supported by McConnell the resolution be amended to add the following language prior to the present capitalized wording on page 3 of the resolution: "OR THE DRAIN COM- MISSIONER OR THE PUBLIC WORKS COMMISSIONER". Vote on amendment: AYES: Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Page, Patterson, Peterson, Price, Simson, Wilcox, DiGiovanni. (18) NAYS: Fortino, Pernick, Roth, Aaron, Daly, Doyon. (6) 222 Commissioners Minutes Continued. March 17, 1977 A sufficient majority having voted therefor, the amendment carried. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting. Misc. 7887 By: Mr. Page IN RE: WELFARE REFORM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the current welfare program continues to involve great inequities and dispropor- tionate burdens among the states of our nation, and the depressed economy and high unemployment rates are causing large increases in welfare caseloads; and WHEREAS Michigan will provide 51,025,000,000 for welfare in 1977, with the state welfare roll being among the highest in the entire nation, and the resolution of the problems must be under- taken at the highest levels of government and must take into its scope management of related systems as well -- unemployment insurance, social security, taxes and finance and medicaid; and WHEREAS benefits to the unemployed in Michigan are high and many people move to our State to take advantage of factory jobs which, in many cases, do not materialize, so that those seeking work become discouraged, remain in the State and become welfare recipients, thus causing the large caseload increases; and WHEREAS Michigan gets back 64.66' of the dollars sent to Washington, D. C., and taxes necessary to support welfare recipients are driving businesses to other states, and WHEREAS the Oakland County Board of Commissioners passed a resolution in 1970, urging Welfare Reform, a copy of which was sent to our U. S. Senators and Congressmen whose responses indicated national welfare reform was necessary and that they would give it serious consideration, and the concepts expressed in this resolution are in accord with the 1976 Welfare Reform Program drafted by NACO, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners urges Congress to immediately establish a Council of national government representatives and local officials to review eligibility requirements, benefit payment levels and overlaps of the welfare programs. BE IT FURTHER RESOLVED that a copy of this resolution be sent to President James E. Carter, United States Senators Reigle and Griffin, United States Representatives Bonior, Brodhead, Blanchard, Broomfield; Governor William Milliken, Social Services Director, John Dempsey and all the State Legislators serving Oakland County. Mr. Chairman, the General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Simson supported by Murphy the resolution be adopted. Discussion followed, AYES: Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Montante, MoxleY, Murphy, Page, Patterson, P e r:nick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Moved by Patterson supported by Aaron the rules be suspended for immediate consideration of Resolution -t7888 (Support of House Bill No. 4006 Regarding State Reimbursements to Local Governments for Certain Mandated Costs), and Resolution e7889 (Opposition to Senate Bill 93). AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Montante, MoxTey, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler. (25) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Misc. 7888 By Mr. Page IN RE: SUPPORT OF HOUSE BILL NO, 4006 REGARDING STATE REIMBURSEMENTS TO LOCAL GOVERNMENTS FOR CERTAIN MANDATED COSTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, House Bill No. 4006 provides for State reimbursement to local governments for certain mandated costs or obligations or mandated revenue losses imposed upon local governments by the State on or after January I, 1978; and Commissioners Minutes Continued. March 17, 1977 223 WHEREAS, the Legislative Service Bureau has the ability to determine, from information provided in an impact statement, whether any bill introduced in the Legislature would result in imposition of a State mandate; and WHEREAS, a review of every State directive should be made before being issued, to determine if funds to provide full State reimbursement are contained in such directive. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners urges the State Legislature to give favorable consideration to the passage of House Bill No. 4006 regarding State re- imbursements to local governments for mandated costs, either in any new bill or in any State directive. BE IT FURTHER RESOLVED that the County Clerk be directed to forward copies of this resolution to Oakland County's state legislators and the County's Legislative Agent. Mr, Chairman, the General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Pace, Chairman Moved by Page supported by Patterson the resolution be adopted. Moved by Aaron supported by Peterson the resolution be amended by adding "and School Districts", after the words local governments in the first fine of the 1st paragraph, and the third line of the NOW THEREFORE BE IT RESOLVED paragraph. A sufficient majority having voted therefor. the motion carried. Vote on resolution, as amended: AYES: Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Page. Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon. Fortino, Gabler, Gorsline. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution, as amended, was adopted. Misc. 7889 Bir Mr. Page IN RE: OPPOSITION TO SENATE BILL 93 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, your Committee has reviewed Senate Bill 93 which increases witness fees in a court of record from Twelve Dollars (512.00) to Fifty Dollars (S50.00) for each day and from Six Dollars ($6.00) to Twenty-five Dollars (525.00) for each half day; and WHEREAS, enactment of this proposed legislation would mandate an increase in county expen- ditures for witness fees of Three Hundred Thirty Thousand Seven Hundred Ninety Three Dollars ($330.793.00) per year according to the Management and Budget Director; and WHEREAS, legislation (House Bill 4006) has been introduced that would require state reimburse- ment to local units of governments for any costs mandated by the legislature; and WHEREAS, both the Governor and Speaker of the House have gone on record as endorsing legislation tnat requires state reimbursement to local units for any costs mandated by the legislature. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby goes on record as opposing Senate Bill 93. BE IT FURTHER RESOLVED that copies of this resolution be forwarded to the State Legislators representing Oakland County and to the County's Legislative Agent. Mr. Chairman, the General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Patterson the resolution he adopted. AYES: Kasper, Kelly, Lanni, McConnell, McDonald, Montarte, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, OiGiovanni, Doyon, Fortino, Gorsline, Hoot. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7890 By Mr. Page IN RE: OPERATION OF OAKLAND ROOM CAFETERIA To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the Oakland Room Cafeteria has been operated by a private vendor since its inception in 1968; and WHEREAS, during that time the operation has not developed an inccrle adequate to establish reserves for the replacement of equipment, and WHEREAS. your Committee has determined that it would be economically advantageous for the County to take over the operation of the Cafeteria as an enterprise fund for a two-year trial basis. 224 Commissioners Minutes Continued. March 17, 1977 NOW THEREFORE BE IT RESOLVED that an enterprise Fund be established for the operation of the Oakland Room Cafeteria and such operation he supervised by the Department of Central Services. BE IT FURTHER RESOLVED that this operation be continued for a two-year trial basis and periodic financial and operational reports be made to the General Government Committee. The General Government Committee by its Chairman, Robert W. Page, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Lanni the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting. REPORT By Mr. Page IN RE: APPOINTMENT OF ROBERT W. PAGE TO SOUTHEASTERN MICHIGAN TRANSPORTATION AUTHORITY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The General Government Committee reports that the Oakland County Board of Commissioners appoint Robert W, Page as the County's representative to the Southeastern Michigan Transportation Authority (SEMTA). The General Government Committee by Robert W. Page, Chairman, moves the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Kasper the report he accepted. A sufficient majority having voted therefor, the motion carried. Mr. Perinoff voted "no". Mr. Moxley nominated Robert W. Page as tie County's representative to the Southeastern Michigan Transportation Authority. Supported by Lanni. Discussion followed. Mr. Price nominated Lawrence Pernick. Mr. Perinoff nominated R. J. Alexander. Mr. Price requested a 15 minute recess so the General Government Committee could meet to question the nominees. AYES: Kelly, McConnell, McDonald, Montante, Patterson, Perinoff, Pernick, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper. (19) NAYS: Lanni, Mosley, Murphy, Peterson, Roth. (5) PASS: Page. (1) A sufficient majority having voted therefor, the motion carried. The Board reconvened at 11:55 A. M. Roll called: PRESENT: Aaron, Daly, DiCiovanni, Doyon, Fortino, Gabler, GorslIne, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Page, Patterson, Porinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox. (25) ABSENT: Moffitt, Olson. (2) Quorum present. Moved by Roth supported by Patterson the appointment be laid on the table until the next regular meeting. Vote on motion to table: AYES: NAYS: Lanni, McConnell. The roil call was interrupted. A new roll call was ordered. Commissioners Minutes Continued. March 17, 1977 225 AYES: Perinoff, Pernick, Price, Roth, Simson, Aaron, Daly, Doyon, Fortino, Kelly, (10) NAYS: Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Page, Patterson, Peterson, Wilcox, niGiovanni, Gorsline, Hoot, Kasper, (14) A sufficient majority not having voted therefor, the motion lost. The roll call vote on the appointment was: McConnell - Page Wilcox - Page McDonald - Page Aaron - Alexander Montante - Page Daly - Alexander Moxley - Page DiGiovanni- Alexander Murphy - Page Doyon - Alexander Page - Abstain Fortino - Alexander Patterson - Page Gabler - Page Perinoff - Alexander Gorsline - Page Pernick - Alexander Hoot - Page Peterson - Page Kasper - Page Price - Alexander Kelly - Alexander Roth - Pernick Lanni - Page Simson - Alexander Page - 13 Alexander - 10 Pernick I A sufficient majority not having voted therefor, the appointment was not confirmed. Moved by Simson supported by Lanni the appointment be laid on the table until the next regular Board meeting. AYES: McDonald, Montante, Moxley, Patterson, Perinoff, Peterson, Simson, Gabler, Gorsline, Mc:Connell. (10) NAYS: Murphy, Lanni. (2) ABSTAIN: Price, Doyon. (2) PASS: Roth, Aaron, Daly, DiGiovanni, Fortino, Kelly. (6) A sufficient majority having voted therefor, the motion carried, and the appointment was laid on the table until the next regular Board meeting. Misc. 76191 By Mr, Kasper IN RE: AWARDING OF CONTRACT FOR SOCIAL SERVICES BUILDING SITE WORK - PRASE II, PROJECT 76 -9 and 76-9A To the Oakland County Board of Commissioners Hr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to a Planning and Building Committee Resolution #7826 of February 3, 1977 bids were received on February 23, 1977 for the Social Services Building Site Work - Phase 11 Project; and WHEREAS the County Executive's Department of Central Services, Facilities and Operations Division and the Planning and Building Committee recommend that a contract be awarded to Southkent Wrecking Company of Byron Center, Michigan, the lowest responsible bidder, in the amount of $3,220 for tle water tank demolition and to Ann Arbor Construction Company of Belleville, Michigan, the lowesr_ responsible bidder, in the amount of $73,024 for the parking lot repair. Said recommendation concurred in by the Finance Committee. NOW THEREFORE BE IT RESOLVED as follows: 1. That the bids of Southkent Wrecking Company of Byron Center, Michigan and Ann Arbor Construction Company of Belleville, Michigan in the amounts of $3,220 and 73,024, respectively, be accepted and the contracts awarded in concurrence with the Planning and Building Committee recommen- dation on February 24, 1977. 2. That funding be provided in the amount of $101,000 to cover the total project cost. 3. That the Chairman of the Board of Commissioners be and hereby is authorized and directed to execute a contract with Sowthkent Wrecking Company of Byron Center, Michigan and Ann Arbor Con- struction Company of Belleville, Michigan on behalf of the County of Oakland, 4, That this award shall not be effective until the awardees have been notified in writing by the County Executive's Department of Central Services, Facilities and Operations Division. 5. That pursuant to Rule XI -C of this Board, the Finance Committee finds the total project sun for projects 76-9 and 76-9A of S101,000 available in the Proposed 1977 Capital Improvement Fund - Utilities Section to fund: Demolition 3,220 Parking Lot 73,024 Construction Supervisor 6,000 Administrative 1,000 Landscaping 5,012 Site Electrical 4,500 Maintenance 1,500 Contingency 6 ,744 Total Project Funding 101,000 226 Commissioners Minutes Continued. March 17, 1977 The Finance Committee, by Paul E. Kasper, Chairman, and with the concurrence of the Planning and Buildire; Conolittee, move', the adoption of the foregoing resolution. FINANCE COMMITTEE Paul F. Kasper, Chairman moved by Kasper supported by Moxley the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting. Misc. 7892 By Mr. Kasper IN RE: AWARDING OF CONTRACT FOR ADMINISTRATIVE ANNEX 1 ALTERATIONS, PROJECT 74-8 and 74-BAS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to a Planning and Building Committee Resolution P7746 of November 18, 1976 bids were received on February 1, 1977 and February 8, 1977 for the Administrative Annex I Alteration Project; and WhEREAS the County Executive's Department of Central Services Facilities and Operations Division and the Planning and Building Committee recommend that a contract be awarded to Waterford Construction Company of Pontiac, Michigan, the lowest responsible bidder, in the amount of $154,438 for the alteration portion and to Interstate Alarm System, Inc. of Pontiac, Michigan, the lowest re- sponsible bidder, in the amount of $8,188 for the security alarm system. Said recommendations con- curred in by the Finance Committee. NOW THEREFORE BE IT RESOLVED AS FOLLOWS: I. That the bids of Waterford Construction Company of Pontiac, Michigan and Interstate Alarm Systems, Inc. of Pontiac, Michigan in the amounts of $154,438 and $8,188, respectively, be accepted and the contracts awarded in concurrence with the Planning and Building Committee recom- mendation on February 24, 1977, 2, That funding be provided in the amount of $173,000 to cover the total project cost. 3. That the Chairman of the Board of Commissioners be and hereby is authorized and directed to execute a contract with Waterford Construction Company of Pontiac, Michigan and Interstate Alarm Systems, Inc, of Pontiac, Michigan on behalf of the County of Oakland. 4, That this award shall not be effective until the awardees have been notified in writing by the County Executive's Department of Central Services, Facilities and Operations Division. 5. That pursuant to Rule XI-C of this Board, the Finance Committee finds the total project sum for projects 74-8 and 74-BAS of $173,000 available in the proposed 1977 Capital Improvement Fund - Administrative Annex 1 Alterations to fund: Alterations $154,438 Alarm System 8,188 Construction Supervisor 2,000 Administrative 200 Contingency 8,174 Total Project Funding S173,000 The Finance Committee, by Paul E. Kasper, Chairman, and with the concurrence of the Planning and Building Committee, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Patterson the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting, Misc. 7893 By Mr. Kasper IN RE: ACCEPTANCE OF I.P.A. GRANT To the Oakland County Board of Commissioners Mr, Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution 17692 of September 16, 1976, Oakland County filed an application with the State of Michigan Department of Civil Service for an Intergovernmental Personnel Act (I.P.A.) grant in the amount of $66,128; and WHEREAS the Department of Civil Service approved said application In the amount of $55,840 on February 23, 1977; and WHEREAS this grant will cover a period from January 1, 1977 through December 31, 1977 rather tHan the filing period of October 1, 1976 through September 30, 1977; and WHEREAS the reduced County funding level and the change in the funding period will require no additional County funding as was anticipated in Miscellaneous Resolution /0692, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the Intergovernmental Personnel Act grant award in the amount of $55,840 of which the County share is S18,313 "In-Kind" costs, consistent with the attached budget. Commissioners Minutes Continued. March 17, 1977 227 BE IT FURTHER RESOLVED that acceptance of this grant be contingent upon approval of said grant by the Personnel Committee. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman OAKLAND COUNTY 1977 I.P.A. GRANT 1/1/77 - 12/31/77 Filirill Acceptance Oct-Sept. Jan-Doc Cost 12 Mos. 17 1os. Increase/ Salaric; Positions 1_976-1977 Positions 1977 (Decrease) Project Director 1 (107) 3,300 1 (107,) 3,300 -0- Project Coordinator 1 (20A) 3,260 1 (20./,) 3,2G0 -0- Secretory 1 (20A) 1 ,91 2 I (70/,) 1,917 -0- Stenographer 1 (20/) 1,782 i (704 1,782 "0- Seminar Technician 2 (576 hr. 5,100 2 (576 hr. 5,025 (M) 0.854) 0-72) TOTAL -6- 15,354 6 15,279 Fringe Benefits 277 4 L 146 27% 4,125 (21) TOTAL 19,500 19 r404 (96) Other Operating Expenses Transportation 413 413 -0- Student Participation (Transport.ition) 2,000 2,000 University Consultant leaders 27,000 22,58/ (4,413) In-House Consultants 800 7,300 1,500 (A) Telephone 450 45(1 -0- Seminar Sites 3,000 3,000 Supplies & Copying 1,000 721 (779) Information Material 2,000 2,000 -0- Equipment Rental 400 ' 400 -0- Promotions 800 800 -0- rigs 400 400 -0- Incidental Expenses (Meals, Etc.) 9 000 (9,000) (P TOTAL OTHER 45,263 35,071 (10,192) Rent 210 sq. ft./yr. 06.25/cM. ft- 1,365 ' 1.365 -0- TOTAL 66,178 !-)5,84Q. (1.0 ,784 ) County Hard Match 850 -0- (850 (C Soft Match 23,865 18,313 (5,552) Federal Hard Match 29,4P Soft Match -0- Other 23,527 (E) (5,886) loos to rarticiponts 17,1100 1?, .411- (Le, Lncal Mitch -0- _.2 .0010 2,90 (1); TOTO_ 66 12r. 55 ,84o (10,288) 228 Commissioners Minutes Continued. March 17, 1977 (A) Increase in use of in-house staff to offset decrease in outside consultant funding on Federal Level. (B) Expenses not allowable by Department of Civil Service. (C) Anticipated funding in 1976 can be absorbed within 1977 Personnel Budget. The $850 included $450 for Telephone Services and 5400 for Equipment Rental. (D) Local contribution of participants arc communities for transportation expenses incurred by Student oarticipants. (E) Includes . Transportation S 413 University Consultants 21,114 Information Material 2 ,000 $ 23,527 Moved by Kasper supported by Fortino the resolution be adopted. AYES: Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Kasper, Kelly, Lanni, McConnell. (21) NAYS: Gors line, Hoot. (21 A sufficient majority having voted therefor, the resolution was adopted. REPORT By Or. Montante IN RE: MISCELLANEOUS RESOLUTION 7870 - OAKLAND COUNTY COMMUNITY COORDINATED CHILD CARE PROGRAM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and G.?ntlemen . The Health and Human Resources Committee, by Joseph R. Montante, M.D., Chairman, reports Miscellaneous Resolution No. 7870 with the recommendation that the resolution be adopted. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, M.D., Chairman "Misc. 7870 By Dr. Montante IN RE: OAKLAND COUNTY COMMUNITY COORDINATED CHILD CARE PROGRAM To the Oakland County Board of Commissioners Mr, Chairman, Ladies and Gentlemen. WHEREAS the Health and Human Resources Committee has reviewed a presentation by the Oakland County Community Coordinated Child Care Program (known as 4 C's): and WHEREAS during the past year and a half, the Oakland Livingston Human Services Agency has provided staff and Internal resources to initiate this Child Care System for Oakland County; and WHEREAS your Committee has determined that the work of the Oakland County Community Coordi- nated Child Care Program should be continued. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners fund the Oakland County Community Coordinated Child Care Program for 1977 in the amount of $14,972. BE IT FURTHER RESOLVED that such funding be obtained from the 1977 budget line item entitled "Human Services Agency." The Health and Human Resources Committee by Joseph R. Montante, M.D., Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, M.D., Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION k7870 - OAKLAND COUNTY COMMUNITY COORDINATED CHILD CARE PROGRAM 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 Miscellaneous Resolution No. 7870 and finds that funds in the amount of SI4,972.00 are available in the 1977 non- departmental line item, Human Services Agency. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Montante supported by Roth the report be accepted and resolution 1/7870 be adopted. AYES: Moxley, Murphy, Page, Patter%)n, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, OiGiovanni, Doyon, Fortino, Gabler, Gors line, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Montante. (24'. NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and resolution #7870 was adopted. Commissioners Minutes Continuec. March l7, 1977 229 REPORT By Dr. Montante IN RE: MISCELLANEOUS RESOLUTION .,7869 - THE SANCTUARY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen' The Health and Hun-an Resources Committee, by Joseph R. Montante, M.D. Chairman, reports Miscellaneous Resolution No. 7869 with tie recommendation that the resolution be adopted. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, M.D., Chairman "Misc. 7869 By Or. Montante IN RE: THE SANCTUARY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Health and Human Resources Committee has reviewed a presentation by the Sanctuary: and WHEREAS the Sanctuary provides shelter and counseling for runaway youth and is the only such program in Oakland County; and WHEREAS the Sanctuary was founded with the primary goals of preventing court adjudication of runaway young people and effecting reconciliation of the runaway with his or her family; and WHEREAS the Sanctuary has been recognized as a model of community intervention and pre- vention of delinquency, while operating a 24 hour per day, 7 day per week program for clients aged twelve (12) through seventeen (rn; and WHEREAS the Health and human Resources Committee recommends that the work of the Sanctuary be supported in part by Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners provide funding for the Sanctuary in the amount of $1,500.00. The Health and Hunan Resources Committee by Joseph R. Montante, M.D., Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, M.D., Chairman" FINANCE COMMITTEE REPORT By Mr. Y.r.per IN BC: MICUALANTOW; RUAMION :7869 - THE SANCTUARY To the Oakland County Board of Cur ,,lissioners Mr. Ch4irnan, Ladies and C(ultlemen: Pursuant to Rule XI-C of the Board, the Finance Committee has reviewed Miscellaneous Resolution ,7869 and finds that funds are available in the amount of $1,500 Iron the 1977 Contingent Fund to be transferred to a Non-Departmental fine-item. FINANCE COMMITTEE Paul F. Kasper, Chairman Moved by Montante supported by Fortino the report be accepted and resolution 117869 be adopted. AYES: Murphy, Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, Di Giovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Montante, Moxley. (23) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and resolution #7869 was adopted. Misc. 7894 By Mr. McDonald IN RE: 1977 SALARIES EQUITY ADJUSTMENT RECOMMENDATIONS To the Oakland County Board of Comrissioners Mr, Chairman, Ladies and Gentlemen: WHEREAS requests for equity salary adjustments have been pending for a conNiderablc period of tine; and WHEREAS some equity adjustments were approved in May of 1976 but budget restrictions pre- vented the Board from addressing many adjustments which were warranted; and WHEREAS Oakland County government has undergone many changes during recent years resulting in changes of duties and responsibilities of some classifications; and WHEREAS many other factors are also continuously changing necessitating periodic review of salary relationships in order to maintain equity in and between classifications; and WHEREAS your Personnel Committee received and reviewed all pending departmental salary and classification change requests and are recommending the salary rates and classification changes shown an the attached list: 230 Commissioners Minutes Continued. Marcn 17, 1977 NOW THEREFORE BE IT RESOLVED that salary rates be established and classification changes be approved effective April 9, 1977 in accordance with the attached list, including those actions which would freeze the salaries of certain classes and positions, which will have the effect of excluding the affected classifications and positions from certain future increases including the July 2 general i -crease of one percent (17) as otherwia]c provided in Miscellaneous Resolution #7822 adopted by the Board D, Fet,ruary 17, 1977, The Personnel Committee, by John U. McDonald, Chairman, moves the adoption of the foregoing resolution, PERSONNEL COMMiTTEE John J. McDonald, Chairman COUNT!' OF OAKLAND PERSONNEL COMMITTEE RECOMMENDATIONS ON EQUITY ADJUSTMENT AND CLASSIFICATION REQUESTS 1Based on department requests pending as of February 25, 1977) Footnote explanations are to be found on the last page. A No Overtime" designation is given in the footnotes where it is recommended that the present overtime designation of an existing class be changed to NO OVERTIME, or where a new class is proposed and the overtime designation for the new class is to be NO OVERTIME. Where an asterisk (-:,) appears between the Base and I Year Step or between other annual steps of a classification, the salary range includes a mid-year step increase of an amount midway between the annual steps. • Where a specific step of a classification is circled, the Personnel Committee recommends that incumbent employees be placed at the circled step for the remainder of 1977. New classes being established or existing classes being retitled are so indicated in parenthesis below the new or existing class title. In cases where a classification receiving an adjustment is Jtilized in more than one depart- meit, all employees in that classification will receive the adjustment. CLASSIFICATION BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR FOOTNOTES CIRCUIT COURT Deputy Court Administrator 21,499 22,601 23,704 24,806 Ch. Court Service Officer-FOC 17,870 FLAT RATE [pond. of Dom. Rel. Invest. Proc. 14,150 14,834 15,519 (I,201.4) 16,889 (Dom. Rel. Invest. Supv.) Dom. Relations Field Invest. 13,465 "''14,150 14,834 15,519 16,204 NN 1Dom. Rel. Investigator 10 DOM. Relations Office Int. 11,411 -:,11,982 12,552 13,123 NN (Dom. Rel. Investigator I) CLERK/REGISTER Deputy Clerk/Reg. Deeds Director of Elections COMMISSIONERS Assistant Committee Clerk Committee Clerk Reporter 21,688 22,885 24,079 25,237 26,394 18,601 19,285 19,970 20,655 13,020 13,545 14,070 14,595 15,120 0,500 10,875 11,250 11,625 12,000 DRAIN COMMISSIONER Deputy Drain Commissioner 21,688 22,885 24,079 25,237 26,394 PROBATE COURT Attorney III/Probate Register 25,027 26,129 27,232 28,334 29,437 Class to be "red-lined" and not to receive any increases during the remainder of 1977 or during 1978. PROBATE COURT - JUVENILE Senior Juvenile Court Referee 21,225 21,909 22,594 23,263 23,924 A Juvenile Court Referee 19,970 21,655 2 1 ,339 22,024 22,708 A Supervisor of Youth Assistance 19,856 20,540 21,225 21,909 Supervisor or Intake Services 18,829 19,399 19,970 20,655 Supv, Foster Care & Adop. Srv. 18,829 19,399 19,970 20,655 Asst, Supv. Youth Assistance 19,170 19,741 Child Welfare Worker Supv. 17,573 18,257 18,942 Volunteer Coordinator 17,573 18,257 18,942 Supv. of Juv. Detention Center 14,125 14,841 15,557 76,275 (New Class) Program Supervisor I-CV 13,808 14,264 14,721 15,177 15,633 (Program Supervisor - CV) Children's Supervisor 111 13,237 13,694 14,150 14,607 Commissioners Minutes Continued. Marc'l 17, 1977 PERSONNEL COMMITTEE RECOMMENDATIONS ON EQUITY ADJUSTMENT AND CLASSIFICATION REQUESTS CLASSIFICATION BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR FOOTNOTES Supv, Juv. Ct Leg Proc & Cler Serv, 11,982 12,666 13,352 14,036 Food Service Supervisor 11,200 11,550 31,900 12,250 12,600 Physician Consultant Spec. (new class) 33.08 ph GG Driver Training Instructor 7.50 ph J 231 PROSECUTOR Chef Assistant Prosecutor Ch. Prosecutor's Investigator 34,381 FLAT RATE 17,241 18,025 18,765 19,515 20,265 SHERIFF Undersheriff 23,365 24,542 25,700 26,857 28,015 TREASURER Chief Deputy Treasurer Deling. Tax SUPV. & DP Coord. COUNTY EXECUTIVE - ADM. Director of Auditing Senior Auditor CENTRAL SERVICES - ADM. Staff Assistant - OF0 Switchboard Supervisor Insurance & Safety Coordinator CENTRAL SERVICES - PROBATION Ch. of Probation Field Services Ch. of Prob. Adm. Services CENTRAL SERVICES - COMPUTER SERVICES -.-Hgr. of Data Proc. Operations (New Class) of D.P. Systems & Pray. (New Class) Ch. of D.P. Technical Services (New Class) Ch. of D.P. Hardware Operations (N,w Class) Prod. & Data Control Supv. (New Class) Systems Supervisor (New Class) Programming Supervisor (New Class) Prog. & Systems Supervisor Programmer Analyst D.P. Support Services Coord. (New Class) Data Proc. Project Aide II D.P. Equip, Operator Supv. 21,688 22,885 24,079 25,237 26,394 18,601 19,285 19.970 20,655 23,373 24,476 25,578 26,681 27,783 18,601 19,285 19,970 20,655 17,345 18,030 18,714 19,399 9,472 9,928 10,385 10,841 15,175 15,888 16,607 17,325 19,530 20,370 21,210 22,050 19,530 20,370 21,210 22,050 25,027 26,129 27,232 28,334 29,437 Q, A 26,129 27,232 28,334 29,437 R, A 20,083 21,225 22,365 23,483 24,586 5, A 20,083 21,225 22,365 23,483 24,586 T, A 19,513 20,436 21,339 22,252 23,153 U, A 19,513 20,436 23,339 22,252 23,153 V, A 19,513 20,436 21,339 22,252 23,153 W, A Delete Class 18,601 19,285 19,970 20,655 21,339 19,854 20,540 21,225 X, A 16,204 16,888 17,573 18,257 18,942 13,808 14,264 14,721 15,177 15,633 A lass to be "red-lined" and not to receive any increases during the remainder of 1977 or during 1978. CENTRAL SERVICES - FAG. F. OP, - ENGINEERING Deputy Director - DEC Engineering 23,373 24,476 25,578 26,681 27,783 Construction Supervisor OF0 Change one position to Other Sources. Engineering Technician Change one position to Budgeted. CENTRAL SERVICES - FAC. & OP. - MAINTENANCE Deputy Director-OFO Operations 23,373 24,476 25,578 26,681 27,783 General Maintenance Foreman 17,231 17,916 18,601 Custodial Operations Supervisor 17,231 17,916 18,601 Maintenance Planner II 17,231 17,916 18,601 Maintenance Foreman II 16,374 17,116 Maintenance Planner 1 14,139 14,884 15,628 16,374 Maintenance Foreman 1 14,139 14,884 15,628 16,374 Grounds Maintenance Foreman 14,139 14,884 15,628 16,374 Asst, Custodial Oper. Supv. 14,139 14,884 15,628 16,374 Custodial Work Foreman II 1 2,495 12,915 13,335 13,755 Custodial Work Foreman 1 11,550 11,865 12,180 12,495 20,083 21,225 22,365 23,483 24,586 17,345 18,030 18,714 19,399 IL 232 Commissioners Minutes Continued. March 17, 1977 CLASSIFICATION BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR FOOTNOTES CENTRAL SERVICES - INTRAGOVERNMENTAL FUNDS Garage Superintendent 15,097 16,055 17,014 17,675 18,932 Garage Foreman 14,139 14,884 15,628 16,374 Garage Foreman - Nights 12,810 13,335 13,860 14,385 Garage Attendant 8,559 8,901 9,243 Microfilm Reproduction Supt. 15,336 16,055 16,775 17,493 A Mgr. of Rec. Ret. Print & Prop. d.L:215 15,856 16,448 17,039 17,640 A Printing Equipment Oper III 1,754 12,096 6 (New Class) Record Retention Specialist 10,955 11,411 0_1,867) 12,324 12,781 KK (New Class) Radio Communications Supv. 13,465 -14,150 14,834 15,519 C (New Class) Communications Tech I 11,983 -12,324 12,667 13,010 (Communications Technician) Auto Body Repairman II 12,411 .-12,867 13,323 13,780 Auto Mechanic II 12,411 '12,867 13,323 13,780 Auto Body Repairman 1 11,156 11,612 12,069 12,525 Auto Mechanic 1 11,156 -,'11,612 12,069 12,525 MANAGEMENT & BUDGET - BUDGETING Assistant Director of Budgeting 20,083 21,225 22,365 23,483 24,586 (Senior Budget Analyst) .:-:,Senior Budget Analyst Budget Analyst III Budget Analyst II Budget Analyst I Budget Trainee 20,083 21,225 22,365 23,483 24,586 18,039 18,751 19,463 20,175 1 5,190 15,902 16,615 17,326 13,055 13,765 14,478 15,190 10,000 10,750 11,500 *-:,Class to be "red-lined" and not to receive any increase during the remainder of 1977 or during 1978. MANAGEMENT & BUDGET - ACCOUNTING Director of Accounting 26,681 27,783 28,886 29 •88 31,091 Accounting Supervisor 20,882 21,795 22,708 3 594 24,476 A Accounting Systems Coord. (New C1ass) 19,285 19,970 20,655 21,3 0 00 Accountant IV 18,601 19,285 19,970 20,655 Junior Accountant 10,270 10,612 10,955 11,639 11,982 BB MANAGEMENT & BUDGET - PURCHASING Purchasing Agent (hgr. Purchasing Division) Assistant Purchasing Agent -:,:,(Senior Buyer) --1.-,Stores Supervisor (New Class) (17,345) 18,030 18,714 19,399 Stationery Stores Supervisor 9,243 9,700 10,157 10,612 (New Class) Buyer Trainee 10,000 -.10,750 11,500 MANAGEMENT 6. BUDGET - EQUALIZATION Deputy Equalization Director Equal. Supv. Land & Resid. Bldg. Equal. D.P. Coordinator Equal Supv Comm Ind 6 Tax-Cert. (Equal Supv-Tax Description) Equal Supv. Pers. Prop. Real Property Field Supv. (New Class) Appraiser Aide HUMAN SERVICES - HEALTH Asst. to the Dir. for Med. Aff. (New Class) ▪ of Pers & Prey Hlth Serv of Substance Abuse Serv. *- ▪ ..:Asst to the D1r for Non-Med Aff (New Class) ,-;1J)ir. of Pub. Hlth, Adm. Serv. 23,373 24,476 25,578 26,681 27,783 20,655 21,339 22,024 22,708 23,373 A 20,655 21,339 22,024 22,708 23,373 A 21,156 21,862 22,575 A A 18,601 19,285 19,970 20,655 JJ 9,813 -1,10,270 10,726 11,183 11,635 33,705 34,755 35,805 36,855 Y, A 21,225 22,365 23,483 24,586 25,688 21,225 22,365 23,483 24,586 25,688 21,225 22,365 23,483 24,586 25,688 21,225 22,365 23,483 24,586 25,688 21,156 21,862 22,575 A, AA EE FF 11,500 18,714 19,399 15,976 16,660 13,921 14,606 11,500 25,053 26,156 27,258 26,156 19,170 19,627 17,231 15,729 23,951 19,627 1 8,372 (25 , 5..13 16,300 A A 24,796 25,898 24,476 25,528 21,000 C7T750 27,000 26,681 22,500 F, A G, A 30,900 N, A 0 Commissioners Minutes Continued. March 17, 1977 233 CLASSIFICATION -HUMAN SERVICES - HEALTH "Dir. of Environ. H1th. Serv. *-:,*Chief of Health Education Adm. Asst. -PH Adm. Services (New Class) Medical Examiner Admin. Adm. Asst. - Environ. Hlth. Serv. PH Veterinarian Supv. Toxicologist Medical Examiner Investigator Dental Hygienist BASE 1 YEAR 2 YEAR 3 YEAR 21,225 22,365 23,483 cgl..1,26 18,257 19,399 20,540 fT761110 19,285 20,106 20,928 21,750 19,285 20,106 20,928 21,750 19,285 20,106 20,928 21,750 Delete Class; transfer $4,000 to "Consultants" line item 15,157 15,989 16,821 17,653 12,781 13,237 33,694 14,150 10,511 10,967 11,424 11,881 4 YEAR FOOTNOTES 25,688 22,822 CC, A DO 18,485 14,607 12,338 .:,Class eventually to be equalized with management level 9 classes: class to be "red-lined" and not to receive any future increases until such time as it can be equalized with management level 9. lass to be "red-lined" and not to receive any future increases until such time as it camp he equalized with Chief of PH Field Nursing, Chief of PH Clinical and Special Programs, Chief ot Cancer Detection/Education and others at their level. Health Science Librarian (New Class) 9,500 *10,000 10,500 1:11,.9.1L/ Auxiliary Health Worker 9,500 *10,000 10,500 11,000 Aux. Health Worker Trainee (New Class) 9,000 * HUMAN SERVICES - MEDICAL CARE FACILITY Chief Pharmacist Pharmacist General Staff Nurse Housekeeping Supervisor Food Service Supervisor 18,215 18,900 15,569 16,140 16,710 17,280 17,850 12,121 12,806 13,490 14,175 11,620 11,970 12,320 12,670 13,020 11,200 11,550 11,900 12,250 12,600 HUMAN SERVICES - COMMUNITY MENTAL HEALTH Case Mgmt. Supervisor - CMH (New Class)I9,056 19,741 Case Mgmt. Coord. -CMH (New Class) 13,008 13,693 Special Education Supervisor 16,318 17,003 (New Class) Educational Therapist (New Class) Child Psychiatrist - CMI-1 Physician Consultant Spec. Consulting Psy. PHD-CMH PERSONNEL Asst. Director of Personnel 22,592 23,694 Chief of Employee Relations (New Class)22,252 23,373 Chief of Selection, Placement & 19,500 20,250 Equal Opportunity (New Class) Personnel Technician III 17,345 18,030 Personnel Technician II 14,606 15,290 Personnel Technician 1 12,252 13,236 Personnel Trainee 10,000 ',10,750 PLANNING & PHYSICAL DEV. - PUBLIC WORKS -Chief Engineer (Chief of Project 22,848 23,951 Management) :-*Supt. of Water & Sewerage - DPW 21,727 22,848 Sewage Treatment Oper. Supv. 17,801 18,714 Supv. of Const. Insp. Services 16,775 17,573 (New Class) Right of Way Supervisor 17,801 18,714 Right of Way Technician 15,861 16,546 Senior Right of Way Agent 14,588 15,159 20,426 14,377 15,062 17,687 18,372 MM QQ HH 11,639 12,324 13,008 13,693 Delete Class 33.08 ph 21,50 Ph '*Employees continue to be eligible for Registered Engineer Bonus of $500. PLANNING AND PHYSICAL DEV, - PARKS & REC. Director of Parks & Recreation 26,278 27,43528,594 29,751 Superintendent of Golf Courses crEam 16,169 16,903 17,638 (Ch. of Golf Course Operations) Parks Naturalist 12,552 13,236 13,921 14,606 (New Class) 26,681 27,783 24,586 21,339 19,627 19,627 16,660 RR, A $S. A .TT, A UU, A VV, A WW, A 9,928 10,385 10,841 XX 8,787 9,129 9,472 9,813 11 01115b fiF 234 Cormissioners Minutes Continued. March 17, 1977 CLASSIFICATION BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR FOOTNOTES PLANNING & PHYSICAL DEVELOPMENT - PLANNING Assistant Planner 15,815 16,534 17,253 17,972 18,691 A Intermediate Planner 14,378 -14,977 15,576 16,176 A PUBLIC SERVICES - MANPOWER Mgr. of Grant Employment & Trng. 23,373 24,476 (New Class) Chief of Public Employment (New Class) 20,083 21,225 22,365 Supv. of Monitoring & Eval.(New Class) 18,942 19,74120,540 Supv. of Classroom Training(New Class) 16,888 figArta 18,714 SJpv. of 0.J.T. (New Class) 16,888 17 :01 18,714 Sopv. of Affirmative Action & Intake 14,606 5,280 15,976 Services (New Class) Senior CETA Representative (New Class` CETA Representative (New Class) PUBLIC SERVICES - VETERANS SERVICES Director of Veterans Services 19,056 19,741 20,426 21,110 21,795 Veterans Counselor Ill (New Class) 12,000 12,500 13,000 13,500 Veterans Counselor 11 (New Class) 10,500 -.10,875 11,250 11,625 12,000 Veterans Counselor I (New Class) 8,500 .i'. 8,875 9,250 9,675 10,000 PP PUBLIC SERVICES - CO-OP EXTENSION Pktrition Aide 6,090 MISCELLANEOUS Student 2.30 ph FLAT RATE FOOTNOTES A - No overtime B - Utilize position of Printing Equipment Operator II C - Utilize position of Communications Technician II; delete Comm. Technician II class 0- Utilize position of Food Stores Supervisor/Meat Processor; delete Food Stores Supervisor/Meat Processor class E - Utilize position of Clothing Store Supervisor; no change in rate; delete Clothing Store Supervisor Class F - Utilize position of Chief of Labor Relations and Classification G - Utilize position of Senior Personnel Technician H Utilize one Program Supervisor i Chilerens Village position I - utilize Library Clerk position J - Bring closer to other part-time rates used in Childrens Village K - utilize two Field Service Representative positions and six Senior Veterans Service Representative positions; delete classes of Field Service Representative and Senior Veterans Service Representative. L - Utilize Assistant Director of Budgeting position; delete class of Assistant Director of Budgeting M - Utilize one Chief Construction Inspector position N - Utilize one Greenskeeper position and delete Greenskeeper class 0 - Establish class only; "other sources' position to be established from Parks & Recreation Commission funds P - Utilize four Senior Field Service Representative positions; delete class of Senior Field Service Representative Q - Utilize Director of Data Processing position; delete class of Director of Data Processing R - Utilize Assistant Director of Data Processing position; delete class of Assistant Director of Data Processing S - Utilize vacant Senior Analyst - EDP position T - Utilize vacant Clerk III position U - Utilize vacant Keypunch Operator If position 3 - Utilize Programming & Systems Supervisor position; delete class of Programming & Systems Supervisor W - Utilize one Senior Analyst EDP position X - Utilize Data Processing Operations Supervisor position; delete class of Data Processing Operations Supervisor Y - Utilize vacant position of Medical Program Director - Utilize current Program Specialist il position which is at the same salary range resulting in no additional cost AA- Utilize vacant Staff Physician position BB- Involves utilizing one existing Junior Accountant position and upgrading of six Account Clerk II positions to Junior Accountant CC- Utilize position of Public Health Statistician DD- Class and position to be deleted with $4,000 to be transferred to a "Specialty Consultants" line item 6 ,93 0 Commissioners Minutes Continued. March 17, 1977 235 EE - Utilize one Auxiliary Health Worker position FF - All current employees with less than three years service to be placed at the two year step GC - Utilize Juvenile Court Psychiatrist position; delete Juvenile Court Psychiatrist class HH - Utilize current Training Leader II positions which are at the same salary range resulting in no additional costs II - Utilize one Clerk II position JJ - Utilize six Real Property Appraiser III - Certified positions KY. - Utilize one Departmental Clerk position EL - Utilize Assistant Purchasing Agent position; delete class of Assistant Purchasing Agent MM - Utilize Social Worker 11 position which is at the same salary range resulting in no additional cost NN - Delete distinct classes of Domestic Relations Office Interviewer and Field investigator which carry different duties; establish series of Domestic Relations Investigator I and II as entry and journeyman level, respectively, carrying similar duties; reclassify eleven existing positions to Domestic Relations Investigator II and delete one Domestic Relations Field Investigator position to fund the changes 00 - Utilize one Accountant IV position PP - Utilize three Veterans Services Representative positions; delete class of Veterans Service Representative QQ - Utilize Program Specialist I - CMH positions which are at the same salary range resulting in no additional cost RR - Utilize position of Assistant Director of Manpower Programs SS - Utilize position of Chief of Program Operations TT - Utilize position of Grant Administrator - Manpower Programs; involves new title with no change in salary UU - Utilize position of Client Services Supervisor VV - Utilize position of Senior Job Developer WW - Utilize position of Community Aide XX - Utilize one Account Clerk I and one Clerk II position Moved by McDonald supported by Pernick the resolution be adopted. Moved by Pernick supported by Price the resolution be amended under Commissioner's Classification, "to include the Classification of Committee Clerk and that salary be increased three percent (3/)." Vote on amendment: AYES: Murphy, Page, Patterson, Pernick, Peterson, Price, Roth, Wilcox, Aaron, DiGiovanni, Fortino, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald. Montante, Moxley. (20) NAYS: Simson, Doyon. (2) PASS: Gabler. (I) A sufficient majority having voted therefor, the amendment carried. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 7895 By Mr. McDonald IN RE: 1977-1978 LABOR AGREEMENT FOR EMPLOYEES REPRESENTED BY TEAMSTER LOCAL 214, STATE, COUNTY AND MUNICIPAL WORKERS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS representatives of the County of Oakland and Teamster Local 214, State, County and Municipal Workers, have been negotiating a master contract covering certain employees in the Division of Parks and Recreation; and WHEREAS a two-year agreement covering the Park Managers, Assistant Park Managers, and Greenskeepers has been reached with Local 214 for the period January I, 1977 through December 31, 1978, and said agreement has been reduced to writing; and WHEREAS these positions are all "Other Sources" positions paid from Parks and Recreation funds and do not require the expenditure of additional budgeted funds; and WHEREAS your Personnel Committee has reviewed the Master Labor Agreement covering employees represented by Local 214 and recommends approval of the Agreement, NOW THEREFORE BE IT RESOLVED that the Agreement between the County of Oakland and Teamsters Local 214, State, County and Municipal Workers, be and the same is hereby approved, and that the Chair- man of this Board, on behalf of the County of Oakland, be and is hereby authorized to execute said Agreement, a copy of which is attached hereto. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. mcuenald, Chairman 236 Commissioners Minutes Continued. March 17, 1577 THE COUNTY OF OAKLAND ANO TEAMSTERS LOCAL 2i4 STATE, COUNTY AND MUNICIPAL WORKERS PARK MANAGERS, ASSISTANT PARK MANAGERS AND GREENSKEEPERS OF THE OAKLAND COUNTY PARKS AND RECREATION COMMISSION Collective aoroaining Agreement 1977 - 1978 AGREEMENT This agreement is made and entered into on this day of AD., 1977, by and between the County of Oakland, hereinafter referred to as the "Employer", and Team- ster Local 214 State, County and Municipal Workers, 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. I. RECOGN/TION 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 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 PARK MANAGERS, ASSISTANT MANAGERS AND GREENSKEEPERS EMPLOYED BY OAKLAND COUNTY PARKS AND RECREATION COMMISSION BUT EXCLUDING NON-SUPERVISORY EMPLOYEES AND ALL OTHER 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. Jr addition, the work schedules, methods and means of depart- mental 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, with- in 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. (c) 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 (IS) day period prior to the expiration date of the agreement. (d) 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 com- plying with this section. IV, REPRESENTATION Section 1 The members of all Union committees recognized by the Employer for purposes of collective bargaining 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 two (2) based on the present composition of the bargaining unit. Section (a) There shall be a Chief Steward and an alternate Chief Steward representing all employees covered by this agreement. (b) Stewards will be permitted to leave their work, after obtaining approval of their re- spective 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 gri-evances and will rot 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 be a grievance committee consisting of two representatives from within the bar- gaining unit to be selected by the Union and certified in writing to the Employer. The Local 214 President. upon adequate notice, may substitute for one of the foregoing members. The Employer shall meet whenever necessary, at a mutually convenient time, with the Union grievance committee. Commissioners Minutes Continued. March 17, 1977 237 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 than an employee should first bring his problem or grievance to the attention of his immediate supervisor, with or without his steward, and an attempt will be made to resolve the grievance informally. In the event the steward is called, he shall be released from his duties as soon as possible, and in any event, no later than the begin- . ning of his shift the next day, and the supervisor, the employee and the steward shall meet simul- taneously in an attempt to resolve the matter. 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 f 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, the Union shall have the right to submit a written grievance on the complaint to the immediate supervisor within five days. The written grievance must be signed by the employee and his steward and receipt acknowledged by the employee's immediate supervisor. 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 ir 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 ol the Employer's last answer. In the event that the Employer shall Fail to supply the Union with its answer to the porticular stop within the specified time limits, the grievance shall be deemed outomatieally positioned for appeal ,it the next step with the time limit for exercising said appeal columencing with the expiration of the grace period for answering. Section 3 All specified time limits herein shalt consist only of County work days Monday through Friday. Section 4 Each grievance shall have to be initiated within five (5) 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 five (5) 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, at which time the list will be posted, and if it is not possible to post the fist, will be made available to the employees for review. 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 consecutive 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 except that, an employee shall not lose seniority if within three (3) days of receipt of notice of recall to work, he gives a written notice to the Employer of his intent to return to work within five (5) days of the receipt of such notice and does return within the five (5) day period. Consideration may be given by the Employer of reasons given bv any employee who has given notice but fails to return within the Five (5) day period. 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 bargaining unit seniority order, 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 238 Commissioner Minutes Continued. March 17, 577 prior to the hiring of any new employees. VIII. 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. The qualification for admission to the examinat'on will be seniority in a classification within the bar- gaining 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. 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 submit the issue as a grievance through the grievance procedure within a six (6) month period. X. TEMPORARY CHANGE OF RATE In those cases in which an Assistant Park Manager takes over the ultimate responsibility inherent to the Park Manager classification, and in which the temporary assignment is for more than 30 consecutive calendar days, the employee will be paid at the next Park Manager rate greater than the Assistant's current rate. This rate to begin following the 30th consecutive calendar day in which the employee is in the temporary assignment. XI. GENERAL CONDITIONS Section I 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 shail be renewed or extended for a similar period at any time upon the written request of the Union. Section 2 In the event that any other represented unit negotiates a contract with the County of Oakland containing any form of union security, the same right will automatically be given to the unit covered under this agreement. Section 3 Special conferences for important matters may be arranged at a mutually convenient time between the Local President 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 two employee representatives of the Union and the Staff Representative, if so desired. Arrange- ments 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 4 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 5 Wages, hours and conditions of employment 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 6 All supplemental agreements shall be subject to the approval of the Employer and the Local and/or International Union. They shall be approved or rejected within a period of forty-five (45) 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 strke, 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. TEAMITR tOLAL 214 STATE, COUNTY AND MUNICIPAL WORKERS By Earl Drake, Business Representative Commissioners Minutes Continued. March 17, 1977 239 XV. DURATION Section 1 - Duration of Agreement This agreement shall remain in full force and effect from January 1, 1977, to midnight, December 31, 1978. It shall be automatically renewed from year to year thereafter unless either party shall notify the other, in writing, by July 15, 1978, that it desires to modify this agree- ment. In the event that such notice is given, negotiations shall begin not later than August 1, 1978, with discussions to begin first with any economic issues that may arise. This agreement shall renain 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. 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 (10) 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. If any terms shall he considered in violation of applicable statutes or ordinances, then upon the request of either party, the Employer and Union shall meet to review the affected contract provision or provisions. 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 Teamster Local 214 Union officers will recommend rn the employees that it be ratified. OAKLAND COUNTY PARKS AND RECREATION COMMISSION E. Frank Richardson, Chairman COUNTY OF OAKLAND, a Michigan Constitutional Corporation By Wallace F. Gabler, Jr., Chairman Board of Commissioners OAKLAND COUNTY EXECUTIVE Daniel T. Murphy PARKS AND RECREATION DEPARTMENT Park Managers, Asst. Park Managers and Greenskeepers Agreement APPENDIX A SALARIES The following merit salary schedule shall prevail during the term of this collective bargaining agreement: JANUARY 1, 1977 THROUGH JUNE 30, 1977: CLASSIFICATION BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR Park Mgr. - Youth Act. 18,829 19,513 20,198 20,882 21,567 Park Manager 13,580 14,264 14,949 15,633 16,318 Asst. Park Manager 10,955 11,639 12,324 13,008 13,693 Greenskeeoer 10,955 11,639 12,324 13,008 13,693 Effective July 1, 1977, these rates shall be increased by one (1) percent over the rates shown; _effective January 1, 1978, the rates shall be increased four (4) percent over the July 1, 1977 rates; effective July 1, 1978, the rates shall be increased two (2) percent over the January 1, 1978 rates and shall remain effective through December 31, 1978. AGREEMENT WITH LOCAL 214 APPENDIX B 1 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, Master Medical Insurance 7. Sick Leave -v8. Retirement 9, Annual Leave Income Continuation Insurance **erell. Dental insurance Tuition Reimbursement -:- Merit Rule 26, "Legal Holidays, will be revised prior to April 1, 1977, eliminating Good Friday holiday provisions and adding provisions for a Floating holiday. This non-accruable holiday may be used by employees who have completed three months service, with prior permission, as a religious 240 Commissioners Minutes Continued. March 17, 1977 holiday, for an employee's birthday, or for other purposes desired by the employee. There shall be no premium pay in conjunction with this day and the department head shall be responsible for con- sidering the best interest of the department and County service when approving use of the Floating Holiday. -,:Effective January #, 1978, employees hired after this date will not be eligible to include fine/ sick leave or annual leave payments as part of their ''Final Average Compensation" for the pur- pose of computing retirement benefits. •,-:-,Effective January 1, 1977, in the event an employee has previously received income con- tinuation insurance, benefits will begin on the day following the day the disability has lasted for a continous number of work days ecual to seventy percent (707) of the number of sick leave days the employee has earned since he or she last utilized income continuation insurance. The $500 lifetime maximum, applied to Type C expenses in connection with fixed bridge work, will no longer be in effect. ---1--1,--Effective May 1, 1977, a maximum reimbursement limit of $350 per semester will be established. EFective January 1, 1978 the maximum reimbursement limit shall be increased to $400 per semester (the current two class limit per semester will not change). Effective January 1, 1977, employees required to drive their personal vehicle on official County business shall receive sixteen (16) cents per mile. Effective January 1, 1978, employees re- quired to drive their personal vehicles on official County business shall receive seventeen (17) cents per mile, The Chairman referred the resolution to the Finance Committee. There were no objections. REPORT By Mr. McDonald IN RE: MISCELLANEOUS RESOLUTION 77872 - CREATION OF NEW POSITIONS - 52nd DISTRICT COURTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Committee, by John J. McDonald, Chairman, reports Miscellaneous Resolution No. 7872 with the recommendation that the resolution be adopted. PERSONNEL COMMITTEE John J. McDonald, Chairman "Misc. 7872 By Mr. McDonald IN RE: CREATION OF NEW POSITIONS - 52nd DISTRICT COURTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen . WHEREAS, your Personnel Committee has received a request from the 52nd District Court to provide for additional staffing needs in each of the three divisions of the court to meet rapidly increasing workloads and mounting backlogs of work essential to the normal operations of the Court; and WHEREAS the District Court has translated these staffing needs into a request for six (6) District Court Clerk positions, two (2) Student positions and one (1) Court Officer - District Court position: and WHEREAS your Personnel Comnittee has reviewed the Court's request and concurs with the • Court's assessment of new position requirements, NOW THEREFORE BE IT RESOLVED that four (4) District Court Clerk positions and one (1) Student position be granted to the First Division (Walled Lake) of the 52nd District Court, BE IT FURTHER RESOLVED that one (i) Court Officer - District Court position be granted to the Second Division (Clarkston) of the 52nd District Court , BE IT FURTHER RESOLVED that two (2) District Court Clerk positions and one (1) Student position be granted to the Third Division (Rochester) of the 52nd District Court. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION t71872 - CREATION OF NEW POSITION - 52510 DISTRICT COURTS To the Oakland County Board of Commissior.ers Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous ResolUtion #7872 and finds funds available in the amount of $64,572 from the 1977 Contingent Fund for the creation of the new positions and related fringe benefit costs. Said funds to be transferred to the appropriate Departments and Non-Departmental line-items, per the attached schedule. Further, the Finance Committee finds that additional funds will be necessary for operating and capital outlay costs associated with the new positions in the amount of $2,363. Said funds are available in the 1977 Contingent Fund to be transferred to the appropriate Departments. FINANCE COMMITTEE Paul E. Kasper, Chairman 3 Fringe Benefits 32.12% ofCt. Clerks Sal. , 2,585 Total Salary & Fringe 13,532 Operating & Capital Costs 'WTAL DIVISION Ill $1 3 532 5,170 4 084 24,164 19,698 1 ,726 $24 ,164 $21,424 Commissioners Minutes Continued. March 17, 1977 241 52ND DISTRICT COURT PROPOSED ADDITIONAL PERSONNEL REQUEST COSTS Ai ii Number rut-al Salovy ar L.L.,.. of Annual Batr:s of 1/1//7 1)usilions Cost Required For Remain.!e:- of 1977 Effective 3/18/77 4 1 5 i .l.y15,1011 I (Walled Lake) Salaries District Ct. Clerks (1) Student 7.ott-Total Salary $ 8,047 7 900 $10,947 32,138 2 9oo $35,088 $25,429 7 000 $28,329 2 585 10 340 8 168 1.-5,532 5 45,426 36,497 Op'nting E. Capisill Costs ...._ __.7 - -- (.72) -C,TAL DIVISION 1 $1 3,53.2 $1.1 5 vi_.6 ... . . !,IVISIOM II. (Clarkston) . . --Spiaries Ct. Officer-District Ct. $ 8,025 1 $ 8,025 $ 6,340 7rinne Benefits 32.12% of Salary 7,578 2 578 2 037 Total Salary & Fringe 10,603 1 10,603 -8,377 Operating & Capital Costs -- -- 637 IOTAL DIVISION 11 $10,603 $j2,603 $ 9 of6 DIVISION III (Rochester) . Salaries District Ct. Clerks (1) $ 8,047 2 $16,094 $12,714 Student 2,300 I 2,900 2q00 1 Salary. $10,947 3 $18 ,994 rringe Benefits 32.1270 of Ct. Clerks Sal. -:"ozal Salary t Fringe 9 :.)2NO DISTRICT COURT Salary Fringe Benefits Total Salary & Fringe Operating & Capital Cost TOTAL COST $29,919 7.,748 37,667 $37467 $62,107 18,088 80,195 $80:1-25. $50,2.53 14,289 64,572 2,36 3 $§6.935 (1) District Court Clerk positions arc in bargaining unions currently negotiating salary adjustments for 1977. •• (7) Ito 0(1,1i t- ion.11 oprtra tint.; or c,11/i iii outlay t.r.1 at. this I- ills-. 10111 auldi i oria 1 ..pal o r..vi cm .11 lat CI 11,110 III I ky 1.4, of ncct...-,-.ary turn It iro (01 mill oil 1,..1 op'-r,I iinji Prepared by: Budget Division 3/9/77 242 Commissioners Minutes Continued. March 17, 1977 Moved by McDonald supported by Daly the report be accepted and resolution #7872 be adopted. AYES: Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Page. (24) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and resolution #7872 was adopted. REPORT By Mr. McDonald IN RE: MISCELLANEOUS RESOLUTION #7871 - SALARY ADJUSTMENTS - DISTRICT COURT ADMINISTRATOR To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Committee, by John J. McDonald, Chairman, reports Miscellaneous Resolution No. 7871 with the recommendation that the resolution be adopted. PERSONNEL COMMITTEE John J. McDonald, Chairman "Misc. 7871 By Mr. McDonald IN RE: SALARY ADJUSTMENTS - DISTRICT COURT ADMINISTRATOR To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee has received a request from the 52nd District Court to adjust the salary range of the District Court Administrator classification upward to bring the salary range in line with the salaries of other Oakland County District Courts' Administrators; and WHEREAS the District Court contends that the growth of activity in the three divisions ol the 52nd District Court and the resulting increase in duties and responsibilities of their respective District Court Administrators necessitates immediate consideration of salary range improvements for this classification; and WHEREAS your Personnel Committee has reviewed the Court's request and concurs in the need for an increase in the salary range for District Court Administrator, NOW THEREFORE BE IT RESOLVED that a new salary range for District Court Administrator be established as follows: BASE 1 YEAR 2 YEAR 3 YEAR 13,500 14,500 15,500 16,500 BE IT FURTHER RESOLVED that no further adjustments to the 1977 salary range of District Court Administrator shall be made for the remainder of the 1977 budget year. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J.McDonald, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION 47871 - SALARY ADJUSTMENTS - DISTRICT COURT ADMINISTRATOR To the Oakland County Board of Commissioners: Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI-C of this Board, the Finance Committ has reviewed Miscellaneous Resolution #787I and finds funds available in an amount not to exceed $11,700 in the 1977 Non- Departmental line-item, Salary Adjustment, to be transferred to the 52nd District Court Division's salary line-item to finance a base of $13,500 to a maximum of $16,500 for the 1977 salary range of Court Administrator. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McDonald supported by Gorstine the report be accepted and resolution #7871 be adopted. AYES: Pernick, Peterson, Roth, Wilcox, Aaron, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Page, Patterson. (20) NAYS: Doyon, Hoot. (2) PASS: Price. (1) A sufficient majority having voted therefor, the report was accepted and resolution #787I was adopted. Commissioners Minutes Continued. March 17, 1977 243 REPORT By Mr. McDonald iN RE; MISCELLANEOUS RESOLUTION P7874 - NEW CLASSIFICATION FOR JUVENILE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Committee, by John J. McDonald, Chairman, reports Miscellaneous Resolution No. 7874 with the recommendation that the resolution be adopted. PERSONNEL COMMITTEE John J. McDonald, Chairman "Misc. 7874 By Mr. McDonald IN RE: NEW CLASSIFICATION FOR JUVENILE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Probate - Juvenile Court budget provides for one (I) Psych.)iooical Assistant position which is used in the Psychological Clinic to administer ijroup tests, and WHEREAS an employee in this class must be a college graduate in psychology, sociology or closely related field; and WHEREAS the Probate Court has requested the flexibility of filling tile position with a college graduate as a Psychological Assistant or with an undergraduate student in a new lower class of Psycho- logical Clerk; and WHEREAS use of a new lower class will not require any addicionaI funding, NOW THEREFORE BE IT RESOLVED that the classification of Psychological Clerk be established at the following salary range: BASE 1 Year 2 Year 3 Year 9,129 9,-61- 9,998 '0,433 The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John..J. McDonald, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION NO. 7874 - NEW CLASSIFICATION FOR JUVENILE COURT 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 Miscellaneous Resolution No. 7874 and finds that no additional funding is required for the creation of this new classification. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McDonald supported by Patterson the report be accepted and resolution #7874 be adopted. AYES: Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Page, Patterson, Pernick. (24) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and resolution #7874 was adopted. REPORT By Mr. McDonald IN RE: MISCELLANEOUS RESOLUTION #7873 - SUMMER CLASSIFICATION RATES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Committee by John J. McDonald, Chairman, reports Miscellaneous Resolution No. 7873 with the recommendation that the resolution be adopted. , PERSONNEL COMMITTEE John J. McDonald, Chairman "misc. 7873 By Mr. McDonald IN RE: SUMMER CLASSIFICATION RATES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS in the past the County has created a separate classification and rate for each type of summer job with each class carrying .a separate job description; and 244 Commissioners Minutes Continued. March 17, 1977 WHEREAS last summer over twenty different classifications were utilized with another five existing summer classes remaining inactive; and WHEREAS your Personnel Committee feels it would be more efficient to provide some flexibility Co meet changing summer employment needs to establish five (5) general summer employee class levels, de- fining each in terms of general minimum requirements of age, education, experience and/or special certi- fications; and WHEREAS the proposed revision of summer classifications will not require any additional funding, NOW THEREFORE BE IT RESOLVED that the following summer classifications and rates be established: CLASSIFICATION Step A Step 8 Step C Summer Employee - Level 1 $2.30;. $2.75 Summer Employee - Level II 2.60 2.90 Summer Employee - Level III 2.70 3.00 Summer Employee - Level IV 2.90 3.30 $3.70 Summer Employee - Level V 4.20 4.50 4.80 Summer clerical employees will remain at a flat rate of $2.30 per hour (Step A). BE IT FURTHER RESOLVED that the three designated rate steps (A, B, & C) be used for first, second or third summers of employment except where market conditions require use of Step B or C for initial emp7oyment for a particular specialty; BE IT FURTHER RESOLVED that all other existing summer classifications be deleted. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" Moved by McDonald supported by McConnell that resolution #7873 be adopted. AYES: Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Page, Patterson, Pernick, Price. (23) NAYS; None. (0) A sufficient majority having voted therefor, resolution.#7873 was adopted. REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION #7867 - TEMPORARY OFFICE SPACE FOR ADDITIONAL CIRCUIT COURT PROBATION EMPLOYEES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee, by Richard R. Wilcox, Chairman, reports Miscellaneous Resolution No. 7867 with the recommendation that the resolution be adopted. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman "Misc. 7867 By Mr. Wilcox IN RE: TEMPORARY OFFICE SPACE FOR ADDITIONAL CIRCUIT COURT PROBATION EMPLOYEES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Circuit Court Probation Department will be employing twenty (20) additional employees; and WHEREAS there is insufficient office space in any County buildings; and WHEREAS the County Executive staff recommends the renting of temporary office space in the Pontiac State Bank Building, Suite 801, 28 North Saginaw, Pontiac, Michigan, for a period of eighteen (I8) months (then on a month-to-month basis) at a cost of $472.88 per month; and WHEREAS your Committee so recommends to this Board with the concurrence of the Health and Human Resources Committee to furnish temporary office space. NOW THEREFORE BE IT RESOLVED that the Chairman of the Oakland County Board of Commissioners is hereby authorized to enter into a lease for temporary office space in the Pontiac State Bank Building, Suite 801, 28 North Saginaw, Pontiac, Michigan, for twenty (20) additional Circuit Court Probation employees at a cost of $472.88 per month. BE IT FURTHER RESOLVED that $11,000 be taken from the Contingency Fund to pay ten (10) months )f 1977 for temporary office space. The breakdown of funding is as follows: Rental $ 4728.89 Electrical 640.00 Telephones 4500.00 Moving 350.00 Contingency 781.20 $11,000.00 The State of Michigan will reimburse the County of Oakland 5rn of the actual cost for tempo- ary office space not to exceed eighteen (18) months. 11.10 Commissioners Minutes Continued. March 17, 1977 245 The Planning and Building Committee by Richard R. Wilcox, Chairman, and with the concurrence of the Health and Human Resources Committee moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION NO. 7867 - TEMPORARY OFFICE SPACE FOR ADDITIONAL CIRCUIT COURT - PROBATION EMPLOYEES 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 Miscellaneous Resolution. No.7867 and finds that the necessary funds of Si] ,000 are available by increasing the 1977 Revenue line- , item, Use of Property, by $5,500 and by transferring the balance of $5,500 from the 1977 Contingent Fund. Funds in the amount of $11,000 to be transferred to the appropriate tine-items in the Circuit Court - Probation Division budget. Further, the Finance Committee finds that no County funds will be necessary for operating and/or capital outlay costs associated with the additional positions. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Wilcox supported by S1mson the report be accepted and Resolution #7867 be adopted. AYES: Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Gabler, Gorsline, Kelly, Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Page, Patterson, Peterson. (18) NAYS: Daly, Fortino, Hoot, Pernick. (4) A sufficient majority having voted therefor, the report was accepted and Resolution #7867 was adopted. REPORT By Mr. Hoot IN RE: MISCELLANEOUS RESOLUTION )27877 - AMENDMENT TO THE 1976 COOPERATIVE REIMBURSEMENT PROGRAM AGREEMENT FRIEND OF THE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Public Services Committee, by Henry W. Hoot. Chairman. reports Miscellaneous Resolution No. 7877 with the recommendation that the resolution be adopted. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman "Misc. 7877 By Mr. Hoot IN RE: AMENDMENT TO THE 1976 COOPERATIVE REIMBURSEMENT PROGRAM AGREEMENT - FRIEND OF THE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Cooperative Reimbursement Program - Friend of the Court is an ongoing program funded primarily with State funds; and WHEREAS the 1976 Cooperative Reimbursement Program funding period ended on December 31, 1976 and the 1977 Program application has been submitted by Oakland County to the State and is currently under consideration by the State; and WHEREAS the State's 1976 Cooperative Reimbursement Program has realized a surplus of funds and wishes to enter into an amendatory agreement extending the 1976 Cooperative Reimbursement Program - Friend of the Court one (1) additional month through January 31, 1977; and WHEREAS this amendment to the 1976 Cooperative Reimbursement Program Agreement would shorten the 1577 Program year to an eleven (It) month period rather than a twelve (12) month period. NOW THEREFORE BE IT RESOLVED THAT the Oakland County Board of Commissioners, through its Chairman, enter into an amendatory agreement to extend the 1976 Cooperative Reimbursement Program - Friend of the Court through January 31, 1977. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the fore- going resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman" AMENDMENT TO COOPERATIVE REIMBURSEMENT PROGRAM AGREEMENT WHEREAS the County of Oakland, hereinafter referred to as County, and the Michigan Department of Social Services, hereinafter referred to as Department, have previously entered into an agreement dated March 15, 1976, the term of which is January 1, 1976 to December 31, 1976; and WHEREAS said agreement provides for the furnishing of services by the Office of the Friend of the Court of said County, and calls for reimbursement therefor by Department; and WHEREAS it is to the mutual benefit of the parties to maximize the use of monies under said agreement which are encumbered; and WHEREAS it further appears that the rate of use of said encumbered funds will provide for a period longer than anticipated at the inception of said agreement; and Wallace F. Gabler, Jr., Chairman Oakland County Board of Commissioners In the Presence of: For STATE OF MICHIGAN For OAKLAND COUNTY Alice F. Upton /s/ 246 Commissioners Minutes Continued. March 17, 1977 WHEREAS it is desirable to provide for an extension of said expiration date in order to achieve full implementation as called for under said agreement; now therefore IT IS MUTUALLY AGREED AND understood between the parties, for and in consideration of the mutual convenants contained in said agreement as follows: I. The expiration of said agreement is extended a period of one (1) month from and after December 31, 1976; thus making said expiration date January 31, 1977; 2. That County may incur expenses under said agreement, request reimbursement from Depart- ment, and be paid therefor; 3. That the rate of said expenditures shall be commensurate with the present funding level of said agreement, with the following exception: a. It is recognized that County is bound to pay the salary rate as established by the County Board, and therefore may and should pay the rate or rates established therefor including any raises, cost of living, or step-increase which arise or may arise during the period of January 1, 1977 to January 31, 1977. 4. That said agreement, except as herein modified, is hereby ratified, adopted and confirmed. IT IS FURTHER MUTUALLY AGREED that the provisions of Federal Law P.L. 93-647 and its regu- lations as it affects the parties as participants in the Cooperative Reimbursement Program shall be incorporated into the agreement as amended. IN WITNESS WHEREOF Department and County have caused this amendment to agreement to be executed by respective officers duly authorized so to do. Date at Lansing, Michigan STATE OF MICHIGAN DEPARTMENT OF SOCIAL SERVICES This 1st day of February, 1977 By John T. Dempsey /s/ John T. Dempsey, Director Dated at Pontiac, Michigan COUNTY OF OAKLAND This day of 1977 By: Moved by Hoot supported by Fortino that resolution 03877 be adopted. AYES: Simson, Wilcox. Aaron, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Moot, Kelly, Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Rage, Patterson, Pernick, Peterson, Price, Roth. (22) NAYS: None. (0) A sufficient majority having voted therefor, resolution //7877 was adopted. REPORT By Mr. Hoot IN RE: MISCELLANEOUS RESOLUTION 7878 - AMENDMENT TO THE 1976 COOPERATIVE REIMBURSEMENT PROGRAM AGREEMENT - PROSECUTOR To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Public Services Committee, by Henry W. Hoot, Chairman, reports Miscellaneous Resolution Na. 7878 with the recommendation that the resolution be adopted. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman 'Misc.. 7878 By Mr. Hoot IN RE: AMENDMENT TO THE 1976 COOPERATIVE REIMBURSEMENT PROGRAM AGREEMENT - PROSECUTOR To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Cooperative Reimbursement Program - Prosecutor is an ongoing program funded primarily with State funds; and WHEREAS the 1976 Cooperative Reimbursement Program funding period ended on December 31, 1976 and the 1977 program application has been submitted by Oakland County to the State and is currently under consideration by the State; and WHEREAS the State's 1976 Cooperative Reimbursement Program has realized a surplus of funds and wishes to enter into an amendatory agreement extending the 1976 Cooperative Reimbursement Program - Prosecutor two (2) additional months through February 28, 1977; and WHEREAS this amendment to the 1976 Cooperative Reimbursement Program agreement would shorten the 1977 program year to a ten (10) month period rather than a twelve (12) month period. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, through its Chairman, enter into an amendatory agreement to extend the 1976 Cooperative Reimbursement Program - Prosecutor through February 28, 1977. '11.4 Commissioners Minutes Continued. March 17, 1977 247 The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman" AMENDMENT TO COOPERATIVE REIMBURSEMENT PROGRAM AGREEMENT WHEREAS the County of Oakland, hereinafter referred to as County, and the Michigan Depart - ment of Social Services, hereinafter referred to as Department, have previously entered into an agree- ment dated March 15, 1976, the term of which is January 1, 1976 to December 31, 1976; and WHEREAS said agreement provides for the furnishing of services by the Office of the Prosecuting Attorney of said County, and calls for reimbursement therefor by Department; and WHEREAS it is to the mutual benefit of the parties to maximize the use of monies under said agreement which are encumbered; and WHEREAS it further appears that the rate of use of said encumbered funds will provide for a period longer than anticipated at the inception of said agreement; and WHEREAS it is desirable to provide for an extension of said expiration date in order to achieve full implementation as called for under said agreement; now therefore IT IS MUTUALLY AGREED AND understood between the parties, for and in consideration of the mutual convenants contained in said agreement as follows: I. The expiration of said agreement is extended a period of two (2) months from and after December 31, 1976; thus making said expiration date February 28, 1977; 2. That County may incur expenses under said agreement, request reimbursement from Department, and be paid therefor; 3. That the rate of said expenditures shall be commensurate with the present funding level of said agreement, with the following exception: a. It is recognized that County is bound to pay the salary rate as established by the County Board, and therefore may and should pay the rate or rates established therefor including any raises, cost of living, or step-increases which arise or may arise during the period of January 1, 1977 to February 28, 1977. 4. That said agreement,except as herein modified, is hereby ratified, adopted and confirmed. IT 15 FURTHER MUTUALLY AGREED that the provisions of Federal Law P. L. 93-647 and its regulations as it affects the parties as participants in the Cooperative Reimbursement Program shall be incorporated into the agreement as amended. IN WITNESS WHEREOF Department and County have caused this amendment to agreement to be executed by respective officers duly authorized so to do. Dated at Lansing, Michigan STATE OF MICHIGAN - DEPARTMENT OF SOCIAL SERVICES This 1st day of February, 1977 By: John T. Dempsey /s/ John T. Dempsey, Director Dated at Pontiac, Michigan COUNTY OF OAKLAND Thi., day of , 1977 By: Wallace F. Gabler, Jr., Chairman Oakland County Board of Commissioners In he Presense of: For STATE OF MICHIGAN DEPARTMENT OF SOCIAL SERVICES For OAKLAND COUNTY Alice F. Upton /s/ Moved by Hoot supported by Kelly that resolution 47878 be adopted. AYES: Simson, Wilcox, Aaron, Daly, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Roth. (21) NAYS: None. (0) A sufficient majority having voted therefor, resolution 47878 was adopted. Misc. 7896 By: Mr. Hoot IN RE: RECONSIDERATION OF STANDARD COST OF LAW ENFORCEMENT SERVICE AGREEMENTS - TOWNSHIP DEPUTIES - APRIL 1, 1977 - MARCH 31, 1978 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution 47802 of January 20, 1977, established the Annual Contract rate of $27,206 per patrolman for the purpose of Township Law Enforcement Patrol Services for the fiscal year beginning April 1, 1977; and WHEREAS the members of the Township Boards who contract with the county for this service indicate that a contract increase of 10.2%, or $2,521 per patrolman, would create severe budget difficulties for the townships; and WHEREAS the Township Supervisors have expressed particular concern over the high costs of fill-in for holiday, vacation and sick leave at overtime rates; and WHEREAS the Sheriff's Department has expressed a willingness to work to reduce the overtime used for these purposes; and 248 Commissioners Minutes Continued. March 17, 1977 WHEREAS the Public Services Committee wishes to continue the program of contracted services between the Sheriff's Department and the Townships, NOW THEREFORE BE IT RESOLVED, that the annual contract price for Sheriff's patrolman ser- vices for !he period of 4-1-77 through 3-31-78 be amended to $26,535, which represents an increase over the previous annual contract rate of 51,850 or 7.52 per patrolman. 8E IT FURTHER RESOLVED that the additional subsidy of $32,879 ($671 per contract) be appropriated From the contingency line item in the 1977 budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Moved by Wilcox supported by Daly the rules be suspended for immediate consideration of the resolution. AYES: Daly, DiGiovanni, Fortino, Gabler, Gorsline, Hoot, Lanni, McConnell, McDonald, Montante, Moxiey, Murphy, Page, Patterson, Pernick, Peterson, Simson, Wilcox. (18) NAYS: Aaron, Kelly, Price, Roth. (4) A sufficient majority having voted therefor, the motion carried. Discussion followed. Moved by Hoot supported by Murphy the resolution be adopted. AYES: Daly, DiGiovanni, Fortino, Gorsline, Kasper, McConnell, McDonald, Montante, MoxleY, Murphy, Page, Patterson, Peterson, Simson, Wilcox. (15) NAYS: Gabler, Hoot, Kelly, Lanni, Pernick, Price, Roth, Aaron. (8) A sufficient majoity having voted therefor, resolution #7896 was adopted. Misc. 7897 By: Mr. Hoot IN RE: RENEWAL OF HUMANE SOCIETY CONTRACT To the Oakland County Board of Commissioners Mr, Chairman, Ladies and Gentlemen; WHEREAS the Oaidand County Board of Commissioners by Miscellaneous Resolution #5916 authorized the execution of a three-year contract with the Michigan Humane Society for animal shelter and selected services; and WHEREAS the Michigan Humane Society has satisfactorily carried out the provisions of the contract; and WHEREAS it is in the best interest of Oakland County to renew, with certain modifications, the contract with the Michigan Humane Society. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve a three-year contract renewal with the Michigan Humane Society consistent with the attached contract and budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman AGREEMENT This Agreement made and entered into this day of , 19 , by and between OAKLAND COUNTY, A Michigan Constitutional Corporation, whose principal address is 1200 North Telegraph Road, Pontiac, Michigan, 48053, hereinafter referred to as "the County", and the MICHIGAN HUMANE SOCIETY, a Michigan Non-Profit Corporation, whose principal address is 7401 Chrysler, Detroit, Michigan, 48211, hereinafter referred to as "the Society": WITNESSETH THAT: WHEREAS it appears that it would be of mutual advantage to the County and the Society for the Society to assume certain responsibilities under a contract.with the County to assist in the enforcement of the animal laws and regulations of the State, Ordinances of the County, and to shelter animals, a function heretofore solely performed by the County. NOW THEREFORE, in consideration of the mutual convenants hereinafter set forth, the parties hereby agree as hallows: I. DUTIES ASSUMED BY THE SOCIETY. The Society agrees that it will, during the term of this agreement and any extensions thereof, perform the following duties: A. To equip and maintain on a site herein designated an Animal Shelter in accordance with the floor plans dated August 1, 1972, after the signing and execution of this Agreement by all of the parties. I. 1.4/ 249 Commissioners Minutes Continued. March l7, 1977 B. Comply with the animal regulation laws and ordinances now in effect or hereinafter enacted, upon receipt of copies of said regulation taws. These acts being, specifically, P.A. 339, 1919, as amended: P.A. 224, 1969; P.A. 287, 1969; and P.A. 146, 1919, as amended. C. provide proper food, water, shelter and humane care for all animals impounded by the County and/or the Society and sucn animals that are brought to the Society's Animal Shelter by residents of the County Service Area (without charge) until they are placed or otherwise humanely disposed of in accord- ance with the applicable laws and ordinances consistent with the provisions of this Agreement. D. Upon the request of the County's Director of the Animal Control Division and/or the County's Director of Public Health, cooperate with investigations of persons bitten by small animals within the Units of the County Service Area, and provide proper food, water, shelter and humane care for any small animal which is suspected of infection with rabies, quarantined or isolated by the County's Director of the Animal Control Division for such period of time as may be required by the County's Director of Public Health as provided by P.A. 146, 1919, or by other applicable law. In such a bite case, upon the request by the County's Director of the Animal Control Division and/or the County's Director of Public Health, the Society will assist in obtaining a pathological report on such small animal and, as soon thereafter as possible, report the findings to the County's Director of the Animal Control Division and/or the County's Director of Public Health. E. Maintain office hours consistent with County policy at the Society's Animal Shelter for the convenience of the residents of the County Service Area and for the purpose of transacting business. In connection with the duties under this agreement and for the purpose of receiving animals, and con- sistent with the provisions of Section 1B, for accepting applications for the redemption of impounded animals, and make the receiving area accessible to the County 24 hours a day, seven days a week, in- cluding holidays. The Society will make every reasonable effort, as prescribed by Taw, to notify owners of identifiable impounded animals, by telephone or mail. F. Upon the completion of the required holding period, animals become the property of the Society and may be disposed of according to law. G. Upon the request of the County's Director of the Animal Control Division and consistent with the provisions of the laws and regulations of the State of Michigan cooperate in the investigation of reports of cruelty to animals or violations of laws and regulations relating to animal cruelty. H. That all dogs of required vaccination age released by the Society shall have been vaccinated against rabies or have proof shown of vaccination against rabies within the legally required time prior to being released. No dog shall be released to a resident of the County Service Area until a dog license has been obtained. I. Provide For the sale of dog licenses, such sales to be conducted by a sworn Deputy County Treasurer of the Society's staff. All dog license fees shall be paid over by the Society to the County Treasurer or an authorized Deputy County Treasurer within a time period not to exceed one month. J. Provide for the collection of county pick-up fees and impounding fees by a sworn Deputy County Treasurer of the Society's staff. All pick-up fees and impounding fees shall be paid over by the Society to the County Treasurer or an authorized Deputy County Treasurer within a time period not to eKceed one month. K. The Society shall retain all vaccination and veterinarian fees and proceeds from sales of an L. The Society shall keep proper financial records, and account to the County monthly for all fees collected in behalf of the County. The Society will permit the County at all reasonable times to inspect and audit the Society's records maintained pursuant to this contract. M. Accept and dispose of all small dead animals picked up in the County Service Area by a resident or a County Agent and turned over to the Society. N. Indemnify and hold harmless the County from any and all demands, claims, judgements or causes of action, and from all expenses that may be incurred in investigating or defending against the same, arising from or growing out of any act, neglect or omission of the Society, its agents or employees, in the performances of this contract. The Society shall at its own expense carry insurance in the amount of Two Hundred Fifty Thousand Dollars ($250,000.00) for the benefit of and to protect itself and the County against, all such demands, claims, judgements, or causes of action. The Society shall at its own expense, cause to be bonded all of its agents or employees, who in the exercise of their duties collect and/or have custody of monies belonging to the County in an amount set by the County Treasurer. 0. In accordance with its By-Laws, the Society shall not be required at any time to release any animals for medical research or for any other purpose which is not consistent with the Society's aims and objectives. P. The Society shall be free to enter into similar contractual arrangements with other com- munities located outside the County Service Area without obtaining approval from the County so long as such arrangements do not impair performance of this agreement by the Society. II. DUTIES ASSUMED BY THE COUNTY. The County agrees that during the term of this agreement and any extensions thereof, they will perform the following duties: A. Recommends that a member or members of the Society's staff be appointed as a Deputy County Treasurer for the purpose of selling dog licenses. B. Supply to the Society all necessary dog license certificates, dog license tags, receipt forms, etc., to enable the Society to carry out its licensing duties under this contract. Furnish the Society with an adequate supply of all applicable taws and regulations dealing with dogs and other small animals and promptly furnish the Society with copies of all new acts, amendments regulations, or other applicable legislation. TERM OF AGREEMENT AND CONSIDERATION. A. It is mutually agreed that the term of this Agreement shall be three (3) years, said three 1,4J 250 Commissioners Minutes Continued. March i7, 1977 (3) year period commencing on December 31, 1976 and expiring on December 31, 1979. Upon the completion of the term of this agreement, the provisions of the agreement shall thereafter be subject to review and renewal by written agreement of the parties hereto. Failure to either party to this agreement to comply with the material provisions of the agreement shall be deemed to be sufficient cause for termi- nation of the agreement. Such notice of termination shall be given in writing six (6) months prior to the effective date of termination. in the event of termination, any funds previously advanced to the Society shall be repayable in services only. The contract may be renewed by the written consent of the parties for a like term. B. The County agrees to pay the following fees to the Society for its services under this agreement. I. A per capita annual "use" fee of Fifteen Cents (15C) based upon the human population of the County Service Area. The population figures to be utilized shall be based on the 1975 estimated population of 302,124 (Planning Commission). The respective share of such fee shall be appropriated and paid monthly in advance by the County. The annual fee for the County shall be $45,318.60. 2. An additional boarding fee of $1.00 per day for each animal impounded by action of the County and housed or accepted by the Society. Such fee shall be limited to the required holding period as set forth in P.A. 224, 1969, or as amended. Such fee shall be payable monthly by the County upon receipt of an invoice from the Society covering the previous month's operations. Such fee shall not be applicable in the case of cats or other small animals except in the event of sheltering for suspicion of rabies or bite case observation. 3. No fees shall be assessed against the County for owned pets given directly to the Society by their owners. Such animals not being subject to this contract. A. The rates of the fees specified in subparagraphs one and two above may be adjusted from time to time in the future by written agreement executed by both parties hereto. C. It is understood and agreed that the shelter (land and building) shall be owned exclu- sively by the Society and that the County shall have no proprietary interest whatsoever in said shelter. It is also understood that the payments made by the County to the Society pursuant to this Agreement are made solely in consideration of the services to be performed hereunder by the Society. IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed in trip- licate by their respective duly authorized officers on the day and year first above written. OAKLAND COUNTY, WITNESSES: A Michigan Constitutional Corporation By: By: MICHIGAN HUMANE SOCIETY, A Michigan Non-Profit Corporation By: By: Definitions: "County" refers to the County of Oakland, A Michigan Constitutional Corporation. "County Service Area" shall include, for the purpose of this agreement, the following local govern- mental units: Addison Township, Leonard Village, Avon Township, Brandon Township, Ortonville Village, Commerce Township, Wolverine Lake Village, Farmington Hills City, Groveland Township, Highland Township, Holly Township, Holly Village, Clarkston Village, Keego Harbor City, Lyon Township, South Lyon City, Milford Township, Milford Village, Novi Township, Novi Village, Oak/and Township, Orion Township, Lake Orion Village, Oxford Township,Oxford Village, Pontiac Township, Rose Township, Springfield Township, Walled Lake City, West Bloomfield Township, Orchard Lake Village, White Lake Township and Wixom City. "Animal Shelter" means a facility owned and operated by the Michigan Humane Society to care for im- pounded animals. "Impounded Animals" means all dogs, cats, wild life, rodents and all other animals commonly kept as domestic pets which are impounded (strays) and confined at the animal shelter by: (I) agents of the County carrying out it's rabies program (P.A. 146, 1919) and animal control programs and/or (2) action of residents of the County Service Area. "Owned animal" means any animal from any area released directly to the Michigan Humane Society by the owner(s) or any person(s) having proper custody thereof (and therefore not within the scope of the contract). "Bite case" means any stray or owned animal from the County Service Area requiring quarantine or ob- servation by order of the Oakland County Director of Animal Control or his authorized representative. "Required holding period" shall be in accordance with the provisions of P.A. 224, 1969, and any sub- sequent amendments hereeto, and P.A. 287, 1969. "License fees" means those charges to the owner of a dog which are provided For in P.A. 339, 1919, the rates of which are determined by the Oakland County Board of Commissioners. "Pick-up fees and Impounding fees" mean those charges rendered to an owner upon his application to re- claim an animal which, by action of the County, has been impounded. Such fees shall be determined by the Oakland County Board of Commissioners. "Donations'' means monies given directly to the Society as an outright gift or in behalf of services rendered as an adoption fee when an animal is placed in a new home. "Small animals" include all dogs, cats, wild life, rodents and all other animals commonly kept as domestic pets. "Euthanasia" means the humane destruction of animals. 34,198 $.90 $12,778 552,293 14,059 $.90 s52,750 ; lornivjener% Minotwi CwIrinued. March 17, 1977 251 "Rabies" is a specific infectious disease of certain animals, especially dogs, which may be com- municated to man by direct inoculation, as by a bite of an infected animal, and due to a virus. Oakland County Financial lmpiications of Animal Control Contract with the Humane Society Use Fee Population of Service Area Annual Cost per Capita Annual Use Fee Boarding Fee Annual days of Impoundment Rate per day Annual Boarding Fee TOTAL ANNUAL COST 1975 1976 267,312 5.15 TUTY§7 Estimated 1977 302,124 5.15 45,319 14,340', $1 .00 $11-7W6 $59,659 263,435 5.15 39,515 *Estimate based on one percent (1'7;1 annual increase experienced from 1975 to 1976. "OAKLAND COUNTY SERVICE AREA" 1975 Addison Township Leonard Village Avon Township Brandon Township Ortonville Village Commerce Township Wolverine Lake Village Farmington Hills City Groveland Township Highland Township Holly Township Holly Village Clarkston Village Keego Harbor City Lyon Township South Lyon City Milford Township Milford Village Novi Township Novi Village Oakland Township Orion Township Lake Orion Village Oxford Township Oxford Village Pontiac Township Rose Township Springfield Township Wailed Lake City West Bloomfield Township Orchard Lake Village White Lake Township Wixom City Independence Township Bingham Farms Village Franklin Village 1576 Addison Township Leonard Village Avon Township Brandon Township Ortonville Village Commerce Township Wolverine Lake Village Farmington Hills City Groveland Township Highland Township Holly Township Holly Village Clarkston Village Keego Harbor City Lyon Township South Lyon City Milford Township Milford Village Novi Township Novi Village Oakland Township Orion Township Lake Orion Village Oxford Township Oxford Village Pontiac Township Rose Township Springfield Township Walled Lake City West Bloomfield Township Orchard Lake Village White Lake Township Wixom City Independence Township 1977 -1979 Addison Township Leonard Village Avon Township Brandon Township Ortonville Village Commerce Township Wolverine Lake Village Farmington Hills City Groveland Township Highland Township Holly Township Holly Village Clarkston Village Keego Harbor City Lyon Township South Lyon City Milford Township Milford Village Novi Township Novi Village Oakland Township Orion Township Lake Orion Village Oxford Township Oxford Village Pontiac Township Rose Township Springfield Township Walled Lake City West Bloomfield Township Orchard Lake Village White Lake Township Wixom City Moved by Hoot supported by Maxley the resolution he relerred to the Finance Committee. There were no objections. Misc. 7898 By Mr. Hoot IN RE: EMERGENCY MEDICAL SERVICES GRANT APPLICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners authorized the submission of a grant application to the Department of Health, Education and Welfare for the purposes of securing imple- mentation funds for phase one of the EMS Plan; and 252 Commissioners Minutes Continued. March 17, 1977 WHEREAS the Department of Health, Education and Welfare has requested that the grant be resubmitted; and WHEREAS the Oakland County Council for Emergency Medical Services has recommended that the Board of Commissioners approve the resubmission of the grant application per the attached budget. 40W, THEREFORE, BE IT RESOLVED that the Public Services Committee recommends that the Oakland County Board of Commissioners authorizes the County Executive to resubmit the grant application to the Department of Health, Education and Welfare for the purposes of securing funding for the implementation of the EMS Plan. The Public Services Committee, by Henry Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman BUDGET SUMMARY $ 33,000 274,364 4,000 84,359 36,000 18,400 $7.-567123 Moved by Hoot supported by Patterson the resolution be referred to the Finance Committee. There were no objections Mr. Gabler stated he had received a letter from Lawrence R. Pernick in objection to the enactment of Resolution 57814, Amendment to Rule X, Section V. of the Merit System. Moved by Pernick supported by Aaron a vote be taken on the resolution. Discussion followed. The Chiarman stated a "AYE" vote will pass the amendment, and an "NO" vote will defeat it. The vote was as follows: AYES: Hoot, Kasper, McConnell, McDonald, Murphy, Page, Patterson, Peterson. (8) NAYS: Daly, DiGiovanni, Fortino, Gabler, Gorsline. Kelly, Lanni, Montante, Moxley, Pernick, Price, Roth, Simson, Wilcox, Aaron. (15) A sufficient majority not having voted therefor, the resolution was not adopted. Misc. 7899 By Mr. Kasper IN RE: EXTENSION OF COUNTY VEHICLE FUNDING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the Board of Commissioners by Miscellaneous Resolution No. 7787 reduced second, third and fourth quarter 1977 funding for the garage operations, present vehicle assignments and home- to-work use of certain vehicles pending review of the county car policy by the County Executive; and WHEREAS, the County Executive's recommendations for possible fleet reduction and suspension of home-to-work use privileges were presented to the County Car Policy Committee on March 9, 1977; and WHEREAS, the County Car Policy Committee will need additional time to study such recommen- dations and the possible ramifications to employee working conditions and labor negotiations. NOW THEREFORE BE IT RESOLVED that the present County car assignments and garage operations be funded for an additional thirty (30) days. AND BE IT FURTHER RESOLVED that funds in the amount of $11,094 be transferred from Contingency line item to the appropriate line items in the garage operations. Paul E. Kasper, Commissioner, District 1/23 I. Training A) Basic EMT Courses B) Advanced EMT Course C) Crash Injury Management Course 0) Equipment 2. Communications A) UHF Transmitter, Satellite Receivers and Microwave Links B) 1 UHF Mobile C) Conversion of 3 existing UHF Mobile Radios to Multi-plex 3. Public Education 4. Systems Management A) Project Director B) Secretary C) Coordinator 0) Operating Expenses 5. Vehicles (3) 6. Miscellaneous A) Portable Monitor/Defibrillator Units le:. • Commissioners Minutes Continued. March 17, 1977 253 Moved by Kasper supported by Patterson the rules be suspended for immediate consideration of the resolution. AYES: Gabler, Gorsline, Kasper, Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Simson, Wilcox, DiGiovanni. (16) NAYS: Fortino, Hoot, Kelly, Price, Roth, Aaron, Daly. (7) A sufficient majority having voted therefor, the motion carried. Moved by Kasper supported by Peterson the resolution be adopted. AYES: Gabler, Gorsline, Kasper, Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Page, Patterson, Peterson, Simeon, Wilcox, DiGiovanni. (15) NAYS: Hoot, Kelly, Pernick, Price, Roth, Aaron, Daly, Fortino. (8) A sufficient majority having voted therefor, resolution #7899 was adopted. Moved by Montante supported by Lanni the rules be suspended to reconsider the motion to table the appointment to the Southeastern Michigan Transportation Authority. AYES: Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Page, Patterson, Peterson, Simson, Wilcox. (1 5) NAYS: Kelly, Perrick, Price, Roth, Daly, DiGiovanni, Fortino. (7) A sufficient majority not having voted therefor, the motion failed. Misc. 7900 By Mr. Wilcox IN RE: APPOINTMENT OF OAKLAND CDUNTY MEMBERS TO SOUTHEAST MICHIGAN TRANSPORTATION AUTHORITY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, Act 204 of the Public Acts of 1967, as apended, is the Act which creates Metro- politan Transit Authorities; and WHEREAS, the Southeast Michigan Transportation Authority, which was created pursuant to said act, provides that in the County of Oakland, which is entitled to three (3) members on the Southeast Michigan Transportation Authority, the first member is to be selected by the Oakland County Board of Commissioners and any subsequent members are to be selected by the Southeast Michigan Council of Governments; and WHEREAS, the Act also provides that in Macomb County and Wayne County lying outside the corporate limits of the City of Detroit, the first and any subsequent members shall be selected by their respective County Board of Commissioners; and WHEREAS, there is no justification to have the members from Oakland County selected by any other manner than that which applies to Macomb and Wayne Counties, that is, the members to be appointed by the County Board of Commissioners. NOW THEREFORE BE IT RESOLVED that the County of Oakland submit to the legislature an amend- ment to Act 204 of the Public Acts of 1967, as amended, to permit the Oakland County Board of Com- missioners to appoint the first and any subsequent members to which it may be entitled to the Southeast Michigan Transportation Authority. Mr. Chairman, move the adoption of the foregoing resolution. Richard R. Wilcox, Commissioner District #1 James E. Lanni, Commissioner District fill Robert H. Gorsline, Commissioner, District #2 Moved by Wilcox supported by Lanni the rules be suspended for immediate consideration of the resolution. AYES: Gorsline, Hoot, Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Page, Patterson, Peterson, Simson, Wilcox, DiCiovanni, Gabler. (15) NAYS: Kasper, Kelly, Per-nick, Price, Roth, Daly, Fortino. (7) A sufficient majority not having voted therefor, the motion failed. The Chairman referred the resolution to the General Government Committee. There were no objections. Misc. 7901 By Mr. Peterson IN RE: ROAD IMPROVEMENT FUNDS ALLOCATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, on January 27, 1977, the Oakland County Chapter of the Michigan Township's Association adopted a resolution as follows' "...the...Association supports the road improvement program recently 254 Commissioners Minutes Continued. proposed by the Oakland County Road Commission and urges the Oakland County Board of Commissioners to approve it with $500,000 of Gakland County funding, in lieu of $250,000 as drafted.", and WHEREAS, Resolution #7791 addresses the appropriation of only $250,000 for road improvements. and WHEREAS, the record breaking severe winter just experienced promises a county road disaster with the spring break-ups and it is the responsinility of effective government to anticipate such probles before they become emergencies; and WHEREAS, the cost of private and public vehicle repairs, including repairs to school buses, may well exceed the cost of unattended road improvements, and WHEREAS, no other public service expenditure of public funds affects more individual citizens of Oakland County than that for road improvements, and Oakland County Government should accept as an obligation the participation with local townships and the Road Commission to provide reasonable arteries for safe vehicular movement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners amends the current budget to include an additional $250,000 for road improvements in 1977 to be allocated according to the expressed needs of local government units and with final expenditure subject to approval by the Planning and Building Committee, and subject to availability of matching funds from local units of government and the Oakland County Road Commission. Mr. Chairman, I move the adoption of the foregoing resolution. John H. Peterson, Commissioner - District #6 Moved by Patterson supported by Gorsline the resolution be referred to the Planning and Building Committee. There were no objections. Moved by Montante supported by Murphy the Board adjourn until April 7. 1977 at 9:30 A.M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 1:50 P. H. Lynn D. Allen Wallace F. Gabler, Jr. Clerk Chairman 255 OAKLAND COUNTY Board Of Commissioners MEETING April 7, 1577 Meeting called to order by Chairman Wallace F. Gabler, Jr., at 9:55 A.M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Henry W. Hoot. Pledge of Allegiance to the Flag. Roll called. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price. Roth, Simson, Wilcox. (25) ABSENT: McConnell, Montante. (2) Quorum present. Moved by Daly supported by Doyon the Agenda be amended to include under General Government Committee the Amendment to Rules for Oakland County Board of Commissioners, Re: Public Speaking. Discussion followed. AYES: Lanni, Perinoff, Pernick, Price, Aaron, Daly, DiGiovanni, Doyon. (8) NAYS: Hoot, Kasper, Kelly, Moffitt, Moxley, Murphy, Page, Patterson, Peterson, Roth, Simson, Wilcox, Fortino, Gabler, Gorsline. (15) A sufficient majority not having voted therefor, the motion failed. Mr. Pernick requested that Sheriff Johannes F. Spreen be allowed to address the Board following the Public Hearing. There were no objections. Hr. Page, Chairman of the General Government Committee stated the Committee had met on April 6, 1577 and recommended that the Rules for the Oakland County Board of Commissioners, Re: Public Speaking be amended. Supported by Mr. Per inoff. "XXVII. PUBLIC SPEAKING 1. A person shall not address the Board in excess of 5 minutes, unless the time is extended by the Chairman or by a vote of 16 members of the Board. 2. Persons wishing to address the Board shall identify themselves and state their reason for addressing the Board. 3. The public shall address the Board immediately following the communications portion of the Agenda or on an agenda item prior to the roll call vote. 4. Persons wishing to address the Board shall notify the Clerk of the Board at least 24 hours prior to the Board meeting, unless this requirement is waived by the Board Chairman." General Government Committee Amended Rule Change Proposal. (New Languase Underlined) VII. Authorization of Non-Members to Address Board B. Members of the County Executive Staff and other elected officials shall be allowed to address the Board upon matters before the Board if requested by a Board member, unless otherwise decided by a majority of the Board present. C. (Delete present "C" and add the following): 1. A person shall not address the Board in excess of 5 minutes, unless the time is extended by the Chairman or by a vote of 14 members of the Board 2. Persons wishing to address the Board shall identify themselves and state their reason for addressing the Board. 3. The public shall address the Board immediately following the communications portion of the Agenda or on an agenda item prior to the roll call vote. 4. Persons wishing to address the Board shall notify the Clerk of the Board at least 24 hours prior to the Board meeting, unless this requirement is waived by the Board Chairman or by a vote of 14 members. Moved by Doyon supported by Kelly that Section 4 be amended by deleting the words, "24 hours". 256 Commissioners Minutes Continued, April 7, 1977 Discussion followed. Vote on Mr. Doyon's amendment: A sufficient majority not having voted therefor, the motion failed. Vote on amendment to Rule XVII, Section 7: AYES: Kasper, Kelly, Lanni, Moffitt, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Hoot. (23) NAYS: Doyon. (1) A sufficient majority having voted therefor, the amendment carried. The Chairman made the following statement: "At this time, in accordance with the requirements of State Law and the fly-Laws of this Board, a Public Hearing is now called on the County Executive's Proposed Re-Organizational Plan of the Executive Branch of County Government. Legal Notice of this Hearing was published in the Oakland Press and the Daily Tribune, daily papers of general circulation in the County." The Chairman asked if any person wished to speak. John H. King of Bloomfield Hills addressed the Board. The Chairman asked if any other persons desired to speak on the Proposed Re-Organizational Plan. No other person requested to be heard and the Public Hearing was declared closed. Daniel T. Murphy, County Executive presented a Preliminary Report to the Oakland County Board of Commissioners on the Botulism Poisoning Outbreak. Moved by Patterson supported by Roth the minutes of the previous meeting be approved as printed. AYES: Kelly, Lanni, Moffitt, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Hoot, Kasper. (22) NAYS: None. (0) PASS: Olson. (I) ABSTAIN: Doyon. Cl) A sufficient majority having voted therefor, the motion carried. Clerk read letter from Chairman Wallace F. Gabler, Jr., appointing a special committee to act in cooperation with the Wayne County Board and the NACO Arrangement Committee for the conference to be held in Detroit, July 24-27, 1977. Chairing that Committee will be Lillian V. Moffitt. Other Members will be Mrs. Marlowe Belanger, Patrick M. Nowak, Mrs. Joann Wilcox, Anton J. Guyer and Marguerite Simson. (Placed on file.) Clerk read card of thanks from Lillian V. Moffitt. (Placed on file.) Clerk read card of thanks from Fran Anderson. (Placed on file.) Clerk read resolution adopted by the Huron-Clinton Metropolitan Authority regarding a tax to be levied for the year 1977-1978 of One Quarter of One Mill upon each dollar of the equalized value of all taxable property with the five counties comprising the Metropolitan District formed by said Authority, according to the State Equalization for the year 1977. (Placed on file.) Clerk read letter from the City of Birmingham regarding support of local control of issuance of liquor licenses and in authorizing the purchase of three containers for waste glass collection. (Placed on file.) Clerk read resolution adopted by the City of Madison Heights regarding the Tr-County Transit Plan. (Placed on file.) Clerk read letter of acknowledgement from State Representative W. V. Brotherton, United States Senator Robert P. Griffin, United States Congressmen William M. Brodhead and William S. Broomfield and State Representative Melvin L. Larsen. (Placed on file.) Sheriff Johannes F. Spreen presented a report on Law Enforcement in Oakland County and the need to create a Crime and Accident Prevention Unit. Moved by Pernick supported by Daly the ruies be suspended for immediate consideration of a resolution Re: Establishment of Crime and Accident Prevention. Commissioners Minutes Continued. April 7, 1977 257 AYES: Moxley, Olson, Perinoff, Pernick, Price, Roth, Simson, Aaron, Daly, Doyon, Fortino, Hoot. (12) NAYS: Lanni, Moffitt, Murphy, Page, Patterson, Peterson, Wilcox, DiGiovanni, Gabler, Gorsline, Kasper, Kelly. (12) A sufficient majority not having voted therefor, the motion failed. The Chairman requested Mr. Pernick introduce his resolution under New and Miscellaneous Business. REPORT By Mr. Page IN RE: COUNTY EXECUTIVE REORGANIZATION PROPOSAL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The General Government Committee, by Robert W. Page, Chairman, reports that the County Executive's reorganization proposal be adopted providing thai the County Executive affirmaiively recommends not to transfer the two (2) Associate Planner positions and the on,' (I) Assisiout Planner position From the Planning Division to the Advanced Program Group. The General Government Committee, by Robert W. Page, Chairman, moves the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman OAKLAND COUNTY EXECUTIVE REORGANIZATION PROPOSAL DANIEL T. MURPHY MARCH 3, 1977 Good morning, Ladies and Gentlemen. Today I would like to present our proposal for the reorganization of the Executive Branch of County government. As many of you will recall, the existing, organizational structure, adopted by the Board of Commissioners in December of 1974, created 10 new positions under the County Executive. The concept underlying this structure was the unification of County government. Clear lines of responsibility were drawn by the Board of Commissioners, running up through the division level to the department level, to the County Executive and his immediate staff. An attempt was made to clearly fix responsibility for government actions at each major level: Division, Department, and County Executive Administration. To further clarify areas of responsibility, as well as to improve communications and interactions, the Board of Commissioners reorganized its committee structure so that it responded directly to the six major departments. With adoption of this organization 'chart, the Board of Commissioners took an important step toward making government more visible and responsive to the citizens it serves. At the same time, the Board recognized the need to streamline government. The Board wanted to avoid the sprawling, costly, difficult to manage bureaucracy which undermines so many other large government structures. To use just one example, this streamlining resulted in all major financial components being grouped together under one department, the department of Management and Budget. With this one action, the Board eliminated much overlapping duplication of Functions and personnel. It forced all of our financial systems to work together in a logical, coordinated manner. The result was greatly improved financial accountability and efficiency which enabled us to introduce important cost-saving measures. The expected cost of this reorganization varied, but most estimates began at $200,000. The actual cost, as you know, was considerably less than half that amount - $84,000. Furthermore, this $84,000 investment began to produce dividends immediately. In just one area - overtime control - a $182,000 saving was produced before this organization chart was a year old. Additional dividends have been returned in the form of new programs, better service, and year-end surpluses, without any increase in tax rates. Oakland County government became, by any of- jective measurement, the best managed major government in Michigan. Indeed, for a time in 1975 and 1976, we were one of the few major governments in the state not facing deficit spending, tax increases, and layoff of large numbers of employees. The Board of Commissioners can indeed be proud of its action as represented by the organi- zational structure you see before you. At the same time, however, we should remember that, just as with any successful business, the time to make changes and improvements is when you are ahead. If we want to stay ahead of the competition; if we want to continue to be a leader in the Field of gov- ernment management, we should make necessary changes and adjustments now. In addition to meeting that overriding goal, the reorganization proposal you are about to view will, if enacted, produce these results: It will produce an additional annual cost saving of more than $46,000 in salaries. If will further streamline certain areas of government, producing greater efficiency which ultimately will lead to greater savings. It will broaden and strengthen our ability to address the new realities of Oakland County now, and in the future_ EXHIBIT "A" L SPECIAL PROJECTS PUBLIC INFORMATION OFFICER I MINORITIES CURRENT ORGANIZATION CHART CI ND VI 3 co 0 a 0 0 f-r z FEDERAL AID I COORDINATOR COUNTY EXECUTIVE PERSONNEL PUBLIC SERVICES CENTRAL SERVICES I HUMAN SERVICES MANAGEMENT AND BUDGET I PLANNING AND PHYSICAL DEVELOPMENT Budget L Accounting Purchasing Equalization Public Works Parks 4. Recreation Planning Airport > 7:1 DEPUTY COUNTY EXECUTIVEI Security Probation _ — Property Management Computer Services Facilities & Operations_ Alimony Accounts Reimbursement o . Health Medical Care Facility Children's Institutions Mental Health Human Service AgencY Manpower Veteran's Services Library Cooperative Extension Disaster Control Emergency Medical Service Animal Control Law Enforcement Asst. Administration XH z eJ H C7) n IC? m z rt A E3r" m 1-1 4-1 0 • Z NOIIISOd 3N0 30 8 3H1 W. Kouptina omumnoppv 3H1 JO 7F :4 f4) 5 CI = E; 7,1 (.1,3 1-4 • 1 Ca 0 0 ) • n1 e-C .1 oi PROPOSED ORGANIZATION r3 C) I-3 LA 1-3 0 ni 53 . n Commissioners Minutes Continued. April 7, 1977 259 The first part of the reorganization has, of course, already been undertaken with Board of Commissioners approval of resolution #7763, eliminating the Department of Special Projects, and resolution #7783 and #7797, creating the position of Executive Officer - Administration, and changing the title of Deputy County Executive to Executive Officer - Operations. The net effect of these and other, less significant parts of the first phase of the re- organization was a salary savings of S41,700. The highlights of the remainder of the reorganization are the consolidation of two divisions; the creation of two divisions; the abolition of one division; and the transfer of two divisions to other departments. In addition, we propose the transfer of separate accounting functions out of three divisions and placing these functions in the Accounting Division. We would also change the name of one existing department and one existing division. The following pages will show you these changes in detail, department by department. SUMMARY OF BOARD APPROVED ORGANIZATIONAL CHANGES TO DATE - MISCELLANEOUS RESOLUTION NUMBER 7763 - DELETED DEPARTMENT OF SPECIAL PROJECTS - MISCELLANEOUS RESOLUTION NUMBER 7783 - CREATION OF EXECUTIVE OFFICER - ADMINISTRATION POSITION - MISCELLANEOUS RESOLUTION NUMBER 7797 - RETITLE DEPUTY COUNTY EXECUTIVE TO EXECUTIVE OFFICER - OPERATIONS. The five divisions of the Human Services Department would remain intact except for the transfer of accounting functions and personnel from the Medical Care Facility to the Accounting Division, and elimination of the Assistant Administrator position. , m >4 m ic, n •-i n n 7' P'' 14 m H 4 n ti ei o 8 3G i-. cn ':-14 1 w 1 o ncl .1:3 L- r.), C M H = tcl .-i cri E I G -3 m >- .) pa o a- a- r' I-I w .0 rel M C < F-I = M M H M 0 74 W I e .111 1), 1•3 L.) H F-1 CA O' I CO CM o I- 0 - On A* I-4 la uj CI, il.... ta ....3 "--) 0 r...1 P.- 0 ..0 11-1 H -4 C) LA Cs st, 0 . . . . . . LA .C."1.00 1,1 CIO CD lyn CA CO 0 0 LA § re C, 1n4 (.1 Cl 260 Commissioners Minutes Continued. Apri1.7, 1977 In addition to being an improvement from the standpoint of eliminating a duplication of accounting functions, transfer of medical care accounting also makes it easier to incorporate the Medical Care Facility into the BASIC financial reporting system and improve third party reimburse- ment and billing procedures. With the Medical Care Director guided and assisted by the Director of Human Services, who in turn reports to the Executive Officer - Operations, it becomes more feasible to eliminate the position of Assistant Administrator. More importantly, this change is in keeping with our philosophy of reducing reporting ratios at every opportunity. Each department head is expected to be the top administrator of each division and to take on a considerable portion of the administrative responsibility for each divi- sion. Thus, each division is served by two top administrators - the department head and the division head - and the continuation of a third top administrator in the form of an 355i5tant director is usually not necessary or desirable. - 1 I AUXILIARY 1 SERVICES I ADMINISTRATOR - OAKLAND COUNTY HOSPITAL E-121,C,YEE 1 1 RECORS ADMITTING 6, i SOCIAL SERVICES U;ILIZATION REVIEW Commissioners Minutes Continued. CURRENT ORGANIZATION OAKLAND COUNTY MEDICAL CARE FACILITY .7 ASSISTANT ADMINISTRATOR 1 OAKLAND COUNTY HOSPITAL i 1! MEDICAL : ! DIRECTOR 1 I STAFF PHYSICIAN ___I_____ LABORATORY PHYSICAL I EMPLOYEE ! 1 NURSING j L PaAF.2CY 1 RADIOLOGY I-MEDICAL 1 TPATIENT I RECORDSJ I SERVICES j y ACTIVITIES CLINIC ! F CCCI:2ATIONAI • PU'YSICAL -14711,1 Y SFEECN I INFOaMATION ! HOUSE- 1 ! RECEPTION 1 I KEE?INO I .I.AUNDRi EFFECTIVE ANNUAL I.ARY COSF RF71UCTION AS A RESULT CF :HE DELETION OF TIIE ASSISTANT 1,`,!IN:STF,AT PITP,Ni p.24, 71S tCI 1-11-1 Trusao dO uolou)lia ri • S. 4 • 00 rI 0 mz 1VIOI INHKIMIWAG SA0INd2S 113m1oo ?" 6 6 .CC • > H .. • 71 0 (-) ii 2 A ri 74 0 •-4 tm H itm I 01 rn Ca 01/4 0 )." 1/40 1-11,1 o I tp;7 cr n7.1 Ci -; rn C. 1"- 0 G, 02 0 +1 +2 .4"-• co to 0O-.40200S--0201 Ei ri 1-1 1-1 0 (11 0 rrs 0 cr) ri tm 262 Commissioners Minutes Continued. April 7, 1977 Central Services presently contains 7 divisions. Two of these, Alimony Accounts and Reimbursement, are financial operations which our operating experience has shown more property be- long in the organization structure under the Department of Management and Budget. A third, Property Management properly belongs under the Department of Public Works. On the other hand, Central Services contains a number of units which function as small divisions but are listed as "Intergovernmental Funds." These are Garage, Laundry, Mailing, Print- ing, Photocopy and Microfilm, and Radio Communications. The Director of Central Services acts as director of each of these quasi-divisions. We propose in this case that reality be recognized and that these six entities be grouped together in a new division entitled Support Services. The Insurance and Safety function, which presently is shown in the administration section of Central Services, would also be placed in the Division of Support Services. Also, the separate accounting function now in Facilities and Operations would be trans- ferred to the Accounting Division. ,••nnn•n•n•n•• IS31.10VNV4 OIg3NIUVd3C 3HI OI xouNal ONIIK11010V SNOIIVII2d0 C) p-4 Cr, 1,1 t.CI 01 IV. 02 V- 00 ?:& 1/4.,1/4 ‘Cl VI CO VI ON I-. Cr• G7s 0 +40 • GO t21 I 11111111.W 'O • o ,.72 'C H; . HO 0 c cr H M I 7-0 n I PC:1-. I ;.g 0 H " ONTIVII3J0. tZOIIV2INVOE0 criscad PROPOSED ORGAnT ZAT, to Dl F 9 to 0 to 4 `11 Cs1 *-1 H 0 0 tj l to > c-' 0 too 1' EXECUTIVE OFFICER - OPERATIONS 1•nn•n.1 to to Lbj Commissioners Minutes Continued. Apr; 1 7, 1977 The present organization structure of the Department of Planning and Physical Development has four divisions, as shown pn the left. We are proposing that the name of this department be changed to the Department of Public Works, in accord with the recommendation of both bond counsel and civil counsel. Since the law requires that bonds for certain projects carry mention of a Department of Public Works, this change would simplify DPW bonding efforts. To prevent confusion, the name of the present Division of Public Works would be changed to the Division of Sewer, Water, and Solid Waste. Also, the separate accounting function in the present division of Public Works would be transferred to the Accounting Division. This would improve efficiency and save money by eliminating a totally unnecessary duplication of functions. The Division of Property Management would be transferred in its entirety to the Department of Public Works from the Department of Central Services. This division, with its responsibility for the community development program, has in fact been administered through this department for about a year and this move would merely formalize the existing situation. to W O l t=1 n 7,T 1-4 .77 to 4.3 1'4 ca o-n 0 ;.1 qc I H I H H op H10 I.-, --A 0, '...11*-1 4-• cvl set ‘g- 00.4 51 Cl trl I H 0 N/ Lo ,...., ml M to 1 m 12., '7 .7,--, > 0 tEl H,.7.1 H '...., ?"..:1!-7, '-' '-' - :'.` -- ,.- , I r• L.:: r : .".-1 1":' n ;..,. .--4 L i ,,- -,, :- -"- o-tn., :ii .-,•, ,-,. i t.1 1 _ _1 Z H 0 > Erl .71 H> 710 17) d M H H 0 0 0 a a 0 to V F ril 0 2.• 0 0 = • 0 0 0 '72 ". 0 0 .11 8 r4 n 't5 7.1 orc 0 264 Commissioners Minutes Continued. April 7, 1977 The Division of Public Works, which would become the Division of Sewer, Water, and Solid Waste, has a separate accounting function which we would shift to the Accounting Division. The change would make easier the elimination of the position of Assistant Superintendent, Water and Sewerage. Previously, it was felt that this position was needed to supervise the accounting posi- tions in this division. With those positions transferred to Accounting, that supervisory need no longer exists. And, again, we are keeping reporting ratios as lean as possible. ui:r,ENT ORC:ANLZAT10N WATre. AND SOLID WASTE DIV7SION ACCOI:TING SECTION MANAGER 1 SEWER. WATER AND SOLID WASTE I SUPERINTENDENT t 71A7EP. AND SEWERAGE *1-ASSISTANT SUPERIWTENDENT WATER AND SEWERAGE [ ACCOUNTING SECTION *EFFECTIVE ANNUAL SALARY COST REDUCTION AS A RESULT OF THE DELETION OF THE ASSISTANT SUPERINTENDENT OF WATER AND SEWERAGE POSITION IS $15,823_ tn 9 021 m m ri N >1 01 F, r 0"$ 9 H mi N i t9) trs.. Ci 1-4 0 g .r1 0 1-3 to A •-I r m > tr: C) c: lid -2 4.1 a 9 n-n ml > H < Hi 0 M Or) Cl 5c1 2 a H. 0 ,c1 W :J F‘i 5 7,11V121133S 1 91 la m . ,7' m ;N HI 1 M i 265 Commissioners Minutes Continued. April 7, 1977 The Planning Division would remain within the Department of Public.Works but four positions would be transferred from there to a new Advanced Program Group and two others would be eliminated. The positions of Engineering Aide, shown on the far left, and Research Assistant, on the far right, would be eliminated. Neither of these positions is filled nor, under reorganization, would they need to be filled in the future. The position of Director of Planning would be eliminated, the present assistant director would be retained, and, of course, the department director would act as the director of the division as necessary. Ci Ci 0 2 0 c. 7,3 0 h , lo n .) n ml r m 0, HI Ci cr) —rr..-3,,-C m 7-4 0 U) 1 co ,-.1 1 •-n M m .--I rd m > Fl vl = a N .4 ,.."3. ...-i c),m n••-n.0„, , 'rl 1 9 iTi i 1--ii'L. In tn 0 rI Li 1,1 › r-o F rj ml 5 92 685 14 619 266 Commissioners Minutes Continued. April 7, 1977 A new division, called the Advanced Program Group, would be created under the direction of the Executive Officer - Administration. The manager of this division would be the present Director of Planning and he would super- vise a staff of two Associate Planners and an Assistant Planner transferred from the Planning Division, as well as a new Typist I position. This group will function much as research and development groups do in private industry. It will examine proposals for new program and policies with heavy emphasis on cost-benefit analysis and make recommendations to the County Executive through the Executive Officer - Administration. It will follow through on at least the early stages of planning and implementation of proposals considered to have merit. For example, if this group had been in existence during the last year, it would have been primarily responsible for the early stages of the tornado alert system, OCART, land use planning positions, jail expansion, regional cooperation positions on such matters as sewers, water, and highways, mass transit positions, County environmental protection policies such as lakes area flooding and our effort to secure passage of the Wetlands Bill in the Legislature, and a host of other matters. The group is designed to have maximum flexibility to absorb temporary assignments of per- sonnel from other areas to work on specific projects and to move into and work with divisions as they encounter special, but temporary, needs that can presently be met only by the assignment of overtime or the contracting for outside assistance. Through the increased efficiency which results from this kind of flexibility, and cost benefit analysis capability, we expect this group to produce tangible cost savings in the Tong run. PROPOSED ADVANCED PROGRAM GROUP . COUNTY EXECUTIVE - EXECUTIVE OFFICER ADMINISTRATION NANA= - ADVANCED PROGRAM GROUP 2 ASSOCIATE PLANNERS - AFG I ASSISTANT PLANNER - APG . 1 TYPIST I EFFECTIVE ANN7;AL SALARY COST TO ESTABLISH ADVANCED PROCRAN CROUP NT SALARY SAVINGS T,Y TIE REST:a:Cr:REX OF nu: PLANNING DIVISION AND THE CREATION OF TiLF, ADVANCFD PRO:.-.RNM GROUP ew Position •VIOZ INZNIVdda 1%1 DIRECTOR - MANAGE4ENT & BUDGET .11 CI I , . Lel 0 " I 5 ci H n=1C1 > o NOI1V7INVDEO usuou 267 Commissioners Minutes Continued. April 7, 1977 Management and Budget, as you can see on the left, currently has four divisions. As already mentioned, we would transfer the Reimoursement Division intact to Management and Budget. Alimony Accounts, however, would be abolished as a division and transferred into the Accounting Division, where it would appear as a section. The new location in the organization accurately reflects the present function of Alimony Accounts and no changes of personnel or internal structure would he needed. Again as already Tenticned, the Accounting Division would absorb the accounting function of the Water, Sewer and Sol iii Waste Division, the Medical Core Facility and Facilities and Operations. 01 in • r 1,1 t=0 • n-• L p-3 H C) 010 ,7•• I-, cu '-c11 tl 11 H I H k...3 IV H10 0 0 1 1.-3 Ir• QNCv. ar " 1 I I Sn N > re > nir • > n a > rn ca ::,/nrono o n-4 0 Z H q Z > > +-1 > • H tl) n tri z o znp:3.4.-1 o H Z H CI 0 t"-, OS) .7c/ 0 „7.1 H 1:1 P-I Stri This page ,how', the Accounting Division with the four new sections added. One new position, an Accountant IV, would have to be cheated to handle supervision of Medical Care Accounting, which would no longer be supervised by an Assistant Administrator. 4, C 0 0 0 0 0 0 - E s AND MANAGER OF ACCOUNTING *NEW POSITION TO DE ESTABLISHED WITH AN ANNUAL SALARY COST OF SI9 ,3RG r- PAYROLL YXDICAL CARE FACILITY ACCOUNTING L- FACILITIES AND OPERATIONS ACCOUNTING . 17;17:KEEPING' 1 ACCOUNTS i PAYA3LE PUBLIC WORKS ACCOUNTING lii GENERAL ACCOUNTING AND INTERNAL, AUDITING ALIMONY ACCOUNTS PROPOSED ORGANIZATION ACCOUNTING DIVISION DIRECTOR MANAGEMENT AND BUDGET PERSONNEL ADMINISTRATION 31 643,513 Commissioners Minutes ContHlued. Aoril 7, 1977 269 There would be no change in the Personnel Department. DEPARTMENT OF PERSONNEL COUNT/ EXECUTIVE EXECUTIVE OFFICER — OPERATIOES DIRECTOR OF PERSONNEL TOTAL PERSONNEL TOTAL OPERATING BUDGET The present Department of Public Services, as shown on the left, contains 8 divisions, including the Divisions of Emergency Medical Services and Disaster Control and Civil Defense. We proposed combining those divisions into the Division of Emergency Medical Services and Disaster Control, leaving this department with 7 divisions, as shown on the right. The functions of these two divisions presently overlap, since virtually any disaster we might confront involves the need for emergency medical services. In both the ice storm and the tornado last year, for example, the major role of the Division of Disaster Control was to coordinate the activities of the Red Cross and other charitable medical organizations; various police and fire services; and, although fortunately to a lesser extent in these two examples, the activities of ambulance companies and hospitals. Combining these two divisions eliminates the unnecessary cost and inefficiency of having separate divisions providing essentially the same service and, more importantly, minimizes the potentially very harmful confusion that might result in a disaster situation if these two divisions were allowed to continue operating independently of one another, PrRSONI7EL OPERATING BUDGET 53 22 5 12 14 3 2 4 MANPOWER VETERAN'S SERVICES LIBRARY COOPERATIVE EXTENSICS ANIMAL CONTROL LAW ENF. ASST. ADMINISTFATICA EMERGENCY MEDICAL SER':-:ES ii'n--D i DISASTER CONTROL I MANPOWER VETERAN'S SERVICES LIBRARY COOPERATIVE EXTENSION ANIMAL CONTROL - LAW ENT.._ ASST. ADMINISTRATION EfERGENCY MEDICAL SERVICES . - DISASTER CONTROL 647,461 460,779 128,865 146,905 295,736 53,80B DEPARTMENT TOTAL 116 1,882,242 DEPARTMENT OF FULLIC sEavIcus COUNTY EXECUTIVE EXECUTIVE OFFICER - OPERATICNS DIRECTOR - PUBLIC SERVICES TOTAL TOTAL PROPOSED ORGANIZATION 1 36,225 [ SECRETARY 1 ['TYPIST II] . ASSISTAT DIRECTOR OF CONTROL f•••• f,t - • 0 •- C 0 M C 0 - O m O w C L w E — - m > -0 o a x L • i) - w C ▪ O 0 L 0 L • U 4-, O I- M .- O -0 n - In D v u 0. • r-- T tu - •- _c c, - _ 0 • - -0 C 1.1 - C 1-J- 0 M < r O P-CI V 3 W _C 0 In _. -o a C • 0 _cU > 0 -0 Inc — V 4, = 4r. T u- CURRENT ORGANIZATION OF EMERGENCY MEDICAL SERVICE AND DISASTER CONTROL DIVISIONS COUNTY EXECUTIVE EXECUTIVE OFFICER- OPERATIONS DIRECTOR OF PUBLIC SERVICES LD IRECTOR OF E M. S. DIRECTOR-DISASTER CONTROL AND CIVIL DEFENSE I STENOGRAPHER II I 7FFECTIVE ANN-CAL SALARY COST REDUCTION AS A RESULT OF THE DELETION OF THE DIRECTOR OF DISASTER CONTROL AND THE TYPIST 71 POSIT;CNS IS ;;27:002 Commissioners Minutes Continued. increase -4 H H n o H .c1 > t+1 -4 0 H n o C Co > E *NEW POSITION TO BE ESTABLISHED 411177 ;.g n P r, pi t • 8 T 0 tz, o on t2L*4 p-4 ot H o 1-4 c ;1 o •T, t-4 t-1 SIMMS onvna 20 aenaia 10111NOD 1131,SVSIQ 9 8 :4 (el 0 • 0 • cri • t-g 0 r: ›. Q 0 i-I N • t )c W 1-1 R 5. LnA 0 P-4 b Uri t-t e o z tri cf) W 0 x 1,1 ? r E n n H rrl 0 ",1 IIIV1233S 2 0 0 0 • Krn • 0 Cr 272 Commissioners Minutes Continued. April 7,1977 And, as you can see here, the position of EMS Educational Program Coordinator would be created. The salary of this position would be fully paid by Federal Funding after July, but would involve a $4,000 cost until then. Creation of this position has been strongly recommended by the more than 60 member Emer- gency Medical Service Advisory Council, Federal and State Officials and our own staff. Our present EMS Division is a one-person operation. An additional person is badly needed to help carry out present responsibilities and, especially, to provide the training and education necessary to upgrade emergency medical service personnel in the County. This upgrading of ambulance and other emergency medical service personnel is crucial to the success of the EMS system. -ct a in 01 CS .J0 C ^ nr‘ C (13 stop 7 N eu C 0. — -0 -- "0 a In O 0 0 0 i 0N. • fa Le) I--- S C N. c o 0 Cr, C 111 -- - r9 , • 0 a _0 N- wo RID '5_W - 'I 3 -r O a -0 Et) - — 8.= c •7 C .11 Q 0 ... 7 u 0 CC .- 0 a Li- LIl 0 g ° r O M N C > Oa a O C 0 0 0 C • 07 0 7 Ma a Ca .14 E tu. 1) 0 0 0 J o W WW W _C • I— I— I- C 0 0 6 N. PROPOSED REORGANIZATION SUMARY DETAILING POSITIONS ADDED/DELETED AND .- p CORRESPONDING COST INCREASES/REDUCTIONS 0 s- o ANNUAL SALARY ANNUAL SALARY' POSITIONS TO BE CREATED BY REORGANIZATIONAL PROPOSAL O r•-• r, • - Add one Typist I in Advanced Program Group $ 7,686 x- sia 0 a- co - Add one Accountant IV in Department of Management and Budget 19,386 u+ - w CO - Add one E.M.S. Educational Program Coordinator in Division of o n-• E.M.S. and Disaster Control 16,000 COST INCREASE COST REDUCTION TOTAL COSTS $43.072 POSITIONS TO BE DELETED BY REORGAN1ZATIONAL PROPOSAL - Deletion of Assistant Administrator-Oakland County Hospital . $24,715 - Deletion of Assistant Superintendent Water and Sewage 15,825 - Deletion of two positions in Planning Division - one Engineering Aide I 10,668 - one Research Assistant 11,637 - Deletion of Director of Disaster Control 18 1 010 - D21etion of one Typist II in Disaster Control 8,992 TOTAL SAVINCS TOTAL REORGANIZATION SAVIN:S $46,779 274 Commissioners Minutes Continued. April 7, 1977 The creation of the Advanced Program Group, as I mentioned earlier, would save $14,619 and have the potential for continued cost savings by allowing us to improve the cost benefit analysis of proposed programs and policies, and by providing additional flexibility with certain kinds of work loads that now result in overtime or contract services. The $21,158 saving shown for the grouping of accounting functions is also a minimum figure since it does not reflect the long-term benefits that will result from the elimination of duplication. The same can be said for the SI1,002 savings resulting from the consolidation of Disaster Control and Emergency Medical Services although, in this case, the primary benefit will be to hold down the costs of gearing up the EMS program. PROPOSED REORGANIZATION SUMMARY OF GROUPED SALARY SAVINGS REORGANIZATION OF PLANNING DIVISION AND CREATION OF ADVANCED PROGRAM GROUP NET SAVINGS 14,619 CONSOLIDATION OF ACCOUNTING FUNCTIONS UNDER DEPARTMENT OF MANAGEMENT AND BUDGET NET SAVINGS 21,158 CONSOLIDATION OF THE DISASTER CONTROL AND EMERGENCY MEDICAL SERVICE DIVISIONS NET SAVINGS 11,002 TOTAL SALARY SAVINGS 46,779 The new organization chart would embody all the changes I have mentioned, plus several others. The number of individuals reporting directly to the County Executive would be reduced from six to four, with State and Federal Aid and Community and Minority Affairs reporting to the Executive Officer - Administration. Both these functions are closely related to the "Research and Development" capability contained in this area. And both, but particularly Community and Minority Affairs, are related to the other im- portant function of this area, and that is its outreach function. An important part of the res- ponsibility of the Executive Officer - Administration, is to develop more formal and effective channels of communication and action with citizen groups, local units of government, and State and Federal Agencies. Community and Minority Affairs will be strengthened in this regard with the formation of a special citizen advisory council. We will have more details on the council's make-up and activities within the next few weeks. Under the Executive Officer - Operations, the chart reflects the change in the title of the Department of Planning and Physical Development and the various division changes. The first reorganization, in December of 1974, cost the County $84,000. This proposal will save more than $46,000 initially, not counting the $41,700 already saved, and has the potential to produce even greater savings in the years ahead. The first reorganization established a structure with six major department heads, even though Act 139 permits establishment of 12 department director positions. Compared to other major units of government, we have a much leaner organization at the top. Quite frankly, at times we have been too lean, and the workload on inidvidual department directors has grown unrealistically heavy. As some of you know from first hand experience, we have overcome this problem as it has occurred, on a case by case basis, by using the flexibility inherent in the structure. I continue to believe that is a better solution than expanding the department level staff, and it is certainly less costly. Executive level flexibility - the kind of flexibility which permits departments to assist one another in times of stress and extreme workloads - is an important ingredient of the organi- zation chart you have just seen. Because it is one of those intangible ingredients that cannot be shown by lines and boxes on a chart, however, it can easily be lost sight of. I ask that this com- mittee take special pains to consider this crucial element as you review the reorganization proposal. The other elements, as I mentioned at the outset, are: An initial cost saving. A streamlining that will lead to further cost savings. A broadened ability to react to the new realities of Oakland County. And, as the sum of these elements, the overall ability to continue Oakland County's de- served reputation as the best managed major government in the State of Michigan. Thank you. , PUBLIC INFORMATION OFFICER COUNTY EXECUTIVE A"IT ! EXECUTIVE OFFICER- ADMINISTRATION EXECUTIVE OFFICER- OPERATIONS BUDGET PURCHASING EQUALIZATION REIMBURSEMENT ACCOUNTING PROPOSED ORGANIZATIrDN EXECUTIVE BRA2zCE I ADVANCED PROk.J:::-.771F.A.A GROUP _J STATE & FEDERAL AID COORDINATOR COMMUNITY AND MINORITY AFFAIRS 1 MANAGEMENT AND BUDGET PERSONNEL Commissioners Minutes Continued. CENTRAL SERVICES SECURITY PROBATION COMPUTER SERVICES FACILITIES AND OPERATIONS SUPPORT SERVICES PUBLIC 'WORKS SEWER, WATER AND SOLID WASTE PARKS AND RECREATION PROPERTY MANAGEMENT AIRPORT 1 PLANNING HUMAN sEavIcEs _ CHILDREN's 1 INSTITUTIONS j COMMUNITY 1 MENTAL HEALTH HUMAN SERVICES AGENCY HEALTH MEDICAL CARE FACILITY , PUBLIC SERVICES : i i 1 'IAN PO:1E r _I-1 ! VETERAN 'S i SERVICES ' __. _ _I ; LI5RAIn i-- , C3-0P ENT. -1 I...... 1 ! I CONTROL I 1 L.E.A.A. ---A-NrT -1 'OISASTER I _pNTROL_____! ANIMAL 1 276 Commissioners Minutes Continued. April 7, 1977 Moved by Page supported by Peterson the report be accepted. A sufficient majority having voted therefor, the motion carried. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the April 28, 1977 meeting. REPORT By: Mr. Page RE: Resolution Y7840, Amendments to Act 185 of Public Acts of 1957 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The General Government Committee, having reviewed Resolution #7840, recommends that said resolution be adopted; and further recommends that prior to such adoption it be amended by the Board of Commissioners to add the following language prior to the present capitalized wording on Page 3 of that resolution: OR THE DRAIN COMMISSIONER OR THE PUBLIC WORKS COMMISSIONER. The General Government Committee, by Robert Page, Chairman, moves the acceptance of the foregoing report. GENERAL GOVERNMENT Robert Page, Chairman "Misc. 7840 By: Mr. McConnell IN RE: AMENDMENTS TO ACT €85 OF PUBLIC ACTS OF 1957 To the Oakland County 86;17-71-7 Commissioners Mr. Chairman, Ladles and Gentlemen: Whereas the County of Oakland operatine under Act 139 01 Public Acts of 1973 cannot MO Act 185 of Public Acts of 1957 for the constructibn, improvement, or and operation of sewage disposal systems, water supply systenm refuse systenm lake hnprovements and erosion control: and Whereas municipalities in Oakland County wish to construct and improve their public works facilities under Act 185 of Public Acts of 1957; and Whereas Robert A. McConnell recommends the proposed amendment to Section 2 of Act 185 of Public Acts of 1957. A bill to amend section 2 of Act No. 185 of the Public Acts of 1957, entitled as amended "An act to authorize the establishing of a department and board of public works in counties; to prescribe the powers and duties of any municipality subject to the provisions of this act; to authorize the incurring of contract obligations and the issuance and payment of bonds or notes; to provide for a pledge by a municipality of its full faith and credit and the levy of taxes with- out limitation as to rate or amount to the extent necessary; to validate obligations issued; and to prescribe a procedure for special assessments and condemnation," section 2 as amended by Act No. 200 of the Public Acts of 1974, being section 123.732 of the Compiled Laws of 1970. THE PEOPLE OF THE STATE OF MICHIGAN ENACT: Section 1. Section 2 of Act No. 185 of the Public Acts of 1957, section 2 as amended by Act No. 200 of the Public acts of 1974, being section 123.732 of the Compiled Laws of 1970, is amended to read as follows: Sec. 2 The county board of commissioners, by resolution adopted by a 2/3 vote of its members elect, may establish a department of public works for the administration of the powers conferred upon the county by the terms of this act. Mowerer7-the-prevens-of-this-aet-as-te-refese ere-mat-appimceb+e-ee-eny-ceunty-having-e -popu+avien-ef-more-then -1-78803013EM--The department of public works shall be under the general control of the county board of commissioners and under the immediate control of a board of public works consisting of 3, 5 or 7 members who shall be appointed or removed by the county board of commissioners. Members of the county board of commissioners may be appointed as members of the board of public works. Tenure of office on the board of public works shall automatically terminate whenever he is no longer a member of the county board of commissioners. The size of the board of public works shall be determined by the county board of commissioners. In the first instance, in case of a 3-member board, members shall be appointed for terms ending 1 year, 2 years and 3 years from the following January 1; in the case of a 5-member board, 1 member shall be appointed for a term ending I year, 2 members for a term ending 2 years and 2 members for a term ending 3 years, from the following January 1; and in the case of a 7-member board, 2 members shall be appointed for a term ending 1 year, 2 members for a term ending 2 years, and 3 members for a term ending 3 years, from the following January I. Thereafter each member shall be appointed for a term of 3 years. Each term shall expire at noon on January 1 but each member shall hold office until his successor is appointed and qualifies. A vacancy shall be filled by the county board of commissioners for the unexpired term. If there is a county drain commissioner in any county having a department of public works, then he shall be appointed as a member of the board of public works, provided his membership on the board shall terminate when he ceases to be county drain commissioner. Notwithstanding any other provisions of this act, the county board of commissioners, by resolution adopted by a 2/3 vote of all its members, may designate or remove the board of county road comm- issioners OR THE APPOINTED COUNTY MANAGER OR THE ELECTED COUNTY EXECUTIVE HOLDING OFFICE PURSUANT TO ACT NO. 139 of THE PUBLIC ACTS OF 1973, BEING SECTIONS 45.551 to 45.573 OF THE MICHIGAN COMPILED /I1 Commissioners Minutes Continued. April 7, 1977 LAWS OR THE PUBLIC WORKS COMMISSIONER DESIGNATED OR ELECTED AND HOLDING OFFICE PURSUANT TO ACT NO. 170 OF THE PUBLIC ACTS OF 1974, BEING SECTION 280.21 OF THE MICHIGAN COMPILED LAWS to be the board of public works instead of the board of public works as provided for in this section, and after the adoption of the resolution the board of county road commissioners OR THE COUNTY MANAGER OR THE COUNTY EXECUTIVE OR THE PUBLIC WORKS COMMISSIONER shall be the board of public works for that county with all the authority, powers, and duties conferred by law upon the board of public works. The board of public works shall be deemed an agency of the county. The county board of commissioners shall make such rules in respect to the department of public works as it shall deem advisable. The members of the board of public works shall not be full-time officers of the county and the duties of the county drain commissioner or of any county road commissioner who serves on the board of public works are declared to be additional and separate duties not compensated for by the established salary or per diem of the commissioner. The compensation of all members shall be fixed by the county board of commissioners. , NOW THEREFORE BE IT RESOLVED that the County of Oakland Board of Commissioners request that the State legislature take immediate action to amend Section 2 of Act 185 of the 1957 Public Acts in accordance with this resolution; and BE IT FURTHER RESOLVED that certified copies of this resolution be forwarded to the County's State Legislators and the County Legislative Agents. 1, Robert A. McConnell, move the adoption of the foregoing resolution. Robert A. McConnell, Commissioner District #25" Moved by Page supported by Gorsline the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Gorsline supported by Patterson the resolution be laid over to the April /8, 1977 meeting. AYES: Moffitt, Moxley, Murphy, Page, Patterson, Peterson, Simson, Wilcox, DiGiovanni, Gabler, Gorsline, Kasper, Lanni. (13) NAYS: Perinoff, Pernick, Roth, Aaron, Daly, Doyon, Fortino, Hoot, Kelly. (9) A sufficient majority having voted therefor, the motion carried. REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION #7890 - OPERATION OF OAKLAND ROOM CAFETERIA To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The General Government Committee, by Robert A. Page, Chairman reports Miscellaneous Resolution No. 7890 with the recommendation that the resolution be adopted. GENERAL GOVERNMENT COMMITTEE Robert A. Page, Chairman "Misc. 7890 By Mr. Page IN RE: OPERATION OF OAKLAND ROOM CAFETERIA To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland Room Cafeteria has been operated by a private vendor since its in- ception in 1968; and WHEREAS during that time the operation has not developed an income adequate to establish reserves for the replacement of equipment; and WHEREAS your Committee has determined that it would be economically advantageous for the County to take over the operation of the Cafeteria as an enterprise fund for a two-year trial basis. NOW THEREFORE BE IT RESOLVED that an enterprise fund be established for the operation of the Oakland Room Cafeteria and such operation be supervised by the Department of Central Services. BE IT FURTHER RESOLVED that this operation be continued for a two-year trial basis and periodic financial and operational reports be made to the General Government Committee. The General Government Committee by its Chairman, Robert W. Page, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert A. Page, Chairman" Moved by Page supported by Lanni that Resolution #7890 be adopted. Discussion followed. AYES: Moffitt, Page, Patterson, Peterson, Gabler, Gorsline, Hoot, Lanni. (8) NAYS: Moxley, Perk-1°ff, Pernick, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Kasper, Kelly. (14) A sufficient majority not having voted therefor, the resolution was not adopted. 27a Commissioners Minutes Continued. April 7, 1977 The Chairman vacated the Chair. Vice Chairman Lillian V. Moffitt took the Chair. REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7891 - AWARDING OF CONTRACT FOR SOCIAL SERVICES BUILDING SITE WORK-PHASE II, PROJECT 76-9 AND 76-9A To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee, by Paul E. Kasper, Chairman, reports Miscellaneous Resolution No. 7891 with the recommendation that the resolution be adopted. FINANCE COMMITTEE Paul E. Kasper, Chairman "Misc. 7891 By Mr. Kasper IN RE: AWARDING OF CONTRACT FOR SOCIAL SERVICES BUILDING SITE WORK-PHASE II, PROJECT 76-9 AND 76-9A To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to a Planning and Building Committee Resolution #7826 of February 3, 1977 bids were received on Feb. 23, 1977 for the Social Services Building Site Work - Phase 11 Project; and WHEREAS the County Executive's Department of Central Services, Facilities and Operations Division and the Planning and Building Committee recommend that a contract be awarded to Southkent Wrecking Company of Byron Center, Michigan, the lowest responsible bidder, in the amount of $3,220 for the water tank demolition and to Ann Arbor Construction Company of Belleville, Michigan, the lowest responsible bidder, in the amount of $73,024 for the parking lot repair. Said recommendation concurred in by the Finance Committee. NOW THEREFORE BE IT RESOLVED as follows: I. That the bids of Southkent Wrecking Company of Byron Center, Michigan and Ann Arbor Construction Company of Belleville, Michigan in the amounts of $3,220 and 73,024, respectively, be accepted and the contracts awarded in concurrence with the Planning and Building Committee recommendation on February 24, 1977. 2. That funding be provided in the amount of $101,000 to cover the total project cost. 3. That the Chairman of the Board of Commissioners be and hereby is authorized and directed to execute a contract with Southkent Wrecking Company of Byron Center, Michigan and Ann Arbor Construction Company of Belleville, Michigan on behalf of the County of Oakland. 4 • That this award shall not be effective until the awardees have been notified in writ- ing by the County Executive's Department of Central Services, Facilities and Operations Division. 5. That pursuant to Rule XI-C of this Board, the Finance Committee finds the total pro- ject sum for projects 76-9 76-9A of $101,000 available in the Proposed 1977 Capital Improvement Fund-Utilities Section to fund: Demolition 3,220 Parking Lot 73,024 Construction Supervisor 6,000 Administrative 1,000 Landscaping 5,012 Site Electrical 4,500 Maintenance 1,500 Contingency 6 ,744 Total Project Funding 101,000 The Finance Committee, by Paul E. Kasper, Chairman, and with the concurrence of the Planning and Building Committee, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman" Moved by Kasper supported by Simson that Resolution #7891 be adopted. AYES: Moxley, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gorsline„ Kasper, Kelly, Lanni, Moffitt. (21) NAY: None. (0) A sufficient majority having voted therefor, Resolution #7891 was adopted. REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION 07892 - AWARDING OF CONTRACT FOR ADMINISTRATIVE ANNEX 1 ALTERATIONS, PROJECT 74-8 AND 74-8A5 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: • The Finance Committee, by Paul E. Kasper, Chairman, reports Miscellaneous Resolution No. 7892 with the recommendation that the resolution be adopted. FINANCE COMMITTEE Paul E. Kasper, Chairman 279 Commissioners Minutes Continued. April 7, 1977 "Misc. 7892 By Mr. Kasper IN RE: AWARDING OF CONTRACT FOR ADMINISTRATIVE ANNEX I ALTERATIONS, PROJECT 74-8 and 74-8AS . To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to a Planning and Building Committee Resolution #7746 of November 18, 1976 bids were received on February 1, 1977 and February 13, 1977 for the Administrative Annex I Alteration Project; and WHEREAS the County Executive's Department of Central Services Facilities and Operations Division and the Planning and Building Committee recommend that a contract be awarded to Waterford Construction Company of Pontiac, Michigan, the lowest responsible bidder, in the amount of $154,438 for the alteration portion and to Interstate Alarm System, Inc, of Pontiac, Michigan, the lowest responsible bidder, in the amount of $8,188 for the security alarm system. Said recommendations concurred in by the Finance Committee. NOW THEREFORE BE IT RESOLVED as follows: I. That the bids of Waterford Construction Company of Pontiac, Michigan and Interstate Alarm Systems, Inc. of Pontiac, Michigan in the amounts of $154,438 and $8,188, respectively, be accepted and the contracts awarded in concurrence with the Planning and Building Committee re- commendation on February 24, 1977. 2. That funding be provided in the amount of $173,000 to cover the total project cost. 3. That the Chairman of the Board of Commissioners be and hereby is authorized and directed to execute a contract with Waterford Construction Company of Pontiac, Michigan and Inter- state Alarm Systems, Inc. of Pontiac, Michigan on behalf of the County of Oakland. 4. That this award shall not be effective until the awardees have been notified in writing by the County Executive's Department of Central Services, Facilities and Operations Division. 5. That pursuant to Rule XI-C of this Board, the Finance Committee finds the total project sum for projects 74-8 and 74-8A5 of $173,000 available in the proposed 1977 Capital Improvement Fund - Administrative Annex I Alterations to ,fund: Alterations $154,438 Alarm System 8,188 Construction Supervisor 2,000 Administrative 200 Contingency 8,174 Total Project Funding $173,000 The Finance Committee, By Paul E. Kasper, Chairman, and with the concurrence of the Planning and Building Committee, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman" Moved by Kasper supported by Roth that Resolution #7892 be adopted. AYES: Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Kasper, Kelly, Lanni, Moffitt, Moxley. (19) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7892 was adopted. The Chairman returned to the Chair. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7895- 5977 -1978 LABOR AGREEMENT FOR EMPLOYEES REPRESENTED BY TEAMSTER LOCAL 214, STATE, COUNTY AND MUNICIPAL WORKERS 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 Miscellaneous Resolution #7895 and finds that no additional budgeted funds are required since the positions per- taining to this agreement are "Other Source" positions. FINANCE COMMITTEE Paul E. Kasper, Chairman "Misc. 7895 By Mr. McDonald IN RE: 1977-1978 LABOR AGREEMENT FOR EMPLOYEES REPRESENTED BY TEAMSTER LOCAL 214, STATE, COUNTY AND MUNICIPAL WORKERS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS representatives of the County of Oakland and Teamster Local 214, State, County and Municipal Workers, have been negotitating a master contract covering certain employees in the Division of Parks and Recreation; and 280 Commissioners Minutes Continued. April 7, 1977 WHEREAS a two-year agreement covering the Park Managers, Assistant Park Managers, and Greenskeepers has been reached with Local 214 for the period January 1, 1977 through December 31, 1978, and said agreement has been reduced to writing; and WHEREAS these positions are all "Other Sources" positions paid from Parks and Recreation funds and do not require the expenditure of additional budgeted funds; and WHEREAS your Personnel Committee has reviewed the Master Labor Agreement covering employees represented by Local 214 and recommends approval of the agreement, NOW THEREFORE BE IT RESOLVED that the Agreement between the County of Oakland and Teamsters Local 214, State, County and Municipal Workers, be and the same is hereby approved, and the Chairman of this Board, on behalf of the County of Oakland, be and is hereby authorized to execute said Agreement, a copy of which is attached hereto. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the fore- going resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" (For copy of Contract see pages 236, 237, 238, 239 and 240.) Moved by Kasper supported by Patterson the report be accepted and Resolution #7895 be adopted. AYES: Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Kasper, Kelly, Lanni, Moffitt, Moxley. (19) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #7895 was adopted. "Misc. 7894 By Mr. McDonald IN RE: 1977 SALARIES EQUITY ADJUSTMENT RECOMMENDATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS numerous requests for equity salary adjustments have been pending for a consid- erable period of time; and WHEREAS some equity adjustments were approved in May of 1976 but budget restrictions pre- vented the Board from,addressing many adjustments which were warranted; and WHEREAS Oakland County government has undergone many changes during recent years resulting in changes of duties and responsibilities of some classifications; and WHEREAS many other factors are also continuously changing necessitating periodic review of salary relationships in order to maintain equity in and between classifications; and WHEREAS your Personnel Committee received and reviewed all pending departmental salary and classification change requests and are recommending the salary rates and classification changes shown on the attached list; NOW THEREFORE BE IT RESOLVED that salary rates be established and classification changes be approved effective April 9, 1977 in accordance with the attached list, including those actions which would freeze the salaries of certain classes and positions, which will have the effect of excluding the affected classifications and positions from certain future increases including the July 2 general increase of one percent (I%) as otherwise provided in Miscellaneous Resolution #7822 adopted by the Board on February 17, 1977. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the fore- going resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" (For copy of salary rates and classification changes see pages 230, 231, 232, 233, 234, and 235 of the March 17, 1977 meeting.) FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7894 - 1977 SALARIES EQUITY ADJUSTMENT RECOMMENDATIONS 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 Miscellaneous Resolution #7894 and finds funds in the amount of $68,680 available in the Non -Departmental line- item Salary Adjustment, said amount to be transferred to the appropriate Division Budgets as follows: County Executive 1,171 Budget 2,569 Accounting 7,435 281 Commissioners Minutes Continued. April 7, 1977 Purchasing 976 Equalization 6,251 Central Services - Admin. 556 Security 70 Probation 1,514 Facilities & Operations 2,418 Telephone Exchange 333 Mailing 70 Printing 70 Property Records 776 Alimony 501 Planning 4,083 Personnel 10,004 Health 524 Medical Care Facility 5,835 Camp Oakland 1,599 Children's Village 5,652 Veterans 3.779 Clerk/Register of Deeds 2.360 Treasurer 1,564 Friend of the Court (8,488) District Court 280 Probate Court 1,699 Probate-Juvenile 6,205 Prosecutor 2,169 Sheriff 1,961 Commissioners 2,531 Drain Commissioner 2,409 TOTAL $68,680 FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Peterson that Resolution #7894 be adopted. Moved by Gorsline supported by Wilcox the salaries for the Deputy Clerk/Register of Deeds, Chief Deputy Treasurer and Deputy Drain Commissioner be amended as follows: BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR 22,307 23,539 24,767 25,958- IfTiTT Discussion followed. AYES: Patterson, Perinoff, Peterson, Price, Simson, Wilcox, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Moxley, Page. (19) NAYS: Roth, Aaron, Doyon. (3) A sufficient majority having voted therefor, the amendment carried. Moved by Gorsline supported by Wilcox the salary for the Director of Parks and Recreation be amended as follows: BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR T6781 77783 28,8$6 29,984 3 1 ,09 1 Also the Deputy Director, Parks and Recreation salary be amended, the range of 21,690 to 26,553. Discussion followed. Moved by Fortino supported by Daly the amendment be divided as follows: 1. Salary for the Director of Parks and Recreation. 2. Salary for the Deputy Director, Parks and Recreation. A sufficient majority having voted therefor, the motion carried. Vote on the Salary for Director of Parks and Recreation: A sufficient majority having voted therefor, the motion carried. Vote on the Salary for Deputy Director, Parks and Recreation: AYES: Perinoff, Peterson, Wilcox, Gabler, Gorsline, Lanni, McDonald, Moffitt, Moxley, Page, Patterson. (11) NAYS: Roth, Simson, Aaron, Daly, DiGioyanni, Doyon, Fortino, Hoot, Kasper, Kelly, Olson. (11) A sufficient majority not having voted therefor, the motion failed. Moved by Gorsline supported by Perinoff the salaries for the county-wide elected officials, Sheriff, Clerk/Register of Deeds, Treasurer and Drain Commissioner be amended to read "$31,402". 282 Commissioners Minutes Continued. April 7, 1977 Discussion followed. Moved by Daly supported by Simson the amendment be referred to the Personnel Committee. The Chairman ruled the motion out of order. Vote on salaries for Sheriff, Clerk/Register of Deeds, Treasurer and Drain Commissioner: AYES: Peterson, Simson, Wilcox, Gabler, Gorsline, Kasper, Lanni, McDonald, Moffitt, Moxley, Page, Patterson, Perinoff. (13) NAYS; Price, Roth, Aaron, Daly, DiGiovanni, Doyon, Fortino, Hoot, Kelly, Olson, Pernick. (11) A sufficient majority having voted therefor, the amendment carried. Moved by Lanni the salaries for the following be included in the Equity Package: Federal and State Aid Coordinator From: $20,083 to $24,586 Public Information Officer From $20,083 to $24,586 . Chief Security Officer From $18,441 to $20,723 Assistant Chief Security Officer From $16,200 to $19,000 Chief Shift Leader Leader of Security Base: $13,286 Fiat Rate Security Shift Leader Number 1 $12,866 Flat Rate Moved by Price supported by Perinoff the above classifications be divided. Discussion followed. Moved by Pernick supported by Aaron the resolution with the unresolved amendment be postponed until Tuesday, April 17, 1977 with the request that the administration price out each of these changes giving an indication as far as response to the questions that the various comm- issioners have asked on several of the positions discussed. Vote on postponement: A sufficient majority having voted therefor, the motion carried. • "Misc. 7897 By Mr. Hoot IN RE: RENEWAL OF HUMANE SOCIETY CONTRACT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #5916 authorized the execution of a three-year contract with the Michigan Humane Society for animal shelter and selected services; and WHEREAS the Michigan Humane Society has satisfactorily carried out the provisions of the contract; and WHEREAS it is in the best interest of Oakland County to renew, with certain modifications, the contract with the Michigan Humane Society. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve a three-year contract renewal with the Michigan Humane Society consistent with the attached contract and budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman" (For Contract see pages 248, 249, 250, and 251 of March 17, 1977 meeting.) FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7897 - RENEWAL OF HUMANE SOCIETY CONTRACT 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 Miscellaneous Resolution #7897 and finds the amount of $3,659 available in the 1977 Contingent Fund, said amount to be transferred to the 1977 Animal Control budget line items as indicated: 283 Commissioners Minutes Continued. April 7, 1977 Acct. No. Account Name Amount 3227 Base Fees-Humane Society $ 2,319 3232 Board and Care 298 3630 Quarantined Animals 1,042 $ 3,659 FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Perinoff the report be accepted and Resolution #7897 be adopted. AYES: Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McDonald, Moffitt, Moxley, Olson, Page, Patterson, Perinoff, Pernick. (23) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #7897 was adopted. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7898 - EMERGENCY MEDICAL SERVICES GRANT APPLICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee has reviewed Miscellaneous Resolution #7898 and finds this grant application is being resubmitted under the direction of the Department of Health, Education and Welfare. It is necessary for Oakland County to submit its request as part of the seven county Southeastern Michigan Region inasmuch as Federal guidelines call for only regional applicants. The regional application must be submitted to the State no later than April 1, 1977. The filing of this grant application is for the purpose of implementing phase one of the Oakland County E.M.S. plan, such plan being prepared by the E.M.S. Planning Council. This app- lication consists of establishment and initial operation of phase one of the Oakland County E.M.S. plan. The first year program will amount to $900,426, of which $450,123 or 502 will be federal funds and $450,123 or 502 will be local soft-match; no County funds will be required. The County will have to supply office & equipment space for the E.M.S. project. Continued federal funding will be available for expansion and improvement of the E.M.S. program through fiscal year 1980, but will have to be applied for on a year to year basis with the federal match at 252 and the local soft-match at 752 of total funding. Although it is anticipated no County cash will be necessary for the four year period, there will be a need in the second year, to make a commitment by the County for continued support of this program after federal funding has ceased. The following schedule, using first year constant federal dollars, shows the anticipated level of funding for this program. 1st year 2nd year 3rd year 4th year 7/1177-6/30/78 7/1/78-6/30/79 7/1/79-6/30/80 7/1/80-6/30/81 Federal $450,123 (502 ) 54 50,1 23 (25%) $450,123 (252) $450,123 (252) County -0- -0- -0- Local 450 ,1 23 (50) 1,350,369 (752) 1,350,369 (75 7I') 1,350,369 (752) $900,426 $1,800,492 $1,800,492 $1,800,492 The Finance Committee, by Paul E. Kasper, Chairman, moves the acceptance of the foregoing report. FINANCE COMMITTEE Paul E. Kasper, Chairman (1) (2) (3) (It) (5) (6) 284 Commissioners Minutes Continued. April 7, 1977 . GiV0;1 ANAiYSI 1 ..Y.-...19 /6 f,il)Cfj 1°:".1 •Y. I'lij Crilot Apidicotic no (1) .7/1 /76-6 /007 n • Giditl /yid itt t1,1 (2) I dvni.d.h.i Salaries Project Director $ 22 ./30 $ 24,7“; $ (2,000) Educational Coordinator (3) 16,000 17,500 (1,500) Secretary (3) 8,911 lo 800 (111.9) 47,61i I -!7,,03.0 Fringe P_:nefits 11,910 (257.) 1 7./09 (W.) Total Salary t Fringe Bcrie1it9 .551_ 70 1)9 (10,918) Operating Expenses Personal Services -0- 2,000 (2,000) Communications (Phone) 500 9'.,0 (450) Copy Machine Rental (Xerox) -0- 1,000 (1,000) • Equipment Repairs 100 10C1 Memberships, Dues & Publications 200 150 50 Miscellaneous 200 200 -0- Printing 1,000 50D 500 Transportation 2,000 2,700 (700) Travel t, Conference 2,000 2,000 -0- Educational Supplies -0- 1,200 (1,200) Office Supplies -0- 1,200 (1,200) Postage 500 750 (250) Capital Outlay & Furniture -0- 1 o8o (1,080 TOTAL OPERATING $__6.5.00 $13,830 $ .1/43.30„ TRAINING $ 70,801 $ 33,000 $ 37,801 RADIO_EGLIIPMENT (4) 173,150 274,364 $(101,214) PUFLIC EDUCATION $ 4,500 $ 4,000 $ 500 E.M. S VEHICLES (5) $ 42,000 $ 36,000 $ 6,000 MISCELLANEOUS (5) $ 21,550 $ 18,400 $ 3,150 Sub-Total $378,052 $450,123 $(72,071) Local Soft-Match (6) 378 o52 45.0,023_ (72471) TOTAL PROGRAM $756 104 $990b.46 $(144,142) Source of Funding Federal (50A) $378,052 $450,123 $(72,071) County (OZ) -o- -0- -a- Local (50) 378,052 450,123 (722_1371) TOTAL $756,104 $900,246 •$(144,142) For fiscal year 1976, oppfied for hut not .n.o.d upc,u hy Fo.terol CflveJnmeol. req0t:!.ied Ehol FY 1'.176 CIII iii iii, hr f,, l und,_ Fduration.11 Coordin.itm .1nd !,t.c1(.1.1ry np9r.oh ,d Irom II pw.itioo, holh mu..1 I, revi,vd by Por ,.onnnl Placen•ent of eguipmirnt in kaluty (w,1 (0 htlinteo.in,i..• to be borne by portiLip.iting Vehicles to be used by locd1 Cu; I. ol mointen.ince nnd running ol vehicles to be borne by user dk.1IortilYnt5. Local soft-mJLch is con..iructicdn Lw.t or LM.:. unit!. :11 nnd cost of time of the E.M.S. Plonninj Council aoon9 other prcjnC:s. 285 Commissioners Minutes Continued. April 7, 1977 "Misc. 7898 By Mr. Hoot IN RE: EMERGENCY MEDICAL SERVICES GRANT APPLICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners authorized the submission of a grant application to the Department of Health, Education and Welfare for the purposes of securing imp - lementation funds for phase one of the EMS Plan; and WHEREAS the Department of Health, Education and Welfare has requested that the grant be resubmitted; and WHEREAS the Oakland County Council for Emergency Medical Services has recommended that the Board of Commissioners approve the resubmission of the grant application per the attached budget. NOW THEREFORE BE IT RESOLVED that the Public Services Committee recommends that the Oakland County Board of Commissioners authorizes the County Executive to resubmit the grant app- lication to the Department of Health, Education and Welfare for the purposes of securing funding for the implementation of the EMS Plan. The Public Services Committee, by Henry Hoot, Chairman, moves the adoption of the fore- going resolution. PUBLIC SERVICES COMMITTEE Henry Hoot, Chairman BUDGET SUMMARY $ 33,000 274,364 4,000 84,359 36,000 18,400 1. Training A) Basic EMT Courses B) Advanced EMT Course C) Crash Injury Management Course D) Equipment 2. Communications A) UHF Transmitter, Satellite Receivers and Microwave Links B) 1 UHF Mobile C) Conversion of 3 existing UHF Mobile Radios to Multi-plex 3. Public Education 4. Systems Management A) Project Director B) Secretary C) Coordinator D) Operating Expenses 5. Vehicles (3) 6. Miscellaneous A) Portable Monitor/Defibrillator Units $450,123 Moved by Kasper supported by Roth the report be accepted. A sufficient majority having voted therefor, 1hr motion carried. Moved by Kasper supported by Roth that Resolution #7898 he dopted. AYES: Price, Roth, Simson, Wilcox, Aaron, Daly, DiGlovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Max lay, Olson, Page, Patterson, Per inoff, Pernick, Peterson. (24) NAYS: None. (0) • A sufficient majority having voted therefor, Resolution #7898 was adopted. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: HYPERTENSION GRANT APPLICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee has reviewed the Community Hypertension Program Grant Application for the period April 1. 1977 through March 1978. This program is designed to combat hyper- tension, a nmior health problem which can load to red li ictive disahilitirs, long term chronic illness. and premature death by implenwntinn a comprehensive hypertension control program for the residents of Oakland County to begin in April, 1977. This program would he conducted in cooperation with the Metropolitan Detroit Hypertension Control Coalition. The total proposed program funding is $124,878 for the first year. Oakland County's share of the $124,878 would be $19,000 or 15% of the total program. Of this amount, $8,400 would have to be appropriated from the Contingent Fund or the - $21,120 9,546 6,970 6,005 4 1/0 $48,091 1 5,11D $63,240 8,000 500 1,680 10,000 480 720 1,000 1,000 455 1 ,000 _1,000 17,835 660 210 205 135 270 240 550 132 370 3oo 3,072 32,731 $124,87_8. 286 Commissioners Minutes Continued. April 7, 1977 Federal Grant-Matching Fund line item. Implementation of this program would necessitate an increase of two (2) full time positions and three (3) positions employed for six (6) months. The salary and fringe benefit costs of these positions would be 1002 funded by grant funds. The attached schedule indicates the total grant request and funding sources for the grant period of 4/1/77 - 3/31/78. As the schedule indicates, the $10,000 is estimated for development of various project programs. Funding for this development will be contingent upon release of development funding, by the Board of Commissioners. Acceptance of the proposed grant does not obligate the County to fund the Hypertension Program beyond the first year. Also, Future federal funds cannot be anticipated at this time. The Finance Committee, by Paul E.Kasper, Chairman, moves the acceptance of the foregoing report. FINANCE COMMITTEE Paul E. Kasper, Chairman HYPERTENSION GRANT 4/1/77 - 3/31/78 In: iiii: Co 'd_ Prov;.n Coordinator (1) (12 Mos.) I1I (1) (12 Mw..) PIIN II (I) (6 PIIN I (1) (1', J".w;..) II (I) ((. Ti .1 S.laric.. Fri n:: kerefitt - Installation Eeuipm:-Jit Cost E. Calls Co $35/lb/phone (4) [iota Processing Equil.).t,.nt Rent TranspOrtation (4500 rilet;i 1G/Hile) Trz;vel t. Conference EducationAl Supplies PrIn!inrj Supplies (Thee Suivlies to!A Op...r;,!ing Expenses Single Pedestal Dc:sk E. Extension I:uninD Desk Ch,ir Sto Chair Side Chair • latcral File CobineEt, ,L.aaeroid Stetiv)scop,e rest Cos C.(JW. of Total S a lary Cosi (W,091) CF,AIJT REQUEST Ft17 .'' (3) (2) (1) (3) (4 ) (2) (3) (20) (20) State Colx.:1y AparrTri.Aion L I C:ii! Ur.; A101),P../ Io,Goo (A) (9•). 8,400 (r) (7-/.) ------- (100"/) 287 Commissioners Minutes Continued. April 7, 1977 (A) Represents $10,000 of the $18,712 recommended by County Executive for Data Processing classified as "Priority 2 & 3" projects and transferred to Contingency Fund. Funding for these programs dependent upon release of funds by Finance Committee. Balance of $600 represents travel & conference funds budgeted for other program use but reprioritized. (B) Represents additional S400 for travel and conference use and $8,000 for consultative purposes as needed. It should be noted that at this time it is possible that these services may be acquired at no cost to the County from the State Department of Public Health. "Misc. 7902 By Mr. Kasper IN RE: THE COMMUNITY HYPERTENSION CONTROL PROGRAM GRANT APPLICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Division of Public Health in cooperation with the Metropolitan Detroit Hypertension Control Coalition to the Michigan Department of Public Health has stdanitied a proposal for a Community Hypertension Control Program; and WHEREAS hypertension control is a critical component of a conprehensive approach direLled toward reducing the leading causes Of mortality, it being a major predictor of deaths due to stroke, heart and kidney disease; and WHEREAS the Huron Resources Committee has reviewed and approved both the program concept and filing for the Community Hypertension Control Program Grant for I (one) year at its meeting March 15, 1977. NOW THEREFORE BE IT RESOLVED that the Finance Committee, in concurrence with the Human Resources Committee authorizes the filing of the Community Hypertension Control Program Grant application. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Roth the report be accepted. A sufficient majority having voted therefor, the motion carried. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board 'meeting on April 12, 1977. misc. 7903 • By Mr. Kasper IN RE: SEPARATE TAX LIMITATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 62 of the Public Act of 1933, as amended, provides for the adoption of separate tax limitations; and WHEREAS the Oakland County Tax Allocation Board may, by resolution, initiate procedures to establish a separate tax limitation; and WHEREAS your Committee recommends that the Board of Commissioners requests the Oakland County Tax Allocation Board to initiate procedures for the adoption of separate tax limitations at the following rates: County of Oakland, 5.26 mills; Townships, 14.0 mills; Intermediate School Districts, .21 mills; and to each school district the highest allocated rate for 1976 for any portion of the district spread evenly throughout the district. NOW THEREFORE SE IT RESOLVED that the Oakland County Board of Commissioners requests the Oakland County Tax Allocation Board to initiate procedures for the adoption of separate tax limi- tations at the following rates: SCHOOL DISTRICTS: Avondale Schools, Birmingham City Schools, Bloomfield Hills Schools, Farmington Public Schools, * Madison Schools, *Troy City Schools, Walled Lake Consolidated Schools, Waterford Township Schools, West Bloomfield Schools - 8.13; Clarkston Community Schools - 8.21; Lake Orion Community Schools - 8.39; Brandon Schools, Holly Area Schools, Huron Valley Schools - 8.53; Oxford Area Community Schools - 8.44; Berkley City Schools, Clawson City Schools, Ferndale City Schools, Hazel Park City Schools, Lamphere Public Schools, Novi Community Schools, Oak Park Schools, Pontiac City Schools, Rochester Community Schools, Royal Oak City Schools, South Lyon Community Schools, Southfield Schools - 9.53; COUNTY OF OAKLAND - 5.26; TOWNSHIPS - 1.40 and OAKLAND INTER: MEDIATE SCHOOLS - .21; * A school district located entirely within a city or charter township shall receive an additional millage equal to the township miilage. The Finance Committee by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman 288 Conmissioners Minutes Continued. Aprii 7, 1977 (e>PIICEIAL [BALLOT couN•nr pRoposmon SPECIAL ELECTIO OAKLAND COUNTY, MICHIGAN • INSTRUCTIONS—To vote in favor of the proposal, make a cross (X) in the snitare El to the right of the word "YES," and to vote against the proposal, niake a cross (X) in the square El to the right of the word "NO." Fold the ballot so that the face of the ballot is not exposed and so that the numbered corner is visible. PROPOSAL TO ESTABLISH SEPARATE TAX LIMITATIONS "Shall separate tax limitations be established for an indefinite period, or until altered by the voters of the County, for the County of Oakland and the townships and school districts within the County, the aggre- gate of which shall not exceed the mil lage as follows: Mil lage Limitation County of Oakland 5.26 Townships 1.40 Intermediate School District .21 School Districts as shown: (A school district located entirely within a city or charter townshir hall receive an additional millage equal to the townshin millage) Avondale, Birmingham City, Bloomfield Hills, Farmington, Madison, Troy City, Walled Lake Consolidated, Waterford, and West Bloomfield 8.13 15.n0 Clarkston 8.21 15.08 Lake Orion Community 8.39 15.26 Brandon, Holly Area, Huron Valley 8.53 15.40 Oxford Area Community 8.44 15.31 Berkley City, Clawson City, Ferndale City, Hazel Park City, Lamphere Public, Novi Community, Oak Park, Pontiac City, Rochester Community, Royal Oak City, South Lyon Community, and Southfield Public 9.53 YES El NO ri AMMMEMIWIINII=11 Prinicd by Atithoyity of the Comity Election Commis:4km 16,40 Total Millage Limitation 289 Commissioners Minutes Continued. April 7, 1977 PROCEDURAL OUTLINE FOR SEPARATE MILLAGE PROPOSAL Proposal request approved by the Finance Committee, Board of Commissioners Proposal request resolution passed by Board of Commissioners Proposal request presented to Tax Allocation Board Public Hearing by Finance Committee Board of Commissioners approval to place on ballot, if approved by Allocation Board Last day to make application for special election 1st notice of last day of voter registration 2nd notice of last day of voter registration Last day to register for special election Deliver absentee voter ballots to local units 1st notice of special election 2nd notice of special election Election Day Moved by Kasper supported by Fortino the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the April 28, 1977 Board meeting. Misc. 7904 • By Mr. Peterson IN RE: REYE'S SYNDROME EDUCATIONAL WEEK, May 15, 1977 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS The Reye's Syndrome Study Center of Children's Hospital of Michigan has engaged upon a concerted effort to combat, treat and cure Reye's Syndrome, a serious and often fatal ailment that affects young children in the County of Oakland and elsewhere, and WHEREAS in the midst of constant search for knowledge, there is an urgent need to educate our citizens on Reyes Syndrome, and WHEREAS the Great Scott Supermarkets have agreed to sponsor a one-week Reye's Syndrome Educational Program in all their stores in the metropolitan area, and WHEREAS various citizens, PTA groups, and other organizations have agreed to assist in this educational venture by distributing informational literature applicable to Reye's Syndrome and have agreed to unselfishly give of their time, and WHEREAS this Committee and the General Government Committee have agreed that there is an urgent need to educate our citizens on Reyes Syndrome. NOW THEREFORE BE IT RESOLVED that the County of Oakland does hereby join in this effort to eradicate and cure Reye's Syndrome and does hereby declare the week beginning Hay 15, 1577, as Reyes Syndrome Educational Week and urges all of its citizens to participate in this joint effort. The Health and Human Resource Committee, by John Peterson, Vice Chairman, moves the adoption of the foregoing resolution. HEALTH E HUMAN RESOURCES COMMITTEE John Peterson, Vice Chairman Moved by Peterson supported by Aaron the resolution be adopted. Moved by Aaron supported by Peterson the rules be suspended for immediate consideration of the resolution. AYES: Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McDonald, Moffitt, Moxley, Page, Patterson, Pernick, Peterson, Price. (21) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Vote on resolution: AYES: Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McDonald, Moffitt, Moxley, Page, Patterson, Pernick, Peterson, Price, Roth. (21) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7905 By Mr. McDonald IN RE: ESTABLISHMENT OF NEW CLASSIFICATION FOR DEPARTMENT OF PUBLIC SERVICES - MANPOWER DIVISION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS fiscal year 1977 Public Employment Grant monies includes a provision for special projects; and 290 Commissioners Minutes Continued. April 7, 1977 WHEREAS the Federal Register of January 11, 1977 requires the review of the special pro- ject requests by grantees such as the Oakland County Manpower Division; and WHEREAS the Federal Register of March 15, 1977 requires the separate monitoring and evaluation of special project monies; and WHEREAS the use of special project monies has not been considered to date; and WHEREAS the division's administrative and program workload has increased and therefore additional staff is necessary to assure compliance with Federal regulations; and WHEREAS the Personnel Committee approved an additional "Ocher Sources" position to be paid from CETA Administrative Funds which requires a new classification of Grant Administrator - Special Projects, NOW THEREFORE BE IT RESOLVED that the following new classification and salary range be established: Grant Administrator - Special Projects BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR 15,758 16,497 17,237 17,976 18771 The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the fore- going resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by DiGiovanni the resolution be adopted. AYES: Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McDonald, Moffitt, Moxley, Patterson, Pernick, Peterson, Price, Roth. (20) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7906 By Mr. McDonald IN RE: ESTABLISH ONE (1) NEW TYPIST II POSITION IN THE CLERK/REGISTER OF DEED'S OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS on June I, 1977, Public Act 388 of 1977 is going into effect regulating political activity and campaign financing, restrict campaign contributions and expenditures, require state- ments and reports from candidates and regulate anonymous contributions; and WHEREAS the Secretary of State and the County Clerk's Office will be charged with the duties and responsibilities of making available and distributing statements, forms, printed instructions and manuals; implementing a State devised filing system; making available to the public all reports and statements; continual registered mailing of notices and documents and keeping the State Attorney General informed of the candidate's "failure to report or comply" within a certain length of time; and WHEREAS there is not sufficient existing staff in the Elections Division of the Clerk/ Register of Deed's Office to absorb the additional responsibilities under this new Act, NOW THEREFORE BE IT RESOLVED that the County fund one (1) additional Typist 11 position for the Clerk/Register of Deeds. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the fore- going resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Fortino the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 7907 By Mr. McDonald IN RE: EMERGENCY FOOD COORDINATOR To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there is a crisis food situation in various parts of Oakland County; and as a result of cutbacks in State welfare funding the burden of provision of emergency services is now solely placed on private groups such as the Salvation Army and FISH that do not have the resources to meet the demand of coordinating an Emergency Food Program; and WHEREAS the Oakland County Department of Social Services implemented a local volunteer oriented emergency food program to provide individuals in such crisis situation with sufficient food supplies; and WHEREAS funds for a position to coordinate the implementation of the program were made available by earlier Board action deleting the CETA position of Bicentennial Coordinator, 291 Commissioners Minutes Continued. April 7, 1977 NOW THEREFORE BE IT RESOLVED that the classification and one position of Emergency Food Coordinator be created in the Department of Social Services with the following salary range: BASE 6 MO. 1 YEAR 2 YEAR TiiD 8,600 8736— 9,350 The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the fore- going resolution. PERSONNEL COMMiTTEE John J. McDonald, Chairman Moved by McDonald supported by Patterson the resolution be adopted. AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McDonald, Moffitt, Moxley, Patterson, Peterson, Price, Roth, Simson, Wilcox. (19) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7908 By Mr. Wilcox IN RE: AUTHORIZATION TO RECEIVE BIDS ON COUNTY SERVICE CENTER WATER SYSTEM IMPROVEMENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS improvements are needed to the County Service Center water system that will provide alternate methods of water supply to critical buildings; and WHEREAS each of the buildings involved are 24-hour per day operations including; the Children's Village, Law Enforcement Complex, Medical Care Facility and the Boiler Plant; and WHEREAS under current conditions a water main break would force the shut-off of all water in Those buildings for extended periods of time; and WHEREAS this project is included in the proposed 1977 Capital Program-Utilities Section. NOW THEREFORE BE IT RESOLVED that the Department of Central Services be and is hereby authorized to receive bids on the water system improvements and that a report thereon be made to this Board after receipt and tabulation of such bids. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman The Chairman announced pursuant to Rule )(NE the matter shall be laid over to the April 12th Board meeting. Misc. 7909 By Mr. Wilcox IN RE: ARCHITECT SELECTION AND AWARD OF ARCHITECTURAL SERVICES CONTRACT-OLD COUNTY HOSPITAL RENOVATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS in conformance with Miscellaneous Resolution #7831, a Selection Committee evaluated seventeen (17) architectural .firms for the renovation of the Old County Hospital; and WHEREAS upon the recommendation of the Selection Committee, your Planning and Building Committee hereby recommends the retention of the architectural firm of Tarapata, MacMahon, Paulsen Associates, Inc., of Bloomfield Hills; and WHEREAS $60,000.00 has been appropriated for the demolition and design work in Miscell- aneous Resolution #7831. NOW THEREFORE BE IT RESOLVED that the firm of Tarapata, MacMahon, Paulsen Associates, Inc. be selected as the architectural firm for the renovation of the Old County Haspital. BE IT FURTHER RESOLVED that the architectural services contract be awarded to Tarapata, MacMahon, Paulsen Associates, Inc. in an amount not to exceed $45,000.00 and that the Chairman of the Board of Commissioners be and is hereby authorized to execute the agreement with this firm on behalf of the County. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND flUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by DiGiovanni the resolution be adopted. AYES: Doyon, Gabler, Gorsline, Kelly, Lanni, McDonald, Moffitt, Moxley, Patterson, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni. (16) NAYS: Fortino, Hoot, Pernick. (3) PASS: Price. (1) A sufficient majority having voted therefor, the resolution was adopted. 292 Commissioners Minutes Continued. April 7, 1977 Misc. 7910 By Mr. Wilcox IN RE: DEPARTMENT OF STATE HIGHWAYS L TRANSPORTATION EXCESS PROPERTY IN NOVI TOWNSHIP To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Michigan Department of State Highways & Transportation owns excess property - C/S 6319IA - Parcels 134, C-135 in Novi Township as per the following description: That part of Tract A lying Southerly of a line 100 feet Southerly of (measured at right angles) and parallel to a line described as: Commencing at the East quarter (E 1/4) corner of Section 24, TIN, R8E, City of Novi, Oakland County, Michigan; thence North 02 deg. 0600" West, 1355.37 feet; thence North 63 deg. 47 00" West, 1417.34 feet to the point of beginning; thence South 63 deg. 47' 00" East, 800 feet; thence South 26 deg. 13' 00" West, 100 feet; thence South 63 deg. 47' 00" East, 211.60 feet to the Point of curvature of a 2191.83 foot radius curve to the right (chord bearing South 32 deg. 23' 28.5" East); thence Southeasterly along the arc of said curve a distance of 1227.76 feet to a point of ending, and also that part of Section 24, TIN, R8E, City of Novi, Oakland County, Michigan described as: Beginning at a point on the East line of said Section 24, distant due North, 1059.70 feet from the East 1/4 corner of said Section 24; thence North, along the East line of said Section 24, a distance of 250 feet; thence South 89 deg. 37' West, 435.60 feet; thence South, 250 feet; thence North 89 deg. 37' East, 435.60 feet to the point of beginning, EXCEPTING THEREFROM the East 160 feet. Tract A The East three-eights (E 3/8) of the North half (N 1/2) of the Northeast quarter (NE 1/4) of Section 24, TIN, R8E, South and West of Highway 1-96. There shall be no right of direct ingress or egress from Haggerty Road and 1-96 to, from and between the lands herein described. Contains 5.8 acres, more or less; and WHEREAS the Department of State Highways and Transportation is offering this property for sale; and WHEREAS your Planning and Building Committee has reviewed the above described property; and WHEREAS the property may have some value as a natural resource; and WHEREAS notification to the State expressing interest in said property is for infor- mational purposes only, and is in no way binding on the county. NOW THEREFORE BE IT RESOLVED the County of Oakland notify the Department of State Highways and Transportation that they are interested in purchasing the property. BE IT FURTHER RESOLVED the County Executive's Planning and Physical Development De- partment discuss with the Parks and Recreation the merits of acquiring the property as a pre- servation for natural resources. The Planning and Building Committee by Richard R. Wilcox, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the April 12, 1977 Board meeting. Misc. 79 11 By Mr. Wilcox IN RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM LAKE ORION EXTENSION QUIT CLAIM OF EASEMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Mr. and Mrs. Formolo granted the County of Oakland an Easement for the construction and maintenance of the above referenced project; and WHEREAS during the construction of said project, the location of the sanitary sewer was redesigned to a different route and a new Easement was acquired; and WHEREAS the property owner now wishes to sell the property and has requested that we return the Easement that we do not need for the operation and maintenance of said sanitary sewer system; and WHEREAS it is deemed advisable to quit claim the Southerly 20.0 feet except the westerly 12.0 feet of Lot 64, of Assessor's Replat of Decker's Addition to the Village of Lake Orion, Oakland County, Michigan, as recorded in Liber 52 of Plats, Page 17, Oakland County Records to Francis W. Formolo and Kathleen Formolo of 2875 Rhineberry, Rochester, Michigan. NOW THEREFORE BE IT RESOLVED that the Chairman of the Oakland County Board of Commissioners be and he is hereby authorized to execute a Quit-Claim Deed to accomplish the return of the above described Easement. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Commissioners Minutes Continued. April 7, 1577 293 Moved by Wilcox supported by Daly the resolution be adopted. AYES: Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Moxley, Patterson, Perniek ,Peterson, Roth, Simon, Wilcox, Aaron, Daly, DiGiovanni, Doyon. (20) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7512 By Mr. Wilcox IN RE: OAKLAND COUNTY WATER SUPPLY AND SEWAGE DISPOSAL SYSTEMS FOR AVON TOWNSHIP, WATER EXTENSTION NO. 2 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Township of Avon is in urgent need of the sewage disposal improvements and facilities which are described in the form of proposed contract hereinafter mentioned as constituting the "Oakland County Water Supply and Sewage Disposal Systems for Avon Township, Water Extension No. 2" (hereinafter sometimes referred to as the "Water System" or the "System"), in order to abate pollution of the waters of the township and thus to promote the health and welfare of the residents thereof, which improvements and facilities would likewise benefit the county and its residents, and the parties to said proposed contract have concluded that such improvements and facilities can be most economically and efficiently provided and financed by the County through the excrci,e of the powers conferred by Act 342, Public Acts of Michigan, 1939, as ,Ilocnded. and especially Section, +a. 5b, and 5c thereof; and WHEREAS the County Drain Commissioner (hereinafter sometimes referred to as the "County Agency") has accordingly caused to he prepared a proposed contract between the county and the Town- ship of Avon, dated as of January 1, 1977, providing for the acquisition, construction and financing of said Water System and has also caused to be prepared by the county's consulting engineers, estimates of the cost and the period of usefulness thereof, all of which have been submitted to this Board of Commissioners for its approval and adoption and have been placed on file in the office of the County Agency, a description of such facilities and said estimates being respectively set forth in Exhibits A and B Water attached to said proposed contract; and WHEREAS this Board of Commissioners desires to proceed with the establishment of said Water System and the acquisition, construction and financing of said Water System as provided in said contract; . THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, as Follows: 1. That this Board by majority vote of its members-elect does hereby authorize and direct that there be established, and there is hereby established, under and pursuant to Act No. 342, Public Acts of Michigan, 1939, as amended, a system of water supply improvements and services to be known as the "Oakland County Water Supply and Sewage Disposal Systems for Avon Township, Water Extension No. 2", which Water System shall consist of enlargements, additions and improvements to the existing water supply facilities and water mains and related facilities, as specified and to be located as stated in the form of proposed contract above mentioned; that the Oakland County Drain Commissioner is here- by designated and appointed as the "County Agency" for said County Water System; that the said County Agency shall have all the powers and duties with respect to said County Water System as are provided by taw and especially by said Act 342; and that all obligations incurred by the County Agency with respect to said Water System, unless otherwise authorized by this Board, shall be payable solely from Funds derived from State and/or Federal grants or payments to be made by the Township of Avon as pro- vided in the said contract. 2. That the actions of the County Agency in causing the estimates for the Water System to be prepared are hereby ratified and confirmed and said plans and estimates are hereby approved and adopted. 3. That the proposed contract between the County of Oakland and the Township of Avon, dated as of January 1, 1977, is hereby approved and adopted, and the Oakland County Drain Commissioner (as the County Agency for the system) is hereby authorized and directed to execute and deliver said contract for and on behalf of the county in as many counterparts as may be deemed advisable. 4. That the copy of said proposed contract as submitted to and approved by this Board be identified by endorsement thereon by the County Clerk of the statement "Approved by Board of Commis- sioners on April 12, 1977", and be attached to the minutes of this meeting. Mr. Chairman, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman CONTRACT OAKLAND COUNTY WATER SUPPLY AND SEWAGE DISPOSAL SYSTEMS FOR AVON TOWNSHIP WATER EXTENSION NO. 2 THIS CONTRACT, made and entered into as of the 1st day of January, 1977, by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter referred to as the "County"), by and through its Drain Commissioner, County Agency, party of the first part, and the TOWNSHIP OF AVON, a Michigan township corporation in the County of Oakland (hereinafter referred to as the "township"). party of the second part: 254 Commissioners Minutes Continued. April 7, 1977 WITNESSET H: WHEREAS the Oakland County Board of Supervisors by Resolution, Miscellaneous No. 4921, adopted on August 27, 1968, did establish the Oakland County Water Supply System for Avon Township to serve the Oakland County Water Supply District for Avon Township which district shall consist of all of the territory in the Township of Avon not incorporated as a city or village; and WHEREAS the Oakland County Board of Supervisors by Resolution, Miscellaneous No. 4342, adopted June 22, 1964, did establish the Clinton-Oakland Sewage Disposal System to serve the Cli .ntan- Oakland Sewage Disposal District which district consists of territory in several municipalities in the County of Oakland including the unincorporated area in the Township of Avon; and WHEREAS the county and the township have heretofore agreed to establish and extend Oakland County Sewage Disposal and Water Supply Systems in Avon Township (herein sometimes called the "Systems" or the "Sewer System" and "Water System') 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 Clinton-Oakland Sewage Disposal District located in said township, and to acquire water supply facilities in said township, and to issue bonds to finance said sewage disposal and water supply facilities in anticipation of the collection by the county of amounts to become due under a contract between the county and the township, parties hereto, dated as of November 1, 1968, as amended by revised exhibits, whereby the township agreed to pay the entire 514,500,000 cost of said Oakland County Water Supply and Sewage Disposal Systems in Avon Township in installments; and WHEREAS it is now desired to extend said Systems by construction and acquisition of the so- called Water Extension No. 2 in said Township of Avon under the provisions of Act No. 342 of the Michigan Public Acts of 1939, as amended, for the purpose of transporting and supplying water in said township, and to issue bonds to finance Water Extension No. 2 in anticipation of the collection by the county of amounts to become due under this contract between the county and the township parties hereto, whereby the township agrees to pay the entire cost thereof; and WHEREAS pursuant to Act No. 342, Public Acts of Michigan, 1939, as amended (hereinafter sometimes referred to as "Act 342"), the Board of Commissioners of the county has in connection with the approval of this contract, and by majority vote of its members-elect, authorized and directed that there be established a county system of water supply and sewage disposal improvements and services to serve the township said system to be known as "Oakland County Water Supply and Sewage Disposal Systems for Avon Township, Sewer Extension No. 2 and Water Extension No. 2" (hereinafter sometimes referred to as the "County Systems" or as the "Systems"), and has designated the Oakland County Drain Commissioner as the County Agency for the Systems with all powers and duties with respect thereto as are provided by Act 342 (said Drain Commissioner being hereinafter sometimes referred to as the "County Agency"); and WHEREAS under and subject to the terms of Act 342, the County is authorized, through the County Agency, to acquire and construct the water supply improvements and facilities hereinafter described as constituting the Water System; the county and the township are authorized to enter into a contract, as hereinafter provided, for the acquisition and construction of the system by the County and for financing all or part of the cost thereof by the issuance of bonds by the county secured by the pledge of the full faith and credit of the township to pay such cost with interest to the County in installments extending over a period not exceeding forty (40) years; and the county is authorized to issue such bonds and, if authorized by majority vote of the members-elect of its Board of Com- missioners, to pledge its full faith and credit for the payment of such bonds and the interest thereon; and WHEREAS the township is in urgent need of such water supply improvements and facilities to provide the means of supplying City of Detroit treated water in the township, in order to abate pollution of the waters of the township and thus to promote the health and welfare of the residents thereof, which improvements and facilities would likewise benefit the county and its residents, and the parties hereto have concluded that such improvements and facilities can be most economically and efficiently provided and financed by the county through the exercise of the powers conferred by Act 342, and especially Sections 5a, 5b and 5c thereof; and WHEREAS the County Agency has obtained from preliminary plans for the Water System an estimate of $2,215,000.00 as the total cost of the Water System and an estimate of forty (40) years and upwards as the period of usefulness thereof, all of which have been prepared by Johnson 6 Anderson, Inc., (hereinafter sometimes referred to as the "consulting engineers") and have been sub- mitted to and approved by the Board of Commissioners of the county and the Township Board of the township and placed on file in the office of the County Agency, said estimates being set forth in Exhibit B Water hereunto attached; and WHEREAS in order to provide For the acquisition and construction of the Water System by the county and the finanCing of the cost thereof by the issuance of county bonds, and for other related matters, it is necessary for the parties hereto to enter into this contract. THEREFORE, IN CONSIDERATION OF THE PREMISES AND THE COVENANTS OF EACH OTHER, THE PARTIES HERETO AGREE AS FOLLOWS: 1. The parties hereto do hereby approve and agree to the establishment, acquisition, construction and financing of the County System as herein provided, under and pursuant to Act 342. The township by way of compliance with Section 29, Article VII, Michigan Constitutuon of 1963, consents and agrees to the establishment and location of the Systems within its corporate boundaries and to the use by the county of its streets, highways, alleys, lands, rights-of-way or other public places for the purpose and facilities of the Systems and any improvements, enlargements or extensions thereof, and the township further agrees that, in order to evidence and effectuate the foregoing agreement and consent, it will execute and deliver to the county such grants of easement, right-of-way, license, permit or consent as may be requested by the county. 295 Commiseioeere Minuies Coro riii,.ii April 7, 1977 2. The Water System shall consist of the water supply facilities shown on Exhibit A Water which is hereunto attached and which is hereby made a part hereof. The Water System shall be acquired and constructed substantially in accordance with final plans and specifications to be prepared and submitted by the consulting engineers, but variations therefrom which do not materially change the location, capacity or overall cesign of the Water System, and which do not require an increase in the total estimated cost of the Water System, may be permitted On the authority of the County Agency. Other variations or changes may be made if approved by the County Agency and by resolution of the Township Board and if provisions required by Paragraph 8 hereof are node for payment or financing of any resulting increase in the total estimated cost. The estimate of cost of the Water System and the estimate of period of usefulness thereof as set forth in Exhibit B Water are likewise hereby approved and adopted. 3. The County Agency shall take or cause to be taken all actions required or necessary, in accordance with Act 342, to procure the issuance and sale of bonds by the County, in one or more series, in whatever aggregate principal amount is necessary to be so financed to defray the total cost of the Water System which is in excess of funds available from other sources. Such bonds shall be issued in anticipation of, and be payable primarily from, the payments to be made by the township to the county as provided in this contract, and shall be secured secondarily, if so voted by the Board of Commissioners of the county, by the pledge of the full faith and credit of the county, and the said bonds shall be payable in annual maturities the last of which shall be not more than forty years from the date thereof. 4. The County Agency shall proceed to take construction bids for Water System and. subject to the sale and delivery of said bonds, enter into construction contracts with the lowest responsible bidder or bidders, procure from the contractors all necessary and proper bonds, cause the Water System to be constructed within a reasonable time, and do all other things required by this contract and the laws of the State of Michigan. All certificates for required payments to contractors shall be approved by the consulting engineers before presentation to the County Agency and he latter shall be entitled to rely on such approval in making payment. The county hereby agrees that it will secure, or cause to be secured, and maintained during) the period of construct ion adequate property damage and public liability insurance covering all faeilitiee to be constructed pursuant to this contract. All policies and memorandums of in- surance shall provide that the county and the township shall be insured parties thereunder and shall contain a provision requiring that the township be notified at least ten days prior to can- cellation thereof. One copy of each policy and memorandum of insurance shall be filed with the township. 5. It is understood and agreed by the parties hereto that the Water System is to serve the township and not the individual property owners and users thereof, unless by special arrangement between the County Agency and the township. The responsibility of requiring connection to and use of the Water System and or providing such additional facilities, as may be needed, shall be that of the township 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. 6. The township shall pay to the county the total cost of the Water System (less such funds as may become available from other sources), which total cost for this purpose shall include, in addition to the items of the nature set forth in Exhibit B Water (represented by the principal amount of the bonds to be issued by the county plus such funds as may become available from other sources), all interest payable by the county on said bonds and all paying agent fees and other ex- penses and charges (including the County Agency's administrative expenses) which are payable on account of said bonds (such fees, expenses and charges being herein call "bond service charges"). Such payment shall be made to the county in annual installments which shall be due and payable at least thirty days prior to the day of the month specified in the county bonds as the annual principal maturity date thereof. Such an annual installment shall be so paid in each year, if any principal and/or non-capitalized interest on said bonds falls due during the twelve-month period beginning on such principal maturity date in said year, and the amount of each installment so due and payable shall be at least sufficient to pay all such principal and/or interest thus falling due and all bond service charges then due and payable. The County Agency shalt, within thirty days after delivery of the county bonds to the purchaser, furnish the Township Treasurer with a complete schedule of the prin- cipal and interest maturities thereon, and the County Agency shall also, at least thirty days before each payment is due to be made by the township, advise the Township Treasurer of the amount payable to the county on such date. If the township fails to make any payment to the county when due, the same shall be subject to a penalty of 1% thereof for each month or fraction thereof that such amount remains unpaid after due. Failure of the County Agency to furnish the schedule or give the notice as above required shall not excuse the township from the obligation to make payment when due. Such payments shall be made by the township when due whether or not the system has then been completed or placed in operation. In the event that additional county bonds shall be issued under the authority of this contract, to defray a part of the cost of the Water System, the foregoing obligations shall apply to such part of the cost and to said additional bonds insofar as appropriate thereto. 7. The Township may pay in advance any amount payable to the county pursuant to this contract and in that event shall be credited therefor on future-due amounts as may be agreed by the parties hereto. The township may also pay in advance any one or more installments or any part thereof (a) by surrendering to the county any of said county bonds of like principal amount with all future- due coupons attached thereto, or (b) by paying to the county in cash the principal amount of any county bonds which are subject to redemption prior to maturity, plus all interest thereon to the first day upon which such bones nay be called for redemption, and plus all applicable call premiums and bond service charges, and in such event the County Agency shall call said bonds for redemption 296 Commissioners Minutes Continued. April 7, 1977 at the earliest possible date. The installments or parts thereof so prepaid shall be deemed to be the installments or parts thereof falling due in the same calendar year as the maturity dates of the bonds surrendered or called for redemption and bonds and coupons so surrendered or redeemed shall be cancelled. 8. In the event that it shall become necessary to increase the estimated cost of the Water System as hereinbefore stated, or if the actual cost of the Water System shall exceed the estimated cost, whether as the result of variations or changes permitted to be made in the approved plans or otherwise, then (without execution of any further contract or amendment of this contract) the Township Board may, by resolution adopted within fifteen days after the receipt of construction bids, direct that a portion of the system be deleted sufficient to reduce the total cost to an amount which shall not exceed the total estimated cost as hereinbefore stated by more than 5%, pro- vided that such deletion shall not materially change the general scope, overall design, and purpose of the Water System, or in the absence of the adoption of such a resolution the township shalt pay or procure the payment of the increase or excess in cash, or county bonds in an increased or ad- ditional amount shall (upon adoption of an authorizing resolution therefor by the Board of Comm- issioners) be issued to defray such increased or excess cost, to the extent that funds therefor are not available from other sources: Provided, however, that no such increase or excess shall be approved and no such increased or additional county bonds shall be authorized to be issued, nor shall the county enter into any contract for acquisition or construction of the Water System or any part thereof or incur any obligation for or pay any item of cost therefor, where the effect thereof would be to cause the total cost of the Water System to exceed by more than 5% its total estimated cost as hereinbefore stated, unless the Township Board shall have previously adopted a resolution approving such increase or excess and agreeing that the same (or such part thereof as is not avail- able from other sources) shall be paid or its payment procured by the township in cash or defrayed by the issuance of increased or add itonal county bonds in anticipation of increased or additional payments agreed to be made by the township to the county in the manner hereinbefore provided; Provided, further, that the adoption of such resolution by the Township Board shall not be required prior to or as a condition precedent to the issuance of additional bonds by the county, if the county has previously issued or contracted to sell bonds to pay all or part of the cost of the pro- ject and the issuance of the additional bonds is necessary (as determined by the county) to pay such increased, additional or excess costs as are essential to completion of the project according to the plans as last approved prior to the time when the previous bonds were issued or contracted to be sold. 9. In the event that the actual cost of the Water System is less than the total estimated cost, then any surplus available to the county from the sale of county bonds shall, at the option of the Township Board, be used either to improve, enlarge or extend the Water System or the County Systems, or to apply upon future payments due to the county, or to redeem bonds or to purchase the same on the open market, provided that such surplus shall be used to improve, enlarge or extend the Systems only if authorized by the Board of Commissioners. Any such surplus may, for the purpose of improving, enlarging or extending the Systems, be supplemented by cash payments to be made by the township, or such improvements, enlargements or extensions may be financed entirely from such cash payments, where authorized by the Township Board. Where any such surplus is used to redeem or purchase bonds, the same shall be cancelled, and the payments thereafter required to be made by the township to the county shall be reduced so as to reflect the resulting saving of interest and the payment required to be made in the calendar year of the stated maturity of said bonds shall be reduced by the principal amount thereof. 10. Should the township fail for any reason to pay the county at the times specified, the amounts herein required to be paid, the township does hereby authorize the State Treasurer or other official charged with the disbursement of unrestricted state funds returnable to the township pur- suant to the Michigan constitution to withhold sufficient funds to make up any default or deficiency in funds. If the full faith and credit of the county is pledged for the prompt payment of the principal of and interest on the bonds to be issued by the county and if the county is required to advance any money by reason of such pledge on account of the delinquency of the township, the County Treasurer is hereby authorized to notify the State Treasurer to deduct the amount of money so advanced by the county from any unrestricted moneys in the State Treasurer's possession belonging to the township and to pay such amount to the county. The foregoing shall not operate to limit the county's right to pursue any other legal remedies for the reimbursement of moneys advanced on account of the default of the township. 11. The township, pursuant to the authorization of Section 5a of Act No. 342, 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 levy a tax in an amount which, takinq 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 its annual tax levy, the township shall have on hand in cash other funds which have been set aside and pledged or are otherwise available for the payment of such contractual obligations falling due prior to the time of the next tax collection, then the annual tax levy may be reduced by such amount. The Township Board shall each year, at least 90 days prior to the final date provided by law for the making of the annual township tax levy, submit to the County Agency a written statement setting forth the amount of its obligations to the county which become due and payable under this contract prior to the time of the next following year's tax Commissioners Minutes Continued. April 7, 1977 297 collections, the amount of the funds wnich the township has or will have on hand or to its credit in the hands of the county which have been set aside and pledged for payment of said obligations to the county, and the amount of the township taxes next proposed to be levied for the purpose of raising money to meet such obligations. The County Agency shall promptly review such statement and, if he finds that the proposed township tax levy is insufficient, he shall so notify the Township Board, and the township hereby covenants and agrees that it will thereupon increase its levy to such extent as may be required by the County Agency. 12. No change in the jurisdiction over any territory in the township shall in any manner impair the obligations of this contract or affect the obligations of the township hereunder. In the event that all or any part of the territory of the township is incorporated as a new city or village or is annexed to or becomes a part 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 obligations (including the pledge of full faith and credit) of the township, which proper proportionate share shall be fixed and determined by the County Agency and shall be binding upon all parties concerned unless, within sixty (60) days after such incorporation or annexation becomes effective, the governing body of the municipality into which such territory is incorporated or to which such territory is annexed and the Township Board shall by mutual agreement and with the written approval of the County Agency fix and determine such proper proportionate share. The County Agency shall, prior to making such determination, receive a written recommendation as to , the proper proportionate share from a committee composed of one representative designated by the Town- ship Board of the township, one designated by the governing body of the new municipality or the municipality annexing such territory, and one independent registered engineer appointed by the County Agency. Each governmental unit shall appoint its representative within fifteen (15) days after being notified to do so by the County Agency and within a like time the County Agency shall appoint the engineer third member. If any such representative (other than the appointee of the County Agency) is not appointed within the time above provided, then the County Agency may proceed without said recommendation. if the committee shall not make the recommendation within forty-five (45) days after its appointment or with any extension thereof by the County Agency, then the County Agency may proceed without such recommendation. 13. This contract is contingent upon the county issuing its negotiable bonds as herein provided, to defray such part of tne total estimated cost of the Water System as is necessary to be financed, which bonds shall be issued under the authorization provided in Section 5a, 5b and 5c of said Act 342. Interest on the bonds may be capitalized and paid from the bond proceeds for a period not exceeding the estimated construction period and one year thereafter. In the event that the bonds are not issued within three years from the date of this contract, or if the township shall for any reason, prior to the offering of the county bonds for public sale, advise the county in writing that it desires to withdraw from the project then unless extended by mutual agreement It shall become null and void, except that the township shall pay all engineering, legal and other costs and expenses theretofore incurred (less the amount of surplus funds (approximately $850,000) used at the request of the township or of funds actually advanced by the township for these water and sewer projects) and shall be entitled to all plans, specifications and other engineering data and materials. 14. Upon completion of the Water System the county does hereby lease the same to the town- ship to operate and maintain the same upon the following terms and conditions: (a) The facilities shall be used and operated by the township in compliance with all con- tractual and legal obligations ipplicable to the township. (b) The township, at its own expense shall maintain said facilities in good condition and repair to the satisfaction of the County Agency. The County Agency shall have the right to inspect the said facilities at any time and if said facilities or any part thereof are not in a State of good condition and repair, then the County Agency shall notify the township in writing as to any deficiency. If the township shall fail to restore the facilities to a good condition and repair within a reasonable time thereafter, then the County Agency 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 township to the county within thirty (30) days after the expense has been incurred. (c) The township shall adopt and continue in existence and shall enforce an ordinance or ordinances concerning the connections of premises in the township to the facilities and concerning the use of and the payment of charges for the use of the facilities. (d) The Township shall make and collect from the individual users of the facilities such charges for water supply services as shall be sufficient to pay the cost of the operation and main- tenance of the facilities, the cost of water supply charges required to be paid by the township, and to establish suitable reserves for operation and maintenance. Such charges may also include an amount determined by the township to be used to meet the obligations of the township to the county under this contract and other contracts with the county for sewage disposal services and facilities. The township shall enforce prompt payment of all such charges as the same shall become due.. (e) The township shall secure and maintain adequate property damage and public liability insurance covering all facilities hereby leased to it by the county. All policies of insurance shall provide that the township and the county shall be insured parties thereunder and shall contain a pro- vision requiring that the County Agency be notified at least ten days prior to cancellation thereof. One copy of each policy of insurance shall be filed with the County Agency. The township agrees to lease the project 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, 1979, and in addition to perform its covenants and agreements set forth in this contract as a rental for said project. 298 Commissioners Minutes Continued. April 7, 1577 15. The county shall have no obligation or responsibility for providing water supply facilities except as herein expressly provided with respect to the acquisition of the Water System or as otherwise provided by contract. The township shall have the authority and the responsibility to provide such other facilities and shall have the right to expand the facilities of the Water System by constructing or extending water or related facilities, connecting the same to the Water System and otherwise improving the Water System. It is further agreed that the later System shall be used for transportation of City of Detroit Water only and that the township shall take all necessary action to prevent entry into the system of other water supplies of such a character as to be injurious to the system or to the public health and safety. 16. All powers, duties and functions vested by this contract in the county shall be exercised and performed by the County Agency, for and on behalf of the county, unless otherwise provided by law or in this contract. 17. The parties hereto recognize that the holders from time to time of the bonds to be issued by the county under the provisions of Act 342, and secured by the full faith and credit pledge of the township 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 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 adversely affect either the security of the bonds or the prompt payment of principal or interest thereon. The right to make changes in this contract. by amendment, supplemental contracts or otherwise, is nevertheless reserved insofar as the sane do not have such adverse effect. The parties hereto 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 contract of said bonds, the security therefor, or the prompt payment of principal and interest thereon. It is hereby declared that the terms of this contract and of any amendatory or supplemental contract and any contract entered into pursuant hereto, insofar as they pertain to said bonds or to the payment of the security thereof, shall be deemed to be for the benefit of the holders of said bonds. 18. In the event that any one or more of the provisions of this contract shall for any r.:ason be held to hc invalid, illegal or unenforceable in any respect such invalidity, illegality or unenforceability shall not affect any other provisions hereof, but this contract shall be construed as if such invalid, illegal or unenforceable provision has never been contained herein. 13. This contract shall become effective upon its execution by each party hereto and the expiration of 45 days after the date of publication of the notice required by Section 5b of Act 342: Provided, however, that if, within the 45-day period, a proper petition is filed with the Township Clerk of the Township of Avon in accordance with the provisions of said Section 5b of Act 342 then this contract shall not become effective until approved by the vote of a majority of the electors of the township qualified to vote and voting thereon at a general or special election. This contract shall terminate forty (40) years from the date hereof or on such earlier date as shall be mutually agreed: Provided, however, that it shall not be terminated at any time prior to the payment in full of the principal of and interest on issued and outstanding county bonds together with all bond service charges pertaining to said bonds. This contract may be executed in several counter-parts. The pro- visions of this contract shall inure to the benefit of and be binding upon the successors and assigns o the parties hereto. IN WITNESS WHEREOF, the parties hereto have caused this contract to be executed and delivered by the undersigned, being duly authorized by the respective governing bodies of such parties, all as of the day and year first above written. TOWNSHIP OF AVON COUNTY OF OAKLAND By By Supervisor County Drain Commissioner (County Agency) By Township Clerk • 0 n7 ,„, ; SCALE' :8 00 I \ — .4.. n —1-r 7-1 299 Cooirr,i hiirwt irmed. Apr i 7, 1977 _ 44-arris- '576 - •• • f.)1. _ - = - • ;IL 4 2 •"- • - 1 7 I LIM •214 _4417 MOS rm.. MN VT* GM MN OM I= II•40 - - A 4 r - t't- .-•ATERIMAIN ' NI% 4.1114-thylk • .• rote _ 4 • 0 414 • • • • • • • `" • • • • • • • - _ = • .* •---- z[ - - • .• 1 0 r . 43. , E X 1ST I[ 14; , • • I I 1 j 11— * ,•01, •F I • L. - . .1 I , = ; j . - - 1 t II _ -0 a _ • - - - 1 t. 1 • : 11.'....n..re ▪ Ln1•12L21 PROPOSED WATER MAIN CC Ui I g; 4 fkr1- rir SOUTH BLVD Oakland County Water Supply And Sewage Disposal Systems For AVON TOWNSHIP Water Main Extension No. 2 " " Exhibit A-Water Sheet lof I II JOU Commissioners Minutes Continued. April 7, 1977 December 30, 1976 OAKLAND COUNTY WATER SUPPLY AND SEWAGE DISPOSAL SYSTEM FOR AVON TOWNSHIP EXTENSIONS NO. 2 (WATER) ESTIMATE OF COST CONTRACT NO. 1 $ 748,328.00 CONTRACT NO. 2 $ 689,037.00 TOTAL CONSTRUCTION COST $1,437,365.00 Engineering Consulting Engineer (Design) $105,000.00 Consulting Engineer (Staking and Layout) 21,600.00 Soil Borings 1,000.00 $127,600.00 127,600.00 • Project Administration 37.600.00 Inspection 64.700.00 Easement Acquisition 115,000.00 Act 347 Permit 1,320.00 Financial Consultant 8,015.00 Bond Counsel 10,540.00 Bond Prospectus 3,000.00 C.P.A. Report 3,500.00 Bond Printing 1,000.00 Publishing Oakland Press $ 400.00 Michigan Contractor and Builder 150.00 Bond Buyer 700.00 Local Publication 400.00 $ 1,650.00 1,650.00 Contingency 137,910.00 Sub-Total $1,949,200.00 Capitalized Interest 265,800.00 Total Estimated Project Cost $2,215,000.00 I hereby estimate the period of usefulness of this facility to be forty (40) years and upwards. JOHNSON AND ANDERSON, INC. By Felix Anderson /s/ P.E. #5534 EXHIBIT "B" WATER The Chairman announced pursuant to Rule Xf-E the matter shall be laid over to the April 12, 1977 Board meeting. Misc. 7913 By Mr. Wilcox IN RE: OAKLAND COUNTY WATER SUPPLY AND SEWAGE DISPOSAL SYSTEMS FOR AVON TOWNSHIP SEWER EXTENSION NO. 2 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Township of Avon is in urgent need of the sewage disposal improvements and facilities which are described in the form of proposed contract hereinafter mentioned as constituting the "Oakland County Water Supply and Sewage Disposal Systems for Avon Township, Sewer Extension No. 2" (hereinafter sometimes referred to as the "Sewer System" or the "System"), in order to abate pollution of the waters of the township and thus to promote the health and welfare of the residents thereof, which improvements and facilities would likewise benefit the county and its residents, and the parties to said proposed contract have concluded that such improvements and facilities can be most economically and efficiently provided and financed by the County through the exercise of the powers conferred by Act 342, Public Acts of Michigan, 1939, as amended, and especially Sections 5a, 5b, and Sc thereof; and WHEREAS the County Drain Commissioner (hereinafter sometimes referred to as the "County Agency") has accordingly caused to be prepared a proposed contract between the county and the Township of Avon, dated as of January 1, 1977, providing for the acquisition, construction and financing of said Sewer System and has also caused to be prepared by the county's consulting engineers, estimates • of the cost and the period of usefulness thereof all of which have been submitted to this Board of Commissioners for its approval and adoption and have been placed on file in the office of the County Agency, a description of such facilities and said estimates being respectively set forth in Exhibits A and B Sewer attached to said proposed contract; and WHEREAS this Board of Commissioners desires to proceed with the establishment of said Sewer System and the acquisition, construction and financing of said Sewer System as provided in said contract; THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, as follows: I. That this Board by majority vote of its members-elect does hereby authorize and direct that there be established, and there is hereby established, under and pursuant to Act No. 342, Public Acts of Michigan, 1939, as amended, a system of sewage disposal improvements and services to be known as the "Oakland County Water Supply and Sewage Disposal Systems for Avon Township, Sewer Extension Commissioners Minutes Continued. Aprii 7, 1977 301 No. 2", which Sewer System shall consist of enlargements, additions and improvements to the existing sewage treatment facilities and sanitary sewers and related facilities, as specified and to be located as stated in the form of proposed contract above mentioned; that the Oakland County Drain Commissioner is hereby designated and appointed as the "County Agency" for said County Sewer System; that the said County Agency shall have all the powers and duties with respect to said County Sewer System as are provided by law and especially by said Act 342; and that all obligations incurred by the County Agency with respect to said Sewer System, unless otherwise authorized by this Board, shall be payable solely from funds derived from State and/or Federal grants or payments to be made by the Township of Avon as provided in the said contract, 2. That the actions of the County Agency in causing the estimates for the Sewer System to be prepared are hereby ratified and confirmed and said plans and estimates are hereby approved and adopted. 3. That the proposed contract between the County of Oakland and the Township of Avon, dated as of January 1, 1977, is hereby approved and adopted, and the Oakland County Drain Commissioner (as the County Agency for the system) is hereby authorized and directed to execute and deliver said con- tract for and on behalf of the county in as many counter-parts as may be deemed advisable. 4. That the copy of said proposed contract as submitted to and approved by this Board be identified by endorsement thereon by the County Clerk of the statement "Approved by Board of Commis- sioners on April 12, 1977", and be attached to the minutes of this meeting. Mr. Chairman, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman CONTRACT OAKLAND COUNTY WATER SUPPLY AND SEWAGE DISPOSAL SYSTEMS FOR AVON TOWNSHIP SEWER EXTENSION NO. 2 THIS CONTRACT, made and entered into as of the 1st day of January, 1977, by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter referred to as the "county"), by and through its Drain Commissioner, County Agency, party of the first part, and the TOWNSHIP OF AVON, a Michigan township corporation in the County of Oakland (hereinafter referred to as the "township"), party of the second part: WITNESSET H; WHEREAS the Oakland County Board of Supervisors by Resolution, Miscellaneous No. 4921, adopted on August 27, 1968, did establish the Oakland County Water Supply System for Avon Township to serve the Oakland County Water Supply District for Avon Township which district shall consist of all of the territory in the Township of Avon not incorporated as a city or village; and WHEREAS the Oakland County Board of Supervisors by Resolution, Miscellaneous No. 4342, adopted June 22, 1964, did establish the Clinton-Oakland Sewage Disposal System to serve the Clinton- Oakland Sewage District which district consists of territory in several municipalities in the County of Oakland including the unincorporated area in the Township of Avon; and WHEREAS the county and the township have heretofore agreed to establish and extend Oakland County Sewage Disposal and Water Supply Systems in Avon Township (herein sometimes called the "Systems" or the "Sewer System" and "Water System") 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 originatina within that part of the said Clinton-Oakland Sewage Disposal District located in said township, and to acquire water supply facilities in said township, and to issue bonds to finance said sewage disposal and water supply facilities in anticipation of the collection by the county of amounts to become due under a contract between the county and the township, parties hereto, dated as of November I, 1968, as amended by revised exhibits, whereby the township agreed to pay the entire $14,500,000 cost of said Oakland County Water Supply and Sewage Disposal Systems in Avon Township in installments; and WHEREAS the county and the township have heretofore agreed to use cash and money advanced by Aetna Life Insurance Company to finance the Gibson-Avon Arm under contracts between the county and the township, parties hereto, and Aetna Life Insurance Company, dated April 29, 1972, and May I, 1972, which said contracts have been carried out and will be hereby cancelled by the payment of the unpaid balance due thereunder to Aetna Life Insurance Company and the inclusion of the Gibson-Avon Arm as part of Sewer Extension No. 2; and WHEREAS it is now desired to extend said Systems by construction and acquisition of the so- called Sewer Extension No. 2 in said Township of Avon under the provisions of Act No. 342 of the Michigan Public Acts of 1939, as amended, for the purpose of collecting and disposing of sewee originating in said township, and to issue bonds to finance Sewer Extension No. 2 in anticipotion of the collection by the county of amounts to become due under this contract between the county and the township parties hereto, whereby the township agrees to pay the entire cost thereof; and WHEREAS pursuant to Act No. 342, Public Acts of Michigan, 1939, as amended (hereinafter sometimes referred to as "Act 3421, the Board of Commissioners of the county has in connection with the approval of this contract, and by majority vote of its members-elect, authorized and directed that there be established a county system of water supply and sewage disposal improvements and services to serve the township said system to be known as "Oakland County Water Supply and Sewage Disposal Systems for Avon Township, Sewer Extension No. 2 and Water Extension No. 2" (hereinafter sometimes referred to as the "County Systems" or as the 'Systems"), and has designated the Oakland County Drain Commis- sioner as the County Agency for the Systems with all powers and duties with respect thereto as are provided by Act 342 (said Drain Commissioner being hereinafter sometimes referred to as the "County Agency"); and • WHEREAS under the subject to the terms of Act 342, the County is authorized, through the 302 Commissioners Minutes Continued. April 7, 1977 County Agency, to acquire and construct the sewage disposal improvements and facilities hereinafter described as constituting the Sewer System; the county and the township are authorized to enter into a contract, as hereinafter provided, for the acquisition and construction of the system by the county and for financing all or part of the cost thereof by the issuance of bonds by the county secured by the pledge of the full faith and credit of the township to pay such cost with interest to the County in installments extending over a period not exceeding forty (40) years; and the county is authorized to issue such bonds and, if authorized by majority vote of the members-elect of its Board of Commis- sioners, to pledge its full faith and credit for the payment of such bonds and the interest thereon; and WHEREAS the township is in urgent need of such sewage disposal improvements and facilities to provide the means of collecting and disposing of sanitary sewage in the township, in order to abate pollution of the waters of the township and thus to promote the health and welfare of the residents thereof, which improvements and facilities would likewise benefit the county and its residents, and the parties hereto have concluded that such improvements and facilities can be most economically and efficiently provided and financed by the county through the exercise of the powers conferred by Act 342, and especially Sections 5a, 5b and 5c thereof; and WHEREAS the County Agency has obtained from preliminary plans for the Sewer System an estimate of $23,800,000.00 as the total cost of the Sewer System and an estimate of forty (40) years and upwards as the period of usefulness thereof, all of which have been prepared by Johnson and Anderson, Inc., (hereinafter sometimes referred to as the "consulting engineers") and have been submitted to and approved by the Board of Commissioners of the county and the Township Board of the township and placed on file in the office of the County Agency, said estimates being set forth in Exhibit B Sewer hereunto attached; and WHEREAS in order to provide for the acquisition and construction of the Sewer System by the county and the financing of the cost thereof by the issuance of county bonds, and for other related matters, it is necessary for the parties hereto to enter into this contract. THEREFORE IN CONSIDERATION OF THE PREMISES AND THE COVENANTS OF EACH OTHER, THE PARTIES HERETO AGREE AS FOLLOWS: I. The parties hereto do hereby approve and agree to the establishment, acquisition, con- struction and financing of the County System as herein provided, under and pursuant to Act 342. The township by way of compliance with Section 29, Article VII, Michigan Constitution of 1963, consents and agrees to the establishment and location of the Systems within its corporate boundaries and to the use by the county of its streets, highways, alleys, lands, rights-of-way or other public places for the purpose and facilities of the Systems and any improvements, enlargements or extensions there- of, and the township further agrees that in order to evidence and effectuate the foregoing agreement and consent, it will execute and deliver to the county such grants of easement, right-of-way, license, permit or consent as may be requested by the county. 2. The Sewer System shall consist of the sewage disposal facilities shown on Exhibit A Sewer which is hereunto attached and which is hereby made a part hereof. The Sewer System shall be acquired and constructed substantially in accordance with final plans and specifications to be pre- pared and submitted by the consulting engineers, but variations therefrom which do not materially change the location, capacity or overall design of the Sewer System, and which do not require an increase in the total estimated cost of the Sewer System, may be permitted on the authority of the County Agency. Other variations or changes may be made if approved by the County Agency and by resolution of the Township Board and if provisions required by Paragraph 8 hereof are made for pay- ment or financing of any resulting increase in the total estimated cost. The estimate of cost of the Sewer System and the estimate of period of usefulness thereof as set forth in Exhibit B Sewer are likewise hereby approved and adopted. 3. The County Agency shall take or cause to be taken all actions required or necessary, in accordance with Act 342, to procure the issuance and sale of bonds by the County, in one or more series, in whatever aggregate principal amount is necessary to be so financed to defray the total cost of the Sewer System which is in excess of funds available from other sources. Such bonds shall be issued in anticipation of, and be payable primarily from, the payments to be made by the township to the county as provided in this contract, and shall be secured secondarily, if so voted by the Board of Commissioners of the county, by the pledge of the full faith and credit of the county, and the said bonds shall be payable in annual maturities the last of which shall be not more than forty years from the date thereof. 4. The County Agency shall proceed to take construction bids for the Sewer System and, subject to the sale and delivery of said bonds, enter into construction contracts with the lowest responsible bidder or bidders, procure from the contractors all necessary and proper bonds, cause the Sewer System to be constructed within a reasonable time, and do all other things required by this contract and the laws of the State of Michigan. All certificates for required payments to contractors shall be approved by the consulting engineers before presentation to the County Agency and the latter shall be entitled to rely on such approval in making payment. 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 and memorandums of insurance shall provide that the county and the township shall be insured parties thereunder and shall contain a provision requiring that the township be notified at least ten days prior to cancellation thereof. One copy of each policy and memorandum of insurance shall be filed with the township. 303 Commissioners Minutes Continued. April 7, 1977 5. It is understood and agreed by the parties hereto that the Sewer System is to serve the township and not the individual property owners and users thereof, unless by special arrangement between the County Agency and the township. The responsibility of requiring connection to and use of the Sewer System and or providing such additional facilities, as may be needed, shall be that of the township which shall cause to he 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. 6. The township shall pay to the county the total cost of the Sewer System (less such funds as may become available from otner sources), which total cost for this purpose shall include, in addition to the items of the nature set forth in Exhibit B Sewer (represented by the principal amount of the bonds to be issued by the county plus such funds as may become available from other sources), all interest payable by the county on said bonds and all paying agent fees and other expenses and charges (including the County Agency's administrative expenses) which are payable on account of said bonds (such fees, expenses and charges being herein called "bond service charges"). Such payment shall be made to the county in annual installments which shall be due and payable at least thirty days prior to the day of the month specified in the county bonds as the annual principal maturity date thereof. Such an annual installment shall be so paid in each year, if any principal and/or non- capitalized interest on said bonds falls due during the twelve-month period beginning &I such principal maturity date in said year, and the amount of each installment so due and payable shall be at least sufficient to pay all such principal and/or interest thus failing due and all bond service charges then due and payable. The County Agency shall, within thirty days after delivery of the county bonds to the purchaser, furnish the Township Treasurer with a complete schedule of the principal and interest maturities thereon, and the County Agency Shall also, at least thirty days before each payment is due to be made by the township, advise the Township Treasurer of the amount payable to the county On such date. If the township fails to make any payment to the county when due, the same shall be subject to a penalty of I/ thereof for each month or fraction thereof that such amount remains unpaid after due. Failure of the County Agency to furnish the schedule or give the notice as above required shall not excuse the township from the obligation to make payment when due. Such payments shall be made by the township when due whether or not the system has then been completed or placed in operation. In the event that additional county bonds shall be issued under the authority of this contract, to defray a part of the cost of the Sewer System, the foregoing obligations shall apply to such part of the cost and to said additional bonds insofar as appropriate thereto. 7. The Township may pay in advance any amount payable to the county pursuant to this con- tract and in that event shall be credited therefor on future-due amounts as may be agreed by the parties hereto. The township may also pay in advance any one or more installments or any part thereof (a) by surrendering to the county any of said county bonds of like principal amount with all future- due coupons attached thereto, or (b) by paying to the county in cash the principal amount of any county bonds which are subject to redemption prior to maturity, plus all interest thereon to the first day upon which such bonds may be called for redemption, and plus all applicable call premiums and bond service charges, and in such event the County Agency shall call said bonds for redemption at the earliest possible date. The installments or parts thereof so prepaid shall be deemed to be the in- stallments or parts thereof falling due in the same calendar year as the maturity dates of the bonds surrendered or called for redemption and bonds and coupons so surrendered or redeemed shall be can- celled. B. In the event that it shall become necessary to increase the estimated cost of the Sewer System as hereinbefore stated, or if the actual cost of the Sewer System shall exceed the estimated cost, whether as the result of variations or changes permitted to be made in the approved plans or otherwise, then (without execution of any further contract or amendment of this contract) the Township Board may, by resolution adopted within fifteen days after the receipt of construction bids, direct that a portion of the system be deleted sufficient to reduce the total cost to an amount which shall not exceed the total estimated cost as hereinbefore stated by more than 5%, provided that such deletion shall not materially change the general scope, overall design, and purpose of the Sewer System, or in the absence of the adoption of such a resolution the township shall pay or procure the payment of the increase or excess in cash, or county bonds in an increased or additional amount shall (upon adoption of an authorizing resolution therefor by the Board of Commissioners) be issued to defray such increased or excess cost, to the extent that funds therefor are not available from other sources: Provided, however, that no such increase or excess shall be approved and no such increased or additional county bonds shall be authorized to be issued, nor shall the county enter into any contract for acquisition or construction of the Sewer System or any part thereof or incur any obligation for or pay any item • of cost therefor, where the effect thereof would be to cause the total cost of the Sewer System to exceed by more than 5'4 its total estimated cost as hereinbefore stated, unless the Township Board shall have previously adopted a resolution approving such increase or excess and agreeing that the same (or such part thereof as is not available from other sources) shall be paid or its payment procured by the township in cash or be defrayed by the issuance of increased or additional county bonds in anticipation of increased or additional payments agreed to be made by the township to the county in the manner here- inbefore provided: Provided, further, that the adoption of such resolution by the Township Board shall not be required prior to or as a condition precedent to the issuance of additional bonds by the county. if the county has previously issued or contracted to sell bonds to pay all or part of the cost of the project and the issuance of the additional bonds is necessary (as determined by the county) to pay such increased, additional or excess costs as are essential to completion of the project according to the plans as last approved prior to the time when the previous bonds were issued or contracted to be sold. 9. In the event that the actual cost of the Sewer System is less than the total estimated cost, then any surplus available to the county from the sale of county bonds shall, at the option of the Township Board, be used either to improve, enlarge or extend the Sewer System or the County Systems, 304 Commissioners Minutes Continued. April 7, 1977 or to apply upon future payments due to the county, or to redeem bonds or to purchase the same on the open market, provided that such surplus shall be used to improve, enlarge or extend the Systems only if authorized by the Board of Commissioners. Any such surplus may, for the purpose of improving, enlarging or extending the Systems, be supplemented by cash payments to be made by the township, or such improvements, enlargements or extensions may be financed entirely from such cash payments, where authorized by the Township Board. Where any such surplus is used to redeem or purchase bonds, the same shall be cancelled, and the payments thereafter required to be made by the township to the county shall be reduced so as to reflect the resulting saving of interest and the payment required to be made in the calendar year of the stated maturity of said bonds shall be reduced by the prin- cipal amount thereof. 10. Should the township fail for any reason to pay the county at the times specified, the amounts herein required to be paid, the township does hereby authorize the State Treasurer or other official charged with the disbursement of unrestricted state funds returnable to the township pur- suant to the Michigan constitution to withhold sufficient funds to make up any default or deficiency in funds. If the full faith and credit of the county is pledged for the prompt payment of the prin- cipal of and interest on the bonds to be issued by the county and if the county is required to advance any money by reason of such pledge on account of the delinquency of the township, the County Treasurer is hereby authorized to notify the State Treasurer to deduct the amount of money so advanced by the county from any unrestricted moneys in the State Treasurer's possession belonging to the township and to pay such amount to the county. The foregoing shall not operate to limit the county's right to pursue any other legal remedies for the reimbursement of moneys advanced on account of the default of the township. 11. The township pursuant to the authorization of Section 5a of Act No. 342, 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 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 foflowing year's tax collections: Provided, however, that if at the time of making its annual tax levy, the township shall have on hand in cash other funds which have been set aside and pledged or are otherwise available for the payment of such contractual obligations falling due prior to the time of the next tax collection, then the annual tax levy may be reduced by such amount. The Township Board shall each year, at least 90 days prior to the final date provided by law for the making of the annual township tax levy, submit to the County Agency a written statement setting forth the ,5mount of its obligations to the county which become due and pay- able under this contract prior to the time of the next following year's tax collections the amount of the funds which the township has or will have on hand or to its credit in the hands of the county which have been set aside and pledged for payment of said obligations to the county, and the amount of the township taxes next proposed to be levied for the purpose of raising money to meet such obligations. The County Agency shall promptly review such statement and, if he finds that the pro- posed township tax levy is insufficient, he shall so notify the Township Board, and the township hereby covenants and agrees that it will thereupon increase its levy to such extent as may be required by the County Agency. 12. No change in the jurisdiction over any territory in the township shall in any manner impair the obligations of this contract or affect the obligations of the township hereunder, In the event that all or any part of the territory of the township is incorporated as a new city or village or is annexed to or becomes a part of the territory of another municipality, the munici- pality into which such territory is incorporated or to which such territory is annexed shall assume the proper proportionate share of the contractual obligations (including the pledge of full faith and credit) of the township, which proper proportionate share shall be fixed and determined by the County Agency and shall be binding upon all parties concerned unless, within sixty (60) days after such incorporation or annexation becomes effective, the governing body of the municipality into which such territory is incorporated or to which such territory is annexed and the Township Board shall by mutual agreement and with the written approval of the County Agency fix and determine such proper proportionate share. The County Agency shall, prior to making such determination, receive a written recommendation as to the proper proportionate share from a committee composed of one representative designated by the Township Board of the township, one designated by the governing body of the new municipality or the municipality annexing such territory, and one independent registered engineer appointed by the County Agency. Each governmental unit shall appoint its representative within fifteen (15) days after being notified to do so by the County Agency and within a like time the County Agency shall appoint the engineer third member. If any such representative (other than the appointee of the County Agency) is not appointed within the time above provided, then the County Agency may proceed without said recommendation.. If the committee shall not make the recommendation within forty-five (45) days after its appointment or with any extension thereof by the County Agency, then the County Agency may proceed without such recommendation. 13. This contract is contingent upon the county issuing its negotiable bonds as herein pro- vided, to defray such part of the total estimated cost of the Sewer System as is necessary to be financed, which bonds shall be issued under the authorization provided in Section 5a, 5b and 5c of said Act 342. Interest on the bonds may be capitalized and paid from the bond proceeds for a period not exceeding the estimated construction period and one year thereafter. In the event that the bonds are not issued within three years from the date of this contract, or if the township shall for any reason, prior to the offering of the county bonds for public sale, advise the county in writing that it desires to withdraw from the project and that it will re-assume its liability to Aetna Life Insurance Company, then unless extended by mutual agreement it shall become null and 305 Commissioner.. Minute.. uintinned. April 7, 1971 d,e ..o.epi that Ihe t .,i..I I p Iii I I pay dll Ipq,11 ,Ind other costs and expenses there- tolore incurred (I e'.. dmount of ,a..rolns funds (approximately $850,000) used at the request ot the township or of funds actually advanced by the township for these water and sewer projects) and shall be entitled to all plans, specifications and other engineering data and materials. 14. Upon completion of the Sewer System the county does hereby lease the same to the town- ship to operate and maintain the same upon the following terms and conditions: (a) The facilities shall be used and operated by the township in compliance with all con- tractual and legal obligations applicable to the township, and the township expressly covenants dnd agrees to comply with the provisions of U.S. Public Law 92-500, the Federal rules and regulations thereunder, and the rules, regulations and orders of the Michigan Department of Natural Resources all of which are applicable to the system by reason of Federal and Stat.! grants made and received to finance part of the cost of the facilities hereby leased. (b) The township, at its own expense shall maintain said facilities in good condition and repair to the satisfaction of the County Agency. The County Agency shall have the right to inspect the said facilities at any time and if said facilities or any part thereof are not in a state of good condition and repair, then the County Agency shall notify the township in writing as to any defi- ciency. IF the township shall fail to restore the facilities to a good condition and repair within a reasonable time thereafter, then the County Agency 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 township to the county within thirty (30) days after the expense has been incurred. (c) The township shall adopt and continue in existence and shall enforce an ordinance or ordinances concerning the connections of premises in the township to the facilities and concerning the use of and the payment of charges for the use of the facilities. (d) The township shall make and collect from the individual users of the facilities such charges for sewage disposal services as shall be sufficient to pay the cost of the operation and maintenance of the facilities, the cost of sewage disposal charges required to be paid by the town- ship, and to establish suitable reserves for operation and maintenance. Such charges may also in- clude an amount determined by the township to be used to meet the obligations of the township to the county under this contract and other contracts with the county for sewage disposal services and facilities. The township shall enforce prompt payment of all such charges as the same shall become due. (e) The township shall secure and maintain adequate property damage and public liability in- surance covering all facilities hereby leased to it by the county. All policies of insurance shall provide that the township and the county shall be insured parties thereunder and shall contain a provision requiring that the County Agency be notified at least ten days prior to cancellation there- of. One copy of each policy of insurance shall be filed with the County Agency. The township agrees to lease the project from the county upon the foregoing terms and con- ditions 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, 1979, and in addition to perform its covenants and agreements set forth in this contract as a rental for said project. 15. The county shall have no obligation or responsibilitly for providing sewers or sewage disposal Facilities except as herein expressly provided with respect to the acquisition of the Sewer System or as otherwise provided by contract. The township shall have the authority and the responsibility to provide such other facilities and shall have the right to expand the facilities of the Sewer System by constructing or extending sewers or related facilities, connecting the same to the Sewer System and otherwise improving the Sewer System. It is expressly agreed, nevertheless, that no such connection (other than individual tap-ins) shall be made to the Sewer System and no improvements, enlargements or extensions thereof shall be made without first securing a permit there- for from the County Agency. Any such permit may be made conditional upon inspection and approval of new construction by the County Agency. It is further agreed that the Sewer System shall be used for collection and conveyance of sanitary sewage only and that the township shall take all necessary action to prevent entry into the system of storm waters and also to prevent entry of sewage or wastes of such a character as to be injurious to the system or to the public health and safety. 16. All powers, duties and functions vested by this contract in the county shall be exercised and performed by the County Agency, for and on behalf of the county, unless otherwise provided by law or in this contract. 17. The parties hereto recognize that the holders from time to time of the bonds to be issued by the county under the provisions of Act 342, and secured by the full faith and credit pledge of the township 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 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 adversely affect either the security of the bonds or the prompt payment of principal or interest thereon. The right to make changes in this contract, by amendment. supplemental contracts or otherwise, is nevertheless reserved insofar as the same do not have such adverse effect. The parties hereto 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 contract of said bonds, the security therefor, or the prompt payment of principal and interest there- on. It is hereby declared that the terms of this contract and of any amendatory or supplemental contract and any contract entered into pursuant hereto, insofar as they pertain to said bonds or to the payment of the security thereof, shall be deemed to be for the benefit of the holders of said bonds. 306 Commissioners Minutes Continued. April 7, 1977 18. In the event that any one or more of the provisions of this contract shall for any reason be held to be invalid, illegal or unenforceable in any respect such invalidity, illegality or unenforceability shall not affect any other provisions hereof, but this contract shall be con- strued as if such invalid, illegal or unenforceable provision has never been contained herein. 19. This contract shall become effective upon its execution by each party hereto and the expiration of 45 days after the date of publication of the notice required by Section 56 of Act 342: 'Provided, however, that if, within the 45-day period, a proper petition is filed with the Township Clerk of the Township of Avon in accordance with the provisions of said Section 5b of Act 342 then this contract shall not become effective until approved by the vote of a majority of the electors of the township qualified to vote and voting thereon at a general or special election. This contract shall terminate forty (40) years from the date hereof or on such earlier date as shall be mutually agreed: Provided, however, that it shall not be terminated at any time prior to the payment in full of the principal of and interest on issued and outstanding county bonds together with all bond service charges pertaining to said bonds. This contract may be executed in several counter-parts. The pro- visions of this contract shall inure to the benefit of and be 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 the undersigned, being duly authorized by the respective governing bodies of such parties, all as of the day and year first above written. TOWNSHIP OF AVON COUNTY OF OAKLAND By By Supervisor BY Township Clerk (Copy of EXHIBIT "A" SEWER MAP - on file in County Clerk's Office) OAKLAND COUNTY WATER SUPPLY AND SEWAGE DISPOSAL SYSTEM FOR AVON TOWNSHIP - EXTENSION NO. 2 (SEWER) ESTIMATE OF COST - CONTRACT No. I $ 1,260,604.00 CONTRACT No. 2 1,505,870.00 CONTRACT No. 3 1,372,195.00 CONTRACT No. 4 1,389,056.00 CONTRACT No. 5 1,278,715.00 CONTRACT No. 6 1,272,578.00 CONTRACT No. 7 1,503,236.00 CONTRACT No. 8 1,337,230.00 CONTRACT No. 9 1,350,316.00 CONTRACT No. 10 709,817.00 CONTRACT No. 11 926,076.00 CONTRACT No. 12 1,109,663.00 CONTRACT 4o. 13 500,000.00 TOTAL CONSTRUCTION COST $1 5,51 5,356 .00 Engineering Consulting Engineer (Design) $751,550.00 Consulting Engineer (Staking and Layout)._ 310,310.00 Soil Borings 14,000.00 $1,075,860.00 1,075,860.00 Project Administration 459,800.00 Inspection 698,200.00 Easement Acquisition 776,000.00 System Acquisition 292,000.00 Act 347 Permit 8,360.00 Financial Consultant 30,600.00 Bond Counsel. 54,100.00 C.P.A. Report 3,500.00 Bond Prospectus 3,000.00 Bond Printing 1,000.00 Publishing Oakland Press $ 400.00 Michigan Contractor and Builder 150.00 Bond Buyer 700.00 Local Publication 400.00 $1,650.00 1,650.00 - Contingency 1,548,574.00 Sub-Total $20,468,000.00 Capitalized Interest 3,332,000.00 Total Estimated Project Cost $23,800p 000.00 I hereby estimate the period of usefulness of this facility to be forty (40) years and upwards. JOHNSON AND ANDERSON, INC. By Felix Anderson /s/ P.E. #5534 EXHIBIT "B" SEWER County Drain Commissioner (County Agency) Commissioners Minutes Continued. April 7, 1977 The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the April 12, 1977 Board Meeting. Misc. 7914 By Mr. Wilcox IN RE: PETERSON 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 Peterson Drain under the provisions of Chapter 20 of Act No. 40 of the Public Acts or 1956, as amended, pursuant to a petition filed with the Oakland County Drain Commissioner; and ' WHEREAS the said Drainage Board by resolution adopted on February 23, 1977, authorized and provided for the issuance of bonds in the aggregate principal amount of $590,000 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 duly confirmed by said Drainage Board; and WHEREAS said bonds are to be designated Drain Bonds, are to be dated May 1, 1977, will bear interest at a rate not exceeding In and will be subject to redemption prior to maturity in ac- cordance with the provisions of said resolution; and 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 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 Coomissioners 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 any public corporation assessed. 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, when due, then the amount thereof shall be immed- iately 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 reccinded. MR. CHAIRMAN, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman 307 VILLAGE OF FRANKLIN -0 Varmbrook Road 4 rz 0 0 0 'W 0-1 PETERSON DRAINAGE DISTRICT LIMITS n,•nn West Fitaae Pebble 1-696 PETERSON DRAINAGE DISTRICT LIMITS 1 1 I PETERSON DRAIN ROUTE --- INKSTER RD CITY OF FARMINGTON HILLS SCALE 3/30 Mile 1 ./10 Mile, MILE TOTAL 100.00% 4/10 Mile 2/10 _Mile 308 Commissioners Minutes Continued. April 7, 1577 PETERSON DRAIN APPORTIONMENT CITY OF SOUTHFIELD 97.4TA COUNTY OF OAKLAND .51% STATE OF MICHIGAN 2.00% $ 421,792.33 37,911.00 46,000.00 1,200.00 1,080.00 400.00 25,384.67 5,600.00 5,330.00 3,000.00 3,000.00 250.00 1,512.00 29,500.00 50 080.82 $ 602,040.82 Commissioners Minutes Continued. April 7, 1977 Revised Estimate of Cost PETERSON DRAIN I. Construction a. Main Line $ 399,788.00 b. Construction done by Southfield 22,004.33 2. Engineer's design fee 31,000.00 Soil & Material Testing 1,200.00 Soil Borings 711.00 Resident Engineer 5,000.00 3. Inspection 4. Staking & Layout 5. Publishing Daily Tribune 200.00 Southfield Observer 100.00 Bond Buyer 600.00 Michiejan Cont. & Builder 180.00 G. Bond Printing 7. Right'. of Way 8. Bond Count,e1 9. Financial Consultant ID. C. P. A. for Prospectus 11. Bond Prospectus 12. Drainage Board Meeting Costs 13. Act 347 Permit 14. Capitalized Interest (102 at 6 mo. X $590,000) 15. Contingencies TOTAL ESTIMATED COST Prepared by James E. Pemberton Drain Office Chief Engineer & Deputy January 13, 1977 Revised February 21, 1977 309 Moved by Wilcox supported by Simson the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the April 12th Board Meeting. The Chairman vacated the Chair. Vice Chairman Lillian V. Moffitt took the Chair. Misc. 7915 By Mr. Wilcox IN RE: ACCEPTANCE OF WATERFORD-OAKS COUNTY PARKS GRANT - PHASE II To the Oakland County Board of Commissioners • Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution #7777, dated December 16, 1976, this Board approved the filing of a grant application to the State Department of Natural Resources by the Oakland County Parks and Recreation Commission for development of Phase II, Waterford-Oaks County Park; and WHEREAS said grant funds in the amount of $300,000 are available to the County Parks and Recreation Commission on a 50/50 matching basis; and WHEREAS the County Parks and Recreation Commission's matching share of $300,000 is to be de- rived from the 1/4 mill ad valorem tax; and WHEREAS your Committee recommends that the grant funds be accepted; NOW THEREFORE BE IT RESOLVED that the County of Oakland, on behalf of the Parks and Recreation Commission, hereby accepts the grant funds in the amount of $300,000 for development of Phase I!, Waterford-Oaks County Park. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman 310 Commissioners Minutes Continued. April 7, 1977 MICHIGAN DEPARTMENT OF NATURAL RESOURCES LAND AND WATER CONSERVATION FUND PROJECT AGREEMENT County - Oakland Project Number - 26-00882 Project Title - Waterford Oaks Development Project Period - February 7, 1977 to December 31, 1978 Project Scope (Description of Project) Oakland County will develop approximately 20 acres of land within the Waterford Oaks County Park to be used for Public outdoor recreation purposes, as further described in the project proposal. Proposed developments will include the following: 1) Access road and entrance road widening 2) Parking 3) Lighting 4) Landscaping 5) Eight lighted tennis courts 6) Four deck tennis courts 7) Ten horseshoe courts 8) Ten shuffleboard courts 9) Toilet/shelter buildings with utilities 10) Permanent Land and Water Conservation Fund acknowledgement sign. Pre-agreement costs incurred from July 1, 1976 to date of project approval in an amount not to exceed $1,302 shall be allowable under this agreement. Project Stage Covered by This Agreement Total Project Project Cost Total Project Cost of Proposal $600,000 Fund Support Ceiling 50% Fund Amount Requested 300,000 Cost of This Stage of Project 600,000 Fund Assistance Requested This Stage 300,000 Federal Funds Obligated by This Agreement 300,000 Year -1977 Amount - $300,000 The State of Michigan, represented by the Local Grants Coordinator, Department of Natural Resources, and the local governmental jurisdiction named above (hereinafter referred to as the Local Governmental Jurisdiction), mutually agree to perform this agreement in accordance with the Land and Water Conservation Fund Act of 1965, 76 Stat. 897 (1964), and with the terms, promises, conditions, plans, specifications, estimates, procedures, project proposals, maps and assurances attached hereto and hereby made a part hereof. The State of Michigan hereby promises, in consideration of the promises made by the Local Governmental Jurisdiction herein, to take the necessary action to enter into an agreement with the U.S. Department of the Interior, Bureau of Outdoor Recreation, to obtain Federal funds for that portion of the project referred to previously in this agreement as "federal funds", and to accept such funds from the United States for disbursal to the Local Governmental Jurisdiction to reimburse that portion of the obligation for this project or stage of project that is the United States' share. It is understood by the parties hereto that this agreement shall not obligate the State of Michigan funds for project costs described herein in event that federal funds are not available within one year from the date of this agreement and that this agreement is then null and void. The Local Governmental Jurisdiction hereby promises, in consideration of the promises made by the State herein, to execute the project or project stage described in this agreement in accordance with the terms of this agreement. It is implicitly understood that costs incurred will not be reimbursed without written approval that such federal funds have been obligated. The following special project terms and conditions were added to this agreement before it was signed by the parties hereto: The State shall transfer to Oakland County all funds granted hereunder. This agreement is not subject to the provisions of Section B.2(d) of the attached General Provisions, dated December 1965. The State hereby agrees to comply with the terms of the attached clause relating to the Clean Air Act, as amended (42 U.S.C. 1857 et seq. as amended by Public Law 91-604) and the Federal Water Pollution Control Act, as amended (33 U.S.C. 1291 et seq. as amended by Public Law 92-500) which is made a part of this agreement. In witness whereof, the parties hereto have executed this agreement as of the date entered below. STATE OF MICHIGAN LOCAL GOVERNMENTAL JURISDICTION By Jeanne L. Powers /s/ By Jeanne L. Powers TITLE TITLE Assistant Grants Coordinator DATE DATE February 24, 1977 LAND AND WATER CONSERVATION FUND PROJECT AGREEMENT GENERAL PROVISIONS A. Definitions 1. The term "BOR" as used herein means the Bureau of Outdoor Recreation, United States Commissioners Minutes Cortinucd. April 7, 1977 311 Department of the Interior. 2. The term "Director" as used herein means the Director of the Bureau of Outdoor Recre- ation, or any representative lawfully delegated the authority to act for such Director. 3. The term ''Manual" as used herein means the Bureau of Outdoor Recreation Manual. 4. The term "project' as used herein means that project or project stage which is the subject of this agreement. 5. The term "Slate" as used herein means the State which is a party to this agreement, and where applicable, the political subdivision or public agency to which funds are to be transferred pursuant to this agreement. Wherever a term, condition, obligation, or requirement refers to the State, such term, condition, obligation, or requirement shall also apply to the recipient political subdivision or public agency, except where it is clear From the nature of the term, condition, obli- gation, or requirement that it is to apply solely to the State. B. Project Execution I. The State shall execute and complete the approved project in accordance with the time schedule set forth in the project proposal. Failure to render satisfactory progress or to complete this or any other project which is the subject of Federal assistance under this program to the satis- faction of the Director may be cause for the suspension of all obligations of the United States under this agreement. 2. Construction contracted for by the State shall meet the following requirements: (a) Contracts for construction in excess of $10,000 shall be awarded through a process of couvetitive bidding. Copies of all bids and a copy of the contract shall be retained for inspection by the Director. (b) The State shall inform all bidders on contracts for construction in excess of $10,000 that Federal funds are being used to assist in construction. (c) Written change orders to contracts for construction in excess of $10,000 shall be issued for all necessary changes in the facility. Such orders shall be made a part of the project file and shall be kept available for audit. (e) The State shall incorporate, or cause to be incorporated, into all construction contracts the following provisions: "During the performance of this contract, the contractor agrees as follows: "(I) The contractor will not discriminate against any employee or applicant for employment because of race, creed, color, or national origin. The contractor will take affirmative action to ensure that applicants are employed, and that employees are treated during employment, without regard to their race, creed, color, or rational 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, in- cluding apprenticeship. The contractor agrees to post in conspicuous places, available to employees and applicants for employment, notices to be provided by the contracting officer setting forth the provisions of this nondiscrimination clause. "(2) The contractor will, in all solicitations or advertisements for employees placed by or on behalf of the contractor, state that all qualified applicants will receive consideration for employment without regard to race, creed, color, or national origin. "(3) The contractor will send to each labor union or representative of workers with which he has a collective bargaining agreement or other contract or understanding, a notice, to be provided by the agency contracting officer, advising the labor union or workers representative of the contractor's commitments under Section 202 of Executive Order No. 11246 of September 24, 1965, and shall post copies of the notice in conspicuous places available to employees and applicants for employment. "(4) The contractor will comply with all provisions of Executive Order No. 11246 of September 24, 1965, and of the rules, regulations, and relevant orders of the Secretary of Labor. "(5) The contractor will furnish all information and reports required by Executive Order No. 11246 of September 24, 1965, and by the rules, regulations, and orders of the Secretary of Labor, or pursuant thereto, and will permit access to his books, records, and accounts by the contracting agency and the Secretary of Labor for purposes of investigation to ascertain compliance with such rules, regulations, and orders. "(6) In the event of the contractor's noncompliance with the nondiscrimination clauses of this contract or with any of such rules, regulations, or orders, this contract may be canceled, terminated, or suspended in whole or in part and the contractor may be declared ineligible for further Government contracts in accordance with procedures authorized in Executive Order No. 11246 of September 24, 1965, and such other sanctions may be imposed and remedies invoked as provided in Executive Order No. 11246 of September 24, 1965, or by rule, regulation, or order of the Secretary of Labor, or as otherwise provided by law. "(7) The contractor will include the provisions of Paragraphs (1) through (7) in every subcontract or purchase order unless exempted by rules, regulations, or orders of the Secretary of Labor issued pursuant to Section 204 of Executive Order No. 11246 of September 24, 1965, so that such provisions will be binding upon each subcontractor or vendor. The contractor will take such action with respect to any subcontract or purchase order as the contracting agency may direct as a means of enforcing such provisions, including sanctions for noncompliance: Provided, however, that in the event the contractor becomes involved in, or is threatened with, litigation with a subcontractor or vendor as a result of such direction by the contracting agency, the contractor may request the United States to enter into such litigation to protect the interests of the United States." (f) The State shall (1) comply with the above provisions in construction work carried out by itself, (2) assist and cooperate actively with the BOR and the Secretary of Labor in obtaining the .512 Commisioners Minutes Continued. April 7, 1977 compliance of contractors and subcontractors with the above contract provisions and with the rules, regulations, and relevant orders of the Secretary of Labor, (3) obtain and furnish to the BOR and to the Secretary of Labor such information as they may require for the supervision of such compliance, (4) enforce the obligation of contractors and subcontractors under such provisions, rules, regulations, and orders, (5) carry out sanctions and penalties for violation of such obligations imposed upon contractors and subcontractors by the Secretary of Labor or the BOR pursuant to Part 11, Subpart D, of Executive Order No. 11246 of September 24, 1965, and (6) refrain from entering into any contract with a contractor debarred from Government contracts under Part fl, Subpart D, of Executive Order No. 11246 of September 24, 1965. 3. The State shall secure completion of the work in accordance with the approved construc - tion plans and specifications, and shall secure compliance with all applicable Federal, State, and local laws and regulations. 4. The State shall permit periodic site visits by the Director to insure work progress in accordance with the approved project, including a final inspection upon project completion. 5. In the event funds should not be available for future stages of the project, the State shall bring the project to a point of usefulness agreed upon by the State and the Director. 6. All significant deviations from the project proposal shall be submitted to the Director for prior approval. 7. Development plans and specifications shall be available for review by the Director upon request. 8. The acquisition cost of real property shall be based upon the appraisal of a competent appraiser. The reports of such appraisers shall be available for inspection by the Director. 9. if any tract or parcel of, or interest in, real property subject to being purchased under the provisions of this agreement, but not identified herein, is found by the Director for any reason not to be suitable for Federal assistance, all obligations of the United States hereunder shall cease as to such parcel, tract or interest. C. Project Costs Project costs eligible for assistance shall be determined upon the basis of the criteria set forth in the Manual. D. Project Administration • The State shall promptly submit such reports as the Director may request. 2. Property and facilities acquired or developed pursuant to this agreement shall be available for inspection by the Director upon request. 3. The State shall use any funds received by way of advance payment from the United Statce, under the terms of this agreement solely for the project or project stage herein described. 4. Interest earned on funds granted pursuant to this agreement shall not be available for expenditure by the State, but shall be disposed of according to instructions issued by the Director. 5. Because one of the basic objectives of the Land and Water Conservation Fund Act is to enhance and increase the Nation's outdoor recreation resources, it is the intent of the parties hereto that recipients of assistance will use moneys granted hereunder for the purpose of this program, and that assistance granted from the Fund will result in a net increase, commensurate at least with the Federal cost-share, in a participant's outdoor recreation. It is intended by both parties hereto that assistance from the fund will be added to, rather than replace or be substituted for, State and local outdoor recreation funds. E. Project Termination 1. The State may unilaterally rescind this agreement at any time prior to the commencement of the project. After project commencement, this agreement may be rescinded, modified, or amended only by mutual agreement. A project shall be deemed commenced when the State makes any expenditure or incurs any obligation with respect to the project. 2. Failure by the State to comply with the terms of this agreement or any similar agreement may be cause for the suspension of all obligations of the United States hereunder. 3. Failure by the State to comply with the terms of this agreement shall not be cause for the suspension of all obligations of the United States hereunder, if, in the judgment of the Director, such failure was due to no fault of the State. In such case, any amount required to settle at minimum costs any irrevocable obligations properly incurred shall be eligible for assistance under this agreement. 4. Because the benefit to be derived by the United States from the full compliance by the State with the terms of this agreement is the preservation, protection, and the net increase in the quantity and quality of public outdoor recreation facilities and resources which are available to the people of the State and of the United States, and because such benefit exceeds to an immeasurable and unascertainable extent the amount of money furnished by the United States by way of assistance under the terms of this agreement, the State agrees that payment by the State to the United States of an amount equal to the amount of assistance extended under this agreement by the United States would be inadequate compensation to the United States for any breach by the State of this agreement. The State further agrees, therefore, that the appropriate remedy in the event of a breach by the State 01 this agreement shall be the specific performance of this agreement. F. Conflict of Interests I. No official or employee of the State who is authorized in his official capacity to negotiate, make, accept, or approve, or to take part in such decisions regarding a contract or sub- contract in connection with this project shall have any financial or other personal interest in any such contract or subcontract. Commissioners Minutes Continuec. April 7, 1977 313 2. No person performing services for the State in connection with this project shall have a financial or other personal interest other than his employment or retention by the State, in any contract or subcontract in connection with this project. No officer or employee of such person retained by the State shall have any financial or other personal interest in any real property acquired for this project unless such interest is openly disclosed upon the public records of the State, and such officer, employee or person has not participated in the acquisition for or on behalf of the State. 3. No member of or delegate to Congress shall be admitted to any share or part of this agreement, or to any benefit to arise hereupon, unless such benefit shall be in the form of an agreement made with a corporation for its general benefit. 4. The State shall be responsible for enforcing the above conflict of interest provisions. G. Hatch Act No officer or employee of the State whose principal employment is in connection with any activity which is financed in whole or in part pursuant to this agreement shall take part in any of the political activity proscribed in the Hatch Political Activity Act, 5 U.S.C. Sec. 118k (1964), with the exceptions therein enumerated. H. Financial Records 1. The State shall maintain satisfactory financial accounts, documents, and records, and shall make them available to the BOR, the Department of the Interior, and to the General Accounting Office for auditing at reasonable times. Such accounts, documents, and records shall be retained by the State for three years following project termination. 2. The State may use any generally accepted accounting system, provided such system meets the minimum requirements set forth in the Manual. I. Use of Facilities I. The State shall not at any time convert any properly acquired or developed pui-diant to this agreement to other than the public outdoor recreation uses specified in the project plepo,a1 attached hereto without the prior approval of the Director. 2. The State shall operate and maintain, or cause to be operated and maintained, the property or facilities acquired or developed pursuant to this agreement in the manner and according to the standards set forth in the Manual. J. Nondiscrimination I. The State shall not discriminate against any person on the basis of race, color, or national origin in the use of any property or facility acquired or developed pursuant to this agree- ment. 2. The State shall comply with the terms and intent of Title VI of the Civil Rights Act of 1964, 78 Stat. 241 (1964), and with the regulations promulgated pursuant to such Act by the Secretary of the Interior and contained in 43 CFR 17 (1964). 3. The State shall not discriminate against any person on the basis of residence, except to the extent that reasonable differences in admission or other fees may be maintained on the basis of residence. K. Compliance The State shall be responsible for compliance with the terms of this agreement by any political subdivision or public agency to which funds are transferred pursuant to this agreement. Failure by such political subdivision or public agency to so comply shall be deemed a failure by the State to comply with the terms of this agreement. L. Manual The State shall comply with the policies and procedures set forth in the Bureau of Outdoor Recreation Manual. Said Manual is hereby incorporated into and made a part of this agreement. Moved by Wilcox supported by Fortino the resolution be adopted. The Vice Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next meeting on April 12, 1977. The Chairman returned to the Chair. REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION p7839 - TR1-COUNTY TRANSIT PLAN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee has carefully reviewed this resolution and has met with representatives of SEMTA and the Oakland County Road Commission, and recommends adoption of said resolution if it is first amended as follows: (new language underlined) "NOW THEREFORE BE IT RESOLVED, that the Road Commission be commended for its action in pre- serving the fiscal integrity of Oakland County, its citizens and government and that this Board hereby endorses said Tr-County Transit Plan and urges that the county representatives on the SEMTA Board make maximum endeavor to have the Tr-County Transit Plan included as an alternate plan to be sub- mitted by SEMTA to the Urban Mass Transportation Administration, and that prior to such submission, SEMTA meet with all parties concerned in an effort to come to a concensus which would facilitate a unified transportation proposal. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman 314 Commissioners Minutes Continued. April 7, 1977 "Misc. 7839 By Mr. Wilcox IN RE: TR1-COUNTY TRANSIT PLAN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland and Wayne County Road Commissions have developed a Tri-County mass trans- portation plan, the major feature of which is light rail transit along existing railroad rights of way; and WHEREAS this Tr-County Transit Plan costs $5 billion less than the heavy rail subway system as proposed by Mayor Young of Detroit; and WHEREAS the additional cost of the subway system will create a heavy burden on the taxpayers and seriously inhibit their ability to fund other necessary governmental functions; and WHEREAS the Tr-County Transit Plan as proposed by the road commissions is versatile in its service and can be easily expanded to serve satellite areas by operation on city streets; and WHEREAS the Tr-County Transit Plan is based on a recent origin and destination survey con- ducted by a nationally recognized firm in contrast to erroneous employment projections used in justification of the subway system; and WHEREAS the Tr-County Transit Plan provides public transportation for all residents of Wayne, Oakland, and Macomb counties by several types of bus systems in addition to the light rail system on 3 major corridors; and WHEREAS the Tr-County Transit Plan can be completely operable within 3 to 5 years after approval; and WHEREAS the Tr-County Transit Plan will provide some 4200 construction jobs and 4200 permanent career jobs while providing the transit requirements of the region, NOW THEREFORE BE IT RESOLVED that the Road Commission should be commended for its action in preserving the fiscal integrity of Oakland County, its citizens and government and that this Board hereby endorses said Tr-County Transit Plan and urges that the county representatives on the SEMTA Board make maximum endeavor to have the Tr-County Transit Plan included as an alternate plan to be submitted by SEMTA to the Urban Mass Transportation Administration. Mr. Chairman, I move the adoption of the foregoing resolution. Richard R. Wilcox, Commissioner - District II" Moved by Wilcox supported by Patterson the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Wilcox supported by Simson that Resolution fl7839 be adopted. Moved by Wilcox supported by Roth the rules be suspended for immediate consideration of the resolution. AYES: Gabler, Gorsllne, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Moxley, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino. (19) NAYS: Price. (I) A sufficient majority having voted therefor, the motion carried. Moved by Wilcox supported by Daly the resolution be amended as follows: (New language underlined) "NOW THEREFORE BE IT RESOLVED, that the Road Commission be commended for its action in preserving the fiscal integrity of Oakland County, its citizens and government and that this Board hereby endorses said Tr-County Transit Plan and urges that the county representat- ives on the SEMTA Board make maximum endeavor to have the Tr-County Transit Plan included as an alternate plan to be submitted by SEMTA to the Urban Mass Transportation Administration, and that prior to such submission, SEMTA meet with all parties concerned in an effort to come to a concensus which would Facilitate a unified transportation proposal." A sufficient majority having voted therefor, the amendment carried. Moved by Peterson supported by Moxley the resolution be amended to add the following WHEREAS clause: "WHEREAS the OCRC proposal does meet the UMTA criteria and would come within the parameters of the Federal capital funding of S600,000,000 and State of Michigan capital funding of 5200,000,000 without causing undue stress on the taxpayers of the entire region for future operational cost subsidies or cause curtailment of other equally important public services." Discussion followed. The Chairman requested John Grubba, Managing Director of the Road Commission be allowed to address the Board. There were no objections. Mr. Grubba addressed the Board. Commissioners Minutes Continued. April 7, 1977 315 Moved by Pernick the resolution be amended by striking all the WHEREAS clauses and insert the following: "BE IT RESOLVED that the Oakland County Board of Commissioners urges the Board of SEMTA to review the Plan entitled "Tri-County Transit Plan" as one of the alternatives to be submitted to Urban Mass Transportation Administration; and, FURTHER BE IT RESOLVED that prior to such submission SEMTA meet with all parties concerned in an effort to come to a consensus which would facilitate a unified transportation proposal." The Chairman ruled the amendment out of order. Vote on amendment by Mr. Peterson: A sufficient majority having voted therefor, the amendment carried. Discussion followed. Vote on resolution as amended: AYES: Gorsline, Hoot, Lanni, McDonald, Moffitt, Moxley, Patterson, Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler. (16) NAYS: Kasper, Pernick, Price. (3) PASS: Kelly. (1) A sufficient majority having voted therefor, the resolution as amended, was adopted. Misc. 7916 By Mr. Wilcox IN RE: TRANSFER OF CAPITAL IMPROVEMENT PROGRAM FUNDS TO OAKLAND AIRPORT FUND To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the 1977 Capital Improvement Program contains $250,000 for improvement of the Oakland-Pontiac Airport and the Oakland-Orion Airport; and WHEREAS the Airport Committee has submitted a 1977 Capital Improvement Program for Airports consisting of: Oakland-Pontiac Airport Site Work for 1-Hangar Construction $190,000 Oakland-Orion Airport Property Purchase 60,000 $250,000 WHEREAS these Capital Improvement Programs are included in the Airport Master Plan; and WHEREAS the Planning and Building Committee has reviewed and approved the Oakland-Pontiac. Airport Site Work for 1-hangar Construction, $190,000. NOW THEREFORE BE IT RESOLVED that a sum of $190,000 be transferred from the 1977 Capital Improvement Program to the Oakland Airport fund for the Oakland-Pontiac Airport Site Work for 1- Hangar Construction. The Planning and Building Committee by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Patterson the resolution be adopted. AYES: Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Moxley, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline. (20) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7917 By Mr. Wilcox IN RE: RECONSIDERATION OF THE CONSTRUCTION OF M-275 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS all the long range plans for the local communities in western Oakland County have been predicated upon the building of 11-275; and WHEREAS the majority of the communities in western Oakland County desire that a north-south highway be built; and WHEREAS the study by the Oakland County Road Commission indicates that local roads will cost approximately $332,000,000 if M-275 is not built; and WHEREAS all indications are that the 11-275 alignment is the least detrimental to the environment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests that the Michigan State Highway Commission reconsider the construction of 11-275. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman 316 Commissioners Minutes Continued. AprH 7, 1977 Moved by Wilcox supported by Simson the resolution be adopted. Discussion followed. lho Clmirman announced pursuant to Rule X1-E the matter shall be laid over to the next Board mecitinr) on April 12, 1977, Misc. 7919 By Mr. Hoot IN RE: TORNADO SIREN COUNTY/LOCAL COMMUNITY AGREEMENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 7865 accepted the federal "Outdoor Siren Warning System" grant (#77 -03) in the amount of $118,371 and appropriated the county share in the amount of 556,811; and WHEREAS Miscellaneous Resolution #7865 stipulated that county and federal funds could not be spent until signed agreements between local communities and the county had been secured; and WHEREAS such county/local agreements have been secured. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the purchase of fifteen (15) sirens, consistent with the attached budget schedule. AND BE IT FURTHER RESOLVED tnat the County's funds in the amount of $35,505 are available in thr: 1)77 Non-Departmental Federal Project match line item. TI, h Public 'i.ervices Cormittee, by Henry W. Hoot, Chairman, moves the adoption of the inreqoinq re%olution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman 7cr 4is. Res. 0 77,671 Torna(la Sircn qrant Local Agrec7ents -;,2..-cr1y :rills Village Villag2 7osciship of Pontiac 7oL,.-nship of West Bloomfield Total Local Agrce7ents 0 3 a. 0 BALANCE OF APPROPRIATED FUNDS 1977 TORNADO SIREN GRANT #77,.03 7 0 Cost Per Siren Source of Funding ['Cr Siren Total Source of Funding Including No. Of Total Installation Federal (50%) County (24%) Local (26%) Sirens Federal (50%) County (243.) Local (26%) Costs 0 59.864 $4,932 $2;367 $2,565 24 $118,371 $56,811 $61,560 $236,742 S 9,864 9,864 9,864 9,864 9,864 9,864 .!a:ance: Project Funds as of 3/29/77 $9,864 4,932 2,367 2,565 2 9,864 4,734 5,130 19,725 -L; , 4,932 2,367 2,565 1 4,932 2,367 2,565 9,864 L.- --.4 4,932 . 2,367 2,565 1 4,932 2,367 2,565 9,864 ' _ k..0 4,932 2,367 2,565 2 9,864 4,734 5,130 19,728 4,932 2,367 2,565 9 44,388 21,303 23,035 38,776 4,932 2,367 2,565 15 73,980 35,505 38,475 147,960 $4,932 $2,367 52,565 9 $44,391 $21,306 $23,035 $ 88,782 318 Commissioners Minutes Continued. April 7, 1977 Copies of Agreements with the following is on file in the County Clerk's Office: Township of Pontiac Township of West Bloomfield Village of Beverly Hills Village of Holly Village of Milford Moved by Hoot supported by Moxley the resolution be adopted. AYES: Kasper, Kelly, Lanni, McDonald, Moffitt, Moxley, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiCiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot. (20) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7919 By Mr. Hoot IN RE: C.E.T.A. TITLE I ON-THE-JOB TRAINING CONTRACTS (PHASE 6A) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6546 applied for and was granted the designation by the U.S. Department of Labor of Prime Sponsor to administer the provisions of Title I of the Comprehensive Employment and Training Act of 1973; and WHEREAS Oakland County's C.E.T.A. Title I Grant Application has been filed and approved by the U.S. Department of Labor; and WHEREAS On-The-Job Training represents a major component in Oakland County's approved Manpower Program; and WHEREAS the Oakland County Manpower Advisory Council recommends the contract included herein as Phase 6A of Oakland County's C.E.T.A, Title 1 On-The-Job Training Program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the award of Phase 6A of C.E.T.A. Title I On-The-Job Training contracts in the total amount of $247,753 consistent with the attached budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Budget is on file in the County Clerk's Office. Moved by Hoot supported by Roth the resolution be adopted. AYES: Kelly, Lanni, McDonald, Moffitt, Moxley, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovarni, Doyon, Fortino, Gabler, Gorsline, Hoot. (19) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7920 By Mr. Hoot IN RE: C.E.T.A. TITLE II, FY-77 DISCRETIONARY ALLOCATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied for and was granted the designation as Prime Sponsor by the U.S. Department of Labor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS Oakland County has been notified by the U.S. Department of Labor that its C.E.T.A. FY-77 Title II allocation of Discretionary funds has been made available as a preliminary allocation in the amount of $801,877; and WHEREAS these funds will be allocated to areas of substantial unemployment In accordance with formula established by the U.S. Department of Labor and adjusted to exclude additional funding where eneollment levels would extend beyond September 30, 1977. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the C.E.T.A. Ti tie II FY-77 Discretionary funds in the amount of $801,877 cOnsistent'with the attached budget, and BE IT FURTHER RESOLVED that both the individual and grand total allocations may change pending the thirty day comment and review period required by the Department of Labor. The Public Services Committee, by Henry W. Root, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Budget is on file in the County Clerk's Offico. Commissioners Minutes Continued. April 7, 1977 Moved by Hoot supported by Kelly the resolution be adopted. AYES: Lanni, McDonald, Moffitt, Moxley, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly. (19) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7921 By Mr. Hoot IN RE: PRE-APPLICATION FOR FISCAL YEAR 1976 FUNDS - TITLE 1/TITLE II To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6546 applied for and was granted the designation by the U.S. Department of Labor of Prime Sponsor to administer the provisions of Title I and Title 11 of the Comprehensive Employment and Training Act of 1973; and WHEREAS Oakland County's C.E.T.A. program has provided jobs, skill training and support services to Oakland County youth and adults; and WHEREAS, it is deemed in the best interest of Oakland County to continue C.E.T.A. program services: and WHEREAS, this C.E.T.A. program does not require local County funds as a program match; and WHEREAS, C.E.T.A. program regulations require that all potentially eligible Prime Sponsors file a pre-application for fiscal year 1978 federal assistance no later than April 15, 1977. NOW THEREFORE BE IT RESOLVED, that the Oakland County Board of Commissioners approves the filing of a pre-application for fiscal year 1978 federal assistance under the C.E.T.A. program. The Public Services Committee, by Henry Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Moved by Hoot supported by Fortino the resolution be adopted. AYES: McDonald, Moffitt, Moxley, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGlovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni. (19) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7922 By Mr. Hoot IN RE: SURVEILLANCE VEHICLES FOR SHERIFF DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairmen, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff Department wishes to add three (3) surveillance vehicles to its existing vehicle fleet; and WHEREAS Sheriff Department has indicated that three (3) vehicles, formerly utilized by the Narcotics Enforcement Team for surveillance, are available and conducive for surveillance use by the Sheriff Department; and WHEREAS these vehicles fail under the definition of a specialized vehicle equipment as defined in Section E, paragraph 2 and of a specialized vehicle as defined in Section E, paragraph 3 of the County Vehicle Policy. NOW THEREFORE BE IT RESOLVED that the three (3) surveillance vehicles be approved for use by the Oakland County Sheriff Department. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the fore- going resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Moved by Hoot supported by Fortino the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 7923 By Mr. Hoot IN RE: AUTHORIZATION TO FILE APPLICATION AND ENTER AGREEMENT TO CARRY OUT PROVISIONS OF FEDERAL GRANT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, pursuant to Miscellaneous Resolution 7832 dated February 3, 1977, the County of Oakland declared its intent to continue to be designated as an urban County under the Federal Housing and Community Development Act of 1974; and WHEREAS, this law was designed to consolidate many of the categorical grant programs into one Block-Type Grant Program placing responsibility and authority with local officials as to community needs and priorities; and 319 320 Commissioners Minutes Continued. April 7, 1977 WHEREAS, the County of Oakland will submit an application for a grant amount of $4,300,000 in Federal Funds to be distributed among forty-five (115) participating units of government; and WHEREAS, there are no County funds required for this grant; and WHEREAS, the County of Oakland must file application for this grant award prior to April 15, 1577. WHEREAS, the County hearings and has approved the NOW THEREFORE BE IT Development Block Grant Funds The Public Services going resolution. of Oakland through the Public Services Committee has held two public proposed projects, and the funding of the program. RESOLVED that the County of Oakland file an application for the Community under the Federal Housing and Community Development Act of 1974. Committee, by Henry W. Hoot, Chairman, moves the adoption of the fore- PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Moved by Hoot supported by Fortino the resolution be adopted. The Chairman announced pursuant to Rule Xi-E the matter shall be laid over to the next regular Board meeting held on April 12, 1977. Misc. 7924 By Mr. Hoot IN RE: CHANGES IN OAKLAND COUNTY CAR POLICY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the Chairman of the Oakland County Board of Commissioners did exercise his pre- rogative to create a special committee of the Board; and WHEREAS, said committee has subsequently met and considered the County Car Policy. NOW THEREFORE BE IT RESOLVED that the Car Policy Committee recommends that any new positions or charges in existing positions resulting from changes in job assignments, resignations or retirements will automatically result in withdrawal of car privileges, unless an exception is granted by the Finance Committee. BE IT FURTHER RESOLVED that all users be required to compile on a daily basis mileage reports similar in fashion to the example submitted to the Car Policy Committee, showing origin, destination, and reason for the trip, to be totaled up and submitted at the end of each month. AND BE IT FURTHER RESOLVED that all County vehicles except those in use in criminal inves- tigations and the black and whites shall have an 8 inch seat prominently displayed on the two front doors; AND BE IT FURTHER RESOLVED that the total passenger car fleet be reduced by 20 vehicles each year for the next three years; AND BE IT FURTHER RESOLVED that the Car Policy Committee hereby directs that no county vehicle shall be gassed at the county gas station, effective one week following adoption of this Policy, unless they carry the County seal or have been specifically excluded by the Finance Com- mittee as to this regulation. MR. CHAIRMAN, I move the adoption of the foregoing resolution. CAR POLICY COMMITTEE Henry W. Hoot, Chairman Moved by Hoot supported by Fortino the resolutin be adopted. The Chairman announced pursuant to Rule XI -E the matter shall be laid over to April 28, 1977. oti. 7925 By Mr. Hoot IN RE: ESTABLISHMENT OF CRIME AND ACCIDENT PREVENTION To the Oakland County Board of Commissioners Mr, Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland continues to face an increa ,,ing crime burden and an existinu feeling of insecurity; and WHEREAS the Sheriff's Department ha, jurisdiction under law in provide mipportive Nerviee, throughout the County; and WHEREAS our present police departments do not always have adequate manpower to meet con- ditions out of the norm; and WHEREAS the current series of heinous crimes in Oakland County points out the need for an increased priority of public spending in police protection; and WHEREAS local departments support the concept of the Sheriff's Department providing in- creased supportive service; and WHEREAS the Board of Commissioners does recognize the need for strengthened law enforcement in Oakland County. NOW THEREFORE HE IT RESOLVED that the Sheriff's Department create a Crime and Accident Prevention Unit. BE IT FURTHER RESOLVED that the following positions be created: 3 Sergeants, 1 Training Sergeant, 18 patrol officers, 4 pare-professionals, I statistical analyst and 1 records clerk. Commissioners Minutes Continued. April 7, 1977 321 BE IT FURTHER RESOLVED that the funds for implementing this Unit shall come from the contin- gency fund of the general fund of Oakland County. Henry W. Hoot, Commissioner, District 1/14 Lawrence R. Pernick, Commissioner, District 1120 Moved by Pernick supported by Fortino the resolution be referred to the Public Services Committee, Personnel Committee and the Finance Committee. The Public Services Committee will report the resolution back to the Board. There were no objections. The Chairman vacated the Chair. Vice Chairman Lillian V. Moffitt took the Chair. Misc. 7926 By Mr. Lanni IN RE: WITHDRAWAL FROM SEMTA-STARTING °CARTA To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, Oakland County has supported and participated in the Southeastern Michigan Transportation Authority since the authority has begun; and WHEREAS, Oakland County firmly believes that there is a need for regional cooperation and discussion to establish a mass transportation network which crosses the boundaries of local munici- palities; and WHEREAS, Oakland County does not believe in taxation without representation or in the spending of monies collected without representation; and WHEREAS the power of appointment to the new Southeastern Michigan Transportation Authority Board (Wayne County Board of Commissioners - 3, Macomb County Board of Commissioners -2, and the Oakland County Board of Commissioners -1) violates all of the principles of equality and fairness, and has reached a point where our input is worthless and we do not get equal and fair treatment; and WHEREAS the Southeastern Michigan Transportation Authority will assume the D.S.R. and 0-DOT (Detroit Department of Transportation) pension of 80 Million Dollars and operating deficit of over 16 Million Dollars a year; and WHEREAS the Southeastern Michigan Transportation Authority may pledge the full faith and credit of Oakland County taxpayers to build and subsidize after built, a subway system and people mover which is not in the best interest of Oakland County; and WHEREAS enrolled Senate Bill 1375, Sec. 10 (1) allows for separate authorities to be established within the seven county region. NOW THEREFORE BE IT RESOLVED that Oakland County withdraw from the Southeastern Michigan Transportation Authority and establish the Out County Area Rapid Transit Authority (OCARTA), and direct the State Treasurer and Secretary of State to keep those monies collected in Oakland County in a separate account for °CARTA. BE IT FURTHER RESOLVED that copies of this resolution be sent to the Governor of the State of Michigan, UMTA, SEMTA, and all county and local governments in SEMCOG and SEMTA. Mr. Chairman, I move the adoption of the foregoing resolution. James E. Lanni, Commissioner - District ;11 The Vice-Chairman referred the resolution to the Planning and Building Committee. There were no objections. Mr. Gorsline requested the resolution also be referred to the General Government Committee. There were no objections. Misc. 7927 By Mr. Lanni IN RE: REFERENDUM ON SEMCOG DUES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Oakland County Board of Commissioners believes that no tax should be imposed upon the people without a vote; and WHEREAS Oakland County Parks and Recreation had its one-quarter mill (.0025) of State Equalized Valuation placed on the ballot for a vote by the people; and WHEREAS Oakland County pays (.0016 of the State Equalized Valuation as dues to the South- eastern Michigan Council of Government (SEMCOG): and WHEREAS the .0016 of State Equalized Valuation is imposed on all or the properly owner ,. in Oakland County without a vote and is closer to a tax rather than dues. NOW THEREFORE BE IT RESOLVED that the .0016 State Equalized Valuation tax for SEMCOG dues be placed on the ballot in the next election. Mr. Chairman, I move the adoption of the foregoing resolution. James E. Lanni, Commissioner - District #11 The Vice Chairman referred the resolution to the Finance Committee and the General Government Committee. There were no objections. Moved by McDonald supported by Gorsiine that the Board of Commissioners next meeting be held on April 12, 1977 followed by a meeting on April 28, 1977 and the meetings for May be scheduled for May 12, 1977 and May 26, 1977. 322 Commissioners Minutes Continued. April 7, 1977 AYES: Moffitt, Moxley, Patterson, Wilcox, Gorsline, Hoot, Kasper, McDonald. NAYS: Pernick, Price, Roth, Daly, DiGiovanni, Doyon, Fortino, Kelly, Lanni. PASS: Simson. (1) A sufficient majority not having voted therefor, the motion failed. Moved by Wilcox supported by Gorsiine the Board adjourn until the 1st Thursday in September. AYES: Wilcox, DiGiovanni, Gorsline, Lanni. (4) NAYS: Moxley, Price, Roth, Daly, Doyon, Hoot, Kelly, McDonald, Moffitt. (9) PASS: Patterson, Fortino. (2) A sufficient majority not having voted therefor, the motion failed. Moved by Patterson supported by Roth the Board adjourn until April 12, 1977 at 9:30 A.M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 2:05 P.M. Lynn D. Allen Wallace F. Gabler, Jr. Clerk Chairman (8) (9) 323 OAKLAND COUNTY Board Of Commissioners MEETING April 12, 1977 Meeting called to order by Chairman Wallace F. Gabler, Jr. at 9:50 A.M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Henry W. Hoot. Pledge of Allegiance to the Flag. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Pi ice, Simson, Wilcox. (23) ABSENT: Gorsline, McConnell, Peterson, Roth. (4) Quorum present. Clerk read letter of acknowledgement from State Senator Kerry Kammer. (Placed on file.) Clerk read letter from John Barr, General Conference Chairman, Wayne County Board of Commis- sioners, requesting a financial contribution in connection with the 1977 National Association of Counties Annual Conference being held at Detroit's Collo Hall on July 23 -27, 1977. (Placed on file.) Clerk read resolution adopted by Springfield Township supporting the Oakland County Road Commission's request that the Oakland County Board of Commissioners approve funding in the amount of $500,000. in lieu of $250,000.00 as drafted. (Placed on file.) Clerk read letter from Governor William G. Milliken regarding his proposal to the Legislature that an increase in fuel tax be enacted as soon as possible. (Referred to Planning and Building Committee and forwarded to Road Commission) Clerk read letter from Robert P. Allen, Oakland County Civil Counsel, suggesting the Board adopt a resolution which exempts from public record all the items listed in Section 13 of Act 442 of the Public Acts of 1976. A resolution was proposed for the Board's consideration. (Referred to the General Government Committee.) The Chairman stated he had received a request from John King to address the Board. Mr. King requested a report on the NACO Conference held in Washington, D.C. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7902 - THE COMMUNITY HYPERTENSION CONTROL PROGRAM GRANT APPLICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee has reviewed the Community Hypertension Program Grant Application for the Period April 1, 1977 through March 31, 1978. This program is designed to combat hypertension, a major health problem which can lead to restrictive disabilities, long term chronic illness, and pre- mature death by implementing a comprehensive hypertension control program for the residents of Oakland County to begin in April, 1977. This program would be conducted in cooperation with the Metropoligan Detroit Hypertension Control Coalition. The total proposed program funding is $124,878 for the first year. Oakland County's share of the $124,878 would be $19,000 or 15T, of the total program. Of this amount, $8,400 would have to be appropriated from the Contingent Fund or the Federal Grant-Matching Fund line item. Implementation of this program would necessitate an increase of two (2) full time positions and three (3) positions employed for six (6) months. The salary and fringe benefit costs of these positions would be 100% funded by grant funds. The attached schedule indicates the total grant request and funding sources for the grant period of 4/1/77 - 3/31/78. As the schedule indicates, the $10,000 is estimated for development of various project programs. Funding for this development will be contingent upon release of development funding, by the Board of Commissioners. Acceptance of the proposed grant does not obligate the County to fund the Hypertension Program beyond the first year. Also, Future federal funds cannot be anticipated at this time. The Finance Committee, by Paul E. Kasper, Chairman, moves the acceptance of the foregoing report. FINANCE COMMITTEE Paul E. Kasper, Chairman 500 I,68o 10,000 480 720 1,000 1,000 455 1 ,000 1 000 $35/Mo/phone (4) .16/mile) (3) (2) (1 ) (1 ) (3) (4) (2) (3) (20) (20) 17,835 3,07Z 32,731 salLtAza 66o 210 205 135 270 240 550 132 370 .300. 324 Commissioners Minutes Continued. April 12, 1977 HYPI.UENS101.1 GRANT 4/1/77 - 3/31/78 Salaries Position Program Coordinator (I) (12 Mos.) $21,120 Clerk III (I) (12 Mos.) 9,546 PIN 11 (1) (6 Mos.) 6,970 P/1N 1 (1) (6 nos.) 6,085 Typist 11 (1) (6 mos.) Total Salaries Fringe Benefits @31.5% Total Salaries & Fringe Benefits Professional Services - Evaluation Cost 08,091 15.11:Q. $63,24o 8,000 t)perating Expenses Communications Installation Equipment Cost F. Calls P Data Processing Equipment Rental Transportation (4500 miles Travel & Conference Educational Supplies Postage Printing Supplies Office Supplies Total Operating Expenses Capital Outlay Single Pedestal Desk L. Extension Nursing Desk Swivel Chair , Steno Chair cide Chair Lateral File Cabinets Baumanometer Anaeroid Stethoscope Indirect Cost 68.06% of Total Salary Cost TOTAL GRANT REQUEST Funding: 0(8,091) State County In-Kind Appropriation $105,878 (85%) 10,600 (A) (8%) 8 .4 D0 .(11 ) (7'4) TGIAL FWIDING $121i,878 (100X) Commissioners Minutes Continued. April 12, 1977 325 (A) Represents $10,000 of the $18,712 recommended by County Executive for Data Processing classified as 'Priority 2 and 3'' projects and transferred to Contingency Fund. Funding for these programs dependent upon release of funds by Finance Committee. Balance of $600 represents travel and conference funds budgeted for other program use but reprioritized. (B) Represents additional $400 for travel and conference use and $8,000 for consultative purposes as needed. It should be noted that at this time it is possible that these services may be acquired at no cost to the County from the State Department of Public Health. "Misc. 7902 By Mr. Kasper - IN RE: THE COMMUNITY HYPERTENSION CONTROL PROGRAM GRANT APPLICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Division of Public Health in cooperation with the Metropolitan Detroit Hypertension Control Coalition to the Michigan Department of Public Health has submitted a proposal for a Community Hypertension Control Program; and WHEREAS hypertension control is a critical component of a comprehensive approach directed toward reducing the leading causes of mortality, it being a major predictor of deaths due to stroke, heart and kidney disease; and WHEREAS the Human Resources Committee has reviewed and approved both the program concept and the filing for the Community Hypertension Control Program Grant for I (one) year at its meeting March 15, 1977. NOW THEREFORE BE IT RESOLVED that the Finance Committee, in concurrence with the Human Resources Committee authorizes the filing of the Community Hypertension Control Program Grant application. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman" Moved by Kasper supported by Fortino the report be accepted and Resolution #7902 be adopted. AYES: Olson, Page, Patterson, Perinoff, Pernick, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Kasper, Kelly, McDonald, Moffitt, Montante, Moxley. (20) NAYS: Murphy, Hoot, Lanni. (3) A sufficient majority having voted therefor, the report was accepted and Resolution #7902 was adopted. The Chairman stated: "At the last Board meeting, several amendments were adopted and made part of Resolution #7894. The last amendment and motion to divide the classifications (Federal and State Aid Co-ordinator, Public Information Officer, Chief Security Officer, Assistant Chief Security Officer, Chief Shift Leader of Security and the Security Shift Leader Number #1) and vote on each part separately, was postponed to this meeting. That matter is before the Board at this time." The Chairman requested James B. Minkel, Director of Personnel respond to the request from the last Board meeting that each of these changes be priced out. Mr. Dunkel addressed the Board. Moved by Pernick supported by Doyon that action on Resolution #7894 be postponed until after the Planning and Building Reports have been given so the Board will have time to go over the information just received from the Personnel Director. A sufficient majority having voted therefor, the motion carried. "Misc. 7908 By Mr. Wilcox IN RE: AUTHORIZATION TO RECEIVE BIDS ON COUNTY SERVICE CENTER WATER SYSTEM IMPROVEMENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS improvements are needed to the County Service Center water system that will provide alternate methods of water supply to critical buildings; and WHEREAS each of the buildings involved are 24-hour per day operations including; the Children's Village, Law Enforcement Complex, Medical Care Facility and the Boiler Plant; and WHEREAS under current conditions a water main break would force the shut-off of all water in those buildings for extended periods of time; and WHEREAS this project is included in the proposed 1977 Capital Program-Utilities Section. NOW THEREFORE BE IT RESOLVED that the Department of Central Services be and is hereby authorized to receive bids on the water system improvements and that a report thereon be made to this Board after receipt and tabulation of such bids. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of 326 Commissioners Minutes Continued. April 12, 1977 the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" Moved by Wilcox supported by Perinoff that Resolution #7908 be adopted. AYES: Olson, Page, Patterson, Perinoff, Pernick, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy. (23) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7908 was adopted. 'Misc. 7910 By Mr. Wilcox IN RE: DEPARTMENT OF STATE HIGHWAYS AND TRANSPORTATION EXCESS PROPERTY IN NOVI TOWNSHIP To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Michigan Department of State Highways and Transportation owns excess property- C/S 63191A - Parcels 134, C-135 in Novi Township as per the following description: That part of Tract A lying Southerly of a line 100 feet Southerly of (Measured at right angles) and parallel to a line described as: Commencing at the East quarter (E 1/4) corner of Section 24, TIN, RaE, City of Novi, Oakland County, Michigan; thence North 02 deg. 06' 00" West, 1 355.37 feet; thence North 63 deg. 47' 00" West, 1417.34 feet to the point of beginning; thence South 63 deg. 47' 00" East, 800 feet; thence South 26 deg. 13' 00" West, 100 feet; thence South 63 deg. 47' 00" East, 211.60 feet to the Point of curvature of a 2191.83 foot radius curve to the right (chord bearing South 32 deg. 23' 28.5" East); thence Southeasterly along the arc of said curve a distance of 1227.76 feet to a point of ending, and also that part of Section 24, TIN, R8E, City of Novi, Oakland County, Michigan described as: Beginning at a point on the East line of said Section 24, distant due North, 1059.70 feet from the East 1/4 corner of said Section 24; thence North, along the East line of said Section 24, a distance of 250 feet; thence South 89 deg. 37' West, 435.60 feet; thence South, 250 feet; thence North 89 deg. 37' East, 435.60 feet to the point of beginning, EXCEPTING THEREFROM the East 160 feet. Tract A The East three-eights (E 3/8) of the North half (N 1/2) of the Northeast quarter (NE 1/4) of Section 24, TIN, R8E, South and West of Highway 1-96. There shall be no right of direct ingress or egress from Haggerty Road and 1-96 to, from and between the lands herein described. Contains 5.8 acres, more or less; and WHEREAS the Department of State Highways and Transportation is offering this property for sale; and WHEREAS your Planning and Building Committee has reviewed the above described property; and WHEREAS the property may have some value as a natural resource; and WHEREAS notification to the State expressing interest in said property is for informational purposes only, and is in no way binding on the county. NOW THEREFORE BE IT RESOLVED the County of Oakland notify the Department of State Highways and Transportation that they are interested in purchasing the property. BE IT FURTHER RESOLVED the County Executive's Planning and Physical Development Department discuss with the Parks and Recreation the merits of acquiring the property as a preservation for natural resources. The Planning and Building Committee, by Richard R. Wilcox, moves the adoption of the Foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" Moved by Wilcox supported by Simson that Resolution #7910 be adopted. AYES: Page, Patterson, Perinoff, Pernick, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Olson. (23) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7910 was adopted. "Misc. 7913 By Mr. Wilcox IN RE: OAKLAND COUNTY WATER SUPPLY AND SEWAGE DISPOSAL SYSTEMS FOR AVON TOWNSHIP, SEWER EXTENSION NO. 2 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Township of Avon is in urgent need of the sewage disposal improvements and facilities which are described in the form of proposed contract hereinafter mentioned as constituting Commissioners Minutes Continued. April 12, 1977 327 the "Oakland County Water Supply and Sewage Disposal Systems for Avon Township, Sewer Extension No. 2" (hereinafter sometimes referred to as the "Sewer System" or the "System"), in order to abate pollu- tion of the waters of the township and thus to promote the health and welfare of the residents thereof which improvements and facilities would likewise benefit the county and its residents, and the parties to said proposed contract have concluded that such improvements and facilities can be most econom- ically and efficiently provided and financed by the County through the exercise of the powers confefrod by Act 342, Public Acts of Michigan, 1939, as amended, and especially Sections 5a, 5b, and 5c thcfvol; and WHEREAS the County Drain Commissioner (hereinafter sometimes referred to as the "County Agency") has accordingly caused to be prepared a proposed contract between the county and the Town- ship of Avon, dated as of January 1, 1977, providing for the acquisition, construction and financing of said Sewer System and has also caused to be prepared by the county's consulting engineers, estimates of the cost and the period of usefulness thereof, all of which have been submitted to this Board of Commissioners for its approval and adoption and have been placed on file in the office of the County Agency, a description of such facilities and said estimates being respectively set forth in Exhibits A and B Sewer attached to said proposed contract; and WHEREAS this Board of Commissioners desires to proceed with the establishment of said Sewer System and the acquisition, construction and financing of said Sewer System as provided in said contract; THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, as follows: I. That this Board by majority vote of its members-elect does hereby authorize and direct that there be established, and there is hereby established, under and pursuant to Act No. 342. Public Acts of Michigan, 1939, as amended, a system of sewage disposal improvements and services to be known as the "Oakland County Water Supply and Sewage Disposal Systems for Avon Township, Sewer Extension No. 2", which Sewer System shall consist of enlargements, additions and improvements to the existing sewage treatment facilities and sanitary sewers and related facilities, as specified and to be located as stated in the form of proposed contract above mentioned; that the Oakland County Drain Commissioner is hereby designated and appointed as the "County Agency" for said County Sewer System; that the said County Agency shall have all the powers and duties with respect to said County Sewer System as are provided by law and especially by said Act 342; and that all obligations incurred by the County Agency with respect to said Sewer System, unless otherwise authorized by this Board, shall be payable solely from funds derived from State and/or Federal grants or payments to be made by the Township of Avon as provided in the said contract. 2. That the actions of the County Agency in causing the estimates for the Sewer System to be prepared are hereby ratified and confirmed and said plans and estimates are hereby approved and adopted. 3. That the proposed contract between the County of Oakland and the Township of Avon, dated as of January 1, 1977, is hereby approved and adopted, and the Oakland County Drain Commissioner (as the County Agency for the system) is hereby authorized and directed to execute and deliver said contract for and on behalf of the county in as many counterparts as may be deemed advisable. 4. That the copy of said proposed contract as submitted to and approved by this Board be identified by endorsement thereon by the County Clerk of the statement "Approved by Board of Commis- sioners on April 12, 1977", and be attached to the minutes of this meeting. Mr. Chairman, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" See Pages 301, 302, 303, 304, 305, 306 and 307 for Copy of Contract. Moved by Wilcox supported by Murphy the resolution be adopted. Vote on Motion: AYES: Patterson, Perinoff, Pernick, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page. (23) NAYS: None. (0) ADOPTED "Mist. 7912 By Mr. Wilcox IN RE: OAKLAND COUNTY WATER SUPPLY AND SEWAGE DISPOSAL SYSTEMS FOR AVON TOWNSHIP, WATER EXTENSION No. 2 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Township of Avon is in urgent need of the sewage disposal improvements and facilities which are described in the form of proposed contract hereinafter mentioned as constituting the "Oakland County Water Supply and Sewage Disposal Systems for Avon Township, Water Extension No. 2" (hereinafter sometimes referred to as the "Water System" or the "System"), in order to abate pollution of the waters of the township and thus to promote the health and welfare of the residents thereof, which improvements and facilities would likewise benefit the county and its residents, and the parties to said proposed contract have concluded that such improvements and facilities can be most economically and efficiently provided and financed by the County through the exercise of the powers conferred by 328 Commissioners Minutes Continued. April 12, 1977 Act 342, Public Acts of Michigan, 1939, as amended, and especially Sections 5a, 5b, and 5c thereof; and WHEREAS the County Drain Commissioner (hereinafter sometimes referred to as the "County Agency") has accordingly caused to be prepared a proposed contract between the county and the Town- ship of Avon, dated as of January I, 1977, providing for the acquisition, construction and financing of said Water System and has also caused to be prepared by the county's consulting engineers, estimates of the cost and the period of usefulness thereof, all of which have been submitted to this Board of Commissioners for its approval and adoption and have been placed on file in the office of the County Agency, a description of such facilities and said estimates being respectively set forth in Exhibit.. A and B Water attached to said proposed contract; and WHEREAS this Board of Commissioners desires to proceed with the establishment of said Water System and the acquisition, construction and financing of said Water System as provided in said contract; THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, as follows: I. That this Board by majority vote of its members-elect does hereby authorize and direct that there be established, and there is hereby established, under and pursuant to Act No. 342, Public Acts of Michigan, 1939, as amended, a system of water supply improvements and services to be known as the "Oakland County Water Supply and Sewage Disposal Systems for Avon Township, Water Extension No. 2", which Water System shall consist of enlargements, additions and improvements to the existing water supply facilities and water mains and related facilities, as specified and to be located as stated in the form of proposed contract above mentioned; that the Oakland County Drain Commissioner is here- by designated and appointed as the "County Agency" for said County Water System; that the said County Agency shall have all the powers and duties with respect to said County Water System as are provided by law and especially by said Act 342; and that all obligations incurred by the County Agency with respect to said Water System, unless otherwise authorized by this Board, shall be payable solely from funds derived from State and/or Federal grants or payments to be made by the Township of Avon as provided in the said contract. 2. That the actions of the County Agency in causing the estimates for the Water System to be prepared are hereby ratified and confirmed and said plans and estimates are hereby approved and adopted. 3. That the proposed contract between the County of Oakland and the Township of Avon, dated as of January I, 1977, is hereby approved and adopted, and the Oakland County Drain Commissioner (as the County Agency for the system) is hereby authorized and directed to execute and deliver said contract for and on behalf of the county in as many counterparts as may be deemed advisable. 4. That the copy of said proposed contract as submitted to and approved by this Board be identified by endorsement thereon by the County Clerk of the statement "Approved by Board of Commis- sioners on April 12, 1977", and be attached to the minutes of this meeting. Mr. Chairman, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" See Pages 293, 294, 295, 296, 297, 298, 299 and 300 for Copy of Contract Moved by Wilcox supported by Murphy the resolution be adopted. Vote on motion: YEAS: Per inoff, Pernick, Price, Simson, Wilcox, Aaron, Daly, Di Giovanni, Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson. (23) NAYS: None. (0) ADOPTED "Misc. 7914 By Mr. Wilcox IN RE: PETERSON 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 Peterson Drain under the provisions of Chapter 20 of Act No. 40 of the Public Acts of 1956, as amended, pursuant to a petition filed with the Oakland County Drain Commissioner; and WHEREAS the said Drainage Board by resolution adopted on February 23, 1977, authorized and provided for the issuance of bonds in the aggregate principal amount of $590,000 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 duly confirmed by said Drainage Board; and WHEREAS said bonds are to be designated Drain Bonds, are to be dated May I. 1977, will hedr interest at a rate not exceeding and will be subject to redemption prior to maturity in accordance with the provisions of said resolution; and 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 Commissioners Minutes Contnued. April 12, 1977 329 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 any public corporation assessed, 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, when due, then the amount thereof shall be immedi- ately 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 Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" ADOPTED: YEAS: Pernick, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff. (22) • NAYS: None. (0) ABSENT: Peterson, Roth, Doyon, Gorsline, McConnell. (5) See Pages 308 and 309 for Copy of Map and Revised Estimate of Cost. "Misc. 7915 By Mr. Wilcox IN RE: ACCEPTANCE OF WATERFORD-OAKS COUNTY PARKS GRANT - PHASE II To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution #7777, dated December 16, 1976, this Board approved the filing of a grant application to the State Department of Natural Resources by the Oakland County Parks and Recreation Commission for development of Phase II, Waterford-Oaks County Park; and WHEREAS said grant funds in the amount of $300,000 are available to the County Parks and Recreation Commission on a 50/50 matching basis; and WHEREAS the County Parks and Recreation Commission's matching share of $300,000 is to be derived from the 1/4 mill ad valorem tax; and WHEREAS your Committee recommends that the grant funds be accepted; NOW THEREFORE BE IT RESOLVED that the County of Oakland, on behalf of the Parks and Recreation Commission, hereby accepts the grant funds in the amount of $300,000 for development of Phase 11, Waterford-Oaks County Park. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" See Pages 310, 311, 312 and 313 for Copy of Project Agreement. Moved by Wilcox supported by Fortino the resolution be adopted. AYES: Price, Simson, Wilcox, Aaron, Daly, OiGiovanni, Doyon, Fortino, Gabler, Kasper, Kelly, Lanni, McDonald, Montante, Moxley, Olson, Patterson, Perinoff, Pernick. (19) NAYS: Hoot, Murphy. (2) A sufficient majority having voted therefor, the resolution was adopted. "Misc. 7917 By Mr. Wilcox IN RE: RECONSIOERATION OF THE CONSTRUCTION OF M-275 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS all the long range plans for the local communities in western Oakland County have been predicated upon the building of M-275; and J30 Commissioners Minutes Continued. April 12, 1977 WHEREAS the majority of the communities in western Oakland County desire that a north- south highway be built; and WHEREAS the study by the Oakland County Road Commission indicates that local roads will cost‘approximately $332,000,000 if 11-275 is not built; and WHEREAS all indications are that the M-275 alignment is the least detrimental to the environment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests that the Michigan State Highway Commission reconsider the construction of 11-275. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" Moved by Wilcox supported by Patterson the resolution be adopted. Discussion followed. Moved by Pernick supported by Simson the resolution be postponed to the April 28, 1977, after the Public Hearing is held. The Chairman suggested the date for the postponement be May 12, 1977. AYES: Simson, Aaron, Daly, Doyon, Kasper, Kelly, McDonald, Moffitt, Montante, Moxley, Olson, Page, Perinoff, Pernick, Price. (15) NAYS: Wilcox, DiGiovanni, Gabler, Hoot, Lanni, Murphy, Patterson. (7) A sufficient majority having voted therefor, the motion carried. "Misc. 7894 By Mr. McDonald IN RE: 1977 SALARIES EQUITY ADJUSTMENT RECOMMENDATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS numerous requests for equity salary adjustments have been pending for a considerable period of time; and WHEREAS some equity adjustments were approved in May of 1976 but budget restrictions pre- vented the Board from addressing many adjustments which were warranted; and WHEREAS Oakland County government has undergone many changes during recent years resulting in changes of duties and responsibilities of some classifications; and WHEREAS many other factors are also continuously changing necessitating periodic review of salary relationships in order to maintain equity in and between classifications; and WHEREAS your Personnel Committee received and reviewed all pending departmental salary and classification change requests and are recommending the salary rates and classification changes shown on the attached list; NOW THEREFORE BE IT RESOLVED that salary rates be established and classification changes be approved effective April 9, 1977 in accordance with the attached list, including those actions which would freeze the salaries of certain classes and positions, which will have the effect of excluding the affected classifications and positions from certain future increases including the July 2 general increase of one percent (1%) as otherwise provided in Miscellaneous Resolution #7822 adopted by the Board on February 17, 1977. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" See Pages 230, 231, 232, 233, 234 and 235 - March 17, 1977 meeting for Salary Rates and Classification Changes. Moved by McDonald supported by Perinoff that Resolution #7894 be adopted. Discussion followed. The Chairman stated "the matter before us at this time is the amendment to include in the Equity Package the following: Federal and State Aid Co-ordinator, Public Information Officer, Chief Security Officer, Assistant Chief Security Officer, Chief Shift Leader of Security and the Security Shift Leader Number 1. The above classifications will be voted on separately." Vote on Federal and State Aid Co-ordinator (from $20,083 to $24,586) AYES: Wilcox, Daly, DiGiovanni, Fortino, Kasper, Lanni, McDonald, Moffitt, Montante, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Price. (16) NAYS: Aaron, Doyon, Gabler, Hoot, Kelly, Moxley, Simson. (7) A sufficient majority having voted therefor, the amendment carried. 331 Commissioners Minutes Continued. April 12, 1977 Vote on Public Information Officer (from $20,083 to $24,586) AYES: Kasper, Lanni, McDonald, Moffitt, Montante, Murphy, Olson, Page, Patterson, Wilcox. NAYS: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kelly, Moxley, Perinoff, Pernick, Price, Simson. (13) A sufficient majority nor having voted therefor, the amendment failed. Vote on Chief Security Officer (from $18,441 to $20,723) AYES: Daly, Kasper, Lanni, Moffitt, Montante, Murphy, Page, Patterson, Wilcox. (9) NAYS: DiGiovannl, Doyon, Fortino, Gabler, Hoot, McDonald, Moxley, Olson, Perinoff, Pernick, Price, Simson, Aaron. (13) A sufficient majority not having voted therefor, the amendment failed. Vote on Assistant Chief Security Officer (from $16,200 to $19,000) AYES: Kasper, Lanni, Moffitt, Montante, Murphy, Page, Patterson, Wilcox. (8) NAYS: DiGiovanni, Boyar, Fortino, Gabler, Hoot, Kelly, McDonald, Moxley, Olson, Perinoff, Pernick, Price, Simson, Aaron, Daly. (15) A sufficient majority not having voted therefor, the amendment failed. Moved by Perinoff the Board reconsider the vote taken for the Public Information Officer. AYES: Kasper, Lanni, McDonald, Moffitt, Montante, Murphy, Olson, Page, Patterson, Perinoff. (10) NAYS: Doyon, Fortino, Gabler, Hoot, Kelly, Moxley, Pernick, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni. (13) A sufficient majority not having voted therefor, the motion failed. Vote on Chief Shift Leader of Security (Base: $13,286 Flat Rate) AYES: Kasper, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Wilcox. (9) NAYS: Fortino, Gabler, Hoot, Kelly, Olson, Patterson, Perinoff, Pernick, Price, Simson, Aaron, Daly, DiGiovann+, Doyon. (14) A sufficient majority not having voted therefor, the amendment failed. Vote on Security Shift Leader Number I ($72,866 Flat Rate) AYES: Hoot, Kasper, Lanni, McDonald, Moffitt, Montante, Murphy, Page, Patterson, Wilcox. (l o) NAYS: Gabler, Kelly, Moxley, Olson, Perinoff, Pernick, Price, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino. (13) A sufficient majority not having voted therefor, the amendment failed. Moved by Fortino to reconsider the vote taken for the Deputy Director of Parks and Recreation salary. AYES: Montante, Patterson, Perinoff, Pernick, Price, Simson, Wilcox, Daly, DiGiovanni, Fortino. (10) NAYS: Moot, Kasper, Kelly, Lanni, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Aaron, Doyon, Gabler. (13) A sufficient majority not having voted therefor, the motion failed. Discussion followed. Moved by Olson the amendment for the Sheriff, Clerk/Register of Deeds, Treasurer. and Drain Commissioner, in the amount of $1,033 each, be deleted from the package. The Chairman ruled the motion out of order. Moved by Daly the question be divided to remove the Sheriff, Clerk/Register of Deeds, Treasurer and Drain Commissioner from the total equity package. AYES: Kasper, Lanni, Moxley, Murphy, Olson, Page, Patterson, Pernick, Price, Aaron, Daly, Doyon, Fortino. (13) NAYS: Kelly, McDonald, Moffitt, Montante, Perinoff, Simson, Wilcox, DiGiovanni, Gabler, Hoot. (10) A sufficient majority having voted therefor, the motion carried. (10) 332 Commissioners Minutes Continued. April 12, 1977 Discussion followed. Moved by Wilcox supported by Fortino the resolution be amended to have the Sheriff, Clerk/ Register of Deeds, Treasurer and Drain Commissioner's salaries become effective at 12:00 Noon on April 12, 1977. A sufficient majority having voted therefor, the amendment carried. Vote on salary increase for the Sheriff, Clerk/Register of Deeds, Treasurer and Drain Commissioner: AYES: Lanni, McDonald, Moffitt, Montante, Murphy, Page, Patterson, Perinoff, Price, Wilcox, DiGiovanni, Fortino, Gabler, Hoot, Kasper. (15) NAYS: Kelly, Moxley, Olson, Pernick, Simson, Aaron, Daly, Doyon. (8) A sufficient majority having voted therefor, the motion carried. Vote on resolution, as amended: AYES: Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Price, Wilcox, Daly, DiGiovanni, Fortino, Gabler, Hoot, Kasper. (18) NAYS: Olson, Simson, Aaron, Doyon, Kelly. (5) A sufficient majority having voted therefor, Resolution #7894, as amended, was adopted. "Misc. 7923 By Mr. Hoot IN RE: AUTHORIZATION TO FILE APPLICATION AND ENTER AGREEMENT TO CARRY OUT PROVISIONS OF FEDERAL GRANT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution 7832 dated February 3, 1977. The County of Oakland declared it's intent to continue to be designated as an urban County under the Federal Housing and Community Development Act of 1974; and WHEREAS this law was designed to consolidate many of the categorical grant programs into one Block Type Grant Program placing responsibility and authority with local officials as to community needs and priorities; and WHEREAS the County of Oakland will submit an application for a grant amount of $4,300,000 in Federal Funds to be distributed among forty-five (45) participating units of government; and WHEREAS there are no County funds required for this grant; and WHEREAS the County of Oakland must file application for this grant award prior to April 15, 1977. WHEREAS the County of Oakland through the Public Services Committee has held two public hearings and has approved the proposed projects, and the funding of the program. NOW THEREFORE BE IT RESOLVED that the County of Oakland file an application for the Community Development Block Grant Funds under the Federal Housing and Community Development Act of 1974. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman" Moved by Foot supported by Patterson that Resolution #7923 be adopted. AYES: Moffitt, Murphy, Olson, Page, Patterson, Pernick, Price, Simson, Wilcox. The Chairman interrupted the roll call. The Chairman requested that the Clerk call the roll to determine if a quorum is present. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Price, Simson, Wilcox. (22) ABSENT: Gorsline, Kasper, McConnell, Peterson, Roth. (5) Quorum present. Vote on resolution: AYES: Moffitt, Mantante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kelly, Lanni, McDonald. (22) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7923 was adopted. Commissioners Minutes Continued. April 12, 1977 Moved by Page supported by Aaron 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 12, 1977 Meeting called to order by Chairman Wallace F. Gabler. Roll called: PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Kasper, Kelly, Lanni, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Price, Simson, Wilcox. (21) ABSENT: Gorsline, Hoot, McConnell, McDonald, Peterson, Roth. (6) Quorum present. The Chairman vacated the Chair. Vice Chairman Liliian V. Moffitt took the Chair. Misc. 7928 By Mr. Page IN RE: RESOLUTION OF COMMENDATION - JUDGE ARTHUR E. MOORE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Judge Arthur E. Moore has retired from active County Service on January 1, 1977, after having served as Oakland County Probate Judge from 1938 to 1963 and as Oakland County Circuit Judge from 1963 to December of 1976; and WHEREAS during these years of dedicated service, Judge Moore has authored a number of books related to Probate Practice, Marriage and Divorce, and Children; was the first organizer of the Child Guidance Clinic of Oakland County; first President and co-organizer of the Pontiac Boys' Club; Director of Royal Oak Boys' Club; and co-organizer of Camp Oakland; and WHEREAS the Oakland County Board of Commissioners wishes to recognize Judge Moore for his service to children and families and for his deep concern and untiring efforts towards the ongoing improvement of our Juvenile Justice System. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby presents this appropriate token of acknowledgement and appreciation to Judge Arthur E. Moore for his dedicated service to the children and families of our community and extends best wishes for his sucess in his retirement. Mr. Chairman, the General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Lanni supported by Simson the rules be suspended for immediate consideration of the resolution. A sufficient majority having voted therefor, the motion carried. Moved by Page supported by Murphy the resolution be adopted. The resolution was unanimously adopted. Misc. 7929 By Mr. Page IN RE: OAKLAND COUNTY RECOGNITION OF ESTABLISHMENT OF FARMINGTON, TROY, PONTIAC, OAKLAND AND BLOOMFIELD TOWNSHIPS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Act to divide the Indiana Territory into two governments and known as 2 Stet 309, adopted on January 11, 1805, as amended, provided for the establishment of townships; and WHEREAS Territorial Governor Lewis Cass by Executive Order pursuant to said Act did establish on April 12, 1827, the townships of Farmington, Troy, Pontiac, Oakland and Bloomfield; and WHEREAS the Oakland County Board of Supervisors' proceedings of that time, and preserved in the County Clerk's archives, make mention of the establishment of said townships. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby extends recognition of the establishment, 150 years ago, of the townships of Farmington, Troy, Pontiac, Oakland and Bloomfield. BE IT FURTHER RESOLVED that certified copies of the foregoing resolution be forwarded to said townships for preservation and community knowledge. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the 33 4 Commissioners Minutes Continued. April 12, 1977 foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Doyon the rules be suspended for immediate consideration of the resolution. A sufficient majority having voted therefor, the motion carried. Moved by Page supported by Fortino the resolution be adopted. The resolution was unanimously adopted. The Chairman returned to the Chair. Misc. 7530 By Mr. Page IN RE: LEGISLATION TO AMEND ACT 156 OF THE PUBLIC ACT OF 1851, AS AMENDED To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Section 1 of Act 156 of the Public Acts of 1851, as amended, provides for a Regular Meeting of the Oakland County Board of Commissioners to be held on the second Tuesday in April; and WHEREAS historically, the annual meeting held on the second Tuesday of April was to permit a then Board of Supervisors to re-organize after the elected township supervisors had been elected; and WHEREAS township supervisors no longer serve on the Board of Commissioners; and WHEREAS there is no present need for the meeting held on the second Tuesday of April. NOW THEREFORE BE IT RESOLVED that legislation be introduced to eliminate the meeting to be held the second Tuesday of April. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Aaron the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the May 12, 1977 Board meeting. -Misc. 7931 By Dr. Kontante IN RE: OAKLAND COUNTY SUPPORT OF THE PROPOSED MICHIGAN PUBLIC HEALTH CODE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the first Public Health Code (HB 4070) in the history of the State of Michigan is presently proceeding through the state legislature; and WHEREAS the code is all encompassing in its approach to the health care system including articles responding to licensure of occupations, facilities, the environment, administration, pre- vention of disease and disabilities, substance abuse, controlled substances, supportive personal health services and anatomical gifts; and WHEREAS contained within this bill is the essential concept that mandates the consideration of a local health department to be the primary organization responsible for the organization, co- ordination and delivery of public health services and programs; and WHEREAS this bill contains other essential concepts that will favorably impact on the citizens of Oakland County and the state; and WHEREAS your Committee concurs with the Health Division's recommendation that the Proposed Michigan Public Health Code be supported. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby supports the Proposed Michigan Public Health Code, H8 4070, as being in the best interests of the citizens of Oakland County and the State of Michigan. The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, Chairman Moved by Montaate'supported by Patterson the resolution be adopted. The Chairman referred the resolution to the General Government Committee. There were no objections. Commissioners Minutes Continued. April 12, 1977 Misc. 7932 By Or. Montante IN RE: OPPOSITION TO 100,, STATE FUNDING OF MENTAL HEALTH PROGRAMS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Michigan's first community mental health legislation sought to create community- based services under the authority of community boards, and to give those boards substantial autonomy in allocating the State and County matching funds which made up their budgets; and WHEREAS these concepts were reiterated in the language of Michigan's new Mental Health Code, which supports the role of the local boards in planning and operating their services to meet local needs; and WHEREAS the Michigan Department of Mental Health is now studying a plan to provide 100Z State funding for mandated community mental health programs, a plan which would effectively deprive the boards of all control over their basic services; and WHEREAS the Michigan Efficiency Task Force, in its recent report to the Governor, has recommended that the community mental health boards be brought under the administrative control of the Department of Mental Health, in direct opposition to the intent of the Legislature when it created and revised the enabling legislation for local boards. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners call on the Governor and the Legislature of the State of Michigan to reject the foregoing recommendation of the Michigan Efficiency Task Force, and to oppose any change n the Mental Health Code eliminating local matching funding requirements for community mental health programs. The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, Chairman Moved by Montante supported by Simson the resolution be adopted. The Chairman referred the resolution to the General Government Committee. There were no objections. Misc. 7933 By Dr. Montante IN RE: OAKLAND COUNTY POSITION AS TO STATE/LOCAL PUBLIC HEALTH RELATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the development of policies and procedures intended to lead to a coordinated state- wide structure of public health services shall include mutual understanding and cooperation of both state and local entities involved in the delivery of such service; and WHEREAS your committee concurs with the Health Division's position supporting "Interim Policy Guidelines for the Provision of Public Health Services by the State and Local Health Depart- ments in Michigan"; and WHEREAS we direct particular emphasis to section 0-2 of this document which states: D-2. The following principles should be used when determining the placement of responsi- bility for delivery of standard public health programs or activities. a. In general, the local health department jurisdiction shall make provisions for the delivery of all public health services not otherwise available to people in their own community. Three (3) considerations which may temper this generalization are: (1) The local health department should have or be able to obtain qualified personnel to carry out the particular programmatic mechanisms to do so. (2) It is recognized that some public health activities, though they be delivered within the jurisdiction of a local health department, are so special zed and of such technical complexity that neither cost-benefit nor cost-effectiveness can warrant administration through local health departments. Such activities shall be conducted as a direct service of the Michigan Department of Public Health. Such activities need not be carried out by the State in the same manner in all jurisdictions, regardless of size. For example, local jurisdictions having sparse population may not be able to conduct certain program activities while other larger local jurisdictions may be able to do so. (3) Legal constraints may preclude the assignment of the responsibility to local health departments. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby supports the concept that a local health department shall be considered the primary agency responsible for the organization, coordination, and delivery of those public health services and programs in the area served by the local health department. The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, Chairman Moved by Montante supported by Kelly the resolution be adopted. The Chairman referred the resolution to the General Government Committee. There were no objections. J35 336 Commissioners Minutes Continued. April 12, 1977 REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION #7901 - ROAD IMPROVEMENT FUNDS ALLOCATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee, having carefully reviewed the above referenced resolution, hereby recommends the adoption of said resolution. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman "Misc. 7901 By Mr. Peterson IN RE: ROAD IMPROVEMENT FUNDS ALLOCATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS on January 27, 1977, the Oakland County Chapter of the Michigan Township's Association adopted a resolution as follows: "...the...Association supports the road improvement program recently proposed by the Oakland County Road Commission and urges the Oakland County Board of Commissioners to approve it with $500,000 of Oakland County funding, in lieu of $250,000 as drafted.", and WHEREAS Resolution #7791 addresses the appropriation of only $250,000 for road improve- ments; and WHEREAS the record beaking severe winter just experienced promises a county road disaster with the spring break-ups and it is the responsibility of effective government to anticipate such problems before they become emergencies; and WHEREAS the cost of private and public vehicle repairs, including repairs to school buses, may well exceed the cost of unattended road improvements; and WHEREAS no other public service expenditure of public funds affects more individual citizens of Oakland County than that for road improvements, and Oakland County Government should accept as an obligation the participation with local townships and the Road Commission to provide reasonable arteries for safe vehicular movement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners amends the current budget to include an additional $250,000 for road improvements in 1977 to be allocated according to the expressed needs of local government units and with final expenditure subject to approval by the Planning and Building Committee, and subject to availability of matching funds from local units of government and the Oakland County Road Commission. Mr. Chairman, I move the adoption of the foregoing resolution. John H. Peterson, Commissioner - District #6" Moved by Wilcox supported by Aaron the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Wilcox supported by Daly the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 7934 By Mr. Hoot IN RE: C.E.T.A. TITLE I ON-THE-JOB TRAINING CONTRACTS (PHASE 7A) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6546 applied for and was granted the designation by the U.S. Department of Labor of Prime Sponsor to administer the provisions of Title 1 of the Comprehensive Employment and Training Act of 1973; and WHEREAS Oakland County's C.E.T.A. Title I Grant Application has been filed and approved by the U.S. Department of Labor; and WHEREAS On-The-Job Training represents a major component in Oakland County's approved Manpower Program; and WHEREAS the Oakland County Manpower Advisory Council recommends the contract included herein as Phase 7A of Oakland County's C.E.T.A. Title 1 On-The-Job Training Program. NOW THEREFORE BE IT RESOLVED that the Oakland Count. Board of Commissioners approves the award of Phase 7A of C.E.T.A. Title I On-The-Job Training contracts in the total amount of $108,325 consistent with the attached budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman -1A7 Commissioners Minutes Continued. April 12, 1977 NUMBER OF COMPANY POSITION TRAINEES TOTA1 REAL ESTATE PROGRAMS & SERVICES (Wtfd) General Clerk 1 $1,180.00 Pontiac REAL ESTATE PROGRAMS SERVICES (Wtfd) Manager Trainee (General) 1 2,080.00 Pontiac NATIONAL MARKET EQUIPMENT CO. (Royal Oak) Welder/Fitter 1 2,800.00 Madison Heights MATTHEW-HARGREAVES CHEVROLET (Waterford) Stock Clerk 2 2,410.00 Pontiac HILLSIDE MEDICAL CENTER (Waterford) Medical Assistant 1 1,560.00 Pontiac KINSLER FUEL INJECTION (2) (Troy) Machine Operator 2 5,120.00 Troy MICHAEL GLICK ADVERTISING Advertising Asst I. 1,800.00 Southfield RELIANCE HEATING & COOLING CORP. (Sfld) Heating & A/C Serviceman 1 2,535.00 Southfield AL's STORM WINDOW SERVICE Glazier 2 3,250.00 Berkley HARBOR FLOOR COVERING, INC. (Pontiac) Manager Trainee (Retail) 1 2,100.00 Keego Harbor RESIDENTIAL INVESTMENT CO. (Waterford) Secretary 1 2,080.00 Pontiac RESIDENTIAL INVESTMENT CO. (Waterford) Manager Trainee (Clerical) 1 2,000.00 Pontiac C. L. WELCH, INC. (Waterford) Secretary 1 2,080.00 Pontiac C. L. WELCH, INC. (Waterford) Manager Trainee (Ind) 1 2,($00.00 Pontiac KOLTANBAR ENGINEERING CO. Tool & Die Maker 4 12,960.00 Troy KOLTANBAR ENGINEERING CO. Machine Operator 3 7,800.00 Troy KOLTANBAR ENGINEERING CO. Electronic Technician 2 S,100.00 Troy KOLTANBAR ENGINEERING CO. Electrical Apprentice 2 5,280.00 Troy KOLTANBAR ENGINEERING CO. Maintenance Man 1 2,100.00 Troy KOLTANBAR ENGINEERING CO. Machinist Apprentice 4 11,520.00 Troy KOLTANBAR ENGINEERING CO. Sheet Metal Worker 3 7,770.00 .Troy KOLTANBAR ENGINEERING CO. Welder 1 1,560.00 Troy KOLTANBAR F.N611NiHiONC CO. AssomMer - I 840.00 Troy 338 Commissioners Minutes Continued. April 12, 1977 NUMBER OF CO:0?.1.NY POSITION TRAINEES TOTAL KOLTANBAR ENGINEERING CO. Truck Driver 1 1,190.00 Troy KOLTANBAR ENGINEERING CO. Molder 3 6,120.00 Troy KOLTANBAR ENGINEERtNG CO. Secretary 1 1,600.00 Troy DEE JAY DISTRIBUTING COMPANY, INC. General Assembler 2 4,160.00 Royal Oak DEE JAY DISTRIBUTING COMPANY, INC. Auto Accessories Installer 6 4,080.00 Royal Oak SHERRIE's, INC. Seamstress I 2,050.00 West Bloomfield Moved by Hoot supported by Price the resolution be adopted. AYES: Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kelly, Lanni, McDonald, Moffitt. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7935 By Mr. Hoot IN RE: DISPOSITION OF PROPERTY HELD BY SHERIFF To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Sheriff of Oakland County, by letter dated April 5, 1977, has requested authority from this Board to dispose of recovered stolen property which has been unclaimed for six months or more after recovery, such authority being necessary pursuant to the provisions Act 54 of the Public Acts of 1959, as amended; NOW THEREFORE BE IT RESOLVED that authority to dispose of such unclaimed property be and the same is hereby granted to the Sheriff of Oakland County, such unclaimed property to be disposed of in the manner prescribed in Act 54 of the Public Acts of 1959, as amended. A list of the recovered stolen properties is attached hereto. Mr. Chairman, I move the adoption of the foregoing resolution. Henry W. Hoot, Commas loner - District 114 Copy of recovered stolen properties in on file in the County Clerk's Office. Moved by Hoot supported by Fortino the rules be suspended for immediate consideration of the resolution. A sufficient majority having voted therefor, the motion carried. Moved by Hoot supported by Pernick the resolution be adopted. AYES: Montante, Mosley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Moved by Price that the Board reconsider the vote taken on Miscellaneous Resolution #7890 - OAKLAND ROOM CAFETERIA. AYES: Murphy, Page, Patterson, Price, Simson, Wilcox, DiGiovanni, Gabler, Hoot, Kasper, Lanni, McDonald, Moffitt, Montante. (14) NAYS: Olson, Perinoff, Pernick, Aaron, Daly, Doyon, Fortino, Kelly, Moxley. (9) A sufficient majority having voted therefor, the motion carried. Commissioners Minutes Continued. April 12, 1977 339 Moved by Price supported by Kasper the resolution be referred to the Planning and Building Committee and the Personnel Committee. A sufficient majority having voted therefor, the motion carried. Moved by Olson supported by Patterson the Board adjourn until April 28, 1977 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 Wallace F. Gabler, Jr. Clerk Chairman 340 OAKLAND COUNTY Board Of Commissioners MEETING April 28, 1977 Meeting called to order by Chairman, Wallace F. Gabler, Jr., at 10:05 A.M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan, Invocation given by Henry W. Hoot. Pledge of Allegiance to the Flag. Roll called, PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson. Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox. (27) ABSENT: None. (0) Quorum present. Moved by Page supported by Patterson the Agenda be amended to provide for the Southeastern Michigan Transportation Authority (SEMTA) appointment following the Public Hearing. Also, Miscel- laneous Resolution #7840 - Amendments to Act 185 of Public Acts of 1957 be reported under the General Government Committee. A sufficient majority having voted therefor, the motion carried. John King requested to address the Board following the Southeastern Michigan Transportation Authority appointment. The Chairman introduced Betty Pfister, Chairman of the March of Dimes. 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 1977 Equalization Factors." The Chairman asked if any person wished to speak. Mr. John King of Bloomfield Hills addressed the Board. The Chairman asked if any other persons desired to speak on the 1977 Equalization Factors. No other person requested to be heard and the Public Hearing was declared closed. Moved by Pernick supported by Hoot the minutes of the April 7, 1977 meeting be corrected on Page 320, Miscellaneous Resolution 117925 - Establishment of Crime and Accident Prevention should read "introduced by Mr. Hoot and Mr, Pernick". A sufficient majority having voted therefor, the motion carried. Moved by Patterson supported by Roth the minutes for the April 7, 1977 meeting be approved as corrected. A suffient majority having voted therefor, the motion carried. Moved by Pernick supported by Doyon the minutes of the April 12, 1977 meeting be corrected on Page 332 - Miscellaneous Resolution #7894 - 1977 Salaries Equity Adjustment Recon- mendations - Mr. Pernick's vote should read 'Nay' instead of 'Aye'. A sufficient majority having voted therefor, the motion carried. Moved by Patterson supported by Gors line the minutes for the April 12, 1977 meeting be approved, as corrected. A sufficient majority having voted therefor, the motion carried. James A. Doyon Betty J. Fortino Wallace F. Gabler, Jr. Robert H. Gorsline Henry W. Hoot Paul E. Kasper Patricia A. Kelly James Edward Lanni Robert A. McConnell John J. McDonald Lillian V. Moffitt Joseph R. Montante Ralph W. Moxley Dennis L. Murphy - R. J. Alexander - R. J. Alexander - Henry M. Hogan, Jr. - Henry M. Hogan, Jr. - Henry M. Hogan, Jr. - Henry M. Hogan, Jr. - R. J. Alexander - Henry M. Hogan, Jr. - Henry M. Hogan, Jr. - Henry M. Hogan, Jr. - Henry M. Hogan, Jr. - Henry M. Hogan, Jr. - Henry M. Hogan, Jr. - Henry M. Hogan, Jr. 341 Commissioners Minutes Continued. April 28, 1977 Clerk read letter from the Probate Court Clerks requesting a salary adjustment. (Referred to the Personnel Committee and Finance Committee.) Clerk read letter from the Probate Court Judges requesting that the positions of Probate Court Clerk and Court Officer be removed from the Oakland County Merit System. (Referred to the Personnel Committee.) Clerk read letter from Governor William G. Milliken acknowledging receipt of resolution. (Placed on file.) Clerk read letter from Larry E. Said', General Manager, Southeastern Michigan Transportation Authority regarding the Oakland County appointed member. (Placed on file.) Clerk read letter from Governor William G. Milliken regarding the appointment to the South- eastern Michigan Transportation Authority. (Placed on file.) Clerk read letters from State Representative Melvin L. Larsen acknowledging receipt of resolutions. (Placed on file.) Clerk read letter from State Representative David L. Campbell acknowledging receipt of resolution. (Placed on file.) Clerk read letter from Congressman William S. Broomfield acknowledging receipt of resolution. (Placed on file.) Clerk read resolution from the Marquette County Board of Commissioners regarding the property tax system. (Referred to the Finance Committee.) Clerk read letter from Margaret Colburn and Charline Townsend regarding the discontinuance of therapy services at the Oakland County Medical Care Facility. (Referred to the Personnel Committee.) Clerk read resolution adopted by the City of Novi Council urging the Board to have the Tr- County Transit Plan included in any plan to be submitted by SEMTA to the Urban Mass Transportation Administration. (Referred to General Government Committee.) Clerk read letter from the Rochester City Council regardlng the Tr-County Alternate Transit Plan. (Referred to the General Government Committee.) Clerk read an opinion from Robert P. Allen, Civil Counsel regarding the appointments made prior to December 31, 1976. They must be presumed valid until such time as they are ruled invalid. (Referred to the General Government Committee.) Clerk read letter of appreciation from Congressman James J. Blanchard. (Placed on file.) Clerk read resolution adopted by the Commerce Township Planning Commission expressing urgency in developing Transportation Plans for Western Oakland County. (Placed on file.) Clerk read letters from State Representative Wilbur V. Brotherton acknowledging receipt of resolutions. (Placed on file.) Mr. Page nominated Henry M. Hogan, Jr. to the Southeastern Michigan Transportation Authority. Seconded by Mr. Patterson. Mr. Perinoff nominated R. J. Alexander to the Southeastern Michigan Transportation. Seconded by Mr. Roth. The Chairman declared the nominations be closed. The roll call vote was as follows: Niles E. Olson - R. J. Alexander Robert W. Page - Henry M. Hogan, Jr. William T. Patterson - Henry M. Hogan, Jr. Alexander C. Perinoff -R. J. Alexander Lawrence R. Pernick - R. J. Alexander John H. Peterson - Henry M. Hogan, Jr. Hubert Price, Jr. - R. J. Alexander Kenneth E. Roth - R. J. Alexander Marguerite Simson - R. J. Alexander Richard R. Wilcox - Henry M. Hogan, Jr. Dennis M. Aaron - R. J. Alexander Patrick K. Daly - R. J. Alexander John R. DiGiovanni - R. J. Alexander Commissioners Minutes Continued. April 28, 1977 342 The result of the roll call vote was as follows: Henry M. Hogan, Jr. - 15 R. J. Alexander - 12 Moved by Perinoff supported by Roth a unanimous ballot be cast. AYES: Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson. (27) NAYS: None. (0) A sufficient majority having voted therefor, a unanimous ballot was cast. Mr. Henry M. Hogan, Jr. declared appointed to the Southeastern Michigan Transportation Authority. Mr. Page requested that Mr. Hogan be allowed to address the Board. There were no objections. Mr. Hogan addressed the Board. Misc. 7936 By Mr. Kasper IN RE: 1977 EQUALIZATION REPORT To the Oakland County Board of Commissioners 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 1977 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 pro- duce 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 herewith submit the attached report with the recommendation that it be adopted by this Board as the County Equalization for the year 1977. FINANCE COMMITTEE Paul E. Kasper, Chairman Dennis Murphy, Vice Chairman Betty J. Fortino, Henry W. Hoot, James E. Lanni, Lillian V. Moffitt, Ralph W. Hoxley, Robert W. Page, Lawrence R. Pernick, Alexander C. Perinoff, Kenneth E. Roth AMOUNT ADDED OR DEDUCTED VALUATION AS EQUALIZED EQUALIZED PERCENTAGES 0.47947 3.45519 7.40439 0.72698 2.05688 0.47825 .1.10489 0.56731 1.78353 0.65108 0.93218 0.06916 0.98635 1.64419 0.83347 1.08493 0.43231 0.40806 2.44767 0.58354 4.77275 5.23507 1.57888 PAGE 1 1977 EQUALIZING FACTOR 1.00 1.00 1.00 1.00 1.00 1.00 1.09 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 39.71653 4-3 § 0 0 In 0 7 a > CO 1977 ASSESSED AND EQUALIZED VALUE SHOWING, THE PERCENTAGE DISTRIBUTION OF THE TOTAL EQUALIZED VALUE FOR. REAL PROPERTY BY TOWNSHIPS IN OAKLANU COUNTY ASSESSING DISTRICT 1 ADDISON TWP 2 AVON TWP 3 BLOOMFIELD TWP 4 BRANDON TWP 5 COMMERCE TWP 6 GROVELAND TWP 7 HIGHLAND TWP 8 HOLLY TWP 9 LNDEPENDENLF TWP 10 LYON TWP 11 MILFORD TWP 12 NOVI TWP 13 OAKLAND TWP 14 ORION TWP 15 OXFORD TWP 16 PONTIAC TWP 17 ROSE TWP 18 ROYAL OAK TWP 19 SOUTHFIELD TWP 20 SPRINGFIELD TWP 21 WATERFORD TWP 22 WEST BLMFLO TWP 23 WHITE LAKE TWP TOTAL TOWNSHIPS VALUATION AS ASSESSED • 33,400,634 2401692,450 515,799,060 $ 50,6429340 • 143,285,050 33,315,500 70,612,640 39,519,575 124,2429850 45,3549800 64,936.500 4,817,550 • 681710,200 • 114,536,300 • 58,060,850 • 75.577,750 • 30,115 9500 • 28,426,200 170,507,300 409650,398 332,475,200 • 364,6819300 109,986,850 $ 2,7609346,797 O 5 331400,634 O $ 240,6929450 O $ 5159799,060 O $ 50,6429340 O $ 143,2859050 O $ 33,315,500 6,355,137 $ 76,967,777 O $ 39,519,575 O $ 124,142,850 O $ 45,354,800 O $ 649936,500 O $ 4,817,550 O $ 689710.200 O S 114,536,300 O 5 58,0609850 O $ 75,577,750 O $ 30.115,500 0 $ 26,426,200 O $ 170,507,300 O S 40,650,398 O $ 332,475,200 O $ 364,681,300 O $ 109,986,850 6,355,137 $ 2,766,701,934 REF. NO. 1977 ASSESSED AND EQUALIZED VALUE SHOWING THE PERCENTAGE DISTRIBUTION Of- THE TOTAL EQUALIZED VALUE FOR REAL PROPERTY BY CITIES IN OAKLAND COUNTY PAGE 2 AMOUNT ADDED OR DEDUCTED VALUATION AS EQUALIZED Commissioners Minutes Continued. $ 4,133,251,910 $ 2/760.346,797 TOTAL HEAL PROPERTY $ 66,168,885 6,3551137 72,524,022 $ 4,199,420,795 $ 2.766,701,934 1 60661122,729 60.28347 39.71653 100.00000 6,093 /598,707 TOTAL CITIES TOTAL TOWNSHIPS ASSESSING DISTRICT 1 8FRKLEY CITY 2 BIRMINGHAM CITY 3 BLMFLO HILLS CTY 4 CLAWSON CITY 5 FARMINGTON CITY 6 FARMNGTN HLS CTY 7 FERNDALE CITY B HAZEL PARK CITY • HUNTNGTN WDS CTY IO KEEGO HARBOR CTY 11 LATHRUP VLG CITY 12 MADISON HOTS LTV 13 NORTHVILLE CITY 14 NOVI CITY 15 OAK PARK CITY 16 ORCHARD LAKE LTY 17 PLEASANT FOG LTY 18 PONTIAC CITY 19 ROCHESTER CITY ZO ROYAL OAK CITY 21 SOUTHFIELD CITY 22 SOUTH LYON CITY 23 SYLVAN LAKE CITY 24 TROY CITY 25 WALLED LAKE CITY 26 WIXOM CITY VALUATION AS ASSESSED • 88,840,000 198,617.740 60,561,755 • 66,343,800 • 87.336 1 900 422,476,900 131,423,800 88,998.100 49,746,500 • 13,093,800 • 41.083,250 • 205,879,900 19,675,200 164,044,200 • 162,291,190 • 44,1161550 21,033,900 • 360.475,500 • 54 1 925,000 • 410 .705,9" • 750,451,400 • 23,053 1 500 14,146,500 • 502,770.300 20,306,625 • 64,858,700 O $ 88,840.000 19,861,774 $ 218,479,514 22,407,849 S 82,969,604 16,585,950 $ 82,929,750 O $ d7,336,900 O $ 422,476,900 O $ 131,423,800 O $ 8019881100 0 $ 49,746.500 O S 13,093, 800 321,665 $ 41,904,915 O S 205,879,900 O S 19,675,200 O S. 1641044,200 61491,647 S 168,782,837 O 1 24,116,550 0 . $ 21,033,900 O $ 360,475,500 O $ 54,925,000 O S 410,705,900 0 $ 7501451,400 O 3. 23,058,500 O $ 14,146,500 O $ 582,770,300 O s 26,306,625 O $ 64,858,700 EQUALIZED PERCENTAGES 1.27531 3.13631 1.19104 1.19047 1.25374 6.06474 1.33661 1.27744 0.71412 0.13796 0.60155 2.95544 0.28244 2.35489 2.42291 0.34620 0.301” 5.17469 0.78846 5.89576 10.77287 0.33101 0.20308 8.36578 0.37764 0.93106 1977 EQUALIZING FACTOR 1.00 1.10 1.37 1.25 1.00 1.00 1.00 1.00 1.00 1.00 1.02 1.00 1.00 1.00 1.04 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 REF. NO. 1977 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 AMOUNT ADDED OR DEDUCTED $ 1977 A5SF3SED AND EQUALIZED VALUE SHOWING THE PERCENTAGE DISTRIBUTION OF THE TOTAL EQUALIZED VALUE FOR PERSONAL PROPERTY BY TOWNSHIPS IN OAKLAND COUNTY PACE 3 ASSESSING DISTRICT 1 ADDISON TWP 2 AVON TWP 3 BLOOMFIELD TWP 4 bRANDON TWP 5 COMMERCE TWP 6 GROVELAND TWP 7 HIGHLAND TWP 8 HOLLY TWP INDEPENDENCE TWP 10 LYON TWP 11 MILFORD TWP 12 NOVI ThP 13 OAKLAND TWP 14 ORION TWP 15 OXFORD TWP 16 PONTIAC TWP 17 ROSE TWP 18 ROYAL OAK TWP 19 SOUTHFIELD TWP 20 SPRINGFIELD TWP 21 WATERFORD TWP 22 WEST 8LMFL0 TWP 23 wHITE LAKE TWP VALUATION AS ASSESSED 7,148.425 20 1 920,600 15,156,300 2090,800 16,874,000 3,182,500 5 4,800,010 3.761,705 5 8,058,700 5 61512,750 • 9,478,500 580,700 $ 3,830,450 10,530,400 7,190,875 6,049,047 1,991,850 $ 2,261,350 • 4,127,050 5,284,801 • 23,905,600 5 10,783,025 6,142,000 VALUATION AS EQUALIZED O $ 7,148,425 O 1 20,920,600 O $ 15,156,300 O 5 2,990 1 800 LI $ 16,874,000 0 $ 3.182,500 O 5 4,800,010 O $ 3,761,705 O $ 8,058,700 O $ 6,512.750 O 5 9,478,500 0 $ 580,700 0 $ 3,833,450 O S. 101530,400 O $ 7,193,875 O 5 6,049,047 O $ 1,991,850 O $ 2,261,350 0 $ 4,127,050 O 5 5,284,801 O 5 23,905,600 O $ 10,763,025 O $ 6,142,000 EQUALIZED PERCENTAGES 0.93804 2.74526 1.98886 0.39246 2.21426 0.41762 0.62987 0.49362 1.0574S 0.85462 1.24380 0.07620 0.50264 1.38183 0.94361 0.79377 0.26138 0.29674 0.54156 0.69349 3.13696 1.41498 0.80597 RtF. NO. TOTAL TOWNSHIPS 181,561,438 O $ 131,561,438 23.82503 PAGE 4 1977 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 1.00 1.00 Commissioners Minutes Continued. REF. NO. 1977 ASSESSED AND EQUALIZED VALUE SHOWING THE PERCENTAGE DISTRIBUTION OF THE TOTAL EQUALIZED VALUE FOR PERSONAL PROPERTY By CITIES IN OAKLAND COUNTY AMOUNT ADDED OR DEDUCTED • ASSESSING DISTRICT 1 BERKLEY CITY 2 BIRMINGHAM CITY 3 BLMFLD HILLS CTY 4 CLAWSON CITY 5 FARMINGTON CITY 6 FARMNGTN HIS CTY 7 FERNDALE CITY 8 HAZEL PARK CITY 9 HUNTNGTN WOS CTY 10 KEEGO HAREIOR CTY 11 LATHRUP VLG CITY 12 MADISON HOTS CTY 13 NORTHVILLE CITY 14 NOVI CITY 15 OAK PARK CITY 16 ORCHARD LAKE CTY 17 PLEASANT kDG CTY 18 PONTIAC CITY 19 ROCHESTER CITY 20 ROYAL OAK CITY 21 SOUTHFIELD CITY 22 SOUTH LYON CITY 23 SYLVAN LAKE CITY 24 TROY CITY 25 WALLED LAKE CITY 26 WIXOM CITY TOTAL CITIES TOTAL TOWNSHIPS TOTAL PERSONAL PROP.'S VALUATION AS ASSESSED 41380,000 12,289,340 3,381,325 5,833050 6,147,780 28,193,200 19,714.850 8,124,350 968,600 667,750 1,487.022 38,874,600 469,040 19,632.050 19,375.500 787,300 1,451,40J 1521115,100 6,5209800 34,315,200 112.854,450 4,296,200 698,100 77,368 1830 3,0101800 179542000 5801500.437 1818561,438 762,061,875 VALUATION AS EQUALIZED 0 $ 4,380,000 O $ 12,289,340 O 5 39381,325 O 3. 5,833,950 O $ 6,147.780 O $ 28,193,200 O $ 19,714,850 O $ 8,124,350 O $ 968,600 O 5 667,750 O $ 1,487,022 0 $ 38,874,600 O 5 469,040 O $ 19,632,050 O 5 19,375,500 O $ 787,300 O $ 1,451,400 O 1 152,115,100 O $ 6,5201800 O $ 34,315,200 O 1 112,854.450 O $ 4,296,200 O 5 698,100 O $ 77,368,830 O 5 3,010,800 O $ 17,5421900 O $ 580,500,437 O S 181,561,438 O $ 762,061E875 EQUALIZED PERCENTAGES 0.57476 1.61264 0.44371 0.76555 0.80673 3.69959 2.58704 1.06610 0.12710 0.08762 0.19513 5.10124 0.06155 2.57617 2.54251 0.10331 0.19046 19.96099 0.85568 4.50294 14.80909 0.56376 0.09161 10.15257 0.39509 2.30203 76.17497 23.82503 100.00000 3 VALUATION AS ASSESSED VALUATION AS EQUALIZED TRUE CASH VALUE 181,561,438 TOTAL TOWNSHIPS 2,760,346057 n § 1977 DISTRIBUTION OF ASSESSED, EQUALIZED AND TRUE CASH VALUES BY TOWNSHIPS IN OAKLAND COUNTY PAGE 5 ASSESSING DISTRICT ADDISON TWP AVON TWP BLOOMFIELD TM' BRANDON TWP COMMERCE TWP GROVELAND TWP HIGHLAND IMP HOLLY IMP INDEPENDENCE TWP LYON IMP MI1FGAD TWP NOVI IMP 0AKLA0 IMP ORION TWP OXFORD TWP PONTIAC IMP ROSE IMP ROYAL OAK IMP SOUTHFIELD flrP SPRIC,FIELD IMP WATED,FORD IMP WEST .6LMFLD TWP WHITE LAKE TW? REAL ESTATE 331400,634 240,692,450 515,799 1 060 50,642,340 143,285,050 33,315,500 70,612,640 39,519,575 124,242,850 45,354,800 64,936, 5C0 4,817,550 68,710,200 114,536,300 58,060,650 75,577,750 30,115/500 28,426,200 170,507,300 40,650,398 332,475,200 364,681,300 109,986,850 PERSONAL PROPERTY 7,148,425 20,920,600 15 1 156,300 2,9901800 16,874,000 3,182,500 41 800,010 1,761,705 8,058,700 6,512,750 9,478,500 580,700 ' 3,830,450 10,530,400 7,190,875 6,049,047 1,991,850 2,261,350 4,127,050 5,284,801 231905,600 10.783,025 6,142,000 TOTAL 40,544,059 261,613,050 530,955,360 53,633,140 160,159,050 36,498,000 75,412,650 43,281,280 132,1011550 51,867,550 74,415,000 5,398.250 72,5431650 125,066,700 65/251,725 81,626,797 32,107,350 30,687,550 174,6341350 45,935,199 356,380,800 375,464,325 116,128,850 REAL ESTATE 33,400,634 240,692 1 450 515,799,060 50,642,340 143,285,050 33,315.500 76,967,777 39,519,575 124,242,850 45,354,800 64,936,500 4,817,550 68,710,200 114,536,300 58,060,850 75,5771750 30,115,500 26,426,200 170,507/300 40,650,398 332,475,200 364,681,300 1091986,850 PERSONAL PROPERTY 7,148,425 2019201600 15,156,300 2,990,800 16,874,000 3,182,500 4,800,010 3,761 1 705 3,058,700 6,512,750 9,476,500 580,700 3,830,450 10,530,400 7,190,875 6,049,047 1,9911850 2,261,350 4,1271050 5,284,801 23,905 1 600 10,783,025 6,142,000 TOTAL 40,549,059 261,613,050 530,955,360 53,633,140 160,159,050 36,498,000 81,7671787 431281,280 132,301,550 51,867,550 741415,000 59398,250 72,540,650 125,066,700 65,251,725 81,626,797 32,107,350 301687,550 174,634,350 45,935,199 356,3801800 375,464,325 116,1281850 TOTAL 0 0 81,098,118 7 523,226,100 2 1,0.61,910,720 FL 107,266,280 320,318,100 -6' 72,996 1 000 2. 163,535,574,Z 86,562,560.m 264,603,100 - 103,735,100 ;7.8 148,830,000 10,796000 145,081,300 250,133,400 130,5031450 163.253/594 64,214,700 61,375,100 349,268,700 91 1 870,398 712,761,600 750.928,650 232,257,700 181,5611438 2,941,908,235 2,766,701,934 2,948,263,372 5,896,526,744 8Y CITIES IN OAKLAND COUNTY VALUATION AS ASSESSED VALUATION AS EQUALIZED REAL TOTAL ESTATE 93,220.000 88,840,000 210,907,060 218,479,514 63,943,080 82,969,604 72,177,750 82,929,750 93,484,680 87,336000 450,670,100 422,476,900 151,138,650 131,423,800 97412,450 88,988,100 50,715,100 49,746,500 13,761,550 13,093,800 42,570,272 41,904,915 244,7547500 205,879,900 20,144,240 19,675,200 183,676,253 164,044,200 181,666,690 168,782,837 24,903.650 24,1161550 22,485,300 21,033,900 512,590,600 360,475,500 61,4451800 54,925,000 445,021,100 410,705,900 863,305,850 750,451,400 27,354,700 23,058,500 14,844.600 14,146,500 6601139,130 582,770,300 29,317,425 261306,625 82,401,600 64,858,700 1977 DISTRIBUTION OF ASSESSED, EQUALIZED AND TRUE CASH VALUES ASSESSING DISTRICT BERKLEY CITY dLRMINGHAM GIP( EILKFLU HILLS CTY CLAWSON CITY FARMINGTON CITY FARMNGTN HLS CTY FERNDALE CITY HALEL PARK CITY HUNTNGTN WOS CTY KEEGO HARBOR CTY LATHRUP VLG CITY MADISON HOTS CTY NORTHVILLE 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 88,840,000 198,617,740 60,561.755 66,343,600 87,336,900 422,476,900 131,423,800 88,986,100 49,746,500 /3,093,800 41,083,250 205,679,900 19,675,200 164,044,200 162,291,190 24,116,550 21,033,900 3601475,500 54,925,000 4 10,705.9" 7501451,400 23,058,500 14,146,500 582,770,300 26,306,625 64,858,700 4,133,2511910 2060,346,797 6,893,598,707 PERSONAL PROPERTY 4,380,000 12,285,340 3,381,325 5,833,950 61147,780 28,193,200 19,714,850 8,124,350 966,600 667,750 1,487,022 38,874,600 469,040 19,632,050, 19,375,500 787,300 1,451,400 152,115,100 6,520,600 34,315.200 1121854.450 4,296,200 698,100 77,368,830 3,0 1 6.800 17,542,900 580,500,437 181,561,438 7624061,875 4,713,752,347 2,941008.235 7,655,660,582 4,199,420,795 2,766,701,934 6,966,1221729 PERSONAL PROPERTY 4,380,000 12,289,340 3,381,325 5,833,950 6,147,780 28 1 193,200 19,714,850 8,124,350 968,600 667,750 1,487,022 38,874,600 469,040 19,632/050 19,375.500 787,300 1,451,400 152,115,100 6,520,800 341315,200 112,854,450 4,296,200 698,100 77,3681830 3,010,800 17,5421900 580,500,437 1811561,438 762,061,875 TOTAL 93,220,000 230,768,854 86,350,929 88,763,700 93,484,680 450,670,100 151,138,650 97,112,450 50,715,100 131761,550 43,391,937 244,754,500 20,144,240 183,676,250 188,158,337 24,903,850 22,485,300 512,590,630 61,445,800 445,021,100 863,305,850 27,354,700 14,844,600 660,139,130 29,317,425 82,401,600 487799921,232 2,948,263,372 7,728,184,604 PACE 6 CD TRUE CASH VALUE 7 TOTAL F 0 186,440.000 m 4 61,53777" 172,701,858 2 177,527,400 a 186,969,360 . 901,340,200 3021277,300 -s 1941224.900 -----: 101.430,200 re, 27,523,100 - 86,783,874 489,509,000 40,288,480 367,352,500 376,316,674 491807,700 44,970,600 11025,181,200 122,891,600 890,042,200 1,726,611,700 54,709,400 29,689,200 1,320,278,260 581634,850 164,803,200 9,559,842,464 5,896,526,744 15,456,369,208 349 Commissioners Minutes Continued. April 28, 1977 Moved by Kasper supported by Murphy the resolution be adopted. AYES: Patterson, Perinoff, Pernick, Peterson, Price, Roth, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7937 By Mr. Kasper IN RE: ALLOCATION BUDGET FOR THE YEAR 1978 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 Executive, herewith present their recommendations for the period January 1, 1978 to December 31, 1978. The sole objective of this budget is to prepare for submission to the County Tax Allocation Board a total picture of the County's 1978 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 15 mill general pro- perty 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 total operational needs of Oakland County for calendar year 1978 amount to $71,130,009, non -property tax revenue amounts to $29,528,488 resulting in a tax allocation request of $41,601,521, equivalent to 5.30 mills levied on an estimated tax base of $7,849,343,666 (112% of 1976 SEV). A narrative explanation of the contents of this request follows. Personnel ($2.05 million increase) In order to minimize the tax burden as much as possible while, at the same time, maximize the County's service delivery capabilities, this request seeks to maintain only those 1,916 positions currently authorized by resolution of the Board of Commissioners. Although 277 new positions were requested, none have been approved for the third consecutive year. The subject increment reflects general salary increases for existing employees at the rate of 4% effective January I, 1978 and 2% effective July 1, 1978. Non -Departmental ($1.68 million increase) The projected increase in Non-Departmental recommendations is largely accounted for in the following: 1. Employees' costs including Hospitalization, Life, Health and Accident Insurance, Retire- ment and Social Security contributions account for approximately 1.31 million dollars. 2. Increased costs of Multi-Peril and Medical Mal-Practice Insurance Policies account for 200 thousand dollars of the increase. Departmental ($1.22 million increase) Other than specific operating expenses such as, Defense Attorney Fees -$56,000 increase, Juvenile Maintenance -$16 1i,000 increase, Election Expense -$266,000 increase, County Buildings -$306,000 increase, this increment represents a normal economic increase in the County's Operating Budget. Revenues ($4.95 million increase) It is anticipated that property taxes will finance approximately $41,601,521 of the total budget of $71,130,009 necessitating an allocated millage of 5.30 mills. This compares favorably with last year's request of 6.31 mills. The remainder will be derived from Miscellaneous Receipts of $16,161,488, Federal Revenue Sharing Funds in the amount of $3,369,000 and Charges for Services amounting to $9,998,000. It should be noted that the requested millage of 5.30 includes the .25 mills for the Huron -Clinton Metropolitan Authority. This millage has traditionally been absorbed as part of the County's allocated millage and the Finance Committee intends to continue this past practice. Exclusions In addition to the decision against expansion of the County's labor force, the Finance Committee, again in an effort to minimize the tax burden, has consciously excluded from its allocation request other legitimate but unmet reeds currently experienced by Oakland County government. For example, the budget request does not address the possible expiration of the CETA program which is currently funded at an annual rate $2.4 million and provides employment for 239 individuals. Likewise, the Human Services Core Administration expenses have reduced by $250,000 and the .25 mill (equivalent to $2 million) normally appropriated to the Building Fund has been eliminated which may necessitate future bond issuance in order to provide adequate County facilities. Conclusion In the judgement of your Finance Committee, these recommendations, including the joint recommendations of the Personnel practices committee and the County Executive, represent, insofar as Commissioners Minutes Continued. April 28, 1977 350 present information is available, the amounts necessary to finance County operations for 1978 on a level necessary to carry out the essential responsibilities of the County of Oakland. Mr. Chairman, on behalf of the Finance Committee, I move the adoption of the attached Allocation Budget in the amount of $71,130,009 necessitating a requested property tax levy of $41,601,521 ($3.2 million less than last year's request) for submission to the County Tax Allocation Board. Respectfully submitted, FINANCE COMMITTEE Paul E. Kasper, Chairman Dennis Murphy, Vice Chairman Betty J. Fortino, Henry W. Hoot, James E. Lanni, Lillian V. Moffitt, Ralph W. Moxley, Robert W. Page, Alexander C. Perinoff, Lawrence R. Pernick, Kenneth E. Roth • PERSONNEL REPORT By Mr. McDonald IN RE: SALARIES PORTION - 1978 ALLOCATION BUDGET To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen; Pursuant to Rule X-0 of this Board, the Personnel Committee has reviewed the Salaries Portion of the 1978 Allocation Budget as requested by the individual County Departments and as recommended by the County Executive. As indicated on the attached schedule, the Committee's findings are detailed as follows: 1) Although 277 new positions were included in Departmental Requests, County Executive's recommendation incorporated additional staffing over and above existing levels in the amount of 72 new positions. 2) A summary of the Salaries Portion of the 1978 Allocation Budget, as recommended by the Personnel Committee, is provided as follows: Positions Amount Previously Approved Positions 1,916 25,97070%, New Positions 72 725,52l* Overtime Reserve 900,000 Summer Employment 240,000 Emergency Salaries 120,000 Tuition Reimbursement Program 82,500 Classification and Rate Changes 20,000 Children's Village Student Employment 10,500 Possible Salary, Equity, Fringe Benefit and/or Salaries Reserve Adjustments 3 ,239,665 TOTAL SALARIES RESERVE 1,988 $31,308,751 *Salaries costed at 1976 rates. ** 11.4% of total cost of previously approved and recommended new budgeted positjons plus $20,000 for equity adjustments. Includes 1977 and possible 1978 salary adjustments. Mr. Chairman, I respectfully move acceptance of the foregoing report. PERSONNEL COMMITTEE John J. McDonald, Chairman 0116,101011 IOTA( 1111C00141114DIO 1118101101f1 00121. C1211 ta11/. 10111111111 I FWJO4IDII*ITIIL 20140411 111911:0ILT Ar100010 I 444L .44171.1121 PuNal.S 1MONT ri shorans mum runs sol2:11 01071R Pliscradrett COSTS POMPOM P10111 COUNTY SALAMIS 0010010 L 11d,771 77 ! 314,11a I 97,0.. 70128 Tfissa-01 111401 121401.111 1 36 41 15 11,111 1,000 3)1,9.6 44 .401 2.11.,•7• 411.174 12.111 11.611 1,000 PIRSOMMOI COSTS FINANCED HUNS OTHIN SOVIICIS 1T4 4 113.61.1 55.607 1 211,451 11 6111.131 16 123.112 114 116,110 90,1114 71 162.311 66.140 175,336 713,305 13 67.702 a. 100.311 44.30)1 4.114,101 PS 1.124,406 1 448.711 1,575,9/5 133 II 513 '1.1141Zniltal.1Y 11.6 406,031 6,067 453015, 66.60.11' 1,111,17*, 3,111.131 661.610 7.11,3 31,062 166,144 132,114 167, 2.144 07.141 10.111 40.016 1,064.067 16,1 17 ,4.211,11.11. 11111111 ¶',404 1!.610m217 154.90 Pr 1101•41-nr•T IAlhI!II17I Iv el. L411 14114e.60 L2..... 4 411.4441 51111111 111.1210/12/21 r,*% Lau •MArl 1•1•11-1. reiscr 1346111 01. 66 742,741/4 11 h. • DOTAL MAINS 11161101 111410 - - 70101 1140100 4104 0.16 101.41418 7,11/ 71,041,114 107741. •mOJTCT4D 52444114 0E47 400,00 141`.1700 11.704 20,000 10.100 1,214,4a, /6 SI $11 II II 1n4 19 II 741 20, 171 117 17 14 /Is 1111 21 21 1 14 61 6a Ill 1 11 0 14 441 711 a7 IL) • 44,211 i I 4,17: 217,120 / 114, 41V, 1 34 71' 1160.614 10 7,1', 1 1,740 PO. I/1 I 51.114 2 1.711 •0,141 64 1/7,1,1 7 71,174 411 1424, . .. 1.17 I. I 111.712 II 711,711 11 I 374,112 70 ! 149,144 • ' 477,170 al *1.1,111 !II 1,144,654 44 n 1,114044 14, I 4.119.24, an 440 4vi 1....i 1 al!, .1 1 71.1..1, : L 707 4,371,471 9 11.104 1 2,11 1.111.1 4.120 52*, 'II I 1,000 1.404.111 1 2.1411 •4 I 11.4° 111,111 1 I 11,4.4 141_402 1 11.501 11,184 14,11 114,047 j I 2,1071 72.040 215. 14 , 12.412 1, 70.414 11.0411 1417.10, 16 .90. 11.115 111,39.1 17.1,4141 •72.1074 42 1.21) •71,1 /4 1,71,1-1 •1, 29• 1.212. 57, 1,477 19.4, 11,14/ 4C , 71.111 1.2.01 1,200,074 1.114,401 40.414 1.614,419 1.044.114 14,411 113.441 141,204 1011.41.1 41,702 1.11., Ott 1,710.101 199,741 40111.114 .00.716 14,1947 4117.444 21). 111 17.144 012,114 SO. 45! 47..144 117.001 41.11) ,a) 744 I 1111. I; LI 7 6.91! 4.111 71,441 12.002 451,142 17,06 510,011 176.110 1,311,121 1,497,011 414.0111 4.,••• 141,416 4,124 1.040 1,103 J4,77` 11,34. 10,722 31,504 71,214 6,104 12,000 1.614 1,400 .10,400 63,500 2,404 11,1142 11.24,1 11.701 1.110 1,000 1,700 SOO 1.000 1.14.1 4,947 12,441 110 £4,000 3.070 1,030 1.177 24.40 1,111 1.600 7,6Sa 1.000 4,000 3,000 56.7 40,1116 11.114 14, n61 79.1'1 101,200 2,40o 110.007 16,360 , 113,6113 11.141 I 140,062 19,105 160,161 33,640 41,114 3110,1163 36,100 34.906 5,103 4,441 1,483 34,441 11.1/0 11,417 10,411 11,121 6.000 61,131 1.140 31.716 116.74/1 /1,41,1 101,700 1,400 145,521 411.0.000 24.0.01.141 41,41,, 10,100 10, We- 1,10•0165 113.170 30,165 65,104 117,466 41,361 141.101 142.145 191,414 11,781 233.252 /11,171 416,616 351,068 411,317 51.11, 2.071..no 1.104,714 4,631,44 06.011 12,110,0116 900.020 140 .1.1 12,11111 MOO. 413 II IS 1 la 14 5) 1 1.141 115.664 71.312 27,111 0.100 1004, 41,0811 15.110 111,214 11,101, 70,1021 441.104, 150,166 211.661 171.0 10,000 15 , 715,2 1, 7.111.101. 11,111,141 11.271,014 I TOIal 341011141 ,111.11.71 21,446 45,437 1 114 105 6 11.040 1.337,173 1,130.309 161,1411 11,111 06.230 6,134 11,311 16,246 14.402 21.514 01,136 6,10. )1,000 11.640 351 Commissioners Minutes Continued. April 28, 1977 SALAAM POkTiON - 1971 ALLOCATION BUDGET 11104031116111011 to 111111011111111110111 I Man CUM rat Ii 1114140 CIFTIAL 114010E1 I 444.14n4.n ••n44 119.44n 14. 0,1•1171.414. ••••n[•• r•• Foil I awn • 034.4•..... 11419•444....=•141 0.99114 4112.04. 4m4,4111 4r • 114P00E1 1244441•Ir•imr 4a0449144 4.16.0.144 Pmrctaa.a. 1144•114•n MAW 41111138 4•41 tttttt 1,4 .•111 11041,•1 Cad• Pt, .1", Cow 0441.44 04114n4. • 11 `.111qpi O 10 41) .9.•. al 2441,6 14! ia • N PiNgENKI . 1.141•,•11+ 1.0 •••• OPT 1.11. 644n1621•On! • •••••1 11711111100 I 11111774/..11-9. 4418 1 •ara. 4 114•4•.1.4 .1,444! 11444i44 111,12ers. 1444.444=4, 101411 1111411113 14111.1nr.•11.1,1•• n•••••••• Liarar, v. 000000 ••n• C•nt • CI.. Oet h rlref“ Sr*. •n•n••1 C.,10 1.44 140,1 rmai 44•2.4 014[4/1 010 1 141•111, top 0.4., LII L 710111 C0119111 1.1112 113011121 [011111181.1012111 1719111011 40.1171 111411 430reliz)age 1110L411 curl 4111.1•540 2111•11.3. 01615100 7100er.610,. 41,1192/1, Stec,. 71147404 7,18: •41 11 L. 77111. 7041 52 000410.444 67141010 1.6[06,01N0 110001711. 10417 0121. 21111 4100.400 rag 14011'? 001117770104 104 11411 44.402471011 11110010, 11.1, 411147tens awl 001-710 41 1171. 4411/41 147101 Commissioners Minutes Continued. April 28, 1977 352 Moved by Kasper supported by Murphy that Resolution #7937 be adopted. Moved by McDonald supported by Gorsline the resolution be amended as follows: "1) Although 277 new positions were included in Departmental Requests, County Executive's recommendation incorporated additional staffing over and above existing levels in the amount of 72 new positions. 2) A summary of the Salaries Portion of the 1978 Allocation Budget, as recommended by the Personnel Committee, is provided as follows: Positions Amount Previously Approved Positions 1,916 25,970,565* New Positions 72 725,521* Overtime Reserve 900,000 Summer Employment 240,000 Emergency Salaries 120,000 Tuition Reimbursement Program 82,500 Classification and Rate Changes 20,000 Children's Village Student Employment 10,500 Possible Salary, Equity, Fringe Benefit and/or Salaries Reserve Adjustments 3 ,239,665 ' TOTAL SALARIES RESERVE 1 988 $31,308 751 *Salaries costed at 1976 rates. t* 11.4% of total cost of previously approved and recommended new budgeted positions plus S20,000 for equity adjustments. Includes 1977 and possible 1978 salary adjustments." Discussion followed. Vote on amendment: AYES: Perinoff, Peterson, Price, Simson, Wilcox, Gabler, Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy. (14) NAYS: Pernick, Roth, Aaron, Daly, DiGlovanni, Doyon, Fortino, Hoot, Kelly, Hoxley, Olson, Page, Patterson. (13) A sufficient majority having voted therefor, the amendment carried. Discussion followed. Vote on resolution, as amended: AYES: Peterson, Simson, Wilcox, DiGiovanni, Gabler, Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Perinoff. (17) NAYS: Pernick, Price, Roth, Aaron, Daly, Doyon, Fortino, Hoot, Kelly, Patterson. (10) A sufficient majority having voted therefor, Resolution #7937 as amended, was adopted. "Misc. 7903 By Mr. Kasper IN RE: SEPARATE TAX LIMITATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 62 of the Public Act of 1933, as amended, provides for the adoption of separate tax limitations; and WHEREAS the Oakland County Tax Allocation Board may, by resolution, initiate procedures to establish a separate tax limitation; and WHEREAS your Committee recommends that the Board of Commissioners requests the Oakland • County Tax Allocation Board to initiate procedures for the adoption of separate tax limitations at the following rates: County of Oakland, 5.26 mills; Townships, 1.40 mills; Intermediate School Districts .21 mills; and to each school district the highest allocated rate for 1976 for any portion of the district spread evenly throughout the district. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests the Oakland County Tax Allocation Board to initiate procedures for the adoption of separate tax limitations at the following rates: SCHOOL DISTRICTS: Avondale Schools, Birmingham City Schools, Bloomfield Hills Schools, Farmington Public Schools, * Madison Schools, *Troy City Schools, Walled Lake Consolidated Schools, Waterford Township Schools, West Bloomfield Schools -8.13; Clarkston Community Schools - 8.21; Lake Orion Community Schools -8.39; Brandon Schools, Holly Area Schools, Huron Valley Schools -8.53; Oxford Area Community Schools -8.44; Berkley City Schools, Clawson City Schools, Ferndale City Schools, Hazel Park City Schools, Lamphere Public Schools, Novi Community Schools, Oak Park Schools, Pontiac City Schools, Rochester Community Schools, Royal Oak City Schools, South Lyon Community Schools, Southfield Public Schools - 9.53; COUNTY OF OAKLAND - 5.26; TOWNSHIPS - 1.40 and OAKLAND INTERMEDIATE SCHOOLS - .21; * A school district located entirely within a city or charter township shall receive an additional millage equal to the township millage. 353 Commissioners Minutes Continued. April 28, 1977 The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman" See Pages 288 and 289 for Copy of Ballot and Procedural Outline for Separate Millage Proposal. Moved by Kasper supported by Fortino that Resolution #7903 be adopted. Discussion followed. AYES: Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick. (27) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7903 was adopted. Misc. 7338 By Mr. Kasper IN RE: OAKLAND COUNTY CHILD CARE BUDGET To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to provisions of Act 280 of the Public Acts of 1975, an Office of Juvenile Justice Services was created to develop and set policies, procedures, and standards for a comprehensive unified system of services to Juveniles and to develop an annual State Plan; and WHEREAS the Office of Juvenile Justice Services is required to develop a State Plan and budget for the Juvenile Justice System; and WHEREAS the Act requires Oakland County to develop and submit a plan and budget for the funding of foster care services to the Office of Juvenile Justice Services annually; and WHEREAS the Oakland County Probate Court, Juvenile Division has developed the attached foster care services budget for the State's fiscal year, October 1, 1377 through September 30, 1978; and WHEREAS the Finance Committee has reviewed this budget and found it to be reasonable in light of current projections; and WHEREAS submission of this budget to the State does not commit County Funds in any way. NOW THEREFORE BE IT RESOLVED that the Finance Committee recommends the submission of this budget to the State Office of Juvenile Justice Services. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners be authorized to sign the Budget-Program Development and Certification. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman COUNTY CHILD CARE - TOTAL BUDGET SUMMARY For Office of Juvenile Justice Services COUNTY Oakland FISCAL YEAR October 1, 1977 thru September 30, 1978 TYPE OF CARE TOTAL COST I. Family Foster Care 345,295 II. Institutional Care 4,673,845 III. In-Home Care 134,579 IV. Independent Living 972 V. Adoptive Subsidy 100,000 VI. State Ward Chargeback 590,000 TOTAL 5,844,691 ANTICIPATED CREDITS 417,996 GRAND TOTAL 5,426,695 BUDGET-PROGRAM DEVELOPMENT AND CERTIFICATION The undersigned have participated in developing the budget presented above. Signed Donald E. Adams /s/ Date April 11, 1977 Presiding Judge of Probate Court, Juvenile Division Signed Howard E. Rosso /s/ Date April 12, 1977 County Director of Social Services I certify that the budget submitted above represents an anticipated expenditure for the fiscal year October 1, 1977, thru September 30, 1978. Signed Chairperson, Board of Commissioners Date Prepared by Phone Commissioners Minutes Continued. April 28, 1977 354 Moved by Kasper supported by Patterson the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting to be held on May 5, 1977. REPORT By Mr. Kasper IN RE: FAMILY COMMUNICATIONS STUDY GRANT APPLICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Oakland County Probate-Juvenile Court wishes to undertake an in-depth 12 month study - survey of family communication patterns as a prime means of achieving early prevention of Juvenile Delinquency. The study will help identify more effective approaches to improve communication and problem-solving abilities of family units. This grant application covers the period of July I, 1977 through June 30, 1978 in the amount of 517,623, of which $881 or five percent (5%) will be Oakland County's portion. The remain- ing $16,742 or ninety-five percent (95%) will come from Federal and State sources. This grant will be for one year only, with no future commitments to the County. No new positions are required for this program. The County portion of $881 is available in the 1977 Non-Departmental line-item - Federal Project Match. The Finance Committee, by Paul E. Kasper, Chairman, recommends the acceptance of the foregoing report, and the referral of the information contained therein to the appropriate Liaison Committee in accordance with Miscellaneous Resolution 6462 - Federal and State Grants Procedures, Paragraphs 11, 111 and IV. FINANCE COMMITTEE Paul E. Kasper, Chairman FINANCIAL IMPLICATIONS OF FAMILY COMMUNICATIONS STUDY GRANT* 7/1/77 - 6/30/78 Operating Costs Contractual Services* 9,170 Printing 420 Postage 240 Use of Data Processing and Computer Equipment 2,126 Total Operating 11,956 In-Direct Costs: 47.4% of Operating Budget, less Capital Expenditure Outlay 5,667 TOTAL 17,623 Source of Funding: County State Federal $881 ( 5%) 881 ( 5%) 15,861 (90%) TOTAL $17,623 (100%) * - No salaries are required for this program. ** - Includes services of principal research consultant, Graduate Research Assistant, and outside Resource Consultant. - Rates are based on use of Oakland University Burroughs Computer 5500. Oakland County Data Processing services for Keypunching and other required services will be used where feasible. Moved by Kasper supported by Perinoff the Report be accepted. A sufficient majority having voted therefor, the Report was accepted. . The Chairman referred the Report to the Health and Human Resources Committee and to report back to the Board at the next meeting. There were no objections. Misc. 7939 By Mr. Kasper IN RE: AWARDING OF CONTRACT FOR HOSPITAL DRIVE RELOCATION, COUNTY PROJECT 76-7A To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to a Planning and Building Committee Resolution #7609 of June 17, 1976, bids were received on March 7, 1977 by the Oakland County Road Commission as authorized by the County Executive's Department of Central Services, Facilities and Operations Division for the Hospital Drive Relocation Project; and WHEREAS the Oakland County Road Commission and the Planning and Building Committee recommend that a contract be awarded to W. Almas and Son, Inc. of Oxford, Michigan, the lowest responsible bidder, in the amount of $86,673.89; said recommendation concurred in by the Finance Committee. 355 Commissioners Minutes Continued. April 28, 1977 NOW THEREFORE BE IT RESOLVED as follows: I. That the bid of W. Almas and Son, inc. of Oxford, Michigan, in the amount of $86,673.89 be accepted and approval be given to the Oakland County Road Commission to award a contract to W. Almas and Son, Inc. 2. That funding be provided in the amount of $95,000 to cover the total project cost with the understanding that the County Executive's Department of Central Services, Facilities and Operations Division will be billed by the Oakland County Road Commission for only those costs actually incurred by the contractor, said costs not to exceed $95,000. 3. That pursuant to Rule XI-C of this Board, the Finance Committee finds the total project sum for project 76-7A of $95,000 available in the proposed 1577 Capital Program-Utility Section to fund: Construction (Low Bidder) $86,673.89 Contingency 8,326.11 The Finance Committee, by Paul E. Kasper, Chairman, and with the concurrence of the Planning and Building Committee, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Perinoff the rules be suspended for immediate consideration of the resolution. AYES: Price, Simson, Wilcox, Doyon, Gabler, Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, hoxley, Murphy, Page, Patterson, Perinoff, Peterson. (18) NAYS: Roth, Aaron, Daly, DiGiovanni, Fortino, Hoot, Kelly, Pernick. (8) A sufficient majority having voted therefor, the motion carried. Moved by Kasper supported by Perinoff the resolution be adopted. Discussion followed. Vote on resolution: AYES: Wilcox, Gabler, Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Perinoff. (10) NAYS: Roth, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Root, Kelly, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price. (17) A sufficient majority not having voted therefor, the resolution was not adopted. REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION #7931 - OAKLAND COUNTY SUPPORT OF PROPOSED MICHIGAN PUBLIC HEALTH CODE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee has reviewed Resolution #7931, which supports the adoption of the proposed Michigan Public Health Code as contained in House Bill 4070, and recommends that subject resolution be adopted and forwarded to the County's legislative representatives in Lansing and to the County's Legislative Agent. The General Government Committee, by Robert Page, Chairman, moves the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman 'Misc. 7931 By Dr. Montante IN RE: OAKLAND COUNTY SUPPORT OF THE PROPOSED MICHIGAN PUBLIC HEALTH CODE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the first Public Health Code (House Bill 4070) in the history of the State of Michigan is presently proceeding through the state legislature; and WHEREAS the code is all encompassing in its approach to the health care system including articles responding to licensure of occupations, facilities, the environment, administration, prevention of disease and disabilities, substance abuse, controlled substances, supportive personal health services and anatomical gifts; and WHEREAS contained within this bill is the essential concept that mandates the consideration of a local health department to be the primary organization responsible for the organization, coordination and delivery of public health services and programs; and WHEREAS this bill contains other essential concepts that will favorably impact on the citizens of Oakland County and the state; and WHEREAS your Committee concurs with the Health Division's recommendation that the Proposed Michigan Public Health Code be supported. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby supports the Proposed Michigan Public Health Code, House Bill 4070, as being in the best interests of the Commissioners Minutes Continued. April 28, 1977 356 citizens of Oakland County and the State of Michigan. The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, Chairman" Moved by Page supported by Daly the Report be accepted. A sufficient majority having voted therefor, the Report was accepted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting to be held on May 5, 1977. REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION #7932 - OPPOSITION TO 100% STATE FUNDING OF MENTAL HEALTH PROGRAMS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee has reviewed Resolution #7932, which opposes any change in the Michigan Mental Health Code which eliminates local matching fund requirements for community mental health programs, and recommends that the subject resolution be adopted and forwarded to the County'.., legislative representatives in Lansing and to the County's Legislative Agent. The General Government Committee, by Robert W. Page, Chairman, moves the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman "Misc. 7932 By Dr. Montante IN RE: OPPOSITION TO 100% STATE FUNDING OF MENTAL HEALTH PROGRAMS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Michigan's first community mental health legislation sought to create community- based services under the authority of community boards, and to give those boards substantial autonomy in allocating the State and County matching funds which made up their budgets; and WHEREAS these concepts were reiterated in the language of Michigan's new Mental Health Code, which supports the role of the local boards in planning and operating their services to meet local needs; and WHEREAS the Michigan Department of Mental Health is now studying a plan to provide 100% State funding for mandated community mental health programs, a plan which would effectively deprive the boards of all control over their basic services; and WHEREAS the Michigan Efficiency Task Force, in its recent report to the Governor, has recommended that the community mental health boards be brought under the administrative control of the Department of Mental Health, in direct opposition to the intent of the Legislature when it created and revised the enabling legislation for local boards. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners call on the Governor and the Legislature of the State of Michigan to reject the foregoing recommendation of the Michigan Efficiency Task Force, and to oppose any change in the Mental Health Code eliminating local matching funding requirements for community mental health programs. The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, Chairman" Moved by Page supported by Moxley the Report be accepted. A sufficient majority having voted therefor, the motion carried. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting to be held on May 5, 1977. REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION #7933 - OAKLAND COUNTY POSITION AS TO STATE/LOCAL PUBLIC HEALTH RELATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee has reviewed Resolution #7933, which supports the concept that a local health department shall be considered the primary agency responsible for the organization, coordination, and delivery of those public health services and programs in the areas served by the local health department, and recommends that the subject resolution be adopted. The General Government Committee, by Robert W. Page, Chairman, moves the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman 357 Commissioners Minutes Continued. April 28, 1977 'Tiisc. 7933 By Dr. Montante IN RE: OAKLAND COUNTY POSITION AS TO STATE/LOCAL PUBLIC HEALTH RELATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the development of policies and procedures intended to lead to a coordinated statewide structure of public health services shall include mutual understanding and cooperation of both state and local entities involved in the delivery of such service; and WHEREAS your committee concurs with the Health Division's position supporting "Interim Policy Guidelines for the Provision of Public Health Services by the State and Local Health Depart- ments in Michigan"; and WHEREAS we direct particular emphasis to section D-2 of this document which states: D-2. The following principles should be used when determining the placement of responsi- bility for delivery of standard public health programs or activities. a. In general, the local health department jurisdiction shall make provision for the delivery of all public health services not otherwise available to people in their own community. Three (3) considerations which may temper this generalization are: (1) The local health department should have or be able to obtain qualified personnel to carry out the particular programmatic mechanisms to do so. (2) It is recognized that some public health activities, though they be delivered within the jurisdiction of a local health department, are so specialized and of such technical complexity that neither cost-benefit nor cost-effectiveness can warrant administration through local health departments. Such activities shall be conducted as a direct service of the Michigan Department of Public Health. Such activities need not be carried out by the State in the same manner in all jurisdictions, regardless of size. For example, local jurisdictions having sparse population may not be able to conduct certain program activities while other larger local jurisdictions may be able to do so. (3) Legal constraints may preclude the assignment of the responsibility to local health departments. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby supports the concept that a local health department shall be considered the primary agency responsible for the organization, coordination, and delivery of those public health services and programs in the area served by the local health department. The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, Chairman" Moved by Page supported by Gorsline the Report be accepted. A sufficient majority having voted therefor, the motion carried. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting to be held on May 5, 1977. Misc. 7940 By Mr. Page IN RE: EXEMPTION FROM DISCLOSURE OF RECORDS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 442 of the Public Acts of 1976, known as the "Freedom of Information Act", provides that certain public records may be exempt from disclosure; and WHEREAS Section 13 of said Act lists the information and records that may be exempt from disclosure; and WHEREAS it is to the benefit of the employees of the County of Oakland, Law Enforcement Investigations and many other records, that the exemptions as set forth in Section 13 be adopted. NOW THEREFORE BE IT RESOLVED that pursuant to the provisions of Section 13 of Act 442 of the Public Acts of 1976, the following information and records be and the same are hereby exempt from disclosure: "(a) Information of a personal nature where the public disclosure of the information would constitute a clearly unwarranted invasion of an individual's privacy. (b) Investigating records compiled for law enforcement purposes, but only to the extent that disclosure as a public record would do the following: (i) Interfere with law enforcement proceedings. (ii) Deprive a person of the right to a fair trial or impartial administrative adjudication. (iii) Constitute an unwarranted invasion of personal privacy. (iv) Disclose the identity of a confidential source, or if the record is compiled by a criminal law enforcement agency in the course of a criminal investigation, disclose confidential information furnished only by a confidential source. (v) Disclose law enforcement investigative techniques or procedures. (vi) Endanger the life or physical safety of law enforcement personnel. Commissioners Minutes Continued. April 28, 1977 358 (c) A public record which if disclosed would prejudice a public body's ability to maintain the physical security of custodial or penal institutions occupied by persons arrested or convicted of a crime admitted because of a mental disability, unless the public interest in disclosure under this act outweighs the public interest in nondisclosure. (d) Records or information specifically described and exempted from disclosure by statute. (e) For purposes of this Resolution, this section has been omitted. (f) A public record or information described in this section which is furnished by the public body originally compiling, preparing, or receiving the record or information to a public officer or public body in connection with the performance of the duties of that public officer or public body, if the considerations originally giving rise to the exempt nature of the public record remain applicable. (g) Trade secrets or commercial or financial information voluntarily provided to an agency for use In developing governmental policy if (i) The information is submitted upon a promise of confidentiality by the public body. (ii) The promise of confidentiality is authorized by the chief administrative officer of the public body or by an elected official at the time the promise is made. (iii) A description of the information is recorded by the public body within a reasonable time after it has been submitted, maintained in a central place within the public body, and made available to a person upon request. This subdivision shall not apply to information submitted as required by law or as a condition of receiving a governmental contract, license, or other benefit. (h) Information or records subject to the attorney-client privilege. (i) Information or records subject to the physician-patient, psychologist-patient, minister, priest or Christian science practitioner, or other privilege recognized by statute or court rule. (j) A bid or proposal by a person to enter into a contract or agreement, until the time for the public opening of bids or proposals, or if a public opening is not be conducted, until the time for the receipt of bids or proposals has expired. (k) Appraisals of real property to be acquired by the public body until (i) an agreement is entered into; or (ii) 3 years has elapsed since the making of the appraisal, unless litigation relative to the acquisition has not yet terminated. (1) Test questions and answers, scoring keys, and other examination instruments or data used to administer a license, public employment, or academic examination, unless the public interest in disclosure under this act outweighs the public interest in nondisclosure. (m) Medical, counseling or psychological facts or evaluations concerning an individual if the individual's identity would be revealed by a disclosure of those facts or evaluation. (n) Communications and notes within a public body or between public bodies of an advisory nature to the extent that they cover other than purely factual materials and are preliminary to a Final agency determination of policy or action. This exemption shall not apply unless the public shows that in the particular instance the public interest in encouraging frank communications between officials and employees of public bodies clearly outweighs the public interest in disclosure. This exemption does not constitute an exemption under state law for purposes of section 8(h) of Act No. 267 of the Public Acts of 1976, being section 15.268 of the Michigan Compiled Laws. As used in this subdivision, "determination of policy or action" includes a determination relating to collective bargaining, unless the public record is otherwise required to be made available under Act No. 336 of the Public Acts of 1947, as amended, being sections 423.201 to 423.216 of the Michigan Compiled Laws. (o) Records of law enforcement communication codes, or plans for deployment of law enforce- ment personnel, which if disclosed would prejudice a public body's ability to protect the public safety unless the public interest in disclosure under this act outweighs the public interest in nondisclosure in the particular instance. (p) For purposes of this Resolution, this section has been omitted. (q) Testing data developed by a public body in determining whether bidders' products meet the specifications for purchase of those products by the public body, if disclosure of the data would reveal that only 1 bidder has met the specifications. This subdivision shall not apply after 1 year has elapsed from the time the public body completes the testing. Cr) For purposes of this Resolution, this section has been omitted. (t) Unless the public interest in disclosure outweighs the public interest in nondisclosure in the particular instances, public records of a police or sheriff's agency or department, the release of which would do any of the following: (i) Identify or provide a means of identifying an informer. (ii) Identify or provide a means of identifying a law enforcement undercover officer or . agent or a plain clothes officer as a law enforcement officer or agent. (iii) Disclose the personal address or telephone number of law enforcement officers or agents or any special skills that they may have. (iv) Disclose the name, address, or telephone numbers of family members, relatives, children, or parents of law enforcement officers or agents. (v) Disclose operational instructions for law enforcement officers or agents. (vi) Reveal the contents of staff manuals provided for law enforcement officers or agents. (vii) Endanger the life or safety of law enforcement officers or agents or their families, relatives, children, parents, or those who furnish information to law enforcement departments or agencies. (viii) Identify or provide a means of identifying a person as a law enforcement officer, agent, or informer. 1.. 359 Commissioners Minutes Continued. April 28, 1977 (ix) Disclose personnel records of law enforcement agencies. (x) Identify or provide a means of identifying residences which law enforcement agencies are requested to check in the absence of their owners or tenants." (2) For purposes of this Resolution, this section has been omitted. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Pernick the resolution be adopted. AYES: Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth. (27) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION #7840 - AMENDMENTS TO ACT 185 OF PUBLIC ACTS OF 1957 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The General Government Committee, having reviewed Resolution #7840 recommends that said resolution be adopted; and further recommends that prior to such adoption it be amended by the Board of Commissioners to add the following language prior to the present capitalized wording on Page 3 of that resolution: OR THE DRAIN COMMISSIONER OR THE PUBLIC WORKS COMMISSIONER. The General Government Committee, by Robert W. Page, Chairman, moves the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairmon "Misc. 7840 By Mr. McConnell IN RE: AMENDMENTS TO ACT 185 OF PUBLIC ACTS OF 1957 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland operating under Act 139 of Public Acts of 1973 cannot use Act 185 of Public Acts of 1957 for the construction, improvement, maintenance and operation of sewage disposal systems, water supply system, refuse system, lake improvements and erosion control; and WHEREAS municipalities in Oakland County wish to construct and improve their public works facilities under Act 185 of Public Acts of 1957; and WHEREAS Robert A. McConnell recommends the proposed amereiment to Section 2 of Act 185 of Public Acts of 1957. A bill to amend section 2 of Act No. 185 of the Public Acts of 1957, entitled as amended "An act to authorize the establishing of a department and board of public works in counties; to prescribe the powers and duties of any municipality subject to the provisions of this act; to authorize the incurring of contract obligations and the issuance and payment of bonds or notes; to provide for a pledge by a municipality of its full faith and credit and the levy of taxes without limitation as to rate or amount to the extent necessary; to validate obligations issued; and to pre- scribe a procedure for special assessments and condemnation," section 2 as amended by Act No. 200 of the Public Acts of 1974, being section 123.732 of the Compiled Laws of 1970. THE PEOPLE OF THE STATE OF MICHIGAN ENACT: Section I. Section 2 of Act No. 185 of the Public Acts of 1957, section 2 as amended by Act No. 200 of the Public acts of 1974, being section 123.732 of the Compiled Laws of 1970, is amended to read as follows: Section 2. The county board of commissioners, by resolution adopted by a 2/3 vote of its members elect, may establish a department of public works for the administration of the powers conferred upon the county by the terms of this act. However7-the-provisi-ons—ef-this-set-es-to- refase-sysems-and-refuse-ere-met-app-Viesb4e-to-any-county-havfmg-a-pomiet4on-of-more-than-479887000. The department of public works shall be under the general control of the county board of commissioners and under the immediate control of a board of public works consisting of 3, 5 or 7 members who shall be appointed or removed by the county board of commissioners. Members of the county board of commis- sioners may be appointed as members of the board of public works. Tenure of office on the board of public works shall automatically terminate whenever he is no longer a member of the county board of commissioners. The size of the board of public works shall be determined by the county board of commissioners. In the first instance, in case of a 3-member board, members shall be appointed for terms ending 1 year, 2 years and 3 years from the following January 1; in the case of a 5-member board, 1 member shall be appointed for a term ending 1 year, 2 members for a term ending 2 years and 2 members for a term ending 3 years, from the following January 1; and in the case of a 7-member Commissioners Minutes Continued. April 28, 1977 board, 2 members shall be appointed for a term ending 1 year, 2 members for a term ending 2 years, and 3 members for a term -ending 3 years, from the following January I. Thereafter each member shall be appointed for a term of 3 years. Each term shall expire at noon on January 1 but each member shall hold office until his successor is appointed and qualifies. A vacancy shall be filled by the county board of commissioners for the unexpired term. If there is a county drain commissioner in any county having a department of public works, then he shall be appointed as a member of the board of public works, provided his membership on the board shall terminate when he ceases to be county drain commis- sioner. Notwithstanding any other provisions of this act, the county board of commissioners, by resolution adopted by a 2/3 vote of all its members, may designate or remove the board of county road commissioners OR THE APPOINTED COUNTY MANAGER OR THE ELECTED COUNTY EXECUTIVE HOLDING OFFICE PURSUANT TO ACT NO. 139 OF THE PUBLIC ACTS OF 1973, BEING SECTIONS 45.551 to 45.573 OF THE MICHIGAN COMPILED LAWS OR THE PUBLIC WORKS COMMISSIONER DESIGNATED OR ELECTED AND HOLDING OFFICE PURSUANT TO ACT NO. 170 OF THE PUBLIC ACTS OF 1974, BEING SECTION 280.21 OF THE MICHIGAN COMPILED LAWS to be the board of Public works, instead of the board of public works as provided for in this section, and after the adoption of the resolution the board of county road commissioners OR THE COUNTY MANAGER OR THE COUNTY EXECUTIVE OR THE PUBLIC WORKS COMMISSIONER shall be the board of public works for that county with all the authority, powers, and duties conferred by law upon the board of public works. The board of public works shall be deemed an agency of the county. The county board of commissioners shall make such rules in respect to the department of public works as it shall deem advisable. The members of the board of public works shall not be full-time officers of the county and the duties of the county drain commissioner or of any county road commissioner who serves on the board of public works are declared to be additional and separate duties not compensated for by the established salary or per diem of the commissioner. The compensation of all members shall be fixed by the county board of commissioners. NOW THEREFORE BE IT RESOLVED that the County of Oakland Board of Commissioners request that the State legislature take immediate action to amend Section 2 of Act 185 of the Public Acts in accordance with this resolution; and BE IT FURTHER RESOLVED that certified copies of this resolution be forwarded to the County's State legislators and the County Legislative Agents. I, Robert A. McConnell, move the adoption of the foregoing resolution. Robert A. McConnell, Commissioner - District #25" Moved by Page supported by Gorsline the resolution be adopted. AYES Wilcox, DiGiovanni, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Peterson, Price, Roth, Simson. (20) NAYS: Aaron, Daly, Doyon, Fortino, Perinoff, Pernick. (6) A sufficient majority having voted therefor, Resolution #7840 was adopted. Moved by Page supported by Pernick the rules be suspended for immediate consideration of House Bill 4017 and House Bill 4018. AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox. (24) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Misc. 794 1 By Mr. Page IN RE: SUPPORT OF SUBSTITUTE HOUSE BILL NO. 4017 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the General Government Committee, having reviewed Substitute House Bill No. 4017, recommends support of said Bill; and WHEREAS the Committee further recommends that said support be given only if certain language is deleted. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby goes on record in support of Substitute House Bill No. 4017 provided that the deletion of the following language is made to subject Bill in sub-section El: "This section shall not be construed to impair the obligations of a contract. A city shall not be required to hold a public hearing before the establishment of a water or sewer rate which is necessary for debt retirement under outstanding bond obligations." BE IT FURTHER RESOLVED that copies of this resolution be forwarded to the County's legislative representatives in Lansing and to the County's Legislative Agent. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman 360 361 Commissioners Minutes Continued. April 28, 1977 Moved by Page supported by Pernick the resolution be adopted. Moved by McDonald supported by Page the resolution be amended in the NOW THEREFORE BE IT RESOLVED paragraph by deleting the first sentence which reads, "This section shall not be construed to impair the obligations of a contract". A sufficient majority having voted therefor, the amendment carried. Vote on resolution, as amended: AYES: Daly, DiGlovanni, Doyon, Fortino, Gabler, Gorsiine, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Aaron. (24) NAYS; None. (0) A sufficient majority having voted therefor, the resolution as amended, was adopted. Misc. 7942 By Mr. Page IN RE: SUBSTITUTE HOUSE BILL NO. 4018 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the General Government Committee has reviewed Substitute House Bill No. 4018 and recomownds support for said Bill. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby goes on record in support of Substitute House Bill No. 4018. BE IT FURTHER RESOLVED that copies of this resolution be forwarded to the County's legislative representatives in Lansing and to the County's Legislative Agent. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Roth the resolution be adopted. Moved by Lanni supported by Page the resolution be amended by deleting Section 10 which reads, The Board of Water Commissioners shall advise the governing body of the city that established the system on the setting of rates and charges." A sufficient majority having voted therefor, the amendment carried. Vote on resolution, as amended: AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Price, Roth, Simson, Aaron, Daly. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution as amended, was adopted. Misc. 7943 By Dr. Montante IN RE: BUSING NEEDS FOR PONTIAC DAY CARE CENTERS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Health and Human Resources Committee has reviewed a presentation by the Pontiac YWCA concerning continued transportation needs of Pontiac area Day Care Centers; and WHEREAS the County has provided a van to the YWCA since 1970 for use by three Pontiac Day Care Centers in transporting children to and from such Centers; and WHEREAS funding for this program was originally established in December, 1969 by Miscellaneous Resolution #5251; and WHEREAS such funding has now been fully consumed by operating and maintenance expenses of the van. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners provide interim funding in the amount of $1500.00 in order that the transportation program continue through August 31, 1977 or until operation and maintenance expenditures of $1500.00 occur whichever comes first. BE IT FURTHER RESOLVED that such funding is intended to provide sufficient time for the YWCA to establish alternate funding sources and that the Board of Commissioners and County Adminis- tration will assist the YWCA to explore various alternatives. The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, Chairman Commissioners Minutes Continued. April 28, 1977 362 Moved by Montante supported by Patterson the resolution be adopted. The Chairman referred the resolution to the Finance Committee and Civil Counsel. There were no objections. Misc. 7945 By Mr. McDonald IN RE: CREATION OF ONE (1) CLERK I POSITION IN THE PROSECUTOR'S OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Case Records Division of the Prosecutor's Office is the central depository for all Prosecutor's files; and WHEREAS there has been a 30% increase in the workload of the Case Records Division since 1975 with no corresponding increase in clerical support; and WHEREAS there has been a corresponding increase in the overall workload of the Prosecutor's Office preventing a shift of clerical support to Case Records from other divisions; and WHEREAS the Prosecutor has determined that access to Case Record files must be limited in order to insure the confidentiality of such records; and WHEREAS the creation of a Clerk I position would allow for the retrieval and copying of information needed by the Circuit Court Probation Department in their completion of pre-sentence investigation reports on felony offenders convicted in the Oakland County Circuit Court; and WHEREAS lack of access or service from Prosecutor's Case Records Division has necessitated Probation Officers to travel to various police departments and other agencies to acquire documents which are available in the Prosecutor's Office, NOW THEREFORE BE IT RESOLVED that one (I) additional Clerk I position be established in the Prosecutor's Office. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Murphy the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. "REPORT BY Mr. Kasper IN RE: COUNTY EXECUTIVE REORGANIZATION PROPOSAL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee has reviewed the County Executive's Reorganization Proposal and finds that cost savings of such a reorganization would produce, on an annual basis, a cost savings of $36,950 of budgeted funds and $5,829 of other source funds. The actual savings based on an effective date of May 7, 1977 would be $24,160 of budgeted funds and $6,426 of other source funds. The Finance Committee, by Paul E. Kasper, Chairman, moves the acceptance of the foregoing report and recommends that the actual savings of $24,160 of budgeted funds be transferred to the 1977 Contingency Fund. FINANCE COMMITTEE Paul E. Kasper, Chairman" "REPORT By Mr. Page IN RE 1 COUNTY EXECUTIVE REORGANIZATION PROPOSAL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The General Government Committee, by Robert W. Page, Chairman, reports that the County Executive's reorganization proposal be adopted providing that the County Executive affirmatively recommends not to transfer the two (2) Associate Planner positions and the one (I) Assistant Planner position from the Planning Division to the Advanced Program Group. The General Government Committee, by Robert W. Page, Chairman, moves the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman" Misc. 7944 By Mr. McDonald IN RE: COUNTY EXECUTIVE REORGANIZATION PROPOSAL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution #6931, dated December 19, 1974, the Oakland County Board of Commissioners approved the County Executive's Organizational Structure; and WHEREAS Section 14(a) of Act 139 of the Public Acts of 1973, as amended, permits the transfer and the consolidation of departments upon the affirmative recommendation of the County Executive and following a public hearing; and 363 Commissioners Minutes Continued. April 28, 1977 WHEREAS the County Executive has affirmatively recommended the consolidation and transfer of the County Executive's Organizational Structure in the manner as attached hereto and marked Exhibit A; and WHEREAS a Public Hearing was held on April 7, 1977, NOW THEREFORE BE IT RESOLVED that pursuant to the provisions of Act 139 of the Public Acts of 1973, as amended, the Oakland County Board of Commissioners hereby consolidates and transfers various County departments in accordance with the attached Exhibit A, and hereby approves the County Executive's Revised Organizational Structure in accordance with said Exhibit A, and hereby approves the deletion, addition and reclassification of positions in accordance with said Exhibit B, attached hereto and made a part hereof; BE IT FURTHER RESOLVED that the powers and authorities vested in the Oakland County Board of Commissioners shall not be minimized or divested in any manner by any of the provisions of this resolution. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman For Exhibit A of the County Executive Reorganization Proposal, see pages 258 thru 275 of the April 7, 1977 meeting. EXHtB1T "B" COUNTY EXECUTIVE REORGANIZATION PROPOSAL Positions to be deleted - Assistant Administrator - Oakland County Hospital - Assistant Superintendent Water and Sewerage - D. P. W. - Engineering Aide I - Planning Division - Research Assistant - Planning Division - Typist II - Disaster Control Positions to be added - Accountant IV - Management and Budget - Typist I - Advanced Program Group - E.M.S. Educational Program Coordinator (New Classification) Salary Range: $16,000 Flat Rate Positions to be Reclassified (No Changes in Salary) From To — Director of Planning Manager - Advanced Program Group Director of E.M.S. Manager of E.M.S. and Disaster Control Assistant Director of Disaster Control Disaster Control Coordinator Assistant Director of Planning Manager of Planning Positions to be Retitled From To Director of Planning and Physical Development Director - Department of Public Works Director of D.P.W. Manager - Division of Sewer, Water and Solid Waste Director of Accounting Manager of Accounting Positions with Salary Changes - Disaster Control and Civil Defense Director - This position is required by State statute and as such cannot be deleted. However, the County Executive's Reorganization Proposal recommends the complete elimination of the current salary for this position. Moved by McDonald supported by Murphy the reports be accepted and the resolution be adopted. Discussion followed. Moved by Gorsline supported by Patterson the resolution be amended by deleting that portion of the proposal which transfers two (2) Associate Planner Positions and one (1) Assistant Planner position from the Planning Division to the Advanced Program Group. Discussion followed. Vote on amendment: AYES: Doyon, Fortino, Gorsline, Hoot, Kelly, Patterson, Perinoff, Pernick, Price, Roth, Wilcox, Aaron, Daly. (13) NAYS: Gabler, Kasper, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Page, Peterson, Simson, DiGiovanni. (12) A sufficient majority having voted therefor, the amendment carried. Moved by Pernick supported by Perinoff the resolution be amended as follows: BE IT FURTHER RESOLVED that in the event that the County Executive does not approve this resolution, as amended, then no part of the resolution whatsoever shall be effective. Daniel T. Murphy, County Executive stated: "I will give you my affirmative request to the amendment pertaining to the transferring of two (2) Associate Planner Positions and one (1) Assistant Planner position from the Planning Division to the Advanced Program Group." Commissioners Minutes Continued. April 28, 1977 364 Vote on amendment: A sufficient majority having voted therefor, the amendment carried. Mr. Root voted 'No'. ' Discussion followed. The Chairman vacated the Chair to speak on the resolution. Vice Chairman Lillian V. Moffitt took the Chair. Discussion followed. The Chairman resumed the Chair. Mr. Hoot requested that Robert H. Fredericks, Chief Deputy Drain Commissioner be allowed to address the Board. There were no objections. Mr. Fredericks addressed the Board. Discussion followed. Moved by Pernick supported by Fortino the resolution be amended by deleting the reference to Director of the Department of Public Works and retaining the title Director of Planning and Physical Development. AYES: Fortino, Hoot, Kelly, Pernick, Price, Roth, Wilcox, Aaron, Daly, DiGlovanni, Doyon. (11) NAYS: Gabler, Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Simson. (14) A sufficient majority not having voted threfor, the amendment failed. Moved by Price supported by Pernick the resolution be amended by deleting all references to Disaster Control. Discussion followed. AYES; Hoot, Pernick, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino. (11) NAYS: Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson. (14) A sufficient majority not having voted therefor, the amendment failed. Moved by McDonald supported by Simson the resolution be amended by transferring $24,160 of budgeted funds into the 1977 Contingency Fund. A sufficient majority having voted therefor, the motion carried. Mr. Moxley moved the previous question. Supported by Mr. Patterson. AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Aaron, Daly, Gabler. (21) NAYS: Wilcox, DiGiovanni, Doyon, Fortino. (4) A sufficient majority having voted therefor, the motion carried and the Chairman called for a vote on the main motion, as amended. AYES: Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, MoxIey, Murphy, Page, Patterson, Peterson, Roth, Simson, Gabler, Gorsline. (16) NAYS: Hoot, Pernick, Price, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino. (9) A sufficient majority having voted therefor, the reports were accepted and the resolution, as amended, was adopted. Misc. 7946 By Mr. McDonald IN RE: DELETION OF ONE (1) X-RAY TECHNICIAN POSITION IN THE OAKLAND COUNTY MEDICAL CARE FACILITY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen; WHEREAS the move from the old County Hospital to the new Medical Care Facility has reduced the number of beds from 165 to 120; and WHEREAS inpatient TB care has been eliminated; and 365 Commissioners Minutes Continued. April 28, 1977 WHEREAS x-ray work currently performed by the Medical Care Facility will be transferred to the x-ray unit of the Public Health Division of the Human Services Department; and WHEREAS no additional staff is required by the Public Health Division to accomodate this additional assignment due to the recently adopted protocol for TB testing in which a skin test is first administered and chest x-rays are utilized only for those persons with positive skin tests; and WHEREAS the Board of Institutions voted unanimously, at their meeting of March 23, 1977, to delete one (1) X-Ray Technician position from the Medical Care Facility staff effective May 6, 1977. NOW THEREFORE BE IT RESOLVED that one (1) X-Ray Technician position be deleted in the Oakland County Medical Care Facility. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoin9 resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by Daly supported by McDonald the rules be suspended for immediate consideration of the resolution. AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot. (22) NAYS: None. (0) • A sufficient majority having voted therefor, the motion carried. Moved by McDonald supported by Daly the resolution be adopted. AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline. (20) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7947 By Mr. McDonald IN RE: RETITLE CLASSIFICATION AND CREATE TWO (2) NEW POSITIONS IN THE REIMBURSEMENT DIVISION OF THE DEPARTMENT OF CENTRAL SERVICES To the Oakland County Board of Commissioners ; Mr. Chairman, Ladies and Gentlemen: WHEREAS duties of a proposed position in the Reimbursement Division of the Department of Central Services closely parallel those of the Court Service Officer - Friend of the Court classifi- cation; and WHEREAS it is desirable to limit the growth in the number of classifications in the County service; and WHEREAS the Reimbursement Division of the Department of Central Services has, since 1974, experienced a twofold increase in the number of collections from Circuit Court defendants who have obtained court appointed attorneys by claiming indigency; and WHEREAS there exists a backlog in processing such collections resulting in collections not being made; and WHEREAS it is estimated that an additional $240,000 per year could be recovered by the additional new personnel, NOW THEREFORE BE IT RESOLVED that the classification of Court Service Officer - Friend of the Court be retitled to Circuit Court Service Officer, BE IT FURTHER RESOLVED that one (1) new budgeted Circuit Court Service Officer position and one Cl) new budgeted Typist 1 position be created in •the Reimbursement Division of the Department of Central Services. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Simson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 7948 By Mr. McDonald IN RE: JAIL LIBRARY PROGRAM POSITIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution #7816 provides for the continuation of the Jail Library Program funded prior to April, 1977 under Title I of the Library Services and Construction Act Grant; and Commissioners Minutes Continued. April 28, 1977 366 WHEREAS grant funds are not available to continue the grant after April 1, 1977; and WHEREAS the Personnel Committee concurs with the Library Board and Jail Administration that it is desirable to continue the program with the same positions; one (1) Library Clerk formerly funded in total by the grant, and one (1) Detention Officer formerly paid half from grant and half from County funds; and WHEREAS funds were included in the 1977 budget to continue one-half (1/2) the salary of a Detention Officer position from April 2 through December 31, 1977, NOW THEREFORE BE IT RESOLVED that effective April I, 1977, one-half (1/2) the salary of one (I) Detention Officer position be added to the salaries portion of the Sheriff's Department budget which, combined with the one-half (I/2) salary of one (1) Detention Officer position already provided in the 1977 budget for the Library Program, will provide for the creation of one (I) full- time Detention Officer position for Jail Library Program services. BE IT FURTHER RESOLVED that one (1) Library Clerk position be created in the salaries portion of the Library budget also for the purpose of continuing the Jail Library Program at its current level. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Patterson the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting to be held on May 5, 1977. REPORT By Mr. McDonald IN RE: MISCELLANEOUS RESOLUTION #7906 - ESTABLISH ONE (1) NEW TYPIST 11 POSITION IN THE CLERK/REGISTER OF DEED'S OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Committee by John J. McDonald, Chairman, report Miscellaneous Resolution No. 7906 with the recommendation that the resolution be adopted. PERSONNEL COMMITTEE John J. McDonald, Chairman "Misc. 7906 By Mr. McDonald IN RE: ESTABLISH ONE (1) NEW TYPIST II POSITION IN THE CLERK/REGISTER OF DEED'S OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS on June I, 1977, Public Act 388 of 1977 is going into effect regulating political activity and campaign financing, restrict campaign contributions and expenditures, require statements and reports from candidates and regulate anonymous contributions; and WHEREAS the Secretary of State and the County Clerk's Office will be charged with the duties and responsibilities of making available and distributing statements, forms, printed instructions and manuals; implementing a State devised filing system; making available to the public all reports and statements; continual registered mailing of notices and documents and keeping the State Attorney General informed of the candidate's "failure to report or comply" within a certain length of time; and WHEREAS there is not sufficient existing staff in the Elections Division of the Clerk/ Register of Deed's Office to absorb the additional responsibilities under this new Act, NOW THEREFORE BE IT RESOLVED that the County fund one Cl) additional Typist 11 position for the Clerk/Register of Deeds. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7906 - ESTABLISH ONE (I) NEW TYPIST II POSITION IN THE CLERK/REGISTER OF DEED'S OFFICE 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 Miscellaneous Resolution :7906 and finds that funds in the amount of $5,760 are available in the 1977 Contingent Line-item to be transferred to the Clerk/Register of Deeds - Election Department. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McDonald supported by Peterson the report be accepted and resolution #7986 be adopted. 367 Commissioners Minutes Continued. April 28, 1977 AYES: Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Garonne, Hoot, Kelly. (21) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and resolution #7906 was adopted. Misc. 7949 By Mr. McDonald IN RE: DISCONTINUATION OF THE IN-HOUSE THERAPY UNIT AT THE MEDICAL CARE FACILITY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Board of Institutions voted unanimously, at their meeting of April 13, 1977, to discontinue the in-house Therapy Unit in the Medical Care Facility effective May 20, 1977; and WHEREAS the occupational, physical, and speech therapy functions will be contracted for on an as-needed basis; and WHEREAS this change will result in an overall cost savings without any deterioration in the level of patient care, NOW THEREFORE BE IT RESOLVED that effective May 20, 1977, the Medical Care Facility discontinue the in-house Therapy Unit and contract occupational, physical, and speech therapy functions on an as-needed basis, BE IT FURTHER RESOLVED that one (1) Occupational Therapist, two (2) Occupational Therapy Aides II, one (I) Physical Therapist, one (1) General Staff Nurse, two (2) Physical Therapy Aides II, and one (1) Speech Pathologist positions be deleted in the Therapy Unit of the Medical Care Facility. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Montante the resolution be adopted. The Chairman referred the resolution to the Health and Human Resources Committee. There were no objections. Misc. 7950 By Mr. McDonald IN RE: 1977-1978 LABOR AGREEMENT FOR EMPLOYEES REPRESENTED BY LOCAL 2437, NON-CASEWORKERS, AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-C10 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Probate Court, the County of Oakland and Local 2437 of the American Federation of State, County and Municipal Employees, AFL-C10, have been negotiating a contract covering 203 non-caseworker employees of the Oakland County Probate Court; and WHEREAS a two-year agreement has been reached with the Non-Caseworker unit for the period January 1, 1977 through December 31, 1978 and said agreement has been reduced to writing; and WHEREAS said agreement has been reviewed by your Personnel 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, the non-caseworker employees, and Local 2437, American Federation of State, County and Municipal Employees, AFL -C10, be and the same is hereby approved; and that the Chairman •of this Board, on behalf of the County of Oakland, be and is hereby authorized to execute said agreement, a copy of which is attached hereto. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman T;iE OAKLAHD COUrITY PRO',ATC COURT AHD THE COUNTY OF OAKLAND AND PROBATE COURT NON-CASEWORKER EMPLOYEES Collective Bargaining Agreement 1977 - 1978 AGREEMENT This agreement is made and entered into on this day of , 1977, by and between the Oakland County Probate Court and the Oakland County Board of Commissioners, hereinafter referred to collectively as the "Employer", and Local 2437, 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 Commissioners Minutes Continued. April 28, 1977 other than Caseworkers, of the Oakland County Probate Court, for the purpose of collective bargaining with respect to rates of pay, wages, hours of employment and other terms and conditions of employ- ment, 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. 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 depart- mental 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 deduct- ions 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. How- ever, an employee shall continue to be subject to Check-off deductions which he has authorized when he may be transferred from this bargaining unit to another bargaining unit represented by Local 2437, Council 23, American Federation of State, County and Municipal Employees. (c) 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 this agreement. (d) 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 the following locations and shifts: Children's Village - One (1) each shift Camp Oakland - One (1) each for the day and afternoon shift Courthouse - 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 three (3) members of the represented group, certified in writing to the Employer, Either the Local President or Chief Steward, or both upon sufficient notice to the Employer, may substitute for a member or members of the Grievance Committee. 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. Section 4 - Bargaining Committee The Employer agrees to recognize one bargaining committee representing both the Probate Caseworker and Non-Caseworker bargaining units, such committee shall be composed of not more than five (5) members selected by the Union and certified in writing to the Employer. The Local President may participate as an additional member of the bargaining committee. NOTE: This combined Caseworker and Non-Caseworker Bargaining Committee is also referred to In Article IV of the Probate Caseworker current collective bargaining agreement. 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. In the event the steward is called, he shall be released from his duties as soon as possible, but in any event, no later than the beginning of his shift the next day. 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. 368 369 Commissioners Minutes Continued. April 28, 1977 Step) If the grievance is not settled informally, it shall be discussed with the steward and shall be reduced in 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 super- visor, 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 A grievance not settled at Step 2 may be submitted to the Grievance Committee within five days (excluding Saturday, Sunday and holidays) of the date of the receipt of the immediate supervisor's 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 (10) days unless the time is extended by mutual agreement of both parties and the Employer will submit its written position on the grievance to the Local President within seven (7) working days following the Grievance Committee meeting. 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 artitration 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 pro- cedure, to the next step as prescribed, shalt 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 I New employees may acquire seniority by working six (6) continous 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. Combined seniority shall be accumulated by an employee for work performed in the pre- sent two represented units in Probate Court and, in addition, an employee in either unit shall be credited for service performed in non-represented Probate Court classifications. This combined accumulated seniority during the period of any layoff can be utilized as described in Article VIII (a), hereinafter set forth, only within the bargaining unit in which the employee is employed at the time of layoff. 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 consecutive 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 except that, an employee shall not lose seniority if within three (3) days of receipt of notice of recall to work, he gives a written notice to the Employer of his intent to return to work within five (5) days of the receipt of such notice and does return within the five (5) day period. Consideration may be given by the Employer of reasons given by any employee who has given notice but fails to return within the five (5) day period. 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 per- forming available jobs and shall be recalled in the same order. Commissioners Minutes Continued. April 28, 1977 370 (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. CLERICAL EMPLOYEES TEMPORARY CHANGE OF RATE In cases in which a clerical employee's temporary assignment includes taking over the ultimate responsibilities inherent in a higher level job and which the temporary assignment is for more than 30 calendar days, the base salary rate for the classification assigned will be paid during the period the employee is required to work in the higher class, payment to be retroactive to the day in which the temporary assignment began. In the event the base rate of the higher class is lower than the employee's regular rate, the employee will be paid at the next higher step over their regular rate. (Clerical employees are considered to be those designated with a double or triple asterisk in the Salary Schedule, Appendix A.) 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 shalt 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. Any employee on approved Union leave of absence will continue to accumulate Union seniority while on leave but will not receive credit toward "Length of County Service" for fringe benefit purposes under Rule 22, Oakland County Merit System. 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 In the event that any other represented unit negotiates a contract with the County of Oakland containing any form of union security, the same right will automatically be given to the units covered under this agreement. Section 7 Special conferences for important matters may be arranged at a mutually convenient time between the Local President 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 on 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 shalt 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 8 If a medical divergence of opinion occurs between the employee's doctor and management's doctor with respect to whether the employee is able to return to work from a non-work related illness or injury, the parties may, by mutual agreement, refer the employee to a clinic or physician mutually agreed upon for a decision as to whether or not he or she is able to return to work. The expense of any mutually agreed to examination, in accordance with the above pro- vision, shall be paid one-half by the employee and one-half by the County. Employees shall be eligible to request utilization of this provision only upon posting an amount with the Employer sufficient to cover his or her portion of the anticipated expenses, or signing a waiver to provide withholding of said amount from any future earnings or other payments owed the employee by the Employer. If either of the parties disagree on the necessity of the third opinion, the disagreeing party will provide a letter of explanation to the other party for purposes of communication. Section 9 Any employee required to work overtime which is not contiguous to the employee's regular work schedule shall be entitled to a minimum of two (2) hours work or pay for weekdays and three (3) hours work or pay for weekends or holidays at the time-and-one-half rate. (Weekdays are defined as the first five (5) days of work which are part of an employee's regular work schedule.) 371 Commissioners Minutes Continued. April 28, 1977 Section 10 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 forty- five (45) 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. MAINTENANCE OF CONDITIONS Wages, hours and conditions of employment 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 except that some benefits may be increased or decreased in the process of negotiations between the parties and made a part of the final agreement. XIV. ECONOMIC HATTERS Wages and other economics are attached hereto as Appendix A and Appendix B. 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, 1978. It shall be automatically renewedfrom year to year thereafter unless either party shall notify the other, in writing, sixty (60) days prior to the anniversary date, that it desires to modify this agreement. In the event that such notice is given, negotiations shall begin not later than sixty (60) days prior to the anniversary date. This agreement shall remain in full force and be effective during the period of negotiations and until notice of termination of this agreement is provided to the other party in the manner set forth in the following paragraph. In the event that either party desires to terminate this agreement, written notice must be given to the other party no less than ten days prior to the desired termination date which shall not be before the anniversary date set forth in the preceding paragraph. It is agreed and understood that the provisions contained herein shall remain in full force and effect so long as they are not in violation of applicable statutes and ordinances and remain within the jurisdiction of the County of Oakland. 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 appendix 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, OAKLAND COUNTY PROBATE COURT COUNTY AND MUNICIPAL EMPLOYEES METROPOLITAN COUNCIL NO. 23 Judge Donald E. Adams AFL-CIO, LOCAL 2437 Senior Probate Judge COUNTY OF OAKLAND, a Michigan Constitutional Corporation By Wallace F. Gabler, Jr., Chairman Board of Commissioners CLASSIFICATION **Account Clerk I **Account Clerk II Commissioners Minutes Continued. April 28, 1977 NON-CASEWORKER AGREEMENT APPENDIX A SALARIES The following merit salary schedule shall prevail for the period from January 1, 1977, through June 30, 1977*: 372 3 6 BASE MONTHS MONTHS 1 YEAR 2 YEAR 3 YEAR 4_YEAR 8,444 8,615 8,787 9,129 9,472 9,813 9,700 10,151 10,612 11,069 11,Y26 ***Asst. Deputy Probate Register 8,444 **Auto Dict. 6 Auto. Prod. Typist 8,444 **Clerk I 6,962 **Clerk II 7,874 **Clerk III 9,015 **Counter Clerk 8,444 Court Officer - Probate Court 7,912 Court Servicer Officer I 9,833 Court Service Officer II 11,981 **Departmental Clerk 9,585 ***Deputy Probate Register I 9,472 ***Deputy Probate Register II 11,754 ****First Cook 8,925 General Staff Nurse 11,754 Houseparent 9,522 Maint. Mechanic/Instructor 10,624 **Probate Court Clerk 7,573 Probate Court Reporter I 11,641 Probate Court Reporter II 14,014 8,61'1 8,787 9,1/9 9,472 9,8i3 8,615 8,787 9,129 9,472 9,813 7,075 7,189 7,417 8,045 8,216 8,559 8,901 9,243 9,186 9,357 9,700 10,041 10,385 8,615 8,787 9,129 9,472 9,813 10,229 10,624 11,416 12,885 13,789 14,693 10,041 10,498 10,955 11,411 9,928 10,385 10,841 11,297 12,096 9,060 9,207 9,491 9,772 10,055 12,438 13,123 13,808 9,820 10,116 10,709 11,076 11,528 11,981 7,743 7,912 8,251 8,590 8,929 12,320 12,998 13,676 14,806 15,597 16,380 373 Commissioners Minutes Continued. April 28, 1977 3 6 CLASSIFICATION BASE MONTHS MONTHS 1 YEAR 2 YEAR 3 YEAR 4 YEAR ****Second Cook 8,134 8,360 8,587 9,038 **Secretary 9,585 10,041 10,498 10,955 11,411 **Stenographer I 7,874 7,987 8,102 8,331 **Stenographer II 9,015 9,186 9,357 9,700 10,041 10,385 **Technical Support Clerk 8,444 8,615 8,787 9,129 9,472 9,813 **Typist I 7,189 7,303 7,417 7,646 **Typist II 8,102 8,273 8,444 8,787 9,129 9,472 * Effective July 1, 1977, these rates shall be increased by one (1) percent over the rates shown; effective January 1, 1978, the rates shall be increased four (4) percent over the July 1, 1977 rates; effective July 1, 1978, the rates shall he increased two (2) percent over the January 1, 1978 rates and shall remain effective through December 31, 1978. ** For these classifications designated with a double asterisk (**), any wage increases which are granted during the year 1977 or 1978 to identical classifications throughout the County over the above scheduled wage rates, then that amount of increase which is over the above scheduled rates will be applied to the wage rates of such classifications. *** In the event wage increases are granted to classifications in the manner noted in paragraph "*" above, then the dollar amount of the differentials between classifications designated both with a double asterisk (**) and the classifications designated with this triple asterisk (***) will be maintained. **** For these classifications designated with four asterisks (****), any wage increases which are granted during the year 1977 or 1978 to identical classifications through- out the County over the above scheduled wage rates, then that amount of increase which is over the above scheduled rates will be applied to the wage rates of such classifications. Commissioners Minutes Continued. April 28, 1977 APPENDIX A /I SALARIES The following merit salary schedules shall previal for the period from January 1, 1977, through December 31, 1978 for Childrens Supervisor I and Childrens Supervisor II: JANUARY 1, 1977 - June 30, 1977 374 CLASSIFICATION Childrens Supervisor I Childrens Supervisor II ChilAirens Supervisor I Childrens Supervisor II Childrens Supervisor I Childrens Supervisor II Childrens Supervisor I Childrens Supervisor II BASE 6 MO. 1 YEAR 2 YEAR 3 YEAR 4 YEAR 8,840 9,180 9,519 10,199 10,878 11,558 12,222 JULY 1, 1977 - DECEMBER 31, 1977 8,928 9,272 9,614 10,301 10,987 11,674 12,344 JANUARY 1, 1978 - JUNE 30, 1978 9,285 9,643 9,999 10,713 11,426 12,141 12,837 JULY 1, 1978 - DECEMBER 31, 1978 9,471 9,836 10,199 10,927 11,655 12,384 13,132 NON-CASEWORKER AGREEMENT APPENDIX El For the following fringe benefits refer to the Oakland County Employees' Handbook: 1. Injury on the Job 2. Holidays 3. Leave of Absence 4. Life Insurance 5. Longevity 6. Master Medical insurance 7. Sick Leave **8. Retirement 9. Annual Leave Income Continuation Insurance Dental Insurance *12. Tuition Reimbursement Merit Rule 26, "Legal Holidays", will be revised prior to April 1, 1977, eliminating Good Friday holiday provisions and adding provisions for a Floating Holiday. This non-accruable holiday may be used by employees who have completed three months service, with prior permission, as a religious holiday, for an employee's birthday, or for other purposes desired by the employee. There shall be no premium pay in conjunction with this day and the department head shall be responsible for considering the best interest of the department and County service when approving use of the Floating Holiday. Effective January 1, 1978, employees hired after this date will not be eligible to include final sick leave or annual leave payments as part of their "Final Average Compensation" for the purpose of computing retirement benefits. *** Effective January 1, 1977, in the event an employee has previously received income continuation insurance, benefits will begin on the day following the day the disability has lasted for a continuous number of work days equal to seventy percent (70%) of the number of sick leave days the employee has earned since he or she last utilized income continuation insurance. 375 Commissioners Minutes Continued. April 28, 1977 **** The $500 lifetime maximum, applied to Type C expenses in connection with fixed bridge work, will no longer be in effect. ***** Effective May 1, 1977, a maximum reimbursement limit of $350 per semester will be established. Effective January 1, 1978 the maximum reimbursement limit shall be increased to $400 per semester (the current two class limit per semester will not change). Employees accepted to degree programs prior to October 1, 1977 will not be subject to the dollar limitation providing their progress in the program is continuous as set forth in the revised Merit Rule #20. Effective January 1, 1977, employees required to drive their personal vehicle on official County business shall receive sixteen (16) cents per mile. Effective January 1, 1978, employees required to drive their personal vehicles of official County business shall receive seventeen {17) cents per mile. (In the event there is a Federal tax placed on gasoline for the purpose of energy conservation, the Employer agrees to discuss the matter with the Union.) The past practice of paying mileage on a "home to home" basis for employees working over- time is to be eliminated. Moved by McDonald supported by Daly the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 7951 By Mr. McDonald IN RE: ASSUMING FULL COST OF SALARY AND FRINGE BENEFITS FOR PROGRAM DIRECTOR-CAMP OAKLAND To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS duties that the Program Director-Camp Oakland had performed exclusively for Camp Oakland, Incorporated have been gradually eliminated; and WHEREAS without the reimbursement from Camp Oakland, Incorporated, the Program Director's salary would be less than the Social Workers II over whom he is responsible as lead worker; and WHEREAS State legislation has changed the serviced population of children at Camp Oakland to more serious offenders, requiring more attention on the part of the Program Director; and WHEREAS in Miscellaneous Resolution #7771 the Board of Commissioners deleted several positions at Camp Oakland resulting in a savings to the County, NOW THEREFORE BE IT RESOLVED to pay the full cost of salary and fringe benefits for the ' position of Program Director-Camp Oakland. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Pernick the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 7952 By Mr. McDonald IN RE: ADDITION OF ONE (1) C.E.T.A. DETENTION OFFICER POSITION IN THE SHERIFF'S DEPARTMENT AND DELETION OF TWO (2) C.E.T.A. CUSTODIAL WORKER II POSITIONS IN THE FACILITIES AND OPERATIONS DIVISION OF THE DEPARTMENT OF CENTRAL SERVICES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Sheriff's Department has incurred an unusual number of hospital watches since the beginning of the year; and WHEREAS the Sheriff's Department has not had sufficient Detention Officer staffing flexibility to handle this unusual workload without overtime expenses; and WHEREAS two C.E.T.A. Custodial Worker II positions originally authorized for Facilities and Operations have been vacant for over two months; and WHEREAS Facilities and Operations does not foresee a need to fill these positions in the immediate future; and WHEREAS the cost for the Detention Officer position from June 4, 1977 to the end of the year exceeds the C.E.T.A. maximum of $10,000 by $475.96 in salary $152.88 in fringe benefits representing an amount of $628.84 which must be added to the Sheriff's Department budget, NOW THEREFORE BE IT RESOLVED that one (I) additional C.E.T.A. funded Detention Officer position be created in the Oakland County Sheriff's Department, BE IT FURTHER RESOLVED that two (2) vacant C.E.T.A. funded Custodial Worker ll positions in the Facilities and Operations Division of the Department of Central Services be deleted. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Commissioners Minutes Continued. April 28, 1977 376 Moved by McDonald supported by Pernick the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 7953 By Mr. Wilcox IN RE: APPROVAL OF FUNDING FOR RENOVATIONS AT FOURTH STREET OFFICE BUILDING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Health Department's Family Planning Clinic is losing space formerly provided at Ardmore Hospital in Ferndale; and WHEREAS space for the Family Planning Clinic and other clinics needed in the South Oakland area can be provided at the Fourth Street Office Building, through minimal building alterations; and WHEREAS other minor alterations in the lobby of the Fourth Street Office Building will pro- vide needed interview space for the Veteran's Services Division. NOW THEREFORE BE IT RESOLVED that $8,500.00 be and is hereby allocated to the Department of Central Services to perform the above described alterations. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Montante the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 7954 By Mr. Wilcox IN RE: NAME CHANGE OF COUNTY HOSPITAL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the old County Hospital will undergo renovations to provide administrative space needs, due to increases in judicial and court related space requirements at the Courthouse Complex; and WHEREAS the building now known as the County Hospital will be renovated primarily to pro- vide space for administrative functions under the County Executive; and WHEREAS your Committee recommends that the renovated former County Hospital be renamed to better describe the functional operations it will house. NOW THEREFORE BE IT RESOLVED that the former County Hospital be and is hereby renamed to the Executive Office Building. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Patterson the resolution be adopted. The Chairman announced pursuant to Rule Xl-E the matter shall be laid over to the next regular Board meeting.to be held on May 5, 1977. Misc. 7955 By Mr. Wilcox IN RE: VILLAGE OF ORTONVILLE LEASE FOR SHERIFF SUBSTATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff maintains a substation in the northwest section of the County; and WHEREAS the Village of Ortonville has offered 840 square feet of space in the Village offices; and WHEREAS the Planning and Building Committee has reviewed a lease with the Village of Ortonville for: A. 5 years with an option to renew for an additional 5 years. B. 840 square feet of office space. C. Rental of $3,360 per year ($4.00 per square feet per year) which includes heat, lights, minor repairs and normal maintenance, but excludes custodial services. (The sheriff's deputies will perform their own necessary custodial services.) D. The Village of Ortonville shall carry the necessary insurance; and WHEREAS the County of Oakland shall make the necessary office interior renovations; and WHEREAS the necessary funding for 1977 is: A. 8 months rental $2,240 B. Office renovation 3,100 C. Custodial supplies 170 TOTAL $5,510 377 Commissioners Minutes Continued. April 28, 1977 NOW THEREFORE BE IT RESOLVED the County of Oakland Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute a lease with the Village of Ortonville for the purpose of a sheriff substation. BE IT FURTHER RESOLVED the Board of Commissioners fund such office space for 1977 in the amount of: A. 8 months rental $2,240 B. Office renovation 3,100 C. Custodial supplies 170 TOTAL $5,510 The Planning and Building Committee by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman LEASE OF SPACE IN VILLAGE OFFICES THIS LEASE, made and entered into this day of , A.D., 1977, by and between THE VILLAGE OF ORTONVILLE, a Municipal corporation, in the County of Oakland, State of Michigan, hereinafter referred to as LANDLORD and the COUNTY OF OAKLAND, a Municipal corporation, located in the County of Oakland, State of Michigan, and hereinafter referred to as the TENANT. W1TNESSETH: THE LANDLORD in consideration of the rents to be paid and covenants and agreements to be performed by the Tenant, does hereby lease unto the said Tenant for use only by said Tenant, that portion of the ORTONVILLE VILLAGE OFFICES located at 395 Mill Street, Ortonville, Michigan 48462, consisting of Eight Hundred Forty (840) square feet of space to be used as the Oakland County Sheriff's Departments Substation and Dispatch area, for a term of five (5) years commencing on the date of the execution of this Lease and terminating on the last day of the fifth (5th) year thereafter. PROVIDED HOWEVER, that in case any of the said rents shall be due and unpaid a default shall be made and any covenants herein contained, that it shall be lawful for the Landlord, its certain attorneys, heirs, representatives and assigns, to re-enter into, repossess the said premises and the Tenant in each and every occupant to remove and put out. THE TENANT does hereby hire said premises for the term aforesaid and covenants as follows: 1. To pay the Landlord, as rental for said premises, the sum of THREE THOUSAND THREE HUNDRED SIXTY DOLLARS ($3,360.00) per annum, payable in semi-annual installments in advance, the first semi-annual installment of ONE THOUSAND SIX HUNDRED EIGHTY DOLLARS ($1,880.00) to be paid upon execution of this Lease. 2. To use and occupy said premises solely for the purposes for which they are let to them and will not permit intoxicating liquors to be sold, used or manufactured upon the premises. 3. To observe all reasonable regulations and requirements of underwriters concerning the use and conditions of the premises tending to reduce fire hazards and insurance rates and not permit or allow any rubbish, waste materials nor products to accumulate on the premises. 4. That in the event Tenant is declared bankrupt or the Tenants estate passes in the custody of a Receiver appointed by any court, this Lease shall, at the option of the Landlord, terminate upon thirty (30) days written notice. 5. That the Tenant shall not assign this Lease nor sub-let said premises or any part thereof, without the written consent of the Landlord endorsed therein in writing. 6. To quit and surrender up said premises to the Landlord at the end of said term in the same condition as the date of commencement of this Lease, ordinary wear and tear excepted. 7. To be on notice of and to abide by in conformed all rules and regulations from time to time adopted by or prescribed by the Landlord with the government and management of said Village offices. 8. The Tenant shall comply with all laws of the United States, State of Michigan and all Ordinances, rules and requirements of the Village of Ortonville, and will not do or suffer to be done anything on said premises, during the term of this Lease or in violation thereof. If a violation exists, the Tenants shall immediately desist from and correct such violation. 9. The Tenant shall not injure, mar or in any manner deface the premises and shall not cause anything to be done whereby said premises shall in any manner be injured, marred or defaced. 10. The Tenant shall not make any alterations, additions or improvements to said premises without the Landlords written consent and any alterations, additions or improvements made by the Tenant upon said premises, except moveable office furniture and trade fixtures put in at the expense of the Tenant, shall be made at the expense of the Tenant and shall become the property of the Land- lord and shall remain upon and be surrendered with the premises at the termination of this Lease, with- out molestation or injury. 11. The Tenant shall permit no chairs or movable seats to be or remain in any passage ways and shall keep any and all passage ways clear at all times. 12. In case the ORTONVILLE VILLAGE OFFICES or any part thereof should be destroyed or damaged by fire or any other cause or casualty, or any unforseen occurance which shall render the fulfillment of this Agreement by the Landlord impossible, then and thereupon this Agreement shall terminate and the Tenant hereby waives any claims for damages or compensation should this Agreement be so terminated. Commissioners Minutes Continued. April 28, 1977 378 13. The Landlord reserves the right to enter upon and to have access to said premises at any and all times in any manners connected with said premises. 14. The said building and parking lot, located on or near said premises, shall at all times be under the exclusive charge and control of the Landlord. 15. The Tenant understands that the Landlord shall carry insurance on the exterior of the building only and for public liability and property damage coverage. Further, that the Tenant shall be obligated to carry its own insurance on its own equipment, fixtures and personal property situated upon these premises. 16. That if the demised premises becomes wholly untenantable through damage or destruction by fire not occasion by the negligance of the Tenant, then this Lease shall be void; if partially untenantable, the Landlord shall repair the same with all convenient speed and the obligation of the Tenant to pay the monthly rental shall continue in full force and affect provided that such repairs shall be completed within forty (40) days. 17. That all property of any kind that may be on the premises during the continuation of this Lease shall be at the sole risk of the Tenant and the Landlord shall not be liable to the Tenant for any personal injury, loss or damage to the property or person or persons on said premises. 18. The Tenant covenants and agrees not to do or suffer to be done, anything by which persons or property in or about or adjacent to the demised premises may be injured or endangered and the Tenant agrees to indemnify and save harmless the Landlord from any claim of any person for injuries to life, person or property by reason of anything done or permitted to be done or suffered by the Tenant in and about said occupied premises, streets, allies, or sidewalks adjacent thereto. 15. That no assent, expressed or implied by the Landlord to any breach of Tenants covenants shall be deemed to be a waiver of any succeeding breach of the same covenant. THE LANDLORD, does hereby covenant and agrees as follows: I. That the Tenant, upon payment of the rental at the time and in the manner aforesaid and in performing all of the foregoing covenants, shall and may peacefully and quietly have, hold and enjoin the demised premises for the term aforesaid. 2. That it will at its own expense during the continuation of this Lease, keep in good repair the exterior walls and roof of said premises, including replacement of any broken windows and any painting that may be required during the term of this Lease. 3. To see that the premises are adequately furnished with heat, lights, minor repairs and normal maintenance but specifically excluding janitorial services which the Tenant shall take care of itself. Provided further that normal repairs as indicated herein shall also include doorknobs, light fixtures and any other items to be repaired to the actual building itself shall be assumed and paid by the Landlord. Provided further however, that in the event that the Tenant desires to move any partitions or the enlargement of any offices or do any renovating on the area leased by it, then and in such an event, any costs for removal of said partition or enlargement of said offices or any renovating shall be paid by the Tenant. 4. To supply and have available for the use of the Tenant, paper towels, hand soap, cleaning supplies and toilet tissue. 5. That it will at all times during the term of this Lease, carry insurance upon the building of said premises only, for the protection of the same against loss or damage by fire, lightening or storm. Any other insurance upon all appurtances, machinery, equipment or fixtures therein shall be paid by Tenant. IT IS EXPRESSLY AGREED by and between the Landlord and Tenant herein that if during the demised term, proceedings shall be instituted under the power of iminent domain which shall result in an eviction, in total or partial of the Tenant, and at the time of the trial of such proceedings shall commence this Lease shall be void and the term of said demise shall cease and terminate and if the Tenant continues in possession, it shall be as a Tenant from month to month for no longer term, anything in this instrument to the contrary notwithstanding. IT IS FURTHER EXPRESSLY AGREED that upon the expiration of this Lease, that the Tenant shall be given an option to renew that same for an additional five (5) year term under identical terms and conditions with the exception of the amount of rentals to be paid, should the Tenant exercise its option to renew this Lease. PROVIDED FURTHER HOWEVER that any increase in rentals is to be based upon an increase of the Landlords maintenance costs of the entire premises between the first (1st) and fifth (5th) year from the term of this Lease to be adjusted on the square footage of that portion of the entire premises occupied by the Tenant hereunder. IT IS FURTHER EXPRESSLY AGREED that any matters not herein expressly provided for shall be at the discretion of the Landlord. IN WITNESS WHEREOF THE VILLAGE OF ORTONVILLE. a Municipal corporation as Landlord and the COUNTY OF OAKLAND, a Municipal corporation as Tenant, have caused these presents to be signed in duplicate, the day and year first above written. VILLAGE OF ORTONVILLE, a Municipal corporation WITNESSES: By: PRESIDENT-LANDLORD COUNTY OF OAKLAND, a Municipal corporation By: TENANT Moved by Wilcox supported by Patterson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. 379 Commissioners Minutes Continued. April 28, 1977 REPORT By Mr. Hoot IN RE: MISCELLANEOUS RESOLUTION #7922 - SURVEILLANCE VEHICLES FOR SHERIFF DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Public Services Committee, by Henry W. Hoot, Chairman, reports Miscellaneous Resolution No. 7922 with the recommendation that the resolution be adopted. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman "Misc. 7922 By Mr. Hoot IN RE; SURVEILLANCE VEHICLES FOR SHERIFF DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff Department wishes to add three (3) surveillance vehicles to its existing vehicle fleet; and WHEREAS Sheriff Department has indicated that three (3) vehicles, formerly utilized by the Narcotics Enforcement Team for surveillance, are available and conducive for surveillance use by the Sheriff Department; and WHEREAS these vehicles fall under the definition of a specialized vehicle equipment as defined in Section E, paragraph 2 and of a specialized vehicle as defined in Section E, paragraph 3 of the County Vehicle Policy. NOW THEREFORE BE IT RESOLVED that the three (3) surveillance vehicles be approved for use by the Oakland County Sheriff Department. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7922 - SURVEILLANCE VEHICLES FOR SHERIFF DEPARTMENT 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 Miscellaneous Resolution #7922 and finds that funds in the amount of $5,100 are available in the 1977 Contingent line-item to be transferred to the Garage Fund. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Hoot supported by Roth the report be accepted and Resolution #7922 be adopted. AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni. (23) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution 17922 was adopted. Misc. 7956 By Mr. Hoot IN RE: C.E.T.A. TITLE I ON-THE-JOB TRAINING CONTRACTS (Phase BA) ' To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6546 applied for and was granted the designation by the U.S. Department of Labor of Prime Sponsor to administer the provisions of Title I of the Comprehensive Employment and Training Act of 1973; and WHEREAS Oakland County's C.E.T.A. Title I Grant Application has been filed and approved by the U.S. Department of Labor; and WHEREAS On-the-Job Training represents a major component in Oakland County's approved Manpower Program; and WHEREAS the Oakland County Manpower Advisory Council recommends the contract included herein as Phase 8A of Oakland County's C.E.T.A. Title 1 On-the-Job Training Program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the award of Phase 8A of C.E.T.A. Title 1 On-the-Job Training contracts in the total amount of $165,718 consistent with the attached budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution; PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Commissioners Minutes Continued. April 26, 1977 380 NUMBER OF COMPANY POSITION TRAINEES 'MAL THE ASSIGNMENT CROUP Advertising Assistant 2 $4,900.00 Bloomfield Hills DYMAC INDUSTRIES, INC. Welder 2 1,944.00 Madison Heights FACET ENTERPRISES, INC. Machine Operator 5 10,810.00 Madison Heights FEMINIST FEDERAL CREDIT UNION Manager Trainee (Clerical) 1 1,920.00 Pleasant Ridge INTEGRA LITE COMPANY Assembler 2 1,694.00 Madison Heights N. A. ANDREWS Secretary 1 1,1,60.00 Madison Heights BETTE APPEL UNLIMITED (Pontiac) Seamstress 2,014).00 Pontiac ARROW PRINTING B OFFICE SUPPLY General ClerR 1 1,020.00 (Waterford) Pontiac BRINEY .BUSHINC, INC. Machine Operator 2 5,432.00 Pontiac CAPITAL TIRE, INC. (Troy) Stock Clerk I 1,470.00 Troy CAPITAL TIRE, INC. (Troy) Auto Service Mechanic 2 4,900.00 Troy CAPITAL TIRE, INC. (Troy) Manager Trainee (Retail) 3 6,240.00 Troy T. C. COLEMAN AGENCY Secretary 1 1,635.00 Southfield DRAPERIES BY AL (Royal Oak) Seamstress 1 2,040.00 Clawson FRANKLIN GETTLESON, PC Secretary 1 1,560.00 Southfield McCOY FLOOR COVERING, INC. Secretary 1 1,920.00 Rochester PLATING SPECIALTIES, INC. (Royal Oak) Machine Operator 1 2,580.00 Madison Heights PONCRAFF -DOOR COMPANY (Waterford) General Assembler (Doors) 4 • 9,192.00 Pontiac ROCKWELL INTERNATIONAL - POWER Machine Repairman (Naint) 1 2,975.00 TOOL DIVISION Southfield SIGHT-N-SOUND . Electrical Technician (TV) 1 2,640.00 Milford T l C MANUFACTURING, INC. (Royal Oak) Sheet Metal Worker 2 5,200.00 Royal Oak UNIVERSAL POWER, INC. (2) ((roy) Machine Operator 2 4,430.00 Madison fleights YOUR SERVICE CO., INC. Plumber's Apprentice 1 2,460.00 Hazel Park C I, M MSCOMT, ING. (Rorkley) Manager Trainee (Retail) 1 2,080.00 South Lyon 381 Commissioners Minutes Continued. April 28, 1977 NUMBER OF COMPANY POSITION TRAINEES TOTAL - C 4 M DISCOUNT, INC. (Berkley) Cashier 1 1,150.00 South Lyon BURGESS TOOL COMPANY Machine Operator 2 4,200.00 Madison Heights POPONEA's FOOD 4 DRUGS, INC. Manager Trainee (Retail) 1 2,040.00 Pontiac . POPONEA's 'FOOD & DRUGS, INC. Cashier 1 1,140.00 Pontiac . RALPH SOPHIEA, DDS (Birmingham). Dental Assistant 1 1,170.00 Birmingham CANON COPIERS Technical Service Manager 2 5,904.00 Southfield ALADDIN DRUGS (Walled Lake) Stock Clerk 5 5,750.00 Southfield ALADDIN DRUGS (Walled Lake) Cashier 1 1,140.00 Southfield ALADDIN DRUGS (Walled Lake) Manager Trainee (Retail) 1 2,070.00 Southfield HARVEY ACCOUNTING (Ferndale) Accountant Trainee 1 2,080.00 Royal Oak TRIFAB INDUSTRIES (Berkley) Welder/Fitter 1. 2,880.00 Ferndale TRIFAB INDUSTRIES Sheet Metal Worker 1 2,480.00 Ferndale PAULY-LaBARGE INSURANCE CO. (2) Secretary I 1,560.00 Drayton Plains UNITED LOCKSMITH & SUPPLY CO. Assembler (Any Industry) 1 840.00 (Ferndale) Farmington Hills LES BOWDEN & ASSOCIATES (Walled bake) Secretary 1 1,560.00 Walled Lake FRANKLIN X-RAY CLINIC Medical Assistant 1 1,300.00 Southfield . JOHN THOMAS INSURANCE AGENCY (3) Secretary II (Executive) 1 2,080.00 (Oak Park) W. Bloomfield JOHN THOMAS INSURANCE AGENCY (3) Secretary 1 1,560.00 (Oak Park) P1. Bloomfield EMBLEMATIC JEWELRY (Walled Lake) Manager Trainee (Clerical) 1 1,910.00 Novi EMBLEMATIC JEWELRY (Walled Lake) Illustrator - 1 2,640.00 Novi IMPERIAL MAINTENANCE (FCS) Building Maintenance 6 12,240.00 West Bloomfield VILLAGE A1'AR1MENTS (EC) . Building Maintenance 1 "d!,07;!.00 Wixom Commissioners Minutes Continued. April 28, 1977 3132 NUMBER OF COMPANY POSITION TRAINEES TOTAL UAIR BY HORACE (OLHSA) Receptionist/Typist 1 1,300.00 Pontiac HAIR BY HORACE Apprentice Barber 2 4,300.00 Pontiac HOLIDAY INN (MUSA) Banquet Maintenance 1 2,030.00 Pontiac HOLIDAY INN (OLHSA) Chef Assistant 1 2,640.00 Pontiac HOLIDAY INN (flIMSA) Rrrvptionist 1 1,?00.00 Pontiac MILLY's KITC1IEN (OLHSA) chef As!iistant I 2,64(1.00 Lake Orion REALTY WORLD - R. D. Shimmin (OLHSA) Manager Trainee (Clerical) 1 1,920.00 Union Lake REALTY WORLD - R. D. Shimmin (OLHSA) Manager Trainee (General) 1 1,920.00 Union Lake GIFFELS-WEBSTER ENGINEERS, INC. Surveyor Assistant 1 2,640.00 (OLHSA) 'Pontiac GIFFELS-WEBSTER ENGINEERS, INC. Construcfinn Siipri sor 1 2,560.00 (OLHSA) Pontiac Moved by Hoot supported by Gorsline the resolution be adopted. AYES: McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7957 By Mr. Hoot IN RE: TORNADO SIREN COUNTY/LOCAL COMMUNITY AGREEMENTS (PHASE 11) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Cormnissioners by Miscellaneous Resolution #7865 accepted the federal "Outdoor Siren Warning System" grant (#77-03) in the amount of $118,371 and appropriated the county share in the amount of $56,811; and WHEREAS Miscellaneous Resolution #7865 stipulated that county and federal funds could not be spent until signed agreements between local communities and the county had been secured; and WHEREAS by Miscellaneous Resolution #7918 the Oakland County Board of Commissioners authorized the purchase of fifteen (15) sirens; and WHEREAS additional county/local agreements have been secured. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the purchase of eight (8) sirens, consistent with the attached schedule. AND BE IT FURTHER RESOLVED that the County funding in the amount of $18,939 is available in the 1977 Non-Departmental Federal Project match line item. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Per Misc, Res. 47565 rornado Siren Grant Reverlv iiis Village i!1?]v li2ford V111a70 Township of Pontiac Township of West Bloomfield iOtal Local .'reeTents (Phase 1' 1;a1aaco as of 1/29/77 nu) o BALANCE OF APPROPRIATED FUNDS e R 1977 TORNADO SIREN GRANT #77-03 0 0 Cost Per . O. m Siren Source of Funding Per Siren Total Source of Funding -, - 0 Including No. Of Total 3 Installation Federal (50%) County (24%) Local (26%) Sirens Federal (50%) County (241) Local (26%) Costs _. m c .-, 59,864 $4,932 $2,367 $2,565 24 $118,371 $56,811 $61,560 8236,747 m . 0 n 0 rt 0 0- 9,864 4,932 2,167 2,565 2 9,864 4,734 5,130 19,728 ' n 9,864 4,932 2,367 2,565. 1 4,932 2,367 2,565 9,364 _ - 9,364 4,932 2,367 2,565 1 4,912 2,367 2,565 9,8,64 1..J co , 9,864 4,932 2,367 2,565 2 9,864 4,734 5,130 19,723 _ ,,..0 ---s -a 9,864 4,932 2,367 2,565 9 44,388 21,303 23,085 88,775 9,864 4,912 2,367 2,565 15 73,980 33,503 38,475 147,960 . 89,864 $4,932 82,367 $2,565 9 $44,391 821,306 $23,085 $ 88,782 iPhase Misc. Res. "7118 Loss Local Agreements (Phase !! Loss Lo:-11 A;rcomonts City of Far7ington lcmnshi7 of :ndependence City of Oak ?ark 9,864 4,932 2,367 2,565 1 4,932 2,367 2,565 9,564 9,864 • 4,912 2,367 2,565 5 24,663 11,338 12,825 49,326 9,864 4,932 2,367 2i 565 2 9,864 4,734 5,130 19,728 Total Local Agreements (Phase Balance as of 4/19/77 9,854 _ 4,932 2,367 2,565 8 39,459 18,939 20,520 78,918 59,864 $4,932 52,367 $2,565 1 $4,932 `- $2,367 $2,565 . $9,364 384 Commissioners Minutes Continued. April 28, 1977 Copies of Agreement from the Cities of Farmington, City of Oak Park and Independence Township is on file in the County Clerk's Office. Moved by Hoot supported by Patterson the resolution be adopted. AYES: Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson; Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell. McDonald. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7924 By Mr. Hoot IN RE: CHANGES IN OAKLAND COUNTY CAR POLICY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Chairman of the Oakland County Board of Commissioners did exercise his prerogative to create a special committee of the Board; and WHEREAS said committee has subsequently met and considered the County Car Policy. NOW THEREFORE BE IT RESOLVED that the Car Policy Committee recommends that any new positions or changes in existing positions resulting from changes in job assignments, resignations or retirements will automatically result in withdrawal of car privileges, unless an exception is granted by the Finance Committee; BE IT FURTHER RESOLVED that all users be required to compile on a daily basis mileage reports similar in fashion to the example submitted to the Car Policy Committee, showing origin, destination, and reason for the trip, to be totaled up and submitted at the end of each month; AND BE IT FURTHER RESOLVED that all County vehicles except those in use in criminal investigations and the blncl and whites shall have an 8 inch seal prominently displayed on the two Front doors; AND BE IT FURTHER RESOLVED that the total passenger car fleet be reduced by 20 vehicles each year for the next three years; AND BE IT FURTHER RESOLVED that the Car Policy Committee hereby directs that no county vehicle shall be gassed at the county gas station, effective one week following adoption of this Policy, unless they carry the County seal or have been specifically excluded by the Finance Committee as to this regulation. Mr. Chairman, I move the adoption of the foregoing resolution. CAR POLICY COMMITTEE Henry W. Hoot, Chairman Moved by McDonald supported by Fortino that Resolution #7924 be adopted. Moved by McDonald supported by Murphy the resolution be amended as follows: 5th Paragraph to read, "AND BE IT FURTHER RESOLVED that all County vehicles except those in use in criminal investigations and the black and whites and elected and public officials shall have an 8 inch seal prominently displayed on the two front doors." 6th Paragraph to read, "AND BE IT FURTHER RESOLVED that the total vehicle fleet including those operated by the agencies of Oakland County be reduced by 20 vehicles each year for the next three years." Last Paragraph to read, "AND BE IT FURTHER RESOLVED that the Vehicle Policy Committee hereby directs that no county vehicle shall be gassed at the county gas station, 45 days after this resol- ution comes into effect if the vehicle is not in compliance with this resolution." Moved by Hoot supported by Doyen the question be divided as follows: I. Exclude elected and public officials from having the seal on their cars. 2. 45 days requirement instead of a week. 3. Reducing the passenger car fleet to 20. Discussion followed. John King of Bloomfield Hills addressed the Board. The Chairman vacated the Chair to speak on the resolution. Vice Chairman Lillian V. Moffitt took the Chair. Vote on dividing the question: AYES: Pernick, Simson, Daly, DiGiovanni, Doyon, Fortino, Hoot, Kelly. (8) NAYS Montane, Moxley, Murphy, Page, Patterson, Peterson, Roth, Wilcox, Gabler, Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt. (15) A sufficient majority not having voted therefor, the motion failed. 385 Commissioners Minutes Continued. April 28, 1977 The Chairman returned to the Chair. Vote on Mr. McDonald's amendment: AYES: Moxley, Murphy, Page, Patterson, Perni Lanni, McConnell, McDonald, Moffitt, Montante. (15) NAYS: Roth, Simson, Daly, DiGiovanni, Doyon, A sufficient majority having voted therefor, ck, Peterson, Wilcox, Gabler, Gorsline, Kasper, Fortino, Hoot, Kelly. (8) the amendment carried. Discussion followed. Moved by Pernick supported by Doyon the resolution be amended to read: "that all employees assigned a County-owned vehicle on a 24-hour basis will be subject to a bi-weekly deduction of $25.00 commencing 30 days after adoption of this policy". Discussion followed. Vote on Mr. Pernick's amendment: AYES: Pernick, Roth, Simson, Daly, DiGiovanni, Doyon, Fortino, Kelly. (8) NAYS: Murphy, Page, Patterson, Peterson, Wilcox, Gabler, Gorsline, Hoot, Kasper, Lanni. McConnell, McDonald, Moffitt, Montante, Moxley, (15) A sufficient majority not having voted therefor, the amendment failed. Vote on resolution, as amended: AYES: Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Fortino, Gabler, Gorsiine, Hoot, Kelly,„ Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy. (19) ;NAYS: Daly, DiGiovanni, Doyon, Kasper. (4) A sufficient majority having voted therefor, the resolution as amended, was adopted. Misc. 7958 By Dr. Montante IN RE: ADULT FOSTER CARE HOMES IN SINGLE FAMILY NEIGHBORHOODS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the new adult foster care legislation allowing up to six mentally retarded adults in a single family neighborhood without local zoning approval are in effect as of April 1, 1977; and WHEREAS local community ordinances are not written to reflect the thinking of the adult foster care legislation now in effect; and WHEREAS the Michigan Department of Social Services regulations now governing adult foster care homes, which were already in existence prior to the new legislation, are not consistent with the legislative intent of the adult foster care legislation now in effect; and WHEREAS changes in the Michigan Department of Social Services regulations must be made to reflect the presently inadequate local community ordinances to implement the intent of the adult foster care legislation in single family neighborhoods. NOW THEREFORE BE IT RESOLVED that the policy committee of the Legislature negate the 1975 regulations of adult foster care homes in its entirety and that new rules or regulations be written for adult foster care homes in single family neighborhoods. Mr. Chairman, I move the adoption of the foregoing resolution. Joseph R. Montante, Commissioner - District #26 Moved by Montante supported by Lanni the rules be suspended for immediate consideration of the resolution. AYES: Page, Patterson, Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kell y, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy. (22) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by Montante supported by Roth the resolution be adopted. AYES: Patterson, Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page. (22) NAYS: None. (0) A sufficient majority having voted therefor, Resolution 117958 Was adopted. Moved by Page supported by Peterson that Resolution 117942 - Substitute House Bill No. 4018 be reconsidered and amended as follows: Lynn D. Allen Clerk Wallace F. Gabler, Jr. Chairman 386 Commissioners Minutes Continued. April 28, 1977 Delete first WHEREAS paragraph which reads, "WHEREAS the General Government Committee has reviewed Substitute House Bill No. 4018 and recommends support for said Bill." AND SUBSTITUTING THE FOLLOWING: "WHEREAS, Substitute House Bill 4018 would give the City of Detroit a majority on the Water Board; and WHEREAS, the Mayor of Detroit would have the power of removing his appointees without cause; and WHEREAS, the final rate-making authority for water shall continue to reside with the Detroit Common Council and not with the Water Board. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes Sub- stitute House Bill 4018." A sufficient majority having voted therefor, the motion carried. Mr. Hoot gave notice that at the next meeting of the Board, he will make a motion to dischargethe Finance Committee from consideration of Resolution #7791 -Road Improvement in Oakland County and Resolution #750I - Road Improvement Funds Allocation. Misc. 7959 By Mr. McConnell and Mr. Gorsline IN RE: SINGLE BUSINESS TAX To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Single Business Tax became effective on January 1, 1976, and replaced the previous system of State business taxes, with the exception of several minor levies; and WHEREAS the Single Business Tax is a value added tax levied on all entities doing business in Michigan and is levied at a rate of 2.35 percent and is a tax "upon the privilege of doing business and not upon income"; and WHEREAS in replacing the previous multiple taxes, the Single Business has shifted the tax burden whereby utilities and other capital intensive firms and highly profitable businesses have generally had a lighter tax burden under the new law; and WHEREAS under the new law, professionals, less profitable firms and unincorporated businesses (dependent upon intensive labor rather than capital intensive industry) have found their tax burden substantially increased to the point that the Single Business Tax has been labeled as the "Small Business Tax"; and WHEREAS there seems to be significant agreement in the Legislature that the Single Business Tax should be amended. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the Governor's efforts to seek changes and provide tax relief for small, lower profit business. BE IT FURTHER RESOLVED that the Legislature and the Senate Finance Committee currently study- ing the Governor's proposals give consideration to incentives for growth of labor intensive industry in Michigan similar to the capital acquisition deduction for capital intensive industry. Such credit could be based on the increased number of persons employed or other payroll factors after eliminating the impact of inflation. BE IT FURTHER RESOLVED that the Legislature is urged to enact a bill which would provide revenue stability, taxation based upon ability to pay and simplicity in the tax forms. Mr. Chairman, we move the adoption of the foregoing resolution. Robert A. McConnell, Commissioner - District g25 Robert H. Gorsline, Commissioner - District #2 Moved by ricConneli supported by Gorsline the resolution be adopted. The Chairman referred the resolution to the General Government Committee. There were no objections. Moved by Daly supported by Patterson the Board adjourn until May 5, 1977 at 9:30 A.M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 2:40 P.M. 387 OAKLAND COUNTY Board Of Commissioners MEETING May 5, 1977 Meeting called to order by Chairman Wallace F. Gabler, Jr., at 9:40 A.M. in the Couct House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Dennis M. Aaron. Pledge of Allegiance to the Flag. Roll called. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Montante, hoxley, Olson, Page, Patterson, Peterson, Price, Roth, Simson, Wilcox. (22) ABSENT: McDonald, Moffitt, Murphy, Perinoff, Pernick. (5) Quorum present. Clerk read letter from Joseph P. Bianco, Jr., Director, Civic Affairs, regarding the revised SEMTA Alternatives Analysis. (Placed on file.) Clerk read letter from Sheriff Johannes F. Spreen stating he had complied with Mr. Gabler's request to furnish a deputy to act as Sergeant-at-arms for the Board of Commissioners' meeting. (Referred to the Public Services Committee.) Clerk read letter from United State Senator Robert P. Griffin acknowledging receipt of Miscellaneous Resolution g7839 - Tr-County Transit Plan. (Placed on file.) Clerk read letter from the Judges of Probate Court requesting that funding be available for the Children's Village School. (Referred to Planning and Building and Public Services Committees.) Clerk read letter from C. Hugh Dohany, Scretary-Treasurer of the Oakland County Employees' Retirement Board, recommending to the Board that Section 2(s) of the Retirement System Rules be amended as follows: "Determination Date" for a member shall be the first day of the calendar month next following the month in which he attains age 65 years. (Referred to the Personnel Committee.) Clerk read letter from Anne Nolan, Program Manager of Southeast Michigan Council of Govern- ments acknowledging receipt of the County's application for Federal -LEAA Funds for CLEMIS Training Project. (Referred to the Public Services Committee.) Clerk read letters from Anne Nolan regarding Crime Prevention Bureau, the Corrective Guidance program application; and the CLEMIS Training Project application. (Referred to the Public Services Committee.) Clerk read letter from Vornon L. Schiller, Business Manager of the School District ot the City of Pontiac regarding a resolution adopted by the Board of Education relating to the pitgulsed Separate Tax Limitation Proposal. (Referred to the Finance Committee.) Clerk read letter from the City of Berkley regarding a resolution adopted by the City urging consideration of the Tr-County Alternate Transit Plan. (Referred to the Planning and Building Committee.) Clerk read letter from Chairman Wallace F. Gabler, Jr., regarding the appointment of Mrs. llorrine See to the Manpower Planning Council effective May 1, 1977. (Placed on file.) Clerk read letter from Lisa Kaichen, Director of the Sanctuary, thanking the Board for the contribution of 51500.00. (Placed on file.) 'Misc. 7938 By Mr. Kasper IN RE: OAKLAND COUNTY CHILD CARE BUDGET To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to provisions of Act 280 of the Public Acts of 1975, an Office of Juvenile Justice Services was created to develop and set policies, procedures, and standards for a comprehensive unified system of services to Juveniles and to develop an annual State Plan; and COUNTY Oakland TYPE OF CARE TOTAL COST Signed 7n// COUnty Director of Social Services w Date 388 Commissioners Minutes Continued. May 5, 1977 WHEREAS the Office of Juvenile Justice Services is required to develop a State Plan and budget for the Juvenile Justice System; and WHEREAS the Act requires Oakland County to develop and submit a plan and budget for the funding of foster care services to the Office of Juvenile Justice Services annually; and WHEREAS the Oakland County Probate Court, Juvenile Division has developed the attached foster care services budget for the State's fiscal year, October 1, 1977 through September 30, 1978;• and WHEREAS the Finance Committee has reviewed this budget and found it to be reasonable in light of current projections; and WHEREAS submission of this budget to the State does not commit County Funds in any way. NOW THEREFORE BE IT RESOLVED that the Finance Committee recommends the submission of this budget to the State Office of Juvenile Justice Services. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners be authorized to sign the Budget-Program Development and Certification. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman" COUM COLD CARE - TOTAL BUDGET SUMMARY for Office of Juvenile Justice Services Attachment 1 - A FISCAL YEAR October 1, 1977 thru September 30, 1978 I. FAMILY FOSTER CARE II. INSTITUTIONAL CARE III. IN-ROME CARE . IV. INDEPENDENT LIVING V. ADOPTIVE SUBSIDY VI. STATE WARD CHARCEBACK ANTICIPATED CREDITS 345,295 4,673,845 13;=,579 972 100,000 590,000 TOTAL 5,84/1,691 • 417,996 GRAND TOTAL 5,426,695 BUDGET-PROGRAM DEVELOPMENT AND CERTIFICATION The undersIRed have participated in developing the budr,ct presented above. 6C. Presiding Judge of Ptubate Court., Jut/11111p Divu.itw Signed__ I certify that the budget submitted above represents an anticipated expend- iture for the fiscal year October 1, 1977, thru September 30, 1978, Signed, Chairperson, Board of Comvif.siouers Prepared _ PiLori Date 389 Commissioners Minutes Continued. May 5, 1977 Moved by Kasper supported by Fortino that Resolution 117938 be adopted. AYES: Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, Montante, Moxley, Olson, Page. (19) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7938 was adopted. Moved by Kasper supported by Roth the rules be suspended for immediate consideration of a resolution for Restoration of County Vehicle Funding. AYES: Roth, Simson, Wilcox, Aaron, Gabler, Gorsline, Kasper, Lanni, McConnell, Mon tante, Moxley, Olson, Page, Peterson. (14) . NAYS: Daly, DiGiovanni, Doyon, Fortino, Kelly, Price. (6) A sufficient majority not having voted therefor, the motion failed. REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION #7931 - OAKLAND COUNTY SUPPORT OF PROPOSED MICHIGAN PUBLIC HEALTH CODE To the Oakland County Board of Commissioners Mr. Chairman, Laides and Gentlemen: Your Committee has reviewed Resolution #7931, which supports the adoption of the proposed Michigan Public Health Code as contained in House Bill 4070, and recommends that subject resolution be adopted and forwarded to the County's legislative representatives in Lansing and to the County's Legislative Agent. The General Government Committee, by Robert W. Page, Chairman, moves the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman "Misc. 7931 By Dr. Montante IN RE: OAKLAND COUNTY SUPPORT OF THE PROPOSED MICHIGAN PUBLIC HEALTH CODE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the first Public Health Code (House Bill 4070) in the history of the State of Michigan is presently proceeding through the state legislature; and WHEREAS the code is all encompassing in its approach to the health care system including articles responding to licensure of occupations, facilities, the environment, administration, pre- vention of disease and disabilities, substance abuse, controlled substances, supportive personal health services and anatomical gifts; and WHEREAS contained within this bill is the essential concept that mandates the consideration of a local health department to be the primary organization responsible for the organization, coordination and delivery of public health services and programs; and WHEREAS this bill contains other essential concepts that will favorably impact on the citizens of Oakland County and the state; and WHEREAS your Committee concurs with the Health Division's recommendation that the Proposed Michigan Public Health Code be supported. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby supports the Proposed Michigan Public Health Code, House Bil-1 4070, as being in the best interests of the citizens of Oakland County and the State of Michigan. The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, Chairman" Moved by Page supported by Roth the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Page supported by Montante the resolution be adopted. Discussion followed. Moved by Montante, supported by Olson the resolution be laid on the table until after June 2nd when a Seminar will be held on the Proposed Michigan Public Health Code. AYES: Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, Montante, Moxley, Olson, Page, Peterson, Price, Roth. (20) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. 390 Commissioners Minutes Continued. May 5, 1977 REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION #7932 - OPPOSITION TO 100% STATE FUNDING OF MENTAL HEALTH PROGRAMS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee has reviewed Resolution #7932, which opposes any change in the Michigan Mental Health Code which eliminates local matching fund requirements for community mental health programs, and recommends that the subject resolution be adopted and forwarded to the County's legislative representatives in Lansing and to the County's Legislative Agent. The General Government Committee, by Robert W. Page, Chairman, moves the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman "Misc. 7932 By Dr. Montante IN RE: OPPOSITION TO 100% STATE FUNDING OF MENTAL HEALTH PROGRAMS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Michigan's first community mental health legislation sought to create community- based services under the authority of community boards, and to give those boards substantial autonomy in allocating the State and County matching funds which made up their budgets; and WHEREAS these concepts were reiterated in the language of Michigan's new Mental Health Code, which supports the role of the local boards in planning and operating their services to meet local needs; and WHEREAS the Michigan Department of Mental Health is now studying a plan to provide 100% State funding for mandated community mental health programs, a plan which would effectively deprive the boards of all control over their basic services; and WHEREAS the Michigan Efficiency Task Force, in its recent report to the Governor, has recommended that the community mental health boards be brought under the administrative control of the Department of Mental Health, in direct opposition to the intent of the Legislature when it created and revised the enabling legislation for local boards. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners call on the Governor and the Legislature of the State of Michigan to reject the foregoing recommendation of the Michigan Efficienty Task Force, and to oppose any change in the Mental Health Code eliminating local matching funding requirements for community mental health programs. The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, Chairman" Moved by Page supported by Montante the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Page supported by Fortino that resolution #7932 be adopted. AYES: Wilcox, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Kelly, Lanni, McConnell, Montante, Moxley, Olson, Page, Peterson, Price, Simson. (16) NAYS: Aaron, Doyon, Roth. (3) A sufficient majority having voted therefor, resolution #7932 was adopted. REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION #7933 - OAKLAND COUNTY POSITION AS TO STATE/LOCAL PUBLIC HEALTH RELATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee has reviewed Resolution 117933, which supports the concept that local health department shall be considered the primary agency responsible for the organization, coordination, and delivery of those public health services and programs in the areas served by the local health department, and recommends that the subject resolution be adopted. The General Government Committee, by Robert W. Page, Chairman, moves the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Commissioners Minutes Continued. may 5, 1977 "Misc. 7933 By Dr. Montante IN RE; OAKLAND COUNTY POSITION AS TO STATE/LOCAL PUBLIC HEALTH RELATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the development of policies and procedures intended to lead to a coordinated statewide structure of public health services shall include mutual understanding and cooperation of both state and local entities involved in the delivery of such service; and WHEREAS your committee concurs with the Health Division's position supporting "Interim Policy Guidelines for the Provision of Public Health Services by the State and Local Health Depart- ments in Michigan"; and WHEREAS we direct particular emphasis to section D-2 of this document which states: D-2. The following principles should be used when determining the placement of responsibility for delivery of standard public health programs or activities. a. In general, the local health department jurisdiction shall make provision for the delivery of all public health services not otherwise available to people in their own community. Three (3) considerations which may temper this generalization are: (1) The local health department should have or be able to obtain qualified personnel to carry out the particular programmatic mechanisms to do so. (2) It is recognized that some public health activities, though they be delivered within the jurisdiction of a local health department, are so specialized and of such technical complexity that neither cost -benefit nor cost-effectiveness can warrant administration through local health departments. Such activities shall be conducted as a direct service of the Michigan Depart- ment of Public Health. Such activities need not be carried out by the State in the same manner in all jurisdictions, regardless of size. For example, local jurisdictions having sparse population may not be able to conduct certain program activities while other larger local jurisdictions may be able to do so. (3) Legal constraints may preclude the assignment of the responsibility to local health departments. NOW THEREFORE BE IT RESOLVED, that the Oakland County Board of Commissioners hereby supports the concept that a local health department shall be considered the primary agency responsible for the organization, coordination, and delivery of those public health services and programs in the area served by the local health department. The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, Chairman" Moved by Page supported by Montante the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Page supported by Montante the resolution be adopted. Moved by Olson supported by Montante the resolution be laid on the table until after the Seminar is held on June 2nd. AYES: Aaron, Daly, DiGlovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, Montante, Moxley, Olson, Page, Peterson, Price, Roth, Simson, Wilcox. (20) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. "Misc. 7930 By Mr. Page IN RE: LEGISLATION TO AMEND ACT 156 OF THE PUBLIC ACT OF 1851, AS AMENDED To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Section 1 of Act 156 of the Public Acts of 1851, as amended, provides for a Regular Meeting of the Oakland County Board of Commissioners to be held on the second Tuesday in April; and WHEREAS historically, the annual meeting held on the second Tuesday of April was to permit a then Board of Supervisors to re-organize after the elected township supervisors had been elected; and WHEREAS township supervisors no longer serve on the Board of Commissioners; and WHEREAS there is no present need for the meeting held on the second Tuesday of April. NOW THEREFORE BE IT RESOLVED that legislation be introduced to eliminate the meeting to be held the second Tuesday of April. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman'' Moved by Page supported by Peterson that Resolution #7930 be adopted. Discussion followed. 391 392 Commissioners Minutes Continued. May 5, 1977 AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, Montante, Moxley, Olson, Page, Peterson, Price, Roth, Simson, Wilcox, Aaron. (20) NAYS; None. (0) A sufficient majority having voted therefor, Resolution #7930 was adopted. Kr. Aaron gave notice at the Board meeting to be held on May 19, 1977, he will make a motion to discharge the Planning and Building Committee from consideration of Miscellaneous Resolution #7926 - Withdrawal from SEMTA. REPORT By Mr. Page IN RE. MISCELLANEOUS RESOLUTION #7927 - SEMCOG DUES REFERENDUM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Having reviewed Resolution #7927, SEMCOG Dues Referendum, the General Government Committee recommends that the Board not adopt the Resolution. The General Government Committee, by Robert W. Page, Chairman, moves the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7927 - SEMCOG DUES REFERENDUM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: After having reviewed Resolution 07927, SEMCOG Dues Referendum, the Finance Committee recommends that said Resolution not be adopted. The Finance Committee, by Paul E. Kasper, Chairman, moves the acceptance of the foregoing report. FINANCE COMMITTEE Paul E. Kasper, Chairman "Misc. 7927 By Mr. Lanni lN RE: REFERENDUM ON SEMCOG DUES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Oakland County Board of Commissioners believes that no tax should be imposed upon the people without a vote; and WHEREAS Oakland County Parks and Recreation had its one-quarter mill (.0025) of State Equalized Valuation placed on the ballot for a vote by the people; and WHEREAS Oakland County pays (.0016 of the State Equalized Valuation as dues to the South- eastern Michigan Council of Government (SEMCOG); and WHEREAS the .0016 of State Equalized Valuation is imposed on all of the property owners in Oakland County without a vote and is closer to a tax rather than dues. NOW THEREFORE BE IT RESOLVED that the .0016 State Equalized Valuation tax for SEMCOG dues be placed on the ballot in the next election. Mr. Chairman, 1 move the adoption of the foregoing resolution. James E. Lanni, Commissioner - District #11" Moved by Page supported by Roth that the Finance Committee and General Government Committee reports be accepted. A sufficient majority having voted therefor, the motion carried. REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION #71362 - WITHDRAWAL FROM SEMCOG To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: After having reviewed Resolution 117862, Withdrawal from S.E.M.C.O.G., the General Government Committee recommends that said Resolution not be adopted. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman 393 Commissioners Minutes Continued. May 5, 1977 "Mi. 7862 By Mr. Wilcox IN RE: WITHDRAWAL FROM SEMCOG To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Oakland County has supported and participated in the Southeastern Michigan Council of Governments and the Southeastern Michigan Transportation Authority, since their inception; and WHEREAS Oakland County has felt and still feels there is a need for regional cooperation and discussion in those areas that transcend the boundries of local municipalities; and WHEREAS Oakland County believes in the principal of one man, one vote and the principal of equal treatment; and WHEREAS Oakland County does not believe in taxation without representation or in the spending of monies collected without representation; and WHEREAS the power of appointment to the new Southeastern Michigan Transportation Authority Board .(Wayne County Board of Commissioners-3, Macomb County Board of Commissioners-2, and the Oakland County Board of Commissioners-1) violates all of the principals of equality and fairness; and WHEREAS Oakland County's membership in the Southeastern Michigan Council of Governments has reached a point, where our input is worthless and we do not get equal and fair treatment, even with those who are not members. NOW THEREFORE BE IT RESOLVED that Oakland County withdraw its membership from the South- eastern Michigan Council of Governments and the 1977 budgeted dues money be transferred to the contingency fund. Richard R. Wilcox, James A. Doyon, Paul E. Kasper, Wallace F. Gabler, Jr., Marguerite Simson, James E. Lanni, John R. DiGiovanni, Henry W. Hoot, Ralph W. Huxley, Robert Gorsline, Joseph R. Montante, William T. Patterson, Niles E. Olson, Robert A. McConnell, Dennis L. Murphy, John J. McDonald, John H. Peterson" Moved by Page supported by Roth the report be accepted. A sufficient majority having voted therefor, the motion carried. Mr. Aaron gave notice of intent to discharge the Planning and Building Committee from consideration of this resolution at the next meeting of the Board of Commissioners on May 19, 1977. REPORT By Dr. Montante IN RE: DISCONTINUATION CF THE IN-HOUSE THERAPY UNIT AT THE MEDICAL CARE FACILITY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Health and Human Resources Committee has reviewed the Board of Institution's proposal to discontinue the in-house therapy unit at the Medical Care Facility and contract occupational, physical and speech therapy functions on an as-needed basis. Your Committee agrees with this proposal by the Board of Institutions and recommends its adoption effective May 20, 1977. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, Chairman "misc. 7949 By Mr. McDonald IN RE: DISCTONTINUATION OF THE 1N-HOUSE THERAPY UNIT AT THE MEDICAL CARE FACILITY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Board of Institutions voted unanimously, at their meeting of April 13, 1977, to discontinue the in-house Therapy Unit in the Medical Care Facility effective May 20, 1977; and WHEREAS the occupational, physical, and speech therapy functions will be contracted for on an as-needed basis; and WHEREAS this change will result in an overall cost savings without any deterioration in the level of patient care, NOW THEREFORE BE IT RESOLVED that effective May 20, 1977, the Medical Care Facility discontinue the in-house Therapy Unit and contract occupational, physical, and speech therapy functions on an as-needed basis, BE IT FURTHER RESOLVED that one (1) Occupational Therapist, two (2) Occupational Therapy Aides II, one (1) Physical Therapist, one (1) General Staff Nurse, two (2) Physical Therapy Aides II, and one (1) Speech Pathologist positions be deleted in the Therapy Unit of the Medical Care Facility. The Personnel Committee, by John 4. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" 394 Commissioners Minutes Continued. May 5, 1977 Moved by Montante supported ny Simson the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Montante supported by Daly that Resolution #7949 be adopted. Discussion followed. AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Montante, Moxley, Olson, Page, Patterson, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly. (22) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7949 was adopted. "REPORT By Mr. Kasper IN RE: FAMILY COMMUNICATIONS STUDY GRANT APPLICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Oakland County Probate-Juvenile Court wishes to undertake an in-depth 12 month study-survey of family communication patterns as a prime means of achieving early prevention of Juvenile Delinquency. The study will help identify more effective approaches to improve communi- cation and problem-solving abilities of family units. This grant application covers the period of July 1, 1977 through June 30, 1978 in the amount of $17,623, of which $881 or five percent (5%) will be Oakland County's portion. The remaining $16,742 or ninety-five percent (95%) will come from Federal and State sources. This grant will be for one year only, with no future commitments to the County. No new positions are required for this program. The County portion of $881 is available in the 1977 Non-Departmental line-item - Federal Project Match. The Finance Committee, by Paul E. Kasper, Chairman, recommends the acceptance of the foregoing report, and the referral of the information contained therein to the appropriate Liaison Committee in accordance with Miscellaneous Resolution 6462 - Federal and State Grants Procedures, Paragraphs 11, 111 and 1V. FINANCE COMMITTEE Paul E. Kasper, Chairman" Misc. 7960 By Dr. Montante IN RE: FAMILY COMMUNICATIONS STUDY GRANT APPLICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Probate-Juvenile Court wishes to undertake an in-depth twelve (12) month study/survey of family communication patterns as a prime means of achieving early pre- vention of juvenile delinquency; and WHEREAS a Grant application has been developed which covers the period July I, 1977 through June 30, 1978 in the amount of $17,623 of which $881 or five percent (5%) will be Oakland County's portion; and WHEREAS the ramming $16,742 will come from Federal and State sources; and WHEREAS the Grant will be for ore year only with no future commitments to the County and with no new positions required for this program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorize the filing of the above described family communications study Grant application. The Health and Human Resources Committee by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, Chairman FINANCIAL IMPLICATIONS OF FAMILY COMMUNICATIONS STUDY GRANT" 7/1/77 - 6/30/78 Operating Costs Contractual Services ,%* 9,170 Printing 420 • Postage 240 Use of Data Processing and Computer Equipment**.', 2,126 Total Operating 11,956 In-Direct Costs: 47.4% of Operating Budget, less Capital Expenditure Outlay 5,667 TOTAL $T7Teff 395 Commissioners Minutes Continued. May 5, 1977 Source of Funding: County State Federal $881 ( 5%) 881 ( 5%) 15,861 (90%) TOTAL $17,623 (100%) - No salaries are required for this program. - Includes services of principal research consultant, Graduate Research Assistant, and outside Resource Consultant. *** - Rates are based on use of Oakland University Burroughs Computer 5500. Oakland County Data Processing services for Keypunching and other required services will be used where feasible. Moved by Kasper supported by Fortino the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Montante supported by DiGiovanni the resolution he adopted. Discussion followed. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting. "Misc. 7948 By Mr. McDonald IN RE: JAIL LIBRARY PROGRAM POSITIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution #78I6 provides for the continuation of the Jail Library Program funded prior to April, 1977 under Title 1 of the Library Services and Construction Act Grant; and WHEREAS grant funds are not available to continue the grant after April 1, 1577; and WHEREAS the Personnel Committee concurs with the Library Board and Jail Administration that it is desirable to continue the program with the same positions; one (1) Library Clerk formerly funded in total by the grant, and one (1) Detention Officer formerly paid half from grant and half from County funds; and WHEREAS funds were included in the 1977 budget to continue one-half (1/2) the salary of a Detention Officer position from April 2 through December 31, 1977, NOW THEREFORE BE IT RESOLVED that effective April 1, 1577, one-half (1/2) the salary of one (1) Detention Officer position be added to the salaries portion of the Sheriff's Department budget which, combined with the one-half (I/2) salary of one (1) Detention Officer position already provided in the 1977 budget for the Library Program, will provide for the creation of one (1) full- time Detention Officer position for Jail Library Program services. BE IT FURTHER RESOLVED that one (1) Library Clerk position be created in the salaries portion of the Library budget also for the purpose of continuing the Jail Library Program at its current level. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald" Moved by Gorsline supported by Simson that Resolution #7948 be adopted. AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moxley, Olson, Page, Patterson, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni. (21) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7948 was adopted. REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION #7917 - RECONSIDERATION OF THE CONSTRUCTION OF M-275 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee, by Richard R. Wilcox, Chairman, reports Miscellaneous Resolution No. 7917 with the recommendation that the resolution be adopted. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman 396 Commissioners Minutes Continued. May 5, 1977 "Misc. 7917 By Mr. Wilcox IN RE: RECONSIDERATION OF THE CONSTRUCTION OF M-275 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS all the long range plans for the local communities in western Oakland County have been predicated upon the building of M-275; and WHEREAS the majority of the communities in western Oakland County desire that a north-south highway be built; and WHEREAS the study by the Oakland County Road Commission indicates that local roads will cost approximately $332,000,000 if M-275 is not built; and WHEREAS all indications are that the M-275 alignment is the least detrimental to the environment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests that the Michigan State Highway Commission reconsider the construction of M -275. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" Moved by Wilcox supported by Patterson the resolution be adopted. Discussion followed. Moved by McConnell supported by Doyon the resolution be referred back to the Planning and Building Committee. A sufficient majority having voted therefor, the motion carried. "Misc. 7954 By Mr. Wilcox IN RE: NAME CHANGE OF COUNTY HOSPITAL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the old County Hospital will undergo renovations to provide administrative space needs, due to increases in judicial and court related space requirements at the Couthouse Complex; and WHEREAS the building now known as the County Hospital will be renovated primarily to provide space for administrative functions under the County Executive; and WHEREAS your Committee recommends that the renovated former County Hospital be renamed to better describe the functional operations it will house. NOW THEREFORE BE IT RESOLVED that the former County Hospital be and is hereby renamed to the Executive Office Building. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" Moved by Wilcox supported by Simson that Resolution #7954 be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 7961 By Mr. Wilcox IN RE: ROAD COMMISSION BORROWING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Act No. 143 of the Public Acts of 1943, as amended, authorizes the Board of County Road Commissioners to borrow money For certain purposes and to issue its note in anticipa- tion thereof, and to pledge for 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 $3,000,000 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. The full faith and credit of the County shall not be pledged for the payment of such notes. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman 397 Commissioners Minutes Continued. May 5, 1977 Moved by Wilcox supported by Doyon the rules be suspended for immediate consideration of the resolution. AYES: Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Montante, Moxley, Page, Patterson, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, 0oyon. (21) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by Wilcox supported by Roth the resolution be adopted. Discussion followed. AYES: Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moxley, Page, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino. (19) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION #7890 - OAKLAND ROOM CAFETERIA To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee has reviewed Miscellaneous Resolution #7890, Oakland Room Cafeteria, and reports subject resolution without recommendation. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman "REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION #7890 - OPERATION OF OAKLAND ROOM CAFETERIA To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The General Government Committee, by Robert A. Page, Chairman, reports Miscellaneous Resolution No. 7890 with the recommendation that the resolution be adopted. GENERAL GOVERNMENT COMMITTEE Robert A. Page, Chairman" "Misc. 7890 By Mr. Page IN RE: OPERATION OF OAKLAND ROOM CAFETERIA To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland Room Cafeteria has been operated by a private vendor since its inception in 1968; and WHEREAS during that time the operation has not developed an income adequate to establish reserves for the replacement of equipment; and WHEREAS your Committee has determined that it would be economically advantageous for the County to take over the operation of the Cafeteria as an enterprise fund for a two-year trial basis. NOW THEREFORE BE IT RESOLVED that an enterprise fund be established for the operation of the Oakland Room Cafeteria and such operation be supervised by the Department of Central Services. BE IT FURTHER RESOLVED that this operation be continued for a two-year trial basis and periodic financial and operational reports be made to the General Government Committee. The General Government Committee by its Chairman, Robert W. Page, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman" Moved by Wilcox supported by Roth the report be accepted. A sufficient majority having voted therefor, the motion carried. Misc. 7962 By Mr. Wilcox IN RE: GENERAL MOTORS LICENSE AGREEMENT FOR WATER MAIN AT 196 OAKLAND AVENUE, PONTIAC, MICHIGAN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland has property at 196 Oakland Avenue, Pontiac, Michigan; and WHEREAS General Motors Has property and facilities adjacent to the County property; and WHEREAS a six (6) inch water main exists under the parking lot of the County's property feeding the General Motor's facilities from Oakland Avenue; and 398 Commissioners Minutes Continued. May 5, 1977 WHEREAS there exists no easement for the water main. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute a license agreement in consideration of ONE ($1.00) DOLLAR with General Motors Corporation for the purpose of a water main from Oakland Avenue to the General Motors' facility. The Planning and Building Committee by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman LICENSE AGREEMENT, made this 17th day of February, A.D. 1977, between THE COUNTY OF OAKLAND, a Michigan Constitutional Corporation, with principal offices at 1200 North Telegraph Road, Pontiac, Michigan 48093, as Licensor, and GENERAL MOTORS CORPORATION, a Delaware Corporation with principal offices at 3044 West Grand Boulevard, Detroit, Michigan 48202, as Licensee, WITNESSET H: That the Licensor in consideration of ONE ($1.00) DOLLAR and other valuable consideration, the receipt of which is hereby acknowledged hereby grants permission to the Licensee to construct, install, reconstruct, maintain, replace, remove or repair the six-inch underground, covered water main running under a portion of a parking lot of the property at 196 Oakland Avenue, Pontiac, Michigan as shown on drawing attached hereto and made a part hereof. The within License is given subject to the following terms and conditions: (I) That the term of this License shall be for a period of one (1) year commencing January I, 1977 and expiring December 31, 1977 and continuing thereafter on a year to year basis until canceled by Licensee by giving to Licensor six (6) months prior written notice. (2) That the Licensor reserves the right to the full use and enjoyment of the herein described premises except only as to the permission herein granted. (3) The Licensor reserves the right to require the Licensee to relocate said six-inch water main upon ninety (90) days prior written notice, but in such event Licensor will provide Licensee with an alternate acceptable location for the installation and maintenance of Licensee's six-inch water main and Licensor will assume and be responsible for the entire cost and expense in making such relocation. (4) The licensee agrees that in the event excavation is necessary to alter subject six- inch water main in anyway whatsoever, such construction shall be performed solely at Licensees expense in an expeditious manner; and, upon completion of said alteration, the surface area shall be restored to that condition existing prior to said construction within thirty (30) days after completion of said work. (5) in the event Licensee determines its use of said six-inch water main is no longer necessary and Licensee determines to discontinue or abandon the use of said water main then this License Agreement shall upon written notice to Licensor automatically terminate and become null and void. It is mutually agreed that upon such termination Licensee shall arrange to have subject water main sealed. In no event, however, shall Licensee be required to remove subject water main. (6) That the Licensee accepts the within License subject to all easements, covenants, conditions and restrictions of record. (7) Licensor shall indemnify and hold harmless Licensee, its successors and assigns against any loss, damage, injury or expense to which Licensee, its agents, employees or third parties may be subjected by reason of injury or death to persons or damage to property arising out of Licensors use and enjoyment of the herein described premises, provided such loss, damages, injury or expense which Licensee, its agents, employees or third parties may be subjected by reason of injury or death did not arise out of Licensee's sole negligence. WITNESS the signature and seal of Licensor this day of , A.D. 1977, and the signature and seal of Licensee this day of , A.D. 1977. In the presence of: THE COUNTY OF OAKLAND By ATTEST In the presence of: GENERAL MOTORS CORPORATION BY Vice President ATTEST Assistant Secretary The Chairman announced pursuant to Rule Xf-E the matter shall be laid over to the next regular Board meeting on May 19, 1977. Commissioners Minutes Continued. May 5, 1977 Misc. 7963 By Mr. Wilcox IN RE: CONSUMERS POWER'S EASEMENT AGREEMENT AT 196 OAKLAND AVENUE, PONTIAC, MICHIGAN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland has property at 196 Oakland Avenue, the City of Pontiac; and WHEREAS the Consumers Power Company furnishes power to the facilities on Oakland Avenue: and WHEREAS the Consumers Power Company requires an easement for their cables to furnish such powers. NOW THEREFORE BE IT RESOLVED that the County of Oakland Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute an easement agreement with Consumers Power Company in consideration of ONE ($1.00) DOLLAR for an easement for the purpose of running necessary electrical cables to furnish power to the Oakland Avenue office building. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairmn 399 400 Commissioners Minutes Continued. May 5, 1977 EASEMENT G:a:lor, in Lensideiation of One 0 ri:3 nr)/2.0') • • ( ) to purl 'oy cr.e.`si1mFP.,i loUt COMPANY. a Micii .igati c7.3-r-poiarimt, 21.2 is:iiclifgart„ Grantee. thy im r,pr of whicn Ii e-hy Guiiveys and Warrants to Oraer,..e, its mie- :ors and aligns, Forever, the easement and rizht to Pty, censeart, maintain. repair, remove. patrol, impro-..0 rind enlarge under - 7.,:cy:ed cables, conduits, wires. ccmdectur. 5,.nraco-17 .)ui!:(A p..,.!estals. subsurface junction vaults, subsurface transformer vaults Itaixiomicrs. together with coucrete pads or °that eipporti therefor, and ocher fixtures and appurtenances for the purpose of tr;,n:mittini,, and distributing electricity artl/or conducting a communication business on, in. under. over, through and across the follung de:en bed parcel of land, including all pubhc highways upon or adjacent to said land, which /and is situate in the of Pontiac Cozmly of Oakland .itee 0:- Michigan. to wit: A inrc.el of land located in the NE 41- of Section 29, T3N, R10E, City of Pontiac, Oakland county, !.:ichigan, and being more particularly described as follows: Cornencing at the :torthwes*...erly corner of 0324.1:and Avenue (width varies) and. Clark Avenue (50 feet wide), at the Southesterly corner of Lot 1 of "Assessor's Plat No. 32" (Liber IA of Plats, Fare 72, Ca1ilarid County Records), proceeding thence N 44 degrees 35' 16" If 59.86 feet to the joint of beginning; thence continuing N 44 degrees 35' 16" 1 ,1 101.35 feet along the Norther/y line of said Oakland Avenue; thence -II 22 degrees 32' 06" E 489.07 feet alona. said Easterly right of way line of the Grand Trunk Western Railroad (50 feet wide); thence N a) degrees 23' 12" E 351.91 feet to a point on the Westerly line of Stockwell. Ave:nue (width varies); thence S 00 deE,,ree.s 10' 0.3" N 125.00 feet along said Wenterly line of Stock•well Avenue; thence I: 89 degrees 49' 52" W 135 feet; thence 5 00 degrees 10 1. 08" VI 2_69.67 feet; thence N 88 degrees 2 14' 28" W 314.92 feet; thence S 45 degrees 58' 28" II -sa-id -und &It 1041Fib .A.Iales-,-earr-lei4s,-ei-and-eoedtote*S•OfIr41+,-tind -e.E,-00efr-rtkl•a4i2A-ARd-aire-reSi-Miil frerf tpeciFiea-lly-dcseribed-al-fo+lews: 70.29 feet; thence S 45 degrees 15' 31" W 269.55 feet; thence S 44 degrees 49' 27" 71.60 feet to P.O.E. The route to be taken by said underground cables, conduits, wires and conductors on, in, under, over, through and across said land, being more specifically described as follows: Commencim7 at the Uorthwesterly corner of Oakland Avenue and Clark Avenue, at the Southeasterly corner of Lot 1 of "Assessor's Plat i13. 32" (Liber 1A, Page 32, Oakland County Records), proceeding II 44 degrees 35' 16" W along the Northerly line of Oakland Avenue, a distance of 59.86 feet; thence II 44 degrees 49' 2/" E, a distance of 71.60 feet; thence N 45 degrees 15' 31" E, a distance of 269.55 feet; thence II 45 degrees 53" 23" E 42.29 feet to point of beginning; proceeding thence N 45 degrees 58' 28" E, a dLst.s_r_ce of 28 feet; thence S 88 de7rees 24' 23" E, a distance of 34.92 feet; thence N 0) degrees 10' 03" E, a distance of 6 feet; thence N 86 degrees 24' 28" W, a distance of 46.09 feet; thence S 45 de c rees 58' 28" W, a distance of 23.81 feet; thence S 44 A„-e =s, 01' 32" E, a distance of 12 feet to point of beginning. n::::iset'ace-mounted pedestals, subsurface junction vaults, subsurface transformer vaults, transformers, transformer pads or other supportr, and other fixtures and appurtenances shall be constructed at such locations along said route as may be. required. Also conveying the tight to trim, remove, destroy, or otherwise control any trees, roots, brush orother vegetation which may. in the opinion of Grantee. interfere or threaten to interfere with or be hazardous to the construction, operation arid mainte- nance of said facilities. Grantor hereby agrees that no buildings or other structures will be placed over said facilities and that no buildings or atlar structure: will be placed within such close proximity to any of said facilities as ro interfere with or. in the opinion of Grantee. th,:eaten to interfere with the construction, operation re maintenance of said electrical and/or communication facilities. Grantor covenants and agrees that she average ground elevation within 6 feet of any such cable, conduit, wire, conductor Or Ofr.er underground facility will be maintained at a level not to exceed 12 inches above or 6 inches below the level established at the time of installation of said underground facilities. Grantor further covenants and agrees to maintain the ground surface elevation in an area 4 feet wide around any transformer pad. subsurface transformer, junction vault or other support at an elevation of WC less than ft inches and not more than 6 inches below the base of any transformer mounted on a pad or other support and not more than E inches below the top of any subsurface transformer or j'JnCti011 vault, it is further agreed that nonuse or a limited use of the ease- rne:s hertin si:anted shall not prevent Grantee from later making use of this easement to the full extent herein authorized. Whe.: applicable, pronouns and relative wo:ds used herein shall be read as plural, feminine or neuter. ..s'ITNESS WHEREOF. Grantor has executed this instrument or has caused this instrument to be executed by its President. and its corporate sea] to be hereunto affixed And attested by its day of 19 - Wit:es:es; Commissioners Minutes Continued. May 5, 1977 (INDIVIDUAL ACKNOWLEDGMENT) STATE OF MICHIGAN ) it. County of On this day of Michigar, acting in Counry, personally appeared to me }mown to be the person described in and who executed the foregoing instrument. and acknowledged that executed the same as free act and deed. Notary Public, County. Michigan My commission expires (CORPORATE ACKNOWLEDGMENT) STATE OF MICHIGAN ) ss. County of On this day of 19_ , before roe, a Notary Public In and for County, acting in County, personally appeared to me personally known, who being hy ine duty sworn, did say that he is — " , the corporation named in and which rxecited the wiihin -litsttimseirt. ..aud thaCrlie ;,•a r said instrument is the corporate seal of said corporation, and that said instniment was signed arul sealed In behalf ul !..nd rut poration by authority Of its Board of Directors; and said acknowledged said in- strument to be the free act and deed of said corporation. Notary Public, County. Michigan My commission expitcs D -ii0 eNGno , ,e'AA .0.L1 Moved by Wilcox supported by Kasper the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting on May 19, 1977. 19 , before me, a Notary Public of County, L1E • 401 L3 P NY POSITION Nump OF TRAtNEFS 1017U. 1 2 1 Electrical Technician Machinist Yardman Secretary 2 1 402 Commissioners Minutes Continued. May 5, 1977 Misc. 7964 By Mr. Hoot IN RE: C.E.T.A. TITLE 1 ON-THE-JOB TRAINING CONTRACTS (Phase 9A) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6546 applied for and was granted the designation by the U.S. Department of Labor of Prime Sponsor to administer the provisions of Title 1 of the Comprehensive Employment and Training Act of 1973; and WHEREAS Oakland County's C.E.T.A. Title I Grant Application has been filed and approved by the U.S. Department of Labor; and WHEREAS On-the-Job Training represents a major component in Oakland County's approved Manpower Program; and WHEREAS the Oakland County Manpower Advisory Council recommends the contract included herein as Phase 9A of Oakland County's C.E.T.A. Title 1 On-the-Job Training Program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the award of Phase 9A of C.E.T.A. Title 1 On-the-Job Training contracts in the total amount of $96,116 consistent with the attached budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman SETfl: MOSILL CU. Monufacturer's Rep. Royal Oak . litSMIGSION SPECIALISTS Auto Scrv ice Mechanic oy (Royal Oak) WORLD WIDE TV, INC. hiectrical Tech (TV) Pontiac (Pontiac) WORLD WIDE TV, INC. Secretary I Pontiac (Pontiac) WORLD WIDE TV, INC. Heating tl A/C Serviceman Pontiac (Pontiac) ERIUiT ALUMINUM PRODUCTS CO. Glazier Oak Park BR1OJT AIMINUM PRODOCiS (1C kxvdlicr Oak Pork LNTEURISE DENTAL CERAMICS, INC. Dental Assistant Drayton Plains RELIABLE ASPHALT CONTRACTORS (2) Construction Worker 4 Pontiac 2,800.00 2,695.00 3,000.00 1,560.00 5,860,00 1,610.00 1,4741.00 1,150.00 4,160.00 5,280.00 3,520.00 10,320.00 1,612.00 ADAPTROL, INC. Pontiac (OLHSA) J.G. KERN ENTERPRISES, INC. Madison Heights (OLUSA) MARK FENCE (2) Oak Park (PCS) MARK FENCE (2) Oak Park (PCS) POSIlION 403 Commissioners Minutes Continued. May 5, 1977 NUMBER OF TRAINEES TOTAL tiW CALUDAToR Secretary I 1 $1,555.00 DIV. OF LITION RUS. SYS•F.MS, Detroit (moving to Troy] MNRUE, THE CALCULAMR COMPANY; Executive Secretary II 2,080.00 DIV. OF LITTON BUS. SI54TMS, D.:Aroit (moving to Troy) .1 .J ZAYTI TRUCKING COMPANY Auto Parts Clerk 1 1,800.00 Northville (Walled Jot e) /NTERSTATE ALARM SYSTEMS, INC. Electronic Technician 3 7,875.00 Pontiac (Birmingham) INTERSTATE ALARM SYSTEMS, INC. General Clerk I 3 2,907.00 Pontiac (Birmingham) my. VERNON NURSING HOME Medical Assistant 1 1,288.00 Southfield (Berkley) CRANBROOK ASSOCIATES, INC. Secretary II 1 1,610.00 Franklin CARDIO-PULMONARY CLINIC Medical Receptionist 1 1,560.00 Southfield CARD1O-PULMONARY CLINIC Medical Assistant 1 1,560.00 Southfield EFFICIENT COMPUTING (2) Computer Programmer 1 2,438.00 Birmingham UNITED REFRESHMENT SERVICE,1NC. Machine Repairmen, Maint. 1 3,000100 Farmington Hills AS', INC. Manager Trainee (General) 1 1,920.00 Troy (Troy) BATEMAN REALTORS Secretary I 1 1,560.00 Pontiac (Waterford) DR. M. FREDERICK CORP. Secretary 1 1 1,560,00 Southfield ROBERT HEAD PROPERTY MGT. (2) Secretary II I 2,080.00 Rochester ROBERT HEAD PROPERTY MOM')'. (2) Building Maintenance 1 2,190.00 Rochester HEDRICK MACIIINE CO. Machine Operator II 1 2,560.00 Auburn Heights HURON VALLEY MEDICAL CENTER (2) Medical Assistant 2 3,200.00 Milford HURON VALLEY MEDICAL CENTER (2) Medical Receptionist 1 1,610.00 Milford HURON VALLEY MEDICAL CENTER (2) Occupational Therapist - 1 1,610.00 Milford JiJZFI) INDUSTRIES, INC. Secretary I 1,h60.00 -11Thtm) Heights (Pontiac) JERED INDUSTRIES, INC. Assemhler 1 900.00 -Auburn HolOts (Pontiac) i LAKE CEMER DRUG CORP. Gcnonil Clerk I 1 1,020.00 Pontiac (Pontiac) 4 RADIO PROGRAMMING MGMT., INC. ,Secretary I 1 1,636.00 Southfield 404 Commissioners Minutes Continued. May 5, 1977 Moved by Hoot supported by Daly the resolution be adopted. AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Montante, Moxley, Page, Patterson, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler. (21) NAYS: None. (0) A sufficient majority having voted therefor, the resoiution was adopted. Misc. 7965 By Mr. Hoot IN RE: AUTHORIZATION TO REALLOCATE COMMUNITY DEVELOPMENT SECOND YEAR LOANS AND GRANTS FUNDS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland is participating as an urban County under the Community Development Act of 1974; and WHEREAS the primary objective of the Act is to provide decent homes and a viable living environment for those persons of low and moderate income; and WHEREAS Oakland County by Resolution #7462 did allocate $500,000 in grant monies for loans and grants in the Second Year Program with the intent that 80% be used for loans and 20% for grants to eligible homeowners; and WHEREAS the grants portion of $100,000 have been expended and the loans portion has only expended $15,000 of $400,000; and WHEREAS the County has over 50 applications; and WHEREAS the Community Development Advisory Council has recommended that $300,000 be transferred from the loans portion to the grants portion of the program; and WHEREAS there are no County funds required for this purpose. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorize transfer of $300,000 from loans portion to the grant portion of the Second Year Community Development Program. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Moved by Hoot supported by Patterson the resolution be adopted. The Chairman vacated the Chair. Paul E. Kasper took the Chair. Discussion followed. AYES: Kasper, Kelly, Lanni, McConnell, Montante, Moxley, Page, Patterson, Peterson, Price, Roth, Simson, DiGiovanni, Doyon, Fortino, Gabler, Gorsline. (17) NAYS: Hoot, Wilcox, Aaron, Daly. (4) A sufficient majority having voted therefor, the resolution was adopted. The Chairman returned to the Chair. Moved by Patterson supported by Fortino that Miscellaneous #7960 - Family Communications Study Grant Application be adopted. AYES: Kasper, Kelly, Lanni, McConnell, Montante, Moxley, Page, Patterson, Peterson, Price, Roth, Wilcox, Aaron, Daly. DiGiovanni, Doyon, Fortino, Gabler. (18) NAYS: Simson, Garstine, Hoot. {3) A sufficient majority having voted therefor, qesolution #7960 was adopted. Moved by Kasper supported by Patterson the rules be suspended for immediate consideration of Restoration of County Vehicle Funding. AYES: Kelly, Lanni, McConnell, Montante, Moxley, Olson, Page, Patterson, Peterson, Roth, Simson, Wilcox, Aaron, Gabler, Gorsline, Hoot, Kasper. (17) NAYS: Price, Daly, DiGiovanni, Doyon, Fortino. (5) A sufficient majority having voted therefor, the motion carried. Misc. 7966 By Mr. Kasper IN RE: RESTORATION OF COUNTY VEHICLE FUNDING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Board of Commissioners by Miscellaneous Resolution #7787 provided funding for Commissioners Minutes Continued. May 5, 1977 405 the first quarter, only, of 1977 for the garage operationr., present vehicl ,. ay.;ignment% and I inow to-work use of certain vehicles pending acceptance of a revised vehicle policy; and WHEREAS the Board of Commissioners by Miscellaneous Resolution g7899 provided funding in the amount of $11,094 to fund the garage operation charges to the various departments for an additional thirty (30) days pending review of the Proposed County Vehicle Policy; and WHEREAS by Miscellaneous Resolution #7924, as amended, the Board of Commissioners adopted revisions to the present County Vehicle Policy. NOW THEREFORE BE IT RESOLVED that the present County car assignments and garage operations be funded for the balance of 1977. AND BE IT FURTHER RESOLVED that additional funds in the amount of $69,081 be transferred from the Contingency line-item to the appropriate transportation line-item budgets per the attached schedule. AND BE IT FURTHER RESOLVED that the line-item, Budget Adjustment Contingency within the Garage Fund budget be eliminated. Mr. Chairman, I move the adoption of the foregoing resolution. Paul E. Kasper. Commissioner - District #23 ADJUSTMENTS TO 1977 TRANSPORTATION LINE-ITEM BUDGETS Total May-Dec. Transportation Resolution 1977 Appropriation 7899 Funding Adjustment Friend of the Court 208 1,292 1,500 Circuit Court 156 969 1,125 Juvenile Court 125 775 go Prosecuting Attorney 625 3,875 4,500 Sheriff 2,068 12,932 15,000 Clerk/Register 301 1,874 2,175 Treasurer 135 8/10 975 Drain Commissioner 520 3,230 3,750 Civil Counsel 135 840 975 Board of Commissioners 125 775 goo Auditing 125 775 900 County Executive 125 775 900 Budget 125 775 goo Accounting 125 775 900 Equalization 83 517 600 Management E. Budget 125 775 goo Security 3,251 20,299 23,550 Probation 125 775 900 Computer Services 260 1,615 1,875 DFO 83 517 600 Engineering 228 1,422 1,650 Reimbursement 125 775 900 L06 Commissioners Minutes Continued. hay 5, 1977 Central Services 125 775 900 Planning 125 775 900 Planning & Development 115 710 825 Health Department 365 2,260 2,625 Medical Care Facility 125 775 900 Children's Village 41 259 300 Community Mental Health 125 775 900 Human Services 125 775 900 Veteran's Services 208 1,292 ),500 Disaster Control 260 1,615 1,875 Animal Control 125 775 900 Public Services 52 323 375 Personnel 125 775 900 TOTAL BUDGET 11,094 69,081 80,175 Moved by Kasper supported by Moxley the resolution be adopted. Discussion followed. Moved by Fortino supported by Daly the resolution be amended to extend the funding for another 30 days. Discussion followed. The Chairman requested that James M. Brennen, Director, Management and Budget be allowed to address the Board. There were no objections. Mr. Brennen addressed the Board. The Chairman requested William M. Spinelli, Executive Officer, Operations be allowed to address the Board. There were no objections. Mr. Spinelli addressed the Board. Discussion followed. Vote on amendment: AYES: Lanni, Moxley, Olson, Price, Roth, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Kelly. (12) NAYS: McConnell, Montante, Page, Patterson, Peterson, Wilcox, Gabler, Gorsline, Hoot, Kasper. (10) A sufficient majority having voted therefor, the amendment carried. Vote on resolution, as amended: AYES: McConnell, Moxley, Olson, Page, Patterson, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGlovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni. (21) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7966 as amended, was adopted. 407 Commissioners Minutes Continued. May 5, 1977 Misc. 7967 By Mr. Patterson IN RE: SUPPORT OF HOUSE BILL 4506 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS House Bill 4506 would freeze property taxes for senior citizens at the level which was in effect the year before the senior citizen reached 65 years of age; and WHEREAS by freezing the tax level, the senior citizen would be able to budget for property taxes without fear of increased taxes, thereby depleting the senior citizen's limited or fixed income. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports House Bill 4506 and urges the Legislature to adopt House Bill 4506 during the present legislative session. Mr. Chairman, I move the adoption of the foregoing resolution. William T. Patterson, Commissioner - District #I6 The Chairman referred the resolution to the General Government Committee. There were no objections. Misc. 7968 By Mr. Patterson IN RE: SUPPORT OF SENATE BILL 391 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Senate Bill 391 would permit senior citizens to purchase auto license plates for S10.00 if the senior citizen has a gross income of not more than $10,000.00; and WHEREAS many senior citizens are living on fixed or limited incomes and would benefit from the enactment of Senate Bill 391. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports Senate Bill 391 and urges the Legislature to adopt Senate Bill 391 during the present legislative session. Mr. Chairman, I move the adoption of the foregoing resolution. William T. Patterson, Commissioner - District #16 The Chairman referred the resolution to the General Government Committee. There were no objections. Misc. 7969 By Mrs. Simson Ill RE: INCREASE IN FOSTER HOME RATE - JUVENILE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the State Department of Social Services and Oakland County each pay 50Z of foster care costs of children placed in licensed foster homes; and WHEREAS costs for the care of children have increased substantially over the last several years; and WHEREAS foster home placements are preferred in many cases; and WHEREAS it costs the county approximately $36 daily to maintain a child in Children's Village or other institutional programs as opposed to between $3.50 and $5.30 a day in foster care homes; and WHEREAS the greatest need in providing foster homes is the recruitment of families to provide for the care of the adolescent age group (13 to 19); and WHEREAS the present rate for foster care is set at 80Z of Lhe Bureau of Labor Standards for a moderate income family. NOW THEREFORE BE IT RESOLVED that the rates previously established for the age group 13 through 18 be increased 2051, to reflect actual costs of care. BE IT FURTHER RESOLVED that all licensed foster care families be commended for their services to children and that this Commission encourage their continued participation. Mr. Chairman, I move the adoption of the foregoing resolution. Marguerite Simson, Commissioner - District #7 John J. McDonald, William T. Patterson, James A. Doyon, Betty J. Fortino, Richard R. Wilcox, Robert H. Gorsline, Joseph R. Montante, Hubert Price, Jr., John H. Peterson, Ralph W. Moxley, James E. Lanni, Patricia A. Kelly, John R. DiGiovanni, Lawrence R. Pernick, Kenneth E. Roth, Niles E. Olson, Paul E. Kasper The Chairman referred the resolution to the Public Services Committee. There were no objections. 408 Commissioners Minutes Continued. may 5, 1977 Moved by Kasper supported by Daly the Board adjourn until May 19, 1977 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 Wallace F. Gabler, Jr. Chairman Clerk 409 OAKLAND COUNTY Board Of Commissioners MEETING May 19. 1977 Meeting called to order by Chairman Wallace F. Gabler, Jr., at 10:05 A.M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Patrick K. Daly. Pledge of Allegiance to the Flag. Roll called. PRESENT: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Peterson, Price, Roth, Simson. (24) ABSENT: Aaron, Pernick, Wilcox. (3) Quorum present. Moved by Daly supported by Page the minutes of the April 28, 1977 meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Moved by Roth supported by Gorsline the minutes of the May 5, 1977 meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Clerk read letter from The Honorable Arthur E. Moore thanking the Board for the Commendation Resolution and plaque presented him on this retirement. (Placed on file.) Clerk read resolution from the City of Royal Oak urging the Board's approval of the purchase of the Troy Executive Airport. (Placed on file.) Clerk read letter from Congressman James J. Blanchard acknowledging receipt of resolution. (Placed on file.) Clerk read resolution from Springfield Township regarding separate tax limitations. (Placed on file.) Clerk read resolution adopted by the Benzie County Board of Commissioners in opposition to House Bill 4151 to amend the Subdivision Control Act 288 of the Public Act of the State of Michigan 1967. (Placed on file.) Clerk read letter from Southeast Michigan Council of Governments stating they have completed the review of the application for Family Communications Study, and since the project is not in conflict with the areawide plans, no further regional action is necessary. (Placed on file.) Clerk read letter from the Macomb County Board of Commissioners giving the concepts they have directed its representatives on the SEMTA Board to commit themselves to in selecting the best transit system for Southeast Michigan. (Placed on file.) Clerk read letter from the City of Farmington stating their City Council favors a surface rapid transit system. (Placed on file.) Clerk read letter from Robert P. Allen, Civil Counsel stating he is of the opinion that Miscellaneous Resolution #7543, if adopted, would be invalid as it gives away municipal property without adequate consideration. (Referred to Health and Human Resources Committee) Clerk read letter from the State Tax Commission giving the tentative report of the State Tax Commission presenting the proposed state equalized valuation for each County in the state. (Placed on file.) 410 Commissioners Minutes Continued. May 19, 1977 Clerk read letter from Patrick K. Daly, Chairman, Board of Institutions regarding a Two Year Accrediation by the Joint Commission on Accrediation of Hospitals, Chicago, Illinois. (Placed on file.) Clerk read letter from George W. Kahn, Drain Commissioner regarding the establishment of a portion of the Flint River as a Chapter 21 (Inter-County) Storm Drain, also, a copy of the Inter- County Drain Petition which was approved by Saginaw, Genesee and Tuscola Counties to establish this drain. (Referred to the Planning and Building Committee.) Clerk read letter from the Department of State Highways and Transportation regarding Excess Property - C/S 63103 - Parcels 1024 Part A, 1202, 1203, 1204, 1223, 1225, 1226, 1227 Part A. 1398, 1398N, 1399, 1402. (Referred to the Planning and Building Committee.) Clerk read letter from Ferdinand C. Vetter, Clerk White Lake Township that whatever monies White Lake Township can provide for gravel to fix secondary roads, that it be matched equally by each the Oakland County Road Commission and the Oakland County Board of Commissioners. (Placed on file.) Clerk read letter from President of the United States, Jimmy Carter stating that Congress will soon approve the funds to expand the size of our public service employment programs. Clerk read letter from Daniel T. Murphy, County Executive regarding the veto of Miscellaneous Resolution 117924 on the "County Car Policy". The Chairman announced that Daniel T. Murphy, County Executive had requested he be allowed to address the Board. Mr. Murphy addressed the Board regarding his veto of Miscellaneous Resolution #7924, Changes in Oakland County Car Policy. Discussion followed. Moved by Perinoff supported by Daly the Board override the Veto of Miscellaneous Resolution #7924, Changes in Oakland County Car Policy. Discussion followed. Moved by Fortino supported by Daly the resolution be referred back to the Finance Committee. The Chairman ruled the motion out of order. Moved by Fortino supported by Daly the County Executive's veto of Miscellaneous Resolution 117924 be a special order of business at the next Board meeting to be held on June 2, 1977 at 10:30 A.M. AYES: Olson, Page, Perinoff, Price, Roth, Simson, Daly, DiGiovanni, Doyon, Fortino, Hoot, Kelly. (12) NAYS: McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Peterson, Gabler, Gorsline, Kasper, Lanni, McConnell. (12) A sufficient majority not having voted therefor, the motion failed. The Chairman vacated the Chair. The Vice Chairman took the Chair. Discussion followed. The Chairman returned to the Chair. Discussion followed. Vote on motion to override the veto of Miscellaneous Resolution #7924: AYES: Perinoff, Price, Roth, Simson, Daly, Doyon, Fortino, Kelly. (8) NAYS: Moffitt, Montante, Moxlsy, Iliorphy, Olson, Page, Patterson, Peterson, DiGiovanni, Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald. (16) A sufficient majority not having vetel therefor, the motion failed. Moved by Kasper supported by Perineff the rules be suspended for immediate consideration of a motion to put the funds into the budget fer a car for Committee Clerk, Tony Guyer. Commissioners Minutes Continued. May 19 , 1977 411 AYES: Montante, Mox]ey, Murphy, Page, Patterson, Perinoff, Peterson, Price, DiGiovanni, Gorsline, Kasper, Lanni, McConnell, McDonald. (14) NAYS: Roth, Simson, Daly, Doyon, Fortino, Gabler, Hoot, Kelly, Moffitt. (9) PASS: Olson. (1) A sufficient majority not having voted therefor, the motion failed. Moved by Perinoff the resolution be referred to the Finance Committee. The Chairman ruled the motion out of order because no resolution was presented. Mr. Lanni requested that Madelyn Darrel be allowed to address the Board regarding the Southeast Michigan Transportation Authority. There were no objections. Mrs. Darrel addressed the Board. Mr. Perinoff requested that Sheriff Johannes Spreen be allowed to address the Board concerning Miscellaneous Resolution #7925 - Establishment of Crime and Accident Prevention. There were no objections. Sheriff Johannes Spreen addressed the Board. Moved by Perinoff supported by Page the Agenda be amended in order to consider Miscellaneous Resolution #7925, and the resolution be referred back to the Finance Committee. Mr. hoxley requested that Chief of Police of the City of Clawson, Frank T. Cribb be allowed to address the Board. There were no objections. Police Chief Frank T. Cribb addressed the Board. Discussion followed. Moved by Page supported by Gorsline the question be divided to consider the Agenda being amended to consider Miscellaneous Resolution #7925 and then consider the motion to refer back to the Finance Committee. Vote on motion to amend the Agenda: A sufficient majority having voted therefor, the motion carried. Discussion followed. Vote on referral: AYES: Moxley, Olson, Page, Perinoff, Price, Roth, Simson, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kelly, McDonald, Montante. (16) NAYS: Murphy, Patterson, Peterson, Gorsline, Kasper, Lanni, McConnell, Moffitt. (8) A sufficient majority having voted therefor, the motion carried and the resolution was referred to the Finance Committee. The Chairman vacated the Chair. The Vice Chairman took the Chair. "REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7791 - ROAD IMPROVEMENTS IN OAKLAND COUNTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee has reviewed Resolution #7791, and reports its recommendation that said resolution be adopted if amended to state that its approval be contingent upon obtaining input from the local communities and that final program review be made by the Planning and Building Committee. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" "Misc. 7791 By Mr. Hoot IN RE: ROAD IMPROVEMENT IN OAKLAND COUNTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there exists a reed for road improvement in Oakland County; and WHEREAS the Oakland County Road Commission has prepared a plan for traffic safety and graveling in 1977. NOW THEREFORE BE IT RESOLVED that the proposal for Oakland County traffic safety and gravel proposal is hereby approved, and 412 Commissioners Minutes Continued. May 15, 1977 BE IT FURTHER RESOLVED that $250,000.00 is hereby appropriated for the cooperative program providing that the proposed matching funds from the Road Commission and local units of government are also appropriated. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7791 - ROAD IMPROVEMENT IN OAKLAND COUNTY 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 Miscellaneous Resolution #7791 and finds that funds in the amount of $250,000.00, for traffic safety and graveling programs are available in the 1977 Contingent Fund, contingent upon matching funds being appropriated by the Road Commission and local units of government. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Peterson the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Kasper supported by Fortino that Resolution #7791 be adopted. AYES: Murphy, Olson, Page, Peterson, Simson, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, McConnell, McDonald, Moffitt, Montante. (18) NAYS: Perinoff, Roth, Lanni. (3) PASS: Price. (1) A sufficient majority having voted therefor, Resolution #779I was adopted. The Chairman returned to the Chair. REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7901 - ROAD IMPROVEMENT FUNDS ALLOCATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee, having carefully reviewed the above referenced resolution, hereby recommends the adoption of said resolution. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" "Misc. 7901 By Mr. Peterson IN RE: ROAD IMPROVEMENT FUNDS ALLOCATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS on January 27, 1977, the Oakland County Chapter of the Michigan Township's Assocation adopted a resolution as follows: "...the... Association supports the road improvement program recently proposed by the Oakland County Road Commission and urges the Oakland County Board of Commissioners to approve it with $500,000 of Oakland County funding, in lieu of '.;250,000 as drafted"; and WHEREAS Resolution #7791 addresses the appropriation of only $250,000 for road improvements; and WHEREAS the record breaking severe winter just experienced promises a county road disaster with the spring break-ups and it is the responsibility of effective government to anticipate such problems before they become emergencies; and WHEREAS the cost of private and public vehicle repairs, including repairs to school buses, may well exceed the cost of unattended mai improvements; and WHEREAS no other public service expooditure of public funds affects more individual citizens of Oakland County than that for road improvommnts, and Oakland County Government should accept as an obligation the participation with local townships and the Road Commission to provide reasonable arteries for safe vehicular movement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners amends the current budget to include an additional $250,GO0 for road improvements in 1977 to be allocated accord- ing to the expressed needs of local government units and with final expenditure subject to approval by the Planning and Building Committee, and sulject to availability of matching funds from local units of government and the Oakland County Road Commission. Mr. Chairman, I move the adoption of the foregoing resolution. John H. Peterson, Commissioner - District #6" Henry W. Hoot, Commissioner - District #14" Commissioners Minutes Continued. May 19, 1977 413 FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7901 - ROAD IMPROVEMENT FUNDS ALLOCATION 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 Miscellaneous Resolution #7901 and finds that funds are not available for future 1977 projects. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Peterson the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Hoot supported by Peterson that Resolution #7901 be adopted. Moved by Hoot supported by Peterson the resolution be amended, "to have the $250,000 be taken from the Contingency Fund". Vote on amendment: AYES: Olson, Patterson, Peterson, Price, Simson, Daly, Doyon, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy. (18) NAYS: Page, Perinoff, Roth, Fortino, Moxley. (5) A sufficient majority having voted therefor, the amendment carried. Discussion followed. Vote on resolution, as amended: AYES: Patterson, Peterson, Price, Simson, Daly, Gabler, Gorsline, Hoot, Kasper, Kelly, McConnell, McDonald, Moffitt, Montante, Murphy, Olson. (16) NAYS: Page, Perinoff, Roth, DiGiovanni, Doyon, Fortino, Lanni, Moxley. (8) A sufficient majority having voted therefor, Resolution #7901 as amended, was adopted. Misc. 7970 By Mr. Kasper IN RE: ACCEPTANCE OF CRIMINAL JUSTICE PLANNING GRANT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution #7751, application was made for the Criminal Justice Planning Grant; and WHEREAS this is an on-going program and covers the period of October 1, 1976 through September 30, 1977; and WHEREAS the total program would amount to $81,750, of which $72,656 (89) is from Federal and State grant funds. The remaining $9,094 (11%) is the County cash contribution. Also the County must absorb the $10,408 indirect cost which was not allowed by the 0.C.J.P.; and WHEREAS the Finance Committee recommends acceptance of the Criminal Justice Planning Grant. NOW THEREFORE BE IT RESOLVED that the County of Oakland accept the Criminal Justice Planning Grant in the total amount of $81,750, of which $9,094 is the County's cash contribution. BE IT FURTHER RESOLVED that the amount of $9,094, the County cash contribution is available as follows: $5,000 ava ilable in the Oakland County 1977 Public Services - Law Enforcement Adminis- trative Assistance Budget and $4,094 available in the 1977 Contingent Fund, said amounts to be transferred to the Criminal Justice Planning Grant fund. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman 414 Commissioners Minutes Continued. May 19, 1977 197 6 - 1917 CRIMINAL JUSTICE PLANNING GRANT FINANCIAL COMPARISON GRANT APPLICATioN/GRANT AWARD mice:: Grant Application Grant Award Decreaso/ 10/1/76-9/30/77 10/1/779/30/77 iL Salflrics: Project Coordinator 23,000 23,000 -0- Planning Technician 17,000 17,000 -0- Typist 11 10,000 10,000 -0- TOTAL SALARIES 50,000 50,000 -0- FRINGE BENEFITS: 16,000 16,000 -0- TOTAL SALARIES & FRINGE BENEFITS 66,000 66,000 -0- Operating: Communications 1,300 1,300 -0- Copy Machine Rental 600 600 -o- Memberships, Dues & Publications 600 600 -o- Printing 2,400 2,400 -0- Transportation 7,000 7,000 -0- Travel & Conference 1,700 1,700 -0- Office Supplies 1,450 1,450 -0- Postage . _ 700 700 -0- TOTAL OPERATING 15,750 15,750 -o- Indirect Cost: 15,77% of Salaries & Fringes TOTAL BUDGET Source of Funding Federal State County 10,408 32,158 82,942 (90%) 4,608 (5%) 4,608 (5%) -0- 10,408 81,750 10,408 68,832 (84%) 14,110 3,824 (57,) 784 9,094 (11%) (4,486) TOTAL V.)1 9. g41_,150 TO 408 71,170 $304,392 $152,196 (50%) 73,017 (24%) 79,179 (264) 415 Commissioners Minutes Continued, May 19, 1977 Moved by Kasper supported by Patterson the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting on June 2, 1977. Misc. 7971 By Mr, Kasper IN RE: OUTDOOR WARNING SYSTEM GRANT ACCEPTANCE (#77-62) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #7715 authorized the filing of grant applications with the Federal Defense Civil Preparedness Agency; and WHEREAS the County's grant applications included two applications entitled respectively "Outdoor Siren Warning System" (State #77-62) and "Communications System" (State 77-61); and WHEREAS these applications embrace the basic components for establishing a centrally activated tornado siren warning system in Oakland County; and WHEREAS Oakland County has recently been notified that the Defense Civil Preparedness Agency has approved the "Outdoor Siren Warning System Grant" #77-62 in the amount of $152,196; and WHEREAS the Oakland County Board of Commissioners, by Miscellaneous Resolution #7864 appropriated, in part, the County match for this grant in the amount of $73,017. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the "Outdoor Siren Warning System" (#77-62) grant award in the amount of $152,196, consistent with the attached budget. BE IT FURTHER RESOLVED that the amount of $73,017, the County cash share, has been appropriated out of the 1977 Contingent Fund by Miscellaneous Resolution #7864, said amount to be transferred to the appropriate grant fund account. AND BE IT FURTHER RESOLVED that expenditure of this appropriation is contingent upon written agreements between the County and local units of government. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman OUTDOOR SIREN WARNING SYSTEM (STATE #77 -62) TOTAL QUANTITY DESCRIPTION COST Siren Equipment 24 Federal 1003A Siren $141,029 24 Federal RCM1A Panel 17,767 24 Federal RCM; Aux. Panel 4,422 24 Federal ARC2 Receiver 17,754 Federal #TE10 Encoder 468 70 Federal ARC Receiver 51,782 (Modify Existing Sirens) Sub-Total Siren Equipment 233,222 Installation 24 Installation of Siren 70 Installation ARC2 Receivers 15,400 (Modify Existing Sirens) Sub-Total Installation TOTAL Source of Funding. Federal County Local TOTAL $304,392 Moved by Kasper supported by Peterson the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting on June 2, 1977. misc. 7972 By Mr. Kasper IN RE: PUBLIC SERVICES DEPARTMENT ADMINISTRATIVE BUDGET REVISION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #7894 adopted the equity package which included, in part, the reorganization of the Grant Employment and Training Division (formerly the Manpower Division); and WHEREAS this action established the position of Manager of Grant Employment and Training for the division; and 55,770 416 Commissioners Minutes Continued. May 19, 1977 WHEREAS prior to the Board's action, the Director of the Department of Public Services functioned as both departmental and Manpower divisional director with one-half of the position being funded from CETA administrative funds; and WHEREAS with the establishment of a full-time manager for the Grant Employment and Training Division and the rescheduling of the direct involvement with the CETA program by the Director of the Department of Public Services necessitate a reduction in Public Services administration charges to the CETA program; and WHEREAS such reductions necessitate a revision in the Public Services Administrative budge*. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the revised Public Services administrative budget through December 31, 1977, consistent with the attached schedule. AND BE IT FURTHER RESOLVED that the sum of $15,089 is available in the 1977 Contingent Account, said funds to be transferred to the appropriate line items. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman 16,1176 16,476 Additional Appropriation Required Less Charge Back to Ma:Ipo-4c,.r Division NET ADDITIONAL COST $23,641 8.552 815.089 Commissioners Minutes Continued. May 19, 1977 417 ADr11115111,04 i:LMOJNION Rev i I n 1977 Br LiiCC71;VO Adopied Budgcl Aim+ r. I April 9,177 As Awrid,A Applopri,d inn 17 3/. 'n 1 °1-Y1._ _ Director Secretry Service Increment TOTAL SALARIES 34,650 25,294 16,500 8,794 10,0fIl 7.1330 -- 44,691- 12,624 16,500 16,124- 1084 1 012 660 352 46,077 33,636 17,160 -16,476 Non-Departmental Fringe Benefits ((32.12 -4) 14200 1_0,804 _5,51.2. 60,877 44,440 22,672 21,768 Acct.g Account Name 001 Salaries Regular TOTAL SALARIES 46,077 46,077 33,636 33,636 17,160 17,160 340 • Equipment Rental 200 150 -- 150 514 Memberships, Dues,Publ. 250 188 ..._ 188 528 Miscellaneous 100 75 -- 75 746 Transportation 1,440 1,080 345 735 752 Travel & Conference 1 500 1_ 125 625 _500 TOTAL CONTRAClUAL SERV. 3,496- -2,618 970 -1,648- 890 Office Supplies 300 225 -- 225 TOTAL COMMODITIES 300 225 -_ 225 TOTAL BUDGET 49,867 36,479 18,130 18,349 NON-DEPARTMENTAL Fringe Benefits (32.127) 14 800 10 804 5,512 5_0? 4,667 Li.7,283 23,642 lai641 REVENUE RECOVERY FOR TIME UTILIZED IN MANPOWER DIVISION 1977 Revised Charge Back Actual County Request Effective to Funds April 9,1917 Manpower Division Required Director Salary 26,306 5,261 (20%) 21,045 Fringe Benefits 8,450 1,690 (20%) 6,760 Secretary Salary 7,330 733 (1 0%) 6,597 Fringe Benefits 2,354 235 (1 0%) 2,119 Operating Equipment Rental 150 30 (20%) 120 Memberships A Dues 188 -- 188 Miscellaneous 75 -- 75 Transportation 1,080 215 (207) 865 Travel A Conference 1,125 365 (3 21 760 Office Supplies 225 23 CIOA 202 TOTAL 47,283 8,552 38,731 41E1 Commissioners Minutes Continued. May 19, 1977 Moved by Kasper supported by Patterson the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting on June 2, 1977. Misc. 7973 By Mr. Kasper IN RE: 1977 CULTURAL COUNCIL BUDGET To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution #7003, the Oakland County Board of Commissioners created the Oakland County Cultural Council; and WHEREAS the Oakland County Board of Commissioners in its adopted 1977 Budget appropriated $10,000 for the operation of the Oakland County Cultural Council, said funds not to be released until the Cultural Council presents a budget to the appropriate committees and the budget is approved by the Board of Commissioners; and WHEREAS by Miscellaneous Resolution 117876, the Oakland County Board of Commissioners applivd for a Cultural Council Grant utilizing the $10,000 as County matching cash funds; and WHEREAS this grant will run October 1, 1977 through September 30, 1978; and WHEREAS the Cultural Council would like to proceed ahead with planned projects prior to this grant period; and WHEREAS the Cultural Council has presented the Board of Commissioners a spread sheet of projects to be undertaken as soon as possible. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorize the Oakland County Cultural Council to proceed with planned activities consistent with the attached budget. The Finance Committee, by Paul E. Kasper, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Account Number Account Name $ 5,197 933 5,197 TOTAL CONTRACTUAL SERVICES 15,007 6,078 8,929 Commissioners Minutes Continued. May 19, 1977 419 1977 CULTURAL COUNCIL BUDGET REQUEST DEPARTNEW - BOARD OF COMMISSIONERS • DIVISION - ADMISTRATiON UNIT - CULTURAL COUNCIL BACIS ACCOUNT 4-10100-511-10-00 1977 Less (1) Budget Other Source Request Income County Appropri um 2128 Professional Services $ 6,130 TOTAL PERSONAL SERVICES 6,130 3204 Advertising 3514 Memberships, Dues & Publications 3528 Miscellaneous 3582 Printing 3746 Transportation 3752 Travel & Conference 1,615 792 823 107 -0- 107 1,184 808 1,083 5,092 3,019 1,499 600 1,992 6,175 4,518 600 -0- 4898 Office Supplies 830 788 42 4909 Postage 213 117_ 96 TOTAL COI'MODITIES 1,043 905 138 TOTAL BUDGET $22 180 $12 180 $10.000 $2,675 2,755 ,750 (1) A) Farmington Cultural Council B) Confereric ,:. Fees C) Me.-,da::hrnok Foes 10TAL 420 Commissioners Minutes Continued. May 19, 1977 19/7 OAKTAr- CULTOPL CiYjACIt OFT-RATIUG BUDGET BY PRDTI.LT Project Project Admin. ProjccL Project Day at Involvement Expenses 1,1c%!sietter Calendar Meadov:brook Conferences TOTAL Professional Services -0- 125 135 3,130 2,740 6,130 Advertising -0- 240 480 430 415 1,615 Memberships 107 -0- -0- -0- -0- 107 Transport 600 42 42 3092 42 4.518 Travel & Conference 600 -0- -0- -0- -0- 600 Printing -0- 1,000 4,000 425 750 6,175 Miscellaneous 300 177 177 714 624 1,992 Office Supplies -0- 10 30 10 780 830 Postage 43 42 49 79 213 TOTAL 1,607 1,637 4,906 8,Goo 5,430 22,I80 Less: Anticipated Revenue -0- -0- -0- 6 ,750 (1) 5,430 (2) 12,180 TOTAL: County Cost 1,607 1,637 4,906 1,850 -0- 10,000 (1) $1.00 1.25 $2.25 Meadowbrook Fees Transportation TOTAL x 3,000 Students = $6,750 (2) Farmington Cultural Council Fees Charges $2,675 2,755 $5,430 — OAKLAND COUNTY CULTURAL COUNCIL - DESCRIPTION OF PROJECTS Newsletter Calendar Informational exchange of scheduled events providing an awareness of activities available in our county. Stimulation of audience development, opportunity fo'r individual artists and groups to perform and to relate specific needs and service to each other by means of a newsletter and calendar of events. Day at Meadowbrook "Oakland County Day" in summer bringing children from Oakland County to Meadowbrook. Cooperation with Parks and Recreation and school districts. Bused from local recreational facilities under supervision, bringing bag lunches to view a professional performance and workshop at reduced rate for an art experience geared especially for them. Commissioners Minutes Continued. May 19, 1977 421 Logo Contest Invitations sent to all High Schools, artists clubs, art councils, etc. in Oakland County asking them to submit drawings of an identifying symbol to be used by the Oakland County Cultural Council. This will also alert them to the existence of an Oakland County Cultural Council. Poster "Art Awareness" A poster campaign such as a safety contest depicting ways art stimulates our every day life to all of our citizens. Again using local talent in a competition contest. Recognition of artist thru media and award ceremony to be followed by a campaign of "Art Awareness program throughout our county. Involvement Conference Two-day workshop to involve awareness of arts as they relate to our area, recognitiol of needs of artists for the betterment of community life. Workshops for all citizens, schools, govern- ment, youth, senior citizens, business, church, organizations, etc. Dealing with leadership, volunteerism, media, grantsmanship. Moved by Kasper supported by Moffitt the resolution be adopted. AYES: Patterson, Peterson, Price, Roth, Simson, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page. (21) NAYS: Lanni. (1) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7574 By Mr. Kasper IN RE: STATE BOARD OF EQUALIZATION HEARING ON 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 23, 1977 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 the Chairman of the Committee be authorized to appoint a sub-committee of four (4) members, with the other members of the Committee being alternates, the Equalization Director and Civil Counsel 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 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 23, 1977; Four members of the Finance Committee, Equalization Director, Herman W. Stephens and Civil Counsel, Robert P. Allen. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Patterson the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 7975 By Mr. Kasper IN RE: AWARDING OF CONTRACT FOR SEALANT WORK - EAST WING, PROJECT 75-385W To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to a Planning and Building Committee Resolution #7857 of March 3, 1977 bids were received on March 23, 1977 for the sealant work - East Wing Project; and WHEREAS the County Executive's Department of Central Services Facilities and Operations Division and the Planning and Building Committee recommend that a contract be awarded to Western Waterproofing Company of Detroit, Michigan, the second lowest responsible bidder, in the amount of $12,859 for the sealant work. Said recommendations concurred in by the Finance Committee. NOW THEREFORE BE IT RESOLVED as follows: . I. That the bid of Western Waterproofing Company of Detroit, Michigan in the amount of $12,859 be accepted and the contract awarded in concurrence with the Planning and Building Committee recommendation on April 14, 1977. 2. That funding be provided in the amount of 520,000 to cover the total project cost. . 3. That the Chairman of the Board of Commissioners be and hereby is authorized and directed to execute a contract with Western Waterproofing Company of Detroit, Michigan on behalf of the County of Oakland. 4. That this award shall not be effective until the awardee has been notified in writing by the County Executive's Department of Central Services, Facilities and Operations Division. 5. That pursuant to Rule XI-C of this Board, the Finance Committee finds the total project sum for project 75-385W of $20,000 available in the proposed 1977 Capital Improvement Fund - East Wing Marble to fund: 422 Commissioners Minutes Continued. May 15, 1977 Sealant Work $12,859 Consultant 2,000 Construction Supervisor 3,000 Administrative 100 Contingency 2,041 Total Project Funding $20,000 The Finance Committee, by Paul E. Kasper, Chairman, and with the concurrence of the Planning and Building Committee, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Simson the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting on June 2, 1977. The Chairman declared a 30 minute recess. The Board reconvened at 1:00 P.M. Roll called. PRESENT: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Peterson, Price, Roth, Simson. (23) ABSENT: Aaron, Perinoff, Pernick, Ifilcox. (4) Quorum present. REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION #7959 - SINGLE BUSINESS TAX To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Having reviewed Resolution #7959, Single Business Tax, the General Government Committee recommends adoption of said Resolution, but further recommends the following amendments to the resolution: Amend the first "RESOLVED" paragraph to include following the word "Governor's" the words "and Legislators" so that the sentence would read as follows: "NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the Governor's and Legislators efforts to seek changes and provide tax relief for small, lower profit business." Amend the "BE IT FURTHER RESOLVED", second paragraph by eliminating the five words "currently studying the Governor's proposals" following "...Legislature and Senate Finance Committee..." The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman "Misc. 7959 By Mr. McConnell and Mr. Gorsline IN RE: SINGLE BUSINESS TAX To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Single Business Tax became effective on January 1, 1976, and replaced the previous system of State business taxes, with the exception of several minor levies; and WHEREAS the Single Business Tax is a value added tax levied on all entities doing business in Michigan and is levied at a rate of 2.35 percent and is a tax "upon the privilege of doing business and not upon income"; and WHEREAS in replacing the previous multiple taxes, the Single Business has shifted the tax burden whereby utilities and other capital intensive firms and highly profitable businesses have generally had a lighter tax burden under the new law; and WHEREAS under the new law, professionals, less profitable firms and unincorporated businesses (dependent upon intensive labor rather than capital intensive industry) have found their tax burden substantially increased to the point that the Single Business Tax has been labeled as the "Small Business Tax"; and WHEREAS there seems to be significant agreement in the Legislature that the Single Business Tax should be amended. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the Governor's efforts to seek changes and provide tax relief for small, lower profit business. BE IT FURTHER RESOLVED that the Legislature and the Senate Finance Committee currently studying the Governor's proposals give consideration to incentives for growth of labor intensive industry in Michigan similar to the capital acquisition deduction for capital intensive industry. Commissioners Minutes Continued. May 19, 1977 423 Such credit could be based on the increased number of persons employed or other payroll factors after eliminating the impact of inflation. BE IT FURTHER RESOLVED that the Legislature is urged to enact a bill which would provide revenue stability, taxation based upon ability to pay and simplicity in the tax forms. Mr. Chairman, we move the adoption of the foregoing resolution. Robert A. McConnell, Commissioner - District #25 Robert H. Gorsline, Commissioner - District #2" Moved by Page supported by McConnell the report be accepted and Resolution #7959 Ex adopted. Moved by Gorsline supported by McDonald the resolution be amended in the first "RESOLVED" paragraph to include following the word "Governor's" the words "and Legislators" so that the sentence would read as follows: "NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the Governor's and Legislators efforts to seek changes and provide tax relief for small, lower profit business". Also, amend the "BE IT FURTHER RESOLVED", second paragraph by eliminating the five words "currently studying the Governor's proposals" following "...Legislature and Senate Finance Committee." A sufficient majority having voted therefor, the amendment carried. Moved by McConnell supported by DiGiovanni the rules be suspended for immediate consider- ation of the resolution. AYES: Peterson, Price, Roth, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson. (22) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Vote on resolution as amended: AYES: Price, Roth, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Peterson. (22) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #7959 as amended, was adopted. Dr. Montante requested that Miscellaneous Resolution #7943 - Busing Needs for Pontiac Day Care Centers be referred back to the Health and Human Resources Committee. There were no objections. "Misc. 7950 By Mr. McDonald IN RE: 1977-1978 LABOR AGREEMENT FOR EMPLOYEES REPRESENTED BY LOCAL 2437, NON-CASEWORKERS, AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-CIO To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Probate Court, the County of Oakland and Local 2437 of the American Federation of State, County and Municipal Employees, AFL-C10, have been negotiating a contract covering 203 non-caseworker employees of the Oakland County Probate Court; and WHEREAS a two-year agreement has been reached with the Non-Caseworker unit for the period January I, 1977 through December 31, 1978 and said agreement has been reduced to writing; and WHEREAS said agreement has been reviewed by your Personnel 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, the non-caseworker employees, and Local 2437, American Federation of State, County and Municipal Employees, AFL-C10, be and the same is hereby approved; and that the Chairman of this Board, on behalf of the County of Oakland, be and is hereby authorized to execute said agree- ment, a copy of which is attached hereto. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" For Copy of Contract see Pages 367, 368, 369, 370, 371, 372, 373, 3714 and 375. . V 424 Commissioners Minutes Continued. May 19, 1977 FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7950 - 1977-11176 LABOR AGREEMENT FOR EMPLOYEES REPRESENTED BY LOCAL 2437 NON-CASEWORKER, AMERICAN FEDERATION OF SITE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-CIO 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 Miscellaneous Resolution #7950 and finds that funds in the aunt of $111,711 are available in the Non-Department6', Salary Adjustment Line-item to be transferred to salary line-item within the Probate Court, Probate- Juvenile Court, Children's Village and Camp rand Budgets. FINANCE COMMITTEE - Pawl E. Kasper, Chairman Moved by McDonald supported by Roth the report be accepted and Resolution #7950 be adopted. AYES: Roth, Simson, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Price. (22) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #7950 was adopted. "Misc. 7951 • By Mr. McDonald IN RE: ASSUMING FULL COST OF SALARY AND FRINGE BENEFITS FOR PROGRAM DIRECTOR-CAMP OAKLAND To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS duties that the Program Director-Camp Oakland had performed exclusively for Camp Oakland, Incorporated have been gradually eliminated; and WHEREAS without the reimbursement frem Camp Oakland, Incorporated, the Program Director's salary would be less than the Social Workers II over whom he is responsible as lead worker; and WHEREAS State legislation has changed the serviced population of children at Camp Oakland to more serious offenders, requiring more attention on the part of the Program Director; and WHEREAS in Miscellaneous Resolution #7771 the Board of Commissioners deleted several positions at Camp Oakland resulting in a savings to the County, NOW THEREFORE BE IT RESOLVED to pay the full cost of salary and fringe benefits for the position of Program Director-Camp Oakland. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" TOTAL FUNDING SOURCES $27 664 (1007) $271.6_64 (100%) -0- fr Commissioners Minutes Continued. May 19, 1977 425 Anntril Current $dldry Inemiont Bancfits Projrd, Corm ija1:11nd $20,113 Aoru,71 Annunl Proptici Snlary Appropriatic,i1 Service Incrercent [Fri 13,..nefits $20,835 -0- 11d: V! Increase Effective 7/21/7 per Misc. Res. ,7322 104 104 -0- TOTAL SALARY 20,939 20,939 -0- Fringe Bonefits 6J25 _6_J725 -0- TOTAL SALARY & FRINGE BENEFITS $27 GG4 $27 664 -9- Funding_Sources County Appropriation Salary $17,226 (1) (82%) $20,939 (100%) $ 3,713 Fringes 5,985 (2) (89%) 6,725 (100%) 740 Total County Appropriation $23,211 (84%) S27,664 (10W $ 4,453 Camp Oakland, Inc. Salary $ 3,7 1 3 (18%) -0- $(3,713) Fringes 740 ' (11%) -0- (140 Total Camp Oakland, inc. $ 4,453 (16%) -0:___ ADDITIONAL COUNTY APPROPRIATION Effective May 21, 1977 Annual i;ed Effective .increase _5/21/77 Salary $3,713 $2,302 (62%) Fringe 7lO _458 (627,) Total 54..45_3 $.2,769. (627) (1) sdiry ratc o4 Child Ilolkirc! Wurkcr 11 estiroird incicase cv,..or 1976 rnie (516,000-Salary, $320-Survft_e Increwn1) (2) flu're -ca 89.:. of total fringQs based on per,c-,t,-)9,:-! cctoblishod in 197S. 426 Commissioners Minutes Continued. May 19, 1977 FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7951 - ASSUMING FULL COST OF SALARY AND FRINGE BENEFITS FOR PROGRAM DIRECTOR - CAMP OAKLAND 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 Miscellaneous Resolution #7951 and finds that funds are not available for this program. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McDonald supported by Gorsline that the report be accepted and Resolution #7951 be adopted. AYES: Roth, Simson. The roll call was interrupted. A new roll call was ordered. Discussion followed. Moved by Gorsline supported by Patterson the resolution be amended by "transferring $2,760 from the Contingency Fund to cover the cost". AYES: Daly, Doyon, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Patterson, Peterson, Price, Simson. (16) NAYS: DiGiovanni, Fortino, Hoot, Moxley, Roth. (5) A sufficient majority having voted therefor, the amendment carried. Vote on resolution, as amended: AYES: Doyon, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Peterson, Price, Simson, Daly. (17) NAYS: Fortino, Hoot, Roth, DiGiovanni. (4) A sufficient majority having voted therefor, the report was accepted and Resolution #7951 as amended, was adopted. REPORT By Mr. McDonald IN RE: MISCELLANEOUS RESOLUTION #7952 - ADDITION OF ONE (I) C.E.T.A. DETENTION OFFICER POSITION IN THE SHERIFF'S DEPARTMENT AND DELETION OF TWO (2) C.E.T.A. CUSTODIAL WORKER II POSITIONS IN THE FACILITIES AND OPERATIONS DIVISION OF THE DEPARTMENT OF CENTRAL SERVICES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Committee, by John J. McDonald, Chairman, reports Miscellaneous Resolution #7952 with the recommendation that the resolution be adopted. PERSONNEL COMMITTEE John J. McDonald, Chairman "Misc. 7952 By Mr. McDonald IN RE: ADDITION OF ONE (1) C.E.T.A. DETENTION OFFICER POSITION IN THE SHERIFF'S DEPARTMENT AND DELETION OF TWO (2) C.E.T.A. CUSTODIAL WORKER II POSITIONS IN THE FACILITIES AND OPERATIONS DIVISION OF THE DEPARTMENT OF CENTRAL SERVICES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Sheriff's Department has incurred an unusual number of hospital watches since the beginning of the year; and WHEREAS the Sheriff's Department has not had sufficient Detention Officer staffing flexibil- ity to hand this unusual workload without overtime expenses; and WHEREAS two C.E.T.A. Custodial Worker II positions originally authorized for Facilities and Operations have been vacant for over two months; and WHEREAS Facilities and Operations does not foresee a need to fill these positions in the immediate future; and WHEREAS the cost for the Detention Officer position from June 4, 1977 to the end of the year exceeds the C.E.T.A. maximum of $10,000 by $475.96 in salary $152.88 in fringe benefits representing an amount of $628.84 which must be added to the Sheriff's Department budget, NOW THEREFORE BE IT RESOLVED that one (1) additional C.E.T.A. funded Detention Officer position be created in the Oakland County Sheriff's Department, BE IT FURTHER RESOLVED that two (2) vacant C.E.T.A. funded Custodial Worker II positions in the Facilities and Operations Division of the Department of Central Services be deleted. Commissioners Minutes Continued. May 19, 1977 427 The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" FINANCE COMMITTEE REPORT By Sr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7952 - ADDITION OF ONE (I) C.E.T.A. DETENTION OFFICER POSITION FOR THE SHERIFF'S DEPARTMENT AND DELETION OF TWO (2) C.E.T.A. CUSTODIAL WORKER II POSITIONS IN THF FACILITIES AND OPERATIONS DIVISION OF THE DEPARTMENT OF CENTRAL SERVICES 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 Miscellaneous Resolution #7952 and finds funds in the amount of $628.84 available in the Contingency Fund. Said funds to be transferred to the Sheriff Department budget and the appropriate Non-Departmental Fringe benefit line-items. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McDonald supported by Daly the report be accepted and Resolution #7952 be adopted. AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Peterson, Price, Roth, Simson, Daly, DiGiovanni. (21) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #7952 was adopted. REPORT By Mr. McDonald IN RE: MISCELLANEOUS RESOLUTION #7945 - CREATION OF ONE (1) CLERK I POSITION IN THE PROSECUTOR'S OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Committee, by John J. McDonald, Chairman, reports Miscellaneous Resolution No. 7945 with the recommendation that the resolution be adopted. PERSONNEL COMMITTEE John J. McDonald, Chairman "Misc. 7945 By Mr. McDonald IN RE: CREATION OF ONE (1) CLERK I POSITION IN THE PROSECUTOR'S OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Case Records Division of the Prosecutor's Office is the central depository for all Prosecutor's files; and WHEREAS there has been a 30% increase in the workload of the Case Records Division since 1975 with no corresponding increase in clerical support; and WHEREAS there has been a corresponding increase in the overall workload of the Prosecutor's Office preventing a shift of clerical support to Case Records from other divisions; and WHEREAS the Prosecutor has determined that access to Case Record files must be limited in order to insure the confidentiality of such records; and WHEREAS the creation of a Clerk I position would allow for the retrieval and copying of information needed by the Circuit Court Probation Department in their completion of pre-sentence investigation reports on felony offenders convicted in the Oakland County Circuit Court; and WHEREAS lack of access or service from Prosecutor's Case Records Division has necessitated Probation Officers to travel to various police departments and other agencies to acquire documents which are available in the Prosecutor's Office, NOW THEREFORE BE IT RESOLVED that one (1) additional Clerk I position be established in the Prosecutor's Office. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" TOTAL $12,152 $6,436 TOTAL $6 436 428 Commissioners Minutes Continued. May 1 9, 1977 cp.v_pEJLEars - 1"WiECUTOWS OFFICE 1977 Cost Effective Annual May I ,1977 -December 31,1977 Salary (1 Yr. Level) Fringe Benefits fP 32.12Y, TOTAL SALARY & FRINGE BENEFITS Operating * $ 7,417 4 .599 382 l J.+ 71 • 9,799 6,076 360 360 * The only operating cost necessary will be for a desk and chair. All other operating costs will be minimal and can be absorbed in the 1977 Prosecutor's operating budget. Breakdown of the Amount to be Trnsferred 1001 Salary Account $4,599 Non-Departmental Fringe Benefit Cost 1,477 5998 Capital Outlay 360 FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION 17945 - CREATION OF ONE (1) CLERK I POSITION IN THE PROSECUTOR'S OFFICE 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 Miscellaneous Resolution /7945 and finds that the creation of one (I) Clerk I Position in the Prosecutor's Office, effective May 21, 1977, will require an appropriation of $6,436. Further, the Finance Committee finds the amount of $6,436 available in the 1977 Contingent Account, said amount to he transferred to the appropriate line-items consistent with the attached budget. FINANCE COMMITTEE Paul E. Kasper, Chairman Commissioners Minutes Continued. May 19, 1977 429 Moved by McDonald supported by Gorsline the report be accepted and Resolution #7945 be adopted. AYES: Fortino, Gabler, Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Peterson, Price, Simson, Daly, DiGiovanni, Doyon. (18) NAYS: Hoot, Roth. (2) A sufficient majority having voted therefor, the report was accepted and Resolution #7945 was adopted. REPORT By Mr. McDonald IN RE: MISCELLANEOUS RESOLUTION Y7947 - RETITLE CLASSIFICATION AND CREATE TWO (2) NEW POSITIONS IN THE REIMBURSEMENT DIVISION OF THE DEPARTMENT OF CENTRAL SERVICES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Committee, by John J. McDonald, Chairman, reports Miscellaneous Resolution No. 7947 with the recommendation that the resolution be adopted. PERSONNEL COMMITTEE John J. McDonald, Chairman "Misc. 7947 By Mr. McDonald IN RE: RETITLE CLASSIFICATION AND CREATE TWO (2) NEW POSITIONS IN THE REIMBURSEMENT DIVISION OF THE DEPARTMENT OF CENTRAL SERVICES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS duties of a proposed position in the Reimbursement Division of the Department of Central Services closely parallel those of the Court Service Officer - Friend of the Court classification; and WHEREAS it is desirable to limit the growth in the number of classifications in tho County Service; and WHEREAS the Reimbursement Division of the Department of Central Services has, since 1974, experienced a twofold increase in the number of collections from Circuit Court defendants who have obtained court appointed attorneys by claiming indigency; and WHEREAS there exists a backlog in processing such collections resulting in collections not being made; and WHEREAS it is estimated that an additional $240,000 per year could be recovered by the additional new personnel, NOW THEREFORE BE IT RESOLVED that the classification of Court Service Officer - Friend of the Court be retitled to Circuit Court Service Officer; BE IT FURTHER RESOLVED that one (1) new budgeted Circuit Court Service Officer position and one (I) new budgeted Typist 1 position be created in the Reimbursement Division of the Department of Central Services. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" Co5t Effective "X_AL_117 7. AnuuJ1 Co st 430 Commissioners Minutes Continued. May 19, 1977 Circuit Court Service Ofricer Typist I Fringe Benefits (532.12Y, TOTAL SALARY & FRINGES 14,036 (1) 8,742 •7 417 (2) 4 599 21,453 13,301 891. 28,344 17,573 Operating & Capital Outlay Equipment Rental 192 112 Desk & Chair 300 300 TOTAL - PERSONNEL, OPERATING & CAPITAL OUTLAY 28 836 (1) Costed at Base Rate (2) Costed at 6 Mo. Rate. ILL9-85- FINANCE COMMITTEE REPORT By Mr. Kasper -IN RE: MISCELLANEOUS RESOLUTION #7947 - RETITLE CLASSIFICATION AND CREATE TWO (2) NEW POSITIONS IN THE REIMBURSEMENT DIVISION OF THE DEPARTMENT OF CENTRAL SERVICES 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 Miscellaneous Resolution /7947 and finds funds available in the amount of $17,985 in the Contingency Fund. Said funds to be transferred to the Reimbursement Division Budget and to the appropriate Non-Departmental line-items. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McDonald supported by Fortino the report be accepted and Resolution #7947 be adopted. AYES: Gabler, Gorslinei Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Peterson, Roth, Simson, Daly, DiGlovanni, Opyon, Fortino. (19) NAYS: None. (0) ,PASS: Price. (1) A sufficient majority having voted therefor, the report was accepted and Resolution #7947 was adopted. Misc. 7976 By Mr. McDonald IN RE: CREATION OF NEW CLASSIFICATION FOR OAKLAND ROOM CAFETERIA STAFFING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee, having reviewed Resolution #7890, the County takeover of the Oakland Room Cafeteria operations, recommends that said resolution be adopted; and WHEREAS a staffing study has been conducted by the Personnel Department to determine staffing needs in the Oakland Room Cafeteria, NOW THEREFORE BE IT RESOLVED that the classification of Food Service Chief be created with the salary range of: BASE 1 YEAR 2 '11:11. 3 YEAR 4 YEAR 147721 15,290 15,1 1 16747 17,003 The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald Commissioners Minutes Continued. May 19, 1977 431 Moved by McDonald supported by Price the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. REPORT By Mr. McDonald IN RE: MISCELLANEOUS RESOLUTION #7890 - OAKLAND ROOM CAFETERIA To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen; The Personnel Committee, having reviewed Resolution #7890, recommends that said resc ,lution be adopted. The Personnel Committee, by John J. McDonald, Chairman, moves the acceptance of the foregoing report. PERSONNEL COMMITTEE John J. McDonald, Chairman "REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION #7890 - OAKLAND ROOM CAFETERIA To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee has reviewed Miscellaneous Resolution #7890, Oakland Room Cafeteria, and reports subject resolution without recommendation. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" 'REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION #7890 - OAKLAND ROOM CAFETERIA To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The General Government Committee, by Robert W. Page, Chairman, reports Miscellaneous Resolution No. 7890 with the recommendation that the resolution be adopted. GENERAL GOVERNMENT COMMITTEE Robert W, Page, Chairman" "Misc. 7890 By hr. Page IN RE: OPERATION OF OAKLAND ROOM CAFETERIA To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland Room Cafeteria has been operated by a private vendor since its inception in 1968; and WHEREAS during that time the operation has not developed an income adequate to establish reserves for the replacement of equipment; and WHEREAS your Committee has determined that it would be economically advantageous for the County to take over the operation of the Cafeteria as an enterprise fund for a two-year trail basis. NOW THEREFORE BE IT RESOLVED that an enterprise fund be established for the operation of the Oakland Room Cafeteria and such operation be supervised by the Department of Central Services. BE IT FURTHER RESOLVED that this operation be continued for a two-year trail basis and periodic financial and operational reports be made to the General Government Committee. The General Government Committee by its Chairman, Robert W. Page, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman" Moved by McDonald supported by Patterson the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by McDonald supported by Murphy that Resolution #7890 be adopted. Moved by Doyon supported by Fortino the resolution be referred back to the General Government Committee. Discussion followed. Vote on referral: AYES: Hoot, Kelly, Moxley, Roth, Sfmson, Daly, DiGiovanni, Doyon, Fortino. (9) NAYS: Gorsline, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Patterson, Peterson, Price, Gabler. (11) A sufficient majority rot having voted therefor, the motion failed. 432 Commissioners Minutes Continued. Ma y 19, 1977 Discussion followed. Vote on resolution: AYES: Lanni, McConnell, McDonald, Moffitt, Montante, Murph y , Patterson, Peterson, Gabler. NAYS: Hoot, Kell y , Moxley , Price, Roth, Simson, Dal y , DiGiovanni, Doyon, Fortino, Gorsline. A sufficient majority not havin g voted therefor, the motion failed. Misc. 7977 By Mr. McDonald IN RE: CREATION OF A NEW CLASSIFICATION IN THE MANPOWER DIVISION To the Oakland Count y Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Oakland Count y will receive an additional $34 million in C.E.T.A. (Comprehensive "Employment Training Act) funds for public service employment ; and WHEREAS expenditure of these funds must be g in by June 1, 1977 ; and WHEREAS there is presentl y no vehicle for providing public service emplo yment enrollees with the necessar y skills req uired in procurin g unsubsidized employment ; and WHEREAS the Public Services Committee endorsed the establishment of continuin g education for public service employment enrollees at their meetin g of May 3, 1977 ; and WHEREAS there are monies available in the C.E.T.A. Administrative bud get to fund additional positions, NOW THEREFORE BE IT RESOLVED that the new classification of Supervisor of Emplo yment Skills Development be created with the followin g salary range: BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR 15,758 1 -67477 17,237 177976 T87-7T in the Manpower Division of the Department of Public Services. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the fore going resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported b y Simson the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting on June 2, 1977. Misc. 7978 . By Mr. McDonald IN RE: SUBMISSION OF CHANGES IN MERIT SYSTEM RULE 23 AND 24 To the Oakland Count y Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Section IV, Subsection A of the Merit S ystem Resolution requires that all chan ges in the rules and regulations of the Merit S ystem shall be submitted to the Board of Commissioners at a regular meeting of the Board and shall become effective thirt y (30) day s 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 wordin g of Rule 23, Section IX, Subsection A, and Rule 24, Section V, Subsection B. as spelled out in the attachments to this resolution ; and WHEREAS your Personnel Committee has reviewed and approved these chan ges at its meetin g of May 11, 1977, NOW THEREFORE BE IT RESOLVED that the reading of this notice and the distribution of this notice and the attached forms labeled "Proposed Chan ges in Merit System Rule" to all the Commissioners present and absent to be considered as the official submission to the Board of Commissioners, of the described changes in Rule 23 and Rule 24. The Personnel Committee, b y John J. McDonald, Chairman, moves the adoption of the fore going resolution. PERSONNEL COMMITTEE ' John J. McDonald, Clzairman (9) (11) 23 ANNUAL LEAVE RULE NUMBER RULE TITLE SECTION TO BE CHANGED / Section IX, A ON PAGE OF 1 3 Approved 7 DT.sapproved by: J. J. McDonald Date: 5/11/77 1 5/11/77 Approved 0 Disapproved by Daniel T, Murphy Dato: X Commissioners Minutes Continued. May 19, 1977 Oakland County Merit System PROPOSED CHANGE IN MERIT SYSTEM RULE 433 PRESENT WORDING SECTION IX PAYMENT FOR UNUSED ACCUMULATED ANNUAL LEAVE ON SEPARATION FROM COUNTY SERVICE A. Employees separated from the County Service shall be paid at separation, for their unused accumulation of Annual Leave at the salary rate the employee is being paid on his final day of actual work. PROPOSED WORDING SECTION IX PAYMENT FOR UNUSED ACCUMULATED ANNUAL LEAVE ON SEPARATION FROM COUNTY SERVICE A. Employees separated from the County Service shall be paid at separation, for their unused accumulation of Annual Leave at the salary rate the employee is being paid on his final day of actual work. 1. This payment shall not be included in the computation of final average compensation (F.A.C.) for retirement benefit purposes for employees initially appointed to eligible County service (See Rule 223 after December 31, 1977. (CONTINUED) REASON FOR CHANGE Proposed changes in accordance with revisions negotiated with various County bargaining units. X Change Submitted by: County Executive: Per,‘qnnet Committee: 1 ; I Personnel Department Date: 5/11M Introduced to Board of Commissioners: Date: 5/19/77 Section IV Subsection A of Merit System Resolution of the rules and regulations -!-!welope..1 by the Personnel Committee and ;:al future changes in such rules and reguT;tions shall be submitted to the Board of at a r(7:-i7.07,71, mectin? c: ;774: of Commissior,7re- and shall becomc Orirty daji . r,-,cithe in !orj bi 7 ,L :1-^7o2 of th,.' 010 ,-bjectfo a of businesn a' VI.- next mee:i?:2 of ::he Bcal.cl of commissioners. PROPOSED tRANGE IN MERIT SYSTEM RULE 23 - ANNUAL LEAVE PROPOSED WORDING (CON'T) a. Section IX, A, 1, shall apply only to non-represented employees and to represented employees whose labor agreement provides for this change in benefits. b. Employees whose labor agreement does not make specific reference to the change of the provision in Section IX, A, shall continue to be governed by the provisions which were in effect prior to this rule revisioa. SICK LEAVE 24 RULE TITLE RULE NUMBER f SECTION V, B ON PACE SECTION TO BE CHANGED OF 4 1 3) B. Disapproved by: Daniel T. Murphy • 434 Commissioners Minutes Continued. May 19, 1977 Oakland County Merit System PROPOSED CHANGE IN MERIT SYSTEM RULE PRESENT WORDING B. Payment when separating from County Employment for reasons of death or to become a retirant member of the Oakland County Employees' Retirement System. 1. An employee separating from County Employment for these reasons shall receive one-half pay for all of his unused accumulated Sick Leave. a. Payment shall be made at the rate the employee is earning at the time of separation. PROPOSED WORDING Payment when separating from County Employment for reasons of death or to become a retirant member of the Oakland County Employees' Retirement System. 1. An employee separating from County Employment for these reasons shall reCeive one-half_m_for all of his unused accumulated Sick Leave. a. Payment shall be made at the rate the employee is earning at the time of separation. b. This payment shall not be included in the computation of final average compensation (F.A.C.) for retirement benefit purposes for employees initially appointed to eligible County service (See Rule 22) after December 31, 1977 _ (CONTINUED) Proposed changes in accordance with revisions negotiated with various County bargaining units. Date: .5/11/77 Date: 5111177 Disapprove d by J. J. McDonald Date:5/11/77 5/19/77 Section IV Subsection A of Merit System Resolution f! the rules anf7 re,?ulat-j7--.s :evelor,ed b.., the Personnel Committee and all :anges in su:k rles ar. recutions shaul be submitted to the Board of qt .?-...;rd of 7,7,mmi.s.r.7! and shahdoomc " -12::-_:tion is rec!ei-J(7. 'ha -:r77,7n of the e ; c!ase the objeJtl-on becoric •7fhueinesg 7' tke Treetiv..7 ^f the Board of Comm-issioners. PROPOSED CHANGE IN MERIT SYSTEM RULE RULE 24 - SICK LEAVE PROPOSED WORDING (CONI T) c. Section V, h, 1, b shall aep/y only to non-represented employees and to represented employees whose labor agreement provides for this change in benefit. d. Employees whose labor agreement does not make specific reference to elimination of the provision in B. 1 shall continue to be governed by the provisions which were in effect prior to this rule revision. REASON FOR CHANGE Change Submitted- by: County Executive: Pr. Introduced to Board Approved aqnmittee; i7q 12pr0vE.?, Ix1 of Commissioners: Date: Personnel Department Commissioners Minutes Continued. May 19, 1977 435- Moved by McDonald supported by McConnell the resolution be adopted. Misc. 7979 By Mr. McDonald IN RE: SUBMISSION OF CHANGES IN MERIT SYSTEM RULE 7 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Section IV, Subsection A of the Merit System Resolution requires that all changes in the rules and regulations of the Merit System shall be submitted to the Board of Commiss .:Aers at a regular meeting of the Board and shall become effective thirty (30) 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 7, as spelled Out in the attachments to this resolution; and WHEREAS your Personnel Committee has reviewed and approved these changes at its meeting of May 11, 1977, NOW THEREFORE BE IT RESOLVED that the reading of this notice and the distribution of this notice and the attached form labeled "Proposed Changes in Merit System Rule" to all the Commissioners present and absent to be considered as the official submission to the Board of Commissioners, of the described changes in Rule 7. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman 7 RULE TITLE RULE NUMBER PROBATIONARY PERIOD Change Submitted by: County Executive: 436 Commissioners Minutes Continued. May 19, 1977 Oakland County Merit System PROPOSED CHANGE IN MERIT SYSTEM RULE I ENTIRE RULE REVISED ON PAGE ri OFF-71 SECTION TO BE CHANGED PRESENT WORDING PROPOSED WORDING .. See Attachment A. See Attachment B. REASON FOR MANGE Proposed changes in accordance with revisions negotiated with various County bargaining units. , Personnel Department Approved 0 Disapproved by: Daniel T. Murphy Date: 5111/77 Personnel Committee: FTIC Approved ri Disapproved by: J. J. McDonald Date:5/11177 Introduced to Board of Commissioners: Date: 5/19/77 Section IV Subsection A of Merit System Resolution Coi--ies of the.ruZes and regulations developef! b the Personnel Committee and all futur.- changes in such rules and reglat-::ono all be submitted to the Board of Ctrrnis;:inners at a regular meeting of the Soard of Commissioners and shalt become ef • ior thirty dnj. e2 ;k!ection is received in writing by :mcn of the Bor.' -..1;!-:c;: case the objection s;iall boe-em,- ▪ of business ,2t t;1. 5: ;;1.3 ?.,32rd of Co,51i4;:3071ers. Date: 5 D7 A. B. A. B. Commissioners Minutes Continued. May 19, 1977 437 ATTACHMENT "A" PRESENT WORDING RULE 7— PROBATIONARY PERIOD (Reference to Section VI, I of the Merit System Resolution) Section I WHO MUST SERVE A PROBATIONARY PERIOD A. Employees who have_received an open competitive appointment to a covered Merit System position. B. Employees having regular Merit System status, who have been promoted to a classification with a higher maximum salary. (See also Rule 4) C. Former County employees who have been re-employed in a covered Merit System position under Rule 4. Section II DEn Num). oF moBATIoNARy m1(101) The probationary period shall be a six month trial period immediately following an employee's open competitive appointment, promotion or re-employment, under Rule 4. The probationary period is a continuation of the selection, promotional or re-employment process and the appointment, promotion or re-employment is not complete until the employee has successfully completed the probationary period. Section III EFFECT OF PROBATIONARY PERIOD ON AN EMPLOYEE During the probationary period following an open competitive appointment or re-employment, an employee does not have regular Merit System status and does not have the right to appeal a dismissal, suspension or disciplinary action to the Personnel Appeal Board. During a probationary period following a promotion, an employee does not have the right to appeal a demotion, to the highest classification in which he has regular Merit System status, to the Personnel Appeal Board. Section IV LENGTH OF PROBATIONARY PERIOD The probationary period shall begin on the effective date of the appointment, promotion or re-employment and shall end on the same date of the sixth month in the future. When the starting date is the last day of the month and the sixth future month has fewer days, the last day of the sixth month shall be used, regardless of its date. Section V. NOTIFICATION A. The Personnel Division shall notify both the employee and his Department Head, in writing, of the starting of a probationary period. B. The Personnel Division shall send a "Mid-Probationary Period Report" form to the Department Head at three months. A. 1. Putt, 1 nt 2 - VI.E 7 C. D. 436 Commissioners Minutes Continued. May 19, 1577 The Personnel I/it's-Ion shall •end an "End of Prohationary Period" notice to the Department Ilead after fit e Tnonth,:. 1. The Drpartment Head shall complete this notice and return it to the Personnel Division before the six month period is over. If the employee is not separated or demoted, depending on the type of probationary period, with an effective date within the six month period, he is deemed to have successfully completed his probationary period. Section VI EFFECT OF 1 PROVISION 11, 11}1.0111111ENT ON A PI; OR kTION \ HY PERIOD Time spent in a provisional appointment in the same classification and department and immediately prior to nics,i \mg an open competitive appointment to that . classification and department shall he considered as time spent under the probationary period of that appointment. *Section VII EFFEer OF rnolivrioN 0 \ I.N11.1.111 PPM VIT,I) FOR 'ITT; 1,11:1-; or k FEDERAL. STATE...LOCI]. Oli OTIIER 1\i ON CONTil ACT. Employees appointed under the 'Writ Syrdem to fill a position funded by a special grant or contract program. who have successfully completed a six month probationary period while in :men or contract. funded employment shall he granted Merit System Status only for the following purposes: For the time the poslt or continues in be funded by the Grant or Contract. 2. To qualify for reemployment rights under the Merit System Rule 12. .3. Transfer to reainiar NI. S. status when and if the Graet or Contract posit ton a.:-;'k,..tqa! N 0111,111.' 4. To tram;fer , g.Har Merit System status %then ald if the employee is trani4erref! f R.i.dif.eted position A. A. 1. *Section VII added by amendment of Coe Board of Commismoners ii Nlisecllanernis firsolotion No. 6653, April 5. 1971; amendment i•rfein IV,' May 15. 1971.- RULE 1 - 2 a 2 1+39 Commissioners Minutes Continued. May 19, 1977 ATTACHMENT "B" PROPOSED WORDING RULE 7 - PROBATIONARY PERIOD - (Reference to Section VI, I of the 3erit .*stem Resolution) SECTION I WHO MUST SERVE A PROBATIONARY PERIOD A. Employees who have received an ,open competitive appointment to a covered Merit System position. B. Employees having regular Merit System status, who have been promoted to a classification with a higher maximum salary. (See also Rule 4) C. Former County employees who have been re-employed in a covered Merit System position under Rule 4. SECTION II DEFINITION OF PROBATIONARY PERIOD A. The probationary period shall be a six month trial period immediately following an employee's open competitive appointment, promotion or re-employment, under Rule 4 with the exceptions noted in Section IV, A, below. B. The probationary period is a continuation of the selection, promotional or re-employment process and the appointment, promotion or re-employment is not complete until the employee has successfully completed the probationary period. SECTION III EFFECT OF PROBATIONARY PERIOD ON AN EMPLOYEE A. During the probationary period following an open competitive appointment or re-employment, an employee does not have regular Merit System status and does not have the right to appeal a dismissal, suspension or disciplinary action to the Personnel Appeal Board. B. During a probationary period following a promotion, an employee does not have the right to appeal a demotion, to the highest classification in which he has regular Merit System status, to the Personnel Appeal Board. SECTION IV LENGTH OF PROBATIONARY PERIOD A. The probationary period shall begin on the effective date of the appointment or re-employment and shall end on the same date of the sixth month in the future 'except time in the following categories will not count towards the completion of the six month probationary period: 1. All time spent in training after initial appointment providing the training is: a. Required by a higher governmental authority. b. Outside the County's jurisdiction under the control of an agency qualified to proviie the training required. c. More than 14 days of actual instruction. 2. All Lime npcnt on ;ilithoriY,o11 leavvs of n11:4e1l1e wiLhout p:ly when such leaves art' in UXCPSS of 1. work days. 440 Commissioners Minutes Continued. May 19, 1977 B. Provisions in Section IV, A. 1 and 2 shall apply only to non-represented employees and to represented employees whose labor agreement provides for the addition of this benefit. C. The probationary period resulting from promotions within the employee's department shall begin on the effective date of the promotion, shall end on the same date of the sixth month in the future, and shall not be subject to the provisions of Section IV, A. 1 and 2, of this Rule. D. Subject to the limitations of Section IV, A. 1 and 2, when the starting data is the last day of the month and the sixth future month has fewer days, the last day of the sixth t7:on'cli shall be the probationary period completion date. SECTION V NOTIFICATION A. The Personnel Department shall notify both the employee and his Department Head, in writing, of the starting of a probationary period. B. The Personnel Department shall send a "Mid-Probationary Period Report" form to the Department Head at three months. C. The Personnel Department shall send an "End of Probationary Period" notice to the Department Head after five months. 1. The Department Head shall complete this notice and return it to the Personnel Department before the six month probationary period is over. D. If the employee is not separated or demoted, depending on the type of probationary period, with an effective date within the six month probationary period, he/she is deemed to have successfully completed his/her probationary period. SECTION VI EFFECT OF A PROVISIO:;AL APPOINTMENT ON A PROBATIONARY PERIOD A. Time spent in a provisional appointment in the same classifieation and department and immediately prior to receiving an open competitive appointment to that classification and department, shall he considered as time spent under the probationary period of that appointment. *SECTION VII EFFECT OF PROBATIONARY PERIOD ON EMPLOYEE APPOINTED FOR THE LIFE OF A FEDERAL, STATE, LOCAL OR OTHER GRANT OR CONTRACT A. Employees appointed under the Merit System to fill a position funded by a special grant or contract program, who have successfully completed a six month probationary period while in grant or contract funded employment shall be granted Merit System Status only for the following purposes: 1. For the time the posi:ior con:inees to be funded by the Grant or Contract. 2. To qualify for re-employment rights under the Merit System Rule 12. 3. Transfer to regular Merit System status when and if the Grant or Contract position is converted to a County budgeted position. * Section VII added by amendment of th,?. Board of Commissioners in Miscellaneous Resolution No. 6653, April 5, 1974; amendment effective May 6, 1974. 4. To transfer to regu'ar 7.erit SFAtt:ri gtatus when and if the employee is crans.:.yrr,L, Coantv iu.ite;ed position. Commissioners Minutes Continued. May 19, 1977 441 Moved by McDonald supported by Simson the resolution be adopted. REPORT By Mr. McConnell IN RE: MISCELLANEOUS RESOLUTION 07962 - GENERAL MOTORS LICENSE AGREEMENT FOR WATER MAIN AT 196 OAKLAND AVENUE, PONTIAC, MICHIGAN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee, by Robert A. McConnell,Vice Chairman, report.- Miscellaneous Resolution No. 7962 with the recommendation that the resolution be adopted, PLANNING AND BUILDING COMMITTEE Robert A. McConnell, Vice Chairman "Misc. 7962 By Mr. Wilcox IN RE; GENERAL MOTORS LICENSE AGREEMENT FOR WATER MAIN AT 196 OAKLAND AVENUE, PONTIAC, MICHIGAN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland has property at 196 Oakland Avenue, Pontiac, Michigan; and WHEREAS General Motors has property and facilities adjacent to the County property; and WHEREAS a six (6) inch water main exists under the parking lot of the County's property feeding the General Motor's facilities from Oakland Avenue; and WHEREAS there exists no easement for the water main. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute a license agreement in consideration of ONE ($1.00) DOLLAR with General Motors Corporation for the purpose of a water main from Oakland Avenue to the General Motors' facility. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" Copy of Lease Agreement see Page 398. Moved by McConnell supported by Patterson that Resolution #7962 be adopted. AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Peterson, Price, Roth, Simson, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot. (20) NAYS: None. (0) A sufficient majority having voted therefor, Resolution 07962 was adopted. REPORT By Mr. McConnell IN RE: MISCELLANEOUS RESOLUTION ,17963 - CONSUMERS POWER'S AGREEMENT AT 196 OAKLAND AVENUE, PONTIAC, MICHIGAN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee, by Robert A. McConnell, Vice Chairman, reports Miscellaneous Resolution No. 7963 with the recommendation that the resolution be adopted. PLANNING AND BUILDING COMMITTEE Robert A. McConnell, Vice Chairman “misc. 7963 By Mr. Wilcox IN RE; CONSUMERS POWER'S EASEMENT AGREEMENT AT 196 OAKLAND AVENUE, PONTIAC, MICHIGAN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland has property at 196 Oakland Avenue, the City of Pontiac; and WHEREAS the Consumers Power Company furnishes power to the facilities on Oakland Avenue; and WHEREAS the Consumers Power Company requires an easement for their cables to furnish such powers. NOW THEREFORE BE IT RESOLVED that the County of Oakland Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute an easement agreement with Consumers Power Company in consideration of ONE ($1.00) DOLLAR for an easement for the purpose of running necessary electrical cables to furnish power to the Oakland Avenue office building. The Planning and Building Committee by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" Copy of Easement see Pages 400 and 401. 4)!.2 Commissioners Minutes Continued. May 19, 1977 Moved by McConnell supported by Roth that Resolution #7963 be adopted. AYES: Lanni, McConnell, McDonald, Moffitt, Montante, Moxiey, Murphy, Patterson, Peterson, Price, Roth, Simson, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly. (20) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7963 was adopted. REPORT By Mr. McConnell IN RE: MISCELLANEOUS RESOLUTION #7953 - APPROVAL OF FUNDING FOR RENOVATIONS AT FOURTH STREET OFFICE BUILDING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee, by Robert A. McConnell, Vice Chairman, reports Miscel - laneous Resolution No. 7953 with the recommendation that the resolution be adopted. PLANNING AND BUILDING COMMITTEE Robert A. McConnell, Vice Chairman "Misc. 7953 By Mr. Wilcox IN RE: APPROVAL OF FUNDING FOR RENOVATIONS AT FOURTH STREET OFFICE BUILDING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the Health Department's Family Planning Clinic is losing space formerly provided at Ardmore Hospital in Ferndale; and WHEREAS, space for the Family Nanning Clinic and other clinics needed in the South Oakland area can be provided at the Fourth Street Office Building, through minimal building alterations; and WHEREAS, other minor alterations in the lobby of the Fourth Street Office Building will pro- vide needed interview space for the Veteran's Services Division. NOW THEREFORE BE IT RESOLVED that $8,500.00 be and is hereby allocated to the Department of Central Services to perform the above described alterations. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7953 - APPROVAL OF FUNDING FOR RENOVATION AT FOURTH STREET OFFICE BUILDING 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 Miscellaneous Resolution #7953 and finds that funds in the amount of $8,500 are available in the 1977 Proposed Capital Improvement Program - Miscellaneous Remodeling. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McConnell supported by Roth the report be accepted and Resolution #7953 be adopted. AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Peterson, Price, Roth, Simson, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni. (20) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #7953 was adopted. REPORT By Mr. McConnell IN RE: MISCELLANEOUS RESOLUTION ,)7955 - VILLAGE OF ORTONVILLE LEASE FOR SHERIFF SUBSTATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee, by Robert A. McConnell, Vice Chairman, reports Miscellaneous Resolution No. 7955 with the recommendation that the resolution be adopted. PLANNING AND BUILDING COMMITTEE Robert A. McConnell, Vice Chairman Commissioners Minutes Continued. May 19, 1977 443 "Misc. 7955 By Mr. Wilcox IN RE: VILLAGE OF ORTONVILLE LEASE FOR SHERIFF SUBSTATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff maintains a substation in the northwest section of the County; and WHEREAS the Village of Ortonville has offered 840 square feet of space in the Village offices; and WHEREAS the Planning and Building Committee has reviewed a lease with the Village o Crtonville for: A. 5 years with an option to renew for an additional 5 years. B. 840 square feet of office space. C. Rental of $3,360 per year ($4.00 per square foot per year) which includes heat, lights, minor repairs and normal maintenance, but excludes custodial services. (The sheriff's deputies will perform their own necessary custodial services.) D. The Village of Ortorville shall carry the necessary insurance; and WHEREAS the County of Oakland shall make the necessary office interior renovations; and WHEREAS the necessary funding for 1977 is: A. 8 months rental $2,240 B. Office renovation 3,100 C. Custodial supplies 170 TOTAL $5,510 NOW THEREFORE BE IT RESOLVED the County of Oakland Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute a lease with the Village of Ortonville for the purpose of a sheriff substation. BE IT FURTHER RESOLVED the Board of Commissioners fund such office space for 1977 in the amount of: A. 8 months rental $2,240 B. Office renovation 3,100 C. Custodial supplies 170 TOTAL $5.510 The Planning and Building Committee by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" For copy of Lease, see pages 377, 378 of the April 28, 1977 meeting. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: VILLAGE OF ORTONVILLE LEASE FOR SHERIFF SUBSTATION 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 Miscellaneous Resolution /17955 and finds $5.510 necessary to fund the building alterations, lease and custodial supplies for the remainder of 1977 for the subject lease. The Finance Committee, Pursuant to Rule XI-C of this Board finds the sum of $5,510 available from the Contingent Fund. The Finance Committee recommends the $5,510 be transferred to the appro- priate line-items within the Sheriff's Department Budget as follows: $2,240 Building Rent $ 170 Housekeeping and Janitorial Expense $3,100 Building Alterations FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McConnell supported by Simson the report be accepted and Resolution #7955 be adopted. Moved by Simson the resolution be amended, "that the Landlord would be responsible for the removal of the snow". Daniel T. Murphy, County Executive stated they can get a letter from the Village of Ortonvillo regarding the removal of the snow. Moved by Moxley supported by McConnell the resolution be amended, "approved subject to the administration receiving a letter from the landlord regarding the snow removal". Vote on amendment: A sufficient majority having voted therefor, the amendment carried. Vote on resolution as amended: AYES: Mannald, Moffitt, Montante, Moxley, Murphy, Patterson, Peterson, Price, Simson, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell. (19) NAYS: Roth. (1) A sufficient majority having voted therefor, the report was accepted and Resolution #7955 was adopted. 444 Commissioners Minutes Continued. May 19, 1977 LJ30 by Mr. McConnell IN RE: ACCEPTANCE OF OFFER TO PURCHASE COUNTY-OWNED PROPERTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland has received an offer from John J. Mast in to purchase Lot 42 and S. 30 feet of Lot 43, Bloomfield Sites Subdivision, City of Bloomfield Hills; and WHEREAS the terms of the offer are: Price: $26,700.00 Balance: $23,900.00 Down Payment: $ 2,800.00 Balance to be paid within thirty (30) days of award. WHEREAS your Committee recommends acceptance of the offer to purchase said property. NOW THEREFORE BE IT RESOLVED that the offer of John J. Mast in to purchase Lot 42 and S. 30 feet of Lot 43, Bloomfield Sites Subdivision, City of Bloomfield Hills, be and is hereby accepted. BE IT FURTHER RESOLVED that the Chairman of the Oakland County Board of Commissioners be and is hereby authorized to execute the necessary documents to effect said offer acceptance. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Robert A. McConnell, Vice Chairman Moved by McConnell supported by Simson the resolution be adopted. AYES: Moffitt, Montante, Moxley, Murphy, Patterson, Peterson, Price, Roth, Simson, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald. (20) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7981 By Mr. McConnell IN RE: UPDATING FEASIBILITY STUDY CENTRAL CONTROL SYSTEM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, in 1973 the County had a feasibility report prepared on the possible energy and manpower savings if a centralized control system were installed on the County Service Center; and WHEREAS the conclusion of that study was that the system would provide an economical pay- back in five to eight years, based on direct savings to manpower, energy consumption and equipment cost; and WHEREAS the current energy crisis indicates a need to investigate every possible method of reducing energy consumption; and , WHEREAS changes in technology creates a need to update the feasibility study. NOW THEREFORE BE IT RESOLVED that the sum of $3,200.00 be and is hereby allocated to the Central Services Department for the purpose of updating the central control system feasibility study. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. Planning and Building Committee Robert A. McConnell, Vice Chairman Moved by McConnell supported by Daly the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 7982 By Mr. McConnell IN RE: OAKLAND-PONTIAC AIRPORT T-HANGARS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Airport Committee has approved a project for the construction of fifty-five (55) 1-Hangars at the Oakland-Pontiac Airport; and WHEREAS these 1-Hangars will be paid by a revenue bond issue; and WHEREAS the Oakland Airport Committee desires to proceed with the construction of the 1- Hangars during the summer of 1977. NOW THEREFORE BE IT RESOLVED that the County of Oakland Board of Commissioners will advance $710,000 for the purpose of constructing fifty-five (55) 1 -Hangars at the Oakland-Pontiac Airport. BE IT FURTHER RESOLVED that the advance monies will be repaid to the County General Fund upon the sale and delivery of the revenue bonds. Mr. Chairman, on behalf of the Planning and Building Committee, Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Robert A. McConnell, Vice Chairman 445 Commissioners Minutes Continued. May 19, 1977 Moved by McConnell supported by Patterson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 79 83 By Mr. McConnell IN RE: ORDINANCE TO ISSUE REVENUE BONDS FOR T-HANGAR SYSTEM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Airport Committee has requested the Oakland County Board of CommissionLs to adopt an Ordinance to Issue Revenue Bonds for a 1-Hangar System at the Oakland-Pontiac Airport; and WHEREAS your Committee has reviewed and recommends that the Ordinance attached hereto be adopted. NOW THEREFORE BE IT RESOLVED that the County of Oakland hereby adopts the Ordinance attached hereto, entitled: AN ORDINANCE TO PROVIDE FOR THE EXTENSION OF THE OAKLAND-PONTIAC AIRPORT T-HANGAR SYSTEM AT THE OAKLAND-PONTIAC AIRPORT, OAKLAND COUNTY, MICHIGAN: TO PROVIDE FOR THE ISSUANCE AND SALE OF REVENUE BONDS TO DEFRAY THE COST THEREOF: TO PROVIDE FOR THE RETIREMENT AND SECURITY OF SAID BONDS: AND TO PROVIDE FOR OTHER MATTERS RELATIVE TO SAID SYSTEM AND SAID BONDS. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Robert A. McConnell, Vice Chairman ORDINANCE NO. AN ORDINANCE TO PROVIDE FOR THE EXTENSION OF THE OAKLAND-PONTIAC AIRPORT 1-HANGAR SYSTEM AT THE OAKLAND-PONTIAC AIRPORT, OAKLAND COUNTY, MICHIGAN: TO PROVIDE FOR THE ISSUANCE AND SALE OF REVENUE BONDS TO DEFRAY THE COST THEREOF: TO PROVIDE FOR THE RETIREMENT AND SECURITY OF SAID BONDS: AND TO PROVIDE FOR OTHER MATTERS RELATIVE TO SAID SYSTEM AND SAID BONDS. THE COUNTY OF OAKLAND, MICHIGAN ORDAINS: Section I. Whenever used in this ordinance or in the bonds to be issued hereunder, except when otherwise indicated by the context: (a) The term "county" shall be construed to mean the County of Oakland, in the State of Michigan. (b) The terms "Board of Commissioners" and "Board" shall be construed to mean the Board of Commissioners of said County of Oakland, the legislative and governing body thereof. (c) The term "Oakland-Pontiac Airport" shall be construed to mean the airport which is located in the Charter Township of Waterford and is owned and operated by the county under and pur- suant to the provisions of Act No. 90, Public Acts of Michigan, 1913, as amended. (d) The term "County Airport Committee" shall be construed to mean the three member committee appointed by the Board of Commissioners pursuant to Section ba of said Act No. 90, Public Acts of Michigan, 1913, as amended. (e) The term "Oakland-Pontiac Airport 1-Hangar System" shall be construed to mean the system of 143 county-owned 1-Hangars located at the Oakland-Pontiac Airport. (f) The term "project" shall be construed to mean the extension of the Oakland -Pontiac Airport 1-Hangar System to be acquired pursuant to this ordinance. (g) The term "acquired" shall be construed to include acquisition by purchase, construction, or by any other method. (h) The term "system" shall be construed to mean the Oakland-Pontiac Airport T-Hangar System. (i) The term "revenues" and "net revenues" shall be construed as defined in Section 3 of Act No. 94, Public Acts of Michigan, 1933, as now amended. Section 2. The Board hereby determines it to be advisable and necessary to extend the Oakland-Pontiac Airport T-Hangar System by the acquisition of 55 new T-Hangars substantially in accordance with the specifications therefor prepared by T. D. Dziurman, registered professional engineer, which specifications are now on file with the County Airport Committee and are hereby approved and adopted. Section 3. The Board hereby adopts the said engineer's estimates of 40 years and upwards as the period of usefulness of the project and Seven Hundred Ten Thousand Dollars ($710,000) as the cost of the project, including capitalized interest of $56,800 on the bonds herein authorized, both of which estimates are on file with the County Airport Committee. Section 4. There are hereby authorized to be issued and sold pursuant to the provisions of Act No. 94, Public Acts of Michigan, 1933, as amended, revenue bonds in the aggregate principal sum of Seven Hundred Ten Thousand Dollars ($710,000), for the purpose of defraying the cost of the project. The bonds shall be known as "Oakland-Pontiac Airport T-Hangar System Revenue Bonds" (here- inafter sometimes referred to as the bonds"); shall be dated as of July I, 1977; shall be numbered consecutively in the direct order of their maturities from 1 to 142, both inclusive; shall be coupon bonds in the denomination of $5,000 each; shall be registrable as to principal only, in the manner hereinafter set forth in the bond form; shall bear interest at a rate or rates to be hereafter determined not exceeding 8% per annum, payable on January 1, 1978, and thereafter semi-annually on the first days of January and July in each year; and shall mature on January first in each year as follows: S35,000 in each of the years 1979 and 1980; $40,000 in each of the years 1981 and 1982; $45,000 in the year 1983; 446 Commissioners Minutes Continued, May 19, 1977 50,000 in each r,f the 198/1 and 19 85; S60,000 Iii eat ,P1 1hi' 1986 orni 198); 570,000 in the year 1988; and S75,000 in each of the years 1989 through 1991. Bonds maturing in the years 1985 through 1991 shall be subject to redemption prior to maturity, at the option of the county, in inverse numerical order, on any one or more interest payment dates on and after January 1, 1984. Each bond called for redemption shall be redeemed at the par value thereof and accrued interest, plus a premium in accordance with the following schedule, to-wit: 3% of the par value of each bond cal lee to be redeemed on or after January 1, 1984 but pric - to January 1, 1987 2% if called to be redeemed on or after January 1, 1987 but prior to January 1, 1989 1% if called to be redeemed or or after January 1, 1989 but prior to January 1, 1991. Thirty days notice of redemption shall be given by publication at least once in a newspaper or publication circulated in the State of Michigan, which carries as part of its regular service, notices of the sale of municipal bonds, and in the case of registered bonds thirty days notice shall be given by mail to the registered holder at the registered address. 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. The principal of the bonds and the interest thereon shall be payable in lawful money in the United States of America at such bank or trust company which qualifies as a paying agent under state or United States law and which shall be designated by the original purchasers of the bonds. Such purchasers shall have the right to name similarly qualified co -paying agent. Section 5. The Chairman of the Board of Commissioners and the County Clerk shall execute the bonds for and on behalf of the County of Oakland by respectively signing and countersigning the same and the County Clerk shall affix the seal of the county thereto. The Chairman of the Board of Commissioners and the County Clerk shall execute the interest coupons to be attached to the bonds by causing to be affixed thereto their facsimile signatures. The Treasurer of the County shall deliver the bonds and attached coupons to the purchasers thereof upon receipt of the purchase price therefor. Section 6. The County Airport Committee hereby is authorized to sell the bonds in the manner provided in Section 12 of Act No. 94, Public Acts of Michigan, 1933, as amended. Section 7. The bonds and attached coupons shall not be general obligations of the County and shall not be an indebtedness of the county within any state constitutional provision or statutory limitation. The principal of and interest on the bonds shall be payable solely from the net revenues derived from the operation of the system, including future improvements, enlargements and extensions thereof. To secure the payment of the principal of and interest on the bonds and on any additional bonds of equal standing issued as hereinafter provided, there is hereby created in favor of the holders of the bonds and the interest coupons pertaining thereto, and each of such holders, a first lien (by Act No. 94, Public Acts of Michigan, 1933, as amended, made a statutory lien) upon the net revenues from the system, including future improvements, enlargements and extensions thereof. The net revenues so pledged shall be and remain subject to said lien until the payment in full of the principal of and interest on the bonds. Section 8. The holder or holders of any of the bonds or interest coupons herein authorized to be issued, shall have all the rights and remedies given by law and particularly by said Act No. 94, Public Acts of Michigan, 1933, as amended, for the collection and enforcement of said bonds and coupons and the security therefor, including the right to have a receiver appointed for the system in event of default on the part of the county in the performance of the terms of the bond contract. Section 9. The system shall be operated upon the basis of a fiscal year beginning on January 1 and ending on December 31 of each year. Section 10. The operation, maintenance and management of the system shall be under the immediate supervision and control of the County Airport Committee. Section 11. The initial monthly rental charges for 1-Hangar comprising the system shall be as follows: Type of 1-Hangar Monthly Rental Charge 110 1 x 32' x 9' 6" SMALL 7-HANGAR5 Standard $60 WITH MANUAL BIFOLD DOORS Corner $65 42' x 32' x 12' MEDIUM 1-HANGARS Standard $75 WITH SLIDING DOORS Corner $85 42' x 36' x 12' LARGE 1-HANGARS Standard $100 WITH B1FOLD ELECTRIC DOORS Corner $115 42' x 33' x 12' NEW 1-HANGAR5 Standard $95 WITH BIFOLD ELECTRIC DOORS Corner $144 31' 10" x 32' 2" x 12" EXECUTIVE Standard $85 HANGARS WITH SLIDING DOORS with Storage $98.13 Room Section 12. No free service shall be furnished by the system to the county or to any person, firm or corporation, public or private, or to any public agency or instrumentality. Rental charges shall be billed and collected in a manner to be determined by the County Airport Committee. Such charges shall become due at such times, not exceeding 20 days after a bill is rendered, as shall be established by the County Airport Committee, and if such charges are not paid on or before such due date then a penalty of 10% shall be added thereto. In the event that the monthly rental charge shall not be paid within 60 days after the due date thereof, then the lease of the 1-Hangar shall be discontinued. A discontinued lease shall not be reinstated until all sums then due and owing, in- cluding penalties, shall be paid. 447 Commissioners Minutes Continuec. May 19, 1977 Section 13. The monthly rental charges hereinbefore established are estimated to be sufficient to provide for the payment of the expenses of administration and operation of the system and such expenses for the maintenance thereof as may be necessary to preserve the same in good repair and working order; to provide for the payment of the interest upon and the principal of all bonds payable therefrom, as and when tne same shall become due and payable, and for the creation of a reserve for the payment of principal and interest as required in this ordinance; and to provide for such other expenditures and funds for the system as are required by this ordinance. Monthly rental charges shall be fixed and revised from time to time by the County Airport Committee so as to produce the foregoing amounts, and the county covenants and agrees to maintain at all times such monthly rental cnaraes as shall be sufficient to provide for the foregoing. If, in the opinion of the Board of Commiss 1 oners, the monthly rental charges fixed by the County Airport Committee are not sufficient to provide for the foregoing, the Board of Commissioners shall be authorized to fix the monthly rental charges in such amounts as it deems sufficient. Section 14. The revenues of the system are hereby pledged for the purpose of the following funds, and as collected shall be set aside into a fund to be designated "Receiving Fund," and shall be transferred therefrom periodically into separate and special funds, as follows: 1. Operation and Maintenance Fund. Out of the revenues in the Receiving Fund, there shall be first set aside in each quarter (3 months) of the fiscal year into a fund to be designated "Operation and Maintenance Fund," a sum sufficient to provide for the payment for the next quarter of all current expenses of administration and operation of the system and such current expenses for the maintenance thereof as may be necessary to preserve the system in good repair and working order. The County Air- port Committee, at the beginning of each fiscal year, shall adopt a budget covering the foregoing expenses for such year, and such expenses shall not exceed the amount specified in said budget except by a vote of 2/3 of the members of the County Airport Committee declaring the necessity thereof. 2. Bond and Interest Redemption Fund. Out of the remaining revenues in the Receiving Fund, there shall be next set aside each quarter into a fund to be designated "Bond and Interest Redemption Fund," a sum proportionately sufficient to provide for the payment as the same become due of the next maturing principal and interest on each issue of bonds then payable from the revenues of the system: provided, that the amount so set aside for interest on the bonds herein authorized, in each quarter during the first six (6) months of each fiscal year, shall be not less than one-half (1/2) of the total amount of interest maturing on the following July first, and during the last six (6) months of each fiscal year, shall be not less than one-half (1/2) of the total amount of interest maturing on the following January first, and the amount so set aside for principal on the bonds herein authorized, in each quarter during each fiscal year, shall be not less than one-fourth (1/4) of the amount of principal maturing on the January first immediately following such fiscal year, and if there shall by any deficiency in the amount previously set aside, then the amount of such deficiency shall be added to the current requirement. In addition thereto, there shall be also set aside in quarterly install- ments for the purpose of creating a reserve in said Bond and Interest Redemption Fund, for the bonds herein authorized, a sum not less than $20,000 per year during each fiscal year commencing with the fiscal year beginning January 1, 1978, until said reserve shall equal at least $100,000, and if at any time thereafter said reserve shall be less than $100,000, then there shall be set aside in said reserve quarterly sum sufficient to restore said reserve to $100,000 at the earliest possible time. If any additional bonds of equal standing shall be issued, the authorizing ordinance shall provide for a comparable reserve therefor. Monies in the Bond and Interest Redemption Fund may be used for the redemption of bonds: provided, that except in case of refunding, no bonds of any issue less than all the outstanding bonds of said issue, shall be called for redemption unless the county shall have on hand in said fund sufficient monies therefor not otherwise appropriated or pledged, in excess of the amount of interest and principal maturing on all issues of bonds then payable from the revenues of the system within the next eighteen (18) months from the redemption date, and for the purpose of determining the amount on hand, monies in the reserve shall not be considered as appropriated or pledged. In any case where monies are available for the redemption of bonds, such monies may be used instead to purchase bonds on the open market at the best price or prices obtainable, but not in excess of the then redemption price. When the principal amount owing upon any bonds shall be reduced to the amount of the reserve therefor, then the principal of such bonds shall be paid from such reserve. In respect of the allocation and use of monies in the Bond and Interest Redemption Fund, due recognition shall be given as to priority rights, if any, between different issues or series of outstanding bonds. 3. Surplus Fund. Revenues remaining in the Receiving Fund at the end of any fiscal year after all periodic transfers have been made therefrom as above required, shall be deemed to be surplus and may be left in the Receiving Fund or may be transferred to a fund to be designated "Surplus Fund." Monies in the Surplus Fund from time to time may be transferred to one or more of the foregoing funds or may be used for any purpose connected with the Oakland-Pontiac Airport including the redemption or purchase of bonds: provided, however, that if at any time there shall exist any default in making any periodic transfer to any of the above mentioned funds, then such default shall be rectified so far as possible by the transfer of monies from the Surplus Fund. if any such default shall exist as to more than one fund at any one time, then such transfers shall be made in the order in which such funds are listed above. No disbursements shall be made from said Receiving Fund except to the special funds as above provided. Section 15. In the event that monies in the Receiving Fund are insufficient to provide for the current requirements of the Operation and Maintenance Fund or the Bond and Interest Redemption Fund, any monies and/or securities in other funds of the system shall be transferred, first, to the Operation and Maintenance Fund, and second, to the Bond and Interest Redemption Fund, to the extent of any deficits therein. 44g Commissioners Minutes Continued. May 19, 1977 Section 16. All monies in the several funds of the system except those in the Bond and Interest Redemption Fund, shall be deposited with the Michigan National Bank - Oakland. All monies from time to time in the Bond and Interest Redemption Fund (including reserve monies) shall be kept on hand with a bank or trust company at which the principal and interest on the herein authorized bonds are currently payable. Monies in the Receiving Fund, in the Operation and Maintenance Fund, and in the Surplus Fund, may be kept in one bank account, and the monies in that bank account shalt be allocated on the books and records of the system to reflect the balance in the Funds established pursuant to this ordinance. Monies in the Bond and Interest Redemption Fund shall be kept in a separate depository account. Monies in the several funds of the system may be invested in United States Government obligations in accordance with the provisions of Section 24 of Act No. 94, Public Acts of Michigan, 1933, as amended. Section 17. The county hereby covenants and agrees with the holder or holders, from time to time, of the bonds herein proposed to be issued, that it will punctually perform all duties with reference to the system and said bonds required by the constitution and laws of the State of Michigan and by this ordinance; that it will acquire the project in substantial accordance with the specifi- cations therefor, and will have the same in operation on or before the first day of July, 1978; that it will not sell, lease, mortgate or in any manner dispose of the system, or any substantial part thereof, until all bonds payable from the revenues thereof shall have been paid in full. The county further covenants and agrees with the holders of said bonds that it will maintain insurance on the system for the benefit of the holders of said bonds in an amount which usually would be carried by private companies engaged in a similar type of business; that it will prepare, keep and file such records, statements and accounts as may be required by Act No. 94, Public Acts of Michigan, 1933, as now or hereafter amended; that it will promptly file with the original purchasers of said bonds a copy of each annual statement which it is required to file with the Municipal Finance Commission; and that it will furnish a copy of the foregoing statement to any bondholder upon payment of the actual cost of such copy. Section 18. While any of the bonds herein authorized to be issued shall be outstanding, no additional bonds payable from the revenues of the system shall be issued which shall have a prior or equal standing therewith, except as hereinafter provided. The county shalt have the right to issue additional bonds of equal standing in a sum not to exceed One Hundred Thousand Dollars ($100,000) for the completion of the project herein described in the event the bonds herein authorized shall prove to be insufficient therefor. The county shall have the right to issue additional bonds payable from the net revenues of the system, which bonds when issued shall have equal standing with the bonds herein authorized: provided that no such additional bonds of equal standing shall be issued unless (a) the average net revenues for the then last two preceding fiscal years or the net revenues for the then last preceding fiscal year, whichever shall be the lower, plus (b) 50% of the lowest estimated additional net revenues to be derived from the improvements, enlargements and extensions to be financed by such additional bonds, in any fiscal year beginning with the first full fiscal year following the date of completion thereof as fixed in the ordinance authorizing such additional bonds, shall be equal to at least 150% of the largest amount of principal and interest thereafter maturing in any fiscal year on all bonds then outstanding which are payable from the revenues of the system and on such additional bonds then being issued. Such additional net revenues shall be estimated by a qualified person who shall be selected by the County Airport Committee but who shall not be a regular officer or employee of the county. The selection of such person shall be subject to disapproval by the Municipal Finance Commission. No such additional bonds shall be issued if the County shall then be in default in making any payments to the Operation and Maintenance Fund or the Bond and Interest Redemption Fund. Permission by the Municipal Finance Commission of the State of Michigan (or such other state commission or agency as shall have jurisdiction over the issuance of municipal bonds) to issue such additional bonds shall constitute a conclusive presumption of the existence of conditions permitting the issuance thereof. Section 19. The bonds and attached coupons herein authorized to be issued, shall be sub- stantially in the following form, to-wit: UNITED STATE OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND OAKLAND-PONTIAC AIRPORT T-HANGAR SYSTEM REVENUE BOND Number $5,000 KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, Michigan, hereby acknowledges that it is indebted and for value received promises to pay to the bearer hereof (or if this bond be registered, to the registered holder hereof) the sum of FIVE THOUSAND DOLLARS On the first day of January, A.D. 19 , and to pay interest thereon at the rate of per centum ( %) per annum from the date hereof until paid, said interest being payable on January 1, 1978 and thereafter semi-annually on the first days of January and July in each year, which principal and interest are to be paid solely out of the revenues hereinafter specified. Both principal and interest are payable in lawful money of the United States of America at in the City of upon presentation and surrender of 1 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 142, both inclusive, aggregating the principal sum of Seven Hundred Ten Thousand Dollars ($710,000) issued by said County of Oakland under and pursuant to and in full conformity with the Constitution and 449 Commiv,ionvr% Minute!, CortinuLd. May 19, 1977 Statutes of the State of Michigan (especially Act No. 94, Public Acts of Michigan, 1933, as amended) and Ordinance No. duly adopted by the Board of Commissioners of the County of Oakland on the day of , 1977, for the purpose of defraying the cost of extending the Oakland- Pontiac Airport 1-Hangar System by the acquisition of 55 new 1-Hangars. This bond is a self-liquidating revenue bond, is not a general obligation of the county, and does not constitute an indebtedness of the county, within any constitutional or statutory limitation. The principal of and interest on the bonds of this series are payable solely from the revenues of said Oakland-Pontiac Airport 1-Hangar System, including future improvements, enlargements and extensions thereof, remaining after deducting the reasonable expenses of the administration, operation and maintenance of the system, and the payment of both the principal of and interest on the bond‘. and on any additional bonds of equal standing which may be issued pursuant to the terms of said ordin..-ice, is secured by a statutory first lien on such net revenues. The bonds of this series maturing in the years 1985 through 1991 are subject to redemption prior to maturity at the option of the county, in inverse numerical order, on any one or more intercst payment dates on and after January 1, 1984. Each bond called for redemption shall be redeemed at the par value thereof and accrued interest, plus a premium in accordance with the following schedule, to- wit: 3% of the par value of each bond called to be redeemed on or after January 1, 1984 but prior to January 1, 1987 2% if called to be redeemed on or after January 1, 1987 but prior to January 1, 1989 1% if called to be redeemed on or after January 1, 1989 but prior to January I, 1991. Thirty days notice of redemption shall be given by publication at least once in a newspaper or publication circulated in the State of Michigan, which carries as part of its regular service, notices of the sale of municipal bonds, and in the case of registered bonds thirty days notice shall be given by mail to the registered holder at the registered address. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand for the paying agent to redeem the same. The County of Oakland hereby convenants and agrees that at all times while any of the bonds of this issue shall be outstanding it will maintain such rental charges for the 1-Hangars of the system as shall be sufficient to provide for the payment of the expenses of administration and operation of the system and such expenses for the maintenance thereof as may be necessary to preserve the same in good repair and working order; to provide for the payment of the interest upon and the principal of all bonds payable therefrom, as and when the same become due and payable, and for the creation of a reserve in the bond and interest redemption fund as required in said ordinance; and to provide for such other expenditures and funds for the system as are required by said ordinance. Rates shall be fixed and revised from time to time so as to produce the foregoing amounts. This bond may be registered as to principal only in the name of the holder on the books of the principal paying agent, and such registration noted on the back hereof by an official of said paying agent and thereafter no transfer shall be valid unless made upon the said books and likewise noted on the back hereof. Transferability by delivery may be restored by registration to the bearer. Negotiability of the interest coupons shall not be affected by registration. It is hereby certified, recited and declared chat 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 law. IN WITNESS WHEREOF, the County of Oakland, Michigan, by its Board of Commissioners has caused this bond to be signed and in its name by the Chairman of the Board of Commissioners, and countersigned by the County Clerk, and its corporate seal to the affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of the said Chairman of the Board of Commissioners and County Clerk, all as of the first day of July, A.D. 1977. Countersigned: COUNTY OF OAKLAND By By County Clerk Chairman of the Board of Commissioners (COUPON) Number $ On the first day of , A.D.19 the County of Oakland, Michigan, will pay to the bearer hereof the sum of Dollars, lawful money of the United States of America, at the • in the City of same being the interest due on the day on its Oakland-Pontiac Airport 1-Hangar System Revenue Bond No. , dated July 1, 1977. This coupon is not a general obligation of the county, is payable solely from certain revenues as set forth in the bond to which this coupon pertains, and is subject to the redemption provisions in said bond. County Clerk Chairman of the Board of Commissioners REGISTRY Date of Registration , Signature of Official Paying Agent In Whose Name Registered 450 Commissioners Minutes Continued. May 19, 1977 Section 20. The proceeds of the sale of the bonds herein authorized to be issued, shall be deposited In Michigan National Bank-Oakland: provided that any portion of said proceeds, which from time to time is not required for immediate disbursement may be invested in United States Government obligations upon authorization by the County Airport Committee. From said moneys there shall first be transferred to the Bond and Interest Redemption Fund, any premium and accrued interest paid to the county by the purchaser of said bonds. The balance of such proceeds shall be solely to pay the cost of the project and any engineering, legal and other expenses incident thereto, and shall be paid out only upon authorization of the County Airport Committee: provided, that said County Airport Commit2eo shall not authorize the payment of any such moneys for construction work until there shall have been first filed with it by the engineer in charge of such work, a written statement to the effect that the sum so to be paid is in full or partial payment of a contract obligation in connection with said project and that the county has received the consideration for such payment. Said statement of the engineer shall also show the amount of construction estimates which have been theretofore approved by him for payment and the amount of the balance which will be required for the completion of the project. Section 21. The said Oakland-Pontiac Airport T-Hangar System Revenue Bonds shall not be issued until the Municipal Finance Commission of the State of Michigan has approved such issuance, and the County Treasurer is hereby authorized and directed to make application to said commission for such approval. Section 22. Any unexpended balance of the proceeds of the sale of the bonds herein authorized, remaining after the completion of the project, may be the extent of One Hundred Thousand Dollars ($100,000) be used for the improvement, enlargement and/or extension of the system, if such use shall be approved by the Municipal Finance Commission, and any remaining balance shall be paid immediately into the Bond and Interest Redemption Fund and the same shall be used only for the redemption, or purchase at not more than the fair market value, of said bonds. Any bonds so acquired by redemption or purchase shall he canceled and shall not be reissued. Section 23. This ordinance shall be recorded in the minutes of the meeting of the Board at which it was adopted, as soon as practicable after its passage, which record shall be authenticated by the signatures of the Chairman of the Board of Commissioners and the County Clerk of the County, and shall be published once in the Oakland Press, a newspaper of general circulation within the county. This ordinance shall become effective immediately upon its adoption. Section 24. If any section, paragraph, sentence, clause or phrase of this ordinance shall be held invalid, the same shall not affect any other part of this ordinance. Section 25. All ordinances and resolutions or parts thereof, insofar as the same may be in conflict herewith, are hereby repealed. County Clerk Chairman of the Board of Commissioners STATE OF MICHIGAN ) ) ss. COUNTY OF OAKLAND ) I, the undersigned, the duly qualified and acting Clerk of the County of Oakland, Michigan, do hereby certify that the foregoing are true and complete copies of Ordinance No. adopted at a regular meeting of the Board of Commissioners of said county held on the day of 1977, and of the proceedings taken at said meeting for the adoption of said ordinance, the originals of which are on file in my office, and I do further certify that said ordinance has been duly recorded in the minutes of said meeting and that such record has been duly authenticated by signatures of the Chairman of the Board of Commissioners and the undersigned. County Clerk Moved by McConnell supported by Patterson, Daly and Fortino the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 7984 By Mr. Hoot IN RE: CLASSROOM TRAINING CONTRACTS - FY-I977 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen; WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied for and was granted the designation by the U.S. Department of Labor as Prime Sponsor to administer the provisions of Title I of the Comprehensive Employment and Training Act of 1973; and WHEREAS Oakland County's C.E.T.A. Title I Grant Application has been filed and approved by the U.S. Department of Labor; and WHEREAS the attached contracts represent classes replacing those originally scheduled during fiscal year 1976. The cancellations of classes were necessary because of the changes in occupational demand and the location of the classroom training sites; and WHEREAS the classroom training contracts will be performed according to the designated occupations of the attached budget. DATED: OAKLAND CCUNPY PUBLIC SERVICrs EMPLOYMENT AND TRAINING ADMINISTRATKIN CLASSROQM TRAINING CONTRACT REVIEW -T. -4, O o - - 0 0 D. - D. Lo ter -in O W C -0m -I C n M 0-0 M --0 m -3m 0 n 1.41 -1 73 • W M .uo!lniosai Commissioners Minutes Continued. TOTAL COST $438,088.30 'fetal Total Total Total Number Cost per Cost per Training Institution 1 Class ,CoSt ,Enrollees Weeks of Hours Enrollee Hour michigan Para- Medical Assistant $35,944.04 15 45 1040 $2,396.27 $2.30 Professional Pontiac Busj.ness Legal Stenographer 39,452.27 25 36 1440 1,578.09 1.10 Institute Medical Transcrip- 39,452.27 25 36 1440 1,578.09 1.10 tionist/ Medical Secretary Cambridge Career Dental Laboratory 17,921.00 8 35 800 2,240.13 2.80 Center Technician Americana. Dental Assistant 25,900.00 20 17 400 1,295.00 3.24 Pontiac Opportunities Clerical 145,149.13 40 48 1920 3,628.73 1.89 Industrialization Center Oakland Career Center Automotive Pre-Voc 33.615.05 52 13 520 646.44 1.24 Automotive 100.654.54 52 39 1560 1,935.66 1.24 1 S438.088.30 TOTAL COST < m n m um - O • 23 = 1.`. < M m rt • J" ••• 0- Cu n V fD m 3- V m 0 w m rt • cu cu n O eL CC, ▪ a. n 0 C M 0 3 m m M 2 -0 3 0 M w 3 m - a. -< - X: r' 0 • L.., < M (0 2 73 M 0 O < 5 • - 3 -• rn Ln a. o • o 0 - 13 -3 X n 6' (II m .c.- n-n UU 0 CD 'aalaswwoo 452 Commissioners Minutes Continued. May 19, 1977 Moved by Hoot supportea by Fortino the resolution be adopted. AYES: Montante, Moxley, Murphy, Patterson, Peterson, Price, Roth, Simson, Daly, DiGlovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt. (20) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7985 By Mr. Hoot IN RE: TORNADO SIREN COUNTY/LOCAL COMMUNITY AGREEMENTS (PHASE III) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #7865 accepted the federal "Outdoor Siren Warning System" grant (#77-03) in the amount of $118,371 and appropriated the county share in the amount of $56,811; and WHEREAS the Federal Civil Defense Preparedness Administration has approved Oakland County's second tornado siren grant (#77-62); and WHEREAS Miscellaneous Resolution #7865 stipulated that county and federal funds could not be spent until signed agreements between local communities and the county had been secured; and WHEREAS additional county/local agreements have been secured. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the purchase of six (6) sirens, consistent with the attached schedule. AND BE IT FURTHER RESOLVED that County funding in the amount of $2,367 is available in the 1977 Non-Departmental Federal Project Match Line Item, and $11,838 is available in the 1977 Contingent Account. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Beverly 1-111s Villne 110:Iy /11-ii .,"ord Village -...n;ns!In 4f Pontiac Township of West Bloomfield 9,864 9,864 9,864 9,664 9,864 4,932 4,932 4,932 4,932 4,932 0: $236,742 19,728 9,864 9,864 19,728 88,776 147,960 88 782 9,864 49,326 19,728 78,918 $9,864 01,742 -panu!luoa salnulw sJauoisslwwco M kO ^-4 9,864 4,932 5,567 2,565 25 123,303 i;a1:Ince 59,178 (1,125 ; TORNAPO SIREN PURCHASE AGREEMENTS OAMAND COUNTY/ LOCAL . Cost Per I • Siren I Source of fuuang Per Siren TOTAL SOURCE OF FURD1N6 • Including No. OF Installation'Federal (50t) County (24%), Local (26%1 Sirens Federal (50%) County (241) Local (.2".) Torn:,de Siren Grant (77-03) $9,864 • $4,932 $2,367 $2,565 24 $118,371 - $36,811 561,5fl (PhasO l) ”isc. Res. 47918 Less Locil lgreements 2,367 2,565 . 2 9,864 4,734 5,13.'T' 2,367 2,565. 1 4,932 2,367 2,367 2,565 1 4,932 2,367 7,565 2,367 2,565 2 9,864 4,734 5,130 2,367 ' 2,565 9 44,388 21.303 23,055 Total local Agreements ,7110:e I) Balance as of 3/29/77 (Phase 111 Res. Less LocrA Agreements 2,565 1 4,932 2,567 2,565 2,565 5 24,663 • 11,838 12,325 2,565 ' 2 • 9,864 ' 4,734 5,150 18,959 Balemea-as of 4/19/77 $5,664 Outdoor Siren Warning System r,r;:nt r77-62) 9,864 9,864 4,932 2,367 $9,864 64,932 62,167 62,565 2,565 15 • 73,980 55,505 55.475 644,191 $21,306 323,085 P7957 City of Farmington Township of Independence City of Oak Park 9,864 9,864 • 9,864 4,932 4,932 4,932 2,367 2,367 2,367 Total Local Agreements (Phasr., II) 9,864 1,932 - 2,367 2,565 • 8 39,459 $4,932 62,367 82,565 1 $4,932 52,367 $2,565 4,932 2,367 2,565 24 118,371 56,811 61,560 ;.;.• - ; • ; TURNADO SIREN PURCHASE AGREEMENTS 0 .., 0 OAKLAND COUNTY/LOCAL 6• m Cost Per -1 0 Siren Source of Funding Per Siren Total Source of Funding = Including No, Of Toti _. 3 Installation roderal (S0";.) County (24%) Local (26%) Sirens Federal (30%) County (24%) Local (26.1) Cos-:,. c o 0 (Phase III) Less Local Agreements 0 7 M -. Township of Avon 0,s64 4,932 2,367 2,565 1 4,932 2,367 2,565 9,964 n r o o. City of Novi 0 ,A61 4,932 2,367 2,565 , 9,864 4,734 5,130 19,726 ' m Township of West Bloomfield (additional) 9,.N61 4,932 2,367 2,565 3 14,799 7,104 7,6n5 29.99R - Lo _ Total Local Agreements 9,564 4,932 2,367 2,565 6 29,595 11,205 15.390 59,190 (Phase ill) Balance as of 5/10/77_20 .61 S4,932 $2,367 $2,565 19 593,708 S44,973 543,735 S157,416 _ ___ 455 Commissioners Minutes Continued. May 19, 1977 SWYLVY •ONNAII0 SIRFN YI:.)T01 1 ()ULAN') CORNT171,111:Al. Sit:NI-AI ACItlitillX1' 1},101IOL --------- -- - - • -- i i . 1 No. Of Sour..:c of Finldinr. Null Siivns _Requested_ Fedft:2J11 (Sor:) Comty 124 °r.) Loc:11 (261;) Tot“1 City of Farmirulton 1 $4,932 S2,367 $2,56S $ 9,864 City of No 2 9,864 4,734 5,130 I9,72R City of n3k Park 2 9,864 1,731 5,130 19,728 Village of Beverly Hills 7 9,864 1,734 5,130 1.9,7"it Village of Holly 1 4,932 2,367 2,56S 9,8h1 : . Village of %lford 1 4,932 2,367 2,565 9,864 Township of Avon I 4,93' 2,367 . 2,565 9-„864 Township of Independence 5 24,661 11,838 13.25 49,326 Township of Pontiac 2 9,864 ' 4,734 5,130 19,728 :rownshio of West Bloomfield 12 59,187 28,41)7 30,780 r 118,374 Total 29 143,034 68,619 74,385 286,068 Appropriations: Tornado Siren Cant (77-03) 24 118,171 56,811 61,560 236,742 lutdoor yarning System (77-62) 24 _118,371 _ 56,811 61,560 236,74.2 Total 48 236,742 113,622 123,120 473,484 Less: Agreements 29 143,034 68,619 74,385 286.,068 Ralance 10 93,708 41,973 48,735 187,416 CI= Copies of Agreements with Avon Township, West Bloomfield Township and City of Novi on file in the County Clerk's Office. Moved by Moot supported by Mentante the resolution be adopted. AYES: Moxley, Murphy, Patterson, Peterson, Price, Roth, Simson, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Kontante. (20) MAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7986 By Mr. Hoot IN RE: APPROVAL OF COOPERATIVE EXTENSION/DEPARTMENT OF SOCIAL SERVICES PURCHASE OF SERVICE AGREEMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the State Department •f Social Services has recently announced the availability of funds for Purchase of Service Agreements; and WHEREAS such agreements would expand individual and family services from the Department of Social Services protective service caseload; and 456 Commissioners Minutes Continued. May 19, 1977 WHEREAS the Oakland County Cooperative Extension Service Division has and continues to successfully provide such services; and WHEREAS it is in the interest of Oakland County to expand such services. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the Cooperative Extension Service Division/State Department of Social Services Title XX Purchase of Service Agreement, consistent with the attached budget. AND BE IT FURTHER RESOLVED that acceptance of this agreement by the State of Michigan Department of Social Services shall constitute authority for the establishment of the Merit System positions contained in the agreement. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman PURCHASE OF SERVICE FROM DEPARTMENT OF SOCIAL SERVICE - HOMEMAKER The Cooperative Extension Service would like to secure permission to apply for available Title XX funds from Oakland County Department of Social Service. The funds will be used to expand our present program by hiring one full time and one half time para professional Homemaker. Homemakers will receive family referrals from Protective Service Social Workers. Homemakers will work cooperatively with the families Social Worker. The service will be available for all of Oakland County. This is not a grant, it is a direct purchase of service agreement with Department of Social Services. No cash will need to be appropriated from county funds. By September 30, 1977, present Title XX funds are to be used. There has been verbal assurance that successful programs will be re-funded to September 30, 1978. For the last eight years the Cooperative Extension Service has successfully worked with trained para professionals who work in the home with families. The Family Living Education staff are highly skilled in all the areas of home and money management, child and family livinrj, food and nutrition, home maintenance and personal care. Homemakers will provide in-home training, education and encouragement to Protective Servile families in all the above mentioned necessary skills. The Homemaker will assist families in their own home to overcome specific barriers to maintain, strengthen and safeguard their functioning in the home. The Homemaker will provide a concentrated, positive intervention to remedy neglect and abuse while preserving the nuclear family. The Expanded Nutrition Program of the Cooperative Extension Service is the only program in the county that is similar. The Federal guidelines require this program to emphasize nutritional education for low income families. The Homemaker program will also emphasize the well being of the child in the family situation. It is an educational program, not a chore service program. The program will be an in-the-home informal education and encouragement program for families with members under the age of 18. Thirty Oakland County clients/families will be reached in the three months. The visits will be 2 hours with approximately 12 visits per family. iI 1 ,737 866 6,930 3,465 ; 1.; Commissioners Minutes Continued. May 19, 1977 k .1! 111111:.1.LIP mo... 7 1/' : ?/30/77 457 19'1i .11)1111.11 141.1.1:..!01 Nutrition Aide %nt.rit1 d (Ilomv11er, 1/7 titio) MDS. 7/1 /7 .:_:9/y1 /.77 to t.:1 SA1 drics II), ;OS 2,599 li Pli!CLF11S 032.121. 3,339 w..,.5 . lotul Salaries fl Frirv.e. Benefits 13,734 3,434 OPFIZA11N6 'Iiscellancous 733 183 Transportation 1,728 432 Trnvel & Conference 180 45 Office Supplies 270 68 2,911 728 16,645 4,162 S'AIRCE OF FUNDING Depnrtment of Socinl Services 4,162 Oakl a nd County -0- Iota' 4,162 Total 'Totn1 Department of Social Scrvic.0 Oakland County 16,6 ,15 16,6 ,15 A58 Commissioners Minutes Continued. May 19, 1977 ' '11 I i rRouvr 12 mw111,11-, 11111/7 9,l7dV7X ';A1 .11;112. 7•1i:tr1tion Aide (HoncHaki.r Nnirilion Aide (Howl ,Jhyr or Salarios MME PENEHTS r3 [1 Total Salaries t rin!1(' BP1)01-it'; OPERATING :liscellaneous 137 Transportation 2,809 Travel F, Conference 180 Office Supplies 270 16,645 SOURCE OF FUNDING 1 5al4ry includes.5 anticipatod illerCflS.0 let VI' January 1, 1578 PURCHASE OF SERVICE FROM DEPARTMENT OF SOCIAL SERVICE - PARENT AIDES The Cooperative Extension Service would like to secure permission to apply for available Title XX funds from the Oakland County Department of Social .Services. The funds are available for a volunteer Parent Aide Program. Volunteer Aides will receive referrals from Protective Service Social Wbrkers and work directly with the Social Worker and the client families. The program will be avail- able for all of Oakland County. This is not a grant. it is a direct purchase of service agreement with Department of Social Services. No cash will need to be appropriatel from county funds. By September 30, 1977, present Title XX funds are to be used. There has been verbal assurance that successful programs will be re- funded to September 30, 1978. This is not a new program for the Oakland County Cooperative Extension Service. For more than fifty years the Extension Service has successfully trained and assisted volunteers in the areas of Family Living Education. - Funds will be used to hire one half-time clerk who will make arrangements for Parent Aide Interviews, maintain volunteer library, type training material and reports, and perform other clerical duties. Funds would also be used to hire a Volunteer Coordinator to recruit, train, and supervise Parent Aides. The Program will be consistent with the Model Design and Training Manual for a Parent Aide Program compiled for Michigan State Department of Social Services. The attention of the Parent Aide will be on the parent who is having difficulty with his/her parent role. The aide will be a stable adult mode! for the parent. The aide will provide intervention to remedy neglect and abuse while helping to preserve the nuclear family. The aides' primary role will be to serve as mature and reliable friends who listen non- critically and non-jud.gmatically. A one year commitment will be expected from a volunteer Parent Aide and they will work with no more than two families each. The Parent Aide will make home visits and will be available by phone on a 24-hour basis se the family can reach them at any time. A minimum of four hours personal contact weekly will be expected of each Parent Aide with their assigned families. Parent Aides will provide encouragement and informal education in necessary skills In home and money management; child and family living; food and nutrition; home maintenance and personal care. Family Focus, the only organization in Oakland County with volunteer aides that work Individually with "high risk families," support having this program as part of the Cooperative Extension Service. Both Family Focus and an Oakland County Department of Social Service Volunteer Coordinator have stated they will help recruit volunteers and be an active support.. _ _ _ _ _ . Tntnl Dcpartmrnt of Social Services Ot)lnnd County 10,696 10,696 6 Commissioners Minutes Continued. May 19, 1977 459 Plans are to implement the Parent Aide Program using 9 volunteers by September 30th. The next year at least 25 volunteers will be used, the following year, the potential will be for 100-200. Parent Aides will spend a minimum of 4 hours weekly with the family. That is 208 hours yearly per volunteer. Having 100 volunteers that will amount to 20,800 volunteer hours. If the county had to pay for volunteer services, it would cost at least $5.00 per hour. The annual cost would be $104,000. This cost does not reflect the fact that the Parent Aide is on 24 hour call. The prediction is that the Oakland County Department of Social Services through Title XX, will have $32,000 available to recruit, train and supervise Volunteer Aides. By using volunteers for every $1.00 invested, there will be a return of over $3.00. However, most importantly, families In need will be receiving concentrated personal attention for at least a year. :JUL . 9/ / 197. Ani01:11 3 mos. ;m/77-9/30/-17 t't A.—, :-':' t ics Coordittilor 13,308 3,450 (Anil I 11/2 time) . 3,48,1 870 ._. .._._. .. Mt.::: NtlIaries 17,289 4,320 5,555 lotal Snl -tryt fritty Benefit:, 22,812 sjps Professiontil Services - Consultants 1,200 969 Cc:.7r.unicat:ons S75 91 Ftptitr -tnt Rental 500 125 hurships, Duos, Publications 500 500 Niseellanenus - 800 21)0 "Irnrisnortntion 3,360 840 Trnvel nn0 Conference 500 12.5. Office Supplies 500 125 Volunteer Trainin 1,100 1,100 Itt..erultment (qateridl Development) son 5no .. . .. ... . . . . ..... 'total Oper • ating 9,3SS 4,578 C.11111A1. OUTLAY 410 oin S2,587 10,696 S'7URCE OF FUNDING nffice Stmt.:to to be provided for by the County t't lo!l' Il 3 61 -'1 170.13Y.1 460 Commissioners Minutes Continued. May 19, 1977 tt -er I I I!, t'tltr1 ;llAM ii viry Coordinotor Clert 1 (1/: time) Total !;;;11ries Friogo iota! Salarr Fringe ctryfirs OPERA:Mt; ProfessiorrIl Services, Consultants CominunicItions Equipn:.rt Rental ticership, Dues, Prilrlicatiow: 4iscclianeoos Transportation Travel ond Conference Office Supplies Uoluntccr Training Recruitment Material Development Total SOURCF OF FlAMG 1,200 SOO SO) no Son !,no .0- -n- 8,30P 3.%010 Dcpartment of Social Services 32,nol Oakland County -ft- Total 32,O00 Salary includc S% antiripoiea increase effective January 1. 197S nificc Sparc to he peovidvd for hy the Connry Moved by Hoot supported by Simson the Resolution be adopted. AYES: Murphy, Patterson, Peterson, Price, Roth, Simson, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley. (19) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. • Misc. 7987 By Mr. Hoot IN RE: S.P.E.D.Y. - FISCAL YEAR 1977 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution /6546 applied for and was granted the designation by the U.S. Department of Labor as Prime Sponsor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS the Oakland County Manpower Plan for Title ill includes a work experience program foreonomically Disadvantaged Youth; and WHEREAS the U.S. Department of Labor has recently indicated that the Summer Program for Economically Disadvantaged Youth (S.P.E.D.Y.) 1977 appropriation is $1,945,313, which consists of a 461 Commissioners Minutes Continued. May 19, 1977 carry-forward balance of 5103,787 from fiscal year 1976 and a fiscal year 1977 allocation of $1,841,526. These funds will provide a total of 2,150 jobs for disadvantaged youth, and NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the acceptance of $1,945,313, consistent with the attached budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Budget on file in the County Clerk's Office. Moved by Hoot supported by Patterson the resolution be adopted. AYES: Patterson, Peterson, Price, Roth, Simson, Daly, DiGiovanni, Doyon, Fortino, Gohler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy. (20) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7988 By Mr. Hoot IN RE: ALLOCATION OF C.E.T.A. FISCAL YEAR 1978 FUNDS FOR PRIVATE NON-PROFIT AGENCIES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution g65116 applied for and was granted the designation by the U.S. Department of Labor as Prime Sponsor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS all non-profit agencies considered for funding in the future should be identified with objectives for employment related services; and WHEREAS no additional monies are recommended for present non-profit agencies and all agencies will be funded for fiscal year 1978 at the fiscal year 1977 level - less carry-in dollars not spent; and WHEREAS agencies with significant accomplishments for the past fiscal year concerning referral objectives and placement objectives should be considered for funding under Title I for fiscal year 1978, NOW THEREFORE BE IT RESOLVED that for fiscal year 1978, $461,824. be allocated to twenty four non profit agencies listed in Attachment A in order to accomplish the program objectives described in Attachment B. BE IT FURTHER RESOLVED that the program objectives for this program allocation be reviewed by both the Public Services Committee and the Oakland County Board of Commissioners on a quarterly basis. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Attachments "A" and "B" on file in the County Clerk's Office. Moved by Hoot supported by McConnell the resolution be adopted. AYES: Peterson, Roth, Simson, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson. (19) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Hoot IN RE: MISCELLANEOUS RESOLUTION #7969 - INCREASE IN FOSTER HOME RATE - JUVENILE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Public Services Committee has considered Miscellaneous Resolution No. 7969 - Increase in Foster Home Rate -Juvenile Court, and recommends its adoption by the Oakland County Board of Commissioners. The Public Services Committee moves the acceptance of the foregoing report. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman 462 Commissioners Minutes Continued. May 19, 1977 'Misc. 7969 By Mrs. Simson IN RE: INCREASE IN FOSTER HOME RATE - JUVENILE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the State Department of Social Services and Oakland County each pay 50% of foster care costs of children placed in licensed foster homes; and WHEREAS costs for the care of children have increased substantially over the last severa' years; and WHEREAS foster home placements are preferred in many cases; and WHEREAS it costs the county approximately $36 daily to maintain a child in Children's Village or other institutional programs as opposed to between $3.50 and $5.30 a day in foster care homes; and WHEREAS the greatest need in providing foster homes is the recruitment of families to provide for the care of the adolescent age group (13 to 19); and WHEREAS the present rate for foster care is set at 80% of the Bureau of Labor Standards for a moderate income family. NOW THEREFORE BE IT RESOLVED that the rates previously established for the age group 13 through 18 be increased 20% to reflect actual costs of care. BE IT FURTHER RESOLVED that all licensed foster care families be commended for their services to children and that this Commission encourage their continued participation. Mr. Chairman, I move the adoption of the foregoing resolution. Marguerite Simson, Commissioner - District #7 John J. McDonald, William T. Patterson, James A. Doyon, Betty J. Fortino, Richard R. Wilcox, Robert H. Gorsline, Joseph R. Montante, Hubert Price, Jr. John H. Peterson, Ralph W. Moxley, James E. Lanni, Patricia A. Kelly, John R. DiGiovanni, Lawrence R. Pernick, Kenneth E. Roth, Niles E. Olson, Paul E. Kasper" Moved by Hoot supported by Montante the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Hoot supported by Simson the resolution be referred to the Finance Committee. There were no objections. Misc. 7989 By Mr. Hoot IN RE: CONVERSION TO STEAM CART - MINI CAFETERIA FOOD DISTRIBUTION - OAKLAND COUNTY JAIL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS prisoner meals are not being delivered within acceptable temperature ranges with the current food cart system of meal distribution; and WHEREAS the State's Department of Corrections, Office of Jail Services and the County Executive's Department of Management and Budget agree the steam table method - mini cafeteria system of meal distribution would result in substantial cost savings and deliver meals within acceptable ranges; and WHEREAS the Office of Jail Services has offered to lend its assistance on the conversion process and in the overall improvement of the food service operations of the Oakland County Jail. NOW THEREFORE BE IT RESOLVED the steam table -mini cafeteria system be initiated at the Oakland County Jail; and BE IT FURTHER RESOLVED the Office of Jail Services' aid be sought in converting the current system to the steam table-mini cafeteria system and improving the food service operation at the Oakland County Jail. Mr. Chairman, the Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Moved by Hoot supported by Fortino the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Commissioners Minutes Continued. May l9, 1977 463 Mrs. Moffitt presented a Report of the Oakland County Board of Commissioners Special NACo Conference Steering Committee. Misc. 7990 By Mrs. Moffitt IN RE: NACo ANNUAL CONFERENCE - OAKLAND COUNTY PARTICIPATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the 1977 National Association of Counties Annual Conference will be held in Detroit this July 23-27; and WHEREAS this important meeting of some 3,500 county officials will be held in Michigan for the first time in ten years and is expected to generate $2-$4 million in new travel and business revenues which will boost the State's economy; and WHEREAS the conference will provide Oakland County delegates the opportunity to participate in the writing of the 1977 national county platform; and WHEREAS the Special NACo Conference Steering Committee has carefully evaluated Oakland County's role in the conference and has identified four useful program areas as described in the attachment and their attendant costs. NOW THEREFORE BE IT RESOLVED that an amount not to exceed $15,000 be appropriated from contingency funds for the purposes of the National Association of Counties Annual Conference July 23-27. 1977. The Special Oakland County NACo Committee by Lillian V. Moffitt, Chairperson, moves the adoption of the foregoing resolution. SPECIAL OAKLAND COUNTY NACo COMMITTEE Lillian V. Moffitt, Chairperson Moved by Moffitt supported by Simson the report and resolution be referred to the Finance Committee. There were no objections. Misc. 7991 By Mr. Lanni IN RE: AUTHORIZATION OF COUNTY DRAIN COMMISSIONER TO INTERVENE IN LEGAL ACTION ON BEHALF OF COUNTY SEWAGE DISPOSAL DISTRICTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the United States of America at the request of the Regional Administrator, Region V, of the United States Environmental Protection Agency has brought a civil action in the United States District Court against the City of Detroit to restrain the City of Detroit from violating the Federal Water Pollution Control Act and the provisions of a National Pollutant Discharge Elimination System (NPDES) permit in its operation of the wastewater treatment plant located at 9300 West Jefferson Avenue in the City of Detroit; and WHEREAS this litigation has a serious impact on Oakland County municipalities for the reason that 18 cities, 10 townships, and 6 villages located within the Oakland County discharge waste - water flows through various interceptors into the City of Detroit for treatment at the wastewater treatment plant and eventual discharge into the Detroit River; and WHEREAS the proper and efficient operation and management of this wastewater treatment plant in full compliance with Public Law 92-500 and the NPDES permit are in the best interests of all the Oakland County municipalities whose wastewater flows are tributary to the treatment plant; and WHEREAS three Oakland County municipalities, namely the Townships of West Bloomfield, Waterford and Avon are in preparation of plans to construct collector sewer systems within their respective townships and for which systems applications for construction grants are now pending with the EPA, and which grants will not be awarded unless the EPA is satisfied with the "reliable capacity of the Detroit treatment plant" to adequately treat the wastewater flows which will be generated by these new collector sewers; and WHEREAS there exists a serious possibility that the sewage treatment rates now charged to the various municipalities located within Oakland County by the City of Detroit for wastewater treat- ment will be substantially increased as a result of the pending litigation; and WHEREAS it is in the best interest of the County of Oakland and of the various municipalities within the County of Oakland which are tributary to the wastewater plant that the County of Oakland intervene in the subject litigation for the purpose of representing the interests of the citizens of Oakland County as they relate to the treatment of wastewater flows at the Detroit treatment plant; and WHEREAS the Oakland County Drain Commissioner is the County Agency for the Southeastern Oakland County Sanitary Disposal District and in that capacity can intervene in the litigation on behalf of the citizens and municipalities of Oakland County within that district; and WHEREAS the Oakland County Drain Commissioner is the County Agency for the Townships of West Bloomfield, Waterford, and Avon for the construction of new collector sewers in those munici- palities; and WHEREAS the Evergreen-Farmington Sewage Disposal District and the Clinton-Oakland Sewage Disposal District should be represented in the litigation in the same manner as the citizens and municipalities of Oakland County within the Southeastern Oakland County Sewage Disposal District; and WHEREAS there no longer exists in the County of Oakland a Board of Public Works as established pursuant to the provisions of Public Act 185 of 1957, and which Board of Public Works 464 Commissioners Minutes Continued. May 19, 1977 would normally have been the agency to represent the interests of the Evergreen-Farmington Sewage Disposal District and the Clinton-Oakland Sewage Disposal District; and WHEREAS this Board of Commissioners by Miscellaneous Resolution No. 7580 adopted June 3, 1976 pursuant to the provisions of Public Act 342 of 1939, as amended, estabiished a county-wide system of water, sewer, and sewage disposal improvements and services to be known as the Oakland County Water, Sewer, and Sewage Disposal System and therein designated the County Drain Commissioner as the County Agency for the system; and WHEREAS it is now desirable and appropriate for the County Drain Commissioner as County Agency to represent the interests of the County and intervene in the subject litigation. NOW THEREFORE BE IT RESOLVED that the County Drain Commissioner as County Agency is hereby authorized to intervene in the civil action now pending in the Federal District Court for the purpose of representing the interests of the Evergreen-Farmington Sewage Disposal District and the Clinton- Oakland Sewage Disposal District. James E. Lanni, Commissioner - District Moved by Lanni supported by Roth the resolution be adopted. Moved by Roth supported by Fortino the rules be suspended for immediate consideration of the resolution. AYES: Price, Roth, Simson, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kelly, Montante, Moxley. (12) NAYS: Gorsline, Lanni, McConnell, McDonald, Moffitt, Murphy, Patterson, Peterson. (8) A sufficient majority not having voted therefor, the motion failed. Moved by McConnell supported by Gorsline the resolution be amended in the NOW THEREFORE BE IT RESOLVED paragraph to read: "NOW THEREFORE BE IT RESOLVED, that the Civil Counsel of the Oakland County Board of Commis- sioners is hereby authorized to monitor and if necessary to intervene in the civil action now pending in the Federal District Court for the purpose of representing the interests of the Evergreen- Farmington Sewage Disposal District and the Clinton-Oakland Sewage Disposal District. BE IT FURTHER RESOLVED, that if intervention is deemed necessary that Civil Counsel be authorized to retain the services of outside counsel and that the Finance Committee authorize the funding of such services." The Chairman referred the resolution with amendment to the Planning and Building Committee, the Finance Committee and to the Oakland County Civil Counsel. There were no objections. Misc. 7992 By Mrs. Kelly IN RE: C.E.T.A. FUNDING - DUNCAN MCDONALD HOME HOUSEPARENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Duncan McDonald Hone, located in Ferndale, provides a home-like atmosphere for young men referred to the home by District Court order as part of crime prevention efforts; and WHEREAS the Duncan McDonald home has received support from service organizations, local industry and shop owners, citizens and fund-raising activities, such support not being sufficient to maintain houseparents necessary for the maintenance and care of the home; and WHEREAS the present houseparents are leaving their post. NOW THEREFORE BE IT RESOLVED that consideration be given to provide C.E.T.A. funding for Duncan McDonald Home houseparents in order that the function of the home may continue and provide the essential atmosphere needed to help young men in difficulties to become citizens in their community. BE IT FURTHER RESOLVED that the foregoing resolution be forwarded to the proper committee and a recommendation made to this Board as soon as possible. Mr. Chairman, I move the adoption of the foregoing resolution. Patricia Kelly, Commissioner - District 1118 John R. DiGiovanni, Commissioner - District 119 Moved by Kelly supported by DiGiovanni the resolution be adopted. The Chairman referred the resolution to the Public Services Committee. There were no objections. Misc. 7993 By Mr. McConnell IN RE; HORSE TRAILS IN THE PROUD LAKE RECREATION AREA To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Oakland County provides recreational areas and facilities for its citizens; and WHEREAS many of our citizens enjoy equestrian pursuits as a means of relaxation and recreation; and 1465 Commissioners Minutes Continuen. May 19, 1977 WHEREAS Oakland County has the reputation of having the most populous horse population in the State of Michigan and has over 300 horses in an eight mile radius of the Proud Lake Recreation area; and WHEREAS the Department of Natural Resources Commission is currently studying horse trails in the Proud Lake Recreation area. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the placing of horse trails in the Proud Lake Recreation area for the benefit and enjoyment of our citizens. Mr. Chairman, I move the adoption of the foregoing resolution. Robert A. McConnell, Commissioner - District #25 Dennis Murphy, Commissioner - District #24 Robert Gorsline, Commissioner - District #2 Moved by McConnell supported by Murphy and Gorsline the resolution be adopted. The Chairman referred the resolution to the Planning and Building Committee. There were no objections. Mr. Doyon gave notice of intent to discharge the Planning and Building Committee from consideration of Miscellaneous Resolution #7926, Withdrawal from SEMTA and Miscellaneous Resolution #7862 , Withdrawal from SEMCOG at the June 2, 1977 Board meeting. Mr. McDonald stated that William Clark had resigned as a member of the Parks and Recreation Commission creating a vacancy. Mr. McDonald nominated Lewis Wint to fill the vacancy. Moved by McDonald supported by Fortino the rules be suspended for immediate consideration of the appointment to the Parks and Recreation Commission. AYES: Simson, Daly, Di Giovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Peterson. (18) NAYS: None. (0) Moved by Fortino that a unanimous ballot be cast for Lewis Wint. AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Peterson, Simson. (18) NAYS: None. (0) A sufficient majority having voted therefor, the appointment of Lewis Wint was unanimously confirmed. Misc. 79914 By Or. Montante IN RE: HEALTH CARE COSTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, there is a national concern with the soaring costs of hospitalization; and WHEREAS, because of publicity and the affirmed belief that health care is everyone's right without individual responsibility; and WHEREAS, this right has shifted today's medical practice from an office to hospitals, and medical centers with increase in beds, staff and maintenance costs; and WHEREAS, HEW and local regional HSA's are attempting to swing this trend back to the home, office and outpatient clinics; and WHEREAS, HEW and local regional HSA's are attempting to consolidate acute care hospital beds where needed to help contain health care costs. NOW THEREFORE BE IT RESOLVED that MAC endorse the concept that governments, in areas where there are sufficient number of acute care beds, be well advised to remove themselves from operating any new health care institutions thereby continuing the nation's serious concern of containing health care costs. Mr. Chairman, I move the adoption of the foregoing resolution. Joseph R. Montante, M.D., Commissioner District #26 Moved by Montante supported by Lanni the resolution be adopted. The Chairman referred the resolution to the Health and Human Resources Committee. Mr. Daly objected to the referral. The Chairman stated it will take 14 votes to refer the resolution. AYES: Patterson, Peterson. NAYS: Daly The Chairman interrupted the roll call. 466 Commissioners Minutes Continued. May 19, 1977 The Chairman stated he had incorrectly called the vote. A "yes" vote will sustain the objection and a "no" vote will refer the resolution. A new roll call was ordered. AYES: Doyon, Fortino, Daly. (3) NAYS: DiGlovanni, Gabler, Gorsiine, Hoot, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Peterson. (13) A sufficient majority not having voted therefor, the motion failed and the resolution was referred to the Health and Human Resources Committee. Moved by Patterson supported by Moxley the Board adjourn until June 2, 1977 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 2:55 P. M. Lynn D. Allen Wallace F. Gabler, Jr. Clerk Chairman 467 OAKLAND COUNTY Board Of Commissioners MEETING June 2, 1977 Meeting called to order by Chairman Wallace F. Gabler, Jr., at 9:42 A.M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigah. Invocation given by John R. DiGiovanni. Pledge of Allegiance to the Flag. Roll called. PRESENT: Aaron, 1)Giovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox. (26) ABSENT: Daly. (1) Quorum present. Moved by Hoot supported by Fortino the agenda be amended as follows: Under General Government add: Board of Commissioners Organizational Structure and Substitute: Opposition to House Bill 4506 for Item E; and Opposition to Senate Bill 391 for Item F. Under Finance Committee Delete: Resolution #7981 and place under Planning and Building Committee; Resolution #7982 - Oakland Airport T-Hangars - and place it under Planning and Building Committee; and Resolution #7983 - Ordinance to issue Revenue Bonds for T-Hangars and place under the Planning and Building; Resolution #7969 -Increase in Foster Care Rates - and place under Public Services Committee; Resolution #7989 - Sheriff's Steam Care - and place under Public Services; Resolution #7925 - Sheriff's Crime and Accident Unit - and place under Public Services. Under Personnel Committee Delete: Item b. - Engineering Aide 1 for Drain Office and also Item e. - Reassignment of 2 CETA Positions from DFO and place under Personnel. Under Public Services add: Pine Knob contract. Vote on amendment: A sufficient majority having voted therefor, the motion carried. Moved by Patterson supported by Fortino the agenda, as amended, be adopted. AYES; Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Aaron, DiGiovanni. (21) NAYS; Doyon. (I) A sufficient majority having voted therefor, the motion carried. Clerk read letter from the Department of State Highways and Transportation regarding excess property. (Placed on file.) Clerk read resolution from the Board of Commissioners of Cheboygan County regarding the matter of State Land Use Regulation. (Referred to the General Government Committee.) Clerk read letter from State Representative Melvin L. Larsen acknowledging receipt of Resolution #7930. (Placed on file.) Clerk read resolution from the Clinton Valley Council of Boy Scouts of America in appreciation of CETA funding made available to them. (Placed on file.) Clerk read letter from Robert K. Anderson urging the Board to exercise their influence to eliminate any possibility of the removal of the law library from the Court House Building. (Referred to the Public Services Committee.) Clerk read letter from Lucy C. and James M. Kasl asking the Board name a lake on their property "Poquosin Pond". (Referred to Planning and Building Committee.) Commissioners Minutes Continued. June 2, 1577 Clerk read letter from State Representative Wilbur V. Brotherton acknowledging receipt of resolutions. (Placed on file.) Clerk read letter from State Representative David L. Campbell acknowledging receipt of resolution. (Placed on file.) Clerk read letter from members of the House of Representatives announcing a meeting of the Transportation Discussion Group to be held on Tuesday, June 7th, 1977. (Placed on file.) Clerk read letter from Frank T. Cribb, President of South Oakland County Chiefs of Police Association stating the Association opposes the Crime and Accident Prevention Program as presented by Sheriff Johannes F. Spreen to the Board of Commissioners on April 7, 1577. (Referred to the Public Services Committee.) Clerk read letter from State Representative Melvin L. Larsen acknowledging receipt of resolution. (Placed on file.) Clerk read resolution from the Parks and Recreation Commission opposing the County Executive's action concerning the Director's vehicle. (Referred to the Finance Committee.) Dr. Joseph R. Montante, Chairman of the Health and Human Resources Committee announced a Public Health Code Seminar was being held at this time. The Speakers at the Seminar were Peter A. Dual, PH.D., M.P.H., Assistant Professor of Health Behavior/Health Education and Associate Director of Continuing Education, University of Michigan School of Public Health; Winston Prothro, M.D., M.P.H., F.A.C.P.M., Assistant Director, Office of Local Health Services; and Toby Citrin, J.D., Chairman of the Governor's Commission on Public Health Statute Review. REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION #7531 - OAKLAND COUNTY SUPPORT OF PROPOSED MICHIGAN PUBLIC HEALTH CODE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee has reviewed Resolution #7531, which supports the adoption of the proposed Michigan Public Health Code as contained in House Bill 4070, and recommends that subject resolution be adopted and forwarded to the County's Legislative representatives in Lansing and to the County's Legislative Agent. The General Government Committee, by Robert Page, Chairman, moves the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert Page, Chairman "Misc. 7931 By Dr. Montante IN RE: OAKLAND COUNTY SUPPORT OF THE PROPOSED MICHIGAN PUBLIC HEALTH CODE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the first Public Health Code (HB 4070) in the history of the State of Michigan is presently proceeding through the state legislature; and WHEREAS, the code is all encompassing in its approach to the health care system including articles responding to licensure of occupations, facilities, the environment, administration, pre- vention of disease and disabilities, substance abuse, controlled substances, supportive personal health services and anatomical gifts; and WHEREAS, contained within this bill is the essential concept that mandates the consideration of a local health department to be the primary organization responsible for the organization, co- ordination and delivery of public health services and programs; and WHEREAS, this bill contains other essential concepts that will favorably impact on the citizens of Oakland County and the state; and WHEREAS, your Committee concurs with the Health Division's recommendation that the Proposed . Michigan Public Health Code be supported. NOW THEREFORE BE IT RESOLVED, that the Oakland County Board of Commissioners hereby supports the Proposed Michigan Public Health Code, HB 4070, as being in the best interests of the citizens of Oakland County and the State of Michigan. The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, Chairman" Commissioners Minutes Continued. 469 Moved by Page supported by Doyon that Resolution #7931 be taken from the table. A sufficient majority having voted therefor, the motion carried. Moved by Page supported by Moxley the resolution be adopted. Moved by Olson supported by Simson the resolution be laid over until the next regular Board meeting. AYES: Lanni, Olson, Page, Pernick, Peterson, Price, Roth, Simson, Aaron, Fortino. (10) NAYS: Gabler, Gorsline, Kasper, Kelly, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Wilcox, DiGiovanni, Doyon. (14) A sufficient majority not having voted therefor, the motion failed. Vote on resolution: AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Roth, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler. (23) NAYS: Olson, Simson. (2) A sufficient majority having voted therefor, resolution #7931 was adopted. REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION #7933 - OAKLAND COUNTY POSITION AS TO STATE/LOCAL PUBLIC HEALTH RELATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee has reviewed Resolution #7933, which supports the concept that a local health department shall be considered the primary agency responsible for the organization, coordination, and delivery of those public health services and programs in the areas served by the local health depart- ment, and recommends that the subject resolution be adopted. The General Government Committee, by Robert Page, Chairman, moves the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman "Misc. 7933 By Dr. Montante IN RE: OAKLAND COUNTY POSITION AS TO STATE/LOCAL PUBLIC HEALTH RELATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the development of policies and procedures intended to lead to a coordinated statewide structure of public health services shall include mutual understanding and cooperation of both state and local entities involved in the delivery of such service; and WHEREAS, your committee concurs with the Health Division's position supporting "Interim Policy Guidelines for the Provision of Public Health Services by the State and Local Health Depart- ments in Michigan"; and WHEREAS, we direct particular empllasis to section 0-2 of this document which states: 0-2. The following principles should be used when determining the placement of respon- sibility for delivery of standard public health programs or activities. a. In general, the local health department jurisdiction shall make provision for the delivery of all public health services not otherwise available to people in their own community. Three (3) considerations which may temper this generalization are: (1) The local health department should have or be able to obtain qualified personnel to carry out the particular programmatic mechanisms to do so. (2) It is recognized that some public health activities, though they be delivered within the jurisdiction of a local health department, are so specialized and of such technical complexity that neither cost-benefit nor cost-effectiveness can warrant administration through local health departments. Such activities shall be conducted as a direct service of the Michigan Department of Public Health. Such activities need not be carried out by the State in the same manner in all jurisdictions, regardless of size. For example, local jurisdictions having sparse population may not be able to conduct certain program activities while other larger local jurisdictions may be able to do so. (3) Legal constraints may preclude the assignment of the responsibility to local health departments. NOW THEREFORE BE IT RESOLVED, that the Oakland County Board of Commissioners hereby supports the concept that a local health department shall be considered the primary agency responsible for the organization, coordination, and delivery of those public health services and programs in the area served by the local health department. The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, M.D., Chairman" 470 Commissioners Minutes Continued. June 2, 1977 Moved by Page supported by Gorsline that Resolution #7933 be taken from the table. A sufficient majority having voted therefor, the motion carried. Moved by Page supported by Patterson the resolution be adopted. AYES: Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Price, Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline. (23) NAYS: Olson, Pernick. (2) A sufficient majority having voted therefor, Resolution #7933 was adopted. Misc. 7955 By Mr. Page IN RE: BOARD OF COMMISSIONERS ORGANIZATIONAL STRUCTURE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the Board of Commissioners has had an informal organizational structure; and WHEREAS, the Board of Commissioners should adopt a formal organizational structure. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby establishes an organizational structure in accordance with the attached Exhibit A. The General Government Committee, by Mr. Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Gorsline the resolution be adopted. Moved by Pernick supported by Fortino the resolution be amended so that the positions of Research Analyst and Inter-Governmental Relations Officer be combined and that the two (2) Research Interns be indicated as being a sub-division of that combined office. The Chairman referred the resolution and the amendment to the Personnel Committee and the Finance Committee. There were no objections. C Commissioners Minutes Continued. CD NJ Civil Counsel I New Positions Present positions with new titles [ Committee Clerk ** Reporter ommittee Reporter ommittee Clerk * Repc,er Committee Reporter I Civil Civil 1 I Counsel II ounsel III Legal Secretary ; 1Legal Secretary Civil Counsel Research Analyst Ia In':ar-C:overnment Rela7:icns Officer **Committee Clerk Board Administrative Assistant Legislative Agent sst.Committee Clerk **Sr. Reporter Steno I Research! II' Intern I $ Research *Intern 1 Senior Ass I t. Senior I Asst. ! Board of Commissioners! Board Chairman I Stenographer L172 Commissioners Minutes Continued. June 2, 1977 Misc. 7996 By Mr. Page IN RE: OPPOSITION TO HOUSE BILL 4267 - AMENDMENT TO ACT 139, of 1973 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, House Bill 4267 seeks to amend Act 139 of the Public Acts of 1973, to include the COUNTY DEPARTMENT OF VETERANS' AFFAIRS in Sec. 4 (1) of that act, to the list of boards, commissions and authorities excepted from abolishment upon the date that optional unified form of county government becomes effective, and WHEREAS, this amendment would be an encroachment on the duties, and responsibilities of the County Executive or County Manager, and WHEREAS, the Oakland County Probate Court has appointed a Soldier's Relief Commission, which in part, handles this function. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby goes on record opposing the passage of House Bill 4267. BE IT FURTHER RESOLVED that certified copies of this resolution be sent to all legislators representing Oakland County, the Governor and the County's Legislative Agent. The General Government Committee, by Robert Page, Chairman, moves the adoption of the fore- going resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Lanni the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting. Misc. 7937. By Mr. Page IN RE: OPPOSITION TO MOUSE BILL 4048 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, House Bill 4048 as introduced called for a primary election on the second Saturday in September and this was later changed to the second Saturday in August in the House Elections Committee, where the bill remains at the present time; and WHEREAS, there is no assurance that voter participation would be increased by the Saturday primary, as is the argument by the bill's sponsors, but rather it is probable that voter turnout would be decreased as a result of family outings, weekend camping trips and other similar summer weekend activities; and WHEREAS, a Saturday primary would incur additional expense for overtime and extra help at the poll sites. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby goes on record in opposition to House Bill 4048 and the concept of a Saturday primary. BE IT FURTHER RESOLVED that copies of this resolution bc forwarded to Oakland County legislators in Lansing and to our Legislative Agent. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Simson the resolution be adopted. Moved by Aaron supported by Price the rules be suspended for the immediate consideration of the resolution. AYES: Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot. (25) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Vote on resolution: AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, DiGiovanni, Fortino, Gabler, Gorsline, Hoot, Kasper. (23) NAYS: Price, Doyon. (2) A sufficient majority having voted therefor, the resolution was adopted. Commissioners Minutes Continued. June 2, 1977 473 Misc. 7998 By Mr. Page IN RE: OPPOSITION TO HOUSE BILL 4506 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, House Bill 4506 provides a property tax freeze for persons 65 years or older with a gross income of $10,000 or less; and WHEREAS, any freezing of the property taxes should be accomplished under the present Income Tax Act; and WHEREAS, the present Income Tax Act already provides tax credits for senior citizens and other lower income persons up to a certain income level. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby goes on record in opposition to House Bill 4506. BE IT FURTHER RESOLVED that copies of this resolution be forwarded to the Oakland County Legislators and the County's Legislative Agent. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Simson the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting. Misc. 7999 By Mr. Page IN RE: OPPOSITION TO SENATE BILL 391 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, Senate Bill 391 upon enactment would allow persons 65 years or older to purchase auto license plates for $10 if their gross income is $10,000 or less; and WHEREAS, said provision would have a negative impact on the revenue generated through the sale of auto license plates by the Secretary of State's office; and WHEREAS, this decrease in revenue would have to be made up for in some other manner, such as in an increase in the overall rate charged for license plates. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby goes on record in opposition to Senate Bill 391. BE IT FURTHER RESOLVED that copies of this resolution be forwarded to Oakland County Legislators in Lansing and to the County's Legislative Agent. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Murphy the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting. REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION #7883 - CREATION OF HISTORIC PRESERVATION COMMITTEE To the Oakland County Board of Commissioners Mr, Chairman, Ladies and Gentlemen: Your Committee, having reviewed Miscellaneous Resolution #7883, Creation of Historic Preservation Committee, recommends its adoption. The General Government Committee, by Robert W. Page, Chairman, moves the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman "Misc. 7883 By Mr. Gorsline IN RE: CREATION OF AN ADVISORY COMMITTEE ON HISTORIC PRESERVATION AND HISTORICAL PROGRAMS To the Oakland County Board of Commissioners. Mr. Chairman, Ladies and Gentlemen: WHEREAS, Oakland County has a rich heritage relating to its early settlement and its growth and development; and WHEREAS, many communities of this county have developed, or are developing, outstanding programs to highlight this heritage and the heritage of their own areas; and 474 Commissioners Minutes Continued. „lune 2, 1977 WHEREAS, this heritage is maintained today through archives and records, buildings with varied and important architectural styles, public monuments, museums containing examples of life in earlier times, and other collections of memorabilia, and in other ways; and WHEREAS, it is hereby declared to be an important public purpose to preserve the heritage of Oakland County and its communities and to encourage a proper awareness of said heritage; and WHEREAS, the Oakland County Board of Commissioners does desire to better understand the nature of programs to preserve the heritage of Oakland County and to understand what, if any, efforts should be made by the government of Oakland County to support such programs. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby create an advisory committee on historic preservation and historical programs, whose members, not more than 15 in number including no more than three members of the Oakland County Board of Commissioners, shall be appointed by the Chairman of the Oakland County Board of Commissioners with the consent of the Board of Commissioners; and BE IT FURTHER RESOLVED that said committee shall study existinn historic preservation efforts and historical programs in this county, consider recommendations, if any, for county support for said programs and report its findings to the Oakland County Board of Commissioners within one year of the adoption of this resolution; and BE IT FURTHER RESOLVED that the advisory committee shall cease to exist after one year following the adoption of this resolution unless the Board of Commissioners shall, by majority vote, extend the life of the advisory committee for one additional year. Mr. Chairman, I move the adoption of the foregoing resolution. Robert H. Gorsline, Commissioner Dist. #2" Moved by Page supported by Gorsline the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Page supported by McConnell the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting. Moved by Pernick supported by Fortino the rules be suspended to amend the agenda so the Public Service Committee report be considered next. AYES: Olson, Perinoff, Pernick, Price, Roth, Simson, Aaron, DiGiovanni, Doyon, Fortino Kelly. (11) NAYS: Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Wilcox, Gabler, Corsline, Hoot, Kasper. (15) A sufficient majority not having voted therefor, the motion failed. Moved by Pernick the Board adjourn until June 16th at 9:30 A.M. AYES: Pernick, Fortino. (2) NAYS: McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Peterson, Price, Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni. (24) A sufficient majority not having voted therefor, the motion failed. "Misc. 7970 By Mr. Kasper IN RE: ACCEPTANCE OF CRIMINAL JUSTICE PLANNING GRANT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution #7751, application was made for the Criminal Justice Planning Grant; and WHEREAS this is an on -going program and covers the period of October 1, 1976 through September 30, 1977; and WHEREAS the total program would amount to $81,750, of which $72,656 (89%) is from Federal and State grant funds. The remaining $9,094 (II) is the County cash contribution. Also the County must absorb the $10,408 indirect cost which was not allowed by the 0.C.J.P.; and WHEREAS the Finance Committee recommends acceptance of the Criminal Justice Planning Grant. NOW THEREFORE BE IT RESOLVED that the County of Oakland accept the Criminal Justice Planning Grant in the total amount of $81,750, of which $9,094 is the County's cash contribution. BE IT FURTHER RESOLVED that the amount of $9,094, the County Cash contribution is available as follows: $5,000 available in the Oakland County 1977 Public Services - Law Enforcement Adminis- trative Assistance Budget and $4,094 available in the 1977 Contingent Fund, said amounts to be trans- ferred to the Criminal Justice Planning Grant fund. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman 475 Commissioners Minutes Continued. June 2, 1977 See page 414 for 1976 -1977 Criminal Justice Planning Grant Financial Comparison. Moved by Kasper supported by Patterson that resolution #7970 be adopted. AYES: McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell. (26) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7970 was adopted. Misc. 7971 By Mr. Kasper IN RE: OUTDOOR WARNING SYSTEM GRANT ACCEPTANCE (#77-62) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution 117715 authorized the filing of grant applications with the Federal Defense Civil Preparedness Agency; and WHEREAS the County's grant applications included two applications entitled respectively "Outdoor Siren Warning System" (State #77-62) and "Communications System" (State 77-61); and WHEREAS these applications embrace the basic components for establishing a centrally activated tornado siren warning system in Oakland County; and WHEREAS Oakland County has recently been notified that the Defense Civil Preparedness Agency has approved the "Outdoor Siren Warning System Grant" #77-62 in the amount of $152,196; and WHEREAS the Oakland County Board of Commissioners, by Miscellaneous Resolution #7864 appropriated, in part, the County match for this grant in the amount of $73,017. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the "Outdoor Siren Warning System: (#77-62) grant award in the amount of $152,196, consistent with the attached budget. BE IT FURTHER RESOLVED that the amount of $73,017, the County cash share, has been appro- priated out of the 1977 Contingent Fund by Miscellaneous Resolution #7864, said amount to be trans- ferred to the appropriate grant fund account. AND BE IT FURTHER RESOLVED that expenditure of this appropriation is contingent upon written agreements between the County and local units of government. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman OUTDOOR SIREN WARNING SYSTEM (STATE #77-62) TOTAL QUANTITY DESCRIPTION COST Siren Equipment 24 Federal 1003A Siren $141,029 24 Federal RCM1A Panel 17,767 24 Federal RCM3 Aux. Panel 4,422 24 Federal ARC2 Receiver 17,754 1 Federal #TE10 Encoder 468 70 Federal ARC Receiver 51,782 (Modify Existing Sirens) Sub Total Siren Equipment 233,222 Installation 24 Installation of Siren 55,770 70 Installation ARC2 Receivers 15,400 (Modify Existing Sirens) Sub Total Installation 71,170 TOTAL $304,392 Source of Funding Federal County Local TOTAL $304,392 Moved by Kasper supported by Moffitt that resolution #7971 be adopted. AYES: Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Peterson, Price, Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald. (24) NAYS: Perfnoff, Pernick. (2) A sufficient majority having voted therefor, resolution #7971 was adopted $152,196 (502) 73,017 (240 79l79 (262) 476 Commissioners Minutes Continued. June 2, 1977 "Misc. 7972 By Mr. Kasper IN RE: PUBLIC SERVICES DEPARTMENT ADMINISTRATIVE BUDGET REVISION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the Oakland County Board of Commissioners by Miscellaneous Resolution #7894 adopted the equity package which included, in part, the reorganization of the Grant Employment and Training Division (formerly the Manpower Division); and WHEREAS, this action established the position of Manager of Grant Employment and Training for the division; and WHEREAS, prior to the Board's action, the Director of the Department of Public Services functioned as both departmental and Manpower divisional director with one-half of the position being funded from CETA administrative funds; and WHEREAS, with the establishment of a full-time manager for the Grant Employment and Training Division and the rescheduling of the direct involvement with the LETA program by the Director of the Department of Public Services necessitate a reduction in Public Services administration charqe.:. to the CETA Program; and WHEREAS, such reductions necessitate a revision in the Public Services Administrative budget. NOW THEREFORE BE IT RESOLVED, that the Oakland County Board of Commissioners approves the revised Public Services administrative budget through December 31, 1977, consistent with the attached schedule. AND BE IT FURTHER RESOLVED that the sum of $15,089 is available in the 1977 Contingent Account, said funds to be transferred to the appropriate line items. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman" (See page 417 for the Budget) Moved by Kasper supported by McConnell that resolution #7972 be adopted. AYES: Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt. (25) NAYS: None. (0) A sufficient majority having voted therefor, resolution #7972 was adopted. ”Misc. 7975 By Mr. Kasper IN RE: AWARDING OF CONTRACT FOR SEALANT WORK - EAST WING, PROJECT 75-385W To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to a Planning and Building Committee Resolution #7857 of March 3, 1977 bids were received on March 23, 1577 for the sealant work-East Wing Project; and WHEREAS the County Executive's Department of Central Services Facilities and Operations Division and the Nanning and Building Committee recommend that a contract be awarded to Western Waterproofing Company of Detroit, Michigan, the second lowest responsible bidder, in the amount of $12,859 for the sealant work. Said recommendations concurred in by the Finance Committee. NOW THEREFORE BE IT RESOLVED as follows: I. That the bid of Western Waterproofing Company of Detroit, Michigan in the amount of $12,859 be accepted and the contract awarded in concurrence with the Planning and Building Committee recommendation on April 14, 1977. 2. That funding be provided in the amount of $20,000 to cover the total project cost. 3. That the Chairman of the Board of Commissioners be and hereby is authorized and directed to execute a contract with Western Waterproofing Company of Detroit, Michigan on behalf of the County of Oakland. 4 • That this award shall not be effective until the awardee has been notified in writing by the County Executive's Department of Central Services, Facilities and Operations Division. 5. That pursuant to Rule XI-C of this Board, the Finance Committee finds the total project sum for project 75 -385W of $20,000 available in the proposed 1577 Capital Improvement Fund - East Wing Marble to fund: Sealant Work $12,859 Consultant 2,000 Construction Supervision 3,000 Administrative 100 Contingency 2,041 Total Project Funding $20,000 $11,668 3,332 $15 ,000 Commissioners Minutes Continued. June 2, 1977 477 The Finance Committee, by Paul E. Kasper, Chairman, and with the concurrence of the Planning and Building Committee, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman" Moved by Kasper supported by McConnell that resolution #7975 be adopted. AYES: Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante. (26) NAYS: None. (0) A sufficient majority having voted therefor, resolution 117975 was adopted. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7990 - NACO ANNUAL CONFERENCE - OAKLAND COUNTY PARTICIPATION 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 Miscellaneous Resolution #7990 and finds that funds in the amount of $15,000 are available in the Contingency line-item to be transferred to the Non-Departmental line-item - NACU Conference - County Partici- pation. FINANCE COMMITTEE Paul E. Kasper, Chairman NACO ANNUAL CONFERENCE OAKLAND COUNTY PROGRAMS BUDGET SUMMARY A. Exhibit Booth (Schedule A) 5.595 (1)B. Oakland County Excursion - July 25 (Schedule B) 1,278 C. Honorarium - high School Band 500 D. Oakland County Pro-rata Share of Conference Costs to Wayne County (1/3 share of NACO dues) 3,670 E. Mini-Trip 1) Cranbrook -Somerset Mall (50 persons) Transportation paid for by Wayne County Cranbrook entrance fee 125 Lunch - dutch treat at Somerset 2) Meadowbrook Hall (100 persons) Transportation - tour - lunch at Mansion Li $15.00/person -O- F. Printing Literature for distribution at Exhibit Booth 500 TOTAL PROGRAM Contingency TOTAL APPROPRIATION - Miscellaneous Resolution #7990 Note: (1) Additional County appropriation of $446 would be required for each 100 participants over 300. 478 Commissioners Minutes Continued. June 2, 1977 Schedule A NAC;1 ANNUAL CONFERENCE Exhibit Booth Expenses STEEL FRME (Includes all tubing, fittings, supports and clips) $1,310.00 6 - COLOR PIIOTO MURALS (Includes copy negs, enlarging and mounting) $1,330.00 12 - BLACK G WHITE SIDE PANELS (Includes copy nugs, en- larging and mounting) $ 660.00 2 - TITLE PANELS (Includes typesetting, .copy negs, enlarging and mounting) $ 185.00 5 - PROGRAM DESCRIPTION BOARDS (Includes typesetting, copy negs, enlarging, mounting and plexiglas covers) $ 680.00 2 - COUNTER/STORAGE UNITS $ 300.00 (A) FLOOR COVER (CARPET) $ 70.00 (8) ASSEMBLY/DISASSEMBLY $ 550.00 MISCELLANEOUS $ 510.00 TOTAL $5,595.00 NOTES (A] Rental carpet s7o.no from National Exposition Service (B) Assembly/Disassembly Cobo Hall Union labor P $23 per hour Assemble - 2 men 8 hrs. Disassemble - 2 men 4 hrs. Total 24 hours Id $23 = 5552.00 (C) Three proposals will be obtained for the photo enlarging and mounting 23 May 1977 Persons 300 400 (3,000) (4,000) 1,278 1,724 41+6 Commissioners Minutes Continued. ' 1 ;7 479 Schedule NACU ANNUAL CONFERENCE Oakland County Excursion Monday, July 25, 1977 Transportation Charter 50 passenger SEMTA Bus 6 hours co $23/hr. $138.00 per bus Refreshments on Bus p $2.00 per person (beverages, ice, cups, containers) Silverdome Tour 75c/person Dinner at Main Event Entree, Relish Tray, Chef Salad, Vegetable, Rolls, Butter, dessert, beverage A7.75/person includes 15% gratuity and tax Printing of 3-part ticket Miscellaneous Income from charges to participants P$10.00 County Appropriation Increase in County Appropriation for additional 100 participants 828 1,104 600 800 225 300 2,325 3,100 100 120 200 300 4,278 5,724 "misc. 7990 By Mrs. Moffitt IN RE: NACO ANNUAL CONFERENCE - OAKLAND COUNTY PARTICIPATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the 1977 National Association of Counties Annual Conference will be held in Detroit this July 23-27; and WHEREAS, this imPortant meeting of some 3,500 county officials will be held in Michigan for the first time in ten years and is expected to generate $2-$4 million in new travel and business revenues which will boost the State's economy; and WHEREAS, the conference will provide Oakland County delegates the opportunity to par- ticipate in the writing of the 1977 national county platform; and WHEREAS, the Special NACO Conference Steering Committee has carefully evaluated Oakland County's role in the conference and has identified four useful program areas as described in the attachment and their attendant costs. NOW THEREFORE BE IT RESOLVED that an amount not to exceed $15,000 be appropriated from contingency funds for the purposes of the National Association of Counties Annual Conference July 23 - 27, 1977. The Special Oakland County NACO Committee by Lillian V. Moffitt, Chairperson, moves the adoption of the foregoing resolution. SPECIAL OAKLAND COUNTY NACO COMMITTEE Lillian V. Moffitt, Chairperson 480 Commissioners Minutes Continued. June 2, 1977 Moved by Kasper supported by Perinoff the report be accepted and resolution 0990 be adopted. Moved by Ooyon supported by Fortino the resolution be amended to delete Item "A" - Exhibit Booth, in the amount of $5,595. Discussion followed. Vote on amendment: AYES: Olson, Aaron, Doyon, Fortino, hoot, Lanni. (6) NAYS: Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, DiGiovanni, Gabler, Gorsline, Kasper, Kelly, McConnell, McDonald, Moffitt, Montante, Moxley. (20) A sufficient majority not having voted therefor, the amendment failed. Vote on resolution: AYES: Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, DiGiovanni, Gabler, Gorsline, Kasper, Kelly, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy. (20) NAYS: Olson, Aaron, Doyon, Fortino, Hoot, Lanni. (6) A sufficient majority having voted therefor, the report was accepted and resolution 0990 was adopted. The Chairman vacated the Chair.. The Vice-Chairman took the Chair. Misc. 8000 By Mr. Kasper IN RE: CONTRACT TO REVIEW COMPUTER SERVICES DIVISION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Computer Services Division was requested to secure bids from at least three (3) outside firms for the purpose of having an independent evaluation made of the Computer Services Division System; and WHEREAS Computer Services Division has received bid proposals from five (5) firms to provide such an evaluation; and WHEREAS the Computer Services Division and the Finance Committee recommend that the proposed bid, submitted by Elmer Westheimer & Co„ C.P.A., in an amount not to exceed $37,000, be accepted; and WHEREAS Computer Services personnel will be involved in the interview and data supplying process to the consulting firm necessitating funds, in the amount of $3,000 to cover the staff time. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners appropriate $40,000 from the Contingency Fund to cover the total evaluation project cost. Said funds to be made available to the Computer Services Division. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the above mentioned resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Murphy the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting. The Chairman returned to the Chair. Misc. 8001 By Mr. Kasper IN RE: FURNITURE REQUEST FOR THE HOMICIDE TASK FORCE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS during the last fourteen months, four Oakland County young persons between the ages of ten and twelve years have been abducted and have been found murdered; and WHEREAS the investigation of said crimes necessitated an organized force to hasten the investigation and hopefully to solve these cases; and WHEREAS the Birmingham Police Department, through the Oakland County Office of Criminal Justice, applied and received a six-month LEAA grant in the amount of $340,987 of which $323,937 was Federal and State contribution and the remaining $17,050 to be borne by eight local communities; and WHEREAS this award covers the cost of salaries, fringes and transportation cost for time 20 investigators of this force; and 481 Commissioners Minutes Continued. June 2, 1977 WHEREAS the Oakland County Sheriff Department and Prosecutor's office are participating in this effort by supplying three and two investigators respectively, and the County is receiving reim- bursement from the grant for their salary, fringe and transportation cost; and WHEREAS it was understood that Oakland County would help this cause by supplying the necessary furniture to this strike force; and WHEREAS due to the immediate need for such furnishings and that furnishings thus far pro- vided are not sufficient to meet the expressed need, and furthermore, insufficient furnishiegs are available in the Property Management Department, an appropriation is necessary to buy/le' the furnishings required by this force. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners appropriate an amount not to exceed $1,000 for the purpose to buy/lease furniture for the Homicide Task Force. Said funds are available in the 1977 Contingent Fund to be transferred to the appropriate Non-depart- mental line-item. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Page the resolution be adopted. AYES: Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt. Kontante, Moxley, Murphy, Olson. (26) NAYS; None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8002 By jr. Kasper IN RE: FUNDING FOR DATA PROCESSING DEVELOPMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution #7763, this Board transferred $440,630 Data Processing Development costs from various departmental budgets to the Contingent Fund; and WHEREAS Miscellaneous Resolution #7763 requires Computer Services to present programs before any funds are released from the Contingent Fund; and WHEREAS the Finance Committee has reviewed and recommends Development Programs totaling $13,000 for the appropriate departments. NOW THEREFORE BE IT RESOLVED that $13,000 be transferred from the Contingent Fund to the appropriate departmental budgets as follows: Probate Court - Administration $2,500 Probate - Juvenile Court-Administration 2,500 District Courts 2,500 Personnel - Administration 2,500 Treasurer 3,000 The Finance Committee by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Murphy the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting. "Misc. 7977 By Mr. McDonald IN RE: CREATION OF A NEW CLASSIFICATION IN THE MANPOWER DIVISION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Oakland County will receive an additional $34 million in C.E.T.A, (Comprehensive Employment Training Act) funds for public service employment; and WHEREAS expenditure of these funds must begin by June 1, 1977; and WHEREAS there is presently no vehicle for providing public service employment enrollees with the necessary skills required in procuring unsubsidized employment; and WHEREAS the Public Services Committee endorsed the establishment of continuing education for public service employment enrollees at their meeting of May 3, 1577; and WHEREAS there are monies available in the C.E.T.A. Administrative budget to fund additional positions. NOW THEREFORE BE IT RESOLVED that the new classification of Supervisor of Employment Skills 482 Commissioners Minutes Continued. June 2, 1977 Development be created with the following salary range: Base 1 Year 2 Year 3 Year 4 Year 15,758 16,497 17,237 17795.- 18U15 in the Manpower Division of the Department of Public Services. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" Roved by McDonald supported by Fortino that resolution #7977 be adopted. AYES: Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Olson, Page. {24) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7977 was adopted. Misc. 8003 By Mr. McDonald IN RE: ESTABLISHMENT OF NEW CLASSIFICATION OF STUDENT GROUNDS MANAGER To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS specific necessary functions in the Grounds Division of Central Services are not being performed for lack of qualified personnel; and WHEREAS these needed functions cannot be performed utilizing existing classifications; and WHEREAS no existing classification exists to describe this kind of work; and WHEREAS there is currently a vacant Groundskeeper I position that could better be utilized to perform the functions in question, NOW THEREFORE BE IT RESOLVED that the classification of Student Grounds Manager be established with the following salary range: Base 6 Mo. 1 Yr. Per Hour: $1.775 $4.35 T4-76-3 The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the fore- going resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by McConnell the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8004 By Mr. McDonald IN RE: CREATION OF ONE (1) TYPIST I AND ONE (1) STUDENT POSITION IN CIRCUIT COURT - COURT ADMINIS- TRATOR'S OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Circuit Court is experiencing an increased clerical workload as a repercussion of the July, 1976 Michigan Supreme Court decision requiring court appointed counsel in paternity actions where indigency is shown; and WHEREAS there is presently a six month backlog in processing court transcripts, NOW THEREFORE BE IT RESOLVED that one (1) additional Typist I position and one (1) student position be created in the Court Administrator's Office of the Circuit Court. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Fortino the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8005 By Mr. McDonald IN RE: 1977-1978 ASSISTANT PROSECUTORS LABOR AGREEMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland and the Assistant Prosecutor Employees Unit of the Office of the Prosecuting Attorney represented by the Oakland County Government Bar Association have been negotiating a labor agreement covering certain employees in the Office of the Prosecuting Attorney; and WHEREAS a labor agreement covering the years 1977 and 1978 has been reached and reduced to writing; and Commissioners Minutes Continued. June 2, 1977 483 WHEREAS there are forty-sever (47) budgeted positions in the Assistant Prosecutor Unit and the agreement results in a total increased budgeted salaries cost for 1977 of $58,856; and WHEREAS your personnel Committee recommends approval of the Labor Agreement; NOW THEREFORE BE IT RESOLVED that the 1977-1978 Labor Agreement between the County of Oakland and the Oakland County Government Bar Association, be and the same is hereby approved, and that the Chairman of this Board, on behalf of the County of Oakland, be and is hereby authorized to execute said Agreement, a copy of which is attached hereto. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman THE COUNTY OF OAKLAND and OFFICE OF THE OAKLAND COUNTY PROSECUTOR ASS1STPNT PROSECUTORS Collective Bargaining Agreement 1977 - 1978 AGREEMENT The following wage rates for the various classifications in the Office of the Oakland County Prosecutor, and the enumerated benefits, constitute a complete agreement satisfying all non-economic ...-., and economic demands made by the Oakland County Government Bar Association representing employees in such classifications. 1. SALARIES The following salary schedule shall prevail during the term of this collective bargaining agreement. JANUARY 1, 1977 THROUGH JUNE 30, 1977* CLASSIFICATION BASE 6 MO. 1 YEAR 18 MO. 2 YEAR Chief Trial Lawyer 31,253 31T79-6+ 32,675 -3-3,3-87 311T095- Chief Appellate Counsel 29,267 30,251 31,253 31,964 32,675 Senior Trial Lawyer 27,342 28,298 29,267 30,251 31,253 . Assistant Prosecutor III 22,130 23,006 23,898 24,803 25,724 Assistant Prosecutor II 17,329 18,947 20,621 **Assistant Prosecutor I 14,685 15,601 16,524 Prosecutors Trainee 11,927 • Law Clerk 9,121 .-Effective July 1, 1977, these rates shall be increased by one (1) percent over the rates shown; effective January 1, 1978, the rates shall be increased four (4) percent over the July 1, 1977 rates; effective July 1, 1978, the rates shall be increased two (2) percent over the January 1, 1978 rates and shall remain effective through December 31, 1978. **Following the completion of six months at the maximum step of Assistant Prosecutor I, and in the absence of a denial by the Prosecuting Attorney, employees shall be automatically advanced to the base step of Assistant Prosecutor II. Advancement from salary step to salary step within a classification shall be made auto- matically upon the passage of the length of time specified for each salary step. 11. ON CALL DUTY PAY The one Assistant Prosecutor who is designated as being on duty for a period of time (such duty meaning he or she is available for professional assistance to the public twenty-four hours a day for seven consecutive days) shall be compensated for such duty at the rate of $225 additional pay per week during 1977 and this amount shall be increased to $250 per week effective January 1, 1978. If the "On Call" Assistant Prosecutor works less than a full week, then the payment shall be on a pro-rated basis. III. LEAVE OF ABSENCE WITHOUT PAY Any represented employee may request a Leave of Absence Without Pay for a period of 12 month-, for the purpose of attendance as a student or teaching fellow (attendance as a teaching fellow must involve a program leading to advanced educational attainments for the employee requesting the Leave) at a college, or university in a program related to law enforcement. Application for such leave shall be processed and regulated according to Rule 13 of the Oakland County Merit System. IV. MERIT SYSTEM RULES AND PERSONNEL INFORMATION BOOK (a) The Oakland County Merit System Rules and Personnel Information Book, which contains the fringe benefits, shall apply to employees in the unit in the manner set forth in the resolution adopted by the then Oakland County Board of Supervisors on September 19, 1966 and approved by the electorate on November 8, 1966; except by agreement of the parties, the employees in this unit will not participate in any manner in, or receive any benefits from, the Oakland County Employees Retire- ment System. (b) In reference to (a) above, the following additional, improved or revised fringe changes are incorporated herein: I. Effective January 1, 1977, in the event an employee has previously received income continuation insurance, benefits will begin on the day following the day the disability has lasted for a continous number of work days equal to seventy percent (70Z) of the number of sick leave days the 484 Commissioners Minutes Continued. July 2, 1977 employee has earned since he or she last utilized income continuation insurance. 2. The $500 lifetime maximum, applied to Type C dental expenses in connection with fixed bridge work, will no longer be in effect. 3. Effective May 1, 1977, a maximum tuition reimbursement limit of $350 per semester will be established. Effective January 1 . 1978 the maximum reimbursement iimit shall be increased to S400 per semester (the current two class limit per semester will not change). 4. Effective January 1, 1977, employees required to drive their personal vehicle on official County business shall receive sixteen (16) cents per mile. Effective January 1, 1978, employees required to drive their personal vehicles on official County business shall receive seventeen (17) cents per mile. 5. The revisions in Merit Rule 26, "Legal Holidays" which eliminate Good Friday holiday provisions and add provisions for a Floating Holiday are incorporated in this agreement. This non- accruable Floating Holiday may be used by employees who have completed three months service, with prior permission, as a religious holiday, for an employee's birthday, or for other purposes desired by the employee. There shall be no premium pay in conjunction with this day and the department head shall be responsible for considering the best interest of the department and County service when approving use of the Floating Holiday. V. DURATION OF AGREEMENT This agreement shall remain in full force and effect from January 1, 1977, to midnight, December 31, 1978. OAKLAND COUNTY GOVERNMENT BAR ASSOCIATION OAKLAND COUNTY PROSECUTING ATTORNEY L. Brooks Patterson COUNTY OF OAKLAND, a Michigan Constitutional Corporation by Wallace F. Gabler, Jr., Chairman Board of Commissioners OAKLAND COUNTY EXECUTIVE Daniel T. Murphy Moved by McDonald supported by Patterson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8006 By Mr. McDonald IN RE: SALARY ADJUSTMENT FOR THE PROSECUTING ATTORNEY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee has reviewed the compensation of the Prosecuting Attorney with that for Prosecutors of other large Michigan Counties; and WHEREAS your Personnel Committee has determined that the Prosecuting Attorney's salary should be increased in accord with salary adjustments approved for most other elected County officials, NOW THEREFORE BE IT RESOLVED that the Prosecuting Attorney's salary be increased by 57,. to a new total of $38,587. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Gorsline the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8007 By Mr. McDonald IN RE: REORGANIZATION OF CHILDREN'S VILLAGE/JUVENILE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS a staffing crisis at Children's Village has prompted the need for staffing shifts; and WHEREAS the Juvenile Court deems it desirable to shift emphasis in Children's Village programs from custodial care to treatment oriented care of wards of the court; and WHEREAS the Juvenile Court has determined that these changes combined with necessary staffing additions in Juvenile Court can be accomplished with no additional cost to the County. NOW THEREFORE BE IT RESOLVED that the following positions and classifications be deleted: one (1) Director of Children's Village one (1) Assistant Director of Children's Village - Treatment Services BE IT FURTHER RESOLVED that one (1) Social Worker II position be deleted from Youth Assistance Commissioners Minutes Continued. June 2, 1977 485 unit of Juvenile Court; BE IT FURTHER RESOLVED that the following new positions, classifications and salary ranges be established in Juvenile Court or Children's Village, as noted, and that they be designated as ineligible for receiving overtime: one (1) Manager of Foster Care and Institutions (Juvenile Court) Base 1 Year 2 Year 3 Year 4 Year 21,725 22,365 23,483 24,586 25,688 one (1) Superintendent of Children's Village Program and Treatment Services (Children's Village) Base 1 Year 2 Year 3 Year 4 Year 20,100 21,100 22,100 23,100 one (1) Supervisor of Children's Village Treatment Services (Children's Village) Base 4 Year 2 Year 3 Year 19,300 19,970 20,655 BE IT FURTHER RESOLVED that the one position of Assi.-,,ant Director of Children's Village - Administrative Services be transferred to the Intake unit of Juvenile Court and downward reclassified to Juvenile Court Intake Worker and that the one position of Superintendent of Children's Village be transferred to Juvenile Court and downward reclassified to Court Service Officer II: BE IT FURTHER RESOLVED, in order to accomodate minimum staffing requirements at Children's Village, that the effective date of recommended position deletions coincide with the effective date of the appointment or transfer of personnel to the new positions and classifications contained herein. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONdEL COMMLTTEE John J. McDonald, Chairman FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: REORGANIZATION OF PROBATE - JUVENILE COURT AND CHILDREN'S VILLAGE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee has reviewed the proposed reorganization of the Probate Juvenile Court and Children's Village and finds that a net savings of S3,290 will be realized for the remainder of 1977. Pursuant to Rule XI-C of this Board, the Finance Committee finds a cost savings of $3,290 For the remainder of 1977 and recommends said amount be transferred from the appropriate salary line- item in the 1977 Juvenile Court and Children's Village budget to the 1977 Contingency Account. The Finance Committee, by Paul E. Kasper, Chairman, moves the acceptance of the foregoing report. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McDonald su)ported by Murphy the resolution be adopted. Moved by McDonald supported by Murphy the Finance Committee Report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Murphy supported by Roth the rules be suspended to accept the report of the Finance Committee as a Fiscal Note. AYES: Perinoff, Pornick, Peterson, Price, Roth. S;mson, Wilcox, Aaron, DiGiovanni, Doyon. Fortino, Gabler, Gorsline, Rom. Kasper, Kelly, Lanni, McConnell, McDonald, MofFitl, Monhmtc. Moxicy, Murphy, Page, Patterson. (25) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by McDonald supported by Murphy the Fiscal Note be approved. A sufficient majority having voted therefor, the motion carried. Vote on resolution: AYES: Pernick, Peterson, Roth, Slmson, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. 20 RULE TITLE RULE NUMBER TUITION REIMBURSEMENT Date :4/27/77 Date: 5/18/77 Date:5/25 /77 486 Commissioners Minutes Continued. June 2, 1977 Misc. 8008 By Mr. McDonald IN RE: SUBMISSION OF CHANGES IN MERIT SYSTEM RULE 20 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Section IV, Subsection A of the Merit System Resolution requires that 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 (30) 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 20, as spelled Out in the attachments to this resolution; and WHEREAS your Personnel Committee has reviewed and approved these changes at its meeting of May 25, 1977. NOW THEREFORE BE IT RESOLVED that the reading of this notice and the distribution of this notice and the attached form labeled "Proposed Changes in Merit System Rule" to all the Commissioners present and absent to be considered as the official submission to the Board of Commissioners, of the described changes in Rule 20. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Oakland County Merit System PROPOSED CHANGE IN MERIT SYSTEM RULE ENTIRE RULE REVISED ON PAGE n OF p SECTION TO BE CHANGED $ PRESENT WORDING PROPOSED WORDING See Attachment A. See Attachment B. 1 .. REASON FOR CHANGE Proposed changes in accordance with revisions negotiated with various County bargaining units. Personnel Department Change Submitted by: County Executive: Ei Approved E] Disapproved by: Daniel T. Murphy Personnel Committee: 3 Approved 0 Disapproved by: J. J. McDonald Introduced to Board of Commissioners: Date: 6/2/77 Section IV Subsection A of Merit System Resolution Copies of the rules and regulations developed by the Personnel Committee and all fitture changes in such rules and regulations shall be submitted to the Board of Coninissioners at a regular meeting of the Board of Commissioners 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 nest meeting of the Board of Commissioners. • • 1 .5 Section I -•••••••• Commissioner Minutes CorLinued. Ji.ne 2, 1977 487 RULE 20 — TUITION REIMBURSEMENT ATTACHMENT "A" PRESENT WORDING COURSES FOR WHICH TUITION IS REIMBURSED Within the limitations listed below, tuition will be reimbursed to County employees for courses of schooling they have taken: 1. The employee must be eligible for fringe benefits under the provisions of Rule 22. 2. The tuition reimbursement must be requested by the employee in writing on forms made available by the Personnel Division of the Board of Auditors. 3. The tuition reimbursement rem:2st must be approved by the employee's Department Head. Such approval shall indicate how the course is related to the employee's present or probable future County position. 4. The tuition reimbursement request must be received by the Personnel Division of the Board of Auditors no later than thirty days after the first meeting of the class. 5. The Personnel Division of the Board of Auditors must approve the school and approve the course as being relative to the employee's present or probable future County position. a. There shall be no tuition reimbursement made for law school courses. There shall be no reimbursement under the Tuition Reimbursement Program for courses, seminars, conferences or other educational programs for employees possessing a Dr. of Philosophy or equivalent advanced degree. **6. Before payment will be made, the employee must submit written evidence from the school offering the course, that he: a. Has successfully completed the course. b. Has paid the tuition for that course. (1) No County reimbursement will be made for tuition payments either directly paid from or reimbursed from other sources such as scholarships, fellowships, or veterans' benefits (but not limited to these sources). 7. Tuition expense is all that will be reimbursed under this program. There will he no reimbursement for expenses such as books, transportation to and from school, meals, lodging, activity or other special fees. *8. Tuition will be reimbursed for no more than 2 courses each semester, trimester, or quarter. Section II COURSES FOR WHICH TUITION MAY BE PREPAID in those situations where the course and the employee meet all the qualificatiole4 above except item 6 and in addition the employee is ordered by his Department Head to take a particular course at a particular time, the tuition may be pre-paid directly to the school. Requests for pre-paid tuition should be made in writing by the Department Head directly to the Personnel Division in advance of the official class registration date. Section I, A, 5. b, added by Board of Commissioners Resolution No. 7377, December 4, 1975; added effective January 4, 1976. Subsection A. 6, amended by Board of Commissioners Miscellaneous Resolution No. 6269, March 15, 1973; amendment effective April 15, 1973. Subsection A, 8, added by amendment of the Board of Commissioners in Miscellaneous Resolution No. 6653, April 25, 1974; amendment effective May 26, 1974. Papa 2 & S - RULE 20 A. a. *b. A. 48B Commissioners Minutes Continued. June 2, 1977 ATTACHMENT "R" PROPOSED WORDING RULE 20 - TUITION REIMBURSEMENT SECTION I COURSES FOR WHICH TUITION IS REIMBURSED L. Within the limitations listed below, tuition will be reimbursed to County employees for approved courses of schooling they have taken: 1. The employee must be eligible for fringe benefits under the provisions of Rule 22. 2. The tuition reimbursement must be requested by the employee in writing on forms made available by the Personnel Department. 3. The tuition reimbursement request must be approved by the employee's Department Head. a. Such approval shall indicate how the course is related to the employee's present or probable future County position. 4. The tuition reimbursement request must be received by the Personnel Department no later than thirty days after the first meeting of the clams. 5. The Personnel Department must approve the school and approve the course as being relative to the employee's present or probable future County position. a. There shall be no tuition reimbursement made for law school courses. *b. There shall be no reimbursement under the Tuition Reimbursement Program for courses, seminars, conferences or other educational programs for employees possessing a Dr. of Philosophy, equivalent or higher advanced degree. **6. Before payment will be made, the employee must submit written evidence from the school offering the course, that he/she: a. Has successfully completed the course. b. Has paid the tuition for that course. (1) No County reimbursement will be made for tuition payments either directly paid from or reimbursed from other sources such as scholarships, fellowships, or veterans' benefits (but not limited to these sources). 7. Tuition expense is all that will be reimbursed under this program. There will be no reimbursement for expenses such as books, transportation to and from school, meals, lodging, activity or other special fees. * Section I, A, 5, b, added by Board of Commissioners Resolution No. 7377, December 4, 1975; added effective January 4, 1976. ** Subsection A, 6, amended by Board of Commissioners Miscellaneous Resolution No. 6269, March 15, 1973; amendment effective April 15, 1973. Commissioners Minutes Continued. June 2, 1577 489 *8. a. Tuition will be reimbursed for no more than 2 courses each semester, tri-mester, or quarter. b. Reimbursements will be limited to the amounts shown in the following schedule per semester, pro-rated for tri-nester and quarter term programs. (A semester is defined as a course of study covering a period of a minimum of 16 weeks.) Effective 5/1/77 - $350 per semester Effective 1/1/78 - $400 per semester c. Persons admitted to a degree program prior to October 1, 1977 shall not be subject to limitations described in 8, b. providing there is continuous progression towards the degree. "Continuous progression" is interpreted to mean that degree program courses must be taken in each semester, tri-mester or quarter until the degree is achieved. d. Provisions 8. b and 8. c shall apply only to non-represented employees and to represented employees whose labor agreement provides for this change. COURSES FOR WHICH TUITION MAY BE PRE-PAID A. In those situations where the course and the employee meet all the qualifications above except item 6 and in addition the employee is ordered by his Department Head to take a particular course at a particular time, the tuition may be pre-paid directly to the school. Requests for pre-paid tuition should be made in writing by the Department Head directly to the Personnel Director in advance of the official class registration date, describing the necessity of the course and pre-payment. * Subsection A, 8, added by amendment of the Board of Commissioners in Miscellaneous Resolution No. 6653, April 25, 1974; amendment effective May 26, 1974. Subsection A, 8, further amended by Board of Commissioners in Miscellaneous Resolution No. ; amendment effective Misc. 8009 By Mr. McDonald IN RE: SUBMISSION OF CHANGES IN MERIT SYSTEM RULE 21 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Section IV, Subsection A of the Merit System Resolution requires that 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 (30) 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 21, as spelled out in the attachments to this resolution; and WHEREAS your Personnel Committee has reviewed and approved these changes at its meeting of May 25, 1977, NOW THEREFORE BE IT RESOLVED that the reading of this notice and the distribution of this notice and the attached form labeled "Proposed Changes in Merit System Rule" to all the Commissioners present and absent to be considered as the official submission to the Board of Commissioners of the described changes in Rule 21. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the fore- going resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman MIM•1=11 RULE TITLE 21 i MATERNITY LEAVE RULE EMBER :11 0N PAGE n OF ED SECTION TO BE CHANGED] ENTIRE RULE County Executive: Approved E] Disapproved by: Daniel T. Murphy Date: 5/25/77 Approved El Disapproved by: John J. McDonald Date: 5/25/77 Chairman - X Personnel Committee: 490 Comv.;ssoners Minutes Continued. June 2, 1977 Oakland County Merit System PROPOSED CHANGE IN MERIT SYSTEM RULE PRESENT WORDING PROPOSER 'WORDING See Attachment A. See Attachment B. REASON FOR CHANGE See Attachment C. Change Submitted by: Personnel Committee Date: 5/12/77 Introduced to Board of Commissioners: Date: 6/2/77 Section IV Subsection A of Merit System Resolution Copies of the rules and regulations developed by the Personnel Committee and all future changes in such rules and regulations shall be submitted to the Board of Commissioners at a regular meeting of the Board of Comnssioners and shall become effective thirty days after such meeting unless objection is received in writing by the CWairman of the Board of Connissioners, in which case the objection shall become a matter of business at the next meeting of the Board of Commissioners. .1 A. B. 11,91 Commissioner Minutes Coniinue6. Jw-lc 2, 1977 Attachment A RULE 21 — MATERNITY CASES • Section I NOTIFICATION OF DEPARTMENT HEAD Pregnant employees must notify their Department Head of their pregnancy as soon az medical confirmation of the pregnancy is received.. 1. This notice shall include the estimated date of delivery. Each month of pregnancy, starting with the beginning of the fourth month, the pregnant employee must supply her Departm:nc Head with a statement from her physician that she can continue her duties as a County employee for another month. 1. A copy of this statement should be forwarded to the Personnel Division each month. 2. The pregnant employee shall not be allowed to continue her County employment without the submission of this statement. a. Failure to submit this monthly statement may be cause for dismissal. • Section II TIME OFF FROM WORK FOR MEDICAL EXAMINATION AND TREATMENT DURING PREGNANCY (Not including the immediate pre-natal, birth and immediate post-natal period.) A. Subject to the Merit System Rules covering Sick Leave, Annual Leave, Accumulated Compensatory Time and Leaves of Absence Without Pay, such methods may be used to cover time off from work by a pregnant employee for medical examinations and treatment during pregnancy. * Section III TIME OFF FROM WORK FOR THE IMMEDIATE PRE-NATAL, BIRTH AND IMMEDIATE POST-NATAL PERIOD A. Subject to the Merit • System Rule covering Sick Leave, Annual Leave, Accumulated Compensatory Time and Leaves of Absence Without Pay, such methods may be used to cover time off from work by a pregnant employee for the immediate pre-natal. birth and immediate post-natal period, for a length of time not to exceed ninety consecutive calendar days from the date the employee first leaves for this purpose. This ninety day period shall begin at least thirty days prior to the estimated date of delivery and shall extend at least thirty days after the birth. • Section IV RETURN TO WORK AFTER TIME OFF FROM THE IMMEDIATE PRE-NATAL, BIRTH AND IMMEDIATE POST-NATAL PERIOD A. An employee will not be allowed to return to work after this period until she has supplied her Department Head with a statement from her physician that she is physically and medically able to return to her duties as a County employee. Sections 1, II and lii amended and Section IV added by the Board of Commissioners in Miscellaneous Resolution No. 5964, March 16, 1972; changes effective April 17,1972. 1. A copy of this statement shall be forwarded to the Personnel Division. Employees failing to return to work at the end of the ninety day period may request a further Leave of Absence Without Pay of up to ten months, the granting of which shall be at the discretion of the employee's Department Head. Employees who do not return to work at the end of the ninety day period, and who do not receive an additional Leave Without Pay, will be separated from their County employment, but may qualify for re-employment under Rule 12. 1. B. 1. L92 Commissioners Minutes Continued. June 2, 1977 Attachment B RULE 21 - MATERNITY LEAVE Section I NOTIFICATION OF DEPARTMENT HEAD A. WRITTEN NOTICE Pregnant employees must notify their Department Head of their pregnancy as soon as medical confirmation of the pregnancy is received. 1. This notice shall be in writing and shall include the estimated date of delivery. 2. A copy of this notice shall be forwarded by the employee's Department to the Personnel Department for the employee's records. B. MEDICAL CERTIFICATION Each month of pregnancy, starting with the beginning of the sixth month, the pregnant employee must supply her Department Head with a statement from her physician that she can continue her duties as a County employee for another month. 1. A copy of this statement should be forwarded to the Personnel Department each month. 2. The pregnant employee shall not be allowed to continue her County employment without the submission of this statement. a. Failure to submit the required monthly statement may be cause for disciplinary action. Section II TIME OFF FROM WORK FOR MEDICAL EXAMINATION AND TREATMENT DURING PREGNANCY (Not including the immediate pre-natal, birth and immediate post-natal period.) A. Subject to the requirements of the Merit System Rules covering Sick Leave, Annual Leave, Accumulated Compensatory Time and Leaves of Absence Without Pay, such methods may be used to cover time off from work by a pregnant employee for medical examinations and treatment during, pregnancy. B. The employee shall provide a statement from her physician verifying that such time off was for the purpose of medical examination or treatment. Section III TIME OFF FROM WORK FOR THE /MEDIATE PRE-NATAL, BIRTH AND IIKEDIATE POST-NATAL PERIOD A. Subject to the requirements of the Merit System Rules covering Sick Leave, Annual Leave, Accumulated Compensatory Time and Leaves of Absence Without Pay, such methods may be used to cover time off from work by a pregnant employee for the immediate pre-natal, birth and immediate post- natal period, for a length of combined leave time not to exceed ninety consecutive calendar days from the date the employee first leaves for this purpose. B. Maternity leave of no more than ninety days, as noted above, shall be at the pregnant employee's option. C. The ninety day maternity leave period shall begin at the time the employee's physician will no longer certify her as able to continue her duties as a County employee or requests in writing that the employee be placed on Maternity Leave. 493 Commissioners Minutes Cuntlnued. June 2, 1977 Section IV RETURN TO WORK AFTER TIME OFF FROM THE IMMEDIATE PRE-NATAL, BIRTH AHD IMMEDIATE POST-NATAL PERIOD A. An employee will not be allowed to return to work during or after this period until she has supplied her Department Head with a written statement from her physician that she is physically and medically able to return to her duties as a County employee. 1. A copy of this statement shall be forwarded to the Personnel Department for the employee's record. B. Employees unable to return to work at Cle end of this period, or who may be able to return but prefer to extend their maternity leave, may request a further Leave of Absence Without Pay of up to ten months total, including the ninety day pre-natal, delivery and post-natal employee option. This extension of maternity leave (over and above the employee's optional ninety day period) shall be at the discretion of the employee's Department Head. 1. Employees who do not return to work at the end of the ninety day period or at the end of an authorized extension of Leave of Absence Without Pay beyond the ninety day period, will be considered on unauthorized leave which may be cause for disciplinary action up to and including dismissal from County employment. 2. Employees who do not wish to return to work after the leave periods noted above may qualify for reemployment under Merit System Rule 12, if their separation, rather than dismissal from County employment, is the result of a voluntary resignation submitted prior to and effective at the expiration of authorized leave. Attachment C RULE 21 - MATERNITY LEAVE REASON FOR CHANGE: Current 30 days before, 30 days after delivery time-off requirements are arbitrary and have a discriminatory effect against female employees. Many pregnant employees cite the fact that their awn physicians find them physically capable of working up to the time of delivery and of returning shortly after delivery and that their financial circumstances require that they work beyond the current rule restrictions. Court decisions support the proposed changes. In addition, it is likely that our current policy of mandatory maternity leave will be officially treated as a layoff which mould qualify such employees for unemployment compensation under the County's Unemployment Compensation Ordinance. 434 Commissioners Minutes Continued. June 2, 1977 Misc. 8010 By Mr. McDonald IN RE: CREATION OF NEW CLASSIFICATION OF ACTIVITIES COORDINATOR To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the State Department of Social Services and the Division of Cooperative Extension Services - Public Services have recently entered into a Purchase of Service Agreement; and WHEREAS the said agreement will expand individual and family services from the Department of Social Services Protective Service caseload; and WHEREAS a program coordinator is needed to execute the said program. NOW THEREFORE BE IT RESOLVED that a new classification of Activities Coordinator be created with the following salary range: Base 1 Year 2 Year 3 Year 17,74-5 12,438 13,123 13,808 BE IT FURTHER RESOLVED that the classification be designated a. 'not eligible for overtime". The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Murphy the resolution be adopted. Moved by Gorsline supported by Peterson the rules be suspended for immediate consideration of the resolution. AYES: Peterson, Price, Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick. (25) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Vote on resolution: AYES: Price, Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorslinc, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8011 By Mr. McDonald IN RE: AMENDMENT TO RETIREMENT SYSTEM RULES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee has reviewed the attached recommendation of the Retire- ment Commission; and WHEREAS your Personnel Committee concurs with the recommendation to bring the rules in line with the current policies of the Retirement Commission. NOW THEREFORE BE IT RESOLVED that the Retirement System Rules, which currently read: "'Determination Date' for a member shall be the first day of the calendar month next following the month in which he attains age 70 years." shall be amended to read: "'Determination Date' for a member shall be the first day of the calendar month next following the month in which he attains age 65 years." The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. Mclonald, Chairman The Chairman announced pursuant to Rule Xl-E the matter shalt be laid over to the next regular Board meeting. Misc. 8012 By Mr. Wilcox IN RE: VACATION OF PORTION OF SPENCER DRAIN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the Spencer Drain, a County Drain, was established in 1906; and WHEREAS, the Spencer Drain has been replaced by the Barnard Drain; and Commissioners Minutes Continued. June 2, 1977 495 WHEREAS, it is no longer necessary to maintain a right-of-way acro ,... rhe premkv., dce.r.ribed below; and WHEREAS, the owners of the premises have conveyed to the Barnard Drain a new trieht-ol-way; and WHEREAS, in exchange for that right-of-way, have requested the return of the old right-of-way through the Spencer Drain. NOW THEREFORE BE IT RESOLVED by the Oakland County Board of Commissioners, that the Chairman of the Board be and he is hereby authorized to execute a quit-claim deed on behalf of the County of Oakland to the following described premises: A 100' wide strip of land across part of the Northeast 1/4 of the Northeast 1/4 of Section 35, Town 2 North, Range 11 East, City of Troy, Oakland County, Michigan, the centerline of which is described as follows: Beginning at a point on the east line of said Section 35 which is 199.98 feet measured northerly along the east line of said Section 35, from the Southeast corner of the Northeast 1/4 of the Northeast 1/4 of said Section 35, thence North 61 0 45' West 174.24'; thence South 88 0 45' West 1159.62 feet to the point of ending on the West line of the Northeast 1/4 of the Northeast 1/4 of said Section 35, said point being 258.72 feet measured northerly from the Southwest corner of the Northeast 1/4 of the Northeast 1/4 of said Section 35, The Planning and Building Committee, by Mr. Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Moxley the resolution be adopted. AYES: Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8013 By Mr. Wilcox IN RE: APPROVAL OF FUNDING FOR AUDITORIUM IMPROVEMENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, your Committee has reviewed a proposal for remodeling an area of the Commissioner's Auditorium, as shown on the attached sketch; and WHEREAS, the Board of Commissioners anticipate the expansion of their staff and must provide additional office space. NOW THEREFORE BE IT RESOLVED that $3,500 be and is hereby allocated to the Department of Central Services to perform the necessary remodeling. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman 7i hi 0 z 4 IL 1— 0, / F 7 7 A UOITC,2/1.141 44T-ae47i7N:- F2c,7* 77-/7 ' /4"..4>-" '/Y77 - 496 Corrmissioners Minutes Continued. June 2, 1977 Moved by Wilcox supported by Roth the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8014 By Mr. Wilcox IN RE:. CIVIL DIVISION RELOCATION AND LEASE APPROVAL - 52ND DISTRICT COURT, 1ST DIVISION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the 1st Division of the 52nd District Court has experienced a major increase in the number of cases and was recently allocated four (4) additional employees; and WHEREAS, there is riot sufficient space in their present quarters to house additional employees and filings; and WHEREAS, there is currently unused space in the Western Oakland County Office Building, to which the Civil Division of the Court could be transferred; and Commissioners Minutes Continued. June 2, 1977 497 WHEREAS, the County o' Oakland is currently leasing space in the Western Oakland County Office Building, which houses the Social Services Department. NOW THEREFORE BE IT RESOLVED that the space alloted to the 1st Division of the 52nd District Court be expanded to include 1,840 square feet in the Western Oakland County Office Building, not being utilized by Social Services. BE IT FURTHER RESOLVED that the Chairman of the Board be and he is hereby authorized to execute a lease for this expanded space on behalf of the County of Oakland. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Montante the resolution be adopted. The Chairman referred the resolution to the Finance Cc-mittee. There were no objections. Misc. 8015 By Mr. Wilcox IN RE: TRANSFER OF WEED HARVESTER & TRAILER TO PARKS AND RECREATION COMMISSION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the smaller SAWFISH aquatic weed cutter has been operational as part of the Oakland County weed harvesting experiment for the past two summers, and WHEREAS, during this period full and sufficient data has been obtained to identify the poten- tial of such machines for the smaller lakes, canals and bays to which they are applicable, and WHEREAS, area lakes are already applying the conclusions developed and purchasing their own less expensive, smaller harvesters for repetitive cuttings utilizing volunteer labor, and WHEREAS, we visualize no further benefit to be realized by continuance of the expense associated with this phase of the experiment; and WHEREAS, the features of the County-owned trailer-equipped SAWFISH are particularly suited to resolve the seaweed problems increasingly hindering recreational water utilization within the County park system, THEREFORE, BE IT RESOLVED, that the Board of Commissioners approve transfer of the SAWFISH and its trailer from the Drain Commissioner's Office to the Oakland County Parks and Recreation Commission for continued use, and BE IT FURTHER RESOLVED, that an appropriate credit of $10,000.00 be made to Weed Harvester Account No. 30420 to reflect this transfer. (The balance up to the original $16,000 debit in 1975 to be covered as the on-going large harvester program gains from earlier experiences and becomes increas- ingly more self-sustaining.) PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8018 By Mr. Wilcox IN RE: WATERFORD TOWNSHIP EASEMENT AGREEMENT AT OARLANO/PONTIAC AIRPORT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland has property at 6500 Highland Road, Waterford Township, known as the Oakland/Pontiac Airport; and WHEREAS Waterford Township requires an easement to supply water to PDQ Air Charter Incorporated; and WHEREAS the Airport Committee has reviewed and approved the easement request. NOW THEREFORE BE IT RESOLVED that the County of Oakland Board of Commissioners authorizes the Chairman of the Board of Commissioners to execute an easement agreement with Waterford Township in consideration on One ($1.00) Dollar for an easement for the purpose of supplying water to PDQ Air Charter Incorporated. The Planning and Building Committee by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman EASEMENT KNOW ALL MEN BY THESE PRESENTS, That the County of Oakland, a Michigan Constitutional Corporation whose address is 1200 North Telegraph, Pontiac, Michigan 48053, hereinafter called the Grantor, for and in consideration of the sum of One ($1.00)Dollar paid to them by the Charter Town- ship of Waterford, a Michigan Constitutional Corporation hereinafter called the Township, whose address is 4995 West Huron Street, Pontiac, Michigan, do hereby grant to the Township the right to construct, operate, maintain, repair and/or replace a watermain across and through the following described land situated in the Township of Waterford, Oakland County, Michigan, to wit: 498 Commissioners Minutes Continued. June 2, 1977 Part of the E 1/2 of the Southwest 1/4 of Section 17, T3N, R9E, Township of Waterford, County of Oakland, Michigan described as: Beginning at a point located N 0 0 16 1 10" E along the North and South 1/4 section line 764.09 ft from the South 1/4 corner of said Section 17, thence due West 1240.69 ft, thence S 00 17'10" W 720.32 ft to the Northerly line of M-59 Highway as now established thence $ 89 045 1 34" W along the North line of said Highway 100.00 ft, thence N 0 °17'10" E 1316.84 ft to the Southerly line of the North 40 acres of the East 1/2 of the Southwest 1/4 or said section. thence due East along the Southerly line of the North 40 acres of the East 1/2 of the Southwest 1/4 of said Section 1340.52 ft to the North 6 South 1/4 section line, thence South 0 0 16 1 10" W along the North 6 South 1/4 section line 596.10 ft to beginning (20.0 acres more or less). The permanent easement is described as being part of the above described parcel beginning at a point on the North line of M-55 Highway as now established N 0'16'10" E 48.98 ft and S 89°45'34" W 1328.93 ft from the South 1/4 corner of Section 17, thence S 89 °45'34" W 12.0 ft, thence North 0 °17'10" E 947.65 ft, thence N 89'5210" E 360.58 ft, thence S 0 °07'50" W 12.0 ft, thence S 890 52 1 10" W 348.58 ft, thence S 0°17 1 10" W 935.65 ft to beginning. The premises so disturbed by reason of the exercise of any of the foregoing powers shall be reasonably restored to its original condition by the Township. This instrument shall be binding upon and inure to the benefit of the parties hereto, their heirs, representatives, successors, and assigns. Dated this day of 19 Witnesses: Signed and Sealed: By Wallace F. Gabler, Jr. Chairman of Board of Commissioners STATE OF MICHIGAN ) COUNTY OF OAKLAND ) On this day of , A.D., 19 , before me, a Notary Public in and for said County, personally appeared Wallace F. Gabler, Jr., to me personally known, who being by me severally duly sworn, did say that he is the Chairman of the Board of Commissioners, and the said Wallace F. Gabler, Jr. acknowledged the said instrument to be the free act and deed of said Oakland County. This instrument prepared by Notary Public, Oakland County, Michigan Jack C. Hays My commission expires Moved by Wilcox supported by Patterson the resolution be adopted. AYES: Simson, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION #7991 - AUTHORIZATION OF COUNTY DRAIN COMMISSIONER TO INTERVENE IN LEGAL ACTION ON BEHALF OF COUNTY SEWAGE DISPOSAL DISTRICTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee, having reviewed Miscellaneous Resolution #799I recommends that said resolution be adopted. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman "Misc. 7991 By Mr. Lanni IN RE: AUTHORIZATION OF COUNTY DRAIN COMMISSIONER TO INTERVENE IN LEGAL ACTION ON BEHALF OF COUNTY SEWAGE DISPOSAL SYSTEMS (This is a substitute resolution. The original appears on page 463) To the Oakland County Board of Corrdssioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the United States of America at the request of the Regional Administrator, Region V of the United States Environmental Protection Agency has brought a civil action in the United States District Court against the City of Detroit to restrain the City of Detroit from violating the Federal Water Pollution Control Act and the provisions of a National Pollutant Discharge Elimination System (NPDES) permit in its operation of the wastewater treatment plant located at 9300 West Jefferson Avenue in the City of Detroit, and Commissioners Minutes Continued. June 2, 1977 499 WHEREAS, this litigation has a serious impact on Oakland County municipalities for the reason that 18 cities, 10 townships, and 6 villages located within the Oakland County discharge wastewater flows through various interceptors into the City of Detroit for treatment at the wastewater treatment plant and eventual discharge into the Detroit River, and WHEREAS, the proper and efficient operation and management of this wastewater treatment plant in full compliance with Public Law 92-500 and the NPDES permit are in the best interests of all the Oakland County municipalities whose wastewater flows are tributary to the treatment plant, and WHEREAS, three Oakland County municipalities, namely the Townships of West Bloomfield, Waterford and Avon are in preparation of plans to construct collector sewer systems within their respective townships and for which systems applications for construction grants are now pondiee with the EPA, and which grants will not be awarded unless the EPA is satisfied with the "reliable capacity of the Detroit treatment plant" to adequately treat the wastewater flows which will be generated by these new collector sewers, and WHEREAS, there exists a serious possibility that the sewage treatment rates now charged to the various municipalities located within Oakland County by the City of Detroit for wastewater treat - ment will be substantially increased as a result of the pending litigation, and WHEREAS, it is in the best interest of the County of Oakland and of the various municipalities within the County of Oakland which are tributary to the wastewater plant that the County of Oakland intervene in the subject litigation for the purpose of representing the interests of the citizens of Oakland County as they relate to the treatment of wastewater flows at the Detroit treatment plant, and WHEREAS, the Oakland County Drain Commissioner is the County Agency for the Southeastern Oakland County Sanitary Disposal System and in that capacity can intervene in the litigation on be- half of the citizens and municipalities of Oakland County served by that system; and WHEREAS, the Oakland County Drain Commissioner is the County Agency for the Townships of West Bloomfield, Waterford, and Avon for the construction of new collector sewers in those munici- palities; and WHEREAS, the Farmington Sewage Disposal System, the Evergreen Sewage Disposal System, and the Clinton-Oakland Sewage Disposal System should be represented in the litigation in the same manner as the Citizens and municipalities of Oakland County served by the Southeastern Oakland Sewage Disposal System, and WHEREAS, there no longer exists in the County of Oakland a Board of Public Works as estab- lished pursuant to the provisions of Public Act 185 of 1957, and which Board of Public Works would normally have been the agency to represent the interests of the Farmington Sewage Disposal System, the Evergreen Sewage Disposal System, and the Clinton-Oakland Sewage Disposal System; and WHEREAS, this Board of Commissioners by Miscellaneous Resolution No. 7580 adopted June 3, 1976 pursuant to the provisions of Public Act 342 of 1939, as amended, established a county-wide system of water, sewer, and sewage disposal improvements and services to be known as the Oakland County Water, Sewer, and Sewage Disposal System and therein designated the County Drain Commissioner as the County Agency for the system; and WHEREAS, it is now desirable and appropriate for the County Drain Connlissioner as County Agency to represent the interests of the County and intervene in the subject litigation. NOW THEREFORE BE IT RESOLVED, that the County Drain Commissioner as County Agency is hereby authorized to intervene in the civil action now pending in the Federal District Court for the purpose of representing the interests of the Farmington Sewage Disposal System, the Evergreen Sewage Disposal System, and the Clinton-Oakland Sewage Disposal System. James E. Lanni, Commissioner, District #11 Finance Committee Report By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7991 - AUTHORIZATION OF COUNTY DRAIN COMMISSIONER TO INTERVENE IN LEGAL ACTION IN BEHALF OF COUNTY SEWAGE DISPOSAL 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 Miscellaneous Resolution #7991 and finds that no appropriation of funds is required. Funding for civil action as authorized by said resolution would be provided from "other source" water and sewer projects. Further, the Finance Committee recommends that the McConnell amendment to Miscellaneous Resolution #799I not be adopted. Further, the Finance Committee recommends that Miscellaneous Resolution #7991 be amended to: 1. Read "Disposal Systems" rather than "Disposal Districts" where applicable 2. Read "Evergreen Sewage Disposal System and Farmington Sewage Disposal System: rather than "Evergreen-Farmington Sewage Disposal System: where applicable. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Wilcox supported by Peterson the report be accepted. A sufficient majority having voted therefor, the motion carried. 500 Commissioners Minutes Continued. June 2, 1977 Moved by Perinoff supported by McConnell that the substitute resolution #7991 presented by the General Government Committee be adopted. Mr. Perinoff requested Robert Fredericks, Deputy Drain Commissioner be allowed to speak on the reasons the substitute resolution was presented. There were no objections. Mr. Fredericks addressed the Board. Vote on accepting the substitute resolution instead of #7991 as originally presented: A sufficient majority having voted therefor, the motion carried. Discussion followed. Vote on resolution: AYES: Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McDonald, Montante, Page, Perinoff, Pernick, Peterson, Price, Roth, Simson. (19) NAYS: Gorsline, McConnell, Moffitt, Moxley, Murphy, Patterson. (6) A sufficient majority having voted therefor, Resolution /7991 was adopted. REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION /7862 - WITHDRAWAL FROM SEMCOG To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee having reviewed Resolution 117862, Withdrawal From SEMCOG, recommends that said resolution not be adopted and further recommends that the 1977 SEMCOG dues be paid in full. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman REPORT • By Mr. Page IN RE: MISCELLANEOUS RESOLUTION 17862 - WITHDRAWAL FROM SEMCOG To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: • After having reviewed Resolution #7862, Withdrawal from S.E.M.C.O.G., the General Government Committee recommends that said Resolution not be adopted. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman "Misc. 7862 By Mr. Wilcox IN RE: WITHDRAWAL FROM SEMCOG To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, Oakland County has supported and participated in the Southeastern Michigan Council of Governments and the Southeastern Michigan Transportation Authority, since their inception; and WHEREAS, Oakland County has felt and still feels there is a need for regional cooperation and discussion in those areas that transcend the boundries of local municipalities; and WHEREAS, Oakland County believes in the principal of one man, one vote and the principal of equal treatment; and WHEREAS, Oakland County does not believe in taxation without representation or in the spending of monies collected without representation; and WHEREAS, the power of appointment to the new Southeastern Michigan Transportation Authority Board (Wayne County Board of Commissioners - 3, Macomb County Board of Commissioners - 2, and the Oakland County Board of Commissioners - I) violates all of the principals of equality and fairness; and WHEREAS Oakland County's membership in the Southeastern Michigan Council of Governments has reached a point, where our input is worthless and we do not get equal and fair treatment, even with those who are not members. NOW THEREFORE BE IT RESOLVED that Oakland County withdraw its membership from the South- eastern Michigan Council of Governments and the 1977 budgeted dues money be transferred to the Contingency fund. Richard R. Wilcox, James A. Doyon, Paul E. Kasper, Wallace F. Gabler, Jr., Marguerite Slmson, James E. Lanni, John R. DiGiovanni, Henry W. Hoot, Ralph W. Moxley, Robert Gorsline, Niles E. Olson, Joseph R. Montante, William T. Patterson, Robert A. McConnell, Dennis L. Murphy, John J. McDonald, John H. Petersod' 501 Commissioners Minutes Continued. June 2, 1977 Moved by Wilcox supported by Peterson the report be accepted. A sufficient majority having voted therefor, the motion carried. Discussion followed, Moved by Wilcox supported by Aaron the resolution be adopted. AYES: DiGiovanni, Hoot, Kasper, Lanni, Moxley, Wilcox. (6) NAYS: Aaron, Doyon, Fortino, Gabler, Gorsline, Kelly, McConnell, McDonald, Moffitt, Montante, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson. (19) A sufficient majority not having voted therefor, the motion failed and the resolution was not adopted. "Misc. 7981 By Mr. Wilcox IN RE: UPDATING FEASIBILITY STUDY CENTRAL CONTROL SYSTEM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, in 1973 the County had a feasibility report prepared on the possible energy and manpower savings if a centralized control system were installed on the County Service Center; and WHEREAS, the conclusion of that study was that the system would provide an economical pay- back in five to eight years, based on direct savings to manpower, energy consumption and equipment cost; and WHEREAS, the current energy crisis indicates a need to investigate every possible method of reducing energy consumption; and WHEREAS, changes in technology creates a need to update the feasibility study. NOW THEREFORE BE IT RESOLVED that the sum of $3,200.00 be and is hereby allocated to the Central Services Department for the purpose of updating the central control system feasibility study. The Planning and Building Committee, by Mr. Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION 47981 - UPDATING FEASIBILITY STUDY - CENTRAL CONTROL SYSTEM 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 Miscellaneous Resolution #7981 and finds that funds in the amount of $3,200 are available in the proposed 1977 Utilities Fund - Capital Section - Central Control System - Phase 1. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Wilcox supported by Murphy that the report be accepted and Resolution #7981 be adopted. AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron. (24) NAYS: Hoot. (1) A sufficient majority having voted therefor, the report was accepted and resolution #7981 was adopted. "Misc. 7982 By Mr. Wilcox IN RE: OAKLAND-PONTIAC AIRPORT 1-HANGARS . To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Airport Committee has approved a project for the construction of fifty-five (55) 1-Hangars at the Oakland-Pontiac Airport; and WHEREAS these 1-Hangars will be paid by a revenue bond issue; and WHEREAS the Oakland Airport Committee desires to proceed with the construction of the 1-Hangars during the summer of 1977; NOW THEREFORE BE IT RESOLVED that the County of Oakland Board of Commissioners will advance $710,000 for the purpose of constructing fifty-five (55) 1-Hangars at the Oakland-Pontiac Airport. BE IT FURTHER RESOLVED that the advance monies will be repaid to the County General Fund upon the safe and delivery of the revenue bonds. Mr.. Chairman, on behalf of the Planning and Building Committee, Richard R. Wilcox, Chairman moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" 502 Commissioners Minutes Continued. June 2, 1977 FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7982 - OAKLAND-PONTIAC AIRPORT T-HANGARS 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 Miscellaneous Resolution #7982 and finds that no appropriation of funds is required. The Finance Committee further finds that an advance in an amount not to exceed $710,000 is required for construction of fifty-five (55) 1-Hangars and notes that sufficient funds are available in the County General Fund to allow said advance. The Finance Committee further finds that provision for repayment of the aforementioned advance will be provided by approval of Miscellaneous Resolution #7983 by the Board of Commissioners and sub- sequent sale of the revenue bonds. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Wilcox supported by Perinoff that Resolution #7982 be adopted. AYES: Fortino, Gabler, Born] me, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, DiGiovanni. (24) NAYS: Doyon. (I) A sufficient majority having voted therefor, resolution #7982 was adopted. "Misc. 7983 By Mr. Wilcox IN RE: ORDINANCE TO ISSUE REVENUE BONDS FOR 1-HANGAR SYSTEM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the Airport Committee has requested the Oakland County Board of Commissioners to adopt an Ordinance to Issue Revenue Bonds for a 1-Hangar System at the Oakland-Pontiac Airport; and WHEREAS, your Committee has reviewed and recommends that the Ordinance attached hereto be adopted. NOW THEREFORE BE IT RESOLVED that the County of Oakland hereby adopts the Ordinance attached hereto, entitled: AN ORDINANCE TO PROVIDE FOR THE EXTENSION OF THE OAKLAND-PONTIAC AIRPORT T-HANGAR SYSTEM AT THE OAKLAND-PONTIAC AIRPORT, OAKLAND COUNTY, MICHIGAN: TO PROVIDE FOR THE ISSUANCE AND SALE OF REVENUE BONDS TO DEFRAY THE COST THEREOF: TO PROVIDE FOR THE RETIREMENT AND SECURITY OF SAID BONDS: AND TO PROVIDE FOR OTHER MATTERS RELATIVE TO SAID SYSTEM AND SAID BONDS. The Planning and Building Committee, by Mr. Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" ORDINANCE NO, 18 AN ORDINANCE TO PROVIDE FOR THE EXTENSION OF THE OAKLAND-PONTIAC AIRPORT 1-HANGAR SYSTEM AT THE OAKLAND-PONTIAC AIRPORT, OAKLAND COUNTY, MICHIGAN: TO PROVIDE FOR THE ISSUANCE AND SALE OF REVENUE BONDS TO DEFRAY THE COST THEREOF: TO PROVIDE FOR THE RETIREMENT AND SECURITY OF SAID BONDS: AND TO PROVIDE FOR OTHER MATTERS RELATIVE TO SAID SYSTEM AND SAID BONDS. THE COUNTY OF OAKLAND, MICHIGAN ORDAINS: Section P. Whenever used in this ordinance or in the bonds to be issued hereunder, except when otherwise indicated by the context: (a) The term "county" shall be construed to mean the County of Oakland, in the State of Michigan, (b) The terms "Board of Commissioners" and "Board" shall be construed to mean the Board of Commissioners of said County of Oakland, the legislative and governing body thereof. (c) The term "Oakland Pontiac-Airport" shall be construed to mean the airport which is located in the Charter Township of Waterford and is owned and operated by the county under and pur- suant to the provisions of Act No. 90, Public Acts of Michigan. 1913, as amended. (d) The Term "County Airport Committee" shall be construed to mean the three member committee appointed by the Board of Commissioners pursuant to Section 6a of said Act No. 90, Public Acts of Michigan, 1913, as amended. (e) The term "Oakland-Pontiac Airport 1-Hangar System" shall be construed to mean the system of 143 county-owned 1-Hangars located at the Oakland-Pontiac Airport. (f) The Term "project" shall be construed to mean the extension of the Oakland-Pontiac Airport 1-Hangar System to be acquired pursuant to this ordinance. (g) The term "acquired" shall be construed to include acquisition by purchase, construction, Commissioners Minutes Continued. June 2, 1977 503 or by any other method. (h) The term "system . snail be construed to mean the Oakland-Pontiac Airport 1-Hangar System. (i) The term 'revenues H and "net revenues" shall be construed as defined in Section 3 of Act No. 94, Public Acts of Michigan, 1933, as now amended. Section 2. The Board hereby determines it to be advisable and necessary to extend the Oakland- Pontiac Airport T-Hangar System by the acquisition of 55 new T-hangars substantially in accordance with the specifications therefor prepared by T. D. Dziurman, registered professional engineer, which specifications are now on file with the County Airport Committee and are hereby approved and adopted. Section 3. The Board hereby adopts the said engineer's estimates of 40 years and upwards as the period of usefulness of the project and Seven Hundred Ten Thousand Dollars ($710,000) as the cost of the project, including capitalized interest of $56,800 on the bonds herein authorized, both of which estimates are on file with the County Airport Committee. Section 4. There are hereby authorized to be issued and sold pursuant to the provisions of Act No. 94, Public Acts of Michigan, 1933, as amended, revenue bonds in the aggregate principal sum of Seven Hundred Ten Thousand Dollars ($710,000), for the purpose defraying the cost of the project. The bonds shall be known as "Oakland-Pontiac Airport 1-Hangar System Revenue Bonds" (hereinafter some- times referred to as "the bonds"), shall be dated as of July 1, 1977; shall be numbered consecutively in the direct order of their maturities from 1 to 142, both inclusive; shall be coupon bonds in the denomination of $5,000 each, shall be registrable as to principal only, in the manner hereinafter set forth in the bond form; shall bear interest at a rate or rates to be hereafter determined not exceeding 87 per annum, payable on January 1, 1978, and thereafter semi-annually on the first days of January and July in each year; and shall mature on January first in each year as follows: $35,000 in each of the years 1979 and 1980; $40,000 in each of the years 1981 and 1982; $45,000 in the year 1983; $50,000 in each of the years 1984 and 1985; $60,000 in each of the years 1986 and 1987; $70,000 in the year 1988; and $75,000 in each of the years 1989 through 1991. Bonds maturing in the years 1985 through 1991 shall be subject to redemption prior to maturity, at the option of the county, in inverse numerical order, on any one or more interest payment dates on and after January 1, 1984. Each bond called for redemption shall be redeemed at the par value thereof and accrued interest, plus a premium in accordance with the following schedule, to-wit: 37 of the par value of each bond called to be redeemed on or after January 1, 1984 but prior to January 1, 1987 2/, if called to be redeemed on or after January 1, 1987 but prior to January 1, 1989 1/ if called to be redeemed on or after January 1, 1989 but prior to January 1, 1991. Thirty days notice of redemption shall be given by publication at least once in a newspaper or publication circulated in the State of Michigan, which carries as part of its regular service, notices of the sale of municipal bonds, and in the case of registered bonds thirty days notice shall be given by mail to the registered holder at the registered address. Bonds so called for redemption shall not bear in- terest after the date fixed for redemption provided funds are on hand with the paying agent to redeem the same The principal of the bonds and the interest thereon shall be payaole in lawful money in the United States of America at such bank or trust company which qualifies as a paying agent under state or United States law and which shall be designated by the original purchasers of the bonds. Such pur- chasers shall have the right to name similarly qualified co-paying agent. Section 5. The Chairman of the Board of Commissioners and the County Clerk shall execute the bonds for and on behalf of the County of Oakland by respectively signing and countersigning the same and the County Clerk shall affix the seal of the county thereto. The Chairman of the Board of Com- missioners and the County Clerk shall execute the interest coupons to be attached to the bonds by causing to be affixed thereto their facsimile signatures. The Treasurer of the County shall deliver the bonds and attached coupons to the purchasers thereof upon receipt of the purchase price therefor. Section 6. The County Airport Committee hereby is authorized to sell the bonds in the manner provided in Section 12 of Act No. 94, Public Acts of Michigan, 1933, as amended. Section 7. The bonds and attached coupons shall not be general obligations of the County and shall not be an indebtedness of the county within any state constitutional provision or statutory limitation. The principal of and interest on the bonds shall be payable solely from the net revenues derived from the operation of the system, including future improvements, enlargements and extensions thereof. To secure the payment of the principal of and interest on the bonds and on any additional bonds of equal standing issued as hereinafter provided, there is hereby created in favor of the holders of the bonds and the interest coupons pertaining thereto, and each of such holders, a first lien (by Act No. 94, Public Acts of Michigan, 1933, as amended, made a statutory lien) upon the net revenues from the system, including future improvements, enlargements and extensions thereof. The net revenues so pledged shall be and remain subject to said lien until the payment in full of the principal of and interest on the bonds. Section 8. The holder or holders of any of the bonds or interest coupons herein authorized to be issued, shall have all the rights and remedies given by law and particularly by said Act No. 94, Public Acts of Michigan, 1933, as amended, for the collection and enforcement of said bonds and coupons and the security therefor, including the right to have a receiver appointed for the system in 504 Commissioners Minutes Continued. June 2, 1977 event of default on the part of the county in the performance of the terms of the bond contract. Section 9. The System shall be operated upon the basis of a fiscal year beginning on January 1 and ending on December 31 of each year. Section 10. The operation, maintenance and management of the system shall be under the immediate supervision and control of the County Airport Committee. Section 11. The initial monthly rental charges for 1-hangar comprising the system shall be as follows: Type of T-Hanclar Monthly Rental Charge 40' X 32' x 9' 6" SMALL 1-HANGARS Standard $60 WITH MANUAL B1FOLD DOORS Corner $65 42' x 32' x 12' MEDIUM 1-HANGARS Standard $75 WITH SLIDING DOORS Corner $85 42' x 36' x 12' LARGE T-HANGARS Standard $100 WITH BIFOLD ELECTRIC DOORS C..2rner $115 42' x 33' x 12' NEW 1-HANGARS Standard $ 95 WITH B1FOLD ELECTRIC DOORS Corner $144 31' 10" x 32' 2" x 12" EXECUTIVE Standard $ 85 HANGARS WITH SLIDING DOORS with Storage Room $98.13 Section 12. No free service shall be furnished by the system to the county or to any person, firm or corporation, public or private, or to any public agency or instrumentality. Rental charges shall be billed and collected in a manner to be determined by the County Airport Committee. Such charges shall become due at such times, not exceeding 20 days after a bill is rendered, as shall be established by the County Airport Committee, and if such charges are not paid on or before such due date then a penalty of 10Z shall be added thereto. In the event that the monthly rental charge shall not be paid within 60 days after the due date thereof, then the !ease of the 1-hangar shall be dis- continued. A discontinued lease shall not be reinstated until all sums then due and owing, including penalties, shall be paid. Section 13. The monthly rental charges hereinbefore established are estimated to be suf- ficient to provide for the payment of the expenses of administration and operation of the system and such expenses for the maintenance thereof as may be necessary to preserve the same in good repair and working order; to provide for the payment of the interest upon and the principal of all bonds payable therefrom, as and when the same shall become due and payable, and for the creation of a reserve for the payment of principal and interest as required in this ordinance; and to provide for such other expenditures and funds for the system as are required by this ordinance. Monthly rental charges shall be fixed and revised from time to time by the County Airport Committee so as to produce the foregoing amounts, and the county covenants and agrees to maintain at all times such monthly rental charges as shall be sufficient to provide for the foregoing. If, in the opinion of the Board of Commissioners, the monthly rental charges fixed by the County Airport Committee are not sufficient to provide for the foregoing, the Board of Commissioners shall be authorized to fix the monthly rental charges in such amounts as it deems sufficient. Section 14. The revenues of the system are hereby pledged for the purpose of the following funds, and as collected shall be set aside into a fund to be designated "Receiving Fund," and shall be transferred therefrom periodically into separate and special funds, as follows: 1. Operation and Maintenance Fund. Out of the revenues in the Receiving Fund, there shall be first set aside in each quarter (3 months) of the fiscal year into a fund to be designated "Operation and Maintenance Fund," a sum sufficient to provide for the payment for the next quarter of all current expenses of administration and operation of the system and such current expenses for the maintenance thereof as may be necessary to preserve the system in good repair and working order. The County Airport Committee, at the beginning of each fiscal year, shall adopt a budget covering the foregoing expenses for such year, and such expenses shall not exceed the amount specified in said budget except by a vote of 2/3 of the members of the County Airport Committee declaring the necessity thereof. 2. Bond and Interest Redemption Fund. Out of the remaining revenues in the Receiving Fund, there shall be next set aside each quarter into a fund to be designated "Bond and Interest Redemption Fund," a sum proportionately sufficient to provide for the payment as the same become due of the next maturing principal and interest on each issue of bonds then payable from the revenues of the system: provided, that the amount so set aside for interest on the bonds herein authorized, in each quarter during the first six (6) nonths of each fiscal year, shall be not less than one-half (1/2) of the total amount of interest maturing on the following July first, and during the last six (6) months of each fiscal year, shall be not less than one-half (1/2) of the total amount of interest maturing on the following January first, and the amount so set aside for principal on the bonds herein authorized, in each quarter during each fiscal year, shall be not less than one-fourth (4) of the amount of principal maturing on the January first immediately following such fiscal year, and if there shall be any deficiency in the amount previously set aside, then the amount of such deficiency shall be added to the current requirement. In addition thereto, there shall be also set aside in quarterly installments for the purpose of creating a reserve in said Bond and Interest Redemption Fund, for the bonds herein authorized, a sum not less than $20,000 per year during each fiscal year commencing with the fiscal year beginning January 1, 1978, until said reserve shall equal at least $100,000, and if at any time thereafter said reserve shall be less than $100,000, then there shall Commissioners Minutes Continued. June 2, 1977 505 be set aside in said reserve quarterly sum sufficient to restore said reserve to $100,000 at the earliest possible time. If any additional bonds of equal standing shall be issued, the authorizing ordinance shall provide for a comparable reserve therefor. Monies in the Bond and Interest Re- demption Fund may be used for the redemption of bonds: provided, that except in case of refunding, no bonds of any issue less than all the outstanding bonds of said issue, shall be called for re- demption unless the county shall have on hand in said fund sufficient monies therefor not otherwise appropriated or pledged, in excess of the amount of interest and principal maturing on all issues of bonds then payable from the revenues of the system within the next eighteen (18) months from the redemption date, and for the purpose of determining the amount on hand, monies in the reserve shalt not be considered as appropriated or pledged. In any case where monies are available for the redemption of bonds, such monies may be used instead to purchase bonds on the open market at the best price or prices obtainable, but not in excess of the then redemption price. When the principal amount owing upon any bonds shall be reduced to the amount of the reserve therefor, then the principal of such bonds shall be paid from such reserve. In respect of the allocation and use of monies in the Bond and Interest Redemption Fund, due recognition shall be given ,s to priority rights, if any, be- tween different issues or series of outstanding bonds. 3. Surplus Fund. Revenues remaining in the Receiving Fund at the end of any fiscal year after all periodic transfers have been made therefrom as above required, shall be deemed to be sur- plus and may be left in the Receiving Fund or may be transferred to a fund to be designated "Surplus Fund." Monies in the Surplus Fund from time to time may be transferred to one or more of the fam- e-, going funds or may be used for any purpose connected with the Oakland-Pontiac Airport including the redemption or purchase of bonds: provided, however, that if at any time there shall exist any de- fault in making any periodic transfer to any of the above mentioned funds, then such default shall be rectified so far as possible by the transfer of monies from the Surplus Fund. If any such default shall exist as to more than one fund at any one time, then such transfers shall be made in the order in which such funds are listed above. No disbursements shall be made from said Receiving Fund except to the special funds as above provided. Section 15. In the event that monies in the Receiving Fund are insufficient to provide for the current requirements of the Ooeration and Maintenance Fund or the Bond and Interest Redemption Fund, any monies and/or securities in other funds of the system shall be transferred, first, to the Operation and Maintenance Fund, and second, to the Bond and Interest Redemption Fund, to the extent of any deficits therein. Section 16. All monies in the several funds of the system except those in the Bond and Interest Redemption Fund, shall be deposited with the Michigan National Bank - Oakland. All monies from time to time in the Bond and Interest Redemption Fund (including reserve monies) shall be kept on hand with a bank or trust company at which the principal and interest on the herein authorized bonds are currently payable. Monies in the Receiving Fund, in the Operation and Maintenance Fund, and in the Surplus Fund, may be kept in one bank account, and the monies in that bank account shall be allocated on the books and records of the system to reflect the balance in the Funds established pursuant to this ordinance. Monies in the Bond and Interest Redemption Fund shall be kept in a separate depository account. Monies in the several funds of the system may be invested in United States Government obligations in accordance with the provisions of Section 24 of Act No. 94, Public Acts of Michigan, 1933, as amended. Section 17. The county hereby covenants and agrees with the holder or holders, from time to time, of the bonds herein proposed to be issued, that it will punctually perform all duties with reference to the system and said bonds required by the constitution and laws of the State of Michigan and by this ordinance; that it will acquire the project in substantial accordance with the specifications therefor, and will have the same in operation on or before the first day of July, 1978; that it will not sell, lease, mortgage or in any manner dispose of the system, or any substantial part thereof, until all bonds payable from the revenues thereof shall have been paid in full. The county further covenants and agrees with the holders of said bonds that it will maintain insurance on the system for the benefit of the holders of said bonds in an amount which usually would be carried by private companies engaged in a similar type of business; that it will prepare, keep and file such records, statements and accounts as may be required by Act No. 94, Public Acts of Michigan, 1933, as now or hereafter amended; that it will promptly file with the original purchasers of said bonds a copy of each annual statement which it is required to file with the Municipal Finance Commission; and that it will furnish a copy of the foregoing statement to any bondholder upon payment of the actual cost of such copy. Section 18. While any of the bonds herein authorized to be issued shall be outstanding, no additional bonds payable from the revenues of the system shall be issued which shall have a prior or equal standing therewith, except as hereinafter provided. The county shall have the right to issue additional bonds of equal standing in a sum not to exceed One Hundred Thousand Dollars ($100,000) for the completion of the project herein described in the event the bonds herein authorized shall prove to be insufficient therefor. The County shall have the right to issue additional bonds payable from the net revenues of the system, which bonds when issued shall have equal standing with the bonds herein authorized: provided that no such additional bonds of equal standing shall be issued unless (a) the average net revenues for the then last two preceding fiscal years or the net revenues for the then last preceding fiscal year, whichever shall be the lower, plus (b) 50% of the lowest estimated additional net revenues to be derived from the improvements, enlargements and extensions to be financed by such 506 Commissioners Minutes Continued. June 2, 1977 additional bonds, in any fiscal year beginning with the first full fiscal year following the date of completion thereof as fixed in the ordinance authorizing such additional bonds, shall be equal to at least 150% of the largest amount of principal and interest thereafter maturing in any fiscal year on all bonds then outstanding which are payable from the revenues of the system and on such additional bonds then being issued. Such additional net revenues shall be estimated by a qualified person who shall be selected by the County Airport Committee but who shall not be a regular officer or employee of the county. The selection of such person shall be subject to disapproval by the Municipal Finance Commission. No such additional bonds shall be issued if the County shall then be in default in making any payments to the Operation and Maintenance Fund or the Bond and Interest Redemption Fund. Permission by the Municipal Finance Commission of the State of Michigan (or such other state commission or agency as shall have jurisdiction over the issuance of municipal bonds) to issue such additional bonds shall constitute a conclusive presumption of the existence of conditions permitting the issuance thereof. Section 19. The bonds and attached coupons herein authorized tn be issued, shall be sub- stantially in the following form, to-wit: UNITED STATE OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND OAKLAND-PONTIAC AIRPORT 1-HANGAR SYSTEM REVENUE BOND Number $5 ,000 KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, Michigan, hereby acknowledges that it is indebted and for value received promises to pay to the bearer hereof (or if this bond be registered, to the registered holder hereof) the sum of FIVE THOUSAND DOLLARS On the first day of January, A.D. 19_, and to pay interest thereon at the rate of per centum %) per annum from the date hereof until paid, said interest being payable on January 1, 1978 and thereafter semi-annually on the first days of January and July in each year, which principal and interest are to be paid solely out of the revenues hereinafter specified. Both principal and interest 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 142, both inclusive, aggre- gating the principal sum of Seven Hundred Ten Thousand Dollars ($710,000) issued by said County of Oakland under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan (especially Act No. 94, Public Acts of Michigan, 1933, as amended) and Ordinance No. duly adopted by the Board of Commissioners of the County of Oakland on the day of 1977, for the purpose of defraying the cost of extending the Oakland-Pontiac Airport T-Hangar System by the acquisition of 55 new 1-Hangars. This bond is a self-liquidating revenue bond, is not a general obligation of the county, and does not constitute an indebtedness of the county, within any constitutional or statutory limi- tation. The principal of and interest on the bonds of this series are payable solely from the re- venues of said Oakland-Pontiac Airport 1-Hangar System, including future improvements, enlargements and extensions thereof, remaining after deducting the reasonable expenses of the administration, operation and maintenance of the system, and the payment of both the principal of and interest on the bonds, and on any additional bonds of equal standing which may be issued pursuant to the terms of said ordinance, is secured by a statutory first lien on such net revenues. The bonds of this series maturing in the years 1985 through 1991 are subject to redemption prior to maturity at the option of the county, in inverse numerical order, on any one or more interest payment dates on and after January 1, 1984. Each bond called for redemption shall be redeemed at the par value thereof and accrued interest, plus a premium in accordance with the following schedule, to-wit: 3% of the par value of each bond called to be redeemed on or after January 1, 1984 but prior to January 1, 1987 2% if called to be redeemed on or after January 1, 1987 but prior to January 1, 1989 1 % if called to be redeemed on or after January 1, 1989 but prior to January 1, 1991. Thirty days notice of redemption shall be given by'publication at least once in a news- paper or publication circulated in the State of Michigan, which carries as part of its regular service, notices of the sale of municipal bonds, and in the case of registered bonds thirty days notice shall be given by mail to the registered holder at the registered address. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand for the paying agent to redeem the same. The County of Oakland hereby convenants and agrees that at all times while any of the bonds of this issue shall be outstanding it will maintain such rental charges for the T-Hangars of the system as shall be sufficient to provide for the payment of the expenses of administration and operation of the system and such expenses for the maintenance thereof as may be necessary to preserve the same in good repair and working order; to provide for the payment of the interest upon and the principal of all bonds payable therefrom, as and when the same become due and payable, and for the creation of a re- serve in the bond and interest redemption fund as required in said ordinance; and to provide for such other expenditures and funds for the system as are required by said ordinance. Rates shall be fixed Commissioners Minutes Continued. June 2, 1977 507 and revised from time to time so as to produce the foregoing amounts. This bond may be registered as to principal only in the name of the holder on the books of the principal paying agent, and such registration noted on the back hereof by an official of said paying agent and thereafter no transfer shall be valid unless made upon the said books and likewise noted on the back hereof. Transferability by delivery may be restored by registration to the bearer. Negotiability of the interest coupons shall not be affected by registration. 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 law. IN WITNESS WHEREOF, the County of Oakland, Michigan, by its Board of Commissioners has caused this bond to be signed and in its name by the Chairman of the Board of Commissioners, and countersigned by the County Clerk, and its corporate seal to the affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of the said Chairman of the Board of Commissioners and County Clerk, all as of the first day of July, A.D. 1977. COUNTY OF OAKLAND Countersigned: By By Chairman of the Board of Commissioners County Clerk Wallace F. Gabler Lynn D. Alien (COUPON) Number On the first day of , A.D. 19 , the County of Oakland, Michigan, will pay to the bearer hereof the sum of Dollars, lawful money of the United States of America, at the , in the City of same being the interest due on the day on its Oakland-Pontiac Airport 1-Hanger System Revenue Bond No. , dated July 1, 1977. This coupon is not a general obligation of the county, is payable solely from certain revenues as set forth in the bond to which this coupon pertains, and is subject to the redemption provisions in said bond. County Clerk Chairman of the Board of Commissioners In Whose Name Registered REGISTRY Date of Registration Signature of Official Paying Agent Section 20. The proceeds of the sale of the bonds herein authorized to be issued, shall be deposited in Michigan National Bank-Oakland: provided that any portion of said proceeds, which from time to time is not required for immediate disbursement may be invested in United States Government obligations upon authorization by the County Airport Committee. From said moneys there shall first be transferred to the Bond and Interest Redemption Fund, any premium and accrued interest paid to the county by the purchaser of said bonds. The balance of such proceeds shall be solely to pay the cost of the project and any engineering, legal and other expenses incident thereto, and shall be paid out only upon authorization of the County Airport Committee- provided, that said County Airport Committee shall not authorize the payment of any such moneys for construction work until there shall have been first filed with it by the engineer in charge of such work, a written statement to the effect that the sum so to be paid is in full or partial payment of a contract obligation in connection with said project and that the county has received the consideration for such payment. Said statement of the engineer shall also show the amount of construction estimates which have been theretofore approved by him for payment and the amount of the balance which will be required for the completion of the project. Section 21. The said Oakland-Pontiac Airport 1-Hangar System Revenue Bonds shall not be issued until the Municipal Finance Commission of the State of Michigan has approved such issuance, and the County Treasurer is hereby authorized and directed to make application to said commission for such approval. Section 22. Any unexpended balance of the proceeds of the sale of the bonds herein authorized, remaining after the completion of the project, may be the extent of One Hundred Thousand Dollars ($100,000) be used for the improvement, enlargement and/or extension of the system, if such use shall be approved by the Municipal Finance Commission, and any remaining balance shall be paid immediately into the Bond and Interest Redemption Fund and the same shall be used only for the redemption, or pur- chase at not more than the fair market value, of said bonds. Any bonds so acquired by redemption or purchase shall be canceled and shall not be reissued. Section 23. This ordinance shall be recorded in the minutes of the meeting of the Board at which it was adopted, as soon as practicable after its passage, which record shall be authenticated by the signatures of the Chairman of the Board of Commissioners and the County Clerk of the County, and shall be published once in the Oakland Press, a newspaper of general circulation within the county. This ordinance shall become effective immediately upon its adoption. 508 Commissioners Minutes Continued. June 2, 1977 Section 24. If any section, paragraph, sentence, clause or phrase of this ordinance shall be held invalid, the same shall not affect any other part of this ordinance. Section 25. All ordinances and resolutions or parts thereof, insofar as the same may be in conflict herewith, are hereby repealed. County Clerk Chairman of the Board of Commissioners FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7983 - ORDINANCE TO ISSUE REVENUE BONDS FOR T-HANGAR SYSTEM 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 Miscellaneous Resolution //7983 and finds that no appropriation of funds is necessary for the issuance of revenue bonds for the T-Hangar System. Further, revenue generated from the 1-Hangar System will be utilized for redemption of the revenue bonds, interest payable on said bonds and operation and maintenance costs associated with the new 1-Hangar System. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Wilcox supported by Patterson that resolution 7/7983 be adopted. AYES: Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon. (25) NAYS: None. (0) A sufficient majority having voted therefor, resolution #7983 was adopted. Commissioners Minutes Continued. June 2:1977 509 REPORT By Mr. Hoot IN RE; MISCELLANEOUS RESOLUTION 117992 - CETA FUNDING - DUNCAN McDONALD HOME HOUSEPARENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Public Services Committee has considered Miscellaneous Resolution 17992, and concurs in its request for CETA provision of Houseparents for the Duncan-McDonald Home and reconmiends that the two positions for the Duncan-McDonald Home be provided commencing July 1, 1977, through the CETA Title I Adult Work Experience program. The Public Services Committee, by Henry W. Hoot, Chairnon, moves the accoptance ol Ihe foregoing report. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman "Misc. 7992 By Mrs. Kelly IN RE: C.E.T.A. FUNDING, DUNCAN McDONALD HOME HOUSEPARENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the Duncan McDonald Home, located in Ferndale, provides a homelike atmosphere for young men referred to the home by District Court order as part of crime prevention efforts; and WHEREAS, the Duncan McDonald Home has received support from service organizations, local industry and shop owners, citizens and fund-raising activities, such support not being sufficient to maintain houseparents necessary for the maintenance and care of the home; and WHEREAS, the present houseparents are leaving their post. NOW THEREFORE BE IT RESOLVED that consideration be given to provide C.E.T.A. funding for Duncan McDonald Home houseparents in order that the function of the home may continue and provide the essential atmosphere needed to help young men in difficulties to become citizens in their community. BE IT FURTHER RESOLVED that the foregoing resolution be forwarded to the proper committee and a recommendation made to this Board as soon as possible. Mr. Chairman, I move the adoption of the foregoing resolution. Patricia A. Kelly, Commissioner, District #18 John R. DiGiovanni, Commissioner, District #9" Moved by Hoot supported by Kelly the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Hoot supported by Kelly that Resolution #7992 be adopted. Moved by Hoot supported by Kelly the resolution be amended to add BE IT FURTHER RESOLVED that with the passage of this resolution, 2 positions be and are hereby created for the Duncan McDonald home; and they be provided commencing July 1st, 1977 through the CETA Title I Adult Work Experience Program. A sufficient majority having voted therefor, the amendment carried. Vote on resolution, as amended: AYES: Gabler, Gorsiine, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, DiGlovanni, Doyon, Fortino. (25) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7992 as amended, was adopted. Misc. 8017 By Mr. Hoot IN RE: C.E.T.A. TITLE I ON-THE-JOB TRAINING CONTRACTS (PHASE 10A) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6546 applied for and was granted the designation by the U.S. Department of Labor of Prime Sponsor to administer the provisions of Title I of the Comprehensive Employment and Training Act of 1973; and WHEREAS, Oakland County's C.E.T.A. Title I Grant Application has been filed and approved by the U.S. Department of Labor: and WHEREAS, On-the-Job Training represents a major component in Oakland County's approved Manpower Program; and WHEREAS, the Oakland County Manpower Advisory Council recommends the contract included herein as Phase 10A for Oakland County's C.E.T.A. Title I On-the-Job Training Program. NOW THEREFORE, BE IT RESOLVED that the Oakland County Board of Commissioners approves the award of Phase LOA of C.E.T.A. Title 1 On-the-Job Training contracts in the total amount of $141,805 consistent with the attached budget. The Public Services Committee, by Henry Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman 384.00 75.00 450.00 909.00 128.00 25.00 150.00 303.00 510 Commissioners Minutes Continued. June 2, 1977 Copy of Budget on file in the County Clerk's Office Moved by Hoot supported by Murphy the resolution be adopted. AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Kontante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8018 By Mr. Hoot IN RE: FOOD PRESERVATION CONSULTANT PROGRAM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the Oakland County Cooperative Extension Division represents a primary source of information on food preservation for the residents of Oakland County; and WHEREAS, in recent years home Food preservation activities have increased significantly; and WHEREAS, Oakland County's recent case of botulishm has resulted in greater citizen concern and demand for information on correct home food preservation procedures; and WHEREAS, in order to properly meet the citizen demands it is necessary for the Cooperative Extension Division to employ a professional home economist on a seasonal basis. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the establishment of a home economist position for the Cooperative Extension Division, consistent with the attached budget and time schedule. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the fore- going resolution. PUBLIC SERVICES COMMITTEE. Henry V. Hoot, Chairman COOPERATIVE EXTENSION SERVICE DIVISION FOOD PRESERVATION EDUCATION 7/1/77 - 10/30/77 PERSONAL SERVICES Cl) 1977 4 months Annual 7/1/77-10/30/77 Salary Home Economist $11,000.00 $3667.00 Fringe benefits @24% 2 640 00 880.00 Total Personal Service $13,640.00 $4547.00 OPERATING • 'Transportation @200 miles/mo x.16 = Travel & Conferences Office Supplies Total Operating $14,549.00 $4,850.00 (1) Purchase of professional services from Michigan State University TOTAL Commissioners Minutes Continued. June 2, 1977 511 Moved by Hoot supported by Simson the resolution be adopted. The Chairman referred the resolution to the Personnel Committee and the Finance Committee. There were no objections. Misc. 8019 By Mr. Hoot IN RE: C.E.T.A. TITLE 11 AND TITLE VI FY 77 ENROLLMENT ALLOCATIONS To the Oakland County Board of Commissioners: Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution 116546 applied for and was granted the designation as Prime Sponsor by the U. S. Department of Labor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS the FY 77 appropriation for Title II and Titl. VI has been approved by the Depart- ment of Labor to be programmed through September of fiscal year 1978 and the total amount for Title II is $6,346,535 and the total amount for Title VI is $28,382,278; and WHEREAS the recruitment for Title VI will involve new eligibility standards consistent with the attached budgets. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the fore- going resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of the Budget is on file in the County Clerk's office. Moved by Hoot supported by Moffitt the resolution be adopted. AYES: Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Mosley, Murphy. Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Fortino. Gabler, Gorsline. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8020 By Mr. Hoot IN RE: CONTRACT WITH PINE KNOB MUSIC THEATRE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the operators of Pine Knob Music Theatre have requested the Oakland County Sheriff's Department to supply deputies for crowd control within the theatre grounds for the 1977 season; and WHEREAS, the Sheriff's Department has agreed to supply such deputies on a hourly basis; the number of man-hours to be determined by the operators of Pine Knob Music Theatre; and WHEREAS, the County of Oakland shall be reimbursed for such services by the operators of Pine Knob Music Theatre at a rate of $13.41 per man-hour. NOW THEREFORE BE IT RESOLVED, that the Oakland County Board of Commissioners approves the execution of the attached contract with the operators of Pine Knob Music Theatre. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman AGREEMENT This Agreement made and entered into this 27th day of May A.D., 1977, by and between the COUNTY OF OAKLAND, a Michigan Constitutional Corporation, hereinafter called the "County" and PINE KNOB THEATRE, INC., hereinafter called "Pine Knob": FACTS UNDERLYING THIS AGREEMENT Pine Knob is the operator of the summer theatre facility in Independence Township. Perfor- ---- mances at the theatre generate substantial numbers of people which may require crowd control within the Theatre grounds. The County, at Pine Knob's request, has agreed to furnish Deputies from the Oakland County Sheriff's Department and equipment for such appropriate control during the 1977 Theatre season as required by Pine Knob. Pine Knob wishes to utilize a variable number of Deputies at various times in accordance with their evaluation of their requirements. Pine Knob agrees to notify the County in advance of its requirements and to pay the County the Sum of Thirteen and 43/100 (513.41) Dollars per hour per Deputy work hours so utilized. Pine Knob agrees to pay the County monthly for this service as set forth in Paragraph 2 belot,. NOW THEREFORE, for and in consideration of the mutual promises of the parties hereto, it is agreed as follows: I. During the 1977 season at Pine Knob, for each Theatre performance, the County shall pro- vide Sheriff's Deputies as required by Pine Knob as set forth above to provide for the reasonable con- trol and maintenance of order within the Theatre grounds. The County takes no responsibility for estimating the number of deputies necessary. 512 Commissioners Minutes Continued. June 2, 1977 2. The County shall bill Pine Knob, whose address is c/o Fisher Theatre, Fisher Buildinq, Detroit, Michigan 48202, attention: Donald Brown, for such service on a monthly basis at the end of each month beginning June 30, 1977 and Pine Knob shall pay such bill Fifteen (15) days after hill in,. Interest of Twelve (122) percent per annum shall be paid on any outstanding balance from and ;Hier due date until paid. 3- County shall comply with all laws, ordinances, rules, regulations and orders of any puhli‘ authority bearing on the performance of the work to be performed by the County. 4. County shall be responsible for all the acts and omissions of its Deputies which it acknowledges and agrees are in the status of independent contractors and not employees or agents as to Pine Knob. 5. County shall indemnify and hold harmless Pine Knob and its principals, agents and em- ployees, from and against all claims, suits, damages, losses and expenses whatsoever, including attorneys fees, arising out of or resulting from the performance of its Deputies' work on the Theatre grounds pursuant to the terms of this Agreement. 6. County agrees to pay all taxes in connection with the work of its Deputies pursuant to this agreement and to provide and pay for all Workmen's Compensation, hospitalization and other related employee benefits of its Deputies. 7. This Agreement shall terminate at the end of the 1977 season or at any time that Pine Knob shall be in default. IN WITNESS WHEREOF, the parties hereto have set their hands the day and date first above- written. WITNESSED: COUNTY OF OAKLAND By Its Chairman, Oakland County Board of Commissioners By Its Oakland County Sheriff Patrick B. McCauly s/s PINE KNOB THEATRE, INC. Eleanor M. Clack s/s By Robert Nederlander s/s Its Vice President APPROVED BY: Daniel T. Murphy Oakland County Executive Moved by Hoot supported by Simson the resolution be adopted. Discussion followed. AYES: Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot. (25) NAYS: None. (0) The Chairman announced the vote just taken was in error. In order to abide by the laws of the Board, it would be necessary to suspend the rules to adopt the resolution. Moved by Per inoff supported by Fortino the rules be suspended for immediate consideration of Resolution #8020 just voted on. AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, hontante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper. (25) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Vote on resolution: AYES: Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly. (25) NAYS: None. (0) A sufficient majority having voted therefor, resolution #8020 was adopted. REPORT By Mr. Hoot IN RE: MISCELLANEOUS RESOLUTION #7869 - INCREASE IN FOSTER HOME RATE - JUVENILE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Public Services Committee has considered Miscellaneous Resolution No. 7969 - Increase 13-19 4.94 Commissioners Minutes Continued. June 2, 1977 513 in Foster Home Rate - Juvenile Court, and recommends its adoption by the Oakland County Board of Commissioners. The Public Services Committee moves the acceptance of the foregoing report. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman "Misc. 7969 By Mrs. Simson IN RE: INCREASE IN FOSTER HOME RATE - JUVENILE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the State Department of Social Services and Oakland County each pay 50Z of foster care costs of children placed in licensed foster homes; and WHEREAS, costs for the care of children have increased substantially over the last several years; and WHEREAS, foster home placements are preferred in many cases; and WHEREAS, it costs the county approximately $36 daily to maintain a child in Children's Village or other institutional programs as opposed to between $3.50 and $5.30 a day in foster care homes; and WHEREAS, the greatest need in providing foster homes is the recruitment of families to provide for the care of the adolescent age group (13 to 19); and WHEREAS, the present rate for foster care is set at 8V, of the Bureau of tabor Standards for a moderate income family. NOW THEREFORE BE IT RESOLVED that the rates previously established for the age oloup 13 through IS be increased 20Z to reflect actual costs of care. BE IT FURTHER RESOLVED THAT all licensed foster care families be conmended for their services to children and that this Commission encourage their continued participation. Mr. Chairman, I move the adoption of the foregoing resolution. Marguerite Simson, Commissioner, District 1/7 John J. McDonald, William T. Patterson, James A. Doyon, Betty J. Fortino, Richard R. Wilcox, Robert H. Gorsline, Joseph R. Montante, Hubert Price, Jr. John H. Peterson, Ralph W. Moxley, James E. Lanni, Patricia A. Kelly, John R. DiGiovanni, Paul E. Kasper, Lawrence R. Pernick, Kenneth E. Roth, Niles E. Olson, Robert A. McConnell" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7969 - INCREASE IN FOSTER HOME RATE - JUVENILE COURT 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 amount of $17,155 available in the 1977 Contingent Fund, said funds to be transferred to the 1977 Juvenile Maintenance Budget as follows: I. $14,640 to the Foster-Boarding Homes line item 2. $2,515 to the Dry Goods and Clothing line item FINANCE COMMITTEE Paul E. Kasper, Chairman FINANCIAL ANALYSIS INCREASE IN FOSTER HOME RATES EFFECTIVE 6/1/77-12/31/77 Foster Care Rates Daily Rate As of Age 1/1/77 Current Daily Rate Proposed Per Miscellaneous Resolution #7861 Daily Rate (State Maximum Allowable for 50% Reimbursable) (20% Increase) 5.30 1.06 6.36 514 Commissioners Minutes Continued. Jure 2, 1977 Source of Funding State County TOTAL 2 .47 (so%) 2.65 (50%) 2.65 (42%) 2.47 (50%) 2.65 (5 0%) 3.7 1 . (58%) 4.94 5.30 6.36 Estimated No. of Proposed Additional Number Total Days of Care Daily Rate Monthly of Additional A_ge Per Month Increase Cost Months Cost 13-19 1,973 1.06 2,091.38 x 7 14,639.66 Annual Clothing Allowance Rate Current Rate Proposed Additional Estimate As of Per Misc. Res. Rate Cost Number of , Age 1/1/77 #7861 (20% increase) Per Child Children Total 13-19 211.70 237.25 284.70 47.45 x 53 2,514.85 Source of Funding State 105.85 (50%) 118.62 (50%) 118.62 (42%) County 1 05.85 (50%) 118.63 (50%) 166.08 (58%) TOTAL 211.70 237.25 284.70 Additional Cost Foster Care Additional Cost Annual Clothing $14 ,639.66 2,514.85 $17,154.51 * Rates currently set at State Maximum Allowable to receive 50% State Reimbursement for expenditures. County can increase rates at anytime, but must absorb 100% of any increase cost. Moved by Hoot supported by Simson the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Hoot supported by Simson the resolution be adopted. AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Root, Kasper, Kelly, Lanni. (25) NAYS: None. (0) A sufficient majority having voted therefor, resolution #7969 was adopted. Misc. 7989 By Mr. Hoot IN RE: CONVERSION TO STEAM CART-MINI CAFETERIA FOOD DISTRIBUTION - OAKLAND COUNTY JAIL To the Oakland County Board of Commksinners Mr. Chairman, Ladies and Conti Men WHEREAS. prisoner meals aro_not Ii. rut delivered wilhin accepIoble temperature ranues with the current food cart system of meal distribution: and Commissioners Minutes Continued. June 2, 1977 WHEREAS, the State's Department of Corrections, Office of Jail Services and the County Executive's Department of Management and Budget agree the steam table method - mini cafeteria system of meal distribution would result in substantial cost savings and deliver meals within acceptable ranges; and WHEREAS, the Office of Jail Services has offered to lend its assistance on the conversion process and in the overall improvement of the food service operations of the Oakland County Jail. NOW THEREFORE BE IT RESOLVED the steam table - mini cafeteria system be initiated at the Oakland County Jail; and BE IT FURTHER RESOLVED the Office of Jail Services' aid be sought in converting the current system to the steam table-min; cafeteria system and improving the food service operation at the Oakland County Jail. Mr. Chairman, the Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. noot, Chairman' FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7989 - CONVERSION TO STEAM CART - MINI CAFETERIA FOOD RESOLUTION - OAKLAND COUNTY JAIL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlenen: Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous Resolution #7989 and finds funds available in the amount of $25,000 in the Contingency line-item. Said funds to be transferred to the Capital Outlay line-item within the Sheriff Department - Corrective Services Detention Facility Budget. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Hoot supported by Fortino the report be accepted and Resolution #7989 be adopted. AYES: McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell. (23) NAYS: Wilcox. (1) A sufficient majority having voted therefor, the report was accepted and Resolution #7989 was adopted. REPORT By Mr. Hoot IN RE: MISCELLANEOUS RESOLUTION #7925 - SHERIFF'S CRIME AND ACCIDENT PREVENTION UNIT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Public Services Committee, having reviewed Resolution #7925, Sheriff's Crime and Accident Prevention Unit, supports the concept of subject resolution; and if the program is implemented recommends that the Sheriff report back to the Board of Commissioners on the activities of this Unit when he presents his 1978 budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the acceptance of the foregoing report. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman "REPORT By Mr. McDonald IN RE: MISCELLANEOUS RESOLUTION 0925 - ESTABLISHMENT OF CRIME AND ACCIDENT PREVENTION UNIT - SHERIFF DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Committee reports it has reviewed Miscellaneous Resolution #7925 establishing a new Crime and Accident Prevention Unit in the Sheriff's Department and recommends that the resolution be adopted. The Personnel Committee, by John J. McDonald, Chairman, moves the acceptance of the foregoing report. PERSONNEL COMMITTEE John J. McDonald, Chairman" "Misc. 7925 By Mr. Pernick and Mr. Hoot IN RE: ESTABLISHMENT OF CRIME AND ACCIDENT PREVENTION UNIT - OAKLAND COUNTY SHERIFF'S DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland continues to face an increasing crime burden and an existing feeling of insecurity; and WHEREAS the Sheriff's Department has jurisdiction under law to provide supportive services throughout the County; and 515 516 Commissioners Minutes Continued. June 2, 1977 WHEREAS our present police departments do not always have adequate manpower to meet conditions out of the norm; and WHEREAS the current series of heinous crimes in Oakland County points out the need for an increased priority of public spending in police protection; and WHEREAS local departments support the concept of the Sheriff's Department providing increased supportive service; and WHEREAS the Board of Commissioners does recognize the need for strengthened law enforcement ;n Oakland County. NOW THEREFORE BE IT RESOLVED that the Sheriff's Department create a Crime and Accident Prevention Unit. BE IT FURTHER RESOLVED that the following positions be created: 3 Sergeants, 1 Training Sergeant, 18 patrol officers, 4 para-professionals, 1 statistical analyst and i records clerk. BE IT FURTHER RESOLVED that the funds for implementing this Unit shall come from the con- tingency fund of the general fund of Oakland County. Lawrence R. Pernick, Commissioner - District #20 Henry W. Hoot, Commissioner - District #14" At First Year At At At Second Year Third Year Fourth Year At Base 136,695 6,750 2,025 1,500 1,400 15 Automobiles fully police Equipped 15 Uniforms Complete Sets 15 Weapons 15 Traffic Control Equipment 4 Crime Analysis Kits 15 First Aid Kits TOTAL CAPITAL COST (7) Commissioners Minutes Continued. June 2, 1977 517 BASED ON 12 PATROLMEN, 3 SARGEANTS AND 1 STATISTICAL AMLYST Personnel , I 3 Sargeants (1) 56,604 56,604 56,604 56,604 56,604 12 Patrolmen (1) 185,712 192,708 199,704 207,000 '213,696 I Statistical Analyst (2) 15,861 16 ,545 17 230 . 17,916 186O0 TOTAL SALARIES 258,177 265,857 273,538 281 ,520 288,900 Premium Pay Overtime (3) 32,700 32,700 32,700 . 32,700 32,700 Holiday Pay (4) 10,045 10,315 10,584 10,864 11,122 -- Holiday 0.1. (3) 13,196_ 13,196 13,196 - 13,196 13,196 Total 55,941 56,211 . 5A2_!A2 56,76o 51,9 18 TOTAL SALARY F. . PREMIUM 314,118 322,068 330,018 - 338,280 3 45,9 111 . . . •. . . .. . Fringe Benefits . . FICA 15,407 15,444 15,444 /5,444 15,444 Retirement 33,662 34,529 35,395 36,294 37,128 Hospitalization 20,976 20,976 20,976 20,976 20,976 Group Life 2,324 2 ,393 2,461 2,533 2,600 Workmen's Comp. 9,449 9,57 1 9,847 10,135 10,400 Unemployment 826 851 875 • 901 • ' 925 Dental (5) Tuition Reimb. (5) . Sick Leave (5) f Longevity (5) Total Fringes 82,644 83,7g 84,998 ...____ __ 86,283 .._ . 8i,473 TOTAL SALARIES & FRINGES 396,762 405,832 4 1 5,01 6 424,563 433,391 Operating . Uniform Cleaning 1,575 1,575 1,575 1,575 1,575 Radio Rental 6,960 6,960 6,960 6,960 6,960 Transportation 42,900 42,900 42,900 42,900 42,900 Deputy Supplies 1,800 1,800 1,800 1,800 1,800 Uniform Replace. 2,250 2,250 2,250 2,250 2,250 Leather Weapons 210 210 210 210 210• TOTAL OPERATING (6) 55,695 55,695 55,695 55,695 55,695 Total Annual Cost (8)452,457 461,527 470,711 480,258 489,086 Operating Cost Projected for Baianc of 1977 262,425 267,686 273,012 278,550 283,670 ---..z==:-• Capital Cost Total First Year Cost including Capital Costs ranee from a /ow of $603,152 to a High of $639,781 Total Cost for the remainder of 1977 including Capital Outlay range from a low of $413,120 to a high of $434,365 assuming a June 6, 1577 start up, 518 Commissioners Minutes Continued. June 2, 1977 "FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7925 - ESTABLISHMENT OF CRIME AND ACCIDENT PREVENTION UNIT, OAKLAND COUNTY SHERIFF'S DEPARTMENT 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 Miscellaneous Resolution #7925 and finds that funds are not available for this program. FINANCE COMMITTEE Paul E. Kasper, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7925 - ESTABLISHMENT OF CRIME AND ACCIDENT PREVENTION UNIT, OAKLAND COUNTY SHERIFF'S DEPARTMENT 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 Miscellaneous Resolution #7925 and finds that funds are not available for this program. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Hoot supported by Fortino the Public Services Committee report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Hoot supported by Fortino the Personnel Committee repol t he accepted. A sufficient majority having voted therefor, the motion carried. Moved by Hoot supported by Pernick the Finance Committee report be accepted. A sufficient majority having voted therefor, the motion carried. The Chairman announced Sheriff Johannes F. Spreen had requested he be allowed to address the Board. There were no objections. Sheriff Spreen addressed the Board. Moved by Hoot supported by Perinoff that Resolution #7925 be adopted. Discussion followed. Moved by Hoot supported by Opyon the resolution be amended for $400,000 be provided and it come from the Contingency Fund. Moved by Fortino supported by Pernick the amendment be amended to change the dollar figure to S440,000 instead of $400,000. Discussion followed. The Chairman requested that James Brennen be allowed to address the Board. There were no objections. Mr. Brennen addressed the Board. The Chairman announced there were not sufficient funds in the Contingency Funds so therefor, the amendment was an illegal act. Therefor, the floor was cleared of all amendments, and the main motion was before the Board. Moved by Pernick supported by Fortino the resolution be amended in the second RESOLVE paragraph relative to personnel, to read "12 Patrolmen, 3 Sergeants and 1 Statistical Analyst". FURTHER, that funds for this resolution in the amount not to exceed $440,000 be allocated to provide operating and capital cost for the balance of 1977 and that the funds shall come from the 1976 unappropriated surplus account and the 1977 Contingency account. The Chairman said the amendment would have to state the source of the funds in order for it to be a proper amendment, so therefor, he ruled it out of order. Moved by Pernick supported by Fortino the resolution be amended in the second Resolved Paragraph relative to personnel, to read "12 Patrolmen, 3 Sergeants and 1 Statistical Analyst". Commissioners Minutes Continued. June 2, 1977 519 FURTHER that funds for this resolution in the amount not to exceed $400,000 be allocated to provide operating and capital cost for the balance of 1977 and that $400,000 come from the 1976 unappropriated surplus and $40,000 come from the 1976-1977 Contingency Fund. Discussion followed. Vote on amendment: AYES: Moxley, Perinoff, Pernick, Price, Roth, Simson, Aaron, Doyon, Fortino, Hoot, McDonald. (11) NAYS: Moffitt, Montante, Murphy, Page, Patterson, Peterson, Wilcox, DiGiovanni, Golder, Gorsline, Kasper, Kelly, Lanni, McConnell. (14) A sufficient majority not having voted therefor, the amendment failed. Mr. John King requested he be allowed to address the 3oard. There were no objections. Mr. King addressed the Board. Discussion followed. Vote on resolution: AYES: Perinoff, Pernick, Price, Roth, Simson, Aaron, Doyon, Fortino, Hoot, McDonald. (10) NAYS: Montante, Moxley, Murphy, Page, Patterson, Peterson, Wilcox, DiGiovanni, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, Moffitt. (15) A sufficient majority not having voted therefor, the resolution was not adopted. Misc. 8021 By Mr. Hoot IN RE: C.E.T.A. TITLE VI, FY-77 SPECIAL PROJECTS ALLOCATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied for and was the designation as Prime Sponsor by the U.S. Department of Labor to administer the pro- visions of the Comprehensive Employment and Training Act of 1973; and WHEREAS $3,979,876 is available from the Title VI balance of county Title VI fiscal year 1977 for Special Projects; and WHEREAS a request for Special Projects was published in the newspaper on February 24, 1977; and WHEREAS the Public Services Committee and the Oakland County Board of Commissioners have approved the criteria for awarding Special Projects; and WHEREAS these criteria, approved by the Board of Commissioners by Miscellaneous Resolution #7880, of need, agency resource, program effectiveness, cost effectiveness and benefit to the community have been applied by staff recommendation to 209 projects, representing 19.1 million dollars and 2,232 enrollees; and WHEREAS the non profit agency requests for Special Projects represent organizations pre- viously funded by Title VI allocations and Oakland County general funds, a further review of performance objectives and possible duplication of services should be considered by the Public Services Committee. NOW THEREFORE BE IT RESOLVED that the attached allocation for Title VI Special Projects be approved. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Budget is on file in the County Clerk's Office. Moved by Hoot supported by Patterson the resolution be adopted. Moved by Price supported by Fortino the resolution be amended to "have the Public Services Chairman appoint a 3 person sub-committee for the purpose of review and implementing non-profit agency requests under the special project allocations". Discussion followed. The Chairman ruled the amendment out of order. Moved by Gorsline supported by Simson the resolution be amended on page 3 (2nd page of Budget attached to Resolution) with reference to $500,000 for Private Non-Profit Agencies, and then to delete on the last page of the Budget which is titled PRIVATE NON-PROFIT AGENCIES $500,000. 520 Commissioners Minutes Continued. June 2, 1977 Discussion followed. Vote on amendment: A sufficient majority having voted therefor, the amendment carried. Mr. Price appealed the decision of the Chair regarding his amendment . The Chairman stated those in favor of sustaining the chair say "aye" and those opposed. say "no". The vote was as follows: AYES: Moxley, Murphy, Page, Patterson, Peterson, Roth, Simson, Wilcox, DiGiovanni, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante. (19) NAYS: Perinoff, Pernick„ Price, Doyon, Hoot. (5) A sufficient majority having voted therefor, the decision of t',e Chair was sustatined. Vote on resolution, as amended: AYES: Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, i(elly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution as amended, was adopted. Moved by Gorsline supported by Murphy the Board reconsider the vote taken on May 19, 1977 on Miscellaneous Resolution #7890 - Operation of Oakland Room Cafeteria. Discussion followed. AYES: Page, Patterson, Peterson, Price, Simson, Wilcox, DiGiovanni, Gabler, GorsTine, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy. (16) NAYS: Perinoff, Pernick, Roth, Doyon, Fortino, Hoot, Kelly, Moxley. (8) A sufficient majority having voted therefor, the motion carried. Moved by Patterson supported by Simson that Resolution #7890 be adopted. Discussion followed. Vote on resolution: AYES: Patterson, Peterson, Price, Simson, Wilcox, DiGiovanni, Gabler,•Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Page. (16) NAYS: Perinoff, Pernick, Roth, Doyon, Fortino, Hoot, Kelly, Moxley. (8) A sufficient majority having voted therefor, Resolution #7890 was adopted. Moved by McConnell supported by Peterson the rules be suspended for immediate consideration of Miscellaneous Resolution #7996 - Opposition to House Bill 4267, Amendment to Act 139 of 1973. AYES: Peterson, Simson, Wilcox, Gabler, Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson. (15) NAYS: Perinoff, Pernick, Price, Roth, DiGiovanni, Doyon, Fortino, Kelly. (8) A sufficient majority not having voted therefor, the motion failed. The Chairman vacated the Chair. Vice Chairman Lillian V. Moffitt took the Chair. Misc. 8022 By Mr. Wilcox IN RE: LOCAL PUBLIC WORKS PROJECTS PRIORITY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Oakland County had filed grant applications for the Children's Village School and Law Enforcement Training Center under Public Works Employment Act of 1976; and WHEREAS these projects are eligible for consideration and funding under Round II of the Public Works Capital Development and Investment Program of 1977; and WHEREAS only those projects on which construction can begin within 90 days will fe funded; and WHEREAS projects will not normally be approved if the applicant has not obtained rights to the project site; and WHEREAS the Children's Village School has been established as priority one (I) project under Oakland County's Capital Improvement program. Commissioners Minutes Continued. June 2, 1977 521 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorize the resubmission of grant applications for the above described projects with the Children's Village School as being priority I project and Law Enforcement Training Center as priority II project. I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Patterson the rules be suspended for immediate consideration of the resolution. AYES: Pernick, Peterson, Price, Simson, Wilcox, DiGiovanni, Doyon, Fortino, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Page, Patterson, Perinoff. (20) NAYS: Moxley. (1) A sufficient majority having voted therefor, the motion carried. Moved by Wilcox supported by Patterson the resolution be adopted. Discussion followed. AYES: Peterson, Simson, Wilcox, DiGiovanni, Fortino, Gabler, Gorsline, Kasper, Kelly. Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Patterson, Perinoff. (17) NAYS: Roth, Doyon, Moxley, Page, Pernick. (5) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8023 By Mrs. Fortino IN RE: AUTHORIZATION TO EXPEND THE PROFESSIONAL SERVICES FUNDS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #7763 required the approval of the fuli Board prior to expenditure of Professional Services Funds; and WHEREAS the Sheriff of Oakland County found it necessary to challenge a court order to prevent the reinstatement of an employee discharged for proper cause; and WHEREAS such action required the services of professional counsel for the Sheriff. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the payment to outside counsel hired to represent the Sheriff, such payment to be charged against the Professional Services Line item in the Sheriff's budget. Mr. Chairman, I move the adoption of the foregoing resolution. Betty J. Fortino, Commissioner - District #5 Moved by Fortino supported by DiGiovanni the rules be suspended for immediate consideration of the resolution. AYES: Roth, Simson, Doyon, Fortino, Lanni, Perinoff, Pernick. (7) NAYS: Wilcox, DiGiovanni, Gabler, Gorsline, Kasper, McConnell, McDonald, Moffitt, Montante, Murphy, Page, Patterson, Peterson. (13) A sufficient majority not having voted therefor, the motion failed Mrs. Fortino requested the resolution be referred to the Finance Committee. There were no objections. Misc. 8024 By Mr. Peterson IN RE: TERMINATION OF SEMTA MEMBERSHIP To the Oakland County Board of Commissioners Hr. Chairman, Ladies and Gentlemen: WHEREAS there is negligible support by Oakland County citizens for any mass transit plan that includes tax support of great capital and operating deficit expenditures for subsurface or elevated transit system; and WHEREAS this body supports a mass transit system utilizing present facilities with expansion and improvements as use warrants. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners terminate its membership in the Southeastern Michigan Transportation Authority (SEMTA) if a subsurface, elevated, or other capital intensive transit system is approved and recommended to the State of Michigan and UMTA by SEMTA. Mr. Chairman, I move the adoption of the foregoing resolution. John Peterson, Commissioner - District #6 Moved by Peterson the resolution be referred to the Planning and Building Committee. 522 Commissioners Minutes Continued. June 2, 1977 Moved by Pernick supported by Per inoff the rules be suspended for immediate consideration of the resolution. AYES: Roth, Simson, Doyon, Fortino, Kelly, Perinoff, Pernick. (7) NAYS: Wilcox, Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt, Kontante, Murphy, Page, Patterson, Peterson. (12) A sufficient majority not having voted therefor, the motion failed. The Vice Chairman referred the resolution to the Planning and Building Committee. There were no objections. Misc. 8025 By Mr. Lanni John R. DiGiovanni, James A. Doyon, William T. Patterson and Kenneth F1. Roth IN RE: SOUTH OAKLAND COUNTY PROSECUTOR'S OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS South Oakland County contains a majority of Oakland County's population; and WHEREAS the South Oakland County Prosecutor's Office was established at 1-75 and Fourth Street to assist local law enforcement agencies in obtaining warrants; and WHEREAS the South Oakland County Prosecutor's staff has been reduced to the point that local law enforcement officials are forced to drive to the main Prosecutor's Office for warrants which causes undue delay and wasted tine; and WHEREAS present staff are unable to properly handle the warrants needed. NOW THEREORE BE IT RESOLVED that the Board of Commissioners request that the South Oakland County Prosecutor's Office remain open and that the office will be fully staffed with the minimum of four full-time Assistant Prosecutors with proper clerical support and that additional Prosecutors will be assigned as needed during heavy flow periods to ensure complete independent operation of said office. Mr. Chairman, we move the adoption of the foregoing resolution. James E. Lanni, Commissioner - District #11 John R. DiGiovanni, Commissioner - District #9 James A. Doyon, Commissioner - District #10 William T. Patterson, Commissioner - District #16 Kenneth E. Roth, Commissioner - District #17 The Vice Chairman referred the resolution to the Public Services Committee. There were no objections. Moved by Montante supported by Murphy the Board adjourn until June 16, 1977 at 9:30 A.M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 3:20 P.M. Lynn D. Allen Wallace F. Gabler, Jr: Clerk Chairman 523 OAKLAND COUNTY Board Of Commissioners MEETING June 16, 1977 Meeting called to order by Chairman Wallace F. Gable! , Jr.. at 10:15 A. H. in iho row! House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by James A. Doyon. Pledge of Allegiance to the Flag. Roil called. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox. (27) ABSENT: None. (0) Quorum present. Moved by Roth supported by Patterson the minutes of the May 19, 1977 meeting be approved as printed. AYES: Simson, Wilcox, Aaron, Daly, DIGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Roth. (26) NAYS: None. (0) PASS: Price. (1) A sufficient majority having voted therefor, the motion carried. Moved by Hoot supported by Moxley the agenda be amended to include the following resolutions: C.E.T.A. Title VI, FY-77 Special Projects Allocation - Program Agents, Farmington Hills, Royal Oak and Southfield ($1,584,704) Transfer of C.E.T.A. Title VI Counselor II Positions to C.E.T.A. Title I Community Aides C.E.T.A. Title VI, FY-77 Special Projects Allocation - Private Non-Profit Auencies (5500,000) A sufficient majority having voted therefor, the motion carried. Mr. William Russow requested to address the Board regarding the operations in the Friend of the Court. Mr. John King requested to address the Board regarding the Committee System in Oakland County. Clerk read letter from State Representative Melvin A. Larsen acknowledging receipt of resolutions. (Placed on file.) Clerk read letter from Patrick K. Daly, Chairman of the Board of Institutions requesting that consideration be given to the relocation of Hospital Drive and provide expanded parking space. (Referred to the Planning and Building Committee.) Clerk read letter from the Comprehensive Health Planning Council of Southeastern Michigan thanking the Board for including S21,940 contribution to the Council in the Oakland County Budget for 1977. (Placed on file.) Clerk read letter from Wallace F. Gabler, Jr., Chairman regarding the agreement with the Pine Knob Theatre, inc., stating that the contract did not cover the time span necessary to ratify the actions taken by the County Executive and the Sheriff of Oakland County. (Referred to the Public Services Committee.) Moved by Page supported by Gorsline the rules be suspended for immediate consideration for the Re-Organizational staffing in the Board of Commissioner's Office. 524 Commissioners Minutes Continued. June 16, 1977 AYES: Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson. (23) NAYS: Aaron, Olson, Price. (3) A sufficient majority having voted therefor, the motion carried. Mr. Gabler stated since the resolutions are not prepared at this time, the Bo:1rd should proceed with the agenda. Moved by Kasper supported by Murphy the rules be suspended for immediate consideration of the following resolutions which were not starred on the agenda: Item "D" - Acceptance of Hypertension Grant Item "E" - Acceptance of Breast Cancer Detection Center Renewal Grant Item "G" - Commitment of Countercyclical Anti-Recession Funds Item "I" - Acceptance of March of Dimes Funds for WIC Program AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox. (26) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. "Misc. 8023 By Mrs. Fortino IN RE: AUTHORIZATION TO EXPEND THE PROFESSIONAL SERVICES FUNDS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #7763 required the approval of the full Board prior to expenditure of Professional Services Funds; and WHEREAS the Sheriff of Oakland County found it necessary to challenge a court order to prevent the reinstatement of an employee discharged for proper cause; and WHEREAS such action required the services of professional counsel for the Sheriff. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the payment to outside counsel hired to represent the Sheriff, such payment to be charged against the Professional Services Line Item in the Sheriff's budget. Mr. Chairman, I move the adoption of the foregoing resolution. Betty J. Fortino, Commissioner - District #5" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION g8023 - AUTHORIZATION TO EXPEND PROFESSIONAL SERVICE FUNDS 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 Miscellaneous Resolution #8023 and finds funds not to exceed $5,000 available in the Sheriff Department's Administration Budget in the Professional Services line-item. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Perinoff the report be accepted and Resolution 01023 be adopted. Moved by Simson supported by Perinoff the rules be suspended for immediate consideration of the resolution. AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, hoxley, Olson, Page, Perinoff, Pernick, Peterson, Price, Roth, Simson, Aaron. (21) NAYS: Gorsline, Montante, Murphy, Patterson, Wilcox. (5) A sufficient majority having voted therefor, the motion cnrriod. Discussion followed. Vote on resolution: AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, hontante, Moxley, Olson, Page, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly. (22) NAYS: Murphy, Patterson. (2) PASS: DiGiovanni. (t) A sufficient majority having voted therefor, the report was accepted and Resolution 0023 was adopted. Commissioners Minutes Continued. June 16, 1977 "Misc. 8000 By Mr. Kasper IN RE: CONTRACT TO REVIEW COMPUTER SERVICES DIVISION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Computer Services Division was requested to secure bids from at least three (3) outside firms for the purpose of having an independent evaluation made of the Computer Services Division System; and WHEREAS Computer Services Division has received bid proposals from five (5) firms to pro- vide such an evaluation; and WHEREAS the Computer Services Division and the Finance Committee recommend that the pro- posed bid, submitted by Elmer Westheimer E, Co., C.P.A., in an amount not to exceed $37,000, be accepted; and WHEREAS Computer Services personnel will be involved i- the interview and data supplying process to the consulting firm necessitating funds, in the amount of $3,000, to cover the staff time. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners appropriate 540,000 from the Contingency Fund to cover the total evaluation project cost. Said funds to be made available to the Computer Services Division. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the above mentioned resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman" Moved by Kasper supported by Patterson that Resolution #8000 be adopted. AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell. Moffitt. Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni. (25) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #8000 was adopted. "Misc. 8002 By Mr. Kasper IN RE: FUNDING FOR DATA PROCESSING DEVELOPMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution #7763, this Board transferred $440,630 Data Processing Development costs from various departmental budgets to the Contingent Fund; and WHEREAS Miscellaneous Resolution 17763 requires Computer Services In present proinams Refine any funds are released from the Contingent Fund; and . WHEREAS the Finance Committee has reviewed and reckumnends Development Progralm, 513,000 for the appropriate departments. NOW THEREFORE BE IT RESOLVED that $13,000 be transferred from the Contingent Fund to the appropriate departmental budgets as follows: Probate Court-Administration $2,500 Probate-Juvenile Court-Administration 2,500 District Courts 2,500 Personnel-Administration 2,500 Treasurer 3,000 The Finance Committee by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman" Moved by Kasper supported by Roth that Resolution 118002 be adopted. AYES: Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, morrin, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox Aaron, Daly, DiGiovanni, Doyon. (25) NAYS: Hoot. (i) PASS: Fortino. (1) A sufficient majority having voted therefor, Resolution #8002 was adopted. Misc. 8026 By Mr. Kasper IN RE: ACCEPTANCE OF COMMUNITY HYPERTENSION CONTROL PROGRAM GRANT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution #7902 of April 12, 1977 the Oakland County Board of Commissioners authorized the filing of the Community Hypertension Control Program Grant 525 $_4 tL 020 $48,876 110% of Total Salary C. Fringe Cost for Acceptance TOTAL GRANT $124 878 $(211,711) $(76,poo 526 Commissioners Minutes Continued. June 16, 1977 application in the amount of $124,878; and WHEREAS the State of Michigan Department of Public Health has approved funding in the amount of S48,876 for said program covering the period of July I, 1977 through June 30, 1978; and WHEREAS the scope of the program, as dictated by the State of Michigan's level of funding, has been reviewed and approved by the Human Resources Committee and does not necessitate any additional County funding. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the Community Hypertension Control Program Grant in the amount of $48,876 per the attached schedule. The Finance Committee, by Paul E. Kasper, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman HYPERTENSION GRANT 7/1/77 - 6 /30/78 Grant Application 4/1/77-3/3008 Grant Acceptance 7/1/77 -6/30/78 Variance Increase (Decrease) Salarie ,. Program Coordinator $21,120 $23,462 $ 2,342 Clerk 111 9,546 6,975 (2,571) (1) PHN II 6,970 -- (S,970) PHN 1 6,085 -- (6,085) Typist II 4 370 -- (4,3/0_ TOTAL SALARIES $48,091 $30,437 $(17,654) Fringe Benefits $15,149 $ 9,777 $( 5,372) TOTAL SALARIES & FRINGE BENEFITS $63,240 $40 ,214 $(3,026) Professional Services-Evaluation $ 8 000 -- $( 8,000) Operating Expenses Communications $ 2,180 $ 1,090 $( 1 ,090) Data Processing 10,000 -- (lo,o0o) Equipment Rental 480 240 ( 240) Transportation 720 480 ( 240) Travel C. Conference 1,000 -- ( 1,000) Educational Supplies 1,000 -- ( 1,000) Postage 455 320 ( 1 35) Printing Supplies 1,000 500 ( 500) Office Supplies 1 ,000 737 ( 263) TOTAL OPERATING EXPENSES $17,835 $ 3,367 $(14,468) Capital Outlay Desks & Chairs $ 1 ,720 $ 725 $( 995) Files 550 550 -- Baumanometer (3) 132 -- ( 132) Anaeroid (20) 370 -- ( 370) Stethoscope (20) 300 -- (__ 300) TOTAL CAPITAL OUTLAY $ 3,072 $ 1 .2 /j) $( 1 ,79-/) Indirect Cost 68.06% of Total Salary cost for Application $32 ,73 1 Commissioners Minutes Continued. June I6, ftiacILLIR State County In-Kind Appropriation TOTAL FUNDING $105,878 (851,) 10,600 (8'4) 400 (77) $124,878 (1007) $48,876 (1004) $48.276. (1007) $(57,007) (10,600) (3) ( 8,4°n) (h) (1)- Decrease position from 12 smiths to 9 monfL ,. (2) Elimination of cvdtudtioo aspect of proqr.m duo to lack of lanuiing ipmi from State. (3) Data Proces!:ing t. Travel not necessary deo to drc.,,d!..t.. inS.;_Voilt.ml pf-ouidm. (4) Professional Services (program evaluation) hovel not funded due to deci,..e..• in scope of program. Moved by Kasper supported by Perinoff the resolution be adopted. AYES: Gabler, Gorsiine, Hoot, Kasper, kelly, Lanni, McConnell, McDonald, Moffitt, Montante. Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox. Aaron, Daly, DiGiovanni. Doyen, Fortino. (27) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8027 By Mr. Kasper IN RE: BREAST AND CERVICAL CANCER SCREENING PROGRAM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Board of Commissioners approved the Breast and Cervical Cancer Screening Program by Miscellaneous Resolution k7626; and WHEREAS the Human Resources Committee supports the continuation of said program; and WHEREAS the Nationai Cancer Institute has indicated it will support the program in the amount of $89,989 for the 1977 - 1978 Program; and WHEREAS the County has provided funds in the 1577 Budget for continuation of the program through 1977; and WHEREAS County 1978 funding for the Breast and Cervical Cancer Screening Program will be reviewed in the Final Budget Process. NOW THEREFORE BE IT RESOLVED that Oakland County acconl the grant from Ike Notional Concol Institute for $89,989 for the continuation of the Breast and Corvicol Cancer c _crooning Progr3m. The Finance Committee, by Paul E. Kasper, moves the adopt ion or the foregoing iesolto iou FINANCE COMMITTEE Paul E. Kasper, Chairman NCI TOTAL COUNTY 0 g 0 is t.n - . 0 a. n-.11 Tota! Cparatiors Expense 170,949 73,248 97,701 23,277 20,137 194,226 93.385 100, 64 3,140 144,811 89,989 93,899 120,614 30,625 ! 353,324 1 234,800 1 124,52 1_ TOTAL PROGRAM 1 238,710 Personnel Fringes TOTAL SALARY & FRINGES Equhament Furniture Equivent Rental & Maintenance Public Information/Education Operating Expense Otner Expense Rent 1976-1977 Program 52,124 15,637 67,761 48,185 10,496 17,600 8,730 36,663 49,275 977-1978 Eroposed rrogram 54,165 17,398 71,563 20,196 5,969 34,183 12 •900 Variance (2,041) (1,760 (3,802) 48,185 10,496 (2,596) 2,761 2,480 36,375 197G-1977 Program 74,875 22,462 97,337 1977 -1978 1 MWIM 52,870 16,982 69,852 131 20,006 Variance 22,005 5,480 27,485 (131) 5,277 (2,006) 1976-1977 Program 126,999 _38,099 165,098 48,185 10,496 17,600 8,730 41,940 49,275 18,coo 1977-1978 Eroposcd trp 107,035 34,380 141,415 20,19 6 6,100 20,006 Var iance 19,964 3,7 1 9 23.683 48,185 (2,5F:)' 2,630 (2,0 06) 5,277 18,000 34,183 ! 7,757 12,900 1 36,373 Commissioners Minutes Continued. June 16, 1977 529 Moved by Kasper supported by Kelly the resolution he adopted. AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Molfilt, Monionie, MoxIe ,y, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Adron, Duly, DiGiovanni, Doyon, Fortino, Gabler. (27) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8028 By Mr. Kasper IN RE: FUNDING FOR DATA PROCESSING DEVELOPMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution #7763, this Board transferred $440,630 Data Processing Development costs from various departmental budgets to the Contingent Fund; and WHEREAS Miscellaneous Resolution #7763 requires Computer Services to present programs before any funds are released from the Contingent Fund; and WHEREAS the Finance Committee has reviewed and recommended to the Board approval of funding for projects totaling $13,000; and WHEREAS the Finance Committee has reviewed and recommends additional Development Programs totaling S18,712 for the Health Department. NOW THEREFORE BE IT RESOLVED that $18,712 be transferred from the Contingent Fund to the Data Processing-Development line-item within the Health Department - Administration Budget. The Finance Committee by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting to be held on July 7, 1977. Misc. 8029 By Mr. Kasper IN RE: COMMITTMENT OF COUNTER-CYCLICAL, ANT1RECESSION FUNDS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland has received counter-cyclical funds under the Public Works Act of 1976; and WHEREAS the anti-recession assistance regulations require units of local government to obligate these funds within a six-month period following receipt of said funds; and WHEREAS the counter-cyclical funds may be used to maintain existing levels of public services; and WHEREAS the first quarter financial forecast indicates a projected deficit situation in the amount of $515,023 for employee fringe benefits. NOW THEREFORE BE IT RESOLVED that the 1977 budget be amended by increasing the revenues portion of said budget in an amount of $515,023 to be designated as "Counter-Cyclical Funds" and by increasing the Non-Departmental Appropriation line-items as follows: Employee Dental Plan $115,000 Employee Hospitalization 117,000 Employee Retirement Admin. 4,000 Employee Retirement Fund 279,023 TOTAL $515,023 The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Perinoff the resolution be adopted. AYES: Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Page. Patterson, Perinoff, Peterson, Simson, Wilcox, Daly, DiGiovanni, Gabler, Gorsline. (19) NAYS: Olson, Pernick, Roth, Aaron, Doyon, Fortino. (6) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8030 By Mr. Kasper IN RE: DESIGNATION OF BANKS AS DEPOSITORIES FOR PUBLIC MONEYS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there now may be in and hereafter from time to time come unto the hands of the 530 Commissioners Minutes Continued. June 16, 1977 Treasurer of the County of Oakland, Michigan, certain public moneys belonging to or held for the State, County or other political units of the State or otherwise according to law; and WHEREAS under the laws of Michigan, this Board is required to provide by resolution for the deposit of all public moneys coming into the hands of said Treasurer, in one or more banks; and WHEREAS the Board by Miscellaneous Resolution 0836 designated and published a list of authorized depositories; and WHEREAS it is necessary from tine to time to add to the list of designated depositories; NOW THEREFORE BE IT RESOLVED that the following named Bank be designated as an authorized depository and be duly added to the list of Banks so designated and authorized: MICHIGAN NATIONAL - FARMINGTON BE IT FURTHER RESOLVED that the bank so designated is hereby requested, directed and authorized to honor all checks for payment of money drawn on the various accounts when bearing or purporting the actual or facsimile signature of the Treasurer of the County of Oakland or his designated deputies. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoino resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Daly the resolution be adopted. AYES: Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot. (24) NAYS: None. (0) PASS: Page. (1) ABSTAIN: Perinoff. (1) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8031 By Mr. Kasper IN RE: ACCEPTANCE OF MARCH OF DIMES GRANT - SPECIAL SUPPLEMENTAL FOOD PROGRAM FOR WOMEN, INFANTS AND CHILDREN (WIC) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution 117707 adopted by the Oakland County Board of Commissioners on September 30, 1976, provided for a one year funding by the U.S. Department of Agriculture of the Special Supplemental Food Program for Women, Infants and Children (WIC); and WHEREAS due to funding constraints in the original grant, one of the four WIC teams is currently operating without an expanded nutrition program aide; and WHEREAS the March of Dimes has agreed to fund a fourth aide for the remainder of the 1977 fiscal year (i.e., through September 30, 1977); and WHEREAS the Personnel Committee authorized the additional other sources position at its meeting of June 8, 1977; and WHEREAS it is expected that the cost of the position will be incorporated into the U.S. Department of Agriculture grant for fiscal 1978. NOW THEREFORE BE IT RESOLVED that acceptance of grant funds from the March of Dimes in the amount of 53,882.55 be authorized for the purpose of adding one other sources funded, expanded nutrition program aide for the period through September 30, 1977. The Finance Committee by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Fortino the resolution be adopted. AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon. Fortino, Gabler, Gorsline, Hoot, Kasper. (27) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8032 By Mr. Pernick thl RE: BOARD OF COMMISSIONERS' ORGANIZATION STRUCTURE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Board of Commissioners has deemed it necessary to reclassify certain existing positions, create 2 new positions and delete one existing position to streamline support operations. Commissioners Minutes Continued. June 16, 1977 531 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Connissioners creole iho following classifications and salary ranges: ADMINISTRATIVE ASSISTANT - BOARD OF COMMISSIONERS Base 6 Month 1 Year 2 Year 3 Year 1;77155b T-67755— 17,200 17,900 18,600 BE IT FURTHER RESOLVED that one position of Administrative Assistant - Board of Commissioners be created and the existing position of Committee Clerk be deleted; and BE IT FURTHER RESOLVED that other classifications be adjusted as follows: ASSISTANT COMMITTE CLERK with the current salary range of: Base 1 Year 2 Year 3 Year 4 Year 13,020 13,545 14,070 14,595 15,120 shall be reclassified to SENIOR COMMITTEE REPORTER and the salary range adjusteu to: Base 1 Year 2 Year 3 Year 4 Year 13,150 13,680 14,213 14,7T1 15,271 and further that COMMITTEE CLERK REPORTER with the current salary range of Base 1 Year 2 Year 3 Year 4 Year 10,500 10,875 11,250 11,625 12,000 shall be reclassified to COMMITTEE REPORTER and the salary range adjusted to Base 1 Year 2 Year 3 Year 4 Year ---- 10,605 10,984 11363 11,741 12,120 BE IT FURTHER RESOLVED that one additional position in the existing classification and salary range of Stenographer I be created. Mr. Chairman, I move the adoption of the foregoing resolution. Lawrence R. Pernick, Commissioner - District 1120 Moved by Pernick supported by Page the resolution be adopted. AYES: Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly. (24) NAYS: Olson, Aaron, Kasper. (3) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8033 By Mr. Pernick IN RE: FUNDING FOR REORGANIZATION STRUCTURE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: BE IT RESOLVED that the funds for Miscellaneous Resolution #8032 - Board of Commissioners Organization Structure, will come from the Research Staff line-item in the 1977 Board of Commissioners Budget. Lawrence R. Pernick, Commissioner - District 420 Moved by Pernick supported by McConnell the resolution be adopted. AYES: McConnell, McDonald, Moffitt, Rontante, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni. (24) NAYS: Olson, Aaron. (2) A sufficient majority having voted therefor, the motion carried. Misc. 8034 By Mr. Pernick IN RE: CONTRACT WITH ANTON J. GUYER AS AN INDEPENDENT CONTRACTOR To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has reclassified the position of Committee Clerk to Board Administrative Assistant; and WHEREAS the duties of the Board Administrative Assistant have increased immeasurably; and WHEREAS the Board Administrative Assistant, because of the increase in duties, will not have time to perform the necessary intergovernmental relations between the County of Oakland and other governmental units and agencies; and WHEREAS the Board of Commissioners deems it to be in the best interest of the County of Oakland to employ an independent contractor to perform said governmental relations. NOW THEREFORE BE 17 RESOLVED that the County of Oakland enter into a contract with Anton J. Guyer as an independent contractor to perform services pertaining to inter-governmental relations. 532 Commissioners Minutes Continued. June 16, 1977 BE IT FURTHER RESOLVED that the Chairman of the Board be and is hereby authorized to enter into a contract in accordance with the terms and conditions of the contract attached hereto and made a part hereof. Mr. Chairman, I move the adoption of the foregoing resolution. Lawrence R. Pernlck, Commissioner - District #20 CONTRACT THIS AGREEMENT made this 1st day of August, 1977, between the COUNTY OF OAKLAND, a Michigan Constitutional Corporation, hereinafter called "County", and ANTON J. GUYER, hereinafter called "Consultant"; WITNESSETH: For and in consideration of the mutual covenants and agreements herein contained, it is agreed by and between the parties hereto that the County retains the Consultant and the Consultant agrees, as an independent contractor, to act as a consultant to the County under the following terms and conditions: The duties of the Consultant shall be as follows: A. To assist the County in inter-governmental relations including but not limited to liaison between the County and the various townships, villages and cities within the County; B. Liaison between the County and the National Association of County Officials; C. Liaison between the County and the Michigan Association of Counties; D. Other assignments assigned by the Chairman of the Board of Commissioners involving inter-governmental relations: 2. The Consultant shall be under the direction of the Chairman of the Oakland County Board of Commissioners. 3. The Consultant shall attend meetings of the Board ol Commissioners and all C(mnmiiiees thereof. 4. The Consultant shall make himself available at all reasonable times for consultation with the Chairman of the Board of Commissioners and such other persons as the Chairman may direct. 5. The Consultant shall not engage in any activity or enterprise or assume any employment or accept any position which may conflict with the inter-governmental program of the County or any of its political subdivisions during the life of this contract. 6. The Consultant shall inquire into and promptly report to the Chairman of the Board of Commissioners or such committee, department or departments, as the Board shall direct, on all matters relating to inter-governmental relations which shall affect the County or any of its political sub- divisions during the life of this contract. 7. The County shall pay to the Consultant, the sum of $25,000.00 annually, during the term of this contract, payable in equal semi-monthly installments. 8. The Consultant shall pay his expenses except he shall be entitled to his reasonable and necessary traveling expenses incurred while on County business away from the geographical area described as Oakland, Wayne and Macomb Counties. The expenses shall be in accordance with the Oakland County Executive Travel Regulations and approved by the Chairman of the Board of Commissioners. 9. If Consultant shall be incapacitated to a degree which, in the judgment of the Chairman o' the Board of Commissioners, shall render him ineffective in performing the necessary services con- templated in this contract, then the County shall have the right, at its option, to either declare this contract terminated and all relationship between the County and the Consultant ended, or suspend the respective duties and liabilities under this contract until, in the opinion of the Chairman of the Board of Commissioners, said Consultant is able to resume the performance of his services as contemplated under this contract. 10. The Consultant agrees that at all times he will conduct himself with decorum and propriety commensurate with the dignity of his undertaking. 11. The County reserves the right to terminate this contract when, in its opinion, the Consultant has breached any of the terms and conditions herein upon ten (10) days written notice to the Consultant. 12. The Consultant shall have the right to terminate and cancel this contract and all rights, duties and obligations herein created shall terminate upon 10 days written notice to the County. 13. The relationship of Consultant to the County is and shall continue to be that of an independent contractor and no liability or benefits, such as workmen's compensation benefits or liabilities, retirement benefits or liabilities, pension benefits or liabilities, insurance rights or liabilities, or such other rights, provisions or liabilities arising out of a contract of hire or employer-employee relationship, shall arise or accrue to either party as a result of this agreement and undertaking. 14. This contract shall become effective on the day and date first above written, and shall terminate on the 31st day of December, 1977. 15. This contract is made and executed pursuant to Resolution No. of the Oakland County Board of Commissioners adopted on the day of , 1577. IN WITNESS WHEREOF the Parties hereto have executed this agreement on the day and date first above written. WITNESSES: COUNTY OF OAKLAND, a Michigan Constitutional Corporation Wallace F. Gabler, Jr., Chairman Oakland County Board of Commissioners Anton J. Guyer, Consultant Commissioners Minutes Continued. June 16, 1977 533 Moved by Pernick supported by Page the resolution be adopted. Moved by Pernick supported by McConnell the resolution be amended to read, "any additional funds which would be necessary, win come from the Research Staff Line Item in the 1977 Board of Commissioner's Budget". A sufficient majority having voted therefor, the motion carried. Moved by Simson supported by Doyon the resolution be amended to read, "that "E" be added to section "I" of Consultant Contract to provide that the consultant shall also serve as research consultant to members of the Board of Commissioners. A sufficient majority having voted therefor, the motion carried. Vote on resolution as amended: AYES: McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell. (24) NAYS: Olson, Aaron, Doyon. (3) A sufficient majority having voted therefor, the resolution as amended, was adopted. Misc. 8035 By Mr. Pernick IN RE: TRANSFER OF CLASSIFICATION OF LEGISLATIVE AGENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Board of Commissioners by Miscellaneous Resolution #6496, dated November 29, 1973, assigned the classification of Legislative Agent to the Office of Civil Counsel; and WHEREAS the Board of Commissioners desires to re-assign the classification of Legislative Agent to the Board of Commissioners' staff. NOW THEREFORE BE IT RESOLVED that the classification of Legislative Agent be and is hereby transferred from the Off ice of Civil Counsel to the staff of the Oakland County Board of Commissioners. Mr. Chairman, I move the adoption of the foregoing resolution. Lawrence R. Pernick, Commissioner - District #20 Moved by Pernick supported by Moffitt the resolution be adopted. Moved by Simson supported by Pernick the resolution be amended to read, "BE IT FURTHER RESOLVED that the Legislative Agent shall serve as a research consultant to the Board of Commissioner-i". A sufficient majority having voted therefor, the motion carried. Vote on resolution as anended: AYES: Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot. Kelly, Lanni, McConnell, McDonald. (25) NAYS: Olson, Kasper. (2) A sufficient majority having voted therefor, the resolution as amended, was adopted. 'Misc. 7996 By Mr. Page IN RE: OPPOSITION TO HOUSE BILL 4267, AMENDMENT TO ACT 139, OF 1973 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS House Bill 4267 seeks to amend Act 139 of the Public Acts of 1973, to include the COUNTY DEPARTMENT OF VETERANS' AFFAIRS in Sec. 4 (1) of that act, to the list of boards, commissions and authorities excepted from abolishment upon the date that optional unified form of county govern- ment becomes effective; and WHEREAS this amendment would be an encroachment on the duties and responsibilities of the County Executive or County Manager; and WHEREAS the Oakland County Probate Court has appointed a Soldier's Relief Commission, which in part, handles this function. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby goes oo record opposing the passage of House Bill 4267. BE IT FURTHER RESOLVED that certified copies of this resolution be sent to all legislators representing Oakland County, the uovernor acid tne County's Legislative Agent. The General Government Committee, by Robert Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman" 534 Commissioners Minutes Continued. June 16, 1977 Moved by Page supported by Patterson that Resolution ,q996 be adopted. Discussion followed. Mr. Page requested that Robert E. Chisholm, Public Services Director hp allowed to addre ,,,, the Board. Discussion followed. Mr. Chisholm addressed the Board. Vote on resolution: AYES: Montante, Murphy, Page, Peterson, Simson, Wilcox, DiGIovarni, Gabler, Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt, (14) NAYS: Moxley, Olson, Patterson, Perinoff, Pernick, Price, Roth, Aaron, Daly, Doyon, Fortino, Hoot, Kelly. (13) A sufficient majority having voted therefor, Resolution Y7996 was adopted. "Misc. 7998 By Mr. Page IN RE: OPPOSITION TO HOUSE BILL 4506 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS House Bill 4506 provides a property tax freeze for persons 65 years or older with a gross income of $10,000 or less; and WHEREAS any freezing of the property taxes should be accomplished under the present Income Tax Act; and WHEREAS the present Income Tax Act already provides tax credits for senior citizens and other lower income persons up to a certain income level. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby goes on record in opposition to House SW 4506. BE IT FURTHER RESOLVED that copies of this resolution be forwarded to the Oakland County Legislators in Lansing and the County's Legislative Agent. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman" Moved by Page supported by McDonald that Resolution 07998 be adopted. Moved by Patterson supported by Lanni the resolution be referred to the Health and Human Resources Committee. A sufficient majority having voted therefor, the motion carried. "Misc. 7999 By Mr. Page IN RE: OPPOSITION TO SENATE BILL 391 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Senate Bill 391 upon enactment would allow persons 65 years or older to purchase auto license plates for SIO if their gross income is $10,000 or less; and WHEREAS said provision would have a negative impact on the revenue generated through the sale of auto license plates by the Secretary of State's office; and WHEREAS this decrease in revenue would have to be made up for in some other manner, such as in an increase in the overall rate charged for license plates. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby goes on record in opposition to Senate Bill 391. BE IT FURTHER RESOLVED that copies of this resolution be forwarded to Oakland County Legislators in Lansing and to the County's Legislative Agent. • The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman" Moved by Patterson supported by Lanni the resolution be referred to the Health and Human Resources Committee. A sufficient majority having voted therefor, the motion carried. Commissioners Minutes Continued. June 16, 1977 REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION ,i7883 - CREATION OF HISTORIC PRESERVATION COMMITTEE To the Oakland County Board of Commissioners Hr. Chairman, Ladies and Gentlemen: Your Committee, having reviewed Miscellaneous Resolution *7883, Creation of Historic Preservation Committee, recommends its adoption. The General Government Committee, by Robert W. Page, Chairman, moves the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman "Misc. 7883 By Mr. Gorsline IN RE: CREATION OF AN ADVISORY COMMITTEE ON HISTORIC PRESERVATION AND HISTORICAL PROGRAMS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Oakland County has a rich heritage relating to its early settlement and its growth and development; and WHEREAS many communities of this county have developed, or are developing, outstanding programs to highlight this heritage and the heritage of their own areas; and WHEREAS this heritage is maintained today through archives and records, buildings with varied and important architectural styles, public monuments, museums containing examples of life in earlier times, and other collections of memorabilia, and in other ways; and WHEREAS it is hereby declared to be an important public purpose to preserve the heritage of Oakland County and its communities and to encourage a proper awareness of said heritage; and WHEREAS the Oakland County Board of Commissioners does desire to better understand the nature of programs to preserve the heritage of Oakland County and to understand what, if any, efforts should be made by the government of Oakland County to support such programs. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby create an advisory committee on historic preservation and historical programs, whose members, not more than 15 in number including no more than three members of the Oakland County Board of Commissioners, shall be appointed by the Chairman of the Oakland County Board of Commissioners with the consent of the Board of Commissioners; and BE IT FURTHER RESOLVED that said committee shall study existing historic preservation efforts and historical programs in this county, consider recommendations, if any, for county support for said programs and report its findings to the Oakland County Board of Commissioners within one year of the adoption of this resolution; and BE IT FURTHER RESOLVED that the advisory committee shall cease to exist after one year Following the adoption of this resolution unless the Board of Commissioners shall, by majority vote, extend the life of the advisory committee for one additional year. Mr. Chairman, 1 move the adoption of the foregoing resolution. Robert H. Gorsline, Commissioner - District ''2" Moved by Page supported by Gorsline the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Page supported by Moffitt that Resolution #7883 be adopted. AYES: Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante. (27) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #7883 was adopted. Misc. 8036 By Mr. Page IN RE: SUPPORT OF HOUSE BILL 4177, INCREASE FUNDS FOR COUNTY LAW LIBRARIES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland currently receives $4,000 per year in penal fine money; and WHEREAS House Bill 477 would provide an amount of $6,000 per year in penal fines to the County of Oakland and would save the County $2,000; and WHEREAS House Bill 4177 also eliminates the one million population ceiling under the current statute and thus would enable the County to continue receiving penal fine money when the 1980 Census becomes official; and WHEREAS your Committee recommends support of House Bill 4177 as being in the best interests of the County of Oakland, NOW THEREFORE BE IT RESOLVED that Oakland County Board of Commissioners hereby supports House Bill 4177 and so recommends to the County Legislators. BE IT FURTHER RESOLVED that copies of this resolution be forwarded to Oakland County 535 536 Commissioners Minutes Continued. June 16, 1977 Legislators in Lansing and to the County's legislative agent. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Patterson the resolution be adopted. Moved by Page supported by Aaron the resolution be referred to the General Government Committee. A sufficient majority having voted therefor, the motion carried. Misc. 8037 By Mr. Page IN RE: SUPPORT OF HOUSE BILL 4532, REVISE MEASURE FOR COMPUTING TRANSCRIPT FEES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS House Bill 4532 would provide for revision of the measure for computing fees for Probate Court transcripts based on number of pages rather than word count; and WHEREAS House Bill 4532 s-tandardizes methods of computing stenographer fees in keeping with reasonable reporting practices and obviates the necessity to count words in computing the fee; and WHEREAS the Probate Court and your Committee recommend support of House Bill 4532. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby supports House Bill 4532 and so recommends to the County Legislators. BE IT FURTHER RESOLVED that copies of this resolution be forwarded to Oakland County Legislators in Lansing and to the County's legislative agent. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Moxley the resolution be adopted. The Chairman vacated the Chair. Vice Chairman Lillian V. Moffitt took the Chair. Moved by Doyon supported by McConnell the resolution be referred to the General Government Committee. A sufficient majority having voted therefor, the motion carried. The Chairman returned to the Chair. Misc. 8038 By Mr. Page IN RE: SUPPORT OF HOUSE BILL 4310 - ALLOWS DRAINAGE DISTRICTS TO PURCHASE AND CONDEMN PROPERTY FOR PUBLIC PURPOSES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS House Bill 4310 would allow drainage districts to purchase and condemn property for public purposes which is the same authority held by the State Highway Department, County Road Commis- sion and the Department of Public Works thus preventing the delay of many public works projects; and WHEREAS your Committee recommends support of House Bill 43I0. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby supports House Bill 4310 and so recommends to the County Legislators. BE IT FURTHER RESOLVED that copies of this resolution be forwarded to the Oakland County Legislators in Lansing and to the County's legislative agent. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page. Chairman Moved by Page supported by McConnell the resolution be adopted. AYES: Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, Moffitt, Montante, Moxley. (20) NAYS: Olson, DiGiovanni, McDonald. (3) PASS; Wilcox. (1) A sufficient majority having voted therefor, the resolution was adopted. Commissioners Minutes Continued. June 16, 1977 537 Misc. 8039 By Mr. Page IN RE: SUPPORT OF SENATE BILL 344, COOPERATIVE LIBRARIES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Senate Bill 344 would provide for the establishment o cooperative libraries, provide for state aid for public libraries participating in cooperative libraries, would prescribe powers and duties of cooperative library boards and provide for an appropriation; and WHEREAS this Bill would give badly needed library aid to libraries in the County and is the same bill introduced in the last session of the Legislature and was supported by the Oakland County Board of Commissioners. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby supports Senate Bill 344 and so recommends to the County's Legislators. BE IT FURTHER RESOLVED that copies of this resolution forwarded to Oakland County Legislators in Lansing and to the County's legislative agent. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of tne foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Gorsline the resolution be adopted. Moved by Aaron supported by Olson the resolution be referred to the General Government Committee. Discussion followed. Vote on referral: A sufficient majority not having voted therefor, the motion failed. Vote on resolution: A sufficient majority having voted therefor, the resolution was adopted. Misc. 8040 By Mr. Page IN RE: SUPPORT SENATE BILL 448 - COUNTY MENTAL HEALTH BOARDS AND PER DIEM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Senate Bill 448 provides legislation to remove the limit of $25.00 per diem payment to members of a Community Mental Health Board, removes limitation on the number of per diems that maN be paid, and removes the requirement of approval by the Board of Commissioners to pay any amount of per diem; and WHEREAS your Committee recommends support of Senate Bill 448. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby support:, Senate Bill 448 and so recommends to the County Legislators. BE IT FURTHER RESOLVED that copies of this resolution be forwarded to Oakland County Legislators in Lansing and to the County's legislative agent. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman The Chairman referred tne resolution to the General Government Committee. There were no objections. Misc. 8041 By Mr. Page IN RE: RELEASE OF OAKLAND COUNTY TOURIST AND CONVENTION BUREAU 1977 FUNDS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS funds in the amount of $20,000 were designated in the 1977 Budget for the Oaklmid County Tourist and Convention Bureau; and WHEREAS the release of said funds was contingent upon a report back to this Board in six months on the Bureau's operation, sources of funding and membership; and WHEREAS said report was given to the Finance Committee at its meeting of June 9, 1977, at which time the Finance Committee recommended the release of the 1977 funds for the Oakland County Tourist and Convention Bureau in the budgeted amount; and WHEREAS the General Government Committee concurs in this recommendation. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes the release of funds budgeted in 1977 for the Oakland County Tourist and Convention Bureau in the amount of 520,000. The General Government Committee, by Robert Si. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert Si. Page, Chairman 538 Commissioners Minutes Continued. June 16, 1977 Moved by Page supported by McConnell the resolution be adopted. AYES: Page, Patterson, Peterson, Roth, Simson, Wilcox, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, McConnell, McDonald, Moffitt, Montante, Moxley, Olson. (20) NAYS: Aaron, Lanni. (2) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8042 By Dr. Montante IN RE: APPROVAL OF OAKLAND-LIVINGSTON HUMAN SERVICES AGENCY INTER-LOCAL AGREEMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners adopted Miscellaneous Resolution #6662 on May 2, 1974; and WHEREAS this action established the Oakland-Livingston Human Services Agency and authorized an inter-local agreement between Oakland County, Livingston County and the Oakland-Livingston Human Services Agency; and WHEREAS this agreement has helped improve and coordinate the delivery of Human Services in the two counties; and WHEREAS a Study Committee comprised of representatives from Oakland County, Livingston County and the Oakland-Livingston Human Services Agency was appointed recently to revise nrl ,1 w I.ti the inter-local agreement; and WHEREAS the Study Committee has completed its work and the Oakland-Livingston Human Service., Agency Governing Board has approved the proposed agreement; and WHEREAS the Health and Human Resources Committee has approved the proposed agreement; and WHEREAS the Livingston County Board of Commissioners is expected to approve this document at their meeting of June 20, 1977. NOW THEREFORE LET IT BE RESOLVED that the Oakland County Board of Commissioners approve the proposed inter-local agreement between Oakland County, Livingston County and the Oakland-Livingston Human Services Agency; and BE IT FURTHER RESOLVED that such agreement shall be for the period of three years from the date of the last of the two participating County boards which approved the inter-local agreement. The Health and Human Resources Committee by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, Chairman The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting to be held on July 7, 1977. REPORT By Or. Montante IN RE: MISCELLANEOUS RESOLUTION =7994 - HEALTH CARE COSTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee having reviewed miscellaneous Resolution d7994, Health Care Costs, recommonds that said resolution be adopted, The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the adoption of the foregoing report. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, Chairman "Misc. 7954 By Dr. Sontante IN RE: HEALTH CARE COSTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there is a national concern with the soaring costs of hospitaliziation; and WHEREAS because of publicity and the affirmed belief that health care is everyone's right without individual responsibility; and WHEREAS this right has shifted today's medical practice from an office to hospitals, and medical centers with increase in beds, staff and maintenance costs; and WHEREAS HEW and local regional HSA's are attcmpting to ssring this trend back to the howc. office and outpatient clinics; and WHEREAS HEW and local regional HSA's are attempting to consolidate acute care hospital beds where needed to help contain health care costs. NOW THEREFORE BE IT RESOLVED that MAC endorse the concept that governments, in area; where there are sufficient number of acute care beds, be well advised to remove themselves from operating any new health care institutions thereby continuing the nation's serious concern of containing health care costs. Commissioners Minutes Continued. June 16, 1977 539 Mr. Chairman, I move the adoption of the foregoing resolution. Joseph R. Montante, Commissioner - District #26" Moved by Montante supported by Simson the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Montante supported by Peterson that Resolution li7994 be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting to be held on July 7, 1977. "Misc. 3011 By Mr. McDonald IN RE: AMENDMENT TO RETIREMENT SYSTEM RULES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee has reviewed the attached recommendation of the Retirement Commission; and WHEREAS your Personnel Committee concurs with the recommendation to bring the rules in line with the current policies of the Retirement Commission, NOW THEREFORE BE IT RESOLVED that the Retirement System Rules, which currently read: ''Determination Date' for a member shall be the first day of the calendar month next following the month in which he attains age 70 years." shall be amended to read: ''Determination Date' for a member shall be the first day of the calendar month next following the month in which he attains age 65 years." The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" OAKLAND COUNTY EMPLOYEES' RETIREMENT BOARD 1200 North Telegraph Road - Pontiac, Michigan 48053 May 2, 1977 Wallace F. Gabler, Jr., Chairman Oakland County Board of Commissioners Dear Mr. Gabler: At the last meeting of the Oakland County Employees' Retirement Board held April 28, 1977, the following resolution was approved: Moved by Kratt Supported by Gabler That this board recommends to the County Board of Commissioners that Section 2(s) of the Retirement System Rules be amended as follows: "Determination Date" for a member shall be the first day of the calendar month next following the month in which he attains age-7e- 65 years. Would you please see that this request be referred to the proper committee of your board. Sincerely. C. Hugh Dohany /5/ C. Hugh Dohany, Secretary-Treasurer CHD/ce Moved by McDonald supported by Roth that Resolution #8011 be adopted. AYES: Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page. (23) NAYS: Doyon. (1) A sufficient majority having voted therefor, Resolution #8011 was adopted. "Misc. 8003 By Mr. McDonald IN RE: ESTABLISHMENT OF NEW CLASSIFICATION OF STUDENT GROUNDS MANAGER To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS specific necessary functions in the Grounds Division of Central Services are not being performed for lack of qualified personnel; and WHEREAS these needed functions cannot be performed utilizing existing classifications; and WHEREAS no existing classification exists to describe this kind of work; and WHEREAS there ;s currently a vacant Groundskeeper 1 position that could better be utilized to perform the functions in question, NOW THEREFORE BE IT RESOLVED that the classification of Student Grounds Manager be established with the following salary range: 540 Commissioners Minutes Continued. June 16, 1977 Base 6 Month 1 Year Per Hour: $4.05 54.35 $4.63 The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION 4003 - ESTABLISHMENT OF NEW CLASSIFICATION OF STUDENT GROUNDS MANAGER 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 Miscellaneous Resolution #8003 and finds that no additional appropriation will be necessary due to the fact this position is funded from other sources. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McDonald supported by Roth the report be accepted and Resolution 118003 he •dop[od. Discussion followed. Vote on resolution: AYES: Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, Doyon, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson. (22) NAYS: Fortino. (1) ABSTAIN: Price. (1) A sufficient majority having voted therefor, the report was accepted and Resolution #8003 was adopted. "Risc. 8006 By Mr. McDonald IN RE: SALARY ADJUSTMENT FOR THE PROSECUTING ATTORNEY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee has reviewed the compensation of the Prosecuting Attorney with that for Prosecutors of other large Michigan Counties; and WHEREAS your Personnel Committee has determined that the Prosecuting Attorney's salary should be increased in accord with salary adjustments approved for most other elected County officials, NOW THEREFORE BE IT RESOLVED that the Prosecuting Attorney's salary be increased by 5% to a new total of $38,587. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION -8006 - SALARY ADJUSTMENT FOR THE PROSECUTING ATTORNEY 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 Miscellaneous Resolution #8006 and finds the amount of 5992 available in the 1977 Contingency Account, said amount to be transferred to the 1977 Prosecutor Budget - salary line item. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McDonald supported by Kasper the report be accepted and resolution ff8006 be adopted. Discussion followed. Vote on resolution: AYES: Peterson, Roth, Wilcox, Fortino, Gabler, Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Page, Patterson. (15) NAYS; Simson, Aaron, Daly, Doyon, Hoot, Kelly, Pernick. (7) A sufficient majority having voted therefor, the report was accepted and resolution #8006 was adopted. 1.326 2,456 Commissioners Minutes Continued. June 16, 1977 'Misc. 8004 By Mr. McDonald IN RE: CREATION OF ONE (1) TYPIST 1 AND ONE (1) STUDENT POSITION IN CIRCUIT COURT - COURT ADMINIS- TRATOR'S OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Circuit Court is experiencing an increased clerical workload as a repercussion of the July, 1976 Michigan Supreme Court decision requiring court appointed counsel in paternity actions where indigency is shown, and WHEREAS there is presently a six month backlog in processing court transcripts, NOW THEREFORE BE IT RESOLVED that one (I) additional Typist I position and one (I) Student position be created in the Court Administrator's Office of the Circuit Court. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the forcwino resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION !:8004 - CREATION OF ONE (1) TYPIST 1 AND ONE (1) STUDENT POSITION IN CIRCUIT COURT - COURT ADMINISTRATOR'S OFFICE. To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous Resolution -78004 and finds that the creation of one (I) Typist 1 position and one (1) Student position in the Circuit Court, effective June 18, 1977, will require an appropriation of $7,617. Further, the Finance Committee finds the amount of $7,617 available in the 1977 Cont;nciency Account, said amount to be transferred to the appropriate line-items consistent with the attached budget. FINANCE COMMITTEE Paul E. Kasper, Chairman Salary Typist 1 (1 Yr.) Student TOTAL SALARIES Fringe Benefits -32.12:' Typist I ADDITION OF TYPIST I AND STUDENT CIRCUIT COURT 1977 Annual Cost $ 7,646 2,900 $10,546 Cost Effective June 18, 1977 (54% Salary) $4,129 1,566 TOTAL SALARIES G FRINGE BENEFITS $13,002 $7,021 Operating Equipment Rental (T/W) 192 96 Capital Outlay,', 500 500 TOTAL OPERATING $13,694 $7,617 -.Cost includes a Secretarial desk with typing L. and Secretarial chair for the typist 1 position. Moved by McDonald supported by Price the report be accepted and resolution 118004 be adopted. AYES: Price, Roth, Simon, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, Pernick, Peterson. (24) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and resolution /9004 was adopted. TOTAL 542 Commissioners Minutes Continued. June 16, 1977 "Misc. 8005 By Mr. McDonald IN RE: 1977-1978 ASSISTANT PROSECUTORS LABOR AGREEMENT To the Oakland Count y Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland and the Assistant Prosecutor Employees Unit of the Office of the Prosecutin g Attorney represented b y the Oakland Count y Government Bar Association have been ne gotiating a labor ag reement coverin g ce -tamn employees in the Office of the Prosecutin g Attorney; and WHEREAS a labor agreement covering the years 1977 and 1978 has been reached and reduced to dritin g; and WHEREAS there are fort y-seven (47) bud geted positions in the Assistant Prosecutor Unit and the a g reement results in a total increased budg eted salaries cost for 1977 of 558,856; and WHEREAS your Personnel Committee recommends approval of the Labor Ag reement, NOW THEREFORE BE IT RESOLVED that the 1977 -1978 Labor Ag reement between the Count y of Oakland and the Oakland Count y Government Bar Association, be and the same is hereby approved. I that the Chairman of this Board, on behalf of the Count y of Oakland, be and is hereby authorized to execute said Agreement, a copy of which is attached hereto. The Personnel Committee, b y John J. McDonald, Chairman, moves the adoption of the foro goine resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" See pa ges 483 and 484 for copy of Collective Bargaining Agreement. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION 8005 - 1977-1978 ASSISTANT PROSECUTOR'S LABOR AGREEMENT To the Oakland Count y Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuan t to Rule Xl-C of this Board, the Finance Committee has reviewed Miscellaneous Pf:solution "8005 and finds the sume of 558,856 available in the 1977 Non -Departmental Salar y Ad- jw,rrent Account. Said amount to be transferred to the 1977 Prosecutor's Budget as follows: 1) 555,762 to the Administration Unit Salary Line-item 2) $3,094 to the Organized Strike Force Unit Salary Line-Item FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McDonald supported b y Roth the report be accepted and Resolution #8005 be adopted. AYES: Price, Roth, Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, Pernick, Peterson. (23) NAYS: Lanni. (1) A sufficient majorit y havin g voted therefor, the report was accepted and Resolution 78005 was adopted. Misc. 8043 By Mr. McDonald IN RE: CAMP OAKLAND STUDENT EMPLOYMENT FUND To the Oakland Count y Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Camp Oakland has no Student Emplo yment Fund ; and WHEREAS Camp Oakland finds there are constructive projects that could be performed b y wards of Camp Oakland rather than hirin g an outside contractor ; and WHEREAS Camp Oakland currentl y pays students to perform a variety of maintenance functions that would otherwise be contracted ; and WHEREAS these pa yments are made from the Camp's recreation fund which has diverted those funds from their intended purpose. NOW THEREFORE BE IT RESOLVED that a Camp Oakland Student Emplo yment Fund in the amount of 52,000 be created for the purpose of providing paid constructive employment experiences for wards of Car-p Oakland. The Personnel Committee, b y John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Doyon the resolution be referred to the Finance Committee. There were no objections. Commissioners Minutes Continued. June 16. 1977 543 Misc. 8044 By Mr. McDonald IN RE: LOCAL 1998 EQUITY ADJUSTMENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the union contract negotiations between the County of Oakland and Local 1998, Council 23, American Federation of State, County and Municipal Employees, AFL-C10, covering the period January 1, 1977 through December 31, 1978, resulted in an agreement that 1/4 of l (0.25Z) of the Local 1998 base wage for 1976 be applied as equity adjustments to the rate of certain mutually determined classifications represented by Local 1998 on July 1, 1977, and a similar amount to be applied through this procedure on July 1, 1978; and WHEREAS determination of the application of these amounts to specific classifications and salary ranges was to be made by the parties at a later date; and WHEREAS the parties have since net and mutually agreed upon the particular cla ,..,ification ,. to be adjusted and the specific amounts to be applied to such classifications for July I, 1917: and WHEREAS the proposed adjustments result in 1977 increased budgeted salaries cost of 53,853 for the Human Services - Medical Care Facility, and increased "Other Sources" of $3,752 for Central Services - Laundry, 5199 for Human Services - Community Mental Health, and $1,108 for Central Services - Facilities and Operations. NOW THEREFORE BE IT RESOLVED that the salary ranges of the attached classifications, which are represented by Local 1598, American Federation of State, County and Municipal Employees, be ad- justed effective July 1, 1977 as shown, and that $3,853 be transferred from the 1977 non-departmental salaries reserve to the 1977 Medical Care Facility salaries budget. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman 544 Commissioners Minutes Continued. June 16, J977 PROPOSED EQUITY ADJUSTMENTS LOCAL 1998 TO BE EFFECTIVE JULY 1, 1977 BASE 6 MO. 1 YEAR 2 YEAR 3 YEAR 4 YEAR Proposed 9,350 9,575 9,800 10,250 10,700 11450 Current* 9,335 9,508 9,681 10,027 10,373 10,718 $ Increase 15 67 119 223 327 432 Food Service Proposed 7,113 7,256 7,400 7,689 7,976 Worker I Current* 7,013 7,156 7,300 7,589 7,876 $ Increase 100 100 100 100 100 Laundry Worker Proposed 7,300 7,504 7,708 8,117 8,525 8,932 Current* 7,025 7,204 7,384 7,741 8,099 8,457 $ Increase 275 300 324 376 426 475 Seamstress Proposed 7,874 8,541 9,208 Current* 7,574 8,191 8,808 $ Increase 300 350 400 Laundry Washerman Proposed 8,612 8,855 9,097 9,582 10,066 Current* 8,562 8,779 8,996 9,431 9,866 $ Increase 50 76 101 151 200 Assistant Laundry Proposed 8,053 8,288 8,522 8,991 9,461 Washerman Current* 7,903 8,113 8,321 8,742 9,161 $ Increase 150 175 201 249 300 LPN Training Aide Proposed 5,200 Current* 4,806 $ Increase 394 Custodial Worker I Proposed Current* $ Increase 7,890 8,287 8,681 7,840 8,237 8,631 50 50 50 *Includes 1Z increase effective July 1. Moved by McDonald supported by Roth the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8045 By Mr. McDonald IN RE: SALARY INCREASE FOR JURY CI_ERK To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Circuit Court has requested a salary increase for the classification of Jury Clerk due to increased responsibilities as a result of the reorganization of the jury system; and WHEREAS your Personnel Committee has received, reviewed and recommended approval of that request, NOW THEREFORE BE IT RESOLVED that the salary range for the classification of Jury Clerk 545 Commissioners Minutes Continued. June 16, 1977 be increased as follows: Base 1 Year 2 Year 3 Year I5J8-5 10,841 11,297 7,77 BE IT FURTHER RESOLVED that the incumbent be placed at the Two (2) Year Step of $11,297. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Gorsline the resolution be adopted. The Chairman referrec the resolution to the Finance Committee. There were no objections. Misc. 8046 By Mr. McDonald IN RE: SALARY ADJUSTMENTS - JURY BOARD MEMBERS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee has received a request from the Circuit Court to increase the salary of Jury Board Member; and WHEREAS the Circuit Court contends that the growth of activity in the Circuit Court and the resulting increase in the workload of the Jury Board necessitates immediate consideration of salary range improvements; and WHEREAS your Personnel Committee has reviewed the Court's request and concurs in the need for an increase in the salary for Jury Board Member, NOW THEREFORE BE IT RESOLVED that a new salary for Jury Board Member be established as S4,410.00 retroactive to January 1, 1977, BE IT FURTHER RESOLVED that the salary for Jury Board Member be adjusted to $4,454.10 effective July 2, 1977. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Olson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. "Misc. 8015 By Mr. Wilcox IN RE: TRANSFER OF WEED HARVESTER AND TRAILER TO PARKS AND RECREATION COMMISSION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the smaller SAWFISH aquatic weed cutter has been operational as part or the ()Aland County weed harvesting experiment for the past two summers; and WHEREAS during this period full and sufficient data has been obtained to identify the potential of such machines for the smaller lakes, canals and bays to which they are applicable; and WHEREAS area lakes are already applying the conclusions developed and purchasing their own less expensive, smaller harvesters for repetitive cuttings utilizing volunteer labor; and WHEREAS we visualize no further benefit to be realized by continuance of the expense associated with this phase of the experiment; and WHEREAS the features of the County-owned trailer-equipped SAWFISH are particularly suited to resolve the seaweed problems increasingly hindering recreational water utilization within the County park system, THEREFORE BE IT RESOLVED that the Board of Commissioners approve transfer of the SAWFISH and its trailer from the Drain Commissioner's Office to the Oakland County Parks and Recreation Commission for continued use, ard BE IT FURTHER RESOLVED that an appropriate credit of S10,000.00 be made to Weed Harvester Account No. 30420 to reflect this transfer. (The balance up to the original $16,000 debit in 1975 to be covered as the on-going large harvester program gains from earlier experiences and becomes in- creasingly more self-sustaining.) PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION ::3015 - TRANSFER OF WEED HARVESTER AND TRAILER TO PARKS AND RECREATION COMMISSION 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 Miscellaneous Resolution 118015 and approves the donation of the Weed Harvester to the Parks and Recreation fund 546 Commissioners Minutes Continued. June 16, 1977 from the Weed Harvester fund and further recommends that the advance to the Weed Harvester fund in the amount of the book value ($12,264.61) should be written off against the allowance for receivables. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Wilcox supported by Montante the report be accepted and Resolution fl3015 be adopted. AYES: Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, Pernick, Peterson, Price, Roth. (23) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #8015 was adopted. "Misc. 8018 By Mr. Hoot 14 RE: FOOD PRESERVATION CONSULTANT PROGRAM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Cooperative Extension Division represents a primary source of information on food preservation for the residents of Oakland County; and WHEREAS in recent years home food preservation activities have increased significantly; and WHEREAS Oakland County's recent case of botulism has resulted in greater citizen concern and demand for information on correct home food preservation procedures; and WHEREAS in order to properly meet the citizen demands it is necessary for the Cooperative Extension Division to employ a professional home economist on a seasonal basis. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the establishment of a home economist position for the Cooperative Extension Division, consistent with the attached budget and time schedule. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION =8018 - COOPERATIVE EXTENSION FOOD PRESERVATION CONSULTANT 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 Miscellaneous Resolution N8018 and finds the amount of 62,770 available in the 1977 Contingency Account, said amount to be transferred to the 1977 Cooperative Extension Budget as follows: Account Account Name Amount 1001 Salaries 3746 Transportation 96 3752 Travel and Conference 25 4898 Office Supplies 115 FINANCE COMMITTEE Paul E. Kasper, Chairman 1 SALARY 2 Home bconcinist Total Salaries $11,Don $2 $11,000 $2,534 5147 Commissioners Minutes Continued. June 16, 1977 'WSH. 1:C:IA141N Sr:10.'1a 11:Vf[0:,. !UM Piif!.4.11VAllON EHIYATI.W. vu We e1. Period bffecive July 1, 1977 1977 12 Weel, .:41ary July i, Ur! i OPFRATM1 Transportation `: 200 Nilcqmo. 5 10 384 90 Travel 6 Conference 75 25 Office Supplics 41,0 115 Total Operatin5! 909 230 $11,909 $2,770 1 Part-time paiition for .1511 'lours not eligible for Crinp.. [win-fits 2Creation of Home beono . list position must he approked by the Persoonol Committee and thq' Yi:Jrd of Lnilmissioners. Moved by Hoot supported by Simson the report be accepted and Resolution 118018 be adopted. AYES: Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, Pernick, Peterson, Price, Roth. Sirrison. (2 3) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #80I8 was adopted. Misc. 8047 By Mr. McDonald IN RE: CREATION OF THE CLASSIFICATION OF EXTENSION HOME ECONOMIST - FOOD PRESERVATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Board of Conlmissioners concurred with the need for a Home Economist position in miscellaneous Resolution :1018; and WHEREAS the Oakland County Cooperative Extension Division represents a primary source of information on food preservation for the residents of Oakland County; and WHEREAS in recent years home food preservation activities have increased significantly; and WHEREAS Oakland County's recent case of botulism has resulted in greater citizen concern and demand for information on correct home food preservation procedures; and WHEREAS in order to properly meet the citizen demands, it is necessary for the Cooperative Extension Division to employ a professional Home Economist on a seasonal basis, NOW THEREFORE BE IT RESOLVED that the new classification and one (1) new position of Extension Home Economist - Food Preservation be established with the annual salary of $10,500 Flat Rate in the Cooperative Extension Division of the Department of Public Services; TOTAL 548 Commissioners Minutes Continued. June 16, 1977 BE IT FURTHER RESOLVED that this position be established for a period not to exceed fweivu (12) weeks. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Lanni the rules be suspended for immediate consideration of the resolution. AYES: Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Simeon, Wilcox. (23). NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by McDonald supported by Patterson the resolution be adopted. AYES: Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, hoxley, Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Moved by Hoot supported by Patterson the rules be suspended for immediate consideration for the following: C.E.T.A. Title VI, FY-77 Special Projects Allocation - Progr.im Agents Farmington Milk, Royal Oak and Southfield (S1,584,704) Transfer of C.E.T.A. Title VI Counselor II Positions to C.F.T.A. Title I Community C.E.T.A. Title VI FY-77 Special Projects Allocation - Private Non Profit Agenciw. ('..500,ono) AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, PernIck, Peterson, Price, Roth, Simon, Wilcox, Aaron, Daly. (23) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Misc. 81348 By Mr. Hoot IN RE: C.E.T.A. TITLE VI, FY-77 SPECIAL PROJECTS ALLOCATION - PROGRAM AGENTS FARMINGTON HILLS, ROYAL OAK AND SOUTHFIELD (S1,584,704) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied for and was granted the designation as Prime Sponsor by the U.S. Department of Labor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS the Public Services Committee and the Oakland County Board of Commissioners have approved the criteria for awarding special projects by Miscellaneous Resolution #7880, of need, agency resource, program effectiveness, cost effectiveness and benefit to the community have been applied by staff recommendation to 209 projects, representing 19.1 million dollars and 2,232 enrollees; and WHEREAS 51,884,704 has been designated by the Department of Labor for Special Projects C.E.T.A. Title VI over that which is required for sustaining levels for the Program Agents; Farmington Hills, Royal Oak and Southfield; and WHEREAS the Public Services Committee will review performance levels on all projects on quarterly basis. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Conimissioners approve the distribution of C.E.T.A. Title VI, FY-77 project funds for Farmington Hills, Royal Oak and Southfield consistent with the attached budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Budget is on file in the County Clerk's Office. Moved by Hoot supported by Patterson the resolution be adopted. Commissioners Minutes Continued. June 16, 1977 549 AYES: Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montantc, Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, Doyon. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8049 By Mr. Hoot IN RE: TRANSFER OF C.E.T.A. TITLE VI COUNSELOR II POSITIONS TO C.E.T.A. TITLE I COMMUNITY AIDES To the Oakland County Board of Conmissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6546 applied for and was granted the designation by the U.S. Department of Labor of Prime Sponsor to administer the provisions of Title I of the Comprehensive Employr-2nt and Training Act of 1573; and WHEREAS Oakland County's C.E.T.A. Title I Grant Application has been filed and approved by the U.S. Department of Labor; and WHEREAS the Prime Sponsor agrees to provide Manpower Services to Veterans as a target group at a level that allows Veterans to receive 5'; of all Manpower Services under Title 1, and WHEREAS two positions for Veterans Counselor 11 are currently funded under existine C.E.T.A. Title VI programs without direct relationship to Title 1 Veteran requirements, transfer °I these two positions to Title I Administrative staff positions as Community Aide creates .a viable Manpower service consistent with the FY77 Manpower Grant Application. Objectives include placement of 300 veterans in unsubsidized jobs and the development of and the recruitment for 600,000 dollars of new OJT contracts for the 15 month period from July 1, 1977, to September 30, 1978; and WHEREAS the Prime Sponsor is encouraged to cooperate with the State Employment Agency. One Community Aide will be assigned to each MESC office in Oakland County. Additionally, these Community Aides will direct the activity of special projects personnel also allocated to the Veteran's Services Program and assigned to the State Employment Agency sites. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the transfer of two (2) positions from C.E.T.A. Title V1, Counselor 11, to C.E.T.A. Title 1, Community Aide, subject to the aforementioned program objectives as reviewed quarterly by the Public Services Committee and consistent with the attached budget. The Public Services Committee, by Henry Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of the Budget on file in the County Clerk's Office. Moved by Hoot supported by Aaron the resolution be adopted. AYES: Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley. Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, Doyon, Fortino. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8050 By Mr. Hoot IN RE: C.E.T.A. TITLE VI, FY-77 SPECIAL PROJECTS ALLOCATION - PRIVATE NON PROFIT AGENCIES ($500,000) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied for and was granted the designation as Prime Sponsor by the U.S. Department of Labor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS $3,979,876 is available from the Title VI balance of county Title VI fiscal year 1977 for Special Projects, and a request for Special Projects was published in the newspaper on February 24, 1977, and the Public Services Committee and the Oakland County Board of Commissioners have approved the criteria for awarding Special Projects; and WHEREAS these criteria, approved by the Board of Comissioners by Miscellaneous Resolution =7880, of need, agency resource, .program effectiveness, cost effectiveness and benefit to the community have been applied by staff recommendation to 209 projects, representing 19.1 million dollars and 2,232 enrollees; and WHEREAS S3,479,876 of Title VI Balance of County Projects have been approved for distribu- tion by the County Board of Comeissioners leaving a balance of $500,00for distribution to Private Non-Profit Agencies. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the distribution of S500,000 in Title VI FY-77 Special Project funds to Private Non-Profit Agencies consistent with the attached budget. NOW THEREFORE BE IT FURTHER RESOLVED that the Public Services Committee will review 550 Commissioners Minutes Continued. June 16, ;977 performance levels on all projects on a quarterly basis. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Budget on file in the County Clerk's Office. Moved by Hoot supported by Aaron the resolution be adopted. Moved by Lanni supported by Patterson the question be divided and vote separately on Item 24 - Welfare Rights Mini-Bus Service and the balance of the resolution. AYES: Lanni, McConnell, McDonald, Moxley, Page, Patterson, Simson, Wilcox. (8) NAYS: Gorsline, Hoot, Kelly, Moffitt, Montante, Olson, Pernick, Peterson, Price, Aaron, Daly, Doyon, Fortino, Gabler. (14) A sufficient majority not having voted therefor, the motion failed. Vote on resolution: AYES: Hoot, Kelly, McConnell, McDonald, Moffitt, Montante, Olson, Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline. (20) NAYS: Lanni, Moxley. (2) ABSTAIN: Price. (1) A sufficient majority having voted therefor, the resolution was adopted. Moved by Lanni supported by Patterson the rules be suspended for immediate consideration of Miscellaneous Resolution 40;3 - Auditorium Improvements. AYES: Lanni, McConnell, McDonald, Moffitt, Montante, Moxiey, Page, Patterson, Pernick, Peterson, Wilcox, Doyon, Gabler, Corsline. (14) NAYS: Kelly, Price, Simson, Aaron, Daly, Fortino, Hoot. (7) A sufficient majority not having voted therefor, the motion failed. Misc. 8051 By Mr. Gorsline IN RE: ESTABLISHMENT OF POSITION OF COUNSEL TO THE BOARD OF COMMISSIONERS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners constitutes the legislative branch of Oakland County government; and WHEREAS the Board of Commissioners considers many important questions involving not only the expenditure of funds and the determination of county policy, but also questions of law and legal intent and procedure; and WHEREAS the Board of Commissioners needs the advice of legal counsel to carry out its essential legislative duties; and WHEREAS it is desirable for the Board of Commissioners to have legal counsel whose only responsibility is to advise the Board. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby create the position of Counsel to the Board of Commissioners; and BE IT FURTHER RESOLVED that the duties of said Counsel shall be to serve as legal counsel to the Board and as parliamentarian during meetings of the Board of Commissioners and its committees. Mr. Chairman, I move the adoption of the foregoing resolution. Robert H. Gorsline, Commissioner - District 112 Mr. Gorsline requested the resolution be referred to the Personnel Committee. There were no objections. Misc. 8052 By Mr. Patterson IN RE: REASSIGNMENT OF COUNTY VEHICLES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS on the 1st day of July, 1977, by order of the County Executive certain vehicle assignments will be revoked; those including the Airport Manager, Director of the Department of Health, and Director of Parks and Recreation; and WHEREAS it has been brought Co the at of the Board of Commissioners, by action or the Parks and Recreation Commission and the action of the Airport Committee and by general observo- tion of the Director of the Department of Health, that to properly perform the duties of the afore- Commissioners Minutes Continued. June 16, 1977 551 mentioned offices, a vehicle is necessary; and WHEREAS the car policy under which the County Executive is presently operating, as adopted by the Board of Commissioners, December 18, 1975, specifically spells out in the section titled "Basic Assignment Principles" that special activities would qualify a position for the assignment of a vehicle and further Paragraph 5 titled "Emergency Need;" Items b. Enforcement emergencies; c. Health and safety emergencies, d. Emergencies related to the safety of County -owned facilities and personnel; e. $ituations where it is important to respond immediately to fulfill the services expected by the tax- paying public; would qualify a position for the assignment of a vehicle. NOW THEREFORE BE IT RESOLVED that the positions of Airport Manager; Director of Parks and Recreation; Director of Health v.111 hereby have as an integral part of their job description, the assignment of a County vehicle to assist them in the proper performance of the jobs. Mr. Chairman, I move the adoption of the foregoing resolution. William T. PctLerson, Commissioner - District =16 Wallace F. Gahler, Jr., Chairman The Chairman referred the resolution to the Finance Committee. Mr. Pernick objected. The Chairman stated those in favor of sustaining the objection vote "yes" and those opposed vote "no". AYES: McConnell, Pernick, Price, Daly, Doyon, Fortino, Hoot. (7) NAYS: Lanni, McDonald, Moffitt, Montante, Page, Patterson, Peterson, Simson, Wilcox. Gablei . Gorsline. (11) A sufficient majority not having voted therefor, tne objection was not sustained. The resolution 4as referred to the Finance Committee. Moved by Moffitt supported by Gorsline the Board adjourn until July 7, 1977 at 9:30 A.M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 1 :311 P.M. Lynn D, Allen Wallace F. Gabler, Jr. Clerk Chairman 552 OAKLAND COUNTY Board Of Commissioners MEETING July 7, 1977 Meeting called to order by Chairman Wallace F. Gabler, Jr., at 9;45 A.M. in the Conr, House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Robert H. Gorsline. Pledge of Allegiance to the Flog. Roll called. PRESENT: Aaron, Daly, DiGlovanni, Doyen, Fortino, Gabler, GorsIine, Hoot, Kafiper, Kotly. Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pornick. Peterson, Price, Roth, Simson, Wilcox. (26) ABSENT: McDonald. (I) Quorum present. Moved by Roth supported by Patterson the minutes of the June 2, 1977 meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Moved by Gorsline supported by Patterson the minutes of the June 16, 1977 meeting be corrected on page 524, Resolution 19023 - Authorization to Expend Professional Service Funds, to show Mr. Gorsline voted 'No' on the adoption of the resolution, instead of 'Aye'. A sufficient majority having voted therefor, the motion carried. Moved by Daly supported by McConnell the minutes of the June 16, 1977 meeting be approved, as corrected. A sufficient majority having voted therefor, the motion carried. Moved by Patterson supported by Aaron the Journal for the April Session be approved and closed and the April Session stand adjourned sine die. AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly. Lanni. McConnell, Moffitt, Montante, Moxiey, Murphy, Olson, Page, Patterson. Perinoff, Pernick, Peterson. Price, Roth, Simson, Wilcox. (25) NAYS: None. (0) A sufficient majority having voted therefor, Lynn 0, Allen Clerk JUNE SESSION July 7, 1977 the o Vr Gi %lr, Jr.aYace a Chairman Meeting called to order by Chairman Wallace F. Gabler, Jr. Roll called. PRESENT: Aaron, Daly, DiGiovervii, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox. (26) ABSENT; McDonald. (I) Quorum present, Moved by Hoot supported by Perinoff the agenda be amended to include under the Public Service's Committee, C.E.T.A, Title VI - FY -77 Special Projects Allocation - Program Agent City of Troy ($782,985). A sufficient majority having voted therefor, the motion carried. sioners Minutes Continued. July 7, 1977 Clerk read letter from State Representatkie David L. Campbell acknowledging receipt el . utions. (Placed on file.) Clerk read letter from Governor William G. Milliken to Glenwood A. Johnson, Regional :tor of Region V, Community Services Administreton giving consent to the grant of $20,400 to Oakland County Board of Commissioners for funds for program account 60-Summer Youth Recreation .ram. (Placed on file.) Clerk read resolution from the Leelanau County Board of Commissioners regarding Public Act of the Public Acts of 1976 Campaign Financing and Campaign activities, recommending the late ing fees be deposited in the General Fund of earn county collecting such fees, or they be able to .ain a portion of such fees. (Referred to the General Government Committee.) Clerk read resolution from the Branch,County Board of Commissioners opposing the adoption of constitutional amendment that would change the stracture of the Highway Commission to a new Trans- )rtation Commission; and also opposing the use of aey Motor Vehicle Highway fund dollar to pay the ast of State Police Patrols on Michigan Freeeays. (Referred to the General Government Committee.) Clerk read letter from State RepresentaCve Melvin L. Larsen acknowledging receipt of iesolutions 7931, 7933 and 7997. (Placed on f i le.) Clerk read letter from Probate Judge Donale E. Adams regarding his resignation to become effective on July 31, 1977. (Placed on file.) Clerk read letter from Patrick M. Nowak reeardine the City of Pontiac's bid for the Super- bowl to be held at the Pontiac Silverdome and the eoesibility of the Pontiac Silverdome being a future site of the Superbowl Game. (Placed on file.) Clerk read letter from the Wayne County Cord of Commissioners confirming the approval of Special Events Committee of the Detroit Institute cF Arts Commission request for a cocktail party, dinner and tour of the Daniel Chester French - An (:.lerican Sculptor exhibition of July 23, 1977. (Placed on file.) Clerk read resolution from the Washtenaw County Board of Commissioners opposing the proposed composition of the Area Water Quality Board, and recommends that all Washtenaw County Representatives be selected by the Board of Commissioners in cooperation with units of government from within the county, not by regional bodies outside of the county. (Referred to the General Government Committee.) Clerk read letter from Carl A. Pardon, Division Director, Veterans Services acknowledging receipt of resolution #8049, and thanking the Board for passage of the resolution. (Placed on file.) Clerk read letter from State Senator Danel S. Cooper acknowledging receipt of resolution, (Placed on file.) Clerk read letter from Chairman Wallace F. Gabler, Jr., appointing the following persons to the Substance Abuse Advisory Council: Bruce Madsen, Chairman, Sam Howlett, Carl Pardon, Thomas Frommeyer, Jack Buchoiz, John Madole, Richard Kulick, Maurie Leising, Judge Kenneth Hempstead, Mayor Thomas Werth. Moved by Peterson supported by Doyon the appointments to the Substance Abuse Advisory Council be confirmed. AYES: McConnell, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron. Daly. niGiovanni, Doyon. Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni. (25) NAYS: None. (0) A sufficient majority having voted therolot, the appointmen t s core con fi rmed. The Chairman vacated the Chair to introduce Mrs. Corbin, Mrs. Donaldson and Mrs. Bell and they presented the Board of Commissioners •itn a booze placque which had been in the Court House downtown Pontiac. Vice Chairman Lillian V. Moffitt took the Chair. Mr. William Russow requested to address tee Board regarding conditions in the Oakland County Jail, The Chairman returned to the Char. Commissioners Minutes Continued. July 7, 1977 Misc. 8053 By Mr. Gorsline IN RE: 1977-1978 LABOR AGREEMENT FOR EMPLOYEES REPRESENTED BY LOCAL 1881, DISTRICT COURT EMPLOYEES, AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-CIO To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen; WHEREAS the 52nd District Court, the County of Oakland and Local 1881 of the American Federation of State, County and Municipal Employees, AFL-CIO, have been negotiating a contract covering 36 clerical employees of the 52nd District Court; and WHEREAS a two-year agreement has been reached with the bargaining unit for the period January I, 1977 through December 31, 1978, and said agreement has been reduced to writing; and WHEREAS said agreement has been reviewed by your Personnel Committee which recommends approval of the agreement, NOW THEREFORE BE IT RESOLVED that the agreement between the 52nd District Court, the County of Oakland, the clerical employees, and Local 1881, American Federation of State, County and Municipal Employees, AFL-CIO, be and the same is hereby approved; and that the Chairman of this Board, on behalf of the County of Oakland, be and is hereby authorized to execute said agreement, a copy of which is attached hereto. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE Robert H. Gorsline, Vice Chairman THE 52ND DISTRICT COURT AND THE COUNTY OF OAKLAND AND THE AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-CIO COUNCIL 23 52ND DISTRICT COURT EMPLOYEES COLLECTIVE BARGAINING AGREEMENT 1977 - 1 978 AGREEMENT This agreement is made and entered into on this day of , A.D., 1977, by and between the 52nd District Court and the Oakland County Board of Commissioners, hereinafter referred to collectively as the "Employer", and Local 1881, American Federation of State, County and Municipal Employees, AFL-CIO, Council 23, 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 of the 52nd District 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 WI-gaining representative, subject to and in accordance with the provisions of Act 336 of the Public Ac Is 01 1947, as amended. ALL EMPLOYEES OF THE FIRST, SECOND, AND THIRD DIVISION OF THE 52ND DISTRICT COURT, EXCLUDING CONFIDENTIAL EMPLOYEES, SUPERVISORS, AND ELECTED OFFICIALS (Case No. R76 L-278) 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 depart- mental operation are solely and exclusively the responsibility of the Employer, subject, however, to the provisions of this agreement. Ill. 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 treasure, within fourteen (14) days after the deductions have been made. (b) An employee snail 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. IV. BASIS OF REPRESENTATION Section I - There shall be one steward and an alternate steward for each division of the 52nd District Court. There shall also be one Chief Steward representing all employees of the 52nd District Court. 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 accor-dance with the grievance procedure and for reporting to the grievant a change in status of his 554 555 Commissioners Minutes Continued. July 7, 1977 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 three (3) members of the represented group, certified in writing to the Employer. Either the Local President or Chief Steward, or both, upon sufficient notice to the Employer, may substitute for a member or members of the Grievance Committee. 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 wnich would improve the relationship between the parties. Section 3 - Bargaining Committee - The Employer agrees to recognize one bargaining committee representing all three (3) division of the 52nd District Court, such committee shalt be composed of not more than three (3) members selected by the Union and certified in writing to the Employer. 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. In the event the steward is called, he shall be released from his duties as soon as possible, but in any event, no later than the beginning of his shift the next day. 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 set led 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 I; supervisor, and the Chief Steward if 50 desired. The supervisor will attempt to adjust the natter and will give his written decision within five (5) 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 (excluding Saturday, Sunday and holidays) of the date of the receipt of the immediate supervisor's written reply. Any grievance not subititted to the Grievance Committee by written noti - fication to the Employer within five days shall be considered dropped. A meeting on the grievance shall be held by the Grievance Committee within ten (10) days unless the time is extended by mutual agreement of both parties and the Employer will submit its written position on the grievance to the Local President within seven (7) working days following the Grievance Committee meeting. 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 written notice of intent to advance a grievance to arbitration must be submitted to the other party within fifteen (15) days following tho grievance committee meeting. If proceedings to select an arbitrator, either through the Americiln Arbitration Association or by mutual agreement of he parties, are not initiated within 30 days following receipt of the written notice of intent (o arbitrate, then the matter shall be considered dropped. Expenses for arbitration shall be borne equally by both parties. If the parties fail to select an arbitrator, ore 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 pro - cedure, 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, within each division, appropriate space on bulletin boards which shall be used by the Union for posting notices, bearing the written approval of an officer 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 District Court. (It is understood that acquiring seniority require-, the successful completion of the six (6) month probationary period. The application of the continuous six (6) month period shall be governed by the procedures described in Merit Rule 7, Section iv.) When the employee acquires seniority, his name shall be placed on the seniority list, in the order of his seniority date. Commissioners Minutes Continued. July 7, 1977 556 Combined seniority small be accumulated by an employee for work performed in the present three represented divisions of the 52nd District Court and, in addition, an employee in any of these divisions shall be credited for service performed in non -represented District Court classifications. This combined accumulated seniority during the period of any layoff can be utilized as described in Article VIII (a), hereinafter set forth, only within the division in which the employee is employed at the time of layoff. For the purpose of this contract a division shall be as recognized in the Bargaining Unit Certification (i.e. 1st, 2nd, 3rd Division of the 52nd District Court). An up-to-date seniority list shall be furnished to the Union every three (3) mmilhs. 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 consecutive 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 except that, an employee shalt not lose seniority if within three (3) days of receipt of notice of recall to work, he gives a written notice to the Employer of his intent to return to work within five (5) days of the receipt of such notice and does return within the give (5) day period. Consideration may be given by the Employer of reasons given by any employee who has given notice but fails to return within the five (5) day period. VIII. LAYOFF, RECALL AND TRANSFERS Section 1.- (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 within the division, based on capability of performing available jobs, and shall be recalled in the same order. (b) In the event of a layorf, the Employer shall furnish the Local Union a list of the employees to be laid off, such list to be furnished one week prior to the layoff, if possible, but in any event no later than the date the employee is notified. (c) If and when an employee is permanently transferred to another division with the Department, the President or Chief Steward shall be notified of said transfer by the Employer. Section 2,- Any employee who has been promoted or transferred from a position, that is now in the bargaining unit, to another position within the District Court and remains within the Court, may enter or return to the unit at any time such a transfer is approved or directed by the Court; except that such entry or reentry shall not cause a reduction in bargaining unit employees unless the entry or reentry is caused by a corresponding reduction in the non-bargaining unit positions. Employees entering or returning to a position now in the bargaining unit may exert only his or her seniority accumulated while in a position that is now in the bargaining unit. In addition, in the event the employee was not the least senior member of the unit from which he or she is leaving at the time he or she enters or returns to the bargaining unit; then, in such case, the employee will assume the seniority of the least senior employee remaining in the unit which the employee has just left, IX. 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. - Enployees 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. Any employee on approved Union leave of absence will continue to accumulate Union seniority while on leave but will not receive credit toward "Length of County Service" for fringe benefit purposes under Rule 22, Oakland County Merit System. Section 5, - When any position not listed on the wage schedule is filled or established, the Employer 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. - In the event that any other represented unit negotiates a contract with the County of Oakland containing any form of union security, the same right will automatically be given to the units covered under this agreement. Section 7. - Speciai confereoces for important waiters way be arranged at a mutually convenient time between the division steward 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 on the matters to be taken up at the meeting shall be presented at the time the conference is requested. 557 Commissioners Meeting Continued. July 7, i977 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 8. - Any employee required to work overtime which is not contiguous to the employee's regular work schedule shall be entitled to a minimum of two (2) hours work or pay for week- days and three (3) hours work or pay for weekends or holidays at the time-and-one-half rate. (weekdays are defined as the first five (5) days of work which are part of an employee's regular work schedule.) Section 9. - Al] 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 forty-five (45) days following the date of the agreement between the parties. X. ADOPTION BY REFERENCE OF RELEVANT RESOLUTIONS AND PERSONNEL POLICIES The provisions of Miscellaneous Resolution 4606 as adopted by the then Oakland County Board of Supervisors on September 19, 1966 and approved by the electorage on November 8, 1966 shall continue to apply as set forth therein. The Employer and the Union, however, agree that in matters of dismissals, suspensions, demotions and disciplinary actions, seniority employees shall have the right of appeal to the Personnel Appeal Board in accordance with the rules of the Merit System and the personnel Appeal Board, and the decision of the Board shall be final and binding. Employees covered ay this agreement shall be entitled to vote in the election for employee selected members of the Personnel Appeal Board. 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 are incorporated by reference within the limitations set forth above and made a part hereof to the same extent as if they were specifically set forth. XI. MAINTENANCE OF CONDITIONS Wages, hours and conditions of emploiment in effect at the execution of this agreement shall, as improved herein, be maintained during the term of this agreement. No employee shall suffel a reduction in such benefits as a consequence of the execution of this agreement. XII. ECONOMIC MATTERS Wages and other economics are attachad hereto as Appendix A and Appendix B. XIII. NO STRIKE - NO LOCKOUT Under no circumstances will the Unioo cause or authorize or permit its members to c.lko,c. 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 wriring, 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. XIV. DURATION This agreement shall remain in full force and effect until midnight, December 31, 1978. It shall be automatically renewed from year to year thereafter unless either party shall notify the other, in writing, sixty (60) days prior to the anniversary date, that it desires to modify this agreement. In the event that such notice is given„ negotiations shall begin not later than sixty (60) days prior to the anniversary date. This agreement shall remain in full force and be effective during the period of negotiations and until notice of termination of this agreement is provided to the other party in the manner set forth in the following paragraph. In the event that either party desires to terminate this agreement, written notice must be given to the other party no less than ten days prior to the desired termination date which shall not be before the anniversary date set forth in the preceding paragraph. It is agreed and understood that the provisions contained herein shall remain in full force and effect so long as they are not in violation of applicable statutes and ordinances and remain within the jurisdiction of the County of Oakland for continued application. The Union recognizes the right and duty of the District Court to operate and manage its affairs in accordance with the State of Michigan Constitutional provisions and statues and such Constitutional provisions and statutes shall take precedence over any conflicting provisions which might be contained in this Agreement. If any terms shall be considered in violation of applicable statutes or ordinances, then upon the request of either party, the Employer and Union shall meet to review the affected contract provision or provisions. AMERICAN FEDERATION OF STATE, 52ND DISTRICT COURT COUNTY AND MUNICIPAL EMPLOYEES METROPOLITAN COUNCIL NO. 23 Judge Gerald E. McNally, Chief Judge AFL-CIO, LOCAL 1881 Judge Gene Schneiz, Alternate Judge COUNTY OF OAKLAND, a Michigan Constitutional Corporation By Wallace F. Gabler, Jr., Chairman Board of Commissioners APPENDIX A • SALARIES The following merit salary schedule shall prevail for the period from January 1. 1977. through June 30, 1977...:, 558 Commissioners Minutes Continued. July 7, 1977 CLASSIFICATION BASE 6 MONTH 1 YEAR 2 YEAR 3 YEAR 4 YEAR District Court Clerk 9,444 8,615 13,7-8-7 9,129 797-T2 9,813 District Court Processing Assistant 9,472 9,928 10,385 10,841 District Court Technical Aide 10,385 10,841 11,297 11,754 Effective July 1, 1977, these rates snail be increased by ore (I) percent over the rates shown; effective January 1, 1978, tne rates shall be increased four (4) percent over the July 1, 1977 rates; effective July 1, 1978, the rates snail be increased two (2) percent over the January 1, 1978 rates and shall remain effective through December 31, 1978. If all non-represented, non-supervisory clerical classifications are increased for 1978 no a County- wide basis in an amount greater than toe percentage increases called for in this agreement then !hesw. represented classes will be increased al,o. Any additional increases in these classifications will continue to maintain the same general dirferential between each classification and its nearest comparable non-supervisory class as shown in the 1977 wage schedule. APPENDIX B For the following fringe benefits refer to the Oakland County Employees' Handbook: I. Injury on the Job 2. Holidays 3. Leave of Absence 4. Life insurance 5. Longevity 6. Master Medical Insurance 7. Sick Leave Retirement 9. Annual Leave Income Continuation Insurance Dental Insurance Tuition Reimbursement The revisions in Merit Rule 26, "Legal Holidays" which eliminate Good Friday holiday provisions and add provisions for a Floating Holiday are incorporated in this agreement. This non-accruable Floating Holiday may be used by employees who have completed three months service, with prior per- mission, as a religious holiday, for an employee's birthday, or for other purposes desired by the employee. There shall be no premium pay in conjunction with this day and the department head shall be responsible for considering the best interest of the department and County service when approving use of the Floating Holiday. ,*Effective January 1, 1978, employees hired after this date will not be eligible to include final sick leave or annual leave payments as part of their "Final Average Compensation" for the purpose of computing retirement benefits. ,',*Effective January 1, 1977, ir the event an employee has previously received income continuation insurance, benefits will begin on the day following the day the disability has lasted for a continuous number of work days equal to seventy percent (70%) of the number of sick leave days the employee has earned since he or she last utilized income continuation insurance. ***The $500 lifetime maximum, applied to Type C expenses in connection with fixed bridge work, will no longer be in effect. ::Effective May 1, 1977, a maximum reimbursement limit of $350 per semester will be established. Effective January 1, 1978 the maximum reimbursement limit shall be increased to $400 per semester (the current two class limit per semester will not change). Employees accepted to degree programs prior to October 1, 1977 will not be subject to the dollar limitation providing their progress in the program is continuous as set forth in the revised Merit Rule #20. 11 Effective January 1, 1977, employees required to drive their personal vehicle on official County business shall receive sixteen (16) cents per mile. Effective January 1, 1978, employees required to drive their personal vehicles on official County business shall receive seventeen (17) cents per mile. Moved by Gorsline supported by Roth the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8054 By Mr. Gorsline IN RE: 1977-1978 LABOR AGREEMENT FOR EMPLOYEES REPRESENTED BY LOCAL 2437, CASEWORKERS, AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-C10 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Prooate Court, the County of Oakland and Local 2437 of the American Federation of State, County and Municipal Employees, AFL-C10, have been negotiating a contract covering 73 casework erpioyees of the Oakland County Probate Court; and WHEREAS a two-year agreement has been reached with the Caseworker unit for the period January 1, 1977 through December 31, 1978, and said agreement has been reduced to writing; and WHEREAS said agreement has beer reviewed by your Personnel Committee which recommends approval of the agreement, 559 Commissioners Minutes Continued. July 7, 1977 NOW THEREFORE BE IT RESOLVED that the agreement between the Oakland County Probate Court, the County of Oakland, the casework employees, and Local 2437, American Federation of State, County and Municipal Employees, AFL-C10, be and the same is hereby approved; and that the Chairman or this Board, on behalf of the County of Oakland, be and is hereby authorized to execute said agreement, a copy of which is attached hereto. The Personnel Committee, by John J. McDoiald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE Robert H. Gorsline, Vice Chairman THE OAKLAND COUNTY PROBATE COURT AND THE COUNTY OF OAKLAND AND THE AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-CIO COUNCIL 23 PROBATE COURT CASEWORKER EMPLOYEES COLLECTIVE BARGAINING AGREEMENT 1 977 - 1978 AGREEMENT This agreement is made and entered into on this day of , A.D.. 1977, by and between the Oakland County Probate Court and the Oakland County Board of Commissioners, herein- after referred to collectively as the "Employer", and Local 2437, 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. 1. 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 bargain- ing with respect to rates of pay, wages, hours of employment and other terms and conditions of employ- ment, 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 1547, as amended. All employees of the Oakland County Probate Court; excluding confidential employees, professional employees executives and sueervisors. 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 depart - mental 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 suhjact to Check-off deductions beginning with the month immediately following the month in which he is no longer a member of the bargaining unit. How- ever, an employee shall continue to be subject to Check-off deductions which he has authorized when he may be transferred from this bargaining unit to another bargaining unit represented by Local 2437, Council 23, American Federation of State, County and Municipal Employees. (c) 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 this agreement. (d) 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. Stewards will be permitted to leave iheir work, after obtaining approval of their respective supervisors and recording their time, for the purpose of adjusLing grievant: i es al accor - dance with the grievance procedure and for reporting to the grievant a change iii statns of hit.. grievance. Permission For stewards to leave their work stations will not be unreasonably withheld. Stewards will report their time to their sapervisor 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 three (3) members of the represented group, certified in writing to the Employer. Either the Local President or Chief Steward, or both, upon sufficient notice to the Employer, may substitute for a member or members of the Grievance Committee. Commissioners Minutes Continued. July 7, 1577 560 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. Section 4 - Bargaining Committee - The Employer agrees to recognize one bargaining committee representing both the Probate Laseworker and Non-Caseworker bargaining unit." such shall be composed of not more than five (5) members selected by the Union and certified hi wriiing to the Employer. The Local President mav participate as an additional member of the committee. NOTE: This combined Caseworker and Non-Caseworker Bargaining Committee is also referred En in Article IV of the Probate Non-Caseworker current collective bargaining agreement. V. GRIEVANCE PROCEDURE The Employer and the Union support and subscribe to an orderly method of adjusting employee grievances. To this end, the E -Iployer and the Union agree that an employee should first bring his problem or grievance to tie attention of his immediate supervisor, with or without his steward, who shalt attempt to resolve the grievance informally. In the event the steward is called, he shall be released from his ditties as soon as possible, but in any event, no later than the beginning of his shift the next day. 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 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. - A grievance not settled at Step 2 may be submitted to the Grievance Committee within five days (excluding Saturday, Sunday and holidays) of the date of the receipt of the immediate supervisor's 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 (10) days unless the time is extended by mutual agreement of both parties and the Employer will submit its written position on the grievance to the Local President within seven (7) working days following the Grievance Committee meeting. Any matter not settled in Step 3 of the grievance procedure may be submitted to final and binding arbitration by eitner of the parties. A request for arbitration must be submitted by written notice to the other party within fifteen (15) days after the grievance commit+ meet inst. 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 pro- cedure, 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 nay 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. Combined seniority shall be accumulated by an employee for work performed in the present two represented units in Probate Court and, in addition, an employee in either unit shall be credited for service performed in non-represented Probate Court classifications. This combined accumulated seniority during the period of any layoff can be utilized as described in Article VIII (a), herein- after set forth, only within the bargaining unit in which the employee is employed at the time of layoff. An up-to-date seniority list shall be furnished to the Union every three (3) nionths. 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 consecutive 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; 561 Commissioners Minutes Continued. July 7, 1977 (e) If the employee does not return to work when recalled from a layoff except that an employee shall not lose seniority if within three (3) days of receipt of notice of recall In work, he gives a written notice to the Employer of his intent to return to work within five (5) (1.1Y. of the receipt of such notice and does return within the five (5) day period. Consideration may he given by the Employer of reasons given by any employee who has given notice but Failk to rerieet with- in the five (5) day period . Section 2 - Shift preference will bc granted at Children's Village or Camp Oaklond on the basis of seniority, within the classification, provided the employee meets the qualification., of the vacancy. Shift preference may be utilized only for vacancies created by employee scpatatioe, 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 perform- ing available jobs and shall be recalled in the same order. (b) if and when an employee is permanleetly transferred to another division with the Department, the President or Chief Steward shall he notified of said transfer by the Employer. IX. PROMOTIONS All promotions within the bargainincr unit shall be made on the basis of comucEitive 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 examinarioo. X. GENERAL CONDITIONS Section 1 - The Union shall be notified in advance of anticipated permanent major changes in working conditions and discussions shalt 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 enployment with the County, shall at the written request of the Union be granted a leave o absence without pay. The leave of absence shall not exceed two (2) years, but it shall be renewed or eettended for a similar period at any time upon the written request of the Union. Any employee on approved Union leave of absence will continue to accumulate Union seniority while on leave but will not receive credit toward "Length of County Service" for fringe benefit purposes under Rule 22, Oakland County Merit Systeet. Section 5 - When any position not listed on the wage schedule is filled or established, the County may designate a job classification and ,ate 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 - In the event that any other represented unit negotiates a contract with the County of Oakland containing any form of union security, the same right will automatically be given to the units covered under this agreement. Section 7 - Special conferences for important matters may be arranged at a mutually convenient time between the Local President 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 on 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 8 - If a medical divergence of opinion occurs between the employee's doctor and management's doctor with respect to whether the emoloyee is able to return to work from a non-work related illness or injury, the parties may, by mutual agreement, refer the employee to a clinic or physician mutually agreed upon for a decision as to whether or not he or she is able to return to work. The expense of any mutually agreed to examination, in accordance with the above pro- vision, shall be paid one-half by the employee and one-half by the County. Employees shall be eligible to request utilization of this provision only upon posting an amount with the Employer sufficient to cover his or her portion of the anticipated expenses, or signing a waiver to provide withholding of said amount from any future earnings or other payments owed the employee by the Employer. If either of the parties disagree on the necessity of the third opinion, the disagreeing pa-ty will provide a letter of explanation to the other party for purposes of communication. Section 9 - Any employee required to work overtime which is not contiguous to the employee's regular work schedule shall be entitled to a minimum of two (2) hours work or pay for weekdays and three (3) hours work or pay for weekends or holidays at the time-and-one-half rate. (Weekdays are defined as the first five (5) days of work which are part of an employee's regular work schedule.) Commissioners Minutes Continued. July 7, 1977 56a Section 10 - 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 forty-five (45) days following the date of the agreement between the parties. Xl. ADOPTION BY REFERENCE OF RELEVANT RESOLUTIONS AND PERSONNEL POLICIES All Resolutions of the Oakland County Board of Commissioners as amended or changed, from time to time, relating to the working conditions and compensation of the employees covered by this agreement, and all other benefits and policies provided for in the Oakland County Merit System, which incorporates the Oakland County Employees Handbook, are incorporated herein by reference and made a part hereof to the same extent as if they were specifically set forth. XII. MAINTENANCE OF CONDITIONS Wages, hours and conditions of employment 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 benefit , as a consequence of the execution of this agreement excepi that some benefits may be increased or decreased in the process of negotiations liclween ihe ll. ice and made a part of the final agreement. XIII. ECONOMIC MATTERS Wages and other economics are attached hereto as Appendix A and Appendix It. XIV . NO STRIKE - NO LOCKOUT Under no circumstances will the Union cause or authorize or permit its member ,, to celuse, 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 This agreement shall remain in full force and effect until midnight. December al, I978. it shall be automatically renewed from year to year thereafter unless either party shall not the other, in writing, sixty (GO) days prior to the anniversary date. This agreement shall romain in full force and be effective during the period of negotiations and until notice of termination of this agreement is provided to the other party in the manner set forth in the following paragraph. In the event that either party desires to terminate this agreement, written notice must be given to the other party no less than ten days prior to the desired termination date which shall not be before the anniversary date set forth in the preceding paragraph. It is agreed and understood that the provisions contained herein shall remain in full force and effect so long as they are not in violation of applicable statutes and ordinances and renoin 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 appendix 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 oi section should be restrained by such trihunal, the remainder of this Agreement shall lied hr. .11'1-ye-led thereby. AMERICAN FEDERATION OF STATE, OAKLAND COUNTY rROSATf COURT COUNTY AND MUNICIPAL EMPLOYEES METROPOLITAN COUNCIL NO. 23 Judge Donold L. Adam.:, Seore-1- Prolmie dudqe AFL-CIO, LOCAL 2437 COUNTY OF OAKLAND, a Mich; .(101) Corporation By Wallace F. Gabler, Jr., Chairman Board of Commissioners YE A 12 BASE 6 MO. 1 YEAR 2 YEAR CLASSIFICATION 563 Commissioners Minutes Continued. July 7 1 977 CASEWORKER AGREEMENT APPENDIX A SALARIES (a) The following merit salary schedule shall plevail for the period from January 1, 1977, through June 30, 1977: Boys Boarding Home Supervisor 13,035 13,773 14,510 16,010 16,8) Child Welfare Worker I 11,360 12,198 Child Welfare Worker I - Asst, County Agent* 11,360 12,198 Child Welfare Worker II 13,035 13,773 14,510 16,010 16,875 Child Welfare Worker II - Asst. County Agent* 13,035 13,773 14,510 16,010 16,87!, Child Welfare Worker II - County Agent* 13,035 13,773 14,510 16,010 16,875 Child Welfare Worker Trainee 10,000 FLAT RATE Juvenile Court Intake Worker 17,406 18,283 (b) The following merit salary schedule shall prevail for the period from July 1, 1977, through December 31, 1977: CLASSIFICATION BASE 6 MO. 1 YEAR 2 YEAR 3 YEAR Boys Boarding Home Supervisor 13,165 13,911 14,655 16,170 17,094 Child Welfare Worker I 11,474 12,120 Child Welfare Worker I - Asst. County Agent* 11,474 12,120 Child Wel;are Worker II 13,165 11,911 14,655 16,170 17,094 Child Welfare Worker It - Asst. County Aunt* 11,16') 11,911 l4,655 16,170 1 / ,D06 Child Welfare Worker II - County Agent* 13,165 11,911 14,655 16,170 17,094 Child Welfare Worker Trainee 10,000 FLAT RATE Juvenile Court Intake Worker 17,580 18,466 *The County will supplement the State wage pottLon to the extent that the total salary will equal the rate shown in this schrlule. (c) The following merit salary schedule shall prevail for the period from January 1, 1978, through June 30, 1978: CLASSIFICATION BASE 6110. 1 YEAR 2 YEAR 3_YEAR Boys Boarding Home Supervisor 13,695 14,467 15,241 16.817 17,828 Child Welfare Worker I 11,933 12,813 Child Welfare Worker I - Asst. County Agent* 11,933 12,813 Child Welfare Worker II 11,692 14,467 35,241 16,817 17,878 Child Welfare Worker Il - Asst. County Agent* 13,692 14,467 15.241 16,817 17,821 Child Welfare Worker IT - County Agent* 11,697 14,467 15,241 16,817 17,828 Child Welfare Worker Trainee 10,423 FLAT 1.1X;-e: Juvenile Court Intake Worker 18,.281 19,205 Commissioners Minutes Continue. juiy 7, 1977 (d) The following merit salary schedule shall prevail for the period from July 1, 1978, through December 11, 1978: CLASSIFICATION Boys Boarding Home Supervisor Child Welfare Worker I Child Welfare Worker I - Asst. County Agent* Child Welfare Worker II Child Welfare Worker I/ - Asst. County Agent* Child Welfare Worker II - County Agent* Child Welfare Worker Trainee Juvenile Gourt Intake Worker BASE 6 MO. I YEAR 2 YEAR 1 .YEAP 13,966 14,756 15,546 17,153 16,114 12,172 13,069 12,172 13,069 13,966 14,756 15,546 17,153 18,374 11,966 14,756 15,546 17,153 18,334 13,966 14,756 15,546 17,153 18,114 10,631 FLAT RATE 18,649 19,689 *The County will supplement the St;Lto WAV portion to thr cxtcrit that the toial salary will equal the nat. ehown in thin schedule. CASEWORKER AGREEMENT APPENDIX B For tIie. followinq fripqc 1)criefit, refer to the Oakland County Employees Handbook: 1. Injury on thc Job *2. Holidays 3. Leave of Absence 4. Life Insurance 5. Longevity 6. Master Medical Insurance 7. Sick Leave *4. Retirement 9. Annual Leave Income Continuation Insurance Dental Insurance Tuition Reimbursement * Merit Rule 26, "Legal Holidays", will be revised prior to April 1 , 1977, eliminating Good Friday holiday provisions and adding provisions for a Floating Holiday. This non-accruable holiday may be used by employees who have completed three months service, with prior permission, as a religious holiday, for an employee's birthday, or for other purposes desired by the employee. There shall be no premium pay in conjunction with this day and the department head shall be responsible for con- sidering the best interest of the department and County service when approving use of the Floating Holiday. ** Effective January 1, 1978, employees hired after this date will not be eligible to include final sick leave or annual leave payments as part of their "Final Average Compensation" for the purpose of computing retirement benefits. *** Effective January 1, 1977, in the event an employee has previously received income continuation insurance, benefits will begin on the day following the day the disability has lasted for a continuow. number of work days equal to seventy percent (70%) of the number of sick leave days the employee has earned since he or she last utilized income continuation insurance. **** The MO lifetime maximum, applied to Type C expenses in connection with fixed bridge work, will no longer be in effect. Effective May 1, 1977, a maximum reimbursement limit of $350 per semester will be established. Effective January 1, 1978 the maximum reimbursement limit shall be increased to $400 per semester (the current two class limit per serester will not change). Employees accepted to degree programs prior to October 1, 1977 will not be subjct to the dollar limitation providing their progress in the program is continuous as set forth in the revised Merit Rule 1'20. Effective January 1, 1977, employees required to drive their personal vehicle on official County business shall receive sixteen (16) cents per mile. Effective January 1, 1978, employees required to drive their personal vehicles on official County business shall receive seventeen (17) cents per mile. (In the event there is a Federal tax placed or gasoline for the purpose of energy conservation, the Employer agrees to discuss the matter with the Union.) 565 Commissioners Minutes Continued. July 7, 1977 The past practice of paying mileage on a "home to home" basis for employees working overtime is to be eliminated. COUNTY AGENT AND ASSISTAN - COUNTY AGENT FRINGE BENEFITS (a) Mileage - These employees will not be eligibIL to receive mileage reimbursement from the County for driving their private vehicle on eoploylment rclated business. (b) Health and Dental Insurance - These employees will receive the above benolils corp.ktent with other full-time eligible County einpfoyees. (c) Life Insurance Coverage, Retirement Plan and loa9evity Pay - All coverage ,. and he lognii,n1 I iii insurance contribution shall be calculated on onl n the County portion 0 the employee,,' (d) Income Continuation Insurance - These benefit , are to be calculated on the employees' combined County and State salary. Moved by Gorsline supported by Pernick the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8055 By Mr. Gorsline IN RE: ESTABLISHMENT OF NEW CLASSIFICATION OF ADrINISTRATIVE ASSISTANT - MEDICAL CARE FACILITY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee has received and reviewed a request from the Medical CdFC Facility for the establishment of a new classification to assume a portion of the day-to-day adminis- trative responsibilities currently exercised by the Administrator - Oakland County Hospital; and WHEREAS the Board of Institutions has indicated a need for an individual to he designated to assume the responsibility for the administrative operations of the Medical Care Facility in the absence of the Administrator - Oakland County Hospital; and WHEREAS your Committee does recommend the establishment of this classification at the requested salary range, and concurs in tie Medical Care Facility's plans to assign to the employee of this class certain of the administrative responsibilities currently exercised by the Administrator - Oakland County Hospital; NOW THEREFORE BE IT RESOLVED that the classification of Administrative Assistant - Medical Care Facility be established with the following salary range (salary effective July 2, 1977); BASE 1 YEAR 2 YEAR OVERTIME Administrative Assistant - Medical Care Facility 11,982 12,666 13,352 Regular AND BE IT FURTHER RESOLVED that one (1) Account Clerk II position in the Medical Care Facility be reclassified to Administrative Assistant - Medical Care Facility. The Personnel Committee, by John J. McDonald, Chairman moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE Robert H. Gorsline, Vice Chairman Moved by Gorsline supported by Fortino the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8056 By Mr. Gorsline IN RE: COMMUNITY MENTAL HEALTH CLASSIFICATIONS AND SALARY CHANGES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen; WHEREAS your Personnel Committee received and reviewed a request from the Community Mental Health Board to establish new classifications and salary ranges as well as a plan of reorganization to insure continued "psychiatric input" into the administration of service areas; and WHEREAS the Personnel Department has found through a recent survey that Oakland County's rates for Staff Physicians, which the Community Metal Health Board utilizes for Psychiatrists, are lower than those of psychiatrists at other public agencies; and WHEREAS your Committee does support the utilization of Psychiatrists in program adminis- tration positions and the establishment of the cla,s of a Clinic Supervisor utilizing mental health professionals other than Psychiatrists to supervise individual clinics; and WHEREAS your Committee does recommend the establishment of the requested classifications and salary ranges and feels utilization of these not• classifications and salary ranges as shown in the proposed organization structure (Appendix A) at this time will best enable the Community Mental Health Board to provide quality program input, evaluation, administration and services and will more appropriately utilize the medical services of the isychiatric profession, NOW THEREFORE BE IT RESOLVED that the following classifications and salary ranges be established (salaries effective July 2, 1977): 566 Commissioners Minutes Continued. July 7, 1977 BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR OVERTIME Chief of C.M.H. Adult Services -M.I. 38,000 39,500 41,000 42,500 44,000 No Chief of C.M.H. Children's Services-M.I. 38,000 39,500 41,000 42,500 44,000 No Staff Psychiatrist 33,000 34,500 36,000 37,500 39,000 No Mental Health Clinic Supv. 22,128 23,496 24,832 26,168 27,504 . No AND BE IT FURTHER RESOLVED that the classification of Clinic Director (M.D.)-C.M.H. be deleted; and BE IT FURTHER RESOLVED that any employee ill a cla ,,,,ificaiion heichy e.,tallli,hed prohibited from maintaining a private pr,-wlice simultan000, w LIi Connly cmploymenl. The Personnel Committee, by John J. McDonald, Chairman, move ,, inn foregoing resolution. PERSONNEL COMMITTEE Robert H. Gorsline, Vice Chairman ['ADMINISTRATION MENTAL RETARDATION SERVICES From: Clinic Director (M.D.)-C.M.H. • (A) $29,906 - 679,663 To: Chief of C.M.H. Children's Services-M.I. (A) _.$31:1 000 - 44,000 _1 From: Flinic Director (11.0.)-C.M.H. (A) 029,906 - $39,663 To: Chief of C.M.H. Adult Services-H.I. (A) ).1(1,.DOO - 646,000 3 CONTRACT CLINICS CHILDREN'S DAY CENTER 7 Positions m fI 0 CM --a 0 IS 7 0 0 0 7 0 ca. Attachment A 6/22/77 COMMUNITY MENTAL HEALTH PROFOGED UTILIZATION or NEW CLASSIFICATIONS [psychiatrist Director - C.M.H. Board (A) $49.025 Flat Rate C. - CHILD AND ADOLESCENT CLINIC From: To: Service Supv.-CMH M.H. Clinic Sup'.. (B) $20,862 (8) $22,1215 - 622,930 - 627,504 Clinic Dlr. (HD)-(7KH Staff Psychiatrist (A) $29,906 (A) $33,000 - 639,663 - $39,000 Staff Physician Staff Psychiatrist (A) $30,118 (A) 613,000 - $33„936 - $Q9..000 34 Other Positions WEST OAKLAND C.PL,H, CLINIC From: To: N.H. Clinic Supv. (1:1) 622,1.213 - $27,504 Clinic Dir. (MM)-041i Staff Psychiatrist (A) $29.906 (A) 533,000 - $39,663 - $39,000 Staff Physician Staff Psychiatrist (A) $30,118 (A) $33,000 - $33.916 - 639,000 19 Other Positions SOUTH OAKLAND C.R.H. CLINIC From: To: Sr. Psychologist M.H. Clinic Sop'.. (B) $21,E97 (H) $22,128 - 521,496 - 627.504 ClInic Dir. (MD)-OMN Staff Psychiatrist (A) 120,906 (A) $33,000 - $39,663 - $39,000 Staff Flays Ix Ian Staff Psychiatrist (A) $30,118 (A) 033,000 - $33,936 - $39,000 15 Other Positions 7 CONTRACT CLINLCS NOTE: (A) Preceding salary indicates position requiring psychiatrist. (8) Preceding Wary indicates position requiring mental health professional other than psychiatrist. All salaries are effective July 2, 1977, Commissioners Minutes Continued. July 7. 1977 568 Moved by Gorsline supported by Fortino the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. "Misc. 8043 By Mr. McDonald IN RE: CAMP OAKLAND STUDENT EMPLOYMENT FUND To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Camp Oakland has no Student Employment Fund; and WHEREAS Camp Oakland finds there are constructive projects that could be performed by wards of Camp Oakland rather than hiring an outside contractor; and WHEREAS Camp Oakland currently pays students to perform a variety of maintenance functions that would otherwise be contracted; and WHEREAS these payments are made from the Camp's recreation fund which has diverted those funds from their intended purpose, NOW THEREFORE BE IT RESOLVED that a Camp Oakland Student Employment Fund in the amount of $2,000 be created for the purpose of providing paid constructive employment experiences for wards of Camp Oakland. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION 4043 - CAMP OAKLAND STUDENT EMPLOYMENT FUND To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI-C of this Hoard, the Findnce Committee has reviewed MisLelloneow, Resolution #8043 and finds that funds in the amount of $2,000 are available in the 1977 Contingency line-item; said amount to be transferred to the 1977 Camp Oakland Administration Budget - Vocational Training line-item. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Gorsline supported by Simson the report be accepted and Resolution #8043 be adopted. AYES: Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell. (25) NAYS: Hoot. (i) A sufficient majority having voted therefor, the report was accepted and Resolution 4043 was adopted. "Misc. 8044 By Mr. McDonald IN RE: LOCAL 1998 EQUITY ADJUSTMENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the union contract negotiations between the County of Oakland and Local 1998, Council 23, American Federation of State, County and Municipal Employees, AFL-C10, covering the period January 1, 1977 through December 31, 1978, resulted in an agreement that 1/4 of 1% (0.25%) of the Local 1998 base wage for 1976 be applied as equity adjustments to the rate of certain mutually determined classifications represented by Local 1998 on July I, 1977, and a similar amount to be applied through this procedure on July 1, 1978; and WHEREAS determination of the application of these amounts to specific classifications and salary ranges was to be made by the parties at a later date; and WHEREAS the parties have since met and mutually agreed upon the particular classifications to be adjusted and the specific amounts to be applied to such classifications for July I, 1977; and WHEREAS the proposed adjustments result in 1977 increased budgeted salaries cost of $3,853 for the Human Services - Medical Care Facility, and increased "Other Sources" of $3,752 for Central Services - Laundry, 5I99 for Human Services - Community Mental Health, and $1,108 for Central Services - Facilities and Operations, NOW THEREFORE BE IT RESOLVED that the salary ranges of the attached classifications, which are represented by Local 1998, American Federation of State, County and Municipal Employees, be adjusted effective July 1, 1977 as shown, and that $3,853 be transferred from the 1977 non-depart- mental salaries reserve to the 1977 Medical Care Facility salaries budget. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE Paul E. Kasper, Chairman" 569 Commissioners Minutes Continued. July 7, 1977 See Page 544 for Copy of Classifications and proposed Equiry Adjustments. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION 78044 - LOCAL 1998 EQUITY ADJUSTMENTS 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 Miscellaneous Resolution #8044 and finds that Funds in the amount of S3,853 are available in the 1977 Non-Depart- mental Salary Adjustment Line-item; said funds to be transferred to the 1977 Medical Care Facility Budget Salary Line-items as follows: 163-05 Dietary 252 163-13 Housekeeping 202 163-20 Laundry & Linen 25 163-40 Nursing 3,374 FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Gorsline supported by Olson the report be accepted and Resolution 1/8044 be adopted. AYES: Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, (26) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #8o44 was adopted. "Misc. 8045 By Mr. McDonald IN RE: SALARY INCREASE FOR JURY CLERK To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Circuit Court has requested a salary increase for the classification of Jury Clerk due to increased responsibilities as a result of the reorganization of the jury system; and WHEREAS your Personnel Committee has received, reviewed and recommended approval of that request, NOW THEREFORE BE IT RESOLVED that the salary range for the classification of Jury Clerk be increased as follows: BASE I YEAR 2 YEAR 3 YEAR 1578-5 10,841 11,297 11,754 BE IT FURTHER RESOLVED that the incumbent be placed at the Two (2) Year Step of $11,217- The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #8045 - SALARY INCREASE FOR JURY CLERK 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 Miscellaneous Resolution #8045 and finds that funds in the amount of $668 are available in the 1977 Non-Depart- mental line-item Classification and Rate Change. Said funds to be transferred to the 1977 Circuit Court Budget - Jury Clerk unit, salary line-item. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Gorsline supported by Simson the report be accepted and Resolution }!8045 Oe adopted. Discussion followed. Moved by Aaron supported by Peterson the resolution be laid on the table. AYES: Moxley, Murphy, Pernick, Peterson, Roth, Wilcox, Aaron, DiGiovanni, Hoot, Kasper, Kelly, Lanni, Montante. (13) NAYS: Olson, Page, Patterson, Perinoff, Price, Simson, Daly, Doyon, Fortino, Gabler, Gorsline, McConnell, Moffitt. (13) Commissioners Minutes Continued. July 7, 1377 570 A sufficient majority not having voted therefor, the motion failed. Moved by Doyon supported by Fortino the resolution be amended in the BE IT FURTHER RESOLVED paragraph by striking the word "Two (2) and inserting the word One (1)." AYES: Olson, Pernick, Roth, Wilcox, Aaron, Daly, Doyon, Fortino, McConnell, Montante. (ID) NAYS: Murphy, Page, Patterson, Perinoff, Peterson, Price, Simson, DiGiovanni, Gdhlor, Gorsline, Hoot, Kasper, Kelly, Lanni, Moffitt, Moxley. (16) A sufficient majority not having voted therefor, the amendment failed. Vote on resolution: AYES: Perinoff, Price, Simson, Daly, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, McConnell, Moffitt. (12) NAYS: Olson, Page, Patterson, Pernick, Peterson, Roth, Wilcox, Aaron, DiGiovanni, Doyon, Lanni, Montante, Moxley, Murphy. (14) A sufficient majority not having voted therefor, Resolution #8045 was not adopted- "Misc. 8046 By Mr. McDonald IN RE: SALARY ADJUSTMENTS - JURY BOARD MEMBERS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee has received a request from the Circuit Court to increase the salary of Jury Board Member; and WHEREAS the Circuit Court contends that the growth of activity in the Circuit Court and the resulting increase in the workload of the Jury Board necessitates immediate consideration of salary range improvements; and WHEREAS your Personnel Committee has reviewed the Court's request and concurs in the need for an increase in the salary for Jury Board Member, NOW THEREFORE BE IT RESOLVED that a new salary for Jury Board Member be established as $4,410.00 retroactive to January 1, 1977, BE IT FURTHER RESOLVED that the salary for Jury Board Member be adjusted to $4,454.10 effective July 2, 1977. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the Foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION ,8046 - SALARY ADJUSTMENT - JURY BOARD MEMBERS 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 Miscellaneous Resolution #8046 and finds that funds in the amount of $699 are available in the 1977 Non-Departmental Salary Adjustment line-item; said funds to be transferred to the 1977 Clerk/Register - Jury Commis- sion unit, salary tine-item budget. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Gorsline supnorted by Daly the report be accepted and Resolution #8046 be adopted. Moved by Per inoff supported by Aaron the resolution be amended by striking the "NOW THERE- FORE BE IT RESOLVED and BE IT FURTHER RESOLVED" paragraphs and substituting the following: "NOW THEREFORE BE IT RESOLVED that th;s increase in salary for Jury Board Member be $4,454.10 effective July 2, 1977". AYES: Patterson, Perinoff, Pernick, Roth, Simson, Wilcox, Aaron, DiGiovanni, Kasper, Kelly, Lanni, McConnell, Moxley, Murphy, Olson. (15) NAYS: Peterson, Price, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Moffitt, Montante. (10) PASS: Page. (1) A sufficient majority having voted therefor, the amendment carried_ Vote on resolution, as amended: AYES: Patterson, Perinoff, Price, Roth, Simson, Daly, DiGiovanni, Doyon, Fortino, Goblet-, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Murphy, Olson, Page. (21) NAYS: Pernick, Peterson, Wilcox, Aaron, Moxley. (5) A sufficient majority having voted therefor, the report was accepted and Resolution 0046 as amended, was adopted. 571 Commissioners Minutes Continued. July 7, 1977 FINANCE COMMITTEE REPORT By Kr. Kasper IN RE: MISCELLANEOUS RESOLUTION :18057 - COOPERATIVE DEVELOPMENT OF A CONTENT VALID EXAMINATION FOR POLICE SERGEANT GRANT APPLICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: In cooperation with the counties of Genesee and Wayne, the Oakland County Personnel Department is submitting this proposal for the development of a content valid examination of Policc Sergeant to provide each of the participating agencies with the most qualified individuals for this position. The project covers four major phases: Job analysis, Development of Selection Measures, Examination Administration and Documentation. This grant application, detailed in the attached Budget Schedule, covers the period of October 1, 1977, through September 30, 1978, in the amount of $43,920, of which 52% or $22,588 will be the three counties soft match portion for salaries and fringe benefits as follows: Oakland County $6,870 (16%,) Genesee County 4,815 (II) Wayne County 10,903 (25) Total Local 22,588 (52%) Total Federal 21,332 (48%) TOTAL PROJECT $43,920 (100%) Since the non-federal amount of $22,588 consists of soft match services provided by the three counties, no additional County aPpropriation will be required. Further, the County will not be obligated to any future commitments subsequent to the expiration of this grant on September 30, 1978. The Finance Committee, by Paul E. Kasper, Chairman, recommends the acceptance of the foregoing report, and the referral of the information contained therein to the appropriate Liaison Committee in accordance with Miscellaneous Resolution 6462 - Federal and State Grants Procedures, Paragraphs 11, Ill and IV. FINANCE COMMITTEE Paul E. Kasper, Chairman PdaT Grantee $ 1,800 $ 1,800 3,400 3,400 3,36) 3.367 $16,245 $18,377 $ 1,200 None $18,000 $1q , 2 00 1,670 3,225 L448 $ 6,343 $22,588 1,6/0 1 448 $ 6,31.0 $24,720 NokL• Commissioners Minutes Continued. July 7, 1977 BURISET SCHEDULE PLC CE SARR,EhNT EXAMINATION PROJECT 572 Federal Requested 1. Personnel A. Oakland County St:1H 1) Projcct Director: (i) CHILI or Selection, Placcent and iguril Opportunity (12 mos. of UM' OL 522,500/yr.) 8/ 2) Technical Staff: (1) Personnel Technician 11 (12 mos. 20/ of time at S17,000/yr.) 3) Clerical Support (1) Typist I 2,132 (12 mos. 25/ of time at $,528/yr. 2,132 B. Wayne County Staff 1) Technical Staff: (1) Perstminel Technician /I (12 mos. 15. of time at $21,896/yr.) (1) Psychologist II (12 mos. 207. of time at $20,318/yr.) C. Genessee County Staff 1) Technical Staff: (1) Personnel Technician (12 mos. 207 of time at $16,838/yr.) 3,615 3,61', 4,063 4,063 PERSONNEL SUB-TOTAL $ 2,132 FRINGE BENEFITS Oakland. County 32,12: Wayne County 42.00/. Genessee County FRINGE BENEFITS SUB-TOTAL TOTAL PERSTAEL COSTS $ 2,132 Travel (Wayne and Genessee Counties $ 1,200 Equipment V. Contractual and Consulting Services $18,000 V. Other Direct Costs TOTAL OTHER DIRECT COSTS $19,200 VI indirect Costs $21,332 $22,588 TOT/_ PR .2,JCT COSTS $43,920 573 Commissioners Minutes Continued. July 7, 1977 Misc. 8057 By Mr. McDonald IN RE: COOPERATIVE DEVELOPMENT OF A CONTENT VALID EXAMINATION FOR POLICE SERGEANT GRANT APPLICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Intergovernmental Personnel Act of 1970 (IPA) has made available grant assistance to state and local governments for projects dealing with the validation of selection procedures; and WHEREAS the consortium type approach to validate selection measures is encour.-tged by IPA and federal guidelines on employee selection and offers the grettest ddvantaue to County in termn. of economy, control and in-service training; and WHEREAS the classification of Sergeant is such that the selection or the mted applicants is critical both to departmental operations and services provided by the Couniy; ona WHEREAS no additional County appropriation will be required other than the County's solt match portion for salaries and fringe benefits of the Personnel staff involved and no obligation by the County to any future commitments subsequent to the expiration of this grant, NOW THEREFORE BE IT RESOLVED that the Personnel Department, in conjunction with the Personnel Departments of the Counties of Wayne and Genesee be allowed to pursue a federal grant under the Intergovernmental Personnel Act of 1970 for the purpose of validating the selection processes for the classification of Sergeant. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by Gorsline supported by Rot, the rdport be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Gorsline supported by Moxley the resolution be ,Id(wIcd. AYES: Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovdrni. Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson. (26) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION 1058 - COOPERATIVE DEVELOPMENT OF A CONTENT VALID EXAMINATION 101 n CHILDREN'S VILLAGE SUPERVISOR GRANT APPLICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: In cooperation with the counties of Genesee and Wayne, the Oakland County Personnel Department is submitting this proposal for the cooperative development of a validation study of the examination for the Children's Village Supervisor classification to provide each of the participating agencies with the most qualified individuals for this position. The project covers four major phases: Job Analysis, Development of Selection Measures, Examination Administration and Documentation. This grant application, detaiIed in the attached Budget Schedule, covers the period of October 1, 1577 through September 30, 1978, in the amount of $37,532, of which 51111 or $15,200 will be the three counties soft match portion for salaries and fringe benefits as follows: Oakland County $ 5,153 (1 14i) Genesee County 3,612 (10'd Wayne County 10,435 (28) Total Local S 18,200 (51%,') Total Federal 18,332 OM TOTAL PROJECT -37,532 T1OW Since the non-federal amount of $19,200 consists of soft match services provided by the three counties, no additional county appropriations will be required. Further, the County will not be obligated to any future commitments subsequent to the expiration of this grant on September 30, 1578. The Finance Committee, by Paul E. Kasper, Chairman, recommends the acceptance of the fore- going report, and the referral of the information contained therein to the appropriate Liaison Committee in accordance with Miscellaneous Resolution 6462 - Federal and State Grants Procedures, Paragraphs II, Ill and IV. FINANCE COMMITTEE Paul E. Kasper, Chairman Fed1 rol Rcriuus Lod Tned!. Gmini.ce Fund . Commissioners Minutes Continued. July 7, 1977 574 ChIL0RTN'S VI1LRU Slh'ERVPAR FXAMINKIION PROJECT • Personnel A. Oakland County St..)fJ 1) Project Director: (1) Chief of Selection, Pldc ,.:ment and Equal Opportunity (12 nos. of time at $22,500/yr.) 6Y $ 1 ,350 $ 1,35.0 2) Technical Staff: (1) Porsonnel 2,550 2,55 0 Technicion-1 (12 mos. 15%. of the time al $17000/yr.) 3) Clerical Support: (1) Typist 1 $ 2,132 2,132 (12 mos. 257. of time at $8,528/yr) B. Wayne County Staff 1) Technical Staff: (1) Personnel 3,285 3,285 Technician II (12 mos. 157 of time at $21,896/yr.) (1) Psychologist II (12 mos. 207. 4,063 4,063 of time at $20,318/yr.) C. Genessee County Staff 1) Technical Staff: (1) Personnel 2,526 2,526 Technician (12 mos. 157 of time at $16,838/yr.) PERSONNEL SUB-TOTAL $ 2,132 $13,774 $15,906 FRINGE BENEFITS Oakland County 9 32.127 1,253 1,253 Wayne County Ti 2.07 3,087 3,081 Genessee County 6143.02, 1,086 1,086 FRINGE BENEFITS SUB-TOTAL 5,426 5,426 TOTAL PERSONNEL COSTS $ 2,132 $19,200 $21,332 II. Travel (Wayne and Genessee Counties) $ 1,200 $ 1,200 III. Equipment None IV. Contractual and Consulting Services $15,000 $15,000 V. Other Direct Costs None TOTAL ()THEP DIRECT COSTS $16,200 $16,20d VI. Indirect Costs None TOTAL PROJECT COSTS $18,332 $19,200 $37,532 575 Commissioners Minutes Continued. July 7, 1977 Misc. 8058 By Mr.Gorsline IN RE: COOPERATIVE DEVELOPMENT OF A CONTENT VALID EXAMINATION FOR CHILDREN'S S11PIRVISOR GRAN] APPLICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Intergovernmental Personnel Act of 1970 (IPA) has made available grant assistance to state and local governments for proLects dealing with the validation of selection procedures; and WHEREAS the consortium type approach to validate selection measures is encouraged by IPA and federal guidelines on employee selection and offers the greatest advantage to the County in terms of economy, control and in-service training; and WHEREAS the classification of Children's Supervisor is such that the selection of the most qualified applicants is critical both to departmental operations and services provided by the County: and WHEREAS no additional County appropriation will be required other than the County's soft match portion for salaries and fringe benefits of the Personnel staff involved and no obligation hy the County to any future commitments subsequent to the expiration of this grant. NOW THEREFORE BE IT RESOLVED that the Pcrsonnel Department, in conjunction with the Personnel Departments of the Counties of 140yrie art! Genesee be allowed to pursue a federal aralit under the Intergovernmental Personnel Act of 1970 for the purpose of volidatinu the selection proces.a“. for the classification of Children's Supervisor. - The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the loregoing resolution. PERSONNEL COMMITTEE Robert H. Gorsline, Vice Chairman Moved by Gorsline supported by Patterson the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Gorsline supported by Patterson the resolution be adopted. AYES: Pernick, Peterson, Price, Roth, Simson, Aaron, Daly, DiGiovanni. Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Mosley, Murphy, Olson, Page, Patterson, Perinoff. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8059 By Mr. Gorsline IN RE: CREATION OF ONE (I) TYPIST II POSITION IN THE CLERK/REGISTER OF DEEDS OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Public Act 388 made it mandatory For every person holding an elected public office, seeking nomination or election to public office, and every existing committee or committee estabiishod after June 1, 1977 to complete and file with the County Clerk a statement of organization: and WHEREAS various other reports ore required by the aforementioned Pahlic Act: and WHEREAS the Elections Division of the Clerk/Register or Deeds OFfice is not pro..en[ly staffed to receive, process, issue receipts and file for public inspection, the approximate 2,000 filings on hand and the 10,000 reports anticipated in the election year of 1978; and WHEREAS additional personnel is needed in the Elections Division in order that the Clerk/ Register's Office not violate the provisions of Public Act 388, NOW THEREFORE BE IT RESOLVED that one (1) Typist 11 position be established in the Elections Division of the Clerk/Register of Deeds Office. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE Robert H. Gorsline, Vice Chairman Moved by Gorstine supported by Perinoff the resolution be adopted. The Chairman declared a 15 minute recess so the Finance Committee could meet. The Board reconvened at 11:10 A.M. Roll called. PRESENT: Daly, Doyon, Fortino, robler, Hoot, Novel ., Lanni. Moxles, Murphy, Page, Patterson, Perinoff. Pernick. Peter..on, Roth. (1/) ABSENT: Aaron, DiGiovanni, Kelly, mcconae McDonald, Moflift, Olson, Price. Wilcox. (10) Quorum present. Commissioners Minutes Continued. July 7, 1977 "Misc. 8028 By Mr. Kasper IN RE: FUNDING FOR DATA PROCESSING DEVELOPMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution 117763, this Board transferred $440,630 Data Processing Development costs from various departmental budgets to the Contingent Fund; and WHEREAS Miscellaneous Resolution 117763 requires Computer Services to present programs before any funds are released from the Contingent Fund; and WHEREAS the Finance Committee has reviewed and recommended to the Board approval of funding for projects totaling $13,000; and WHEREAS the Finance Committee has reviewed and recommends additional Development Programs totaling $18,712 for the Health Department. NOW THEREFORE BE IT RESOLVED that $18,712 be transferred from the Contingent Fund to the Data Processing-Development line-item within the Health Department -Administration Budget. The Finance Committee by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman" Moved by Kasper supported by Aaron that Resolution #8028 be adopted. AYES: Peterson, Price, Roth, Simson, Aaron, Daly, Doyon, Gabler, Gorsline, Hoot, Kasper, Lanni, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff. (19) NAYS: Pernick. (1) A sufficient majority having voted therefor, Resolution #8028 was adopted. REPORT By Mr. Kasper IN RE: OAKLAND COUNTY CRIME PREVENTION GRANT - 2ND YEAR APPLICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee has reviewed the 2nd Year Crime Prevention Grant application totaling $50,589 of which $16,600 represents the cost of one (1) position, $17,000 represents the cost of overtime and related fringe benefits for additional manpower and $16,989 represents fringe benefits and operating costs. The total grant funding requirement for the second year of $50,589 represents $45,530 or 90% of Federal funds, S2,529 or 5% of State funds and 52,530 or 5% of County funds. In the third year the County funding will increase to 50% or approximately $25,295. Further acceptance of the third year commitment carries a mandatory agreement to continue the program for a fourth year at 100% County expense or approximately $50,589. Funding commitment is summarized in the schedule below: FINANCIAL IMPLICATIONS 1st Year 2nd Year 3rd Year 4th Year 10/1/76-9/30/77 10/1/77 -9/30/78 1 0/1 /78-9/30/79 1 0/1 /79-9/30/80 Cash Federal 50,247 (907) 45,530 (90%) 25,295 (50%) -- State 2,791 ( P) 2,529 ( 5%) -- -- County 2,791 ( 5%) 2,530 ( 5%) 25,294 (50%) 50,589 (100%) TOTAL 55,829 (100%) 50,589 (100%) 50,589 (100%) 50,589 (100%) The above costs are based on current cost and do not reflect any salary increases, price increases, program improvements or staffing changes beyond those entailed in the 2nd Year Grant. The Finance Committee, by Paul E. Kasper, recommends the acceptance of the foregoing report, and the referral of the information contained therein to the appropriate liaison committee in accordance with Miscellaneous Resolution #6462 - Federal and State Grants Procedures, Paragraphs 11, 111 and IV. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Roth the report be accepted. A sufficient majority having voted therefor, the motion carried. The Chairman referred the report to the Public Services Committee. There were no objections. 577 Commissioners Minutes Continued. July 7, 1977 REPORT By Mr. Kasper IN RE: OAKLAND COUNTY JAIL CORRECTIVE GUIDANCE GRANT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee has reviewed the 3rd Year Grant Application. The Grant covers •t 9 month period from October 1, 1977 through June 30, 1978 in order to exhaust 3rd year, 50Z Federal funding. This Grant application consists of nine (9) positions, the current level of staff. Total program requirement for the nine (9) months is 5152,875 of which $76,438 or 5in is Federal funds: The remaining 50% or 576,437 is County funded. Acceptance of this nine (9) month Grant would commit the County to funding 100, of the program in the fourth (4th) year at current annual cost of $200,904. The cost comparison is shown below: 3rd Year - 9 Months October 1, 1977 - June 30, 1978 4th Year-12 Months Federal 76,438 (50%) -- State -- County 76,437 (50%) 212221 TOTAL 152,875 200-.404 The Finance Committee, by Paul E. Kasper, Chairman, recommends the acceptance of the foregoing report, and the referral of the information contained therein to the appropriate Liaison Committee in accordance with Miscellaneous Resolution 6462 - Federal and State Grants Procedures, Paragraphs 11, Ill and IV. FINANCE COMMITTEE Paul E. Kasper, Chairman 9 inn t_ (1) Prourilm 12 nonth (I) Co, 4 , 000 5,300 Total Cost 152 ,8 75 200,904 578 Commissioners Minutes Continued. July 7, 1977 SALARIES 1 Program Coordinator 14,335 18,707 1 Counseling Coordinator 04,335 18,707 1 voc. & Ed. Coordinator 14,335 18,707 1 Security Coordinator 12,8711 16,800 1 Detention Officer 9,!/11 12.500 1 Typist II 6,43/ 8,400 3 Jail Inmate Workers 29.,65 ,38,583 •..-.- 9 Positions 101,460 132,404 Fringe Benefits 33,559 44,725 Total Salary Pius Fringes 135,019 177,129 Professional Services 11.000 14,667 Transportation 900 1,700 Travel & Conference 546 128 Telephone 540 720 Printing 180 240 Office Supplies 360 480 Postage 90 120 Publications 240 320 Total Operating 13.856 4/5 Capital Outlay And Equipment (I) Based on Current Cost Estimate Moved by Kasper supported by Patterson the report be accepted. A sufficient majority having voted therefor, the motion carried. The Chairman referred the report to the Public Services Committee. There were no objections. Moved by Kasper supported by Perinoff the rules be suspended for immediate consideration of Miscellaneous Resolution 48014 - Civil Division Relocation and Lease Approval - 52nd District Court, 1st Division and Miscellaneous Resolution #8059 - Creation of One (f) Typist II Position in the Clerk/Register of Deeds Office. AYES: Price, Roth, Simson, Aaron, Daly, Doyon, Gabler, Gorstine, Hoot, Kasper, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson. (21) NAYS: None. (0) 579 Commissioners Minutes Continued. July 7, L977 A sufficient majority having voted therefor, the motion carried. "Misc. 8014 By Mr. Wilcox IN RE: CIVIL DIVISION RELOCATION AND LEASE APPROVAL - 52ND DISTRICT COURT, 1ST DIVISION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the 1st Division of the 52nd Di-.trict Court has experienced a major increa ,,e in the number of cases and was recently allocated four (4) additional employees; and WHEREAS there is not sufficient space in their present quarters to house additional employees and filings; and WHEREAS there is currently unused space in the Western Oakland County Office Building, to which the Civil Division of the Court could be transferred; and WHEREAS the County of Oakland is currently leasing space in the Western Oakland County Office Building, which houses the Social Services Department. NOW THEREFORE BE IT RESOLVED that the space alloted to the 1st Division of the 52nd District Court be expanded to include 1,840 square feet in the Western Oakland County Office Building, not being utilized by Sociar Services. BE IT FURTHER RESOLVED that the Chairman of the Board he and he is hereby authorized to execute a lease for this expanded space on behalf of the County of Oakland. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION 8014 - CIVIL DIVISION RELOCATION AND LEASE APPROVAL 52ND DISTRICT COURT, 1ST DIVISION 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 Miscellaneous Resolution #8014 and finds that funds in the amount of $49,843 will be necessary for expenditures as follows: Furniture and Equipment $ 9,500 Xerox 775 Rent 4,293 Telephone 400 Utilities 625 Moving Expense 200 Renovation Cost 34,050 TOTAL $49,843 Further funds in the amount of $49,843 are available in the Unappropriated Surplus Fund, said funds to be transferred to the appropriate budget as follows: District Court - 1st Division Capital Outlay 9,500 Copy Machine Rental 775 Rent 4,293 Communications 400 Heat, Lights, Gas and Water 625 Maintenance Department Charges 200 Central Services, Facilities & Operations Special Projects - 52nd District Court-lst Division Civil Division Relocation - Project #77-14 34,050 FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Perinoff the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Kasper supported by Perinoff that Resolution #8014 be adopted. AYES: Roth, Simson, Aaron, Daly, DiGiovanni, Doyon, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montarte, Moxley. Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price. (23) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #8014 was adopted. Commissioners Minutes Continued. July 7, 1977 580 FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #8059 - CREATION OF ONE (I) TYPIST 1! POSITION IN THE CLERK/ REGISTER OF DEEDS OFFICE 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 Clerk/Register of Deed's request for an additional Typist 11 position and finds that an appropriation in the amount of $4,760 is available in the 1977 Contingent line-item to be transferred to the Clerk/Register of Deeds - Election Division salary line-item. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Perinoff the report be accepted. A sufficient majority having voted therefor, the report was accepted. Vote on resolution: AYES: Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Page, Patterson. Perinoff, Pernick. Peterson. Price, Roth. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted- Misc. 8060 By Mr. Page IN RE: MEMORIAL RESOLUTION - DONALD N. McPHERSON To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Donald N. McPherson, a former member of the Oakland County Board of Supervisors, passed away on June 21, 1977 at the age of 67 years having lived at 4126 Cornwall, Berkley, in semi- retirement. He was a resident of the City of Berkley for 58 years, served on the City Council from 1947-1959, was an elected assessor from 1937-1941, member of the Board of Review, was Mayor from 195 1-1953, and an appointed County Supervisor from Berkley for a year in 1960. Donald N. McPherson was a former president of the Berkley Exchange Club, member of Berkley Lodge 536, F and A.M. and St. John's Episcopal Church. He was born in Scotland October 13, 1909. He was ever mindful that in order to make a community grow in the best interests of all of its citizens, people and local government must work together. He gave unselfishly of his time, energies, and resources so that Berkley could prosper and grow. • Donald N. McPherson is survived by his second wife Frances, a son Donald W. of Oxford, two daughters, Mrs. Jo Ellen Manley and Maren Jean, both of Troy, and a step-daughter Mrs. Judy Lutz, Berkley. The General Government Committee, by Robert W. Page, Chairman, moves that the foregoing Memorial Resolution be spread upon the minutes of this Board meeting and that a certified copy be forwarded to his surviving widow, Frances. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Patterson the resolution be adopted. The resolution was unanimously adopted. Moved by Doyon supported by Peterson the rules be suspended for immediate consideration for the following resolution. AYES: Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson. (25) NAYS: None. (0) A sufficient majority Having voted therefor, the motion carried. Misc. 8061 By Mr. Doyoo IN RE: COMMENDATION RESOLUTION - ROBERT W. GROVES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen; WHEREAS Robert W. Groves, retired Director of the Alcohol and Drug Abuse Center in Royal Oak, served as a United States Marine during World War 11, joined the Royal Oak Police Department in 1951, became a Detective and Juvenile Officer in 1962; and Present Language Proposed Language 581 Commissioners Minutes Continued. July 7, 1977 WHEREAS Robert W. Groves became extremely interested in the problems of youth in his positions of Juvenile Officer, Court Officer of the Royal Oak Municipal Court, later with the Oakland County Juvenile Court and as a Probation Officer, he was always involved in prevention and treatment programs in helping to solve juvenile problems; and WHEREAS while serving as Court Officer in 1966, Robert W. Groves established the first continuing program of Alcohol and Drug information in Royal Oak and with the continued support and encouragement of Municipal Judge Keith J. Leenhouts, he established a non-profit corporation to treat, counsel and rehabilitate persons with drug or alcohol related problems and served as Director of the Center, now named in his honor, until 1976. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby extends commendation to Robert W. Groves for his continued involvement in helping other people solve their problems and for his fine record of community service. IN WITNESS WHEREOF, we have hereunto affixed our signatures and caused the Seal of the County of Oakland to be affixed this 7th day of July 1977. Wallace F. Gabler, Jr., Chairman Lillian V. Moffitt, Vice Chairman James A. Doyon, Commissioner - District 1/10 James Lanni, Commissioner - District #Il William Patterson, Commissioner - District #16 Moved by Doyon supported by Lanni the resolution be adopted. The resolution was unanimously adopted. Misc. 8062 By Mr. Page IN RE: LEGISLATIVE AMENDMENTS TO UNIFIED FORM OF COUNTY GOVERNMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the General Government Committee, pursuant to Miscellaneous Resolution 1/7830, Request for Study of Legislative Amendments, re: Acts 139 and 185, appointed a subcommittee to study and review these acts; and WHEREAS the subcommittee has made its report and recommendations to the General Government Committee; and WHEREAS your Committee has reviewed these recommended amendments. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby urges the State Legislature to make the following amendments to Act 139 of the Public Acts 1973, as amended: Sec. I. A county which has not adopted a charter, or elected a charter commission which has not been dissolved pursuant to Act No. 293 of the Public Acts of 1966, being sections 45.501 to 45.521 of the Michigat Compiled Laws, may adopt an optional unified form of county government. A unified form of government adopted pursuant to this act shall supersede the existiog fDr'no`government of the county. Sec. 2. (1) An optional unified form of county cavernrrent shell include either: (a) An appointed county manager, who shall comply .4r4 the qualifications and exercise the responsibilities aietalled in sections 7 and 8. This form of county gov,ernrrent shall b5 known as alternate A. Co) An elected county executive, who sholl comply the ::lualifications and exercise the resp.->nsil .7.17'77,1e.d in sections 8, 9, 10, and II. This form or co.inty aovernment shall be known as alternate B. (2 1 A provision of this act not specifically, ct.;,sig- r%ated as applicable to alternate A or alternate B is cppliccle to the unified form of county gcvernment Sea. 3. (1: An 1.-,ptinnal unified fapn cr.nrio r If -01011 Lind f•ri,•,111:(' ri the foi!..,..vinc, rronnei ; Commissioners Minutes Continuec. July 7, 1977 582 Prevent Lonouage Proposed Language The. 1.).7. tr-i of county commissi)ners by a majorit y Di the rne4.ees elected and serving may adopt on optional unified form of county government with an appointed manager. The adoption sholl be submitted to the electors pursuant to subdivision (d). A vote of disapproval by the electors does not limit the power of the board of county commissioners subsequently to adopt an optional unified form of county government with an elected county executive pursuant to subdivisior (b). A board of county commissioners may not adopt an optional unified form oF county government with an appointed manager within 2 years after a unified form of county government with an appointed manager is disapproved by the electors. (b) The board of county commissioners, by a major-1 ity vote of the members elected and serving, may adopt an optional unified form of county government with an elected county executive. The adoption shall be sub- mitted to the electors pursuant to subdivision (d). A vote of disapproval by the electors does not limit the power of the board of county commissioners subsequently to adopt an optional Form of county government with an appointed manager pursuant to subdivision (a). A board of county commissioners may not -adopt an option- al unified farm of county government with an elected executive within 2 years after a unified form of county government with on elected executive is disapproved by the electors. (c) The adoption of an optional form of county government by a maiority of the county board of commissioners is valid unless within 90 days after the adoption, petitions bearing the signatures of re9isterecl electors of the county equal to not less than 5%. of the total number of votes cost for governor in the county in the last previous election at which a governor was elected, are filed with the county clerk requesting adoption of the other alternate form. Upon the clerk certifying to the county board of commissioners that a proper petition is filed, the county board of commissioners shall adopt the unified form of county government requested by the petitions end submit the question of approving or disapproving the adoption to the electors in accordance with subdivisions (c) anc (d). When proper petitions are filed for both optional forms of unified county government, both forms will be adopted and ihe question of approving or disapprov ing eit'ner of the option; shall be subm;ti-ed to the county electors or the next regular prirnfiry r;lec lion occurring not less tilon 90 chips n:-)r 1:1010 than IRO thys foil owing Iii Int- r.ie-tificotion petiiinns by file count), ci primary (,!k.c.liori is ilot .!.(;11:7•duloc.l tl i. no iy brx1rtl of commi7,...bnttrs sll c.rill o sj..nicit nI •cIie;i Ii purpo7.e or,provin..1 or cliscipproviri:J cli thnr o!. the op17 -.vi:.. %%len 1,•t'n form; opiThcir the hill; t, co,nity ' v.';1 ;-, f;:rrs clod 583 Commissioners Minutes Continued, July 7, 1977 Present Language fr 7 h3D7,C.`ii !C`I rr.it. A cr11, ,f,,,,rrvire. Lint fluan:--1. of vot-,, h0 T.P)fl rifncinpring n inifieA Hurl or i:. riot opprcvEtd, opprovor oF ond th,, .1 JrDr. mnifim inrm of county (r).rnm;.nt IH (CI The adoption shall be submitted to the elector, for approval or disapproval at the nest regular primar y election occurring not less than 90 days nor more than 180 days following the date of adoption or, if a primer election is nat scheduled during the period, at a special election called by the board of county commissioners For the purpose within the period. If a majority of the votes cast on the proposal at the election approve the adoption, the optional unified form of county government then shall become effectiv in the county 180 days following the date of the election. If a majority of the votes cast disapprove the adoption, it is void. (e) If the hoard of county commissioners does not adopt an optional unified form oF county government, petitions bearing the signatures of registered electors of the county equal to not less than 10% of the total number of votes cast for governor in the county in the fast previous election at which a governor was elected, may be filed with the county clerk requesting adoption of alternate A or alternate B. Upon the clerk certi- fying to the board of county commissioners that a proper petition is filed, the question of adopting an optional unified form of county government with the alternate specified in the petition shall be submitted by the board to the electorate of the county for approval or disapproval at the next regular primary election occurring not less than 90 days nor more than 180 days after the date the clerk certifies the petitions to the board of county commissioners; or, if a primary election is not scheduled during the period, at a special election called by the board of county commissioners for the purpose within the period. If a majority of the votes cast on the proposal approve 11). adoption, the optional unified form ot county govern- ment containing the alternate specified in the original petition then shall become effective in the county 180 days after the date of the election. (2) An election held pursuant to this section shall be subject to and in accordance with the general election laws. (3) Except as otherwise provided by low, on election which is requested by a county board of commissioners or pursuant to petitions filed by the electors for purposes of implementing this act shall be paid by the county. Proposed Language Present Language Proposed Language Commissioners Minutes Continued. July 7, 1977 584 Sec. 4. (I) On the date the opi.ional unified Form of county government be comes effoclive all uppointed boards, commissions, rind authorities except tto apportionment commission, oirport LC...1111-0j 1.),,ird :.if oppeu/s, Ii .:gird of county canvosseis, to-gird s (ii ,t...torminotion for droinogo rict , n ivil .orvit,• commission, county dwincift! 'brood, co.:,cool,o1 ,...00poos !road, I Cr-,r11:::l nfl, y ' litoory ctirn mksi oo, ;•o lo.00l • ovicos boord, to,t othcotOin io;ord er,tobi kited to C,;ty ]: ,r.1!•1) in ,,!!(:')unt/ 1)0' -r!, kj)v.±..,.mr.ent cud the hoord-.. ai county r.),id cOmrnisiorie and all elective county offico; eXcco_o those of county commissioner, prosecuting attorney, clerk, register of deeds, treasurer, sheriff, elected county auditors, and drain commissioner are abolished rind the tenure of persons holding the offices or appointments are terminated. Termination shall take effect whether or not it coincides with the end of a term of office or appointment. All county departments in conflict with the departmental organization established by this act are abolished. As used in this act, the term depart- ment or county department shall not be construed to include boards of county road commissioners. Sec. 4. (1) On he date the optional form of county goveotment becomes effective:- oll appointed boards, commissions, nod outl.ori;ies l)11A11_ RE All()LISl Ill) except Ille np rodoionmoid oitport honol of oppool o hoord al county (71-111V(P. td AILTniiii(Iii ,n for al-(111 161 . (1k1L!, tm , civi l !,l!IV;(t. could), diailouc (:4111,-•'i 11 !mutt!, ch.,:lion itJly 011 ,, any Tiuord c::-.10!); islivdirs ovor, ret'ires;1_1r1i prorcirrlS, nay plot hoard, cloy tnenlol hoolti ,•ny hoard, my intercouidy draiimge boord, ond nny htliforino authority ontablio,hed ky Fin cour-Liy col-limo-lion with anot`.,: r , of gove_..miceri r,...inci fir., 'Huard of county rood c.orricaissimA'• and all clectiv-! county offices except those of cc -minty commissioneo, proseeui lin g attorney, c lei k, rctgister of 4 deeds, trersurer, sheriff, elected county auditor, 111,. drain commissioner ore ,:thulished (Ind tho tonure of persons holding the offices or appointments ore terminated. Terminatim shall take effect whethor or not it con incides with the end of a term of office or appointment-. All county departments in conflict with the departmental organization established by this act are abolished. As used in this act, the term department or county deportment shall not be construed to include boards of county road commissioners. (2) Powers vested in any abolished office, board, commission, authority, or department, on the dote the optional unified Form of county government becomes effective, become general county government powers, and functions performed by the office, board, com- mission, authority, or department shall be carried on as provided in this act. (3) A board or commission which is excepted from this act pursuant to subsection (I) shall exercise the powers and duties as provided by law. (4) The power vested in the office of county prosecuting attorney, county sheriff, county register of deeds, county clerk, county treasurer, county drain commissioner, or the board of county road commissioner and elected county auditor shall not be minimized or divested by any provision-of this act. Sec. 5. Upon the date an optional unified form of county government becomes effective, the board of county commissioners shall be the governing body of the county. The board shall be elected in the manner and number and For terms as provided by low. Its organization and procedures shall be co, provided by low,, except as modified by this act. (2) Powers vested in any abolished office, board, commission, authority, or department, on the date the optional unified Form of county government becomes effective, becomes general county governmvni powers and functions performed by the office, board, commission, authority, or department shall be ADMINISTERED BY THE COUNTY EXECUTIVE OR COUNTY MANAGER IN THE MANNER DETERMINED BY THE BOARD OF COMMISSIONERS. 585 Commissioners Minutes Continued, July /, lq// Present Language Sec. 6. The board may: (a) Establish policies to be followed by the government of the county in the conduct of its affairs and exercise oll powers and duties vested in boards of county commissioners not irconsistent with this act. (b) Adopt ordinances and rules nececsory For the conduct of county bwinehs and exercise or other powers in the area of legislation authorired by this Oct or by general low. (c) Establish committees of the [mord n-csuscur y for the efficient conduct of busines..r. (d) Adopt tine annual county budget and work program, and acipp: and From time to time reviso and update a long rang:: capital improvemit pro g ram and capital budqet. (e) Make appropriations, Levi r_:xos, and incur indebtedness in the manner authorized by law for the carrying out of functions, powers, and duties granted or imposed upon the county or upon any office or deportment thereof as provided by genr..ral law. (I) Estriblidi IIle budget for nay d,,pnrtment unless otherwise fixed by low. (g) Establish salaries of elected officials and head of boards, commissions, and departments unless other- wise fixed by low. Adopt a classification and pay pla for all positions in the county service, which shall provide uniform compensation for like service. (h) Adopt, following a public hearing, personnel rules governing county employment and operation of o merit system if adopted as provided by law. (I) Appoint members of any board, commission, and authority. (j) Appoint, when alternate A of this act is applicable, a county manager to serve as chief admin- istrative officer of the county. (k) Inquire into and investigate the official con- duct and audit the accounts of any county office or offices. For these purposes it may subpoena witnesses, administer oaths, and require the production of books, papers, and other evidence, (1) Appoint a staff to assist it in postaudit and investigative f unctions. (m) Appoint necessary personnel to assist it. (n) Adapt, and from time to time revise, a com- prehensive plan For county development as provided by low. 1_911( 1 h tt.ti 1 opukidul,. (0-F0.61i-is4e the -I.Juckjel- for -any- de.Frartrners+-unl-ess- othervv-ise-fi-xrd by -love. (i) Appoint members of any board, commission, and authority UNLESS OTHERWISE PROVIDED BY LAVY (1) Appoint, when alternate A of this act is applicable, a county manager to serve as chief admin- istrative officer of the county UNLESS OTHERWISE PROVIDED BY LAW. (k) In quire into ond investigate the official con- duct and audit the accounts of any county office or offices. For-these purposes 4-may-sulspoenreversses, admini-ster ooth37 -end recrui-re.-tht-proclutl-ion- of-te,e1<g7, papers; onei-e-v-icic-nee-. IT MAY AUTHORIZE THE BOARD CHAIRMAN TO SUBPOENA WITNESSES, ADMINISTER OATHS AND REQUIRE THE PRODUCTI01" OF BOOKS, PAPERS, AND OTHER EVIDENCE, OTHER ACTS NOT WITHSTANDING b86 Commissioners Minutes Continued. July 7, 1977 Present Language (a) Adopt and enforce rules establishing and defining the authority, duties, and responsibilities of county departments and offices. (p) Consolidate county departments or transfer functions from 1 drIpertme.nt to onDl+ier. Proposed Language (o) Adopt and enforce rules establishing und defining the authority, duties, and responsibilities of county departments and offices UNLESS OTHERWISE PROVIDED BY LAW. (q) Enter into cuyeements vri Ii f-:!-12r gpvci'miif•nictl or quosi -govarnmenlal enitie fu 1hr! performan,-.,:. of r.ervices joiotly. (r) Ac.-.cc:pt g FM arrl 71:•I ti L.10.•.!in- rr•.:0- or priv:/le S,.-,c „ I. VrohiA 60 !!:.;y% (i!1,, (,..(,[1.1t form of c.,-;1,11-y lnir-nl r-m! \ (.!!,(St11,••, 111•• rirl c1: ri, i.+11 11.1. v'r! • (:11 ;11,•rirb ••". t•'•-•.1.•11 ',1.1•• -ILIlI 'IN•71:/:. 0 r the adrnirli .tro /•'I utd7,f 11 n• tr1:1`..Y.1 1; hl• all county departments not headed by elected officers. He shall he appointed on the basis of merit only. He need not he a resident of the county at the time of his appointment but shall assume and maintain residence in the county following appointment except in counties OF 1,000,000 or more he shall also be a resident at the time of his appointment. He shall be paid a compensation as the board determines. A member of the board during his term of office and for 1 year thereafter is not eligible for appointment as county manager. The county manager shall hold office at the pleasure of the board and may be removed by a majority vote of all members elected and serving. Sec. 8. A county manager or county executive shall: (a) Supervise, direct, and control the Functions of all departments of the county except those headed by elected officials. (b) Coordinate the various activities of the county and unify the management of its affairs. (c) Enforce all orders, rules, and ordinances of the board and laws of the state required to be enforced by his office. (d) Prepare and submit to the board a recommended annual county budget and work program and administer the expenditure of funds in accordance with appropriations. An elected officer or county road commissioner may appear before the board as to his own budget. Not less than once year year the appointed manager or county executive shall submit to the board a proposed long-range capital improvement program and capital budget. (d) Prepare and submit to the board a recommended annual county budget and work program, NO LESS THAN 90 DAYS PRIOR TO THE COMMENCEMENT OF THE SUCCEEDING FISCAL YEAR, and administer the expenditure of funds in accordance with appro- priations. An elected officer or county road commissioner may appear before the board as to his own budget. Not less than once each year the appointed manager or county executive shall sub- mit to the board a proposed long-range capital improvement program and capital budget. 587 Commissioners Minutes Continued. July 7, 1977 Present Language (e) Appoint, supervise, and at pleasure remove heads of departments except elected officials. The appointment or removal of heads of departments shall require the con- currence of a majority of the county board : of commissioners. (f) Attend all meetings of the board with the right to participate but not to vote. 1 (g) Submit recommendations to the board for the efficient conduct of county business. (h) Report to the board on the affairs of the county and its needs, and advise the board not less than each 3 months on the financial condition of the county. (i) Perform such other duties and activities as the board shall direct. Sec. 9. (I) A county executive, who is a qualified elector in the county shall he elected on a partisan basis fur a term ur 4 years concurrent with Proposed Language (e) Appoint, supervise, and at pleasure remove heads of departments except elected officials. The appointment or-removeri of heads of departments shall require the concurrence of a majority of the county board of commissioners. if}-Attend-ail—meeting5-of-the-board-Imith-the r4ght-to-partiefpatc-bat-not-te-vote. (i) AUDIT ALL CLAIMS WHICH ARE CHARGEABLE AGAINST THE COUNTY, AND NO WARRANTS SHALL BE DRAWN FOR SUCH CLAIM, NOR THE CLAIM PAID UNTIL IT HAS BEEN AUDITED BY THE COUNTY EXECUTIVE OR HIS DESIGNATED REPRESENTATIVE. Sec. 9. (0 A county executive, who is a qualified elector in the county shall be elected on a partisan basis for a term of 4 years concurrent with that of the that the c:ttOrit y c.11•1 I coon ty re.3 at epuoty trc •or.m, elect...td county cluditors, and county drain omrnissi oner • i21 The first county executive shall be nominated in the sorr.e election in which alternate B is approved. He shall then be elected in the next regular primary or ;aneral election occurring not less than 30 days nor more than 90 days after the dote of the election in which alternate B is approved. if o primary or general election is not scheduled during the period, the county executive shall be elected at a special election called by the board of county commissioners For this purpose within the period. Thereafter, he shall be nominated and elected in accordance with and subject to the same laws applicable to the nomination and election of other county officials. (3) If the First election of a county executive is a special election for thdt purpose only, and no more than I candidate for each political party shall qualify to have his name appear on the primary ballot, no primary election shall be held, and the candidate so qualifying shall be certified as the nominee of the political party for which he filed. (4) The office of elected county executive which becomes vacant due to resignation or death shall be filled for the balance of the unexpired term by appoint Trent of the board of count-,-'commissioners, II ,1i> 1 n •,1H11 I 011.111,y, cI •11<, Vothif y jistor c): d cii I y liou.1)10f, Cokinly :.11oril I, clocted county ou,iiinrs, end county droin commi:,iuner THE FIRST TERM OF OFFICE OF A COUNTY EXECU- TIVE, WHEN ELECTED AT AN ELECTION DIFFERENT THAN THE ELECTION FOR COUNTY OFFICERS, SHALL BE ONLY UNTIL THE NEXT JANUARY FOLLCM ING THE ELECTION AT WHICH COUNTY OFFICERS ARE ELECTED. Commissioners Minutes Continued. July 7, 1977 Present Language (Si The salary of the county executive for the initial term shall be establ.ished by the board of county commissioners not less than 6 months prior to the date the •optional unified form of county government con- taining alternate B becomes effective. For all subse- cluent terms it shall be established by the board consis- tent with the procedures established for other elected officials. The salary of a county executive shall not be reduced during his term of office except as port of a general salary reduction. Sec. 10. The county executive shall be responsible Fr the overall suFervision of all county departments not headed by other elected officials. Sec. II. (1) The county executive may veto any ordinance or resolution adopted by tho board includ- ing all or any items of an ordinance oporopriating funds. The veto shall be certifiecI by the county executive to the b.y.trri of county currimissionels within 10 clays from due of nOuptinn of tlit. rUiin irp ret.Plution and tl-.1 hoard ITIny OW 'r flip vol., b y n 2/3 vote of all ny,-.:u'rters nI ac led and sr-iving. (21 Undor Ilie ortifit-2.,:t form of count y flovoS i went ' 5 on tivd ryi approval of ha oty etc•cotive, of 10 r1oys without np:u.,.vrii ur VP•10, 71 1;1 th ,.! Sec. 12. (IF Upon the date an optional unified form of county government becomes effective, Ihe following officials shall exercise the powers and functions as provided by law, unless other powers or functions are delegated to an officiaf by the board of county commissioners: (a) The sheriff. The clerk-register or clerk and the register of (c) The treasurer. (d) The prosecuting attorney. Where a county employs an attorney pursuant to Act No. 15 of the Public Acts of 1941, as amended, being sections 49.71 and 49.72 oF the Michigan Compiled Lows, the pros- ecuting attorney shall not act relative thereto. Proposed Language Sec. 11.(1-A) EVERY ORDINANCE OR RESOLUTION PASSED BY THE BOARD OF COMMIS- SIONERS, !EXCEPT AS OTHERWISE PROVIDED FOR lk TI IIS SECTION, SHALL IW PRESENTED TO THE flVi flri'ORE IT DECC)MES ITITCTIVI" AND TIE >;LC-..t11)1/1. IALL I fAVI . El TI (10) liAYM1A.tictI IN 110W) AI\II ) MINOT/ l) If TI II IM1 FL ILl 1.11/11101\1 IN WHICH -10 C.ONSIDI R If. II 11 IL iiXtiCI 11 IVI! Al'PROVLS 11, III JALL WHI111‘1 if i;IGN AND FILE (.)RDINANn R( SOU liD1\1 \NH F 1.1 IL COLli\ilY C11.1.1:1; SlIJL .L 111:COMI: Tri .E.C.TIVE AS Of TIIA1 DATE. 11 HI: DISAPPROVES IT, Hr. ShALL I.:H.1./411\1 If Ti 1.1 (10) 1)A`: IlTRIOD WITH Ills QR If If ON. IV rift C.C)'..Ii.11`1." AND .1/lf-. r0Ai11) (-)\/ 1:Fr'1. I 1 1-- VLF() A 2/31/011: 01 1:11.1%,-ii NiP I. (..:11.1) AND SFRVING. • (1-1A) DIE COEJOlY CI I I IVI `.1 I/0 1_ HAVE NO ALIT IORI TY 10 APPROVE OR t.11!)APPRONo RESOLUTIONS OR MOTIONS PERTAINING 10 IIIE ORGANIZATIONAL STRUCTURE OF THE BOARD OF COMMISSIONERS, APPOINTMENTS IW THE BOARD OF COMMISSIONERS OR RESOLUTIONS CON- CERNING THE BOARD OF COMMISSIONERS POLIC POSITIONS AS TO PENDING LEGISLATION AND THE PROVISIONS OF SECTION 23 OF THIS ACT. Sec. 11. (2) Elneler -the-t/n.rf-i.ed-Form-4-cotrrrty goxoerrrrnent-carrtelTrittrjr-Cr rt Pe• Ft -Orditletrit7T--or re-scrtett-i.orr-Ata-144+e-c..orne-ef-Feet-i-re-en-oppriavert-of--tht- cottnty--exe-ett+i-ve-,--orrexp?no-ti-orr-of --1.0-detr-wi-thoet- opprova-I-nr-ve-to-,--or-on-the-overrieling-of-a-ve+o4n-the marree-r_ -above-del. er-hbed-: THE BOARD OF COWS- SIONERS MUST OVERRIDE A VETO BY THE SECOND MEETING FOLLOWING DELIVERANCE TO THE COUNTY CLERK OF THE MESSAGE OF VETO. (D) deeds. 589 Commissioners Minutes Continued. July 7, 1977 Present Language Proposed Language (e) The drain commissioner. (f) The boards of county road commissioners. (2) The officials named in subsection (I) shall be elected or appointed in such manner and for such term as provided by law. Sec. 13. An optional unified form of county government shall have all functions, except when otherwise allocated by this act, performed by I or mar departments of the county or by the remaining boards, commissions, or authorities. Each department shalt be headed by a director. Subject to the authority of the county manager or elected county executive the Following departments and their respective directors may be established and designated to be responsible For performance oF the Functions enumerated: (a) The department of administrative servicns shall perform general administrative and service functions for the county government; carry on public relations and information activities and deal with citizen com- plaints, plan for, ossi3n, monct;..-1, and maintain all county building space; and marpAa-.... a cctntral motor no -)11.. - , „ (b) The c.!-:!pertmenl finorct: ihe execution of thu annual County b..ljet and maintain expenditure control; pr...rform all cenrcil accountin2, Functions; colle.ct monys owinu in county riot 1::iilic- oludy within th:: of thc, coun t y pirchaso supplies unt ect,illpillOnt recluired by cutir,ty an: : p.-2rfprrn all nvctstr..-nt, and c!,:b: 1.-/ c.utiot/ it cr,-.%-a-.!!1-.!,-tdve plan; foi. development of the CO')rli'y; tho oropArrit;..,1 of county capital improvement programs; supervise economic development functions; and represent the county in joint planning activities will other juris- dictions. (d) The department of medical examiners shall coordinate and supervise medical investigative activities. (e) The department of corporation counsel if adopted shall perform as provided by law all civil low functions and provide property acquisition services for the county as provided by law. Present Language Proposed Language commissioners Minutes Continued. July 7, 1977 590 (F) The department of parks and recreation shall evelop, maintain, and operate all county park and creation facilities and supervise all recreation ,irogroms except where tPesame is under a board of county road commissioners, or a parks and recreation commission. (g) The department oF personnel and employee relations shall perform all personnel and labor relations functions for the county. (h) The department of health and environmental protection shall perform all public health services For the county and carry on environmental upgrading programs. CO The department of libraries shall oporote a general library program for the county if no librory board or commission exists and may opelote libraries for other governmental tind semi-g..)vernmental entities. (I) The department of public works shall construct maintain, and operate all county storm and sanitary sewer, sewage disposal, general drainage, and Flood control facilities except as the same are performed by the county drain commissioner; perform general engineering, construction, and maintenance functions for all county departments and, upon approval of the board, for other governmental and semi -governmental entities; and operate the county airport except where the airport is operated by a board of county road commissioners. (k) The department of institutional and human services shall supervise county human service programs including hospitals and child care institutions. Sec. 14. ExcrIpt to a department heoderi by clecteld 1 county officials 07 Filo hoard oF county rood Commis- sioners, 01:2 hoc:rd af county c amnissiors mcl y: (a) Consol ido to clr:partrn-Jnis comp1,3t,-dy r.c in port or may transfer ii un.:tion from I upon the affirmative racurnmeneotion of unly Illon(1^.3Z.q Or el CC te CI county exe c u rive onj full n,sing public hearir.,i.j. Curtc3t, (c) 1 1:1._: county rrq:n.:“::, ! okin l y o.x,--!cutiv-, tO us dlrec tor of ci (!.;vn!rr .11f. Sec. 15. (I) Each departrrpnt 110dLi may oppoint I deputy. (2) A deportment head and any deputy appointed thereunder is exempt from civil service. -Ccrrilt•CA 1'71. ti ILTITC'n f".,-crorip r. frrir. or- in kFC.r ct •irc..rt.-1 cuij4iiiit ..!'t n• rxmon -rIffiTtn.Alivr..t-rvec.rer. mencitli ion-of •tli::,-• CyjLta.h,•-r1.-7:1-.-C.'t -Of 'C'1,..."Cjt.7d-C114 y -ON( vL, (1: hi- FCI 591 Commissioners Minutes Continued. July 7, 1977 Present Language Proposed Language Sec. 16. The civil service commission, if existing, shall hear and decide appeals From any disciplinary action, suspension, or removal of county employees who are within the classified service, and shall perforrr no other function. The commission in exercising its duties shall be authorized to employ such secretarial and clerical assistance as may be approved by the board of county commissioners. All other personnel and employee relations functions of the county shall be performed by the department of personnel and employee relations, the county manager or elected county executive and the board of county commissioners. The civil service commission shall have no authority over the performance of such functions. Sec. 17. The board of county commissioners shall continue, without diminution of function or authority, any board previously established to administer employe , retirement and pension programs or may create a retire - ment board if none exists. A retirement board may invest or reinvest the moneys thereof. Sec. 13. Upon the dote an optional unified form of county government becomes effective, title to all property, real or personal, formerly held in the name of any office, board, commission, authority or deport - ment which is abolished shall be held in the name of the county. • Sec. 19. When on optional unified form of county government becomes effective all ordinances previously enacted by the board of county commissioners and un - repealed, to the extent not inconsistent with this act, remain in full force and effect. Sec. 20. When on optional unified form of county government becomes effective, this act is controlling as to all matters to which it relates, and provisions of law not in conflict continue in full force ond effect. Sec. 21. Under an optional unified form or coun ty government all rights secured employees by existing civil service and merit system legislation are continued in full force and effect, except as specifically modifiec by this cot. Sec. 22. Under an optional uritliod Form or county qowernment all retirement and p..-.rrision riE,-his. of employ- nu ptovide.c1 by er.isting low remain in fri:! or,:e rint.rt • 23. ,eut optional intili;rd Lt11.1 C,1 cr5unty rntriy kr.7 crlirtlisirro!!(I in '1;d nrirt.iv ,1 ir,7)i 0 1 ,.(1,orr "1 4 •,••••-if r Ii . thlt, Ii.i•-•11'1 1 ,1 S.L....1111 .4 1 ii iit•11•••1•1.11'. ••n ••- the Hurd . • 1,.:jority vr ,r • !H., • ary.i rr,ay aboli :1 he ,,,..7!.ro I Don Fy Commissioners Minutes Continued. July 7, 1977 592 low then in ro.rce. Su -h cz,olition th.?.n lu I be submitted to the electorate of the county for approval or disapproval at the next regular primary or general election occurring within the county. If a majority of votes cast on the proposal at such election shall approve the abolition, the optional unified Form of county government shall be abolished in the county effective 180 days after the date of the election. (b) Upon adoption by the voters of the county of a home rule charter. (c) After a period of 4 years from the date an optional unified form of county government containing alternate A or alternate B originally became effective, if the beard of county commissioners of the county does not exercise its discretion to abolish the form, a petition, signed by not less than 10% of the total number of persons voting in the last previous election For which votes were cast for governor maybe filedwith the clerk-register or clerk requesting abolition of the form. Upon the clerk-register or clerk certifying to the board that proper petition has been filed, the board shall submit the question of abolishing the optional unified form of county government to the electorate of the county for approval or disapproval at the next regular primary or general election occurring within the county. If a majority of votes cast on the proposal at such election approve the abolition, the optional unified form of county govern- ment shall be abolished in the county effective 180 days after the date of the election. BE IT FURTHER RESOLVED that copies of this resolution be forwarded to all State Legislators representing Oakland County and to the County's Legislative Agent. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman . Moved by Page supported by Pernick the resolution be adopted. Discussion followed. Moved by Aaron supported by Doyon the resolution be amended in Section 11; Paragraph (1-B) be eliminated and substitute language be inserted as follows: "The County Executive shall have authority to disprove by veto, only County Ordinances and resolutions appropriating funds." Discussion followed. Vote on amendment: AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Hoot, Kelly, Perinoff, Pernick, Price, Wilcox. (I1) NAYS: Gabler, Gorsline, Kasper, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Simson. 03) A sufficient majority not having voted therefor, the amendment failed. Moved by Fortino supported by Daly the resolution be amended in Section 4 (1) to delete the deletion of Parks and Recreation Commission. 593 Commissioners Minutes Continued. July 7, 1977 Vote on amendment: AYES: Daly, DiGiovanni, Doyon, Fortino, Hoot, Kelly, Montante, Moxley, Patterson, Perinoll. Pernick, Price, Simson, Wilcox. (14) NAYS: Gabler, Gorsline, Kasper, Lanni, McConnell, Moffitt, Murphy, Page, Peterson, Aaron. (10) A sufficient majority having voted therefor, the amendment carried. Moved by Montante supported by Fortino the resolution be amended under Section 6 (e) to add: "Notwithstanding any other provision of the law, shall establish an Appeals Board to hear appeals and denials of water well permits, septic tank permits and restaurant licenses." A sufficient majority having voted therefor, the amendment carried. Vote on resolution as amended: AYES: DiGiovanni, Doyor, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Simson, Wilcox, Aaron, Daly. (21) NAYS: Hoot. (I) PASS: Perinoff. A sufficient majority having voted therefor, the resolution as amended, was adopted. Misc. 8063 By Mr. Page IN RE: AMENDMENT TO ACT 139, PUBLIC ACTS OF 1973, AS AMENDED To the Oakland County Board of Commissioners Hr. Chairman, Ladies and Gentlemen: WHEREAS the General Government Committee established a subcommittee to review and study acts relating to the Unified Form of County Government; and WHEREAS the subcommittee has made its report and recommendations to the General Government Committee; and WHEREAS your Committee has reviewed these recommendations. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby urges the State Legislature to amend Section 3 of Act 139, P.A. 1973, as amended, to prescribe that the effective date of implementing the elected form of unified county government as January 1, following the general election, and further that the existing form of government would stay in force until the new unified form of government becomes effective. BE IT FURTHER RESOLVED that certified copies of this resolution be forwarded to all State Legislators representing Oakland County and to the County's Legislative Agent. The General Government Committee, by Robert W. Page, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Simson the resolution be adopted. AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, McConnell, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni. (21) NAYS: None. (0) PASS: Perinoff. (1) A sufficient majority having voted therefor, the resolution was adopted. "Misc. 8042 By Or. Kontante IN RE: APPROVAL OF OAKLAND-LIVINGSTON HUMAN SERVICES AGENCY INTER-LOCAL AGREEMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners adopted Miscellaneous Resolution 116662 on May 2, 1974; and WHEREAS this action established the Oaklond-Livingston Human Services Agency and authol ;fed an inter-local agreement between Oakland County, Livingston County and the Oakland-Livingston Humdn Services Agency; and WHEREAS this agreement has helped improve and coordinate the delivery of Human Services in the two counties; and WHEREAS a Study Committee comprised of representatives from Oakland County, Livingston County and the Oakland-Livingston Human. Services Agency was appointed recently to revise and update the inter-local agreement; and WHEREAS the Study Committee has completed its work and the Oakland -Livingston Human Services Agency Governing Board has approved the proposed agreement; and Commissioners Minutes Continued. July 7, 1977 594 WHEREAS the Health and Human Resources Committee has approved the proposed agreement; and WHEREAS the Livingston County Board of Commissioners is expected to approve this document at their meeting of June 20, 1977. NOW THEREFORE LET IT BE RESOLVED that the Oakland County Board of Commissioners approve the proposed inter-local agreement between Oakland County, Livingston County and the Oaklnnd- Livingston Human Services Agency; and BE IT FURTHER RESOLVED that such agreement shall be for the period or three years frmm the date of the last of the two participating County boards which approved the inter-local agree- ment. The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves (ho adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, Chairman" Copy of Inter-Local Agreement is on file in the County Clerk's Office. Moved by Montante supported by Perinoff that Resolution 0042 be adopted. Discussion followed. AYES: Fortino, Gabler, Gorslime, Hoot, Kelly, Lonni, McConnell, Moffitt, Montante. Moxley. Patterson, Perinoff, Pernick, Peterson, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon. (:10) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #8042 was adopted. "REPORT By Dr. Montante IN RE: MISCELLANEOUS RESOLUTION -7994 - HEALTH CARE COSTS To the Oakland County Board o Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee, having reviewed Miscellaneous Resolution #7994, Health Care Costs, recommends that said resolution be adopted. The Health and Homan Resources Committee, by Joseph R. Montante, Chairman, moves the adoption of the foregoing report. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, Chairman" "misc. 7994 By Dr. Montante IN RE: HEALTH CARE COSTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there is a national concern with the soaring costs of hospitalization; and WHEREAS because of publicity and the affirmed belief that health care is everyone's right without individual responsibility; and WHEREAS this right has shifted today's medical practice from an office to hospitals, and medical centers with increase in beds, staff and maintenance costs; and WHEREAS HEW and local regional HSA's are attempting to swing this trend back to the home, office and outpatient clinics; and WHEREAS HEW and local regional HSA's are attempting to consolidate acute care hospital beds where needed to help contain health care costs. NOW THEREFORE BE IT RESOLVED that MAC endorse the concept that governments, in areas where there are sufficient number of acute care beds, be well advised to remove themselves from operating any new health care institutions thereby continuing the nation's serious concern of containing health care costs. Mr. Chairman, I move the adoption of the foregoing resolution. Joseph R. Montante, Commissioner - District #26" Moved by Montante supported by Perinoff that Resolution #7994 be adopted. A sufficient majority having voted therefor, Resolution #7994 was adopted. Misc. 8064 By Dr. Montante IN RE: THIRD PARTY PAYMENTS FOR MAMMOGRAPHY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS statistics show a high prevalence of breast cancer in Oakland County; and WHEREAS Oakland County government recognized the need and responded with the creation of a comprehensive Early Detection and Patient Education Center in conjunction with the Michigan Cancer Foundation and the National Cancer Institute; and 595 Commissioners Minutes Continued. July 7, 1977 WHEREAS a cancer oriented medical history, thermograohy, comprehensive breast examinatiou, and instruction in breast self-examination constitutes the screening and education process; and WHEREAS mammography is only done in the presence of significant high risk factors of a particular combination that indicate the need, making it a diagnostic tool; and WHEREAS mammography is coveree by third party payment when used as a diagnostic tool in other than a "screening program"; and WHEREAS early detection of breast cancer through the ise of available screening and diagnostic tools is a positive step in containing spiraling heath care costs. NOW THEREFORE BE IT RESCLVED that the Oakland County health and Human Resources Committee supports the efforts of the Health Division in seeking reimbursement from third party sources for costs incurred in delivering these diagnostic services. The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HIMAN RESOURCES COMMITTEE Joseph R. Mortarae, Chairman Moved by Montante supported by Fortino the resolution be adopted. A sufficient majority having voted therefor, the reso ution was adopted. Misc. 8065 By Mr. Wilcox IN RE: EXTENSION OF FEDERAL GRANT FUNDS DEADLINE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the State of Michigan stands to lose approximately $300 million in FY 76 construct- ion grant money for sanitary treatment works and collector sewers authorized under PL-92-500; and WHEREAS the County of Oakland has nearly $100 Million worth of projects (of which $30 Million are eligible for federal grants this year) currently being held up due to the EPA lawsuit filed against the City of Detroit; and WHEREAS should all parties not agree to the proposed EPA Consent Judgment currently being negotiated, the County will lose its federal grants for these projects because of a September 30, 1977, deadline. NOW THEREFORE BE IT RESOLVED that the Oakland County Eoard of Commissioners urgently requests all of its Congressional representatives to seek amendrents to any bill that is applicable to this subject matter to protect the Counties and the State from losing their federal construction grant money. BE IT FURTHER RESOLVED that copies of this resolution be sent to all Federal Legislators representing Oakland County and to the Boards of Commissioners of Wayne, Genesee, St. Clair, Macomb, Washtenaw, and Monroe Counties. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Perinoff the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 8066 By Mr. Wilcox IN RE: ASSIGNMENT OF LEASE TO THE STATE OF MICHIGAN FOR THE CONGA BUILDING, ROYAL OAK, MICHIGAN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the State of Michigan pursuant to Act 280 of P.A. 1939, as amended, assumes responsibility to furnish necessary facilities for the Department of Social Services effective the 1st of December 1975; and WHEREAS the County of Oakland has a lease, Miscellaneous Resolution #6807, with Conga, Incorporated for the Department of Social Services at 301 West Fourth Street, Royal Oak, Michigan which expires January 31, 1980. NOW THEREFORE BE IT RESOLVED that the County of Oakland hereby authorizes the Chairman of the Board of Commissioners to execute an assignment of the lease with Conga, Incorporated for the Department of Social Services office space at 301 West Fourth Street, Royal Oak, Michigan to the State of Michigan, effective December 1, 1975. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Sheila M. Cate/s/ WITNESS Commissioners Minutes Continued. July 7, 1977 556 ASSIGNMENT OF LEASE THIS AGREEMENT effective the first day of December, 1575, by and among OAKLAND ("COUNTY"), and the State of Michigan ("STATE") by the Department of Management and Budget for the Department of Social Services. WITNESSETH The parties hereto in consideration of the premises hereinafter set forth, agree as follows: I. The County is currently the Lessee of a lease dated December 9, 1974 ("LEASE) commencing February 1, 1975 and expiring January 31, 1980 for space at gyi West Fourth Street, County of Oakland !loyal Oak, Michigan with Conga Incorporated, A Michigan Corporation, Lessor 2. The lease is attached hereto as Exhibit "A". Floor Plan Exhibit "B". 3. Upon approval of the Attorney General as to legal form of the lease and the approval of lease by State Administrative Board, the State shall assume and be entitled to all of the rights and obligations of the County under that lease, and the County will have no further rights and obligations under the lease. IN WITNESS WHEREOF, the duly authorized representatives of the parties have executed this document effective the date and year first above written. STATE OF MICHIGAN, by the WITNESS DEPARTMENT OF SOCIAL SERVICES WITNESS DIRECTOR DEPARTMENT OF MANAGEMENT AND BUDGET OAKLAND COUNTY Ralph W. Conselyea /s/ CONGA INCORPORATED LESSOR By Ralph W. Conselyea APPROVED AS TO LEGAL FORM Jack C. Hays /s/ Moved by Wilcox supported by Perinoff the resolution be adopted. AYES: Gabler, Gorsline, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley. Patterson, Perinoff, Pernick, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino. (18) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8067 By Mr. Wilcox IN RE: OAKLAND-PONTIAC AIRPORT T-HANGAR SYSTEM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners adopted an Ordinance authorizing the issuance of revenue bonds in the principal amount not to exceed $710,000.00; and WHEREAS it is necessary that the County Clerk publish Notice of Intent of the County of Oakland to issue revenue bonds in the principal amount of not to exceed $710,000.00 and notice of right to petition for referendum thereon. NOW THEREFORE BE IT RESOLVED that the Oakland County Clerk is authorized and directed to cause the following notice to be published and prominently displayed and in each the Oakland Press and The Daily Tribune, to-wit: COUNTY OF OAKLAND STATE OF MICHIGAN NOTICE OF INTENT OF OAKLAND COUNTY TO ISSUE REVENUE BONDS IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED $710,000.00 AND NOTICE OF RIGHT TO PETITION FOR REFERENDUM THEREON TO ALL ELECTORS AN O TAXPAYERS OF THE COUNTY OF OAKLAND, STATE OF MICHIGAN, AND OTHER INTERESTED PARTIES: NOTICE IS HEREBY GIVEN, that the Board of Commissioners of the County of Oakland, Michigan has adopted an ordinance authorizing the issuance of revenue bonds in the principal amount of not to exceed $710,000 to defray the cost of extending the Oakland-Pontiac Airport 1-Hangar System by the acquisition of 55 new T-hangars at the Oakland-Pontiac Airport. NOTICE IS FURTHER GIVEN, that the said bonds will be issued pursuant to the provisions of Act No, 94, Public Acts of Michigan, 1933, as amended. The bonds will be payable solely from the net revenues derived from the operation of the Oakland-Pontiac Airport T-Hangar System and will bear interest at a rate of not to exceed 8% per annum. 597 Commissioners Minutes Continued. July 7, 1977 NOTICE IS FURTHER GIVEN, that this notice is given to and for the benefit of all electors and taxpayers of the County of Oakland, and other interested parties, in order to inform them that said bonds will be issued without submitting the question of their issuance to a vote of the electors of the County, unless within 45 days from the publication of this notice, a petition signed by not less than 10% or 15,000 of the reoistered electors of the County, whichever is less, request- ing a referendum upon the question of the issuance of such bonds, is filed with the undersigned County Clerk, in which event the bonds will not be issued unless and until approved by a majority of the electors of the County qualified to vote and voting thereon at a general or special election. This notice is given by order of the Board of Commissioners of Oakland County in accordancr. with the provisions of Section 33 of Act No. 94, Public Acts of Michigan, 1933, as amended. Oakland COunty Clerk Dated: BE IT FURTHER RESOLVED that it is hereby determined that the aforesaid notice provides information necessary to adequately inform the electors and taxpayers of the County of Oakland of the nature of the bonds to be issued, of the obligations to be undertaken by the County of Oakland, of their right to file a petition for a referendum on the issuance of the bonds, and of the nature of the issue. BE IT FURTHER RESOLVED that it is hereby determined that the Oakland Press and The Daily Tribune are newspapers which have general circulation in the County of Oakland and are the news- papers reaching the largest numbers of persons to whom the notice is directed. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption ol the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Patterson the resolution be adopted. AYES: Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Patterson, Perinoff, Pernick, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler. (17) NAYS: None, (0) A sufficient majority haying voted therefor, the resolution was adopted. Misc. 8068 By Mr. Wilcox IN RE: CONVEYANCE OF LAND TO STATE OF MICHIGAN (CASS LAKE LIBERTY HEIGHTS) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland acquired by Deed from the State of Michigan dated March 23, 1953, certain Tax Reverted lands situated in the County of Oakland described as: "Lot 72 of Cass Lake Liberty Heights, according to the recorded Plat thereof as recorded in Liber 18 of Plats, Page 19, Oakland County Records; and WHEREAS the Oakland County Road Commission is attempting to acquire Lots 69, 70 and 71 of said Cass Lake Liberty Heights Subdivision for road purposes; and WHEREAS the State of Michigan has a right of reverter to Lot 72 by virtue of the Deed to the County of Oakland dated March 23, 1953; and WHEREAS the State of Michigan has agreed to convey Lot 72 to the Oakland County Road Commission, who in turn, will convey said Lot to the Keego Harbor Baptist Church in exchange for Lots 69, 70 and 71; and WHEREAS your Committee recommends that the County of Oakland convey by Quit-Claim Deed to the State of Michigan, the aforedescribed Lot 72. NOW THEREFORE BE IT RESOLVED that the Chairman of the Oakland County Board of Commissioners be and he is hereby authorized to execute a Quit-Claim Deed in the form attached hereto on behalf of the County of Oakland. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Perinoff the resolution be adopted. AYES: Lanni, McConnell, Moffitt, montarte, Moxley, Patterson, Perinoff, Pernick, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kelly. (18) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Commissioners Minutes Continued. July 7, 1977 !.>98 Misc. 8069 By Mr. Wilcox IN RE: AUTHORIZATION TO RECEIVE BIDS ON THE RELOCATION OF HOSPITAL DRIVE AND APPROVAL TO RENAME TO MONTANTE ORtVE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the Board of Institutions, by resolution, has requested the relocation of Hospital Drive for the purpose of providing space for increasing the size of the parking lot at the Medical Care Facility; and WHEREAS, this relocation would also improve present and future traffic flow at Service Center intersections; and WHEREAS, your Committee has determined that the name Hospital Drive is no longer suitable for this road. NOW THEREFORE BE IT RESOLVED that the Department of Central Services be and is heleby authorized to receive bids, through the Oakland County Road Commission, for the Following option‹. and a report thereon be made to th i s Board after receipt and tabulation of such bids: 1. The entire relocation of the road currently known as Hospital Drive. 2. The resurfacing only, of the section of Hospital Drive running from County Center Drive East to the point where it turns, adjacent to the Medical Care Facility and then relocation of the balance of the road. BE IT FURTHER RESOLVED that this road be renamed to Montante Drive. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richmd R. Wilcox. ChAilmion Moved by Wilcox suppoNed ny raites.,on the it-inlutiou hi .Hhipied. The Chairman announced pur ,ivant to Rule XI-E the cotter shall be laid over to the next regular Board meeting to be held on July 21, 1977. Misc. 8070 By Mr. Wilcox IN RE: CHANGE NO NAME LAKE TO POQUOSIN POND To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, this Board of Commissioners has received a request to change No Name Lake to Poquosin Pond; and WHEREAS, the petitioners have indicated that they are the sole owners of all the property surrounding this lake of approximately 1.9 acres; and WHEREAS, this lake is situated in the Southwest 1/4 of Section 16, Town 4 North, Range q East, Independence Township, Oakland County, Michigan; anti WHEREAS, it is desired that the name adopted hp lewd in futuie map ,. ropori , and docomeHt, that may be published by the State of Michigan and the United States Government. NOW THEREFORE BE IT RESOLVED that the name of a lake located in the Southwest 1/4 01 Section 16, Town 4 North, Range 9 East, Independence Township, Oakland County, Michigan, be and the same is hereby changed from No Name to Poquosin Pond. BE IT FURTHER RESOLVED that the County Clerk forward a certified copy of this Resolution, together with a map showing the particular geological feature affected, to the Geological Survey Division of the Department of Natural Resources, Lansing, Michigan. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman L •• -.i..00 • .e— . - ) / 3 • ! I . - !' A Si - I Acre-- , -l"- - ; - • • • z ;fl _ - - • • - - )1. 4.11. , _ 7 - - , _ • ,- - - 599 Commissioners Minutes Continued. July 7, 1977 Moved by Wilcox supported by Fortino the resolution be adopted. Moved by Wilcox supported by Fortino that a Public Hearing on 'Change No Name Lake to Poquosin Pond" be held at 10:00 A.M. at the Board of Commissioner's meeting on August 18th, 1977. A sufficient majority having voted therefor, the motion carried. Misc. 8071 By Mr. Wilcox IN RE: SPECIAL SOUTHEASTERN MICHIGAN TRANSPORTATION AUTHORITY (SEMTA) COMMITTEE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, much of the dissatisfaction with SEMTA results from statutory requirements for selection of Oakland County representation on the SEMTA Board; and Commissioners Minutes Continued. July 7, 1977 600 WHEREAS, immediate effective change in the statute is not apparent; and WHEREAS, much of the general dissatisfaction with SEMTA held by many in Oakland County stems from an apparent lack of consideration for our points of view or an apparent weakness from Oakland County not having clearly expressed a point of view; and WHEREAS, SEMTA will probably continue as the transportation planning agency for the seven- county area. NOW THEREFORE BE IT RESOLVED that the Chairman of the Oakland County Board of Comi.,,,ioners appoint a special committee of three persons including at least one member of the Planning and Building Committee and one representative of the County Executive to meet on a regular basis with Oakland County's representatives on the SEMTA Board to improve communications with those representatives and further that this committee estaplish a specific communication procedure to obtain input from associ - ations representing cities, townships, villages and charter townships in Oakland County so their views can also be included at meetings with the Oakland County SEMTA Board members. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Daly the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION 47993 - HORSE TRAILS IN THE PROUD LAKE RECREATION AREA To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee, having reviewed Miscellaneous Resolution 117993, recommends that said resolution be adopted. The Planning and Building Committee, by Richard R. Wilc.ox, Chairman, moves the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman "Misc. 7993 By Mr. McConnell IN RE: HORSE TRAILS IN THE PROUD LAKE RECREATION AREA To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, Oakland County provides recreational areas and facilities for its citizens; and WHEREAS, many of our citizens enjoy equestrian pursuits as a means of relaxation and recreation; and WHEREAS, Oakland County has the reputation of having the most populous horse population in the State of Michigan and has over 300 horses in an eight mile radius of the Proud Lake Recreation area; and WHEREAS, the Department of Natural Resources Commission is currently studying horse trails in the Proud Lake Recreation area. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the placing of horse trails in the Proud Lake Recreation area for the benefit and enjoyment of our citizen ,. Mr. Chairman, I move the adoption of the foregoing resolution. Robert A. McConnell, Commissioner - District #25 Dennis Murphy, Commissioner - District #24 Robert Gorsline, Commissioner - District #2" Moved by Wilcox supported by Patterson the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Wilcox supported by McConnell that Resolution #7993 be adopted. A sufficient majority having voted therefor, Resolution #7993 was adopted. Misc. 8072 By Mr. Wilcox IN RE: GAS AND OIL LEASING RIGHTS OF COUNTY-OWNED PROPERTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland has been approached by several firms interested in gas and oil exploration on county-owned property; and WHEREAS your Committee has extensively explored the matter of gas and oil leasing over the 601 Commissioners Minutes Continued. July 7, 1977 past two years; and WHEREAS the nature and complexity of gas and oil matters require legal counsel well versed in gas and oil leasing arrangements; and WHEREAS Mr. Byron P. Gallagher of Lynch, Gallagher and Lynch of Mt. Pleasant, Michigan, is well versed in gas and oil matters; and WHEREAS Mr. Byron P. Gallagher has submitted a proposal covering his services. NOW THEREFORE BE IT RESOLVED the County of Oakland Board of Commissioners authorizes the County Executive to execute a contract with Byron P. Gallagher for the purpose of negotiating and preparing lease agreements for firms interested in gas and oil exploration and possible subsequent drilling on county -owned properties known as the Oakland-Orion Airport and the Addison-Oaks County Parks. BE IT FURTHER RESOLVED that said contract would be in the amount of $100/hour plus reason- able expenses for services rendered. The Planning and Building Committee by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by McConnell the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8073 By Mr. Wilcox IN RE: MICHIGAN DEPARTMENT OF STATE HIGHWAYS AND TRANSPORTATION EXCESS PROPERTY IN THE CITY OF NOVI, NOVI TOWNSHIP To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Michigan Department of State Highways and Transportation owns excess property - C/5 63191A - Parcels 134, C-135 in the City of Novi, NOVI Township as described in Miscellaneous Resolution #7910 adopted by the Oakland County Board of Commissioners at their meeting held on April 12, 1977; and WHEREAS your Planning and Building Committee has reviewed the above noted property; and WHEREAS the property in question retains value as a natural resource area functioning as a reservoir for surface and residual ground water; and WHEREAS the City of Novi, within which this property lies, has expressed a desire for a joint resolution with Oakland County to preserve this property as a wetland/open space area; and WHEREAS the preservation of natural resource areas is consistent with the Oakland County Growth Policies 2.02, 2.03, 2.04 and 2.07. NOW THEREFORE BE IT RESOLVED the County of Oakland with the City of Novi urge the Michigan Department of State Highways and Transportation to retain excess property C/S 6319A - Parcels 134, C-135 in its own highest and best use as a natural wetland area. The Planning and Building Committee by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Doyon the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 8074 By Mr. Wilcox IN RE: APPROVAL OF FUNDING FOR RENOVATIONS OF THE SOCIAL SERVICES BUILDING FOR THE INSTALLATION OF RADIO COMMUNICATIONS EQUIPMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS as part of the improvement of the Radio Communications system for Oakland County, a three-hundred (300) foot radio tower will be erected at the Social Services Building; and WHEREAS the funding of the tower and its construction is being provided by the County's communication grant; and WHEREAS it will be necessary to renovate space at the Social Services Building to house the radio equipment associated with the new tower installation. NOW THEREFORE BE IT RESOLVED that $8,000.00 be and is hereby allocated to the Departwent of Central Services for the purposes of providing the above renovations. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption ol the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman -;_- 0 . 6 s. 1.3 V1 r> . - / 977 A LI, 0! 44.747749/4. - , . Commissioners Minutes Continued. July 7, 1977 602 Moved by Wilcox supported by Perinoff the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8013 By Mr. Wilcox IN RE: APPROVAL OF FUNDING FOR AUDITORIUM IMPROVEMENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Committee has reviewed a proposal for remodeling an area of the Commissioner's Auditorium, as shown on the attached sketch; and WHEREAS the Board of Commissioners anticipate the expansion of their staff and must provide additional office space. NOW THEREFORE BE IT RESOLVED that $3,500 be and is hereby allocated to the Department of Central Services to perform the necessary remodeling. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman 603 Commissioners Minutes Continued. July 7, 1977 FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION 118013 - APPROVAL OF FUNDING FOR AUDITORIUM IMPROVEMENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI-C of this hoard, the Finance Co mm.ttee has reviewed Miscellaneous Resolution 118013 and finds that funds are available in the amount of 93.500 in the proposed 1977 Capital Improvement Fund -Miscellaneous Remodeling. Said funds to be fflado available to lhe Depdrt- ment of Central Services - Facilities and Operations. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Wilcox supported by Per inoff the report be accepted and Resolution #8013 be adopted. AYES: McConnell, Moffitt, Montante, Moxiey, Patterson, Perinoff, Pernick, Peterson, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Lanni. (17) NAYS: Simson, DiGiovanni. (2) A sufficient majority having voted therefor, the report was accepted and Resolution P8013 was adopted. Misc. 8075 By Mr. Hoot IN RE: TORNADO SIREN COUNTY/LOCAL COMMUNITY AGREEMENTS (PHASE IV) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #7971 accepted the second federal "Outdoor Warning System" grant (#77-62) in the amount of $152,196; and WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #7864 previously appropriated the county share In the amount of $73,017; and WHEREAS this grant calls for an additional 24 new sirens and for modification of 70 existing sirens, bringing the total number of new sirens to 48; and WHEREAS Miscellaneous Resolution P7971 stipulated that county and federal funds could not be spent until signed agreements between local communities and the county have been secured; and WHEREAS additional county/local agreements have been secured. NOW THEREFORE BE IT RESOLVED that the OaKland County Board of Commissioners authorizes the purchase of seventeen (17) sirens (Phase IV), consistent with the attached schedule. • BE IT FURTHER RESOLVED that the County funding in the amount of $73,017 has been appropriated by Miscellaneous Resolution P7864, The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Schedules and Agreements are on file in the County Clerk's Office. Commissioners Minutes Continued. July 7, 1977 604 1.1111.1AN_II Oar; il/i (\I,!'.,IfI!N:T..1) Ac.lai:I.11::\ I I 6/14/77 No. Of Soutvc of Yunding New Sirens Requested Federal (SO%) County (24%) Local (26%) Total City of Berkley 1 S 4,932 S 2,367 $ 2,565 S 9,861 City of Farmington 1 4,932 2,367 2,565 9,861 City of Novi 2 9,864 4,734 5,130 19,728 City of Oak Park 2 9,864 4,734 5,130 19,773 - City of Wixom 2 9,864 4,734 5,130 19,728 Village of Beverly Hills 2 9,864 4,734 5,130 - 19,723 Village of Holly 1 4,932 2,367 2,565 - 9,864 Village of Lake Orion l 4,912 2,367 2,565 9,864 Village of NiIford 1 4,932 2,367 2,565 9,861 Township of Avon 1 4,932 2,367 2,565 f),86 I Township of Independence S 24,663 11,838 I2,6'5 49,3'6 'Township of Orion R 39,456 18,936 20,520 78,912 Township of Pontiac ' 2 9,864 4,734 5,130 19,728 Township of Waterford 5 24,660 11,835 12,825 49,320 Township of West Bloomfield 12 _59,187 _28,40 , 7 30 780 118,374 .___. __. Total 46 226,878 108,888 117,990 453,750 Appropriations: Tornado Siren Grant (77-03) 24 118,371 56,811 61,560 236,712 Outdoor Warning System (77-62) 24 118,3/1 56,811 _61,560 236,74 Total 48 236,742 113,622 123,120 473,451 Less: Agreements 46 226,818 108,888 117,990 453,756 Balance 2 9,664 4,734 5,130 19,728 Moved by Hoot supported by Simson that Resolution 01079 be adopted. AYES: Moffitt, Montante, Moxley, Patterson, Pernick, Peterson, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Cars] me, Hoot, Kelly, Lanni. (17) NAYS: Perinoff. (1) A sufficient majority having voted therefor, resolution #8075 was adopted. Misc. 8076 By Mr, Hoot IN RE: ACCEPTANCE OF 1977 COOPERATIVE REIMBURSEMENT GRANT APPLICATION - FRIEND OF THE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution 1,1766, 1977 grant application was made for the renewal of the Cooperative Reimbursement Program, Friend of the Court; and 605 Commissioners Minutes Continued. July 7, 1977 WHEREAS grant funds in the amount of 5390,753 have been awarded to the Couniy ol Oakland of which $22,387 would be County funded and $368,366 would be State funded; and WHEREAS the Public Services Committee recommends that said grant award be accepted. NOW THEREFORE BE IT RESOLVED that the County of Oakland hereby accepts the Cooperative Reimbursement Program, Friend of the Court, grant funds in the amount of $390,753 for the period January 1, 1577 to December 31, 1977. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman COOPERATIVE REIMBURSEMENT PROGRAM AGREEMENT STATE OF MICHIGAN DEPARTMENT OF SOCIAL SERVICES This agreement executed as of Janury 1, 1977 by and between THE COUNTY OF OAKLAND (here- inafter "County") and the Michigan Department of Social Services (hereinafter "Department"); WITNESSETH THAT WHEREAS Department under the Social Security Act, Title IV-D, section 451„ and under the Social Welfare Act, sections 10 and 14(m), has been delegated responsibility for the development and implementation of a program to establish paternity and secure support for children receiving ADC benefits; and WHEREAS Department desires to enter into an agreement with County to: I) assist Department in providing the services necessary to establish paternity and secure support for children receiving ADC benefits within the meaning of federal regulations per- taining thereto, and 2) assist in other matters of common concern to County and Department, including the providing of services to non-ADC individuals; and WHEREAS County is desirous of entering into such an agreement with Department; NOW THEREFORE: County and Department, in cansiaerdtion at the promises and moliial venants hereinafter contained, do hereby agree as follows: 1. Scope of Services Services will be provided to ADC assistance recipients, and shall also be provided hi non-ADC individuals upon request, and the Department in compliance with the Program Narrative which is Part 11 of the Program Application, a copy of which is attached hereto and made a part thereof by reference. 2. Duration of Program This agreement shall be in effect for one (1) year from the date first above written provided, that an extension of up to two months may be granted by mutual agreement for the sole purpose of ensuring full implementation of the program. Also see paragraph 16 infra. 3. Department of Social Services, Office of Central Registry The Staff of the Office of Central Registry will be assigned to work as liaison between County and Department and further, said staff will lend technical assistance and advice to County. 4. Payment-Schedule and Amount A, Amount. Payment will be made on the basis of the Program Budget which is Part 111 of the Program Application, a copy of which application is attached hereto and made a part licreol by reference, provided that no more than $390,753 shall be paid from combined County and Slate Funds during the life of this agreement; provided further that $22,387 of the above amount is the County appropriation contributed to the 1V-D program. B. Schedule. Payment will be made monthly upon receipt of itemized billing for actual expenditures incurred pursuant to this agreement. All payments will be used only for the conduct of the program as encompassed by this agreement. 5, Equipment An inventory shall be maintained of all equipment purchased by County pursuant to this agreement. County shall take the necessary action to assure that title to all aforesaid equipment shall be vested in the State of Michigan upon expiration of this agreement, or in the event equipment is purchased with combined county and program Funds, the pro rata share of title to said equipment shall be vested in the State of Michigan or otherwise protected. 6. Cancellation, Termination and Amendment This agreement may be terminated, cancelled, revoked and annulled by either party upon written notice of at least sixty (60) days. If through any cause County shall fail to fulfill in timely and proper manner its obligations under this agreement, or if County shall violate any ol the covenants, agreements, or stipulations of this agreement, Department shall thereupon have the right to terminate this agreement by giving written notice Co County of such termination and specifying the effective date thereof. This agreement may be amended in whole or in part by mutual consent, provided that said amendment be reduced in writing, properly executed and made a part of this agreement. 7. Records County shall maintain such records as are deemed necessary by Department to assure a proper accounting for all costs. These records will he node availahle for audit purpose.. to Department, the Auditor General, or any authorized representative of the State el Michigan, and will be retained for five years after the expiration of this contract unless permission to destroy them is granted by both Department and the State of Michigan. Commissioners Minutes Continued. July 7, 1977 606 8. Reports and Inspections County shall make financial, program progress and other reports as requested by Department. 9. Maintenance of Fiscal Effort Program funds (State and Federal) will not be used as a substitute for locol funds that would normally have been made available for the items covered by this agreement. County will maintain its pre-agreement fiscal effort relative to agreement items. 10, Confidentiality Information provided by Department or the local Department of Social Services in cooperation with County and in furtherence of the aims and purposes of this agreement will be used only for the purposes intended. 11. Political Activities None of tne funds, materials, property, personnel or services contributed by Depart- ment or County under this agreement shall be used in the performance of this agreement for any partisan political activity, or to further the election or defeat of any candidate for public office. 12. Religious Activity There shall be no religious worship, instruction or proselytization as part of or in connection with the performance of this agreement. 13. Non-Discrimination In connection with the performance of services under this agreement County agrees to comply with the provisions of the Constitution of the State of Michigan, Article 1, Section 2. County further agrees to comply with the Civil Rights Act of 1964 (78 Stat. 252). the Regulations of the Department of Health, Education and Welfare issued pursuant to that act and the provisions of Executive Order 11246, Equal Employment Opportunity, dated September 24, 1965. 14. Royalties Department reserves a royalty-free nonexclusive license to use and authorize others to use all copyrightabie or copyrighted material resulting from this program. 15. Studies and Investigations All reports of investigations, studies, etc., made as a result of this agreement shall acknowledge the support provided by Department. 16. Anything to the contrary in paragraph 2 supra notwithstanding, in the event this agreement shall lapse, and the county has submitted an application for refunding, said agreements shalt continue in effect as if no lapse occurred, and reimbursement shall be made at the level of said agreement, unless Department notifies County in writing of its intention not to refund nor to enter into a new agreement. IN WITNESS WHEREOF Department and County have caused this agreement to be executed by their respective officers duly authorized so to do. Dated at Lansing, Michigan STATE OF MICHIGAN DEPARTMENT OF SOCIAL SERVICES This 23rd day of May, 1977 By Paul M. Allen /s/ John T. Dempsey, Director Dated at Pontiac, Michigan Paul M. Allen, Chief Deputy Director This day of , 19 By , Chairman In the presence of: Oakland COunty Board of Commissioners STATE OF MICHIGAN For DEPARTMENT OF SOCIAL SERVICES For OAKLAND COUNTY Alice F. Upton /s/ Moved by Hoot supported by Simson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8077 By Mr. Hoot IN RE: ACCEPTANCE OF 1977 COOPERATIVE REIMBURSEMENT GRANT APPLICATION - PROSECUTOR To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution #7765, 1977 Grant Application was made for the renewal of the Cooperative Reimbursement Program, Prosecutor; and WHEREAS grant funds in the amount of $232,595 have been awarded to the County of Oakland, of which $13,252 would be County funded and $219,343 would be State funded; and WHEREAS the Public Services Committee recommends that said grant award be accepted. NOW THEREFORE BE IT RESOLVED that the County of Oakland hereby accepts the Cooperative Reimbursement Program, Prosecutor, grant funds in the amount of $232,595 for the period March 1, 1977 to December 31, 1977. • The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman 607 Commissioners Minutes Continued. July 7, 1977 COOPERATIVE REIMBURSEMENT PROGRAM AGREEMENT STATE OF MICHIGAN DEPARTMENT OF SOCIAL SERVICES This agreement executed as of March 1, 1977 by and between THE COUNTY OF OAKLAND (herein- after "County") and the Michigan Department of Social Services (hereinafter "Department"); WITNESSETH THAT WHEREAS Department under the Social Security Act, Title IV-D, section 451, and under the Social Welfare Act, sections 10 and 14(m), has been delegated responsibility for the development and implementation of a program to establish paternity and secure support for children receiving ADC benefits; and WHEREAS Department desires to enter into an agreement with County to: 1) assist Department in providing the services necessary to establish paternity and secure support for children receiving ADC benefits within the meaning of federal regulations pertaining thereto, and 2) assist in other matters of common concern to County and Department, including the providing of services to non-ADC individuals; and WHEREAS County is desirous of entering into such an agreement with Department; NOW THEREFORE: County and Department, in consideration of the promises and mutual convenants hereinafter contained, do hereby agree as follows: • Scope of Services Services will be provided to ADC assistance recipients, and shall also be provided to non-ADC individuals upon request, and the Department in compliance with the Program Narrative which is Part 11 of the Program Application, a copy of which is attached hereto and made a part thereof by reference. 2. Duration of Program This agreement shall be in effect for ten (10) months from the date first above written provided, that an extension of up to two months may be granted by mutual agreement for the sole purpose of ensuring full implementation of the program. Also see paragraph 16 infra. 3. Department of Social Services, Office of Central Registry The Staff of the Office of Central Registry will be assigned to work as liaison between County and Department and further, said staff will lend technical assistance and advice to County. A. Payment-Schedule and Amount A. Amount. Payment will ne made on the basis of the Program Budget which is Part ill of the Program Application, a copy of which application is attached hereto and made a part hereof by reference, provided that no more than $232,595.00 shall be paid from combined County and State Funds during the life of this agreement; provided further that $13,252.00 of the above amount is the County appropriation contributed to the 1V-D program. B. Schedule. Payment will be made monthly upon receipt of itemized billing for actual expenditures incurred pursuant to this agreement. All payments will be used only for the conduct of the program as encompassed by this agreement. 5. Equipment An inventory shall be maintained of all equipment purchased by County pursuant to this agreement. County shall take the necessary action to assure that title to all aforesaid equipment shall be vested in the State of Michigan upon expiration of this agreement, or in the event equip- ment is purchased with combined county and program funds, the pro rata share of title to said equipment shall be vested in the State of Michigan or otherwise protected. 6. Cancellation, Termination and Amendment This agreement may be terminated, cancelled, revoked and annulled by either party upon written notice of at least sixty (60) days. If through any cause County shall fail to fulfill in timely and proper manner its obligations under this agreement, or if County shall violate any of the covenants, agreements, or stipulations of this agreement, Department shall thereupon have the right to terminate this agreement by giving written notice to County of such termination and specifying the effective date thereof. This agreement may be amended in whole or in part by mutual consent, provided that said amendment be reduced in writing, properly executed and made a part of this agreement. 7. Records County shall maintain such records as are deemed necessary by Department to assure a proper accounting for all costs. These records will be made available for audit purposes to Depart- ment, the Auditor General, or any authorized representative of the State of Michigan, and will be retained for five years after the expiration of this contract unless permission to destroy them is granted by both Department and the State of Michigan. 8. Reports and Inspections County shall make financial, program progress and other reports as requested by Department. 9. Maintenance of Fiscal Effort Program funds (State and Federal) will not be used as a substitute for local funds that would normally have been made available for the items covered by this agreement. County will maintain its ore-agreement fiscal effort relative to agreement items. ID. Confidentiality Informationprovided by Department or the local Department of Social Services in cooperation with County and in furtherence of the aims and purposes of this agreement will be used only for the purposes intended. 608 Commissioners Minutes Continued. July 7, 1977 11. Political Activities None of the funds, materials, property, personnel or services contributed by Depart- ment or County under this agreement shall be used in the performance of this agreement for any partisan political activity, or to further the election or defeat of any candidate for public office. 12. Religious Activity There shall be no religious worship, instruction or proselytization as part of or in connection with the performance of this agreement. 13. Non-Discriminat:on In connection with the performance of services under this agreement County agrees to comply with the provisions of the Constitution of the State of Michigan, Article 1, Section 2. County further agrees to comply with the Civil Rights Act of 1964 (78 Stat. 252). the Regulations of the Department of Health, Education and Welfare issued pursuant to that act and the provisions of Executive Order 11246. Equal Employment Opportunity, dated September 24, 1965. 14. Royalties Department reserves a royalty-free nonexclusive license to use and authorize others to use all copyrightable or copyrighted material resulting from this program. 15. Studies and Investigations All reports of investigations, studies, etc., made as a result of this agreement shall acknowledge the support provided by Department. 16. Anything to the contrary in paragraph 2 supra notwithstanding, in the event this agree - ment shall lapse, and the county has submitted an application for refunding, said agreement shall continue in effect as if no lapse occurred, and reimbursement shall be made at the level of said agreement, unless Department notifies County in writing of its intention not to refund nor to enter into a new agreement. IN WITNESS WHEREOF Department and County have caused this agreement to be executed by their respective officers duly authorized so to do. Dated at Lansing, Michigan STATE OF MICHIGAN DEPARTMENT OF SOCIAL SERVICES This 31st day of May, 1977 By Paul M. Allen, /s/ John T. Dempsey, Director Dated at Pontiac, Michigan Paul M. Allen, Chief Deputy Director This day of , 19 By ,Chairman In the presence of: Oakland County Board of Commissioners STATE OF MICHIGAN FOR DEPARTMENT OF SOCIAL SERVICES For OAKLAND COUNTY Alice F. Upton /s/ Moved by Hoot supported by Perinoff the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8078 By Mr. Hoot IN RE: C.E.T.A. TITLE 1 ON-THE-JOB TRAINING CONTRACTS (PHASE 11A) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of commissioners by Miscellaneous Resolution 1/6546 applied for and was granted the designation by the U.S. Department of Labor of Prime Sponsor to administer the provisions of Title I of the Comprehensive Employment and Training act of 1973; and WHEREAS Oakland County's C.E.T.A. Title I Grant Application has been filed and approved by the U.S. Department of Labor; and WHEREAS On-the-Job Training represents a major component in Oakland County's approved Manpower Program; and WHEREAS the Oakland County Manpower Advisory Council recommends the contract included herein as Phase 11A for Oakland County's C.E.T.A. Title 1 On-the-Job Training Program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the award of Phase 11A of C.E.T.A. Title 1 0n -the-Job Training contracts in the total amount of $175,983 consistent with the attached budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Budget is on Me in the County Clerk's Office. Moved by Hoot supported by Fortino the resolution be adopted. AYES: Montante, Mo)Oey, Patterson, Perinoff, Pernick, Peterson, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly,1/4Lanni, Moffitt. (18) NAYS: None. OD) 609 Commissioners Minutes Continued. July 7, 1977 A sufficient majority having voted therefor, the resolution was adopted. Misc. 8079 By hr. Hoot IN RE: COMPREHENSIVE EMPLOYMENT AND TRAINING ACT, FAMILY AND CHILDREN SERVICES EX-OFFENDER CONTRACT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by iscellaneous Resolution #6546 applied for and was granted the designation by the U.S. Departmant of Labor Prime Sponsor to administer the provisions of Title 1 of the Comprehensive Emploment and Training Act of 1973; and WHEREAS Oakland County's C.E.T.A. Title I Grant Appli:ation has been filed and approved by the U.S. Department of Labor; and WHEREAS the Employment and Training Division recommenis the termination of the Family and Children Services contract expiring June 30, with a 90-day clos2-out period ending September 30, 1977; and WHEREAS the Public Services Committee has approved a 30-day extension of the contract with monthly review and monitoring by the Employment and Training Division, consistent with the reports described in the attached format (Exhibit 1). These reports ar2 to be submitted on the third business day of each month for 90 days beginning with the same -eport complied as of June 30, 1977. WHEREAS reimbursement will be contingent upon the recaipt of these reports and all applicationsfor training and all terminations for training as of June 30, 1977, forming a baseline of performance for the year ending June 30, 1977, and each subs2guent month thereafter. These reports are also due on the third business day of each month, aid WHEREAS the salary ranges for all positions should not exceed the rates previously con- tracted for during Fiscal Year 1977. NOW THEREFORE BE IT RESOLVED that the contract for ex-offenders services be extended for the 90-day review period subject to the conditions of reporting described in Exhibit 1 and also subject to the minimum performance described in Exhibit 11. The Public Services Committee, by Henry W. Hoot, Chai -man, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Contract is on file in the County Clerk's Office. Moved by Hoot supported by Fortino the resolution be )dopted. AYES: Patterson, Perinoff, Pernick, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino. Gabler, Gorsline, Hoot, Kelly, Moffitt, Montante. (15) NAYS: Moxley, Peterson, Lanni. (3) A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Hoot IN RE: MISCELLANEOUS RESOLUTION d8025 - SOUTH OAKLAND COUNTY PROSECUTOR'S OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Public Services Committee, having reviewed Miscellaneous Resolution 0025, recommends that said resolution be adopted. On behalf of the Public Services Committee, I move the acceptance of the foregoing report. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman "Misc. 8025 By Mr. Lanni IN RE: SOUTH OAKLAND COUNTY PROSECUTOR'S OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS South Oakland County contains a majority of Oakland County's population; and WHEREAS the South Oakland County Prosecutor's Office was established at 1-75 and Fourth Street to assist local law enforcement agencies in obtaining warrants; and WHEREAS the South Oakland County Prosecutor's staff has been reduced to the point that local law enforcement officials are forced to drive to the main Prosecutor's Office for warrants which causes undue delay and wasted time; and WHEREAS present staff are unable to properly handle the warrants needed. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners request that South Oakland County Prosecutor's Office remain open and that the office will be fully staffed with the minimum of four full-time Assistant Prosecutors with proper clerical support and that additional Prosecutors will be assigned as needed during heavy flow periods to ensure complete independent operation of said office. Commissioners Minutes Continued. July 7, 1977 610 Mr. Chairman, we move the adoption of the foregoing resolution. James E. Lanni, Commissioner - District #11 John R. DiGiovanni, Commissioner - District 119 James A. Doyon, Commissioner - District #10 William T. Patterson, Commissioner - District 016 Kenneth R. Roth, Commissioner - District 1117" Moved by Hoot supported by Lanni the report be accepted. A sufficient majority having voted therefor, the motion carried. The Chairman referred the resolution to the Personnel Committee and the Finance Committee. There were no objections. Moved by Lanni supported by Peterson the rules be suspended for immediate consideration of the resolution. AYES: Patterson, Wilcox, DiGiovanni, Doyon, Hoot, Kelly, Lanni, McConnell, Montante. (9) NAYS: Perinoff, Perrick, Peterson, Simson, Daly, Fortino, Gabler, Gorsline, Moffitt, Moxley. (10) A sufficient majority not having voted therefor, the motion failed. Discussion followed. Mr. Patterson objected to the referral. Discussion followed. The Chairman stated those in favor of sustaining the objection vote "yes" and those opposed vote "no". AYES: Peterson, Wilcox, DiGiovanni, Kelly, Lanni, Moxley, Patterson. (7) NAYS: Perinoff, Pernick, Simson, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, McConnell, Moffitt, Montante. (12) A sufficient majority not having voted therefor, the objection was not sustained. The resolution was referred to the Personnel Committee and the Finance Committee. Misc. 8080 By Mr. Hoot IN RE: ADOISON-OAKLAND TOWNSHIPS SHERIFF'S PATROL CONTRACTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff's Department to enter into contract with townships for the purpose of Sheriff's Patrol Services; and WHEREAS the Oakland County Board of Commissioners, by Miscellaneous Resolution #7896 established Township Sheriff Patrol Service Contracts at a uniform annual rate of $26,535 for the period April 1, 1977 through March 31, 1978; and WHEREAS the Township of Addison and the Township of Oakland are desirous of jointly entering into a contract for one additional patrolman at the annual rate of $26,535; and WHEREAS said contract will be, in part supported by Addison Township's and Oakland Township's C.E.T.A. Title VI funds in the amount not to exceed $9,600.03 which will be forfeited equally by Addison Township and Oakland Township. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the Addison-Oakland Townships Sheriff Patrol Contract consistent with the attached. The Public Services Comuittee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resoltuion. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman AGREEMENT FOR LAW ENFORCEMENT SERVICES THIS AGREEMENT made and entered into this by and between the COUNTY OF OAKLAND, through its Board of Commissioners and the Oakland County Sheriff, hereinafter referred to as "COUNTY", and the TOWNSHIPS OF ADDISON - OAKLAND, hereinafter referred to as "TOWNSHIPS". W1TNESSETH; WHEREAS the Townships are desirious of contracting with the County for the performance of law enforcement functions within their corporate limits 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: TOWNSHIP OF: By: By; By: Supervisor Clerk Supervisor Clerk Daniel T. Murphy, County Executive OAKLAND COUNTY BOARD OF COMMISSIONERS By Wallace F. Gabler, Jr., Chairman OAKLAND COUNTY SHERIFF By: Johannes F. Spreen, Sheriff 611 Commissioners Minutes Continued. July 7, 1977 1. The County agrees to provide police protection within the corporate limits of the Townships, (including the Village of Leonard), including all private roads, said protection to con- sist of the enforcement of State statutes and the Township ordinances (and Leonard Village ordinances), including the writing of tickets therefore; for the purpose of performing such functions, the County shall furnish and supply One (CETA) patrolman, his supervision, equipment, communication facilities and other necessary supplies needed in order to perform such services, including all insurances, liability insurance and other protection or benefits of whatever nature. Notwithstanding anything heretofore contained, it is agreed that in all instances where special supplies, such as stationery, notices, forms, appearance tickets, and the like, needed to be executed in the name of the Townships shall be required, they shall be supplied by the Townships at their cost and expense. The County agrees to hold the Townships harmless and defend them against any suit, claim, cause of action, etc., as the result of any act, and/or omission to act, on the part of the County or its patrolmen employees (Deputy Sheriffs), and/or agents while such patrolmen employees and/or agents are under the control of the Oakland County Sheriff or his designated representative. 2. The standards of performance, the discipline of the patrolmen and other matters incident to the performance of such services and the control of the patrolmen 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 patrolmen supplied be lower than that furnished other townships in Oakland County. 3. The Townships 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 One (1) (CETA) patrolman for one 8 hour shift each day for 5 days or 40 hours per week. The commence- ment time of the shift is to be determined by the usual shift starting and ending time established by the Oakland County Sheriff's Department. 5. The Townships agree to pay for such law enforcement service at a yearly rate of $26,535 per patrolman for a total contract price not to exceed $19,901.25, such sum to be paid monthly at a rate of $2,211.25 per patrolman for a total monthly rate of $2,211.25. Billing shall commence on the date patrolmen are assigned to the Township. Fractional months services will be prorated on a work day basis for the month involved, consistent with the attached schedule. 5A. When CETA funds are used to partially fund the contracted patrolmen, the obligation of the U.S. Department of Labor as provided for under CETA shall be limited to the provisions of salary funds not to exceed $10,000 per position annually plus fringe benefits consistent with the policy of Oakland County. The maximum monthly CETA reimbursement shall be limited to $883.33 per month per patrolman for salaries plus $233.34 per month per patrolman for fringes for a total of $12,800 per year per patrolman. Further, the effective date of contracts utilizing CETA funds shall be the first day of employment for each CETA funded patrolman. This contract shall terminate upon exhaustion of the CETA funds. 6. This agreement shall be effective July 1, 1977 and shall terminate March 31, 1979, provided that said agreement may be renewed for one year periods thereafter by the Townships, at rates established by the County, by giving its intentions to renew said agreement in writing to the County at least 45 days prior to the expiration date. Said notice is to be sent to the Oakland County Executive and the Oakland County Sheriff, and be it provided further that either party hereto may elect not to renew same by giving written notice thereof to the opposition party at least 45 days prior to the expiration date. 7. In the event said Townships elect not to renew said Agreement by giving notice as provided in Paragraph 6, the Townships agree that if they establish their own police department, they will give consideration to employ to the Oakland County Sheriff's Deputies, if any, who will be laid off by virtue of the termination of said Agreement, but in no event do the Townships agree that they shall be obligated to hire such personnel. 8. The Townships may terminate said Agreement, upon sixty (60) days written notice delivered to the Oakland County Executive and the Oakland County Sheriff. 9. The service herein provided for shall be limited to the corporate limits of the Townships (including the Village of Leonard). TOWNSHIP OF: OAKLAND COUNTY EXECUTIVE By: By: Schedule of Contract Costs is on file in the County Clerk's Office. Commissioners Minutes Continued. July 7, 1977 612 Moved by Hoot supported by Moffitt the resolution be adopted. AYES: Pernick, Peterson, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Patterson, Perinoff. (19) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8081 By Mr. Hoot IN RE: C.E.T.A. TITLE VI, FY-77 SPECIAL PROJECTS ALLOCATION - PROGRAM AGENT CITY OF TROY ($782,985) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied for and was granted the designation as Prime Sponsor by the U.S. Department of Labor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS the Public Services Committee and the Oakland County Board of Commissioners have approved the criteria for awarding special projects by Miscellaneous Resolution #7880, of need, agency resource, program effectiveness, cost effectiveness and benefit to the community have been applied by staff recommendation to 209 projects, representing 19.1 million dollars and 2,232 enrollees; and WHEREAS $782,985 has been designated by the Department of Labor for Special Projects C.E.T.A. TITLE VI over that which is required for sustaining levels for the Program Agent; City of Troy; and WHEREAS the Public Services Committee will review performance levels on all projects on a quarterly basis. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the distribution of C.E.T.A. Title VI, FY-77 project funds for the City of Troy consistent with the attached budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Budget is on file in the County Clerk's Office. Moved by Hoot supported by Doyon the rules be suspended for immediate consideration of the resolution. AYES: Peterson, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Patterson, Perinoff, Pernick. (19) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by Hoot supported by Fortino the resolution be adopted. AYES: Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Patterson, Perinoff, Pernick, Peterson. (19) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8082 By Mrs. Moffitt IN RE: LEGAL COUNSEL FOR COUNTY OF OAKLAND To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 15 of the Public Acts of 1941, as amended, provides that a county board of commissioners may, by a majority vote of the members-elect, employ an attorney to represent the county in civil matters; and WHEREAS Oakland County presently has a civil counsel to represent the county in civil matters; and WHEREAS it has been the policy that outside legal counsel be employed only through the Office of Civil Counsel; and WHEREAS this Board believes that to be a good policy and should be re-affirmed. NOW THEREFORE BE IT RESOLVED that the Oakland County Civil Counsel shall represent all County officials, departments, divisions, and employees thereof in matters arising within the scope of their employment. BE IT FURTHER RESOLVED that outside legal counsel shall be employed only through the Office of Civil Counsel and approved by a majority vote of the members of the Board of Commissioners. Mr. Chairman, I move the adoption of the foregoing resolution. Lillian V. Moffitt, Commissioner - District #15 613 Commissioners Minutes Continued. July 7, 1977 Moved by Moffitt supported by Peterson the resolution be adopted. The Chairman referred the resolution to the General Government Committee. There were no objections. Misc. 8083 By Mr. Aaron IN RE: AUTOMATIC VOTE RECORDING SYSTEM FOR BOARD OF COMMISSIONERS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS much time is spent by the Clerk of the Board in the calling of the vote and in tabulating the votes of members of the Board of Commissioners; and WHEREAS it appears that an automatic vote recording system could possibly be installed at a minimal cost; NOW THEREFORE BE IT RESOLVED that the Planning and Building Committee review the costs and desirability of installing an automatic vote recording system and report such findings to the Board of Commissioners. Dennis M. Aaron, Commissioner - District #19 The Chairman referred the resolution to the Planning and Building Committee. There were no objections. Misc. 8084 By Mrs. Simson IN RE: APPOINTMENT OF SPECIAL LIAISON COMMITTEE TO WORK WITH SHERIFF'S DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff's Department has many responsibilities in the discharge of statutory duties; and WHEREAS budgetary support and personnel requirements are provided to the Sheriff's Department by this Board of Commissioners to carry out the many programs and services in the interests of the welfare and safety of the citizens of Oakland County; and WHEREAS it is vitally essential that constant betterment of communications with and an understanding of the problems of the Sheriff's Department be addressed. NOW THEREFORE BE IT RESOLVED that the Chairman of this Board be and is hereby authorized to appoint a Special Committee for purposes of working with the Sheriff's Department to achieve better communications and understanding. Mr. Chairman, we move the adoption of the foregoing resolution. Marguerite Simson, Commissioner - District #7 Robert H. Gorsline, Commissioner - District #2 Moved by Simson supported by Peterson the resolution be adopted. Moved by Peterson supported by Simson the rules be suspended for immediate consideration of the resolution. AYES: Wilcox, DiGiovanni, Doyon, Gabler, Gorsline, Kelly, Lanni, Moffitt, Montante, Moxley, Patterson, Peterson, Simson. (13) NAYS: Daly, Fortino, Hoot, Perinoff, Pernick. (5) A sufficient majority not having voted therefor, the motion failed. The Chairman referred the resolution to the General Government Committee. There were no objections. Misc. 8085 By Mr. Lanni IN RE: FUNDS FOR ADMINISTERING PUBLIC ACT 388, OF 1976 To the Oakland County Board of commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Campaign Finance Act, Public Act No. 388, of 1976, became effective July 1, 1977; and WHEREAS the Legislature made no provision for funding the administration of this Act; and WHEREAS the cost of this additional service to be rendered by the County Clerk's Office through the state, has far exceeded anyone's expectation. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners do hereby request the Legislature of the State of Michigan to appropriate all necessary funds for administrat- ing Public Act 388, of 1976. BE IT FURTHER RESOLVED that copies of this resolution be sent to all members of the Appropriations Committee, and to the Michigan Association of Counties. Commissioners Minutes Continued. July 7, 1977 614 Mr. Chairman, I move the adoption of the foregoing ret,oiul.ion. James E. Lanni, Commissioner - Dist' icl Jill Moved by Lanni supported by Perinoff the resolution be adopted. Moved by Lanni supported by Patterson the rules be suspended for immediate consideration of the resolution. AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, Moffitt, Montante, Moxley, Patterson, Perinoff, Pernick, Peterson, Simson, Wilcox. (18) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Vote on resolution: A sufficient majority having voted therefor, the resolution was adopted. Misc. 8086 By Mr. Lanni IN RE: OPPOSITION TO THE PROPOSED COMPOSITION OF THE AREA WATER QUALITY BOARD (AWQB) AND TO THE SOUTHEAST MICHIGAN COUNCIL OF GOVERNMENTS (SEMCOG) RECOMMENDED REGIONAL STRUCTURE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners believes in the one man, one vote concept and is against taxation without representation; and WHEREAS the SEMCOG general assembly has adopted at its General Assembly meeting June 22, 1976, the Area Water Quality Board which consists of 27 members, eleven of whom are to be SEMCOG appointments; and WHEREAS SEMCOG was formed as a voluntary planning agency and it is clear that the water quality board would take SEMCOG from the planning process to the actual operation, regulation, and review for water discharge permits and new construction requiring federal funding. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners joins the Washtenaw Board of Commissioners in opposing the proposed Area Water Quality Board as adopted and that representatives to the AWQB be selected by the Board of Commissioners in cooperation with units of government from within the County and NOT by regional bodies outside of the County. BE IT FURTHER RESOLVED that Alternative Structure #2 as recommended by a SEMCOG Committee NOT be adopted as the regional structure. BE IT FINALLY RESOLVED that the Oakland Ccunty representatives to SEMCOG be urged to vigorously oppose both the proposed composition of the AWQB and the regional structure which has been recommended. James E. Lanni, Commissioner - District #11 Moved by Lanni supported by Wilcox the resolution be adopted. Moved by Lanni supported by Wilcox the rules be suspended for immediate consideration of the resolution. Discussion followed. AYES: DiGiovanni, Hoot, Lanni, Patterson, Wilcox. (5) NAYS: Doyon, Fortino, Gabler, Gorsline, Kelly, Moffitt, Montante, Moxley, Perinoff, Pernick, Peterson, Simson, Daly. (13) A sufficient majority not having voted thereFor, the motion failed. The Chairman referred the resolution to the General Government Committee. There were no objections. Misc. 8087 By Mr. Lanni IN RE: ESTABLISHMENT OF JOINT LEGISLATIVE COMMITTEE TO AUDIT SOUTHEAST MICHIGAN COUNCIL OF GOVERNMENTS (SEMCOG) AND SOUTHEASTERN MICHIGAN TRANSPORTATION AUTHORITY (SEMTA) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners believes in good government in which those in power do not profit or enrich themselves from decisions they make; and WHEREAS $112,133 of Oakland County taxpayers' money is sent to SEMCOG and a transit tax is collected by the state to help finance SEMTA which will include many millions of Oakland County taxpayer dollars; and WHEREAS SEMTA has as its Board Chairman one of the chief negotiators for the AFL Bus Drivers' Union which may be a conflict of interest; and WHEREAS the SEMTA board member from Oakland County is a consultant to the SEMCOG/SEMTA parent body, which may be a conflict of interest; and 615 Commissioners Minutes Continued. July 7, 1977 WHEREAS there is a delegate to SEMCOG on the executive committee who is also a full-time paid employee of the SEMCOG staff which may be a conflict of interest. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners request that a joint committee of the State Senate and State House be set up to audit and inve..tigate .111 consultants, contractors, and personnel in SEMCOG and SEMTA before creating any moro rpgional agencies or appropriating further monies to existing agencies. Mr. Chairman, I move the adoption of the -foregoing resolution. James E. Lanni, Commissioner - District #11 Moved by Lanni supported by Wilcox the resolution be adopted. Moved by Lanni supported by Patterson the rules be suspended for immediate consideration of the resolution. AYES: Hoot, Lanni, Montante, Patterson, Wilcox, DiGiovanni. (6) NAYS: Doyon, Fortino, Gabler, Gorsline, Kelly, Moffitt, Moxley, Perinoff, Pernick, Peterson, Simson, Daly. (12) A sufficient majority not having voted therefor, the motion failed. The Chairman referred the resolution tn the General Government Commiltee. Mr. Perinoff objected. The Chairman stated those in favor of sustaining the objection vote "yes" and those opposed vote "no". AYES: Perinoff, Pernick. (2) NAYS: Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, Moffitt, Montante, Moxley, Patterson, Peterson, Simson, Wilcox, Daly, DiGiovanni, Doyon. (16) A sufficient majority not having voted therefor, the objection was not sustained. The resolution was referred to the General Government Committee. Moved by Perinoff supported by Patterson the Board adjourn until July 21, 1977 at 9:30 A.M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 1:50 P.M. Lynn D. Allen Wallace F. Gabler, Jr. Clerk Chairman 616 OAKLAND COUNTY Board Of Commissioners MEETING July 21, 1977 Meeting called to order by Chairman Wallace F. Gabler, Jr., at 9:55 A.M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Henry W. Hoot. Pledge of Allegiance to the Flag. Roll called. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox. (27) ABSENT: None. (0) Quorum present. Moved by Patterson supported by Aaron the minutes of the July 7, 1977 meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Clerk read letter from Governor William G. Milliken acknowledging receipt of resolution. (Placed on file.) Clerk read letter from United States Senator Donald W. Riegle, Jr., acknowledging receipt of resolution. (Placed on file.) Clerk read letters from State Representative Wilbur V. Brotherton acknowledging receipt of resolutions. (Placed on file.) Clerk read letter from Michael M. Glusac, Executive Director, Southeast Michigan Council of Governments regarding the election of R. J. Alexander to the Board for a three-year term commencing July 1, 1977. He will fill the seat currently occupied by Ms. Julie Evans. (Placed on file.) The Chairman vacated the Chair to present the following resolution. Vice Chairman Lillian V. Moffitt took the Chair. Misc. Bon By Mr. Gabler IN RE: PROBATE JUDGE DONALD E. ADAMS - RETIRING COMMENDATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Probate Judge Donald E. Adams retires from County service on July 31, 1977, after having served as Probate Judge since 1961; and WHEREAS on the date of his retirement, he will have completed forty years of judicial service here in Oakland County s i nce he heard his first case in July of 1937 as the newly elected Justice of the Peace in the Township of Waterford; and WHEREAS Probate Judge Donald E. Adams has been closely associated with those portions of the County Service Center which house the Probate and Juvenile Court activities, restoration of the old Contagious Hospital for a school for wards of the Court, financing and construction of Phase 1 and and Phase 11 of the Children's Village and development of the Mental Retardation Center; and WHEREAS Probate Judge Donald E. Adams has demonstrated judicial temperment and conducted the Probate Court with dignity and impartiality in the discharge of his administrative responsibilities for the probate, juvenile, and mental health departments. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby extends commendation and recognition to Probate Judge Donald E. Adams for his service to the County of Oakland and its citizens and extends to him and his wife, Betty, best wishes and success in his retirement. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman 617 Commissioners Minutes Continued. July 21, 1977 Moved by Page supported by Pernick the resolution be adopted. The resolution was unanimously adopted. The Chairman returned to the Chair. Moved by Montante supported by Kelly the agenda be amended to include the following resolutions under Health and Human Resources Committee. (a) Hearing and Vision Technician Contracts with School Districts (b) Appropriation Request for Department of Social Services for Furniture Resources Center. (c) Temporary Professional Services for Childrens Village A sufficient majority having voted therefor, the motion carried. Mr. John King requested to address the Board to speak in opposition to any additional Judges in Oakland County. Misc. 8088 By Mr. Kasper IN RE: FUNDING FOR DATA PROCESSING DEVELOPMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution #7763, this Board transferred $440,630 Data Processing Development costs from various departmental budgets to the Contingent Fund; and WHEREAS Miscellaneous Resolution #7763 requires Computer Services to present programs before any funds are released from the Contingent Fund; and WHEREAS the Nnance Committee has reviewed and recommended to the Board approval of funding for projects totaling $31,712; and WHEREAS the Finance Committee has reviewed and recommends additional Development Programs totaling $28,000 for the County Treasurer. NOW THEREFORE BE IT RESOLVED that $28,000 be transferred from the Contingent Fund to the Data Processing-Development tine-item within the County Treasurer Budget. The Finance Committee by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Murphy supported by Gorsline the resolution be adopted. AYES: Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Perinoff. (24) NAYS: Hoot. (I) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8090 By Mr. Kasper IN RE: AMENDMENT TO 1977 BUDGET To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the 1976 year-end report issued by the Department of Management and Budget indicates an operating surplus of $1,969,944; and WHEREAS $1,225,000 of this surplus has been included in the estimated revenues of the 1977 Budget; and WHEREAS $170,000 of the 1976 Federal Revenue Sharing fund appropriation could not be expended for interest on Chapter 20 and 21 drains as designated, thus requiring re-appropriation in 1977; and WHEREAS the Department of Labor has indicated that $268,339 of indirect costs for 1976 may be assessed against the Manpower C.E.T.A. program; and WHEREAS the Finance Committee determined it necessary to appropriate $49,843 from the 1976 unappropriated surplus balance for the 52nd District Court, 1st Division Relocation; and WHEREAS the Finance Committee finds it desirable to transfer the balance of unappropriated surplus funds to the 1977 Contingency Fund. NOW THEREFORE BE IT RESOLVED that the 1977 Budget be amended by increasing the Revenue and Appropriation line-item as follows: REVENUES Federal Revenue Sharing $ 170,000 Indirect Cost Recovery 268,339 Year-end Balance 695,101 $1,133,440 618 Commissioners Minutes Continued. July 21, 1977 NON-DEPARTMENTAL APPROPRIATION Contingency $1,133,440 The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Murphy supported by Fortino the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting to be held on August 18, 1977. Misc. 8091 By Mr. Kasper IN RE: AWARDING OF CONTRACT FOR WATER SYSTEM IMPROVEMENTS - PROJECT 77-4 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to a Planning and Building Committee Resolution #7908 of April 12, 1977, bids were received on June I, 1977 for the Water System Improvements - Project 77-4; and WHEREAS the County Executive's Department of Central Services, Facilities and Operations Division and the Planning and Building Committee recommend that a contract be awarded to Abbott- Peterson Contracting, Inc. of Pontiac, Michigan, the lowest responsible bidder, in the amount of $80,595, said recommendation concurred in by the Finance Committee. NOW THEREFORE BE IT RESOLVED AS FOLLOWS: 1. That the bid of Abbott-Peterson Contracting, Inc. of Pontiac, Michigan in the amount of $80,595 be accepted and the contract awarded in concurrence with the Planning and Building Committee recommendation on June 23, 1977, 2. That funding be provided in the amount of $91,000 to cover the total project cost, 3. That the Chairman of the Board of Commissioners be and hereby is authorized and directed to execute a contract with Abbott-Peterson Contracting, inc. of Pontiac, Michigan on behalf of the County of Oakland, 4. That this award shall not be effective until the awardee has been notified in writing by the County Executive's Department of Central Services, Facilities and Operations Division, 5. That pursuant to Rule XI-C of this Board, the Finance Committee finds the total project sum for project 77 -4 of 91,000 available in the proposed 1977 Capital Improvement Fund-Utilities Section to fund: Construction $80,595 Construction Supervisor 4,000 Maintenance and Group Charges 3,500 Administrative 100 Contingency 2,805 TOTAL FUNDING $91,000 The Finance Committee, by Paul E. Kasper, Chairman, and with the concurrence of the Planning and Building Committee, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Murphy supported by DiGiovanni the resolution be adopted. AYES: Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Cioyon, Gabler, Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick. (23) NAYS: Fortino, Hoot. (2) A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION #8082 - LEGAL COUNSEL FOR OAKLAND COUNTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Having reviewed Miscellaneous Resolution #8082, Legal Counsel for Oakland County, your Committee recommends the following amendment: In the "NOW THEREFORE BE IT RESOLVED" paragraph delete entire portion of paragraph following words "NOW THEREFORE BE IT RESOLVED." In the "BE IT FURTHER RESOLVED" paragraph delete "BE IT FURTHER RESOLVED." And combine the remaining language of both paragraphs into one paragraph to read as follows: NOW THEREFORE BE IT RESOLVED that outside legal counsel shall be employed only through the Office of Civil Counsel and approved by a majority vote of the members of the Board of Commissioners. The Committee further recommends the adoption of said resolution if amended as outlined above. 619 Commissioners Minutes Continued. July 21, 1977 The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman "Misc. 8082 By Mrs. Moffitt IN RE: LEGAL COUNSEL FOR COUNTY OF OAKLAND To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 15 of the Public Acts of 1941, as amended, provides that a county board of • commissioners may, by a majority vote of the members-elect, employ an attorney to represent the county in civil matters; and WHEREAS Oakland County presently has a civil counsel to represent the county in civil matters; and WHEREAS it has been the policy that outside legal counsel be employed only through the Office of Civil Counsel; and WHEREAS this Board believes that to be a good policy and should be re-affirmed. NOW THEREFORE BE IT RESOLVED that the Oakland County Civil Counsel shall represent all County officials, departments, divisions and employees thereof in matters arising within the scope of their employment. BE IT FURTHER RESOLVED that outside legal counsel shall be employed only through the Office of Civil Counsel and approved by a majority vote of the members of the Board of Commissioners. Mr. Chairman, I move the adoption of the foregoing resolution. Lillian V. Moffitt, Commissioner - District #I5" Moved by Page supported by Murphy the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by McConnell supported by Moffitt the resolution be amended in "NOW THEREFORE BE IT RESOLVED' paragraph, delete entire portion of paragraph following words "NOW THEREFORE BE IT RESOLVED." Also, in the "BE IT FURTHER RESOLVED" paragraph, delete "BE IT FURTHER RESOLVED." And combine the remaining language of both paragraphs into one paragraph to read as follows: "NOW THEREFORE BE IT RESOLVED that outside legal counsel shall be employed only through the Office of Civil Counsel and approved by a majority vote of the members of the Board of Commissioners." Moved by Page supported by Patterson that Resolution #8082 be adopted. Vote on amendment: AYES: Roth, Simson, Wilcox, Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson. (17) NAYS: Price, Aaron, Daly, OiGiovanni, Doyon, Fortino, Kelly, Olson, Perinoff, Pernick. (10) A sufficient majority having voted therefor, the amendment carried. Discussion followed. Vote on resolution as amended: AYES: Roth, Simson, Wilcox, DiGiovanni, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Peterson. (21) NAYS: Aaron, Daly, Doyon, Fortino, Pernick, Price. (6) A sufficient majority having voted therefor, Resolution #8082 as amended, was adopted. Misc. 8092 By Dr. Montante IN RE: HEARING AND VISION TECHNICIAN CONTRACTS WITH SCHOOL DISTRICTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS a Hearing and Vision Screening Program for school aged children has been coordinated and supervised by the Oakland County Public Health Division for nearly twenty (20) years; and WHEREAS there are presently twenty-one (21) technicians who are trained to do hearing and vision screening and who have been paid by the various school districts in Oakland County; and WHEREAS with recent changes in the unemployment compensation laws, school districts are now being held responsible for paying unemployment compensation during the summer months for technicians who might choose to apply for this benefit; and WHEREAS as a result, the school districts have requested that the Oakland County Division of Public Health recognize responsibility for their employer - employee relationship with the Commissioners Minutes Continued. July 21, 1977 620 technicians, place them on the County payroll and bill each school district for their service; school districts have been accustomed to paying this cost and will be billed the current rate ($30/day) for the technicians services; and WHEREAS the Hearing and Vision Program has been recommended in the Public Health Statute Revision Project as a basic health service to be provided by local health departments; and WHEREAS certain additional costs will be generated by creating twenty-one (21) new part-time eligible positions due to fringe benefits, mileage payments and other cost factors not previously incurred by the school districts; and WHEREAS this additional cost to the County will amount to $46,307 on an annual basis. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners appropriate $46,307 for the 1977-1978 school year to create twenty-one (21) new part-time eligible hearing and vision technician positions in the Public Health Division. The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, Chairman Moved by Montante supported by Fortino the resolution be adopted. The Chairman referred the resolution to the Finance Committee and the Personnel Committee. There were no objections. Misc. 8093 By Dr. Mon tante IN RE: APPROPRIATION REQUEST FOR DEPARTMENT OF SOCIAL SERVICES FOR FURNITURE RESOURCES CENTER To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Furniture Resources Center was established in 1968 as a charitable, non-profit corporation; and WHEREAS the Furniture Resource Center collects usable furniture, appliances and household items and distributes them to poverty families in the Pontiac Metropolitan area at no cost to donors or clients; and WHEREAS the Oakland County Department of Social Services has provided funds to cover the trucking expense for the past several years amounting to approximately $5,000 a year; and WHEREAS effective January 1, 1977 the Social Services Board found it necessary to dis- continue providing this financial support due to revised State guidelines under the State funded general assistance program; and WHEREAS the Social Services Board has explored this problem with the State Department of Social Services on several occasions but has been unsuccessful in resolving the problem. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners appropriate $2,000 for the 1977 budget year to be used by the Furniture Resources Center for trucking expenses. BE IT FURTHER RESOLVED that the Oakland-Livingston Human Services Agency and the Furniture Resources Center be requested to meet to explore alternatives for 1978 budget year funding and report their findings back to the Health and Human Resources Committee. AND BE IT FURTHER RESOLVED that the 1977 funding of $2,000 be directed through the Oakland County Department of Social Services for accountability purposes and that such funding be granted subject to a legal opinion hereby requested from the Civil Counsel office. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, Chairman Moved by Kontante supported by Peterson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8094 By Dr. Montante IN RE: TEMPORARY PROFESSIONAL SERVICES FOR CHILDRENS VILLAGE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Probate Court considers it essential that consultive services be made available to the Childrens Village at the earliest possible date to supplement the temporary assignment of Dr. Yang as Acting Director; and WHEREAS the Childrens Village has, since January, 1977, been operating with less than the required and authorized professional staff creating a surplus in the salaries line item; and WHEREAS reorganization plans are currently underway at the Chitdrens Village together with an active recruiting program to retain a permanent director. NOW THEREFORE BE IT RESOLVED that the County of Oakland enter into a contract with James Hunt as an independent contractor to perform services in accordance with the terms and conditions of the contract attached hereto. BE IT FURTHER RESOLVED to retain the contractual services of James Hunt, sufficient funds be transferred from the Childrens Village salaries portion of the budget to Professional Services line item. BE IT FURTHER RESOLVED that the Chairman of the Board be and is authorized to enter into a contract in accordance with the terms and conditions of the contract attached hereto. 621 Commissioners Minutes Continued. July 21, 1977 The Health and Human Resources Committee by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, Chairman CONTRACT THIS AGREEMENT, made this day of , 1977, between the COUNTY OF OAKLAND, a Michigan Constitutional Corporation, hereinafter called "County", and JAMES W. HUNT, hereinafter called "Consultant", W1TNESSETH: For and in consideration of the mutual covenants and agreements herein contained, it is agreed by and between the parties hereto that the County retains the Consultant and the Consultant agrees, as an independent contractor, to act as a consultant to the County under the following terms and conditions. 1. The duties of the Consultant shali be as follows: A. Participation in budget preparation and analysis. B. Participate in staff selection and scheduling. C. Assist in the development of systems for processing necessary records and reports. D. Aid in the orientation of the new superintendent to be appointed for Children's Village. E. Such other duties as nay be designated by the Director of Juvenile Services. 2. The Consultant shall be under the direction of the Director of Juvenile Services. 3. The Consultant shall make himself available at all reasonable times for consultation with the Director of Juvenile Services and such other persons as the Director may designate. L. The Consultant shall not engage in any activity or enterprise or assume any employment or accept any position which may conflict with his duties as set forth in this Contract during the term of this Contract. 5. The County shall pay to the Consultant the sum of Fifteen ($15.00) Dollars per hour for each hour worked during the term of this Contract, payable in bi-weekly installments. 6. If the Consultant shall be incapacitated to a degree which, in the judgment of the Director of Juvenile Services, shall render him ineffective in performing the necessary services contemplated in this Contract, then the County shall have the right, at its option, to either declare this Contract terminated and all relationship between the County and the Consultant ended, or suspend the respective duties and liabilities under this Contract until, in the opinion of the Director of Juvenile Services, said Consultant is able to resume the performance of his services as contemplated under this Contract. 7. The Consultant agrees that at all times he will conduct himself with decorum and propriety commensurate with the dignity of his undertaking. 8. The County shall have the right to terminate and cancel this Contract and all rights, duties and obligations herein created shall terminate upon ten (ID) days written notice to the Con- sultant. 9. The Consultant shall have the right to terminate and cancel this Contract and all rights, duties and obligations herein created shall terminate upon ten (10) days written notice to the County. 10. The relationship of Consultant to the County is and shall continue to be that of an independent contractor and no liability or benefits, such as Workmen's Compensation benefits or I iabilities, retirement benefits or liabilities, pension benefits or liabilities, insurance rights or liabilities, or such other rights, provisions or liabilities arising out of a contract of hire or employer-employee relationship, shall arise or accrue to either party as a result of this agreement and undertaking. 11. This Contract shall become effective on the day and date first above written and shall terminate at the close of the business day on November 30, 1977. 12. This Contract is made and executed pursuant to Miscellaneous Resolution #8094 of the Oakland County Board of Commissioners, adopted on the 21st day of July, 1977. IN WITNESS WHEREOF, the parties hereto have executed this agreement on the day and date first above written. WITNESSES: COUNTY OF OAKLAND, a Michigan Constitutional Corporation Suzette M. Shindorf /s/ By: Wallace F. Gabler, Jr. /s/ Wallace F. Gabler, Jr. Vivian C. McClain /s/ Chairman of the Oakland County Board of Commissioners James W. Hunt /s/ James W. Hunt, Consultant Moved by Montante supported by Fortino the resolution be adopted. Moved by Montante supported by Peterson the rules be suspended for immediate consideration of the resolution. Commissioners Minutes Continued. July 21, 1977 622 AYES: Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth. (27) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Mr. Doyon moved that the Contract be amended in Item #5 to show that the hours will not exceed 40 hours per week. No support. Vote on resolution; AYES: Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kncpor, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Pnge, Palter-con, Porinofl, Pernick, Peterson, Price, Roth, Simson. (27) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Moved by McDonald supported by Patterson the Board reconsider the vote taken on July 7, 1977 Miscellaneous Resolution #8045 - Salary Increase for Jury Clerk AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Price, Simson, Wilcox. (23) NAYS: Aaron, Pernick, Peterson, Roth. (4) A sufficient majority having voted therefor, the motion carried. Moved by Doyon supported by Aaron the resolution be amended, "by placing the incumbent at the One (1) Year Step instead of the Second Year Step." AYES: Doyon, Lanni, Pernick, Aaron. (4) NAYS: Daly, DiGiovanni, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Peterson, Price, Roth, Simson, Wilcox. (22) A sufficient majority not having voted therefor, the amendment failed. Vote on resolution: AYES: Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Soxley, Murphy, Olson, Page, Patterson, Perinoff, Peterson, Price, Roth, Simson, Wilcox, Daly. (23) NAYS: DiGlovanni, Doyon, Pernick, Aaron. (4) A sufficient majority having voted therefor, Resolution #8045 was adopted. "Misc. 8053 By Mr. McDonald IN RE: 1977-1978 LABOR AGREEMENT FOR EMPLOYEES REPRESENTED BY LOCAL 1881, DISTRICT COURT EMPLOYEES, AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-C10 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the 52nd District Court, the County of Oakland and Local 1881 of the American Federation of State, County and Municipal Employees, AFL-C10, have been negotiating a contract covering 36 clerical employees of the 52nd District Court; and WHEREAS a two-year agreement has been reached with the bargaining unit for the period January 1, 1977 through December 31, 1978, and said agreement has been reduced to writing; and WHEREAS said agreement has been reviewed by your Personnel Committee which recommends approval of the agreement, NOW THEREFORE BE IT RESOLVED that the agreement between the 52nd District Court, the County of Oakland, the clerical employees, and Local 1881, American Federation of State, County and Municipal Employees, AFL -C10, be and the same is hereby approved; and that the Chairman of this Board, on behalf of the County of Oakland, be and is hereby authorized to execute said agreement, a copy of which is attached hereto. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE Robert H. Gorsline, Vice Chairman" See Pages 554, 555, 556, 557 and 558 for Copy of Agreement. 623 Commissioners Minutes Continued. July 21, 1977 FINANCE COMMITTE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #8053 - 1977-1978 LABOR AGREEMENT FOR EMPLOYEES REPRESENTED BY LOCAL 1881, DISTRICT COURT EMPLOYEES, AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-C10 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 Miscellaneous Resolution 48053 and finds that funds in the amount of $15,182 are available in the Non-Departmental line-item, Salary Adjustments. Said funds to be transferred to the appropriate salary line-items as follows: Division I 322-01 $5,625 Division II 323-01 4,789 Division 111 324-01 4,768 TOTAL $15,182 FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McDonald supported by Roth the report be accepted and Resolution #8053 be adopted. AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Aaron, Daly, DiGiovanni. (26) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #8053 was adopted. "Misc. 8054 By Mr. McDonald IN RE: 1977-1978 LABOR AGREEMENT FOR EMPLOYEES REPRESENTED BY LOCAL 2437, CASEWORKERS, AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-C10 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Probate Court, the County of Oakland and Local 2437 of the American Federation of State, County and Municipal Employees, AFL-C10, have been negotiating a contract covering 73 casework employees of the Oakland County Probate Court; and WHEREAS a two-year agreement has been reached with the Caseworker unit for the period January 1, 1977 through December 31, 1978, and said agreement has been reduced to writing; and WHEREAS said agreement has been reviewed by your Personnel 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, the casework employees, and Local 2437, American Federation of State, County and Municipal Employees, AFL-CIO, be and the same is hereby approved; and that the Chairman of this Board, on behalf of the County of Oakland, be and is hereby authorized to execute said agreement, a copy of which is attached hereto. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE Robert H. Gorsline, Vice Chairman" See Pages 558, 559, 560, 561, 562, 563, 564 and 565 for Copy of Agreement. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #8054 - 1977-1978 LABOR AGREEMENT FOR EMPLOYEES REPRESENTED BY LOCAL 2437, CASEWORKERS, AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-CIO 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 Miscellaneous Resolution #8054 and finds that funds in the amount of $52,101 are available in the Non-Departmental line-item, Salary Adjustments. Said funds to be transferred to the appropriate salary line-items as follows: Juvenile Court - Casework Foster Care and Adoption Intake and Investigation Volunteer Programs Youth Assistance $20,950 6,153 4,030 1,706 16,658 $49,"497 Commissioners Minutes Continued. July 21, 1977 624 Children's Village - Administration $1,137 Child Care 1,467 $2,60 FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McDonald supported by Olson the report be accepted and Resolution #8054 be adopted. AYES: Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Paly, DiGiovanni, Doyon. (27) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #8054 was adopted. "Misc. 8055 By Mr. McDonald IN RE: ESTABLISHMENT OF NEW CLASSIFICATION OF ADMINISTRATIVE ASSISTANT - MEDICAL CARE FACILITY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee has received and reviewed a request from the Medical Care Facility for the establishment of a new classification to assume a portion of the day-to-day adminis- trative responsibilities currently exercised by the Administrator - Oakland County Hospital; and WHEREAS the Board of Institutions has indicated a need for an individual to be designated to assume the responsibility for the administrative operations of the Medical Care Facility in the absence of the Administrator - Oakland County Hospital; and WHEREAS your Committee does recommend the establishment of this classification at the requested salary range, and concurs in the Medical Care Facility's plans to assign to the employee of this class certain of the administrative responsibilities currently exercised by the Administrator - Oakland County Hospital; NOW THEREFORE BE IT RESOLVED that the classification of Administrative Assistant - Medical Care Facility be established with the following salary range (salary effective July 2, 1977): BASE 1 YEAR 2 YEAR OVERTIME - Administrative Assistant - Medical Care Facility 11,982 12,666 13,352 Regular AND BE IT FURTHER RESOLVED that one (1) Account Clerk 11 position in the Medical Care Facility be reclassified to Administrative Assistant - Medical Care Facility. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE Robert H. Gorsline, Vice Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #8055 - ESTABLISHMENT OF NEW CLASSIFICATION OF ADMINISTRATIVE ASSISTANT - MEDICAL CARE FACILITY 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 Miscellaneous Resolution #8055 and finds that funds in the amount of $815 are available in the 1977 Non-departmental line-item, Classification and Rate Change. Said funds to be transferred to the Medical Care Facility - Administration salary line item. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McDonald supported by Daly the report be accepted and Resolution #8055 be adopted. AYES: Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino. (26) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #8055 was adopted. "Misc. 8056 By Mr. McDonald IN RE: COMMUNITY MENTAL HEALTH CLASSIFICATIONS AND SALARY CHANGES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee received and reviewed a request from the Community Mental Health Board to establish new classifications and sa l ary ranges as well as a plan of reorganization 625 Commissioners Minutes Continued. July 21, 1977 to insure continued "psychiatric input" into the administration of service areas; and WHEREAS the Personnel Department has found through a recent survey that Oakland County's rates for Staff Physicians, which the Community Mental Health Board utilizes for Psychiatrists, are lower than those of psychiatrists at other public agencies; and WHEREAS your Committee does support the utilization of Psychiatrists in program adminis- tration positions and the establishment of the class of a Clinic Supervisor utilizing mental health professionals other than Psychiatrists to supervise individual clinics; and WHEREAS your Committee does recommend the establishment of the requested classifications and salary ranges and feels utilization of these new classifications and salary ranges as shown in the proposed organization structure (Appendix A) at this time will best enable the Community Mental Health Board to provide quality program input, evaluation, administration and services and will more appropri- ately utilize the medical services of the psychiatric profession. NOW THEREFORE BE IT RESOLVED that the following classifications and salary ranges be established (salaries effective July 2, 1977): BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR OVERTIME Chief of C.M.H. Adult Services-M.I. 38,000 39,500 41,000 42,500 44,000 No Chief of C.M.H. Children's Services-M.1. 38,000 39,500 41,000 42,500 44,000 No Staff Psychiatrist 33,000 34,500 36,000 37,500 39,000 No Mental Health Clinic Supv. 22,128 23,496 24,832 26,168 27,504 No AND BE IT FURTHER RESOLVED that the classification of Clinic Director (M.D.)-C.M.H. be deleted; and BE IT FURTHER RESOLVED that any employee in a classification hereby established be prohibited from maintaining a private practice simultaneous with County employment. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE Robert H. Gorsline, Vice Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #8056 - COMMUNITY MENTAL HEALTH CLASSIFICATION AND SALARY CHANGES 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 Miscellaneous . Resolution #8056 and finds no appropriation of funds is required since these classification and salary changes are funded through "Other Sources". FINANCE COMMITTEE See Page 567 for "Appendix A". Paul E. Kasper, Chairman Moved by McDonald supported by Moffitt the report be accepted and Resolution #8056 be adopted. AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler. (26) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #8056 was adopted. Misc. 8095 By Mr. McDonald IN RE: ESTABLISHMENT OF NEW CLASSIFICATION OF SERGEANT - TRAINING IN THE OAKLAND COUNTY SHERIFF'S DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS an important aspect of a law enforcement officer's work is to keep abreast of current knowledge relative to the law enforcement profession; and WHEREAS the Sheriff's Department has demonstrated the need for one sergeant to research, coordinate, conduct and assess training programs in the Sheriff's Department; and WHEREAS the Sheriff's Department has requested the upgrading of one existing Patrolman position to that of Sergeant - Training, NOW THEREFORE BE IT RESOLVED that the classification of Sergeant - Training be established with a fiat rate 1976 annual salary range of $17,800 (Overtime - regular); BE IT FURTHER RESOLVED that one (1) existing Patrolman position in the Sheriff's Department be reclassified to Sergeant - Training. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Commissioners Minutes Continued. July 21, 1977 626 Moved by McDonald supported by Fortino the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8096 By Mr. McDonald IN RE: RECLASSIFICATION OF POSITIONS IN TREASURER'S OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee has received and reviewed a request from the Treasurer's Department to reclassify certain positions and to establish a new classification and salary range for one clerical position as elements of a plan for better utilization of Treasurer's Department per- sonnel; and WHEREAS the establishment of a new classification of Delinquent Tax Clerk and reclassifi- cation of an existing position to that class will fill a need for intermediate level clerical super- vision between the Delinquent Tax Supervisor and the lower level clerical employees in the Tax Counter Unit; and WHEREAS the Treasurer's Office has recently instituted a policy of collecting delinquent personal property taxes from local municipalities for previous years as well as for the current year, resulting in increased revenues for the County, but requiring an upward reclassification of one existing position to assist in the collection of those delinquent taxes; and WHEREAS the establishment of a satellite Treasurer's Office in Southfield with two positions transferred to that satellite office has provided more convenient services to the southern area of the County, but requires the upward reclassification of an existing position in the Cashier's unit in the Courthouse in order to provide adequate supervision for that unit; and WHEREAS in the Tax Counter unit, employees in each of eight positions are in direct contact with and provide direct assistance to the public, and therefore should be classified Counter Clerk; and WHEREAS a position in the Administration unit, currently classified Clerk 111, is being utilized to provide secretarial services to the Treasurer, Chief Deputy Treasurer and Investment Officer, and would therefore be appropriately classified Secretary; and WHEREAS the proposal received from the Treasurer's Office includes the deletion of two existing positions and would result in a savings to the County during the remainder of 1977 of $4,932 budgeted dollars, with a projected annual budgeted savings of S12,838, NOW THEREFORE BE IT RESOLVED that the following classification and salary range be established: BASE 1 YEAR OVERTIME Delinquent Tax Clerk 117772 12,332 Regular BE IT FURTHER RESOLVED that the following positions in the Treasurer's Department be reclassified in the following manner: No. of Positions From To 1 Clerk III Delinquent Tax Clerk Clerk III Account Clerk It 1 Clerk 111 Secretary Cashier Chief Cashier 3 Typist 11 Counter Clerk 1 Clerk II Counter Clerk BE IT FURTHER RESOLVED that one (1) vacant Typist li position and one (1) vacant Clerk 11 position in the Treasurer's Department be deleted; and BE IT FURTHER RESOLVED that the incumbent in the position to be reclassified to Delinquent Tax Clerk be placed at the base salary step of that classification. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Patterson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 3097 By Mr. McDonald IN RE: ESTABLISHMENT OF NEW CLASSIFICATION OF INFORMATION CLERK To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the information desk in the first floor lobby of the Courthouse is for many visitors to the Courthouse the first point of contact with the County of Oakland; and WHEREAS it is important that the employee at that information desk be knowledgeable with regard to the locations and functions of the various County departments and tactful and cordial in responding to visitors' inquiries; and WHEREAS the position assigned to that information desk is currently classified Clerk 1; and WHEREAS neither that classification nor any other existing classification accurately and adequately describes the duties and responsibilities of the position in question, 627 Commissioners Minutes Continued, July 21, 1977 NOW THEREFORE BE IT RESOLVED that the classification of Information Clerk be established with the following salary range, as of July 2, 1977: BASE 3 MONTH 6 MONTH 1 YEAR OVERTIME 7,032 7,146 7,261 7747— Regular The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Gorsline the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8098 By Mr. McDonald IN RE: ESTABLISHMENT OF A TEMPORARY CLASSIFICATION AND SALARY RANGE FOR EXECUTIVE DIRECTOR OF COMMUNITY DEVELOPMENT, REAL ESTATE AND HOUSING ASSISTANCE PROGRAMS IN THE DEPARTMENT OF PUBLIC WORKS, DIVISION OF PROPERTY MANAGEMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Department of Public Works and the County Executive have expressed concern that a position be established and filled in the Division of Property Management to provide additional administrative direction and policy evaluation over the control of property, funds, policies and personnel during the next several months; and WHEREAS it is anticipated that the individual employed in this classification will, within a given time period, provide recommendations for possible administrative, organizational and/or policy changes to the Director of Public Works and the County Executive; and WHEREAS your Personnel Committee has received and reviewed this request and is in concurrence wftk this request for a new classification and position to be effective through December 31, 1977; NOW THEREFORE BE IT RESOLVED that the classification of Executive Director of Community Development, Real Estate and Housing Assistance Programs be established with the following salary range as of July 23, 1977: BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR OVERTIME 257277 260--7 277.6T 28,617 29,731 No 0/T BE IT FURTHER RESOLVED that this classification be effective only through December 31, 1977 with the anticipation that further administrative organizational changes for the Property Management Division will have been presented to this Board by that time. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Simson the resolution be adopted. AYES: Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline. (26) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8099 By Mr. McDonald IN RE: 1977-1978 LABOR AGREEMENT FOR EMPLOYEES REPRESENTED BY LOCAL 1917, PROBATION OFFICER SUPERVISORS, AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-CIO To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland and Local 1917 of the American Federation of State, County and Municipal Employees, AFL-C10, have been negotiating a contract since the summer of 1976 covering five (5) Probation Officer Supervisor employees of the Department of Central Services, Probation Division; and WHEREAS the Probation Officer Supervisor employees requested Factfinding, as provided under Michigan statute, covering the wage portion of the negotiations; and WHEREAS the Factfinder's recommendations for wage increases were greater than the County's factfinding position but less than the increases included in settlements with other bargaining units; and WHEREAS the Factfinder's recommendations, while not binding on either party, were accepted by the parties and incorporated into the proposed labor agreement covering the period January I, 1977 through December 31, 1978; and WHEREAS said agreement has been reduced to writing and has been reviewed by your Personnel Committee which recommends approval of the agreement, Commissioners Minutes Continued. July 21, 1977 628 NOW THEREFORE BE IT RESOLVED that the agreement between the County of Oakland, the Probation Officer Supervisor employees, and Local 1917, American Federation of State, County and Municipal Employees, AFL-CIO, be and the same is hereby approved; and that the Chairman of this Board, on behalf of the County of Oakland, be and is hereby authorized to execute said agreement, a copy of which is attached hereto. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the forenoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman THE COUNTY OF OAKLAND AND THE AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-CIO COUNCIL 23 PROBATION OFFICER SUPERVISORS COLLECTIVE BARGAINING AGREEMENT 1977 - 1978 AGREEMENT This agreement is made and entered into on this day of , A.D., 1977, by and between the Sixth Judicial Circuit Court and the County of Oakland, hereinafter referred to collectively as the "Employer", and Local 1917, 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. 1, RECOGNITION ' The Employer recognizes the Union as the exclusive representative of the Probation Officer Supervisors of the Oakland County Circuit Court Probation 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 Oakland County Probation Division employees classified as Probation Officer Supervisor, but excluding all other employees. 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 depart- mental operation are solely and exclusively the responsibility of the Employer, subject, however, to the provisions of this Agreement. 1/1. 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 deduction 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, and an itemized statement to the Chapter Chairman, 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. How- ever, an employee shall continue to be subject to check-off deductions which he has authorized when he may be transferred from this bargaining unit V3 another bargaining unit represented by Council 23, American Federation of State, County and Municipal Employees. (c) Any employee nay voluntarily cancel or revoke the Authorization for Check-off deductions upon written notice to the Employer and the Union submitted during the fifteen (15) day period prior to the expiration date of the agreement. (d) 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 one alternate steward. Stewards will be permitted to lelvetheir 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 two representatives 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 the 629 Commissioners Minutes Continued. July 21, 1977 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 two parties. A grievance committee meeting may also be attended by a Council 23 representative. 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 procedures 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 - A grievance not settled at Step 2 may be submitted to the Grievance Committee within five (5) days (excluding Saturday, Sunday and holidays) of the date of the receipt of the immediate supervisor's 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. 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 and 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 pro- cedure, 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 an officer of the Union focal, 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 three (3) months. al which time the list will be posted, and if it is not possible to post the list it will be made available to the employees for review. 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 consecutive 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 except that, an employee shall not lose seniority if within three (3) days of receipt of notice of recall to work, he gives a written notice to the Employer of his intent to return to work within five (5) days of the receipt of such notice and does return within the five (5) day period. Consideration may be given by the Employer of reasons given by an employee who has given notice but fails to return within the five (5) day period. VIII. LAYOFF, RECALL, AND TRANSFERS 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. IX. 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. Commissioners Minutes Continued. July 21, 1977 630 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 - In the event that any other represented unit negotiates a contract with the County of Oakland containing any form of agency shop, this unit may then request negotiations to discuss a modified agency shop. Section 7 - Special conferences for important matters may be arranged at a mutually convenient time between the Local President 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 two 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 on 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. X. ADOPTION BY REFERENCE OR RELEVANT RESOLUTIONS AND PERSONNEL POLICIES The provisions of Miscellaneous Resolution 4606 as adopted by the then Oakland County Board of Supervisors on September 19, 1966 and approved by the electorate on November 8, 1966 shall continue to apply as set forth therein. The Employer and the Union, however, agree that in umuvrs or dismissals, suspensions, demotions and disciplinary actions employees shall have the right of appeal to the Personnel Appeal Board in accordance with the rules of the Merit System and the Personnel Appeal Board, and the decision of the Board shall be final and binding. Employees covered by this agreement shall be entitled to vote in the election for employee selected members of the Personnel Appeal Board. 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 are incorporated by reference within the limitations set forth above and made a part hereof to the same extent as if they were specifically set forth. XI. MAINTENANCE OF CONDITIONS Wages, hours and conditions of employment in effect at the execution of this agreement shall, except as improved herein, be maintained during the term of this agreement. No employee shall seffea reduction in such benefits as a consequence of the execution of this agreement. XII. ECONOMIC MATTERS The agreement between the parties or economic matters are set forth in Appendix A and Appendix B attached hereto and as incorporated, subject to the terms and conditions thereof. XIII. 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. XIV. DURATION This agreement shall remain in full force and effect until midnight, December 31, 1978. It shall be automatically renewed from year to year thereafter unless either party shall notify the other, in writing, by July 15, 1978, that it desires to modify this agreement. In the event that such notice is given, negotiations shall begin not later than August 1, 1978, with discussions to begin first with any economic issues that may arise. This agreement shall remain in full force and be effective during the period of negotations and until notice of termination of this agreement is provided to the other party in the manner set forth in the following paragraph. In the event that either party desires to terminate this agreement, written notice must be given to the other party no less than ten days prior to the desired termination date which shall not be before the anniversary date set forth in the preceding paragraph. It is agreed and understood that the provisions contained herein shall remain in full force and effect so long as they are not in violation of applicable statutes and ordinances and remain withinthe jurisdiction of the County of Oakland. 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 or 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. 631 Commissioners Minutes Continued. July 21, 1977 AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-CIO, METROPOLITAN COUNCIL NO. 23, LOCAL 1917 COUNTY OF OAKLAND, a Michigan Constitutional Corporation By Wallace F. Gabler, Jr., Chairman Board of Commissioners OAKLAND COUNTY EXECUTIVE Daniel T. Murphy CIRCUIT COURT PROBATION OFFICER SUPERVISOR AGREEMENT APPENDIX A SALARIES The following merit salary schedules shall prevail during the term of this collective bargaining agreement: JANUARY 1, 1977 THROUGH DECEMBER 31, 1977: CLASSIFICATION BASE 1 YEAR 2 YEAR Probation Officer Supervisor 18,649 1-9714- 19,78.5 JANUARY 1, 1978 THROUGH JUNE 30, 1978: Probation Officer Supervisor 19,395 19,983 20,571 JULY I, 1978 THROUGH DECEMBER 31, 1978: Probation Officer Supervisor 19,977 20,582 21,188 AGREEMENT WITH LOCAL 1917 APPENDIX B For the following fringe benefits refer to the Oakland County Employees' Handbook: 1. Injury on the Job *2. Holidays 3• Leaves of Absence 4. Life Insurance 5. Longevity 6. Master Medical Insurance 7. Sick Leave 8. Retirement 9. Annual Leave **10. Income Continuation Insurance 1. Dental Insurance *!,*,=."12. Tuition Reimbursement * Merit Rule 26, "Legal Holidays", has been revised eliminating Good Friday holiday provisions and adding provisions for a Floating Holiday. This non-accruable holiday may be used by employees who have completed three months service, with prior permission, as a religious holiday, for an employee's birth- day, or for other purposes desired by the employee. There shall be no premium pay in conjunction with this day and the department head shall be responsible for considering the best interest of the department and County service when approving use of the Floating Holiday. ** Effective January 1, 1978, employees hired after this date will not be eligible to include final sick leave or annual leave payments as part of their "Final Average Compensation" for the purpose of computing retirement benefits. *** Effective January 1, 1977, in the event an employee has previously received income continuation insurance, benefits will begin on the day following the day the disability has lasted for a continuous number of work days equal to seventy percent (70%) of the number of sick leave days the employee has earned since he or she last utilized income continuation insurance. **** The $500 lifetime maximum, applied to Type C expenses in connection with fixed bridge work will no longer be in effect. ***** Effective May 1, 1977 a maximum reimbursement limit of $350 per semester will be established. Effective January 1, 1978 the maximum reimbursement limit shall be increased to $400 per semester (the current two class limit per semester will not change). Effective January 1, 1977 employees required to drive their personal vehicle on official County business shall receive sixteen (16) cents per mile. Effective January .1, 1978, employees required to drive their personal vehicles on official County business shall receive seventeen (17) cents per mile. III 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 shalt also be applied to the employees covered in this collective bargaining agreement. Moved by McDonald supported by Pernick the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections Commissioners Minutes Continued. July 21, 1977 632 'Misc. 7976 By Mr. McDonald IN RE: CREATION OF NEW CLASSIFICATION FOR OAKLAND ROOM CAFETERIA STAFFING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee, having reviewed Resolution #7890, the County takeover of the Oakland Room Cafeteria operations, recommends that said resolution be adopted; and WHEREAS a staffing study has been conducted by the Personnel Department to determine staffing needs in the Oakland Room Cafeteria, NOW THEREFORE BE IT RESOLVED that the classification of Food Service Chief be created with the salary range of: BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR 14,721 15,290 15,861 i6,431 17,003 The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7976 - CREATION OF NEW CLASSIFICATION FOR OAKLAND ROOM CAFETERIA STAFFING 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 Miscellaneous Resolution #7976 and finds that no appropriation of funds is required. Said classification is considered as "other source" to be funded from revenues generated by the Oakland Room Cafeteria. Further, the Finance Committee requires the County Executive to provide the Finance Committee with periodic operating reports, the first of which to be provided thirty (30) days subsequent to the closing of the first quarter of operations. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McDonald supported by Doyon the resolution be adopted. Discussion followed. Moved by Pernick supported by Doyon the resolution be amended that prior to hiring of an individual employee, the matter of determining the Salary Step be approved by the Board of Commissioners. Discussion followed. Vote on amendment: AYES: Kasper, Perinoff, Pernick, Aaron, Daly, Doyon, Fortino, Hoot. (8) NAYS: Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Peterson, Price, Roth, Simson, Gabler, Gorsline. (17) PASS: Wilcox, DiGiovanni. (2) A sufficient majority not having voted therefor, the amendment failed. Discussion followed. Vote on resolution: AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Olson, Page, Patterson, Perinoff, Peterson, Price, Simson, Wilcox, DiGiovanni, Gabler, Gorsline, Kasper. (19) NAYS: Moxley, Pernick, Roth, Aaron, Daly, Doyon, Fortino, Hoot. (8) A sufficient majority having voted therefor, Resolution #7976 was adopted. Moved by Gorsline supported by McConnell the 3oard reconsider Miscellaneous Resolution #8062 - Legislative Amendments to Unified Form of County Government. AYES: Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Olson, Patterson, Peterson, Roth, Simson, Aaron, DiGiovanni, Doyon, Gabler, Gorstine, Hoot, Kasper, Kelly. (19) NAYS: Moxley, Page, Perinoff, Pernick, Price, Wilcox, Daly, Fortino. (8) A sufficient majority having voted therefor, the motion carried. Moved by Gorsline supported by McConnell the resolution be amended in Section 4 (1) by deleting the words "County Road Commissioners." Discussion followed. 633 Commissioners Minutes Continued. July 21, 1977 AYES: McConnell, McDonald, Moffitt, Montante, Murphy, Olson, Patterson, Peterson, Roth, Simson, Aaron, Daly, DiGiovanni, Doyon, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni. (20) NAYS: Moxley, Page, Perinoff, Pernick, Price, Wilcox, Fortino. (7) A sufficient majority having voted therefor, the amendment carried. Moved by Gorsline supported by Aaron the resolution be amended in Section 4 (1) by deletinu the words "Parks and Recreation Commission." AYES: McDonald, Moffitt, Montante, Murphy, Olson, Pernick, Peterson, Roth, Aaron, DiGiovanni, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell. (17) NAYS: Moxley, Page, Patterson, Per inoff, Price, Wilcox, Daly, Doyon, Fortino. (9) A sufficient majority having voted therefor, the amendment carried. Moved by Pernick supported by Fortino the resolution be amended by "deleting Section 11." AYES: Pernick, Roth, Daly, Fortino. (4) NAYS: Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Peterson, Price, Wilcox, Aaron, DiGiovanni, Doyon, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald. (22) A sufficient majority not having voted therefor, the amendment failed. Moved by Hoot supported by Perinoff the resolution be amended in Section 11 paragraph 1 by striking the word "resolution" and inserting the word "appropriation." AYES: Moxley, Perinoff, Pernick, Price, Roth, Aaron, Daly, DiGiovanni, Doyon, Fortino, Hoot, Kelly, Lanni. (13) NAYS: Montante, Murphy, Olson, Page, Patterson, Peterson, Wilcox, Gabler, Gorsline, Kasper, McConnell, McDonald, Moffitt. (13) A sufficient majority not having voted therefor, the amendment failed. Moved by Wilcox supported by Pernick the resolution be amended by striking "Section 2, Item B." AYES: Perinoff, Pernick, Roth, Wilcox, Daly, Doyon, Fortino, Hoot. (8) NAYS: Moxley, Murphy, Olson, Page, Patterson, Peterson, Price, Aaron, DiGiovanni, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante. (18) A sufficient majority not having voted therefor, the amendment failed. Vote on resolution as amended: AYES: Murphy, Olson, Patterson, Peterson, Aaron, Daly, DiGiovanni, Doyon, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante. (17) NAYS: Page, Perinoff, Pernick, Price, Roth, Wilcox, Fortino, Hoot, Moxley. (9) A sufficient majority having voted therefor, Resolution #8062 as amended, was adopted. The Chairman declared a 30 minute recess. The Board reconvened at 12:50 P.M. Roll called. PRESENT: Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, McConnell, Moffitt, Montante, Moxley, Olson, Page, Patterson, Peterson, Price, Roth, Wilcox. (18) ABSENT: Aaron, DiGiovanni, Kasper, Lanni, McDonald, Murphy, Perinoff, Pernick, Simson. (9) Quorum present. Misc. 810o By Mr. Wilcox IN RE: AUTHORIZATION OF DRAIN COMMISSIONER AS COUNTY AGENT TO EXECUTE 90 DAY NOTICE WAIVER TO CITY OF DETROIT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by resolution authorized the Board of Public Works of the County of Oakland to enter into a contract with the City of Detroit for waste water disposal services on behalf of the Clinton-Oakland District; and Commissioners Minutes Continued. July 21, 1977 634 WHEREAS the contract between the City of Detroit and the County of Oakland provides in Paragraph 9 thereof that the BOARD (of Water Commissioners) shall give 90-days written notice of any change in rates to the Board of Public Works and the COUNTY"; and WHEREAS the County of Oakland has received a request from the City of Detroit to amend its contract with the City of Detroit by a Letter of Agreement which would waive the 90-day Notice Requirement for a rate increase so that sewage rates may be increased by the City of Detroit prior to September 30, 1977; and WHEREAS the terms and conditions of Paragraph 9 of said contract cannot be waived as requested without the approval and authorization of the Oakland County Board of Commissioners, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes George W. Kuhn, as the County agency representing Oakland County in the pending litigation as authorized by Miscellaneous Resolution No. 7991, to execute, if he deems it in the best interests of the district to do so, a Letter of Agreement on behalf of the Clinton-Oakland District in this instance waiving the 90-day Notice Requirement of the existing contract with the City of Detroit. Richard R. Wilcox, Commissioner - District #1 Moved by Wilcox supported by Fortino the rules be suspended for immediate consideration of the resolution. AYES: Olson, Page, Patterson, Peterson, Price, Roth, Wilcox, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, McConnell, Moffitt, Montante, Moxley. (18) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by Wilcox supported by Daly the resolution be adopted. AYES: Page, Patterson, Peterson, Price, Roth, Wilcox, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, McConnell, Moffitt, Montante, Moxley, Olson. (18) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. "Misc. 8074 By Mr. Wilcox IN RE.: APPROVAL OF FUNDING FOR RENOVATIONS OF THE SOCIAL SERVICES BUILDING FOR THE INSTALLATION OF RADIO COMMOICATIONS EQUIPMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS as part of the improvement of the Radio Communications system for Oakland County, a three-hundred (300) foot radio tower will be erected at the Social Services Building; and WHEREAS the funding of the tower and it's construction is being provided by the County's communication grant; and WHEREAS it will be necessary to renovate space at the Social Services Building to house the radio equipment associated with the new tower installation. NOW THEREFORE BE IT RESOLVED that $8,000.00 be and is hereby allocated to the Department of Central Services for the purposes of providing the above renovations. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION 08074 - APPROVAL OF FUNDING FOR RENOVATIONS OF SOCIAL SERVICES BUILDING FOR THE INSTALLATION OF RADIO COMMUNICATION EQUIPMENT 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 Miscellaneous Resolution #8074 and finds that funds in the amount of $8,000 are available in the proposed 1977 Capital Improvement Fund - Miscellaneous Remodeling. Said funds to be made available to the Central Services Department - Facilities and Operations Division. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Wilcox supported by Fortino the report be accepted and Resolution #8074 be adopted. AYES; Patterson, Pernick, Peterson, Price, Roth, Wilcox, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, McConnell, Moffitt, Montante, Moxley, Olson, Page. (19) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #8074 was adopted. , 635 Commissioners Minutes Continued. July 21, 1977 "Misc. 8072 By Mr. Wilcox IN RE: GAS AND OIL LEASING RIGHTS OF COUNTY-OWNED PROPERTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland has been approached by several firms interested in gas and oil exploration on county-onwed property; and WHEREAS your Committee has extensively explored the matter of gas and oil leasing over the past two years; and WHEREAS the nature and complexity of gas and oil matters require legal counsel well versed in gas and oil leasing arrangements; and WHEREAS Mr. Byron P. Gallagher of Lynch, Gallagher and Lynch of Mt. Pleasant, Michigan, is well versed in gas and oil matters; and WHEREAS Mr. Byron P. Gallagher has submitted a proposal covering his services. NOW THEREFORE BE IT RESOLVED the County of Oakland Board of Commissioners authorizes the County Executive to execute a contract with Byron P. Gallagher for the purpose of negotiating and preparing lease agreements for firms interested in gas and oil exploration and possible subsequent drilling on county-owned properties known as the Oakland-Orion Airport and the Addison-Oaks County Parks. BE IT FURTHER RESOLVED that said contract would be in the amount of $100/hour plus reasonable expenses for services rendered. The Planning and Building Committee by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #8072 - GAS AND OIL LEASING RIGHTS OF COUNTY-OWNED PROPERTY 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 Miscellaneous Resolution #8072 and finds that funds not to exceed $5,000 are avaiLlblein the 1977 Contingency Fund. Said funds to be transferred to an appropriate Non-Departmental Line-item contingent upon review and approval of the proposed contractual agreement by Civil Counsel. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Wilcox supported by Daly the report be accepted and Resolution #8072 be adopted. Discussion followed. AYES: Pernick, Peterson, Price, Roth, Wilcox, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, McConnell, Moffitt, Montante, Moxley, Olson, Page, Patterson. (19) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution 118072 was adopted. Misc. 8101 By Mr. Wilcox IN RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM-WATERFORD EXTENSIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Supervisors, by Miscellaneous Resolution No. 4342, adopted on June 22, 1964, as amended by Miscellaneous Resolution No. 4667, adopted on December 14, 1966, and as amended by Miscellaneous Resolution No. 4690, adopted on March 9, 1967, did approve the establishment of a sewage disposal system to be known as the Clinton-Oakland Sewage Disposal System to serve the Clinton-Oakland Sewage Disposal District as therein described; and WHEREAS pursuant to a resolution of the Board of Supervisors adopted March 9, 1967, and pursuant to resolutions adopted by the governing body of the Charter Township of Waterford (the participating municipality), the County of Oakland and the participating municipality have entered into a Contract dated as of April 1, 1969, as supplemented, whereby the County agrees to construct and finance the Clinton-Oakland Sewage Disposal System, Waterford Extensions, and the participating municipality agrees to pay the cost thereof, based upon a project cost of $17,000,000, and as represented by two series of bonds issued by the County to finance said Clinton-Oakland Sewage Disposal System, Waterford Extensions, which Contract is set forth in full in the aforesaid resolution of the Board of Supervisors; and WHEREAS the County has issued two series of bonds in the aggregate principal amount of $17,000,000 to finance said Clinton -Oakland System, Waterford Extensions, pursuant to said Contract, as supplemented, the first series being the Oakland County Sewage Disposal Bonds - Clinton-Oakland System Waterford Extensions Phase 1, dated May 1, 1970, in the principal amount of $12,850,000, and the second series being the Oakland County Sewage Disposal Bonds - Clinton-Oakland System, Waterford Extensions, Second Series, dated November 1, 1970, in the original principal amount of $4,150,000; and 636 Commissioners Minutes Continued. July 21, 1977 WHEREAS the amount of the several principal maturities of the said Second Series of bonds, dated November 1, 1970, outstanding and unpaid after May 1, 1977, and the rate of interest and amount of interest payable thereon is as follows: $ 200,000 due 1978/1979 at 7-1/2%; 5 875,000 due 1980/1987 at 6%; $ 600,000 due 1988/1991 at 6-1/2%; $ 150,000 due 1992 at 6.60%; $ 175,000 due 1993 at 6.70%; S 175,000 due 1994 at 6.80%; S 175,000 due 1995 at 6.90%, S 1 ,575,000 due 1996/2003 at 7%. $ 3,925,000 MATURITY PRINCIPAL INTEREST TOTAL May 1, 1978 $ 100,000 $ 131,175.00 $ 231,175.00 November 1, 1978 127,425.00 127,425.00 May I, 1979 100,000 127,425.00 227,425.00 November 1, 1979 123,675.00 123,675.00 May 1, 1980 100,000 123,675.00 223,675.00 November 1, 1980 120,675.00 120,675.00 ._.... May 1, 1981 100,000 120,675.00 220,675.00 November 1, 1981 117,675.00 117,675.00 May 1, 1982 100,000 117,675.00 217,675.00 November 1, 1982 114,675.00 114,675.00 May I, 1983 100,000 114,675.00 214,675.00 November 1, 1983 111,675.00 111,675.00 May 1, 1984 100,000 111,675.00 211,675.00 November 1, 1984 108,675.00 108,675.00 May 1, 1985 125,000 108,675.00 233,675-00 November 1, 1985 104,925.00 104,925.00 May 1, 1986 125,000 104 ,92 5.00 229,925.00 November 1, 1986 101,175.00 101,175.00 May 1, 1987 125,000 101,175.00 226,175.00 November 1, 1987 97,425.00 97,425.00 May 1, 1988 150,000 ' 97,425.00 247,425.00 November 1, 1988 92,550.00 92,550.00 May 1, 1989 150,000 92,550.00 242,550.00 November 1, 1989 87,675.00 87,675.00 May 1, 1990 150,000 87,675.00 237,675.00 November 1, 1990 82,800.00 82,800.00 May 1, 1991 150,000 82,800.00 232,800.00 November 1, 1991 77,925.00 77,925.00 May 1, 1992 150,000 77,925.00 227,925.00 November I, 1992 72,975.00 72,975.00 May 1, 1993 175,000 72,975.00 247,975.00 November 1, 1993 67,112.50 67,112.50 May 1, 1994 175,000 67,112.50 242,112.50 November I, 1994 61,162.50 61,162.50 May 1, 1995 175,000 61,162.50 236,162.50 November 1, 1995 55,125.00 55,125.00 May 1, 1996 175,000 55,125.00 230,125.00 November 1, 1996 49,000.00 49,000.00 May 1, 1997 200,000 49,000.00 249,000.00 November 1, 1997 42,000.00 42,000.00 May 1, 1998 200,000 42,000.00 242,000.00 November 1, 1998 35,000.00 35,000.00 May 1, 1999 200,000 35,000.00 235,000.00 November 1, 1999 28,000.00 28,000.00 May 1, 2000 200,000 28,000.00 228,000.00 s....- November 1, 2000 21,000.00 21,000.00 May 1, 2001 200,000 21,000.00 221,000.00 November 1, 2001 14,000.00 14,000.00 May 1, 2002 200,000 14,000.00 214,000.00 November 1, 2002 7,000.00 7,000.00 May 1, 2003 200,000 7,000.00 207,000.00 53,925,000 53,973,825.00 $7,898,825.00 which bonds, and the coupons attached thereto, are subject to redemption as a whole on November 1, 1977, at a premium of 3% of the face amount of said bonds, i.e. $3,925,000; and WHEREAS Sections 11 and 12 of Chapter VI of Act No. 202 of Michigan Public Acts of 1943, as amended (The Municipal Finance Act) authorize the County to refund said Second Series of bonds by the issuance of refunding bonds within six months prior to the date upon which said Second Series of bonds may be called for payment and redemption, as a whole, and if the refunding results in a savings 637 Commissioners Minutes Continued. July 21, 1977 of interest cost to the County of at least 1/2 of 1% per annum; and WHEREAS there has been submitted to this Board of Commissioners a report by Shannon and Company, its financial consultant in connection with the Second Series of bonds, showing that refunding of said bonds as of November 1, 1977, will result in an interest cost savings of about 12 per annum and may be accomplished by the issuance of $3,925,000 of refunding bonds, which report reads as follows: The following figures show certain results of the refunding: $3,925,000 Waterford Extensions, Phase 1, Second Series Bonds Average Maturity of Bond Issue from November 1, 1977 14.882 years Interest Costs from November 1, 1977 to Maturity on existing bonds $ 3,973,825.00 Average Interest Rate 6.8030387% Estimated Savings in Interest Costs (1%) 584,125.00 Savings per Thousand of Bonds Refunded 148.82 Costs of Refunding: Premium $117,750 Fee of Dickinson, Wright, McKean, Cudlip & Moon 14,350 Fee of Shannon and Company 10,725 Other Expenses 4,250 Total Estimated Expenses $147,075.00 Cost per Thousand of Bonds Refunded 37.47 Estimated Net Savings on Refunding 437,050.00 Estimated Net Savings per Thousand of Bonds Refunded. 111.35 The gross savings in interest costs is equal to 3.97 times the cost of the refunding. ; and WHEREAS there has been submitted to this Board of Commissioners a schedule of refunding bond maturities which has been approved and adopted by the township on which is set forth a schedule of payments to be made by the township to the county aggregating the sum of $3,925,000 and the amount of the several annual installments to be paid by the township which are the same as the annual refunding bond maturities hereinafter set forth; and WHEREAS by approving and adopting said schedule the township re-affirms its obligation 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 of April 1, 1969, as supplemented, and agrees to pay from sewer and water system funds on hand, the costs of refunding of approximately $150,000; and WHEREAS the County is desirous of issuing refunding bonds in anticipation of the payments to be made by the township under said Contract of April I, 1969, as supplemented; and WHEREAS the Planning and Building Committee has approved this bond 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 Three Million Nine Hundred Twenty-Five Thousand Dollars ($3,925,000) be issued for the purpose or refunding the Second Series of bonds issued to finance said Clinton-Oakland Sewage Disposal System, Waterford Extension, which bonds to be refunded are outstanding in the amount of $3,925,000 and are known as "Oakland County Sewage Disposal Bonds - Clinton-Oakland System, Waterford Extensions Phase 1, Second Series" dated November 1, 1970; that said refunding bonds shall be known as "Oakland County Refunding Bonds - Clinton-Oakland Sewage Disposal System - Series 1977, and shall be dated October 1, 1977; 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 those set forth on the schedule of maturities herein set forth, payable on May 1, 1978 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: 638 Commissioners Minutes Continued. July 21, 1977 SCHEDULE OF MATURITIES Year Amount Rate Year Amount Rate TI7T $100,000 1979 100,000 1980 100,000 5.5 1993 $175,000 6.20% 1981 100,000 5.5%4 1994 175,000 6.30% 1982 100,000 5.5? 1995 175,000 6.40% 1983 100,000 5.5 7! 1996 175,000 6.5% 1984 100,000 5.57. 1997 200,000 6.5% 1985 125,000 5.574 1998 200,000 6.5% 1986 125,000 5.5% 1599 200,000 6.5% 1987 125,000 5.55/, 2000 200,000 6.5% 1988 150,000 6.0% 2001 200,000 6.5% 1989 150,000 6.0% 2002 200,000 6.5% 1990 150,000 6.0% 2003 200,000 6.5% 1991 150,000 6.05; 1992 150,000 6.10% Bonds maturing prior to May 1, 1997, shall not be subject to redemption prior to maturity. Bonds maturing on and after May 1, 1997, shall be subject to redemption at the option of the County prior to maturity on any one or more interest payment dates on and after May 1, 1996. 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, 1996, but prior to May 1, 1999 2% if called to be redeemed on or after May 1, 1999, but prior to May 1, 2002 1% if called to be redeemed on or after May 1, 2002, 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 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. 202 of the Michigan Public Acts of 1943, 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 the Second Amended Exhibit B and Supplemental Exhibit C - Phase I thereto, and the schedule of refunding bond maturities and expenses, all approved and adopted by said Charter Township of Waterford, which pay- ments are in the principal amount of the bonds with interest thereon and the expenses of refunding as therein provided. As provided in said Contract, 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 here- by pledged, as authorized in said Act No. 202, the full faith and credit of the County of Oakland, as issuer, to the payment of the bonds, both principal and interest, when due. 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 and schedules, 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 and the refunding expenses. 6. That the obligation of said charter township to make the payments set forth in the Contract, and especially Amended Exhibit C - Phase 1 thereto, in anticipation of which the Oakland County Sewage Disposal Bonds - Clinton-Oakland System, Waterford Extensions Phase 1, dated May I, 1970, in the amount of $12,850,000, 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 schedule of principal and interest maturities adopted by the Charter Township, in anticipation of which the Oakland County Refunding Bonds - Clinton-Oakland Sewage Disposal System, Series 1977, dated October 1, 1977, in the amount of $3,925,000 are issued. The pledge by the County of Oakland of its full faith and credit to payment of said bonds, first series and refunding bonds, as authorized in said Act No. 185 and said Act No. 202, respectively, applies equally and without preference or priority to the bonds of each series. 7. That sajd bonds and attached coupons shall be substantially in the following form: Number $5,000 639 Commissioners Minutes Continued. July 21, 1977 UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND OAKLAND COUNTY REFUNDING BOND - CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM, SERIES 1977 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, 1978, 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 7 85, both inclusive, aggregating the principal sum of Three Million Nine Hundred Twenty-Five Thousand Dollars ($3,925,000) issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 202 of the Michigan Public Acts of 1943, as amended, for the purpose of refunding the Oakland County Sewage Disposal Bonds - Clinton-Oakland System, Waterford Extensions Phase 1, Second Series, dated November 1, 1970 issued to defray the cost of Phase 1 of the Clinton-Oakland Sewage Disposal System, Waterford Extensions in the Charter Township of Waterford. Bonds of this series maturing prior to May I, 2003, are not subject to redemption prior to maturity. Bonds maturing on or after May 1, 1997, shall be subject to redemption, at the opion of the County prior to maturity on any one or more interest payment dates on and after May 1, 1996. 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, 1996, but prior to May I, 1999 2% if called to be redeemed on or after May 1, 1995, but prior to May 1, 2002 1% if called to be redeemed on or after May 1, 2002, 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 refunding 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 Second Amended Exhibit B and Supplemental Exhibit C - Phase I thereto, between the County of Oakland and said Charter Township, whereby the said Charter Township agrees to pay to the said county the $17,000,000 cost of sad Phase 1 of the Clinton-Oakland Sewage Disposal System - Waterford Extensions in annual installments in the same amounts as the annual maturities of its bonds 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 the bonds of the county issued to defray said cost. The full faith and credit of said Charter Township is pledged for the prompt payment of its obligation pursuant to said Contract and Supplemental Exhibit C - Phase 1 thereto, 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 the bonds, principal and interest, when due, all on a parity and without priority between the bonds of the County of Oakland issued for the same purpose in the amount of $12,B50,000, dated May 1, 1970, and $4,150,000, dated November 1, 1970. The Clinton-Oakland Sewage Disposal Bonds - Clinton-Oakland System, Waterford Extensions Phase 1, Second Series, dated November 1, 1970, in the principal amount of $4,150,000, are the bonds refunded by this bond and the other bonds of this refunding series, and the Charter Township of Waterford has approved and adopted a schedule of the principal and interest maturities to be paid by it on account of these refunding bonds in lieu of the payments heretofore contracted to be made on account of said Second Series of bonds. 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 in-debtedness 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 October, A.D. 1977. 64o Commissioners Minutes Continued. July 21, 1977 COUNTY OF OAKLAND, MICHIGAN By Chairman of its Board of Commissioners By Its County Clerk (SEAL) (COUPON) Number On the first 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 Refunding Bond - Clinton-Oakland Sewage Disposal System, Series 1977, dated October 1, 1977, No. 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 County Treasurer is hereby authorized and directed to make applicat:on to said commission for the issuance of such order and approval of the following notice of sale. 9. That the County Treasurer 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 and that sealed proposals for the purchase of $3,925,000 of Oakland County Refunding Bonds - Clinton-Oakland Sewage Disposal System, Series 1977, to be dated October 1, 1977, be received up to a time to be later determined by the County Treasurer and that notice thereof be published in accordance with law in The Bond Buyer and in the Oakland Press, which notice shall be substantially in the following form: OFFICIAL NOTICE OF SALE $3,925,000 COUNTY OF OAKLAND STATE OF MICHIGAN OAKLAND COUNTY REFUNDING BONDS - CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - SERIES 1977 SEALED BIDS for the purchase of the above bonds will be received by the undersigned at the , in the Township of Waterford, Oakland County, Michigan, on o'clock .M., Eastern Time, at which time and place said bids will be publicly opened and read. BOND DETAILS: Said bonds will be coupon bonds of the denomination of $5,000 each, dated October 1, 1977, numbered in direct order of maturity from 1 upwards and will bear interest at a rate or rates to be hereafter determined not exceeding those set forth in the schedule of maturities herein set forth, payable on May 1, 1978, and semi-annually thereafter. Said bonds will mature on the 1st day of May, as follows: Year Amount Rate Year Amount Rate 1978 $100,000 7.0% 1979 100,000 7.0% 1980 1130,000 5.5% 1993 $175,000 6.2o% 1981 loomo 5.5% 1994 175,000 6.30% 1982 100,000 5.5% 1995 175,000 6.40% 1983 100,000 5.5% 1996 175,000 6.5% 1984 100,000 5.5% 1997 200,000 6.5% 1985 125,000 5.5% 1998 200,000 6.5% 1986 125,000 5.5% 1999 200,000 6.5% 1987 125,000 5.5% 2000 200,000 6.5% 1988 150,000 6.0% 2001 200,000 6.5% 1989 150,000 •6.0% 2002 200,000 6.5% 1990 150,000 6.0% 2003 200,000 6.5% 1991 150,000 6.0% 1992 150,000 6.10% PRIOR REDEMPTION: Bonds maturing on and after May 1, 1997 shall be subject to redemption prior to maturity at the option of the County, on any one or more interest payment dates on or after May 1, 1996, at par and accrued interest to the date fixed for redemption, plus a premium as follows: 3% if called to be redeemed on or after May 1, 1996, but prior to May 1, 1999 2% if called to be redeemed on or after May 1, 1999, but prior to May 1, 2002 1% if called to be redeemed on or after May 1, 2002, but prior to maturity. Thirty days notice of redemption shall be given by publication, 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. PAYING AGENT: Both principal and interest shall be payable at a bank or trust company located in Michigan qualified to act as paying agent under State or United States law, to be designated by the original purchaser of the bonds, which shall be subject to approval of the undersigned. A co-paying 641 Commissioners Minutes Continued. July 21, 1977 agent similarly qualified and located anywhere may also be so designated. PURPOSE AND SECURITY: These refunding bonds as to both principal and interest, are 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 Second Amended Exhibit B and Supplemental Exhibit C - Phase 1 thereto, between the County of Oakland and said Charter Township, whereby the said Charter Township agrees to pay to the said county the $17,000,000 cost of said Phase 1 of the Clinton-Oakland Sewage Disposal System - Waterford Extensions in annual installments in the same amounts as the annual maturities of its bonds 4nd 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 the bonds of the county issued to defray said cost. The full faith and credit of said Charter Township is pledged for the prompt payment of its obligation pursuant to said Contract and Supplemental Exhibit C - Phase I thereto, 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 the bonds, principal and interest, when due, all on a parity and without priority between the bonds of the County of Oakland issued for the same purpose in the amount of $12,850,000, dated May 1, 1970, and $4,150,000, dated November 1, 1970. The Clinton-Oakland Sewage Disposal Bonds - Clinton-Oakland System, Waterford Extensions Phase 1, Second Series, dated November 1, 1970, in the principal amount of $4,150,000, are the bonds refunded by these bonds and the other bonds of this refunding series, and the Charter Township of Waterford has approved and adopted a schedule of the principal and interest maturities to be paid by it on account of these refunding bonds in lieu of the payments heretofore contracted to be made on account of said Second Series of bonds. FULL FAITH AND CREDIT OF COUNTY: Pursuant to resolution adopted by its Board of Commissioners, the County of Oakland has Pledged its full faith and credit for the payment of principal of and interest on the bonds. GOOD FAITH: A certified or cashier's check in the amount of $78,500, drawn upon an incorporated bank or trust company and payable to the order of the Treasurer of the County must accompany each bid as a guarantee of good faith on the part of the bidder, to be forfeited as liquidated damages if such bid be accepted and the bidder fails to take up and pay for the bonds. No interest shall be allowed on the good faith checks and checks of the unsuccessful bidders will be promptly returned to each bidder's representative or by registered mail, The good faith check of the successful bidder will be immediately cashed and payment for the balance of the purchase price of the bonds shall be made at the closing. AWARD OF BONDS: The bonds will be awarded to the bidder whose bid produces the lowest interest cost computed by determining, at the rate or rates specified in the bid, the total dollar value of all interest on the bonds from November 1, 1977, to their maturity and deducting therefrom any premium. CUSIP: CUSIP number have been applied for and will be imprinted on all bonds of this issue at the 77-i7.1 -1-'s expense. An improperly imprinted number will not constitute basis for the purchaser to refuse to accept delivery. LEGAL OPINION: Bids shall be conditioned upon the unqualified approving opinion of Dickinson, Wright. McKean, Cudlip & Moon, attorneys of Detroit, Michigan, a copy of which opinion will be printed on the reverse side of each bond, and the original of which will be furnished without expense to the purchaser of the bonds at the delivery thereof. DELIVERY OF BONDS: The County will furnish bonds ready for execution at its expense. Bonds will be delivered without expense to the purchaser at New York, New York, Chicago, Illinois, or Detroit, Michigan. The usual closing documents, including a certificate that no litigation is pending affecting the issuance of the bonds, will be delivered at the time of the delivery of the bonds. If the bonds are not tendered for delivery by twelve o'clock noon, Eastern Time,on the 45th day following the date of sale, or the first business day thereafter if said 45th day is not a business day, the successful bidder may on that day, or any time thereafter until delivery of the bonds, withdraw his proposal by serving notice of cancellation, in writing, on the undersigned in which event the County shall promptly return the good faith deposit. Payment for the bonds shall be made in Federal Reserve funds. Accrued interest to the date of delivery of the bonds shall be paid by the purchaser at the time of delivery. FINANCIAL CONSULTANT: Further information with respect to said bonds may be obtained from Shannon & Co., 2012 City National Bank Building, Detroit, Michigan, 48226. Telephone (313) 965-1855. THE RIGHT IS RESERVED TO RESERVED TO REJECT ANY OR ALL BIDS. ENVELOPES: containing the bids should be plainly marked "Proposal for Waterford Township Refunding Bonds". DATED: , 1977. APPROVED: , 1977. STATE OF MICHIGAN MUNICIPAL FINANCE COMMISSION 10. All Resolutions and parts of Resolutions, insofar as the same may be in conflict herewith, are hereby rescinded. The Planning and Building Committee, by Mr. Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Commissioners Minutes Continued. July 21, 1977 642 Moved by Wilcox supported by Fortino the resolution be adopted. ADOPTED: YEAS: Peterson, Price, Roth, Wilcox, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson. (21) NAYS: None. (0) ABSENT: Simson, Aaron, DiGiovanni, Murphy, Perinoff, Pernick. (6) Misc. 8102 By Mr. Wilcox IN RE: CONVEYANCE OF EASEMENT CITY OF KEEGO HARBOR To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland, through its Department of Public Works, in 1366...acquired the following described property located in the City of Keego for the purpose of providing a right-of-way for the construction of a water main: Lot 1 of Assessor's Plat No. 1, being part of the West 1/2 of the Southwest 1/4 of Section I, Town 2 North, Range 9 East, West Bloomfield Township, Oakland County, Michigan, as recorded in Liber 47 of Plats, Oakland County Records, except the North 261.15 feet; and WHEREAS the above described property was purchased with funds obtained through bonding procedures for the construction of the "Keego Harbor Water Supply System"; and WHEREAS payment for said bonds is a contractual obligation of the City of Keego Harbor; and WHEREAS the City is presently using and needs part of the above described property as public right-of-way for ingress and egress for Virginia Ct. and as a turn-around for Hester Ct.; and WHEREAS an enclosed County Drain traverses the described property at such a location that makes the property a less desirable building site; and WHEREAS the County only needs a 12 foot wide easement across the described property for the purpose of operating and maintaining the water main, and has no other need for the property. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes the Chairman of the Board of Commissioners to execute and deliver a quit claim deed to said described property to the City of Keego Harbor. BE IT FURTHER RESOLVED that the County of Oakland retain a 12 foot wide easement for the purpose of operating and maintaining the water system. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Montante the resolution be adopted. AYES: Price, Roth, Wilcox, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, Pernick, Peterson. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8103 By Mr. Wilcox IN RE: CLINTON RIVER WATERSHED COUNCIL DUES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution 5697 (1971), the Oakland County Board of Commissioners supports the Clinton River Watershed Council; and WHEREAS the Oakland County Board of Commissioners has not paid dues to the Clinton River Watershed Council since 1373; and WHEREAS the Planning and Building Committee has reviewed the functions of the Clinton River Watershed Council. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners pay a dues of $500.00 to the Clinton River Watershed Council for a non-voting membership. The Planning and Building Committee by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Patterson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. 643 Commissioners Minutes Continued. July 21, 1977 "Misc. 8069 By Mr. Wilcox IN RE: AUTHORIZATION TO RECEIVE BIDS ON THE RELOCATION OF HOSPITAL DRIVE AND APPROVAL TO RENAME 10 MONTANTE DRIVE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Board of Institutions, by resolution, has requested the relocation of Hospital Drive for the purpose of providing space for increasing the size of the parking lot at the Medical Care Facility; and WHEREAS this relocation would also improve present and future traffic flow at Service Center intersections; and WHEREAS your Committee has determined that the name Hospital Drive is no longer suitable for this road. NOW THEREFORE BE IT RESOLVED that the Department of Central Services be and is hereby authorized to receive bids, through the Oakland County Road Commission, for the following options and a report thereon be made to this Board after receipt and tabulation of such bids: • The entire relocation of the road currently known as Hospital Drive. 2. The resurfacing only, of the section of Hospital Drive running from County Center Drive East to the point where it turns, adjacent to the Medical Care Facility and then relocation of the balance of the road. BE IT FURTHER RESOLVED that this road be renamed to Montante Drive. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" Moved by Wilcox supported by Roth that Resolution 4069 be adopted. Moved by Pernick supported by Olson the resolution be divided as follows: I. Authorization to Receive Bids on the Relocation of Hospital Drive 2. Approval to Rename to Montante Drive A sufficient majority having voted therefor, the motion carried. Vote on Authorization to Receive Bids on the Relocation of Hospital Drive: AYES: Roth, Wilcox, Daly, Doyor, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Pernick, Peterson, Price. (19) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by Pernick supported by Fortino the Approval to Rename to Montante Drive be referred back to Committee. The Chairman ruled Mr. Pernick's motion out of order. Discussion followed. Vote on Approval to Rename to Montante Drive: AYES: Hoot, Kelly, Lanni, McConnell, McDonald, Montante, Moxley, Page, Patterson, Peterson, Price, Roth. (12) NAYS: Daly, Doyon, Fortino, Gabler, Gorsline, Kasper, Moffitt, Olson, Pernick. (9) A sufficient majority not having voted therefor, the motion failed. Misc. 8104 By Mr. Hoot IN RE: C.E.T.A. TITLE VI, FY-77 SPECIAL PROJECTS ALLOCATION - PROGRAM AGENT - WATERFORD TOWNSHIP - $181,802 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied for and was granted the designation as Prime Sponsor by the U.S. Department of Labor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS the Public Services Committee and the Oakland County Board of Commissioners have approved the criteria for awarding special projects by Miscellaneous Resolution #7880, of need, agency resource, program effectiveness, cost effectiveness and benefit to the community have been applied by staff recommendation to 209 projects, representing 19.1 million dollars and 2,232 enrollees; and WHEREAS $181,802 has been designated by the Department of Labor for Special Projects C.E.T.A. TITLE VI over that which is required for sustaining levels for the Program Agent, Waterford Township; and Commissioners Minutes Continued. July 21, 1977 644 WHEREAS the Public Services Committee will review performance levels on all projects on a quarterly basis. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the distribution of C.E.T.A. Title VI, FY-77 project funds for Waterford Township consistent with the attached budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. ' PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Budget is on file in the County Clerk's Office. Moved by Hoot supported by Daly the resolution be adopted. AYES; Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Wilcox. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. "REPORT By Mr. Kasper IN RE: OAKLAND COUNTY CRIME PREVENTION GRANT - 2ND YEAR APPLICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee has reviewed the 2nd Year Crime Prevention Grant application totaling $50,589 of which $16,600 represents the cost of one (1) position, $17,000 represents the cost of overtime and related fringe benefits For additional manpower and $16,989 represents fringe benefits and operating costs. The total grant funding requirement for the second year of $50,589 represents $45,530 or 90% of Federal funds, $2,529 or 5% of State funds and $2,530 or 5% of County funds. In the third year the County funding will increase to 50% or approximately $25,295. Further acceptance of the third year commitment carries a mandatory agreement to continue the program for a fourth year at 1002: County expense or approximately $50,589. Funding commitment is summarized in the schedule below: FINANCIAL IMPLICATIONS 1st Year 2nd Year 3rd Yar 4th Year 10/1/76-9/30/77 10/1/77 -9/30/78 10/1/78-9/30/79 10/1/79-9/30/80 Cash Federal 50,247 (90"4) 45,530 (90%) 25,295 (50%) -- State 2,791 ( 5,-() 2,529 ( 5%) County 2,791 ( 5%4) 2 ,53 0 ( 5%) 25,294 (50%) 50,589 (100%) TOTAL 55,829 (l00%) 50,589 (100%) 50,589 (100%) 50,589 (100%) The above costs are based on current cost and do not reflect any salary increases, price increases, program improvements or staffing changes beyond those entailed in the 2nd Year Grant. The Finance Committee, by Paul E. Kasper, recommends the acceptance of the foregoing report, and the referral of the information contained therein to the appropriate liaison committee in accordance with Miscellaneous Resolution #6462 - Federal and State Grants Procedures, Paragraph 11, 111 and IV. FINANCE COMMITTEE Paul E. Kasper, Chairman" Misc. 8105 By Mr. Hoot IN RE: CRIME PREVENTION BUREAU GRANT - SECOND YEAR RENEWAL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #7747 accepted the first year of the Oakland County Crime Prevention Bureau Grant; and WHEREAS Law Enforcement Assistance Administration regulations for second-year grant applications require that the grant be funded by the County 5%, the State 59 and Federal 90%; and WHEREAS it is in the interest of Oakland County to maintain these program efforts. ' NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the filing of the Oakland County Crime Prevention Bureau Grant - Second Year Renewal, consistent with the attached program narrative and budget. AND BE IT FURTHER RESOLVED that henceforth written quarterly progress reports be presented to the Public Services Committee. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman 645 Commissioners Minutes Continued. July 21, 1977 OAKLAND COUNTY SHERIFF'S CRIME PREVENTION PROGRAMS 1. Definition - Our definition of Crime Prevention is by educating the public with methods and tactics that will make it more difficult for the criminal to commit a crime, we reduce the chance that a crime will be committed. What we attempt to do is deny the criminal the opportunity to commit a crime by making it too risky or less profitable. 2. Course of Action - a) Crime against property 1) Operation Indentification. This program has two parts; the first is the marking of valuable property with an engraving tool, and the second is the placing of Operation I.D. decals in the windows and on the doors. Part one makes the property less valuable to the thief because it is harder to sell marked items. Marking also makes it more dangerous to the thief because he may be caught with traceable property. Part two makes the thief aware that the property has been marked, and therefore less attractive. We have instituted the program on two fronts. We have supplied each substation with engraving tools which residents may borrow. Secondly we have begun an educational program that will make the public aware of the benefits of Operation I.D. and the locations of the engraving tools. We are also attempting to enlist the help of local merchants in an effort to have them become our partners and engrave merchandise at the point of purchase. 2) Residential and Business Surveys. The Sheriff's Department upon request will examine private homes and businesses in an effort to make the owners aware of methods to increase the security of their property. We will suggest such things as dead bolt locks, pinning windows, lighting, shrub cutting and others. 3) Bike Protection. The Sheriff has made available films and literature aimed at the young to help them protect their bikes from thieves. 4) Prevent Auto Theft. The Department has a program that will attempt to decrease the staggering rate of auto theft. We will accomplish this through a public information campaign and a stepped up surveilance of potential drop points (garages and junk yards), 5) Purse Snatching. The Sheriff's Department has an ongoing educational program which contains literature, films and public talks that will enable women to protect their handbags. 6) Shoplifting. Our Department along with interested businesses have developed a program to help curb the epidemic rate of shoplifing. 7) Youth Orientation. The Sheriff's Department is interested in working with youth in an effort to give positive reinforcement to proper behavior and citizenship training. We are currently looking into the feasibility of two programs; the Junior Deputies for the young, and the career oriented Explorer Program for the adolescents. b) Crimes against persons 1) Child molesting. The Oakland County Sheriff's Department has an active program to prevent this heinous crime. The Department has a school lecture program that will hopefully reach all elementary school children. We also have materials for adults and provide speakers for con- cerned groups. 2) Rape Prevention. We are actively engaged in programs designed to educate women to the methods they may employ to reduce the chances of becoming a victim of rape. The Department has sent speakers to many women's groups and High Schools, and has made available literature that explains these procedures. 3) Senior Citizens. The Sheriff is very interested in the safety of our elderly and has initiated programs designed to help themselves. Our Department is reaching out to organized groups of senior citizens teaching safety and security methods. The elderly view crime as their second most serious problem and we are addressing ourselves to the issue. 3) Testing. We will attempt to analyze the success of our programs by establishing a test area and comparing crime rates between this section and others. We will accomplish this by analyzing crime data for certain crimes at designated time intervals. The Department will attempt to discover which Crime Prevention techniques are most effective and which must be remodeled. 4) Conclusions. The traditional view of police operations have been in the areas of apprehension and prosecution. But if we are going to stem the tide of crime we must address our- selves to areas of prevention. It is of little value to the home-owner to catch the burglar if we can't recover the property. The victim of rape or assault may feel a little better knowing that the criminal is behind bars, but she would rather have not had the experience at all. Crime prevention is a proven method by which the public can help themselves protect their property and person. By making it more difficult for a criminal to strike we reduce the chances of his committing a crime and thus reduce the risk to our citizenry. Copy of Budget is on file in County Clerk's Office. Moved by Hoot supported by Olson the resolution be adopted. AYES: Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, McConnell, McDonald, Moffitt, Montante, Olson, Pernick, Price, Roth, Simson. Wilcox. (18) NAYS: Lanni, Moxley, Peterson, (3) A sufficient majority having voted therefor, the resolution was adopted. Commissioners Minutes Continued. July 21, 1977 646 "REPORT By Mr. Kasper IN RE: OAKLAND COUNTY JAIL CORRECTIVE GUIDANCE GRANT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee has reviewed the 3rd Year Grant Application. The Grant covers a 9 month period from October 1, 1977 through June 30, 1978 in order to exhaust 3rd year, 50% Federal funding. This Grant application consists of nine (9) positions, the current level of staff. Total program requirement for the nine (9) months is $152,875 of which $76,438 or 50% is Federal funds. The ramming 50% or $76,437 is County funded. Acceptance of this nine (9) month Grant would commit the County to funding 100% of the program in the fourth (4th) year at current annual cost of $200,904. The cost comparison is shown below: 3rd Year-9 Months October 1, 1977-June 30, 1978 4th Year-12 Months Federal 76,438 (50%.) --- State --- County 76,437 (50%) 200,904 TOTAL 152,875 200,904 The Finance Committee, by Paul E. Kasper, Chairman, recommends the acceptance of the foregoing report, and the referral of the information contained therein to the appropriate Liaison Committee in accordance with Miscellaneous Resolution 6462 - Federal and State Grants Procedures, Paragraphs 11, Ill and IV. FINANCE COMMITTEE Paul E. Kasper, Chairman" See Page 578 for copy of Budget. Misc. 8106 By Mr. Hoot IN RE: JAIL INMATE CORRECTIVE GUIDANCE GRANT - THIRD YEAR RENEWAL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #7647 accepted the 2nd year of the Oakland County Jail Inmate Rehabilitation Program Grant; and WHEREAS the regulations as set forth by the Law Enforcement Assistance Administration require that the third year LEAA grants be 50% funded by the County and a commitment by the County to fully fund the program in the fourth year; and WHEREAS the corrective guidance program has demonstrated significant improvement in the rendering of services to inmates of the Oakland County Jail during the last year; and WHEREAS it is in the interest of Oakland County to maintain these program efforts. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the filing of the Oakland County Jail Corrective Guidance Grant, Third Year Renewal, consistent with the attached program narrative and budget. AND BE IT FURTHER RESOLVED that henceforth written quarterly progress reports be presented to the Public Services Committee. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Narrative and Budget on file in the County Clerk's Office. Moved by Hoot supported by Fortino the resolution be adopted. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting to be held on August 18, 1977. Moved by Moxley supported by Lanni the resolution be referred back to the Public Services Committee for further study and also referred to the Finance Committee for authorization of funding. Discussion followed. Vote on referral: AYES: Gabler, Lanni, McConnell, Montante, Moxley, Page, Patterson, Wilcox. (8) NAYS: Doyon, Fortino, Gorsline, Hoot, Kasper, Kelly, McDonald, Moffitt, Olson, Pernick, Peterson, Price, Roth, Simson, Daly. (15) A sufficient majority not having voted therefor, the motion failed. Moved by Moxley supported by Roth that an outside evaluator be selected to evaluate this program. Discussion followed. 647 Commissioners Minutes Continued. July 21, 1977 Moved by Price supported by Daly that the evaluator be designated as the Office of Jail services at the Michigan Department of Corrections. Discussion followed. Mr. Hoot requested that Ms. Herley, Director of Rehabilitation for the Sheriff Department be allowed to address the Board. There were no objections. Ms. Herley addressed the Board. Vote on Mr. Price's amendment: A sufficient majority not having voted therefor, the motion failed. Discussion followed. The Chairman cleared the floor of all motions. Misc. 8107 By Mr. Hoot IN RE: C.E.T.A. TITLE 1 ON-THE-JOB TRAINING CONTRACTS (PHASE 12A) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6546 applied for and was granted the designation by the U.S. Department of Labor of Prime Sponsor to administer the provisions of Title 1 of the Comprehensive Employment and Training Act of 1973; and WHEREAS Oakland County's C.E.T.A. Title I Grant Application has been filed and approved by the U.S. Department of Labor; and WHEREAS On-The-Job Training represents a major component in Oakland County's approved Manpower Program; and WHEREAS the Oakland County Manpower Advisory Council recommends the contract included herein as Phase 12A for Oakland County's C.E.T.A. Title 1 On-The-Job Training Program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the award of Phase 12A of C.E.T.A. Title 1 On-The-Job Training contracts in the total amount of $246,101 consistent with the attached budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Budget is on file in the County Clerk's Office. Moved by Hoot supported by Patterson the resolution be adopted. AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, McConnell, McDonald, Moffitt, Montante, Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly. (21) NAYS: None. (0) ABSTAIN: Lanni. (I) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8108 By Mr. Hoot IN RE: ACCEPTANCE OF THE FAMILY COMMUNICATIONS STUDY GRANT - JUVENILE COURT YOUTH ASSISTANCE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution #7960, grant application was made for the Family Communications Study Grant; and WHEREAS grant funds in the amount of $12,119 have been awarded to the County of Oakland of which $606 is County funds and $11,513 is federal and state funds; and WHEREAS the Public Services Committee recommends that said grant award be accepted. NOW THEREFORE BE IT RESOLVED that the County of Oakland hereby accepts the Family Communications Study grant funds in the amount of $12,119 for the period July 1, 1977 to June 30, 1978. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Commissioners Minutes Cont;c.ued. July 21, 1917 648 Moved by Hoot supoorted by Pcturmm lhv resolution be adopted. The Chairman referred the resolution to the Finance Comoittee. There were no okivctioh... "misc. 8076 By Mr. Hoot IN RE: ACCEPTANCE OF 1977 COOPERATIVE REIMBURSEMENT GRANT APPLICATION - FRIEND OF THE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution #7766, 1977 grant application was made for the renewal of the Cooperative Reimbursement Program, Friend of the Court; and WHEREAS grant funds in the amount of $390,753 have been awarded to the County of Oakland of which $22,387 would be County funded and $368,366 would be State funded; and WHEREAS the Public Services Committee recommends that said grant award be accepted. NOW THEREFORE BE IT RESOLVED that the County of Oakland hereby accepts the Cooperative Reimbursement Program, Friend of the Court, grant funds in the amount of $390,753 for the period January 1, 1977 to December 31, 1977. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION Y8076 - ACCEPTANCE OF 1977 COOPERATIVE REIMBURSEMENT GRANT - FRIEND OF THE COURT 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 Miscellaneous Resolution #8076 and finds the County cash match of $5,657 available in the 1977 Budget as follows: (1) $395 available in the 1977 Friend of the Court Budget - Equipment Rental Line-item. (2) $2,862 available in the 1977 Friend of the Court Budget - Office Supplies. (3) $2,400 available in the 1977 Friend of the Court Budget - Radio Rental. Further, the Finance Committee, in compliance with County vehicle policy, waives Section G requiring an appropriation sufficient to cover the acquisition cost for additional vehicles since the additional vehicle required for this program can be provided from the existing pool of vehicles resulting from the reduction of the county vehicle fleet. FINANCE COMMITTEE Paul E. Kasper, Chairman Commissioners Minutes Continued. July 21, 1977 0 COUNTY COOPERATIVE RFIteBURSEMENT PROGRAM FRIEND OF THE COURT Comparison 1977 Application - 1977 Award Number Number Variance Variance of Program of Program Number of Favorable/ Positions Application Positions Award Positions (Unfavorable) Salary: Attorney 11 3 58,541 3 58,541 0 0 Attorney I 1 14,949 1 7,476 0 (7,473) Court Service Officers 5 84,881 5 76,325 0 (8,556) Typist 11 4 35,150 4 35,150 0 0 Typist I 1 7,646 1 3,827 0 (3,81 9) Clerk 11 2 17,802 2 17,802 0 0 Clerk 1 3 22,252 3 1 8 ,772 0 (3,480) Account Clerk 1 8 444 1 +222 0 (4,222) , Sub. Total Salary 20 249,665 20 222115 (1) 0 (27,550) Fringe Benefits 5 32.12% 80,192 71,343 (8,845) TOTAL SALARY & FRINGE BENEFITS 379.857 29.3,458 (6,3(221.) Indirect Cost 177,859 (53.92% of 33,320 (15% of (144,539) Salary & Fringe) Salaries) Operating Transportation (2) / 19,500 19,500 0 Travel & Conference 350 350 0 Stationery Supplies 1,600 1,600 0 Deputy Supplies 212 0 (212) 1,151 Equipment 1,151 Postage & Equipment ,2\ 2,862 0 Data Processin9 Cost "' 2,862 0 27,712 Radio Rental (4) 27,712 0 2,400 Rent 2,400 0 8i00 8 400 ........__ Total Operating 55,787 (>3.97 1, M.1M8 TOTAL 563,503 390.753 (172,750) FUNDING SOURCES County Cash 5,657 5,657 0 In-Kind 16 ,730 16,730 TOTAL COUNTY 5,657 (17) 22,387 (6%) 16,730 State 557,846 (99:i0 368,366 (94%) (189,480) TOTAL 563,503 39-L12_7!" (117..750) (1) Requests include 5 new positions (Funded 6 months effective 7/1/77) (1) One Attorney II (2) One Court Service Officer (3) One Typist 1 (currently CETA funded) (4) One Clerk I • (5) One Account Clurk These positions are contirp:,ent upon revio. t. 0pproval of the Personnel Committee . (7) Tr0nsportotion includes addition of one pLci,ll lyequipoud vehicle For court .,ervice officer for 0 foidl of vehicles reeler th procirAm. (3) Data Processing Cost to offset cost of budget in the 19'7 1-.0• C. Bud!.let. (4) Radio Rental includes addition of one radio for before mentioned vehicle For n total of 5 radio-, under this program. Commissioners Minutes Continued. July 21, 1977 650 Moved by Hoot supported by Fortino the report be accepted and Resolution 118076 he •d4.11Ard. AYES: Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, Doyon, Fortino. (22) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #8076 was adopted. "Misc. 8077 By Mr. Hoot IN RE: ACCEPTANCE OF 1977 COOPERATIVE REIMBURSEMENT GRANT APPLICATION - PROSECUTOR To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution #7765, 1977 Grant Application was made for the renewal of the Cooperative Reimbursement Program, Prosecutor; and WHEREAS grant funds in the amount of $232,595 have been awarded to the County of Oakland, of which $13,252 would be County funded and $219,343 would be State funded; and WHEREAS the Public Services Committee recommends that said grant award be accepted. NOW THEREFORE BE IT RESOLVED that the County of Oakland hereby accepts the Cooperative Reimbursement Program, Prosecutor, grant funds in the amount of $232,595 for the period March 1, 1977 to December 31, 1977. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #8077 - ACCEPTANCE OF 1977 COOPERATIVE REIMBURSEMENT GRANT - PROSECUTOR To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI-C of this Bobard, the Finance Committee has reviewed Miscellaneous Resolution #8077 and finds that the County cash match of $470 is available in the 1977 Prosecutor's Budget - Capital Outlay. FINANCE COMMITTEE Paul E. Kasper, Chairman 651 Commissioners Minutes Continued. July 21, 1977 OAKLAND COUNTY COUPEAATIUE OF PROGRAm PROSECUTOR Compari:;on 1977 Application - 1977 Award (I) Number Program Application Number Program Award Variance of 1/1/77-12/31/7 of 3/1/77 -12/31/77 Favorable, Positions 12 Months Positions 10 Months (111110V.Drab.'' Salary: (2) Sr. Trial Lawyer 1 29,765 1 20,280 (9,485) Ass't. Pros. II 2 39,278 2 25,520 (13,758) Prosec. Invest. 3 48,903 3 41,985 (6,918) Clerk 11 , , 2 17,600 2 15,870 (1,730) Typist 11 %21 5 45,102 5 40,660 (4,442) Ant. Salary Adjust. 9 032 o (9.032) Sub. Total Salary 13 189,680 13 144,315 (45,365) Fringe Benefits p 28% 53,110 4o,408 (12,702) TOTAL SALARY & FRINGE BENEFITS 242,790 184 ,723 (58 ,067) Indirect Cost 79,392 (32.70% of 21,647 (15% (57,745) Salary & Fringes) of Salary) Operating Transportation - (3) 6,500 5,655 (845) Travel & Conference 1,000 900 (100) Stationery Supplies 3,600 3,000 (600) Equipment 8,770 3,845 (4,925) Communications 4,000 3,400 (600) Radio Rental 1,440 1,225 (215) Memberships, Dues & Publications 300 0 (300) Postage 0 0 U Out of State Processing 400 400 0 Miscellaneous 500 425 (75) Rent 0 Li= 7,375 TOTAL Operating 26,510 26,225 (285) TOTAL 348,692 232,595 (116,097) Funding Sources County Cash 470 470 0 In-Kind 0 12,782 12 ,782 TOTAL COUNTY 470 13,252 (6%) 12,782 State 348,222 219,343 (94%)(128,879) TOTAL 348,692 232,595 (116,097 1 (1) The 1976 Grant was extended t.wL.) (2) months throu0 Fch. 20,I9/7 by Mire. ;c 1q4/8 (2) No new positions, but upcJrdinu of one (1) Assit. Prw.ecutor III to Senior Trial Lawyer and one (1) Clerk I to Typist II position included (requires Personnel Committee action) (3) Transportation-cost of three (3) investigators vehicles Commissioners Minutes Continued. July 21, 1977 652 Moved by Hoot supported by Fortino the report be accepted and Resolution #8077 be adopted. AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Daly, Doyon, Fortino, Gabler. (21) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution 1/8077 was adopted. Misc. 8109 By Mr. Olson IN RE: ECONOMIC DEVELOPMENT CORPORATION OF PONTIAC TOWNSHIP - SUCCESSOR BUILDING AUTHORITY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Township of Pontiac has established an Economic Development Corporation of the Township of Pontiac for the purposes of developing a 50-acre parcel of land located in the Township of Pontiac; and WHEREAS it is intended that said development be an 18,000 seat sports arena to be located across the street from the Pontiac Silverdome; and WHEREAS the development of the sports arena would cause further development of the adjacent areas into the proposed hotel and convention center; and WHEREAS such development would be beneficial to the citizens of the County of Oakland in that it would create jobs, promote the development of the areas immediately surrounding the City of Pontiac and the Township of Pontiac and would create a greater tax base for the County of Oakland; and WHEREAS the Economic Development Corporation of the Township of Pontiac may need a successor building authority in the event that the Economic Development Corporation of the Township of Pontiac may not be able to continue an existence during the entire debt retirement period due, to unforeseeable circumstances beyond their control. NOW THEREFORE BE IT RESOLVED that the Oakland County Building Authority be named as Secondary and Successor Authority to the Economic Development Corporation of the Township of Pontiac for the purposes of revenue bonding for the development of the 18,000 seat sports arena in the Township of Pontiac. Mr. Chairman, I move the adoption of the foregoing resolution. Niles E. Olson, Commissioner - District #3 Moved by Olson supported by Peterson the resolution be referred to the Finance Committee and the Planning and Building Committee. Mr. Hoot objected to the referral. Supported by Mr. Lanni. AYES: Hoot, Kelly, Lanni, Montante, Price, Roth. (6) NAYS: Kasper, McConnell, McDonald, Olson, Page, Patterson, Pernick, Peterson, Simson, Wilcox, Daly, Boyon, Fortino, Gabler, Gorsline. (15) PASS: Moffitt. (1) A sufficient majority not having voted therefor, the objection was not sustained. The Chairman referred the resolution to the Finance Committee and the Planning and Building Committee. There were no objections. Misc. 8110 By Mr. Olson IN RE: SUPPORT FOR OLYMPIA II STADIUM IN PONTIAC TOWNSHIP To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Pontiac Township is presently involved in the planning and building development of Olympia II within the Township; and WHEREAS the development of this facility will be economically advantageous to the Township, City of Pontiac and the County of Oakland; and WHEREAS the addition of this sport/entertainment facility will foster additional growth and development in the County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby goes on record favoring the building of the proposed Olympia 11 in Pontiac Township and urges all interested parties to proceed expeditiously in accomplishing this needed development. Mr. Chairman, 1 move the adoption of the foregoing resolution. Niles E. Olson, Commissioner - District #3 Moved by Olson supported by Patterson the rules be suspended for immediate consideration of the resolution. 653 Commissioners Minutes Continued. July 21 1977 AYES: Kasper, McConnell, McDonald, Montante, Moxley, Olson, Page, Patterson, Peterson, Roth, Daly, Fortino, Gabler. 03) NAYS: Kelly, Lanni, Moffitt, Pernick, Price, Simson, Wilcox, Doyon, Gorsline, Hoot. (10) A sufficient majroity not having voted therefor, the motion failed. The Chairman referred the resolution to the General Government Committee. There were no objections. Misc. 8111 By Mr. McDonald IN RE: HIRING OUTSIDE COUNSEL FOR CIVIL RIGHTS SUIT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland and the Oakland County Sheriff's Department are defendants in a civil rights suit filed by employees of the Sheriff's Department, said suit alleging discrimi- nation and seeking various remedies including $23,000,000 in damages; and WHEREAS lawsuits in the civil rights area are frequently lengthy and complex and have developed into a specialized field of the law; and WHEREAS the Civil Counsel of Oakland County recognizes the need for specialization and expertise in civil rights actions and recommends that outside counsel experienced in these matters be hired rather than utilize personnel from the Civil Counsel's Office; and WHEREAS this lawsuit has a potential for a significant cost to the County in the event of an adverse decision. NOW THEREFORE BE IT RESOLVED that the County Executive, with the advice and assistance of the Civil Counsel, be authorized to hire an outside attorney to assist in the defense of said law- suit for Oakland County. BE IT FURTHER RESOLVED that the sum of $7,500.00 be appropriated for this purpose with the understanding that the Board of Commissioners may be requested to approve additional sums upon the request of Civil Counsel, depending upon the complexities encountered and the requirements of the trail if and when held. Mr. Chairman, I move the adoption of the foregoing resolution. John J. McDonald, Commissioner - District #27 Moved by McDonald supported by Montante the rules be suspended for immediate consideration of the resolution. AYES: Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, Peterson, Roth, Simson, Wilcox, Daly, Doyon, Fortino, Gabler, Gorsline, Kasper. (19) NAYS: Kelly, Pernick, Price, Hoot. (4) A sufficient majority having voted therefor, the motion carried. Discussion followed. Moved by McDonald supported by Montante the resolution be adopted. AYES: Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly. (21) NAYS: Price. (i) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8112 By Mr. Doyon IN RE: OAKLAND COUNTY SERVICE CENTER-TOLL FREE NUMBER To the Oakland County Board of Commissioners Hr. Chairman, Ladies and Gentlemen: WHEREAS the Birmingham exchange number of 645-1150 was, years ago, established as a toll free telephone number for the communities in the South Oakland County; and WHEREAS a significant number of daily business and information calls originate in the south Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establish a policy that on all official documents, public advertisements, and directories the 645-1150 telephone number be included along with appropriate extension numbers. Mr. Chairman, I move the adoption of the foregoing resolution. James A. Doyon, Commissioner - District 110 Moved by Ooyon supported by Lanni the resolution be adopted. The Chairman referred the resolution to the Planning and Building Committee. There were no objections. Commissioners Minutes Continued. July 21, 1977 654 Misc. 8113 By Mr. Moxley IN RE: OAKLAND COUNTY JAIL CORRECTIVE GUIDANCE PROGRAM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Mr. Chairman, I move that we refer the matter of the selection of an outside qualified evaluator to conduct research and report his finding on the Oakland County Jail Corrective Guidance Program to the Public Services Committee. Mr. Chairman, I move the adoption of the foregoing resolution. Ralph W. Moxley, Commissioner - District #22 Moved by Moxley supported by Peterson the rules be suspended for immediate consideration of the resolution. AYES: McConnell, Moffitt, Montante, Moxley, Patterson, Peterson, Roth, Simson, Gabler, Kasper, Kelly, Lanni. (12) NAYS: McDonald, Peinick, Price, Wilcox, Daly, Doyon, Fortino, Gorsline, Hoot. (9) A sufficient majority not having voted therefor, the motion failed. Moved by Moxley supported by McDonald the resolution be referred to the Public Services Committee. A sufficient majority having voted therefor, the motion carried. Moved by Patterson supported by Daly the Board adjourn until August 18, 1977 at 9:30 A.M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 2:40 P.M. Lynn D. Allen Wallace F. Gabler, Jr. Clerk Chairman Dr. Max Mallon Stuart D. Rogers Mrs. Wilma Holser Mrs. Robert Briggs Robert H. Roether Leo Walton Dorothy Scott Ruth Bassinger Gretchen Adler Connie Lectizian Clyde W. Gabler Linda Baker Delorise Kumler 655 OAKLAND COUNTY Board Of Commissioners MEETING August l8, 1977 Meeting called to order by Chairman Wallace F. Gabler, Jr. at 9:50 A.M. in the Court lloosi. Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Robert A. McConnell. Roll called- PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy. Page, Patterson, Perinoff, Pcinick, Peterson, Price, Simson, Wilcox. (25) ABSENT: Olson, Roth. (2) Quorum present. Moved by Patterson supported by Kelly the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Clerk read letter from Chairman Wallace F. Gabler, Jr. regarding the appointment of John Doherty, West Bloomfield Township Supervisor, to the Oakland County Criminal Justice Coordinating Council for the term August 9, 1977 to December 31, 1977. (Placed on file.) Clerk read letter from Chairman Wallace F. Gabler, Jr. appointing the following Commissioners to a Special Committee which will meet with the Oakland County Circuit Bench and representatives of the County Executive to develop a position paper of agreement as to the needs of the Circuit Court in Oakland County. John J. McDonald, Chairman Alexander C. Perinoff Marguerite Simson Dennis Murphy Moved by McConnell supported by Perinoff the Board concurs with the appointments made by the Chair. A sufficient majority having voted therefor, the appointments were approved. Clerk read letter from Wallace F. Gabler, Jr. appointing the following to the creation of An Advisory Committee on Historic Preservation and Historical Programs: Robert H. Gorsline, Chairman Mrs. Ralph Curtis Moved by Patterson supported by Aaron the Board concurs with the appointments made by the Chair. A sufficient majority having voted therefor, the appointments were approved. Clerk read opinion from Robert P. Allen, Civil Counsel that the Board of Commissioners may appropriate $2,000.00 to the General Assistance Fund of the Oakland County Department of Social Services and that the funds must be under the direction and control of the Oakland County Department of Social Services. (Placed on file.) 656 Commissioners Minutes Continued. August 18, 1977 Clerk read letter from John Barr, Chairman of the Wayne County Board of Commissioner% thanking the Board for their financial contribution to the National Association of Counties 42nd Annual Conference held in Detroit, July 23 - 27, 1977. (Placed on file.) Clerk read resolution from the Alpena County Board of Commissioners regarding Public Act 388 of the Public Acts of 1976 regarding Campaign Financing and Campaign activities, strongly recommending that the late filing fees be deposited in the General Fund of each county collecting such fees. (Placed on file.) Clerk read resolution from Pontiac Township regarding the development of Olympia II. (Placed on file.) Clerk read letters from State Representative Wilbur V. Brotherton acknowledging receipt of resolutions. (Placed on file.) Clerk read letter from County Executive Daniel T. Murphy regarding the formation of a special advisory group on solid waste disposal. (Placed on file.) Clerk read resolution from the Grand Traverse County Board of Commissioners regarding transportation funding. (Referred to the Planning and Building Committee) Clerk read resolution from the Charlevoix County Board of Commissioners in opposition to House Bill No. 4353, a bill to amend Section 1 of Act No. 237 of the Public Acts of 1879. (Referred to the General Government Committee) Clerk read letter from State Representative Melvin L. Larsen acknowledging receipt of resolutions. (Placed on file.) Clerk read letter from Marlowe Belanger, Chairman, Oakland County Cultural Council regarding a special honorarium luncheon for Krzysztof Pendereck on August 5, 1977. (Placed on file.) Clerk read letter from Marlow Belanger, Chairman, Oakland County Cultural Council thanking the Board for allowing them to participate in the NACo Conference. (Placed on file.) Clerk read letter from Oakland County Clerk, Lynn D. Allen recommending that fees be in- creased for the cost of duplicating Plats. (Referred to the Finance Committee) Clerk read letter from C. hugh Dohany, Secretary-Treasurer, Oakland County Employees' Retirement Board regarding the amendment to Sec. 34.1, Post-Retirement Benefit Increases. (Referred to the Personnel Committee) Clerk read letter from the Department of Natural Resources regarding the approval of Foxdale Lake. (Placed on file.) Moved by Hoot supported by Fortino the agenda be amended to allow the Public Services Committee to report first under Reports of Standing Committees. A sufficient majority having voted therefor, the motion carried. The Chairman stated that John King had requested to address the Board. Mr. King addressed the Board. "Misc. 8106 By Mr. Hoot fN RE: JAIL INMATE CORRECTIVE GUIDANCE GRANT - THIRD YEAR RENEWAL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #7647 accepted the 2nd year of the Oakland County Jail Inmate Rehabilitation Program Grant; and WHEREAS the regulations as set forth by the Law Enforcement Assistance Administration require that the third year LEAA grants be 50% funded by the County and a commitment by the County to fully fund the program in the fourth year; and WHEREAS the corrective guidance program has demonstrated significant improvement in the rendering of services to inmates of the Oakland County Jail during the last year; and WHEREAS it is in the interest of Oakland County to maintain these program efforts. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the filing of the Oakland County Jail Corrective Guidance Grant, Third Year Renewal, consistent with the attached program narrative and budget. AND BE IT FURTHER RESOLVED that henceforth written quarterly progress reports be presented to the Public Services Committee. Commissioners Minutes Continued. August 18, 1977 Wi/ The Public Services Committee, by Henry W. hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman" Copy of Narrative and Budget on file in the County Clerk's Office. "REPORT By Mr. Kasper IN RE: OAKLAND COUNTY JAIL CORRECTIVE GUIDANCE GRANT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee has reviewed the 3rd Year Grant Application. The Grant covers a 9 month period from October 1, 1977 through June 30, 1978 in order to exhaust 3rd year, 507 Federal Funding. This Grant application consists of nine (5) positions, the current level of staff. Total program requirement for the nine (9) months is $152,875 of which $76,438 or 50% is Federal funds. The remaining 50% or $76,437 is County funded. Acceptance of this nine (9) month Grant would commit the County to funding 100% of the program in the fourth (4th) year at current annual cost of $200,904. The cost comparison is shown below: 3rd Year - 9 Months October 1, 1977 -June 30, 1978 4th Year-I2 Mood', Federal 76,438 (507) State --- County 76,437 (50%) 200,904 TOTAL 152,875 200,904 The Finance Committee, by Paul E. Kasper, Chairman, recommends the acceptance of the foregoing report, and the referral of the information contained therein to the appropriate Liaison Committee in accordance with Miscellaneous Resolution 6462 - Federal and State Grants Procedures, Paragraphs 11, Ill and IV. FINANCE COMMITTEE Paul E. Kasper, Chairman" See Page 578 for copy of Budget. Moved by Hoot supported by Fortino that Resolution #8106 be adopted. Moved by Moxley supported by Pernick the resolution be amended to read that a qualified consultant be employed for an amount not to exceed $0,000.00 From Oakland County Grant - Allocation Funds to study, evaluate and make recommendations to the Oakland County Jail Corrective Guidance Program. A sufficient majority having voted therefor, the motion carried. Vote on resolution, as amended: AYES: McDonald, Moffitt, Montante, Moxley, Page, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DIGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, McConnell. (21) NAYS: Patterson, Kasper, Lanni. (3) A sufficient majority having voted therefor, Resolution #8106 as amended, was adopted. "Misc. 8108 By Mr. Hoot IN RE: ACCEPTANCE OF THE FAMILY COMMUNICATIONS STUDY GRANT - JUVENILE COURT YOUTH ASSISTANCE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution #7960, grant application was made for the Family Communications Study Grant; and WHEREAS grant funds in the amount of $12,119 have been awarded to the County of Oakland of which $606 is County funds and $11,513 is federal and state funds; and WHEREAS the Public Services Committee recommends that said grant award be accepted. NOW THEREFORE BE IT RESOLVED that the County of Oakland hereby accepts the Family Communications Study grant funcs in the amount of $12,119 for the period July I, 1977 to June 30, 978. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman" 1977 ci CraW 658 Commissioners Minutes Continued. August 18, 1977 FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTiON #8108 - ACCEPTANCE OF THE FAMILY COMMUNICATIONS STUDY GRANT - JUVENILE COURT YOUTH ASSISTANCE 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 Miscellaneous Resolution #8108, and finds that the amount of S606, the County share, available in the 1977 Non- Departmental line-item - Federal Project Match, said funds to be transferred to the appropriale grant budget account. FINANCE COMMITTEE Paul E. Kasper, Chairman CGF.RI SIN F;,mILY COP:U;HATIoNs STL:;y rAPPLICAFIUN/AWARD I avora1,1- {lliil,v,ijlil Operating Cost,': Contractual Services .:,-* 9,170 9.333 163 Printing 420 420 -0- Postage 240 240 -O- . Use of Data Processing & Computer Equipment *-;,* . 2 126 2 126 -0- Total Operating 11,956 12,119 163 Indirect Costs 5,667 (47.40% of -0- (5,667) Operating) TOTAL 17,623 12,119 (!),504) Source of Funding: County 881 (57) 606 (531) .(275) State 881 (5%) 606 (50 (275) Federal 15,861 (901%) 10,907 (90Z,) (4,954) TOTAL 17,623 12,119 (5,504) One year Grant with no future commitments to the County * No Salaries costs are required ** Includes services of principal research consultant, Graduate Research A ,,sistanl and outside Research Consultant Rates are based on u ,,e, of Oakland University Burrou0 ,, CommacIr 5500. Onkland County Data Proce,-;ing C,rvices for Keynunchimj ond r,.41Liired wilI be wsed Commissioners Minutes Continued. August 18, 1977 659 Moved by Hoot supported by DiGiovanni the report be accepted and Resolution 118108 be adopted. AYES: Moffitt, Montante, Moxley, Page, Patterson, Perinoff, Pernick, Peterson, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald. (23) NAYS: None. (0) A sufficient majority having voted therefor, toe report was accepted and Resolution #8108 was adopted. Misc. 8114 By Mr. Hoot IN RE; EXTENSION OF PRE-VOCATIONAL CONTRACT FOR FISCAL YEAR 1977 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution g6546 applied for and was granted the designation by the U.S. Department of Labor as Prime Sponsor io administer the provisions of Title 1 of the Comprehensive Employment and Training Act of 1973; and WHEREAS Oakland County's C.E.T.A. Title I Grant Application has been filed and approved by the U.S, Department of Labor; and WHEREAS the performance for the pre-vocational contract indicates that all objectives for enrollment referrals and placement have been met or exceeded; and WHEREAS $11,788 will provide an extension for forty-seven instructional days from July 28, 1977 to September 30, 1977, for consistency with the end of fiscal year 1977; and WHEREAS the pre-vocational program provides the necessary arithmatic and remedial training for enrollees not immediately able to enter skill training or employment. NOW THEREFORE DE IT RESOLVED that the Oakland County Board of Commissioners approve the allocation of $11,788 for remedial training with the Pontiac School District for the period of forty- seven days from July 28, 1977 to September 30, 1977, consistent with the attached budget, NOW THEREFORE BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners will review quarterly performance of this contract. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Budget is on file in the County Clerk's Office. Moved by Hoot supported by Fortino the resolution be adopted. Moved by Hoot supported by Perinoff the rules be suspended for immediate consideration of the resolution. AYES: Montante, MoxIey, Page, Patterson, Perinoff, PernicK, Peterson, Simson, Wilcox, Aaron, Daly, Di Giovanni, Doyon, Fortino, Gabler, Oars line, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt. (23) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Vote on resolution: AYES: Moxley, Page, Patterson, Perinoff, Peterson, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. "Misc. 8090 By Mr. Kasper IN RE: AMENDMENT TO 1977 BUDGET To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the 1576 year-end report issued by the Department of Management and Budget indicates an operating surplus of S1,969,944; and WHEREAS $1,225,000 of this surplus has been included in the estimated revenues of the 1977 Budget; and WHEREAS $170,000 of the 1976 Federal Revenue Sharing fend appropriation could not be expended for interest on Chapter 20 and 21 drains as designated, thus requiring re-appropriation in 1977; and WHEREAS the Department of Labor has indicated that $268,339 of indirect costs for 1976 may be assessed against the Manpower C.E.T.A. program; and 660 Commissioners Minutes Continued. Au911 ,,t 18, 1977 WHEREAS the Finance Committee determined it necessary to appropriate $49,843 From the 'WI , unappropriated surplus balance for the 52nd District Court, 1st Division Relocation; and WHEREAS the Finance Committee finds it desirable to transfer the balance of unappropriated surplus funds to the 1977 Contingency Fund. NOW THEREFORE BE IT RESOLVED that the 1977 Budget be amended by increasing the Revenue and Appropriation line-item as follows: REVENUES Federal Revenue Sharing $ 170,000 Indirect Cost Recovery 268,339 Year-end Balance 695,101 51,133,440 NON-DEPARTMENTAL APPROPRIATION Contingency 51,133,440 The Finance Committee, by Paul E. Kasper, Chairman moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman" Moved by Kasper supported by Fortino that Resolution #8090 be adopted. AYES: Page, Patterson, Pernick, Peterson, Price, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley. (22) NAYS: Perinoff. A sufficient majority having voted therefor, Resolution 118090 was adopted. Misc. 8115 By Mr. Kasper IN RE: ADDITIONAL VEHICLES FOR PARKS AND RECREATION DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution No. 7393 of December 18, 1975, the Oakland County Board of Commissioners adopted a "County policy on assignment of County Vehicles"; and WHEREAS the policy for additional vehicles requires the affirmative recommendation of the County Executive and the approval of the Finance Committee; and WHEREAS the policy also states that the Finance Committee shall recommend to the Board of Commissioners an appropriation sufficient to cover the acquisition cost plus monthly lease charges for the balance of the current year; and WHEREAS there are outside agencies which have in the past and are presently leasing cars from the Oakland County Garage; and WHEREAS the Oakland County Parks and Recreation Department has made a request to lease two additional vehicles (one passenger vehicle and one pick-up truck) from the Oakland County Garage; and WHEREAS the Finance Committee feels that Section "G" of the County Car Policy should not apply in this instance. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorize an expansion of the County Car Fleet for the two vehicles requested by Parks and Recreation. BE IT FURTHER RESOLVED that an exception be made to Section "G" of the County Car Policy and that the funds necessary for the acquisition of these two vehicles be taken from the Garage Fund. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Gorsline the resolution be adopted. Moved by Pernick supported by Per inoff the NOW THEREFORE BE IT RESOLVED paragraph be amended to read: NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorize an expansion of the County Fleet to provide one commercial pick-up truck as requested by the Parks and Recreation." A sufficient majority naving voted therefor, the amendment carried. Discussion followed. Moved by Kasper supported by Gorsline the "BE IT FURTHER RESOLVED" paragraph be amended by deleting the words "these two vehicles" and insert the words "pick-up truck". The paragraph would read: "BE IT FURTHER RESOLVED that an exception be made to Section "G" of the County Car Policy and that the funds necessary for the acquisition of the pick-up truck be taken from the Garage Fund." A sufficient majority having voted therefor, the amendment carried. Commissioners Minutes Cont;nueo. August 18, 1977 661 Vote on resolution as amended: AYES: Patterson. Perinoff, Pernick, Peterson, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Fortiwi, G,bIJlir, Gorslini-, Hoot, ka..pel, KcIly, Lanni, McConnell, McDonald, Moffitt, Montante, Mixley, Page. (22) NAYS: None. (0) A sufficient majority having voted therefor, resolution 118115, as amended, was adopted. Misc. 8116 By Mr. Kasper IN RE: WORK OPPORTUNITY RESOLRCES CORPS FUNDS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the State of Michigan, through its Department of Natural Resources, has made available to local units of government funds for a Work Opportunity Resources Corps for the employ- ment of youth 15 through 21 years of age; and WHEREAS the State has informed Oakland County that $80,327 is available to the County; and WHEREAS State regulations require these funds be expended by September 30, 1977; and WHEREAS if the County is to maintain the $2.60 per hour rate paid to summer laborers, a 5713 County matching contribution is necessary; and WHEREAS $713 is available in the Non-Departmental Summer Employment Appropriation; and WHEREAS it is necessary to begin hiring people under this program effective August 1, 1977 to secure the $80,327 and to assure completion of proposed projects. NOW THEREFORE BE IT RESOLVED that Oakland County accept the $80,327 from the State, and BE IT FURTHER RESOLVED that hiring of people under this program commence August 1, 1977 in order to comply with State Legislative requirements, and BE IT FURTHER RESOLVED that $713 be made available from the Summer Employment Appropriation. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported b Pernick the resolution be adopted. AYES: Perinoff, Pe-nick, Peterson, Price, Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Page, Patterson. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Kasper IN RE: APPROVAL OF COOPERATIVE EXTENSION/DEPARTMENT OF SOCIAL SERVICES PURCHASE OF SERVICE AGREEMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: This is to continue the current Homemaker Program and Parent Aide Program that serves various individual and family needs as provided by the Oakland County Cooperative Extension Division. This purchase of service agreement utilizes State Department of Social Services Title XX funds with no County cash required per the attached schedules, and will be for the period of October 1, 1977 through September 30, 1978. Renewal of the program will be considered on a yearly basis. Oakland County is not committed to continue funding of these programs upon exhaustion of D.S.S. funds. The Finance Committee, by Paul E. Kasper, Chairman, recommends the acceptance of the fore- going report, and referral of the information therein to the Public Services Committee in accordance with Miscellaneous Resolution ,:6462 - Federal and State Grants Procedures, Paragraph 11, Ill and 1V. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Patterson the report be accepted. A sufficient majority having voted therefor, the motion carried. The Chairman referred the report to the Public Services Committee. There were no objections. REPORT By Mr. Kasper IN RE: EXPANDED 4-H URBAN PROGRAMS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: This program is to extend the primarily rural 4-H program of North Oakland County to include the Southeastern urban area to provide the youth activities not previously offered in that Source of Funding Federal (51r) County (25) Local (25%) TOTAL 130,208 65,105 65,104 260,417 143,229 71,614 71,614 286,457 157,552 78,776 78,776 3T3;1154 662 Commissioners Minutes Continued. August 13, 1977 area on a continual basis. First year plans are to involve approximately 2,500 youths and organize 25 permanent project groups. Funding for the first year of this program will amount to $83,709, of which $18,709 or 2n will be County funds. The remaining S65,000 or 78% will be Michigan State University funds earmarked to expand 4-H programs in Oakland County urban areas. The County portion includes the cost of one (I) Clerk 11 position and various operational costs of the program. M.S.U. funds will be used for the Cost of five (5) 4-H Program Assistants and the cost of equipment for this program. The program will run October 1, 1977 through September 30, 1978 and it is anticipated M.S.U. funds will be available for continuation of this program for a second year. County funding of up to 1002c may be negotiated after 1978 to continue this program subject to availability of M.S.U. funds. The Finance Committee, by Paul E. Kasper, Chairman, recommends acceptance of the foregoing report, and referral of the information therein to the Public Services Committee in accordance with Miscellaneous Resolution '6462 - Federal and State Grants Procedures, Paragraphs 11, 111 and IV. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Fortino the report be accepted. A sufficient majority having voted therefor, the motion carried. The Chairman referred the report to the Public Services Committee. There were no objections. REPORT By Mr. Kasper IN RE: TORNADO SIREN GRANT APPLICATION - THIRD YEAR To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: This grant application is for the third year of a five year project to implement a County wide Central Disaster Warning System. This plan calls for the installation of a 120 siren system to be centrally activated upon receipt of the warning. The following summarizes the financial implications of this grant over the remaining three years with County cash contribution of 25, consistent with the Federal Fiscal Year: 3rd Year 4th Year 5th Year 10/1/77 -4/30/78 10/1178-9/30/79 10/1179 -9/30/80 The Finance Committee also finds that this program grant must be applied for each year over the five year implementation plan. Federal funds may be available beyond the fifth year. County cost beyond the planned five year period will be for the maintenance and upkeep cost related to this program. The Finance Committee, by Paul E. Kasper, Chairman, recommends the acceptance of the foregoing report, and referral of the information therein to the Public Services Committee in accord- ance with Miscellaneous Resolution 4'6462 - Federal and State Grants Procedures, Paragraphs TI, 111 and IV. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Simson the report be accepted. A sufficient majority having voted therefor, the motion carried. The Chairman referred the report to the Public Services Committee. There were no objections. REPORT By Mr. Kasper IN RE: APPLICATION FOR 50% FEDERAL REIMBURSEMENT OF TORNADO SIREN MAINTENANCE PROGRAM COST To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Oakland County is currently in the process of implementing a County wide Central Disaster Warning System of which approximately 190 wholly or partially County owned sirens will be installed at various locales in Oakland County. The County will be responsible for maintenance and upkeep of these sirens and provision., are being requested in the 1978 County Budget For a Communication Technician position and associ,)ted operating cost to provide the necessary maintenance and upkeep of the sirens and equipment. This position and operating costs are 50% reimbursable from the Federal Government based on actual expenditure. Although the applIcation for reimbursement is to be made on an annual basis in concurrence to the Federal Fiscal Year of October 1, 1977 through September 30, 1978, it is not Commissioners Minutes Continued. August 18, 1977 663 anticipated that this program will begin until January 1, 1978. Therefore, the first year reimburse- ment will be for the period of January 1, 1978 through September 30, 1978 consistent with the attached schedule. This will be an on-going program eligible for 50% Federal reimbursement of expenditures in the ensuing years. The Finance Committee, by Paul E. Kasper, Chairman, recommends the acceptance of the foregoing report, and referral of the information therein to the Public Services Committee in accordance with Miscellaneous Resolution 4'6462 - Federal and State Grants Procedures, Paragraphs 11, III and 1V. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Aaron the report be accepted. A sufficient majority having voted therefor, the motion carried. The Chairman referred the report to the Public Services Committee. There were no objections. REPORT By Mr. Kasper IN RE: APPLICATION FOR 50 FEDERAL REIMBURSEMENT OF DISASTER CONTROL 1978 ADMINISTRATION GRANT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: This application is to continue the ongoine process of receiving 50'.1' Federal Reimbursement of actual expenses allowed by the Federal Government. Whereas application for reimbursement is to be made on a quarterly basis in concurrence to the Federal Fiscal year of October 1, 1977 through September 30, 1978. The approximate reimbursement for this period is consistent per the attached schedule of which Oakland County budgets 100% of the funds and receives reimbursement at a later date. The Finance Committee, by Paul E. Kasper, Chairman, recommends the acceptance of the foregoing report in referral of the information therein to the Public Services Committee in accord- ance with Miscellaneous Resolution g6462 - Federal and State Grants Procedures, Paragraph 11, 111 and IV. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Fortino the report be accepted. A sufficient majority having voted therefor, the motion carried. The Chairman referred the report to the Public Services Committee. There were no objections. REPORT By Mr. Kasper IN RE: CLEMIS TRAINING GRANT APPLICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee has reviewed the proposed CLEMIS Training Project Grant Application. The Grant Application seeks category 02 training funding which provides on-going funding of the project on a 90% Federal, 57 State and 5% County basis for each grant year. County take over is not required at the end of toe third year, nor is the 50% Federal-50% County funding required in the third year. The proposed grant will run from October 1, 1977 to September 30, 1978 and may be renewed indefinitely thereafter on a year to year basis. The proposed grant is to fund two positions: A Training Coordinator and a Typist 11, as well as needed operating expenses. A cost breakdown is provided in the attached schedule. The Finance Committee further finds the County would have to fund $2,500.32, the State would have to fund $2,370.94 and the Federal Government would have to fund $42,676.85, for a total grant cost of $47,548.11. The Finance Committee, by Paul E. Kasper, Chairman, recommends the acceptance of the foregoing report, and referral of the information therein to the Public Services Committee in accordance with Miscellaneous Resolution #6462 - Federal and State Grants Procedures, Poragraphs II, III and IV. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Gorsline the report be accepted. A sufficient majority having voted therefor, the motion carried. The Chairman referred the report to the Public Services Committee. There were no objections. 664 Commissioners Minutes Continued. August 18, 1977 Misc. 8117 by Mr. Kasper IN RE: FUNDING FOR DATA PROCESSING DEVELOPMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution 117763, this Board transferred $440,628 Data Processing Development costs from various departmental budgets to the Contingent Fund; and WHEREAS Miscellaneous Resolution 117763 requires Computer Services to present programs before any funds are released from the Contingent Fund; and WHEREAS the Finance Committee has reviewed and recommended to the Board Approval of funding for projects totaling $59,712; and WHEREAS the Finance Committee has reviewed and recommends additional Development li iIp .IIii,o totaling $39,603 for the Personnel Department, NOW THEREFORE BE IT RESOLVED that $39,603 be transferred from the Contingent Fund in the. Data Processing Development line itec.1 within the Personnel Department Administration Budget. The Finance Committee chaired by Pau/ E. Kasper, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Montante the resolution be adopted. AYES: Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorstine, Root, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Page, Patterson, Perinoff. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 3118 By Mr. Kasper IN RE: BUDGET ADJUSTMENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: . WHEREAS there is a need to appropriate $185,000 to cover salary increases due to higher than anticipated salary settlements and Equity Adjustments; and WHEREAS the Federal Government is forcing a change in the unemployment compensation law making the County liable for greatly increased unemployment benefits - as much as $500,000 annually: and WHEREAS the Revenues anticipated from the Cooperative Reimbursement Program are significantly exceeding budget due to higher percentage reimbursement and greater collections; and WHEREAS State Income Tax Revenue due to the rapid expansion of Michigan Economy will exce(.d Budget by $580,000. NOW THEREFORE BE IT RESOLVED that the Revenue and Appropriations line items in the 1977 Budget be amended as follows: Increase Revenues State Income Tax $580,000 Friend of the Court ADC Collections 450,000 Increase None Departmental Appropriations Salary Revenues 185,000 Employees Unemployment Compensation 400,000 Contingent Fund 445,000 FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Peterson the resolution be adopted. Moved by Moxley supported by McConnell the resolution be amended to include the following WHEREAS'S: "WHEREAS it is necessary to earmark $170,000 in 1976 Revenue Sharing funds brought into the 1977 Budget by Miscellaneous Resolution #8090; and WHEREAS it is necessary to provide added court room for the circuit court and administrative office space in the near future; and WHEREAS it is necessary to provide a court facility in Walled Lake; and WHEREAS it has been accepted as good financial policy to provide for needed expansion through the Capital Improvement Program." Further the NOW THEREFORE BE Jr RESOLVED be amended by substituting Building Fund for Contingent Fund and the following BE IT FURTHER RESOLVED be added: "BE IT FURTHER RESOLVED 5855,000 be transferred out of Contingency and transferred to the Building Fund; and BE IT FURTHER RESOLVED the $855,000 transferred out of Contingency include the $170.000 665 Commissioners Minutes Continued. August 18, 1977 Federal Revenue Sharing Funds transferred into Contingency by Miscellaneous Resolution 118090." Discussion followec. Vote on amendment: AYES: Peterson, Price, Sinson, Wilcox, DiGiovanni, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Page, Patterson, Perinoff. (18) NAYS: Daly, Doyon, Fortino, Hoot, PermicK. (5) A sufficient majority having voted therefor, the motion carried. Vote on resolution as amended: AYES: Sinson, Wilcox, DiGiovanni, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Page, Patterson, Perinoff, Peterson. (17) NAYS: Price, Daly, Doyon, Fortino, Hoot, Pernick. (6) A sufficient majority having voted therefor, the resolution as amended, was adopted. Mr. Page reported the General Government Committee has reviewed Federal Grant Procedure Revisions and made several changes. Moved by Page supported by Simson the report be accepted. A sufficient majority having voted therefor, the motion carried. The Chairman referred the report to the Finance Committee. There were no objections. Misc. 8119 By Mr. Page IN RE: OPPOSITION TO SENATE BILL 479, WORKER'S COMPENSATION To the Oakland County Board of Comnissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there exists before the State Legislature certain pending legislation, specifically Senate Bill 479 to change the current worker's compensation laws; and WHEREAS the adoption of such legislation on a wholesale or piecemeal basis would have a substantial adverse effect on the business climate and the future of the jobs of the working men and women of this State; and WHEREAS the residents, employees and employers of this County have a substantial and continuing interest in fair and reasonable worker's compensation benefits and costs; and WHEREAS the current system is fraught with abuses which deprive legitimate claimants of reasonable benefits. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners urge the Legislature to oppose the passage of Senate Bill 479 or similar legislation until it addresses itself to the problem of correction of the abuses in the current system. BE IT FURTHER RESOLVED that the State Legislature take positive legislative action immediately to correct the current abuses in the present system. Mr. Chairman, the General Government Committee, by Robert Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Pernick the rules be suspended for immediate consideration of the resolution. AYES; Simon, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Page, Patterson, Perinoff, Pernick, Peterson, Price. (22) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by Page supported by Patterson the resolution be adopted. AYES: Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorslinc, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Sinson. (23) NAYS: Price. (1) A sufficient majority having voted therefor, the resolution was adopted. 666 Commissioners Minutes Continued. Au.,..jost 18, 1977 "Misc. 8093 8/ Or. Montante IN RE: APPROPRIATION REQUEST FOR DEPARTMENT OF SOCIAL SERVICES FOR FURNITURE RESOURCES CENTER Tr.1. the Oakland County Board of Commissiorers Mr. Chairman, Ladies and Gentlemen: WHEREAS the Furniture Resources Center was established in 1968 as a charitable, non-profit corporation; and WHEREAS the Furniture Resource Center collects usable furniture, applicances and household items and distributes them to poverty families in the Pontiac Metropolitan area at no cost to donor-, or clients; and WHEREAS the Oakland County DeoartIlent of Social Services has provided funds to Lover thc trucking expense for the past several years amounting to approximately $5,000 a year; nnd WHEREAS effective January I, 1977 the Social Services Board found it necessary to discouiiunc providing this financial support due to revised State guidelines under the State funded general assistance program; and WHEREAS the Social Services Board has explored this problem with the State Department ol Social Services on several occasions but has been unsuccessful in resolving the problem. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners appropriate $2,000 for the 1977 budget year to be used by the Furniture Resources Center for trucking expenses. BE IT FURTHER RESOLVED that the Oakland-Livingston Human Services Agency and the Furniture Resources Center be requested to meet to explore alternatives for 1978 budget year funding and report their findings back to the Health and Human Resources Committee. AND BE IT FURTHER RESOLVED that the 1977 funding of $2,000 be directed through the Oakland County Department of Social Services for accountability purposes and that such funding be granted subject to a legal opinion hereby requested from the Civil Counsel office. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION .18093 - APPROPRIATION REQUEST FOR THE DEPARTMENT OF SOCIAL SERVICES FOR FURNITURE RESOURCES CENTER To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee has reviewed Miscellaneous Resolution No. 8093 and finds a maximum of 52,000 would be needed to finance the Furniture Resources Center through the remainder of 1977. Pursuant to Rule XI-C of this Board, the Finance Committee finds funds not to exceed $2,000 are available in the Social Services Departmental Budget's General Assistance Line (tem. Such funds are to be released contingent on favorable legal opinion from Civil Counsel. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Montante supported by Fortino the report he accepted and Resolution U8093 be adopted. AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox. (24) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #8093 was adopted. "Misc. 8095 By Mr. McDonald IN RE: ESTABLISHMENT OF NEW CLASSIFICATION OF SERGEANT - TRAINING IN THE OAKLAND COUNTY SHERIFF'S DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS an important aspect of a law enforcement officer's work is to keep abreast of current knowledge relative to the law enforcement profession; and WHEREAS the Sheriff's Department has demonstrated the need for one sergeant to research, coordinate, conduct and assess training programs in the Sheriff's Department; and WHEREAS the Sheriff's Department has requested the upgrading of one existing Patrolman position to that of Sergeant - Training, NOW THEREFORE BE IT RESOLVED that the classification of Sergeant - Training be established with a flat rate 1976 annual salary range of $17,800 (Overtime - regular); BE IT FURTHER RESOLVED that one (1) existing Patrolman position in the Sheriff's Department be reclassified to Sergeant - Training. Delinquent Tax Clerk 12,332 Regular 667 Commissioners Minutes Continued. Aucust 18, 1977 The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE; MISCELLANEOUS RESOLUTION iJ8095 - ESTABLISHMENT OF NEW CLASSIFICATION OF SERGLANI - IRAININC IN THE OAKLAND COUNTY SHERIFF'S DEPARTMENT To the Oakland County Board cf Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee nas reviewed Miscellaneous Resolution No. 8095 and finds an additional $770 is necessary to fund the proposed change from August 13, 1977 through the end of 1977. Pursuant to Rule Xi-C of this Board, the Finance Committee finds the sum of $770 avail- able in the Non-Departmental line item, Classification and Rate change; such funds to be transferred to the appropriate salary account in the Sheriff's Department Budget. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McDonald supported by Daly the report be accepted and Resolution 118095 be adopted. AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Daly. (23) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution 118095 was adopted. "Misc. 8096 By Mr. McDonald IN RE: RECLASSIFICATION OF POSITIONS IN TREASURER'S OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee has received and reviewed a request from the Treasurer's Department to reclassify certain positions and to establish a new classification and salary range For one clerical position as elements of a plan for better utilization of Treasurer's Department personnel; and WHEREAS the establisnnent of a new classification of Delinquent Tax Clerk and reclassifi- cation of an existing position to that class will fill a need for intermediate level clerical supervision between the Delinquent Tax Supervisor and the lower level clerical employees in the Tax Counter Unit; and WHEREAS the Treasurer's Office has recently instituted a policy of collecting delinquent personal property taxes from local municipalities for previous years as well as for the current year, resulting in increased revenues for the County, but requiring an upward reclassification of one existing position to assist in the collection of those delinquent taxes; and WHEREAS the establishment of a satellite Treasurer's Office in Southfield with Iwo positions transferred to that satellite office has provided more convenient services to the southern area of the County, but requires the upward reclassification of an existing position in the Cashier's unit in the Courthouse in order to provide adequate supervision for that unit; and WHEREAS in the Tax Counter unit, employees in each of eight positions are in direct contact with and provide direct assistance to the public, and therefore should be classified Counter Clerk; and WHEREAS a position in the Administration unit, currently classified Clerk III, is being utilized to provide secretarial services to the Treasurer, Chief Deputy Treasurer and investment Officer, and would therefore be appropriately classified Secretary; and WHEREAS the proposal received from the Treasurer's Office includes the deletion of two existing positions and would result in a savings to the County during the remainder of 1977 of $4,932 budgeted dollars, with a projected annual budgeted savings of $12,838, NOW THEREFORE BE IT RESOLVED that the following classification and salary range be estab- lished: BASE 1 Year Overtime BE IT FURTHER RESOLVED that the following positions in the Treasurer's Department be reclassified in the following manner: 668 Commis%ioners Minutes Continued. Aaritist 18, 1977 No. of Positions From To 1 Clerk III Delinquent Tax Clerk 1 Clerk III Account Clerk II 1 Clerk III Secretary 1 Cashier Chief Cashier 3 Typist If Counter Clerk 1 Clerk II Counter Clerk BE IT FURTHER RESOLVED that one (1) vacant Typist 11 position and one (I) vacant Clerk II position in the Treasurer's Department be deleted; and BE IT FURTHER RESOLVED that the incumbent in the position to be reclassified to Delinquent Tax Clerk be placed at the base salary step of that classification. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: RECLASSIFICATION OF POSITIONS IN TREASURER'S OFFICE To the Oakland County Board of Connissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee has reviewed the proposed reclassification of positions in the Treasurer's Office, as recommended and approved by the Personnel Practices Committee per Miscellaneous Resolution No. 8096, and finds that a net savings of $4,932 budgeted dollars will be realized for the remainder of 1977. Pursuant to Rule XI-C of thIs Board, the Finance Committee finds a cost savings of $4,932 for the remainder of 1977 and recommends said amount he transferred from the appropriate salary line item in the 1977 Treasurer's budget to the 1977 Contingency Account. The Finance Committee, by Paul E. Kasper, Chairman, moves the acceptance of the foregoing report. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McDonald supported by Fortino the report be accepted and Resolution #8096 be adopted. AYES: Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Mull ill, Montante, Moxley, Murphy, Page, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Daly, DiGiovanni. (22) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #8096 was adopted. REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #8097 - ESTABLISHMENT OF INFORMATION CLERK CLASSIFICATION To the Oaldand County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule )11-C of this Board, the Finance Committee has reviewed Miscellaneous Resolution #8097 and finds no additional funds are necessary to accomplish the proposed reclassification. FINANCE COMMITTEE Paul E. Kasper, Chairman "Misc. 8097 By Mr. McDonald IN RE: ESTABLISHMENT OF NEW CLASSIFICATION OF INFORMATION CLERK To the Oakiand County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the information desk in the first floor lobby of the Courthouse is for many visitors to the Courthouse the first point of contact with the County of Oakland; and WHEREAS it is important that the employee at that information desk be knowledgeable with regard to the locations and functions of the various County departments and tactful and cordial in responding to visitors' inquiries; and WHEREAS the position assigned to that information desk is currently classified Clerk I: and WHEREAS neither that classification nor any other existing classification accurately and adequately describes the duties and responsibilities of the position in question, NOW THEREFORE BE IT RESOLVED that the classification of Information Clerk be established with the following salary range, as of July 2, 1977: Commissioners Minutes CcritHued. August 18, 1977 669 BASF 3 MONTH 6 MONTH 1 YEAR OVERTIME 7,032 7,1 4-6 7,261 7,491 Regular The Personnel Cormiztee, by John J. McDonald, Chairman, moves the adoption ol ih, foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" Moved by McDonalc si.,ported by Fortino the report be accepted and Resolution 118097 be adopted. AYES: Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Pace, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Daly, DiGiovanni, Doyon. (23) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution 118097 was adopted. "Misc. 8099 By Mr. McDonald IN RE: 1977-1978 LABOR AGREEMENT FOR EMPLOYEES REPRESENTED BY LOCAL 1917, PROBATION OFFICER SUPERVISORS, AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-C10 To the Oakland County Boarc of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oak/and and Local 1917 of the American Federation of State, County and Municipal Employees, AFL-CIO, have been negotiating a contract since the summer of 1976 covering five (5) Probation Officer Supervisor employees of the Department of Central Services, Probation Division; and WHEREAS the Probation Officer Supervisor employees requested Factfinding, as provided under Michigan statute, covering the wage portion of the negotiations; and WHEREAS the Factfinder's recommendations for wage increases were greater than the County's factfinding position but less than the increases included in settlements with other bargaining units; and WHEREAS the Factfinder's recommendations, while not binding on either party, were accepted by the parties and incorporated into the proposed labor agreement covering the period January 1, 1977 through December 31, 1978; and WHEREAS said agreement has been reduced to writing and has been reviewed by your Personnel Committee which recommends approval of the agreement, NOW THEREFORE BE IT RESOLVED that the agreement between the County of Oakland, the Probation Officer Supervisor employees, and Local 1917, American Federation of State, County and Municipal Employees, AFL-CIO, be and the same is hereby approved; and that the Chairman of this Board, on behalf of the County of Oakland, be and is hereby authorized to execute said agreement, copy of which is attached hereto. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregein() resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" For copy of Agreement see pages628, 629, 630 and 631. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #8099 - 1977 -1978 LABOR AGREEMENTS FOR EMPLOYEES REPRESENTED BY LOCAL 1917, PROBATION OFFICER SUPERVISORS, AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES AFL-C10 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 Miscellaneous Resolution No. 8099 and finds that funds in the amount of $3,926 are required to cover the additional salary cost as stipulated in the labor agreement. The Finance Committee further finds the $3,926 is available in the 1977 Non-Departmental line item, Salary Adjustment; said funds are to be trans- ferred to the appropriate salary line items in the Central Services Probation Division. FINANCE COMMITTEE • Paul E. Kasper, Chairman Moved by McDonald supported by Peterson the report be accepted and Resolution #8099 be adopted. AYES: Gabler, GorsIine, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino. (23) NAYS: None. (0) 670 Commissioners Minutes Continued. August l8, 1977 A sufficient majority having voted therefor, the report was accepted and Resolution 118099 was adopted. Misc. 8120 By Mr. McDonald IN RE: ESTABLISHMENT OF NEW CLASSIFICATIONS IN THE PROSECUTING ATTORNEY'S OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Prosecuting Attorney's Office is divided into three CourL divisions, cod, supervised by a senior level attorney, and one Prosecutors Criminal Investigations Division. supo,- vised by a senior investigator; and WHEREAS the Prosecuting Attorney has requested the reclassification of these positions to new classifications which would explicitly identify them as supervisory positions, responsible to the Prosecuting Attorney for the work of their respective divisions; and WHEREAS the certification of the Assistant Prosecutors bargaining unit (Oakland County Government Bar Association) excludes supervisory employees from that unit; and WHEREAS the requested reclassifications would therefore have the effect of removing three positions, which are supervisory, from representation by the Oakland County Government Bar Association, and would make them explicitly a part of the administration of the Prosecutor's Office; and WHEREAS the cost of these requested reclassifications during the remainder of 1977 would be $830.00, NOW THEREFORE BE IT RESOLVED that the following classifications and salary ranges be established: BASE 6 MONTH 1 YEAR 18 MONTH 2 Year 3 YEAR 4 YEAR OVERTIME Chief of Circuit ---- Court Division 31,566 32,284 33,002 33,719 34,436 No Chief of Appellate Division 31,566 32,284 33,002 33,719 34,436 No Chief of Warrants and District Court Div. 31,566 32,284 33,002 33,719 34,436 No Chief of Prosecutors Criminal Investiga- tions Division 17,413 18,205 1 8 ,853 19,710 20,468 No AND BE IT FURTHER RESOLVED that existing positions in the Prosecuting Attorney's Office be reclassified in the following manner: No. of Positions From To 1 Chief Trial Lawyer Chief of Circuit Court Division Chief Appellate Counsel Chief of Appellate Division 1 Senior Trial Lawyer Chief of Warrants and District Court Division 1 Chief Prosecutor's Investigator Chief of Prosecutor's Criminal Investigations Division AND BE IT FURTHER RESOLVED that the classification of Chief Prosecutor's Investigator be deleted. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Pernick the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. REPORT By Mr. McDonald IN RE: MISCELLANEOUS RESOLUTION #8092 - HEARING AND VISION TECHNICIAN CONTRACTS WITH SCHOOL DISTRICTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Committee, by John J. McDonald, Chairman, reports Miscellaneous Resolution No. 8092 with the recommendation that the resolution be amended to read: NOW THEREFORE BE IT RESOLVED that the classification of Hearing and Vision Screening Technician be established with the following salary range: BASE 6 MONTH I YEAR 2 YEAR 3 YEAR 4 YEAR OVERTIME 9,105 9,278-- TWT— 9,797 1 -6747— 10,489 Regular AND BE IT FURTHER RESOLVED that sixteen (16) positions budgeted at four-fifths (4/5) salary, to be filled by part-time non-eligible employees, be established in the Hearing and Vision Unit of the Division of Public Health, for a period of time not to exceed twelve weeks. The Personnel Committee, by John J. McDonald, Chairman, moves the acceptance of the foregoing report. PERSONNEL COMMITTEE John J. McDonald, Chairman Commissioners Minutes Continded. August 18, 1977 671 "Misc. 8092 By DI . Moni.nme IN RI . WARING AND VP,ION liChNICIAN CONFRACIS WITH W.HOOL DISTRICTS :1 ,111Ali To the Oal,I,Jnd Couni.y Bo.' I ' C Mr. Chairman, Ladie', and Gc-Itleffinn: WHEREAS a Hear;rn-, and Vision Screening Prouram for school aged children has been coordinated and supervised by the Oakland County Public Health Division for nearly twenty (20) years; and WHEREAS there are presently twenty-one (21) technicians who are trained to do hearing and vision screening and who have been paid by the various school districts in Oakland Coun4y; and WHEREAS with recent charges in the unemployment compensation laws, school disivici.. arc now being held responsible for paying unemployment compensation during the snmmer riemimli,, 14n technicians who might choose to apply for this benefit; and WHEREAS as a result, the school districts have requested that the Oakland Couniy of Public Health recognize responsibility for their employer - employee relationship with the technicians, place them on tne County payroll and bill each school district for their service; school districts have been accustomed to paying this cost and will be billed the current rate ($30/day) for the technicians services; and WHEREAS the Hearing and Vision Program has been recommended in the Public Health Statute Revision Project as a basic health service to be provided by local health departments; and WHEREAS certain additional costs will be generated by creating twenty-one (21) new part- time eligible positions due to fringe benefits, mileage payments and other cost factors not previously incurred by the school districts; and WHEREAS this additional cost to the County will amount to $46,307 on an annual basis. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners appropriate $46,307 for the 1977-1978 school year to create twenty-one (21) new part-time eligible hearing and vision technician positions in the Public Health Division. The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION 8092 HEARING AND VISION SCREENING PROGRAM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee has reviewed Miscellaneous Resolution #8092 and finds a sum of $28,225 would be necessary to fund the Hearing and Vision Program for 12 weeks. In addition revenues amount to $17,510 can be expected from the program for the 12 weeks. Pursuant to Rule XI-C of the Board, the Finance Committee finds the sum ol $26,225 avail- able to fund the Hearing and Vision Program, $10,715 from the Contingent Fund and $17,510 from increased revenue - Hearing and Vision Screening. Further, the Finance Committee finds the Health Department's Hearing and Vision revenue line item to be increased by 517,510. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McDonald supported by Montante the report be accepted and Resolution #8092 be adopted. Moved by Gorsline supported by Doyon the rules be suspended for immediate consideration of the resolution. AYES: Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler. (23) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Vote on resolution: AYES: Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabier, Gorsline. (23) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resoluiion #8092 was adopted. 672 Commissioners Minutes Continued. August 18, 1977 Misc. 8121 By Mr. McDonald IN RE: ESTABLISHMENT OF CLASSIFICATION OF COUNTY EXECUTIVE OFFICE COORDINATOR To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Office of the County Executive consists of the Department Heads, Executive Officers, and other professional personnel as well as supporting secretarial and clerical staff; and WHEREAS the large volume of work and the varied activities, e.g. supervising of clerical personnel, screening and referring of incoming matters to the appropriate departments, responding to citizen telephone inquiries, scheduling meetings, and participating in the planning of and eventual management of the word processing center, requires a coordinator to handle these varied activities and functions in effect as a manager of the office; and WHEREAS the efficiencies achieved through the consolidation of responsibilities in this position should eliminate the need for additional clerical personnel, NOW THEREFORE BE IT RESOLVED that the classification of County Executive Office Coordinator be established with the following salary range: BASE 6 MONTH 1 YEAR 2 YEAR 3 YEAR OVERTIME 16,000 16,500 17,200 17,900 38,6o0 No AND BE IT FURTHER RESOLVED that one (1) existing Secretary position in the County Executive Administration Division be reclassified to County Executive Office Coordinator. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Simson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8122 By Mr. McDonald IN RE: CHANGES IN THE SATFF OF ONE OF THE JUDGES OF THE CIRCUIT COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS ten of the eleven Judges of the Circuit Court have staffs consisting of one (1) Judicial Secretary, one (1) Court Reporter ill, one (1) Court Clerk 11, and one (1) Court Clerk 1; and WHEREAS the remaining Circuit Court Judge, namely the Honorable William J. Beer, has since 1969, at his request, had a staff consisting of one (1) Judicial Secretary/Court Clerk, one (1) Court Reporter 11l, and one Cl) Court Clerk I; and WHEREAS the incumbent in the position of Judicial Secretary/Court Clerk has recently retired; and WHEREAS the Circuit Court has requested that the Honorable William J. Beer now be assigned a staff of four employees, identical to the staffs of the other ten Circuit Court Judges; and WHEREAS your Personnel Committee, at the meeting of February 9, 1977, during consideration of a new salary range for the classification of Court Clerk 11, did pass a motion requiring that all future employees in the classification of Court Clerk 11 be law students; and WHEREAS the Circuit Court has recently promoted to Court Clerk 11 an employee of Judge Beer's staff who is not a law student; and WHEREAS your Personnel Committee is of the opinion that so long as Judge Beer's staff includes a Court Clerk 11 who is not a law student, that staff should consist of one (1) Judicial Secretary, one (1) Court Reporter 111, and one (1) Court Clerk 11, NOW THEREFORE BE IT RESOLVED that the existing position of Judicial Secretary/Court Clerk be reclassified to Judicial Secretary and that the classification of Judicial Secretary/Court Clerk be deleted; BE IT FURTHER RESOLVED that one (1) Position of Court Clerk 11 be established in the County Clerk Division of the Clerk/Register of Deeds Department; BE IT FURTHER RESOLVED that one (1) vacant position of Court Clerk 1 be deleted. The Personnel Committee, by John J, McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Daly the resolution be adopted. Moved by Gorsline supported by Lanni the resolution be referred to the Personnel CommitLee. There were no objections. Commissioners Minutes Continued. August 18, 1977 673 Misc. 8123 By Mr. McDonald IN RE: SUBMISSION OF CHANGES IN MERIT SYSTEM RULE 11 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Section IV, Subsection A of the Merit System Resolution requires that all changes in the rules and regulations of the Merit System shall be submitted to the Board of Commissioners al a regular meeting of the Board and shall become effective thirty (30) 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 11 - "Appeals of Dismissals, Suspensions, Demotions and Disciplinary Actions", Section IV, as spelled out in the attachments to this resolution; and WHEREAS your Personnel Committee has reviewed and approved these changes at its meeting of August 10, 1977, NOW THEREFORE BE IT RESOLVED that the reading of this notice and the distribution of this notice and the attached form labeled "Proposed Changes in Merit System Rule" to all the C(vmnissioners present and absent to be considered as the official submis s ion to the Board of Commissioners, of /h• described changes in Rule 11, Section IV. The Personnel Committee, by John J. McDonald, Chairman, moves the ddoption ur iln• foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman r- APPEALS OF DISMISSALS, SUSPENSIONS, DEMOTIONS AND DISCIPLINARY ACTIONS 11 RULE NUMBER RULE TITLE County Executive: Approved 0 Disapproved by:Daniel T. Murphy Date:8/10/77 DC Personnel Committee: ill Approved F-1 Disapproved by: -1- J. McDonald Date:8/10/77 X Introduced to Board of Commissioners: Date: 6 /161 77 674 Commiss1oners Minutes Continued. August 18, 1977 Oakland County Yerit System PROPOSED CrlAi''.IGE IN Mail' SYSMA nuL-E II 1 III, IV, and VII ON PAGE 1-1 OF IT SECTION TO BE CHANGED PRESENT WORDING PROPOSED WORDING See Attachment A. See Attachment B. - REASON FOR CHANGE To allow the Personnel Department and the Personnel Appeal Board to more effectively deal with the backlog of appeals; and to give the Department Head the right to postpone or continue those hearings involved in criminal proceedings in the Courts. , Change Submitted by: Personnel Appeal Roard Date :7/13/77 Section IV Subsection A of Merit System ResoEition CO:,.es of tko co future t'he •71.7.-::r7.7.n of of.1.',..=.::esionerJ, in Lth -jch cos t. ba ion .:3haT2 a matter of :i4ein..7;,:a at n7xt merin,"5. of the 3oard of Comrnssicmra. 675 Commissioners Minutes Continued. Au gust la, 1977 ATTACHMENT A PRESENT WORD rmr; RULE 11 — APPE 1I,S OF DISNIISSALS, SUSPENSIONS, DEMOTIONS AND DItir.111.1N.•lt ACTIONS (Reference to Section VI, K of the Merit System Resolution) Section I ELIGIBILITY To APPEAL All County Employees, except those specifically excluded from the provisions of the Merit System Resolution, who have regular status (have successfully completed their probationary period) shall have the right to appeat dismissals, suspensions, demotions and disciplinary actions. A. Employees who have not successfully completed a probationary period in any classification shall not be eligible to appeal any of these actions. Employees who have successfully completed a probationary period in one or more classifications, but have not completed the probationary period in a classification to which they have been promoted, shall have the right. to appeal dismissals; suspensions and disciplinary actions, but shall not have the right to appeal a demotion from the classification in which they have not completed the probationary period. *Section II METHOD OF APPEALING Employees wishing to appeal their dismissal, suspension, demotion or a disciplinary action taken against them must file such an appeal in writing with the Personnel Division within fourteen (14) calendar days of the effective date of the action with the following exception. If the Personnel Division is closed and unable to receive appeals oil the fourteenth day (Saturday, .Sunday,. Holiday or other non-working days) appeals will he received up to but no later than 5:00 P.M. on the next working day the Personnel Division is open to receive such appeals. 1. The appeal must be delivered to the Personnel Office in person or hy certified or registered mail with return receipt requesta;d. 2. The Appeal must contain the reasons why the employee feels the appealed action was unjustified and state the remedial action requested. *Section III INVESTIGATION BY THE PERSONNEL DIVISION The Personnel Division shall have up to nineteen (19) calendar days after the effective date of the appealed action to investigate the appeal and attempt to find a solution satisfactory to both the Department Head and the Employee. •Section IV SCHEDULING OF AN APPEAL If the employee has not withdrawn his appeal by 5:00 pinton the nineteenth (19th) calendar d.iy drier the effective date of the action, the Personnel Division shall Corwiird the appeal to the Pun:mine! Appeal Board which shall schedule a hearing on the matter beginning on or brfore the twentyminth (29th) calendar day after the effective date of the appealed action. A. Roth the Department Head and the employee shall be given written notice of lie time and place of the hearing at Least five (51 calendar days liefore the date of the r*sections II, Ill & IV anteinloci b y tlic Hoard of Conaniwoners iii l !iout I 511tut.u,tt N1,1,667, 1974; Amendment ei:fective 15.1974. B. A. he. 1 of :I.-ILli.l ii 676 Commissioners Minutes Continued. Auyust 18, 1977 Section V CONDUCT OF HE.ARINGS A. The Personnel Appeal Board may conduct its hearings in an informal mariner, but. witnesses in such hearings shall be sworn. B. Employees and Department Heads may represent themselves or be represented. C. The Personnel Appeal Board may have the assistance of counsel. D. The Board may subpoena witnesses and records as it finds necessary. E. A quorum shall consist of three Board Members present. F. A majority vote of the five Members shall be required for Board action. The Board may either affirm, modify or revoke the order of dismissal, suspension, demotion or disciplinary action to any extent, as in its judgement, is equitable. The decision and findings of fact shall he reduced to writing, shall be certified and forwarded to the interested parties and shall be enforced and followed by them. 1. If the action of the Department Head is affirmed by the Personnel Appeal Board, the effective date of the action shall stand. 2. If the action of the Department Head is modified by the Personnel Appeal Board, compensation and other benefits shall be in accordance with and in proportion to the extent of such modification. 3. If the Action of the Department Head is revoked by the Personnel Appeal Board, all compensation and other benefits which would have accrued to the employee from the effective date of the action shall be restored to him. Section VI EXTENSION OF TIME LIMITS In the event of unusual circumstances, the Personnel Appeal Board may authorize extensions of the time limits of the appeal procedure for individual cases. Section VII If an Employee is dismissed, suspended or demoted by reason of being charged with the commission of a felony or of a misdemeanor involving moral turpitude. casting doubt on his ability to perform his job, and at the time his appeal of the action is before the Personnel Appeal Board for hearing, the charge is involved in a criminal proceeding in the Courts, the hearing may be postponed or continued until the termination of such Court proceedings, at the request of the Employee, provided that he shall waive in writing all right to compensation during the period of adjournment. G. RULE 11 • Ng. 2 of 2 Commissioners Minutes ContirJed. August 18, 1977 677 ATTACHMENT B PROPOSED WORDING PERSONNEL COMITTEE RECOMMENDATION RE: CHANGE IN WORDING OF MERIT SYSTEM RULE 11, SECTION IV APPROVED CHANGE: Section IV SCHEDULING OF AN APPEAL If the employee has not withdrawn his appeal by 5:00 p.m. on the nineteenth (19th) calendar day after the effective date of the action, the Personnel Department shall forward the appeal to the Personnel Appeal Board which shall schedule a hearing on the matter within ninety (90) calendar days. Priority in the scheduling of hearings will be given to those employees appealing dismissals, suspensions without pay, demotions and any other discipline which reduces an employee's compensation (in that order). A. Both the Department Read and the employee shall be given written notice of the time and place of the hearing at least five (5) calendar days before the date of the hearing. The Chairman announced the matter shall be laid over for thirty days. Moved by Wilcox supported by Fortino that a Public Hearing on "Change No Name Lake to Poquosin Pond" be held at 10:00 A.M. at the Board of Commissioner's meeting on September 1, 1977. A sufficient majority having voted therefor, the motion carried. misc. 8103 By Mr. Wilcox IN RE: CLINTON RIVER WATERSHED COUNCIL DUES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution 5697 (1971), the Oakland County Board of Commissioners supports the Clinton River Watershed Council; and WHEREAS the Oakland County Board of Commissioners has not paid dues to the Clinton River Watershed Council since 1973; and WHEREAS the Planning and Building Committee has reviewed the function of the Clinton River Watershed Council. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners pay a dues of $500.00 to the Clinton River Watershed Council for a non-voting membership. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: CLINTON RIVER WATERSHED COUNCIL DUES 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 Miscellaneous Resolution No. 8103 and finds the sum of $500 available in the Non-Departmental line appropriation, Clinton River Council, for this purpose. FINANCE COMMiTTEE Paul E. Kasper, Chairman Moved by Wilcox supported by Gorsline the report be accepted and Resolution R8103 be adopted. 678 Commissioners Minutes Continued. August 18, 1977 AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Murphy, Page, Patterson, Pernick, Peterson, Price, Simson, Wilcox, Daly, DiGlovanni, Doyon, Fortino, Gabler, GorsIine, Kasper. (20) NAYS: Perinoff. (I) A sufficient majority having voted therefor, the report was accepted and Resolution //8103 ...as adopted. misc. 8124 By Mr. Wilcox IN RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM WATERFORD TOWNSHIP EXTENSIONS QUIT-CLAIM OF EASEMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, Mr. Richard A. Campbell, Roy A. Landry and Paryin Lee, Jr. granted the County of Oakland an Easement for the construction and maintenance of the above referenced project; and WHEREAS the property owner now wishes to build on the property and has requested that we return the Easement that we do not need for the operation and maintenance of said sanitary sower system; and WHEREAS said Easement consisted of vacated Silver Downs Street as shown on the Plat "Silver Heights"; and WHEREAS said Street and Lots 8 and 9 of said Plat are being replatted and the property owner has requested that we return said Easement in exchange for new easements to cover the construced sewer and new construction; and WHEREAS it is deemed advisable to Quit-Claim the southwesterly 531.0 feet of Silver Downs Boulevard (50.0 feet wide) as shown on the Plat of Silver Heights Subdivision as recorded in Liber 28, Page 24 of Plats, Oakland County Records. NOW THEREFORE BE IT RESOLVED that the Chairman of the Oakland County Board of Commissioners be and he is hereby authorized to execute a Quit-Claim Deed to accomplish the return of the above described Easement. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Daly the resolution be adopted. AYES: Lanni, McConnell, McDonald, Moffitt, Murphy, Page, Patterson, Perinoff, Peterson, Price, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly. (20) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8325 By Mr. Wilcox IN RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM WATERFORD TOWNSHIP EXTENSIONS QUIT-CLAIM OF EASEMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, Mr. & Mrs. Clark J. Morgan granted the County of Oakland an Easement for the construction and maintenance of the above referenced project; and WHEREAS during the construction of said project, the location of the sanitary sewer was redesigned to a different route; and WHEREAS the property owner now wishes to build an addition to their existing commercial building and has requested that we return the portion of the Easement that we do not need for the operation and maintenance of said sanitary sewer system; and WHEREAS it is deemed advisable to quit-claim a permanent easement consisting of the westerly 10.00 feet of the easterly 20 feet of the hereinafter described premises: Lot 2 of "Floradale Subdivision" a subdivision of part of the northwest 1/4 of Section 10, Town 3 North, Range 5 East, Waterford Township, Oakland County, Michigan, recorded in Liber 44 of Plats, Page 29, Oakland County Records. NOW THEREFORE SE IT RESOLVED that the Chairman of the Oakland County Board of Commissioners be and he is hereby authorized to execute a Quit-Claim Deed to the above described premises. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Fortino the resolution be adopted. AYES: McConnell, McDonald, Moffitt, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni. (21) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Commissioners Minutes Continued. August 18, 1977 6,0) misc. 8126 By Mr. Wilcox IN RE: WATERFORD WATER SUPPLY SYSTEM QUIT CLAIM OF WELL SITE PROPERTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland owns the premises described below as a part of the Waterford Water Supply System; and WHEREAS the well presently located on said site is inferior in the production of the amount and potable water; arc WHEREAS the Charter Township of Waterford has acquired a different well site which will produce in a sufficient quantity and quality to serve the Waterford Water System; and WHEREAS the present owner of the new site is willing to trade to the Township the new site for the old site; and WHEREAS the Charter Township of Waterford will convey to the County of Oakland the new well site. NOW THEREFORE BE IT RESOLVED that the Chairman of the Oakland County Board of Commissioners be and he is hereby authorized to execute a Quit-Claim Deed to the Charter Township of Waterford, covering the following descried premises: That part of the ki.est I/2 of the northwest 1/4 of Section 14, Waterford Township, Oakland County, Michigan, described as: Beginning at a point on the west line of said Section 14, said point being due south 1306.00 feet along said west line of the section, from the northwest corner of said Section 14, thence due south 170.00 feet along the west line of the section, thence due east 150.00 feet, thence due north 170.00 feet, thence due west 150.00 feet to the point of beginning, also "Outlot "A" of "Watkins Hills", a subdivision of part of the southeast 1/4 of the northeast 1/4 of Section 15, T3N, R9E, Waterford Township, Oakland County, Michigan, according to the plat thereof as recorded in Liber 78 on Page 9 of Plats, Oakland County Records. The Planning and Bullding Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Simson the resolution be adopted. AYES: McDonald, Moffitt, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Daly, DiCiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell. (21) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8127 By Mr. Wilcox IN RE: OAKLAND-PONTIAC AIRPORT, OVERLAY AND EXTENSION OF RUNWAY 9R/271 GRANT ALLOCATION WITH MICHIGAN AERONAUTICS COMMISSION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland is in receipt of a Michigan Aeronautics Commission Grant allocation project #5-26-0079-02 for the development and improvement of the Oakland-Pontiac Airport in a maximum obligation of $250,000.00 of the total project cost of $1,477,416.16; and WHEREAS the development project consists of overlay and 900 foot extension of runway 9R/27L and associated fencing and lighting; and WHEREAS the Airport Committee has reviewed and approved the Grant allocation and believe it to be in the County's interest to accept the Grant. NOW THEREFORE BE IT RESOLVED that the County of Oakland enter into a Grant agreement ,t15-26-0079-02 with the Michigan Aeronautics Commission for the purpose of obtaining Federal aid for the development of the Oakland-Pontiac Airport. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is hereby authorized to execute Grant agreement on behalf of the County of Oakland, a copy of said agreement is attached hereto. The Planning and Building Committee by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Pontiac Project No. 5-26-0079-02 MICHIGAN AERONAUTICS COMMISSION MICHIGAN DEPARTMENT OF STATE HIGHWAYS AND TRANSPORTATION Capital City Airport Lansing, Michigan 48906 AGREEMENT ON AIRPORTS UNDER THE MICHIGAN AID AIRPORT PROGRAM This Agreement entered into this day of 19 , by and between the County of Oakland, a legally existing political subdivision of the State of Michigan, referred ro herein as the Sponsor, and the Michigan Aeronautics Commission, a legally existing coonlivjon ()I thy State of Michigan, referred to herein as the Commission, 680 Commissioners Minutes Continued. August J8, 1977 W1TNESSET H: WHEREAS the Sponsor has suhmitteo a request to the Michigan Aeronautics Commission for a grant of State funds for a project at the Oakland-Pontiac Airport (hereincalled the Airport) for the development of overlay rwy. 9R/27L and txy. C; construct ext. for rwy. 9R/27L and txy. C; construct txy. G with holding aprons and txY. E w/holding aprons; high intensity lights, med. intensity lights, REIL's, vault work; perimeter fencing; marking; and WHEREAS the Michigan Aeronautics Commission, acting in accordance with Act 248, Public Acts of 1976 has approved such a grant in the amount of two-hundred fifty-thousand Dollars ($250,000.00) NOW THEREFORE, the Director of the Michigan Aeronautics Commission, for and on behalf of the Commission, hereby offers and agrees to pay, as the State's share of cost incurred, up to 50.ul of the Sponsor's share of the eligible final project cost as determined by the Commission. Funds shall not exceed the grant amount for the described development, subject to the following conditions. I. That the Sponsor shall: (a) Carry out and complete the project without undue delay and in accordance with the applicable statutory requirements and Commission rules and regulations, including but not limited to the following: Title VI, Civil Rights Act of 1964; Part 15, Federal Aviation Regulations; Act 251, PA 1955; Act 327, PA 1945 as amended; R.259,201 et seq of the Michigan Administrative Code. (b) Carry out and complete the project in accordance with the plans and specifications incorporated herein, as they may be revised or modified with the approval of the Michigan Aeronautics Commission. (c) Maintain said Airport in full operating condition on a year-round basis for a period of twenty (20) years in accordance with the requirements set forth by the Commission rules and regulations. 2. During the period referred to in paragraph 1(c) above, the Airport shall not be abandoned or closed without the express written permission of the Commission. 3. Failure to operate said Airport in accordance with the terms of this Agreement shall constitute grounds for forfeiture of said project, and/or repayment of all grant amounts on a pro rata basis. 4. The Sponsor agrees that it will operate the Airport for the use and benefit of the public, on fair and reasonable terms, and without unjust discrimination. In furtherance of this Covenant (but without limiting its general applicability and effect), the Sponsor specifically covenunis and agrees: (a) That in its operation and the operation of all facilities on the Airport, neither it nor any person or organization occupying space or facilities thereon will discriminate against any person or class of persons by reason of race, color, creed or national origin in the use of any of the facilities provided for the public on the Airport. (b) That in any agreement, contract, lease or other arrangement entered into after , 19 , under which a right or privilege at the Airport is granted to any person, firm or corporation to render to the public any service (including the furnishing or sale of any aeronatilical parts, materials or supplies) essential to the operation of aircraft at the Airport, the Sponsor will insert and enforce provisions requiring the contractor: (0 to furnish said service on a fair, equal and not unjustly discriminatory basis to all users thereof, and (ii) to charge fair, reasonable and not unjustly discriminatory prices for each unit or service: Provided, that the contractor may be allowed to make reasonable and nondiscriminatory discounts, rebates or other similar types of price reductions to volume purchasers. (c) That it will not exercise or grant any right or privlege which would operate to prevent any person, firm or corporation operating aircraft on the Airport from performing any services on its own aircraft with its own employees (including but not limited to maintenance and repair) that it may choose to perform. (d) In the event the Sponsor itself exercises any of the rights and privileges referred to in subsection (b), the services involved will be provided on the same conditions as would apply to the furnishing of such services by contractors or concessionaires of the Sponsor under the provisions of such subsection (b). 5. Nothing contained herein shall be construed to prohibit the granting or exercise of an exclusive right for the furnishing of nonaviation products and supplies or any service of a non- aeronautical nature or to obligate the Sponsor to furnish any particular nonaeronautical service at the Airport. 6. The Sponsor will operate and maintain in a safe and serviceable condition the Airport and all facilities thereon and connected therewith which are necessary to serve the aeronautical users of the Airport other than facilities owned or controlled by the United States in the State of Michigan, and will not permit any activity thereon which would interfere with its use for airport purposes: Provided, that nothing herein shall be construed as requiring the maintenance, repair, restoration or replacement of any structure or facility which is substantially damaged or destroyed due to any act of God or other condition or circumstances beyond the control of the Sponsor. 7. The Sponsor will, either by the acquisition and retention of easements or other interests in or rights for the use of land or airspace, or by the adoption and enforcement of zoning regulations, prevent the construction, erection, alteration or growth of any structure, tree or other object in the approach areas of the runways of the Airport, which would constitute an obstruction to air navigation according to the criteria or standards prescribed in the plans and specifications incorporated herein. 681 Commissioners Minutes Continued. August 18, 1977 8. The Sponsor will not make or permit the making of any changes or alterations in the Airport or any of its facilities other than in conformity with the master plan as so approved by the Michigan Aeronautics Commission and the Federal Aviation Administration, if such changes or alterations might adversely affect tie safety, utility or efficiency of the Aiport. IN WITNESS WHEREOF, the parties hereto have executed this Agreement on the day and year first above written. In Witness Whereof: State of Michigan County of Oakland By In Witness Whereof: (Official authorized to sign contracts) Executed and delivered by virtue of and pursuant to Resolution of the (Governing Body-rof adopted on A.D., 19 MICHIGAN AERONAUTICS COMMISSION By Director Executed by virtue of and pursuant to action of the Michigan Aeronautics Commission. Moved by Wilcox supported by Patterson the resolution be adopted. AYES: Moffitt, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Daly, DiGiovarni, Doyon, Fortino, Gabler, Gors line, Kelly, Lanni, McConnell, McDonald. (21) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8128 By Mr. Wilcox IN RE: OAKLAND-PONTIAC AIRPORT, OVERLAY AND EXTENSION OF RUNWAY 9R127L GRANT ALLOCATION WITH FEDERAL AVIATION ADMINISTRATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland is in receipt of a Federal Aviation Administration Grant allocation project A5-26-0079-02 for the development and improvement of the Oakland-Pontiac Airport in a maximum obligation of $1,000,000.00 of the total project cost of $1,477,416.16; and WHEREAS the development project consists of overlay and 900 foot extension of runway 9R/27L and associated fencinc, and lighting; and WHEREAS the Airport Committee has reviewed and approved the Grant allocation and bolievc It to be in the County's interest to accept the Grant. NOW THEREFORE BE IT RESOLVED that the County of Oakland enter into a Grant agreement fi5-26-0079-02 with the Federal Aviation Administration for the purpose of obtaining Federal aid for the development of the Oakland-Pontiac Airport. BE iT FURTHER RESOLVED that the Chairman of the Board of Commissioners is hereby authorized to execute Grant agreement on behalf of the County of Oakland. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Patterson the resolution be adopted. AYES: Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Daly, DiGiovarni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt. (22) NAYS: None. (0) A sufficient majority naving voted therefor, the resolution was adopted. Misc. 8129 By Mr. Wilcox IN RE: OAKLAND-ORION AIRPORT TAXIWAY GRANT ALLOCATION WITH MICHIGAN AERONAUTICS COMMISSION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland is in receipt of a Michigan Aeronautics Commission Grant allocation project # M63-2-64 for the development and improvement of the Oakland-Orion Airport in a maximum obligation of $65,000.00 of the total project cost of $128,595.00; and WHEREAS the development project includes site work and the installation of a taxiway parallel to the paved runway with connecting cross-avers and a terminal apron; and 682 Commissioners Minutes Continued. August 18, 1977 WHEREAS the Airport Committee reviewed and approved the Grant allocation and believe it te he in the County's interest lo accept the Grant. NOW THEREFORE BE IT RESOLVED that the County of Oakland enter into a Grant agreement d M63-2-64 with the Michigan Aeronautics Commission. BE IT FURTHER RESOLVED that tne Chairman of the Board of Commissioners is hereby authorized to execute Grant agreement on behalf of the County of Oakland, a copy of said agreement is attached hereto. The Planning and BUilding Committee, by Richard R. Wilcox, Chairman, moves the atk)piion or the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Oakland-Orion Airport, Pontiac M 63-2-C4 MICHIGAN AERONAUTICS COMMISSION MICHIGAN DEPARTMENT OF STATE HIGHWAYS AND TRANSPORTATION Capital City Airport Lansing, Michigan 48906 AGREEMENT ON AIRPORTS UNDER THE MICHIGAN AID AIRPORT PROGRAM This Agreement entered into this day of , 19 , by and between the County of Oakland, a legally existing political subdivision of the State of Michigan, referred to herein as the Sponsor, and the Michigan Aeronautics Commission, a legally existing commission of the State of Michigan, referred to herein as the Commission, WITNESSET H: WHEREAS the Sponsor has submitted a request to the Michigan Aeronautics Carlini ssion for a grant of State funds for a project at the Oakland-Orion Airport (herein called the Airport) for the development of pave taxiway and apron; marking and WHEREAS the Michigan Aeronautics Commission, acting in accordance with Act 248, Public Acts of 1976 has approved such a grant in the amount of sixty-Five thousand Dollars ($65,000.00), NOW THEREFORE, the Director of the Michigan Aeronautics Commission, for and on behalf of the Commission, hereby offers and agrees to pay, as the State's share of cost incurred, up to 5i0Z of the Sponsor's share of the eligible final project cost as determined by the Commission. Funds shall not exceed the grant amount for the described development, subject to the following conditions. 1. That the Sponsor shall; (a) Carry out and compete the project without undue delay and in accordance with the applicable statutory requirements and Commission rules and regulations, including but not limited to the following: Title VI, Civil Rights Act of 1964; Part 15, Federal Aviation Regulations; Act 251, PA 1955; Act 327, PA 1545 as amended; R 259.201 et seq of the Michigan Administrative Code. (b) Carry out and complete the project in accordance with the plans and specifications incorporated herein, as they may be revised or modified with the approval of the Michigan Aeronautics Commission. (c) Maintain said Airport in full operating condition on a year-round basis for a period of twenty (20) years in accordance with the requirements set forth by the Commission rules and regulations. 2. During the period referred to in paragraph i(c) above, the Airport shall not be abandoned or closed without the express written permission of the Commission. 3. Failure to operate said Airport in accordance with the terms of this Agreement shall constitute grounds for forfeiture of said project, and/or repayment of all grant amounts on a pro rata basis. 4. The Sponsor agrees that it will operate the Airport for the use and benefit of the public, on fair and reasonable terms, and without unjust discrimination. In furtherance of this covenant (but without limiting its general applicability and effect), the Sponsor specifically covenants and agrees: (a) That in its operation and the operation of all facilities on the Airport, neithei it nor any person or organization occupying space or facilities thereon will discriminate against any person or class of persons by reason of race, color, creed or national origin in the use of any of the facilities provided for the public on the Airport. (b) That in any agreement, contract, lease or other arrangement entered into after , 19 , under which a right or privilege at the Airport is granted to any person, firm or corporation to render to the public any service (including the furnishing or sale of any aeronautical parts, materials or supplies) essential to the operation of aircraft at the Airport, the Sponsor will insert and enforce provisions requiring the contractor: (i) to furnish said service on a fair, equal and not unjustly discriminatory basis to all users thereof, and (ii) to charge fair, reasonable and not unjustly discriminatory prices for each unit or service. Provided, that the contractor may be allowed to make reasonable and nondiscriminatory discounts, rebates or other similar types of price reductions to volume purchasers. (o) That it will not exercise or grant any right or privilege which would operate to prevent any person, firm or corporation operating aircraft on the Airport from performing any services on its own aircraft with its own employees (including but not limited to maintenance and repair) that it may choose to perform. Commissioners Minutes Continued. August 18, 1977 683 (d) In the event the Sponsor itself exercises any of the right., and privilcn,.. rcierred to in subsection (b), the se ,vices involved will be provided on the same conditions as would apply to the furnishing of such services by contractors or concessionaires of the Sponsor under the provisions of such subsection (b). 5. Nothing contained herein shall be construed to prohibit the granting or exercise of an exclusive right for the furnishing of nonaviation products and supplies or any service of a non aeronautical nature or to opligate the Sponsor to furnish any particular nonaeronautical service at the Airport. 6, The Sponsor will operate and maintain in a safe and serviceable condition the Airport and all facilities thereon and connected therewith which are necessary to serve the aeronautical users of the Airport other than facilities owned or controlled by the United States in the State of Michigan, and will not permit any activity thereon which would interfere with its use for airport purposes: Provided, that nothing herein shall be construed as requiring the maintenance, repair, restoration or replacement of any structure or facility which is substantially damaged or destroyed due to any act of God or other condition or circumstances beyond the control of the Sponsor. 7. The Sponsor will, either by the acquisition and retention of easements or other interests in or rights for the use of land or airspace, or by the adoption and enforcement of zoning regulations prevent the construction, erection, alteration or growth of any structure, tree or other object in the approach areas of the runways of the Airport, which would constitute an obstruction to air navigation according to the criteria or standards prescribed in the plans and specifications incorporated herein. 8. The Sponsor will not make or permit the making of any changes or alterations in the Airport or any of its facilities other than in conformity with the master plan as so approved by the Michigan Aeronautics Commission and the Federal Aviation Administration, if such changes or alterations might adversely affect the safety, utility or efficiency of the Airport. 9. Special Condition: At such time as a Runway 9/27 may be constructed, and if the final approved location of such a Runway 9/27 makes it necessary to abandon or remove the apron, then the Sponsor will construct approximately 4,000 square yards of apron in an approved Master Planned location without State participation. IN WITNESS WHEREOF, the parties hereto have executed this Agreement on the day and year first above written. In Witness Whereof; State of Michigan County of Oakland By (Official authorized to sign contracts) Executed and delivered by virtue of and pursuant to Resolution of the In Witness Whereof. Governing Body) of adopted on , A.D., 19 MICHIGAN AERONAUTICS COMMISSION By Director Executed by virtue of and pursuant to action of the Michigan Aeronautics Commission. Moved by Wilcox supported by Patterson the resolution be adopted. AYES: Page, Patterson, Pernick, Peterson, Price, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley. (20) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8130 By Mr. Wilcox IN RE: APPROVAL OF REQUEST TO FILE GRANT APPLICATION - GROVELAND-DAKS, PHASE II - PARKS AND RECREATION COMMISSION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen; WHEREAS the Oakland County Parks and Recreation Commission is desirous of filing an application for federal funding to help develop Phase II, Groveland-Oaks County Park; and WHEREAS your Committee recommends that such application be filed; NOW THEREFORE BE IT RESOLVED that the filing of a grant application by Oakland County Parks and Recreation Commission for development of Phase II, Groveland-Oaks County Park, be and is hereby approved. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman 684 Commissioners Minutes Continued. August i8, l977 Moved by Wilcox supported by Fortino the resolution be adopted. AYES: Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moxley, Murphy, Page. (21) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8131 By Mr. Wilcox IN RE: ACCEPTANCE OF PUBLIC WORKS GRANT FOR CONSTRUCTION OF CHILDREN'S VILLAGE SCHOOL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Oakland County had filed a grant application for the Children's Village School under Public Works Employment Act of 1976 and 1977 as per Miscellaneous Resolution #7700 and 1/8022; and WHEREAS the Economic Development Administration of the U.S. Department of Commerce has made an offer of $1.365 million for the construction of the Children's Village School; and WHEREAS the grant covers lOV cost of the project cost; and WHEREAS your Committee recommends that the offer of $1.365 million grant funds be accepted. NOW THEREFORE BE IT RESOLVED that the County of Oakland accepts $1.365 million grant from Economic Development Administration, U.S. Department of Commerce for the construction of the Children's Village School and authorizes the County Executive to accept and exercise all documents to implement the project on behalf of the Oakland County Board of Commissioners. I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Peterson the resolution be adopted. AYES: Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Page, Patterson. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8132 By Mr. Wilcox IN RE: AUTHORIZATION TO RECEIVE BIDS ON CONSTRUCTION OF CHILDREN'S VILLAGE SCHOOL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland has filed for and received approval of a federal grant request for $1.365 million dollars for the construction of the Children's Village School; and WHEREAS the Children's Village School project has been recommended as the number one capital project in the 1977 Capital Program; and WHEREAS the federal grant regulations require that the project commence within ninety (90) days of the grant offer. NOW THEREFORE BE IT RESOLVED that the Central Services Department be and is hereby authorized to receive bids for the construction of the Children's Village School and a report thereon . be made to this Board after receipt and tabulation of such bids. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Patterson the resolution be adopted. AYES: Pernick, Peterson, Price, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gahlyr, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Page, Patterson, Perinoff. (22) NAYS: Moxley. (1) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8133 By Mr. Wilcox IN RE: R:VER ROUGE WATERSHED COUNCIL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 200 of the Public Acts of 1957 provides for the establishment of water5hed Commissioners Minutes Continued. August 18, 1977 685 councils in order to promote cooperation among local governments in river management; and WHEREAS the Michigan Department of Natural Resources has accepted the petitions of three eligible local units of government within the basin for the establishment of a River Rouge Watershed Council; and WHEREAS Oakland Courty has more than 15% of its area in the watershed; and WHEREAS the Oakland County Board of Commissioners recognizes the need for cooperation of local units of government and planning and carrying out a coordinated water management program in the River Rouge Basin. NOW THEREFORE BE IT RESOLVED that Oakland County supports the concept of a River Rouge 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 one (1) delegate and one (1) alternate to the River Rouge Watershed Council for a two (2) year temio hut shall be subject to the replacement at the pleasure of the Board of Commissioners. BE IT FURTHER RESOLVED that the County of Oakland appropriates funds not to exceed $500.00 for the first year's dues, which covers the period of July 1, 1977 to June 30, 1978. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Simson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 3134 By Mr. Wilcox IN RE: DOUGLAS DRAIN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS proceedings have beer taken by the Statutory Drainage Board for the construction of the Douglas Drain under the provisions of Chapter 20 of Act No. 40 of the Public Acts of 1956, as amended, pursuant to a petition filed with the Oakland County Drain Commissioner; and WHEREAS the said Drainage Board by resolution adopted on August 10, 1977, authorized and provided for the issuance of bonds in the aggregate principal amount of $2,185,000 in anticipation of the collection of an equal amount of special assessments against the City of Troy, and the County of Oakland, said special assessments having been duly confirmed by said Drainage Board; and WHEREAS said bonds are to be designated Drain Bonds, are to be dated October 1, 1977, will bear interest at a rate not exceeding .P and will be subject to redemption prior to maturity in accordance with the provisors of said resolution; and WHEREAS said Drainage Board deems it advisable and necessary to obtain from lii, Hoard 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 any public corporation assessed 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, 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 an on behalf of the County of Oakland, totakeall 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 Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman ADOPTED: YEAS: Peterson, Price, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorslinc, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Perinolf, Pernick. (22) NAYS; None. (0) ABSENT: Aaron, Hoot, Olson, Roth, Patterson. (5) 686 Commissioners Minutes Continued. Aopst 18, 1977 Misc. 8135 By Mr. Wilcox IN RE: AUTHORIZATION TO RECEIVE BIDS ON STEAM SYSTEM IMPROVEMENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the present eight inch (8") high pressure steam line, running from the Central Heating Plant to the start of the Service Center loop system, is thirty (30) years old and is of inadequate size to handle needed capacity; and WHEREAS the condensate return line has deteriorated and requires replacement; and WHEREAS this project is included in the 1977 Capital Program - Utilities Section. NOW THEREFORE BE IT RESOLVED that the Central Services Department be and is hereby authorized to receive bids for the above Steam System Improvements and a report there on eon Je mode io this Board after receipt and tabulation of such bids. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Moxley the resolution be adopted. AYES: Price, Simson, Wilcox, Daly, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson. (21) NAYS: None. (0) A sufficient majority having voted therefor, the reso1ution was adopted. Misc. 8136 By Mr. Wilcox IN RE: HIGHWAY IMPROVEMENTS FOR WESTERN OAKLAND COUNTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Michigan State Highway Commission has voted to cancel construction of proposed highway M-275; and WHEREAS this proposed highway would have alleviated serious traffic problems in the future; and WHEREAS a need still exists to provide an adequate north-south trunkline through Western Oakland County to alleviate these serious traffic problems; and WHEREAS the federal and state funds initially available for this project, some $69 million, will be used in other areas which also need highway construction if there is no viable plan for Western Oakland County; and WHEREAS a Public Hearing was held by the Michigan State Highway Commission on April 27, 1977, to seek alternatives to the cancelled M-275 freeway project; and WHEREAS several alternatives, principally the Lakeland Parkway, the Reid Plan, the Citizens in Opposition to M-275 Proposal and now the Commerce Township proposal, have been developed; and WHEREAS the Oakland County Board of Commissioners recognizes the need for an expeditious construction of the project for traffic safety and the solution of the traffic problem, and since the State Highway Commission desires a consensus of all local governmental units. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the Commerce Township proposal for the construction of a four-lane divided highway; and BE IT FURTHER RESOLVED that if for technical or environmental reasons the exact alignment proposed by the Commerce Township Plan can not be implemented quickly, the Oakland County Board of Commissioners recommends that elements or portions of the Lakeland Parkway proposal and the Commerce Township proposal be combined for the final project. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Peterson the resolution be adopted. Moved by Daly supported by Pernick the resolution be laid on the table for two weeks. AYES: Daly, Fortino, Perinoff, Pernick, Price. (5) NAYS: Simson, Wilcox, DiGiovanni, Doyon, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson. (18) A sufficient majority not having voted therefor, the motion failed. Discussion followed. Moved by Perinoff supported by Daly the resolution be referred to the Planning and Building Committee. Mr. Peterson objected. Commissioners Minutes Continued. August 18, 1977 687 Volt: on relerral: AYES: Daly, Doyon, Perinoff, Pernick, Price. (5) NAYS: Wilcox, DiGiovanni, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, MoxIey, Murphy, Page, Patterson, Peterson, Simson. (18) A sufficient major;ty not having voted therefor, the motion failed. Vote on resolution: AYES: DiGiovanni, Down, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Simson, Wilcox. (19) NAYS: Daly, Perinoff, Pernick, Price. (4) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8137 By Mr. Wilcox IN RE: DERBY HILL CONSTRUCTION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there is presently no adequate facility for soap box racing in this area; and WHEREAS such a facility, when constructed, could also be used for other activities such as bicycie and skateboard competition: and WHEREAS the County owns property which is maintained by Oakland County Parks and Recreation Commission and the Drain Commission, known as the Red Run Drain; and WHEREAS this area of Oakland County is lacking in County recreation facilities. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby requests the Oakland County Parks and Recreation Commission to explore the possibility of constructing a "Derby Hill" facility on the Red Run Drain property, or any other suitable location in Oakland County. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Patterson the resolution be adopted. The resolution was unanimously adopted. Misc. 8138 By Mr. Wilcox IN RE: AD HOC ZONING COMMITTEE NAME CHANGE TO "ZONING COORDINATING COMMITTEE" To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 184 of the Public Acts of 1943, as amended, (cited as the Township Rural Zoning Act) requires all proposed township zoning ordinances be submitted to the Coordinating Zoning Committee of the County; and WHEREAS the Ad Hoc Zoning Committee of the Oakland County Board of Commissioners acts and is, in fact, the zoning coordinating committee of the County; and WHEREAS the Committee's name should be in line with the language set forth in the statute, namely, the "Zoning Coordinating Committee". NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners changes the name of the Ad Hoc Zoning Committee to the "Zoning Coordinating Committee". The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Montante the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Mr. McDonald nominated Daniel T. Murphy, Civil Defense - Disaster Control Director. Moved by Peterson supported by DiGiovanni that nominations be closed. A sufficient majority having voted therefor, the motion carried. AYES: DiGiovanni, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Peterson, Simon, Wilcox. (18) NAYS: None. (0) PASS: Doyon, Fortino, Pernick, Price, Daly. (5) 688 Commissioners Minutes Continued. August 18, 1977 Daniel T. Murphy declared elected Civil Defense - Disaster Control Director. The Chairman vacated the Chair. Vice chairman Lillian V. Moffitt took the Chair. Misc. 8139 By Mr. Olson IN RE: SHERIFF'S MARINE PATROL EXPANSION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there is a continuous increase in the use of the waterways in Oakland County; and WHEREAS many of the County's larger lakes, in particular, need additional Marine Patrol Services; and WHEREAS the Village of Lake Orion has recognized the need for an increase of Sherill's Marine Patrol Services on Lake Orion. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby acknowledges that there is a need for increased Sheriff's Marine Patrol Services on the Oakland County lakes and pledges to seek additional funding to provide for such increase of service. Mr. Chairman, 1 move the adoption of the foregoing resolution. Niles E. Olson, Commissioner - District #3 The Vice Chairman referred the resolution to the Public Services Committee. There were no objections. Misc. 8140 By Mrs. Fortino IN RE: SEPARATE TAX LIMITATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 62 of the Public Acts of 1933, as amended, provides for the adoption of Separate Tax Limitations; and WHEREAS the Board of Commissioners believes there should be established Separate Tax Limitations and to that end individual members of the Board of Commissioners should circulate petitions to place the question of Separate Tax Limitations before the Electors of the County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the petition procedures for the adoption of Separate Tax Limitations at the following rates: SCHOOL DISTRICTS: Avondale Schools, Birmingham City Schools, Bloomfield Hills Schools, Farmington Public Schools, *Madison Schools, *Troy City Schools, Walled Lake Consolidated Schools, Waterford Township Schools, West Bloomfield Schools - 8.13; Clarkston Community Schools - 8.21; Lake Orion Community Schools - 8.39; Brandon Schools, Holly Area Schools, Huron Valley Schools - 8.53; Oxford Area Community Schools - 8.44; Berkley City Schools, Clawson City Schools, Ferndale City School'', Hazel Park City Schools, Lamphere Public Schools, Novi Community Schools, Oak Park Schools, Pontiac City Schools, Rochester Community Schools, Royal Oak City Schools, South Lyon Community Schools - 9.53; COUNTY OF OAKLAND- 5.26; TOWNSHIPS - 1.40 and OAKLAND INTER-MEDIATE SCHOOLS - .21; *A school district located entirely within a city or charter township shall receive an additional millage equal to the township millage. Mr. Chairman, I move the adoption of the foregoing resolution. Betty J. Fortino, Commissioner - District #5 John H. Peterson, Patrick K. Daly , John R. DiGiovanni, Ralph W. Moxley, Lawrence R. Pernick, James E. Lanni The Vice Chairman referred the resolution to the General Government Committee. There were no objections. Misc. 814/ By Mr. Lanni IN RE: ESTABLISHMENT OF SEPARATE SATELLITE SEWAGE TREATMENT PLAN AND ALTERNATIVE WATER SOURCE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Oakland County sewage treatment is provided by contract with the City of Detroit or Wayne County; and WHEREAS that rate has been doubled to 81% of Division of Sewer, Water and Solid Waste budget to $8,454.866 which is passed thru to taxpayers in Oakland County; and WHEREAS the Detroit Water Board can raise water and sewage rates at will and Oakland County has no alternative but to accept those rates. NOW THEREFORE BE IT RESOLVED that Oakland County investigate the costs and feasibility of establishing a separate satellite sewage treatment plant (s) and an alternative water source. Mr. Chairman, I move the adoption of the foregoing resolution. James E. Lanni, Commissioner - District 1111 The Vice Chairman referred the resolution to the Planning and Building Committee. There were no objections. 689 Commissioners Minutes Continued. August 18, 1977 Misc. 8142 By Mr. Daly IN RE: PAYMENT OF ATTORNEY FEES FOR CIRCUIT COURT CASE #76-144199 AW To the Oakland County Boara of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS on August 20, 1976 - Daniel T. Murphy, County Executive, did relieve Charles B. Edwards, Jr., Administrator of the Oakland County Medical Care Facility of his duties; and WHEREAS Charles 8. Edwards, Jr., did therefore hire Donald F. Tucker, Attorney at Law to retain his position; and WHEREAS the Board of Institutions on August 25, 1976, passed a resolution to enjoin themselves into the law suit to prove the act of hiring or firing an Administrator of the Medical Care Facility is within their power and not within the power of the County Executive; and WHEREAS, Judge Roberts on August 25, 1976, at 1:30 P.M. ruled the Board of Institutions does indeed hold the exclusive rHght to hire and fire the Administrator of the Oakland County Medical Care Facility. NOW THEREFORE BE IT RESOLVED that the Board of Comissioners hereby direct., lilt tho County of Oakland pay Donald F. Tucker, Attorney at LawfS1,251.00 for legal services rendered in Case #76-144199 AW. Mr. Chairman, I move the adoption of the foregoing resolution. Patrick K. Daly, Commissioner - District #4 The Vice Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8143 By Mr. Price IN RE: MEXICAN-AMERICAN HISTORY WEEK IN OAKLAND COUNTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Americans have traditionally supported and celebrated the struggles and victories of nations seeking democracy; and WHEREAS Mexico, our southern neighbor, is celebrating the 167th anniversary of Mexican Independence on September 16; and WHEREAS Mexican-Americans constitute a minority group with strong linguistic, relioious and cultural ties to Mexico; and WHEREAS Mexican-Americans have contributed to the social, economic and cultural growth of the United States of America. NOW THEREFORE BE IT RESOLVED by the Oakland County Board of Commissioners that the week of September 11-17, 1977, be hereby declared Mexican-American History Week in the County of Oakland; and BE IT FURTHER RESOLVED that all citizens of Oakland County accept this opportunity to acknowledge the many contributions that Mexican-Americans have made to this County, our State and country by joining in the week long festivities beginning on September 11, 1977, at 11:00 ..1.01. with a parade, and a flag raising ceremony at 12:00 p.m. at the Pontiac City Hall; and BE IT FINALLY RESOLVED that the Oakland County Board of Commissioners recogniros that the Mexican Independence Festivities provide a time of sharing and increasing the understanding of this viable ethnic group and further provides an opportunity of insuring that Mexican-Americans share equally in the Constitutional Mandates that govern our great Nation. Hubert Price, Jr., Commissioner - District 118 Marguerite Simson, Commissioner - District #7 Moved by Page supported by Patterson the rules be suspended for immediate consideration of the resolution. AYES: Doyon, Fortino, Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Perinoff, Peterson, Price, Simson, Wilcox, Daly, DiGiovanni. (19) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by Price supported by Simson the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Moved by Murphy supported by Peterson the Board adjourn until September 1, 1977 at 9:30 A.M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 12:40 P.M. Lynn D. Allen Wallace F. Gabler, Jr. Clerk Chairman 690 OAKLAND COUNTY Board Of Commissioners MEETING September 1, 1977 Meeting called to order by Chairman Wallace F. Gabler, Jr., at 9:50 A.M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Betty J. Fortino. Roll called. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson, Perim-ill, Pernick, Peterson, Price, Simson, Wilcox. (25) ABSENT: Page, Roth. (2) Quorum present. Moved by Hoot supported by Perinoff the agenda be amended to include a report from the Public Services Committee entitled "Planning Estimates for Youth Employment and Demonstration Projects (YEDP)" for immediate consideration. A sufficient majority having voted therefor, the motion carried. The Chairman stated at this time a Public Hearing is now called on the proposed "Change No Name Lake to Poquosin Pond". Legal notice of this Hearing was published in the Oakland Press on August 24, 1977. The Chairman asked if any person wished to speak on the Name Change. No one requested to be heard and the Public Hearing was declared closed. REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION g8070 - CHANGE NO NAME LAKE TO POQUOSIN POND To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee, by Richard R. Wilcox, Chairman, reports Miscellaneous Resolution No. 8070 with the recommendation that the resolution be adopted. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman "Misc. 8070 By Mr. Wilcox IN RE: CHANGE NO NAME LAKE TO POQUOSIN POND To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS this Board of Commissioners has received a request to change No Name Lake to Poquosin Pond; and WHEREAS the petitioners have indicated that they are the sole owners of all the property surrounding this lake of approximately 1.9 acres; and WHEREAS this lake is situated in the Southwest 1/4 of Section 16, Town 4 North, Range 9 East, Independence Township, Oakland County, Michigan; and WHEREAS it is desired that the name adopted be used in future maps, reports and documents that may be published by the State of Michigan and the United States Government. NOW THEREFORE BE IT RESOLVED that the name of a lake located in the Southwest 1/4 of Section 16, Town 4 North, Range 9 East, Independence Township, Oakland County, Michigan, be and the same is hereby changed from No Name to Poquosin Pond. BE IT FURTHER RESOLVED that the County Clerk forward a certified copy of this Resolution, together with a map showing the particular geological feature affected, to the Geological Survey Division of the Department of Naturaf Resources, Lansing, Michigan. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" For Copy of Map see Page 599. 691 Commissioners Minutes Continued. September 1, 1977 Moved by Wilcox supported by Murphy that Resolution #8070 be adopted. AYES: Fortino, Gabler, Gorsiine, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon. (25) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #8070 was adopted. Clerk read letter of thanks from the Davisburg Rotary Club regarding the recent World Championship Rodeo at Springfield Oaks. The organization raised about S750 for its charitable works in Springfield Township. (Referred to Parks and Recreation Commission) Clerk read card of thanks from Kenneth E. Roth. (Placed on file.) Clerk read resolution from Orion Township regarding Act 87 of the Public Acts of 1965 which provides for the licensing and regulation cf garbage and refuse disposal facilities. (Referred to Administration, General Government Committee and Niles E. Olson) Clerk read letter from State Representative Melvin A. Larsen acknowledging receipt of resolutions. (Placed on file.) Clerk read resolution from the Leelanau Board of Commissioners opposing House Bill No. 4353, a bill to amend Section 1 of Act No. 237 of the Public Acts of 1879. The Bill would become an instrument requiring any individual property owner in the State of Michigan who desires to sell a dwelling or residence including the necessary real property to acquire and furnish a pre-sale inspect- ion certificate in compliance with the standards of the Michigan Construction Code prior to consumation of a bona fide sale. (Referred to the General Government Committee) Misc. 8144 By Mr. Murphy IN RE: PLAT DUPLICATION SERVICE FEES RECOMMENDED BY THE CLERK/REGISTER To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Legislature by the adoption of Act 288 of the Public Acts of 1967 as amended, known as the Subdivision Control Act of 1967, has provided for the establishment of fees for the processing of plats; and WHEREAS the Clerk/Register since 1968 has charged $1.00 per sheet for copies of small plats, and $1.50 per sheet for copies of large plats; and WHEREAS costs for duplicating plats have been increasing since the establishment of said fees in 1968; and WHEREAS the Clerk/Register has requested an increase in said fees, from $1.00 to $1.50 per sheet for small plats and $3.50 to $2.00 per sheet for large plats. NOW THEREFORE BE IT RESOLVED that pursuant to Act 288 of the Public Acts of 1967 as amended, the Oakland County Board of Commissioners approves the fee schedule as established by the Clerk/ Register as follows: $1.50 per sheet for copies of small plats $2.00 per sheet for copies of large plats BE IT FURTHER RESOLVED that such fees so collected be paid to the County General Fund. The Finance Committee, by Paul F. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Dennis L. Murphy, Vice Chairman Moved by Murphy supported by Moxley the resolution be adopted. AYES: Gabler, Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simmons, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. a145 By Mr. Murphy IN RE: APPROVAL OF REVISED FEDERAL AND STATE GRANTS APPLICATION PROCEDURES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Finance Committee recognizes that financial resources for establishing new and innovative County programs are becoming more scarce; and WHEREAS the Finance Committee further recognizes that Federal and State grant funds pro- vide County government with the opportunity of expanding services to meet community needs that would not otherwise be provided; and 692 Commissioners Minutes Continued. September 1, 1977 WHEREAS the Finance Committee finds that the competition for available grant funds is becoming increasingly sophisticated; and WHEREAS the Finance Committee has reviewed existing grant application procedures as outlined in Miscellaneous Resolution :,6462 and found them to be overly cumbersome and ill-suited to expeditious processing of grant applications; and WHEREAS the Finance Committee has reviewed and analyzed the revised County Guide for Federal and State Grants Application Procedures; and WHEREAS the Finance Committee recommends approval of the revised Federal and State Grants Application Procedures as approved by the Finance Committee, copy of which is attached hereto. NOW THEREFORE BE IT RESOLVED that the revised Federal and State Grants Application Procedures, as presented, be and are hereby adopted. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Dennis L. Murphy, Vice Chairman Copy of the revised Federal and State Grants Application Procedures on file in the County Clerk's Office. Moved by Murphy supported by Perinoff the resolution be adopted. AYES: Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson. Page, Patterson, Perinoff, Pernick, Peterson, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino. Gabler. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8146 By Mr. Murphy IN RE: AUTHORIZATION FOR INVESTMENT OF SURPLUS COUNTY FUNDS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 66 of the Public Acts of 1977 provides in part as follows: "Sec. I. The.. .governing body of a county,.. .by resolution, may authorize its treasurer... to invest surplus funds belonging to and under the control of the.. .county as follows: (a) In bonds and other direct obligations of the United States or an agency or instrumentality of the United States. (b) In certificates of deposit, savings accounts, or depository receipts of a bank which is a member of the federal deposit insurance corporation. (c) In commercial paper rated prime one (I) or A-1 or its equivalent by a nationally recognized rating service at the time of purchase and maturing not more than 270 days after the date of purchase. Not more than 507 of any fund may be invested in commercial paper at any time." and WHEREAS the County Treasurer requests the approval of the County Board of Commissioners to invest surplus county funds in these various investment securities. NOW THEREFORE BE IT RESOLVED that the County Treasurer is hereby authorized to invest surplus county funds in the following investment securities: (a) In bonds and other direct obligations of the United States or an agency or instrumentality of the United States. (b) In certificates of deposit, savings accounts, or depository receipts of a bank which is a member of the federal deposit insurance corporation; (c) In commercial paper rated prime one (1) A-1 or its equivalent by a nationally recognized rating service at the time of purchase and maturing not more than 270 days after the date of purchase. Not more than 50%. of any fund to be invested in commercial paper at any time. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Dennis L. Murphy, Vice Chairman Moved by Murphy supported by Patterson the resolution be adopted. AYES: Hoot, KellY, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. 693 Commissioners Minutes Continued. September 1, 1977 REPORT By Mr. Murphy IN RE: THE SPECIAL SUPPLEMENTAL FOOD PROGRAM FOR WOMEN, INFANTS AND CHILDREN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee has reviewed the financial implications of continuing the Special Supplemental Food Program for Women, Infants and Children For a second year of operation. This program is designated to provide supplemental nutrition to needy Oakland County residents. The Oak- land County Health Division will continue to be designated as the coordinating agency for the W.I.C. program for a twelve month period beginning October I, 1977 and ending September 30, 1978. The total amount of second year funding is estimated to be $1,607,816, which represents a $218,980 (15.8%) increase over the first year budget. As indicated on the attached schedule, the majority of the increase, $189,870, is for food. The grant renewal would be fully funded by the United States Department of Agriculture through the State of Michigan and, therefore, would require no County funds. Grants subsequent to the second year are dependent upon Federal legislative action and cannot be anticipated at this time. Acceptance of the proposed W.I.C. grant for fiscal 1977/78 would in no way obligate the County to fund the W.1.C. program upon exhaustion of USDA or State funds. It should be noted, however, that grant funding for administrative expenses shall not exceed twenty percent (20%) of the food redemption amount. Due to initial start-up problems and a normal lag in processing of issued coupons, it is anticipated that the first year administrative expenses will exceed the allowable limit and will become a County obligation. The specific dollar amount of this deficiency will be determined at the close of the program's first fiscal year and will be subjected to negotiation between the County administration and the grantor agency. The Finance Committee, by Paul E. Kasper, Chairman, reconnends the acceptance of the foregoing report, and referral of the information therein to the Health and Human Resources Committee in accord- ance with Miscellaneous Resolution #6462 - Federal and State Grants Procedures. Paragraphs II, 111 and IV. FINANCE COMMITTEE Dennis L. Murphy, Vice Chairman The Chairman referred the report to the Health and Human Resources Committee. There were no objections. REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION 8110 - SUPPORT FOR OLYMPIA It STADIUM IN PONTIAC TOWNSHIP To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The General Government Committee, by Robert W. Page, Chairman, reports Resolution #8110 - Support for Olympia II Stadium in Pontiac Township, with the recommendation that the resolution be adopted. The General Government Committee, by Robert W. Page, Chairman, moves the acceptance of the Foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman "Misc. 8110 By Mr. Olson IN RE: SUPPORT FOR OLYMPIA II STADIUM IN PONTIAC TOWNSHIP To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Pontiac Township is presently involved in the planning and building development of Olympia II within the Township; and WHEREAS the development of this facility will be economically advantageous to the Township, City of Pontiac and the County of Oakland; and WHEREAS the addition of this sport/entertainment facility will foster additional growth and development in the County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby goes on record favoring the building of the proposed Olympia II in Pontiac Township and urges all interested parties to proceed expeditiously in accomplishing this needed development. Mr. Chairman, I move the adoption of the foregoing resolution. Niles E. Olson, Commissioner - District #3" Moved by Page supported by Olson the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Olson supported by Fortino that Resolution #8110 be adopted. Commissioners Minutes Continued. September 1, 1977 694 AYES: Kasper, McConnell, McDonald, Montante, Moxley, Olson, Patterson, Perinoff, Pernick, Peterson, Daly, Fortino, Gabler, Gorsline. (14) NAYS: Kelly, Lanni, Moffitt, Murphy, Page, Price, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Hoot. (12) A sufficient majority having voted therefor, Resolution #8110 was adopted. Misc. 8147 By Mr. Page IN RE: LATE FILING FEES PROVISION OF ACT 388, PA 1976 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Public Act 388 of the Public Acts of 1976 regarding Campaign Financing and Campaign activities, requires the filing of various statements by Committees for Candidates or ballot proposals; and WHEREAS Sections 24(1) and 24(3) and Section 33(3) and Section 24(3) provide a $10.00 per day filing fee for the late filing of required Statements, with a total late filing fee not to exceed 5300.00; and WHEREAS Rule 169.4 also provides that late filing fees collected will be transmitted to the State Treasurer for deposit in the General Fund of the State of Michigan, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners strongly recommends that the late filing fees be deposited in the General Fund of each county collecting such fees, or, be able to retain a portion of such fees thereof for the extra work and expense imposed on all County Clerks in the State of Michigan, due to this new rule. BE IT FURTHER RESOLVED that copies of this resolution be forwarded to the County's State Legislators and Legislative Agent. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Simson the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 8148 By Mr. Page IN RE: SECTION "208" WATER QUALITY MANAGEMENT PLAN - AREAW1DE WATER QUALITY BODY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS as Southeast Michigan Council of Governments, the designated planning agent for the preparation of Section "208' of the Federal Waters Pollution Control Act, Amendments of 1972, has prepared a draft of the Water Quality Management Plan for Southeast Michigan, Chapters I and Chapters II, August, 1977; and WHEREAS the Management Plan draft presents three alternatives for areawide oversight and monitoring which are: ALTERNATIVE 1 - The Michigan Water Resources Commission as the areawide oversight and monitoring agent. ALTERNATIVE 2 - The Council of Governments as the areawide oversight and monitoring agent. ALTERNATIVE 3 - An Independent Areawide Water Quality Board as the areawide oversight and monitoring body. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners recommends to South- - east Michigan Council of Governments that the concept of an Independent Areawide Water Quality Board be adopted as the areawide oversight and monitoring body for the Water Quality Management Plan for Southeast Michigan but does not concur with the make up of such a body as outlined in the draft. The General Government Committee by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Pernick the resolution be adopted. Discussion followed. Moved by Hoot supported by Lanni the resolution be amended in the NOW THEREFORE BE IT RESOLVED paragraph by placing a period after the words 'Quality Management Plan for Southeast Michigan' and adding the following sentence, "That we do not concur with the make up of such a body as outlined in the SEMCOC draft". Discussion followed. Mr. Lanni requested that M. W. Handorf, Director of Public Works be allowed to address the Board. There were no objections. 695 Commissioners Minutes Continued. September 1, 1977 Mr. Handorf addressed the Board. Moved by Gorsline supported by Peterson the resolution be amended in the NOW THEREFORE BE IT RESOLVED paragraph to read the Oakland County Board of Commissioners recommends to Southeast Michigan Council of Governments that the concept of an Independent Areawide Water Quality Board be adopted as the areawide oversight and monitoring body for the Water Quality Management Plan for Southeast Michigan, however, such recommendation should not be interpreted that Oakland County concurs with the make up of such a body as outlined in the draft". Vote on Mr. Gorsline's amendment: A sufficient majority having voted therefor, the motion carried. Vote on Mr. Hoot's amendment: A sufficient majority having voted therefor, the motion carried. Moved by Wilcox supported by Simson the resolution as amended be referred to the Planning and Building Committee. A sufficient majority having voted therefor, the resolution was referred to the Planning and Building Committee. 'Misc. 8120 By Mr. McDonald IN RE: ESTABLISHMENT OF NEW CLASSIFICATIONS IN THE PROSECUTING ATTORNEY'S OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Prosecuting Attorney's Office is divided into three Court divisions, each supervised by a senior level attorney, and one Prosecutors Criminal Investigations Division, supervised by a senior investigator; and WHEREAS the Prosecuting Attorney has requested the reclassification of these positions to new classifications which would explicitly identify them as supervisory positions, responsible to the Prosecuting Attorney for the work of their respective divisions; and WHEREAS the certification of the Assistant Prosecutors' bargaining unit (Oakland County Government Bar Association) excludes supervisory employees from that unit; and WHEREAS the requested reclassifications would therefore have the effect of removing three positions, which are supervisory, from representation by the Oakland County Government Bar A.,,,otiotion. and would make them explicitly a part of the administration of the Prosecutor's Office; and WHEREAS the cost of these requested reclassifications during the remainder of 1977 would be 5830.00, NOW THEREFORE BE IT RESOLVED that the following classifications and salary ranges be established: BASE 6 MONTH I YEAR 18 MONTH 2 YEAR 3 YEAR 4 YEAR OVERTIME Chief of Circuit Court Division 31,566 32,284 33,002 33,719 34,436 No Chief of Appellate Division 31,566 32,284 33,002 33,719 34,436 No Chief of Warrants and District Court Div. 31,566 32,284 33,002 33,719 34,436 No Chief of Prosecutors Criminal Investiga- tions Division 17,413 18,205 1 8 ,953 19,710 20,468 No AND BE IT FURTHER RESOLVED that existing positions in the Prosecuting Attorney's Office be reclassified in the following manner: No of Positions From To Chief Trial Lawyer Chief of Circuit Court Division Chief Appellate Counsel Chief of Appellate Division 1 Senior Trial Lawyer Chief of Warrants and District Court Division 1 Chief Prosecutor's Investigator Chief of Prosecutor's Criminal Investigations Division AND BE IT FURTHER RESOLVED that the classification of Chief Prosecutor's Investigator be deleted. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the forcgoinq resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" 696 Commissioners Minutes Continued. September 1, 1977 FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION 8l2o - ESTABLISHMENT OF NEW CLASSIFICATIONS IN THE PROSECUTING ATTORNEY'S OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rue XJ-C of this Board, the Finance Committee has reviewed Miscellaneous Resolution #8120 and finds that the amount of $668 is necessary to fund proposed changes through 1977. The Finance Committee further finds the sum of $668 available in the Classification and Rate Change item, said funds are to be transferred to the appropriate salary line items within the Prosecutor's Budget. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McDonald supported by Gorsline the report be accepted and Resolution #8120 be adopted. AYES: Kell y, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper. (25) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #8120 was adopted. Misc. 8149 By Mr. Wilcox IN RE: APPROVAL OF SCHEMATIC PLANS AND AUTHORIZATION TO RECEIVE BIDS FOR EXECUTIVE OFFICE BUILDING RENOVATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution 4'7909, passed by the Board of Commissioners on April 7, 1977, authorized the retention of the architectural firm of Tarapata, MacMahon, Paulsen Associates, Inc., for the Executive Office Building renovation project; and WHEREAS your Committee has reviewed and approved the schematic drawings of the proposed renovations. NOW THEREFORE BE IT RESOLVED that the schematic plans, as presented by the architectural firm for the Executive Office Building, be approved, with the determination of the placement of the Office of Civil Counsel to be made by the Board of Commissioners. BE IT FURTHER RESOLVED that the Central Services Department be and is hereby authorized to receive bids for the renovation of the Executive Office Building and a report thereon be made to this Board after receipt and tabulation of such bids. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Gors line the resolution be adopted. Moved by Pernick supported by Fortino the resolution be amended by deleting the Second RESOLVED paragraph which authorizes the receiving of the bids and secondly to delete the verbiage from the title of the resolution. Discussion followed. Vote on amendment: AYES: McConnell, Moxley, Olson, Perinoff, Pernick, Price, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Hoot. (13) NAYS: Lanni, McDonald, Moffitt, Montante, Murphy, Page, Patterson, Peterson, Wilcox, Gabler, Gorsline, Kasper, Kelly. (13) A sufficient majority not having voted therefor, the amendment failed. Vote on resolution: AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Peterson, Simson, Wilcox, DiGiovanni, Gabler, Gorsline, Kasper, Kelly, Lanni. (18) NAYS: Perinoff, Pernick, Price, Aaron, Daly, Doyon, Fortino, Hoot. (8) A sufficient majority having voted therefor, the resolution was adopted. 697 Commissioners Minutes Continued. September 1, 1977 Misc. 8150 By Mr. Wilcox IN RE: FUNDING FOR ARCHITECTURAL FEES FOR THE DETAILED DESIGN OF THE EXECUTIVE OFFICE BUILDING RENOVATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution A7909 was passed by the Board of Commissioners on April 7, 1977, authorizing the retention of the architectural firm of Tarapata, MacMahon, Paulsen Associates, Inc., for the renovation of the Executive Office Building; and WHEREAS the architectural firm has completed schematic drawings for the proposed project, which have been approved by your Committee; and WHEREAS additional funding is now necessary for the preparation of the final detailed drawings. NOW THEREFORE BE IT RESOLVED that $40,000 be and is hereby allocated to the Department of Central Services for the purpose of obtaining the final detailed plans for the Executive Office Building renovation project. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Peterson the resolution be adopted. Moved by Pernick supported by Daly the resolution be amended to read, "BE IT FURTHER RESOLVED the final plans shall be drawn with an estimated architectural price for the project, not to exceed three million dollars". A sufficient majority having voted therefor, the motion carried. The Chairman referred the resolution to the Finance Committee. There were no objections. "misc. 81 33 By Mr. Wilcox IN RE: RIVER ROUGE WATERSHED COUNCIL To the Oakland County Board of Commissioners Mr, Chairman, Ladies and Gentlemen: WHEREAS Act 200 of the Public Acts of 1957 provides for the establishment of watershed councils in order to promote cooperation among local governments in river management; and WHEREAS the Michigan Department of Natural Resources has accepted the petitions of three eligible local units of government within the basin for the establishment of a River Rouge Watershed Council; and WHEREAS Oakland County has more than 15% of its area in the watershed; and WHEREAS the Oakland County Board of Commissioners recognizes the need for cooperation of local units of government and planning and carrying out a coordinated water management program in the River Rouge Basin. NOW THEREFORE BE IT RESOLVED that Oakland County supports the concept of a River Rouge ,Iatershed 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 one (1) delegate and one (1) alternate to the River Rouge Watershed Council for a two (2) year term, but shall be subject to the replacement at the pleasure of the Board of Commissioners. BE IT FURTHER RESOLVED that the County of Oakland appropriates funds not to exceed $500.00 for the first year's dues, which covers the period of July 1, 1977 to June 30, 1978. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION ,!8133 - RIVER ROUGE WATERSHED COUNCIL DUES 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 Miscellaneous Resolution No. 8133 and finds that funds not to exceed $500 are available in the 1977 Contingency line item, said funds to be transferred to the appropriate Non-Departmental line item. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Wilcox supported by Moffitt the report be accepted and Resolution ;18133 be adopted. AYES: McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler. Gorsline, Kasper, Kelly, Lanni, McConnell, (24) NAYS: Hoot. (1) 698 Commissioners Minutes Continued. September 1, 1977 A sufficient majority having voted therefor, the report was accepted and Resolution #8133 was adopted. REPORT By Mr. Hoot IN RE: MISCELLANEOUS RESOLUTION g8084 - APPOINT SPECIAL LIAISON COMMITTEE TO SHERIFF'S DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Public Services Committee has reviewed Resolution 08084, Appoint Special Liaison Committee to Sheriff's Department and recommends the adoption of subject resolution. The Public Services Committee, by Henry W. Hoot, Chairman, moves the acceptance of the foregoing report. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman "Misc. 8084 By Mrs. Simson IN RE: APPOINTMENT OF SPECIAL LIAISON COMMITTEE TO WORK WITH SHERIFF'S DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff's Department has many responsibilities in the discharge of statutory duties; and WHEREAS budgetary support and personnel requirements are provided to the Sheriff's Depart- ment by this Board of Commissioners to carry out the many programs and services in the interests of the welfare and safety of the citizens of Oakland County; and WHEREAS it is vitally essential that constant betterment of communications with and an understanding of the problems of the Sheriff's Department be addressed. NOW THEREFORE BE IT RESOLVED that the Chairman of this Board be and is hereby authorized to appoint a Special Committee for purposes of working with the Sheriff's Department to achieve better communications and understanding. Mr. Chairman, we move the adoption of the foregoing resolution. Marguerite Simson, Comissioner - District 1/7 Robert H. Gorsline, Commissioner - District #2" Moved by Hoot supported by Simson the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by McConnell supported by Moffitt the rules be suspended for immediate consideration of the resolution. AYES: Moffitt, Mortante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Ooyon, Fortino, Gabler, Gorsline, Hoot, Kelly, McConnell, McDonald. (24) NAYS: Kasper, Lanni. (2) A sufficient majority having voted therefor, the motion carried. Moved by Simson and Gorsline, supported by McConnell that Resolution #8084 be adopted. Discussion followed. Vote on resolution: AYES: Montante, Moxley, Olson, Patterson, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, McConnell, Moffitt. (17) NAYS: Murphy, Page, Perinoff, Pernick, Hoot, Kasper, Kelly, Lanni, McDonald. (9) A sufficient majority having voted therefor, Resolution 08084 was adopted. Misc. 8151 By Mr. Hoot IN RE: C.E.T.A. TITLE I ON-THE-JOB TRAINING CONTRACTS (PHASE 13A) To the Oakland County Board of Commissioners Kr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6546 applied for and was granted the designation by the U.S. Department of Labor of Prime Sponsor to administer the provisions of Title I of the Comprehensive Employment and Training Act of 1973; and WHEREAS Oakland County's C.E.T.A. Title I Grant Application had been filed and approved by the U.S. Department of Labor; and WHEREAS On-The-Job Training represents a major component in Oakland County's approved Manpower Program; and WHEREAS the Oakland County Manpower Advisory Council recommends the contract included herein as Phase 13A for Oakland County's C.E.T.A. Title I On-The-Job Training Program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the award of Phase 13A of C.E.T.A. Title I On-The-Job Training contracts in the total amount of $169,972 699 Commissioners Minutes Continued. September 1, 1977 consistent with the attached budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Budget in on file in the County Clerk's Office. Moved by Hoot supported by Moxley the resolution be adopted. AYES: Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, poyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante. (26) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8152 By Mr. Hoot IN RE: AUTOMATIC RELOADING EQUIPMENT - SHERIFF'S DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS firearms training in the Sheriff's Department is a critical component of the overall training programs; and WHEREAS the most economical method of providing the training ammunition is to reload expended ammunition; and WHEREAS the equipment to reload ammunition is not currently available in the Sheriff's Department. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the purchase of automatic reloading equipment for the Oakland County Sheriff's Department; the purchase, delivery and installation of which shall not exceed $6000.00. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Moved by Hoot supported by Patterson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8153 By Mr. Hoot IN RE: TITLE I FISCAL YEAR 1978 GRANT APPLICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied for and was granted the designation as Prime Sponsor by the U.S. Department of Labor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS the Oakland County C.E.T.A. Title I fiscal year grant application includes $6,757,049; and WHEREAS the Title I grant application includes the activities of classroom training 0.J.T., Work Experience and supportive services, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the application for Title I monies consistent with the attached format. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of the attached format is on file in the County Clerk's Office. Moved by Hoot supported by Moxley the resolution be adopted. AYES: Murphy , Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley. (24) NAYS; None. (0) A sufficient majority having voted therefor, the resolution was adopted. Commissioners Minutes Continued. September 1, 1977 700 Mkt. 8154 By Mr. Hopi IN RE: C.E.T.A. APPLICATION - TITLE II - FISCAL YEAR 1978 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied for and was granted the designation as Prime Sponsor by the U.S. Department of Labor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS the FY-77 appropriation for Title II has been approved by the Department of Labor to be programmed through September of fiscal year 1978 to sustain enrollment levels and the total amount of the current application is 54,231,023 and, NOW THEREFORE BE IT RESOLVED that the allocation for fiscal year 1978 be consistent with the attached application to be submitted to the Department of Labor at the earliest possible date. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption for the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of the attached application is on file in the County Clerk's Office. Moved by Hoot supported by Daly the resolution be adopted. AYES: Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, Di Giovanni, Doyon, Gabier, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. misc. 8155 By Mr. Hoot IN RE: C.E.T.A. APPLICATION - TITLE VI - FISCAL YEAR 1978 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied for and was granted the designation as Prime Sponsor by the U.S. Department of Labor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS the FY-77 appropriation for Title VI has been approved by the Department of Labor to be programmed through September of fiscal year 1978 to sustain enrollment levels and provide for special projects and the total amount of the current application is $24,584,811; and WHEREAS the recruitment for Title VI will involve new eligibility standards consistent with the Legislation set forth in the Federal Register of May 13, 1977; and NOW THEREFORE BE IT RESOLVED that the allocation for fiscal year 1978 be consistent with the attached application to be submitted to the Department of Labor at the earliest possible date. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of the attached application is on file in the County Clerk's Office. Moved by Hoot supported by Daly the resolution be adopted. AYES: Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Olson. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. "FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: APPROVAL OF COOPERATIVE EXTENSION - DEPARTMENT OF SOCIAL SERVICES PURCHASE OF SERVICE AGREEMENT To the Oakland County $oard of Commissioners Mr. Chairman, Ladies and Gentlemen: This is to continue the current Homemaker Program and Parent Aide Program that serves various individual and Family needs as provided by the Oakland County Cooperative Extension Division. This purchase of service agreement utilizes State Department of Social Services Title XX Funds with no County cash required per the attached schedules, and will be for the period of October I, 1977 through September 30, 1978. Renewal of the program will be considered on a yearly basis. Oakland County is not committed to continue Funding of these programs upon exhaustion of D.S.S. funds. The Finance Committee, by Paul E. Kasper, Chairman, recommends the acceptance of the foregoing 701 Commissioners Minutes Continued. September 1, 1977 report, and referral of the information therein to the Public Services Committee in accordance with Miscellaneous Resolution #6462 - Federal and State Grants Procedures, Paragraphs 11, Ill and IV. FINANCE COMMITTEE Paul E. Kasper, Chairman" Misc. 8156 By Mr. Hoot IN RE: COOPERATIVE EXTENSION PURCHASE OF SERVICE AGREEMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution 17986 authorized the establishment of programs within the Cooperative Extension Service Division utilizing the Depart- ment of Social Services Title XX Purchase of Service Funds; and WHEREAS the initial funding was for the period July I, 1977 through September 30, 1977; and WHEREAS both the parent Aide Program and the Homemaker Program are being successfully carried out; and WHEREAS Oakland County has recently been notified of the availability of Title XX funds to continue these program efforts for a 15-month period ending December 31, 1978; and WHEREAS it is in the interest of Oakland County to continue to render the Homemaker and Parent Aide Program services. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the negotation of Title XX Purchase of Service Agreements for both the Homemaker and Parent Aide Programs for the period of time October 1, 1977 through December 31, 1978, consistent with the attached program summary and budgets. AND BE IT FURTHER RESOLVED that written quarterly progress reports be presented to the Public Services Committee and to the balance of the members of the Board of Commissioners. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman PURHCASE OF SERVICE FROM DEPARTMENT OF SOCIAL SERVICES Request to continue Purchase of Service Agreement HOMEMAKER The Cooperative Extension Service is requesting permission to seek continuation of the Home- maker education program funded 1007, by available Title XX, Department of Social Services funds. Via Resolution #7986 in June, the County Board of Commissioners approved a purchase of services agreement for the last quarter of the Department of Social Services' fiscal year, July 1 - September 30. Upon successful program effort for the initial 90 days, continuation of the program for the next 15 month period of October I, 1977 through December 31, 1978 is requested. The continuation agreement is at the same level as the existing contract. One full-time and one-half time Family Living Aide (Family Living Aide classification) provide in-home training, education and encouragement to Protective Serve Families. Progression evaluation methods have been designed to record family progress. It is anticipated that this program will assist_ 100 families during the contract period- 2,W5 - 1.5 ;iositions) SALAi',ILS (4ew 7d0) 11,7u0 1 ,IJ JS Turf,L 3,930 FRINGE 0 4,u20__ 15,/20 OPERATIiLi Transportatior, Travel and Office Supplies .lisc2lidneous 1L DepartinenL of Socal Oakland Co,Anty ichigan Statc, Udi•ersty 4,1)31 -0- -0- 18 ;119 Commissioners Minutes Continued. September 1, 1977 702 JEPAW:HT uF SOCIAL SVIYLS/CEATIVi: EXTLJSIal Ski:VICE PLIC(I;;51 nl,L.VICE A6KETNT budget period 9/1 - 12/31, 19/7 11/1 -12/31, 197 453 1,609 45 180 65 2/0 35 14p 601 2,399 4,531 16.,119 FUAJING PURCHASE OF SERVICE FROM DEPARTMENT OF SOCIAL SERVICES Request to continue Purchase of Service Agreement PARENT AIDES The Cooperative Extension Service is requesting permission to seek continuation of the Parent Aide program funded 100% by available Title XX, Department of Social Services funds. Via Resolution #7986 in June, the County Board of Commissioners approved purchase of services agreement for the last quarter of the Department of Social Services' fiscal year, July 1 - September 30. Upon successful program effort for the initial 90 days, permission to request con- tinuation of the agreement for the 15 month period of October 1977 through December 31, 1978 is requested. The continuation agreement is at the same level as the existing contract. One full time Activities Coordinator aided by a Clerk 1 (one half time basis) will recruit, train and place Parent Aide volunteers who will relate one-to -one with DSS referred Protective Service families. The attention of the Parent Aide volunteer will be on the parent who is having difficulty with his/her parent role. The volunteer Aide represents a stable adult model for the parent. The aide provides intervention to remedy neglect and abuse while hleping to preserve the nuclear family. Expectations for the budget period include the recruitment, training and placement of 100 volunteers with families identified by DSS - Protective Services. Family progression evaluation instruments have been designed to measure the progress of each family receiving assistance by the volunteer. 3,201 879 SALARIES Activity Coordinator Clerk I (1/2 tims-) 13,845 3,710 Total Salaries 4,160 17,555 Frine erefits Total Salaries :,, enefits 6,032 1,430 23,587 703 Commissioners Minutes Continued. September I, 1977 0EPART:1-6AT OF SOCIL EXIC;510:1 AaLEI1LNT Or 5LVEL hriAT 1)-P.EAT AIDE POr.",R 8113GET PEZIOD 9/1 - 12/31, 1977 111 - 12/31 1978 OPERUI;iG Professional Servces. CcisultErs Coamunications Equiplent Rental rembership, Dues, --„::Th.ations Miscellaneous Transportation Travel ad Conf Office Suplies Volunteer Train'i-; Recruitent TOTAL OPr=R;;TL.7] TOTAL COST FLIiiDLIG SOURCES Department of Social Services Oakland County Michi;an State University 125 500 95 380 125 500 125 500 206 700 1,(= 4,320 125 500 125 500 125 .500 50 -2,PD 8,600 - 7,771 32,187 $7,771 $32,18/ -0- -0- -0- -0- Moved by Hoot supported by Kelly the resolution be adopted. AYES: Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page. (24) NAYS: DiGiovanni. (I) A sufficient majority having voted therefor, the resolution was adopted. "REPORT By Mr. Kasper IN RE: EXPANDED 4-H URBAN PROGRAMS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: This program is to extend the primarily rural 4-H program of North Oakland County to include the Southeastern urban area to provide the youth activities not previously offered in that area on a continual basis. First year plans are to involve approximately 2,500 youths and organize 25 permanent project groups. Funding for the first year of this program will amount to $83,709, of which $18,709 or 221i will be County funds. The remaining $65,000 or 78% will be Michigan State University funds earmarked to expand 4-H programs in Oakland County urban areas. The County portion includes the cost of one (1) Clerk II position and various operational costs of the program. M.S.U. funds will be used for the cost of five (5) 4-14 Program Assistants and the cost of equipment for this program. The program will Commissioners Minutes Continued. September 1, 1977 704 run October 1, 1977 through September 30, 1978 and it is anticipated M.S.U. funds will be available for continuation of this program for a second year. County funding of up to 100% may be negotiated after 1978 to continue this program subject to availability of M.S.U. funds. The Finance Committee, by Paul E. Kasper, Chairman, recommends acceptance of the fore- going report, and referral of the information therein to the Public Services Committee in accordance with Miscellaneous Resolution i6k62 - Federal and State Grants Procedures, Paragraphs II, irl and IV. FINANCE COMMITTEE Paul E. Kasper, Chairman" Misc. 8157 By Mr. Hoot IN RE: EXPANDED 4-H URBAN PROGRAMS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the Oakland County Board of Commissioners, in conjunction with Michigan State University, funds the programs and activities of the Cooperative Extension Division; and l WHEREAS, 4-H youth program activities are an integral educational component of Cooperative Extension Services: and WHEREAS, 4-H program activities have traditionally involved many Oakland County youth in a wide range of comprehensive activities under the guidance of both limited paid staff aud citiren volunteers; and WHEREAS, Oakland County has recently been notified of the availability of additional 4-H program funds to be targeted to urban youth; and WHEREAS, it is in the interest of Oakland County to expand its 4-H program act ivites in its more urbanized areas. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the execution of an agreement between Michigan State University and the County for the purpose of pro- viding an expanded 4-H Urban Youth Program, for the time period 10/1/77 through 9/30/78, consistent with the attached program summary and budget. AND BE IT FURTHER RESOLVED that written quarterly progress reports be presented to the Public Services Committee and to the balance of the members of the Board of Commissioners. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman REQUEST TO ACCEPT FUNDS FOR 4-H PROGRAM EXPANSION IN OAKLAND COUNTY Public Services Committee Cooperative Extension Service August 23, 1977 The Cooperative Extension Service is requesting permission to utilize new available funds from Michigan State University. The allocation has been earmarked to expand 4-H programs in urban areas. Oakland County has been designated to receive $65,000 for this new program effort. It is the staff's recommendation to employ 5 additional full-time 4-H Program Assistants, and provide for equipment, volunteer and program development costs from these funds. Additional clerical help, con- tractual and commodity costs are herein requested from county appropriation to supplement this program. The additional staff would be assigned to initiate 4-H youth programs. recruit and train volunteer leaders and develop local community support in the Southeast portion of Oakland County'. (see attached map). Current staff will continue to support ongoing programs while new staff will develop pro- gramming focusing on the more urban populations of the county. Extending "learning-by-doing" educational activities in youth life skills development will be the major goal. Emphasis will be on conducting programs utilizing volunteer leaders and existing 4-H project materials, such as personal appearance. Passport to Understanding, gardening on city lots, family living and nutrition education, dogs, Challenge (intensive outdoor survival and camping program) and other relevant projects, using the resources of Michigan State University, local volunteer and professional consultants. In addition, emphasis will be placed upon the development of a volunteer nucleus in each district area which will help to carry and support the local program efforts. The Program Assistant's primary role will be the recruitment, training and motivation of volunteer leaders. Plans are to involve approximately 2,500 youth and organize 25 permanent project grants during the year. Refunding of the project is anticipated after the first year, and an additional 5 new project groups per staff could be developed, involving a total additional 3,000 youth and approximately 250-300 adult volunteer leaders. Evaluation of this expanded program effort is planned by Michigan State University. 705 Commissioners Minutes Continued. September 1, 1977 REQUEST TO ACCEPT FUADS for OAKEA:W COUjTY 4-H PAI3P,A1 EXPAJSIN PROPOSEJ uUJGET I. SALARIES RATE COU4TY 5 Program Assistants Salary Fringe (16.7) 1 Clerk II Salary Frins TNAL SARkiL.S 58,000-$8,500 $42,500 7,100 $8,447 $ 8,447 2,902 $49,600 iT1,34 II. COATRACTU,:t Communicazicr Leadership ._.-e:E.137,ent Professional rvices Equipment Membership,:......,..,s, PJDlication Membersh, Js Publjcacicns - Transportaticn Milee;e.,;ersonal Travel and C -_•flErence EwpI:jee Trainrr, TOTAL C,:..;T:::;:,TUAL SERVICES $14,400 III. COMODITI=S Office Suppies (ilaterial, p,...;)er, printing) TOTAL CO':'•.JDITIES IV. CAPITAL OUTLAY $ 5,000 $ 2,900 $ 6,500 $ 1,260 $ 250 $ 100 $ 4,000 $ 760 $ 6,360 $ 1,000 $ 1,000 TOTAL CAPITAL OUTLAY PROJECT TOTPL $ 1 ,000 -0- $65,000 $18,709 Commissioners Minutes Continued. September 1, 1977 706 OA:CLAND C_I:OLINTY, ;MICHIGAN 41 -7-S 7 ; -/ .6.70 4WD'? fi-T4'5 NOEL)? GROVELAN aRANDON 7r7/ OXFORO AOD,MON SP,UNCTIFI.j INDEPENDENCE ONION OAK I. AND ------ n eN m .. TC 1 • — 749 S7:3 -jor WATERF13 ,10 ] AVON Ct4YERCf 'IP-427"67 x-J LA- 4 /7 333 - 1 419 OFIci..,3 Mil vILL MaEORO •ooLmho mnm ;11 o4.1,1/ 0 1,4 f58.01.fttq.......4 wtst BtooN.IFIEto ,.. I L . -C,...,747; ii.7.77-3rsco 1 1 ...- • . - 1 1:71_22 _ i 1141m14,r0, 1.m., — ..:C.,...*,) 4"0) c,r......,...,:y ..4 ,.... n ATmlorY4.1..C.! I" ‘11.4'. .''' Is., f-- -7,-.....11, -C, 1 i 1..,,, L, r.- -7) ,t,l-vir 1- 11 .... No.rm 0 1 1 3 4 5M.1 -- p01 lark) k.) 1 Yoe.417 Pee tc 1.10 di? Moved by Hoot supported by Fortino the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. "REPORT By Mr. Kasper IN RE: TORNADO SIREN GRANT APPLICATION - THIRD YEAR To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: This grant application is for the third year of a five year project to implement a County MUNICIPALITY KEY TOwNSHIP Source of Funding Federal (50'4) County (25:1 Local (25%) TOTAL 130,208 65,105 65,104 260,417 143,229 71,614 71,614 286,457 157,552 78,776 78,776 TT,TY4- 707 Commissioners Minutes Continued. September 1, 1977 wide Central Disaster Warning System. This plan calls for the installation of a 120 siren system to be centrally activated upon receipt of the warning. The following summarizes the financial implications of this grant over the remaining three years with County cash contribution of 25, consistent with the Federal Fiscal Year: 3rd Year 4th Year 5th Year 10/1/77 -9/30/78 10/1/78-9/30/79 10/1/79 -9/30/80 The Finance Committee also finds that this program grant must be applied for each year over the five year implementation plan. Federal funds may be available beyond the fifth year. County cost beyond the planned five year period will he for the maintenance and upkeep cost related to this program. The Finance Committee, by Paul E. Kasper, Chairman, recommends the acceptance of the foregoing report, and referral of the information therein to the Public Services Committee in accordance with Miscellaneous Resolution d6462 - Federal and State Grants Procedures, Paragraphs II, 111 and 1V. FINANCE COMMITTEE Paul E. Kasper, Chairman" Misc. 8158 By Mr. Hoot IN RE: TORNADO SIREN PROGRAM THIRD YEAR GRANT APPLICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution d7971 and i7865 accepted federal grants to defray a portion of the costs in purchasing additional sirens, as well as converting existing sirens; and WHEREAS such funds embrace the first two years of the County's five-year tornado siren warning system program; and WHEREAS costs For this program are shared by federal (500, the county (25Z) and local units of government (251; and WHEREAS local community demands for sirens exceeds the first two year's budget resource ,.. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorize ,. (he filing of a federal grant application for third-year funding of the tornado siren warning sr.tem program for the time period 10-1-77 through 9-30-78, consistent with the attached program sumiary and budget. AND BE IT FURTHER RESOLVED that written quarterly progress reports be presented to the Public Services Committee and to the balance of the members of the Board of Commissioners. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Commissioners Minutes Continued. September 1, 1977 708 1973 tdoor Siren WJrnin9 SrAcm Third YL,.)r kipiicdLion TOTAL DESCRIPT1Wi . _ QlJANFITY SIJJIiftIT COST 24 Fcd:!ral I/1003A Siren $155,132 24 Federal iriRCM1A Panel 19,544 24 Federal #RCM3 Aux. Panel 4,864 24 Federai NARC2 Receiver 19,530 Sub Total Siren Equipment $199,6/0 Installation 24 Installation of Siren 61,347 TCTAL $260,417 Source of Fun:27nq Federal 130,208 (50%) County 65,105 (257) Local (Der local agreeTnt) 65,104 (25%) $260,417 Prepared by Budget Division August It, 1977 •••••n•.- Cj1=01 SIREN WARNINO SYSTEM GRANTS Si7cn to Fe217.1 4100i\ Siren (24/yr) 7c..;:n7.1 ;:=1A Panel (24/yr) 7cr;'.1 Aux. Panel (24/yr) • Federal ,,ATZ02 Reccivt:r (34/Yr) 2ncode -.7 (one) ARC2 10;neiver existing sirens)• 121 120 12i1 70 Sub-7ot:: Siren Equipment Instnl'.r.t!.on 121 Ir.s.:;.11 Siren (24/yr) 71 Existi..12. Sirens rINANCIAL ANALYS/S CENTRAL DISASTER WARNING SYSTEM 1976-1977 * : 2 Years . . 1678 1979 795,545 :c0,224 102, 25C • S1,71: Total o 3 LC) 0 0 nr m 329,."i= 4^z ' L JaTualdas "•--J .61,347 " -0- 61,347 * 260.,417 282,058 155,152. .35,534 19,544 ' : 8,844 4,864 • 55,508 . • 191530 • • 468 -0- 51,782 • -0- 414,104 199,070 111,540 15,400, ' 126,940 .541,134 . 170,645 . 21,498 . • ' 5,350. 21,482 -0- -0- 218,975 67,482 -0- 67,482 286,457 1980 187,710 23,645 5,886 23,630 -o- -0- 240,874 74,230 -0- 74230 315,104 of Funding 270,567 (50%1 129,828 (24 5's) 140,759 .(26%) 541,134 130,208 (50%) 65,105 (25%) 65,104 (25%) 260,417 143,229 (50) 71,614 (25 ,5) •71,614 (25't) 286,457 157,552 (50t) 78,776 (25%) 76,776 (25) 315,104 Sf:3,327 (.23 5:) 23,11'7 Commissioners Minutes Continued. September 1, 1977 710 0:4i1 77,,,A414.. 77-2:C721'7 , r I FECEF:AL STA N C E ?.. AIP...1.- • , . _ - - _ _ • _ : .1. cfrz -- .-..--;- .1•110,,•-•.,,, ..;:'':'L I. :, LI ...;•, _ ... h. PAIL ACTION LT OPLICATiON . CAT ION - ni i '- ' Assimim 17 - • ---- - L] 1107!FICP:1,0;i Cl 1:'11-:_rN'I (Opt) - - -- . 1..,... 1?E.PC:71 CF }:,.....:.:C'L,';'i ....__._ _ ._ 4. I_TC.:LL APPLIZANT/ILECI;--:r1 1 '... :1 III• RAIL li (.:PLOILFL 11)- (tiLF:CAIILI:1 ;,L3. - . L.P....X.:la! rIno. : Disaster Control F. Civil EL-21-nrr,n " --- - b. Cr:pai:,:i.., tit : Oak 1 anti Coon I y c, -. ; 1200 N. Lrelegraph ROad a, (01.....IL:( DI 21- I -0 ',I )' _ , .._.., ti, CiTy - Pontiac .. r....m., : Oakland C.TrAct. 11... TIRE 4. Sttts : Michigan - ziar,dc 48053 (Fr 7.74 PC.d,C1 uv, Ronald D. 11 i 1 1 , DC Coordinator CaffisinA SSE ti &t 2..-..) t 333-7855 (313) g 7. TaLE AND DESCRIPTION OF APPLICANT'S PROCT C. TYPE OF ARPLICANT/RECIPIENT 8 16-StsFr . . 4- IItif Tti.icatiz ..1x akal I:v.:zit.. LElla 1-11chillort Trit. i bilfrict • 14-41:Inf CS,....ihos R- OUTDOOR SIREN WARNING SYSTEM 111.-CaonLy E-CRy •-• • t F-Sawrol Divirkt C-rb:r.rlol Iforptio. - Fileiffict. ViattA13?),,opr!ert• !oar,. [ iil - ------= 9. TYVF. OF ASSISTANCE A-11.a.04.. Oras.t D-Inaurancs , 6-Stoplicrontat Coot E-13;.`..er 1:,, ,..„..„...„ C-Loan prile 4MT/41 4 I ... 10. AREA OF PROJECT i....?..i..= :31.1,.. of cifie.o.. count:it, 11. €5.7!:•.!A.TED 1,1111.1• 12. TYPE OF APPLICATION •LL) DER OF F.:J.:SUNS A_;.;„ r•-!:041,1c.a E-AuzAittLaCifie ilEt:ERTI:IL: 0.-Iltn,..31 D-Conlirmilial. OAKLAND COP:TY 170,00G ,,e,,:sr tipiproprie 1•1•14.1A - 13. PROPOSED FUNOVI,C. 1.1.. COPICPt'ISSIC.NAL DISTRICTS Cl, IS. TYPE OF CFIANCE. (ror Jo.a...fize) A-Imrss:-.0 D7.1/57, 1-1111.ar 1Spacqu): s. FF-DER.q. I : 1 30. 203.5 J .!!).-1 a. A"'?1-1='k...r• b. PP.C.IECT S-U,:crea, Oullils C-Ino...1141:::.TlIar. b. PP?oc.u.r. ..T3 1 19t!, County -wide 1)-3curlin..1 Dultripily E-C-Incollstian t. STATE .C1 1E- 4i;P.,?,':F;7-.:.;,-I.A.RT.,. 6., 17. PROJECT OURATION .r,tiof c..utmia- r-L-T7 ,.,..„...,,. i36_,,,,3...,,,.„ ,97'7 'C'Ict. 12 PornIhr pri......t. If/14.74 P. orir.- .c31 .13. F.Srl_...t % 7:73 C..TE TO ye:, ovr1:7, eay 19. EXISTING FEDERAL IDE.NTI.ICATIOn 741.1Nit EU,: :i LID .....!1-71:1 TO I. TtrrIL : 2.60., 4 +7- C --1 ,-L.i.• I f :::',...,..-,,,_ A::: ',"..iCY 0. 1977 9 30 _ _ _ za. FFOZRAL AGENCY TO .---:::'-'s.-- P..--).2:JE.51 (N., c;:,,, shot., zip ,,,4,) EL SIEXIALIOCS AOL1LD D_C,P.A •14 11:-rl',...D -1 F'... E. Lansing, Ml 48023 x-T Yes n Ho P. To n• Fr.,, -! n-• ,.../ . 4n3 f,',0, , b. It Yr...iiirgrd by 043 Cir,14..1-91 01, P pv ,7a!ur, 14p. i.fiffritiffil-. rmi.lart In id. Karp. Pril.....iiil. . e,....., r, t...•, ..,...,..L,,,....,/,,;,,,,,;,,,, : atr.::f3:rio thormin, to 4.7.-..,,96,•;, cl.n;,..-,,,...,e, 401 all les;,...sr• ria altruhrd: 11.14.43.9 ri.:44'7n4•4 47' -n-iE tinily ,PJ cr,nr, ivy Cii.miniel hal, bt-y, !...4 APPLICANT euty •..1r1,•+vel If t-1, .0.,.."Tii, 1,41 of 0 0 CEATI/IES th• a;.;lir.ant a-A V!, s:".:.;i:Int w,11 co.7;.1, (1) THAT D. with It, •!7•::...f •.......n..:. if U. ...,...e.- U] D •nu 13 a•;;;,,,..). •IS) CI D = 23. a. TYPED ?/1,,IF. 1.11 MU b. j.ITLIFIt DATE SIGNED ...2, crAnFriNc 'Ronald D. Hill Yior a-44,4h Lap L. TIEPRE. tg szroAriv Disaster Control Coordinator 9 77 9 30 24. ACE-NC? NAME :IS. APPLICA- Yree mon'..1 . eay TION RECEIVED 19 25. DRCALDLATIONIAL UNIT 27: ALII.IIRISITIATC/CL OIrC.E 23- F.P.OF.RAL. APPLICATION - at 1.:1!:NLIT-ICATION eLo _ _.., .22. ADDRiS'S 3j. r I Lit.peAt. CRANY it .5.- / IlIfif,1111-1CAlloN LI 31. ACTID:i 7,0.RE:1 '1.- FLL-fDINS l'Et, viai.0.1.. ea, ?..4.. ..1,7.• P.u.r.C... claw .... NY:QT1:111 AT1411:(0 o. 'IL 5 .03 31. ACTICN n.,.-1-E. > 19 DAIE l'/ Z gj 0 b. PZIIC:E3 b. A , 7.-..I.:i):T .0g. 3S. CONTACT ro: ADM ;"13r::,1_ IN roNg:.- IA FIETLIC.793 FC:.. c, TrALF .03 rnAlv 13 :=..- AN ERE ir.:2hT .60 ___________ 37. LILMARXT: AR:V.D ,...0 0 cl. 15':::Z4?!3 a. .S7S::::: .C3. G 0 . '-' I . T:7.1!. 3 3a. I a. i- ;..eir.; ',..,......a• ..c!in.l. sms c.:r.-,..03. FA.7.0 frz.n rIn7I.out., ....... ,1.1. b. I:DE ffAL .0_...::.r.".Y A--;IS NT:CIA:. 3.11......: . Fr a e.r..ry 1c..0..4 .1 d,ii. L.',..f., F.:mai:no ol Frrl I. 0:13 Ctr:1.1., A.75. (Nr.....r., co,: irtt;13....1,-in.) fEOTRAL A.CE:iCY it t.. .. n., ,. .1. A--95 A31I:1:1 • STANLI:::ICI I C r (10. 4.24-Lcd. 711 Commissioners Minutes Continued. September I, 1977 0109 Roo/cool 27.V213 PART HI - BUDOET INFORMATION SECTION A - 011011ET SU,4,1ARY -- Cre,1 1'..r..., tok.o.d14,,Liivol.,,de i 4 . or R..1 ti 3odoot Fwnol;r1 F.ele..1 . Coolog Pi, AoMtn rld..aL Re..Fsd./.1 F.ap,o1 Non.F..fvol To..1 ________________... lo ol 1 SSE 12:371 - $ 143,219.00 S S286,432.00_ 2 !— 3 4. ..; _.--..— SCCTICILN B - BUDGET CATEGORIES . Cram F.ogrt., Fvotilon or Ac.1•1,. E. Oiect CILmUctaries two 11) II di 151 ?. Pemmnd FS. S S $ b. Frp.cDv..e613 L irm1 ' C. Eq:'.ortnl 180 ,973,00 L Clrilaclu0 g. Ctr.skCick 55,770,00 -. 11, DINv 23,674 .00 . I. TM 0 InuI Ch: 7,n ' !260,4i 7.00 . 16Nd CII1T:s . , 260,417.00 - . ... . . _- $ 1.12:ovul liNr. IS. . Dscrintion CWsTlTY Unit Price ExiumHq Pr ic:o Commissioners Minutes Continued. September 1, 1977 772 Est itd EquinTT:,nt Costs: 24 Federal Model No. 1CO3A Thun:lerbolt Siren $5,8/6.00 $141,030_my Dual Tone, 240 Volt, 60 cycle, 3 Pinse, per Civil Defense Specification No. 103, C01 -103 Type IV, with separate drive motors for rotor, chppem and blower assemblies. 24 Federal Model No. RCMIA Control Panel for . 740.00 17,766.00 above siren, 240 Volt, 3 phase. 24 Federal Model RCM3 Auxiliary Panel for 1103 184.25 4,422,00 Siren. 24 Federal Model ARC-2 SiratroI Receiver-Timer 739.75 17.755.0o Decoder ;:nits, 240 Volts, AC, with four Dual Tone Deca-j_er Channels, for above referenced functions. Total Estimated Costs: 180,973.00 ESTIMATED INSTALLA71C`i CDSTS1 24 EstimateC rrstall-.1,-.tion cost of sirens at $Z,323-75 each_ $ 55.770.00 TOTAL: $236,743.00 :10%"Iiifiationary Factor: $ 23,674.00 GRAND TOTAL: $26(1,417.o0 PART IV PROGRAM NARRATIVE This is the third phase of a five phase Project designed to warn the population of Oakland County of an impending enemy attack. The present warning capability is grossly inadequate to give warning to the majority of the populace. The objective of this project is to provide such an attack warning system and, as an additional benefit to the citizens, fulfill a dual use as a severe weather warning system. The project is undertaken as a five-year program to install 120 sirens of a 135db capability, to be centrally activated upon receipt of the warning. The first step will be to provide central activation of existing sirens in the county to be followed by installation of the new sirens at a rate of about 25 per year over the five-year period. The rate at which this project may progress will be dictated by such factors as: I. Availability of monies 2. Availability of equipment from manufacturers 3. Labor relations 4. Weather conditions Moved by Hoot supported by McConnell the resolution be adopted. AYES: Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Patterson. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. 713 Commissioners Minutes Continued. September I, 1977 "REPORT By Mr. Kasper IN RE: APPLICATION FOR 504 FEDERAL REIMBURSEMENT OF TORNADO SIREN MAINTENANCE PROGRAM COST To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Oakland County is currently in the process of implementing a County wide Central Disaster Warning System of which approximately 190 wholly or partially County owned sirens will be installed at various locales in Oakland County. The County will be responsible for maintenance and upkeep of these sirens and provisions are being requested in the 1978 County Buticiet for a Communication Technician position and associated operating cost to provide the necessary maintenance and upkeep of the sirens and equipment. This position and operatinq costs are 507 reimbursable from the Federal Government based on actual expenditure. Although the application for reimbursement is to be made on an annual basis in concurrence to the Federal Fiscal Year of October 1, 1977 through September 30, 1978, it is not an- ticipated that this program will begin until January 1, 1978. Therefore, the first year reimbursement will be for the period of January 1, 1978 through September 30, 1978 consistent with the attached schedule. This will be an on-going program eligible for 50% Federal reimbursement of expenditures in the ensuing years. The Finance Committee, by Paul E. Kasper, Chairman, recommends the acceptance of the foregoing report, and referral of the information therein to the Public Services Committee in accord- ance with Miscellaneous Resolution j6462 - Federal and State Grants Procedures, Paragraphs II, Ill and 1V. FINANCE COMMITTEE Paul E. Kasper, Chairman" Misc. 8159 By Mr. Hoot IN RE; REIMBURSEMENT FOR COUNTY TORNADO SIREN MAINTENANCE PROGRAM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Oakland County has for many years applied for and received 50% reimbursement from the Federal Defense Civil Preparedness Agency to defray the cost of salary, fringes and operating expenses for the County's Disaster Control and Civil Defense operations; and WHEREAS the County's tornado siren purchase agreements with local units of government pro- vide for County ownership and maintenance of all new sirens; and WHEREAS such maintenance will result in additional costs; and WHEREAS such costs are reimbursable up to a maximum of 50% From the Federal Defense Civil Preparedness Agency. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the filing of a request for reimbursement with the Federal Defense Civil Preparedness Agency for the purpose of defraying the County's cost for maintaining new tornado sirens and the conversion equip- ment on existing sirens consistent with the attached program summary and budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman (PAD "4. 171.:".".;E.P.;11_ ASS;a-TANCE-: 2. A PPL.tCA- CAN I", ---.- - -• - -- TION ---- ---- --- 1' TE n PS1.7.2.PAICATICA APPEI. b_ TATE , IDENTI- b. DATE Year eroNth ec., Or Tr, .70.9, cop FlE,i. AC1131 Li kePLICATIZA cA NON 1? ASS/cNTO I 9 ____ , op- Li rx,71E:c.ivom CF viTENr (Opt) Lr . ;•,;.ro..I... ..,..) n rEFORT (i7 FECE.IAL ACTIO1 L:on'. 4. LEGAL APPLICANT/RECIPIENT 5. FEDERAL EMPLOYER RIENIIFICATION NO. EMS/DISASTER CONTROL _ b, 0:z..se'.:ail..n Unit : OAKLAND COUNTY G. 1200 N. TELEGRAPH ROAD Pi:O. a. 111.1MiT4ll 1112111312H G irAI.4 d. City : PONTIAC 0. Ca..F7 : OAKLAND IL TIRE ( Pro on I. Van. : MICHIGAN 8. 20 Ca.: 1480.53 Erd:rrol IL Canted P51-1414 (Noma Catoloo) SSE tc1.21.sma No.) '.• g 7. TITLE AND DESCRIPTION OF APPLICANT'S PROJECT 4. 'TYPE OF APPLICANT/PECIPIENT 8-Ini.vrItata H-Comotunity Action Away I- aligIier Educational loslitalion C-Satutalo .1- Indian Tani n District 11-014a (Sporify)e I., D-Cer_mty o .g. E.-City F_scaool Dialritt a OUTDOOR SIREN MAINTENANCE PROGRAM C-Spociel por>ciaa DIset '1". tri ; 9. TYPE OF ASSISTANCE f2 'F'""".1."" 0 A-Ralis Clad D-Inewilaco o = ri_sappIeenenIal Coal (-014* jEnear alsyro- Flrill E 4-1... mi.,. lotiorfs) a 111. AREA OF PROJECT ist7 (.7.".‘,nee of cities. catiotio, 11. ESTIMATED. Num. 12. TYPE OF APPLICATION •Ic.) BEN OF PETtSONS A_.e,,,,, D_Rwi,4„, E-Alymonlethie BENEFITING B-Ranera) II-.Caalinoalka OAKL0',!';D COUNTY 650,000 ,ner.ar approprIato Fabler VA 13. PROPOSED FUINCING 14. CONGRESSIONAL DISTRICTS OF: 15. TYPE OF GRANGE War ita o• ;la) A-Incrsaca Dollas F-Di,.r (SPoreYI) I S. FEDERAL. 3 32.....; a. AP7L;CA.IT I 19th I. PROJECT 1.7-Daumo Dolly, C-titans totaban 6 b. APPLICANT .I.-) County-wide 0-Doc Dinalita , an I-C 4. STATE .r; 1 -5.5.. n,'C.F.",--:7 START 17. PROJECT cellation ' ; DATE "ear rton.O. dem DURATION It: Zreao"-fa) CEO d, LOCAL 32,i.- •-., 1 17"; 2 3 .1106..,tha ... 11. OTHER ... ! Ia. ETTi.41.47E7 DATE TO Yaw. erianIA clay 19. EXISTING FEDERAL IDENTIFICATION NUMSER ....... , sz F,...,--.77ED 70 L TOTAL 3 6L&, '7 '',:' - ..26 i FI.O.EF'.... AC'ENCY p. 2977 9 30 20. FE.OERAL AGENCY T.: ,Z2Z,:VE P.::::...:..-LT (Narrt.s, G.:,..Stata. ZIP cad) 21. DEMARKS ADDED DCPA 714 S. HSr.'.!%; P.O2.1) E. LANSING MI 488 li Yea 0 No , --- 22. s. To I.Lia :sr.; .-..! iy. •n.-••..:1. •od :---,.... I :-'. II eooairmi IN oms ci..4.:1,, A-93 th s lo;?Ikalion *as submitted, pursolnl In in- Nn ,A.. Roport.ro rt In ,,, ,,,,,,,v,„; „,..„,:;=,;„, ,,,i cr-“1,.. Detain. ta aporofrii:. 4looingasulin and all •aconsa •rn Etaboi: ',perms -oteached E THE 4-,, vgi ,.^.7.:. 7., ::,,•11 tnli 11.17/ . g APPLICANT e,ii a7.,.h.-.1.74 .-,, •., 1,..... ,y :....\-..• e ....- CERTIFIES Ise ex...‘2,1 2,4 ....,* 3;7-: :.2,: • i. c5na, i .1) D r_i_ ,.. ... THAT> 'nab Pm el•c!..ed euvran: is d L`e oisi.r.: 11.1 0 I al.* le ooN-od. I DI 0 ET -- - -- _ . 23. s. TYPE; PI.I.4i AND Tir_l b. SICRATURE L. DATE SInAkt. 0 CERTIFYING Year trona day P. RFPRE- 19 aa TENTATIVE • . 24. AGENCY NAME ' ' 25. APPEICA. Yoe.. =wrath dad 1101.11 Defense Civil Preparedness A•ency RECEIVED 19 25- ORGANIZATIONAL LINIT 27, ADMINISTRATIVE OFFICE • 23. FEDERAL APPLICATION It / n • I I IDENTIFICATION o Region Four • • • • E '-20. ADDRESS 37. FEDERAL GRANT Rd , i - IDENTIFICATION t Federal Center Battle e ' 1 .7a. 31. ACTION TAXEN 31- FL/NPING ',- "lona e-ccp 34. Yoor wealth ea', .4 _ STARTING g 0 II. AWARDED a. FIDEPAI. $ .00 33. ACTION DATE 19 -_ EFATE 14 , . _ 3 0 b. P.FJ1CTED I. PM. it mor co 35. CONTACT FOR AUDITIONAL INFORM).- 35- rear oleatA cLuo ..- TION INom• on,/ bitopholl.. ..rinber) Cli1511,01 0 c RETURNED FOR e. STATE _. ... ..... .- - ......_ - I .00 11.51 E 19 = ANDRIY11.47 d. LOCAL .00 37. 11:-.MANKS ANI1E0 le d. LIFRRED a. ONER 1 .00 la. WITHDILAVI F. TOTAL. I $ ma n Y.1, •LINn 33. a. In t•',...2 sk. at! los. lip,. 4.1..onoril4 foreiad Iron. etaiinea,,,,,,, q.,,,, t,,,,. 4, IEDERAL Aczpice. A_Rs 0;7f-ful1 11.,4. ii •:,..., /mar. In du• order ward el Pad I, 0141 cabr A-95. (Nu.• -nn4141.JA5m......) FEDERAL AGENCY it nos tan or in 11.15 s...16. A.05 ACTION P‘111.1 11 Commissioners Minutes Continued. September I, i977 714 424-101 STANDA413 FO!tid 424 PAGE N 11.{.5-754 Dy C.34, Frthrol lion.ap,Aat Circ 74-4 715 Commissioners Minutes Continued. September 1, 1977 SECTION- IN-FIENARI'M (P:••n"-le ref cre nce 1::e proper ife. nur,bar ;rail Ser I io.L.1 orni,i/L.,;,;c) Remarks: It tm /!:2 PROGRi.,11 t.ifiRitf,T I VE This project is beiti9 undertaken in order to provide for maintenance of the county wide siren W.irning System. The ohjettive of this project applic,aicml is to iirsivide f or the maintonanc.c on repair of tho,e sirens wiihin ihis sy;-;tein ; to ensure that the populace or 0Alilndr County may ho nlurtuti in a timely fashion with respect to an 1mpendin9 enemy attack or severe weather conditions. Owl) Aoprorei No. 29-R0216 PART III - .BUDGET INFORMATION 1 SECTION A . suocs.r SUMMARY . Emlomoi Una6h1.114 Fund& N. •,Rerriat 6,10;1111 ;eh., a Caro ;; No. AO Y•ty F•e/f ,a Noo4o4woL F4vol Sor,Prev leml ... ,VJ ' 1 .11) fn-) M fl I • i 1 SECTION S - BUDGET COTTEGO—fil ES r T.L.L L 1 L; Li lid 3) 141 151 —"-- 1 a °e•sn;',"C 9 mo.) 1s 13,086 ; t, r. --...:9...7,::!;!s 9 no . ) 638 50 ,5 0 0 I f- Cstra:tus! , g. r.,:rsLL...:1:1 (A,224 ;. :n: r,Ct c ...r,Z CS 1.:;21::;1,..2............4 ...... 1 • 7. F. r::!.?.n !..zzrte Is CCP A IFART 111-SCC. A ono DI, July 1975 RoolOcos CICPA Form 233, Part I in 11, Nov 72, whIch,Will NOT 14 wad Less: Federal Su!=,sidy (5) 34,399 Actual :cunty Cost n, 112 32,112 Commissioners Minutes Continued. September 1, 1977 flAli1FL.ANCE POI;RAM 197B GRAliT PERIOD BUDSET 1/1/73 to REOUEST 9/30/78 716 • SALARY Communication Technician 12,447 Ovartime (GC hours) 53c? Sub-Total 12,9S FRINGE BENEFITS -7 4.367, 4,162 Total Suh,r..-: Fringe Benefits 17 448 OPERATING Transp -D7-:=..:!.nn 850 Capital ".,77ay.:: 50,500 Total Cpe:ti:.n .j.. 51,350 Total P-tilt .c-ated Exn .2itures 68,793 9,335 404 9,739 3,347 13,086 638 50,500 51,138 64,224 Source oF Coen 68,79 8 64,224 *Cost of toos and cuipment necessary for maintenance of siren and cost of specially ec:lipped vehicle to be used. This is one alternative currently being requested, the other alternative of contracting with a private firm for maintenance is currently being looked Into an if fc._.-nd to be more cost effective it will be brought before the Board of C ,_-,T,Fr-issioers as a more efficient way to proceed with this program. Prepared by ldget Division August 11, 1977 Moved by Hoot supported by Patterson the resolution be adopted. AYES: Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Patterson, Perinoff. (23) NAYS: DiGiovanni. (1) A sufficient majority having voted therefor, the resolution was adopted. 717 Commissioners Minutes Continued. September 1, 1977 "REPORT By Mr. Kasper IN RE: APPLICATION FOR 807_ FEDERAL REIMBURSEMENT OF DISASTER CONTROL 1978 ADMINISTRATION GRANT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: This application is to continue the ongoing process of receiving 50% Federal Reimbursement of actual expenses allowed by the Federal Government. Whereas application for reimbursement is to be made on a quarterly basis in concurrence to the Federal Fiscal year of October 1, 1977 through September 30, 1978. The approximate reimbursement for this period is consistent per the attached schedule of which Oakland County budgets 100/ of the funds and receives reimbursement at a later date. The Finance Committee, by Paul E. Kasper, Chairman, recommends the acceptance of the fore- going report in referral of the information therein to the Pubiic Services Committee in accordance with Miscellaneous Resolution - Federal and State Grants Procedures, Paragraphs II, Ill and IV. FINANCE COMMITTEE Paul E. Kasper, Chaimmin" Misc. 8160 By Mr. hoot IN RE REIMBURSEMENT FOR COUNTY DIVISION OF DISASTER CONTROL AND CIVIL DEFENSE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Oakland County has for many years applied for and received 502 reimbursement From the Federal Defense Civil Preparedness Agency to defray the cost of salary, fringes and operating expenses for the County's Disaster Control and Civil Defense operations; and WHEREAS it is in the interest of Oakland County to continue its request for reimbursement from the Federal Defense Civil Preparedness Agency. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the F iling of a request for reimbursement with the Federal Defense Civil Preparedness Agency for the purpose of defraying the County's cost for the period from 10-1-77 through 9 -30 -78, consistent with the attached program summary and budget. AND BE IT FURTHER RESOLVED that written quarterly progress reports be presented to the Public Services Committee and to the balance of the members of the Board of Commissioners. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adopt iou of Ihe foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman 2,1811 N/A 9,220 13,816 12217 (GA) C ) (';04) (3) (100.4) (307,) (3) (100X) Di r1 o! ervio,s 36,39-/ Dir,..cLor of Civil Defr... (2) N/A Noiltni:r of ErS/Disastor C(,;ttrol 23,050 Disaster Control Coordinator 13,816 ENS Educational Coordinator 16,160 Secretary 12 21) Sub-Total Sa1.7Try 101,640 Frinn-•1:it5 61 36.361. TOTAL FMNGE DENFFITS 0,285 14 ,530 1,6 815 34,W4 136 '66 12,000 2,600 600 585 150 150 100 2,000 1,500 1,400 500 500 500 630 23,215 TOTAL 159,779 80,030 718 Commissioners Minutes Continued. September 1, 1977 S /TS)L Lc_1 11::141 OF F.Y. 1978 E1 Ln1,7TT Anrdrol S.._;,1 ,y Reir6uv,ahle /\1 I'd (1) Operat 1 -L Prcfssional Services 12,000 2,600 Cober '-achHe. Re7zal 600 585 150 CLes 0 P'Jblications 150 100 2,000 1,500 1,400 Sonfe:,t- 500 CF :2 S77 500 500 0uy 630 TOTAL 23,215 Source of Funding Cou-,ty 80,030 Less: Fe&eral Subsidy (5 1K) 40 015 Act ...al County Cost 60,01.5 (1)- SF.1aries bed. on July 1, 197/ annual rates. (2) Pc.J.ition of Director of Civil Defense is filled by County Executive with ..-721ory. I .;->c.rst on Dis1ar Cord 1 .01 tot L.L1 ITL-11 L (3) II.Fringe Elerits (7.2) 34.3;7- 14,530 7,265 719 Commissioners Minutes Continued. f,Pl'i. I CA] I 1 I Di "';,t. P.iT I II.stif'.5" II. It OF i it I S 1P,1,1 I Al,..ouitt of Total Pcimboursi?:;,cnt I. Pernel (1) Tif:.: Co5t_ . ...__q9L'.t_=...._____ Director of Civil D(Ifi.:..y., (2) r/A N/A N/A Director of Public Servick , 67. 2,184 1,09Z (3) Nanaer of ENS/Dion...ter Coatrol 40/. 9,220 4,610 (3) Disster Control Coordinal.cir 10D4 13,816 6,9DR EMS Educational Conrdinoto - 304 4,241t 2,424 (3) Secretary IOU/. 17,21y. 6,1(I3,',0. TOTAL 42,285 21,142.'Jf III. OperatTric Profess':n&:1 Servir.es 12,000 6,000 Communicoms 2,600 , 1,300 Copier .:_rI7e Pe.757 600 300 Equip7a.-..: 7.e..,:, 585 292.50 Equ: "r- si- _:::-.:.-iance 150 75 Memb er s_.:, ri-tes ..7- =._.?_:-Iirations 150 75 MisceIii--e.:.us 100 50 Printirz 2,000 1,000 Radio 7...-ta 1,500 750 Traw..r.7:-In 1,400 700 Trili..,.n .. 17.:.77:--.: 500 250 Offic Ii.]::.. 500 250 500 250 TOTAL CATH.1, li../P.: ..I...= 22,585 11,292.50 IV. Capital DLItlav 130 fillhj Cal.ib-l. 250 125 Wn.oL-r t,..ai 750 125 -. _ TO Gi,i.tit. (IMLAY 630 3 1 5 TO1A1., 80,030 40,015 (1) Salary si1g 1577 Rnts (2) UnfunLq-..-.2 by County L:,..ncutive (3) Estiw,.t.,o ti cji (-1“tc(! D7.0:.tni control Moved by Hoot supported by Moxley the resolution be adopted. AYES: Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted Commissioners Minutes Continuec. September 1, 1977 720 "REPORT By Mr. Kasper IN RE: CLEM'S TRAINING GRANT APPLICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee has reviewed the proposed CLEM'S Training Project Grant Application. The Grant Application seeks category 02 training funding which provides on-going funding of the project on a 90"/ Federal 5 State and 5/ County basis for each grant year. County take over is not required at the end of the third year, nor is the 50: Federal - 50":.' County funding required in the third year. The proposed grant .vi II run from October 1, 1977 to September 30, 1978 and may be renewed indefinitely thereafter on a year to year basis. The proposed 9r3rt is to fund too positions: A Training Coordinator and a 1ypi..1 11, a., well as needed operating expenses. A cost breakdown is provided in the attached schedule. The Finance Committee further finds the County would have to fund $2,500.32, the State would have to fund 52,370.54 and the Federal Government would have to fund $42,676.85, for a total grant cost of $47,548.11. The Finance Committee, by Paul E. Kasper, Chairman, recommends the acceptance of the foregoing report, and referral of the information therein to the Public Services Committee in accord- ance with Miscellaneous Resolution ,!6462 -Federal and State Grants Procedures, Paragraphs 11, Ill and 1V. FINANCE COMMITTEE Paul E. Kasper, Chairman' Misc. 8161 By Mr. Hoot IN RE: APPLICATION FOR FEDERAL FUNDING OAKLAND COUNTY CLEMIS TRAINING GRANT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners supports the highest quality delivery of law enforcement and criminal justice services to County residents and visitors; and WHEREAS in pursuit of this goal the Oakland County Board of Commissioners has invested a significant amount of time and money toward the development of the Court and Law Enforcement Management Information System, known as CLEM'S; and WHEREAS the effectiveness of CLEM1S can be increased if the system is supported by a specialized training program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners make application for LEAA funding in the amount of $42,794 to support the CLEMIS training program and, BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners dedicate cash matching funds in an amount not to exceed S2,400 in support of this program. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Moved by Hoot supported by Fortino the resolution be adopted. AYES: Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page. Patterson, Perinoff, Pernick, Peterson. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 3162 By Mr. Hoot IN RE: PLANNING ESTIMATES FOR YOUTH EMPLOYMENT AND DEMONSTRATION PROJECTS (YEDP) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied for and was granted the designation by the U.S. Department of Labor as Prime Sponsor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS the one billion do/tar Youth Employment and Demonstration Project (YEDP) Act (Public Law 95 -93) was signed into law on August 5, 1977, and will be implemented through the efforts of Prime Sponsors; and WHEREAS planning estimates to components of this Legislation now exist from the Department of Labor, sub-part 2, Youth Community Conservation Projects (YCCP) and sub-part 3, Youth Employment and Training Programs (YETP) NOW THEREFORE BE IT RESOLVED that the Oakland County Prime Sponsor apply for the planning estimates of S424,314 for the YCCP and $1,809,200 for YETP, NOW THEREFORE BE IT FURTHER RESOLVED that an administrative budget be developed and a staff be hired consistent with a planning grant of $90,460, as estimated by the Department of Labor. The Public Services Crommittee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman 721 Commissioners Minutes Continued. September 1, 1977 Moved by Hoot supported by DiGiovannr the resolution be adopted. AYES: Sinson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McConneIl, McDonald, Moffitt, Moxiey, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8163 By hr. Price IN RE: ENDORSEMENT OF PANAMA CANAL TREATY To the Oakland County Board of Commis.,ieners Mr. Chairman, Ladies and Gentlemen: NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners go on record endorsing the recently negotiated Panama Canal Treaty and that copies be transmitted to the President, State of Michigan's U.S. Senators and all of Michigan's U.S. Representatives. Mr. Chairman, I move the adoption of the foregoing resolution Hubert Price, Jr., Commissioner - District .18 Moved by Price supported by Perinoff the rules be suspended for ilowediale considormion oI the resolution. AYES. Moxley, Murphy, Olson, Patterson, Perinoff, Pernick, Price. (7) NAYS: Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Page, Peterson, Simson. (18) A sufficient majority not having voted therefor, the motion failed. The Chairman referred the resolution to the General Government Committee. There were no objections. Moved by Patterson supported by Daly the Board adjourn until September 15, 1977 at 9:30 A.M. A sufficient majority having voted therefor, the motion carried, The Board adjourned at 12:05 P.M. Lynn D. Allen Wallace F. Gabler, Jr. Clerk Chairman 722 OAKLAND COUNTY Board Of Commissioners MEETING September 15, 1977 Meeting called to order to order by Chairman Wallace F. Gabler, Jr. at 9:55 A.M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by John J. McDonald. Pledge of Allegiance to the Flag. Roll called. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox. (25) ABSENT: Kasper, Patterson. (2) Quorum present. Moved by Hoot supported by Pernick the agenda be amended to include the following items for immediate consideration: PLANNING AND BUILDING COMMITTEE Miscellaneous Resolution #8083 - Automatic Vote Recording System for Board of Commissioners PUBLIC SERVICES COMMITTEE Miscellaneous Resolution #8152 - Automatic Reloading Equipment - Sheriff's Department Miscellaneous Resolution '8157 - Expanded 4-H Urban Programs GENERAL GOVERNMENT COMMITTEE Opposition to House Bill #4 189 Opposition to House Bill #4151 A sufficient majority having voted therefor, the motion carried. Moved by Daly supported by Moxley the minutes of the August 18, 1977 meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Moved by Moffitt supported by Daly the minutes of the September 1, 1977 meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. The Chairman stated that George W. Kuhn, Drain Commissioner had requested to address the Board. Mr. Kuhn presented a report on the status of Environmental Protection Agency and Oakland County vs City of Detroit and State of Michigan. Clerk read letters of acknowledgement from State Representatives David L. Campbell and Wilbur V. Brotherton and State Senator Daniel S. Cooper. (Placed on file.) Clerk read letter from Jon J. Kipke, Deputy Director, Parks and Recreation Commission regarding the Oakland County Sheriff's Department providing traffic control for the 100 mile bike race held on Sunday, August 28, 1977. (Placed on file.) Clerk read letter from the Michigan Association of Counties regarding their 1977 achievements and availability of annual dues statement. (Referred to the General Government Committee and Finance Committee) Clerk read letter From Chairman Wallace F. Gabler, Jr., in accordance with Miscellaneous Resolution #8133, River Rouge Watershed Council the following persons were appointed to the River Rouge Watershed Council for a two-year term: Lillian V. Moffitt as delegate and Commissioner Ralph W. Moxley as alternate. 723 Commissioners Minutes Continued. September 15, 1977 Moved by McConnell supported by Perinoff the appointments be confirmed. A sufficient majority having voted therefor, the appointments were confirmed. Moved by Daly supported by Mcxley the Finance Committee Report be made the last item of business under Reports of Standing Committees. A sufficient majority having voted therefor, the motion carried. Misc. 8164 By Mr. Page IN RE: OPPOSITION TO HOUSE BILL 4189 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners supports the rational use of land resources to meet the needs and to protect the health, safety and welfare of present and future generations of the People while recognizing the importance of appropriated economic growth and the need of developing energy supply and capacity; and WHEREAS House Bill 4)89 is based on the above premise but establishes a state land use commission which would diminish local control over planning, zoning and use of land in essential land areas; and WHEREAS the local units of government are better able to determine the needs and uses of land in their respective areas, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners urges the state legislators to defeat House Bill 4189, BE IT FURTHER RESOLVED that the county legislative agent and the county legislators be informed of this Boards decision on this bill through the transmittal of certified copies of this resolution. The General Government Committee by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Perinoff the rules be suspended for immediate consideration of the resolution. AYES: Murphy, Olson, Page, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley. (21) NAYS: Doyon. (1) A sufficient majority having voted therefor, the motion carried. Moved by Page, Supported by Roth the resolution be adopted. AYES: Olson, Page, Perinoff, Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxiey, Murphy. (22) NAYS: Pernick, Price. (2) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8165 By Mr. Page IN RE: OPPOSITION TO HOUSE BILL ;?4151 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the preamble of the Subdivision Control Act 288 of the Public Acts of the State of Michigan, 1967, as amended, states that it is an Act to further the orderly layout and use of land; and requires that the land be suitable for building sites and public improvements, etc.; and WHEREAS said amendment to Section 102 (d) of said Act, which is the definition of "sub- divide" or "subdivision," would allow parcels of land between two acres and ten acres in area to be exempt from the requirement to be part of a platted subdivision; and WHEREAS the proposed exemptions of House Bill 4151 would allow parcels of land over two acres in area to be divided without proper local environmental controls or the ability to provide necessary local services. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners urges the State Legislature to defeat House Bill 4181, BE IT FURTHER RESOLVED that the county legislative agent and the county's state legislators be informed of this boards decision on this bill through the transmittal of certified copies of this resolution. Commissioners Minutes Continued. September 15, 1977 724 The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Gorsline the resolution be adopted. Moved by Page supported by Montante the rules be suspended for immediate consideration of the resolution. Discussion followed. AYES: Page, Perinoff, Peterson, Simson, Gabler, Gorsline, Hoot, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson. (15) NAYS: Pernick, Price, Roth, Daly, DiGiovanni, Doyon, Fortino, Kelly. (8) PASS: Wilcox. (I) A sufficient majority not having voted therefor, the motion failed. The Chairman announced pursuant to Rule Xl-E the matter shall be laid over to the next Board meeting to be held on October 11, 1977. Misc. 8166 By Mr. Page IN RE: POLICY OF INCLUSION OF ART WORKS IN COUNTY FACILITIES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS H.R. 7283 proposes to establish an Art bank in the Congress for the purpose of selecting American works of art for display in the House and Senate Office Buildings; and WHEREAS H.B. 4249 currently being considered in the state legislature proposes to declare a policy of state for engendering programs to integrate art into state buildings, to provide for those programs, create an advisory commission and to establish a fund to finance the purposes of the proposed legislation; and WHEREAS your Committee in concurrence with the Oakland County Culture Council recommends that a policy be adopted by the County of Oakland that would provide for the inclusion of objects of art in remodeled or proposed new County facilities. NOW THEREFORE BE IT RESOLVED that the County of Oakland hereby adopts a policy whereby future capitol improvements or new construction of Oakland County facilities contain in their specifications a provision that would provide for the acquisition and use of appropriate works of art to enhance the value and purpose of spaces, surfaces or settings or a combination thereof of the buildings owned, leased or being remodeled or constructed by the County wherever feasible. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Peterson the rules be suspended for immediate consideration of the resolution. AYES: Peterson, Gabler, Hoot, McDonald, Moffitt, Montante, Moxley, Murphy, Page. (9) NAYS: Perinoff, Pernick, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gorsline, Kelly, Lanni, McConnell, Olson. (14) PASS: Price. (1) A sufficient majority not having voted therefor, the motion failed. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting to be held on October 11, 1977. Misc. 8167 By Dr. Montante IN RE: APPLICATION FOR SECOND YEAR RENEWAL - WOMEN, INFANTS AND CHILDREN GRANT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Health and Human Resources Committee has reviewed and approved the Health Division's proposal for second year funding for a special supplemental food program for women, infants and children (known as WIC); and WHEREAS the Finance Committee has reviewed the financial implications of the grant proposal and has forwarded a fiscal report to the Health and Human Resources Committee. 725 Commissioners Minutes Continued. September 15, 1977 NOW THEREFORE BE IT RESOLVED that the Oakland County Division of Public Health be authorized to apply for the second year funding renewal for the special supplemental food program for women, infants and children. The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, Chairman "REPORT By Mr. Murphy IN RE: THE SPECIAL SUPPLEMENTAL FOOD PROGRAM FOR WOMEN, INFANTS AND CHILDREN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee has reviewed the financial implications of continuing the Special Supplemental Food Program for Women, Infants and Children for E: second year of operation. This program is designed to provide supplemental nutrition to needy Oakland County residents. The Oakland County Health Division will continue to be designated as the coordinating agency for the WI .C. program for a twelve month period beginning October 1, 1977 and ending September 30, 1978. The total amount of second year funding is estimated to be $1,607,816, which represents a $218,980 (15.8%) increase over the first year budget. As indicated on the attached schedule, the majority of the increase, $189,870, is for food. The grant renewal would be fully funded by the United States Department of Agriculture through the State of Michigan and, therefore, would require no County funds. Grants subsequent to the second year are dependent upon Federal legislative action and cannot be anticipated at this time. Acceptance of the proposed W.I.C. grant for fiscal 1977/78 would in no way obligate the County to fund the W.I.C. program upon exhaustion of USDA or State funds. It should be noted, however, that grant funding for administrative expenses shall not exceed twenty percent (20%) of the food coupon redemption amount. Due to initial start-up problems and a normal lag in processing of issued coupons, it is anticipated that the first year administrative expenses will exceed the allowable limit and will become a County obligation. The specific dollar amount of this deficiency will be determined at the close of the program's first fiscal year and will be subjected to negotiation between the County administration and the grantor agency. The Finance Committee, by Paul E. Kasper, Chairman, recommends the acceptance of the fore- going report, and referral of the information therein to the Health and Human Resources Committee in accordance with Miscellaneous Resolution k6462 - Federal and State Grants Procedures, Paragraphs 11, III, and IV. FINANCE COMMITTEE Paul E. Kasper, Chairman" Moved by Montante supported by DiGiovanni the report be accepted and Resolution #8167 be adopted. AYES: Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, Fortino, Gabler, Gorsline. Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Per inoff. (21) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution 118167 was adopted. Misc. 8168 By Mr. Wilcox IN RE: AUGUSTA 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 Augusta Drain under the provisions of Chapter 20 of Act No. 40 of the Public Acts of 1956, as amended, pursuant to a petition filed with the Oakland County Drain Commissioner; and WHEREAS the Augusta Drainage District has heretofore issued its Drain Bonds dated April 1, 1970, in the aggregate principal amount of S14,250,000 in anticipation of the collection of an equal amount of a special assessment against the City of Pontiac, said special assessment having deen duly confirmed by said Drainage Board; and WHEREAS after payment of the bonds maturing on May 1, 1978, there will remain outstanding $11,700,000 of said Drain Bonds which bear interest at rates which vary from 6% to 8% per annum; and WHEREAS the Drainage Board for the Augusta Drain by resolution adopted on August 10, 1977, authorized and provided for the issuance of bonds in the aggregate principal amount of $11,700,000 to refund the outstanding Drain Bonds maturing in the years 1 979 through 2000; and WHEREAS said bonds are to be designated Refunding Bonds, are to be dated March 1, 1978, will bear interest at a rate or rates at least 1/2 of 1% less than the rates specified in the Drain Bonds to be refunded and will be subject to redemption prior to maturity in accordance with the provisions of said resolution; and Commissioners Minutes Continued. September 15, 1977 726 WHEREAS said Drainage Board deems it advisable and necessary to obtain from this Board a resolution consenting to tne pledge of the full faith and credit of the county on the aforesaid bonds; and WHEREAS the issuance of the refunding bonds will result in a substantial interest saving for the Augusta Drainage District and the City of Pontiac. 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 Refunding 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, when due, then the amount thereof shall be immediately advanced from County Funds, and the County Treasurer is directed to immediately make such advance- ment 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 Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman ADOPTED: YEAS: Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Ooyon, Fortino, Gabler. Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Montante, Moxley, Olson, Page, Perinoff, Pernick. (22) NAYS: None. (0) ABSENT: Aaron, Kasper, Moffitt, Murphy, Patterson. (5) Misc. 8169 By Mr. Wilcox IN RE: DRAIN AND LAKE LEVEL ASSESSMENT REPORT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Planning and Building Committee has reviewed the Assessment Rolls, as prepared by the Drain Commissioner for the year 1977; and WHEREAS such Assessment Rolls have been prepared and submitted in accordance with the provisions of Act No. 40 of the Public Acts of 1956, as amended, and Act No. i46 of the Public Acts of 1961, as amended; and WHEREAS your Planning and Building 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 $ 4,723.72 Current year - Property 94,170.31 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 1977 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 $98,894.03, 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 Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Copy of Report on file in the County Clerk's Office. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting to be held on October 11, 1977. Misc. 8170 By Mr. Wilcox IN RE: WEST BLOOMFIELD WATER SUPPLY SYSTEM - SECTION III To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Board of Commissioners of Oakland County, Michigan, by Resolution No. 7661 727 Commissioners Minutes Continued. September 15, 1977 approved the request of West Bloomfield Township to extend the West Bloomfield Township Water Supply System; authorized the transfer of not less than $400,000.00 from surplus funds to pay the cost of Section III; and authorized the Department of Public Works to obtain plans, specifications, soil borings, construction bids and to submit a construction contract to the Board of Commissioners for approval and execution; and WHEREAS subsequent to the above Resolution No. 7661, the Board of Commissioners adopted Miscellaneous Resolution No. 7800 which authorized and directed the County Drain Commissioner as County Agency to undertake, on behalf of the county the responsibility for completing and winding up the acquisition and construction of those systems and improvements, enlargements and extensions which are now being acquired and constructed by the County of Oakland, in accordance with the provisions of contract entered into pursuant to the provisions of Act 185, P.A. of 1957, as amended, and WHEREAS on August 31, 1977 construction bids were received as follows: Mago Const. Co. $176,666.12 Rainbow Const. Co,, Inc. 185,429.40 Kolar Cont. Co. 191,885.00 J. P. Harte Co. 196,177.96 Santa Fe Corp. 201,777.30 Imperial Const. Co. Inc. 210,511.86 Sterling Const., Inc. 211,835.60 Gene Morelli & Son, Inc. 215,734.90 lannucci Cont. Co., Inc. 221,236.96 Constantine Bros., Inc. 227,356.00 L t M Exc. Co. 233,468.00 DiPonio & Morelli Const. Co. 233,618.20 In Co. Const., InciLindow Hill, Inc.; Joint Venture 233,878.56 Troelsen Exc. Co. 237,446.00 John P. Reilly, Inc. 241,712.00 Orchard Equipment Co. 242,331.16 C 6 L Contracting Co. 248,853.00 Apollo Const. Co., Inc. 250,696.00 Pacitto & Forest Const. Co. 257,798.00 Pacentro Const. Co. 258,158.50 Ernie Capoccia Equipment, Inc. 264,468.10 Ben P. Fyke & Sons, Inc. 269,938.00 Morelli Const. Co. 276,452.00 Westland Exc. Co., Inc. 291,666.20 WHEREAS the low bid of Mayo Contracting Company is below the consulting engineers estimate. NOW THEREFORE BE IT RESOLVED that the construction contract to award said construction to the low bidder Mago Construction Company, 13311 Kozak, Sterling Heights, Michigan 48077 in the amount of $176,666.12 based on unit prices bid, is hereby approved and the Chairman of the Board of Commis- sioners is authorized and directed to execute said contract. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman It was moved by Wilcox supported by DiGiovanni that the foregoing resolution be adopted. AYES: Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Perinoff, Pernick, Peterson. (23) NAYS: None. (0) ABSENT: Aaron, Kasper, Murphy, Patterson. (4) Misc. 8171 By Mr. Wilcox IN RE: OAKLAND-PONTIAC AIRPORT, OVERLAY AND EXTENSION OF RUNWAY 9R/27L GRANT AGREEMENT WITH FEDERAL AVIATION ADMINISTRATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, on August 18, 1977, by Miscellaneous Resolution #8128 authorized its Chairman to execute a Grant Agreement with the Federal Aviation Administration, Project #5-26-0079-02, for the development and improvement of the Oakland-Pontiac Airport in a maximum obligation of $I million; and WHEREAS the Grant Agreement, Contract #00T-FA77-GL-7756 has been received and executed by the Chairman of the Board of Commissioners on August 30, 1977; and WHEREAS the Federal Aviation Administration is requesting that the execution of said Grant Agreement be confirmed, ratified, and approved. NOW THEREFORE BE IT RESOLVED that the execution of said Grant Agreement is hereby confirmed, ratified and approved. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Commissioners Minutes Continued. September 15, 1977 728 Moved by Wiicox supported by Olson the resolution be adopted. AYES: Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Perinoff, Pernick, Peterson, Price. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8172 By Mr. Wilcox IN RE: LEASE AGREEMENT WITH THE STATE OF MICHIGAN FOR THE DEPARTMENT OF SOCIAL SERVICES AT THE OAKLAND OFFICE BUILDING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen; WHEREAS the Department of Social Services is presently occupying 54,260 square feet of office areas in the basement and on floors one, two and three in the four story building, and will continue to occupy such office space at the Oakland Social Services Building at 196 Oakland Avenue, Pontiac, Michigan; and WHEREAS the State of Michigan has agreed to reimburse the County of Oakland for the actual cost of operating and maintaining the office space. NOW THEREFORE BE IT RESOLVED that the County of Oakland hereby authorizes the Chairman of the Board of Commissioners to execute a lease with the State of Michigan for the 54,260 square feet of office space at the Oakland Avenue, Social Services Office Building at 196 Oakland Avenue, Pontiac, Michigan, for a period beginning on December 1, 1975 and ending November 30, 1980. BE IT FURTHER RESOLVED the State of Michigan will reimburse the County of Oakland the actual cost of operating and maintaining such office space. The Planning and Building Committee by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Moxley the resolution be adopted. AYES: Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Perinoff, Pernick, Peterson, Price, Roth. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8173 By Mr. Wilcox IN RE: SUB LEASE AGREEMENT WITH STATE OF MICHIGAN FOR THE WEST OAKLAND SOCIAL SERVICES FACILITY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Act 280 of P.A. 1939, as amended, the State of Michigan assumes responsibilities to furnish necessary facilities for the Department of Social Services effective the let of December, 1975; and WHEREAS the County of Oakland has a lease, Resolution #7222, to furnish necessary office space for the West Oakland Social Services at 1000 - 1010 West Maple Road, Walled Lake, Michigan; and WHEREAS the State of Michigan desires to continue the rental of 15,500 square feet of office space at 1000 - 1010 West Maple Road, Walled Lake, Michigan for the Department of Social Services. NOW THEREFORE BE IT RESOLVED that the County of Oakland hereby authorizes the Chairman of the Board of Commissioners to execute a sub lease with the State of Michigan for 15,500 square feet of office space at 1000 - 1010 West Maple Road, Walled Lake, Michigan for a period beginning on December 1, 1975 and ending October 14, 1980. BE IT FURTHER RESOLVED the State of Michigan will reimburse the County of Oakland for the actual cost to the County for the 15,500 square feet of office space. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Gorsline the resolution be adopted. AYES: Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Perinoff, Pernick, Peterson, Price, Roth, Simson. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. NO. REPRESENTATION METHOD OF APPOINTMENT 729 Commissioners Minutes Continued. September 15, 1977 REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION #8148 - SUPPORT OF INDEPENDENT AREAWIDE WATER QUALITY CONTROL BOARD To the Oakland County BOard of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee, having reviewed Miscellaneous Resolution 118148, recommends that the body of the resolution be rewritten as follows. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Misc. 8174 By Mr. Wilcox IN RE: SUPPORT OF INDEPENDENT AREAWIDE WATER QUALITY CONTROL BOARD To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS as Southeast Michigan Council of Governments, the designated planning agent for the preparation of Section "208" of the Federal Waters Pollution Control Act, Amendments of 1972, has prepared a draft of the Water Quality Management Plan for Southeast Michigan, Chapters 1 and Chapters 11, August, 1977; and WHEREAS the Management Plan draft presents three alternatives for areawide oversight and monitoring which are: ALTERNATIVE 1 - The Michigan Water Resources Commission as the areawide oversight and monitoring agent. ALTERNATIVE 2 - The Council of Governments as the areawide oversight and monitoring anent. ALTERNATIVE 3 - An Independent Areawide Water Quality Board as the areawide oversight and monitoring body. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners proposes the following membership and selection of members for the Independent Areawide Water Quality Body. 2 Detroit 1 - City Council Appointment 1 - Mayor's Appointment 2 Out Wayne County 1 - Board of Commissioners Appointment 1 - Municipal Caucus Appointment (2) 2 Oakland County 1 - Board of Commissioner Appointment 1 - Municipal Caucus Appointment (2) 2 Macomb County 1 - Board of Commissioner Appointment 1 - Municipal Caucus Appointment (2) Washtenaw County Board of Commissioner Appointment 1 St. Clair County Board of Commissioner Appointment 1 Monroe County Board of Commissioner Appointment 1 Livingston County Board of Commissioner Appointment 1 Facilities and Residuals SEMCOG Appointment from Advisory Committee Advisory Committee 1 Urban Nonpoint Advisory Committee SEMCOG Appointment from Advisory Committee Agricultural Nonpoint Advisory Committee SEMCOG Appointment from Advisory Committee 1 Private Industry Community Governor's Appointment 1 Environment & Conservation Governor's Appointment Floating Members (1) Floating Membership should be selected only for the Counties of Washtenaw, St. Clair, Monroe and Livingston County on projects of local impact when considered by the Areawide Water Quality Body. Two Floating members shall represent each county - one represents the municipalities of the county and selected by the municipality caucus, and the second member represents the municipality which will have the greatest impact from the project. The second member will be selected by the effected municipality. (2) For the Counties of Out Wayne County, Oakland County and Macomb County, a caucus of all the cities, villages and townships in each respective counties shall be convened upon the calling of the continuing planning agency. Each caucus shall elect, by majority present at the meeting, one representative who will be seated on the Areawide Water Quality Body. Each governmental unit shall have one vote In the selection of the representative. BE IT FURTHER RESOLVED that since the Areawide Water Quality Control Board is a federally mandated program, the recommended funding be requested from Federal sources. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by DiGiovanni the report be accepted. A sufficient majority having voted therefor, the motion carried. Commissioners Minutes Continued. September 15, 1977 730 Moved by Wilcox supported by Daly the resolution be adopted. Moved by Peterson supported by McConnell the resolution be amended in the NOW THEREFORE BE IT RESOLVED paragraph after the words "Areawide Water Quality Body," change the period to a comma and add "same to serve at the pleasure of the appointing bodies and in addition to amend the resolution changing the representation for the Counties of Washtenaw, St. Clair, Monroe and Livingston from (1) one to (2) two". Discussion followed. Moved by Doyon the question be divided as follows: I. Serving at the pleasure of the appointing bodies. 2. Amount of representation from Washtenaw, St. Clair, Monroe and Livingston Counties. No Support. Vote on Mr. Peterson's amendment: AYES: Daly, DiGiovanni, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Per inoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron. (23) NAYS: Doyon, Fortino. (2) A sufficient majority having voted therefor, the amendment carried. Moved by Pernick supported by Doyon that the appointments that we just amended to provide 2 each of the other counties be made in the same fashion as the appointments for Wayne, Oakland and Macomb Counties. A sufficient majority having voted therefor, the motion carried. Moved by Pernick supported by Fortino the resolution be amended to eliminate the appoint- ments that are made and shown as "Facilities and Residuals Advisory Committee, Urban Nonpoint Advisory Committee, Agricultural Nonpoint Advisory Committee, Private Industry Community and Environment and Conservation". A sufficient majority not having voted therefor, the motion failed. Moved by Wilcox supported by Roth the rules be suspended for immediate consideration of the resolution. AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell', McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly. (25) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Discussion followed. Moved by Gorslire supported by Lanni the resolution be amended by eliminating Paragraph 1, which will eliminate Floating Members. A sufficient majority having voted therefor, the motion carried. Moved by Gorsline supported by Pernick the words "Floating Members" be eliminated. A sufficient majority having voted therefor, the motion carried. Moved by McConnell supported by Page the resolution be amended to read, Paragraph #2 should read Paragraph #1, and then should read as follows: "For the municipal caucus, appointments of caucus, deleting the words Counties of Out Wayne, Oakland and Macomb". A sufficient majority having voted therefor, the motion carried. Vote on resolution, as amended: AYES; Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution as amended, was adopted. 731 Commissioners Minutes Continued. September 15, 1977 "Misc. 8148 By Mr. Page IN RE: SECTION "208" WATER QUALITY MANAGEMENT PLAN - AREAWIDE WATER QUALITY BODY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS as Southeast Michigan Council of Governments, the designated planning agent for the preparation of Section "208" of the Federal Waters Pollution Control Act, Amendments of 1972, has prepared a draft of the Water Quality Management Plan for Southeast Michigan, Chapters 1 and Chapters 11, August, 1977; and WHEREAS the Management Plan draft presents three alternatives for areawide oversight and monitoring which are: ALTERNATIVE 1 - The Michigan Water Resources Commission as the areawide oversight and monitoring agent. ALTERNATIVE 2 - The Council of Governments as the areawide oversight and monitoring agent. ALTERNATIVE 3 - An Independent Areawide Water Quality Board as the areawide oversight and monitoring body. NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners recommends to South- . east Michigan Council of Governments that the concept of an Independent Areawide Water Quality Board be adopted as the areawide oversight and monitoring body for the Water Quality Management Plan For Southeast Michigan but does not concur with the make up of such a body as outlined in the draft. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman" REPORT By Kr. Wilcox IN RE: MISCELLANEOUS RESOLUTION #8083, AUTOMATIC VOTE RECORDING SYSTEM FOR BOARD OF COMMISSIONERS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee, having reviewed Miscellaneous Resolution #8083, Automatic Vote Recording System for Board of Commissioners, recommends that subject resolution be adopted. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing report. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman "Misc. 8083 By Mr. Aaron IN RE: AUTOMATIC VOTE RECORDING SYSTEM FOR BOARD OF COMMISSIONERS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS much time is spent by the Clerk of the Board in the calling of the vote and in tabulating the votes of members of the Board of Commissioners; and WHEREAS it appears that an automatic vote recording system could possibly be installed at a minimal cost, NOW THEREFORE BE IT RESOLVED that the Planning and Building Committee review the costs and desirability of installing an automatic vote recording system and report such findings to the Board of Commissioners. Dennis M. Aaron, Commissioner - District #19" Moved by Wilcox supported by Simson the report be accepted. A sufficient majority having voted therefor, the motion carried. Misc. 8175 By Mr. Wilcox IN RE: AUTHORIZATION TO RECEIVE BIDS ON AUTOMATIC VOTE RECORDING SYSTEM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Committee has reviewed Miscellaneous Resolution #8083 and has reported it out favorably to this Board; and WHEREAS there are approximately forty (40) roll calls at each Board of Commissioners meeting; and WHEREAS it is the conclusion of this Committee that an automatic vote recording system will allow the Board of Commissioners to conduct their business in a more efficient and expeditious manner. NOW THEREFORE BE IT RESOLVED that the Central Services Department be and is hereby authorized to receive bids for the above described Automatic Vote Recording System and a report thereon be made to this Board after receipt and tabulation of such bids. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the Foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman 732 Commissioners Minutes Continued. September 15, 1977 Moved by Wilcox supported by Murphy the resolution be adopted. The Chairman stated the resolution would be laid over for two weeks. Moved by Aaron supported by Fortino the rules be suspended for immediate consideration of the resolution. AYES: Fortino, Gorsline, Hoot, Kelly, McConnell, Moffitt, Moxley, Murphy, Olson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Aaron, Daly, DiGiovanni, Doyon. (19) NAYS: Gabler, Lanni, McDonald, Montante, Page, Wilcox. (6) A sufficient majority having voted therefor, the motion carried. Discussion followed. Vote on resolution: AYES: Gabler, Montante, Pernick, Wilcox, DiGiovanni. (5) NAYS: Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Perinoff, Peterson, Price, Roth, Simson, Aaron, Daly, Doyon, Fortino. (20) A sufficient majority not having voted therefor, the resolution was not adopted. Misc. 8176 By Mr. Hoot IN RE: C.E.T.A. TITLE VI FY-77 SPECIAL PROJECTS DISCRETIONARY FUNDS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied for and was granted the designation as Prime Sponsor by the U.S. Department of Labor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS discretionary funds have been published in the Federal Register on August 26, 1977, indicating that after a public comment period of thirty days that the Oakland County Prime Sponsor will receive $687,181. WHEREAS the Prime Sponsor in the past Title 11 and Title VI grants of public employment monies has utilized both the rate of unemployment and the number of unemployed in calculating allocations, NOW THEREFORE BE IT RESOLVED that the communities with the 12 highest unemployment rates in Oakland County should receive discretionary monies for special projects consistent with the ratio determined by the number of unemployed in each community, as set forth in the attached summary. NOW THEREFORE BE IT FURTHER RESOLVED that 7% of the total grant be utilized by the Prime Sponsor for administration. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman 733 Commissioners Minutes Continued, Seatember 15, 1977 FY-77 Discretionary Title VI Money * % Dollar Agency Unemployed Unemployed Factor Amount 1. Pontiac 5,668 13.75% .3661 $ 233,966 2. White Lake Township 717 10.05% .0463 29,589 3. Pontiac 'Township 620 9.04% .0400 25,563 4., .Independence Township 750 8.88% .0484 30,931 5. Orion Township 700 8.34% .0452 28,886 6. WaterfordTcmmship 2,496 8.32% .1612 103,019 7. Hazel Park 937 7.58% .0605 38,664 8. Highland Township 245 6.38% .0161 10,292 9. Avon Township 715 6.10% .0461 29,461 10. Ferndale 1,006 5.9 % .0650 41,540 11: Caumerce 502 5.6 % .0324 20,706 12. Madison 1,126 5.5 % .0727 46,461 15,482 $ 639,078 Prime Sponsor Administration 48,103 $ 687,181 Unemployed and % of unemployed taken from the July 1977 MESC Report. Commissioners Minutes Continued. September 15, 1977 EVER E4PL.3Yil ENT LINEmpLoymENT FOR NE FOLLOwlAG AREA.51 J.E14,)17 SkiSA - A4E4 LABOR FORCE E7PLCTmEN1 UNEMPLOYMENT RATE OAKLAND C00.4TY 461273 433526 27747 0.601531E-1 . Asr.“ LIP 11727 11012 715 0,608_2r41 F-1 . 12165 11752 413 0.33.74976E-1 d1A.m.INGH.01 13251 12563 3811 0.2920081E-1 _./ cLi, if7, a_...._4_AALL) I . Two 19037 151404 628 0.3259306E-1 ...:_ n-ln 3ro 1 1952 8557 375 0.4148388E-1 - 2.3 Am 61.CE TwA escv 8447 )01 0.5629565E-1. r F41%111...fly 6015 6555 .1611 ...5S31101SE-1 . . ' F40114 .31'..P1 HILLS 2500 2406d 1002 0.3996E09E-1 F2i4 JAL 6 16416 15903 1.008 0.5958E56E-1 L1 42) .37 0 .35e0scEE-1 * A ▪ lrhL443 TdP. 3838 3513 245 0.6382E33E-1 i 1../cPE405ACE TWP. 8443 7633 7511 0.13 ea .3(981- I. m13153 t r,ZIGH7 S 20147 19.:21 3126 . 0.55E8921L-1 .1_111 LIN • 4171 4531 232 0.4812712E-1 LI v. P AAA. 20532 19734 798 0.3386616E-1 O.t.io 7n-.P. 8393 7693 700 0.834a2eAE-1 41214 35546 3660 0.1375211 - 1 ... P...•.1142. P.- 4114,.. T.42. 6859 6239 020 100 L 0.9039214E-1 -,.if A_ 24.K 47123 44242 .2.299 1 t e 1E7_1 -,..i.7 :hf1/LD .. 36016 34723 1063 0.3711C88E-1 3JJT hr= 1EL.3 TwP. 8103 7925 2111 0.2190312E-1 3 . r.), EKL 0 HILL 5 . 1254 6130 164 0.2105151E-1 . F----Td.11 21677 22331 840 0.3922754E-1 . 4 ArEl..F.)RD TwP. 24478 274t12 2490 0.032610LE-1 - , 1 iT aLJIIF 19.1) TWP. tlIP2 12534 5130 0.4411C241-1 .l.itTE LAKE TO. 7135 6418 717 0.1004425 14-.4:.C.E of OAKLAND 484E6 45313 3176 0.6550344 1 -1 4:.C...1 C.J..19 TY 304345 287609 16736 0.5449(22E-1 r____ ..‹,,. _ E8129 03123 4405 0.4998411E-1 ..24-C...C.2 Di= PAZOP.B 216216 20 .1145 1,E.331 0.5703 (93E-1 LL -.1 ‘,.L. IVE 5534 52'23 241 0.4354E47F-1 ..-- - ' L.1.-1/31EKFIELD DAP. • 3620 3428 200 0.551174E-1 ,..L l'.1.1 a 7%0 . 23259 21546 sal) 0.5260411E-1 LAST JET'.) IT 23760 22449 1.314_,_ 53.55171771-1 r-----1. -- 1349r. ia)a 4AL 0.4194323E-1 I .1.4.41 E _I 1 1-40 . 7116 711.3 49 1 0.6022477E-1 Er.5 10712 9V.2 _ J30 0.17051621-1 32295 27401 1094 0.6251E57E-1 .S ▪ T. CLA 11 si-oREs 44153 •2003 2093 0.47403350-1 a -I:, 0 V ir4).13219 12342 LW 0.513474E-1 7-3 r15 15E115 24'..15 27455 1560 0.5376124E-1 i 04.. A•1C.E 3F 5n3ie4CE 14216 17732 1354 0.72942051-1 i1. .1.414 C3UNTY 56572 51879 4693 0.92951231--1 Pi-L1 1id.34 17)19 16045 1343 0.77231171-1 83.._.A ...C.E 31 ST.. CLAIR 39174 35134 .4350 3.8549400E-1 L 121‘.....31.1 4, (e0179 2E1 O6 26605 1501 0.5340497E-1 LAO.c.L'T (JO-Ill I 22699 2117 1.172 0.59441461-1 -7 735 Commissioners Minutes Continued. September 15, 1977 Moved by Hoot supported by DiGiovanni the resolution be adopted. Discussion followed. Moved by Perinoff supported by Fortino the resolution be postponed to October II, 1977. AYES: Perinoff, Pernick, Price, Daly, Doyon, Fortino. (6) NAYS: Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, MoxleYi Murphy, Olson, Page, Peterson, Roth, Simson, Wilcox, DiGiovanni, Gabler. (18) A sufficient majority not having voted therefor, the motion failed. Discussion followed. Moved by Price supported by Pernick the resolution be amended to read, "that those areas as defined by the Department of Labor of 6.57' substantial unemployment be the criteria that those communities, only those communities above 6.5t should receive the allocation of Discretionary Title VI Funds. Also, those resulting re-allocation of funds be re-directed to he Ciiy of Pontiac". Discussion followed. Moved by Doyon supported by Fortino the resolution be laid on the table. A sufficient majority not having voted therefor, the motion failed. Vote on Mr. Price's amendment: AYES: Price, Fortino. (2) NAYS: Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Down, Gabler, Gorsline. (21) A sufficient majority not having voted therefor, the motion failed. Moved by Daly supported by Price the resolution be amended, "that once the 12 parties are notified the funds are available to them and they decide not to spend the money, the money be returned to the County and then appropriated to the City of Pontiac. Vote on Mr. Daly's amendment: AYES: Price, Daly, Fortino. (3) NAYS: Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Gabler, Gorsline, Hoot. (20) A sufficient majority not having voted therefor, the motion failed. Mr. Murphy moved the previous question. Seconded by Mr. Daly. The Chairman stated that those in favor of calling the que s tion, say "yes" and those opposed, say "no". The vote was as follows: AYES: Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly. (24) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Vote on resolution: AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni. (23) NAYS: Price. (I) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8177 By Mr. Hoot IN RE: ACCEPTANCE OF COMMUNITY DEVELOPMENT BLOCK GRANT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland is participating as an urban County under the Federal Housing and Community Development Act of 1974; and WHEREAS pursuant to Miscellaneous Resolution 7923 dated April 7, 1977 an application for grant funds was submitted for Community Development programs; and Commissioners Minutes Continued. September 15, 1977 736 WHEREAS the County of Oakland has received a grant award of $4,347,000 in Federal Funds to be expended in accordance with an approved plan; and WHEREAS there are no County funds required for this project. NOW THEREFORE BE IT RESOLVED that the County of Oakland accept this grant award and authorize the County Executive to administer the funds in accordance with the Federal Housing and Community Development Act of 1574. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Community Block Grant on file in the County Clerk's Office. Moved by Hoot supported by Moxley the resolution be adopted. AYES: McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gorsline, Hoot, Kelly, Lanni, McConnell. (22) NAYS: None. (0) PASS: Price. (1) A sufficient majority having voted therefor, the resolution was adopted. The Chairman vacated the Chair. Vice Chairman Lillian V. Moffitt took the Chair. "Misc. 8152 By Mr. Hoot IN RE: AUTOMATIC RELOADING EQUIPMENT - SHERIFF'S DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS firearms training in the Sheriff's Department is a critical component of the overall training programs; and WHEREAS the most economical method of providing the training ammunition is to reload expended ammunition; and WHEREAS the equipment to reload ammunition is not currently available in the Sheriff's Department. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the purchase of automatic reloading equipment for the Oakland County Sheriff's Department, the purchase, delivery and installation of which shall not exceed $6000.00. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION 4152 - AUTOMATIC RELOADING EQUIPMENT - SHERIFF'S DEPARTMENT 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 Miscellaneous Resolution #8152 and finds $6,500 would be necessary to purchase the reloader and necessary safety devices associated with said reloader. Further, the Finance Committee finds the $6,500 available from the Contingent Fund. Said funds are to be transferred to the Sheriff's Department's Technical Services Administration Capital Outlay line-item. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Hoot supported by Fortino the report be accepted and Resolution #8152 be adopted. AYES: Moffitt, Montante, Moxley, Murphy, Olson, Page, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, Di Giovanni Doyon, Fortino, Gors line, Hoot, Kelly, Lanni, McConnell, McDonald. (23) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #8152 was adopted. "FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: EXPANDED 4-H URBAN PROGRAMS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: This program is to extend the primarily rural 4-H program of North Oakland County to include the Southeastern urban area to provide the youth activities not previously offered in that 737 Commissioners Minutes Continued. September 15, 1977 area on a continual basis. First year plans are to involve approximately 2,500 youths and organize 25 permanent project groups. Funding for the first year of this program will amount to $83,709, of which $18,709 or 22% will be County funds. The remaining $65,000 or 78% will he Michigan State University funds earmarked to expand 4-H programs in Oakland County urban areas. The County portion includes the cost of one (1) Clerk 11 position and various operational costs of the program. M.S.U. funds will be used for the cost of Five (5) 4-H Program Assistants and the cost of equipment for this program. The program will run October 1, 1977 through September 30, 1978 and it is anticipated M.S.U. funds will be available for continuation of this program for a second year. County funding of up to 100' may be negotiated after 1978 to continue this program subject to availability of M.S.U. funds. The Finance Committee, by Paul E. Kasper, Chairman, recommends acceptance of the foregoing report, and referral of the information therein to the Public Services Committee in accordance with Miscellaneous Resolution #6462 - Federal and State Grants Procedures, Paragraphs 11, 111 and 1V. FINANCE COMMITTEE Paul E. Kasper, Chairman" "Misc. 8157 By Mr. Hoot IN RE: EXPANDED 4-H URBAN PROGRAMS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, in conjunction with Michigan State University, funds the programs and activities of the Cooperation Extension Division; and WHEREAS 4-H youth program activities are an integral educational component of Cooperative Extension Services; and WHEREAS 4-H program activities have traditionally involved many Oakland County youth in a wide range of comprehensive activities under the guidance of both limited paid staff and citizen volunteers; and WHEREAS Oakland County has recently been notified of the availability of additional 4-H program funds to be targeted to urban youth; and WHEREAS it is in the interest of Oakland County to expand its 4-H program activities in its more urbanized areas. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the execution of an agreement between Michigan State University and the County for the purpose of providing an expanded 4-H Urban Youth Program, for the time period 10-1-77 through 9-30-78, con- sistent with the attached program summary and budget. AND BE IT FURTHER RESOLVED that written quarterly progress reports be presented to the Public Services Committee and to the balance of the members of the Board of Commissioners. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION R8157 - EXPANDED 4-H URBAN PROGRAMS 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 Miscellaneous Resolution #8157 and finds the sum of $18,709 necessary to fund the County match for the 4-H Urban Youth Program. This sum remains unchanged from the time of filing for said grant and is consistent with the attached schedule. The Finance Committee further finds the sum of $18,709 available in the Contingent Fund. Said funds to be transferred to the appropriate line-item in the Cooperative Extension's budget. FINANCE COMMITTEE Paul E. Kasper, Chairman Copy of Summary and Budget on file in the County Clerk's Office. Moved by Hoot supported by Daly the report be accepted and Resolution 78157 be adopted. AYES: Montante, Page, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt. (19) NAYS: Moxley, Murphy, Olson, Hoot. (4) A sufficient majority having voted therefor, the report was accepted and Resolution 08157 was adopted. Commissioners Minutes Continued. September 15, 1977 738 Misc. 8178 By Mr. Murphy IN RE: COMMUNITY MENTAL HEALTH'S BUDGET SUBMISSION TO THE STATE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Board of Commissioners has received Community Mental Health's 1978 Budget request; and WHEREAS the Mental Health Board, because of time constraints, needs to submit its budget request to the State before the Board of Commissioners can pass on the request; and WHEREAS submission to the State or acceptance by the State of Community Mental Health's Budget does not obligate the County to accept such budget; and WHEREAS the Board of Commissioners will review the State approved Community Mental Health's Budget prior to committing any funds in the 1978 Budget process; and WHEREAS Community Mental Health's budget request is $7,497,451. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Community Mental Health Division to submit its proposed budget in the amount of $7,497,451 to the State. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Dennis L. Murphy, Vice Chairman Moved by Murphy supported by Daly the resolution be adopted. AYES: Moxley, Murphy, Olson, Page, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8179 By Mr. Murphy IN RE: LEGAL FEES INCURRED BY SHERIFF'S DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution #8023 the Sheriff was authorized to expend $5,000 to challenge a Court order reinstating an employee discharged for proper cause; and WHEREAS it was necessary to retain counsel for more time than provided by Miscellaneous Resolution #8023; and WHEREAS Civil Counsel, because of the complexities of the appeal, believes it is best to continue employment of outside counsel; and WHEREAS an additional expense of up to $6,500 will be incurred. NOW THEREFORE BE IT RESOLVED that $6,500 be transferred from the Contingent Fund to the Sheriff Department's Administration Professional Services Line-item to cover the additional legal expenses associated with the Keith Lester Case. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Dennis L. Murphy, Vice Chairman Moved by Murphy supported by Fortino the resolution be adopted. Discussion followed. AYES: Murphy, Olson, Page, Pernick, Peterson, Price, Roth, Simson, Aaron, Dnly, DiGiovnnni, Doyon, Fortino, McConnell, McDonald, Moffitt, Moxley. (17) NAYS: Wilcox, Gorsline, Kelly, Lanni, Montante. (5) A sufficient majority having voted therefor, the resolution was adopted Misc. 8180 By Mr. Murphy IN RE: CONSTITUTIONAL CHALLENGE TO FEDERAL UNEMPLOYMENT TAX PROGRAM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Federal Unemployment Compensation Amendments of 1976, Public Law No. 94-566, require all State and local governments to pay unemployment compensation benefits to their employees; and WHEREAS the failure of a State or any local government to provide these benefits automat- ically terminates that State's participation in the Federal - State Unemployment Compensation Program; and 739 Commissioners Minutes Continued. September 15, 1977 WHEREAS in response to the Federal mandate of the Unemployrent Compensatinn Amendmeni .d 1976, the Michigan State Legislature has pending legislation, Senate Bill 714 and House Bill 5086, which will require local governments to join the Michigan Employment Security Commission on a con- tributing or reimbursement basis; and WHEREAS the severe impact of this new Federal law, conservatively estimated at $500,000 for Oakland County and $400 million for local governments nationwide in fiscal 1979, will aggravate rather than ease the unemployment problem among State and local governments, actually causing more unemployment because local governments will be forced to reduce hiring and increase layoffs to finance the costs of these new benefits; and WHEREAS the National Institute of Municipal Law Officers (NIMLO), on behalf of nearly one thousand (1,000) States, Cities, Counties and other local political subdivisions, is preparing a massive law suit to challenge the constitutionality of those provisions of the Unemployment Compensation Amendments of 1976, Public Law No. 94-566, which force State and local governments to pay unemployment compensation benefits to their employees; and WHEREAS the National Institute of Municipal Law Offir:ers has established a Federal Unemploy- ment Compensation Tax Litigation Trust Fund for purposes of funding the expenses, legal fees, economists and other experts of the litigation attacking the constitutionality of the Federal Unemployment Compensation Amendments, Public Law No. 94-566; and WHEREAS, direct participation in the suit by the County of Oakland requires, first, a ten thousand ($10,000) dollar payment to the NIMLO Federal Unemployment Compensation Tax Litigation Trust Fund (based on a formula according to population); second, submission of a sworn affidavit by the County Executive's Designated Chief Financial Officer certifying as to his estimate of the cost of this tax to the County; third, if considered necessary by counsel, agreement by the County that this financial officer will go and act as a witness at the preliminary injunction hearing expected to be held in Washington, D.C. seeking a stay of the Acts pendente lite during the more than two years the case is expected to be in the Courts before finally being decided by the U.S. Supreme Court; and finally, submission of a letter to the National Institute of Municipal Law Officers no later than September 15, 1977 expressing the intention of Oakland County to actively participate in the subject litigation. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the National Institute of Municipal Law Officers (NIMLO) to act in behalf of Oakland County as an active participating litigant regarding the Constitutional challenge to the Federal Unemployment Tax Program; and BE IT FURTHER RESOLVED that an amount not to exceed ten thousand ($10,000) dollars be appropriated from General Fund Contingency to the non-departmental account Unemployment Compensation Tax Litigation and paid therefrom to the NIMLO Federal Unemployment Compensation Tax Litigation Trust Fund; and BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes submission of a sworn affidavit by the County Executive's Designated Chief Financial Officer certifying as to his estimate of the cost of this tax to the County; and BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the County Executive's Designated Chief Financial Officer to go to Washington, D. C. and act as a witness. if requested by NIMLO, at the preliminary injunction hearing; and BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes submission of a letter to the National Institute of Municipal Law Officers no later than September 15, 1977, expressing the intention of Oakland County to actively participate in the constitutional challenge to the Federal Unemployment Tax Program. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Dennis L. Murphy, Vice Chairman Moved by Murphy supported by Roth the resolution be adopted. Discussion followed. AYES: Page, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy. (21) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. FINANCE COMMITTEE REPORT By Mr. Murphy IN RE: MISCELLANEOUS RESOLUTION ,i18142 - PAYMENT OF ATTORNEY FEES FOR CIRCUIT COURT CASE #76-144199 AW 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 Miscellaneous Resolution No. 8142 and finds that funds in the amount of $1,251 are available in the 1977 Contin- gency line-item, said amount to be transferred to the Professional Services line-item in the Medical Care Facility Administration budget. FINANCE COMMITTEE Dennis L. Murphy, Vice Chairman Commissioners Minutes Continued. September 15, 1577 740 "Misc. 8142 By Mr. Daly IN RE: PAYMENT OF ATTORNEY FEES FOR CIRCUIT COURT CASE #76-144159 AW To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, on August 20, 1976 - Daniel T. Murphy, County Executive, did relieve Charles B. Edwards, Jr., Administrator of the Oakland County Medical Care Facility of his duties; and WHEREAS, Charles B. Edwards, Jr., did therefore hire Donald F. Tucker, Attorney at Law to retain his position; and WHEREAS, the Board of Institutions on August 25. 1976, passed a resolution to enjoin themselves into the law suit to prove the act of hiring or firing an Administrator of the Medical Care Facility is within their power and not within the power of the County Executive; and WHEREAS, Judge Roberts on August 25, 1576, at 1:30 P.M. ruled the Board of Institutions does indeed hold the exclusive right to hire and fire the Administrator of the Oakland County Medical Care Facility. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners hereby directs that the County of Oakland pay Donald F. Tucker, Attorney at Law $1,251.00 for legal services rendered in case 4'76-144199 AW. Mr. Chairman, 1 move the adoption of the foregoing resolution. Patrick K. Daly Commissioner, District #4" Moved by Murphy supported by Pernick that Resolution g8142 be adopted. Moved by Doyon supported by Pernick the resolution be amended by deleting the second WHEREAS paragraph. A sufficient majority not having voted therefor, the amendment failed. Vote on resolution: AYES: Pernick, Roth, Aaron, Daly, Doyon, Fortino, Lanni, Murphy. (8) NAYS: Peterson, Price, Simson, Wilcox, DiGiovanni, Gorsline, Hoot, Kelly, McConnell, McDonald, Moffitt, Montante, Moxley, Page. (14) A sufficient majority not having voted therefor, the resolution was not adopted. Vice Chairman Lillian V. Moffitt vacated the Chair to present the following report. Dennis L. Murphy, Vice Chairman of the Finance Committee took the Chair. Misc. MI By Mrs. Moffitt IN RE: SUMMARY REPORT - NACo CONFERENCE, DETROIT, MICHIGAN, JULY 23-27, 1977 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: SPECIAL COMMITTEE MEMBERS Lillian V. Moffitt, Chairperson; Marguerite Simson, Commissioner; Marlowe Belanger, Arts Council Chairperson; Patrick Nowak, Executive-Officer-Administration; Joann Wilcox, Citizen Member. MEETINGS The Special Committee met seven times over a period of three months to make preparations for Oakland County's part in the National Association of Counties annual conference. The First meeting of the Special Committee was held on April 29, 1977, and the final meeting on July 18, 1977. In addition to the Oakland County meetings, Lillian Moffitt and Anton Guyer attended numerous committee meetings of the Wayne County Board of Commissioners, to discuss NACo conference financing and special programs. PROGRAMS (I) Oakland County Silverdome Excursion The Special Oakland County NACo Committee, with the assistance of Jane Smith and Jerry Kolisnyk from the Oakland County Tourist and Convention Bureau, made arrangements for out of state conference delegates to visit the Pontiac Silverdome, the Oakland County Service Center and the Parks and Recreation Commission's Wave Pool. As part of the arrangements, the Tourist and Convention Bureau, at their expense, provided a special mailing of invitations to the NACo delegates. Five buses, provided at county expense, were used to show touring guests these facilities. Each delegate paid ten dollars for dinner. Oakland County Commissioners and staff provided background information on county buildings and programs to the delegates on each of the touring buses. Chairman Gabler extend a welcome to the delegates and provided County Executive Murphy an opportunity to extend a welcome on behalf of the county stuff. At the Silverdome in the evening and earlier in the morning at the opening SC.,,,.70f1 of the NACo Conference, the Pontiac Central High School Band provided music, under the direction of Mr. Del Wise. 74I Commissioners Minutes Continued. September 15, 1977 PROGRAMS (2) Special Spouse Program-Meadowbrook Hall The Oakland County Tourist and Convention Bureau also arranged a sellout delegate visii and luncheon at Meadowbrook Hall. A 56.65 ticket enabled visitors to see the Wilson mansion built in the late twenties. EDUCATION BOOTH During the conference Oakland County provided a staffed booth showing six programs; (1) Children's Village; (2) Community Health; (3) Parks and Recreation; (4) Dial-A-Ride; (5) Cultural Council; and, (6) Unified County Government. Selected brochures were distributed at the booth describing the selected county programs in greater detail. The Educational display will be shown in shopping malls, schools and at other places in the county over the coming months. In addition, the County had a second booth demonstrating its hypertension testing programs. Machines for the hypertension tests were donated to the county by Physiometrics Inter- national, Malibu, California, for the use during the conference. The Health Department tested 325 delegates over a two-day period. Of the total delegates tested 59 were referred to their physician for further testing. Delegates whose blood pressure was tested signed "Informed Consent" forms prior to testing and received a printed output of their blood pressure readings. ACKNOWLEDGMENTS The Special Committee wishes to acknowledge the valuable staff support from Anton Guyer, George Skrubb, Michael Niemann and Russell Lewis. Additionally, to be commended are Dr. Locey, Director of the Health Department and Adelaide Williams, Chief of Health Education; and Ayleen Wright, Hypertension Program Coordinator for the successful conduct of the hypertension testing program. The Committee also extends its appreciation to the many individuals who staffed the booth, served as tour guides through the county facilities, and served as hostesses in the Spouse House. SPECIAL COMMITTEE Lillian V. Moffitt, Chairperson THE OAKLAND COUNTY NACo STEERING COMMITTEE IS GRATEFUL TO THE FOLLOWING FOR THEIR ASSISTANCE Mr. Harold Cousins Elias Brothers-Pontiac Division Physiometrics International Pontiac Silverdome Oakland County Board of Commissioners Oakland County Executive Office Oakland County Children's Village Oakland County Cultural Council Oakland County Community Mental Health Division Oakland County Health Division Oakland County Parks and Recreation Commission Oakland County Tourist and Convention Bureau NACo ANNUAL CONFERENCE OAKLAND COIN111 BUDGET SWMARY A. Exhibit Booth B. Oakland County Excursion C. Honorarium - High School Band D. Oakland Couni:y Pro-rata Sharo of confcTence Costs to Wayne County (113 Sharu of NACo Dues) E. Mini-Trip I) Cranbrook - Somerset Mall 2) Meadowbrook Mall Actual Variance Expenses Favorable BuOget & Incone (Unfavorable) 5,596_00 7,440-'27 (1,845_07) 1,278.00 395.53 882.47 500.00 500.00 -0- 3,670.00 3,670.00 ' -0- 125.00 Cancelled 125,00 -0- -0- -0- F. Printing Literature for Distribution at Exhibit Booth 500-00 -0- 500_00 TOTAL PROGRAM 11,668.00 12,005.60 (337-E0) Contingency 3,332.00 200.00 - 3,332.00 TOTAL APPROPRTA'NON 19,000.00 12,205.60 2,794.40 Commissioners Minutes Continued. September 15, 1977 742 Moved by Moffitt supported by Simson the report be accepted and the remaining $2,794.40 be returned to the Contingency Fund. AYES: Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page. (22) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. The Vice Chairman returned to the Chair. Misc. 8182 By Mr. Page IN RE: SOCIAL SECURITY RETIREMENT AGE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there has been in this country a Social Security System which has guaranteed to the majority of our people at least a minimum of security in their retirement years, as well as other benefits for those who are eligible; and WHEREAS this system is not a "funded" system as a private pension plan would be, it is a "pay as you go" system of income transfers, which assumes a continuing and adequate flow of new participants, negating the necessity for a large reserve fund; and WHEREAS Social Security is temporarily undermined by heavy unemployment and the decline in the birth rate subsequent to 1961 so that we will have fewer and fewer contributors supporting more and more recipients; and WHEREAS the latest irresponsible attack on the Social Security System is the proposal by some governmental officials to extend the retirement age to 68 in order to alleviate the strain on the system's financial condition; and WHEREAS there are many responsible proposals for making adjustments to correct the current problems of the Social Security System, including the use of general revenue funds to shore up this valuable social program; and WHEREAS public officials at the national level have not distinguishedthemselves as they should by reaffirming support For the 40-year guarantee given to our senior citizens-- that they had at least a minimum (though still shamefully inadequate) security in their retirement years. Rather, there has been created a widespread and unnecessary fear among all our citizens that their years of work has been for nothing in terms of their retirement, and as a result their faith in the leadership of this country is in danger of being shattered beyond repair. NOW THEREFORE BE IT RESOLVED that we request that our elected officials in the United States House of Representatives and in the United States Senate to take steps to insure that retirement guarantees and other provisions of the Social Security System are not eroded beyond their present status. BE IT FURTHER RESOLVED that we urge the members of the U.S. House of Representatives and Senate to make their positive intentions publicly known through immediate and widespread use of the news media so that our citizens need no longer live with Fear for their future which the recent proposal for extending the retirement age has created. Mr. Chairman, I move the adoption of the foregoing resolution. Robert W. Page, Commissioner - District Y13 Moved by Page supported by Moxley the resolution be referred to the General Government Committee. There were no objections. Misc. 8183 By Dr. Montante IN RE: AMENDMENT TO HOUSE BILL 4997 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the success of a public health program, regardless of its source of origination and plan is best measured by the quality and cost of its services at the point of delivery; and WHEREAS it has been evidentially demonstrated that the quality and cost of services referred to here have been the hallmark of delivery systems directed and implemented by local officials and local personnel; and WHEREAS it has been equally well evidenced that local planning and local service delivery must be participated in by local officials, especially those elected by the people and directly responsible to the people; and WHEREAS local health planning as mandated by provisions of Federal Public Law 93-641 is the province of Health Systems Agencies; and WHEREAS Federal Public Law 93-641 requires that at least one-third of the membership of local Health Systems Agencies be elected public officials; and WHEREAS this mandated obligation can best be achieved by their elected peers. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners call upon the state legislature to amend House Bill 4957 to grant County Boards of Commissioners the sole jurisdiction for appointing one-third membership of public officials on local Health Systems Agencies. 743 Commissioners Minutes Continued. September 15, 1977 Mr. Chairman, I move the adoption of the foregoing resolution. Joseph R. Montante, M.D., Commissioner - District #26 Moved by Montante supported by Peterson the resolution be referred to the General Govern- ment Committee. There were no objections. Misc. 81B4 By Mr. Lanni IN RE: SUGGESTION BOXES IN PROMINENT COUNTY LOCATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Oakland County is constantly trying to improve and streamline its operation and citizen services; and WHEREAS many Oakland County employees are Oakland County taxpayers and will benefit from cost saving programs introduced; and WHEREAS the Oakland County Board of Commissioners wishes to develop a spirit of cooperation With employees to encourage their suggestions to improve county government by protecting the con- fidentiality of those suggestions; and NOW THEREFORE BE IT RESOLVED, by the Board of Commissioners of the County of Oakland, State of Michigan, that boxes be placed in prominent County locations for the information and use of the Board of Commissioners and directed by the Chairman of the Board to the proper committee. James E. Lanni, Commissioner - District #11 Moved by Lanni supported by Peterson the resolution be referred to the General Government Committee and the Finance Committee. There were no objections. Moved by Montante supported by Murphy the Board adjourn to October 11, 1977. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 1:05 P.M. Lynn D. Allen Wallace F. Gabler, Jr. Clerk Chairman 71+14 OAKLAND COUNTY Board Of Commissioners MEETING October II, 1977 Meeting called to order by Chairman Wallace F. Gabler, Jr., at 10:30 A.M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Lillian V. Moffitt. Pledge of Allegiance to the Flag. Roll called. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Simson, Wilcox. (25) ABSENT: Perinoff, Roth. (2) Quorum present. Moved by McConnell supported by Aaron the minutes of the previous meeting be approved as printed. AYES: Peterson, Simon, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick. (23) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by Daly supported by Patterson 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. OCTOBER SESSION October 11, 1977 Meeting called to order by Chairman Wallace F. Gabler, Jr. Roll called. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Simson, Wilcox. (25) ABSENT; Perinoff, Roth. (2) Quorum present. Moved by Hoot supported by Patterson the agenda be amended by deleting Item B under the Personnel Committee - Establish Classification and 2 Arson Investigator Positions and add the following under the Public Services Committee for immediate consideration: 1. FY-1978 Non-Financial Agreement 2. FY-1978 Title I Plan 3. Application for C.E.T.A. Title Ill Skill Training Improvement Program Grant 4. C.E.T.A. Title 1 On-the-Job Training Contracts Phase 113 AYES: Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConneil, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson. (25) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. 745 Commissioners Minutes Continued. Dctohcr II, 1977 The Chairman vacated the Char to present a Resolution of Tribute to Anton J. Guyer. V cm ChAirman Lillian V. Mm II [onk the Chair. The Chairman returned to lhe Clerk read letter from the Office of Juvenile Justice Services stating that a written communication as to the support of the proposed 1n-Home Care services plan and budget from the County Board of Commissioners is necessary prior to formal approval. (Referred to the Health and Human Resources Committee) Clerk read letter from the Lampnere Board of Education regarding the adoption of a resolution supporting the fixed millage rates preliminarily adopted by the Tax Allocation Board on June 7, 1977. (Referred to the Finance Committee) Clerk read letters from State Representative David L. Campbell acknowledging receipt of resolutions. (Placed on file.) Clerk read letter from White Lake Township regarding the approval from the State Committee on Geographic Names and the U.S. Geograhic Board in naming the body of water surrounded by Fox Bay Subdivision 4.5 and Hurondale Subdivision 4'2 as "Foxdale Lake". (Placed on file.) Clerk read card of thanks from William T. Patterson. (Placed on file.) Clerk read letter of resignation From Nancy McConnell as a member of the Oakland County Cultural Council. (Referred to the General Government Committee) Clerk read letters from State Representative Melvin L. Larsen acknowledging receipt of resolutions. (Placed on file.) Clerk read letter from the Department of Mental Health regarding the 1977-78 continuation allocation for the Oakland County Community Mental Health Services Board. The continuation allocation has been increased by S40,000 to compensate for special price increases. (Referred to the Health and Human Resources Committee) Clerk read letter from the Department of Health, in accordance with provisions of Public Act 56 of the Public Acts of 1973, Oakland County Health Department has been designated the substance abuse coordinating agency for the County of Oakland. (Referred to the Health and Human Resources Committee) Misc. 8185 By Mr, Kasper IN RE: REASSESSED TAXES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Finance Committee has examined the list of 1976 and prior years tax rejections by the County Treasurer, that were approved by the State Treasurer, as of August 15, 1977, which is being reported to this Board for reassessment; and WHEREAS the Finance Committee concurs in the reassessments of said taxes. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the reassessments of taxes in accordancn with the following schedule. 746 Commissioners Minutes Continued. October 11, 1977 REASSESS AT LARGE Co. Sp. Ed. UNIT Comm. Coll. Township School City Village Drain Total TOWNSHIPS Addison S .89 $ .54 $ 2.75 $ $ $ $ 4.18 Avon 59.55 34.77 225.65 319.97 Groveland 13.28 6.00 47.86 67.14 Highland 33.63 15.58 140.79 190.00 Independence .88 .43 2.82 4.13 Royal Oak 246.52 328.12 928.85 1,503.49 Southfield 137.49 15.50 310.16 463.15 CITIES Ferndale 47.63 182.90 256.72 487.25 Keego Harbor 102.34 505-31 294.06 2.00 903.71 Madison Heights 155.47 155.47 Novi 589-78 2,359.82 561.56 2.53 3,513.69 Orchard Lake 10.46 52.40 62.86 Pontiac 108.71 333.74 267.89 710.34 Southfield 19,641.27 19,641.27 VILLAGES Holly .78 1,315.42 712.73 2,028.93 Lake Orion 6.07 6.07 $1,35 1 .94 $400.94 $5,093.05 $21,176.97 $1,321,49 $717.2Z $30,061.65 Mr. Chairman, 1 move the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Fortino the resolution be adopted. AYES: Simsor, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8186 By Mr. Kasper IN RE: FUNDING FOR DATA PROCESSING DEVELOPMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution q7763, this Board transferred $440,628 Data Processing Development costs from various departmental budgets to the Contingent Fund; and WHEREAS Miscellaneous Resolution #7763 requires Computer Services to present programs before any funds are released from the Contingent Fund; and WHEREAS the Finance Committee has reviewed and recommended to the Board, approval of funding for projects totaling $99,315; and WHEREAS the Finance Committee has reviewed and recommends additional Development Programs totaling $8,600 for the Sheriff Department. NOW THEREFORE BE IT RESOLVED that $8,600 be transferred from the Contingent Fund to the Data Processing Development line item within the Sheriff Department's Detention Facility Budget. The Finance Committee chaired by Paul E. Kasper, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Fortino the resolution be adopted. AYES: Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Simson. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. TOTAL 747 Commissioners Minutes Continued. October II, 1577 "Misc. 8165 By Mr. Page IN RE: OPPOSITION TO HOUSE BILL -14i51 To the Oakland County' Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the preamble of the Subdivision Control Act 288 of the Public Acts of the State of Michigan, 1567, as amended, states that it is an Act to further the orderly layout and use of land; and requires that the land be suitable for building sites and public improvements, etc.; and WHEREAS said amendment to Section 102 (d) of said Act, which is the definition of "subdivide" or "subdivision," would allow parcels of and between two acres and ten acres in area to be exempt from the requirement to be part of a platted subdivision; and WHEREAS the proposed exemptions of House Bill 4151 would allow parcels of land over two acres in area to be divided without proper local environmental controls or the ability to provide necessary local services. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners urges the State Legislature to defeat House Bill 4151, BE IT FURTHER RESOLVED that the county legislative agent and the county's state legislators be informed of this boards decision on this bill through the transmittal of certified copies of this resolution. The General Government Committee by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman'' Moved by Page supported by Moxley that Resolution #8165 be adopted. AYES: Aaron, DiGiovanni, Doyor, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Simson, Wilcox. (22) NAYS: Olson. (I) A sufficient majority having voted therefor, Resolution #8165 was adopted. "Misc. 8166 By Mr. Page IN RE: POLICY OF INCLUSION OF ART WORKS IN COUNTY FACILITIES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS H.R. 7283 proposes to estan'ish an Art bank in the Cungre-.-, For [ht. purpo,,c ol selecting American works of art for display in the House and Senate Oltice Buildings; and WHEREAS H.B. 4245 currently being considered in the state legislature proposes to declare a policy of state for engendering programs to integrate art into state buildings, to provide for those programs, create an advisory commission and to establish a fund to finance the purposes of the pro- posed legislation; and WHEREAS your Committee in concurrence with the Oakland County Culture Council recommends that a policy be adopted by the County of Oakland that would provide for the inclusion of objects of art in remodeled or proposed new County facilities. NOW THEREFORE BE IT RESOLVED that the County of Oakland hereby adopts a policy whereby future capitol improvements or new construct ion of Oakland County facilities contain in their specifi- cations a provision that would provide for the acquisition and use of appropriate works of art to enhance the value and purpose of spaces, surfaces or settings or a combination thereof of the buildings owned, leased or being remodeled or constructed by the County wherever feasible. The General Government Committee by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman" Moved by Page supported by Fortino that Resolution #8166 be adopted. Discussion followed. Moved by Wilcox supported by Fortino the resolution be amended in the NOW THEREFORE BE IT RESOLVED paragraph after the words "wherever feasible", add "and where funds are available". A sufficient majority having voted therefor, the motion carried. Vote on resolution, as amended: AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, McConni II, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Simson, Wilcox, Aaron. (23) NAYS: Lanni. (1) Commissioners Minutes Continued. October It, 1977 748 A sufficient majority having voted therefor, Resolution #8166 as amended, was adopted. Misc. 8187 By Mr. Page IN RE: OPPOSITION TO SENATE AMENDMENT TO SUBSTITUTE FOR HOUSE BILL 4075 MOVING THE CLAWSON-TROY DISTRICT COURT INTO THE 52ND DISTRICT UNDER COUNTY CONTROL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Substitute for House Bill 4075 mandates the conversion of 18 of the remaining state- wide municipal courts to district courts including those in Clawson and Troy; and WHEREAS this bill as it passed the House of Representatives June 28, 1977 specified that the Clawson and Troy Municipal Courts would be joined together as the 49th District Court, a district of the third class; and WHEREAS prior to the passage of Substitute for House Bill 4075 in the Senate an amendment was adopted to move the Clawson and Troy Courts from the 49th District to the county-controlled 52nd District Court or the fourth division; and WHEREAS moving these courts from the independent 49th District to the County-operated 52nd District might set a precedent whereby other district courts would request membership in the 52nd District and fully expect to be accepted with all financial considerations being assumed by the county; and NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes the Senate amendment switching the 49th District Court to the fourth division of the 52nd district; and BE IT FURTHER RESOLVED that the County Clerk be directed to forward copies of this resolution to Oakland County's state legislators and the County's Legislative Agent. Mr. Chairman, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Patterson the resolution be adopted. Moved by Page supported by Patterson the rules be suspended for immediate consideration of the resolution. AYES: DiGiovanni, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly. (23) NAYS: Doyon. Cl) A sufficient majority having voted therefor, the motion carried. Moved by Lanni the resolution be amended by deleting the 4th paragraph and in the NOW THERE- FORE BE IT RESOLVED paragraph strike the word "opposes" and insert the word "supports". The Chairman ruled the amendment out of order and said a substitute resolution could be offered. Mr. Aaron appealed tne decision of the Chair. The Chairman stated those in favor of sustaining the Chair say 'yes' and those opposed say 'no'. The vote was as follows: AYES: Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Wilcox. (15) NAYS: Doyon, Fortino, Kelly, Olson, Pernick, Price, Simson, Aaron, Daly, DiGiovanni. (10) A sufficient majority having voted therefor, the decision of the Chair was sustained. Mr. Lanni stated he would offer a substitute resolution. Misc. 8188 By Mr. Lanni IN RE: SUPPORT OF SUBSTITUTE HOUSE BILL 4075 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Substitute for House Bill 4075 mandates the conversion of 18 of the remaining state- wide municipal courts to district courts including those in Clawson and Troy; and WHEREAS this bill as it passed the House of Representatives June 28, 1977, specified that the Clawson and Troy Municipal Courts would be joined together as the 49th District Court, a district of the third class; and WHEREAS prior to the passage of Substitute for House Bill 4075 in the Senate an amendment was adopted to move the Clawson and Troy Courts from the 49th District to the county-controlled 52nd 749 Commissioners Minutes Continued. Octobe- II, 1977 District Court or the fourth division; and WHEREAS increased efficiency and an improved process of justice will result with the move- ment of the 49th District to the 52nd District without any cost disadvantage. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the Senate amendment switching the 49th District Court to the fourth division of the 52nd district. BE IT FURTHER RESOLVED that the County Clerk be directed to forward copies of this resolution to Oakland County's state legislators and the County's Legislative Agent. Mr. Chairman, I move the adoption of the foregoing resolution. James E. Lanni, Commissioner - District #1I Moved by Lanni supported by Pace the resolution be adopted. Discussion followed. Moved by Daly supported by Pernick the resolution be referred to the Finance Committee. Discussion followed. Mrs. Simon stated in the second WHEREAS paragraph, the last line should read 'second class' instead of 'third class'. Discussion followed, Vote on referral: AYES: Fortino, Kasper, Kelly, Olson, Pernick, Price, Simson, Aaron, Daly, DiGiovanni, Doyon. (11) NAYS: Gabler, Gorsline, Hoot, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Wilcox. (14) A sufficient majority not having voted therefor, the motion failed. Moved by Pernick supported by Fortino the resolution be amended by adding "BE IT FURTHER RESOLVED that the County Board of Commissioners hereby adopts the policy of taking over all district courts in Oakland County, if the involved communities request such a takeover through appropriate resolutions". Moved by Murphy supported by moxley the amendment be amended to add "provided that those affected communities accept our pertinent budget and personnel policy". The Chairman ruled the amendment in the 2nd degree is a defacto situation if the first amendment is adopted, 50 therefor it is out of order. Mr. Page moved the previous question. Mr. Moxley seconded the motion. The Chairman stated those in favor of calling the question say 'yes' and those opposed say 'no'. The vote was as follows: AYES: Gabler, Gorsline, Hoot, Kasper, Kelly, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Simon. (15) NAYS: Lanni, Olson, Pernick, Price, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino. (10) A sufficient majority having voted therefor, the motion carried. Discussion followed. Moved by Aaron supported by Daly the resolution be referred to the Finance Committee. The Chairman ruled the motion out of order. Vote on Mr. Pernick's amendment: AYES: Hoot, Kelly, Olson, Pernick, Price, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler. (12) NAYS: Gorsline, Kasper, Lanri, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Wilcox. (13) A sufficient majority not having voted therefor, the motion failed. Moved by Daly supported by Pernick the resolution be referred to the General Government Committee. Commissioners Minutes Continued. October 11, 1977 750 AYES: Olson, Pernick, Price, Simson, Aaron, Daly, Doyon, Fortino. (8) NAYS: Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Wilcox, DiGiovanni, Gabler, Gorsline. (17) A sufficient majority not having voted therefor, the motion failed. Vote on resolution: AYES: Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Peterson, Wilcox, Gabler, Gorsline, Hoot. (16) NAYS: Kelly, Pernick, Price, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino. (9) A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION 48182 - SOCIAL SECURITY RETIREMENT AGE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee having reviewed Resolution #8182, Social Security Retirement Age, recommends that subject resolution be amended in paragraph four to read: WHEREAS the latest irresponsible attack on the Social Security System is the proposal by some governmental officials to extend the retirement eligibility age for drawing full benefits to age 68 in order to alleviate the strain on the system's financial condition; and further recommends that Resolution f8182 be adopted with that amendment. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman "Misc. 8182 By Mr. Page IN RE: SOCIAL SECURITY RETIREMENT AGE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there has been in this country a Social Security System which has guaranteed to the majority of our people at least a mininmm of security in their retirement years, as well as other benefits for those who are eligible; and WHEREAS this system is not a "funded" system as a private pension plan would be, it is a "pay as you go" system of income transfers, which assumes a continuing and adequate flow of new participants, negating the necessity for a large reserve fund; and WHEREAS Social Security is temporarily undermined by heavy unemployment and the decline in the birth rate subsequent to 1961 so that we will have fewer and fewer contributors supporting more and more recipients; and WHEREAS the latest irresponsible attack on the Social Security System is the proposal by some governmental officials to extend the retirement age to 68 in order to alleviate the strain on the system's financial condition; and WHEREAS there are many responsible proposals for making adjustments to correct the current problems of the Social Security System, including the use of general revenue funds to shore up this valuable social program; and WHEREAS public officials at the national level have not distinguished themselves as they should be reaffirming support for the 40-year guarantee given to our senior citizens--that they had at least a minimum (though still shamefully inadequate) security in their retirement years. Rather, there has been created a widespread and unnecessary fear among all our citizens that their years of work has been for nothing in terms of their retirement, and as a result their faith in the leadership of this country is in danger of being shattered beyond repair. NOW THEREFORE BE IT RESOLVED that we request that our elected officials in the United States House of Representatives and in the United States Senate to take steps to insure that retirement guarantees and other provisions of the Social Security System are not eroded beyond their present status. BE IT FURTHER RESOLVED that we urge the members of the U.S. House of Representatives and Senate to make their positive intentions publicly known through immediate and widespread use of the news media so that our citizens need no longer live with fear for their future which the recent pro- posal for extending the retirement age has created. Mr. Chairman, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman" Moved by Page supported by Peterson the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Page supported by Patterson that Resolution #8I82 be adopted. 751 Commissioners Minutes Continued, October 11, 1977 Moved by Page supported by Patterson the resolution be amended in the 4th WHEREAS paragraph to add the words for drawing full benefits" so the paragraph would read: "WHEREAS, the latest irresponsible attack on the Social Security System is the proposal by some governmental officials to extend the retirement age for drawing full benefits to 68 in order to alleviate the strain on the system's financial condition". Moved by Doyon the resolution be amended to delete the 4th WHEREAS paragraph. The Chairman ruled the amendment out of order Vote on amendment:. A sufficient majority having voted therefor, the amendment carried. Vote on resolution, as amended: AYES; Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Olson, Page, Patterson, Pernick, Peterson, Simson, Aaron, Daly. DiGiovanni, Fortino, Gabler, Gorsline, Kasper- (20) NAYS: Doyon. (1) PASS: Hoot. (I) A sufficient majority havina voted therefor, Resolution 118182 as amended, was adopted. REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION .'8183 - HOUSE BILL 4997, STATE HEALTH POLICY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your committee having reviewed Resolution ;8183, House Bill 4997, recommends the adoption of the subject resolution. The General Government Committee, by Robert W. Page, Chairman, moves the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman "Misc. 8183 By Dr. Montante IN RE: AMENDMENT TO HOUSE BILL 4997 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the success of a public health program, regardless of its source of origination and plan is best measured by the quality and cost of its services at the point of delivery; and WHEREAS it has been evidentially demonstrated that the quality and cost of services referred to here have been the hallmark of delivery systems directed and implemented by local officials and local personnel; and WHEREAS it has been equally well evidenced that local planning and local service delivery must be participated in by local officials, especially those elected by the people and directly responsible to the people; and WHEREAS local health planning as mandated by provisions of Federal Public Law 93-641 is the province of Health Systems Agencies; and WHEREAS Federal Public Law 93-641 requires that at least one-third of the membership of local Health Systems Agencies be elected public officials; and WHEREAS this mandated obligation can best be achieved by their elected peers. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners call upon the state legislature to amend House Bill 4997 to grant County Boards of Commissioners the sole juris- diction for appointing one-third membership of public officials on local Health Systems Agencies. Mr, Chairman, I move the adoption of the foregoing resolution. Joseph R. Montante, M.D., Commissioner - District #26" Moved by Lanni supported by Fortino the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Lanni supported by Fortino that Resolution 118183 be adopted. AYES: Lanni, McConnell, McDenald, Moffitt, Montante, MoxIcy, Murphy, Okou, Patterson, Pernick, Peterson, Price, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly. (22) NAYS: None. (0) A sufficient majority having voted therefor, Resolution 118183 was adopted. Commissioners Minutes Continued. October 11, 1977 752 Misc. 8189 By Mr. Page IN RE: REFUSE LICENSING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Legislature of the State of Michigan in acting to protect the public health has enacted Act 87 of the Public Acts of 1965 which provides for the licensing and regulation of garbage and refuse disposal facHities; and WHEREAS Section 2 of said act specifically states: "Nothing in this act nor any act of the commissioner's shall usurp the legal right of a local governing body from developing and enforcing local ordinances, codes, or rules and regulations on solid waste disposal equal to or more stringent than the provisions of this act, nor will this act relieve the applicant for license to operate a disposal area from obtaining a license from a local governing body when required or relieve the person owning or operating a disposal area from responsibility for securing proper zoning permits or complying with all applicable local ordinances, codes, or rules and regulations not in conflict with this act,"; and WHEREAS many local units of government cogizant of the impact of such garbage and refuse disposal facilities within their communities have adopted ordinances and zoning maps to regulate the location and operation of such facilities; and WHEREAS recent experience has shown that there is inadequate review of garbage disposal facility plans, the inconsistent application of requirements, and a lack of consideration for or interest in local zoning and regulating ordinances when licenses for construction and/or operation of such facilities are issued by the State; and WHEREAS it is in the nest interests of the public health of all of the people of Michigan to have garbage disposal facilities constructed and operated in full compliance with all applicable laws, ordinances, codes, and rules and regulations. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby urges the State Legislature to amend Act 87 of the Public Acts of 1965 to provide for the following: a) notification by the State to the local unit of government of all applications for licenses to construct and/or operate a garbage disposal facility within its jurisdiction. b) provision for a public hearing on any pending application for a license if a written request for such a hearing is filed within 30 days of receiving notification, the cost of such hearing to be borne equally by the applicant and the person or organization requesting the hearing. c) a license for the construction and/or operation of a garbage disposal facility not to be issued by the State until written notification has been received from the local unit of government indicating that all applicable zoning and regulating ordinances have been complied with. BE IT FURTHER RESOLVED that copies of this resolution be forwarded to the County's State Legislators and Legislative Agent. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Lanni supported by Fortino the resolution be adopted. AYES: McConnell, McDonald, Moffitt, Montante, Murphy, Olson, Patterson, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8190 By Mr. Lanni IN RE: OPPOSITION TO HOUSE BILL 4353 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS House Bill No, 4353 is in essence a bill to amend Section 1 of Act No. 237 of the Public Acts of 1879; and WHEREAS in actual practice would become an instrument requiring any individual property owner in the entire State of Michigan who desires to sell a dwelling or residence including the necessary real property to acquire and furnish a pre-sale inspection certificate in compliance with the standards of the Michigan Construction Code prior to consummation of a bona fide sale; and WHEREAS this requirement would cause undue interference in the market place by adding another burden to the already overloaded property holder; and WHEREAS the application of this law has actually had a one-year trial in the City of Detroit with adverse effect. NOW THEREFORE BE IT RESOLVED that this Board go on record opposing House Bill 4353 and directs that certified copies of this resolution be forwarded to the County's State Legislators, and County Legislative Agent. The General Government Committee by Robert W. Page, Chairman, moves the adoption of the 753 Commissioners Minutes Continued. October Foregoing resolution. GENERAL GOVERNMENT COMMITTEE C. Lanni, V r Chdirman Moved by Lanni -..upw,rt ,0 hy nviLn Elie rysolution be ddoplcd. AYES: McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson, Pernick, Peterson, Price, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell. (23) NAYS: Simson. (1) A sufficient majority having voted therefor, the resolution was adopted. The Chairman declared a recess for 30 minutes. The Board reconvened at 1:25 P.M. Roll called. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Simson, Wilcox. (25) ABSENT: Perinoff, Roth. (2) Quorum present. Misc. 8191 By Dr. Montante IN RE: LOCAL MATCH FOR COMPREHENSIVE HEALTH PLANNING COUNCIL OF SOUTHEASTERN MICHIGAN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Comprehensive Health Planning Council of Southeastern Michigan (CHPC-SEM) has requested 1978 local match funding of 525,209.00 from Oakland County; and WHEREAS the Health and Human Resources Committee has reviewed this request and recommended that 1978 funding for CHPC-SEM be continued at 1977 budgeted level of 521,9140: and WHEREAS your Committee further recommends that $21,940 be included in the 1978 budget document. NOW THEREFORE BE IT RESOLVED that the amount of $21,940 be included in the 1978 budget as local match funding for the Comprehensive Health Planning Council of Southeastern Michigan. The Health and Human Resources Committee by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, M.D., Chairman Moved by Montante supported Dy Moxley the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8192 By Dr. Montante IN RE: ADDITION TO CHILDREN'S VILLAGE SCHOOL PROGRAM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Waterfore School District traditionally has provided the educational program for the children residing at the Oakland County Children's Village and the cost of this educational program, minus what is reimbursed to the District by Federal, State and County programs, is part of the operating budget of the Oakland County Children's Village; and WHEREAS the Waterford School District has allowed certain youngsters to participate in the "Special Needs Program" operated by the Waterford School District of the vocational education program of two of the schools; and WHEREAS this program has proven to be beneficial in meeting the needs of the particular children; it needs to be expanded one step further by arranging special assistance to these youngsters while they are in the program and when they are ready to be released from the Children's Village to assure their continuation in such a program when they return to their local school district. What is further needed is to assist these youngsters when they have completed the program to find employ- ment within the community which will take advantage of the special skills they have learned; and WHEREAS the Waterford School District has been able to obtain State funding for the salary and expense of a vocational education liaison staff, it is necessary for the County of Oakland to make a commitment to the operating budget of the Children's Village to pay fifty per cent of this cost, or approximately 55,000.00; and WHEREAS the education expense paid from the operating budget of the Children's Village is reimbursable under the State Foster Care Act, the State will return to the County fifty per cent of this money. , 1977 Commissioners Minutes Continued. October 11, 1977 754 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve this educational program of the Children's Village School. The Health and Human Resources Committee by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, M.D., Chairman Moved by Montante supported by Patterson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8193 By Dr. Montante IN RE: NATIONAL PITUITARY AGENCY PROGRAM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the National Pituitary Agency, a non-profit corporation headquartered in Baltimore, Maryland, has been engaged in the worthwhile project of collecting human pituitary glands for a period of nearly twenty years; and WHEREAS the purpose for collecting these glands is to extract human growth hormone which is the only agent which will affect the growth of humans; and WHEREAS this agent is used to treat children during the growth period of between 13 and 17 years who are essentially normal in every other characteristic except height; and WHEREAS the Oakland County Medical Examiner's Office wishes to participate in this worth- while project; and WHEREAS such participation would consist of collecting pituitary glands from bodies of persons autopsied by the Medical Examiner's Office where written consent is obtained from the next of kin. NOW THEREFORE BE IT RESOLVED that the Oakland County Medical Examiner's Office be authorized to participate in the National Pituitary Agency Program provided that a written consent form is secured in each case from the next of kin or the individual legally and financially responsible for the funeral arrangements. BE IT FURTHER RESOLVED that the handling fee of $2.00 per gland paid by the National Pituitary Agency be paid into the General Fund of the County when received. The Health and Human Resources Committee by Joseph R. Montante, Chairman, moves the adoption of the Foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, M.D., Chairman Moved by Montante supported by Aaron the resolution be adopted. AYES: Moffitt, Montante, Moxley, Olson, Patterson, Pernick, Peterson, Price, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell. (20) NAYS. None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8194 By Dr. Montante IN RE: RENEWAL OF PURCHASE OF SERVICE AGREEMENT FOR OAKLAND LIVINGSTON HUMAN SERVICE AGENCY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland Livingston Human Service Agency (OLHSA) desires to continue providing comprehensive services for the older adult in Oakland and Livingston Counties through its multi- purpose centers and homebound programs; and WHEREAS these services, which are available to persons sixty years of age or older, are made possible through the Michigan Department of Social Services from Title XX of the Social Services Act; and WHEREAS this program is directed toward providing an alternative to institutionalization through health, information and referral, home management, counseling and socialization services. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve matching funds required for the purchase of services agreement renewal for OLEISA. The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, M.D., Chairman Moved by Montante supported by Patterson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. 755 Commissioners Minutes Continued. October II, 1977 Misc. 8155 By Mr. McDonald IN RE: CHANGES IN THE STAFF OF ONE OF THE JUDGES OF THE CIRCUIT COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS ten of the eleven Judges of the Circuit Court have stafrs consisting of one (1) Judicial Secretary, one (1) Court Reporter 10, one (1) Court Clerk 11 and one (1) Court Clerk 1; and WHEREAS the remaining Circuit Court Judge, namely the Honorable William J. Beer, has since 1569, at his request, had a staff consisting of one (I) Judicial Secretary/Court Clerk, one (1) Court Reporter 111, and one (1) Court Clerk I; and WHEREAS the incumbent in the position of Judicial Secretary/Court Clerk has recently retired; and WHEREAS the Circuit Court has requested that the Honorable William J. Beer now be assigned a staff of four employees, identical to the staffs of the other ten Circuit Court Judges, NOW THEREFORE BE IT RESOLVED that the existing position of Judicial Secretary/Court Clerk be reclassified to Judicial Secretary; BE IT FURTHER RESOLVED that one (I) position of Court Clerk 11 be established in the County Clerk Division of the Clerk/Register of Deeds Department. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by Gorsline supported by Aaron the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8196 By Mr. Wilcox IN RE: PAINT CREEK FLOOD HAZARD ANALYSIS PROJECT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution 7714, the Board of Commissioners has appropriated $700.00 as its first year contribution of a three year program in a joint Federal, County and local project for floodplain delineation of Paint Creek; and WHEREAS the total second year cost of the Paint Creek project is $13,150.00; and WHEREAS the Federal Soil Conservation Service shall contribute for the second year of the project $10,000.00 or 76.05:4 of the total project cost; and WHEREAS the township of Oakland shall contribute for the second year of the project $2,450.00 or 18.63 .4 of the total project cost; and WHEREAS the Township of Oakland has requested the County of Oakland participation in the project with a second year $700.00 or 5.32% cash contribution; and WHEREAS the results of the flood hazard analysis in the Paint Greek project would enable three Oakland County communities to take measures to prevent future flooding problems. NOW THEREFORE BE IT RESOLVED that Oakland County appropriates $700.00 for the County of Oakland's second year contribution to the joint Federal, County and local Paint Creek project. The Planning and Building Committee by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Gorsline the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8197 By Mr. Wilcox IN RE: GABLES 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 Gabler Drain under the provisions of Chapter 20 of Act No. 40 of the Public Acts of 1956, as amended, pursuant to a petition filed with the Oakland County Drain Commissioner; and WHEREAS the said Drainage Board by resolution adopted on September 14, 1977, authorized and provided for the issuance of bonds in the aggregate principal amount of $1,175,00 in anticipation of the collection of an equal amount of a special assessment against the Township of Avon, said special assessment having been duly confirmed by said Drainage Board; and WHEREAS said bonds are to be designated Drain Bonds, are to be dated November 1, 1977, will bear interest at a rate not exceeding 8 . and will be subject to redemption prior to maturity in accordance with the provisions of said resolution; and 5 9 0 1.011.90 66,862_10 26.350.00 8,750.00 900.00 35,319.50 7,933.00 100.00 .6,675.59 3,000.00 3,900.00 Z,500.00 331.33 1,534.67 94,000.00 95.060.13 1,254,003.13 Commissioners Minutes Continued. October 11, 1977 756 WHIREAS aid Brainage Board deems it advisable and necessary to obtain from this Board a resolution corrientinq to Ii . ph:drie 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 shall fail or neglect to account to the County Treasurer of the County of Oakland for the amount_ of any special assessment instaIlment and interest, 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 Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman CUTER !MU ,: I. Construction A. Construction Estimate B. Ruilt b, Et:ir-?att* 2. Engineer's Desipl Fee Resident Eng:neer Soil Borings Soil & Ibterial Testing 3. Inspection 4. Staking & Layout $. Publishing Oakland Pr es- 200.00 Michig,in Centvactor 5 Rldr. 100.00 Bend Buyer 6. Rights-of-Wav including cost ot Negotiator) 7. Bond Counsel S. Ccrps Engin,iers - Section 404 Permit 9. FinancIa l Con 1 t an r 10. C.P.A. for Bond Prospectus 11. Bond Prospectus 12. G.T.W.P.R. License & Trispection Fee 13, Drainage Board ?'ecting Costs 14. Act 347 Permit 15. Capital.:cd rnierest (51,175,000 x 1 yr. x St) 16. Contingsncies S.2Sol, Prepared by: James E. Perberton Drain Office Chief Engineer & Deputy August 24, 1977 "Pipe oversi:cd by developer to accept flow of C“hLer itroir (rufei-eni:o: board Minutes of 11/26/75) 1..7", OF P,L1710HRSED 020,925.50 /s6 in 55,862.10 6,009.00 3,000.00 4,(I00.00 — UNIT ArOFT. SHARE OF PROJECT COST Avon Two. .irc-n-., $ 1,175,1150.00 ±!.6.11,P. S.:7t 66,n53.91** Oakiind Cs. I ,,,1 ,.., 1.9ID.22*. 100.Lu I T- 1--,254.00:. Id — "M.S.U.D. Oakland Co. expected to make cash payment. 757 Commissioners Minutes Continued. October 11, 1377 ADOPTED: YEAS: Montante, Moxley, Olson, Patterson, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt. (21) NAYS: None. (0) ABSENT: Murphy, Page, Perinoff, Roth, Kasper, McDonald. (6) Mitt. 9138 B/ mr. Wilcox IN RE: HALFPENNY 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 Halfpenny Drain under the provisions of Chapter 20 of Act No. 40 of the Public Acts of 1956, as amended, pursuant to a Petition filed with the Oakland County Drain Commissioner; and Commissioners Minutes Continued. October II, 1977 WHEREAS the Halfpenny Drainage District has heretofore issued its Drain Bonds dated April 1, 1970, in the aggregate principal amount of $1,590,000 in anticipation of the collection of an equal amount of special assessments against the City of Troy and the County of Oakland, said special assess- ments having been duly confirmed by said Drainage Board; and WHEREAS after payment of the bonds maturing on May 1, 1978, there will remain outstanding S1,340,000 of said Drain Bonds which bear interest at rates which vary from 7.375% to 8Z per annum; and WHEREAS the Drainage Board For the Halfpenny Drain by resolution adopted on September 14, 1977, authorized and provided for the issuance of bonds in the aggregate principal amount of $1,340,000 to refund the outstanding Drain Bonds maturing in the years 1979 through 1995; and WHEREAS said bonds are to be designated Refunding Bonds, are to be dated March 1, 1978, will bear interest at a rate or rates at least 1/2 of 1% less than the rates specified in the Drain Bonds to be refunded and will be subject to redemption prior to maturity in accordance with the provisions of said resolution; and 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 issuance of the refunding bonds will result in a substantial interest saving for the Halfpenny Drainage District and the public corporations assessed. NOW THEREFORE BE IT RESOLVED BY THE OAKLAND COUNTY BOARD OF COMMISSIONERS; I. The 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 Refunding Bonds, and does agree that in the event any public corporation assessed 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, 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 way be in conflict with the provisions of this resolution be and the same hereby are rescinded. Mr. Chairman, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman ADOPTED; YEAS: Moxley, Olson, Patterson, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante. (21) NAYS: None. (D) ABSENT: Murphy, Page, Perinoff, Roth, Kasper, McDonald. (6) Misc. 8199 By Mr. Wilcox IN RE: RUMMELL RELIEF 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 Rummell Relief Drain under the provisions of Chapter 20 of Act No. 40 of the Public Acts of 1956, as amended, pursuant to a petition filed with the Oakland County Drain Commissioner; and WHEREAS the Rummell Relief Drainage District has heretofore issued its Drain Bonds dated April 1, 1970, in the aggregate principal amount of $5,050,000 in anticipation of the collection of an equal amount of special assessments against the City of Southfield, the Township of Southfield, the Village of Beverly Hills, the City of Lathrup Village and the County of Oakland, said special assess- ments having been duly confirmed by said Drainage Board; and WHEREAS after payment of the bonds maturing on May 1, 1978, there will remain outstanding S4,175,000 of said Drain Bonds which bear interest at rates which vary from 6Z to 8% per annum; and WHEREAS the Drainage Board for the Rummell Relief Drain by resolution adopted on September 16. 1977, authorized and provided for the issuance of bonds in the aggregate principal amount of $14,175,000 to refund the outsanding Drain Bonds maturing in the years 1979 through 1999; and WHEREAS said bonds are to be designated Refunding Bonds, are to be dated March I, 1978, will bear interest at a rate or rates at least 1/2 of 1% less than the rates specified in the Drain Bonds to be refunded and will be subject to redemption prior to maturity in accordance with the provisions of said resolution: and WHEREAS said Drainage Soare 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 issuance of the refunding bonds will result in an substantial interest saving for the Rummell Relief Drainage District and the public corporations assessed. 758 759 Commissioners Minutes Continued. October I 1977 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 Refunding Bonds, and does agree that in the event any public corporation assessed 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, 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 Count), et Oakland advances out of County Funds, all or any part of said installment and interest, it '41.111 h., the duty of the County Treasurer, for and on behalf of the County of Oakland, to take al! actions dnd 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 way be in conflict with the provisions of this resolution be and the same hereby are rescinded. Mr. Chairman, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman ADOPTED: YEAS: Olson, Patterson, PernIck, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley. (21) NAYS: None. (0) ABSENT: Page. Perinoff, Roth, Kasper, McDonald, Murphy. (6) Moved by Daly supported by Pernick the agenda be amended for immediate consideration of Item F under the Public Services Committee - Authorization to Investigate Community Development Audit. AYES: Patterson, Pernick, R-ice, Simson, Aaron, Daly, CliGiovanni, Doyon, Fortino, Hoot, Kelly, McConnell, Montante, Olson. (14) NAYS: Peterson, Wilcox, Gabler, Gorsline, Kasper, Lanni, McDonald, Moffitt, Moxley, Murphy. (10) A sufficient majority having voted therefor, the motion carried. Misc. C1200 By Mr. Hoot IN RE: AUTHORIZATION TO INVESTIGATE COMMUNITY DEVELOPMENT AUDIT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Audit Division has conducted an audit of the Community Development Division of Oakland County; and WHEREAS said audit indicates possible infractions or violations of Federal Rules and Regulations, Federal Codes and Acts, and State Laws; and WHEREAS it appears to be in the best interests of the County to further investigate the findings of the audit and the activities of the Community Development Division. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, pursuant to the provisions of Section 6(k) of Act 139 of the Public Acts of 1973, as amended, directs the Public Services Committee to inquire into and investigate the official conduct of the Community Development Division for and on behalf of the Oakland County Board of Commissioners and to report back to the Board of Commissioners in writing the findings of said investigation. BE IT FURTHER RESOLVED that the Chairman of the Oakland County Board of Commissioners, or in his absence the Vice Chairman of the Oakland County Board of Commissioners, pursuant to the provisions of said Section 6 (k) of Act 139 of the Public Acts of 1973, as amended, be authorized to subpoena witnesses and to require the production of books, papers and other evidence for and on behalf of the Oakland County Board of Commissioners. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Moved by Hoot supported by Price the resolution be adopted. Discussion followed. Moved by Gorsline supported by McConnell the resolution be amended in the NOW THEREFORE BE IT RESOLVED paragraph by striking the words "the Public Services Committee" and insert the words "that a five-person special committee be appointed by the Chairman of the Board of Commissioners". Discussion followed. Commissioners Minutes Continued. October 11, 1977 760 Moved by Okon supported by Montante the resolution be laid on the table until we have a report from the federal Bureau of Investigation, AYES: Pernick, Peterson, Simson, DiGiovanni, Kasper, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson. (13) NAYS: Price, Wilcox, Aaron, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, McConnell (10) A sufficient majority having voted therefor, the motion carried. Misc. 8201 By Mr. Wilcox IN RE: PURCHASE OF TROY EXECUTIVE AIRPORT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Airport is owned and offered for sale, by Rockwell International Corporation and its acquisition would be in the County's interest; and WHEREAS the Airport is included in the Michigan Airport System Plan and for its acquisition the county would be eligible for matching State Aid; and WHEREAS the County Airport Committee has offered S$00,000.00 for the Troy Executive Airport, subject to approval by the Oakland County Board of Commissioners; and WHEREAS $60,000.00 remains in the 1977 Capita! Improvement Program designated for Airports, and county owned land previously acquired for expansion of Oakland/Orion Airport has been approved for sale by the Oakland County Board of Commissioners. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the acquisition of Troy Executive Airport consisting of approximately 60.4 acres as described in the Airport Committee's offer CO purchase dated July 6, 1977, for the sum or $5 00 .000.00. BE IT FURTHER RESOLVED that the payment of purchase price shall be $750,000.00 upon delivery of deed and 5250,000.00 on Deccilber 31, 1978 without interest, to be secured by mortgage. BE IT FURTHER RESOLVED that $60,000.00 be transferred from the Capital Improvement Program to the Airport Fund, and $190,000.00 be advanced from the General Fund to the Airport Fund to be repaid from sale of property previously acquired for expansion of the Oakland/Orion Airport. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Chairman of the Oakland County Board of Commissioners to execute the necessary documents to complete the transaction. BE IT FURTHER RESOLVED that the Oakland County Airport Committee is directed to apply to the Michigan Aeronautics Commission for 5250,000.00 matching funds. The Plannino and Building Committee by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Patterson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8202 By Mr. Wilcox IN RE: OAKLAND COUNTY WATER SUPPLY AND SEWAGE DISPOSAL SYSTEMS FOR AVON TOWNSHIP To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Supervisors, by Miscellaneous Resolution No. 5171, adopted on August 21, 1969, did approve the establishment of a sewage disposal and water supply system to be known as the Oakland County Water Supply and Sewage Disposal System for Avon Township to serve all of the unincorporated areas in said Township; and WHEREAS pursuant to the same resolution of the Board of Supervisors adopted August 21, 1969, and pursuant to a resolution adopted on July 23, 1969, by the governing body of the Township of Avon (the participating municipality), the County of Oakland and the participating municipality entered into a Contract dated as of November 1, 1969, whereby the County agreed to construct and finance the Oakland County Water Supply and Sewage Disposal System For Avon Township, and the participating municipality agreed to pay the cost thereof, based upon a project cost of $14,500,00tr, and as represented by two series of bonds issued by the County to finance said Oakland County Water Supply and Sewage Disposal System for Avon Township, which Contract is set forth in full in the aforesaid resolution of the Board of Supervisors; and WHEREAS the County has issued two series of bonds in the aggregate principal amount of 514,500,000 to finance said Oasland County Sewage Disposal and Water Supply Bonds - Avon Township, Series A, dated May 1, 1970, in the principal amount of $2,775,000, and the second series being the Oakland County Sewage Disposal and Water Supply Bonds - Avon Township, Series 8, dated November 1, 1970, in the original principal amount of $11,725,000; and WHEREAS the amount of the several principal maturities of each of the said series of bonds, dated May 1, and November 1, 1970, respectively, outstanding and unpaid after May 1, 1978, and the rate of interest payable thereon is as follows: 761 Commissioners Minutes Continued. October 11, 1977 Serieb A $ 75,000 1979 J1. $500,000 1980/84 at $200,000 1985/86 at 6-1/2, $475,000 1987/90 at 6-314/ 5375,000 1991/93 at 6.9' 6425,000 1994/96 at 6.95/ 6450,000 1997/99 at T. Series B $1,225,000 1979/82 at 5.80% $1,600,000 1983/86 at 6% $ 450,000 1987 at 6.107 $ 475,000 1988 at 6.20% S 475,000 1989 at 6.30% S 525,000 1990 at 6.35% 51,725,000 1991/93 at 6.40% $1,275,000 1994/95 at 6-1/2% $1,400,000 1996/97 at 6.55% 51,400,000 1998/99 at 6.60% $2,500,000 610,550,000 which bonds, and the coupons attached thereto, are subject to redemotion as a whole on May I, 1978, at a premium of 3/ of the fact amount of said bonds, i.e. $75,000 for Series A and $316,500 for Series B; and WHEREAS Sections 11 and 12 of Chapter VI of Act No. 202 of the Michigan Public Acts of 1943, as amended (The Municipal Finance Act) authorize the County to refund each of said series of bonds by the issuance of refunding bonds within six months prior to the date upon which each of said series of bonds may be called for payment and redemption, as a whole, and if the refunding results in a sayings of interest cost to the County of at least 1/2 of 1% per annum; and WHEREAS there has been submitted to this Board of Commissioners a report by Shannon and Company, its financial consultant in connection with each series of the bonds now outstanding showing that refunding of each series of said bonds as of May 1, 1978, will result in an interest cost ayingi, of about 1/ per annum and may he accomplished by the issuance of $2,500,000 Series A and $10,550.000 Series B of refunding bond ,„ which reports read as follows: Estimated Net Savings on lef:uading $ 234,075.00 762 Commissioners Minutes Continued. October 11, 1977 311.A.NNOX AND COPT August 10, 1977 $2,500400.00 OAKLAND COUNTY SEWAGE DISPOSAL AND WATER SUPPLY BONDS AVON TOWNSHIP, SERIES A DATED MAY 1, 1970 INTEREST RATES $ 75,000 1979 @ 6 3/47. $500,000 1980/84 @ $200,000 1985/86 @ 61/27. $475,000 1987/90 0 6 3/47. $375,000 1991/93 @ 6.97. $425,000 1994/96 @ 6.957. $450,000 1997/99 @ 77. Average Maturity of Bond Issue from May 1978 12.0400 years Interest Costs from Nay I, 1978 to Maturity on existing Bonds Average Interest Rate on Bonds to be Refunded Interest Cost on New Bonds if sold at 5 3/4% Estimated Savings in Interest Costs Savings per Thousand of Bonds Refunded Costs of Refunding! Premium Estimated Fee of Dickinson, Wright, McKean, CudIip & Moon Fee of Shannon and Company Other Expenses $2,062,875.00 6.8534053% $1,730,750.00 $ 332,125,00 132.85 $75,000 11,250 8,800 3 000 Total. Estimated Expenses $ 98,050.00 Cost per Thousand of Bonds Refunded 39,22 Estimated Net Savings per Thousand of Bonds Refunded 93.63 The gross estimated savings in interest costs is equal to 3.39 times the cost of the refunding. $8,598,825.00 6.4194289% $7,702,125.00 $ 896,700,00 85,00 34.59 $316,500 27,600 17,350 3.500 $ 364,950.00 763 Commissioners Minutes Continued. Octcber 11, 1977 August 10, 1977 SILANNON AND Cn213.1 .P.I.XT $10,550,000.00 OAKLAND COUNTY SEWAGE DISTOSAL AND WATER SUPPLY BONDS AVON TCWNSHIP, SERIES 13 DATED NOVEMBER 1, 1970 INTEREST RATES 81,225,000 1979/82 @ 5.807. $1,600,000 1983/86 @ 67. $ 450,000 1987 @ 6.107. $ 475,000 1988 @ 6.207. $ 475,000 1989 @ 6,307. $ 525,000 1990 @ 6,357. $1,725,000 1991/93 0 6.407. $1,275,000 1994/95 0 6117. $1,400,000 1996/97 @ 6.557. $1,400,000 1998/99 @ 6.607. Average Maturity of Sore Issue from May 1978 12.596682 years Interest Costs from May 1, 1978 to Maturity on existing Bonds Average Interest Rate on Bonds to be Refunded Interest Cost on New Bonds if sold at 5 3/47. Estimated Savings in interest Costs Savings per Thousand of Bonds Refunded Costs of Refunding: Premium Estimated Fee of Dick-it:son, Wright, McKean, Cudlip & Moon Fee of Shannon and Company Other Ex7enses Cost per Thousand of Bonds Refunded Estimated Net Saving, on Refunding $ 531,750.00 Estimated Net Savings per Thousand of Bonds Refunded The gross estimated savings in interest costs is equal to 2.46 times the cost of the refunding. • 50,40 764 Commissioners Minutes Cont1nued, October 11, 1977 ;and WHEREAS there has been submitted to this Board of Commissioners a schedule of each series of refunding bond maturilies vdlich has been approved and adopted by the township on which is also set forth a schedule of be rate of interest borne by each series of the present bonds and the maximum rate of interest to be borne by each series of the refunding bonds; and WHEREAS by approving and adopting said schedules the township re-affirms its obligation to pay annually the amount of each annual installment to the County, and in addition thereto is to p,iv semi-annually, interest and paying agent fees and other bond handling costs as determined purseAnt to said Contract of November 1, 1968, for each series of bonds, and agrees to pay from sewer and woter system funds on hand, the costs of refunding of approximately $98,050 for Series A and $364,HCO for Series B; and WHEREAS the County is desirous of issuing refunding bonds at the request of the township and in anticipation of the payments to be made by the township under said Contract of November 1, 1968, as re-affirmed for each series; and WHEREAS the Planning and Building Committee has approved this bond 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 Two Million Five Hundred Thousand Dollars ($2,500,000) be issued for the purpose of refunding the Series A bonds issued to finance said Oakland County Water Supply and Sewage Disposal Systems for Avon Township which bonds to be refunded are outstanding in the amount of 52,500,000 and are part of an issue known as "Oakland County Sewage Disposal and Water Supply Bonds - Avon Township Series A" dated May 1, 1970; that said refunding bonds shall be known as "Oakland County Refunding Bonds - Avon Township - Series A" and shall be dated January 1, 1978; 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 those set forth on the schedule of maturities herein set forth, payable on November 1, 1978, 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: SCHEDULE OF MATURITIES $2,500,000 SERIES A YEAR AMOUNT RATE YEAR AMOUNT RATE 1979 S 75,000 6-1/4/ S ;7742; 1 980 100,000 5-3A/ 1990 125,000 6-1/45; 191 100,000 5-3/4, 1991 125,000 6.405; 1982 100,000 5-3//r/ 1992 125,000 6.402; 1983 100,000 5-3/4i 1993 125,000 6.402; 1984 100,000 5 -3/4'i 1994 125,000 6.452; 1985 100,000 6/ 199$ 150,000 6.452; 1986 100,000 1996 150,000 6.452; 1987 100,000 6-1/44 1997 150,000 6-1/22; 1988 125,000 6-1/4/, 1998 150,000 6-1/22; 1999 150,000 6-1/22; 2. That the bonds of said County of Oakland, aggregating the principal sum of Ten Million Five Hundred Fifty Thousand Dollars ($10,550,000) be issued for the purpose of refunding the Series B bonds issued to finance said Oakland County Water Supply and Sewage Disposal Systems for Avon Town- ',hip which bonds to be refunded are outstanding in the amount of $10,550,000 and are part of an issue known 0, "Oakland County Sewage Disposal and Water Supply Bonds - Avon Township, Series B', dated November 1, 1970; that said rel-undinq bonds shall be known as "Oakland County Refunding Bonds - Avon Township - Series B, and ha 11 be dated January t, 1978; 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 those set forth on the schedule of maturities herein set forth, payable on November 1, 1978 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; SCHEDULE OF MATURITIES $10,550,000 SERIES B YEAR AMOUNT RATE YEAR AMOUNT RATE 1979 S275,000 5.305; T-9-8. $475,000 ;78TiZ. 1980 300,000 5.30,_ 1990 $25,000 5.852; 1981 300,000 5-30 ," 1991 525,000 5.902; 1982 350,000 5.305; 1992 575,000 5.902; 1983 350,000 5-1/24 1993 625,000 5.902; 1994 400,000 5-1/25; 1994 625,000 62; 1985 400,000 5-1/25' 199$ 650,000 62; 1986 450,000 5 -1/2 -/ 1996 700,000 6.05 1987 450,000 5.60% 1997 700,000 6.052; 1988 475,000 5.70/ 1998 700,000 6.102; 1999 700,000 6.102; 3. Bonds of each series maturing prior to May 1, 1394, shall not be subject to redemption prior to maturity. Bonds of each series maturing on and after May I, 1994, shall be subject to redemption at the option of the county prior to maturity on any one or more interest payment dates on and after May I, 1993. Bonds of each series so called for redemption shall be redeemed at the par 765 Commissioners Minutes Continued, 0e;eher 11, 1977 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, 1993, but prior to May 1, 1996 2 171 if called to be redeemed on or after May 1, 1996, but prior to May 1, 1999 1/ if called to be redeemed on or after May 1, 1599, 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 sane. All bonds snail have proper coupons attached thereto evidencing interest to their respective dates of maturity. 4. That the princioal of each series 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 each series of the bonds. Such purchaser shall have the right to name a similarly qualified co-paying agent. 5. 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 sell and to deliver said bonds and attached coupons to the purchaser thereof, upon receipt of the purchase price therefor. 6. That the said bonds are to be issued pursuant to the provisions of Act No. 202 of the Michigan Public Acts of 1543, as amended, in anticipation of the payments to become due to the county from the Township of Avon under said Contract of November 1, 1968, and the schedule of refunding bond maturities and expenses for each series, all approved and adopted by said Township of Avon, which payments are in the principal amount of each series of the bonds with interest thereon and the expenses of refunding as therein provided. As provided in said Contract, the full faith and credit of the Township of Avon is pledged to the making of the said payments when due, and in addition there is hereby pledged, as authorized in said Act No. 202, the full faith and credit of the County of Oakland, as issuer, to the payment of each series of the refunding bonds, both principal and interest, when due. 7. That all moneys paid to the County by the Township of Avon pursuant to said Contract of November I, 1968, and exhibits thereto and schedules, 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 each series of the bonds herein authorized and the refunding expenses. 8. That each obligation of said township to make the payments set forth in the Contract, as supplemented by the schedule of principal and interest maturities adopted by the Township of Avon with respect to each series of Oakland County Refunding Bonds - Avon Township, - Series A and Series S, each dated January I, 1978, in the amount of 52,500,000 for Series A and $10,550,000 for Series B, is a separate but equal obligation and on a parity as a pledge of full faith and credit with each other obligation of said township to make the payments set forth in the Contract, as supplemented by the schedule of principal and interest maturities adopted by the township, in anticipation of which each series of the Oakland County Refunding Bonds - Avon Township, dated January 1, 1978, are issued. The pledge by the County of Oakland of its full faith and credit to payment of both series of said refunding bonds, as authorized in said Act No. 185 and said Act No. 202, respectively, applies equally and without preference or priority to the bonds of each series. 9. That bonds of each series 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 REFUNDING BOND - AVON TOWNSHIP, SERIES 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 centom per annum, payable November I, 1978, 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 ,both inclusive, aggregating the principal sum of Dollars 13____ ), issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 202 of the Michigan Public Acts of 1943, as amended, for the purpose of refunding the Oakland County Sewage Disposal and Water Supply Bonds - Commissioners Minutes Continued. October 11, 1977 Avon Township, Series dated 1, 1970, issued to defray part of the cost of the Oakland County Water Supply and Sewage Disposal Systems for Avon Township in the Township of Avon. Bonds of this series naturinq prior to May 1, 1994, are not subject to redemption prior to maturity. Bonds maturing on or after May 1, 1994, shall be subject to redemption, at the option of the county prior to maturity on any one or more interest payment dates on and after May 1, 1993. 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, 1993, but prior to May 1, 1996 2 if called to be redee.ied on or after May 1, 1996, but prior to May 1, 1999 lz if called to be redeemed on or after May 1, 1999, 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 circuiated 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 refunding bond as to both principal and interest, is payable from moneys to be paid to the County of Oakland by the Township of Avon pursuant to a certain Contract dated November 1, 1968, between the County of Oakland and said Township, whereby the said Township agrees to pay to the said county the SI4,500,000 cost of said Oakland County Water Supply and Sewage Disposal Systems for Avon Township in annual installments in the same amounts as the annual maturities of its bonds 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 the bonds of the county issued to defray said cost. 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 the ponds, principal and interest, when due, all on a parity and without priority between the bonds of the County of Oakland issued for the same purpose in the amount of 52,775,000, dated May 1, 1970, and 511,725,000, dated November 1, 1970. The County Sewage Disposal and Water Supply Bonds - Avon Township, Series , dated 1, 1970, in the original princi- pal amount of S . are the bonds refunded by this bond and the other bonds of this refunding series, and the Township of Avon has approved and adopted a schedule of the principal and interest maturities to be paid by it on account of these refunding bonds in lieu of the payments heretofore contracted to be made on account of said Series bonds. 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 Chairnan 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 January, A.D. 1978. COUNTY OF OAKLAND, MICHIGAN By Chairman of its Board of Commissioners By Its County Clerk (SEAL) (COUPON) Number On the first 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 Refunding Bond - Avon Township - Series , dated January I, 1978, No. (FACSIMILE) (FACSIMILE) County Clerk Chairman of the Board of Commissioners 10. 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 County Treasurer is hereby authorized and directed to make application to said commission for the issuance of such order and approval of the following notice of sale. 11. That the County Treasurer is hereby authorized to sell each series of 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 are issuance of each series of said bonds, subject to the provisions of this resolution and that sealed proposals for the pucchase of each series of Oakland County Refunding Bonds - Avon Township Series A and Series B, to be dated January 1, 1978, be received up to a time to be later determined by the County Treasurer and that notice thereof be published in accordance with law in The Bond Buyer and in the Oakland Press, which notice shall be substantially in the following form: 766 767 Commissioners Minutes Continued. October II, 1977 OFFICIAL NOTICE OF SALE 52,500,000 - Series A 510,550,000 - Series B COUNTY OF OAKLAND STATE OF MICHIGAN OAKLAND COUNTY REFUNDING BONDS - SERIES A AND SERIES B SEALED BIDS for the purshase of the above bonds will be received by the undersigned at the Oakland County Service Center, 1200 North Telegraph Road, in the City of Pontiac, Oakland County, Michigan, on the day of , 1978, until o'clock .M., Eastern Time, at which timr, and place ,,aid bids will be publicly opened and read. BOND DETAILS: Each Sr:ries of bonds will be coupon bonds of the denomination of $5,000 each, dated January 1, 1978, numbered in direct order of maturity from 1 upwards and will bear interest at a rate or rates to be hereafter determined rot exceeding those set forth in the schedule of maturities herein set forth, payable on November 1, 1978, and semi-annually thereafter. Said bonds will mature on the 1st day of May, as follows: SERIES A YEAR AMOUNT RATE YEAR AMOUNT RATE 1979 S 75,000 6-1/4 , T75-8-. $125,000 6-1/42 1980 100,000 5-3/4 , 1990 125,000 6-1/4% 1981 100,000 5-3/4/ 1991 125,000 6.40% 1982 100,000 5-3/4% 1992 125,000 6.40% 1983 100,000 5-3/4% 1993 125,000 6.40% 1984 100,000 5-3/47. 1994 125,000 6.45% 1985 100,000 6% 1995 150,000 6.45% 1986 100,000 6/ 1996 150,000 6.45% 1987 100,000 6-1/4 , 1997 150,000 6-1/2? 1988 125,000 6-1/4' 1998 150,000 6-1/2?, 1999 150,000 6-1/2? SERIES B YEAR AMOUNT RATE YEAR AMOUNT RATE 1979 $275,000 5.30' T§U 5475,000 TS..dz 1980 300,000 5.30 1990 525,000 5.85 1981 300,000 5.30i 1991 525,000 5.90% 1982 350,000 5.30 1992 575,000 9.90% 1983 350,000 5-1/2 , 1993 625,000 5.90% 1984 400,000 5-1/2/ 1994 625,000 6% 1985 400,000 5-1/2/ 1995 650,000 6% 1986 450,000 5-1/2/ 1996 700,000 6.05% 1987 450,000 1997 700,000 6,05% 1988 475,000 5.70% 1998 700,000 6.10% 1599 700,000 6.10% PRIOR REDEMPTION: Bonds of each series maturing on and after May 1, 1994 shall be subject to redemption prior to maturity at the option of the County, on any one or more interest payment dates on or after May 1, 1993, at par and accrued interest to the date fixed for redemption, plus a premium as follows: 3% if called to be redeemed on or after May 1, 1993, but prior to May 1, 1996, 2% if called to be redeemeo on or after May I, 1996, but prior to May I, 1999, 1% if called to be redeemed or or after May 1, 1999, but prior to maturity. Thirty days notice of redemption shall be given by publication, 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. PAYING AGENT: Both principal and interest of each series shall be payable at a bank or trust company located in Michigan qualified to act as paying agent under State or United States law, to be designated by the original purchaser of each series of the bonds, which shall be subject to approval of the under- signed. A co-paying agent similarly qualified and located anywhere may also be so designated. PURPOSE AND SECURITY: These refunding bonds of each series as to both principal and interest, are payable from moneys to be paid to the County of Oakland by the Township of Avon pursuant to a certain Contract Jated November 1, 1968, between the County of Oakland and said Township, whereby the said Township agrees to pay to the said county the 514,500,000 cost of the Oakland County Water Supply and Sewage Disposal Systems for Avon Township in annual installments in the same amounts as the annual maturities of each series of its bonds and semiannually to pay the amount of the interest and bond handling charges, such payments to be made at least thirty (30) days prior to the respec- tive due dates specified in each series of the bonds of the county issued to defray said cost. 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 fu'l faith and credit of the County of Oakland is pledged to the Commissioners Minutes Continuee. October II, 1977 768 payment of each series of the bonds, principal and interest, when due, all on a parity onJ i,ithout priority between the bonds of the County of Oakland issued for the same purpose in the alcuet of 52,775,000, dated May 1, 1970, and 511,725,000, dated November I, 1970. The Oakland Counts ewaile Disposal and Water Supply Bones - Avon Township Series A. dated May 1, 1970, in the original principal amount of $2,775,000, and the Oakland County Sewage Disposal and Water Supply Bonds - Avon Township, Series B, dated November I, 1970, in the original principal amount of $11,725,000, are the bonds refunded by these bonds of eacn of these refunding series, and the Township of Avon has approved and adopted a schedule of the principal and interest maturities to be paid by it on account of each series of these refunding bonds in lieu of the payments heretofore contracted to be made on account of said bonds of Series A and Series B. FULL FAITH AND CREDIT OF COUNTY: Pursuant to resolution adopted by its Board of Commissioners, the County of Oakland has pledged its full faith and credit for the payment of principal of and interest on the bonds. GOOD FAITH: A certified or cashier's check in the amount of $50,000 for Series A and $211,000 for Series B, drawn upon an incorporated bank or trust company and payable to the order of the Treasurer of the County must accompany the bid for each series bid as a guarantee of good faith on the part of the bidder, to be forfeited as liquidated damages if such bid be accepted and the bidder fails to take up and pay for the bonds. No interest shall be allowed on the good faith checks and checks of the unsuccessful bidders will he promptly returned to each bidder's representative or by registered mail. The good faith check of the successful bidder will be immediately cashed and payment for the balance of the purchase price of each series of the bonds shall be made at the closing. AWARD OF BONDS: The bonds of each series will be awarded to the bidder whose bid produces the lowest interest cost computed by determining, at the rate or rates specified in the bid, the total dollar value of all interest on the series of bonds from May 1, 1978, to their maturity and deducting there- from any premium. A bidder may bid on one or both series of bonds but in separate bids and bids for each series will be computed, compared and awarded separately. No conditions in bids tying the two series together in any may will be accepted. CUSIP: CUSIP number have been applied for and will be imprinted on all bonds of each issue at the issuer's expense. An improperly imprinted number will not constitute basis for the purchaser to refuse to accept delivery. LEGAL OPINION: Bids shall be conditioned upon the unqualified approving opinion of Dickinson, Wright. McDean, Cudlip & Moon, attorneys of Detroit, Michigan, a copy of which opinion will be printed or the reverse side of each bond, and the original of which will be furnished without expense to the purchase' of the bonds at the delivery thereof. DELIVERY OF BONDS: The Count': o111 furnish bonds ready for execution at its expense. Bonds of each series mill he delivered without expense to the purchaser at New York, New York, Chicago, Illinois, or Detroit, Michigan. The usual closing documents, including a certificate that no litigation is pend- ing affecting the issuance of the series of bonds, will be delivered at the time of the delivery of each series of the bonds. If a series of the bonds is not tendered for delivery by twelve o'clock noon, Eastern Time, on the 45th day following the date of sale, or the first business day thereafter if said 45th day is not a business day, the successful bidder may on that day, or any time thereafter until delivery of the bonds, withdraw his proposal by serving notice of cancellation, in writing, on the undersigned in which event the County shall promptly return the good faith deposit. Payment for the bonds of each series shall be made in Federal Reserve funds. Accrued interest to the date of delivery of each series of the bonds shall be paid by the purchaser at the time of delivery, FINANCIAL CONSULTANT: Further information with respect to said bonds may be obtained from Shannon & Co., 2012 City National Bank Building, Detroit, Michigan, 48226. Telephone (313) 965 -1855. THE RIGHT IS RESERVED TO REJECT ANY OR ALL BIDS. ENVELOPES: containing the bids should be plainly marked 'Proposal for Avon Township Refunding Bonds, Series H. Oakland County Treasurer DATED: 1978. APPROVED: , 1978 STATE OF MICHIGAN MUNICIPAL FINANCE COMMISSION 12. All resolutions and parts of resolutions, insofar as the same may be in conflict herewith, are hereby rescinded. Mr. Chairman, on behalf of the Planning and Building Committee, 1 move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman ADOPTED: YEAS: Peterson, Price, Simson, Wilcox, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson, Pernick. (22) NAYS: None. (0) ABSENT: Aaron, Daly, Page, Perinoff, Roth. (5) 769 Commissioners Minutes Coot inure 0c ,me- II, 1977 8203 By Mr. Wilcox IN RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - WATERFORO EXTENSIONS To the Oakland County Board of Carr;yiorers Mr. Chairman, Ladies and Gentlemen; WHEREAS, the Oakland County Board of Supervisors, by Miscellaneous Resolution No. 4342, adopted on June 22, 1964, as amended by Miscellaneous Resolution No. 4667, adopted on December 14, 1966, and as amended oy Miscellaneous Resolution No. 4690, adopted on March 9, 1967, did approve the establishment of a sewage disposal system to be known as the Clinton-Oakland Sewage Disposal System to serve the Clinton-Oakland Sewage Disposal District as therein described; and WHEREAS, pursuant to a resolution of the Board of Supervisors adopted March 9, 1967, and pursuant to resolutions adopted by the governing body of the Charter Township of Waterford (the participating municipality), the County of Oakland and the participating municipality have entered into a Contract dated as of April 1, 1969, as supplemented, whereby the County agrees to construct and finance the Clinton-Oakland Sewace Disposal System, Waterford Extensions, and the participating municipality agrees to pay the Cost thereof, based upon a project cost of $17,000,000, and as represented by two series of bonds issued by the County to finance said Clinton-Oakland Sewage Disposal System, Waterford Extensions, which Contract is set forth in full in the aforesaid resolu- tion of the Board of Supervisors; and WHEREAS, the County has is5ued two series of bonds in the aggregate principal amount of $17,000,000 to finance said Clinton-Oakland System, Waterford Extensions, pursuant to said Contract, as supplemented, the first series being the Oakland County Sewage Disposal Bonds - Clinton-Oakland System Waterford Extensions Phase I. dated May 1, 1970, in the principal amount of $12,850,000, and the second series being the Oakland County Sewage Disposal Bonds - Clinton - Oakland System, Waterford Extensions, Second Series, dated November 1, 1970, in the original principal amount of $4,150,000; and WHEREAS, the amount of the several principal maturities of the said Phase 1 bonds, dated May 1, 1970, outstanding and unpaid after May 1, 1978, and the rate of interest payable thereon is as follows: S 525,000 1978/80 at 8, S2,250,000 1981/87 at 6-1/2 $1,200,000 1988/90 at S 450,001) 1951 at 6.80 $ 975,000 1992/93 at 6.90, 55,625,000 1994/02 at 7( S 725,000 2003 at 6-1/2 S11,750,000 which bonds, and the coupons attached thereto, are suject to redemption as a whole on May I, 1978, at a premium of 3'/. of the face amount of said bonds, i.e. $352,500; and WHEREAS, Sections 11 and 12 of Chapter VI of Act No. 202 of Michigan Public Acts of 1943, as amended (The Municipal Finance Act1 authorizes the County to refund said Phase I bonds by the issuance of refunding bonds within six months prior to the date upon which said Phase I bonds may be called for payment and redemption, as a whole, and if the refunding results in a savings of interest cost to the County of at least 1/2 of 1% per annum; and WHEREAS, there has been submitted to this Board of Commissioners a report by Shannon and Company, its financial consultant in connection with the Phase I bonds, showing that refunding of said bonds as of May 1, 1978, will result in an interest cost savings of about 1% per annum and may be accomplished by the issuance of 511,750,000 of refunding bonds, which report reads as follows: ',ewe Estimated Net Savings per Thousand of Bonds Refunded $ 139 .1 9 770 Commissioner ,. Minutrn Crtinuc. October II, 1977 August 10, 1977 snAvrcon IND C07.!PANY $11,750,000.00 CLIUTON-CAY,LAYr SYST:M 'n'ATZ:1.707.0 =TENSIONS msE I SI70:AC: 13ISPOSAL 3CM'eS DATED MAY 1, /970 INT=ST RA-n.5 • $ 525,000 1979/80 87. $2,250,000 1981/87 61/27. $1,200,900 1988/9006 3/47. $ 450,000 1991 0 6.807 $ 975,000 1992/93 06.907. $5,625,000 1994/020 77. $ 725,000 2003 Average Maturity of Bond Issue fro May 1978 15.32766 Years .Interest Costs from May 1, 1978 to Maturity on existing Bonds $12,395,775.00 Average Interest Rate on Bonds to be Refunded 6.88271797. tnterest Cost on New Zones if sold at 5 3/47. $10,355,750.00 Tstirated Savings in :nterest Costs $ 2,040,025.00 Savings per Thousand of Bonds Refunded Costs of Refunding: Premium $352,500 Estimited ree of Diecinson, Wright, McKean, Cudlip & Moon 30,000 Fee of Shannon end Company 18,550 Other Expenses 3.500 . 173,62 Total Esated Expenses $- 404,550.00 Cost per Thousand of Bonds Refunded Estimetee Net Savings on Refunding $ 1,635,475.00 24.43 The gross estimated savings in interest costs i2 equal. to 5.04 tints the cost of the refunding. 771 Commissioners Minutes Continued. October 11, 1977 ; and WHEREAS there has been submitted to this Board of Commissioners a schedule of refunding bond maturities which has been approved and adopted by the township on which is also set forth a schedule of the rates of interest borne by the present bonds and the maximum rate of interest to be borne by the refunding bonds; and WHEREAS by approvina and adopting said schedule the township re-affirms its obligation 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 of April 1, 1969, as supolamented, and agrees to pay From sewer and water system funds on hand, the costs of refunding of approximately $404,550; and WHEREAS the County is desirous of issuing refunding bonds at the request of the township and in anticipation of the payments to be made by the township under said Contract of April 1, 1969, as supplemented and re-affirmed; and WHEREAS the Planning and Building Committee has approved this bond 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 Eleven Million Seven Hundred Fifty Thousand Dollars (S11,750,000) be issued for the purpose of refunding the Phase 1 bonds issued to finance said Clinton-Oakland Sewage Disposal System, Waterford Extensions, which bonds to be refunded are outstanding in the amount of $11,750,000 and are part of an issue known as "Oakland County Sewage Disposal Bonds - Clinton-Oakland System, Waterford Extensions Phase I." dated may 1, 1970; that said refunding bonds shall be known as "Oakland County Refunding Bonds - Clinton-Oakland Sewage Disposal System - Series 1578" and shall be dated January 1, 1978; shall be numbered consecutively in the direct order of their maturities from 1 upwards; shall be in the denomination of 55,000 each; shall bear interest at a rate or rates to be hereafter determined not exceeding those set forth on the schedule of maturities herein set forth, payable on November 1, 1978 and semi-annually thereafter on the f i rst days of May and November in each year; and shall mature on the first day of May in each year as follows: SCHEDULE OF MATURITIES YEAR AMOUNT RATE YEAR AMOUNT RATE 1979 5250,000 7-1/2 1991 5450,000 .73171% 1980 275,000 7-1/2 1992 475,000 6.40% 1981 275,000 6_ 1993 500,000 6.40% 1982 300,000 6 1994 525,000 6-1/2/i 1983 300,000 6 1995 550,000 6-1/2/i 1984 325,000 6. 1996 575,000 6-1/22 1985 325,000 6' 1997 600,000 6-1/2/i 1986 350,000 1 998 625,000 6-1/22 1987 375,000 1999 650,000 6-1/2Z 1988 375,000 6-1/4 2000 675,000 6-1/22 1989 400,000 6-1/4 2001 700,000 6-1/2% 1990 425,000 6-1/4 2002 725,000 6-1/2% 2003 725,000 Bonds maturing prior to May 1, 1994, shall not be subject to redemption prior to maturity. Bonds maturing on and after May 1, 1994, shall be subject to redemption at the option of the county prior to maturity on any one or more interest paw-gent dates on and after May 1, 1993. 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 percentaae of the face amoJnt thereof in accordance with the following schedule: if called to be redeemed or or after May 1, 1993, but prior to May 1, 1996 2-1 if called to be redeemed on or after May I, 1996, but prior to May 1, 1999 1% if called to be redeemed on or after May I, 1939, 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. 2. That the principal of said bonds and the interest thereon shall be payable in lawful moref 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 ponds by causing to be affixed thereto their facsimile signatures; and that upon the execution of said ponds and attached coupons, the same shall be delivered to the Treasurer of said county who is hereby authorized and directed to se 'l and to deliver said bonds and attached coupons to the purchaser thereof, upon receipt of the purchase or:ce therefor. 4. That the said bonds are to re issued pursuant to the provisions of Act No. 202 of the Michigan Public Acts of 1943, as amended, in anticipation of the payments to become due to the county Commissioners Minutes Continued. October 11, 1977 772 from the Charter Township of Waterford under said Contract of April 1, 1969, and the Second Amended Exhibit B and Supplemental Exhibit C - Phase I thereto, and the schedule of refunding bond maturities and expenses, all approved and adopted by said Charter Township of Waterford, which payments are in the principal amount of the bonds with interest thereon and the expenses of refunding as therein provided. As provided in said Contract, 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. 202, the full faith and credit of the County of Oakland, as issuer, to the payment of the bonds, both principal and interest, when due. 5. That all moneys paid to the County by the Charter Township of Waterford pursuant to said Contract of April 1, 1965, and amended exhibits thereto and schedules, shall be set aside by the County Treasurer in a separate fund and hank account to be used solely for the payment of the principal of and interest on the bonds herein authorized and refunding expenses. 6. That the obligatior of said charter township to make the payments set forth in the Contract, as supplemented by Inc schedule of principal and interest maturities adopted by the Charter Township of Waterford with respect to this issue of Oakland County Refunding Bonds - Clinton-Oakland Sewage Disposal System, Series 1978, dated January 1, 1978, in the amount of $11,750,000, 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 schedule of principal and interest maturities adopted by the charter township, in anticipation of which the Oakland County Refunding Bonds - Clinton-Oakland Sewage Disposal System, Series 1977, dated October /, 1977, in the amount of S3,925,000 are issued. The pledge by the County of Oakland of its full faith and credit to payment of both series of said refunding bonds, as authorized in said Act No. 185 and said Act No. 202, respectively, applies equally and without preference or priority to the bonds of each series. 7. That said bonds and attached coupons shall be substantially in the following form: UNITED STATE OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND Number $5,000 OAKLAND COUNTY REFUNDING BOND - CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM, SERIES 1978 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, 1978, and thereafter semi-annually on the first days of May and November in each year. Both principal and interest hereof arc 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 2350, both inclusive, aggregating the principal sum of Eleven Million Seven Hundred Fifty Thousand Dollars ($11,750,000) issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 202 of the Michigan Public Acts of 1943, as amended, for the purpose of refunding the Oakland County Sewage Disposal Bonds - Clinton-Oakland System, Waterford Extensions Phase I, dated May 1, 1970, issued to defray the cost of Phase 1 of the Clinton- Oakland Sewage Disposal System, Waterford Extensions in the Charter Township of Waterford. Bonds of this series maturing prior to May 1, 1994, are not subject to redemption prior to maturity. Bonds maturing on or after May 1, 1994, shall be subject to redemption, at the option of the county prior to maturity or any one or more interest payment dates on and after May 1, 1993. 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, 1993, but prior to May 1, 1996 22 if called to Pe redeemed on or after May 1, 1996, but prior to May 1, 1995 12 if called to be redeemed on or after May 1, 1959, 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 refunding 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 Second Amended Exhibit B and Supplemental Exhibit C - Phase I thereto, between the County of Oakland and said Charter Township, whereby the said Charter Township agrees to pay to the said county the 517,000,000 cost of said Phase I of the Clinton-Oakland Sewage Disposal System - Waterford Extensions in annual installments in the same amounts as the annual maturities of its bonds 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 the bonds of the county issued 773 Commissioners Minutes Continued, October 11, 1977 to defray said cost. The full faith and credit of said Charter Township is pledged for the prompt payment of its obligation pursuant to said Contract and Supplemental Exhibit C - Phase I thereto, 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 the bonds, principal and interest, when due, all on a parity and without priority between the bonds of the County of Oakland issued for the same purpose in the amount of $12,850,000, dated May 1, 1970, and S4,150,000 dated November 1, 1970. The Clinton-Oakland Sewage Disposal Bonds - Clinton-Oakland System, Waterford Extensions Phase 1, dated May 1, 1970, in the original principal amount of $12,850,000, are the bonds refunded by this bond and the other bonds of this refunding series, and the Charter Township of Waterford has approved and adopted a schedule of the principal and interest maturities to be paid by it on account of these refunding bonds in lieu of the payments heretofore contracted to be made or: account of said Phase I bonds. 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 January, A.D. 1978, COUNTY OF OAKLAND, MICHIGAN By Chairman of its Board of Commissioners By Its County Clerk (SEAL) (COUPON) Number On the first 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 Refunding Bond - Clinton-Oakland Sewage Disposal System, Series 1978, dated January 1, 1978, No. (FACSIMILE) (FACSIMILE) Crjunly Clerk Chairman of the Board of Commissioners 8. That the said bonds shall not he 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 l943, as amended, and the County Treasurer is hereby authorized and directed to make application to said commission for the issuance of such order and approval of the following notice of sale. 9. That the County Treasurer 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 and that sealed proposals for the purchase of $11,750,000 of Oakland County Refunding Bonds - Clinton- Oakland Sewage Disposal System, Series 1978, to be dated January 1, 1978, be received up to a time to be later determined by the County Treasurer and that notice thereof be published in accordance with law in The Bond Buyer and in the Oakland Press, which notice shall be substantially in the following form: OFFICIAL NOTICE OF SALE S11,750,000 COUNTY OF OAKLAND STATE OF MICHIGAN OAKLAND COUNTY REFUNDING BONDS - CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - SERIES 1978 SEALED BIDS for the purchase of the above bonds will be received by the undersigned at the Oakland County Service Center, 1200 North Telepraph Road, in the City of Pontiac, Oakland County, Michigan, on the day of , 1978, until o'clock _.M., Eastern Time, at which time and place said bids will be publicly opened and read. BOND DETAILS; Said bonds will be coupon bonds of the denomination of $5,000 each, dated January 1, 1978, numbered in direct order of maturity from 1 upwards and will bear interest at a rate or rates to be hereafter determined not exceeding those set forth in the schedule of maturities herein set forth, payable on November 1, 1978, and semi-anrually thereafter, Said bonds will mature or the 1st day of May, as follows: 774 Commissioners Minutes Continued. October 11, 1977 YEAR AMOUNT RATE YEAR AMOUNT RATE 1979 5250,000 7-1/25' 1991 $.4-5771170 ;75% 1980 275,200 7-1/2 ./ 1992 475,000 1981 275,000 1993 500,000 1982 300,000 6/ 1994 525,000 6-1/21/ 1983 300,000 1995 550,000 6-1/21/ 1984 325,000 6/ 1996 575,000 6-1/21/ i8 325 ,000 6? 1997 600,000 6-1/21/ 1986 350,000 6/ 1998 625,000 6-1/21/ 1987 375,000 1999 650,000 6-1/21/ 1988 375,000 6-1/4 -7 2000 675,000 6-1/21/ 1989 400,000 6-1/L% 2001 700,000 6-1/21/ ¶990 425,000 2002 725,000 6-1/21/ 2003 725,000 61/ PRIOR REDEMPTION: Bonds maturing on and after May 1, 1994 shall be subject to redemption prior to maturity at the option of the County, on any one or more interest payment dates on or after May 1, 1993, at par and accrued interest to the date fixed for redemption, plus a premium as follows: 3 , if called to be redeemed on or after May 1, 1993, but prior to May 1, 1996 2, if called to be redeemed on or after May 1, 1996, but prior to May I, 1999 1 , if called to be redeemed on or after May 1, 1999. but prior to maturity. Thirty days notice or redemption shall be given by publication, 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 hear inierest after the daze fixed for redemption, provided funds are on hand with the paying agent To n,deell PAYINC 111.1 NT: Bo111 princindl drd interest shall he payable at a bank or trust company located in michinan nlual i ed , a‹t eying agent under State or United States law, to be designated by the original purchaser of the bonds, which shall be subject to approval of the undersigned. A co-paying agent similarly qualified and located anywhere may also be so designated. PURPOSE AND SECURITY: These refunding bonds as to both principal and interest, are 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 Second Amended Exhibit B and Supplemental Exhibit C - Phase I thereto, between the County or Oakland and said Charter Township, whereby the said Charter Township agrees to pay to the said county the S17,000,000 cost of said Phase I of the Clinton-Oakland Sowaye Disposal System - Waterford Extensions in annual installments in the same amounts as ihe annual maturities of its bonds 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 the bonds of the county issued to defray said Cost. The full faith and credit of said Charter Township is pledged for the prompt payment of its obligation pursuant to said Contract and Supplemental Exhibit C- Phase I thereto, 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 or the County of Oakland is pledged to the payment of the bonds, principal and interest, when due, all on a parity and without priority between the bonds of the County of Oakland issued for the same purpose in the amount of $12,850,000 dated May 1, lWO, and S4 , l50,000, dated November 1, 1970. The Clinton-Oakland Sewage Disposal Bonds - Clinton-Oakland System, Waterford Extensions Phase 1, dated May 1, 1970, in the original principal amount of $12,850,000, are the ponds refunded by these bonds and the other bonds of this refunding series, and the Charter Township of Waterford has approved and adopted a schedule of the principal and interest maturities to be paid by it on account of these refunding bonds in lieu of the payments heretofore contracted to be made on account of said Phase I bonds. FULL FAITH AID CREDIT OF- COUNTY: Pursuant to resolution adopted by its Board of Commissioners, the County of Oakland has pledged its full faith and credit for the payment of principal of and interest on the bonds. GOOD FAITH: A certified or cashier's check in the amount of $235,000, drawn upon an incorporated bank or trust company and payable to the order of the Treasurer of the County must accompany each bid as a guarantee of good faith on the part of the bidder, to be Forfeited as liquidated damages if such bid be accepted and the bidder fails to take op and pay for the bonds. No interest shall be allowed on the good faith checKs and checks of the unsuccessful bidders will be promptly returned to each bidder's representative or by registered mail. The good faith check of the successful bidder will be immediately cashed and payment for the balance of the purchase price of the bonds shall be made at the closing. AWARD OF BONDS: The bonds will be awarded to the bidder whose bid produces the lowest interest cost computed by determining, at the rate or rates specified in the bid, the total dollar value of all interest on the bonds from May 1, 1978, to their maturity and deducting therefrom any premium. CUSIP7 CUSIIP number have been applied for and will be imprinted on all bonds of this issue at the issuer's expense. An imprope-ly imprinted number will not constitute basis for the purchaser to refuse to accept delivery. LEGAL OPINION: Bids shall be conditioned upon the unqualified approving opinion of Dickinson, Wright, McKean. Cudlip and Moon, attorneys of Detroit, Michigan, a copy of which opinion will be printed on the reverse side of each bond, and the original of which will be furnished without expense to the purchaser of the bonds at the delivery thereof. DELIVERY OF BONDS: The County will furnish bonds ready for execution at its expense. Bonds will be delivered ..lithout expense to the purchaser at New York, New York, Chicago, Illinois, or Detroit, 775 Commissioners Minutes Continued. October 11, 1 977 Michigan. The usual closing documents, including a certificate that no litigation is pending affecting the issuance of the bonds, will be delivered at the time of the delivery of the bonds. If the bonds are not tendered for delivery by twelve o'clock noon, Eastern Time, on the 45th day following the date of sale, or the first business day thereafter if said 45th day is not a business day, the successful bidder may on that day, or any time thereafter until delivery of the bonds, withdraw his proposal by serving notice of cancellation, in writing, on the undersigned in which event the County shall promptly return the good faith deposit. Payment for the bonds shall be made in Federal Reerve funds. Accrued interest to the date of delivery of the bonds shall be paid by the purchaser at the time of delivery. FINANCIAL CONSULTANT: Further information with respect to said bonds may be obtained from Shannon and Company, 2012 City National Bank Building, Detroit, Michigan, 48226. Telephone (313) 965 -1355. THE RIGHT IS RESERVED TO REJECT ANY DR ALL BIDS. ENVELOPES: containing the bids should he plainly marked "Proposal for Waterford Township Refunding Bonds". DATED: . 197 . APPROVED: STATE OF MICHIGAN MUNICIPAL FINANCE COMMISSION 10. All resolutions and parts of resolutions, insofar as the same may be in conflict here- with, are hereby rescinded. Mr. Chairman, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman ADOPTED: YEAS: Price, Simson, Wilcox, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConne11, McDonald, Moffitt, Montante, Moxiey, Murphy, Olson, Patterson, Peterson. (21) NAYS: None. (0) ABSENT: Aaron, Daly, Page, Perinoff, Pernick, Roth. (6) FINANCE COMMITTEE REPORT Be Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION -,'8150 - FUNDING FOR ARCHITECT PEES FOR DETAILED DESIGNS - EXECUTIVE OFFICE BUILDING 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 Miscellaneous Resolution Y8150 and finds a total of 5 4 0,000 is necessary to fund the final detailed plans for the Executive Office Building renovation. The Finance Committee further finds $40,000 available in the 19/7 Capital Program. Said 540,200 is to core From Federal Revenue Sharing Funds previously designated to I hi Co ii a 1 Program. FINANCE COMMITTEE Paul E. Kasper, Chairman "Misc. 8150 By Mr. Wilcox IN RE: FUNDING FOR ARCHITECTURAL FEES FOR THE DETAILED DESIGN OF THE EXECUTIVE OFFICE BUILDING RENOVATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution -7909 was passed by the Board of Fnimissioner!, on April 7, 1977, authorizing the retention of the architectural firm of Tarapata, MacMahnn, Paulsen Assocink-., Inc., for the renovation of the Executivr Office Building: and WHEREAS the architectural firm has completed schematic drawings for the proposed projecl, which have been approved by your Committee; and WHEREAS additional funding ;5 now necessary for the preparation of the final detailed drawings. NOW THEREFORE BE IT RESOLVED tnat S40,000 be and is hereby allocated to the Department of Central Services for the purpose of obtaining the final detailed plans for the Executive Office Building renovation project. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILD1NG COMMITTEE Richard R. Wilcox, Chairman" Moved by Wilcox supported by Peterson the report be accepted and Resolution U8150 as amended, be adopted. At the September 1, 1977 meeting, Mr. Pernick offered the following amendment supported by Mr. Daly: "BE IT FURTHER RESOLVED the final plans shall be drawn with an estimated architectural price for the project not to exceed three million dollars." (Adopted) Commissioners Minutes Contilued. October 11, 1977 776 Moved by McConnell .,upuorted by Gorsline the amendment Le arended by striking the words "throe million ih,ilars" and Inwrtinq the words ''three million five hundred thousand dollars". Vi1 >I aptcnilnieri! 1) tOO amendment: AYES: Wilcox, Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson, Peterson. (15) NAYS: Simson, DiGiovanni, Doyon, Fortino, Pernick, Price. (6) A sufficient gajority having voted therefor, the motion carried Vote on resolution 7H amended: AYES: Wilcox, DiS:ovanni, Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxlev, Hurpny, Olson, Patterson, Peterson, Simson. (17) NAYS: Doyon, Fortiro, Per-nick, Price. (4) A sufficient majority having voted therefor, the report was accepted and Resolution 4150 as amended, was adopted. Misc. 8204 By Mr. Hoot IN RE: C.E.T.A. TITLE I ON-THE-JOB TRAINING CONTRACTS (PHASE 14A) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6546 applied for and was granted the designation by the U.S. Department of Labor of Prime Sponsor to administer the provisions of Title I of the Comprehensive Employment and Training Act of 1973; and WHEREAS Oakland County's C.E.T.A. Title I Grant Anplication has been filed and approved by the U.S. Department of Labor; and WHEREAS On-the-Job Training represents a major component in Oakland County's approved Manpower Program; and WHEREAS the Oakland County Manpower Planning Council recommends $2.4 million for the C.E.T.A. Title I, On-the-Job Training Program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the award of Phase 14A of C.E.T.A. Title 1 On-the-Job Training contracts in the total amount of $181,371 consistent with the attached budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Budget on file in the County Clerk's Office. Moved by Hoot supocrted by McConnell the resolution be adopted. AYES: DiGiovanni, Doyen, Fortino, Gabler, Gorsline, Hoot, Kasper, McDonald, Moffitt, Montante, Moxley, Murphy, Pernick, Price, Simson, Wilcox. NAYS: None. Lanni, McConnell, (18) A sufficient majority having voted therefor, the resolution was adopted. FUNDS by Miscellaneous Resolution #6546 applied U.S. Department of Labor to administer Act of 1973; and has accepted the Youth Employment Demonstration Project funds by Resolution 8162 on September 1, 1977; and WHEREAS the application for the administrative monies of $90,460 was required for submittal to the Department of Labor on September 16, 1977, and will be modified by the Department of Labor to include S1,809,200 for subpart 3 at a subsequent date. NOW THEREFORE BE IT RESOLVED that the application for Youth Employment Training Programs of $1,809,200 and the administrative planning grant of $90,460 be approved consistent with the attached formats. The Public Services Cormittee. by Henry W. Hoot, Chairman, moves the adoption of the Foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Misc, 6205 By Mr. Hoot IN RE: TITLE III YOUTH EMPLOYMENT DEMONSTRATION PROJECT AND TRAINING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners for and was granted the designation as Prine Sponsor by the the provisions of the Comprehensive Employment and Training WHEREAS the Oakland County Board of Commissioners - PLANNING GRANT AND SUBPART 3 EMPLOYMENT 777 Commissioners Minutes Continued. Oc:nber 11, 1977 Copy of Formats on file in the County Clerk's Office. Moved by Hoot supported by "oxley the resolution be adopted. AYES: Doynn, Fortino, GaHer, 1-,orline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxle/, Murphy, Paltcrson, Petrick, Price, Simson, Wilcox, DiGiovanni. (20) NAYS: None. (Di A sufficient majority -laving voted therefor, the resolaron was adopted. Misc. 8206 By Mr. Hoot IN RE: NON PROFIT AGENCY ALLOCATION/ALTENATIVE PROGRAMS To the Oakland County Board of Commiseoners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution /43546 applied for and 4as granted the designation as Prime Sponsor by the U.S. Department of Labor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS Resolution ,:7988 dated May 19, 1977, provided an allocation to the non profit agency Positive Options which ;las officially terminated by its Board action on June 30, 1977; and WHEREAS a nee organization Alrrrnative Programs which establishes similar youth objectives in the Huron Valley School District has been formed on July 5, 1977; and WHEREAS a carry-forward balance of 535,689 exists for fiscal year 1978 for the now defunct agency, Positive Options, NOW THEREFORE BE IT RESOLVED that the new organization of Alternative Programs be entitled to the carry forward balance established by audit for fiscal year 1978 for the non profit organization Positive Options. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoind resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Moved by Hoot supported by Sitcsor the resolution be adopted. AYES: Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Pernick, Price, S;7son, Wilcox, DiGiovanni, Doyon. (18) NAYS: None. (0) A sufficient majority havinc voted therefor, the resolution was adopted. 8207 By Mr. Hoot IN Rf: E/TENSION OF HOMICIDE TASK FORCE To the 0.11,1and County Board of Commissioners Mr, Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Homicide Task Force federal funding is due to terminate December 31, 1977; and WHEREAS the apprehension of the killer or killers of four Oakland County young persons has not been realized: and WHEREAS there still remain more than 5600 tips to be investigated; and WHEREAS the County Executive and the Board of Commissioners of Oakland County realize the critical importance of continuing the task force effort. NOW THEREFORE RE IT RESOLVED that the Oakland County Board of Commissioners will support the continded dedication of too ofhicor ,. frnm the Sherilf's Department and two officers from the Prosecutor's Office to the task for .cr effort BE IT FURTHER RESOLVED ;hal the Oakland County Elodrd of Commisioners will dediudi d monthly cash amount, not to exceed 5600.00 per month, as its proportionate share of task force overhead costs for a period of six months ending June 30, 1978. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the forcmoing resolution, PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Moved by Hoot supported by Kasper the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. 778 Commissioners Minutes Continued. October 11, 1577 Misc. 8208 By Mr. Hoot IN RE: ONE (I) ADDITIONAL DEPUTY - LAW ENFORCEMENT PATROL SERVICE AGREEMENT, AVON TOWNSHIP To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS it is toe policy of the Oakland County Board of Commissioners to permit the Sheriff's Department to enter into contract agreements with Townships For the purpose of Law Enforcement Patrol Service; and WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution ,='7896 established a standard annual cost of 526,535 per Deputy and a standard contract period ending March 31, 1978; and WHEREAS the Township of Avon wishes to enter into such an agreement for the addition of one (1) regular deputy for the purJose of Law Enforcement Patrol Service for the period of October 11, 1577 through March 3i, 1578. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Oakland County Sheriff's Department to enter into a contract with the Township of Avon for the addition of one (1) regJlar deouty for the purpose of Law Enforcement Patrol Services at the annual contract cost of 526,535 for the period of October II, 1977 - March 31, 1978, such cost to be billed at monthly increments. The Public Services Conmittee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman AGREEMENT FOR LAW ENFORCEMENT SERVICES THIS AGREEMENT made and entered into this 11th day of October, 1977 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 AVON, hereinafter referred to as "TOWNSHIP", WITNESSETH: WHEREAS the rownshp is desirious of contracting with the County for the performance of law enforcement functions within its corporate limits 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: 1. The County agrees to provide police protection within the corporate limits of the Township, (including the Village of XXX ), Including all private roads, said protection to consist of the enforcement of State statutes and the Township ordinances (and XXX Village ordinances), including the writing of tickets therefore; for the purpose of performing such functions, the County shall furnish and supply Ore (I) (REGULAR) Patrolman, their supervision, equipment, communication facilities and other necessary suppl/es needed in order to perform such services, including all insurances, liability insurance and other protection or benefits of whatever nature. Notwithstanding anything heretofore contained, it is agreed that in all instances where special supplies, such as stationary, notices, forms, appearance tickets, 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. The County agrees to hold the Township harmless and defend it against any suit, claim, cause of action, etc., as the result of any act, and/or omission to act, on the part of the county or its patrolman employees (Deputy Sheriffs), and/or agents while such patrolman employees and/or agents are under the control of the Oakland County Sheriff or his designated representative. 2. The Standards of performance, the discipline of the patrolman and other matters incident to the performance of such services and the control of the patrolman so assigned to provide such service shall remain in the county; however, the standards of performance shall not be lower that furnished another township in Oakland County, nor shall the caliber and the ability of the patrolman 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 personnel performing the services set forth in this document except as herein otherwise specified. 4. The law enforcer,ert service to be provided by the County shall consist of furnishing One (I) (REGULAR) Patrolman for one 8 hour shift each day for 5 days or 40 hours per week. The commencement time of the shifts is 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 at a yearly rate of $26,535 Per patrolman for a total contract price not to exceed 513,268, such sum to be paid monthly at a rate of 52,211.25 per patrolman for a total monthly rate of $2,211.25. Billing shall commence on the date patrolmen are assigned to the Township. Fractional months services will be prorated on a work day basis for the month involved, consistent with the attached schedule. 5A. When CETA funds are used to partially fund the contracted patrolman, the obligation of the U.S. Department of Labor as prov i ded for under CETA shall be limited to the provision of salary funds not to exceed 510,000 per position annually plus fringe benefits consistent with the policy of Oakland County. The maximum monthly CETA reimbursement shall be limited to $83333 per month per patrolman for salaries plus S233,34 per month per patrolman for fringes for a total of $12,800 per year per patrolman. Further the effective date of contracts utilizing CETA funds shall be the first day of employment for each CETA funded patrolman. This contract shall terminate upon exhaustion of the CETA funds. 779 Commi..,,inners Minutes Continued. Ocznhcr II, 1977 6. This agrecment shall be effective October II, 1977 and shall terminate March 31, 1978, provided that said agreement may be rencied for one year periods thereafter by the Township, at rate:, established by the County, by giving its intentions to renew said agreement in writing to the County at feast 45 days prior to the expiratior date. Said notice 75 to be sent to the Oakland County Executive and the Oakland County Sheriff, and be it provided further that either party hereto may elect not to renew same by giving written notice thereof to the opposite party at least 45 days prior to the expiration date. 7. In the event said Township elects not to renew said Agreement by giving notice as pro- vided in Paragraph 6, the Township agrees that if it establishes its own police department it will give consideration to employ to the Oakland County Sheriff's 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. 8. The Township may terminate said agreement, upon sixty (60) days written notice delivered to the Oakland County Executive and the Oakland County Sheriff. 9. The service herein provided for shall be limited to the corporate limits of the Town- ship (including the Vi lace of XXX ). OAKLAND COUNTY EXECUTIVE WITNESSES: By: Daniel T. Murphy, County Executive OAKLAND COUNTY BOARD OF COMMISSIONERS By: Wallace. F. Gabler, Chairman OAKLAND COUNTY SHERIFF By: Johannes F. Spreen, Sheriff TOWNSHIP OF : AVON By: Earl Borden, Supervisor Sy: Thelma G. Spencer, Clerk Schedule of Contract Costs or file in the County Clerk's Office. Moved by Hoot supported by Kasper the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8209 By Mr. Hoot IN RE: AUDIT STAFF FOR BOARD or COMMISSIONERS Mr. Chairman, Ladies and Gentlemen: WHEREAS the Public Services Committee of the Oakland County Board of Commissioners has been authorized to conduct an investigation into the findings of the Oakland County Audit of the Oakland County Community Development Division; and WHEREAS your Committee would be hampered in its investigation without access to professional investigative and legal services. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes the expenditure of the uncommitted funds within its departmental budget-research line item to cover the costs of legal and auditing assistance and court reporters and any other assistance deemed necessary by the Public Services Committee in the investigation of the Oakland County Audit on the Oakland County Community Development Division. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the Foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Moved by Hoot supported by DiCiovanni the resolution be adopted. Moved by Murphy supported by Kasper the resolution be laid on the table. A sufficient majority having voted therefor, the motion carried. Misc. B210 By Mr. Hoot IN RE: YOUTH INCENTIVE ENTITLEMENT PILOT PROJECTS (YIEEP)/CITY OF PONTIAC To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied for and was granted the designation as Prime Sponsor by the U.S. Department of Labor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and Commissioners Minutes Contirued. October 11, 1977 780 WHEREAS the one billion doilar Youth Employment and Demonstration Project (YEDP) Act (Public Law 95 -93) was signed into in on August 5, 1977 and will be implemented through the efforts of Prime Sponsors; and WHEREAS Subpart N of Youth Legislation YFEEP allows for innovative projects for low income, high unemployment areas oith maximum participation of community based organizations; and WHEREAS the apnlication oill allow for only one service deliverer and one area within the geographical limits of the P-ime Sponsor; and WHEREAS nineteen cdpies of the full narrative were required in Washington on October 1. 1977, with less than three days notice to the Prime Sponsorship, NOW THEREFORE BE IT RESOLVED that applications for the Tier 1 project of $9,287.736 and for Tier II project of 51 250, be approved in accordance with the attached budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Budget on rile in the County Clerk's Office. Moved by Hoot supported by Price the resolution be adopted. AYES: Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Pernick, Price, Simson, Wilcox, DiGiovanni, Doyon, Fortino. (20) NAYS; None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8211 By Mr. Hoot IN RE: FISCAL YEAR 1978 NON-FINANCIAL AGREEMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied for and was granted the designation as prime sponsor by the U.S. Department of Labor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS the Comprehensive Employment and Training Act of 1973 authorizes a Special Governor's Grant to provide through the Department of Education vocational education and training opportunities to unemployed, underemployed, and economically disadvantaged persons 16 years of age and over in conjunction with the local prime sponsors; and WHEREAS Oakland County has been notified by the Michigan Department of Education that the Fiscal year 1978 allocation for Oakland County as prime sponsor is $395,994, NOW THEREFORE SE IT RESOLVED that the Oakland County Board of Commissioners approve the recommendations to the Michigan Department of Education for educational and training programs for S395,994 to be conducted in the area of the Oakland County prime sponsor as the fiscal year 1978 non- financial agreement between Oakland County and the State of Michigan. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the Foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Agreement on file in the County Clerk's Office. Moved by Hoot supported by Fortino the resolution be adopted. AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Mon tante, Moxley, Murphy, Patterson, Pernick, Price, Simson, Wilcox, DiGiovanni, Doyon, Fortino, Gabler. (20) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8212 By Mr. Hoot IN RE: FISCAL YEAR 1978 TITLE I Plan To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen; WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution /16546 applied for and was granted the designation as Prime Sponsor by the U.S. Department of Labor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS the Oakland County CETA Title I plan budget estimate allocated by the Department of Labor is 56,757,049 for fiscal year 1978; and WHEREAS the past effectiveness of the Title I plan implemented by the Prime Sponsor was ranked number one in the State of Michigan, as recorded in the 1977 Michigan CETA Activities Report by the Michigan Department of Labor; and 781 Commissioners Minutes Continued. Octob,r 11, 1977 WHEREAS 2,722 persons wer,.. pdrcd in unsubsidized employment in private industry during year 1977, which reoreSenl ,, 26 of the total persons placed in the State of Michigan and only 11 ., of the total funds available in tb!. State of Michigan, NOW THEREFORE BE IT RESOLVED that the fiscal year 1978 Title I plan be approved for $6,757,049 consistent with the attached b..idget. The Public Services CoFmittee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Budget on file in the County Clerk's Office. Moved by Hoot supported by Si7son and Price the resolution be adopted. AYES: Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patt-croon, Pernick, Price, Simson, DiGiovanni, Doyon, Fortino, Gaoler, Gorsline. (19) NAYS: Wilcox. (I) A %uffir.ient majority having voted therefor, the resolution was adopted. 2,213 By Mr. Hoot IN RE: APPLICATION FOR C.E.T.A. TITLE III SKILL TRAINING IMPROVEMENT PROGRAM GRANT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution 116546 applied for and was granted the designation as Prime Sponsor by the U.S. Department of Labor to administer the provisions of the Comprehensive Ecployment and Training Act of 1973; and WHEREAS all Prime Sponsors requesting FY78 Title I funds are eligible to apply for additional monies under Title III of C.E.T.A. Title III conies for Skill Training Improvement Program (STIP) are limited to no more than 25",.: of the Price Sponsor's Title I FY78 application; and WHEREAS Oakland County's FY78 Title I application is 6,757,049 dollars, approval is required to apply for a 1,589,262 dollar STIP program as recommended by the Oakland County Manpower Planning Council on 9/22/77; and WHEREAS the objective of the STIP program is to expand the level and improve the quality of irAining and employment opportunities for low income persons. Training will be conducted by ond institutions using OUT And classroom training programs. NOW THEREFORE BE IT RESOLVED that application for the STIP grant of 1,689,262 dollars be .Ippr ,ivodp agrei.ment with the attached ,ThplIcation For federal assistance to be submitted to the Department of Labor. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Application on file :r the County Clerk's Office. Moved by Hoot supported by Fortino the resolution be adopted. AYES: Kasper, Kelly, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Pernick, Price, Simson, Wilcox, DiG+ovarri, Doyon, Fortino, Gabler, Gorsline, Hoot. (19) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8214 By Mr. Hoot IN RE: C.E.T.A. TITLE I ON-THE-JOB TRAINING CONTRACTS (PHASE IB) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6546 applied for and granted the designation by the U.S. Department of Labor of Prime Sponsor to administer the provisions of Title 1 of the Comprehensive Employment and Training Act of 1973; and WHEREAS Oakland County's C.E.T.A. Title I Grant Application has been filed and approved by the U.S. Department of Labor; and WHEREAS On-the-Job Training represents a major component in Oakland County's approved Man- power Program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the award of Phase 1B of C.E.T.A. Title 1 0n -the -Job Training contracts in the total amount of $143,480 consistent with the attached budget. /8 ? Commissioners Minutes Continued. October 11, 1977 The Public Services Comn-ittee, by Henry W, Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Budget on file in the County Clerk's Office. Moved by Hoot supported by Fortino the resolution be adopted. AYES: Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Pernick, Price, Simson, Wilcox, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper. (19) NAYS; None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc, 8215 By Mr. McDonald IN RE: VOLUNTARY DEFERRED INCOME PLAN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Oakland County, as a Michigan municipal corporation can possibly qualify for a voluntary "Deferred Income Plan for its employees under Internal Revenue Regulations; and WHEREAS a voluntary Deferred Income Plan could be of great financial benefit to the Employees of Oakland County at a minimal cost to the County. NOW THEREFORE BE IT RESOLVED that the County Administrative Staff be authorized to investigate the possibility ard feasibility of establishing a Voluntary Deferred Income Plan for the employees of Oakland County. Mr. Chairman, I move the adoption of the foregoing resolution. John J McDonald, Commissioner - District #27 Moved by McDonald supported by DiGiovanni the resolution be adopted. The Chairman referred the resolution to the Personnel Committee and Finance Committee. There were no objections. • Misc. 8216 By Mr. McConnell IN RE: COUNTY ADMINISTRATION OF DISTRICT COURTS To the Oakland County Board of Commissioners Mr, Chairman, Ladies and Gentlemen: WHEREAS the County presently administers the 52nd District Court; and WHEREAS from time to time other District Courts within the County have or may consider transferring jurisdiction to the county; and WHEREAS a unified County District Court system may provide a more efficient system under one administrator and one policy making body. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby adopts the policy of taking over existing district courts in Oakland County if such community requests a take over by an appropriate resolution requesting County operation, Mr. Chairman, we move the adoption of the foregoing resolution. Robert A. McConnell, Commissioner - District #25 Robert H. Gorsline, Lawrence R. Pernick Marguerite Simson, Joseph R. Montante, M.D. Moved by McConnell supported by Gorsline, Pernick, Simson and Montante the resolution bc adopted. The Chairman referred the resolution to the Public Services Committee and the Finance Committee. There were no objections. Misc. 8217 By Mr. Gorsline IN RE; AUDIT DIVISION - OAKLAND COUNTY BOARD OF COMMISSIONERS Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners is the policy-making branch of County government; anc WHEREAS the Board of Commissioners has the responsibility for funding County government operations from general tax revenues and special funds; and WHEREAS the Board of Commissioners, therefore, also has the responsibility to insure that funds are being spent according to its prescribed policies and budget and in conformity with sound 'inancial and legal practices: and WHEREAS Section 6(0 of Act 139 of the Public Acs of 1973, as amended, provides that the Board of Commissioners may inquire into and investigate the official conduct and audit the accounts of any County office or official. 7P,1 Cnuiriii s Imnirs Minute % Continued. Oc.!:a.11- II, 1977 NOW THEREFORE BE IT RESOLVE at there is hereby created an audit division of the Oakland County Board of Commissioners, the resarmsinilities of said division being to conduct performance and regular fiscal audits of various county operations under the general supervision of the Finance Committee. BE IT FURTHER RESOLVED tnat a four-person subcommittee of the Finance Committee be established, with two members from each party, to exercise supervisory control over the division within guidelines established by the Finance Committee and that the Chairman of said Committee to be appointed by the Chairman of the Board of Commissioners. BE IT FURTHER RESOLVED that the Division will undertake auditing assignments upon direction from committees other than the Finance Committee within the guidelines established by the Finance Coier i t toe . BE IT FURTHER RESOLVED that a staff of not more than three (3) qualified audit personnel I,- hired, with sufficient support pr..or-71,.!1, at salaries recommended by the Personnel Committee and hy the Board ml Crmilfwer% and that the members of the division staff, not including the dimaeor of 'he division, be co,)(,rcd the Oakland County Merit System. Hr. Chr.)irman, I move the adur of the foregoing resolution. Robert H. Gorsline, Commissioner - District iY2 Lawrence R. Pernick, James E. Lanni Robert A. McConnell Richard R. Wilcox Hubert Price, Jr., Henry W. Hoot Moved by Gorsline supported Ea McConnell, Lanni, Pennick, Price, Jr., Wilcox and Hoot the resolution be adopted. The Chairman referred the resolution to the General Government Committee, the Personnel Committoe and the Finance Committee. There were no objections. Misc. 8218 By Mr. Gorsline IN RE: HURON-CLINTON METROPOLITAN AUTHORITY PARK DEVELOPMENT POLICY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Huron-Clinton Metropolitan Authority was created by the action of state 9oyern- ment and a vote of the people within f 7 v,= counties of Southeast Michigan including Oakland Counts: and WHEREAS said authority has been providing excellent recreational opportunities, includiea water sports, winter sports, nature study picnicking and hiking, for the millions of Michigan residents within its service area; and WHEREAS said authority obtains a significant share of its funding from a one-quarter mil (.00025) tax on the property in the five-county area, including Oakland County; and WHEREAS an attempt by the authority to increase this tax was defeated by the voters in 1972: and WHEREAS said authority then imposed an entrance fee on all who use its parks; and WHEREAS said authority maintains it is still unable to generate sufficient revenues to expand the park system; and WHEREAS said authority has apparently adopted a policy of generating additional revenues by ?easing portions of its parks to private, profit-making organizations; and WHEREAS this policy has been applied to the development of Kensington Children's Farm at Kensington Metropark near MiIford and the Children's Farm is slated to include such alien elements as a train ride and other attractions more suited to an amusement park; and WHEREAS Kensington Met ropark is comprised of beautiful, rolling terrain more suited to (and currently in use as) an outdoor haven for enthusiasts of water sports, winter sports, nature study, hiking and picnicking. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby urge the Huron-Clinton Metropolitan Authority to rescind its policy of allowing private investors to develop portions of its parks. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners does hereby urge the Huron-Clinton Metropolitan Authority to utilize more conventional and appropriate means to raise revenues for desired land acquisition. Mr. Chairman, I move the adoetion of the foregoing resolution. Robert H. Gorsline, Commissioner - District 112 Moved by Gorsline sdpeorted ay Wilcox the resolution be adopted. The Chairman referred the resolution to the General Government Committee. There were no objections. Misc. 8219 By Hr. Lanni IN RE: CUSTODIAL CHARGES FOR PIJBLIC USE OF ALIDITORWM AND CONFERENCE FACILITIES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentler-en: WHEREAS the Oakland County Service Center Auditorium and corference rooms are constantly 7814 Commissioners Minutes Continued. October 11, 1977 being used during evenings for public gatherings, meetings, hearings and conferences; and WHEREAS the County of Oakland does not charge a fee for the use of these facilities; and WHEREAS custodial se-vice is maintained to provide clean-up and assistance to those using these facilities; and WHEREAS it Is deemed feasible to establish a fee schedule for custodial services charges to public users of the County Service Center Auditorium and conference rooms. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establish a fee schedule to be cnarged to public users of the County Service Center Auditorium and conference rooms to off set the cost of custodial services and assistance. James E, Lanni, Commissioner - District #11 Moved by Lanni supported by Gorsline the resolution be adopted. The Chairman referred the resolution to the Planning and Building Committee. There were no objections. Misc. 8220 By Mr. Lanni IN RE: INSULATION FOR FARMERS MARKET To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners believes in conserving energy and taxpayers dollars; and WHEREAS the Farmers Market in Royal Oak was constructed in 1926 without insulation making it cold in the 4inter and hot in the summer: and WHEREAS this building is now operated year round and heat bill is over $6,000.00 per season and insulation of a lowered ceiling would cut heating costs; and WHEREAS the rental rate per booth could be increased to pay for the cost of insulation. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners investigate the insulation benefits and energy savings in the Royal Oak Farmers Market. Mr. Chairman, I move the adoption of the foregoing resolution. James E. Lanni, Commissioner - District gll Moved by Lanni supported by Gorsline the resolution be adopted. The Chairman referred the resolution to the Planning and Building Committee. There were no objections. Mr. Lanni gave notice that at the next meeting of the Board, he will make a motion to discharge the General Governmert Committee from further consideration of Resolution it7900, APPOINTMENT OF OAKLAND COUNTY MEMBERS TO SOUTHEAST MICHIGAN TRANSPORTATION AUTHORITY. Moved by Patterson supported by Pernick the Board adjourn until October 20. 1977 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjournd at 3:45 P.M. LiHrl D. All, Wallace F. Gabler, Jr. CI Chairman 785 OAKLAND COUNTY Board Of Commissioners MEETING October 20, 1977 Meeting called to order by Chairman Wallace F. Gabler, Jr., at 9:55 A.M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Dr. Joseph R. Montante. Pledge of Allegiance to the Flag. Roll called. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox. (27) ABSENT: None. (0) Quorum present. Moved by McConnell supported by Aaron the minutes of the previous meeting be approved as printed A sufficient majority haying voted therefor, the motion carried. Moved by McDonald supported by Montante the agenda be amended to include under Special Order of Business the appointments to the Oakland County Board of Canvassers. Also, to add another item under the Health and Human Resources Committee "Application and Acceptance of Statewide Train- ing Workshops on Use of Volunteers in Probate Juvenile Courts." AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, Ditiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni. (24) NAYS: None. (0) A sufficient majority haying voted therefor, the motion carried. 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. Mr. John King addressed the Board. The Chairman asked if any other person wished to be heard. No other person asked to be heard and the Chairman declared the Public Hearing closed. Clerk read letter from the Wayne County Board of Commissioners supporting congressional efforts to safeguard federal financing for essential capital improvement projects by extending for one year the date of September 30, 1977, and urging Oakland County's endorsement of the proposal. (Referred to the General Government Committee) Sheriff Johannes F. Spreen requested to address the Board regarding "A COST EFFECTIVE PROPOSAL TO PROVIDE FOR THE DELIVERY OF QUALITY PROFESSIONAL SUPPORT SERVICES TO THE VARIOUS LOCAL POLICE AGENCIES IN THE COUNTY OF OAKLAND, STATE OF MICHIGAN". Misc. 8221 By Mr. Pernick IN RE: 40TH ANNIVERSARY CELEBRATION OF THE FOUNDING OF THE JEWISH COMMUNITY COUNCIL OF METROPOLITAN DETROIT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Jewish Community Council of Metropolitan Detroit will celebrate its 40th Anniversary October 30, 1977; and WHEREAS the Oakland County Board of Commissioners is pledged to ever honor individual freedoms as the inherent right of all humankind and to work dilgently for the improvement of the quality of life within our community: and 786 Commissioners Minutes Continued. October 20, 1977 WHEREAS the Jewish Community Council of Metropolitan Detroit by its faithful watch and careful actions has always worked to these same ends, ever protective of the right of freedom of conscience, religion and belief without distinction as to race, sex or religion; and WHEREAS this same Council has fearlessly taken whatever actions were deemed necessary to protect those rights when threatened within our community and in so doing, protected the rights of all the citizens of our community. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners extends its best wishes for continued successful programs in the future to the Council; and BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners honors the Jewish Community Council of Metropolitan Detroit by proclaiming Sunday, October 30, 1977, as Jewish Community Council Day in the County of Oakland, State of Michigan. Wallace F. Gabler, Jr., Chairman Lillian V. Moffitt, Vice Chairman Lawrence R. Pernick, Commissioner - District #20 Dennis M. Aaron, Commissioner - District #19 Moved by Pernick supported by Aaron the resolution be adopted. The resolution was unanimously adopted. Misc. 8222 By Mr. Page IN RE: OPPOSITION TO HOUSE BILL840 To the Oakland County Board of Commissioners fir. Chairman, Ladies and Gentlemen: WHEREAS the State Legislature is presently considering the adoption of House Bill 114840, a bill to allow electors in all Michigan Counties except Wayne to petition for referendum as to whether County Road Commissioners should be elected or appointed; and WHEREAS enactment of this legislation would diminish control of Road Commissioners selection by the Board of Commissioners, and in Counties with high density population areas, Road Commissioners might all be elected from only one section of the County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners goes on record opposing the adoption of House Bill 4840 and directs that certified copies of this resolution be sent to the County's State Legislative representatives and the County Legislative Agent. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Perinoff the resolution be adopted. Discussion followed. Moved by Aaron supported by Gorsline the resolution be amended by adding another NOW THERE- FORE clause to read, "BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners does call to the attention of our State Legislature its previous position to the affect that in those counties under Act 139, the Road Commissioner should be abolished and its duties and functions should become general government powers with the County Board of Commissioners setting policies and the County Executive administrating that policy. Vote on amendment: AYES: McDonald, Mofritt, Montante, Moxley, Murphy, Olson, Patterson, Peterson, Price, Simson, Aaron, Daly, Doyon, Gabler, Gorsline, Hoot, Kasper, Kelly, McConnell. (19) NAYS: Page, Perinoff, Pernick, Roth, Wilcox, DiGiovanni, Fortino, Lanni. (8) A sufficient majority having voted therefor, the motion carried. Vote on resolution as amended: AYES: Moffitt, Montante, Moxiey, Murphy, Olson, Patterson, Peterson, Aaron, Daly, Doyon, Gabler, Gorsline, Kasper, Lanni, McConnell, McDonald. (16) NAYS: Page, Perinoff, Pernick, Price, Roth, Simson, Wilcox, DiGiovanni, Fortino, Hoot, Kelly. (11) A sufficient majority having voted therefor, the resolution as amended, was adopted. REPORT By Mr. Page IN RE: APPOINTMENT OF SOCIAL SERVICES BOARD MEMBER To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee hereby recommends the reappointment of Raymond W. Lahti as a member of the Oakland County Social Services Board for a three year term ending October 31, 1980, in accordance 787 Commiysioners Minute., Continued. Or 20, 1977 with Act 280 of the Public Acts of 1939, as amended. The Genderal Government Committee, by Robert W. Page, Chairman, moves the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Murphy the report be accepted. A sufficient majority having voted therefor, the motion carried. Mr. Page nominated Raymond W. Lahti as a member of the Oakland County Social Services Board for a three year term ending October 31, 1980. Moved by Murphy supported by Patterson that nominations be closed. A sufficient majority having voted therefor, the motion carried. The roll call vote was as follows: Montante - Raymond W. Lahti Aaron - Raymond W. Lahti Moxley - Raymond W. Lahti Daly - Raymond W. Lahti Murphy - Raymond W. Lahti DiGiovanni - Raymond W. Lahti Olson - Raymond W. Lahti Doyon - Raymond W. Lahti Page - Raymond W. Lahti Fortino - Raymond W. Lahti Patterson - Raymond W. Lahti Gabler - Raymond W. Lahti Perinoff - Raymond W. Lahti Gorsline - Raymond W. Lahti Pernick - Raymond W. Lahti Hoot - Raymond W. Lahti Peterson - Raymond W. Lahti Kasper - Raymond W. Lahti Price - Raymond W. Lahti Kelly - Raymond W. Lahti Roth - Raymond W. Lahti Lanni - Raymond W. Lahti Simson - Raymond W. Lahti McConnell - Raymond W. Lahti Wilcox - Raymond W. Lahti McDonald - Raymond W. Lahti Moffitt - Raymond W. Lahti The result of the roll call vote was as follows: Raymond W. Lahti - 27 Raymond W. Lahti declared appointed a member of the Oakland County Social Services Board for a three year term ending October 31, 1980. Misc. 8223 By Mr. Kasper 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 $40,418,405.48, which amount represents that portion of the 1578 County Budget to be raised by taxation, 5.23 mills on the county's 1577 equalized valuation of $7,728,184,604, together with the voted 1/4 mill for the purpose of acquiring, developing, operating and maintaining Parks and Recreation areas: S1,932,046.15. NOW THEREFORE BE IT RESOLVED that each Supervisor of the various townships and assessing offices of the several cities of Oakland County be and they are hereby authorized and directed to spread on their respective Toonship or City Tax Rolls for the year 1577, 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 Fund Tax to be raised by taxation for the year 1977, together with the voted mitlage for Parks and Recreation as detailed below. Milford Novi Oakland Orion Oxford 74 ,4 15,000 5,398,250 72,540,650 125,066,700 65,251,725 389,190.45 28,232.85 379,387.60 654,098.84 341,266.52 18,603.75 1,349.56 18,135.16 31,266.67 16,312.93 Waterford West Bloomfield White Lake 356,380,800 375,464,325 116,128,850 1,863,871.58 1,963,678.42 607,353.89 89,095.20 93,866.08 29,032.21 788 Commissioners Minutes Continued. October 20, 1977 TOWNSHIP Voted for Parks 1977 Equalized Valuation 1977 General Tax Levy and Recreation Addison 40,549,059 212,071.58 10 ,1 37.26 Avon 261,613,050 1,368,236.25 65,403.26 Bloomfield 530,955,360 2,776,896.53 132,738.84 Brandon 53,633,140 280,501.32 13,408.29 Commerce 160,159,050 837,631.83 40,039.76 Groveland 36,498,000 190,884.54 9,124.50 Highland 81,767,787 427,645.53 20,441.95 Holly 43,281,280 226,361.09 10,820.32 Independence 132,301,550 691,937.11 33,075.39 Lyon 51,867,550 271,267.29 12,966.89 Pontiac 81,626,797 426,908.15 20,406.70 Rose 32,107,350 167,921.44 8,026.84 Royal Oak 30,687,550 160,495.89 7,671.89 Southfield 174,634,350 91 3,337.65 43,658.59 Springfield 45,935,199 240,241.09 11,483.80 Total Townships 2,948,263,372 15,419,417.44 737,065.84 Voted for Parks CITIES 1977 Equalized Valuation 1977 General Tax Levy and Recreation Berkley Birmingham Bloomfield Hills Clawson Farmington Farmington Hills Ferndale Hazel Park Huntington Woods Keego Harbor Lathrup Village Madison Heights Northville Novi Oak Park Orchard Lake Pleasant Ridge Pontiac Rochester Royal Oak Soutntield South Lyon Sylvan Lake Troy Walled Lake Wixom Total Cities 93,220,000 230,768,854 86,350,929 8E1,763,700 93,484,680 450,670,100 151,138,650 97,112,450 50,715,100 1 3 ,761,550 43,391,937 244,754,500 20,144,240 183,676,250 1 88,1 58,337 24,903,850 22,485,300 512,590,600 p1,445,800 4i16,021,100 863,305,650 27,354,700 14,844,600 660,139,130 29,317,425 82,401,600 487,540.60 1,206,921.13 451,615.36 464,234.15 488,924.88 2,357,004.62 790,455.14 507,898.11 265,239.97 71,972.91 226,939.83 1,280,066.04 105,354.38 960,626.79 984,068.10 130,247.14 117,598.12 2,680,848.84 321,361.53 2,327,460.35 4,515,089.60 143,065.08 77,637.26 3,452,527.64 153,330.13 430,960.36 23,305.00 57,692.21 21,587.73 22,190.93 23,371.17 112,667.52 37,784.66 24,278.11 12,678.78 3,440.39 10,847.98 61,188.63 5,036.06 45,919.06 47,039.58 6,225.96 5,621.33 128,147.65 15,361.45 111.255.28 215,826.46 6,838.68 3,711.15 165,034.78 7,329.36 20,600.40 1,194,980.31 4,773,921,232 24,998,988.04 Total County 7,728,184,604 40,418,405.48 1,932,046.15 The Finance Committee, by Pau] E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Roth the resolution be adopted. 789 Commissioners Minutes Continued. October 20, 1977 AYES: Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante. (26) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8224 By Mr. Kasper IN RE: 1977 REPORT ON LOCAL TAXES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Finance Committee on Local Taxes has examined reports from the various towro.hips and cities having taxes to be spread upon the County Tax Roll, and has checked these report.. 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 14, 1977. 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 resolutions: 1. BE IT RESOLVED that this Board adopt this report of the Finance Committee with the recommendation 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 1977. Mr. Chairman, I move the adoption of the forcgoiny resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Dennis Murphy, Vice Chairman Betty J. Fortino, Henry W. Hoot, James E. Lanni Lillian V. Moffitt, Ralph W. Moxley, Robert W. Page Lawrence R. Pernick, Alexander C. Perinoff Kenneth E. Roth o Lo 3 3. krJ .6. co co 0 7 ri• Cr Cl r(i) CD Cr Ni --J 1977 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 _ ADDISON TOWNSHIP 150-Lake Orion Comm. Sch. 8.21 20.00 7.56 1.00 .40 .23 1.50 .23 1.33 .75 .50 5.23 .25 47.19 200-Oxford Area Comm. Sch. 8.44 19.56 1.85 1.00 .40 .23 1.50 .23 1.33 .75 .50 5.23 .25 41.27 400-Almont Comm. Sch. (Lapeer Co.) 8.385 15.50 .844 .215 3.30 .05 1_33 .75 .50 5.23 .25 36.35 401-Almont Comm. Sch. (Lapeer Co.) Trans 1971 8.385 15.50 1.85 .215 3.30 .05 1.33 .75 .50 5.23 .25 37.36 700-Romeo Comm. Sch. (Macomb Co.) 8_58 22.05 7.07 .23 1_00 .325 1.33 .75 .50 5_23 .25 47.315 AVON TOWNSHIP 010•Avondaie Sch 8.13 24.10 7.00 100 40 23 1.50 23 1.41 4.30 1.25 5.23 .25 55.03 220-Rochester Comm Sch. 9.54 20.47 528 1.00 40 .23 1_50 .23 1.41 4.30 1.25 5.23 .25 51.09 221-Rochester Comm. Sch. Trans. 1958 9.54 20.47 5.245 1.00 .40 .23 1.50 .23 1.41 4.30 1_25 5.23 .25 51.055 222-Rochester Comm. Sch. Trans. 1958 9.54 20.47 5.48 1.00 .40 .23 1.50 .23 1.41 4.30 1.25 5.23 .25 61.29 BLOOM FIELD TOWNSHIP 010-Avondale Sch. 8.13 24.10 7.00 1.00 .40 .23 1.50 .23 1.41 9.91 1.12 5.23 .25 60.51 030-Birmingham City Sch. 8.13 25.80 2.80 1.00 .40 .23 1.50 .23 1.41 9.91 1.12 5.23 .25 58.01 040-Bloomfield Hills Sch. 8.13 23.40 3.00 1.00 .40 .23 1.50 .23 1,41 9.91 1.12 5.23 .25 55.81 041-Bloomfield Hills Sch.-Trans. 1957 8.13 23.40 3.55 1.00 .40 .23 1.50 .23 1.41 9.91 1.12 5.23 .25 56.36 210-Pontiac City Sch. 8.13 21.75 4.30 1.00 .40 .23 1.50 .23 1.41 9.91 1.12 5.23 25 55.46 BRANDON TOWNSHIP 050-Brandon Sch. Dist. 8.53 16.50 4.20 1.00 .40 .23 1.50 .23 1_27 6.30 5_23 .25 45.64' 051-Brandon Sch. Dist.-Trans, 1957 8.53 16.50 4_80 1.00 _40 .23 1.50 .23 1.27 6.30 5.23 .25 46.24' 200-Oxford Area Comm. Sch, Dist, 8.44 19.56 1.85 1.00 .40 .23 1.50 .23 1.27 6.30 5.23 .25 46_26 202-Lapeer Public Sch.-Trans. 1974 8.44 19.56 3.70 100 .40 .23 1.50 .23 1.27 6.30 5.23 .25 48.11 COMMERCE TOWNSHIP 140 Huron Valley Sch. 8.53 24.00 7,17 1.00 .40 .23 1.50 .23 1.41 13 5.23 .25 50.08 270-Walled Lake Consolidated Sch. 8.13 24.00 2.75 1.00 .40 .23 1.50 .23 1.41 .13 5.23 .25 45.26 271 -Walled Lake Consolidated Sch.-Trans. 1967 8.13 24.00 3.568 1.00 .40 .23 1.50 .23 1.41 .13 5.23 .25 46.078 272-Walled Lake Consolidated Sch -Trans. 1969 8.13 24.00 3.568 1.00 .40 .23 1.50 .23 1.41 .13 5.23 .25 46.078 GROVELAND TOWNSHIP 050-Brandon Sch. 8.53 16.50 4.20 1.00 .40 .23 1.50 .23 1.01 3.00 5.23 .25 42.08' 052-Holly to Brandon 12-10-76 8.53 16.50 4.71 1.00 .40 .23 1.54) .23 1.01 3.00 5.23 .25 . 42.59* 130-Holly Area Sch. 8.53 18.47 4.71 1.00 .40 .23 1.50 .23 1.01 3.00 5.23 .25 44.56 500-Goodrich Rural Agricultural 4Genesee Co.) 8.11 2050. 730 1.30 .60 .17 2.00 .10 1.01 3.00 5.23 .25 49.57 'Subject to PublIC Act 80 of 1977 HIGHLAND TOWNSHIP 140-Huron Valley Sch. HOLLY TOWNSHIP 130-Holly Area Sch. Dist 550-Grand Blanc No. 2 Fri (Genesee Co) 1977 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 8.53 24.00 7.17 100 .40 .23 1.50 .23 1.12 3.00 5.23 .25 52.66 8.53 18.47 4.71 1.00 .40 .23 1 50 .23 1.00 1.50 5.23 .25 43.05 8,11 21.30 4.24 1.30 .60 .17 2.00 .10 1.00 1.50 5_23 .25 45 80 •panu!luo) salnu!w sJauo!ssiuwo] 0 Cr --J INDEPENDENCE TOWNSHIP 070-Clarkston Comm. Sch. 150-Lake Orlon Comm. Sch. 260-Waterford Township Sch. 071-Lake Orion Transfer 6-20-75 LYON TOWNSHIP 240-South Lyon Comm. Sch. 650-Northville Public Sch (Wayne Co.) MILFORD TOWNSHIP 140-Huron Valley Sch. 144-huron Valley Sch.-Transfer 8-8-72 240-South Lyon Comm. Sch. NOVI TOWNSHIP 160-Novi Comm. Sch. 240-South Lyon Comm. Sch. 270-Wa!led Lake Consolidated 650-Northville Public Sch. (Wayne CO OAKLAND TOWNSHIP 150-Lake Orlon Comm. Sch. 220-Rochester Comm. Sch. 700-Romeo Comm. Sch. (Macomb Co.) 701-Romeo Comm. Sch.-Trans. 1956 8.21 20.79 2.54 1.00 AO .23 1.50 23 1.33 2.00 5.23 .25 43.71 8.21 20.00 7.56 1.00 .40 .23 1.50 .23 1.33 2.00 5.23 .25 47.94 6.13 22.25 5.98 1.00 .40 .23 1.50 .23 1.33 2.00 5.23 .25 48.53 8.21 2079. 7.56 1.00 .40 .23 1,50 .23 1.33 2.00 5.23 .25 48.73 9.54 17.50 5.653 1.00 .40 .23 1.50 .23 1.01 1.50 5.23 .25 44.043 8.90 23.90 7.12 1.77 .34 .03 100 .05 1.01 1.50 5.23 .25 51.10 8.53 24.00 7.17 1.00 .40 .23 1.50 .23 1.41 .50 5.23 .25 50.45 8.53 24.00 7.43 1.00 .40 .23 1.50 .23 1.41 .50 5.23 .25 50.71 9.54 17.50 5.653 1.00 .40 .23 1.50 .23 1.41 .50 5.23 .25 43.443 8.53 22.50 7.50 1.00 .40 .23 1.50 .23 1.01 1.50 5.23 .25 49.88 9.54 17.50 5.653 1.00 .40 .23 1.50 .23 1.01 1.50 5.23 .25 44.043 8-13 24.00 2.75 1.00 .40 .23 1.50 .23 1.01 1.50 5.23 .25 46.23 8.90 23.90 7.12 1.77 .34 .03 1.00 .05 1.01 1.50 5.23 .25 51.10 6.21 20.00 7.56 1.00 A0 .23 1.50 .23 1.22 .75 5.23 .25 48.58 9.54 20.47 5.28 1.00 .40 .23 t50 .23 1.22 .75 5.23 .25 46.10 8.58 22.05 7.07 .23 1.00 .325 1.22 .75 5.23 .25 46.705 8.58 22.05 7.89 .23 1.00 325 1.22 .75 5.23 .25 47,525 ‘.0 C/ -,..1 0 LID " -. Vs lil 1977 CERTIFIED TAX RATES IN OAKLAND COUNTY PER 91000 OF STATE EQUALIZED VALUATION 3- m ro -1 0 TOTAL LOCAL SCHOOLS COLLEGES INTERMEDIATE SCHOOLS TOWNSHIP COUNTY TOTAL _. . . . . _ Voted Voted Voted Voted m c Allocated Operating Debt Operating Debt Allocated Operating Debt Altocaled Operating Debt Allocated Voted Debt Total , .. 6. ORION TOWNSHIP o 150-Lake Orion Comm. Sob. 8.39 20.00 7.56 1.00 .40 .23 1.50 .23 1.15 1 00 5 23 .25 46 94 r., 210-Ponttac City $ch. 8.13 21.75 4.30 1_00 ,40 23 1_50 .23 1.15 1.00 5.23 .25 45.17 _. 220-Rochester Comm. Sch, 9.54 20_47 5.28 1.00 .40 .23 1.50 _23 1_15 1 00 5_23 .25 46 28 c rb ca_ OXFORD TOWNSHIP 150-Lake Orion Comm Soh 200-Oxford Area Comm Sob 201.0xtord Area Comm Soh Trans 1967 PONTIAC TOWNSHIP 010-Avondale Sch. 210-Pontiac City Sch. 220-Rochester Comm. Sch 8.21 20.00 7.56 844 19 56 185 844 19 56 257 8.13 24.10 7.00 8_13 21 75 4.30 9.54 20.47 5.28 1.00 .40 _23 1_50 .23 1_10 1.75 5.23 25 47 46 1.00 .40 .23 1.50 .23 1.10 1 75 523 25 41 54 1.00 .40 .23 1_50 .23 1_10 175 523 25 42 26 1.00 .40 .23 1.50 .23 1.41 6.00 5.23 25 55 48 1.00 .40 .23 1.50 .23 1.41 6.00 5.23 .25 50 43 1.00 .40 .23 1.50 .23 1.41 6.00 523 25 51 54 in ,4 ROSE TOWNSHIP 130-Holly Area Sch. 8.53 18.47 4.71 1.00 .40 .23 1.50 .23 1.01 5.23 .25 41.56 450-Fenton No. 1 Frl. (Genesee Co.) 8.60 20.40 7.00 1.30 .60 .17 2.00 .10 1.01 5.23 .25 46 66 9.54 29.50 3.10 9.54 27.42 2.10 9.54 24.50 4.77 ROYAL OAK TOWNSHIP 020-Berkley City Sob. 110-Ferndale City Sob. 190-Oak Park Sch. SOUTH FIELD TOWNSHIP 030-Birmingham City Sch 250-Southfield Public Sch. 036-Birmingham City Sch -Trans 1974 1.00 AO .23 1.50 .23 2.00 2.4595 5 23 .25 55 4395 1.00 .40 .23 1 50 .23 2_00 2 4595 523 .25 52.3595 1.00 .40 .23 1.50 .23 2.00 2.4595 5.23 .25 52 1095 8.13 25.80 2.80 1.00 .40 .23 1.50 .23 .50 5.23 .25 46,07 8.53 22.79 2.2664 1.00 .40 .23 1.50 .23 .50 5.23 25 42 9264 8.13 25.80 2.2664 1.00 .40 .23 150 .23 .50 523 .25 45 5364 SPRINGFIELD TOWNSHIP 050-Brandon Sch. 8.53 16.50 4.20 1.00 AO .23 1.50 .23 1.01 2.00 5.23 .25 41.08' 070-Clarkston Comm. Sch. 8.21 20.79 2.54 1.00 .40 .23 1.50 .23 1.01 200 5.23 .25 43.39 130-Holly Area Sch. 8.53 18.47 4.71 1.00 .40 .23 1.50 .23 1.01 200 5.23 .25 43.56 131-Holly Area Sch.-Trans. 5-23-72 8.53 18.47 2.54 1.00 .40 .23 1.50 .23 1.01 2.00 5.23 .25 41.39 'Subject to Public Act &lot tan Commissioners Minutes Continued. 0 trb LC1 n.1 1977 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 Operatlng Debt Operating Debt Allocated Operating Debt Allocated Operating Debt Allocated Voted Debt Total WATERFORD TOWNSHIP 070-Clarksion Comm. Sch_ 821 20.79 2.54 1.00 .40 23 1 50 23 8.00 2.50 5.23 .25 50.88 210-Pontiac City Sch, 8.13 21.75 4.30 1.00 .40 .23 1.50 23 8.00 2.50 5_23 25 53.52 280-VYaterlord Township Sch, 8.13 22.25 5.98 1.00 40 .23 1.50 23 8.00 2_50 523 .25 55.70 WEST BLOOMFIELD TOWNSHIP 030-Birmingham City Sch. 043.8100mheld Hills Sch 100-Farmington Public Sch. 210-Pontiac City Sch. 270-Walled Lake Consolidation SO) 280 Waterford Township Sch. 281-Waterford Township Sch.-Trans. 1965 290-West Bloomfield Sch. 291-West Bloomfield Sch.-Trans. 1965 8.13 25.80 2.80 1.00 _40 .23 1.50 23 1.41 3.95 1 35 523 .25 813 23.40 3.00 1.00 .40 .23 1.50 23 1_41 3.95 1.35 5.23 _25 8.13 27.75 380 1.00 .40 .23 1.50 _23 1.41 3.95 1.35 5.23 .25 8.13 21 75 4.30 1.00 .40 .23 1_50 23 1.41 3.95 1 35 5.23 .25 8.13 24 00 2.75 1.00 .40 23 1.50 .23 1.41 3.95 1.35 5.23 _25 8.13 22.25 5.98 1.00 .40 .23 1.50 23 1.41 3.95 1.35 5.23 .25 8.13 22.25 4.922 1.00 .40 .23 1.50 .23 1.41 3.95 1.35 5.23 .25 8,13 26.00 6.80 1,00 .40 .23 1 50 .23 1,41 3.95 1.35 5.23 .25 8.13 26.00 7.858 1.00 .40 .23 1 50 .23 1.41 3.95 1.35 5.23 .25 52.28 50.08 55.23 49.73 50.43 51.91 50.852 56.48 57.538 WHITE LAKE TOWNSHIP 070-Clarkston Comm. Sch. 8.21 20.79 2.54 1.00 .40 .23 1 50 .23 1.01 1.30 523 .25 130-Holly Area Sch. 8.53 18.47 4_71 1.00 .40 _23 1 50 .23 1.01 1 30 5.23 .25 140-Huron Valley Sch. 8.53 24.00 7.17 1.00 .40 .23 1 50 23 1.01 1 30 523 25 27G-Walied Lake Consolidated Sch. 8.13 24.00 2.363 1.00 .40 .23 1_50 23 1_01 1.30 5.23 .25 273-Walled Lake Consolidated Sch.-Trans 7.1-67 8.13 24,00 4.1305 1.00 .40 .23 1.50 23 1.01 1.30 5.23 .25 274-Walled Lake Consolidated 5th-Trans. 8-3-68 8.13 24.00 3.568 1.00 .40 .23 1.50 .23 1.01 1.30 5.23 .25 275-Walled Lake Consol.-Prior to Dublin 7-1-67 8.13 24.00 2.75 1.00 .40 .23 1.50 .23 1.01 1.30 5.23 .25 280-Watertord Township Sch. 8.13 22.25 5.98 1.00 .40 .23 1.50 .23 1.01 1.30 5.23 .25 42.69 42.86 50.85 45,643 47.285 46.848 46.03 47.51 0 LO g 0 0 1977 CERTIFIED TAX RATES IN OAKLAND COUNTY PER $1000 OF STATE EQUALIZED VALUATION co .-i v. TOTAL LOCAL SCHOOLS COLLEGES INTERMEDIATE SCHOOLS CITY COUNTY. TOTAL x Voted Voted Voted Voted z c .-i- Allocated Operating Debt Operating Debt Allocated Operating Debt Allocated Operating Debt Allocated Voted Debt Total co _ u, CITY OF BERKLEY o 020-Berkley City Sch. 9.54 29.50 3.10 1.00 .40 .23 1.50 .23 16.69 2.37 5.23 _25 70.04 " 230-Royal Oak City Sch. 9.54 28.00 4.27 1.00 .40 .23 1.50 .23 16.69 2.37 5.23 .25 69.71 - m c co CITY OF BIRMINGHAM a_ 030-Birmingham City Sch. 8.13 25.80 2.80 1.00 _40 .23 1.50 .23 18.00 5.23 _25 63.57 CITY OF BLOOMFiELD HILLS 030-Birmingham City Sch 8.13 25.80 2.80 1.00 40 .23 1.50 .23 13 12 as 5.23 25 59 57 040-Bloomfield Hills Scn 8.13 23_40 3.00 1_00 .40 .23 1_50 .23 13.12 .88 5.23 ' .25 57.37 041-Bloomfield Hills Sch.-Trans. 1957 8.13 23.40 3.55 1.00 .40 _23 1 50 23 13_12 .88 523 .25 57_92 CITY OF CLAWSON OK-Clawson City Sch. 9.54 22.47 5.08 1.00 .40 .23 1.50 .23 15.00 523 25 60 93 co CITY OF FARMINGTON 100-Farmington Public Sch 8.13 27.75 3.80 1.00 .40 .23 150 .23 11.00 5.23 .25 59.52 CITY OF FARMINGTON HILLS 060-Clarenceuille Sch. 8.90 28.00 5.88 1.77 _34 .23 1.50 .23 7.25 5.23 _25 5958 100-Farmington Public Sch. 8.13 27 75 3.80 1.00 .40 .23 1.50 .23 7.25 523 .25 55.77 101-Farmington Public Sch.-Trans 1957 8.13 27 75 3.55 1_00 .40 .23 1.50 _23 7.25 623 _25 55_52 270-Walled Lake Consolidated Sch. 8_13 24.00 2.75 1.00 .40 .23 1.50 .23 725 523 .25 50.97 CITY OF FERNDALE 110-Ferndale City Sch. 9.54 27.42 2.10 1.00 .40 .23 .1.50 .23 20.20 1.16 5.23 .25 69.26 120-Hazel Park City Sch. 9.54 21.00 6.00 1.00 .40 .23 150 .23 20 20 1.16 5.23 25 66.74 CITY OF HAZEL PARK 120-Hazel Park City Sch. 9.54 21.00 6.00 1.00 .40 .23 150 .23 20.74 3.60 5.23 .25 69.72 CITY OF HUNTINGTON WOODS 020-Berkley City Sch. 9.54 29.50 3.10 1.00 .40 .23 1.50 .23 17.10 2.48 5.23 .25 70.56 021-Berkley City Sch.-Trans. 1974 9.54 29.50 2.77 1.00 .40 .23 1.50 .23 17.10 2.48 5.23 .25 70.23 230-Royal Oak Sch. 9.54 28.00 4.27 1.00 .40 .23 1.50 .23 17.10 2.4-6 5.23 .25 70.23 9.54 23.00 7.00 9.54 22.00 4.60 9.54 28.00 4 27 8.90 23.90 7.12 1.00 .40 .23 1.50 23 12.67 1.90 5.23 .25 62.95 1.00 .40 .23 1.50 .23 12.67 1_90 5.23 25 59 55 1_00 .40 .23 1.50 .23 12_67 1 90 5.23 .25 65.22 1.77 .34 .03 1_00 .05 12.90 5.23 .25 61.49 1977 CERTIFIED TAX RATES IN OAKLAND COUNTY PER $1000 OF STATE EQUALIZED VALUATION TOTAL LOCAL SCHOOLS COLLEGES INTERMEDIATE SCHOOLS CITY COUNTY TOTAL Voted Voted Voted Voted Allocated Operating Debt Operating Debt Allocated Operating Debt Allocated Operating Debt Allocated Voted Debt Total Commissioners Minutes Continued. October 20, 1977 CITY Off NORTH VILLE 650-Northville Pubic Sch. (Wayne Cc) CtTY OF KEEGO HARBOR 290-West Btoomileld Sch. CITY OF LATHRUP VILLAGE 250-Southfield Public Sch CITY OF MADISON HEIGHTS 160-Lamphere Public Sch 170-Madison Sch. 230 Royal Oak City Sch. 8.13 26.00 6.80 1.00 .40 .23 1 50 .23 16 75 225 523 25 68 77 954 22 79 2 2664 1_00 .40 23 1.50 _23 12 18 276 5.23 25 58.3764 CITY OF NOVI 180-Novi Comm. Sch. 9_54 22.50 7.50 1.00 .40 .23 1.50 .23 11.00 523 .25 59.38 181-Novi Comm. SCh. Dist -Trans. 1965 9.54 22_50 7.75 1_00 .40 .23 1_50 .23 11.00 5.23 .25 59.63 182-Northvitte--Novi-Trans. 7-7-74 9.54 22.50 7.12 1.00 .40 _23 1.50 _23 11.00 523 .25 59 00 183-Northville to Novi-Trans. 7-1-76 9.54 22.50 7.12 1.00 .40 _23 1.50 23 11.00 523 .25 59.00 240-South Lyon Comm. Sch 9.54 17.50 5.653 1.00 .40 .23 1.50 .23 11.00 5.23 .25 52.533 270-Walled Lake Consolidated Sch. 8.13 24.00 2.75 1.00 .40 .23 1.60 .23 11.00 5.23 .25 54.72 650-Northville Public 5th. (Wayne Co 1 8.90 23.90 7.12 1.77 .34 .03 1.00 05 11.00 5.23 .25 59.59 CITY OF OAK PARK 020-Berkley City Sch. 110-Ferndale City Sch 190-Oak Park Sch. 9.54 29.50 3.10 1.00 .40 .23 1.50 .23 24,768 1.374 5.23 .25 77.122 9.54 27.42 2.10 1.00 .40 .23 1.50 .23 24 768 1.374 5.23 .25 74.042 9.54 24.50 4.77 1.00 .40 .23 1.50 .23 24.768 1.374 5.23 25 73 792 CITY OF ORCHARD LAKE 040-Bloomfield Hilts Sch 8.13 23.40 3.00 1.00 .40 .23 1.50 .23 12.50 5.23 .25 55.87 270-Walled Lake Consolidated Sch. 8.13 24.00 2.75 1.00 .40 .23 1.50 .23 12.50 5.23 .25 56.22 290-West Bloomfield Sch 8.13 26.00 6.80 1.00 .40 .23 1,50 .23 12.50 5.23 .25 62.27 CITY OF PLEASANT RIDGE 110-Ferndale City Sch. 9.54 27.42 2.10 1.00 .40 .23 1.50 .23 23.00 tOO 5.23 25 71.90 VT CITY OF PONTIAC 210-Pontiac City Sch. CITY OF ROCHESTER 220•1Rochester Comm Sch. J.:40100 1977 CERTIFIED TAX RATES IN OAKLAND COUNTY PER $1000 OF STATE EQUALIZED VALUATION o CZ. 3 In Cs In CD in CD 0 7 o_ TOTAL LOCAL SCHOOLS COLLEGES INTERMEDIATE SCHOOLS CITY COUNTY TOTAL _ Voted Voted Voted Voted Allocated Operating Debt Operating Debt Allocated Operating Debt Allocated Operating Debt Allocated Voted Debt Total - 9.53 21.75 4.30 1.00 40 .23 1.50 23 13.50 8.4423 5.23 .25 66.3623 9.54 20 47 5.28 1_00 .40 .23 1_50 23 13.00 5.23 25 57.13 CITY OF ROYAL OAK 02 1 -Berkley Transfer 82274 984 29 50 2 77 1 00 40 23 1 50 23 17 00 1 77 523 25 69 42 GfsCr-Ciaorson City Sch. 954 22 47 5.08 1 00 .40 23 1.50 23 17 00 1 77 523 25 64 70 230.Ro7al Oak City Sch. 9 54 28 00 4.27 1.00 40 .23 1 50 23 17_00 1.77 5 23 .25 69 42 CITY OF SOUTHFIELD 030-Birmingham City Sch. 8.13 25.80 280 1.00 .40 23 1.50 23 14.786 2 33 5.23 25 62 686 035.Birrningharn City Sch.-Trans. 1971 8.13 25 80 2.2664 1.00 .40 .23 1.50 23 14 786 2.33 523 .25 62.1524 190.0k Park Sch. Dist. 9_54 24.50 4_77 1.00 .40 .23 1.50 23 14.786 2.33 5 23 .25 64 i 66 250.5outhfield Public 5ch. 9.54 22.79 2.2664 1.00 .40 .23 1 50 23 14.786 2.33 5.23 25 60.5524 CITY OF SOUTH LYON 240-SoLith Lyon Comm. Sch. 954 17.50 5.553 1.00 40 .23 1 50 23 12 70 .30 5.23 .25 54.533 CITY OF SYLVAN LAKE 210 Pontiac City Sch. 8.13 21.75 4.30 1.00 .40 .23 1.5C 23 12.40 50 5.23 .25 55 92 290-West Bloomfield Sch, 8 13 26.00 680 1_00 .40 .23 1 50 23 12.40 50 5.23 25 62 67 CITY OF TROY 010-Ayondale 5Ch. 8.13 24.10 7.00 1.00 .40 .23 1.50 23 13 70 523 .25 61.77 030-Birmingham City Sch. 8.13 25.80 2.80 1.00 .40 .23 1.50 23 13.70 5.23 .25 59.27 031-Birmingham City Sch.-Trans. 1957 8.13 25.80 2.495 1.00 .40 .23 1.50 23 13.70 5.23 .25 58.965 032-Birmingham City Sch.-Trans 1960 8.13 25.80 2.282 1.00 .40 . .23 1.5C 23 13.70 5.23 .25 58.752 033.Birmingham City Sch.•Trans. 1968 8.13 25.50 1.453 1.00 .40 .23 1.50 23 13.70 5.23 25 57.923 040-Bloomfield Hilts Sch. 813 23.40 3.00 1.00 .40 .23 1.50 23 13.70 5.23 .25 57_07 150-Lamphere Public Sch. 9.54 23.00 7.00 1.00 .40 .23 1 50 23 13.70 5_23 .25 62.08 230-Royal Oak City Sch. 9.54 28.00 4.27 1.00 .40 .23 1.5G 23 13.70 5.23 .25 64.35 260-Troy City Sch. 9.54 18.80 7.20 1.00 .40 .23 1 50 23 13.70 5.23 .25 58.08 261-Troy City Sch.-Trans. 1960 9.54 '18.80 7.716 1.00 .40 .23 1.50 23 13.70 5.23 .25 58 598 750-Warren Consolidated Sch. (Macomb Cc . 9.58 24.37 4.00 .23 1.00 328 13.70 5.23 .25 58.685 Commissioners Minutes Continued. CITY OF WALLED LAKE 270•Wailed Lake Consolidated Soh 1977 CERTIFIED TAX RATES IN OAKLAND COUNTY PER $1000 OF STATE EQUALIZED VALUATION TOTAL LOCAL SCHOOLS COLLEGES INTERMEDIATE SCHOOLS CITY COUNTY TOTAL Voted Voted Voted Voted Allocated Operating Debt Operating Debt Allocated Operating Debt Allocated Operating Debt Allocated Voted Debt Total 8.13 24.00 2_75 1.00 .40 .23 1.50 .23 14 85 7.55 5_23 .25 66 12 CITY OF WIXOM • 180-Novi Comm. Sch. 240-South Lyon Comm. Sch. 270-Walled Lake Consolidated Sch 9.54 22.50 7.50 1.00 .40 .23 1.50 .23 6.61 3.64 5.23 .25 58.63 9.54 17_50 5.653 1.00 .40 .23 1.50 _23 6.61 354 5.23 25 51.783 8.13 24.00 2.75 1.00 .40 .23 1.50 .23 6.61 3.64 5.23 .25 53.97 C- a NI -s 4.0 --.1 Project Inspection Construction Equipment Contingencies TOTAL PROJECT COST 5,000.00 1,225,300.00 54,000.00 50,700.00 S1,365,000.00 798 Commissioners Minutes Continued. October 20, 1977 Moved by Kasper supported by Roth the resolution be adopted. AYES: Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley. (26) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8225 By Mr. Kasper IN RE: AWARD OF CHILDREN VILLAGE SCHOOL CONTRACT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Board of Commissioners by Miscellaneous Resolution #8132 authorized the Central Services Department to receive bids on the construction of the new Children's Village School; and WHEREAS the architect, Central Service Department and the Federal Aid Coordinator have reviewed the bids submitted and agree the K. Pemberton Construction Company Inc. was low bidder at 51,225,300; and WHEREAS construction of a new Children's Village School was provided for in a grant approved by the Board through Miscellaneous Resolution #8131; and WHEREAS funds for the new Children's Village School are provided in the Capital Program; and WHEREAS it is necessary to award the contract for construction of the new School by October 20, 1977 in order to assure availability of Federal Funds. NOW THEREFORE BE IT RESOLVED AS FOLLOWS: 1. That the contract proposal of Pemberton Construction Company, Inc. in the amount of $1,225,300, be accepted and the contract awarded in concurrence with the Planning and Building Committee recommendation on August 5, 1976. 2. That funding be provided in the amount of $1,365,000 to cover the total project cost. 3. That the Chairman of the Board of Commissioners be and hereby is authorized and directed to execute a contract with Pemberton Construction Company, Inc. on behalf of the County of Oakland. 4. That this award shall not be effective until the awardee has been notified in writing by the County Executive's Department of Central Services, Facilities and Operations Division. 5. That pursuant to Rule XI-C of this Board, the Finance Committee finds the total pro- ject sum for project 75-16 of 51,365,000 available in the recommended 1977 Capital Improvement Fund to fund: Administration $ 10,000.00 Arch i tectural/Engineering Fees 20,000.00 The Finance Committee, by Paul E. Kasper, Chairman, and with the concurrence of the Planning and Building Committee moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Patterson the resolution be adopted. Discussion followed. AYES: Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy. (25) NAYS: None. (0) ABSTAIN: Price. (1) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8226 By Mr. Kasper IN RE: AWARDING OF CONTRACTS FOR STEAM SYSTEM IMPROVEMENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Board of Commissioners by Miscellaneous Resolution #8135 authorized the Central Service Department to receive bids for the Steam System Improvements; and WHEREAS the Central Service Department has reviewed the five (5) bids submitted and recommend the Steve Kruchko Company be awarded the contract; and 799 Commissioners Minutes Continued. October 20, 1977 WHEREAS the Steam System improvement is provided in the Capital Program - Utilities Section NOW THEREFORE BE IT RESOLVED AS FOLLOWS: I. That the contract proposal of Steve Kruchko Company in the amount of $52,492, be accepted and the contract awarded in concurrence with the Planning and Building Committee recommenda- tion on August 5, 1976. 2. That funding be provided in the amount of $66,500 to cover the total project cost- 3. That the Chairman of the Board of Commissioners be and hereby is authorized and directed to execute a contract with Steve Kruchko Company, on behalf of the County of Oakland. 4. That this award shall not be effective until the awardee has been notified in writing by the County Executive's Department of Central Services, Facilities and Operations Division. 5. That pursuant to Rule XI-C of this Board, the Finance Committee finds the total pro- ject sum for project 77-3 of $66,500 available in the recommended 1977 Capital Improvement Fund, Utility Section, Steam Syster- Improvement to fund: Administration S 500 Construction Inspection 4,000 Maintenance Charges 1,500 Construction 52,492 Contingency (15%) 8,008 Total Project Cost 566,500 The Finance Committee, by Paul E. Kasper, Chairman, and with the concurrence of the Planning and Building Committee moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by DiGiovanni the resolution be adopted. AYES: Perinoff, Pernick, Peterson, Roth, Sinson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page. (23) NAYS: None. (0) ABSTAIN: Patterson. (I) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8227 By Mr. Kasper • IN RE: ACCEPTANCE OF CLEMIS TRAINING GRANT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #816I authorized the application for the Clemis Training Grant; and WHEREAS the Finance Coomittee has reviewed the Clem's Training Grant as approved by LEAA and find the grant for 547,910 varies less than IV from the $47,5413 in the original grant application and covers a period of October 1, 1977 through September 30, 1978; and NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the Clemis Training Grant. BE IT FURTHER RESOLVED 52,396 be transferred from the Non-Department line-item Federal Project Match to the appropriate line-item in the Computer Services Budget. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Roth the resolution be adopted. AYES: Perinoff, Pernick, Peterson, Roth, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8228 By Mr. Kasper IN RE: ACCEPTANCE OF THE THIRD YEAR OF THE CORRECTIVE GUIDANCE GRANT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution #8145 of this Board requires the Finance Committee to review acceptance of all grants and to recommend acceptance of all grants that vary less than 10% from the grant as appiied for; and Boo Commissioners Minutes Continued. October 20, 1977 WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #8106 authorized application for a third year of Jail Inmate Rehabilitat1on Program Grant; and WHEREAS acceptance of this third-year grant will obligate Oakland County to provide 100% of the funding for the program through the fourth year; and WHEREAS the Board authorized by Miscellaneous Resolution #8106 up to $10,000 to study, evaluate and make recommendations as to the Corrective Guidance Program; and WHEREAS the Finance Committee has reviewed the Corrective Guidance Grant and finds the grant for $158,875 varies less than 10' from the 5152,875 in the original grant application. NOW THEREFORE BE IT RESOLVED that Oakland County accept the Corrective Guidance Grant for the third year; and BE IT FURTHER RESOLVED that 526,460 be transferred from the 1977 budget, Federal Grant Match Non-Departmental Appropriation and $10,000 from the Contingency Line Item to the appropriate line item within the Corrective Services Budget; and BE IT FURTHER RESOLVED that funding for the balance of the third and fourth years of the Corrective Guidance Program be providco in the 1978 and 1979 county budgets. The Finance Coffimittee, by Pau! E. Kasper, Chairman, moves the adoption of the foregoing FINANCE COMMITTEE Paul E. Kasper, Chairman 76,438 J 52,815 Sources of Funding Federal State Local TOTAL FUNDING 75,256 4,181 79,438 158,871 Commissioners Minutes Contirued. October 20, 1977 801 Program Grant as Approved for Approved by Salaries Application LEAA 1 Program Coordinator $ 1 4 ,335 $ 14,335 1 Counseling Coordinator 14,335 14,335 1 Vocational & Education Coordinator 14,335 14,335 1 Security Coordinator 12,874 12,874 1 Detention Officer 9,579 9,579 1 Typist II 6,437 6,437 3 Jail Inmate Workers 29,565 29,565 TOTAL SALARIES 9 Positions 101,460 101,460 Fringe Benefits 33,559 33,55, TOTAL SALARY PLUS FRINGES 135.0ta 112,219 Professional Services 11,000 17,000 Transportation 900 960 Travel & Conference 546 546 Telephone 540 540 Printing 180 180 Office Supplies 360 360 Postage 90 90 Publications 240 240 TOTAL OPERATING 13,856. , 19,856 , Capital Outlay and kquipment 4 000 4 ,000 TOTAL COST 1.5 2.,§15 758,875 (1) Based on Current Cost Estimate 802 Commissioners Minutes Continued. October 20, 1977 Moved by Aaron supported by Fortino the resolution be adopted. Discussion followed. Mrs. Simson requested that Ms. Polly Herley from the Sheriff's Department be allowed to address the Board. Ms. Herley addressed the Board. Moved by McConnell supported by Moffitt the resolution be amended to read, "that the fourth year funding, which would be lOOd county responsibility, would be determined dependent upon the current study into the effectiveness of the program". Discussion followed. Moved by Olson supported by Peterson the resolution be referred back to committee. Vote on referral: AYES: Peterson, DiGiovanni, Kasper, Lanni, McConnell, McDonald, Montante, Moxley, Olson. NAYS: Pernick, Price, Roth, Sinson, Wilcox, Aaron, Daly, Doyon, Fortino, Galhler, Hoot, Kelly, Moffitt, Murphy, Page, Patterson, Perinoff. (18) A sufficient majority not having voted therefor, the motion failed. Discussion followed. Vote on amendment: AYES: Peterson, Simson, Wilcox, Gabler, Gorsline, Hoot, McConnell, McDonald, Moffitt. (9) NAYS: Price, Roth, Aaron, Daly, DiGiovanni, Doyon, Fortino, Kasper, Kelly, Lanni, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick. (18) A sufficient majority not having voted therefor, the motion failed. Moved by Fortino supported oy Per inoff the resolution be amended, by striking "$10,000" and inserting "S3,000". Discussion followed. AYES: Price, Roth, Sirison, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, McConnell, McDonald, Moffitt, moxley, Perinoff, Pernick, Peterson. (15) NAYS: DiGiovanni, Kasper, Lanni, Montante, Murphy, Olson, Page, Patterson. (8) A sufficient majority having voted therefor, the motion carried. The Chairman vacated the Chair. Vice Chairman Lillian V. Moffitt took the Chair. Discussion followed. Vote on resolution as amended: AYES: Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, McConnell, Moffitt, Perinoff, Pernick, Price, (15) NAYS: Roth, DiGiovanni, Kasper, Lanni, McDonald, Montante, Moxley, Murphy, Olson, Page, Patterson, Peterson. (12) A sufficient majority having voted therefor, the resolution as amended, was adopted. The Chairman returned to the Chair. Misc. 8229 By Mr. Kasper IN RE: ACCEPTANCE OF CULTURAL COUNCIL GRANT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution #8145 requires the Finance Committee to review acceptance of all grants that vary less than 10'2' frori the grant applied for; and WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #7876 authoriied the application for Ihe Cultural Council Grant; and WHERFA5 the Finance Committee has reviewed the Cultural Council Grant as approved by the Michigan Council for the Arts and finds the grant for $25,261 varies less than 107 from the $29,685 in the original grant application and covers a period of December 1, 1977, through September 30, 1978. (9) (9) 803 Commissioners Minutes Continued. October 20, 1977 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the Cultural Council Grant. BE IT FURTHER RESOLVED that 510.000 in the Commissioner's 1978 Budget for the Cultural Council be used as hard match to complement $9640 of soft match provided by the County and the Cultural Council. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by DiGiovanni the resolution be adopted. AYES-. Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price. (24) NAYS: Olson. (I) A sufficient majority having voted therefor. the resolution was adopted. "Misc. 8194 By Dr. Montante IN RE: RENEWAL OF PURCHASE OF SERVICE AGREEMENT FOR OAKLAND LIVINGSTON HUMAN SERVICE AGENCY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland Livingston Human Service Agency (OLHSA) desires to continue providing comprehensive services for the older adult in Oakland and Livingston counties through its multi- purpose centers and homebound programs; and WHEREAS these services which are available to persons sixty years of age or older, are made possible through the Michigan Department of Social Services from Title XX of the Social Services Act; and WHEREAS this program is directed toward providing an alternative to institutionalization through health, information and referral, home management, counseling and socialization services. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve matching funds required for the purchase of services agreement renewal for OLHSA. The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, M.D., Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE; MISCELLANEOUS RESOLUTION d8I94 - RENEWAL OF PURCHASE OF SERVICE AGREEMENT FOR OAKLAND LIVINGSTON HUMAN SERVICE AGENCY 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 Miscellaneous Resolution Y8194 and finds the Purchase of Service Agreement is a renewal agreement covering a period from October 1, 1977 through September 30, 1978. Funding required to purchase the Service is 9100,657, of which $75,493.25 or 75 is to come from Oakland County and $25,163.75 is to come from Livingston County. The Finance Committee further finds $18,875 is necessary to fund the Program for the remainder of 1977, The Finance Committee finds this sum of $18,875 available in the 1977 Human Services Agency',, Budget for the purpose of funding the first quarter of the Service Agreement. Further, the Finance Committee recommends funding sufficient to continue this program in 1978 be included in the 1978 Budget. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Montante supported by DiGiovanni the report be accepted and Resolution #8194 be adopted. AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorstine, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Hontante, Moxley, Page, Patterson, Pernick, Peterson, Price, Roth, Wilcox. (23) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #8194 was adopted. 804 Commissioners Minutes Continued. October 20, 1977 "Misc. 8192 By Dr. montante IN RE: ADDITION TO CHILDREN'S VILLAGE SCHOOL PROGRAM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Waterford School District traditionally has provided the education program for the children residing at the Oakland County Children's Village and the cost of this educational pro- gram, minus what is reimbursed to the District by Federal, State and County programs, is part of the operating budget of the Oakland County Children's Village; and WHEREAS the Waterford School District has allowed certain youngsters to participate in the "Special Needs Program" operated by the Waterford School District of the vocational education program of two of the schools; and WHEREAS this program has proven to be beneficial in meeting the needs of the particular children; it needs to be expanded one step further by arranging special assistance to these youngsters while they are in the program and when they are ready to be released from the Children's Village to assure their continuation in such a program when they return to their local school district. What is further needed is to assist these youngsters when they have completed the program to find employ- ment within the community which will take advantage of the special skills they have learned; and WHEREAS the Waterford School District has been able to obtain State funding for the salary and expense of a vocational education liaison staff, it is necessary for the County of Oakland to make a commitment to the operating budget of the Children's Village to pay fifty per cent of this cost, or approximately 55,000.00; and WHEREAS the education expense paid from the operating budget of the Children's Village is reimbursable under the State Foster Care Act, the State will return to the County fifty per cent of this money. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve this educational program of the Children's Village School. The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, M.D., Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION ,'8192 - ADDITION TO CHILDREN'S VILLAGE SCHOOL PROGRAM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI-C of the Board, the Finance Committee has reviewed Miscellaneous Resolution #8I92 and finds $5,000 or County funds be necessary to operate this program. The Finance Committee further Finds the County will not be billed for this program until 1978. The Finance Committee recommends inclusion of $5,000 in the 1978 Children's Village Budget for this purpose, FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Montante supported by Patterson the report be accepted and Resolution #8192 be adopted. AYES: Daly, DiGiovanni, Doyun, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Mortante, Huxley, PaDe, Patterson, Pernick, Peterson, Price, Roth, Wilcox, Aaron. (22) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution 118192 was adopted. Misc. 8230 By Dr. Montante IN RE: APPLICATION AND ACCEPTANCE OF STATEWIDE TRAINING WORKSHOPS ON USE OF VOLUNTEERS IN PROBATE JUVENILE COURTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the.Oakland County Juvenile Court, with Children's Charter of the Courts of Michigan, Inc. acting as service provider, will undertake a 1-1/2 day Statewide Training Workshop on Volunteerism in Probate Juvenile Courts of Michigan; and WHEREAS this workshop will take place on November 1 and 2, 1977; and WHEREAS Oakland County Juvenile Court is acting as the implementing agency and as such is seeking 55,390.70 in federal funding tnrough the State Juvenile Service Training Council; and WHEREAS the acceptance of this grant requires no County funding. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby applies for and accepts the Juvenile Service Training Council Grant in the amount of $5,390.70 for the purpose of providing a statewide training oorkshop on volunteerism in Probate - Juvenile Courts. Commissioners Minutes Continued. October 20, 1977 805 Mr. Chairman, I r-rove the adoption of the foregoing resolution. Joseph R. Montante, M.D., Commissioner - District 1126 Moved by Montante supported by Aaron the rules be suspended for immediate consideration of the resolution. AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline. Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, rIoxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron. (23) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by Montante supported by DiGiovanni the resolution be adopted. AYES: Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8231 By Mr. McDonald IN RE: ESTABLISHMENT OF NEW CLASSIFICATION FOR DEPARTMENT OF PUBLIC SERVICES - MANPOWER DIVISION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Federal Youth Employment and Demonstration Projects Act (YEDPA), effective August 5, 1977, makes available to Oakland County up to $1.5 million for the development of programs to improve the employment skills of disadvantaged youth; and WHEREAS an employee with considerable demonstrated skill in identifying community needs relative to the employability of disadvantaged youth, and in developing programs to meet those needs, is rr•quirpd to rivelop, implerient and monitor such programs within Oakland County; and WHEREAS the divisions' administrative and program workload has increased and therefore additional staff is necessary to assure compliance with Federal regulations; and WHEREAS the Personnel Committee has approved the establishment of a position to be paid from CETA Administrative Funds for purpose of developing, implementing and monitoring youth employ- ment programs within Oakland County, NOW THEREFORE BE IT RESOLVED that the classification of Supervisor of Youth Employment be established with the following salary range: BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR 15,758 16,497 17,237 17,976 18; The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Simson the resolution be adopted. AYES: Fortino, Gahler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon. (23) NAYS: None. (0) PASS: Page. (I) A sufficient 'majority having voted therefor, the resolution was adopted. Misc. 8232 By Mr. McDonald IN RE: NEW CLASSIFICATION FOR THE SHERIFF'S DEPARTMENT To the Oakland County Board of Commissioners 'jr. Chairman, Ladies and Gentlerlen; WHEREAS the Sheriff's Department currently has one employee assigned part-time to the investigation of suspected cases of arson; and WHEREAS during 1976 that employee investigated 80 cases of suspected arson of which 71% (57 fires, with property damage totaling $1,600,000) were proven arson cases; and WHEREAS the Sheriff's Department suggests that arson may be the greatest area of crime in the County in terms of economic loss, but the least investigated and prosecuted, NOW THEREFORE BE IT RESOLVED that the classification of Arson Investigator be established with a flat salary of $16,800, AND BE IT FURTHER RESOLVED that two (2) positions of Arson Investigator be established in 806 Commissioners Minutes Continued. October 20, 1577 the Technical Services Division of the Sheriff's Department. The Personnel Committee, by Jena J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8233 By Mr. McDonald IN RE: ADDITIONAL CLERK II POSITION IN THE COOPERATIVE EXTENSION DIVISION OF THE DEPARTMENT OF PUBLIC SERVICES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners in Miscellaneous Resolution #8157 adopted September 15, 1977, authorizes the execution of an agreement between Michigan State University and the County for the purpose of providing an expanded 4-H Urban Youth Program; and WHEREAS that agreement calls for Michigan State University to provide four 4-H Program Assistants and for the County to provide clerical support for those employees in the form of one additional Clerk II, NOW THEREFORE BE IT RESOLVED that one (1) position of Clerk II be established in the Cooperative Extension Division of the Department of Public Services. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8234 By Mr. McDonald IN RE: ii,REATION OF NEW POSITIONS AND RECLASSIFICATION OF EXISTING POSITIONS IN THE HEALTH DIVISION - HEARING AND VISION SCREENING UNIT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS a Hearing and Vision Screening Program for school aged children and special needs groups has been coordinated and supervised by the Oakland County Public Health Division for nearly twenty (20) years; and WHEREAS that program has in the past utilized technicians who were employees of the various school districts within the County to conduct the hearing and vision testing; and WHEREAS recent changes in the Michigan Unemployment Compensation Act have made those school district personnel eligible for unemployment compensation during periods of work curtailment. i.e. the summer months; and WHEREAS the school districts have requested that Oakland County now provide technicians who are County employees to provide such testing with the County to be reimbursed by the various school districts for services rendered by those employees; and WHEREAS such technicians, as County employees, could be utilized year round by the Public Health Division, and therefore the County would experience no unemployment compensation liability relative to thoi,o empInye(:s; and WHEREAS your Health and Human Resources Committee in Miscellaneous Resolution 0052 has approved the concept of the Public Health Division's providing hearing and vision screening as a basic health service; and WHEREAS your Personnel Committee has carefully reviewed various alternative methods of providing such services; and WHEREAS in addition to the establishment of Technician positions, reclassification of certain existing positions in the Hearing and Vision Unit would more accurately reflect the job duties and responsibilities of those positions responsible for supervising the technicians, NOW THEREFORE BE IT RESOLVED that the fallowing classifications and salary ranges be established: BASE 6 MONTH 1 YEAR 2 YEAR 3 YEAR 4 YEAR OVERTIME Public Health Technician 9,105 9,278 -9747— 9,797 1 -4--1 10,489 Regular Hearing Technician Supervisor 9,595 9,848 10,100 10,605 11,110 EX 0/1 Vision Technician Supervisor 9,595 9,848 10,100 10,605 II 110 EX 0/1 Hearing and Vision Program Specialist 11,872 12,389 12,905 13,427 13,946 Regular and that the following classifications be deleted: Hearing and Vision Technician Supervisor Hearing and Vision Screening Specialist; AND BE FT FURTHER RESOLVED that sixteen (16) positions of Public Health Technician, each to be funded for 32 hours per week, be established in the Hearing and Vision Unit of the Division of Public Health: Commissioners Minutes Continued. October 20, 1977 807 AND BE IT FURTHER RESOLVED that wo(2) existing positions of Hearing and Vision Screening Specialist be reclassified to one (1) Hearing Technician Supervisor and one (I) Vision Technician Supervisor, and that one (1'; existing position of Hearing and Vision Technician Supervisor be reclay,ified to one (I) Hepring and Vision Program Specialist. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Patterson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. "Misc. 8169 By Mr. Wilcox IN RE: DRAIN AND LAKE LEVEL ASSESSMENT REPORT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Planning and Building Committee has reviewed the Assessment Rolls, as prepared by the Drain Commissioner For the year 1977; 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 Planning and Building 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 $ 4,723.72 Current year - Property 94,170.31 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 1977 for the purpose of establishing, constructirg, 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 $98,894.03, 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 Planning and Building Committee, 1 move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" Moved by Wilcox supoorted by Roth that Resolution #8169 be adopted. AYES: Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Dals. DiGiovanni, Doyon, Fortino. (25) NAYS: Hoot. (I) A sufficient majority having voted therefor, Resolution #8I69 was adopted. "Misc. 8201 By Mr. Wilcox IN RE: PURCHASE OF TROY EXECUTIVE AIRPORT To the Oakland County Board o Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Troy Executive Airport is an important part of the transportation system of Southeast Oakland County; and WHEREAS the Airport is owned and offered for sale, by Rockwell International Corporation, and its acquisition would be in the County's interest; and WHEREAS the Airport is included in the Michigan Airport System Plan and for its acquisition the county would be eligible for matching State Aid; and WHEREAS the County Airport Committee has offered $500,000.00 for the Troy Executive Airport subject to approval by the Oakland County Board of Commissioners; and WHEREAS $60,000.00 remains in the 1977 Capital improvement Program designated for Airports. and county owned land previously acquired for expansion of Oakland/Orion Airport has been approved for sale by the Oakland County Board of Commissioners. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the acquisition of Troy Executive Airport consisting of approximately 60.4 acres as described in the Airport Committee's offer to purchase dated July 6, 1977, for the sum of $500,000.00. BE IT FURTHER RESOLVED that the payment of purchase price shall be $250,000.00 upon delivery of deed and S250,000.00 on December 31, 1978 without interest, to he secured by mortgage. 898 Commissioners Minutes Continued. October 20, 1977 BE IT FURTHER RESOLVED that S60,000.00 be transfered from the Capital Improvement Program to the Airport Fund, and $190,000.00 he advanced from the General Fund to the Airport Fund to be repaid from sale of property previously acquired for expansion of the Oakland/Orion Airport. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Chairman of the Oakland County Board of Commissioners to execute the necessary documents to complete the transaction. BE IT FURTHER RESOLVED that the Oakland County Airport Committee is directed to apply to the Michigan Aeronautics Commission for S250,000.00 matching funds. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION g820I - PURCHASE OF TROY EXECUTIVE AIRPORT 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 Miscellaneous Resolution #8201 and finds $500,000 would be required to purchase the Troy Executive Airport. The $500,000 would be provided as follows: $60,000 from the Capital Improvement Program previously designated for airport improvements; $190,000 advance from the General Fund, said funds to be repaid from sale of properties originally intended for expansion of the Oakland-Orion Airport; and $250,000 in State aid from the Michigan Aeronautics Commission. The Finance Committee finds $60,000 available in the 1977 Capital Improvement Program, said funds to be transferred to the Oakland/Pontiac Airport Fund. Further, the Finance Committee find., $190,000 in the General Fund to be advanced to the Airport, said $190,000 to be repaid from the -.ale of property at the Oakland-Orion Airport. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Wilcox supported by DiGlovanni the report be accepted and Resolution #8201 be adopted. Discussion followed. AYES: Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Gabler. (21) NAYS: Kasper, Pernick, Price, Doyen, Fortino. (5) A sufficient majority having voted therefor, the report was accepted and Resolution ,-8201 was adopted. "Misc. 8208 By Mr. Hoot IN RE: ONE (1) ADDITIONAL DEPUTY - LAW ENFORCEMENT PATROL SERVICE AGREEMENT, AVON TOWNSHIP To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff's Department to enter into contract agreements with Townships for the purpose of Law Enforce- ment Patrol Service; and WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #7896 established a standard annual cost of 526,535 per Deputy and a standard contract period ending March 33, 1978; and WHEREAS the Township of Avon wishes to enter into such an agreement for the addition of one (1) regular deputy for the purpose of Law Enforcement Patrol Service for the period of October 11, 1977 through March 31, 1978. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Oakland County Sheriff's Department to enter into a contract with the Township of Avon for the addition of one (1) regular deputy for the purpose of Law Enforcement Patrol Services at the annual contract cost of $26,535 for the period of October 11, 1977 - March 31, 1978, such cost to be billed at monthly increments. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman" AGREEMENT FOR LAW ENFORCEMENT SERVICES THIS AGREEMENT made and entered into this 11th day of October, 1977 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 AVON, hereinafter referred to as "TOWNSHIP". WITNESSETH: WHEREAS the Township is desirious of contracting with the County for the performance of law enforcement functions within its corporate 1imits by the County; and Commissioners Minutes Continued. October 20, 1977 809 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, (including the Villace of )XXX ), including all private roads, said protection to consist of the enforcement of State statutes and the Township ordinances (and XXXX Village ordinances), including the writing of tickets therefore; for the purpose of performing such functions, the County shall furnish and supply One (I) (REGULAR) Patrolman, their supervision, equipment, communication facilities and other necessary supplies needed in order to perform such services, including all insurances, liability insurance and other protection or benefits of whatever nature. Notwithstanding anything heretofore contained, it is agreed that in all instances where special supplies, such as stationary, notices, forms, appearance tickets, 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. The County agrees to hold the Township harmless and defend it against any suit, claim, cause of action, etc., as the result of any act, and/or omission to act, on the part of the county or its patrolman employees (Deputy Sheriffs), and/or agents while such patrolman employees and/or agents are under the control of the Oakland County Sheriff or his designated representative. 2. The Standards of performance, the discipline of the patrolman and other matters incident to the performance of such services and the control of the patrolman so assigned to provide such service shall remain ir 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 patrolman 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 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 One (1) (REGULAR) Patrolman for one 8 hour shift each day for 5 days or 40 hours per week. The commencement time of the shifts is 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 at a yearly rate of $26,535 per patrolman for a total contract price not to exceed $13,268, such sum to be paid monthly at a rate of S2,211.25 per patrolman for a total monthly rate of $2,211.25. Billing shall commence on the date patrolmen are assigned to the Township. Fractional months services will be prorated on a work day basis for the month involved, consistent with the attached schedule. 5A. When LETA funds are used to partially fund the contracted patrolman, the obligation of the U.S. Department of Labor as provided for under CETA shall be limited to the provision of salary funds not to exceed S10,000 per position annually plus Fringe benefits consistent with the policy of Oakland County. The maximum monthly CETA reimbursement shall be limited to $833. 33 per month per patrolman for salaries plus $233.34 per month per patrolman for fringes for a total of $12,800 per year per patrolman. Further the effective date of contracts utilizing CETA funds shall be the first date of employment for each CETA funded patrolman. This contract shall terminate upon exhaustion of the CETA funds. 6. This agreement shall be effective October 11, 1977 and shall terminate March 31, 1978, provided that said agreement may be renewed for one year periods thereafter by the Township, at rates established by the County, by giving its intentions to renew said agreement in writing to the County at least 45 days prior to the expiration date. Said notice is to be sent to the Oakland County Executive and the Oakland County Sheriff, and be it provided further that either party hereto may elect not to renew same by giving written notice thereof to the opposite party at least 45 days prior to the expiration date. 7. In the event said Township elects not to renew said Agreement by giving notice as pro- vided in Paragraph 6, the Township agrees that if it establishes its own police department it will give consideration to employ to the Oakland County Sheriff's 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. 8. The Township may terminate said agreement, upon sixty (60) days written notice delivered to the Oakland County Executive and the Oakland County Sheriff. 9. The service herein provided for shall be limited to the corporate limits of the Town- ship (including the Village of XXXX ). OAKLAND COUNTY EXECUTIVE WITNESSES: By: Daniel T. Murphy, County Executive OAKLAND COUNTY BOARD OF COMMISSIONERS By: Wallace F. Gabler, Chairman OAKLAND COUNTY SHERIFF By: Johannes F. Spreen, Sheriff TOWNSHIP OF: AVON By: Earl Borden, Supervisor By: Thelma G. Spencer, Clerk 810 Commissioners Minutes Continued. October 20, 1977 Copy of Schedule of Contract Costs on file in County Clerk's Office. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION 48208 - ONE (1) ADDITIONAL DEPUTY - LAW ENFORCEMENT PATROL SERVICE AGREEMENT - AVON TOWNSHIP 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 Miscellaneous Resolution #8208 and finds funds necessary to subsidize the additional contracted patrolmen avail- able in the Sheriff's 1977 Budget. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Hoot supported by Pernick the report be accepted and resolution #8208 be adopted. AYES: Hoot, Kasper, Kelly, McConnell, McDonald, Moffitt, Montante, Moxley, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, DiGiovanni, Doyon, Fortino, Gabler, Gorsline. (21) NAYS: Lanni, Murphy. (2) A sufficient majority having voted therefor, the report was accepted and resolution #8208 was adopted. Mr. McDonald nominated Elizabeth Nolin to the Oakland County Canvassing Board for a four (4) year term ending October 31, 1981. Mr. Pernick seconded the nomination. Mr. Pernick nominated Patricia Sanderson to the Oakland County Canvassing Board for a four (4) year term ending October 31, 1981. tIn. McDonald seconded the nomination. Moved by Roth supported by Patterson that nominations be closed. A sufficient majority having voted therefor, the motion carried. The vote was as follows: Kasper - Nolin and Sanderson Peterson - Nolin and Sanderson Kelly - Nolin and Sanderson Price - Nolin and Sanderson Lanni - Nolin and Sanderson Roth - Nolin and Sanderson McConnell- Noiin and Sanderson Simson - Nolin and Sanderson McDonald - Nolin and Sanderson Wilcox - Nolin and Sanderson Moffitt - Nolin and Sanderson Daly - Nolin and Sanderson Montante - Nolin and Sanderson DiGiovanni - Nolin and Sanderson Moxley - Nolin and Sanderson Doyon - Nolin and Sanderson Murphy - Nolin and Sanderson Fortino - Nolin and Sanderson Page - Not in and Sanderson Gabler - Nolin and Sanderson Patterson- Nolin and Sanderson Gorsline - Nolin and Sanderson Pernick - Nolin and Sanderson Hoot - Nolin and Sanderson The result of the roll call vote was as follows: Elizabeth No] in -24 Patricia Sanderson -24 A sufficient majority having voted therefor, Elizabeth Nolin and Patricia Sanderson declared elected a member of the Oakland County Canvassing Board for a four (4) year term beginning November 1, 1977 and ending October 31, 1981. Misc. 8235 By Mr. Hoot IN RE: OAKLAND COUNTY WATER, SEWER AND SEWAGE DISPOSAL SYSTEM (OPERATION OF WATER SUPPLY AND SEWAGI DISPOSAL SYSTEMS) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the County of Oakland, in exercise of the powers conferred by the terms of Act 185, Public Acts of Michigan, 1957, as amended, has acquired, constructed and financed numerous water supply and sewage disposal systems within the county; has improved, enlarged and extended said systems and in certain cases has contractually undertaken the responsibility for operating and maintaining the systems; and WHEREAS, the operation and maintenance of the systems has been performed for the county by employees of the Department of Public Works under the general supervision and control of the Board of Public Works, all in accordance with the provisions of said Act 185 and the contracts entered into pursuant to said Act; and WHEREAS, there no longer exists in the County of Oakland a Board of Public Works or a 811 Commissioners Minutes Continued. October 20, 1977 Department of Public Works established pursuant to the provisions of said Act 185; and WHEREAS, this Board of Commis-,ioners by Resolution No. Miscellaneous 7580 adopted June 3, 1976, established, pursuant to the provisions of Act 342, Public Acts of Michigan, 1939, as amended, a county-wide system of water, sewer and sewage disposal improvements and services to be known as the Oakland County Water, Sewer and Sewage Disposal System and designated the County Drain Commissioner as the County Agency for the system; and WHEREAS, it is now desirable and appropriate for the County Drain Commissioner as County • Agency for the said system to operate and maintain for the County those systems for which the County has undertaken the responsibility for operation and maintenance. NOW THEREFORE BE IT RESOLVED that the County Drain Commissioner, as County Agency for the Oakland County Water, Sewer and Sewage Disposal System, is hereby authorized and directed to operate and maintain for the County of Oakland those water supply and sewage disposal systems for which the County has previously assumed, pursuant to the provisions of Act 185 and the contracts entered into pursuant to said Act, the responsibiliti for operation and maintenance. Henry W. Hoot Commissioners, District f14 The Chairman referred the resolution to the Planning and Building Committee. There were no objections. Moved by Patterson supported by Moxley the Board adjourn until November 3, 1977 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 Wallace F. Gabler, Jr. Clerk Chairman 812 OAKLAND COUNTY Board Of Commissioners MEETING November 3, 1977 Meeting called to order by Chairman Wallace F. Gabler, Jr. at 9:50 A. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Ralph W. Moxley. Pledge of Allegiance to the Flag. Roil called. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox. (26) ABSENT: Hoot. (1) Quorum present. Moved by Wilcox supported by Patterson the agenda be amended to include under Public Services "Acceptance of 1977-78 Third Party Liability Program"; and under Planning and Building "Clinton-Oakland Sewage Disposal System - Waterford Extension Phase III" and "Clinton - Oakland Sewage Disposal System - West Bloomfield Extension II". AYES: Kelly, McConnell, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline. (21) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by Roth supported by Montante the minutes of the October 20, 1977 meeting be approved as printed. AYES: Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kelly. (23) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. John L. Grubba, Manager - Director of the Road Commission presented "Oakland County Road Commission 1978 Budgeted Expenditures for Construction Program and For Operating Expenditures". Mr. Wilcox requested the report be referred to the Planning and Building Committee. There were no objections. Daniel T. Murphy, Oakland County Executive, presented the Recommended 1978 Budget. To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: In accordance with the provisions of Public Act 139, I hereby submit my budget recommendations for 1978. Before proceeding with the specific details of the Executive Recommendation, I would like to address the new approach to the Budget-making process initiated this year and acknowledge the increased level of involvement on the part of all participants, including the members of the Board of Commissioners who sat on the joint Personnel/Finance Committee during budget hearings, the requesting divisions and departments who provided excellent presentations of not only their financial requests but a program- matic outline as to how those financial resources would be translated into viable public services in 1978, and the administrative staff who managed to garner the individual pieces of the budget puzzle into a meaningful whole. Implementation of the new budget process represents a constructive response to internal and external desires to change the traditional approach to budgeting in Oakland County with the following intended benefits: 813 Commissioners Minutes Continued, November 3, 1977 (1) Involvement of tl-te Boord of Commissioner., from the in departmental request stdqe ihroullh ihe County ixetimlve',. ReLikmkellodllon to Findl Adoption. (2) An opportunity Ir thwitmuni., dnd Ihcil htiducl_ simultaneously to the executive and legislative branches of Oakland County government. (3) Streamlined budget hearings via joint Personnel/Finance Committee review. (4) Emphasis on service orientation and functions of the various County units by requiring program justification for the entire request and not just the next year's incremental amount, and finally, (5) A comprehensive overview of all County operations including those funded by budgeted monies and other source revenue amounting to a total request of $132,240,535 for 1978 as indicated in the previously distributed publication of Departmental Budget Requests. This last point deserves particular attention since, for the first time both policymaker. and administrative decision-makers have included in a single document the entire resources of the County that are directly or indirectly influenced in the final allocation process. Due in part to this specific enhancement, your County Executive is able to recommend a balanced budget even in the face of a reduced millage allocation of 5.23 milis From the Tax Allocation Board, down from 5.26 mills while at the same time, increasing County service delivery capabilities through the addition of 37 new positions, the first increase in the number of budgeted positions since 1975. It should be noted that although total budget requests were just under $85.0 million, ex- ceeding total estimated revenues by $11.3 million, an exhaustive review of the present array of man- dated and discretionary services currently provided by Oakland County and an examination of antici- pated revenues necessary to fund those services resulted in a recommended budget which balances estimated revenue and appropriations at $73.6 million. Allowing for accounting changes which in- corporate the Equalization Revolving Fund, Accounting Services for Sewer, Water and Solid Waste, as well as, billed for services provided by Purchasing, Probation and Reimbursement Divisions, the 1978 Recommended Budget represents a 6.34 increase over currently authorized service levels. As this budget recommendation is submitted to the Board of Commissioners in the final days of 1977, it is indisputable that this has been a year of economic expansion for the United States to the highest peaks ever. Statistically, the case for 1977's upturn to an economy turning out goods and services valued at an annual rate of more than $2 trillion - a size never before even approached by any other nation - can be quickly and convincingly demonstrated. Real growth in our economy will end 1977 at a yearly rate greater than 5%. The number of employed increased to a new peak of nearly 91 million, Personal incomes have climbed above $1.5 trillion as of last report, $150 billion more than the same period of 1976. The housing industry finally pulled out of its prolonged slump and housing starts have soared to a boom annual rate approximating two million, a record and a prime force behind the general expansion. Lnquestionably, our nation remains among the most resilient and powerful of all industrialized lands. Obviously, Oakland County has been a prime beneficiary of this economic expansion as evidenced by the 432,250 people currently employed, up 50,000 from last years average, and a related decrease in unemployment from 9.7t. to a current 6.5%. But it is equally indisputable that psychologically this upturn has been characterized by "gloom and doom" all the way. Not in memory has a cycle of solid business expansion been so moved by worries that its end is imminent; so undercut by fears that we are heading for a repeat of the 1973 -75 nightmare of galloping inflation side by side with economic slump. For decades now, all levels of government have faced multiplying demands for action to satisfy needs and wants in nearly every cranny of american life - usually by spending more money than the governments were taking in. The resulting budget deficits have helped produce an inflation that feeds on itself. Here lies the key reason for today's high level of interest rates, the stock markets slide, industry's pro- tective hikes in prices, organized labor's insistence on catcnup wage increases. Prophecies of inflation compel actions that make the prophecies self-fulfilling. When prices jump, workers feel pressure to seek even higher wage increases to keep up with prices; that, in turn, puts more pressure on prices. When interest rates rise, ousinesses and individuals are discouraged from making some of the investments that would create jobs and increase the supply of things to buy; thus inflation - once associated with booms - can worsen unemployment. Perhaps most unfairly of all, taxes go up, even without government action. Since income tax brackets are expressed in fixed dollar amounts, the internal Revenue Service takes ever-larger bites out of wage increases that may barely be keeping up with inflation before taxes. Now for the good news: The country may be getting wise to all this. Responsible leaders in every sphere of the United States economy finally do recognize that they are stimulating the very evil they detest so much. Demands persist for government to spend tens of billions more to remedy the whole panoply of existing physical and social problems. But a countervailing skepticism about the wisdom, costs and probable success of many government activities, new and old, is much more evident today than it was five years ago. Gallup's current list of contenders for "the most import- and problem facing this country today", has taken on such new concerns as excessive government spend- ing for social programs. Americans paid an average of $731 in state and local taxes in fiscal 1976, a jump of $67 per person from fiscal 1975. Taxes ranged from S1,896 in Alaska to a low of $454 in Arkansas. Where they have an opportunity to voice their concerns, voters have become downright surly about proposed budget increases for schools and local government, and moves are afoot in several states to put constitutional ceilings on government outlays. Michigan, ranked 16th in taxes with each citizen paying an average of 5749 in 1976, had one such tax limitation proposal go down to 814 Commissioners minutes Continued. November 3, 1977 defeat at the last general election. There's a spreading perception that government programs and regulations often aren't very good at accomplishing what they set out to do. But the basic engine of the new skepticism has undoubtedly been inflation - articularly inflation of taxes. However, few citizens are suggesting that the government should quit the business of trying to relieve economic problems through imple- mentation of considered taxing and spending policies. The call is for a tighter appraisal of what is, and isn't, likely to work, and for closer analysis of what level of costs is consistent with a healthy economy. In conjunction with this scenario, your Executive's 1978 Budget Recommendation incorporates several items which seek to address the continuing dilemma of minimizing costs and maximizing County services. First is implementation of the new budget-making process as previously mentioned. Secondly is the recommendation of a budget package that, with minor exception, can be characterized as a "Hold-the-line" Budget. Finally, and perhaps most importantly, is incorporation of a Program Evaluation Team which will be charged with the responsibility of performing in depth evaluations of currently existing County services for purposes of developing recommendations as to their enhancement, continuation or modification. In addition, the following highlights summarize the various components of the 1978 RecomMended Budget. Revenues (Total $73,626,341) The major source of County Revenues (55%) is derived from the Property Tax Levy which will generate $40.3 million in 1978. Even though the millage rate has declined from 5.26 mills to 5.23 mills, revenues from this source are expected to be greater than 1977 due to a 10.27% increase in the equalized value of real and personal property in Oakland County, currently valued in excess of $7.7 billion. Revenues derived from intergovernmental sources, including Federal Revenue Sharing, State Shared Income Tax, Child Care Subsidy, State Reimbursement of Revenue lost on inventories, and other miscellaneous subsidies, account for 21% of total revenues amounting to over $15.5 million. A year to year comparison between this amount and the amount included in the 1977 Amended Budget reveals that this source of funds is relatively stable at present. The next major category of revenue is Charges for Services which amounts to $11.5 million and accounts for 16% of County Revenues. This category has experienced a significant year to year increase (16%) primarily due to an increase in Sheriff Township Patrol Contracts and inclusion of the Equalization Revolving Fund and Accounting Services for Sewer, Water and Solid Waste Division for the first time. Miscellaneous Revenues account for the remaining 84 of total County revenues which include interest earned, charges for use of County properties and the Land Transfer Tax, as well as, the carryover of the anticipated S700,000 of Year-End Balance. An increase of one-half of one percent (.5%) in the interest rate translates into increased interest earnings of approximately $200,000. Increased revenues derived from assessment of the Land Transfer Tax are directly attributable to the housing boom that is currently taking place in Oakland County. The Year-End Balance is not a re- venue in the true sense of the word but an additional resource that is available for funding current operations. Availability of these monies is directly at to the continued effectiveness of the administration's cost control program, i.e., review and justification of all proposed oper- ating expenditures including Personal Services, Contractual Services, Commodities, Travel and con- ference, Capital Outlay and Overtime. Appropriations (Total $73,626,341) The Appropriation Budget consists of five major categories which parallel the service package provided by the County including: Administration of Justice, Law Enforcement, General Government and Legislative, County Executive Administration and Non-Department Appropriations. Twelve percent (12%) of the Recommended Budget amounting to $8.9 million is allocated to the Adminis- tration of Justice program area which includes Circuit, District and Probate Courts. The program change recommendations of one additional attorney position, located in the Office of Friend of the Court to initiate modifications in child support payments when changes in the economic circumstances of the payor warrant, and three (3) additional positions in Probate Court are more than offset by a reduction in legal fees associated with Court appointed attorneys for indigent defendents as a re- sult of implementation of an effective reimbursement program. The Law Enforcement Program area which consists of the Sheriff and Prosecutor amounts to $9.0 million, also representing twelve (12%) percent of the total budget. Although the budget does not include any new positions in this area, the recommendation does include one hundred percent County funding of the fourth year of the corrective guidance grant as well as expansion of Sheriff Township contracts to a total of 51 deputies, which costs are partially offset by accounting changes properly allocating building and utility costs of the Law Enforcement Complex to the Medical Examiner and Disaster Control Units. Five percent (5%) or 33.8 million of the total budget is recommended to fund the General Government and Legislative Departments, including the County Treasurer, Drain Commissioner, Clerk/ Register and the Board of Commissioners. This amount represents a 17% increase over the 1977 Allocation primarily due to anticipated expenses in the Clerk's Election Budget related to the 1978 general election. The programs over which the County Executive exercises administrative control, which in- clude Public Services, Human Services, Central Services, Public Works, Personnel, Management 6 Budget and the Executive Office, account for 40 -e of the total budget or $29.2 million. The County Executive's proportion of the total budget remains virtually unchanged from the 1977 Budget as currently authorized. 815 Commissioners minutes Continuee. November a, 1j77. Although a total of nineteen positions have been added to the Health Division (16 Hearing and Vision Screening Technicians to work in the public schools, one Community Health Educator providing expansion of health education to areas of Environmental Health and Substance Abuse, as well as one Epidemiologist and one Chief of Environmental Health Services), the increases to the Health Division have been more than offset by decreases in Community Mental health due to lower State Institutional costs resulting from increased local placement and reductions in Social Services due to State takeover of General Relief costs. The Department of Management and Budget has increased primarily because of trans- ferring the Reimbursement Division from the Department of Central Services, as well as accounting changes which bring positions in the Accounting and Equalization Divisions into the appropriations budget while, at the same time, including a commensurate amount of income in the revenue budget. Non-Departmental appropriations amount to $22.7 million and represent 31% of the total budget. Comparing 1978 recommendations to the 1977 amended budget, this category has experienced an 18% increase. The significant changes include inflationary pressures on employee fringe benefits ($1.1 million) and Liability Insurance (5.2 million), as well as, a reasonable amount in Salaries Reserve for negotiated wage increases and equity adjustments. General Federal Revenue Sharing Accordance with the Federal Office of Revenue Sharing regulations, the County Executive held a public hearing on Wednesday, October 12, at which local citizens and groups presented com- ments on how they thought the County's $3.4 million allocation of revenue sharing funds should be spent. Since the renewal legislation removed the priority categories of allowable expenditures thereby permitting local government to weave their monies into the fabric of their own financial plans taking into account locally established priorities and since the public sentiment expressed at the proposed use hearing revolved around the criminal justice system, 1 respectfully recommend that the $3.4 million of 1978 Revenue Sharing Funds be fully allocated to the Sheriff's Department to partially fund that department's $7.1 million budget. CETA funded Personnel At the present time there are approximately 311 positions in the County under the pro- visions of the Comprehensive Employment Training Act (CETA) at an annual cost of $3.7 million in- cluding Fringe Benefits. No provisions are made in the Budget to absorb any of these positions if Federal funds cease. All departments have been informed of this fact and instructed that they should attempt to place these people in regular budgeted positions as soon as vacancies occur. While it is recognized that these employees are performing a necessary service, without additional Federal monies the County cannot afford to fund these positions under the current and contemplated financial conditions. In conclusion, I would once again like to acknowledge and thank those individuals who participated in this year's budget development process, especially those members of the joint Personnel/Finance Committee, recognizing that the level of personal effort and cooperation associated with a programmatic approach far exceeds that required for the traditional line-item incremental approach. If this same spirit of cooperation and extra effort is achieved during implementation of the recommended work plan for 1978, then the residents of Oakland County can, indeed, be proud of their County government. Respectfully submitted, Daniel T. Murphy Oakland County Executive The Chairman referred the Budget Recommendations for 1978 to the Finance Committee and the Personnel Committee. There were no objections. Clerk read letter from Daniel T. Murphy, County Executive regarding Miscellaneous Resolu- tion No. 8228 - "Acceptance of the Third Year of the Corrective Guidance Grant. Mr. Murphy said he had signed approval of the Resolution with three (3) conditions being placed on the acceptance of the grant. (Referred to the Special Ad Hoc Committee and the Public Services Committee.) Clerk read letter from Lynn D. Allen, County Clerk, regarding a proposal adopted by the Oakland County Tax Allocation Board at their meeting held on October 15, 1977 requesting they place the question of Fixed Millage on the August, 1978 Primary Ballot. (Referred to Finance Committee.) Clerk read annual report from the Oakland County Soldier's Relief Commission. (Referred to Health and Human Resources Committee.) Clerk read letter from the Southeast Michigan Council of Governments enclosing a check representing Oakland County's rebate for 1577. (Referred to General Government Committee.) Clerk read letter from John F. Nichols thanking the Board for their cooperation during the years he spent as Undersheriff of Oakland County. (Placed on File.) Clerk read letter from the United States Civil Service Commission informing the Board that Congress and the President have approved the appropriation of IPA Grant funds. The applications must be received on or before November 15, 1977 to be considered for the awarding of these funds. (Referred to Finance Committee) Commissioners Minutes Continued. November 3, 1977 816 Clerk read Resolution adopted by the St. Joseph County Board of Commissioners recommending that all property valuations be frozen at the 1977 level for the coming year. (Placed on file.) Clerk read letter from State Representative David L. Campbell acknowledging the receipt of Resolution. (Placed on file.) Clerk read Resolution adopted by the City of Ferndale, and also notification of a Public Hearing to be held December 12, '977 at 8:00 P.M. on Industrial Facilities Exemption Certificate. (Referred to Finance Committee.) Clerk read letter from State Representative Melvin L. Larsen acknowledging receipt of resolution. (Placed on file.) Clerk read letter from Congressman Wiliiam S. Broomfield acknowledging receipt of the Boards views on H.R. 9346. (Placed on file.) Clerk read letter from Mrs. John A. Boeberitz thanking the Board for the Plaque and Scroll presented her. (Placed on File.) Clerk read letter from the League of Women Voters of Southfield thanking the Board for their cooperation in arranging facilities for the swearing in ceremony for new U. S. citizens. (Placed on file.) The Chairman stated that John King had requested to address the Board. Mr. King addressed the Board. Misc. 8236 By Mr. Patterson IN RE: C.E.T.A. TITLE 1 ON-THE-JOB TRAINING CONTRACTS (PHASE 2B) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen; WHEREAS, the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6546 applied for and was granted the designation by the U.S. Department of Labor of Prime Sponsor to administer the provisions of Title I of the Comprehensive Employment and Training Act of 1973; and WHEREAS, Oakland County's C.E.T.A. Title I Grant Application has been filed and approved by the U.S. Department of Labor; and WHEREAS, On-the-Job Training represents a major component in Oakland County's approved Manpower Program; and NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the award of Phase 2B of C.E.T.A. Title I On-the-Job Training contracts in the total amount of $58,000 consistent with the attached budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE William T. Patterson, Vice Chairman Copy of Budget on file in the County Clerk's office. Moved by Patterson supported by Simson the resolution be adopted. AYES: Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kelly, Lanni. (21) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. "Misc. 8207 By Mr. Patterson IN RE: EXTENSION OF HOMICIDE TASK FORCE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the Oakland County Homicide Task Force federal funding is due to terminate December 31, 1977; and WHEREAS, the apprehension of the killer or killers of four Oakland County young persons has not been realized; and WHEREAS, there still remain more than 5600 tips to be investigated; and WHEREAS, the County Executive and the Board of Commissioners of Oakland County realize the critical importance of continuing the task force effort. 817 Commissioners Minutes Continued. November 3, 1977 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners will support the continued dedication of two officers from the Sheriff's Department and two officers from the Prosecutor's Office to the task force effort. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners will dedicate a monthly cash amount, not to exceed $600.0C per month, as its proportionate share of task force overhead costs for a period of six months ending June 30, 1978. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE William T. Patterson, Vice Chairman" REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION e8207 - EXTENSiON OF THE HOMICIDE TASK FORCE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI-C of the Board, the Finance Committee has reviewed Miscellaneous Resolution #8207 and finds no funds necessary to continue the Task Force in 1977 an operating appropriation of $600 per month would be required. The Finance Committee recommends funds equating to $600 per month for the first six (6) months of 1978 or $3,600 be designated in the 1978 Budget for continuance of the Task Force. Mr. Chairman, the Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing report. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Patterson supported by Pernick the report be accepted and resolution #8207 be adopted. AYES: Montante, Moxley, Murphy, Page, Patterson, Pei-Hoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kelly, Lanni, McConnell, Moffitt. (22) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and resolution #8207 was adopted. Misc. 8237 By Mr. Patterson IN RE: TERMINATION OF FUNDING FOR INDIAN SERVICES/FISCAL YEAR 78 PLAN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6546 applied for and was granted the designation by the U. S. Department of Labor of Prime Sponsor to administer the provisions of Title I of the Comprehensive Employment and Training Act of 1973; and WHEREAS, Oakland County's C.F.T.A. Title I Grant Application has been filed and approved by the U. S. Department of Labor; and WHEREAS, the American Indian population received a separate source of funding for services within CETA and the Oakland County Manpower Planning Council and the Oakland County Board of Com- missioners' policy has been to match the Title Ill Indian Service funds with additional funds from Title I and the Native American Indian Group, Inc. and the Oakland County American Indian Association have received Title I monies in response to this policy; and WHEREAS, the Detroit American indian Center has discontinued Title III funding for fiscal year 1978 as indicated in the attached letter of October 13, 1977, from the CETA Director NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners recommends that funding for Indian services in Oakland County be deleted from the fiscal year 1978 Plan and not reinstated until a one year record of demonstrated effectiveness can be documented. NOW THEREFORE BE IT FURTHER RESOLVED that fiscal year 1977 expenses will be honored until September 30, 1977, as established by closeout audit, and that unspent fiscal year 1977 funds will be reallocated to supportive service contracts. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE William T. Patterson, Vice Chairman Copy of Letter on file in County Clerk's office. 4 IL 818 Commissioners Minutes Continued. November 3, 1977 Moved by Patterson supported by Simson the resolution be adopted. AYES: Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kelly, Lanni, McConnell, Montante. (21) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8238 By Mr. Patterson IN RE: ACCEPTANCE OF 1977-78 THIRD PARTY LIABILITY PROGRAM • To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, pursuant to Public Act 105 of 1977, the Michigan Department of Social Services has selected Oakland County for the pilot Third Party Liability Program; and WHEREAS, grant funds in the amount of $318,045.00 have been awarded to the County of Oakland, all of which coming from the State; and WHEREAS, in addition to the above grant funds, an incentive rebate of 2CA of all funds collected shall be returned to the County, pursuant to contract, and WHEREAS, the Public Services Committee recommends that said program be approved and said funds be accepted. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby accepts the Third Party Liability Program contract, and hereby authorizes the County Executive and Chairman of the Board to execute said contract on behalf of the County with the Circuit Court and State of Michigan, and accepts said grant and incentive funds pursuant to contract. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE William T. Patterson, Vice Chairman MEDICAL SUPPORT ENFORCEMENT AGREEMENT This Memorandum of Agreement, executed this day of , 197 , is by and between the Michigan Department of Social Services, having a mailing address of 300 South Capitol Avenue, Lansing, Michigan 48926 (hereinafter referred to as the "Department"), Oakland County, having a mailing address of 1200 North Telegraph, Pontiac, Michigan 48053 (hereinafter referred to as the "County"), and the Sixth Judicial (Oakland County) Circuit Court, having a mailing address of 1200 North Telegraph, Pontiac, Michigan 48053 (hereinafter referred to as the "Court"). W1TNESSETM; WHEREAS, the Department under the Social Security Act, Title XIX, Section 1902 (a) subsection 25, is responsible for administering a State Plan for Medical Assistance which must: "Provide (A) that the State or local agency administering such plan will take all reasonable measures to ascertain the legal liability of third parties to pay for care and services (available under the plan) arising out of injury, disease, or disability, (B) that where the State or local agency knows that a third party has such a legal liability such agency will treat such legal liability as a resource made available for purposes of paragraph (17) (B), and (C) that in any case where such a legal liability is found to exist after medical assistance has been made available on behalf of the individual, the State or local agency will seek reimbursement for such assistance to the extent of such legal liability; and WHEREAS, the Department has been designated to cooperate with the Federal government and with all other departments or agencies of the State in any plans established in cooperation with the Federal government, and is authorized to contract with federal, state, or local units of government, and private agencies under the provisions of MCLA 400.10: and, WHEREAS, the Department desires to enter into an Agreement with the County, Friend of the Court and the Court to: (1) Assist the Department in providing the services necessary to establish medical liability and secure indemnification for children receiving medical benefits within the meaning of applicable regulations of the United States Department of Health, Education and Welfare pro- mulgated under titles IVD, XIX and XX of the Social Security Act. (2) Assist in other matters of common concern to the Court, County, Friend of the Court and the Department; and, WHEREAS, the County is authorized by MCLA 45.3 to make all necessary contracts, and to do all other necessary acts in relation to the property and concerns of the County; and WHEREAS, the County, Friend of the Court, and the Court are desirous of entering into such an Agreement with the Department, and the person or persons signing this Agreement are duly authorized to bind the County, Friend of the Court, and the Court to performance of its terms; and, WHEREAS, the Prosecutor is statutorily empowered to seek support orders in domestic relations matters outside of divorce proceedings; and WHEREAS, the Friend of the Court is statutorily empowered to make recommendations to the Circuit Court regarding the proper amount of support and to enforce all support orders entered by said Court; and, NOW THEREFORE, in consideration of the above, and in consideration of the promises and mutual con- venants hereinafter contained, the parties hereto agree as follows: 819 Commissioners Minutes Continued. November 3, 1977 1. DEFINITIONS A. The term "Medical Support liability" shall mean the responsibility, as set forth by court order, of absent parents, guardians or other responsible parties to cover the cost of medical care for minor children. B. The term "County Third Party Reimbursement Account" shall mean a special, separate account which shall be established by the County in the general fund for the recording of the deposit of incentive rebate payments as provided for in paragraph IIID of the Agreement. C. The term "Medical Support Collection Account" shall mean a special, separate account which shall be established by the Department for deposit of all medical collections received by the Department as a result of this Agreement. D. The term "recovery" shall mean the collection and/or return of monies, for a specified claim, previously charged against the Title XIX program, to the Department, as a result of joint action performed by the parties to this Agreement. E. The term "county funded agencies" shall mean the Circuit Court and Friend of the Court of the county. II. COUNTY AND COUNTY FUNDED AGENCY RESPONSIBILITIES A. The County and county funded agencies shall be jointly responsible during the life of this Agreement, for the modification of existing methods by which court orders for support of minor children, are obtained and enforced so as to establish and enforce the responsibility of absent parents, guardians or other responsible parties to cover the cost of medical care for such minor children. B. The County and county funded agencies shall be jointly responsible for development of a program ensuring enforcement of medicai support liability through issuance and enforcement of appropriate support orders. The following aspects of the program shall be given emphasis: I. The initial emphasis shall be to obtain, where feasible, appropriate support orders indicating therein medical support liability and to enforce such orders through statutorily authorized procedures. 2. The second emphasis shall be to review existing orders and where such orders are silent as to medical support liability, modify same so as to establish such liability therein. 3. The final emphasis shall be to work with the Department to secure all goals and statutory requirements concerning Third Party Liability. C. The County and county funded agencies hereby designate Circuit Court as the liaison agency (or agencies) responsible during the life of this Agreement for providing to the Department upon request, the information, reports, or other data specified in paragraphs 11D, 11F, IIC, IIN, II IC, and IVO in this Agreement. D. The County and county funded agencies shall provide the Department through the liaison agency (or agencies) with the following information in all cases where medical support liability is established: 1. Name of payer and case number 2. Names and birthdates of children and spouse 3. Name and address of employer of payor 4. Name and address of insurers 5. Policy, group and control numbers 6. Date of court order which requires payment. This information shall be provided to the Department on magnetic tape or in some other form which is compatible with the Department's computer system so as to allow the Department to invoice appropriate insurance carriers. E. Any reimbursement recovered directly by the County, Court or Friend of the Court for medical expenses already covered by the Department shall be sent to the Department to be deposited in the Medical Support Collection Account. F. The County and county funded agencies shall prepare and submit through the liaison agency (or agencies) all financial, program progress, and other reports as may be requested by the Department. G. The County and county funded agencies shall maintain an inventory of all equipment purchased with funds provided by the Department pursuant to paragraph IIIC of this Agreement. The County shall take the necessary action to assure that title to all aforesaid equipment shall be vested in the Department upon expiration of this Agreement, or in the event equipment is purchased with combined County and program funds, the pro rata share of title to said equipment shall be vested in the Department or otherwise protected. H. The Friend of the Court, being the county funded agency responsible for seeking support orders in domestic relations matters, including but not limited to paternity actions, shall seek, where appropriate, Orders of the Circuit Court naming the party to be responsible for medical, dental and hospital expenses of the minor children, wards or dependents of the parties to such pro- ceedings. I. The Friend of the Court, or such county funded agency as is responsible for making recommendations regarding support in divorce proceedings, shall seek, where appropriate, orders of the Circuit Court naming the party to be responsible for medical, dental and hospital expenses of the minor children, wards, or dependents of the parties to such proceedings. Commissioners Minutes Continued. November 3, 1977 820 J. The County shall establish and maintain the County Third Party Reimbursement Account, and alt incentive rebates made pursuant to paragraph II ID of this agreement which are recorded in this account shall be divided monthly as follows: 1. 50% shall go into the Oakland County general fund. 2. 50'.; shall go to the Circuit Court general account, which shall be subject to appropriation by the Board of Commissioners in accordanc2 with the laws of the State of Michigan. K. The Friend of the Court where appropriate, shall, exercising such discretion as they may be afforded by law, initiate and pursue or prosecute legal proceedings against such persons as are determined through ord?rs of the Court, in domestic -elations matters, to have incurred medical support liability. L. The County slall, by expenditure of county funds, maintain its pre-agreement fiscal effort relative to medical support services provided under this Agreement. State program funds provided by this Agreement shall not b used as a substitute for local funds that would normally have been made available for the items covered by this Agreement. M. In the performance of his obligations under this contract, the Prosecutor shall be subject to the supervisory authority of the Attorney General. MCLA 14.30; NSA 3.183. N. The County ad county funded agencies shall maintain suitable records and prepare monthly reports indicating cases filed, cases closed, melical support orders sought, medical support orders obtained, existing .upport orders modified so as :o indicate medical support liability and such other information as the Department shall require in wri.ing. III. DEPARTMENT RESPONSIBILITIES A. The Department shall designate the Third Party Liability Section of the Department as the contracting office responsible to facilitate communi:ation between the County/Court/Friend of the Court, and the Department regarding any aspect of this Agreement. Further said contracting office shall provide technical assistance and advice to the County and the county funded agencies. B. The Department shall provide the liaison agency (or agencies) with an accurate accounting of medical expenditures incurred by the Department in all identified cases covered by a domestic relations order of the Court where the County and county funded agencies act as an agent responsible for implementing recovery. Such accounting will be provided on magnetic tape or some other form compatible with the computer system used by the County and county funded agencies. The Department will provide the designated liaison agency (or agencies) with billings to insurance carriers for all said cases. C. The Department shall make payment for the actual expenditures incurred by the County or county funded agencies pursuant to this Agreement subject to prior approval by the Department. The total amount to be paid shall not exceed $318,045.00, under this Agreement, as indicated in program budget, a copy of which is attached hereto, and made a part hereof by reference. Said payment shall be made monthly by the Department, to the County, upon receipt and approval of an itemized statement of expenditures. D. The Department shall make payment from the Medical Support Collection Account to the County Third Party Reimbursement Account, as an incentive rebate in an amount equal to 20% of any money recovered as a result of joint action by the Department and the County and county funded agencies, for medical services rendered to families for whom there is a valid support order of any kind ordered by the Court. Said incentive payments shall be made monthly by the Department, and the Department shall provide the County with an accurate accounting of all payments made to the Medical Support Collection Account. IV. GENERAL PROVISIONS A. Duration of Program This Agreement shall terminate no later than September 30, 1978, provided, however, that subject to the availability of state funds, appropriated for the purposes of this Agreement for State fiscal year 77/78 that an extension of up to two months may be granted by mutual agree- ment of all parties for the sole purpose of ensuring full implementation of the program. B. Department's Source of Funds - Termination The Department's payment of funds as provided in paragraphs IIIC, 1110 and IVO of this Agreement is subject to and conditional upon the continued avaiiabiiity of State funds appropriated specifically for this service. Nc commitment is made by the Department to continue or expand such activities. The Department may terminate this Agreement immediately upon written notice to the de- signated liaison agency (or agencies) at any time prior to the completion of this Agreement period if, in the opinion of the Department, funding becomes unavailable for this service or such funds are restricted. C. Cost Documentation The County and county funded agencies agree to maintain books, records, documents and follow accounting procedures and practices which reflect all direct and indirect costs of any nature expended in the performance of this Agreement. Further, the accounting system will provide for specific identification of all sources of funds, all contracts, purchase orders, accounts payable and cash disbursements. D. Examination and Maintenance of Records The County and county funded agencies agree to permit the Department or any of its identified agents access to the facilities being utilized at any reasonable time to observe the operation of the program. The County and county funded agencies further agree to retain all books, records or other documents relevant to this Agreement for six years after final payment, and assume such costs relative thereto, and Federal auditors and any persons duly authorized by the Department 821 Commissioners Minutes Continued. November 3, 1977 shall have full access to and the right to examine any of said materials during said period. If an audit is initiated prior to the expiration of the six-year period, and extends past that period, all documents must be maintained until the audit is completed. The Department shall provide find- ings and recommendations of audits to the designated liaison agency. The Department will adjust final payment to the County, where required, based on the findings of an audit. If no payments are due and owing the County, the County agrees to refund all amounts which may be due the Depart- ment. E. Insurance Coverages The County, at its own expense, shall provide and maintain public liability insurance in such amounts as necessary to cover all claims which may arise out of the County and county funded agencies operations under the terms of the Agreement. Unemployment compensation coverage, and worker's compensation insurance shall be maintained in accordance with applicable Federal and State laws and regulations. Reimbursement for such expense shall be available pursuant to paragraph ii IC of this Agreement only to the extent that the cost thereof is attributable directly to services ren- dered pursuant to this Agreement. • F. Compliance with Civil Rights, Other Laws The County and county funded agencies shall not discriminate against an employee or applicant for employment with respect to hire, tenure, terms, conditions, or privileges of employ- ment, or a matter directly or indirectly related to employment, because of race, color, religion, national origin, age, sex, height, weight, or marital status. MCLA 37.2209. The County and county funded agencies shall comply with provisions of Title VI of the Civil Rights Act of 1964, and any amendments thereto. The County and county funded agencies shail also comply with the provisions of the Handicapped Civil Rights Act of 1976, being Public Act 220, and the Rehabilitation Act of 1973, being Section 504 of Public Act 93-112. Such laws stating that no employee or client or other- wise qualified handicapped individual shall, solely by reason of his handicap, be excluded from par- ticipation in, be denied the benefits of, or be subjected to discrimination under any program or activity receiving Federal financial assistance. Further, the County and county funded agencies agree to comply with all other Federal, State and local laws, regulations and standards, and any amendments thereto, as they may apply to them, G. Royalties The Department reserves a royalty-free non-exclusive license to use and authorize others to use all copyrightable or copyrighted material resulting from this program. H. Reports All reports and other similar materials made as a result of this Agreement shall acknowledge the support provided by the Department. 1. Confidentiality Information provided by the Department or the local Department of Social Services in cooperation with the County and county funded agencies and in furtherance of the aims and purposes of this Agreement shall be kept confidential and used only for the purposes directly connected with the administration of the program implemented by this Agreement. J. Political Activities None of the funds, materials, property, personnel or services contributed by the De- partment or County and county funded agencies under this Agreement shall be used in the performance of this Agreement for any partisan political activity, or to further the election or defeat of any candidate for public office. K. Religious Activity There shall be no religious worship, instruction or proselytization as part of or in connection with the performance of this Agreement. L. Subcontracts The County and county funded agencies may not assign this Agreement or enter into subcontracts to this Agreement with additional parties without obtaining prior written approval of the Department. The Department, as a condition of granting such approval, shall require that such assignees or subcontractors shall be subject to all conditions and provisions of this Agreement. The County and county funded agencies shall be responsible for the performance of all assignees or subcontractors. M. Liability The County and county funded agencies at their own expense and without state reim- bursement shall indemnify, save, and hold harmless the Department against any and all expense and liability of any kind which they may sustain, incur, or be required to pay arising out of this Agreement; provided, however, that the provisions of this paragraph shall not apply to liabilities or expenses caused by or resulting from the acts or omissions of the Department or any of its officers or employees. Further, in the event the County, county funded agencies, or their employees become involved in or are threatened with litigation they shall immediately notify the Department and the Department may enter into such litigation to protect the interests of the Department as they may appear. N. Cancellation of Agreement If, in the opinion of the Department, the County or county funded agencies fail to com- ply with the conditions of this Agreement or to fulfill its responsibilities as indicated in the Agreement, or the Department determines that the method and techniques being utilized in accomplishing Dated at this Witness: , Michigan , 1977 day of Circuit Court By: Commissioners Minutes Continued. November 3, 1977 822 the goal are not acceptable or compatible with the Department's policies, the Department reserves the right to cancel this agreement by giving sixty (60) days written notice to the designated liaison agency (or agencies). The County and county funded agencies may terminate this Agreement upon sixty (60) days written notice to the Department at any time prior to the completion of the Agreement period if the Department fails to comply with the conditions of this Agreement. 0. Closeout In the event this Agreement is concluded or terminated, the designated liaison agency (or agencies) shall provide the Department within thirty (30) days after conclusion or termination all financial, performance and other reports required as a condition of the Agreement. If this Agreement is terminated prior to completion of the program, the Department shall make payment for expenditures incurred by the County and county funded agencies, prior to the date of termination, and for recoveries realized as a result of this Agreement. P. Disputes The designated liaison agency shall notify the Department in writing of the intent of the County and county funded agencies to pursue a claim against the Department for breach of any terms of this Agreement. No suit may be commenced by the County and county funded agencies for breach of this Agreement prior to the expiration of ninety (90) days from the date of such notifi- cation. Within this ninety (90) day period, the representatives of the County and county funded agencies, at the request of the Department, must meet with the Department for the purpose of attempting resolution of the dispute. Q. Agreement Inclusiveness/Amendment This Agreement contains all the terms and conditions agreed upon by the parties. All items incorporated by reference are to be attached. No other understanding, oral or otherwise, re- garding the subject matter of this Agreement shall be deemed to exist or to bind any of the parties hereto. The County and county funded agencies agree, upon request by the Department and receipt of the proposed amendment, to amend this Agreement, if and when required in the opinion of the Depart- ment, due to a revision of Federal or State laws or regulations. If the County and county funded agencies refuse to sign such amendment within fifteen (15) days after receipt, this Agreement shall terminate upon such refusal. This Agreement may otherwise be amended only by the written consent of all parties hereto. R. Continuing Responsibilities Termination, conclusion or cancellation of this Agreement shall not be construed so as to terminate the on-going responsibilities of the Provider contained in the Examination and Main- tenance of Records and Closeout paragraphs included in this Agreement. IN WITNESS WHEREOF, the Department, the Court, and the County have caused this Agreement to be executed by their respective officers, agents or representatives duly authorized to do so. Dated at , Michigan County this day of , 1977 By: Witness: day of Dated at this Witness: , Michigan , 1977 MICHIGAN DEPARTMENT OF SOCIAL SERVICES By: 1. Fr 2. Tr.7rve7 SFILL;r7 ;%,3 j :, 3. 4. Ot^,2r oporises- 230,035.00 5,000.00 5,000.00 63,30:1.00• 300,335.00 300,335.00 17,7 -10.03 5,313.00 318,045.00 305„648.00 (Option A) (Option B) $ 5,195.00 1,730.00 685.00 2,400.00 970.00 1,630.00 5,000.00 17J10.00 823 Commissioners Minutes Continued. Novembe- 3, 1577 Oakland County T.P. Liability C.P.R. Budget 1 077/n 973 Rent - Space Rent - Ccopite Equit Data Processrc, - Data 77ccessing - Postace Tele2 .7".or.e Copyi77 Co7nuricatic -.s 73:al 10,0/-,0:07 79,200.00 8,000.00 5,000.0D 4,000.00 4,500.00 6,000.00 2,000.00 i,600.00 5. Eq._;i7 -ant - Opt) o' (Purchase; Opti.I.,n9 Lease-3Rt;c7 to Purchase) Total Prected Pror;ram Costs Oakland County T.P. - C.P.R. Schduie uf Fun orient. 20 1_:e7s Typing Table) 6 H1-E. 3 Ty7..E---s 5 C!-'2:;,-:r77. Othr - Ca1c.J1cr.:,, dictating trnscribers, cffice miscellaneous furnitur Total Moved by Wilcox supported by Roth the rules be suspended for immediate consideration of the resolution. AYES: Murphy, Olson, Page, Patterson, Perinoff, Pernic, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley. (23) NAYS: None. (C) A %uffiLient majority Livirp.; v,itod therefor, the motion carried. Commissioners Minutes Continued. November 3, 1977 824 Moved by Patterson supported by Roth the resolution be adopted. AYES: Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Page IN RE: MISCELLANEOUS RESOLUTION #8087 - ESTABLISHMENT OF JOINT LEGISLATIVE COMMITTEE TO AUDIT SOUTH- EAST MICHIGAN COUNCIL OF GOVERNMENT (SEMCOG) AND SOUTHEASTERN MICHIGAN TRANSPORTATION AUTHORITY (SEMTA) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee having reviewed Miscellaneous Resolution #8087, Establishment of Joint Legislative Committee to Audit Southeast Michigan Council of Governments (SEMCOG) and Southeastern Michigan Transportation Authority (SEMTA), recommends that subject resolution not be adopted. The General Government Committee, by Robert W. Page, Chairman, moves the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman 8087 By Mr. Lanni IN RE: ESTABLISHMENT OF JOINT LEGISLATIVE COMMITTEE TO AUDIT SOUTHEAST MICHIGAN COUNCIL OF GOVERNMENTS (SEMCOG) AND SOUTHEASTERN MICHIGAN TRANSPORTATION AUTHORITY (SEMTA) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the Oakland County Board of Commissioners believes in good government in which those in power do not profit or enrich themselves from decisions they make; and WHEREAS, $112,133 of Oakland County taxpayers' money is sent to SEMCOG and a transit tax is collected by the store to help finance SEMTA which will include many millions of Oakland County taxpayer dollars; and WHEREAS SEMTA has as its Board Chairman one of the chief negotiators for the AFL Bus Drivers' Union which may be a conflict of interest; and WHEREAS, the SEMTA board member from Oakland County is a consultant to the SEMCOG/SEMTA parent body, which may be a conflict of interest; and WHEREAS, there is a delegate to SEMCOG on the executive committee who is a full-time paid employee of the SEMTA staff which may be a conflict of interest. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners request that a joint committee of the State Senate and State House be set up to audit and investigate all con- sultants, contractors, and personnel in SEMCOG and SEMTA before creating any more regional agencies or appropriating further monies to existing agencies. Mr. Chairman, I move the adoption of the foregoing resolution. James Edward Lanni County Commissioner, District #11" Moved by Page supported by Perinoff the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Lanni supported by Wilcox the resolution be adopted. Moved by Lanni supported by Wilcox the resolution be amended by deleting the 3rd WHEREAS paragraph. A sufficient majority having voted therefor, the motion carried. Discussion followed. Vote on resolution, as amended: AYES: DiGiovanni, Doyon, Lanni, Murphy. (4) NAYS: Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Daly, Fortino, Gabler, Gorsline, Kasper, Kelly, McConnell, McDonald, Moffitt, Montante, Moxley. (20) A sufficient majority not having voted therefor, the resolution was not adopted. 825 Commissioners Minutes Continued. November 3, 1977 Misc. 8239 By Mr. Page IN RE: TUITION REIMBURSEMENT FOR MEMBERS OF BOARD OF COMMISSIONERS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, your Committee bel i eves that members of the Board of Commissioners should continue to be eligible to be reimbursed for tuition for courses that relate to the Commissioners functions presently performed by him. NOW THEREFORE BE IT RESOLVED that members of the Board of Commissioners shall be eligible for tuition reimbursement upon completion of the following procedures: 1. Tuition reimbursement must be requested by the commissioner in writing on a form available in the Board of Commissioners' administrative offices. 2. The Commissioner must indicate how the course is related to the functions presently performed by him as a County Commissioner. 3. The request for tuition reimbursement shall be made to the Chairman of the Board of Commissioners. If the Chairman disapproves the request, the commissioner may appeal to the Board of Commissioners. Such appeal shall be placed before the Board of Commissioners at its meeting next following the disapproval as a special order of business. 4. Fourteen affirmative votes shall be required to reverse the decision of the Chairman and approve the tuition reimbursement. 5. Tuition reimbursement shall not include any other expense such as books, transportation to and from school, meals, lodging, activity or any other fees. 6. Tuition reimbursement shall be limited to amounts provided under Oakland County Merit System Rule 20, Section 5. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Doyon the resolution be adopted. Discussion followed. Moved by Pernick supported by Daly the resolution be referred back to the General Government Committee. AYES: Perinoff, Pernick, Price, Roth, Daly, DiGiovanni, Doyon, Fortino, Kelly, Lanni. (10) NAYS: Patterson, Peterson, Simson, Wilcox, Gabler, Gorsline, Kasper, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page. (15) A sufficient majority not having voted therefor, the motion failed. Vote on resolution: AYES: Price, DiGiovanni, Gorsline, Kelly, McDonald. (5) NAYS: Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Daly, Doyon, Fortino, Gabler, Kasper, Lanni, McConnell, Moffitt, Montante, Moxiey, Murphy, Olson, Page, Patterson. (20) A sufficient majority not having voted therefor, the resolution was not adopted. Misc. 8240 By Mr. Page IN RE: RESOLUTION OPPOSING SENATE BILL 714 AND HOUSE BILL 5086 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, Senate Bill 714 and House Bill 5086 (the same) were introduced in the State Legislature offering general amendments to the Michigan Employment Security Act to comply with federal directives; and WHEREAS, the Federal Unemployment Compensation Amendments of 1976, Public Law No. 94-566 have been included in Senate Bill 714 and House Bill 5086 and require all state and local govern- ments to pay unemployment compensation benefits to their employees; and WHEREAS, the impact of Law No. 94-566 requiring local governments to join the Michigan Employment Security Commission on a contributing or reimbursement basis would be an estimated additional annual cost to Oakland County of $500,000.00 and $400 million for local governments nationwide; and WHEREAS, at its September 15, 1977 meeting the Oakland County Board of Commissioners voted 21 to 0 to appropriate up to $10,000.00 to participate in the massive law suit of the National Institute of Municipal Law Officers challenging the constitutionality of the provisions of Public Law 94-566. 826 Commissioners Minutes Continued. November 3, 1977 NOW THEREFORE BE IT RESOLVED, that the Oakland County Board of Commissioners oppose Senate Bill 714 and House Bill 5086; and BE IT FURTHER RESOLVED, that certified copies of this resolution be forwarded to all State Legislators representing Oakland County and to the County's Legislative Agent. Mr. Chairman, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Daly the resolution be adopted. AYES: Pernick, Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff. (22) NAYS: None. (0) PASS: Price. (1) A sufficient majority having voted therefor, the resolution was adopted. The Chairman vacated the Chair to present the following resolution of Commendation. Vice Chairman Lillian V. Moffitt took the Chair. Misc. 8241 By Mr. Gabler and Mr. Page IN RE: RESOLUTION OF COMMENDATION - ALICE A. NICHOLS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the Oakland County Cultural Council sponsored a logo contest for a logo design that will be widely used by the Council to promote its cultural activities in Oakland County; and WHEREAS, Alice A. Nichols was the winning entry from the many excellent entries that were submitted; and WHEREAS, Mrs. Nichols earned her Bachelors degree at Western University and her Masters in Art Education at the University of Michigan and for six years did cover designs for the Michigan Industrial Education Society and has had an active part in a cooperative gallery and studio in Farmington and recently received an award from the City of Farmington for her service in the arts at the Artists-in-Residence program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby extends congratulations to Alice A. Nichols for her winning entry in the logo contest sponsored by the Oakland County Cultural Council and commendation for her involvement on the cultural aspect of our community. Mr. Chairman, the General Government Committee by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Moffitt, McConnell, Murphy and Montante the resolution be adopted. The resolution was unanimously adopted. The Chairman resumed the Chair. Misc, 8242 By Mr. Kasper IN RE: COMMUNITY MENTAL HEALTH SERVICES BOARD COMPENSATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, Public Act 88 of 1977, as amended, provides that members of the County Community Mental Health Services Board may, upon the approval of a majority of the Board of Commissioners, receive a per diem and reimbursement for necessary travel expenses for each meeting attended; compensation not to exceed $35.00 per meeting provided a Board Member receives only one per diem per day; and WHEREAS, the Community Mental Health Board has requested the rate of per diem compensation for attending meetings attended by Community Mental Health Board Members at a level comparable with that of similar policy making boards; and WHEREAS, the Board of Commissioners by Miscellaneous Resolution #6969 established a per diem of $35 for members of Boards, Commissions, and Authorities whose per diem rate is not otherwise established. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners pursuant to the provisions of Public Act 88 of 1977, as amended, hereby establishes the total compensation for 827 Commissioners Minutes Continued. November 3, 1977 the Oakland County Community Mental Health Services Board members at $35.00 per meeting, plus mileage compensation as it is set by the Oakland County Board of Commissioners, but not to exceed mileage compensation as determined by the State Officers Compensation Commission. BE IT FURTHER RESOLVED that a Board Member receive only one per diem per day regardless of the number of meetings scheduled by the Community Mental Health Services Board for that day. The Finance Committee by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Montante the resolution be adopted. AYES: Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGlovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8243 By Mr. Kasper IN RE: ACCEPTANCE OF CRIME PREVENTION GRANT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, Miscellaneous Resolution #8145 requires the Finance Committee to review acceptance of all grants that vary less than 10% from the grant as applied for; and WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #8105 authorized the application for the Crime Prevention Grant; and WHEREAS the Finance Committee has reviewed the Crime Prevention Grant as approved by LEAA and find the grant for $51,380 varies less than 10% from the $50,589 in the original grant application and covers a period of October 1, 1977 through September 30, 1978. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the Crime Prevention Grant. BE IT FURTHER RESOLVED $2,565 be transferred from the Non-Departmental line-item Federal Project Match to the appropriate line-item in the Sheriff Community Services Administration Budget. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Patterson the resolution be adopted. AYES: Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Page, Patterson, Pernick. (23) NAYS: Murphy. (1) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8244 By Or. Montante IN RE: ORDINANCE FOR ANIMAL CONTROL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: . WHEREAS, Act 339 of the Public Acts of 1515, as amended, provides that a county may adopt ordinances for the control of animals; and WHEREAS, there is no ordinance providing for the confinement of animals which have bitten humans, nor the cost of such confinement; and WHEREAS, your Committee recommends that an ordinance be adopted to provide that animals which have bitten persons must be confined for a period of 10 days and the cost be the responsibility of the owner. NOW THEREFORE BE IT RESOLVED that the County of Oakland hereby adopts an ordinance entitled: "AN ORDINANCE TO PROVIDE FOR THE CONFINEMENT OF ANIMALS AND TO PROVIDE FOR THE PAYMENT OF SUCH CONFINEMENT." The County of Oakland, State of Michigan, Ordains: Section 1. Whenever an animal has bitten a person, the animal must be confined for a period of 10 days to determine whether the animal has rabies. Section 2. It is the responsibility of the owners of the animals to pay for all costs of such confinement. 828 Commissioners Minutes Continued. November 3, 1977 The Health and Human Resources Committee, by Dr. Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, M.D., Chairman The Chairman announced the matter will be laid over to the next regular Board meeting to be held on December 1, 1977. Tnere were no objections. Misc. 8245 By Dr. Montante IN RE: RACING AND CARRIER PIGEON REGULATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, Act 57, Puolic Acts of 1974, requires the Health Department of any city, village, township or county to issue a carrier pigeon permit to the owner of carrier pigeons who complies with certain requirements; and WHEREAS, in order to protect the public health and safety from nuisances and sources of illness as related to the sport of racing and carrier pigeons proposed rules and regulations have been developed by the Oakland County Health Division; and WHEREAS, such proposed rules and regulations (attached) have been reviewed and recommended for adoption by the Health and Human Resources Committee. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopt the attached rules and regulations governing racing and carrier pigeons as Article VIII of the Oakland County Sanitary Code. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, M.D., Chairman ARTICLE VIII OAKLAND COUNTY RULES L REGULATIONS GOVERNING THE SPORT OF RACING AND CARRIER PIGEONS To protect the public health and safety from nuisances and sources of illness as related to the sport of racing and carrier pigeons, there are hereby provided the following rules and regu- lations relating to control of the housing, harboring, raising, flying, training and conditioning of racing and carrier pigeons. SECTION 1 - DEFINITIONS 1.1 Board - The term Board shall mean the Oakland County Sanitary Code Appeal Board. 1.2 Carrier or Racing Pigeon Owner - The term Carrier or Racing Pigeon Owner shall mean a person breeding, raising, harboring, maintaining, housing, flying or conditioning carrier and/or racing pigeons. 1.3 Conditioning - The term Conditioning shall mean the exercise and training of the carrier or racing pigeon to develop the most excellent physical shape. 1.4 County - The term County shall mean the County of Oakland 1.5 Director - The term Director shall mean the Director of the Oakland County Health Division or his duly authorized representative. 1.6 Division - The term Division shalt mean the Oakland County Health Division. 1.7 Exercise - The term Exercise shall mean the freedom of flight in the area of the loft required to condition the carrier or racing pigeon. 1.8 Loft - The term Loft shall mean any structure in which carrier or racing pigeons are 1.9 Permit - The term Permit shall mean a certificate authorizing the owner of carrier or racing pigeons to maintain a ioft for housing the pigeons and to fly the pigeons for necessary exercise and training; permits are not transferable to new loft locations or new owners. 1.10 Person - The term Person shall mean natural persons, individuals, firms, partnerships, corporations, companies, societies and associations, and every agent, officer or employee of any thereof. 1.11 Pigeon, Carrier - The term Carrier Pigeon shall mean homing and racing pigeons which which have the name of the owner stamped upon the wing or tail, or are banded upon the leg with the name or initials of the owner or with an identification or registration number stamped on the band. 1.12 Pigeonj Racing - The term Racing Pigeon shall mean a pigeon registered with a national pigeon racing organization and used as a game competitive bird. The pigeons are not to be identified or classified as fowl when raised and used in the sport and hobby of racing carrier pigeons. 1.13 Training - The term Training shall mean the release of the carrier or racing pigeon at an airline distance for a straight flight to the loft. SECTION 2 - ADMINISTRATION AND ORGANIZATION 2.1 Enforcement Agency -The Oakland County Health Di*ision is charged with the duty of investigating complaints and enforcing the provisions of these rules and regulations. The respon- sibility for the enforcement of these rules and regulations shall rest with the Director of the Oakland County Health Division or his duly authorized representative. 2.2 The Director Shall be Empowered to: a. Supervise the implementation of these rules and regulations. b. Initiate complaints against all persons violating any provision of these rules and regulations and institute necessary legal proceedings to prosecute violations of these rules and regulations and compel the prevention and abatement of nuisances arising therefrom. c. Inspect and examine existing and newly constructed lofts at the discretion of the Director but not less than triennially to determine compliance with the provisions of these rules and regulations. house. house. 829 Commissioners Minutes Continued. November 3, 1977 d. Investigate complaints pertaining to violations of these rules and regulations and make necessary inspections and observations and record such investigations, complaints, inspections and observations and record such investigations, complaints, inspections and observations. e. Approve or reject applications for permits and administer notices required under the provisions of these rules and regulations. f. Issue or deny permits under the provision of Act 57, Public Acts of 1974, and these rules and regulations. g. Cooperate with municipal building and zoning agencies for the purpose of coordinating activities under the provisions of Act 57, Public Acts of 1974, and these rules and regulations. h. Establish permit fees and accept, receive, and give receipts for fees paid in behalf of the County, subject to all applicable laws and with the approval of the Pak4amel-Gounty-Beard-ef Gommissi.enera Sanitary Code Appeal Board. SECTION 3 - PERMIT 3.1 Permit Required - It shall be unlawful to maintain a carrier or racing pigeon loft or to keep carrier or racing pigeons within the County without first obtaining a permit therefor from the Director, after the effective date of these rules and regulations. 3.2 Application Procedure: - Information, Accompanying Documents a. An Application for a permit or permit renewal shall be filed by the carrier or racing pigeon owner together with an address or legal description of the property upon which the loft is kept or proposed to be kept. b. The application must be signed by the carrier or racing pigeon owner as defined in these rules and regulations. c. The permit application shall be on a form provided by the Director, and shall be accom- panied with the required permit fee. d. A drawing showing the size and location of the loft(s), and measured distances to property lines and habitable buildings on the property must accompany the application. e. Written certification from the municipality within which the loft(s) is located that construction of the loft(s) complies with the applicable building ordinances or codes. F. The number of carrier or racing pigeons to be kept in the loft. g. Such additional information deemed necessary to properly and effectively administer the provisions of Act 57, Public Acts of 1971., and these rules and regulations. 3.3 Issuance of Permits - The Oakland County Health Division shall issue a permit when the data obtained indicates that the requirements of these regulations and Act 57, Public Acts of 1974, will be or have been met. 3.4 Permit Denial - The Oakland County Health Division shall refuse to issue a permit when the data obtained indicates that the requirements of these regulations and/or Act 57/ Public Acts of 1974, have not or cannot be met. The reasons for denial shall be identified in writing by the Oakland County Health Division. 3.5 Time Schedule for Compliance - a. Existing lofts not in compliance with Article VIII, as of the effective date of these rules and regulations, shall be in compliance within six (6) months of the effective date of their adoption. b. All new lofts shall comply with these rules and regulations upon the effective date of their adoption. 3.6 Term of Permit; Renewal; Renewal Fee a. After November 1977, all owners must possess a valid permit issued by the Director. b. All permits shall expire at midnight on October 31, 1980, and triennially thereafter. c. Interim permits granted to new owners with new lofts six (6) months or less prior to the expiration date prescribed in 3.6b, shall continue to be valid until the next succeeding tri- ennial expiration date. All other interim permits granted to new owners or owners with new lofts shall expire in accordance with 3.66 d. Applications for permit renewal shall be submitted thirty (30) days prior to the ex- piration date in the manner provided in 3.2, together with the prescribed permit fee. 3.7 Suspension; Revocation of Permit; Prosecution a. All pigeon lofts shall be subject to inspection by the Director as provided in these rules and regulations. Failure to comply with any or all of these rules and regulations following proper written notification of violation and a reasonable period of time to effect compliance shall be grounds for permit suspension or revocation by the Director. The owner shall be notified in writing of the effective date of such permit suspension or revocation together with the reasons therefor. Suspension or revocation shall be without prejudice to the owner's right to a hearing before the Sanitary Code Appeal Board. b. The issuance of a permit shall not be held to exempt the owner to whom the permit was issued from prosecution for flagrant violatidns of these rules and regulations. SECTION 4 - STANDARDS AND OPERATIONAL PROCEDURES 4.1 Loft Construction - The Physical construction of the loft(s) shall be in compliance with the applicable municipal building ordinances and codes. 4.2 Loft Location - Lofts established, constructed, erected, maintained or operated in the County shall not be located nearer than twenty (20) feet to any residential structure on an adjoining lot or parcel and three (3) feet to a property line, unless otherwise specified in municipal building ordinances and codes. Commissioners Minutes Continued. November 3, 1977 830 4.3 Loft Occupancy - A minimum of 1.0 square foot of loft floor area per carrier or racing pigeon shall be provided within the loft. 4.4 Commercial Use Prohibited - Owners possessing a valid permit from the Director may utilize their loft(s) for the breeding, raising, harboring, training, conditioning, and flying of carrier or racing pigeons, but shall not use such lofts for the business of breeding, raising, or harboring for commercial or marketing purposes. 4.5 Nuisances - a. Owners of carrier or racing pigeons shall: (1) Exercise necessary measures to prevent their birds from perching or lingering on the buildings or property of others. (2) Maintain the loft(s) and surrounding premises in a sanitary, hygenic condition. (3) Maintain the birds in a healthy, disease-free condition. (4) Exercise necessary measures to prevent the generation of obnoxious or offensive odors and noise, or otherwise create a nuisance affecting the buildings or property of others. (5) Maintain the loft in an orderly condition and in good repair. (6) Store loft scrapings, dead birds, manure and other putrescible wastes in water- tight containers with tight fitting covers; final disposal shall be accomplished in a manner which creates neither a health hazard or nuisance and shall be approved by the Director. (7) Not house, harbor or keep more carrier or racing pigeons than permitted by paragraph 4.3. (8) Not allow or permit the birds to destroy or deface property. SECTION 5 - APPEAL BEFORE THE SANITARY CODE APPEAL BOARD 5.1 Any person who has been denied a permit as required by this Article shall have the right to appeal by petition in writing and directed to the Oakland County Health Division and such appeal shall be heard before the Sanitary Code Appeal Board. Such petition must be accompanied with the fee and must be submitted within thirty (30) days from receipt of the written notice of the denial. SECTION 6 - RIGHT OF ENTRY 6.1 Right of Entry for Inspection - The Director may enter and inspect any property at reasonable times for the purpose of investigating either an actual or suspected violation or to ascertain compliance or non-compliance with these rules and regulations. SECTION 7 - INJUNCTIONS 7.1 Injunctive Proceedings - Whenever any person has been found to have repeatedly violated provisions of these rules and regulations, the Director may commence appropriate civil legal action in a court of competent jurisdiction in the name of the County and enjoin and restrain further con- tinuance of such violation. SECTION 8 - SEVERABILITY 8.1 Severability - It is declared that this regulation is enacted in the interests of the public health and welfare of the residents of the County. If any part of this regulation shall be declared to be invalid or unconstitutional, such decision shall not affect the validity of the remaining portions of this regulation, the Board of Commissioners hereby declaring that it would have passed such remaining portions of this regulation notwithstanding such invalidity. EFFECTIVE DATE These rules and regulations shall be deemed to be in effect on and after 1977. MONTH DATE Adopted by the Oakland County Board of Commissioners on 1977 MONTH DATE Reviewed and approved by the Oakland County Board of Commissioners on 1977 MONTH DATE The Chairman announced the matter shall be laid over to the next regular Board meeting to be held on December 1, 1377. There were no objections. Misc. 8246 By Mr. McDonald IN RE: SUBMISSION OF CHANGES IN MERIT SYSTEM RULE 9 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Section IV, Subsection A of the Merit System Resolution requires that 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 (30) 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 9 - "Separations from the County Service", Section VIII, Method of Payment on Separation, "F", as spelled out in the attachments to this resolution; and WHEREAS your Personnel Committee has reviewed and approved these changes at its meeting of October 26, 1977, NOW THEREFORE BE IT RESOLVED THAT the reading of this notice and the distribution of this notice and the attached form labeled "Proposed Changes in Merit System Rule" to all the Commissioners 9 RULE TITLE SEPARATIONS FROM THE COUNTY SERVICE RULE NUMBER [VIII-Method of Payment on Separation, "F" 1 ON PAGE OF SECTION TO BE ADDED PRESENT WORDING PROPOSED WORDING Change Submitted by. Personnel Department Date: 10/26/7) County Executive: Approved 0 Disapproved by: Daniel T. Murphy Date: 10/26/71 Personnel Committee: Approved 0 Disapproved by: John J. McDonald Date: 10/26/71 831 Commissioners Minutes Continued. November 3, 1577 present and absent to be considered as the official submission to the Board of Commissioners, of the described changes in Rule 9, Section VIII. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution, PERSONNEL COMMITTEE John J. McDonald, Chairman Oakland County Merit System PROPOSED CHANGE IN MERIT SYSTEM RULE linnn••nn F. An employee separated from non-Merit System County employment and appointed to a Merit System position with no break in County employment shall be treated the same as Merit System trans- fers only for the purpose of retaining ongoing and unused County benefits accumulated to the date of separation from the non-Merit System _position. REASON FOR CHANGE: To provide the same flexibility afforded Merit System employees in transferring, all benefits intact, to non-Merit System employment to non-Merit System employees appointed to Merit System positions. Currently, non-Merit System County employees are penalized in terns of benefits, if they accept Merit System appointments,, even though such appointments may be in the County's best interest and may not have been initiated by the employee. Non-Merit System employees cannot transfer into Merit System positions. They must compete for a Merit System iappointment in accord with the rules of the Merit System. These procedures require separa- tion from non-Merit System employment and payoff on benefits (annual leave, portions of iunused sick leave, etc.) resulting in benefit losses. Such losses could be considerable as ! in the case of sick leave accumulations and retirement credit. Failure to provide this 1 flexibility would seriously inhibit movement around the management structure of capable, innovative administrators. None. Introduced to Board of Commissioners: Date: Section IV Subsection A of Merit System Resolution Copies of the rules and re:cons deve ,red b? the Personne! Committee and all future chanz2es in such rules and rtg-ulat-:ons shaZ: be subm:ttod to the Board of Commissioners at a regular meeting of the Board of Commissioners and shall become effective thirty days after such meeting unless objection is received in writing by the Otairman of the Board of Commissioners, in which , case the objection shall become a matter of business at the next meeting of the Board of Connissioners. Commissioners Minutes Continued. November 3, 1977 832 Misc. 8247 By Mr. McDonald IN RE: ESTABLISHING THE CLASSIFICATION OF ADMINISTRATIVE ASSISTANT/COURT SERVICE SUPERVISOR AND RECLASSIFYING ONE (1) COURT SERVICE OFFICER II POSITION IN THE JUVENILE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Juvenile Court has the need for a new intermediate supervisory classification to perform specialized duties in the Administrative Unit; and WHEREAS there is increased need for assistance in the day to day personnel and administrative transactions of the court; and WHEREAS a new intermediate supervisory classification would provide proper supervision of the Probate Court Service Officers responsible for the petition process; and WHEREAS the Chief of Business and Administrative Services requires more time to devote to data processing development and implementation, NOW THEREFORE BE IT RESOLVED that the classification of Administrative Assistant/Court Service Supervisor be established with the following range: Base 1 Year 2 Year 3 Year 0/T 15,327 16,050 I6,773 17,498 NO and that one (1) existing position of Court Service Officer 11 be reclassified to Administrative Assistant/Court Service Supervisor. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman The Chairman referred the resolution to the Finance Committee. There were no objections. "Misc. 8233 By Mr. McDonald IN RE: ADDITIONAL CLERK II POSITION IN THE COOPERATIVE EXTENSION DIVISION OF THE DEPARTMENT OF PUBLIC SERVICES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners in Miscellaneous Resolution #8157 adopted September 15, 1977, authorizes the execution of an agreement between Michigan State University and the County for the purpose of providing an expanded 4-H Urban Youth Program; and WHEREAS that agreement calls for Michigan State University to provide four 4-H Program Assistants and for the County to provide clerical support for those employees in the form of one additional Clerk 11, NOW THEREFORE BE IT RESOLVED that one Cl) position of Clerk II be established in the Cooperative Extension Division of the Department of Public Services. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the fore- going resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #8233 - ADDITIONAL CLERK 11 POSITION IN THE COOPERATIVE EXTENSION DIVISION OF THE DEPARTMENT OF PUBLIC SERVICES 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 Miscellaneous Resolution #8233 and finds that no additional funds are necessary, said funding for this position has been previously approved per Miscellaneous Resolution #8157 as part of the County share of the Expanded 4-H Urban Programs. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McDonald supported by Roth the report be accepted and resolution #8233 be adopted. AYES: Price, Roth, Simson, Aaron, Daly, DiGiovanni, Doyon, Gabler, Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson. (22) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and resolution #8233 was adopted. 833 Conmissioners Minutes Continued. November 3, 1977 "Misc. 8232 By Mr. McDonald IN RE: NEW CLASSIFICATION FOR THE SHERIFF'S DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Sheriff's Department currently has one employee assigned part-time to the investigation of suspected cases of arson; and WHEREAS during 1976 that employee investigated 80 cases of suspected arson of which 71% (57 fires, with property damage totaling Sl,600,000) were proven arson cases; and WHEREAS the Sheriff's Department suggests that arson may be the greatest area of crime in the County in terms of economic loss, but the least investigated and prosecuted, NOW THEREFORE BE IT RESOLVED that the classification of Arson Investigator be established in the Technical Services Division of the Sheriff's Department. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: NEW CLASSIFICATION FOR THE SHERIFF'S DEPARTMENT 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 Miscellaneous Resolution #8232 and finds $19,335 will be required to fund the positions through the remainder of 1977. The Finance Committee further finds the sum of $46,060 necessary to fund the positions through 1978. A complete cost breakdown is provided in the attached schedule. The Finance Committee finds the sum of $19,335 available in the 1977 Contingent Fund. Said funds are to be transferred to the appropriate line items in the Sheriff's Budget and the Non-Departmental Budget. The sum of $19,335 is to include $8,900 appropriation for fleet expansion in accordance with Section C of the County Car Policy. The Finance Committee further recommends the sum of $46,060 be appropriated in the 1978 Budget in the proper line items and departments. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McDonald supported by Daly the report be accepted and resolution #8232 be adopted. Moved by Moffitt supported by Murphy the resolution be referred back to the Finance Committee. Discussion followed. AYES: Gabler, Kasper, McDonald, Moffitt, Montante, Howley, Murphy, Page. (8) NAYS: Roth, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gorsline, Kelly, Lanni, McConnell, Patterson, Perinoff, Pernick, Peterson, Price. (16) A sufficient majority not having voted therefor, the motion failed. Vote on resolution: AYES: Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth. (21) NAYS: Gabler, Kasper, Murphy. (3) A sufficient majority having voted therefor, the report was accepted and resolution #8232 was adopted. "Misc. 8234 By Mr. McDonald IN RE: CREATION OF NEW POSITIONS AND RECLASSIFICATION OF EXISTING POSITIONS IN THE HEALTH DIVISION - HEARING AND VISION SCREENING UNIT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS a Hearing and Vision Screening Program for school aged children and special needs groups has been coordinated and supervised by the Oakland County Public Health Division for nearly twenty (20) years; and WHEREAS that program has in the past utilized technicians who were employees of the various school districts within the County to conduct the hearing and vision testing; and WHEREAS recent changes in the Michigan Unemployment Compensation Act have made those school district personnel eligible for unemployment compensation during periods of work curtailment, i.e. the summer months; and •IP / Commissioners Minutes Continued. November 3, 1977 834 WHEREAS the school districts have requested that Oakland County now provide technicians who are County employees to provide such testing with the County to be reimbursed by the various school districts for services rendered by those employees; and WHEREAS such technicians, as County employees, could be utilized year around by the Public Health Division, and therefore the County would experience no unemployment compensation liability relative to those employees; and WHEREAS your Health and Human Resources Committee in Miscellaneous Resolution #8092 has approved the concept of the Public Health Division's providing hearing and vision screening as a basic health service; and WHEREAS your Personnel Committee has carefully reviewed various alternative methods of providing such services; and WHEREAS, in addition to the establishment of Technician positions, reclassification of certain existing positions in the Hearing and Vision Unit would more accurately reflect the job duties and responsibilities of those positions responsible for supervising the technicians, NOW THEREFORE BE IT RESOLVED Oat thg following classifications and salary ranges be established: Base 6 M. 1 Year 2 Year 3 Year 4 Year Overtime Public Health Technician 9,105 9,278 9,450 9,797 10,141 10,489 Regular Hearing Technician Supervisor 9.595 9,848 10,100 10,605 11,110 EX 0/T Vision Technician Supervisor 9,595 9,848 10,100 10,605 11,110 EX 0/1 Hearing and Vision Program Specialist 11,872 12,389 12,909 13,427 13,946 Regular and that the following classifications be deleted: Hearing and Vision Technician Supervisor Hearing and Vision Screening Specialist; AND BE IT FURTHER RESOLVED that sixteen (16) positions of Public Health Technician, each to be funded for 32 hours per week, be established in the Hearing and Vision Unit of the Division of Public Health; AND BE IT FURTHER RESOLVED that two (2) existing positions of Hearing and Vision Screening Specialist be reclassified to one (1) Hearing Technician Supervisor and one (1) Vision Technician Supervisor, and that one (1) existing position of Hearing and Vision Technician Supervisor be re- classified to one Cl) Hearing and Vision Program Specialist. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #8234 HEARING AND VISION SCREENING PROGRAM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee has reviewed Miscellaneous Resolution #8234 and finds: I) 16 additional part time eligible positions are being sought to provide a hearing and vision screening in schools throughout the County. 2) Previously the screening technicians were employees of the school systems in which they worked. 3) The screening technicians will work an average of 32 hours per week. 4) The annual cost for the program will approximate $178,975. 5) School Districts will be charged for such services at a rate of $30 per day. 6) Potential annual revenue from this program approximates $81,000. 7) Approximately $20,651 will be necessary to fund the program for the remainder of 1977. 8) Approximately $9,346 in revenue will be realized from this program for the remainder of 1977. Pursuant to Rule XIC of this Board, the Finance Committee finds the sum of $20,651 available from the Contingent Fund for this program. Said funds are to be transferred to the appropriate de- partmental and Non-departmental line items. Further the Health Department Revenue Budget will be increased by $9,346 said funds to be appropriated to the 1977 Contingent Fund. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McDonald supported by Peterson the report be accepted and resolution #8234 be adopted. AYES • Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perfnoff, Pernick, Peterson, Price, Roth, Simson. (25) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and resolution #8234 was adopted. 835 Commissioners Minutes Continued. November 3, 1977 "Misc. 8195 By Mr. McDonald IN RE: CHANGES IN THE STAFF OF ONE OF THE JUDGES OF THE CIRCUIT COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS ten of the eleven Judges of the Circuit Court have staffs consisting of one (1) Judicial Secretary, one (1) Court Reporter III, one (I) Court Clerk II and one (1) Court Clerk I; and WHEREAS the remaining Circuit Court Judge, namely the Honorable William J. Beer, has since 1969, at his request, had a staff consisting of one (1) Judicial Secretary/Court Clerk, one (1) Court Reporter III, and one (1) Court Clerk r, und WHEREAS the incumbent in the position of Judicial Secretary/Court Clerk has recently retired; and WHEREAS the Circuit Court has requested that the Honorable William J. Beer now be assigned a staff of four employees, identical to the staffs of the other ten Circuit Court Judges. NOW THEREFORE BE IT RESOLVED that the ekisting position of Judicial Secretary/Court Clerk be reclassified to Judicial Secretary; BE IT FURTHER RESOLVED that one (1) position of Court Clerk II be established in the County Clerk Division of the Clerk/Register of Deeds Department. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION /8195 - CHANGES IN THE STAFF OF ONE OF THE JUDGES OF THE CIRCUIT COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule )(1-C of this Board, the Finance Committee has reviewed Miscellaneous Resolution #8195 and finds that the amount of $2,510 is the necessary funding. The source of funding is as follows: $2,036 from the 1977 Contingency Fund and $474 available in the 1977 Circuit Court Judicial Salary line item. Said funds to be transferred as follows: Appropriation Required: 212-01-00-1001 - Clerk 2,015 Non-Dept. Fringe Benefits 495 2,510 Source of Funding: 311-05-00-1001 - Circuit Court 474 990-02-00-9990 - Contingent 2,036 2,510 FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by McDonald supported by Moffitt the report be accepted and resolution #8195 be adopted. AYES: Aaron, Daly, DiGiovanri, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox. (24) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and resolution #8195 was adopted. Misc. 8248 By Mr. Wilcox IN RE: DALY DRAIN DRAINAGE DISTRICT BONDS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, Section 474, Chapter 20 of Act 40, Public Acts of Michigan, 1956, as amended (said Act being hereinafter referred to as the "Drain Code"), authorizes any county to obligate itself to advance out of its county funds sufficient moneys to make up any deficiences in payment of any assessment installments and interest pledged to the payment of bonds issued in anticipation thereof under the provisions of Chapter 20 of said Act if the Board of Commissioners of the county has adopted a resolution by a two-thirds (2/3) vote of its members-elect pledging the full faith and credit of the county for the payment of the principal of and interest on such bonds; and WHEREAS, pursuant to petition filed by the Township of Bloomfield, Oakland County, Michigan, pursuant to said Chapter 20 of the Drain Code with the Drain Commissioner of the County of Oakland on August 25, 1975, proceedings have been carried out by the Statutory Drainage Board of the County of Oakland for the financing and construction of an intra county drainage project designated as Daly Drain, said project having been determined to be necessary for the public health; and 836 Commissioners Minutes Continued. November 3, 1977 WHEREAS, pursuant to said proceedings, a special assessment roll has been prepared and duly confirmed by the Drainage Board in the aggregate principal amount of $1,253,146.49, being the amount of the total estimated cost of the project, which assessments are payable in annual installments over a period of twenty (20) year, commencing April 1, 1978, by public corporations according to apportionments duly determined by the Drainage Board, as follows: Township of Bloomfield 88.519% County of Oakland 2.850% State of Michigan 8.231% said installments bearing interest at the maximum rate of eight per cent (8%) per annum, subject to adjustment; and WHEREAS, pursuant to the authorization provided in Section 474 of Chapter 20 of the Drain Code, the Drainage Board, by resolution, has authorized and provided for the issuance of bonds in anticipation of the collection of an equal amount of said special assessments assessed against the Township of Bloomfield and the County of Oakland on said roll, said bonds being designated DALY DRAIN DRAINAGE DISTRICT BONDS, in the aggregate principal amount of $1,150,000, dated as of November 1, 1977, bearing interest at a rate or rates to be determined upon public sale thereof, but in any event not exceeding eight per cent (8%) per annum, said bonds to mature, subject to prior redemption, on May 1st of each year, as follows: $ 25,000 1979 to 1985, inclusive; 50,000 1986 to 1989, inclusive; 75,000 1990 to 1994, inclusive; 100,000 1995 to 1998, inclusive. and WHEREAS, the drainage project designated as DALY DRAIN is immediately necessary to pro- tect and preserve the public health, and it is to the best interest of the County of Oakland that said bonds be sold at the lowest and most favorable interest cost possible to obtain which will result from a pledge of the full faith and credit of the County, as authorized by the provisions of said Section 474 of Chapter 20 of the Drain Code; NOW THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE COUNTY OF OAKLAND, MICHIGAN: 1. That pursuant to the authorization provided in Section 474 of Chapter 20 of the Drain Code the Board of Commissioners of the County of Oakland 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 bonds designated as DALY DRAIN DRAINAGE DISTRICT BONDS, specified in the preamble hereto, when due, and pursuant to said pledge, in the event either of the public corporations whose assessments are pledged for bond payments shall fail or neglect to account to the County Treasurer of the County of Oakland for the amount of any of its installments of assessments and interest for Daly Drain when due, the amount thereof shall be promptly 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 its full faith and credit the County of Oakland advances out of County funds all or any part of said installments 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 they conflict with the pro- visions of this resolution be and the same hereby are rescinded. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman ADOPTED: YEAS: Daly, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron. (23) NAYS: None. (0) ABSENT: DiGiovanni, Hoot, McDonald, Olson. (4) 837 Commissioners Minutes Continued. November 3, 1977 DALY DRAIN REvISED COST ESTIMATE 1. Construction cost S 699,759.75 217,500.00* $ 917,259.75 2. Engineer's Design Fee Resident Engineer Soil Borings Testing Services 3. Inspection 4. Staking & Layout 5. Printing of Bonds 6. Publishing Oakland Press 5 238.00 Michigan Cont. & Builder 100.00 Bond Buyer 600.00 7. Rights of Way 8. Bond Counsel 9. Financial Consultant 10. C.P.A. for Bond Prospectus 11. Bond Prospectus 12. Drainage Board Meeting Costs 13. Act 347 Permit 14. Rating Services Moody's 500.00 Standard & Poor's 350.00 15. Capitalized Interest (51,150,000 x 8J x 1 yr.) 16. Contingencies (6.951 -.) TOTAL ESTIMATED COST *Enlargement of M.S.M.D. trunk line to handle flow from upper end of watershed. 100% of cost apportioned to Bloomfield Township. Prepared by: James E. Pemberton Chief Engineer & Deputy Offic of Oakland County Drain Commissioner September 23, 1977 S 46,814.00 5,786.00 400.00 ' 2,000.00 55,000.00 15,000.00 3,000.00 500.00 938.00 66,370.00 6,700.00 6,650.00 3,000.00 3,500.00 300.00 634.00 850.00 92,000.00 81,444.74 $ 1,253,146.49 Commissioners Minutes Conttnued. November 3 TH BOULEVARC 7. 0#. AkotN ',1=7.41117` ......1 --'-')„ ' \,?N< SQUARE LAKE HAMMOND LAKE kiN DRAINAGE DIVIAACT LSMITS n•n• ••n•n11. PROPOSED PROJECT TURTLE LAKE 1 / l c 1! Ell LAKE SQUARE ....n••••••n n•nnnn•n CO CO NDINTH NO 5 CALE DALY DRAIN TOWNSHIP OF BLOOMFIELD OAKLAND COUNTY, MICHIGAN APPORTIONMENT Township of Bloomfield State of Michigan County of Oakland 0 0 r z 88.919 8.231 2.850 100.00n 839 Commissioners Minutes Continued. November 3, 1977 "Misc. 8196 By Mr. Wilcox IN RE: PAINT CREEK FLOOD HAZARD ANALYSIS PROJECT To the Oakland County Board of Commissioners Mr. Chairman, Ladies arid Gentlemen: WHEREAS, by Miscellaneous Resolution 7714, the Board of Commissioners has appropriated $700.00 as its first year contribution of a three year program in a joint Federal, County and local project for floodplain delineation of Paint Creek: and WHEREAS, the total second year cost of the Paint Creek project is $13,150.00; and WHEREAS, the Federal Soil Conservation Service shall contribute for the second year of the project $10,000.00 or 76.05% of the total project cost; and WHEREAS, the township of Oakland shall contribute for the second year of the project $2,450.00 or 18.63% of the total project cost; and WHEREAS, the Township of Oakland has requested the County of Oakland participation in the project with a second year $700.00 or 5.32/. cash contribution; and WHEREAS, the results of the flood hazard analysis in the Paint Creek project would enable three Oakland County communities to take measures to prevent future flooding problems. NOW THEREFORE BE IT RESOLVED that Oakland County appropriates $700.00 for the County of Oakland's second year contribution to the joint Federal, County and local Paint Creek project. The Planning and Building Committee by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: PAINT CREEK FLOOD HAZARD ANALYSIS PROJECT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI-C of the Board, the Finance Committee has reviewed Miscellaneous Resolution #8I96 and find a $700 County appropriation necessary to fund the proposed project. Further, the Finance Committee finds the $700 available from the Contingent Fund, said funds to be transferred to the Non-Departmental line-item Paint Creek Flood Hazard Analysis Project. Said funds are to be released contingent upon other units of government meeting their commitments. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Wilcox supported by Peterson the report be accepted and resolution #8196 be adopted. AYES: DiGiovanni, Doyon, Fortino, Gabler, Gors line, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly. (24) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and resolution .78196 was adopted. Misc. 8249 By Mr. Wilcox IN RE: TO ACQUIRE WATER SUPPLY SYSTEM IN HIGHLAND TOWNSHIP To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, Private developers are proposing to construct a new water system in Bretton Oaks Subdivision located in Section 10, Highland Township; and WHEREAS, Section 9, Chapter 1 of Act 185 of the Public Acts of 1957, as amended, allows the Oakland County Department of Public Works to acquire and operate water systems in Oakland County with the consent of the municipality where the system is located; and WHEREAS, by resolution, the Township of Highland did request and give consent to the Oakland County Department of Public Works to operate all water systems ir the Township of Highland and to serve the individual users of the system and to act as the continuing authority for all such water systems; and WHEREAS, the Oakland County Board of Commissioners on February 5, 1976, by Miscellaneous Resolution #7434, did establish the "Oakland County Water Supply System - Highland Township." NOW THEREFORE BE IT RESOLVED by the Oakland County Board of Commissioners that the Depart- ment of Public Works proceed with the necessary action to acquire the water system in the proposed Bretton Oaks Subdivision in Highland Township and that it is hereby established as part of the "Oakland County Water Supply System - Highland." BE IT FURTHER RESOLVED that all costs in connection with the operation and maintenance of said system shall be borne by revenues from same. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman 840 Commissioners Minutes Continued. November 3, 1977 Moved by Wilcox supported by Gorsline the resolution be adopted. Moved by Roth supported by Daly the resolution be laid on the table. AYES: Doyon, Fortino, Kelly, Perinoff, Pernick, Price, Roth, Aaron, Daly. (9) NAYS: Gabler, Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Peterson, Simson, Wilcox, DiGiovanni. (17) A sufficient majority not having voted therefor, the motion failed. Discussion followed. Moved by Aaron supported by Daly the resolution be postponed to the next meeting to be held on December 1, 1977. AYES: Perinoff, Pernick, Price, Roth, Aaron, Daly, Doyon. (7) NAYS: Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Peterson, Simson, Wilcox, DiGiovanni. (17) A sufficient majority not having voted therefor, the motion failed. Moved by Perinoff supported by Fortino the resolution be amended as follows: Amend the 2nd WHEREAS paragraph to read: "WHEREAS, Act 342, as amended, allows the Oakland County Drain Commissioner to acquire and operate the water systems in Oakland County with the consent of the municipality where the system is located." Amend the 3rd WHEREAS paragraph to read: "WHEREAS, by resolution, the Township of Highland did request and give consent to the Oakland County Agent to operate all water systems in the Township of Highland to serve the individual users of the system and to act as the continuing authority for all such water systems." Delete the 4th WHEREAS paragraph. Amend the NOW THEREFORE BE IT RESOLVED paragraph to read: "NOW THEREFORE BE IT RESOLVED by the Oakland County Board of Commissioners that the Drain Commissioner proceed with the necessary action to acquire the water system in the proposed Bretton Oaks Subdivision in Highland Township and it is hereby established as part of the Oakland County Water Supply System - Highland." Discussion followed. Vote on amendment: AYES: Perinoff, Pernick, Price, Roth, Simson, Aaron, Daly, Fortino. (8) NAYS: Gabler, Gors/ine, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Peterson, Wilcox, DiGiovanni. (17) A sufficient majority not having voted therefor, the amendment failed. Vote on resolution: AYES: Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, MoxIey, Murphy, Olson, Page, Patterson, Peterson, Price, Wilcox, DiGiovanni, Gabler. (18) NAYS: Perinoff, Pernick, Roth, Simson, Aaron, Daly, Doyon, Fortino. (8) A sufficient majority having voted therefor, the resolution was adopted. The Chairman vacated the Chair. Vice Chairman Lillian V. Moffitt took the Chair. REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION #8219 - CUSTODIAL CHARGES FOR PUBLIC USE OF AUDITORIUM AND CONFERENCE FACILITIES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee has reviewed Resolution #8219, Custodial Charges for Public Use of Audltorium and Conference Facilities, and feels that any costs to the County for providing this service to the public are minimal and recommends that the subject resolution not be adopted. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman "Misc. 8219 By Mr. Lanni IN RE: CUSTODIAL CHARGES FOR PUBLIC USE OF AUDITORIUM AND CONFERENCE FACILITIES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the Oakland County Service Center Auditorium and conference rooms are constantly 841 Commissioners Minutes Continued. November 3, 1577 being used during evenings for public gatherings, meetings, hearings and conferences; and WHEREAS, the County of Oakland does not charge a fee for the use of these facilities; and WHEREAS, custodial service is maintained to provide clean-up and assistance to those using these facilities; and WHEREAS, it is deemed feasible to establish a fee schedule for custodial service charges to public users of the County Service Center Auditorium and conference rooms. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establish a fee schedule to be charged to public users of the County Service Center Auditorium and conference rooms to off set the cost of custodial services and assistance. James Edward Lanni Commissioner, District #11" Moved by Wilcox supported by Roth the report be accepted. A sufficient majority having voted therefor, the motion carried. Misc. 8250 By Mr. Wilcox IN RE: OAKLAND COUNTY WATER SUPPLY SYSTEM - OXFORD TOWNSHIP To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the Township of Oxford has requested the County of Oakland through its Department of Public Works to operate water systems in Red Barn Subdivision, Oxford Oaks Condominiums and Mickelson Shores Subdivision, all located in Oxford Township; and WHEREAS, the County did acquire the said systems, including warranty deeds to the well sites and pump houses, and have operated and maintained the system; and WHEREAS, after diligent research of the minutes of the Board of Public Works meetings be- tween 1961 and 1976 and the Board of Commissioners meetings, for reasons unknown, it appears that there is no evidence that any official action was taken to establish the above three (3) public water systems as County Water Systems under the provisions of Act 185 of the Public Acts of 1957, as amended; and WHEREAS, the County of Oakland, through its Department of Public Works owns, operates, and maintains numerous water systems throughout the County and has qualified and competent personnel to continue the operation and maintenance of the three (3) public water systems located in Oxford Town- ship. NOW THEREFORE BE IT RESOLVED by the Oakland County Board of Commissioners that notwith- standing any action that may have been taken prior to this date, the following water systems in Red Barn Subdivision, Oxford Oaks Condominiums and Nickelson Shores Subdivision are hereby accepted and established as County Water Systems and shall be known as the "Oakland County Water Supply System - Oxford Township", BE IT FURTHER RESOLVED, that all costs of operating and maintaining said system shall be borne by revenues from same. Mr. Chairman, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Peterson the resolution be adopted. YAES: Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Page, Patterson, Perinoff, Peterson, Price, Wilcox, Daly, DiGiovanni, Doyon. (17) NAYS: Roth, Aaron. (2) PASS: Simson. (1) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8251 By Mr. Wilcox IN RE; APPROVAL OF FUNDING FOR EXPANSION OF CIRCUIT COURT ADMINISTRATOR'S OFFICES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the office space currently allocated to the Circuit Court Administrator is inadequate for present and additional employees; and WHEREAS, remodeling of areas now occupied by Personnel, Jury Commission and the Probate- Juvenile Court will provide an additional 600 square feet of space for the Circuit Court Administrator. NOW THEREFORE BE IT RESOLVED that $5,400.00 be and is hereby allocated to the Department of Central Services for the purpose of providing the above described renovations. The Planning and Building Committe, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman $ Commissioners Minutes Continued. November 3, 1977 842 Moved by Wilcox supported by Patterson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. The Chairman resumed the Chair. Moved by Wilcox supported by Roth the rules be suspended for the immediate consideration of Resolutions #8220 - INSULATION FOR FARMERS MARKET: #8252 - CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM - WEST BLOOMFIELD EXTENSIONS NO. 2; and Resolution #8253 - CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM - WATERFORD EXTENSIONS. AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxiey, Murphy, Page, Patterson, Perinoff, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper. (23) NAYS: Pernick. (1) A sufficient majority having voted therefor, the motion carried. REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION NO. 8220 - INSULATION FOR FARMERS MARKET To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee having reviewed Resolution No. 8220 - Insulation for Farmers Market recommends subject Resolution be adopted. The Planning and Building Committee by Richard R. Wilcox, Chairman, moves the acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman "Misc. 8220 By Mr. Lanni IN RE: INSULATION FOR FARMERS MARKET To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the Oakland County Board of Commissioners believes in conserving energy and taxpayers dollars; and WHEREAS, the Farmers Market in Royal Oak was constructed in 1926 without insulation making it cold in the winter and hot in the summer; and WHEREAS, this building is now operated year round and heat bill is over $6,000.00 per season and insulation of a lowered ceiiing would cut heating costs; and WHEREAS, the rental rate per booth could be increased to pay for the cost of insulation. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners investigate the insulation benefits and energy savings in the Royal Oak Farmers Market. Mr. Chairman, I move the adoption of the foregoing resolution. James Edward Lanni, Commissioner District #11 Moved by Wilcox supported by Patterson the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Wilcox supported by Doyon the resolution be adopted. Moved by Lanni supported by Daly the resolution be amended in the 3rd WHEREAS paragraph by deleting the word "lowered" and inserting the word "fan" after the word ceiling. Also in the NOW THEREFORE BE IT RESOLVED paragraph the words "Department of Facilities and Operations" be substituted for the words "Oakland County Board of Commissioners". A sufficient majority having voted therefor, the motion carried. Vote on resolution, as amended: AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson. Perinoff, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper. (24) NAYS: Pernick. A sufficient majority having voted therefor, the resolution, as amended, was adopted. CONTRACT NO, 1 CONTRACT NO. 2 CONTRACT NO. 3 CONTRACT NO, 4 CONTRACT NO. 5 CONTRACT NO. 6 CONTRACT NO. 7 CONTRACT NO. 8 CONTRACT NO, 9 CONTRACT NO. 10 CONTRACT NO, 11 CONTRACT NO. 12 CONTRACT NO. 13 $ 1,235,680.00 882,416.00 2,425,116.00 394,026.00 721,533.00 975,627.00 834,580.00 1,019,234.00 1,502,856.00 1,465,469.00 1,170,979.00 952,188.00 340,300.00 843 Commissioners Minutes Continued. November 3, 1977 Misc. 8252 By Mr. Wilcox IN RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - WEST BLOOMFIELD EXTENSIONS NO. 2 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: 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, as revised, 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 $6,450,000 and as represented by the amount of bonds issued by the county to finance said Extensions; and WHEREAS, the County of Oakland, the Township of West Bloomfield have now entered into a Contract dated as of August 1, 1976, pursuant to Act No. 342, Michigan Public Acts of 1939, as amended, with the Oakland County Drain Commissioner acting as the County Agency whereby the County has agreed to construct and finance the West Bloomfield Extensions No. 2 of the Clinton-Oakland Sewage Disposal System and the Township has agreed therein to pay the total cost thereof, based upon an estimated project cost of $20,800,000 and a net project cost as represented by the amount of bonds to be issued by the county to finance said Extensions No. 2 after application of federal and state grants thereto; and WHEREAS, the County and the Township have made application for and received Step 1, 2 and 3 grants for the project to be made by the Federal Environmental Protection Administration (Federal EPA) pursuant to Public Law 92-500 and by the State Department of Natural Resources (State DNR) pursuant to state law, so that the project cost and the net project cost after application of grant proceeds are as follows: 1LINTON-0AlaAND SEWAGE DISPOSAL SYSTEM (WEST BLOOM FIELD EXTENSIONS NO. 2) ESTIMATE OF COST J Total Construction Cost = $13,920,004.00 Contingency 1,379,197.00 Sub-Total= $18,306,982.00 Less Step I Grants E.P.A. . . State . . $ 22,521.00 1,501.00 $ 24,022.00 - 24.,022.00 Commissioners Minutes Continued. November 3, 1977 844 Engineering Consulting Engineer (Facilities Plan) . . $ 30,000.00 Consulting Engineer (Design) 833,808.00 Consulting Engineer (Staking &Layout). 208,880.00 - Soil and Material Testing 10,000.00 Soil Borings _ 23,593.00 $1,106,201.00 1,106,201.00 Project Administration 412,150.00 Inspection 626,400.00 Easement Acquisition. _782,685.00 Act 347 Permit 14,520.00 Financial Consultant 21,325.00 Bond Counsel 35,550.00 C.P.A. Report 3,500.00 Bond Prospectus 3,000.00 Bond Printing 1,000.00 Publishing . Oakland Press 400.00 Michigan Contractor & Builder „, 100.00 Bond Buyer 700.00 Local Publication 250.00 $ 1,450.00 1,450.00 .• Sub-Total = Less Step 2 - 3 Grants . . - State . . . Sub-Total = Capitalized Interest TOTAL ESZINATED BOND ISSUE $18,282,960.00 - 5,500,960.00 $12,782,000.00 1,743,000.00 $14,525,000.00 $5,157,150.00 , 343,810.00 $5,500,960.00 WHEREAS, construction pans and specifications for the West Bloomfield Extensions as developed by Hubbell, Roth & Clark, registered professional engineers, and approved by the Federal EPA and State DNR, and an estimate of $14,525,000 as the net project cost of said Extensions No. 2 and an estimate of forty (40) years and upwards as the period of usefulness thereof, as prepared by said registered professional engineers, have been approved by the County Agency and submitted herewith to this Board of Commissioners of Oakland County after approval by the governing body of the said Township; and WHEREAS, pursuant to the provisions of said Contract of August 1, 1976, the amounts of the several annual installments to be paid by the Township are the same as the annual bond maturities hereinafter set forth; and WHEREAS, under said Contract of August 1, 1976, 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 845 Commissioner Minutes Continued. November 3, 1977 WHEREAS, the County is desirous of issuing bonds in anticipation of the payments to be made by the said Township under said Contract of August 1, 1976; and WHEREAS, the County Building and Planning Committee has approved this resolution and re- commended 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 Fourteen Million Five Hundred Twenty Five Thousand Dollars ($14,525,000) be issued for the purpose of defraying the cost of acquiring said Clinton-Oakland Sewage Disposal System - West Bloomfield Extensions No. 2. The said bonds shall be known as "Oakland County Sewage Disposal Bonds - Clinton-Oakland System, West Bloomfield Extensions No. 2"; shall be dated February I, 1978; 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 (8Z) per annum, payable on November 1, 1978 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: 1982 - $300,000.00 1932 - $ 650,000.00 1983 - 325,000.00 1993 - 700,000.00 1984 - 350,000.00 1994 - 750,000.00 1985 - 400,000.00 1995 - 800,000.00 1986 - 450,000.00 1996 - 850,000.00 1987 - 500,000.00 1997 - 900,000.00 1988 - 500,000.00 1998 - 950,000.00 1989 - 550,000.00 1995 - 1,000,000.00 1990 - 600,000.00 2000 - 1,050,000.00 1991 - 600,000.00 2001 - 1,100,000.00 2002 - 1,200,000.00 Bonds maturing on or after May 1, 1994, shall be subject to redemption in any order at the option of the County prior to maturity on any one or more interest payment dates on and after May 1, 1993. 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: 14 if called to be redeemed on or after May 1, 1993, but prior to May 1, 1996; if called to be redeemed on or after May 1, 1996, but prior to May 1, 1999; 1.4 if called to be redeemed on or after May I, 1999, 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 State of 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 1994 shall not be subject to redemption prior to maturity. All bonds shall have proper coupons attached thereto evidencing interest to their re- spective dates of maturity. 2. That the principal of said bonds and the interest thereon shall be payable in lawful money of the United State of America, at such bank and/or trust company located in Michigan which qualifies as a payigg 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 located anywhere. 3. That the Chairman of the Board of Commissioners, the County Agency and the County Clerk, of the County of Oakland, are hereby each 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 the County Agency is designated to execute the interest coupons to be attached to said bonds by causing to be affixed thereto his facsimile signature; 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 de- liver 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. 342 of the Michigan Public Acts of 1939, as amended, in anticipation of the payments to become due to the County from the Township of West Bloomfield under said Contract of August 1, 1976, which payments are in the aggregate principal amount of the bonds with interest thereon as therein provided. As provided in said Act No. 342, 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. 342, 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 August 1, 1976, shall be set aside by the County Treasurer in a separate fund and bond account to be used solely for the payment of the principal of and interest on the bonds herein authorized. Interest payable on the bonds for eighteen months subsequent to the date of delivery thereof 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: Commissioners Minutes Continued. November 3, 1977 846 UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND OAKLAND COUNTY SEWAGE DISPOSAL BOND - CLINTON-OAKLAND SYSTEM, WEST BLOOMFIELD EXTENSIONS NO. 2 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, 1978 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 , Michigan, 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 2905, both inclusive, aggregating the principal sum of Fourteen Million Five Hundred Twenty Five Thousand Dollars ($14,525,000), issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 342 of the Michigan Public Acts of 1939, as amended, for the purpose of defraying the cost of the Clinton-Oakland Sewage Disposal System - West Bloomfield Extensions No. 2. Bonds of this series maturing prior to May 1, 1994, are not subject to redemption prior to maturity. Bonds maturing on or after May 1, 1994 shall be subject to redemption in any order, at the option of the County prior to maturity on any one or more interest payment dates on and after May 1, 1993. 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, 1993, but prior to May i, 1996; 2% if called to be redeemed on or after May 1, 1996, but prior to May I, 1999; 1% if called to be redeemed on or after May I, 1999, 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 of publication circulated in the State of 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 August 1, 1976, be- tween the County of Oakland and said Township whereby the said Township agrees to pay to the said County the net project cost of said Clinton-Oakland Sewage Disposal System - West Bloomfield Extensions No. 2 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 a majority 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, by the County Agency and by its County Clerk, and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of said County Agency, all as of the first day of February, A.D. 1978. COUNTY OF OAKLAND, MICHIGAN By By County Clerk Chairman of its Board of Commissioners By Its County Drain Commissioner and County Agency (COUPON) Number On the 1st day of , A.D. 15 , 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 , Michigan, same being the interest due on that day on its Oakland County Sewage Disposal Bond - Clinton-Oakland System, West Bloomfield Extensions No. 2, dated February I, 1978, No. (FACSIMILE) County Drain Commissioner and County Agency 847 Commissioners Minutes Continued. November 3, 1977 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 County Drain Commissioner as County Agency is hereby authorized and directed to make application to said commission for the issuance of such order. 8. The County Agency 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. Mr. Chairman, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Montante the resolution be adopted. AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gonsline, Kasper, Kelly, Lanni. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8253 By Mr. Wilcox IN RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM-WATERFORD EXTENSIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen; WHEREAS, the Oakland County Board of Supervisors, by Miscellaneous Resolution No. 4342, adopted on June 22, 1964, as amended by Miscellaneous Resolution No. 4667, adopted on December 14, 1966, and as amended by Miscellaneous Resolution No. 4690, adopted on March 9, 1967, did approve the establishment of a sewage disposal system to be known as the Clinton-Oakland Sewage Disposal System to serve the Clinton-Oakland Sewage Disposal District as therein described; and WHEREAS, pursuant to the 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 the Board of Supervisors; and WHEREAS, pursuant to Board of Commissioners Resolution Miscellaneous No. 7743, adopted November 18, 1976, and pursuant to a resolution adopted by the Township Board of the Charter Township of Waterford on October i8, 1976, the County and the Township entered into a contract dated as of September I, 1976, providing for the acquisition of Phase III of the said Waterford Extensions, pur- suant to Act No. 342 of Michigan Public Acts of 1939, as amended, through the Oakland County Drain Commissioner acting as the County Agency, at an estimated project cost of $14,566,000, the net amount of which cost, after application of surplus funds used to acquire parts of the Phase III project and the proceeds of Federal Environmental Protection Administration (EPA) grants made pur- suant to Public Law 92-500 and of State Department of Natural Resources (DNR) grants made pursuant to State law, is to be paid by said Township in amounts and at times necessary to pay when due the principal of and interest on bonds of the County issued to defray such net cost, now estimated to be $5,100,000; as is set forth on the following: it -141 848 Commissioners Minutes Continued. November 3, 1977 CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM WATERFORD EXTENSIONS - PHASE III Total System Now To Be Acquired ESTIMATE OF COST Construction Cost = • $ 6,329,000.00 (Contracts 24A, 24B, 2611, 268, 27, 27A & 288) • Acquisition of Existing System 5,035,061.01 (Contracts 22, 23, 23A, 25 & 28A) • TOTAL CONSTRUCTION COST = .$11,364,061.01 Engineering Consulting Engineer (Facilities Plan). . $ 60,600.00 Consulting Engineer (Design) . . . . 482,000.00 Consulting Engineer (Staking &Layout) . 229,000.00 Soil Borings 20,000.00 $791,600.00 791,600.00 - - project Administration - 300,000.00 Inspection • 660,000.00 Ifspement Acquisition 450,000.00 ,Apt 347 Permit • 6,929.00 Ilnancial Consultant 11,900.00 pond Counsel 16,700.00 - • iSond Prospectus 3,200.00 • Bond Printing . 300.00 • .Publishing .... Oakland Press $ 200.00 • . Michigan Contractor & Builder . . . 150.00 • Bond Buyer 600.00 Local Publication . . . _ 200..00 $ 1,150.00 • 11,.50..00_ . • Return of State Fee 27.461.00 • Contingency . . . 623,190.99 Project Cost $14,196,492.00 - - Less State Grants - Step 1 . . ...... 3,135.00 - Step 2-3 ...... . . - 281,482.00 _ Less Federal Grants - Step 1 - 42,025.00 - Step 2-3 - 4,139,850.00 . Less construction surplus contributions - 5,242,000.00 Phaie I and Phase II Sub-Total = Capitalized Interest Bond Issue $ 4,488400.00 612,000.00 $ 5 .100,000 .00 849 Commissioner Minutes Continued. November 3, 1577 WHEREAS, construction plans ano specifications for Phase III of the Clinton-Oakland Sewage Disposal System - Waterford Extensions as prepared by Johnson & Anderson, Inc., registered professional engineers, and an estimate of $14, 196,1+92, as the project cost of Phase /II of said Extensions and an estimate of $5,100,000 as the net project cost and an estimate of forty (40) years and upwards as the period of usefulness thereof, all as prepared by said registered professional engineers, have been developed in the Step 1, 2 and 3 processing of Federal and State Grants pursuant to Federal and State law and approved by the EPA and 0NR and by the governing body of the Charter Township of Waterford and are herewith presented to this Board of Commissioners for approval; and WHEREAS, pursuant to the provisions of said Contract of September 1, 1976, the aggregate amounts of the several annual installments to be paid by the Township to finance the net cost of the Phase III project are the same as the annual bond maturities aggregating $5,100,000 hereinafter set forth, and the amounts of said bonds, Federal and State grants and surplus funds heretofore appro- priated to this Phase III project are in an aggregate amount equal to the estimated project cost thereof; and WHEREAS, under said Contract of September 1, 1976, and 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 pur ,,uant 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 September 1, 1976, and exhibits thereto; and WHEREAS, the County Agency and Planning and Building Committee have 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 plans and specifications and the estimates of cost and of period of usefulness of the Waterford Extensions, Phase IU , developed and approved pursuant to the September I, 1976, Contract and presented herewith are hereby accepted and approved and the County Clerk is hereby directed to initial same and return them to the County Agency. 2. That the Bond Resolution, Miscellaneous No, 6850, adopted by this Board of Commissioners on October 3, 1974, is hereby rescinded and revoked. 3. That the bonds of said County of Oakland, aggregating the principal sum of Five Million One Hundred Thousand Dollars ($5,100,000) be issued for the purpose of defraying part of the cost of acquiring Phase III of said Clinton-Oakland Sewage Disposal System - Waterford Extensions. That said bonds shall be known as "Oakland County Sewage Disposal Bonds - Clinton - Oakland System, Water- ford Extensions Phase Ill"; shall be dated February 1, 1978; 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 (8%) per annum, payable on November 1, 1978 and semi-annually thereafter on the first day of May and November in each year; and shall mature or the first day of May in each year as follows: YEAR AMOUNT 1982 $ 125,000.00 1983 125,000.00 1984 150,000.00 1985 150,000.00 1986 150,000.00 1987 175,000.00 1988 175,000.00 1985 200,000.00 1990 200,000.00 1591 225,000.00 1992 225,000.00 1993 250,000.00 1994 250,000.00 1995 275,000.00 1996 300,000.00 1997 300,000.00 1998 325,000.00 1999 350,000.00 2000 375,000.00 2001 375,000.00 2002 400,000,00 $ 5,100,000.00 Bonds maturing prior to May 1, 1994, shall not be subject to redemption prior to maturity. Bonds maturing on or after May 1, 1994, shall be subject to redemption prior to maturity, in any order, at the option of the county prior to maturity on any one or more interest payment dates on and after May 1, 1593. 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: 32 if called to be redeemed on or after May 1, 1593, but prior to May 1, 1996 2".t if called to be redeemed on or after May 1, 1956, but prior to May 1, 1999 re, if called to be redeemed on or after May 1, 1999, but prior to maturity. Commissioners Minutes Continued. November 3, 1977 850 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 State of 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 cpupons attached thereto evidencing Interest to their respective dates of maturity. 4. That the priicipal of said bonds and the ilterest thereon shall be payable in lawful money of the United States of America, at such bank and/Dr trust company which qualifies as a paying agent under Federal or Michigan law and which shall be cl?.signated by the original purchaser of the bonds. Such purchaser shall have the right to name a sHilarly qualified co-paying agent. 5. That the Cha man of the Board of Commissi)ners, the County Agency and the County Clerk, of the County of Oakland, are each hereby authorized and directed to execute said bonds for and on behalf of the said County and to affix the seal of said :ounty thereto, and the County Agency is hereby authorized and directed to execute the interest c)upons to be attached to said bonds by causing to be affixed thereto his 'acsimile signature; and that Jpon 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 tie purchaser thereof, upon receipt of the purchase price therefor. 6. That the salt) bonds are to be issued pursuint to the provisions of Act No. 342 of the Michigan Public Acts of 1939, as amended, in anticipatio) of the payments to become due to the County from the Charter Township of Waterford under said Contra:t of September 1, 1976, which payments are in the principal amount of the bonds with interest thereon is therein provided. As provided in said Act No. 342 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. 342, the full faith and credit of the County of Oakland to the payment of the bonds, both principal and interest, when due. 7. That all moneys paid to the County by the Charter Township of Waterford pursuant to said Contract of September 1, 1976, and revised 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 for the period of eighteen (18) months subsequent to the date of delivery thereof is capitalized and is payable from the proceeds of said bonds. B. That the obligation of said Charter Township to make the payments set forth in the Contract of April 1, 1969, and especially Amended Exhibit C - Phase I, Supplemental Exhibit C, Phase 1, and Revised Exhibit C - Phase It thereto, an anticipation of which the Oakland County Sewage Disposal Bonds - Clinton-Oakland System, Waterford Extensions Phase I, dated May 1, 1970, in the original amount of $12,850,300 and the Second Series of said bonds, dated as of November 1, 1970, in the original amount of $4,150,000, and the Oakland County Sewage Disposal Bonds - Clinton-Oakland System, Waterford Extensions Phase II, dated as of May 1, 1972, in the original amount of $20,400,000, are issued and thereafter refunded, is separate but equal and on a parity as a pledge of full faith and crecit with the obligation of said Township to make the payments set forth in the Contract of September 1, 1976 in anticipation of which these Oakland County Sewage Disposal Bonds - Clinton- Oakland System, Waterford Extensions Phase III, dated February 1, 1978, in the amount of $5,100,000 are issued. The pledge by the County of Oakland of its full faith and credit to payment of the four series of bonds or refunding bonds, Phase 1, Second Series Phase I, Phase 11 and Phase III, applies equally and without preferences and priority to the bonds of each series. 9. 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 III 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 T-- ) per centum per annum, payable September 1, 1978, 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 1020 both inclusive, aggregating the principal sum of Five Million One Hundred Thousand Dollars (55,100,000), issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 342 of the Michigan Public Acts of 1939, as amended, for the purpose of defraying part of the cost of Phase III of the Clinton-Oakland Sewage Disposal System - Waterford Extensions in the Charter Township of Waterford. 851 Commissioners Minutes Continued. November 3, 1977 Bonds of this series maturing prior to May 1, 1994, are not subject to redemption prior to maturity. Bonds maturing on or after May 1, 1994, shall be subject to redemption prior to maturity, in any order, at the option of the County prior to maturity on any one or more interest payment dates on and after May I, 1993. Bonds called for redemption shall be redeemed at a 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, 1993, but prior to May 1, 1996 2% if called to be redeemed on or after May I, 1996, but prior to May 1, 1999 1% if called to be redeemed on or after May 1, 1999, 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 State of 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 September 1, 1976, 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 III of the Clinton-Oakland Sewage Disposal System - Waterford Extensions, in annual installments in the same amounts as to Phase III 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 in addition, by affirmative vote of a majority 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, on a parity and without priority with the bonds of the County of Oakland issued for Phase 1 in the amount of $12,850,000, dated May 1, 1970, and $4,150,000, dated November 1, 1970 and for Phase II in the amount of $20,400,000, dated May 1, 1972, and of any bonds issued by said County to refund any of said bonds. 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 Con- stitution and Statutes of the State of Michigan, and that the total indebtedness of said County, in- cluding 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, its County Agency and its County Clerk, and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of said County Agency, all as of the first day of February, A.D. 1978. COUNTY OF OAKLAND, MICHIGAN By By Its County Clerk Chairman of its Board of Commissioners By Its County Agency (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 an that day on its Oakland County Sewage Disposal Bond - Clinton - Oakland System, Waterford Extensions Phase III, dated February 1, 1978. No. (FACSIMILE) Oakland County Drain Commissioner and County Agency 9. 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 County Agency is hereby authorized and directed to make application to said commission for the issuance of such order. 10. The County Agency 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. II. All resolutions and parts of resolutions, insofar as the same may be in conflict here- with, are hereby rescinded. The Planning and Building Committee, by Mr. Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Daly and Fortino the resolution be adopted. 'VII I Commissioners Minutes Continued. November 3, 1977 852 AYES: McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8254 By Mr. Kasper IN RE: APPLICATION TO WITHHOLD FROM SALE EAST LONG LAKE PROPERTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the following described land(s) in Oakland County: Parcel Identification No. 19-14-178-005 Property Description: T2N, R10E, Sec 14 Part of N 1/2 of Sec Beg at Cen of Sec, TH S 88-33-18 W338.93 Ft., Th N 10-00-00 W 1033.57 Ft to Cen Line E Long Lk Rd, Th NELY Alg Cen Line to Wly Line of New GTRR R/W, Th Sely Alq SD R/W Line to E & W 1/4 Line, Th W to Beg. 28.70 A CC38. were deeded to the State of Michigan on the 3rd day of May, 1977 through nonredemption from the county treasurer May 4, 1976 tax sale. WHEREAS, said lands are now under the jurisdiction of the Department of Natural Resources and may be withheld from the first sale at which they are scheduled to be offered for the purpose of redemption on behalf of the former owner as provided for in Section 131c of Act 206, Public Acts of 1893, as amended. NOW THEREFORE BE IT RESOLVED by the County of Oakland that application is hereby made to the Department of Natural Resources to withhold said lands from sale, said application effective October 27, 1977, and BE IT FURTHER RESOLVED that said County of Oakland does hereby authorize the county treasurer to collect all delinquent taxes on said lands if application is made by the owner thereof during the period for which said lands are withheld from sale by this application. Mr. Chairman, I move the adoption of the foregoing resolution. Paul E. Kasper, Commissioner Dist. #23 Moved by Kasper supported by Aaron the rules be suspended for immediate consideration of the resolution. AYES: McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly. Lanni, McConnell. (24) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by Kasper supported by Aaron the resolution be adopted. AYES: Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick ; Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald. (24) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #8254 was adopted. Misc. 8255 By Mr. Gorsline IN RE: EARMARKING OF COUNTY REVENUES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the Board of Commissioners in each county in Michigan is the policy-making branch of government; and WHEREAS, the sole power to appropriate county funds rests with the Board of Commissioners; and WHEREAS, the ability to set budgetary priorities both within agencies and departments and among agencies and departments provides the greatest measure of policy control; and WHEREAS, the Michigan Legislature has from time to time, especially in House Bill 4163 and Senate Bill 560 and 561 introduced and adopted in 1977, has earmarked certain revenues to specific county departments; and WHEREAS, this action of earmarking revenues significantly reduces the ability of the Board of Commissioners to set necessary budgetary priorities with county government. NOW THEREFORE BE IT RESOLVED that the Oakland County 3oard of Commissioners does hereby urge the Michigan Legislature to refrain from earmarking county revenues or otherwise limiting the use of said funds. AND BE IT FURTHER RESOLVED that additional revenues generated by changes in state statute should be allocated to the county's general fund. Mr. Chairman, we move the adoption of the foregoing resolution. Robert H. Gorsline, Commissioner, Dist. #2 Betty J. Fortino, Commissioner, Dist. #5 853 Commissioners Minutes Continued. November 3, 1977 Moved by Gorsline supported by Fortino the rules be suspended for immediate consideration of the resolution. AYES: Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, Fortino, Gabler, Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante. (20) NAYS: Doyon. (1) A sufficient majority having voted therefor, the motion carried. Moved by Gorstine supported by Fortino the resolution be adopted. AYES: Murphy, Page, Patterson, Pernick, Peterson, Price, Roth, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley. (21) NAYS: Simson. (I) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8256 By Mr. Price IN RE: CULTURAL NEEDS FEASIBILITY STUDY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS, the people of Oakland County have demonstrated a strong interest in cultural events by participation in a wide variety of ongoing activities in the Form of art exhibits, lectures, concerts and education in the fine and performing arts; and WHEREAS, the Oakland County Cultural Council has been created to study, promote and improve culture in Oakland County; and WHEREAS, the city of Pontiac has appropriated $15,000 for the purpose of undertaking a study of the cultural needs and opportunities in Oakland County through the establishment of a committee comprised of members of the Pontiac Downtown Development Authority and the Oakland County Cultural Council. NOW THEREFORE BE IT RESOLVED that the County of Oakland appropriate $15,000 from the general fund for the purpose of conducting a study of the cultural needs and opportunities of Oakland County; and BE IT FURTHER RESOLVED that a joint council comprised of members of the Pontiac Downtown Development Authority and the Oakland County Cultural Council be established for the purpose of re- ceiving and spending the monies and to monitor the cultural needs and opportunities study from its inception to conclusion. Mr. Chairman, I move adoption of the foregoing resolution. Hubert Price, Commissioner, Dist. 01 The Chairman referred the resolution to the Finance Committee and the Cultural Council. There were no objections. Moved by Moffitt supported by Montante the Board adjourn until December 1, 1977 at 9:30 A. M. AYES: Page, Patterson, Peterson, Roth, Wilcox, DiGiovannl, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Mortante, Moxley, Murphy. (17) NAYS Pernick, Price, Simson, Daly, Doyon, Fortino. (6) A sufficient majority havingvoted therefor, the motion carried. The Board adjourned at 1:15 P. M. Lynn D. Allen Wallace F. Gabler, Jr. Clerk Chairman 854 OAKLAND COUNTY Board Of Commissioners MEETING December 1, 1977 Meeting called to order by Chairman Wallace F. Gabler, Jr., at 10:00 A.M. in tho Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan Invocation given by Dennis L. Murphy. Pledge of Allegiance to the Flag. Roll called. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox. (27) ABSENT: None. (0) Quorum present. Moved by Roth supported by McConnell the minutes of the November 3, 1977 meeting he approved as printed. AYES: Perinoff, Pernick, Peterson, Roth, Simson, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley. Murphy, Olson, Page. (23) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Clerk read letters from State Representatives Wilbur V. Brotherton and Melvin L. Larsen acknowledging receipt of resolutions. (Placed on file.) Clerk read letter from United States Senator Donald W. Riegle, Jr. acknowledging receipt of resolution. (Referred to the General Government Committee.) Moved by Perinoff supported by Moffitt the agenda be amended to add a Commendation Resolution for Straith Memorial Hospital under General Government Committee. A sufficient majority having voted therefor, the motion carried. Moved by Lanni supported by Roth the agenda be amended to add under General Government Committee, Commendation Resolutions for Enoch L. Nelson and Peter W. Kramer. A sufficient majority having voted therefor, the motion carried. Moved by Page supported by Moffitt the agenda be amended to add under General Government Committee a resolution In Opposition to Amendment to Senate Bill 714, Michigan Employment Security Act. A sufficient majority having voted therefor, the motion carried. Misc. 8257 By Mr. Page IN RE: OPPOSITION TO AMENDMENT TO SENATE SILL 714, MICHIGAN EMPLOYMENT SECURITY ACT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by a vote of 22 -0-1 at its November 3, 1977 meeting took a position opposing Senate Bill 714 and House Bill 5086 (the same) by adopting Miscellaneous Resolution 8240; and 855 Commissioners Minutes Continued. December 1, 1977 WHEREAS in addition to the added costs to local government cited in Miscellaneous Resolution 8240, an amendment to Senate Bill 714 granting unemployment benefits to non-professional school employees for summer layoff periods would cost school districts in the state as much as $60 million per year; and WHEREAS this costly expense to the school districts would have to come out of the educational budget, which would be inequitable to the children. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners extend its stated position in Miscellaneous Resolution 8240 by opposing the amendment to Senate Bill 714 which grants unemployment benefits to non-professional school employees during summer layoff periods. BE IT FURTHER RESOLVED that copies of this resolution be forwarded to State Legislators representing Oakland County and the County's Legislative Agent. Mr. Chairman, the General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Fortino the rules be suspended for immediate consideration of the resolution. AYES: Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson. (24) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by Page supported by Fortino the resolution be adopted, AYES: Pernick, Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Olson, Page, Patterson, Perinoff. (23) NAYS: Doyon. (1) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8258 By Mr. Page IN RE: FEES AND PROCEDURES UNDER PUBLIC ACT 442 - FREEDOM OF INFORMATION ACT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS it has been the long-standing practice of the County of Oakland to provide the public with copies of public documents and records free of charge except where those documents are offered for sale; and WHEREAS the cost of this practice has been nominal and far outweighed by the public interest benefits derived therefrom; and WHEREAS Public Act 442, the "Freedom of Information Act," permits public bodies to continue the practice of waiving charges for copies of public documents if the public body judges such action to be in the public interest; and WHEREAS Public Act 442 requires that fees cannot be charged or waived for this service unless a fee schedule and procedures for charging or waiving said fees first be established. NOW THEREFORE BE IT RESOLVED that the County of Oakland establishes the following fee schedule for providing copies of public records and documents which it is permitted to release to the public under terms of Public Act 442. FEE SCHEDULE 1. Xeroxed Photocopies $ .10 per page 2. Microfilm Copies $1.00 per 11 x 14 page $1.50 per 18 x 24 page 3. Copy of Computer Tape $260.93 per CPU hour for CPU and Tape Drive. $6.00 per hour for data preparation. 4. Data Processing Average $250 per hour 5. Printing BASE RATE: $3.35 per 1,000 pages of 8 1/2 x $4.25 per 1,000 pages of 8 1/2 x 14 Plate Charge $5.00 for small, $10.00 for large 6. Mailing Cost of postage at current Post Office rates plus labor 7. Envelopes $ .04 a piece for 9 x 12 manilla $ .01 a piece for white No. 10 8. Labor No charge for up to one half hour $2.30 per hour after one half hour Commissioners Minutes Continued. December 1, 1977 856 BE IT FURTHER RESOLVED that the following procedures shall be followed in implementing the above fee schedule: I. Elected officials or their designees may waive charges for copies of documents. Costs incurred will be charged against the appropriate line item of the Division or Department providing the service to the public in the same way as other copying and mailing expenses and will be explained and justified in the same way as these other charges. 2. If the costs of providing documents and records exceeds $50.00, a deposit not exceeding one -half of the total cost may be required. 3. Fees collected under Act 442, Public Acts of 1976, will be handled by the County Treasurer in the normal manner. BE IT FURTHER RESOLVED that it is the intent of Oakland County government to continue the flow of public information from this government to students, civic organizations, other public bodies and their representatives, elected officials and their representatives, private organizations, individuals, and the news media, and that it is the policy of this government to assume that ft is in the public interest to grant public information requests. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman The Chairman referred the resolution to the Oakland County Treasurer, C. Hugh Dohany and the Oakland County Clerk Lynn D. Allen. There were no objections. Moved by Page supported by Gorsline the resolution be referred to the General Government Committee. There were no objections. Misc. 8259 By Mr. Page IN RE: OPPOSITION TO HOUSE BILL 5187 and Senate Bill 735, ADDITIONAL JUDGES FOR 6th JUDICIAL CIRCUIT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS House Bill 5187 would provide seven additional Circuit Judges for Oakland County and Senate Bill 735 would provide five additional Circuit Judges for this County; and WHEREAS your Committee recommends opposition to House Bill 5187 and Senate Bill 735 for reasons that such legislation is not needed and is not in the best interests of the County of Oakland; and WHEREAS your Committee has reviewed statistical information concerning the present operation of the 6th Judicial Circuit, Oakland County; and is of the opinion that no new Circuit Judges are needed. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby opposes House Bill 5187 and Senate B1:1 735 as not being in the best interests of the County of Oakland and is also opposed to the addition of any Circuit Judges in this County. BE IT FURTHER RESOLVED that certified copies of the foregoing resolution be forwarded to Oakland County's State Legislators and the County's Legislative Agent. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Patterson the resolution be adopted. Moved by Perinoff supported by Daly the resolution be referred to the Special Judiciary Committee. Discussion followed. Vote on referral: AYES: Price, Roth, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Kelly, Perinoff, Pernick. (11) NAYS: Peterson, Simson, Wilcox, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson. (16) A sufficient majority not having voted therefor, the motion failed. Moved by Fortino supported by Daly the resolution be amended in the NOW THEREFORE BE IT RESOLVED paragraph by deleting the words "and is also opposed to the addition of any Circuit Judges in this County". AYES: Fortino, Perinoff, Pernick. (3) NAYS: Price, Rotn, Sinson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Peterson. (24) 857 Commissioners Minutes Continued. Decemc.er ;, 1977 A sufficient majority not havinc voted therefor, the motion failed. Vote on resolution: AYES: Roth, Simson, Wilcox, Daly, DiDiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Peterson. (23) NAYS: Aaron, Perinoff, Pernicx, Price. (4) A sufficient majority having voted therefor, the resolution was adopted. Moved by Perinoff supported by Moffitt the rules be suspended for immediate consideration of the following Commendation Resolutions: 25th ANNIVERSARY STRAITH MEMORIAL HOSPITAL COMMENDATION FOR ENOCH L. NELSON COMMENDATION FOR W. PETER KRAMER AYES: Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxiey, Murphy, Olson, Page, Ferinoff, Pernick, Peterson, Price, Roth. (24) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Misc. 8260 By Mr. Perinoff IN RE: RESOLUTION OF COMMENDATION - 25TH ANNIVERSARY STRAITH MEMORIAL HOSPITAL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Straith Memorial Hospital, was first incorporated in 1952, moving to its new Southfield location in 1973; and WHEREAS Straith Memorial Hospital has steadily built a reputation of one of the world's leading and most innovated hospitals in reconstructive surgery and through the development of new and unique techniques has done much to alleviate human misery and suffering; and WHEREAS the same caring spirit which prompted the hospital's initial formation is still reflected in the dedicated personnel of the institution. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby commends and congratulates all those who are associated with Straith Memorial Hospital on the occasion of its 25th Anniversary. IN WITNESS WHEREOF, we have hereunto affixed our signatures and caused the seal of the County of Oakland to be affixed on this 1st day of December, 1977. Wallace F. Gabler, Jr., Chairman Lillian V. Moffitt, Vice Chairman Alexander C. Perinoff, Lawrence R. Pernick Ralph W. Moxley, John J. McDonald Roved by Perinoff supported by Pernick the resolution be adopted. The resolution was unanimously adopted. Misc. 8261 By Mr. Lanni IN RE: RESOLUTION OF COMMENDATION - ENOCH L. NELSON To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the City of Royal Oak is honoring Enoch L. Nelson for his 8 years of dedicated service as City Commissioner on December 1, 1977; and WHEREAS Oakland County wishes to join with the City of Royal Oak in honoring Commissioner Nelson; and WHEREAS Enoch L. Nelson, in addition to his service as City Commissioner, has been actively supportive of recreation programs for the City and to that end has served on the Goff Course Committee and the City Parks and Recreation Advisory Board and has served on the Employees Relations Committee and worked to develop Royal Oak's Golden Jubilee Celebration. Additionally, he has served as Liaison Commissioner to the Royal Oak Building Authority and has been a Trustee on the Retirement System Board. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby commends Enoch L. Nelson for his distinguished service and his willingness to give of himself in the interests of all the citizens of the community. IT WITNESS WHEREOF, we have hereunto affixed our signatures and caused the seal of the County of Oakland to be affixed this 1st day of December, 1977. Wallace F. Gabler, Chairman Lillian V. Moffitt, Vice Chairman William T. Patterson, James Edward Lanni James A. Doyon 858 Commissioners Minutes Continued. December 1, 1977 Moved by Lanni supported by Patterson the resolution be adopted. The resolution was unanHously adopted. Misc. 8262 By Mr. Lanni IN RE: RESOLUTION OF COMMENDATION - W. PETER KRAMER To the Oakland County Bcard of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Oakland County wishes to join with the City of Royal Oak in honoring City Commis- sioner Kramer; and WHEREAS W. Peter Kramer was recognized by. the Royal Oak Jaycees as the Outstanding Young Man of the Year in 1969; and WHEREAS W. Peter Kramer not only served as City Commissioner, but has accepted the additional responsibility of Mayor Pro Tern serving in that position since December 3, 1973, to the present and has been Royal Oak's Representative on the Oakland County Board of Supervisors, South Oakland Hospital Authority and has served on the Royal Oak City School District Liaison Committee and the Employees Relations Committee. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby commends W. Peter Kramer for his distinguished service and his willingness to give of himself in the interests of all the citizens of the community. IN WITNESS WHEREOF, we have hereunto affixed our signatures and caused the seal of the County of Oakland to be affixed this 1st day of December, 1977. Wallace F. Gabler, Chairman Lillian V. Moffitt, Vice Chairman William T. Patterson, James Edward Lanni James A. Doyon Moved by Lanni supported by Patterson the resolution be adopted. The resolution was unanimously adopted. "Misc. 8244 By Dr. Montante IN RE: ORDINANCE #I8 - FOR ANIMAL CONTROL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 339 of the Public Acts of 1919, as amended, provides that a county may adopt ordinances for the control of animals; and WHEREAS there is no ordinance providing for the confinement of animals which have bitten humans, nor the cost of such confinement; and WHEREAS your Committee recommends that an ordinance be adopted to provide that animals which have bitten persons must be confined for a period of 10 days and the cost be the responsibility of the owner. NOW THEREFORE BE 1T RESOLVED that the County of Oakland hereby adopts an ordinance entitled: "AN ORDINANCE TO PROVIDE FOR THE CONFINEMENT OF ANIMALS AND TO PROVIDE FOR THE PAYMENT OF SUCH CONFINEMENT." The County of Oakland, State of Michigan, Ordains: Section 1. Whenever an animal has bitten a person, the animal must be confined for a period of 10 days to determine whether the animal has rabies. Section 2. It is the responsibility of the owners of the animals to pay for all costs of such confinement. The Health and Human Resources Committee, by Dr. Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, M.D., Chairman" Moved by Montante supported by Peterson that Resolution #8244 be adopted. AYES: Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson. (25) NAYS: None. (0) A sufficient majority having voted therefor, Resolution #8 ,244 was adopted. "Misc. 8245 By Or. Montante IN RE: RACING AND CARRIER PIGEON REGULATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 57, Public Acts of 1974, requires the Health Department of any city, village, 859 Commissioners Minutes Continued. December 1, 1977 township or county to issue a carrier p -geon permit to the owner of carrier pigeons who complies with certain requirements; and WHEREAS in order to protect the public health and safety f-om nuisances and sources of illness as related to the sport of racing and carrier pigeons proposed rules and regulations have been developed by the Oakland County Health Division; and WHEREAS such proposed rules and regulations (attached) have been reviewed and recommended for adoption by the Health and Human Resources Committee. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopt the attached rules and regulations governing racing and carrier pigeons as Article VIII of the Oakland County Sanitary Code. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, M.D., Chairman" ARTICLE Vill OAKLAND COUNTY RULES AND REGULATIONS GOVERNING THE SPORT OF RACING AND CARRIER PIGEONS To protect the public health and safety from nuisances and sources of illness as related to the sport of racing and carrier pigeons, there are hereby provided the following rules and regulations relating to control of the housing, harboring, raising, flying, training and conditioning of racing and carrier pigeons. SECTION 1 - DEFINITIONS 1.1 Board - The term Board shall mean the Oakland County Sanitary Code Appeal Board. 1.2 Carrier or Racing Pigeon Owner - The term Carrier or Racing Pigeon Owner shall mean a person breeding, raising, harboring, maintaining, housing, flying or conditioning carrier and/or racing pigeons. 1.3 Conditioning - The term Conditioning shall mean the exercise and training of the carrier or racing pigeon to develop the most excellent physical shape. 1.4 County - The term County shall mean the County of Oakland. 1.5 Director - The term Director shall mean the Director of the Oakland County Health Division or his duly authorized representative. 1.6 Division - The term Division shell mean the Oakland County Health Division. 1.7 Exercise - The term Exercise shall mean the freedom of flight in the area of the loft required to condition the carrier or racing pigeon. 1.8 Loft - The term shall mean any structure in which carrier or racing pigeons are housed. 1.9 Permit - The term Permit shall mean a certificate authorizing the owner of carrier or racing pigeons to maintain a loft for housing the pigeons and to fly the pigeons for necessary exercise and training; permits are not transferable to new loft locations or new owners. LID Person - The term Person shall mean natural persons, individuals, firms, partnerships, corpo- rations, companies, societies and associations, and every agent, officer or employee of any thereof. 1.11 Pigeon, Carrier - The term Carrier Pigeon shall mean homing and racing pigeons which have the name of the owner stamped upon the wing or tail, or are banded upon the leg with the name or initials of the owner or with an identification or registration number stamped on the band. 1.12 Pigeon, Racing - The term Racing Pigeon shall mean a pigeon registered with a national pigeon racing organization and used as a game competitive bird. The pigeons are not to be identified or classified as fowl when raised and used in the sport and hobby of racing carrier pigeons. 1.13 Training - The term Training shall mean the release of the carrier or racing pigeon at an airline distance for a straight flight to the loft. SECTION 2 - ADMINISTRATION AND ORGANIZATION 2.1 Enforcement Agency - The Oakland County Health Division is charged with the duty of investigating complaints and enforcing the provisions of these rules and regulations. The responsibility for the enforcement of these rules and regulations shall rest with the Director of the Oakland County Health Division or his duly authorized representative. 2.2 The Director Shall he Empowered to: a. Supervise the implementation of these rules and regulations. b. Initiate complaints against all persons violating any provision of these rules and regulations and institute necessary legal proceedings to prosecute violations of these rules and regulations and compel the prevention and abatement of nuisances arising therefrom. c. Inspect and examine existing and newly constructed lofts at the discretion of the Director but not less than triennially to determine compliance with the provisions of these rules and regulations. d. Investigate complaints pertaining to violations of these rules and regulations and make necessary inspections and observations and record such investigations, complaints, inspections ard observations. e. Approve or reject applications for permits and administer notices required under the provisions of these rules and regulations. f. Issue or deny permits under the provision of Act 57, Public Acts of 1974, and these rules and regulations. g. Cooperate with municipal building and zoning agencies for the purpose of coordinating activities under the provisions of Act 57, Public Acts of 1974, and these rules and regulations. h. Establish permit fees and accept, receive, and give receipts for fees paid in behalf of the County, subject to all applicable laws and with the approval of the Gek4amd -Gourity-Board -ef Eemmi2s+aners Sanitary Code Appeal Board, 860 Commissioners Minutes Continued. December 7977 SECTiON 3 - PERMIT 3.1 Permit Required - it shar be unlawful to maintain a carrier or racing pigeon loft or to keep carrier or racing pi geons within the County without first obtaining a permit therefor from the Director, after the effective its of these rules and regulations. 3.2 Application Proc(Aure: - Information, Accompanying '.!ocuments a. An application for a permit or permit renewal shall be filed by the carrier or racing pigeon owner together oith an address or legal description of the property upon which the loft is kept or proposed to be .eat. b. The application must be signed by the carrier or racing pigeon owner as defined in these rules and regulations. c. The permit application s hall be on a form provided by the Director, and shall be accompanied with the required permit tee. d. A drawing showing the size ani location of the loft(s), and measured distances to property lines and habitable buildings on the property must accompany the application. e. Written certification from the municipality within which the loft(s) is located that construction of the loft(s) complies with the applicable building ordinances or codes. f. The number of carrier or racin.c pigeons to be kept in the loft. g. Such additional information deemed necessary to properly and effectively administer the proi:sions of Act 57, Public Acts of 1374, and these rules and regulations. 3.3 Issuance OF Permits - The Oakland County Health Division shall issue a permit when the data obtained indicates that the requirements of these regulations and Act 57, Public Acts of 1974, will be or have been met. 3.4 Permit Denial - The Oakland County Health Division shall refuse to Issue a permit when the data obtained indicates that the requirements of these regulations and/or Act 57, Public Acts of 1974, have not or cannot be met. The reasons for denial shall be identified in writing by the Oakland County Health rivision. 3.5 Time Schedule for Compliance a. Existing lofts not in compliance with Article VIII, as of the effective data of these rules and regulations, shall be in compliance within six (6) months of the effective date of their • adoption. b. All new lofts shall comply with these rules and regulations •upon the effective date of their adoption. 3.6 Term of Permit; Renewal; Renewal Fee a. After November 1977, all owners must possess a valid permit issued by the Director. b. All permits shall expire at midnight on October 31, 1980, and triennially thereafter. c. Interim permits granted to new owners with new lo=ts six (6) months or less prior to the expiration date prescribed in 3.6b, shall continue to be valid until the next succeeding triennial expiration date. All other interim permits granted to new owners or owners with new lofts shall expire in accordance with 3.6b. d. Applications for permit renewal shall be submitted thirty (30) days prior to the expiration date in the manner provided in 3.2, together with the prescribed permit fee. 3.7 Suspension; Revocation of Permit; Prosecution a. All pigeon lofts shall be subject to inspection by the Nrector as provided in these rules and regulations. Failure to comply with any or all of these rules and regulations following proper written notification of violation and a reasonable period of time to effect compliance shall be grounds for permit suspension or revocation by the Director. The owner shall be notified in writing of the effective date of such permit suspension or revocation together with the reasons therefor. Suspension or revocation shall be without prejudice to the owner's right to a hearing before the Sanitary Code Appeal Board. b. The issuance of a permit shall not be held to exem.)t the owner to whom the permit was issued from prosecution for flagrant violations of these rules and regulations. SECTION 4 - STANDARDS AND OPERATIONAL PROCEDURES 4.1 Loft Construction - The physical construction of the loft(s) shall be in compliance with the applicable municipal building ordinances and codes. 4.2 Loft Location - Lofts established, constructed, erected, maintained or operated in the County shall not be located nearer than twenty (20) feet to any residential structure on an adjoining lot or parcel and three (3) feet to a property line, unless otherwise specified in municipal building ordinances and codes. 4.3 Loft Occupancy - A minimum of 1.0 square foot of loft floor area per carrier or racing pigeon shall be provided within the loft. 4.4 Commercial Use Prohibited - Owners possessing a valid permit from the Director may utilize their loft(s) for the breeding, raising, harboring, training, conditioning, and flying of carrier or racing pigeons, but shall not use such lofts for the business of breeding, raising, or harboring for commerical or marketing purposes. 4.5 Nuisances a. Owners of carrier or racing pigeons shall: (1) Exercise necessary measures to prevent their birds from perching or lingering on the buildings or property of others. (2) Maintain the loft(s) and surrounding premises in a sanitary, hygenic condition. (3) Maintain the birds in a healthy, disease-free condition. (4) Exercise necessary measures to prevent the generation of obnoxious or offensive odors and noise, or otherwise create a nuisance affecting the buildings or property of others. 861 Commissioners Minutes Continued. December 1, 1977 (5) Maintain the loft in ar orderly condition and in good repair. (6) Store loft scrapings, dead birds, manure and otter putrescibie wastes in water-tight containers with tight fitting covers; final disposal shall be accomplished in a manner which creates neither a health hazard or nuisance anc shall be approved by the Director. (7) Not house, harbor or keep more carrier or racing pigeons than permitted by paragraph 4,3. (8) Not allow or permit the birds to destroy or deface oroperty. SECTION 5 - APPEAL BEFORE THE SANITARY CODE APPEAL BOARD 5.? Any person who has been denied a permit as required by this Article shall have the right to appeal by petition in writing and directed to the Oakland County health Division and such appeal shall be heard before the Sanitary Code Appeal Board. Such petition must be accompanied with the fee and must be submitted within thirty (30) days from receipt of the written notice of the denial. SECTION 6 - RIGHT OF ENTRY 5.1 Right of Entry for Inspection - The Director may enter and inspect any property at reasonable times for the purpose of investigating either an actual or suspected violation or to ascertain compliance or non-compliance with these rules and regulations. SECTION 7 - INJUNCTIONS 7.1 Injunctive Proceedings - Whenever any person has been found to have repeatedly violated pro- visions of these rules and regulations, the Director may commence appropriate civil legal action in a court of competent jurisdiction in the name of the County and enjoin and restrain further continuance of such violation. SECTION 8 - SEVERABILITY 8.1 Severability - It is declared that this regulation is enacted in the interests of the public health and welfare of the residents of the County. If any part of this regulation shall be declared to be invalid or unconstitutional, such decision shall not affect the validity of the remaining portions of this regulation, the Board of Commissioners hereby declaring that it would have passed such remaining portions of this regulation notwithstanding such invalidity. EFFECTIVE DATE These rules and regulations shall be deemed to be in effect on and after MONTH DATE 1977. Adopted by the Oakland County Board of Commissioners on 1977 MONTH DATE Re ,iewed and approved by the Oakland County Board of Commissioners on MONTH 1977. DATE Moved by Montante supported by Patterson that Resolution #8245 be adopted. AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsiine, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox. (26) NAYS: None. A sufficient majority having voted therefor, Resolution #8245 was adopted. "Misc. 8247 By Mr. McDonald IN RE: ESTABLISHING THE CLASSIFICATION OF ADMINISTRATIVE ASSISTANT/COURT SERVICE SUPERVISOR AND RECLASSIFYING ONE (1) COURT SERVICE OFFICER II POSITION IN THE JUVENILE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Juvenile Court has the need for a new intermediate supervisory classification to perform specialized duties in the Administrative Unit; and WHEREAS there is increased need for assistance in the day to day personnel and adminis- trative transactions of the court; and WHEREAS a new intermediate supervisory classification would provide proper supervision of the Probate Court Service Officers responsible for the petition process; and WHEREAS the Chief of Business and Administrative Services requires more time to devote to data processing development and implementation, NOW THEREFORE BE IT RESOLVED that the Classification of Administrative Assistant/Court Service Supervisor be established with the following range: BASE 1 YEAR 2 YEAR 3 YEAR 0/T 15,327 T-677 16,773 17,498 No and that one (1) existing position of Court Service Officer II be reclassified to Administrative Assistant/Court Service Supervisor. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman" Commissioners Minutes Continued. Decemeer 1, 1977 862 FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTiON J8247 - ESTABLISHING THE CLASSIFICATION OF ADMINISTRATIVE ASSISTANT COURT SERVICE SUPERVISOR AND RECLASSIFYING ONE (i) COURT SERVICE OFFICER II POSITION IN THE JUVENILE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule Xl-C of this Board, the Finance Committee has reviewed Miscellaneous Resolution #8247 and finds no additional funding will be required for the remainder of 1977. FINANCE COMMITTEE . Paul E. Kasper, Chairman Moved by McDonald supported by Roth the report be accepted and Resolution #8247 be adopted. AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Page, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron. (22) NAYS: Hoot. (I) A sufficient majority having voted therefor, the report was accepted and Resolution #8247 was adopted. "Misc. 8251 By Mr. Wilcox IN RE: APPROVAL OF FUNDING FOR EXPANSION OF CIRCUIT COURT ADMINISTRATOR'S OFFICES lo ihe Oakland Coonly Board of Couvissioner ,, Mr. Chairman, Ladies and Gel-liftmen: WHEREAS the office space currently allocated to the Circuit Court Administrator is in- adequate for present and additional employees; and WHEREAS remodeling of areas now occupied by Personnel, Jury Commission and the Probate- Juvenile Court will provide an additional 600 square feet of space for the Circuit Court Adminis- trator. NOW THEREFORE BE IT RESOLVED that $5,400.00 be and is hereby allocated to the Department of Central Services for the purpose of providing the above described renovations. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #8251 - REALIGNMENT OF SECOND FLOOR SPACE 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 Miscellaneous Resolution #8251 and finds the sum of $5,400 needed to finance said realignment. Funds in the amount of $5,400 are available In the 1977 Contingent Fund; said funds to be transferred to the Building Alterations line item within the Court Tower Budget. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Wilcox supported by Simson the report be accepted and Resolution #8251 be adopted. AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly. (25) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #8251 was adopted. Misc. 8263 By Mr. Wilcox IN RE: WATERFORD WATER SUPPLY SYSTEM - EXTENSION NO. 4 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland has received the attached resolution from the Charter Town- ship of Waterford. WHEREAS it will be advantageous to the Charter Township of Waterford and the County of Oakland if the use of funds is authorized by this Board of Commissioners in accordance with the request of the Township; and WHEREAS the Oakland County Drain Commissioner has recommended adoption of this resolution. NOW THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, as follows: 863 Commissioners Minutes Continued. Decenper 1, 1977 1. That this Board of Commissioners does hereby approve and authorize the use, pursuant to the provisions of the Waterford Water Supply System Contract Extension No. 3, dated as of December 1, 1971, of up to $880,000 from the surplus funds now remaining after providing for pay- ment of all costs incurred in acquiring the revised Extension No. 3 to the construction fund for Extension No. 4 created pursuant to the said Contract dated as of December 1, 1971. 2. That the surplus funds herein authorized to be transferred shall be used by the County of Oakland through its Oakland County Drain Commissioner as its County Agency for acquisition of Extension No. 4 in accordance with the provisions of and for the purposes described in said water supply Contract, dated as of December i, 1971 and as described on revised exhibits thereto herewith and heretofore approved by the said Township, the County Agency and this Board of Commissioners. 3. All Resolutions and parts of Resolutions, insofar as the same may be in conflict here- with, are hereby rescinded. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Daly the resolution be adopted. ADOPTED: AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni. (25) NAYS: None. (0) ABSENT: Kasper, Olson. (2) RESOLUTION PERTAINING TO THE WATERFORD WATER SUPPLY SYSTEM - EXTENSION NO. 4 At a regular meeting of the Township Board of the Charter Township of Waterford, Oakland County, Michigan, held in the Board of Education Building said Township on the 17th day of October, 1977, at 7:30 o'clock P.M., Eastern Daylight Time. PRESENT: Seeterlin, Griffin, Schell, Scott, Ritter, Evans. ABSENT: Denni. The following resolution was offered by Schell and seconded by Scott: WHEREAS the Charter Township of Waterford and the County of Oakland have entered into a Contract, dated as oF November 1, 1563, as modified by a Supplemental Contract dated as of January 10, 1964, and amended as of March 10, 1964, and as supplemented by the Waterford Water Supply System Extension No. 3 (herein called "Extension No. 3") dated as of December I, 1971, with respect to acquisition of the Waterford Water Supply System and Extensions thereto described as Extensions 1, 2 and 3; and WHEREAS projects for the construction of Extensions 1 and 2 are completed and the project for the construction of Extension 3 has not been completed in one area in the Township due to Federal grant requirements prohibiting the simultaneous construction of a water main and sanitary sewer project within the same area and there are surplus construction funds on hand with the County of Oakland from the proceeds of bonds issued by said County and investment earnings thereon, which bonds were issued to finance acquisition of said Extension No. 3; and WHEREAS the Charter Township of Waterford desires further to extend water supply facilities and services to certain other areas of said Township as hereinafter described as Extension No. 4 of said Waterford Water Supply System; and WHEREAS in order to provide such additional water supply facilities and services known as Water Supply System Extension No. 4 (herein called "Extension No. 4") it is necessary to construct watermains and other facilities substantially as set forth in Water Main Extension No. 4 Exhibit A and Water Hain Extension No. 4 Exhibit B herewith submitted to this Township Board, and by this reference made a part hereof, which water mains and other facilities are known as Extension No. 4 to Waterford Water Supply System in said Township and are estimated to cost the amount set forth on the estimates of cost prepared by the engineers and designated Water Main Extension No. 4 Exhibit B; and WHEREAS the County cannot now complete the acquisition of Extension No. 3 pursuant to the Contract of December 1, 1971, and there are sufficient funds now remaining in the construction fund therefor to acquire Extension No. 4 and it is in the best interest of the County and the Township and the citizens thereof to amend said Contract by eliminating the uncompleted parts of Extension No. 3; and WHEREAS all costs incurred in acquiring said Extension No. 3, as revised by said elimination, will have been paid or provided for and a surplus will now exist; and WHEREAS the Charter Township of Waterford and the County of Oakland, may supplement the Waterford Water Supply System Extension No. 3 Contract dated as of December 1, 1971, to provide for the acquisition of Extension No. 4 pursuant to said Contract, and to use the amount of funds on hand to finance the acquisition of water mains in accordance with the provisions of said Contract dated as of December 1, 1971; and WHEREAS it would now be advantageous for the Charter Township of Waterford to transfer part of the surplus funds now remaining from the bonds issued to finance Extension No. 3 pursuant to the Contract dated as of December 1, 1971, to this Extension No. 4 project now to be acquired pursuant to said Contract and for the County of Oakland to use said funds so transferred in accord- ance with the provisions of said Contract dated as of December I, 1971, to defray the cost of 864 Commissioners Minutes Continued. December 1, 1977 acquisition of Exten s ion No. 4 in the place and stead of the part of Extension No. 3 eliminated as shown on Water Main Extension No. 3 Revised Exhibits A and B. NOW THEREFORE BE IT RESOLVED BY THE TOWNSHIP BOARD OF THE CHARTER TOWNSHIP OF WATERFORD, OAKLAND COUNTY, MICHIGAN, AS FOLLOWS: 1.) That the Oakland County Drain Commissioner, its County Agency is hereby authorized to contract with Johnson and Anderson, Inc. to procure detailed p:ans and specifications, take construc- tion bids, obtain soil borings, and take any other actions necessary and incidental to acquisition and construction of the system. 2.) The revision of Extension No. 3, all pursuant to the Contract dated as of December 1, 1971, and the Water Main Extension No. 3 Revised Exhibits A and 8, as now submitted to the County of Oakland be and they are hereby approved and the notation of such approval thereon on behalf of this Township by the initials of the Township Clerk is hereby authorized and directed, as hereby approved. 3.) That the Water Main Extension No. 4 Exhibit A and Water Main Extension No. 4 Exhibit B to the Contract, Waterford Water Supply System, Extension No. 3, dated as of December 1, 1971, be and the same hereby are approved and adopted by this Township Board in the following forms, to-wit: D e. ...-- n;-:,_,7,-..11..,,__.-L.,_-.,_,,fti____; ',=- 1L6.31 1 i ''. n . f' 1 : j 1 1 -1[11L,17:\: vz.grigaril_. tij--7-7-H. , 1 I. - - I ..,,,,..'ir-i; i'''Leil 9 1 ,...! i Z...., 1 )- -..1 -.7?, ,_..- • ,r----- i 7 ) - .. Lips LEGEND Water Mains Completed -- Water Mains Eliminated — — — 865 Commissioners Minutes Continued. December 1, 1977 WATERFORD WATER SUPPLY SYSTEM WATER MAIN EXTENSION NO.3 SEPT.I977 REVISED EXHIBIT "A" . Oakland County I Prepared by 'Johnson a Anderson Inc. . Drain Commissioner Commissioners Minutes Continued. December 1, 1977 EST;MATE OF COST OF ELIMINATED WATER MAN WATERFORD WATER SUPPLY SYSTEM EXTENSION No. 3 CONTRACT 2 CONTRACT 3 CONTRACT 14 CONTRACT 24 CONTRACT 26 TOTAL CONSTRUCTION COST Engineering (Contract Administration & Staking) Administration Inspect ion Soil Test Borings Contingency TOTAL ESTIMATED COST WATER MAIN EXTENSION No. 3 REVISED EXHIBIT "B" 866 $ 19,445,00 37,915.00 14,690.00 415,254.00 71,018.00 $ 558,322.00 11,170.00 13,960.00 17,870.00 1,000.00 51,478.00 $ 653.800.00 ••••••n•nn•n•n....owe 1„ !; /7 ;/". -i=-•=:)-S14\."-.....\.), • - • Ec77‘. • < jorrJ F?? _••••• I , • • •-••-•••••• ; 3 Lr .11 0.•••"*--1 „ 7:- ,t) —L , .,,, • -1 64\ , -I,Jun, wii ii ,, t 1 \ i- : )...:. 4•.,r-- `''' ---i. \ \ \ — y \ . " ,0-4„'-";:tr -I''''''' -:-;::, NN, ,-,:"'''-••n.• ":- j..., i": i:7-;-/-7`,, L'i. "••••• • ...._ •-:- I I ,..:7 i.......... ._—_-.-- '-:„.:...--.1. 14 — A.. __. ,_ _.,..„ „ ''.;‘_.' I 1 , ---._ TT: :•••••2_4L .:':." .-:-. .- . . L. , _ -*.X.,. 1 r.---'0,--e_......_..3.:LN_I •_:4--m-em_...,_. \ __Yl...__:...-,...- ......: 7 . :-': L._ L r-:. : i:,:-.,-. 1,.).,,- fI4 1 \/< -= , ! [ ! r'l r ----S-..,•':; i I '''F'''Z'" I riiT:rii-7-zs - ijr, _•••.„.. ..±•1-,...L.1,._•ii 11 1.3'1:0 i 1, _ 2 '`•4 -n.=rE.,.., 47;71 ,1 -`&--- 11.0 — - . -,• ,....,..,--- i /. ---:-.---. —, ___,J.___._, \i.,,.. ---,r =.-; -,-_-_,'!- 1 -I TIr-- -1.-1;.::: ;‘-‘ .-,i '--7 — 1 '---Ci i - -:-JI ILL:1 ! I: ..i-...-z, 4, .-:--_. •-•...,c4_1- ill .--1. 1, i ill • '-,--•----:;-.-_-_,, `--1 • 1__:1 I 1 fl ---',....b'' it ........4 I "Ir...„-.-..7.:"--;_....0.:,...,577:,),,. .. ...11-r-e r- ".,•'''1.-1 . ,-_, ,,, ,_,•__ •.. , •,--: 1, ,-,i-._ i•-,_____1 , Fi f =•-•,• 141 1' i•. :! LI[JUL , _ r - • r r . _,• L.:1U G5 ILI . -7," 1._ • !Li - / ...„-.._______, .V. • _} .,..._, ,_,-.>,!!1±-_: ifis?j -,—=-n_,_.- .,:,•/ .) '''" A" plt--Jt_.,1 -------,7,-____Th,1 rn-----/-, (--/ _ r ,-,52.--7-- i I rE._777_'. 4—__A1,=,-,-,-;n-7-----; -c---..--_,A,:e-. ,---fp.t:!---'r--riF::=1? _ - L____Il__I ,.•=7- -,., ? \ 1101" t--- _ _ _ L414.7'. /711 I 11.—",, • :.'''''.'".: ---‘-'::•`..j../ 1 1. i -I i1=•H'ii="='-•^ =- l'- Lt k ... , .L hn7 , .,.....ff V. ,„.„.„ ',...• r i i • ° --7.-..- ".. __ 7 . 4 -,...'7-.. ' 1 1 • - ' i' :it i''' L'•••••••._ . j.• i t 1., '-- = ...A.,.. •-•'::. =''''F'-'1C-1 - ---N_ - •,' -,1( - .. " ' I . , - -7 , i 1 = C. 1 :: 1 - 7.•_,..., • L L'z--)i ; !n.- ',''.,..():1 .-=-L, ---"n,..,....,:n</---,--__""•:;-=_....; Li L7-2:1--1 - n•••_ • ' r r 7i1 in°riGrilri° - g_ %I: ••• , _ F7,7 riEri -Y-itrin C67 commisstoners Minutes Continued. December 1, 1977 WATERFORD WATER SUPPLY SYSTEM WATER MAIN EXTENSION NO.4 SEPT.I977 EXHIBIT "A" --_ Johnson 8 Anderson Inc. Prepared by Oakland County Drain Commissioner $685,200.00 65,400.00 17,100.00 22,000.00 3,400.00 50,000.00 700.00 1,000.00 35,200.00 $880,000.00 868 Commissioners Minutes Continued. December 1, 1977 ESTIMATE OF COST WA7ERFORD WATER SUPPLY SYSTEM EXTENSION No. 4 Total Construction Cost Engineering Administration Inspection LegaI Easement Acquisition Act 347 Permit Soil Borings Contingency TOTAL ESTIMATED COST I hereby estimate the period of usefulness of the above project to be forty (40) years and upwards. JOHNSON AND ANDERSON, INC. By Felix A. Anderson, President /s/ WATER MAIN EXTENSION No. 4 EXHIBIT "B" 4.) That the Oakland County Board of Commissioners is hereby requested pursuant to the said Contract dated as of December I, 1971, to use the surplus funds now remaining, after providing for payment of all costs incurred in acquiring the revised Extension No. 3 to Waterford Water Supply System for the construction fund now created pursuant to the said Contract for Extension No. 4. 5.) That the funds so transferred be used by the County in accordance with the provisions of said Contract dated as of December 1, 1971 to build Extension No. 4 as described in said Contract as amended by the revised exhibits herein approved. ADOPTED: YEAS: Seeterl in, Griffin, Schell, Scott, Ritter, Evans. (6) NAYS: None. (0) ABSENT: Denni. (1) STATE OF MICHIGAN ) ) ss: COUNTY OF OAKLAND ) I, the undersigned, the duly elected and qualified Clerk of the Charter Township of Water- ford, Oakland County, Michigan, do hereby certify that the foregoing is a true and correct copy of a resolution made and adopted by the Township Board of the Charter Township of Waterford, at a Regular meeting thereof, held on the 17th day of October, 1977, the original of which is on file in my office. IN WITNESS WHEREOF, I have hereunto affixed my official signature this 18th day of October, A.D. 1977. Naomi F. Griffin, Township Clerk Misc. 8264 By Mr. Wilcox IN RE: APPROVAL OF FUNDING - PROBATE COURT RENOVATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS organizational changes and the filling of approved positions has increased the space demands of the Probate-Juvenile Division; and WHEREAS such expansion can be accomplished by relocating the Foster Care and Adoption personnel to "J" Building at Children's Village; and WHEREAS such relocation will provide for a more efficient utilization of Probate Court space in the East Wing; and WHEREAS the cost of renovations is $14,000.00 for the East Wing renovations and $15,500.00 for the work to be performed at ''J" Building. NOW THEREFORE BE IT RESOLVED that $29.000.00 be and is hereby allocated to the Department of Central Services for the purposes of providing the above renovations. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Patterson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. 869 Commissioners Minutes Continued. December 1 , 1977 Misc. 8265 By Mr. Wilcox !N RE: FlNAL FUNDING - EXECUTIVE OFFiCE BUILDING ARCHITECT To the Oakland County Board of Cf)mmisiorers Mr. Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution d7909 was passed by the Board of Commissioners on April 7, 977, authorizing the retention of the architectural firm of Tarapata, MacMahon, Paulsen Associates, Inc., for the renovation of the Executive Office Building; and WHEREAS $135,000.00 has been previously approved by this Board for initial architectural services; and WHEREAS the total cost of architectural services for the entire project will be S240,000.00. NOW THEREFORE BE IT RESOLVED that the amount of 5105,000.OG be appropriated for the balance of the architectural fees for this project. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners be and is hereby authorized to execute the agreement with this firm on behalf of the County. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8266 By Mr. Wilcox IN RE: MICHIGAN LAND TRUST FUND BOARD - INDEPENDENCE-OAKS COUNTY PARK To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Parks and Recreation Commission has applied to the Michigan Land Trust Board to seek their interest in acquiring 308 acres in the Clinton River Floodplain, south of Independence-Oaks, Independence Township; and WHEREAS the Michigan Land Trust Board requires as part of the acquisition, that the County agrees to accept title to the above said /and; and WHEREAS the County must insure public park use of this land in perpetuity. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners agrees to accept title to the above said lard and guarantees the use of this land as a public park in peepetuity. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Montante the resolution be adopted. AYES: Fortino, Gabler, Gorsline, hoot, Kelly, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8267 By Mr. Hoot IN RE: C.E.T.A. TITLE I ON-THE-JOB TRAINING CONTRACTS (PHASE 3B) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6546 applied for and was granted the designation by the U.S. Department of Labor of Prime sponsor to administer the provisions of Title 1 of the Comprehensive Employment and Training Act of 1973; and WHEREAS Oakland County's C.E.T.A. Title I Grant Application has been filed and approved by the U.S. Department of Labor; and WHEREAS On-the-Job Training represents a major component in Oakland County's approved Manpower Program; and NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the award of Phase 38 of C.E.T.A. Title 1 On-the-Job Training contracts in the total amount of $136,681 consistent with the attached budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman 870 Commissioners Minutes Continued. Decemer 1, 1977 Copy of Budget on fiie in the County Clerk's Office. Moved by Hoot suppor ted by Fortino the resolution be adopted. AYES: Gabler, Gorslire, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley. Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino. (24) NAYS None. A sufficient majority having voted therefor, the resolution was adopted. Misc. 8263 By Mr. Hoot IN RE: C.E.T.A. TITLE 1 ON-THE-JOB TRAINING CONTRACTS (PHASE 48) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6546 applied for and was granted the designation by the U.S. Department of Labor of Prime Sponsor to administer the provisions of Title 1 of the Comprehensive Employment and Training Act of 1973; and WHEREAS Oakland County's C.E.T.A. Title I Grant Application has been filed and approved by the U.S. Department of Labor; and WHEREAS On-the-Job Training represents a major component in Oakland County's approved Manpower Program; and NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the award of Phase 413 of C.E.T.A. Title 1 On-the-Job Training contracts in the total amount of $135,609 consistent with the attached budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Budget on file in the County Clerk's Office. Moved by Hoot supported by Simson the resolution be adopted. AYES: Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8269 By Mr. Hoot IN RE: AWARD OF DATA PROCESSING CONTRACT TO MACRO SYSTEMS, INCORPORATED To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied for and was granted the designation as Prime Sponsor by the U.S. Department of Labor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS overtime has continued to be necessary concerning the manual production of Client Characteristics Reports required by the Department of Labor and furthermore, frequent changes have been required which necessitate additional programming that is currently not available through our Data Processing ; and WHEREAS the public announcement requesting bids was published in the Oakland Press on October 31, 1977 (ATTACHMENT A), consistent with the Federal guidelines set forth in Federal Management Circular (FMC 74-7), Attachment "0" (Procurement Standards) as published by the General Services Administration, Office oF Federal Policy, and four consultant agencies responded (ATTACHMENT B); and WHEREAS MACRO Systems, inc., has agreed to develop an automated report and a Procedures Manual within thirteen weeks and a similar system was developed last year for Montgomery County Maryland (ATTACHMENT C-Letter of Recommendation) NOW THEREFORE BE IT RESOLVED that S81,850 be awarded to MACRO Systems, Inc., for the purposes of developing an automated Client Characteristics Report and Procedures manual, consistent with the attached Time-Phase-Work Plan (ATTACHMENT 0). NOW THEREFORE BE IT FURTHER RESOLVED that the Oakland County Data Processing Department will provide twenty four hour turnover for keypunch requests and a full time staff member, as described in Phase ill of the consulting project. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman 871 Commissioners Minutes Continued. December 1, 1577 Copy of ATTACHMENTS A, B, C AND D on file in the County Clerk's Office. Moved by Hoot supported by Moxiey the resolution be adopted. AYES: Hoot, Kelly, Lanni, McConnell, McDonald, Montante, MoxIey, Murphy, Olson, Page, Patterson, Pernick, Peterson, Roth, Simsor, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gcrsline. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8270 By Mr. Hoot IN RE: INCREASE IN FOSTER HOME RATE JUVENILE COURT To the Oakland County Board of Commissiones Mr, Chairman, Ladies and Gentlemen: WHEREAS the State Department of Social Services has established new foster care rates for children placed in licensed foster home facilities; and WHEREAS the Juvenile Division of the Probate Court has recommended that an increase from the present rate range and the annual clothing allowance be made in the Foster Home Rate in order that licensed foster homes may remain in operation. NOW THEREFORE BE IT RESOLVED that your Committee recommends that effective October 1, 1977, the following Foster Care Rates and yearly clothing allowance be applicable: FOSTER BOARD CARE RATES DAILY RATE AS ESTABLISHED BY THE STATE INCREASE AGE CURRENT RATE PER DAY EFFECTIVE 1/1/77 PER DAY - PER CHILD 0 - 6 Years $ 3.50 $ 3.72 .22 7 - 12 Years 4.37 4.62 .25 13 - 19 Years 6.36c 7.02 .66 *additional rate $1.06 per day approved by Board of Commissioners, June 7977 ANNUAL CLOTHING ALLOWANCE NEW ALLOWANCE CURRENT ANNUAL ESTABLISHED BY THE STATE ANNUAL INCREASE AGE CLOTHING ALLOWANCE TO BE EFFECTIVE 1/1/77 PER CHILD 0 - 6 Years $ 1711-.85 $185.50 $ 6.65 7 - 12 Years 219.00 232.20 13.20 '13 - 13 Years 237.25 272.20 34.35 INITIAL CLOTHING ALLOWANCE INCREASE AMOUNT AGE CURRENT AMOUNT PROPOSED AMOUNT PER CHILD 0 - 6 Years $ 92.00 $ 97.00 $ 5.08 7 - 12 Years 143.00 151.00 8.00 13 - 19 Years 205.00 217.00 12.00 ADDITIONAL COST NUMBER OF CHILDREN IN NUMBER ADMITTED DURING 1977 AGE Foster Care (September 1977) ( OCT., NOV., DEC.) (as of 9 -30 -77) (Est. 1977) 0 - 6 44 83 110 7 - 12 28 38 50 13 - 19 55 53 71 TOTAL 127 174 231 The Public Services Committee, by Henry W. Hoot, Chairman, recommends adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Moved by Hoot supported by Montante the resolution be adopted. AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Kontante, Max ley, Murphy, Olson, Page. Patterson, Pernick, Peterson, Price, Roth, Slmson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Commissioners Minutes Continued. December 1, 1577 872 FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MARINE SAFETY PROGRAM RE1MBURSEMENT APPLICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: This is the eleventh year of the Marine Safety Program. The program provides for the instruction of potential users of Marine Equipment as to safe operation as well as the laws govern- ing the same. In addition, the Marine Program provides for the endorsement of Marine regulations on the County's lakes and the recovery of drowning viczims. These functions are required of Sheriff Departments by State Law. The reimbursement applied for calls for funding of $146,065, of which $97,377 or 66 2/3% is State and $48,688 or 33 1/3% is County. A detailed cost breakdown is provided in the attached schedule. Application or acceptance does not obligate the County to a set funding level through the 66 2/3% State portion cannot be increased. The Marine Safety Program is treated as a General Fund expenditure and is subject to the Board of Commissioner's review and approval independent of this application. The reimbursement covers a period from January 1, 1978 through December 31, 1978. The Finance Committee recommends acceptance of the foregoing report and referral of the information contained therein to the Public Services Committee in accordance with Miscellaneous Resolution #8145 - revised Federal and State Grant Application Procedures. FINANCE COMMITTEE Paul E. Kasper, Chairman Misc. 8271 By Mr. Hoot IN RE: 1978 MARINE SAFETY PROGRAM GRANT APPLICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Committee has reviewed the Sheriffs Department's request to continue the Marine Safety Program, and the attached Report of the Finance Committee; and WHEREAS your Committee recommends that an application be made for the 1978 Marine Safety Program Grant in the amount of $146,065, (State Share - $97,377, County Share - $48,688). NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the filing of the 1978 Marine Safety Program Grant Application consistent with the attached budget and financial Report. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Budget on file in the County Clerk's Office. Moved by Hoot supported by Patterson the resolution be adopted. AYES: Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: SHERIFF'S 1978 SNOWMOBILE SAFETY PROGRAM REIMBURSEMENT APPLICATION To the Oakland County Board of Commissioners Hr. Chairman, Ladies and Gentlemen: This is the seventh year of the Snowmobile Program. The program provides for instruction of potential snowmobile users as to the safe use of snowmobiles and to the laws pertaining to the same. In addition, the program provides for the enforcement of laws governing snowmobiles and search and rescue efforts that affect snowmobiles. The reimbursement application requests total funding of $46,792, of which $35,094 or 75% would be State and $11,698 or 25% would be County. A detailed cost breakdown is provided on the attached schedule. Application or acceptance does not obligate the County to any specific funding level though the 75% State portion cannot be increased. The Snowmobile Program is treated as a General Fund expenditure and is subject to the Board of Commissioners' Budget review. The reimbursement covers a period from January 1, 1978 through December 31, 1978. The Finance Committee recommends acceptance of the foregoing report and referral of the information contained therein to the Public Services Committee in accordance with Miscellaneous Resolution #8145, revised Federal and State Grant Application Procedures. FINANCE COMMITTEE Paul E. Kasper, Chairman 873 Commissioners Minutes Continued. Deceryber 1, 1577 Y,isc. 8272 Bi Mr. Hoot ft RE: 1978 SNOWMOBILE PROGRAM GRANT APPLICATION the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Committee has reviewed the Sheriffs Department's request to continue the Snowmobile Safety Program, and the attached Report of the Finance Committee; and WHEREAS your Committee recommends that an applicat'on b, made for the 1978 Snowmobile Safety Program Grant in the amount of 546,752 (State Portion - $35,094, County Portion - $11,698), NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the filing of the Sheriff's Snowmobile Safety Grant Application, consistant with the attached Budget and Financial Report. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Budget on file in the County Clerk's Office. Moved by Hoot supported by Moxley the resolution be adopted. AYES: McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. 8273 By Mr. Hoot IN RE: REFERENCE THIRD YEAR APPLICATION AMENDMENTS FOR THE COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland, by Miscellaneous Resolution 7923 dated April 7, 1977, has fi rl.d an application for the Third Year funding of the Community Development Block Grant Program and ha accepted by Miscellaneous Resolution 8177, dated September 15, 1977 such Grant; and WHEREAS the amendments are required to this and prior year aPP lications to meet new HUD requirements; and WHEREAS the local governmental jurisdictions have submitted new activities which meet HOD requirements; and WHEREAS two Public Hearings were held by your Committee on November 22, 1577 and November 29, 1977; and WHEREAS your Committee has reviewed these amendments and find no objections. NOW THEREFORE BE IT RESOLVED that the County of Oakland amend its application for the Community Development Block Grant under the Federal Housing and Community Development Act of 1974. The Public Services Committee by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Copy of Application for Federal Assistance on file in the County Clerk's Office. Moved by Hoot supported by Peterson the resolution be adopted. AYES: McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell. (26) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8274 By Mr. Hoot IN RE: PROPERTY MANAGEMENT AND COMMUNFrY DEVELOPMENT DIVISION REORGANIZATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Community Development Block Grant Program has been in existence for three years; and WHEREAS the funding under this program has increased from the first year of $954,000, second year of S2,819,000 and third year $4,347,000 with projected increase of funding in the fourth year of $4,956,000, fifth year of $5,702,000 and sixth year of $6,373,000; and Commissioners Minutes Continued. December I. 1q77 A/4 WHEREAS cooperatino local governmental jurisdictions are increasing in numbers and in activities; and WHEREAS the housing rehabilitation applications are increasing in number; and WHEREAS your Committee has reviewed the reorganization of the Property Management and Community Development Division; and WHEREAS Federal funds are available to support the additional cost incurred by reorgani- zation. NOW THEREFORE BE IT RESOLVED that the County of Oakland approve the reorganization of the Property Management and Community Development Division. AND BE IT FURTHER RESOLVED that the following reclassifications and new positions be created: (1) Manager of Community Development Cl) Chief of Housing and Real Estate Operations (1) Financial Officer (1) Assistant Planner (2) Community Development Technician 1 (1) Community Development Technician II (4) Community Development Technician III (1) Clerk III (1) Account Clerk and the following positions deleted: (1) Executive Director (1) Director of Community Development and Housing and Real Estate (I) Community Development Deputy Director (1) Community Development Technician (1) Home Maintenance Instructor (1) Housing and Real Estate Technician to meet the increased workload of the Community Development Block Grant Program. The Public Services Committee by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Moved by Hoot supported by Simson the resolution be adopted. The Chairman referred the resolution to the Personnel Committee. There were no objections. Misc. 8275 By Mr. Kasper IN RE: BUDGET AMENDMENT - REALLOCATION OF DATA PROCESSING BUDGETS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Computer Services Department wishes to amend the 1977 Budget to reallocate the Data Processing Budgets among the user Departments; and WHEREAS the comparison of actual expenses to the original estimates of time and material necessary to meet the planned department priorities verifies the need for such a reallocation of funds; and WHEREAS this budget amendment to reallocate Data Processing Budgets will not require any additional appropriation of Funds; and WHEREAS generally accepted budgetary custom and procedures requires an amendment to the 1976 Budget. NOW THEREFORE BE IT RESOLVED that the appropriate 1977 Data Processing Budget adjustments be made per the attached schedule. The Finance Committee, by Pau) E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Department County Executive Budget Operations Development 4-10100-123-30-00-3-302 4-10100-123-30-00-3-303 4-10100-123-01-00-3-302 4-10100-123-01-00-3-303 Accounting Accounts Payable4-10100-123-05-00-3-302 Drain Commission Operations 4-10100-123-00-00-3-302 4-10100 -123 -55 -00-3-302 4-10100-125-01-00-3-302 4-10100-125-01-00-3-303 Original Budget Total Appropriations, Amendimints Appropriations 10/25/77 Expenditures 9,000 37,424 44,200 9,356 53,000 37,424 3,000 3,400 122,850 33,000 37,424 Expenditures Projected Back Number 4-10100-122-01-00-3-302 4-10100-122-01-00-3-303 Accounting Payroll Operations Development Accounting Administration Operations Development Alimony Operations Equalization Operations 0evelop7ent 9,000 37,424 44,200 9,356 53,000 37,424 3,000 3,400 122,850 33,000 37,424 40.772 5,387 50,000 6 ,5 00 31,868 8,069 41,000 9,356 47,658 9,889 56,000 11,000 500 102,000 33,000 37,424 475 84,887 4-10100-145-01-00-3 -302 15,000 15,000 1,177 1,500 1977 DATA PROCESSING BUDGET ADJUSTMENTS I-1 CO - . 0 CD (1) to, 0 CD CD It 7 co Central Services Public Works Plannin.9. Operations Recommended Budget Adjustments Over (-) or Under (2 ,500 ) 12,576 (3,200) 3,000 (26,424) (3,000 ) (2,900) (20,850) (13,500) P Recommended k Budget 0 0 Adjustments • Over (-) Projected ( 5,000) (25,815) 131,53 1 (J) (-1 0 CD 0. CD 4,o0o ) 3 CD Personnel Operations Development 4-10100-151-01-00-3 -302 4-10100-151-01-00-3-303 55,000 . 55,000 9,356 51,459 60,815 38,817 50,000 23,000 35,000 Public Services Coop. Extension Clerk/Register Operations Jury Commission Operatiorts 4-10100-175-01-00-3-302 100 4-10100-212-01-00-3-302 85,000 4-10100-215-01-00-3-302 51,000 100 74 100 85,000 186,526 216,531 51,000 40,459 47,000 36,000 27,000 74,850 16,500 Friend of t'a Court Operatic7,-, 4-10100-312-01-00-3-302 4-10100-312-01-00-3-303 36,000 22,626 74,850 16,061 ( 9,000) (58 ,350 District Operat7c-s Develor 4-10100-322-01-00-3-302 4-10100-322-01-00-3-303 8,o00 . 1,66o 15,000 7,000 8,000 3,847 8,000 2,493 4,153 12,370 7,135 1227 DATA PROCESSING BUDGET ADJUSTMENTS Original Budget Total Expenditures Department Beefs Number Appropriations AmendmentsAPpropriations 10/25/77 Expenditures or Under Treasurer Operations Development Circuit Court Developmert Operations 4-10100-221-01-00-3-302 95,000 4-10100-221-01-00-3-303 14,034 17,034 4-10100-311 -01 -003 -301 56,136 4-10100-311 -01 -003-302 27,000 95,000 75,365 31,068 21,152 56,136 62,470 27,000 18,172 95,000 26,500 (4,568) 67,000 10,864 21,000 (6,000 District =2 Develcc -e-t 4-10100-323-01-04-3-303 1,661 2,494 4,155 7,554 8,5o0 4,345 CO 0, District Ct. #3 Operations Development Probate Court Operations Probate Court Juvenile Court Operations Sheriff Operations Drain Commissioner Health Department Operations Development TOTAL_ 4-10100-324-01-00-3-302 4-10100-324-01-00-3-303 4 -10100 -341 -01 -00 -3 -302 4-10100-342-01-00-3-302 5,000 4-10100-431-01-00-3-302 4-10100-611 -01 -00-3-302 4-22100-162-11-00-3-302 4-22100-162-11-00-3-303 994,336 103,287 8,000 4,156 10,000 5,000 10,000 3,800 36,000 27,312 1,097,623 2,495 8,000 1,661 10,000 10,000 3,800 36,000 27,312 13,000 10,177 16,000 3,800 47,000 27,312 1,7,97,623 11,000 6,000 12,907 2,853 40,587 19,099 855,628 1371 DATA Original Budget Total Department Back Number APProulations Amendments Appropriations 0 CD Recommended Budget Adjustments S' . Expenditures Projected Over (-) 10/25/77 Expenditures or Under g 973 1,500 (8,500) rt a (5,000) 7,049 7,60 3,444 7,60 5,000 3,444 878 Commissioners Minutes Continue:I. December 1, 1977 Moved by Kasper supported by Roth the resolution be adopted. AYES: Moffitt, Montante, Moxley, Murphy, Olsor, Page, Patterson, Peterson, Roth, Wilcox, Aaron, Doyon, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald. (19) NAYS: Pernick, Simson, Daly, Fortino, Hoot. (5) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8276 By Mr. Kasper IN RE: ACCEPTANCE OF SIREN COMMUNICATIONS PROJECT GRANT (TORNADO WARNING SYSTEM) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution #8145 requires the Finance Committee to review acceptance of all grants that vary less than 107 from the grant as applied for; and WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution 117715 authorized the application for the Siren Communications ProjecL Giant; and WHEREAS tne clinance Committee has reviewed the Siren Communications Project Grant as approved by the Defense Civil Preparedness Agency and finds the grant for $11,969 varies less than 70% from the $12,019 in the original grant application and covers the period of October 1, 1977 through September 30, 1978; and WHEREAS by Miscellaneous Resolution 117864 the Board of Commissioners appropriated $8,628 County funds for this program, but in lieu of actual cost an additional $1,028 County Funds is necessary to fund this program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the Siren Communications Project Grant. BE IT FURTHER RESOLVED that an additional amount of $1,028 be transferred from the 1977 Federal Project Match Non-Department line item to the Tornado Siren Warning System Non-Departmental line item. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman 879 Commissioners Minutes Continued. Deber '977 SIRF.N COMMUNICATIONS SYSTFM GRANT Additional Grant Grant Actual Appropriation Application Award Cost Required , (1) Base Station 2,882 2,882 2 ,989 107 (2) Antenna System 1,906 1,906 1,980 74 (I) Remote Control 1605-M 1,005 1,005 1,060 55 Installation . 880 880 802 (78) Not Line 110 60 -- (60) TOTAL 6,783 6,733 6,831 98 SOURCE OF FUNDING Federal 3,391 (50%) 3,341 (50%) 3,341 (4ft) , County 3,39 2 (50%) 3,392 (50%) 3,490 (52%) 2.§. TOTAL 6,783 6,733 6,831 98 ADDITIONAL COUNTY BUY IN (1) Base Station 2,882 2,882 2,989 107 (2) Tone Remote Control 1,006 1,006 2,120 1,114 (1) Encoder 468 . 468 300 (168) Switches, Cable -- .- 115 115 Installation 880 880 642 (238) TOTAL 5,236 5,236 6,166 930 SOURCE OF FUNDING . County 5,236 (100%) 5,236 (100) 6,166 (1m) 930 TOTAL PROGRAM 12,019 11,969 12,997 1,028 TOTAL SOURCE OF FUNDING Federal 3,391 3,341 3,341 -- County 8 ,628 8 ,628 9,656 ),O28 GRAND TOTAL 17,019 11 ,969 12,997 1 ,028 \( .14%)/- n,... 9'e' _____ $8,628 Appropriated per Misceilaneous Resolution //7864 880 Commissioners Minutes Continued. December I, i977 Moved by ,casper si.,pported Oy Moffitt the resolution be adopted. AYES: Mortarze, Moxley, Murphy, Olson, Page, Patterson, Pernick, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, ,7ortino, Gabler, GorslIne, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt. (24') NAYS: None. (0) A sufficient majority navTnc voted therefor, the resolution was adopted. Misc. 8277 By Mr. Kasper IN RE: ADD1TIONAL VEHICLE Po ,. PARKS AD RECREATION DEPARMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution 7393 of December 18, 1975, the Oakland County Board of Commissioners adopted a "County policy on assignment of County Vehicles"; and WHEREAS the policy for additional vehicles requires the affirmative recommendation of the County Executive and the approval of the Finance Committee; and WHEREAS the policy also states that the Finance Committee shall recommend to the Board of NrI Commissioners an appropriation sufficient to cover the acquisition cost plus monthly lease charges for the balance of the current year; and WHEREAS there are outside agencies which have in the past and are presently leasing cars from the Oakland County Garage; and WHEREAS the Oakland County Board of Commissioners has no budgetary control over these outside agencies; and WHEREAS the Oakland County Parks and Recreation Department has made a request to lease an additional vehicle (a pick-up truck) from the Oakland County Garage; and WHEREAS the Finance Committee feels that Section "G" of the County Car Policy should not apply in this instance. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorize an expansion of the County Car Fleet for the one (I) vehicle requested by Parks and Recreation. BE IT FURTHER RESOLVED that an exception be made to Section "G" of the County Car Policy and that the funds necessary for the acquisition of this vehicle be taken from the Garage Fund. The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Kasper supported by Pernick the resolution be adopted. AYES: Moxley, Murphy, Olson, Pernick, Peterson, Roth, Wilcox, Aaron, Daly, DiGlovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante. (21) NAYS: None. (0) PASS: Simson. (1) A sufficient majority having voted therefor, the resolution was adopted. Moved by Kasper supported by Roth the Public Hearing on the Proposed Budget for the County of Oakland for the Year 1978 be held at 10:00 A.M. on December 15, 1977. AYES: Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley. (26) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by Gorsline supported by Moxley the Board adjourn until December 15, 1977 at 9:30 A.M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 11:25 A.M. Lynn D. Allen Wallace F. Gabler, Jr. Clerk Chairman 881 OAKLAND COUNTY Board Of Commissioners MEETING December 15, 1977 Meeting called to order by Chairman Wallace F. Gabler, Jr., at 9:40 A.M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by John H. Peterson. Pledge of Allegiance to the Flag. Roll called. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox. (27) ABSENT: None. (0) Quorum present. Moved by Aaron supported by Gorsline the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Moved by Gorsline supported by Roth the agenda be amended to consider the following items: PLANNING AND BUILDING COMMITTEE I. Naming of Oakland Troy Airport PUBLIC SERVICES COMMITTEE 1. Tornado Siren Agreements GENERAL GOVERNMENT COMMITTEE I. Commendation - William McCann 2. Commendation - Herbert LePla 3. Frederick Lichtman AYES: Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy. (26) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Clerk read letter from Chairman Wallace F. Gabler, Jr., appointing the following: Area Agency on Aging for terms expiring December 31, 1978 - William Patterson, Delegate; Richard Vogt, Alternate Personnel Appeal Board for terms expiring December 31, 1980 - Robert H. Gorsline; Alexander C. Perinoff Sanitary Code Appeal Board for terms expiring December 31, 1980 - Joseph R. Montante, M.D.; John DiGiovanni Unemployment Compensation Appeals Board for term expiring December 31, 1980 - Donald Taylor Moved by Roth supported by Gorstine the appointments be confirmed. AYES: Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Molfitt, Montante, Moxley, Murphy, Olson. (26) NAYS: None. (0) A sufficient majority having voted therefor, the appointments were confirmed. Clerk read letter from Chairman Wallace F. Gabler, Jr., appointing the following to the Oakland County Cultural Council for terms ending December 31, 1979 in accordance with Miscellaneous Resolution 7003: 882 Commissioners Minutes Continued. December 15, 1977 Marlowe Belanger (as Chairperson) Robert Dearth Dr. Harold Furlong Virginia Rodgers Larry Littman Roy Slade Richard Irwin Joan Kopietz Dwight Rinke Joanne M. O'Brien Mrs. Nerva Williams Moved by Moffitt supported by Roth the appointments be confirmed. AYES: Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page. (26) NAYS: None. (0) A sufficient majority having voted therefor, the appointments were confirmed. Clerk read letter from the South Oakland County Chief's of Police supporting L. Brooks Patterson in his emergency personnel requests. (Placed on file.) Clerk read letter from Drain Commissioner, George W. Kuhn regarding a petition filed for the location, establishment and construction of an intra-county drain to be located in the limits of the City of Southfield. (Placed on file.) Clerk read letter from U.S. Senator Robert P. Griffin acknowledging receipt of resolution; also, an article which describes the action taken by the House and Senate on the proposed "Social Security Financing Amendments of 1977" (H.R. 9346). (Referred to the General Government Committee) Clerk read letter from Colonel Gerald L. Hough, Director, Department of State Police regarding their responsibilities and services to the residents of the State. (Referred to the Public Services Committee) Clerk read resolution adopted by the Washtenaw County Board of Commissioners opposing the SEMCOG Water Quality Management Plan for Southeast Michigan: Chapter It - Management System dated October 1977 and approving the Management Plan as presented by the Mayor of Ann Arbor on September 12, 1977. (Referred to the Planning and Building Committee) Clerk read letter from City Clerk Gladys Fogo, Royal Oak supporting House Bill No. 5542 which would not only tend to control obscene materials but also would permit local units of govern- meot to enact their own ordinances to provide stricter standards of prohibited conduct or different definitions of obscene'materials. (Placed on file.) 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 Proposed Budget for the Year 1978 for the County of Oakland. Legal Notice of this Hearing was published in the Oakland Press, Daily Tribune, Birmingham Eccentric and the Spinal Column on December 8, 1977. 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. The following persons addressed the Board: Betty Page, 1944 Cragin Drive, Bloomfield Hills 48013 Cadman Prout, 1200 Williams Lake Road, Union Lake John A. MacLellan, 2630 Garland, Sylvan Lake John H. King, 5430 Longmeadow, Bloomfield Hills Edna Trabucchi, 2921 Clawson Ave., Royal Oak Julie Evans, 1383 North Woodward, Bloomfield Hills L. Brooks Patterson, Oakland County Prosecutor The Chairman asked if any other persons desired to speak on the Budget. No other persons requested to be heard and the Public Hearing was declared closed. Misc. 8278 By Mr. Murphy IN RE: RECOMMENDED 1978 BUDGET AND RECOMMENDED 1978 SALARIES BUDGET To the Oakland County Board of Commissioners Hr. Chairman, Ladies and Gentlemen: In accordance with the provisions of Public Act 139 of 1973, the County Executive submitted a proposed budget to the Board of Commissioners which was referred to the Finance Committee on November 3, 1977, for its review and recommendation to the Board of Commissioners. In response to a recognized need to improve the County's budget-making process, Joint Personnel/Finance Committee budget hearings were held during the months of August and September, prior Commissioners Minutes Continued. December 15, 1977 883 to submission of the County Executive's Budget Recommendation, to afford all departments and divisions an opportunity to present their original budget requests simultaneously to the executive and legislative branches of Oakland County government. It should be noted that the format of these initial budget hearings placed an emphasis on service orientation and functions of the various County units by requiring program justification for the entire request and not just the next year's incremental amount. The first product emanating from this effort was the County Executive's 1978 Budget Recommendation which balanced proposed Resources and Appropriations at $73,626,341 and was presented to the Board of Commissioners on November 3, as previously noted. During November, this document was subjected to an intensive review by the Finance Committee which for the first time, was in a unique position to assimulate input from both the administration and operating agencies. The net result of this revised budget-making process is the Finance Committee's 1978 Budget Recommendation which balances proposed Resources and Appropriations at $74,426,341, $800,000 greater than the County Executive's recommendation which represents incorporation of the Medicaid Reimbursement Program. The Finance Committee's 1978 Budget Recommendation includes the following significant changes from the administration proposed budget: SALARIES BUDGET 1) A $37,850 increase in t.he Salaries Budget, to reflect the following funding changes for newly recommended positions: Number Description Increased (Decreased) Delete 1 Chief Engineer -($28,907) Delete 1 Typist I ( $7,722) Delete 1 Personnel Technician 111 ($18,210) Delete 1 Personnel Program Evaluator ($19,866) Delete 1 Budget Program Evaluator ($19,866) Add 5 Detention Officers $58,790 Add 4 Police Communications Agents $35,760 Add 2 Arson Investigators $33,600 Add 1 --',Assistant Prosecutor 111 $24,137 Delete 1 Audit Program Evaluator ($19,866) TOTAL _$37,850 2) Circuit Court and Friend of the Court's Emergency Salaries Line-items (Acct. 018) were increased $6,000 and $1,500 respectively to reflect costs associated with the use of temporary help. The Finance Committee recommends that this position be designated for the South Oakland Warrants Division. OPERATING BUDGET 1) Consulting fees in the amount of $10,000 for the proposed Program Evaluator Team were deleted from the County Executive's Professional Services Line-item (Acct. 228). 2) The Personnel Department's Capital Outlay Line-item (Acct. 558) was reduced by $1,800 to reflect the deletion of three (3) newly recommended positions. 3) The Sheriff's Department operating budget was increased by $9,735 to reflect the additional positions recommended for that department by the Finance Committee. 4) The Prosecutor's Capital Outlay Line-item (Acct. 998) was increased by $800 to reflect the additional position recommended by the Finance Committee. 5) The Juvenile and Probate Court's Data Processing Line-items (Acct. 302) were increased by $31,332 and $11,006, respectively, to reflect the lease cost of terminal equipment to tie-in with the State's Judicial Information System. 6) Children's Village Professional Services Line-item (Acct. 128) was increased by $750 to cover consultants for in-service training programs and the services of an outside staff specialist. 7) Probate Court's Juror Fees and Mileage Line-item (Acct. 100) was increased by $100 to reflect possible costs associated with the formation of a Probate Court Jury on an emergency basis. 8) Probate Court's Capital Outlay Line-item was increased by $5,000 to reflect the cost of Court Calendar rebinding. 9) Circuit Court's Copier Machine Rental Line-item (Acct. 271) was increased by $5,000 to reflect the addition of a second convenience copier. 10) Foster Boarding Homes (Acct. 353) and Dry Goods and Clothing (Acct. 832) Line-items in the Juvenile Maintenance budget were increased by $20,000 and $4,400 respectively, to reflect new rates for family foster care. 11) Veterans' Services Equipment Rental Line-item (Acct. 340) was increased by $204 to reflect the addition of one (l) typewriter. 12) The Reference Library's Periodicals, Books, Publications and Subscriptions Line-item (Acct. 571) was increased by $1,500 to reflect the additional costs associated with the purchase of these items for the Jail Library. 13) Library Services for the Blind and Handicapped (Acct. 455) was increased by $1,400 to reflect additional program costs associated with the Farmington Hills Library facility. 14) Planning Division's Printing Line-item (Acct. 582) was reduced by $450 to reflect funding at 1977 levels. 15) Personnel Department's Employee's In-Service Training Line-item (Acct. 334) was increased by $10,000 to consolidate county-wide employee training programs. 16) The Travel and Conference Line-item (Acct. 752) in the Social Services budget was increased by $1,000 to reflect needed attendance by Social Services Board members at out-state meetings. 884 Commissioners Minutes Continued. December 15, 1977 17) Funding for salaries of Social Service's Board members was increased by $2,000. 18) The Prosecutor's Justice Fund (Acct. 435) was increased by $5,000. 19) The Oakland University Hot-Line (Acct. 397) was increased by $2,455 to recognize additional direct program costs. 20) The Sewer, Water and Solid Waste Division's Professional Services Line-item (Acct. 128) was increased by $28,907 to accommodate the billing of the Chief Engineer position. NONE-DEPARTMENTAL APPROPRIATIONS 1) The Oakland County Tourist and Convention Bureau was increased by $43,000 to reflect that organizations effort to land the Super Bowl for the Silverdome. 2) The Southeast Michigan Tourist Association appropriation was increased by $1,000 to cover inflationary increases. 3) In accordance with the State legislation establishing the Medicaid Reimbursement Program, the Finance Committee recommends incorporation of a Circuit Court General Account in the amount of $400,000. The Finance Committee further recommends that the funding for newly recommended positions in the Friend of the Court (one Attorney 1 - $16,711) and Prosecutor (One Assistant Prosecutor III - $24,137) be derived from this source, leaving a balance of $359,152. OTHER SOURCES 1) The Finance Committee recommends deletion of all vacant positions in the Construction Unit of the Sewer, Water and Solid Waste Division. 2) The Finance Committee recommends deletion of five (5) Programmer 11 position in the Computer Services budget and a $50,000 increase in the Contractual Programming Line-item (Acct. 288). 3) The Finance Committee recommends that a footnote be incorporated on the Purchasing Division's C.E.T.A. positions indicating that they should not be refilled until reviewed by the Personnel Committee to determine if they are needed in view of the installation of the word pro- cessing equipment. 4) The Finance Committee recommends incorporation of a footnote on the Director of Immunity Development, Real Estate and Housing position in Property Management Division indicating that 50% funding is provided by the Community Development Block Grant. MISCELLANEOUS RECOMMENDATIONS 1) The Finance Committee recommends that Social Services Program Changes be referred to Human Services Committee for review and recommendation. 2) The Finance Committee recommends that a footnote be incorporated in the Professional Services (Acct. 128) and Aerial Myler Products (Acct. 801) Line-items in the Planning Division budget Indicating that release of funds is contingent upon approval of the Planning and Building Committee. 3) The balance in the Contingency after all Finance Committee adjustments is $951,717. 4) This budget contemplates General Revenue Sharing receipts of $3,400,000 to be allocated in the following fashion: $2,100,000 to partially fund the Sheriff's Department budget and $1,300,000 to the County's 1978 Capital Improvement Program. In accordance with Rule X-A of this Board, the Finance Committee will submit a revised five (5) year Capital Improvement Program Plan as a supplement to this Budget upon completion of the review and setting of priorities by the Planning and Building Committee. Mr. Chairman, on behalf of the Finance Committee, I move the approval of the foregoing report and adoption of the 1978 Budget as advertised and placed in the Clerk's Office for public inspection. Paul E. Kasper, Chairman FINANCE COMMITTEE Seconded by: Mr. Peterson Moved by Murphy supported by Pernick the report be accepted. AYES: Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson, Page, Fatterson. (23) NAYS: Perinoff. (I) A sufficient majority having voted therefor, the report was accepted. Moved by Murphy supported by Peterson the 1978 Budget be adopted. Moved by Murphy supported by Pernick the salaries portion of the Budget be amended as follows: Commissioners Minutes Continued. TOTAL BUDGET Add Add Add Add Delete Delete CIRCUIT COURT FRIEND OF THE COURT SOCIAL SERVICES DESCRIPTION PUBLIC WORKS Sewer, Water Er Solid Waste Delete 1 Chief Engineer PERSONNEL Employee Relations Delete 1 Typist 1 PERSONNEL Recruitment & Examinations Delete 1 Personnel Technician III PERSONNEL Administration Delete 1 Personnel Program Evaluator MANAGEMENT E. BUDGET Budgeting Delete 1 Budget Program Evaluator 5 Detention Officers 4 Police Communications Agents 2 Arson Investigators SALARIES BUDGET ($28,907) ($7,722) ($18,210) ($19,866) ($19,866) . $58,790 $35,760 $33,600 • DEPT./DIV. SHERIFF PROSECUTING ATTORNEY COUNTY EXECUTIVE Auditing CENTRAL SERVICES Computer Services PUBLIC WORKS Sewer, Water & Solid Waste Delete Construction Unit 1 Assistant Prosecutor III 1 Audit Program Evaluator 5 Programmer II Positions All Vacant Positions $24,137 ($19,866) (05,285) (Other Sources) Other Sources Value Unknown Add Emergency Salaries $6,000 Add . Emergency Salaries $1,500 Add Funding for Social Services Oc4rd Al.-Jmbors $2,000 A sufficient majority having voted therefor, the amendment carried. C, C-, Ot• 0.1 0 03 , 3 ' _ ._. -. 0 . 0 0 . (13 3:•• 4, -•C ......-- -5 .0 ••••n Ittl V• (11 -• I.n m DEPT./DIV. DESCRIPTION -. - n 2 --0 c g 8 g PROSECUTING ATTORNEY m m Warrants Division Add ',Ike: New Assistant Prosecutor III position shall he assigned n to the South Oakland Warrants Division. The funding o M n m for this position - $24,137 - shall be transferred from r, — -co _. the Circuit Court General Account. m c -,-.. a a -1, n 0_ CIRCUIT COURT fn 11.• 0 •-•• M 3 . . Friend of the Court Add Note: The funding for the new Attorney I position - $16,711 - a _. o shall be transferred from the Circuit Court General n O X -• Account. r3 ,-, ri n 0 r. m MANAGEMENT & BUDGET Purchasing Add Note: CETA positions which become vacant shall not be refilled until a review by the Personnel tommittee for a determination . = of need. Le .:. a -. -... ._. x i -0 ..... IA PUBLIC WORKS - Property Management Add Note: The Director of Community Development, Real Estate t Housing cr. n m position is funded fifty percent (50%) from the Community -..x 3. Development Block Grant. 3 '0 0 • 0- -<- PUBLIC WORKS Planning Add Note: Appropriations for Professional Services (Acct, 128) and —' — Aerial Mylar Products (Acct. 801) are not to be expended V+ ...< O. until approved by the Planning & Building Committee. m - a -a m co — -i0 -.< 3 03 O 3 -I, 7. - 0 0 — D 0 Commissioners Minutes Continued. December 15, 1977 887 Mr. McDonald offered the following amendment: IN RE: PERSONNEL COMMITTEE RECOMMENDATIONS ON NEW POSITIONS FOR THE 1978 FINAL BUDGET To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Personnel Committee has reviewed the salaries portion of the proposed 1978 Budget including old positions and new positions requests and recommendations; and WHEREAS certain recommendations of the Personnel Committee differ with the recommendations contained in the Finance Committee's Proposed 1978 Budget: and WHEREAS funding provided for new positions in the Finance Committee's proposed 1978 Final Budget document is $188,795 less than the actual cost of the fifty-five (55) new positions approved by the Personnel Committee for 1978; and WHEREAS it is the responsibility of the Personnel Committee to make recommendations on the salaries portion of the Budget. NOW THEREFORE BE IT RESOLVED that the Proposed 1978 Budget as presented by the Finance Committee be amended by adding the new positions designated by asterisk(*) and incorporated into the Personnel Committee's total new position recommendation as indicated on Attachment A. BE IT FURTHER RESOLVED thar$188,795 be transferred from contingency to the salaries portion of the 1978 Final Budget to provide a total of $627,688 required to fund the fifty-five (55) new positions identified in this amendment. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing amendment. PERSONNEL COMMITTEE John J. McDonald, Chairman 1 Chief Engineer () 28,907 28,907(*) 1 Student 3,050 3,050 1 Extension Home Economist 10,500 5,250 $598,128 $627,688 888 commissioners minutes Continued. December 15, 1977 ATTACHMENT A PERSONNEL COMMITTEE RECOMMENDATIONS NEW POSITIONS DEPARTMENT/DIVISION NO. . UNIT POS. COUNT: EXEC.-ADMIN. 1 SH0VN AT M7 RATES CLASSIFICATION COST EA. TOTAL COST Comnunity and Minority Affairs Aide 12,600 6,300 CEVIRAL SERVICES Probation Security & BUDGET Accounting HUNAN SERVICES Health 1 Typist I 2 Security Officer 1 Account Clerk I 7,722 7,722 9,868 19,736 8,875 8,875 1 Epidemiologist 17,979 17,919 1 Ch. Environmental Health 'Activities 19,469 19,469 1 Community Health Educator 14,406 14,406 PERSONNEL 4 Typist I (*) 7,722 "i Personnel Technician III (*) 18,210 1 Equal Employment Oppor. Officer (*) 19,478 7,722(*) 18,210(*) 19,478(*) PUBLIC WORKS Sewer & Solid Waste Planning Coop. Ext. CIRCUIT COURT Adm. Law Library Fr. of the Ct. Jury Ed. COMMISSIONERS PROBATE COURT Jud, Admin. Juvenile Court PROSECUTING ATTY. SHERIFF 5 Research Law Clerks (*) 1 Typist I (*) 1 Clerk II (*) 1 Attorney I 1 Student (*) 1 Student 1 Typist I 1 Deputy Probate Register I 1 Admin. Supv-Juvenile Court 5 Detention Officer 4 Sheriff Communications Agent 2 Arson Investigator 13,513 67,565U1 7,722 7,722(*) 8,298 8,298(*) 16,711 16,711 3,050 3,050(*) 3,050 3,050 7,722 7,722 10,027 10,027 10,500 10,500 11,758 58,790 8,940 35,760 16,800 33 600 464,036 1 Assistant Prosecutor III (**) 24,137 24,137 16 (Hearing & Vision Screening Pos.) 134,092 55 TOTAL COST (1977 Rates) TOTAL COST computed at proposed 1978 rates with the exception of classifications in bargaining units for which 1978 rates have not been established. MITE: In addition to the actions noted above, the Personnel Committee also moved to reestablish all vacant D.P.W. positions recommended for deletion by the Finance Committee. This action is incorporated as a part of this Budget amendment. ** The Personnel Committee approved the Attorney III in the Prosecutor's Office with the stipulation that the position must be assigned to the South Oakland Office of the Prosecutor. 889 Commissioners Minutes Continued. December 15, 1977 Moved by McDonald supported by Gorsline the amendment be adopted. Discussion followed. Moved by Lanni supported by Murphy the amendment be amended to include, "2 Stenographer Positions in the Prosecuting Attorney's Office." AYES: Peterson, Wilcox, Aaron, Doyon, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page. (17) NAYS: Roth, Simson, Daly, DiGiovanni, Fortino, Perinoff, Pernick. (7) A sufficient majority having voted therefor, the amendment to the amendment carried. Moved by Fortino supported by Perinoff the amendment be amended under Personnel by deleting the following positions, "1 Typist I, 1 Personnel Technician 111 and 1 Equal Employment Opportunity Officer." AYES: Roth, Wilcox, Aaron, Daly, 'Fortino, Hoot, Perinoff. (7) NAYS: Price, Simson, DiGiovanni, Doyon, Gabler, Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson. (19) A sufficient majority not having voted therefor, the amendment to the amendment failed. Moved by Perinoff supported by Daly the amendment be amended under Public Works by deleting "1 Chief Engineer (h) position" AYES: Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Hoot, Kelly, Moxley, Page, Perinoff, Pernick, Roth. (13) NAYS: Wilcox, Gabler, Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Patterson, Peterson. (12) A sufficient majority having voted therefor, the amendment to the amendment carried. Moved by Perinoff supported by Simson the amendment be amended under County Executive - Administration by deleting, "1 position of Community and Minority Affairs Aide." AYES: Simson, Wilcox, Aaron, DiGiovanni, Fortino, Hoot, Lanni, Perinoff, Roth. (9) NAYS: Daly, Doyon, Gabler, Coral me, Kasper, Kelly, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price. (18) A sufficient majority not having voted therefor, the amendment to the amendment failed. Moved by Moxley supported by Hoot the amendment be amended under Personnel by deleting, "2 positions of Personnel Technician 111 and Typist 1. Also, under Circuit Court delete the following positions: 2 Research Clerks, Typist 1 and I Student." Mr. Aaron requested the question be divided and vote separately on the deletions for Personnel and Circuit Court. There were no objections. Vote on Personnel deletions: AYES: Aaron, Daly, DiGiovanni, Fortino, Hoot, McConnell, Montante, Moxley, Page, Perinoff, Pernick, Peterson, Roth. (13) NAYS: Wilcox, Doyon, Gabler, Gorsline, Kasper, Kelly, Lanni, McDonald, Moffitt, Murphy, Olson, Patterson, Price, Simson. (14) A sufficient majority not having voted therefor, the motion failed. Mr. McDonald requested the question be divided and vote separately on each position under Circuit Court. There were no objections. Discussion followed. Vote on 2 Research Clerks positions: AYES: Gabler, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Page, Peterson, Roth. (12) NAYS: Aaron, Daly, DiGiovanni, Doyon. Fortino, Gorsline, Kelly, Olson, Patterson, Perinoff, Pernick, Price, Simson, Wilcox. (14) A sufficient majority not having voted therefor, the amendment to the amendment failed. 890 Commissioners Minutes Continued. December 15, 1977 Vote on Typist 1 position: A sufficient majority not having voted therefor, the amendment to the amendment failed. Vote on Student position: A sufficient majority not having voted therefor, the amendment to the amendment failed. Moved by McConnell supported by Kasper the amendment be amended under the Sheriff by deleting, "4 Sheriff Communications Agent." AYES: DiGiovanni, Gabler, Gorsline, Kasper, McConnell, McDonald, Moffitt, Montante, Murphy, Page, Patterson, Peterson, Wilcox. (13) NAYS: Daly, Doyon, Fortino, Hoot, Kelly, Lanni, Moxley, Olson, Perinoff, Pernick, Price, koth, Simson, Aaron. (14) A sufficient majority not having voted therefor, the amendment to the amendment failed. Moved by Olson supported by Pattersdn the amendment be amended under Prosecuting Attorney to include the following positions: 4 Assistant Prosecutor 111, 2 Assistant Prosecutor 1 and 2 Clerks. AYES: Doyon, Kasper, Lanni, Montante, Moxley, Murphy, Olson, Patterson, Wilcox. (9) NAYS: Fortino, Gabler, Gorsline, Hoot, Kelly, McConnell, McDonald, Moffitt, Page, Perinoff, Parnick, Peterson, Price, Roth, Simson, Aaron, Daly. (17) A sufficient majority not having voted therefor, the amendment to the amendment failed. Moved by Lanni supported by McDonald the vote on 4 Sheriff Communications Agent, be reconsidered. AYES: Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Page, Patterson, Peterson, Wilcox. (14) NAYS: Dpyon, Fortino, Kelly, Moxley, Olson, Perinoff, Pernick, Price, Roth, Simson, Aaron, Daly, DiGiovanni. (13) A sufficient majority having voted therefor, the motion carried. Moved by Lanni supported by McConnell the amendmeht be amended by deleting, 4 Communica- tions Agents. AYES: Gabler, Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Page, Patterson, Peterson, Wilcox. (13) NAYS: Fortino, Hoot, Kelly, Moxley, Olson, Perinoff, Pernick, Price, Roth, Simson, Aaron, Daly, DiGiovanni, Doyon. (14) A sufficient majority not having voted therefor, the amendment to the amendment failed. Moved by Peterson supported by Montante the amendment be amended under Sheriff by deleting "5 Detention Officers." AYES: Gabler, Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Page, Patterson, Peterson. (12) NAYS: Hoot, Kelly, Moxley, Olson, Perinoff, Pernick, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino. (15) A sufficient majority not having voted therefor, the amendment to the amendment failed. Vote on amendment as amended: AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Murphy, Patterson, Perinoff, Pernick, PetErson, Price, Roth, Simon, Aaron, Daly, DiGiovanni, Doyon, Gorsline. (18) NAYS: Hoot, Kasper, Montante, Moxley, Olson, Page, Wilcox, Fortino, Gabler. (9) A sufficient majority having voted therefor, the amendment as amended, carried. Moved by Wilcox supported by Olson the Board recess for 30 minutes. AYES: Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Peterson, Roth, Simson, Wilcox, DiGiovanni, Gabler, Gorsline, Hoot. (17) NAYS: Murphy, Page, Patterson, Perinoff, Pernick, Price, Aaron, Daly, Doyon, Fortino. (10) A sufficient majority having voted therefor, the motion carried. Commissioners Minutes Continued. December 15, 1977 891 The Board reconvened at 1:30 P.M. Roll called. PRESENT: Aaron, Daly, DiGiovanni, Ooyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox. (27) ABSENT: None. (0) Quorum present. Mr. McDonald offered the following amendment: IN RE: NON-UNION SALARY INCREASE AMENDMENT TO THE PROPOSED 1978 BUDGET To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Proposed 1978 Budget as presented by the Finance Committee includes funds for general salary increases and for special salary adjustments, but does not adjust specific salary ranges or distribute these funds to the various departments; and WHEREAS your Personnel Committee has reviewed salary matters and has prepared specific recommendations; NOW THEREFORE BE IT RESOLVED that the Proposed 1978 Budget be amended by increasing the salary ranges of all classifications not represented by bargaining units, excluding elected officials, chief deputies to elected department heads, appointed commission and board members, and summer and student classifications, by six percent (62) effective January I, 1978, unless said classifications are restricted by Miscellaneous Resolution #7894 (1977 Salaries Equity Adjustment Recommendations) dated March 17, 1977, or unless otherwise altered by an amendment dealing with equity adjustments; BE IT FURTHER RESOLVED that this amendment include reducing the salaries line item "Possible Salary, Equity, Fringe Benefit and/or Salaries Reserve Adjustments" by the amount required to fund these changes, and distributing a like amount to the various departmental salaries budgets as required to fund these changes. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing amendment. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Simson the amendment be adopted. Moved by Doyon supported by Roth the amendment be amended in the NOW THEREFORE BE IT RESOLVED paragraph by deleting "six percent (62)" and inserting "four percent (4%) effective January 1, 1978 with an additional 22 effective July 1, 1978." AYES: Kelly, Pernick, Price, Roth, Aaron, Daly, Doyon, Fortino. (8) NAYS: Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Peterson, Simson, Wilcox, DiGiovanni, Gabler, Gorsline, Hoot, Kasper. (16) A sufficient majority not having voted therefor, the amendment to the amendment failed. Vote on amendment: AYES: Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Peterson, Simson, Wilcox, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly. (19) NAYS: Pernick, Price, Roth, Aaron, Doyon. (5) A sufficient majority having voted therefor, the amendment carried. Mr. McDonald offered the following amendment: IN RE: CLERICAL SALARY ADJUSTMENT AMENDMENT TO THE PROPOSED 1978 BUDGET To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Personnel Committee has become increasingly aware of the necessity to adjust rates for clerical classifications in order to be more comparable with rates throughout the metropolitan area; and WHEREAS the costs involved in such an adjustment for the 541 budgeted, 87 CETA, and 218 Other Sources positions have been prohibitive until this time; and WHEREAS there is currently $319,777 of unused 1977 countercyclical funds with additional anticipated 1978 countercyclical monies; and WHEREAS your Committee has reviewed the clerical salary matters and has prepared specific recommendations; NOW THEREFORE BE IT RESOLVED that the Proposed 1978 Budget as presented by the Finance Committee be amended by approving the clerical salary rates and classification changes effective as shown on the attached list, the costs to be funded from $319,777 unused 1977 countercyclical funds and S23,643 anticipated 1978 countercyclical funds; 892 Commissioners Minutes Continued. December 15, 1977 BE IT FURTHER RESOLVED that this amendment include increasing the 1978 Budget by showing the $343,420 of countercyclical funds as revenue and that an identical amount of $343,420 be distributed to the various department salaries budgets as required to fund these changes. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the fore- going amendment. PERSONNEL COMMITTEE John J. McDonald, Chairman Copy of Clerical Salary Adjustment and Classification Changes on file in County Clerk's Office. Moved by McDonald supported by McConnell the amendment be adopted. A sufficient majority having voted therefor, the amendment carried. Mr. McDonald offered the following amendment: IN RE: AMENDMENT TO PROPOSED 1978 BUDGET INVOLVING SALARY INCREASES FOR JUDGES, COUNTY EXECUTIVES, ELECTED DEPARTMENT HEADS AND THEIR CHIEF DEPUTIES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Proposed 1978 Budget as presented by the Finance Committee includes funds for general salary increases and for special salary adjustments, but does not adjust specific salary ranges or distribute these funds to the various departments; and WHEREAS your Personnel Committee has reviewed salary matters and has prepared specific recommendations; NOW THEREFORE BE IT RESOLVED that the Proposed 1978 Budget be amended by approving salary rates effective January 1, 1978 for Judges, County Executive, elected department heads and their chief deputies, as shown on the attached sheet; BE IT FURTHER RESOLVED that the amendment include reducing the salaries line item -Possible Salary, Equity, Fringe Benefit and/or Salaries Reserve Adjustments" by the amount required f:o fund these changes, and distributing a like amount to the various departmental salaries budgets as required to fund these changes. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing amendment. PERSONNEL COMMITTEE John J. McDonald, Chairman Commissioners Minutes Continued. December 15, 1977 rEll.SONNEL (.:v1ITTEE REC0iTIENDATIONS FOR JUDC;ES, CODiTY ENE:CT:ME, ELECTED DEMRTM•NT HEADS AND THEN CHIEF DEPUTIES December 1, 1977 BASE 1 YEAR 7. YEAR 3 YEAR 4 ..YEAR Circuit Court Judge* County 19,907 State 29,100 Total 49,007 Flat Rate Probate Judge** County 24,243 State 20 ,190 Total 44,433 Flat Rate District Court Judge* County 13,388 State 26,j90 Total 39,578 Flat Rate County Executive 52,448 Flat Rate Prosecuting Attorney 40,902 Flat Rate Sheriff 33,286 Flat Rate Clerk/Register 33,286 Flat Rate Treasurer 33,286 Flat Rate Drain Commissioner 33,286 Flat Rate Chief Ass't Prosecutor 36,809 Flat Rate Undersheriff 25,015 26,274 27,514 28,754 29,993 Deputy Clerk/Register 23,882 25,200 26,516 27,791 29,063 Chief Deputy Treasurer 23,882 25,200 26,516 27,791 29,063 Deputy Drain Commissioner 23,882 25,200 26,516 27,791 29,063 *State and total amounts are shown for informational purposes only. **For Probate Judges the County pays the total amount shown and is currently reimbursed $20,190 by the State, leaving the County contribution of $24,243. Moved by McDonald supported by Gorsline the amendment be adopted. Discussion followed. Moved by Doyon supported by Pernick the amendment be amended in the NOW THEREFORE f$E IT RESOLVED paragraph by deleting the date "January I. 1978" and inserting "January I, 1979." 893 894 Commissioners Minutes Continued. December 15, 1977 AYES: Pernick, Daly, Doyon. (3) NAYS: Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Peterson, Price, Roth, Simson, Wilcox, Aaron, DiGiovanni, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly. (21) A sufficient majority not having voted therefor, the amendment to the amendment failed. Moved by Simson supported by DiGiovanni the amendment be amended for the Circuit Court Judges's salary, "a 5% increase be given on their total 1977 salary paid by both County and State." Discussion followed. AYES: McDonald, Patterson, Simson, Aaron, Daly, DiGiovanni, Fortino, Gabler. (8) NAYS: McConnell, Moffitt, Montante, Moxley, Murphy, Pernick, Peterson, Price, Roth, Wilcox, Doyon, Gorsline, Hoot, Kasper, Kelly, Lanni. (16) A sufficient majority not having voted therefor, the amendment to the amendment failed. Vote on amendment: AYES: McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Peterson, Price, Wilcox, Aaron, DiGiovanni, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell. (18) NAYS: Pernick, Roth, Simson, Daly, Doyen, Fortino. (6) A sufficient majority having voted therefor, the amendment carried. Mr. McDonald offered the following amendment: IN RE: NON-CLERICAL SALARIES EQUITY ADJUSTMENT AMENDMENT TO THE PROPOSED 1978 BUDGET ro the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen; WHEREAS the Proposed 1978 Budget as presented by the Finance Committee includes funds for general salary increases and for special salary adjustments, but does not adjust specific salary ranges or distribute these funds to the various departments; and WHEREAS your Personnel Committee has reviewed salary matters and has prepared specific recommendations; NOW THEREFORE BE IT RESOLVED that the Proposed 1978 Budget be amended by approving the salary rates and classification changes effective January 1, 1978 in accordance with the attached list, and by reducing the salaries line item "Possible Salary, Equity, Fringe Benefit and/or Salaries Reserve Adjustments" by the amount required to fund these changes, and distributing a like amount to the various departmental salaries budgets as required to fund these changes. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing amendment. PERSONNEL COMMITTEE John J. McDonald, Chairman Copy of Personnel Committee Recommendations on Equity Adjustment and Classification Requests on file in County Clerk's Office. Moved by McDonald supported by Kelly the amendment be adopted. Moved by Kasper supported by Murphy the Non-Clerical Salaries Equity Adjustment Amendment to the Proposed 1978 Budget, as presented by the Personnel Committee be amended as follows: Commissioners Minutes Continued. December 15, 1977 895 CLASSIFICATION 0/T BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR 2 AS PROPOSED: Deputy Court Administrator N 22,789 23,957 25,126 26,294 AMENDED TO: Delete from Equity Adjustment Amendment N/A AS PROPOSED: Not Included in Equity Adjustment Amendment 2 AMENDED TO: Atty. III/Probate Register N 28,565 29,745 30,926 32,105 33,286 Supv. Probate Estate Serv. N 14,633 15,411 16,187 16,964 17,740 2 AS PROPOSED: Coord. Res. Trng. & Clin.Ser.N 28,477 29,906 31,336 32,766 34,195 AMENDED TO: ' Delete from Equity Adjustment Amendment 3 AS PROPOSED: Ch. Deputy County -Clerk' Ch. Deputy Reg. of Deeds AMENDED TO: Ch. Deputy County Clerk Ch. Deputy Reg. of Deeds N 15,271 16,004 16,736 17,470 18,20 N 15,271 16,004 16,736 17,470 18,203 N 14,633 15,411 16.187 16,964 17,740 N 14,633 15,411 16,187 16,964 17,740 3 AS PROPOSED: Drain Poll. Cont.MAint.Fore. R 16,858 17,591 18.324 18,815 AMENDED TO: Drain Poll. Cont.MAint.Fore. R 16,858 17,591 18,324 3 AS PROPOSED: Project Engineer Manager N 25,917 26,765 AMENDED TO: Delete from Equity Adjustment Amendment 4 AS PROPOSED: Accountant III R 19,504 20,273 21,041 21,809 Accountant II R 16,430 17,199 17,967 18,841 Accountant I R 14,125 14,893 15,661 16,430 AMENDED TO: Delete from Equity Adjustment Amendment 4 AS PROPOSED: Budget Analyst III R 20,278 21,079 21,880 22,680 Budget Analyst It R 17,076 17,875 18,677 19,476 Budget Analyst I R 14,676 15,474 16,275 17,076 AMENDED TO: Delete from Equity Adjustment Amendment 5 AS PROPOSED: Insurance & Safety Coord. N 20,278 21,079 21,880 22,680 AMENDED TO: Insurance & Safety Coord. N 19.312 20,075 20.837 21,600 6 AS PROPOSED: Ch. of Parks & Rec.Adm.Serv. N 21,501 22,724 23,944 25,141 26,322 AMENDED TO: Ch. of Parks & Rec.Adm.Serv. N 20,402 21,135 21,868 22,600 23,334 6 AS PROPOSED: Recreation Supervisor AMENDED TO: Recreation Supervisor N 14,602 N 14,783 16,004 16,736 17,470 16,002 16,614 17,226 6 AS PROPOSED: Deputy Director Parks & Rec. N 25,023 26,204 (F75 -8028,565 29,751 AMENDED TO: Delete from Equity Adjustment Amendment 6 AS PROPOSED: Superintendent of Parks N 21,501 22,724 23,944 25,141 26,322 AMENDED TO: Delete from Equity Adjustment Amendment 6 AS PROPOSED: Chief of Design & Develop. N 21,501 22,724 23,944 25,141 26,322 AMENDED TO: Delete from Equity Adjustment Amendment 896 Commissioners Minutes Continued. December 15, 1977 0/T RASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR 6 AS PROPOSED: Ch. of Golf Course Opera. N 21,501 2,724 23,944 25,141 26,322 AMENDED TO: Ch. of Golf Course Opera. N 18,176 19,042 19,906 20,771 8 AS PROPOSED: Senior Personnel Technician N Personnel Technician III Personnel Technician II Personnel Technician I AMENDED TO: Senior Personnel Technician R Personnel Technician III Personnel Technician II Personnel Technician I It 22,547 23,347 20,278 21,079 17,076 17,875 14,676 15,474 21,452 22,214 19,312 20,075 16,263 17,023 13,977 14,737 24,148 21,880 22,680 18,677 19,476 16,275 17,076 22,976 20,837 21,600 17,788 18,549 15,500 16,263 Moved by Pernick the question be divided and vote on each classification separately. There were no objections. Vote on DEPUTY COURT ADMINISTRATOR: AYES: Moffitt, Kontante, Moxiey, Murphy, Patterson, Peterson, Roth, Wilcox, Aaron, DiGiovanni, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald. (18) NAYS: Pernick, Price, Simson, Daly, Doyon, Fortino. (6) A sufficient majority having voted therefor, the amendment to the amendment carried. Vote on ATTORNEY 111/PROBATE REGISTER: AYES: Montante, Moxley, Murphy, Patterson, Peterson, Price, Simson, Wilcox, DiGiovanni, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt. (19) NAYS: Pernick, Roth, Aaron, Daly, Doyon. (5) A sufficient majority having voted therefor, the amendment to the amendment carried. Vote on COORDINATOR RES. TRAINING & CLINICAL SERVICE: AYES: Moxley, Murphy, Patterson, Peterson, Roth, Simson, Daly, DiGlovanni, Doyon, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante. (19) NAYS: Pernick, Price, Fortino. (3) A sufficient majority having voted therefor, the amendment to the amendment carried. Vote on CHIEF DEPUTY COUNTY CLERK - CHIEF DEPUTY REGISTER OF DEEDS: A sufficient majority having voted therefor, the amendment to the amendment carried. Vote on DRAIN POLLUTION CONT. MAINTENANCE FOREMAN: AYES: Murphy, Patterson, Peterson, Roth, Simson, Wilcox, DiGiovanni, Gorsline, Kasper, McDonald, Moffitt, Montante, Moxley, (13) NAYS: Pernick, Price, Aaron, Daly, Doyon, Fortino, Gabler, Hoot, Kelly, Lanni, McConnell. (11) A sufficient majority having voted therefor, the amendment to the amendment carried. Vote on PROJECT ENGINEER MANAGER: AYES: Patterson, Peterson, Gorsline, Kasper, McDonald, Moffitt, Montante, Moxley, Murphy. NAYS: Perinoff, Pernick, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGlovanni, Doyon, Fortino, Gabler, Hoot, Kelly, Lanni, McConnell. (16) A sufficient majority not having voted therefor, the amendment to the amendment failed. Vote on ACCOUNTANT 111, ACCOUNTANT 11 AND ACCOUNTANT 1: AYES: Peterson, Simson, Wilcox, Gabler, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxiey, Murphy, Patterson. (14) NAYS: Perinoff, Pernick, Price, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gorsline, Hoot. (10) A sufficient majority having voted therefor, the amendment to the amendment carried. Vote on BUDGET ANALYST Ill, BUDGET ANALYST 11 AND BUDGET ANALYST 1: AYES: Peterson, Simson, Wiicox, Gabler, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson. (14) NAYS: Pernick, Price, Roth, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gorsline, Hoot, Perinoff. (II) (9) (9) Commissioners Minutes Continued. December 15, 1977 897 A sufficient majority having voted therefor, the amendment to the amendment carried. Vote on INSURANCE AND SAFETY COORDINATOR: AYES: Peterson, Simsor, Wilcox, Aaron, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson. (20) NAYS: Price, Roth, Doyon, Perinoff, Pernick. (5) A sufficient majority having voted therefor, the amendment to the amendment carried. Vote on CHIEF OF PARKS AND RECREATION ADMINISTRATION SERVICE: AYES: Simson, Gabler, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Peterson. (13) NAYS: Roth, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gorsline, McConnell, Perinoff, Pernick. (11) A sufficient majority having voted therefor, the amendment to the amendment carried. Vote on RECREATION SUPERVISOR: AYES: Simson, DiGiovanni, Gabler, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Moxley, Murphy, Patterson, Peterson. (13) NAYS: Wilcox, Aaron, Daly, Doyon, Fortino, Gorsline, McConnell, Montante, Perinoff, Pernick, Roth. (11) A sufficient majority having voted therefor, the amendment to the amendment carried. Vote on DEPUTY DIRECTOR PARKS AND RECREATION: AYES: Aaron, DiGiovanni, Hoot, Kasper, Lanni, McDonald, Moffitt, Moxley, Murphy, Peterson, Roth, Simson. (12) NAYS: Wilcox, Daly, Doyon, Fortino, Gorsline, Kelly, McConnell, Montante, Patterson, Perinoff, Pernick. (11) A sufficient majority having voted therefor, the amendment to the amendment carried. Vote on SUPERINTENDENT OF PARKS: AYES: Aaron, DiGiovanni, Gabler, Moot, Kasper, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Peterson, Roth, Simson. (15) NAYS: Wilcox, Daly, Doyon, Fortino, Gorsline, McConnell, Patterson, Perinoff, Pernick. (9) A sufficient majority having voted therefor, the amendment to the amendment carried. Vote on CHIEF OF DESIGN AND DEVELOPMENT CHIEF OF GOLF COURSE OPERATIONS SENIOR PERSONNEL TECHNICIAN PERSONNEL TECHNICIAN ill PERSONNEL TECHNICIAN 11 PERSONNEL TECHNICIAN I AYES: Aaron, DiGiovanni, Gabler, Kasper, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Peterson, Roth, Simson. (15) NAYS: Daly, Doyon, Fortino, Gorsline, McConnell, Perinoff, Pernick, Wilcox. (8) A sufficient majority having voted therefor, the amendment to the amendment carried. Moved by Gorsline supported by Moffitt the amendment be amended to include the salary for the Director of Public Services at the same salary as the Director of Management and Budget. AYES: Daly, DiGiovanni, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron. (21) NAYS: Doyon, Hoot, Murphy. (3) A sufficient majority having voted therefor, the amendment to the amendment carried. Moved by Pernick supported by Daly the amendment be amended under County Executive - Administration to change the salary for County Executive Office Coordinator to the following: BASE 1 YEAR 2 YEAR 3 YEAR $1 -67670 $16,866 $17,733 $18,600 Discussion followed. Vote on amendment to amendment: AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler NAYS: Gorsline 898 Commissioners Minutes Continued. December 15, 1977 The roll call was interrupted. A new roll call was ordered. Mr. Pernick withdrew his amendment to the amendment. Vote on amendment, as amended: AYES: Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Peterson, Day, DiGiovanni. (16) NAYS: Doyon, Fortino, Perinoff, Pernick, Roth, Wilcox, Aaron. (7) A sufficient majority having voted therefor, the amendment as amended, was adopted. Misc. 8279 BY Mr. McDonald 11.1 RE: 1978 EMERGENCY SALARIES RECOMMENDATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Personnel Committee has reviewed the Emergency Salaries portion of the proposed 1978 Budget including departmental requests and recommendations; and WHEREAS the Personnel Committee finds there is a need for Emergency Salaries among the various County Departments in the total amount of Si27,500; and WHEREAS the recommendation of the Personnel Committee concurs with Emergency Salaries contained in the Finance Committee's Proposed 1978 Budget, NOW THEREFORE BE IT RESOLVED that the Personnel Committee recommends 1978 Emergency Salaries in the amount of $127,500, distributed among County Departments in accordance with the attached list. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman EMERGENCY SALARIES "Emergency Salaries are amounts granted to certain departments based da previous experience and/or In leticipation of unusual workloads and staffing problems in the coming budget year. Such funds are need by departcents to cone with fluctuating caseloads to cover vacation and sick leave absencos and to cover special projects. The use of short-term, temporary employees gold from "Emergency Salaries" la considerably less expensive then full-time staffing with a larger norther of permanent employees to meet peak loads. "Emergency Salaries" allows departments to maintain a roster of "on call" employees .1.:ailab2e to cope with emergencies. Permission must be obtained from the County Administration through Personnel, before such funds cpn he used. Employees hired on an "emergency" basis are not eligible for fringe benefits. DEPARTMENT/DIVISION AMOUNT REQUESTED AMOUNT RECOMM Cr=JF EXECUTIVE Advance Planning Grcup $ 368 $ 368 Auditing 500 500 CENTRAL SERVICES Administration 1,000 1,000 Facilities & Operatinns 500 0 Security 1,000 1,000 91111N SERVICES ,ang Oakland 21,320 72,0o1)1) Children's Village hi ,000 57,0110 Health Division - Administ1.0 ion 1.500 - Nursing vax) 1,1100 Medical Care Facility - Housekeeping 2,145 500 - Dietary 1,600 1,000 - Pharmacy 3,911 2,000 MANAGEMENT AND filiDCET Equalization 2,000 2,000 Purchasing 1,500 1,000 PERSONNEL - Administration 200 200 Employee Relations 2,001) 1,900 Recruitment b Examinations 750 582 ['UREIC WORKS Planning 1,570 1,500 PUBLIC SERVICES Cooperative Extension 500 500 Emergency Medical Services 250 250 Veterans' Services 2,000 2,000 CIRCUIT COM Administration 11,000 8,000 Friend of the Court CLERK/REGISTER 10,000 5,001 COMMISSIONERS 1,000 I,GM1 PROBATE COURT Administration 1,000 1,000 Juvenile Division 4,000 4,001) DISTRICT COURTS Division I 2,000 0 Division II 750 0 Division III 2,000 SHE Administration 3,000 2,000 Detention 5,000 TREASURER 700 700 $154,384 $177.500 AMOUNT REQUESTED AMOUNT RECOMMENDED 899 Commissioners Minutes Continued. December 15, 1977 Moved by McDonald supported by Perinoff the resolution be adopted. A sufficient majority having voted therefor, thc resolution was adopted. Moved by Pernick supported by Perinoff the Salaries portion of the Budget be amended to include in the equity package, the position of the Equalization Data Processing Coordinator for the same equity increase of 5%. AYES: Fortino, Hoot, Kelly, Lanni, Moxley, Perinoff, Pernick, Roth, Aaron, Daly, DiGiovanni. (11) NAYS: Gabler, Gorsline, McConnell, McDonald, Moffitt, Montante, Murphy, Patterson, Peterson, Simson, Doyon. (11) A sufficient majority not having voted therefor, the amendment failed. Moved by Perinoff supported by Montante the Salaries portion of the Budget be amended to include in the equity package under County Executive, the position of Executive Officer in charge of Operations. AYES: Kelly, Lanni, Montante, Patterson, Perinoff, Pernick, DiGiovanni. (7) NAYS: Gabler, Gorsline, Hoot, McConnell, McDonald, Moffitt, Moxley, Murphy, Peterson, Roth, Simson, Wilcox, Aaron, Daly, Doyon, Fortino. (16) A sufficient majority not having voted therefor, the amendment failed. Moved by Pernick supported by Perinoff the Budget be amended under County Executive Administrative, the line item for Legislative expense, the amount of $30,000 be deleted from the Budget. Discussion followed. AYES: Hoot, Kelly, McConnell, Perinoff, Pernick, Roth, Simson, Wilcox, Aaron, Daly, Doyon, Fortino. (12) NAYS: Gorsline, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Peterson, DiGiovanni, Gabler. (11) A sufficient majority having voted therefor, the amendment carried. Moved by Aaron supported by Perinoff the Budget be amended under Tourist and Convention Bureau, by deleting the $83,000 and inserting $20,000. Moved by Lanni supported by Moxley the amendment be amended by deleting the $20,000 and insert the amount of $40,000. Discussion followed. Vote on Mr. Lanni's amendment to the amendment: AYES: Lanni, McConnell, Moxley, Perinoff, Pernick, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Fortino. (12) NAYS: Hoot, Kelly, McDonald, Montante, Murphy, Patterson, Peterson, Doyon, Gabler, Dorsline. (10) A sufficient majority having voted therefor, the amendment to the amendment carried. Vote on amendment as amended: AYES: Kelly, Lanni, Moxley, Perinoff, Pernick, Roth, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino. (12) NAYS: McConnell, McDonald, Moffitt, Montante, Murphy, Patterson, Peterson, Wilcox, Gabler, Gorsline, Hoot. (11) A sufficient majority having voted therefor, the amendment as amended, was adopted. Moved by Daly supported by Fortino the Salaries portion of the Budget be amended under the County Executive Advance Program by eliminating the following positions: 2 Associate Planners 1 Assistant Planner Discussion followed. AYES: Perinoff, Pernick, Roth, Simson, Aaron, Daly, Doyon, Fortino. (8) NAYS: Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Peterson, Wilcox, DiGiovanni, Gabler, Gorsline, Hoot, Kelly. (15) 900 Commissioners Minutes Continued. December 15, 1977 A sufficient majority not having voted therefor, the amendment failed. Moved by Perinoff supported by Murphy the Capital Improvement Fund of the Budget be amended to increase the amount already budgeted an additional $500,000. AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Perinoff, Peterson, Roth, Simson, Wilcox, Aaron, Daly, Gabler, Gorsline, Kelly, Lanni. (18) NAYS: Pernick, DiGiovanni, Doyon, Fortino, Hoot. (5) A sufficient majority having voted therefor, the amendment carried. Moved by Murphy supported by Moffitt the Budget be amended under Professional Services to add S12,000 to the E.M.S. Disaster Control Budget. Discussion followed. AYES: McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Perinoff, Peterson, Roth, Simson, Wilcox, DiGiovanni, Gabler, Gorsline, Kelly, Lanni, McConnell. (17) NAYS: Pernick, Aaron, Daly, Doyon, Fortino, Hoot. (6) A sufficient majority having voted therefor, the amendment carried. Moved by Fortino supported by Daly the Salaries portion of the Budget under County Executive - Planning Services, be amended by deleting 1 Assistant Planner position that is vacant in the Planning Department. AYES: Perinoff, Roth, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Hoot, Kelly. (10) NAYS: Moffitt, Montante, Moxley, Murphy, Patterson, Peterson, Wilcox, Gabler, Gorsline, Lanni, McDonald. (II) A sufficient majority not having voted therefor, the amendment failed. Vote on 1978 Budget, as amended: AYES: Montante, Moxley, Murphy, Patterson, Perinoff, Peterson, Roth, Simson, Wilcox, Aaron, DiGiovanni, Gabler, Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt. (18) NAYS: Pernick, Daly, Doyon, Fortino, Hoot. (5) A sufficient majority having voted therefor, the 1978 Budget was adopted. Misc. 8280 By Mr. Moxley IN RE: SEPARATE TAX LIMITATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 62 of the Public Acts of 1933, as amended, provides for the adoption of separate tax limitations; and WHEREAS the Oakland County Tax Allocation Board has, by resolution, initiated a petition to submit separate tax limitations to the electors of the County; and WHEREAS the Oakland County Clerk has checked the sufficiency of the petition and finds that it substantially complies with the provisions of this Act. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners shall submit the question of establishing separate tax limitations to the electors of the County of Oakland at the Primary Election to be held on August 8, 1978. The question shall be in substantially the Following form: "Shall separate tax limitations be established for an indefinite period, or until altered by the voters of the county, for the County of Oakland, and the townships and school districts with- in the County, the aggregate of which shall not exceed 16.46 mills as follows: MILLS County of Oakland -5716— Townships 1.41 Intermediate school districts .25 School districts (a school district located entirely within a city or charter township shall receive in addition millage equal to the township millage.) 9.54 Total 16.46" The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman 901 Commissioners Minutes Continued. December 15, 1977 Moved by Moxley supported by Simson the resolution be adopted_ Discussion followed. Moved by Daly supported by Aaron the resolution be amended in the NOW THEREFORE BE IT RESOLVED paragraph by striking the words "Primary Election to be held on August 8, 1978" and insert "General Election to be held on November 7, 1978." AYES: Aaron, Daly, DiGiovanni, Doyon. (4) NAYS: Moxley, Patterson, Peterson, Roth, Simson, Wilcox, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante. (16) A sufficient majority not having voted therefor, the amendment failed. Vote on resolution: AYES: Patterson, Peterson, Roth, Simson, Wilcox, Aaron, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt,_Montante, Moxley. (16) NAYS: None. (0) ABSTAIN: Daly, Doyon, Fortino. (3) A sufficient majority having voted therefor, the resolution was adopted. Moved by Moxley supported by Roth the rules be suspended for immediate consideration of the following resolutions: Establishment of an Intragovernmental Convenience Copier Fund and Purchase of Convenience Copier Machines. AYES: Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson. (20) NAYS. None. (0) A sufficient majority having voted therefor, the motion carried. Misc. 8281 By Mr. Moxley IN RE: ESTABLISHMENT OF AN INTRAGOVERNMENTAL CONVENIENCE COPIER FUND To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Oakland County generates approximately 6,482,460 copies per year at an annual cost of $202,080; and WHEREAS sound financial policy and a poll of departments indicates it is both economical and desirable to identify and hold accountable actual users of copier machines in multiple-user departments; and WHEREAS if the trend of preceding years is allowed to continue, a 20% increase can be expected in both copy volume and the cost thereof annually; and WHEREAS implications are an auditron and central control system would facilitate cost control through identification and charging of all convenience copier users; and WHEREAS a Convenience Copier Intragovernmental Fund should be established from which to charge all Convenience Copier users on a cost per copy basis and to pay all copier machine rental and supply costs; and WHEREAS it is necessary to provide funding for the first month of operation of the proposed fund, estimated to require $23,000. NOW THEREFORE BE IT RESOLVED that a Convenience Copier Fund be established, under Manage- ment and Budget, to implement the described program; and BE IT FURTHER RESOLVED $23,000 be transferred from the 1977 Contingent Fund to the Convenience Copier Fund, as the source of funding for the first month of its operation. Mr. Chairman, the Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. Moved by Moxley supported by Roth the resolution be adopted. AYES: Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson. (20) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. FINANCE COMMITTEE Paul E. Kasper, Chairman 902 Commissioners Minutes Continued. December 15. 1977 Misc. 8282 By Mr. Moxley IN RE: PURCHASE OF C0NVE4IENCE COPIER 11ACHINES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS careful analysis as shown on the attached schedules indicates it would be to the County's financial advantage to purchase a number of convenience copier machines; and WHEREAS purchase of the machines is available on either a cash or financed method of purchase end considerable cost savings will be realized under either method; and WHEREAS outright cash purchase of the machines identified in the analysis will require $120,270 and, after payment thereof, result in approximate savings of $44,964 annually; and WHEREAS the financing method of purchase will require a $12,027 down payment and result in savings of $7,869 in the first year but S19,896 annually in succeeding years; and WHEREAS careful consideration leads to the conclusion that outright purchase of said machines will result in the greatest cost savings to the County, in terms of both time and money. NOW THEREFORE BE IT RESOLVED said copier machine be purchased on a cash basis for $120,270, said funds to be made available in the 1977 Contingent Fund, The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Moxley supported by Roth the resolution be adopted. AYES: Roth, Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Pernick, Peterson. (20) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. "Misc. 8256 By Mr. Price IN RE: CULTURAL NEEDS FEASIBILITY STUDY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the people of Oakland County have demonstrated a strong interest in cultural events by participation in a wide variety of ongoing activities in the form of art exhibits, lectures, concerts and education in the fine and performing arts; and WHEREAS the Oakland County Cultural Council has been created to study, promote and improve culture in Oakland County; and WHEREAS the City of Pontiac has appropriated $15,000 for the purpose of undertaking a study of the cultural needs and opportunities in Oakland County through the establishment of a committee comprised of members of the Pontiac Downtown Development Authority and the Oakland County Cultural Council. NOW THEREFORE BE IT RESOLVED that the County of Oakland appropriate $15,000 from the general fund for the purpose of conducting a study of the cultural needs and opportunities of Oakland County; and BE IT FURTHER RESOLVED that a joint council comprised of members of the Pontiac Downtown Development Authority and the Oakland County Cultural Council be established for the purpose of receiving and spendino the monies and to monitor the cultural needs and opportunities study from its inception to conclusion. Mr. Chairman, I move adoption of the foregoing resolution. Hubert Price, Jr., Commissioner - District #8" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: CULTURAL NEEDS STUDIES 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 Miscellaneous Resolution #8256 and finds no funds available at this time for this purpose. FINANCE COMMITTEE Paul E. Kasper, Chairman Commissioners Minutes Continued. December 15, 1977 Moved by Moxley supported by Roth the report be accepted. A sufficient majority having voted therefor, the motion carried. Misc. 8283 By Mr. Patterson IN RE: RESOLUTION OF COMMENDATION - HERBERT LePLA To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Herbert Le Pla has retired from public office after having served as Councilman of the City of Clawson, consecutively from 1963 to November, 1977; and WHEREAS during his terms of office he served on the City Planning Commission, was named Man of the Year by the Lions Club in 1963 and received the Civic Achievement Award in 1973; and WHEREAS Herbert LePla was Chief of the volunteer Fire Department and gave of himself, his time and resources in the best interests of the citizens of his community. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby extends commendation to Herbert Le Pla for hi.s services as City of Clawson Councilman and his involvement in community affairs; and extends best wishes for his future success. Attested to this 15th day of December, 1977 at Pontiac, Michigan. Wallace F. Gabler, Jr., Chairman Lillian V. Moffitt, Vice Chairman William T. Patterson, Commissioner - District #16 The resolution was unanimously adopted. Misc. 8284 By Mr. Patterson IN RE: RESOLUTION OF COMMENDATION - WILLIAM H. McCANN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS William H. McCann has served the citizens of the City of Hazel Park as a Councilman since 1965 when first elected; and WHEREAS Councilman William H. McCann was the only Councilman in the history of the City of Hazel Park to be elected to the Council as a write in candidate in 1975; and WHEREAS he is a member of the Beautification Board, Pension Board, Civil Service Commission, Charter Study Commission, and member of the Citizens Advisory Housing Commission; and WHEREAS Councilman William H. McCann has given of himself, time and resources in the interests of all the citizens of the City of Hazel Park and the County of Oakland in order that our community may be a better place in which to live and work. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby commends Councilman William H. McCann for his public dedication and service to all of the citizens of our community and extends best wishes for his future and continued success. Attested to this 15th day of December 1977. Wallace F. Gabler, Jr., Chairman Lillian V. Moffitt, Vice Chairman John R. DiGiovanni, Commissioner - District #9 The resolution was unanimously adopted. Misc. 8285 By Mr. Patterson IN RE: RESOLUTION OF COMMENDATION - FREDERICK LICHTMAN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Fred Liebman, in addition to his service on the City Council from July 1, 1973, to November 14, 1977, also served as Mayor of the City of Farmington Hills from July 8, 1974 to July 22, 1975; and WHEREAS Fred Lichtman served on the Charter Commission of the City of Farmington Hills from May, 1972, to June, 1973, where his experience in local government and administration proved invaluable; and WHEREAS he also served on the Farmington Township Board as a trustee from November, 1968, until incorporation of the City on July 1, 1973, and in addition served as a member of the Township and City Zoning Board of Appeals from December, 1968, to July, 1974. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby commends Fred Lichtman for his distinguised service and his willingness to give of himself in the interest of all the citizens of the community. IN APPRECIATION AND WITNESS THEREOF, we have hereunto affixed our signatures and caused the seal of the County of Oakland to be affixed this 15th day of December, 1977. Wallace F. Gabler, Chairman Lillian V. Mofffitt, Vice Chairman Robert A. McConnell, John J. McDonald Dennis L. Murphy 903 904 Commissioners Minutes Continued. December 15, 1977 The resolution was unanimously adopted. REPORT By Mr. Lanni IN RE: RECOMMENDATIONS FOR APPOINTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The General Government Committee recommends that the following names be placed in nomination: AIRPORT COMMITTEE - William T. Patterson; Niles E. Olson; Wallace F. Gabler, Jr., BOARD OF INSTITUTIONS (3 year terms, ending December 31, 1980)- Frank M. Brock, Jr.,; John H. Peterson; Catherine Wolters, Harry Riggs, M.D., Lew Coy BUILDING AUTHORITY (3 year term, ending December 31, 1980) - Milo Cross COMMUNITY MENTAL HEALTH SERVICES BOARD (3 year terms, ending December 31, 1980 - Alex Capsalis; Frederick Poole; Ralph T. Norvell MEDICAL EXAMINER (4 year term, ending December 31, 1981) - Robert Locey, M.D. RETIREMENT COMMISSION (4 year term; ending December 31, 1981) - James Mathews The General Government Committee, by Robert W. Page, Chairman, moves the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Montante supported by Daly the report be laid on the table. AYES: Simson, Wilcox, Doyon, Gabler, Gorsline, Hoot, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Peterson. (14) NAYS: Roth, Aaron, Daly, Fortino, Kelly, Pernick. (6) A sufficient majority having voted therefor, the motion carried. "FINANCE COMMITTEE REPORT By Mr. Kasper iN RE: COMMUNITY ALTERNATIVES TO THE SECURE DETENTION OF STATUS OFFENDERS - 1st YEAR GRANT APPLICATION - JUVENILE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: This is the first year of a two year pilot program to find alternative methods in the detention of juvenile "status-type" offenders. These "status -type" offenders are youths truant from home or school, or were incorrigible in their behavior at home or school. "Status-type" offenders refers to the fact that these type of offenses relate to the status of being a juvenile and that tnese same offenses would not be considered criminal if committed by an adult. This program would allow for immediate counselling and aids available at all hours during the week, night or day. It would find means of providing referral services, constant contact, follow up and long-range resolutions of the problems which precipitated the delinquent behavior. Also important is the alternative placement facilities in the community rather than juvenile detention facilities, because at present it is not possible to release a youth accused of being truant and/or incorrigible back to his/her parents or placed with a relative, especially for the lime period immediately following the crisis. This Grant is for the period of October I, 1977 through September 30, 1978. The total proposed program funding is $197,931 for the first year, Oakland County's share of the $197,931 would be $19,793 (10%) and the remaining $178,138 (90%) would be Federal share. Second year funding will be requested for this program as follows: 1st YEAR 2nd YEAR 10/1/77 - 9/30/78 10/1/78 - 9/30/79 Source of Funding Federal $178.138 (90%) $178,138 (90%) County 19,793 (10%) 19,793 (10%) $197,931 $1 97,931 Included in this application is the creation of seven (7) fulltime positions and one (1) half-time position and job related operating expenses. The attached schedule indicates the total grant requests and funding sources for the grant period of 10/1/77 - 9/30/78. The Finance Committee, by Paul E. Kasper, Chairman, recommends acceptance of the foregoing report, and referral of the information therein to the Health and Human Resources Committee in accordance with Miscellaneous Resolution #8145 - Revised Federal and State Grant Application Procedure. FINANCE COMMITTEE Paul E. Kasper, Chairman" Commissioners Minutes Continued. December 15, 1977 Misc. 8286 By Dr. Montante IN RE: COMMUNITY ALTERNATIVES TO SECURE DETENTION OF STATUS OFFENDERS FIRST YEAR GRANT APPLICATION - JUVENILE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS numerous complaints are referred to the Juvenile Court each year for offenses related to the person's status as a juvenile rather than for criminal -type violations; and WHEREAS these status-type offenses include such offenses as truancy from home or school and incorrigibility at home or school; and WHEREAS the Juvenile Court presents the need to find alternative methods of dealing with "status-type" offenders other than through secure detention; and WHEREAS in order to accomplish this goal, the Juvenile Court proposes that these additional Child Welfare Worker l's, three additional Child Welfare Worker II's, one Child Welfare Worker Supervisor, and one-half clerical staff and job related operated expenses would be necessary to accomplish immediate and intensive counseling with children and their parents at the time of crisis regardless of the hour or day of the week; and for continuous, intensive follow-up counseling; and WHEREAS in addition, the Juvenile Court would propose to subsidize six foster homes for two children each in order to guarantee the availability of emergency housing at any hour of the day or night as an alternative to secure detention; and WHEREAS Federal funding is available under the Juvenile Delinquency Act of 1974, to offset ninety percent of the costs of said program; and WHEREAS the Office of Criminal Justice Programs now advises that they have arranged that funding under this grant may be approved on the same budgetary year as that employed by the County, i.e. 1-1-78 to 12-31-78; and WHEREAS the total proposed cost of the grant for the first year would be $196,741 and the County's share of said grant would be ten percent of S19,674; and WHEREAS second year funding would be requested for this program; and WHEREAS the Health and Human Services Committee supports the grant application and recommends it's adoption by the Board of Commissioners; NOW THEREFORE BE IT RESOLVED that authorization be given for the submission of the Community Alternatives to Secure Detention of Status Offenders First Year Grant Application - Juvenile Court to the Office of Criminal Justice Programs for consideration under the Federal Juvenile Delinquency Act of 1974. The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the adoption of the foregoing resolution. HEALTH AND HUMAN RESOURCES COMMITTEE Joseph R. Montante, M.D., Chairman $ 18,814 . 14,612 12,941 9,324 SALARIES Child Welfare Worker Supv. Child Welfare Worker II Child Welfare Worker I Typist II Sub-Total Salary Overtime (335 hrs. at S12/hr) FRINGE BENEFITS 034% TOTAL SALARY AND FRINGE OPERATING 1 $ 18,814 3 43,836 3 38,823 11 4,662 7.5 $ 106,135 4,020 37,079 $ 147,234 SOURCE OF FUNDING Federal County TOTAL $177,067 (90%) 19,674 (10x) $ 196,741 906 Commissioners Minutes Continued. December 15, 1977 FINANCIAL IMPLICATIONS COMMUNITY ALTERNATIVE 10 THE SECURE DETENTION OF STATUS -OFFENDERS REVISED GRANT APPLICATION FOR THE PERIOD JANUARY 1, 1978 - DECEMBER 31, 1978 AMOUNT EACH NUMBER OF TOTAL COST POSITIONS ** Professional (Contractual) Service 41,680 Transportation 6,347 Postage 240 Printing 300 Copy 240 Membership4 Dues 200 Data Processing Service 500 TOTAL OPERATING 49,307 TOTAL $196,741 * Positions to be hired ** Includes provision to cover any overtime necessary for this program Commissioners Minutes Continued. December 15, 1977 907 Moved by Montante supported by Gorsline the report be accepted and Resolution #8286 be adopted. AYES: Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Montante, Moxley, Patterson, Pernick, Peterson, Roth. (19) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution #8286 was adopted. Misc. 8287 By Mr. McDonald IN RE: TRANSFER OF CERTAIN EMPLOYEES REPRESENTED BY LOCAL 1445, AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, TO LOCAL 1998, AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Michigan Employment Relations Commission recently ruled to exclude the following classifications of the Oakland County Sheriff Department from coverage under Act 312 of 1969, which provides for compulsory arbitration for certain employees of Police and Fire Departments; Account Clerk I Maintenance Laborer Clerk III Typist I Counter Clerk Typist 11 Departmental Clerk Police Para-professional First Cook Police Communications Agent Second Cook and, WHEREAS Local 1445 of Council No. 23, American Federation of State, County and Municipal Employees has been certified as exclusive representative, and does represent these classifications; and WHEREAS following considerable discussion between the parties it was agreed that it would be in the best interest of all concerned to transfer the following classifications, for representation purposes, to Local 1998 of Council No. 23, American Federation of State, County, and Municipal Employees: Account Clerk 1 Clerk Ill Counter Clerk Departmental Clerk First Cook Second Cook Maintenance Laborer Typist 1 Typist 11 and, WHEREAS in order to implement the agreed upon changes, it is necessary that a Memorandum of Understanding be authorized; and WHEREAS said Memorandum has been reviewed by your Personnel Committee which recommends approval of the agreement; NOW THEREFORE BE IT RESOLVED that the agreement between the County of Oakland, Local 1445, American Federation of State, County, and Municipal Employees, Local 1998, American Federation of State, County, and Municipal Employees, be and the same is hereby approved; and that the Chairman of this Board, on behalf of the County of Oakland, be and is hereby authorized to execute said agreement, a copy of which is attached hereto; BE IT FURTHER RESOLVED that funds in the amount of $15,086 be transferred from the 1977 Non-Departmental Line-item, Salary Adjustments, to the Sheriff Department Salaries Budget to cover the cost of these salary increases for 1977. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman MEMORANDUM OF UNDERSTANDING AND AGREEMENT THIS AGREEMENT made this day of December, 1977, by and between the County of Oakland and Oakland County Sheriff's Department, of the first part; and Local 1445 and Local 1998 of Council 23, American Federation of State, County and Municipal Employees, AFL-C10, of the second part. WHEREAS said Local 1445 has been certified by the Michigan Employment Relations Commission as exclusive representative, and does represent employees in the following classifications in the Oakland County Sheriff's Department. Account Clerk I First Cook Clerk III Second Cook Counter Clerk Typist 1 Maintenance Laborer Typist 11 Departmental Clerk and, WHEREAS it is the desire of all the parties to this Agreement, that Local 1998 become the exclusive representative of the employees in the foregoing designated classification-„, NOW THEREFORE IT IS UNDERSTOOD AND AGREED, that 908 Commissioners Minutes Continued. December 15, 1977 I. Effective upon the signing of this Agreement, the above classifications will become a separate bargaining unit to be exclusively represented by Local 1998, AFSC&ME, and Council No. 23, in accordance with the provisions of Act 336 of the Public Acts of 1947, as amended. 2. The designated classifications will be eliminated from the salaries schedule in Appendix A of the Local 1445 Union collective bargaining agreement. 3. Employees in the designated classifications will receive the same 1977 and 1978 wage increase granted to identical represented County classifications, consisting of a 5.0% wage increase effective January 1, 1977, a 1.0% wage increase on July 1, 1977; a 4.0% wage increase on January 1, 1978, and 2.0% wage increase effective July 1, 1978; the 1977 wage increases to apply to the employees' wage rates retroactive to and including January 1, 1977; except the negotiated increases in fringe benefits applying on January 1, 1977 for employees represented by Local 1998, shall not be effective for employees in the designated classifications until January 1, 1978. AMERICAN FEDERATION OF STATE COUNTY OF OAKLAND, A Michigan COUNTY AND MUNICIPAL EMPLOYEES, Constitutional Corporation AFL-CIO, METROPOLITAN COUNCIL NO. 23, LOCAL 1445 . Wallace F. Gabler, Jr., Chairman Board of Commissioners OAKLAND COUNTY EXECUTIVE Daniel T. Murphy AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-C10, METROPOLITAN COUNCIL NO. 23, LOCAL 1998 LOCAL 1998 SHERIFF DEPARTMENT EMPLOYEES APPENDIX N SALARIES The following merit system salary schedule shall prevail during the term of this collective bargaining agreement. JANUARY 1, 1977 THROUGH JUNE 30, 1977:* CLASSIFICATION BASE 3 MO. 6 MO. 1 YR. 2 YR. 3 YR. 4 YR. Account Clerk I 8,444 8,615 8,787 9,129 9,472 9,813 Clerk III 9,015 9,186 9,357 9,700 10,041 10,385 Counter Clerk 8,444 8,615 8,787 9,129 9,472 9,813 First Cook 8,925 9,066 9,207 9,491 9,772 10,055 Maintenance Laborer 9,263 9,850 10,437 Second Cook 8,134 8,360 8,587 9,038 Typist I 7,189 7,303 7,417 7,646 Typist II 8,102 8,273 8,444 8,787 9,129 9,472 Departmental Clerk 9,585 10,041 10,498 10,955 11,411 *Effective July 1, 1977, these rates shall be increased by one (1) percent over the rates shown; effective January 1, 1978, the rates shall be increased four (4) per- cent over the July 1, 1977 rates; effective July 1, 1978, the rates shall be in- creased two (2) percent over the January 1, 1978 rates and shall remain effective through December 31, 1978. REPRESENTATION There shall be one steward and alternate steward. Commissioners Minutes Continued. December 15, 1977 909 Moved by McDonald supported by Patterson the rules be suspended for immediate consideration of the resolution. AYES: Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Patterson, Pernick, Peterson, Roth, Simson, Wilcox. (19) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by McDonald supported by Fortino the resolution be adopted. AYES: Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron. (20) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. • Misc. 8288 By Mr. McDonald IN RE: UNEMPLOYMENT COMPENSATION To the Oakland County Board of Commissioners Mr. Chairman, Ladles and Gentlemen: WHEREAS the provisions of S.B. 714 (Act No. P.A. of 1977) mandates the County to comply with standards of eligibility under the Michigan Employment Security Act (Act No. 1, P.A. 1936 as amended); and WHEREAS effective January 1, 1978 the County must repeal Oakland County Ordinance No. 12 of 1975, which established a self-insured unemployment compensation plan, and Ordinances 13, 14 and 15 of 1975 amending said Ordinance 12 in compliance with the provisions of Act 104, P.A. of 1974; and WHEREAS the provisions of S.B. 714 (Act , P.A. 1977) allows County unemployment benefit coverage by one of three methods: (1) contributing 2.7% of the first $5,400 of salary for every employee on payroll; (2) reimbursing the State for actual unemployment benefit expenditures under State eligibility standards; or (3) membership in a State approved group insured unemployment program providing benefits in accord with State eligibility standards; and WHEREAS your Personnel Committee has reviewed the State mandate and elective coverage possibilities and has determined the "Reimbursing Employer" option to be the most viable choice at this time, NOW THEREFORE BE IT RESOLVED that effective January 1, 1978 the County of Oakland formally selects the "Reimbursing Employer" method of covering its employees for Unemployment Compensation and directs Civil Counsel to prepare the required ordinances(s). The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald Moved by McDonald supported by Simson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8289 By Mr. McDonald IN RE: CREATION OF TWO (2) BUDGETED TYPIST 1 POSITIONS IN THE CLERK/REG1STER - LEGAL DIVISION, AND THE DELETION OF TWO (2) CETA TYPIST I POSITIONS IN THE CLERK/REGISTER - LEGAL DIVISION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the volume of entries into the computer system from the Clerk's Legal Division is 5,000 to 7,000 lines per day; and WHEREAS with present staff, a volume of only 3,000 lines per day was anticipated when the computer system was inaugurated on June 14, 1976; and WHEREAS the complexity of appropriate Legal Forms requires a training period of 6 months for these positions requiring needed time from more experienced employees; and WHEREAS the average length of stay in the existing CETA positions in the Legal Division has been 7 months, NOW THEREFORE BE IT RESOLVED to create two (2) budgeted Typist I positions in the Clerk/ Register - Legal Division; and BE IT FURTHER RESOLVED to delete two (2) LETA Typist I positions (44 5 45) in the Clerk/ Register-Legal Division. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman 910 Commissioners Minutes Continued. December 15, 1977 Moved by McDonald supported by Simson the resolution be adopted. The Chairman referred the resoiution to the Finance Committee. There were no objections. Misc. 8290 By Mr. McDonald IN RE: CLASSIFICATIONS RECOMMENDED FOR DELETION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS it has been the practice to periodically review the list of job classifications within the County in order to identify inactive classes and maintain a current file of classifications through deletion of inactive classes; and WHEREAS your Personnel Committee has reviewed classes that have not been used in recent rymths and that are not anticipated to be used during 1978, and recommends deletion of these classes; NOW THEREFORE BE IT RESOLVED that certain classifications be deleted as shown on the attached sheet. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman CLASSIFICATIONS RECOMMENDED FOR DELETION The following classifications are recommended for deletion as they have not been used in recent mcnths and it is not anticipated that they will be used during 1978. Accounts Receivable Supervisor Assistant Administrator - Oakland County Hospital Assistant Director - Children's Village - Administrative Services Assistant Director of Manpower Programs Assistant Director of Reimbursement Assistant Superintendent Water and Sewer - DPW Bicentennial Coordinator Car Washer Chemist - Lab Supervisor Chief Appellate Counsel Chief of Labor Relations and Classifications Chief of Cancer Detection/Education Chief of Program Operations - Manpower Chief Trial Lawyer Committee Clerk Deputy Director of Public Works Director of Auxiliary Services Director of Reimbursement Director of Special Projects Medical Program Director Occupational Therapist Occupational Therapy Aide I Occupational Therapy Aide 11 Physical Therapist Physical Therapy Aide 1 Physical Therapy Aide 11 Public Health Materials Supervisor Public Health Statistician Purchasing Agent Range Officer Supervisor of Probate Mental Health Processing Work Projects Laborer Consumer Protection Coordinator and Project Director for Economic Crimes Moved by McDonald supported by Montante the resolution be adopted. AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly. (20) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8251 By Mr. McDonald IN RE: PROPOSED TITLE CHANGES FOR CERTAIN MANAGEMENT CLASSIFICATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the proposed budget defines the organization of the various County departments, Commissioners Minutes Continued, December 15, 1977 911 incorporating detailed organization charts; and WHEREAS the titles of management classifications in the past have not uniformly defined the placement level of the various classifications in the organizational structure; and WHEREAS your Personnel Committee has reviewed the titles of management employees responsible for departments, divisions and sections and have prepared recommended title changes that establish uniformity of titles to the extent practical; NOW THEREFORE BE IT RESOLVED that effective January 1, 1978, certain titles of management classes be changed as shown on the attached sheets. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Copy of Title Changes for Certain Management Classifications on file in the County Clerk's Office. Moved by McDonald supported by Moffitt the resolution be adopted. AYES: Fortino, Gabler, Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, Doyon. (19) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. McDonald IN RE: MISCELLANEOUS RESOLUTION #8217 - AUDIT DIVISION-OAKLAND COUNTY BOARD OF COMMISSIONERS Mr. Chairman, Ladies and Gentlemen: The Personnel Committee, by John J. McDonald, Chairman, reports Miscellaneous Resolution No. 8217 with the recommendation that the resolution be adopted. PERSONNEL COMMITTEE John J. McDonald, Chairman "Misc. 8217 By Mr. Gorsline IN RE: AUDIT DIVISION-OAKLAND COUNTY BOARD OF COMMISSIONERS Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners is the policy-making branch of County government; and WHEREAS the Board of Commissioners has the responsibility for funding County government operations from general tax revenues and special funds; and WHEREAS the Board of Commissioners, therefore, also has the responsibility to insure that funds are being spent according to its prescribed policies and budget and in conformity with sound financial and legal practices; and WHEREAS Section 6(k) of Act 139 of the Public Acts of 1973, as amended, provides that the Board of Commissioners may inquire into and investigate the official conduct and audit the accounts of any County office of official. NOW THEREFORE BE IT RESOLVED that there is hereby created an audit division of the Oakland County Board of Commissioners, the responsibilities of said division being to conduct performance and regular fiscal audits of various county operations under the general supervision of the Finance Committee. BE IT FURTHER RESOLVED that a four-person subcommittee of the Finance Committee be established, with two members from each party, to exercise supervisory control over the division within guidelines established by the Finance Committee, and that the Chairman of said Committee to be appointed by the Chairman of the Board of Commissioners. BE IT FURTHER RESOLVED that the Division will undertake auditing assignments upon direction from committees other than the Finance Committee within the guidelines established by the Finance Committee. BE IT FURTHER RESOLVED that a staff of not more than three (3) qualified audit personnel be hired, with sufficient support personnel, at salaries recommended by the Personnel Committee and approved by the Board of Commissioners and that the members of the division staff, not including the director of the division, be covered by the Oakland County Merit System. Mr. Chairman, I move the adoption of the foregoing resolution. Robert H. Gorsline, Commissioner -District #2 Lawrence R. Pernick, James E. Lanni Robert A. McConnell, Richard R. Wilcox Hubert Price, Jr., Henry W. Hoot" The Chairman referred the resolution to the General Government Committee. There were no objections. 912 Commissioners Minutes Continued, December 15, 1977 Misc. 8292 By Mr. McDonald IN RE: CREATION OF AUDIT POSITIONS AND BOARD OF COMMISSIONERS AUDITOR CLASSIFICATION AND SALARY RANGE - BOARD OF COMMISSIONERS Mr. Chairman, Ladies and Gentlemen: WHEREAS your Personnel Committee has reported MR 8217 and recommended its adoption; and WHEREAS MR 8217 calls for the creation of audit staff positions and clerical support under the Board of Commissioners; and WHEREAS supervisory responsibility for the Board of Commissioners Audit function requires creation of a new classification and salary range, NOW THEREFORE BE IT RESOLVED that the non-Merit System classification of BOARD OF COMMIS- SIONERS-AUDITOR be established with the following 1977 salary range: BASE 1 YEAR 2 YEAR 3 YEAR 1 -878.7 19,478 20,170 20,862 and that any salary adjustment effective January 1, 1978, as applied to the classification of SENIOR AUDITOR, be applied to this salary range. BE IT FURTHER RESOLVED to create the following positions under the Board of Commissioners: one (1) Board of Commissioners Auditor one (1) Auditor 111 one Cl) Auditor 11 one (I) Secretary 11 The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by McConnell the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 8293 By Mr. McDonald IN RE: ESTABLISHING MARTIN LUTHER KING DAY AS COUNTY HOLIDAY AND DELETING STATE AND NATIONAL ELECTIONS AS COUNTY HOLIDAYS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Public Act 136 of the Public Acts of 1977 was approved by Governor Milliken on November 7, 1977; and WHEREAS Act 136 establishes a new statutory holiday on the Monday most contiguous to .1a:wary 15, Martin Luther King Day; and WHEREAS Act 136 mandates that Courts and banks shall be closed on that day; and WHEREAS Act 136 repeals the State and National Election holiday, NOW THEREFORE BE IT RESOLVED that Martin Luther King Day be established as a County holiday and State and National Elections be deleted as County holidays. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Roth the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 8294 By Mr. McDonald IN RE: AWARDING OF CONTRACTS AND BUDGET APPROVAL FOR C.E.T.A. FUNDED AFFIRMATIVE ACTION RELATED PROJECTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Board of Commissioners in Miscellaneous Resolution #8212, has approved $40,000 in C.E.T.A. Title 1 funds to conduct a Validation Study for the Child Welfare Worker Examinations and a Utilization Analysis Project for our Affirmative Action Plan; and WHEREAS these funds were to be utilized to employ outside consultants and additional staff to conduct these two projects; and WHEREAS the Personnel Department has advertised and received proposals from numerous con- sulting firms for these projects; and WHEREAS these proposals have been reviewed and evaluated by the Personnel Department and the Personnel Committee, NOW THEREFORE BE IT RESOLVED that the consultant contract for the Validation Study of the Child Welfare Worker Examinations be awarded to the Service Organization Consultants in the amount of $10,600, and that the contract for the Utilization Analysis Project be awarded to Arthur Young and Company in the amount of $7,700. 913 Commissioners Minutes Continued, December 15, 1977 BE IT FURTHER RESOLVED that the additional staff necessary to work on this project be approved in accordance with the attached budget. The total expenditures for consultants and staff are not to exceed the $40,000 in C.E.T.A. Title 1 money approved for this project. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman FISCAL YEAR 1.978 BUDGET FOR TWO C.E.T.A. FUNDED AFFIRMATIVE ACTION RELATED PROJECTS Service Organization Consultants $ 10,600.00 Child Welfare Worker Validation Study (Tentative duration Jan. 1, 1978 - Aug. 15, 1978) Arthur Young and Company 7,700.00 Utilization Analysis Project (Tentative duration Jan. 1, 1978 - Nov. 30 1 1978) Salary and Benefits for One Personnel Technician I 17,616.33 (Dec. 1, 1977 - Nov. 30, 1978. Time to be distributed approximately 3/5 time for Utilization Analysis Project and 2/5 time for Validation Study.) Salary for One Fart-time Typist I 4,0133.67 (These funds will be used to hire part-time non-eligible clerical help for the project as well as fund any salary adjustments for the Personnel Technician I hired for this project.) $ 40,000.00 Moved by McDonald supported by Daly the resolution be adopted. AYES: Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Pernick, Peterson, Roth, Wilcox, Aaron, Daly, DiGlovanni, Doyon. (19) NAYS: Simson. (I) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8295 By Mr. McDonald IN RE: CREATION OF NEW CLASSIFICATIONS, SALARY RANGES AND POSITIONS RELATIVE TO PROPERTY MANAGEMENT AND COMMUNITY DEVELOPMENT REORGANIZATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Personnel Committee has reported and recommended the adoption of Miscellaneous Resolution #8274; and WHEREAS Miscellaneous Resolution #8274 addresses the reorganization of the Property Management and Community Development division of the Public Works Department and recommends creation of various new classifications and positions; and WHEREAS Miscellaneous Resolution #8274 also recommends the deletion of various classifi- cations no longer appropriate to the division's organization; and WHEREAS your Personnel Committee has determined appropriate classifications and salary ranges to be incorporated into this reorganization, 914 Commissioners Minutes Continued. December 15, 1977 NOW THEREFORE BE IT RESOLVED that the following classifications and salary ranges be established with any general salary increases provided during 1978 to non-bargaining unit classifi- cations to be applied to these classifications, and that any equity adjustment applied to the cii of Budget Analyst III also be applied to the class here recommended of Financial Officer - Comummlly_ Development (1977 rates): BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR OVERTIME Manager of Community Development 25,277 2-677-0- 27704 28,617 29,731 NO Chief of Housing & Property Management Operations 18,701 19,571 20,442 21,310 22,166 NO Financial Officer - Community Development 18,219 18,939 19,658 20,377 REG. Community Development Technician 111 15,973 16,699 17,426 18,152 18,878 REG. Community Development Technician 11 13,830 14,522 15,213 15,904 REG. Community Development Technician 1 11,736 12,090 12,443 12,797 13,150 REG. AND BE IT FURTHER RESOLVED that the following classifi- cations be deleted: Executive Director of Community Development, Real Estate, and Housing Assistance Programs Director of Community Development, Housing and Real Estate Community Development - Deputy Director Housing and Real Estate Technician Community Development Technician Rome Maintenance Instructor AND BE IT FURTHER RESOLVED that the following existing budgeted positions in the Property Management and Community Development Division of Public Works be reclassified to Other Sources funded positions: No. FROM TO 1 Executive Director of Community Development, Manager of Community Development Real Estate, and Housing Assistance Programs 1 Director of Community Development, Housing Chief of Housing 6 Real Estate and Real Estate Operations 1 Typist 11 Typist 11 AND BE IT FURTHER RESOLVED that the existing budgeted position of Housing and Real Estate Technician in the Property Management and Community Development Division of Public Works be reclassified to Community Development Technician 11. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Copy of Reorganization Chart on file in the County Clerk's Office. Moved by McDonald supported by Patterson the resolution be adopted. Moved by McDonald supported by Gorsline the rules be suspended for immediate consideration of the resolution. AYES: Gorsline, Hoot, Kelly, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Peterson, Simon, Wilcox, DiGiovanni, Gabler. (14) NAYS: Lanni, Pernick, Roth, Aaron, Daly, Doyon, Fortino. (7) A sufficient majority not having voted therefor, the motion failed. The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting to be held on January 17, 1978. Misc. 8296 BY Mr. McDonald IN RE: RETITLING OF CLASSIFICATIONS TO REMOVE GENDER DESIGNATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS it is currently common practice among employers to establish classification titles that do not contain gender designations within the titles; and WHEREAS your Personnel Committee has reviewed the matter and recommends the retitling of certain existing classification titles; NOW THEREFORE BE IT RESOLVED that certain current classifications be retitled as shown on the attached sheets. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman CLASSES TO BE RETITLED TO REMOVE GENDER DESIGNATIONS PROPOSED CLASS CODE Commissioners Minutes Continued. PRESENT . CLASS CODE 0232 0234 0725 0960 0962 1005 1249 . 2027 2091 2092 2555 2557 2640 3905 3906 3950 4060 4530 4701 4702 4705 5265 5300 5302 6170 6172 6173 6369 6480 PRESENT TITLE Airport Maintenance Man I Airport Maintenance Man II Assistant Laundry Washerman Auto Body Repairman I Auto Body Repairman II Boiler Repairman Central Stockman Clerk II-Deliveryman Commissioner - Chairman Commissioner - Vice-Chairman Custodial Work Foreman I Custodial Work Foreman II Deliveryman Garage Foreman Garage Foreman - Nights General Maintenance Foreman Grounds Maintenance Foreman Laundry Washerman Maintenance Foreman I Maintenance Foreman II Maintenance Foreman - Drains Parks Maintenance Foreman Patrolman Patrolman Trainee Pump Maintenance Foreman Pump Maintenance Man I Pump Maintenance Man II Road Commission Chairman Security Watchman PROPOSED TITLE Airport Maintenance Mechanic I Airport Maintenance Mechanic II Assistant Launderer Auto Body Mechanic I Auto Body Mechanic II Boiler Mechanic Central Stock Attendant Clerk II-Deliveryperson Commissioner - Chairperson Commissioner - Vice-Chairperson Custodial Work Supervisor I Custodial Work Supervisor I/ Deliveryperson Garage Supervisor Garage Supervisor - Nights General Maintenance Supervisor Grounds Maintenance Supervisor Launderer Maintenance Supervisor I Maintenance Supervisor II Maintenance Supervisor - Drains Parks Maintenance Supervisor Patrol Officer Patrol Officer Trainee Pump Maintenance Supervisor Pump Maintenance Mechanic I Pump Maintenance Mechanic II Road Commission Chairperson Building Security Attendant 0 - 3 IT a a 0 a 0 -2- PRESENT PROPOSED CLASS corm PRESENT TITLE CLASS CODE PROPOSED TITLE 6948 Sewerage Treatment Operator Foreman Sewage Treatment Supervisor I* 6975 Sewer Foreman Sewer Maintenance Supervisor I* 7950 Water Foreman Water Maintenance Supervisor 7975 Work Relief Foreman Work Project Supervisor *Due to the retitling of Sewerage Treatment Operator Foreman and Sewer Foreman the following additional two classes should be retitled as shown: Sewerage Treatment Operator Supervisor Sewage Treatment Supervisor II Sewer Maintenance Supervisor Sewer Maintenance Supervisor II 0 3 cr LC. Oakland County Personnel Department December, 1976 Commissioners Minutes Continued. December 15, 1977 Moved by McDonald supported by Fortino the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Wilcox IN RE: ANNUAL REPORT OF THE PLANNING AND BUILDING COMMITTEE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: In accordance with Section X, Rule "E" of the Rules of the Oakland County Board of Commis- sioners, your Planning and Building Committee has made an inspection of County-owned buildings and grounds and has found the County facilities to be properly designed and constructed, satisfactorily maintained, well cleaned, and in general good repair. The past year has seen much of the Capital Improvement Progrnm implemented. Ground was broken in November for the construction of the new Children's Village School. A Federal grant in the amount of $1,365,000 will totally fund the construction of this building, the educational facility for the occupants of Children's Village. The architectural selection procedure, adopted in 1976, was again successfully used in selecting a design consultant for the Executive Office Building. The basic design work has started on this project, and construction is expected to start in the spring of 1978. The occupying of this building in 1979 by administrative functions will allow the Courthouse to be more fully developed as a judicial facility, a goal which was outlined in last year's recommendations from the County Executive for administrative and judicial space needs. This year's major building projects include the remodeling of Administrative Annex 1 for Computer Services ($173,000), the relocation of the Sheriff's detention area to the Courthouse basement ($73,000), and providing a satellite operation for the Fifty-Second District Court in Walled Lake ($44,000). Under the Utility Section: the main parking lot of the Social Services Building was improved and completely resurfaced ($101,000) deteriorated utility tunnels were repaired ($33,000), the first phase of the steam system improvements is under construction ($67,000), and the water system was improved and extended ($91,000). Under the Airport Section: a new taxiway is under construction at Oakland/Orion Airport ($90,000); and 55 new T-hangars, with associated site work, are being built at the Oakland/Pontiac Airport ($910,000). Nineteen seventy-seven has been an active year. Nineteen seventy-eight should be just as busy with the Children's Village School being completed, the Executive Office Building well under way, as well as the planning of the remodeling of the Courthouse for judicial needs. Mr. Chairman, on behalf of the Planning and Building Committee, I move that the foregoing report be received and placed on file. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Patterson the report be received and filed. A sufficient majority having voted therefor, the motion carried. Misc. 8297 By Mr. Wilcox IN RE: OFFICE SPACE FOR MANPOWER To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Manpower Programs Division will be employing twenty seven (27) additional employees; and WHEREAS employees of Manpower presently situated at the new executive office building will have to vacate the premises temporarily to permit necessary remodeling work; and WHEREAS there is insufficient office space in any County building; and WHEREAS Federal Funds are available to cover the full cost of leasing space and attendant costs thereto; and WHEREAS Pontiac Place management will remodel existing office space to meet Manpower Program needs; and WHEREAS the County Executive staff recommends the renting of office space in the Pontiac Place Building, located at 140 South Saginaw, Pontiac, Michigan, for a period of eighteen (18) months at a cost of $2,448.00 per month. NOW THEREFORE BE IT RESOLVED that the Chairman of the Oakland County Board of Commissioners is hereby authorized to enter into a lease for office space in the Pontiac Place Building, 140 South Saginaw, Pontiac, Michigan, to house the Manpower Program at a cost of $2,448.00 per month, which amount is to include all custodial, heat and maintenance costs except metered electricity. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman 91 7 77 . day of Pontiac, Michigan. Insurance 918 Commissioners Minutes Continued. Decerler 15, 1977 aii dee4Lie Made this by-and between Telander Development Company 612 North Michigan Avenue Chicago, Illinois 60611 the lessor, hereinafter designated as the Landlord, and . . COUNTY OF OAKIAND„..aii.nchigan Constitutional Corporation 1200 North Telegraph Road, Pontiac, MI 48053 _ . . the Lessee, hereinafter designated as the Tenant. Description (2) WITNESSETH: The Landlord, in consideration of the rents to be paid and the covenants and agreements to be performed by the Tenant, does hereby lease unto the Tenant the following described premises situated in the City of Pontiac, County of Oakland,. State of Michigan .. ............. .. to•wit- 4,896 Sq. ft. of Sixth Floor office space in the northeast . section of the Pontiac Place Building located at 140 S. Saginaw, , . Term (3) For the terrn of Eighteen (18) months „ from st February ., 19 . :4/ om and after the day of fully to be completed and ended, the Tenant yielding and paying during the continuance of this lease unto the Landlord Rent for rent of said premises for said term, the Bum of TWENIY NINE THOUSANIJ THREE HUNDRED SEVairf. . SIX and 00/100 D Per DOLLARS P Annum . ($ 29 /376.00 in lawful money of the United States payable in monthly installments in advance, upon the .. 1st . .. ...day of each and every month as follows:— .. TWO THOUSAND FCUR HUNDRED FORTY EIGHT. and 00/100 ($2,448.00) DOLLARS on February I,. 1978, and a like sum on the first day of each month thereafter for the term of the lease. (e) The Tenant hereby hires the said premises for the said term as above mentioned and covenants well rind truly to pay, or cause to be paid unto the Landlord at the dates and times above mentioned, the rent above reserved. Rent" (6) If the Tenant shall default in any payment or expenditure other than rent required to be paid or expended by the Tenant under the terms hereof, the Landlord may at his option make such payment or expenditure, in which event the amount thereof shall be payable as rental to the Landlord by the Tenant on the next ensuing rent day together with interest at 7% per annum (corn the date of such payment or expenditure by the landlord and on default in such payment the Landlord shall have the same remedies as on default in payment of rent. (7) All payments of rent OT other sums to be made to the Landlord shall be made at such place as the Landlord shall designate in writing from time to time. (8) The Tenant covenants not to assign or transfer this lease or hypothecate or mortgage ti.e same or sublet said premises or any part thereof without the written consent of the Landlord. Any assignment, transfer, hypothecation. mortgage or subletting without said written consent shalt give the Lindlord the right to terminate his lease and to re-enter and repossess the leased premises. (9) The Tenant agrees that if the estate created hereby shall be taken in execution, or by other process rir law. or if the Tenant shall be declared bankrupt or insolvent, according to law, or any receiver he appointed for the business end property of the Tenant, or if any assignment shall be made of the Tenant's property for the benefit of creditors, then and in such event this lease may be cancelled at the option of the Landlord. Right to (10) The Landlord reserves the right to subject and subordinate this lease at all times to the lien el nny mortgage Mortgage or mortgages now or hereafter placed upon the Landlord's interest in the said premises and on the land and imildinjoi of which the said premises are a part or upon any buildings hereafter placed upon the land of which the lensed premises form a part. And the Tenant co ,erumta and agrees to execute awl deliver upon cli•ovincl truth further inslr ..... ret Cr instruments subordinating this lease to the lien of any such morte,,,ge or rain [pores as shall lir desired by f I .;11,,1 Io,r1 and any mortgagee* or propoard mortgagees and hereby irrevocably uppoiot, slo• 1.1orilorit thy MIA...04.in fart er Tenant to execute nd deliver any such instrument or instruments for and iu the mime of I A alignment Elankruptcy • nil Ineolyency Repairs Insurance Condition 449)--Tha-Wana.auabattvag-aa4.4.48. nr Premise. leesserreet -koowa-the-eareditioo.-thereof.,..and_ •t Time or lbubsur.2466b4Altis-Lwadlor.c1,4a.r.-ibir..-.11{404,-44.1 teeme pcianiees esient-iinoete Eminent Domain Reserratton 9 19 Commissioners Minutes Continued. December 15, 1977 ISO and (i1) it is understood anti greed between the parties hereto that said premise-3 during the continuance of this Wow. Occuponey shall he used and occupied fur OAKLAND COUNTY MANPOWER DEPARTMENT and for no other parpose or por i,-tsee without the written colisent of the 1,1ellord, and that the Tenant. will not owe the premises for any purpose in suniation of any law, rt....Mel ted orilteance or regulatitin, met tied eny breach id hi, agreement the Landlord may it his option tt .rminittet t his lee.. forthwith ,tiel re-enter tund reptieseem tho heeled pleinittee. Fire (12) It is understood end agreed that if the premise., hereby leased be damaged or deetrnyed in whole or in tout by fire Or other casualty durine the term hereof, the Landlord wed repair And restore the t:illhe LU .rucl terientable conditirin with reasonable dispatch, and that the rent herein provided for shall abate entirel y in case the entire itrornisee era 10,1.0- instable and pro rata for the portion rendered untenantable„ in csee a part only is untenentahle. until the same nut.11 be restored to a tenantable condition: provided, however, that if the Tenant shall fail to adj ust. his own insurance or to remove his damaged goods. wares, equipment or property within a reesonable Lime, arid tts nevelt thereof the repairing and restoration is delayed, there shaU be no abatement of psetel during the period of such recruiting delny, end pro- vided further that there 61:a!! he no abatement of rental if such fire or other Cause dionagiag Or destro ying the levied premises shall result from the negligence or willful act of the Ten:tilt, his regents or employee', and provided further the t if the Tenant shall use an y part of the leased premises for storage durin g the period of repair a reasonable charge MINI) he made therefor against the Tenant, and provided further that in case the leased premises, or the buildin g of which they are a petit, shall he destroyed to the extent of more than one-half of the value thereof, tite Landlord may at his option terminate this lease forthwith by a written notice to the Tenant. `n••••1 Tenant to (14) The Tenant agrees to indemnify and hold harmleta the Landlord from any liability for damages to any pereou Indemnify or property in, on or about said leased premises from any cause whatsoever; and Tenant will procure and lump iii effect during the term hereof public liability and property damage insurance for the benefit of thri Landlord in the num of One Hundred Thousand Dollars ($1001 000.00) for damages resulting to one — • • • • person and Three Hundred Thousand Dollars ($300,000.00) for damages result ing from one casualty, and - Twenty Five Thousand Dollars($25,000.00) property damage insurance resulting from any one occurrence. Tenant shall deliver said policies to the Landlord and upon Tenants failure so to do the Landlord ma y at his option obtain such insurance and the cost thereof ahell be peid 101 additional rent due and payable upon the nest ensuing rent day, Repairs and . . • - • . . Alterations • . . •• • • • • • • — • 44.04" , The Tenant shall not make tiny alterations. add itiuns or improYMMII.Cp; to said premises without the Landlord's written consent, and all alterations, additions or improvements made by either of the parties hereto upon the premises, except movable office furniture and trade fixtures put in at the expense or the Tenant, shall be the propert y of the Landlord, and shall remain upon and be surrendered with the premises at termination of this lease, without molestation or injury. The Tenant covenants and agrees that if the demised premises consists of only a part of a structure owned or con- (rolled by the Landlord, the Landlord may enter the demised premises at reasonable times and install or repair pipes, wires and other appliances or make any repairs deemed by the Landlord essential to the use and occupancy of other parts of the Landlord's (18) If the whole or any _part of the premises hereby leased shall bp taken by ......... any public authority under the power of eminent domain, then the term of this lease shall cease on the part so taken, from the day the possession of the .part shall be tegared for any public purpose and the rent shall be paid zip, to that day and from that day the Tenant shall have the right either to cancel this lease and declare the same null and void or to continue in the possession of the remainder of the ." • same. under the terms herein provided, except that the .rent proportion.to the amount of the premises taken. All dmnages awarded for such taking shall belong to. arid be the property of theLandlord whether such damages shall -be awarded as compensation for diminution In value to the leaSehOld -dr -to-- .. . . the fee of the premises herein leased. (17) The Landlord reserves the right of free access at all times In the roof of said leased premises and reserves the right to rent said roof for advertising purposes. The Tenant shall not erect an y structures for storage or any aerial, Or use the roof for any purpose without the consent in writing of the Landlord. Care of (18) The Tenant shall not perform an y acts or carry on any practices which may injure the buildin g or be a Premises nuisance or menace to othet Tenants in the butiding and shall keep premises under his control ‘irealerlinporralarenin1. tieissamsolneelloressilies— clean and free from rubbish, dirt, sesoesseibilAWOL at all times, and it. is further agreed that in the event the "[Tenant shall not compl y with these pro, ieions, the Landlord ma y enter tmon said premises and have rubbish, dirt and ashes removed and the side walks cleaned, in which event thr Tenent a grees to pay nil eliarges that the Landlord shall pa y for hauling rubbish, ashes nod dirt, oi cliontrig walks. Said charges eholl be paid In the Landlord by the Tenant as soon as bill is presented to him and the la milord shall hove the same, remedy eats previdtel in Paragraph 6 of this lease in the event of Tenant's failure to pa y. (19) The Tenant shall at his own expense under penalty of forfeiture and damagee promptly comply willi all lawful laws, orders, regulations or ordinances of all municipal, Comity and State authorities affecting the premises hereby leased and the cleanliness, safet y, occupation and use of same. (21) The Landlord shall not be responsible or liable to the Tenant for any lose or damage that rimy he occasioned by or through the acts or omissions of persons occupying adjoinin g preinises or any part of the premises eiljacent to or connected with the premises hereby leased or any part of the building of which the leased premise,' are e part or for any loss or damage resulting to the Tenant or his property from bursting , stoppage or leaking of water, gas, sewer or steam Pipes. -Ilent iog !foldin g O•er Gas, Winter, !lead. Electricity ashen ieing lhplay accees to Premiers 920 Commissioners Minutes Continued. December 15, 1977 It e Re.r.ii tea. Quiet Enjoyment Expenses— Damages Re-Entry Remedies not Esclueive it miser Delay of Poeseruino Notice, (22.1 The Tenant hereb y agrees that for a t.er;ect commencing 90 days prior to the terniinatino of this lemae, the Landlord ma y shin., the pr.-mit-es to prospective Tenants. and 60 days prior to the terminatinn of this lease, may dis-play in and about said premises and in the :windows :hereof, the usual 3nd ordinary "TO RENT" signs. (231 It is hereby agreed that in the event of the Tenant herein holding over after the termination of this lease, thereafter the tenancy shall he from month to month in the elasence of a written agreement. to the contrary. cati •rha 1,,y dl emir' 1Kez.,1 reare.;,.. ea. ea, ......hze.1,e1.1 ancl,,cl4'/r111/444r,44.6 ee m6 item 40. (25) It iv furtner agreed that all signs :mil advertising displayed in and about the premises shall be such only 23 advertise the buainese carried on upon said prernisea. a nd that the Landlord shall control the character and size thereof, and that no sign shall be displayed excepting such as shall be approved in writing by the Landlord, and that no awning shall be installed or used on the exterior of :-aid budding unless approved in writing by the Landlord. (26) The Landlord shall have the right to enter upon the leased prem ses :it all reasonable hours for the purpose of inspecting the same. If the Landlord deems any repairs necessary he niny demand tint the Tenant make the same and if the Tenant refuses or neglects forthwith to caramence such repairs mid complete llie some with reasinieble des- patch the Landlord may make ur cause to be made such repairs and shall net he responsible to the 'lament har any loss or damage that may accrue to his stock or busineas by reason thereof, and if the landlord makes or 1:4,15,7T3 tm1. he mode such repairs the Tenant agrees that he will forthwith on demand pay to the Landlord the cost .1 PI ...1ITIra with intereet at Tar per annum. and if he shall make default in such payment the Landlord slim.11have the remedies provided in Para- graph 6 hereof. (271 In case any rent shall be due and unpaid or if default be made in any of the covenants herein contained, or if said leased premises shall be deserted or eaaated. then it shall be lawful fur the Landlord, hit certain attnrney, heiria representatives and assigns, to re-enter into, re-possess the said premises and the Tenant and each and every occupant to remove arid put out. (28) The Landlord covenants that the said Tenant, on payment of all the aforesaid installments and performing all the covenants aforesaid, shall and may peacefully and quietly have, hold and enjoy the said demised premises for the term aforesaid. (29) In the event that the Landlord shall, during the period covered by I his lease, obtain posisession of aaid premisen by re-entry, summary proceedings, or otherwise, the Tenant hereby agrees to pay the Landlord the expense incurred in obtaining possession of said premises, and also all expenses and commasions which may be paid in And about the letting of the same, and all other damages. (30) It is agreed that each and every of the rights, remedies and benefits provided by this !moo sdiell be CA113111,- lathe, and shall not be exclusive of any other of said rights, rernediea and benefit e, or of any other rights, remedies Fond benefits allowed by law. (31) One or more waivers of any covenant or condition by the Landlord Olen not be ceestreell MI a waiver of a further breach of the same covenant or condition, (32) It is understood that if the Tenant shall be unable to enter into and occupy the premises hereby leased at the time above provided, by reason of the said premises not being ready for occupancy, or by reason of the holding over of any previous occupant of said premises, or as a result of any cause or reason beyond the direct control of the LIMA- lord, the Landlord shall not be liable in damages to the Tenant therefor, but during the period the Tenant shall be unable to occupy said premises as hereinbefore provided, the rental therefor shall be abated and the Landlord is to be the sole judge as to when the premises are ready for occupancy. (33) Whenever under this lease a provision is made for notice of any kind it shall be deemed sufficient notice a nd service thereof if such notice to the Tenant is in writing addressed to the Tenant at his last known Post Office address or at the leased premises and deposited in the mail with postage prepaid and if such notice to the Landlord is in writing addressed to the last known Post Office address of the Landlord and deposited in the mail with postage prepaid. Notice need be sent to only one Tenant or Landlord where the Tenant or Landlord is more than one person. (34) It is agreed that in this lease the word "he " shall be used as synonymous with the words "she," "it" and. "they," and the word "his" synonymous with the words "her," "its" and 'their.- (36) The covenants, conditions and agreements made and entered into by the nettle% hereto are declared binding on their respective heirs, euccessors, representatives and assigns. (36) In the event security is given, Paragraph 37 on time last page khan be deemed a part rd. this LAMM. - .... • • (See additional conditions on Rider attached hereto and made • a part-thereof) ......... _ IN WITNESS WHEREOF The parties have hereunto set their hands and sears the day and year first above wri til!n. 1131ANDER DTNELOPMENT CCMPANY WITNESSED BY: (L. S.) COUNTY OF 'OAKLAND, a Michigan (laS.) Cons.titutional.Corporatiom (Ls) • (L. S.) s.) 111;1. 3 lace F. Gab -1 or „Ir , Chairman Oakland .County. Board of Commiss.ionerg-s.) Commissioners Minutes Continued. December 15, 1977 921 RIDER To be attached to and made part of a certain Lease dated between TELANDER DEVELOPMENT COMPANY, as Landlord, and the COUNTY OF OAXLAND, as Tenant, for office space known as Pontiac Place, 140 S. Saginaw, Pontiac, Michigan. (37) The Landlord shall be responsible for maintenance of the parking lot and adjoining sidewalks for the term of the Lease. Said maintenance to include snow and ice removal. (38) The Landlord shall maintain the premises in good repair and make all necessary repairs at his expense for defects that are not the fault of the Tenant. (39) The Landlord shall, at his expense, carpet, partition, and otherwise modify the leased area as specified on "Exhibit A". (40) The Landlord shall furnish all utilities and pay for charges pertaining thereto except metered charges for lights and electrical equipment owned by the Tenant which shall be at the expense of the Tenant. (41) The Landlord shall, at his expense, provide adequate custodial services and attendant supplies. (42) The Landlord shall provide, at his awn expense, a uniformed security guard on duty in the building during operating hours. (43) The Landlord shall provide adequate lighting in the parking lot during evening hours. (44) The Landlord shall provide for the duration of this Lease, one (1) specially marked, reserved parking space in the parking facility immediately adjacent to the building, for the exclusive use of the Tenant. In addition, the Tenant is entitled to use other available reserved parking spaces during evening and weekend hours. (45) In consideration of the rent to be paid, it is agreed that the Lessor shall not be responsible for damage by fire or other casualty to the property of the Lessee, and Lessee shall not be responsible for damage by fire or other casualty to the property of the Lessor, regardless of the negligence of either party. (46) This lease may, at the option of the Tenant, be extended for an additional period of two (2) years, provided notice be given in writing to the Landlord at least 30 days prior to the expiration of this Lease. Moved by Wilcox supported by Roth the resolution be adopted. AYES: Hoot, Kelly, McDonald, Moffitt, Montante, Moxley, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, DiGiovanni, Doyon, Fortino, Gabler, Gorsline. (17) NAYS: Aaron, Daly. (2) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8298 By Mr. Wilcox IN RE: COY 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 Coy Drain under the provisions of Chapter 20 of Act No. 40 of the Public Acts or 1956, a', amended, pursuant to a petition filed with the Oakland County Drain Countissionor; dud WHEREAS the said Drainage Board by resolution adopted on November 9, 1977, authorized and provided for the issuance of bonds in the aggregate principal amount of $500,000 in anticipation of the collection of an equal amount of a special assessment against the City of Farmington Hills, said special assessment having been duly confirmed by said Drainage Board; and 922 Commissioners Minutes Continued. December 15, 1977 WHEREAS said bonds are to be designated Drain Bonds, are to be dated February 1, 1978, will bear interest at a rate not exceeding 87, and will not be subject to redemption prior to maturity; and 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 Farmington Hills shall fait or neglect to account to the County Treasurer of the County of Oakland for the amount of any special assessment installment and interest, 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 Planning and Building Committee, I move the adoption of the Foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Section A Section B $270,405.17 84,769.72 $355,174.89 $ 24,862.00 2,250.00 600.00 1,400.00 • $ 14,500.00 5,500.00 29,112.00 20,000.00 1,330.00 300.00 45,000.00 5,000.00 1,750.00 4,000.00 500.00 44,680.62 $506,847.51 3,512.45 3,335,06 • $500,000.00 923 Commissioners Minutes Cont+rued. December 15, 1977 COY DRAIN REVISED ESTIMATE OF COST 1. Construction • 2. Engineer's Design Fee Resident Engineer Soil Borings Soil Material & Testing 3. Inspection Staking & Layout 4. Publishing Oakland Press 280.00 Detroit Suburban Newspapers 100.00 Legal News 450.00 Mich. C. & B. 100.00 Bond Buyer 400.00 5. Bond Printing 6. Rights of Way (including Negotiator) 7. Bond Counsel 8. Financial Consultant 9. Bond Prospectus (including C.P.A. report) 10. Drain Board Meeting Expense 11. Contingencies (9.67%) TOTAL ESTIMATED COST Cash payment by State of Michigan Cash payment by County TOTAL AMOUNT OF BOND ISSUE Revised 11-3-77 () . -71-DISTRICT LIM/T5 0 0 0 0 Nks SECTION P. (FRANKIN FOREST SUFIIIVISO!') ---_--___ DIST,7ICT LIMITJ ri Ive 4t:N COY DRAM/ ROUTE LOCATION PLAN TwIRTEEm MILL R SECTION " Ei" I-- /7 (Pt-WANG I Al MINI AC.01.W;1 T ION 1 I U 924 Commissioners Minutes Continued. December 15, 1977 FOUR:TEEkl MILE RD APT'l/RTTO=NTS OF COST S:ato oE ()Aland Cit:7 of Farmin?.ton Hills TOTAL 100.C°0":, ADOPTED: YEAS: Kelly, Lanni, McConnell, McDonald, Moffitt, Mcntante, Moxley, Patterson, Peterson, Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot. (19) NAYS: None. (0) PRESENT: Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, mcCon-ell, McDonald, Moffitt, Montante, Moxley, Patterson, Peterson, Roth, Simson, Wilcox. (19) ABSENT: Daly, Kasper, Murphy, Olson, Page, Perinoff, Pernick, Price. (8) Commissioners Minutes Continued December 15, 1977 925 "Misc. 8264 By Mr. Wilcox IN RE: APPROVAL OF FUNDING - PROBATE COURT RENOVATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS organizational changes and the filling of approved positions has increased the space demands of the Probate-Juvenile Division; and WHEREAS such expansion can be accomplished by relocating the Foster Care and Adoption personnel to "J" Building at Children's Village; and WHEREAS such relocation will provide for a more efficient utilization of Probate Court space in the East Wing; and WHEREAS the cost of renovations is $14,000.00 for the East Wing renovations and $15,500.00 for the work to be performed at "J" Building. NOW THEREFORE BE IT RESOLVED that $29,000.00 be and is hereby allocated to the Department of Central Services for the purposes of providing the above renovations. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #8264 - APPROVAL OF FUNDING - PROBATE COURT RENOVATIONS 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 Miscellaneous Resolution #8264 and finds the sum of $29,000 necessary to accomplish subject renovations. The Finance Committee further finds the sum of $29,000 available in the 1977 Contingent Fund. Said funds are to be transferred to the appropriate line items within the Juvenile Court and Children's Village Budgets. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Wilcox supported by Daly the report be accepted and Resolution #8264 be adopted. Moved by Simson supported by Pernick the resolution be laid on the table. AYES: Moffitt, Moxley, Pernick, Simson, Aaron, Daly, DiGiovanni, Hoot, Kelly. (9) NAYS: Lanni, McConnell, McDonald, Montante, Patterson, Peterson, Roth, Wilcox, Doyon, Fortino, Gabler, Gorsline. (12) A sufficient majority not having voted therefor, the motion failed. Vote on resolution: AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Peterson, Roth, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kelly, Lanni. (18) NAYS: Simson, Hoot. (2) A sufficient majority having voted therefor, the report was accepted and resolution #8264 was adopted. "Misc. 8265 By Mr. Wilcox IN RE: FINAL FUNDING - EXECUTIVE OFFICE BUILDING ARCHITECT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution #7909 was passed by the Board of Commissioners on April 7, 1977, authorizing the retention of the architectural firm of Tarapata, MacMahon, Paulsen Associates, Inc., for the renovation of the Executive Office Building; and WHEREAS $135,000.00 has been previously approved by this Board for initial architectural services; and WHEREAS the total cost of architectural services for the entire project will be $240,000.00. NOW THEREFORE BE IT RESOLVED that the amount of $105,000.00 be appropriated for the balance of the architectural fees for this project. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners be and is hereby authorized to execute the agreement with this firm on behalf of the County. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman" 926 Commissioners Minutes Continued. December 15, 1977 FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION 8265 - FINAL FUNDING - EXECUTIVE OFFICE BUILDING ARCHITECT 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 Miscellaneous Resolution g8265 and find the sum of $240,000 necessary to cover the architectural fees for the Executive Office Building. The Board by Miscellaneous Resolution #7909 previously designated $135,000 from the Capital Fund for such purpose leaving a balance of $105,000. The Finance Committee finds the sum not to exceed S105,000 available in the 1977 Capital Program, for such purpose, such funds are to come from Federal Revenue Sharing Funds previously designated to the Capital Improvement Fund. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Wilcox supported by Roth the report be accepted and Resolution 1/8265 be adopted. AYES; McDonald, Moffitt, Montante, Moxley, Patterson, Peterson, Roth, Wilcox, Aaron, DiGiovanni, Gabler, Gorsline, Kelly, Lanni, McConnell. (15) NAYS: Pernick, Simson, Daly, Doyon, Fortino, Hoot. (6) A sufficient majority having voted therefor, the report was accepted and Resolution #8265 was adopted. Misc. 8299 By Mr. Wilcox IN RE: CONSTRUCTION OF ANCILLARY COURTHOUSE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the populous southern portion of Oakland County would be best served by the establishment of an ancillary Circuit Court Building; and WHEREAS the computerization of the Oakland County Circuit Court and County Clerk's Office would make such a facility feasible; and WHEREAS the establishment of such a Court would provide savings to local police agencies; and WHEREAS there are federal funds available to construct such a facility which would eliliinate the need for tremendous local expenditures to renovate existing buildings on the County Service Center. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners directs that the Federal and State Aid Coordinator prepare a grant application under the Public Works Impact Energy Conservation Program for the Construction of a Satellite Circuit Court Building, housing four Court rooms (approximately 12,000 square feet) to be located in the Southern portion of Oakland County. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman Moved by Wilcox supported by Patterson the resolution be adopted. The Chairman referred the resolution to the Planning and Building Committee. There were no objections. Misc. 8300 By Mr. Wilcox IN RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - WATERFORD EXTENSIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Supervisors, by Miscellaneous Resolution No. 4342, adopted on June 22, 1964, as amended by Miscellaneous Resolution No. 4667, adopted on December 14, 1966, and as amended by Miscellaneous Resolution No. 4690, adopted on March 9, 1967, did approve the establishment of a sewage disposal system to be known as the Clinton-Oakland Sewage Disposal System to serve the Clinton-Oakland Sewage Disposal District as therein described; and WHEREAS pursuant to the 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 Commissioners Minutes Continued. December 15, 1977 927 said resolution of the Board of Supervisors; and WHEREAS pursuant to Board of Commissioners Resolution Miscellaneous No. 7744, adopted November 18, 1576, and pursuant to a resolution adopted by the Township Board of the Charter Town- ship of Waterford on October 18, 1976, the County and the Township entered into a Contract dated as of September 1, 1976, providing for the acquisition of Phase IV of the said Waterford Extensions, pursuant to Act No. 342 of Michigan Public Acts of 1939, as amended, through the Oakland County Drain Commissioner acting as the County Agency, at an estimated project cost of $19,700,000, the net amount of which cost, after application of the proceeds of Federal Environmental Protection Administration (EPA) grants made pursuant to Public Law 92-500 and of State Department of Natural Resources (DNR) grants made pursuant to State law, is to be paid by said Township in amounts and at times necessary to pay when due the principal of and interest on bonds of the County issued to defray such net cost; and WHEREAS the Township and the County have received grant contracts from the EPA and the ONR for Step III construction of Phase IV and the County has received revised aggregate project cost estimates which are lower so that a revised Exhibit "8" to said Contract of September 1, 1976, has been prepared and is submitted herewith as follows: CONTRACT 29 CONTRACT 30 CONTRACT 31 CONTRACT 32 CONTRACT 33 CONTRACT 34 CONTRACT 35 CONTRACT 36 CONTRACT 37 $ 556,800.00 1,485,700.00 1,319,500.00 1,036,000.00 1,251,000.00 1,108,500.00 2,284,200.00 3,118,240.00 427,600.00 928 Commissioners Minutes Continued. Deccriber 15, 1977 11-18-77 CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM WATERFORD EXTENSION'S - PHASE IV ESTIMATE OF' COST TOTAL CONSTRUCTION COST $12,587,540.00 Engineering Consulting Engineer (Design) $765,000.00 Consulting Engineer (Staking &Layout). 195,000.00 Soil Borings 25,000.00 $985,000.00 985,000.00 Project Administation 320,000.00 Inspection 630,000.00 Easement Acquisition • 700,000.00 Act 347 Permit 13,200.00 Financial Consultant 19,150.00 Bond Counsel 31,200.00 Bond Prospectus 3,200.00 C.P.A. Report Required for Bond Prospectus 3,500.00 Bond Printing 300.00 Publishing Oakland Press $ 200.00 Michigan Contractor & Builder 150.00 Bond Buyer 600.00 Local Publication 200.00 $ 1,150.00 1,150.00 Return of State Fee 35,484.00 Contingency 1,251,293.00 Capitalized Interest on Bond Issue 1.482,000.00 Project Cost $18,063,017.00 Less State Grant 363,717.00 Less Federal Grant - 5,349,300.00 TOTAL ESTIMATED BOND ISSUE $12,350,000.00 Commissioners Minutes Continued. December 15, 1977 929 WHEREAS construction plans and specifications for Phase IV of the Clinton-Oakland Sewage Disposal System - Waterford Extensions as prepared by Johnson and Anderson, Inc., registered pro- fessional engineers, and an estimate of 518,063,017, as the project cost of Phase IV of said Extensions and an estimate of 512,350,000 as the net project cost and an estimate of forty (40) years and upwards as the period of usefulness thereof, all as prepared by said registered professional engineers, have been developed in the Step 1, 2 and 3 processing of Federal and State Grants pursuant to Federal and State law and approved by the EPA and ONR and by the governing body of the Charter Township of Waterford and are herewith presented to this Board of Commissioners for approval; and WHEREAS pursuant to the provisions of said Contract of September 1, 1976, the aggregate amounts of the several annual installments to be paid by the Township to finance the net cost of the Phase IV project are the same as the annual bond maturities aggregating $12,350,000 hereinafter set forth, and the amounts of said bonds, Federal and State grants and surplus funds heretofore appropri- ated to this Phase IV project are in an aggregate amount equal to the estimated project cost thereof; and WHEREAS under said Contract of September 1, 1976, and 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 September 1, 1976, and exhibits thereto; and WHEREAS the County Agency and Planning and Building Committee have 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 plans and specifications and the revised estimates of cost and of period of usefulness of the Waterford Extensions Phase IV, developed and approved pursuant to the September 1, 1976, Contract, and presented herewith are hereby accepted and approved and the County Clerk is hereby directed to initial same and return them to the County Agency. 2. That the bonds of said County of Oakland, aggregating the principal sum of Twelve Million Three Hundred Fifty Thousand Dollars ($12,350,000) be issued for the purpose of defraying part of the cost of acquiring Phase IV 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 IV"; shall be dated May 1, 1978; 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 (8%) per annum, payable on November 1, 1978 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: YEAR AMOUNT YEAR AMOUNT YEAR AMOUNT T7T $300,000.00 1990 $4-50,000.00 1997 $700,000.00 1984 300,000.00 1991 500,000.00 1998 750,000.00 1985 350,000.00 1992 500,000.00 1999 800,000.00 1986 350,000.00 1993 550,000.00 2000 850,000.00 1987 400,000.00 1994 600,000.00 2001 900,000.00 1988 400,000.00 1995 600,000.00 2002 950,000.00 1989 450,000.00 1996 650,000.00 2003 1,000,000.00 $12,350,000.00 Bonds maturing prior to May 1, 1994, shall not be subject to redemption prior to maturity. Bonds maturing on or after May 1, 1994, shall be subject to redemption prior to maturity, in any order at the option of the county prior to maturity on any one or more interest payment dates on and after May 1, 1993. 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 accord- ance with the following schedule: 3% If called to be redeemed on or after May 1, 1993, but prior to May 1, 1396 2% if called to be redeemed on or after May 1, 1996, but prior to May 1, 1999 1% if called to be redeemed on or after May I, 1999, 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 State of 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, the County Agency and the County Clerk, of the County of Oakland, are each 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 the County Agency is hereby authorized and directed to execute the interest coupons to be attached to said bonds by causing to be affixed thereto his facsimile signature; and that upon the execution of said bonds 930 Commissioners Minutes Continued. December 15, 1977 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. 342 of the Michigan Public Acts of 1939, as amended, in anticipation of the payments to become due to the County from the Charter Township of Waterford under said Contract of September 1, 1976, which payments are in the principal amount of the bonds with interest thereon as therein provided. As provided in said Act No. 342 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. 342, 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 Charter Township of Waterford pursuant to said Contract of September 1, 1976, and revised 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 for the period of eighteen (18) months subsequent to the date of delivery thereof is capitalized and is payable from the proceeds of said bonds. 7. That the obligation of said Charter Township to make the payments set forth in the Contract of April 1, 1969, and especially Amended Exhibit C - Phase I, Supplemental Exhibit C, Phase 1, and Revised Exhibit C - Phase II, thereto, in anticipation of which the Oakland County Sewage Disposal Bonds - Clinton-Oakland System, Waterford Extensions Phase I, dated May 1, 1970, in the original amount of $12,850,000 and the Second Series of said bonds, dated as of November 1, 1970, in the original amount of $4,150,000, and the Oakland County Sewage Disposal Bonds - Clinton-Oakland System, Waterford Extensions Phase II, dated as of May 1, 1972, in the original amount of $20,400,000, and the Oakland County Sewage Disposal Bonds - Clinton-Oakland System, Waterford Extension, Phase III, are issued and thereafter refunded, 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 of September 1, 1976 in anticipation of which these Oakland County Sewage Disposal Bonds - Clinton- Oakland System, Waterford Extensions Phase IV, dated May 1, 1978, in the amount of $12,350,000 are issued. The pledge by the County of Oakland of its full faith and credit to payment of the five series of bonds or refunding bonds, Phase I, Second Series Phase I, Phase II, Phase III and Phase IV, applies equally and without preferences and priority to the bonds of each series. 8. That said bonds and attached coupons shall be substantially in the following form: UNITED STATE OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND OAKLAND COUNTY SEWAGE DISPOSAL BOND - CLINTON-OAKLAND SYSTEM, WATERFORD EXTENSIONS PHASE IV 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, 1978. 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 2470, both inclusive, aggregating the principal sum of Twelve Million Three Hundred Fifty Thousand Dollars ($12,350,000), issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 342 of the Michigan Public Acts of 1939, as amended for the purpose of defraying part of the cost of Phase IV of the Clinton-Oakland Sewage Disposal System - Waterford Extensions in the Charter Township of Waterford. Bonds of this series maturing prior to May 1, 1994, are not subject to redemption prior to maturity. Bonds maturing on or after May 1, 1994, shall be subject to redemption prior to maturity, in any order, at the option of the County prior to maturity on any one or more interest payment dates on and after May 1, 1993. 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"7: if called to be redeemed on or after May 1, 1993, but prior to May 3, 1996 if called to be redeemed on or after May I, 1996, but prior to May 1, 1999 172' if called to be redeemed on or after May 1, 1999, 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 State of 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 September 1, 1976, between the County of Oakland and said Charter Township whereby the said Charter Township Commissioners Minutes Continued. December 15, 1977 931 agrees to pay to the said County the cost of said Phase IV of the Clinton-Oakland Sewage Disposal System - Waterford Extensions, in annual installments in the same amounts as to Phase IV as the annual maturities of the bonds of this issue and semi-annually to pay the amount of the interesi and bond handling charges, such payments to be made at least thirty (30) days prior to the respeciive due dotes specified in this bond. The full faith and credit of said Charter Township is pledged for (he prompt payment of its obligation pursuant to said Contract, and in addition, by affirmative vote of a majority 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, on a parity and without priority with the bonds of the County of Oakland issued for Phase 1 in the amount of $12,850,000, dated May 1, 1970, and $4,150,000, dated November 1, 1970 and for Phase II in the amount of $20,400,000, dated May 1, 1972, and for Phase III in the amount of $5,100,000, dated February 1, 1978, and of any bonds issued by said County to refund any of said bonds. 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, its County Agency and its County Clerk, and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of said County Agency, all as of the first day of May A.D. 1978. COUNTY OF OAKLAND, MICHIGAN By By Its County Clerk Chairman of its Board of Commissioners By Its County Agency (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, Waterford Extensions Phase IV, dated May 1, 1978. No. (FACSIMILE) Oakland County Drain Commissioner and County Agency 9. 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 County Agency is hereby authorized and directed to make application to said Commission for the issuance of such order. 10. The County Agency 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. II. All resolutions and parts of resolutions, insofar as the same may be in conflict here- with, are hereby rescinded. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, GorsIine, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Koxley, Patterson, Pernick, Peterson, Roth, Simson, Wilcox. (21) ABSENT: Kasper, Murphy, Olson, Page, Perinoff, Price. (6) •-- ADOPTED: AYES: Moffitt, Montante, Moxley, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald. (21) NAYS: None. (0) Misc. 8301 By Mr. Wilcox IN RE: HOLLY SEWAGE DISPOSAL SYSTEM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, by Resolution No. 7798, adopted on January 20, 1977, did approve the establishment of a system of sewage disposal improvements and services to be known as the Holly Sewage Disposal System to serve the Village of Holly and certain 932 Commissioners Minutes Continued. December 15, 1977 adjacent areas in the Township of Holly; and WHEREAS pursuant to said Board of Commissioners Resolution No. 7798, and pursuant to a resolution adopted by the Village Council of the Village of Holly on September 28, 1976, the County and the Village entered into a Contract dated as of August 1, 1976, providing for the establishment, acquisition, construction and financing of the Holly Sewage Disposal System, pursuant to Act No. 342, Public Acts of Michigan, 1939, as amended, through the Oakland County Drain Commissioner acting as the County Agency, at an estimated project cost of S5,160,000, the net amount of which cost, after application of the proceeds of Federal Environmental Protection Administration (EPA) grants made pursuant to Public Law 92-500 and of State Department of Natural Resources (DNR) grants made pursuant to State law, is to be paid by said Village in amounts and at times necessary to pay when due the p-incipal of and interest on bonds of the County issued to defray such net cost; and WHEREAS the Village Council of the Village of Holly has approved the following Estimate h 5 Cost of the Holly Sewage Disposal System: Federal and State Grants Step 1 Step 2 Step 3 $ 74,399 207,840 3 841.011 By -ill-)4471 Milton D. Redick, P P.E. #12362 • s• • Commissioners Minutes Continued. December 15, 1977 933 October 27, 1977 HOLLY SEWAGE DISPOSAL SYSTEM Estimate of Cost Wastewater Treatment Plant Expansion & Improvements $2,343,000 Interceptor and Collection Sewers 1,281,981 Rehabilitation of Existing Sewers 604 930 Total Construction Contract Cost $4,229,911 Engineering Consulting Engineer (Design & Plant Inspection). $ 593,000 Sewer Layout (by County) 22,400 Soil and Material Testing 5,000 Soil Borings & Investigation 30,000 650,400 Project Administration 143,000 Sewer Inspection Coy County) 120,000 Easement Acquisition 110,000 Act 347 Permit 2,900 Financial Consultant 7,800 Bond Counsel 10,000 Bond Prospectus 3,000 Bond Printing 500 Publishing Oakland Press 250 Mi -iiigan Contractor & Builder 150 Bond Buyer SOO Holly Herald-Advertiser 100 1,000 State Administrative Fee 23,857 Contingency 420,882 Capitalized Interest on Bond Issue 400,000 Total Estimated Project Cost 6,123,250 4.123,250 Bond Issue Required $2,000,000 I hereby estimate the period of usefulness of this facility to be forty (40) years and upwards. CAPITOL CONSULTANTS, INC. EXHIBIT "B" Seale 1' 200r/ ...proposed SamiParY 5000"1 and Rehab'litatien 0 L6:fin - Sewers- yllfogs Limit Lbw n•nn•• October, 1977 EXHIBIT "A" 934 Commissioners Minutes Continued. December 15, 1977 WHEREAS the Village Council has also approved variations from the plans as originally prepared and approved by the Village Council and this Board of Comilissioner.i and has approved the following Exhibit "A": HOLLY SEWAGE DISPOSAL SYSTEM Commissioners Minutes Continued. December 15, 1977 WHEREAS construction plans and specifications for the Holly Sewage Disposal System, and an estimate of $6,123,000, as the project cost of the Holly Sewage Disposal System and an estimate of $2,000,000 as the bond issue required and an estimate of forty (40) years and upwards as the period of usefulness thereof have been approved by the Village of Holly and are herewith presented to this Board of Commissioners for approval; and WHEREAS the said contract dated as of August 1, 1976, provides for the issuance of bonds of the County of Oakland to defray that part of the cost of the project not defrayed by Federal or State grants, said bonds to be secured by the contractual obligation of the Village of Holly to pay to the County amounts sufficient to pay the principal of and interest on the hereinafter authorized bonds and to pay such paying agent fees and other expenses as may be incurred on account of said bonds; and WHEREAS the County Agency and Planning and Building Committee have approved thi ,, 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. The plans and specifications and the foregoing Exhibit "A" and the estimates or cost and of period of usefulness of the Holly Sewage Disposal System presented herewith are hereby accepted and approved and the County Clerk is hereby directed to initial same and return them to the County Agency. The terms of said contract as set forth in said resolution No. 7798 are incorp- orated herein. 2. Bonds of the County of Oakland, aggregating the principal sum of Two Million Dollars ($2,000,000) shall be issued for the purpose of defraying part of the cost of acquiring and constructing the Holly Sewage Disposal System. The bonds shall be known as "Oakland County Sewage Disposal Bonds - Holly System; shalt be dated May 1, 1978; 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 (8%) per annum, payable on November 1, 1978 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: $50,000 in each of the years 1983 through 1987, $75,000 in each of the years 1988 through 1992, $100,000 in each of the years 1993 through 1996, 5125,000 in each of the years 1997 through 2000, S150,000 in each of the years 2001 through 2002, and 5175,000 in the year 2003. Bonds maturing prior to May 1, 1954, shall not be subject to redemption prior to maturity. Bonds maturing on or after May 1, 1994, shall besubject to redemption prior to maturity, in any order, at the option of the county prior to maturity on any one or more interest payment dates on and after May 1, 1993. 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 or the face amount thereof in accord- ance with the following schedule: 3% if called to be redeemed on or after May 1, 1993, but prior to May 1, 1996 2% if called to be redeemed on or after May I, 1996, but prior to May 1, 1999 1% if called to be redeemed on or after May I, 1999, but prior to May 1, 2003. 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 State of 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. 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. The Chairman of the Board of Commissioners, the County Agency and the County Clerk Of the County of Oakland, are each 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 the County Agency is hereby authorized and directed to execute the interest coupons to be attached to said bonds by causing to be affixed thereto his facsimile signature. 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. The bonds are to be issued pursuant to the provisions of Act No. 342, Public Acts of Michigan, 1939, as amended, in anticipation of the payments to become due to the County from the Village of Holly under said Contract of August 1, 1976, which payments are in the principal amount of the bonds with interest thereon as therein provided. As provided in said Act No. 342 the full faith and credit of the Village of Holly is pledged to the making of the said payments when due. The said bonds shall be secured primarily by such contractual pledge but as additional and secondary security for the payment of the principal of and interest on said bonds, the full faith and credit of the County shall also be and is hereby pledged for the prompt payment of said principal and interest. 935 936 Commissioners Minutes Continued. December 15, 1977 6. All moneys paid to the County by the Village of Holly pursuant to said Contract of August 1, 1976, 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. It is estimated that construction of the project will require not less than 18 months and interest payable on the bonds for the period of thirty (3 ,0 months subsequent to the date of delivery thereof is capitalized and is payable from the proceeds of said bonds. 7. The bonds and attached coupons shall be substantially in the following form: UNITED STATE 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 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, 1978, 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 400, both inclusive, aggregating the principal sum of Two Million Dollars ($2,000,000), issued under and pursuant to and In full conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 342, Public Acts of Michigan, 1939, as amended, for the purpose of defraying part of the cost of Holly Sewage Disposal System in the Village of Holly. Bonds of this series maturing prior to May 1, 1994, are not subject to redemption prior to maturity. Bonds maturing on or after May 1, 1994, shall be subject to redemption prior lo maturity, in any order, at the option of the County prior to maturity on any one or more inieve..t payment dates on and after May 1, 1993. Bonds called for redemption shall be redeemed at the pat value thereof and accrued interest pius a premium on each bond computed as a percentage of the face amount thereof in accordance with the following schedule: 33 if called to be redeemed on or after May 1, 1993, but prior to May 1, 1996 2% if called to be redeemed on or after May 1, 1996, but prior to May 1, 1999 1% if called to be redeemed on or after May 1, 1999, but prior to May 1, 2003. Notice of redemption shalt 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 State of Michigan, which carries as a part of its regular service, notices of 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 August 1, 1976, between the County of Oakland and said Village whereby the said Village agrees to pay to the said County the cost of said 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 obligation pursuant to said Contract, and in addition, by affirmative vote of a majority 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, its County Agency and its County Clerk, and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of said County Agency, all as of the first day of May, A.D. 1978. COUNTY OF OAKLAND, MICHIGAN By By County Clerk Chairman of the Board of Commissioners By County Agency (SEAL) Commissioners Minutes Continued. December 15, 19// (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 - Holly System, dated May 1, 1978. No. (FACSIMILE) Oakland County Drain Commissioner and County Agency 8. The 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, Public Acts of Michigan, 1943, as amended, and the County Agency is hereby authorized and directed to make application to said Commission for the issuance of such order. 9. The County Agency 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, The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Pernick, Peterson, Roth, Simson, Wilcox. (21) ABSENT: Kasper, Murphy, Olson, Page, Perinoff, Price. (6) ADOPTED: YEAS: McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Root, Kelly. Lanni. (21) NAYS: None. (0) Misc. 8302 By Mr. Wilcox IN RE: OAKLAND COUNTY WATER SUPPLY AND SEWAGE DISPOSAL SYSTEMS FOR AVON TOWNSHIP SEWER EXTENSION NO. 2 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Supervisors, by Miscellaneous Resolution No. 4342, adopted on June 22, 1964, as amended by Miscellaneous Resolution No. 4667, adopted on December 14, 1966, and as amended by Miscellaneous Resolution No. 4690, adopted on March 9, 1967, did approve the establishment of a sewage disposal system to be known as the Clinton-Oakland Sewage Disposal System to serve the Clinton-Oakland Sewage Disposal District as therein described; and WHEREAS the Oakland County Board of Supervisors, by Miscellaneous Resolution No. 4921, adopted on August 27, 1968, did approve the establishment of a water supply system to he known as the Oakland County Water Supply System for Avon Township to serve the Oakland County Water Supply District for Avon Township; and WHEREAS pursuant to Board of Commissioners Resolution Miscellaneous No. 7913 adopted April 12, 1977, and pursuant to a resolution adopted by the Township Board of the Township of Avon on February 23, 1977, the County and the Township entered into a Contract dated as of January 1, 1977 providing for the acquisition of Sewer Extension No. 2 of the said Oakland County Water Supply and Sewage Disposal Systems for Avon Township, pursuant to Act No. 342 of Michigan Public Acts of 1939, as amended, through the Oakland County Drain Commissioner acting as the County Agency, at an estimated project cost of $23,800,000, the net amount of which cost, after application of the proceeds of Federal Environmental Protection Administration (EPA) grants made pursuant to Public Law 92-500 and of State Department of Natural Resources CONK) grants made pursuant to State law, is to be paid by said Township in amounts and at times necessary to pay when due the principal of and interest on bonds of the County issued to defray such net cost; and WHEREAS the Township and the County have received grant contracts from the EPA and the DNR for Step Ill construction of Sewer Extension No. 2 and the County has determined to issue two series of its bonds to finance said project, so that revisions to Exhibit "B" to said Contract of January 1, 1977, have been prepared and are submitted herewith as follows: 1 CONTRACT NO. 4 CONTRACT CONTRACT NO. 6 CONTRACT NO. '9 CONTRACT NO. 13 $ 1,389,056.00 1,278,715.0o 1.272,578.00 1,350,316.00 500,000.00 Less Step I Grant E.P.A. $ 43 ,425.00 State 2,895.00 $ 46,320.00 Less Anticipated Grants E.P.A. $2,895,887.00 State 196,901.00 $3,092,788.00 Project Cost $ 8,564,108.00 - 46,320.00 - 3,092,788.00 938 Commissioners Minutes Contnueo. December 15, 1977 11-13-77 & S .DS. FOR AVON TOWNSPIP FaiTENSIONS NO. 2 (SEWER) SERIES ESTIMATE OF COST TOTAL CONSTRUCTION COST $ 5,790,665,00 Engineering Consulting Engineer (Eesign) $316,725.00 Consulting Engineer .Staking &Layout) 115,814.00 Soil Borings 5,225.00 $437,764.00 437,764.00 Project Adrninistation 171,607.00 - Inspection • 260,585.00 Easement Acquisition -- 227,170.00 System Acquisition 292,000.00 Act 347 Rer:-nit 3,120.00 Financial Consultant 12,225.00 Bond Counel 17,350.00 C.P.A. Report 3,500.00 Bond Prospectus 3,000.00 Bond Printing . 1,000.00 D.N.R. Fee 19,210.00 Publishing Oakland Press $ 400,00 Michigan Contractor & Builder 150.00 Bond Buyer 700.00 Local Plication 400,00 $ 1,650.00 1,650.00 Contingercy 563,762,00 Capitalized Interest on Bond Issue 759,500,00 TOTAL ESTIMATED BOND ISSUE $ 5,425,000.00 CONTRACT NO. 1 CONTRACT NO. 2 CONTRACT NO. 3 CONTRACT NO. 7 CONTRACT NO. 8 CONTRACT NO. 10 CONTRACT NO, 11 CONTRACT NO. 12 $ 1,260,604.00 1,50,870.00 1,372,195.00 1,503,236.00 1,337,230.00 709,817.00 926,076.00 1,109,663.00 Commissioners Minutes Continued. December 15, 1977 9V) 11-18-77 .0 .W. S. & S.2).5. FOR AVON TOWNSHIP EXTENSIONS NO, 2 (SEWER) SERIES 2 ESTIMATE OF COST TOTAL CONSTRUCTION COST $ 9,724,691.00 • Engineering Consulting Engineer (ik:sign) $134,825.00 Consulting Engineer (Staking & Layout) • • • 194,496.00 Soil Borings 8,775.00 $638,096.00 638,096.00 Project Administration 288,193.00 Inspection 437,615,00 Easement Acquisition 548,830.00 Act 347 Permit 5,240.00 Financial Consultant 17,125.00 Bond Counsel 27,150.00 C.P.A. Report 3,500.00 Bond Prospectus 3,000.00 Bond Printing 1,000.00 D.N.R. Fee 23,609,00 Publishing Oakland Press $ 400.00 Michigan Contractor & Builder 150.00 Bond Buyer 700.00 $ 1,250.00 1,250,00 Contingency 961,417.00 Capitalized Interest on Bond Issue 1,445,500.00 Project Cost $14,126,216.00 Less Anticipdted Grants E.P.A. $3,559,213.00 State 242,003.00 $3,801,216.00 - 3,801,216.00 TOTAL ESTIMATED BOND ISSUE $10,325,000.00 940 Commissioners Minutes Continued. December 15, 1977 WHEREAS construction plans and specifications for Sewer Extension No, 2 of the Oakland County Water Supply and Sewage Disposal Systems for Avon Township, as prepared by Johnson and Anderson, Inc., registered professional engineers, and an estimate of $22,690,324, as the aggregate project cost of Sewer Extension No. 2 and an estimate of $15,750,000 as the net project cost to he financed by two series of bonds and an estimate of forty (40) years and upwards as the period of usefulness thereof, all as prepared by said registered professional engineers, have been developed in the Step 1, 2 and 3 processing of Federal and State Grants pursuant to Federal and State law and approved by the EPA and ONR and by the governing body of the Township of Avon and are herewith presented to this Board of Commissioners for approval; and WHEREAS pursuant to the provisions of said Contract of January 1, 1977, the aggregate ahounts of the several annual installments to be paid by the Township to finance the net cost of the Sewer Extension No. 2 project are the same as the annual bond maturities aggregating $15,750,000 hereinafter set forth, and the amounts of said bonds, Federal and State grants and surplus funds heretofore appropriated to this Sewer Extension No. 2 project are in an aggregate amount equal to the estimated project cost thereof; and WHEREAS under said Contract of January 1, 1976, and exhibits thereto, the said Township is to pay annually the amount of each annual installment to the County and in addition !hereto is h) pay semi-annually interest and paying agent fees and other bond handling costs as determined persuon1 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 January 1, 1976, and exhibits thereto; and WHEREAS the County Agency and Planning and Building Committee have 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 plans and specifications and the estimates of cost and of period of usefulness of the Sewer Extension No. 2, developed and approved pursuant to the January 1, 1977, Contract and presented herewith are hereby accepted and approved and the County Clerk is hereby directed to initial same and return them to the County Agency. 2. That the bonds of said County of Oakland, aggregating the principal sum of Fifteen Million Seven Hundred Fifty Thousand Dollars (515,750,000) be issued in two series for the purpose of defraying part of the cost of acquiring Sewer Extension No. 2 of said Oakland County Water Supply and Sewage Disposal Systems for Avon Township. That Series i of said bonds shall be known as "Oakland County Water Supply and Sewage Disposal Bonds - Avon Township Systems, Sewer Extension No. 2, Series 1"; shall be dated September 1, 1978; shall be in the principal amount of Five Million Four Hundred Twenty-Five Thousand Dollars ($5,425,000); 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 (8Z) per annum, payable on May 1. 1979 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: YEAR AMOUNT YEAR AMOUNT YEAR AMOUNT T§717 $125,000.00 1990 S225,000.00 1997 $300,000.00 1984 125,000.00 1991 225,000.00 1998 325,000.00 1985 150,000.00 1992 225,000.00 1999 350,000.00 1986 150,000.00 1993 250,000.00 2000 350,000.00 1987 175,000.00 1994 250,000.00 2001 375,000.00 1988 200,000.00 1995 275,000.00 2002 400,000.00 1989 200,000.00 1996 300,000.00 2003 450,000.00 $5,425,000 '00 That Series 11 of said bonds shall be known as "Oakland County Water Supply and Sewage Disposal Bonds Avon Township Systems, Sewer Extension No. 2, Series II"; shall be dated January 1, 1979; shall be in the principal amount of Ten Million Three Hundred Twenty Five Thousand Dollars ($10,325,000); 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 (8%) per annum, payable on November 1, 1979 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: YEAR AMOUNT YEAR AMOUNT YEAR AMOUNT T3F1 5225,000.00 1990 $375,000.00 1997 $600,000.00 1984 275,000.00 1991 425,000.00 1998 625,000.00 1985 300,000.00 1992 425,000.00 1999 650,000.00 1986 300,000.00 1993 450,000.00 2000 700,000.00 1987 325,000.00 1994 500,000.00 2001 725,000.00 1988 350,000.00 1995 525,000.00 2002 800,000.00 1989 350,000.00 1996 550,000.00 2003 850,000.00 $10,325,000.00 Boni s of either series maturing prior to May I, 1995, shall not be subject to redemption prior to rr.atJrity. Bonds of either series maturing on or after May 1, 1995, shall be subject to redemption pri)r to maturity, in any order, at the option of the county prior to maturity on any one or more interest payment dates on and after May 1, 1994. Bonds of either series so called for redemption shall be redeemed at the par value thereof and accrued interest plus a premium on each bond computed Commissioners Minutes Continued. December 15, 1977 941 as a percentage of the face amount thereof in accordance with the following schedule: if called to be redeemed on or after May 1, 1994, but prior to May 1, 1997 2% if called to be redeemed on or after May 1, 1997, 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 of the series 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 State of Michigan, which carries as a part of its regular service, notices of the sale of municipal bonds. Bonds of either series 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 sane. All bonds shall have proper coupons attached thereto evidencing interest to their respective dates of maturity. 3. That the principal of each series 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 series of bonds. Such purchaser of either series shall have the right to name a similarly qualified co-paying agent. 4. That the Chairman of the Board of Commissioners, the County Agency and the County Clerk, of the County of Oakland, are each hereby authorized and directed to execute each series of said bonds for and on behalf of the said County and to affix the seal of said County thereto, and the County Agency is hereby authorized and directed to execute the interest coupons to be attached to each series of said bonds by causing to be affixed thereto his facsimile signature; 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 each series of 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. 342 of the Michigan Public Acts of 1939, as amended, in anticipation of the payments to become due to the County from the Township of Avon under said Contract of January 1, 1977, which payments are in the principal amount of each series of the bonds with interest thereon as therein provided. As provided in said Act No. 342 the full faith and credit of the Township of Avon is pledged to the making of the said payments when due, and in addition there is hereby pledged, as authorized in said Act No. 342, the full faith and credit of the County of Oakland to the payment of both series of the bonds, both principal and interest, when due. 6. That all moneys paid to the County by the Township of Avon pursuant to said Contract of January 1, 1977, and revised 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 each series of the bonds for the period of eighteen (18) months subsequent to the date of delivery thereof is capitalized and is payable from the proceeds of said bonds. 7. That the obligation of said Township to make the payments set forth in the Contract of November I, 1968, and especially the revised exhibits thereto, in anticipation of which the Oakland County Water Supply and Sewage Disposal Bonds Avon Township Systems, in the original amount of $14,500,000 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 of January I, 1977 in anticipation of which both series of these Oakland County Water Supply and Sewage Disposal Bonds Avon Township Systems, Sewer Extension No. 2, dated September 1, 1978 for Series 1 and January 1, 1979 for Series II, in the aggregate amount of $15,750,000 are issued. The pledge by the County of Oakland of its full faith and credit to payment of all series of bonds, applies equally and without preferences and priority to the bonds of each series. 8. That said bonds and attached coupons shall be substantially in the following form: UNITED STATE OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND OAKLAND COUNTY WATER SUPPLY AND SEWAGE DISPOSAL BOND AVON TOWNSHIP SYSTEMS SEWER EXTENT ION NO. 2 SERIES Number $5,000 KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, Michigan, hereby acknowledges itself indebted and for value received, promises to pay to the bearer hereof the sum of FIVE THOUSAND DOLLARS on the first day of May, A.D. 19 , together with interest thereon from the date hereof until paid, at the rate of ) per centum per annum, payable 1, 1979, and thereafter semi-annually on the first days of May and November in each year. Both principal and interest hereof are payable in lawful money of the United States of America at in the City of , upon presentation and surrender of this bond and the coupons hereto attached as they severally mature This bond is one of a series of bonds of like date and tenor except as to maturity , numbered consecutively in the direct order of their maturities from 1 to both inclusive, aggregating the principal sum of Million Hundred Thousand Dollars ($ ) issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 342 of the Michigan Public Acts of 1939, as amended, for the purpose of defrayiria Dart of the cost of Sewer Extension No. 2 of 942 Commissioners Minutes Continued. December 15, 1977 the Oakland County Water Supply and Sewage Disposal Systems for Avon Township in the Township of Avon. Bonds of this series maturing prior to May 1, 1995, are not subject to redemption prior to maturity. Bonds maturing on or after May 1, 1995, shall be subjrct to redemption prior to maturity, in any order, at the option of the County prior to maturity on any ono or more , iniero ,,i payment dates on and after May I, 1994. Bonds called for redemption shall be redeemed at the poi 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: if called to be redeemed on or after May 1, 1994, but prior to May 1, 1997 if called Lobe redeemed on or after May 1, 1597, 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 of this series 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 State of 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 Series bond as to both principal and interest, is payable from moneys to be paid to the County of Oakland by the Township of Avon pursuant to a certain Contract, dated January I, 1977, between the County of Oakland and said Township whereby the said Township agrees to pay to the said County the cost of said Sewer Extension No. 2 of the Oakland County Water Supply and Sewage Disposal Systems for Avon Township, in annual installments in the same amounts as to Sewer Extension No. 2 as the annual maturities of the two series of 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 each 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 a majority 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 each bond, of these two series, principal and interest, when due, on a parity and without priority with the bonds of the County of Oakland issued in the amount of $14,500,000, for Oakland County Water Supply and Sewage Disposal System for Avon Township, dated , !9 , and of any bonds issued by said County to refund any of said bonds. 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, its County Agency and its County Clerk, and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of said County Agency, all as of the first day of A.D. 197_. Its County Agency (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 and Sewage Disposal Bond Avon Town- ship Systems, Sewer Extension No. 2, Series , dated , 197 . No. (FACSIMILE) Oakland County Drain Commissioner and County Agency 9. That each series of 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 County Agency is hereby authorized and directed to make application to said Commission for the issuance of such order. 10. The County Agency is hereby authorized to sell said bonds on one or more occasions 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. 11. All resolutions and parts of resolutions, insofar as the same may be in conflict herewith, are hereby rescinded. The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman COUNTY OF OAKLAND, MICHIGAN By By Its County Clerk Chairman of its Board of Commissioners By Commissioners Minutes Continued. December 15, 1977 943 PRESENT; Aaron, Daly, DiGiovanni, Fortino, GahIer, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Pernick, Peterson. Roth, Simson, Wilcox. (20) ABSENT: Doyon, Kasper, Murphy, Olson, Page, Perinoff, Price. (7) ADOPTED: AYES: Moxley, Patterson, Pernick, Peterson, Roth. Simson, Wilcox, Aaron, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante. (20) NAYS: None. {0) Misc. 8303 By Mr. Wilcox IN RE: GRANT FOR RAILS-TO-TRAILS DEMONSTRATION PROJECT ALONG THE ABANDONED PENN CENTRAL RIGHT-OF- WAY FROM THE BORDER OF SHELBY AND AVON TOWNSHIPS TO THE VILLAGE OF LAKE ORION, PAINT CREEK BIKEWAY CORRIDOR To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Railroad Revitalization and Regulatory Reform Act of 1976 provides federal matching funds not to exceed 90.% for the conversion of abandoned rights-of-way to public recreational or conservation uses; and WHEREAS the Oakland County Parks and Recreation Commission is competing with the rest of the country for S1,258,072 of funds available in fiscal year 1978; and WHEREAS the deadline for submitting a pre-application is December 30, 1977; and WHEREAS the local authorities support acquisition of this abandoned right-of-way for recreation uses; and WHEREAS the grant will allow the conservation of a unique, and picturesque right-of-way in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Oakland County Parks Commission to file a grant pre-application for the acquisition of the abandoned railroad right-of-uay; and BE IT FURTHER RESOLVED that this grant shall be processed according to the Board of Commissioners' procedures if a favorable response to this pre-application is forthcoming. 1 move the adoption of the foregoing resolution. Richard R. Wilcox, Commissioner - District #1 John H. Peterson, Commissioner - District #6 Niles E. Olson, Commissioner - District #3 Moved by Wilcox supported by Peterson the rules be suspended for immediate consideration of the resolution. AYES: Patterson, Pernick, Peterson, Roth, Simsor, Wilcox, Aaron, Daly, DiGiovanni. Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffiti, Mononte, Moxley. (21) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by Wilcox supported by Fortino the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 8304 By Mr. Patterson IN RE: RENAMING OF TROY EXECUTIVE AIRPORT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners on October 20, 1977 by Miscellaneous Resolution P8201, authorized acquisition of "Troy Executive Airport" located in the City of Troy; and WHEREAS the County of Oakland has now acquired "Troy Executive Airport"; and WHEREAS the airport should be renamed to indicate the County's ownership; and WHEREAS the name "Oakland/Troy Airport" would indicate the County's ownership and its location consistent with the naming of other County-owned airports. NOW THEREFORE BE IT RESOLVED that the name of the County-owned "Troy Executive Airport" be changed to "Oakland/Troy Airport". Mr. Chairman, I move the adoption of the foregoing resolution. William T. Patterson, Commissioner - District #16 Moved by Patterson supported by Aaron the resolution be adopted. AYES: Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsiine, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson. (21) NAYS: None. (0) 544 Commissioners Minutes Continued. December 15, 1977 A sufficient majority having voted therefor, the resolution was adopted. Misc. 8305 By Mr. Hoot IN RE: THREE (3) ADDITIONAL DEPUTIES - LAW ENFORCEMENT PATROL SERVICE AGREEMENT, ROYAL OAK TOWNSHIP To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff's Department to enter into contract agreements with Townships for the purpose of Law Enforcement Patrol Service; and WHEREAS the Oakland County Bcard of Commissioners by Miscellaneous Resolution P7896 established a standard annual cost of $26,535 per Deputy and a standard contract period ending March 31, 1978; and WHEREAS the Township of Royal Oak wishes to enter into such an agreement for three (3) CETA deputies for the purpose of Law Enforcement Patrol Service for the period of January 1, 1978 through March 31, 1978. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Oakland County Sheriff's Department to enter into a contract with the Township of Royal Oak for three (3) CETA Deputies for the purpose of Law Enforcement Patrol Services at the annual contract cost of $26,535 for the period of January, 1978 through March 31, 1978, such cost to be billed at monthly increments. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: LAW ENFORCEMENT PATROL SERVICE AGREEMENT - ROYAL OAK TOWNSHIP 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 aforementioned resolution and finds that the addition of three (3) Township Patrol Deputies will cost $104,751. Said costs will be split as follows: CETA $38,400 County 66,351 Of the $66,351, $40,017 will be covered by additional revenue and $26,334 from the 1978 General Fund. Included in the $66,351 County funds would be an $18,000 appropriation for the addition of two (2) Sheriff Patrol Cars in accordance with Section G, fleet expansion, of the Oakland County Board of Commissioner's County Vehicle Policy. The Finance Committee finds that the affected 1978 Sheriff's Department and 1878 Non- Departmental line items be amended by appropriating $66,351, for the purpose of Law Enforcement Patrol Services - Royal Oak Township, said Funds to be generated as follows: S26,334 - transferred from the 1978 Contingent Account $40,017 - increase in the 1978 Sheriff's Department Special Deputy Revenue Account. FINANCE COMMITTEE Paul E. Kasper, Chairman Moved by Hoot supported by Pernick the rules be suspended for immediate consideration of the resolution. AYES: Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Pernick. (21) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by Hoot supported by Simson the report be accepted and resolution #8305 be adopted. AYES: Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Pernick, Peterson. (20) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution Y8305 was adopted. Moved by Aaron supported by McDonald the vote on resolution 118295 - CREATION OF NEW CLASSIFICATIONS, SALARY RANGES AND POSITIONS RELATIVE TO PROPERTY MANAGEMENT AND COMMUNITY DEVELOPMENT REORGANIZATION, be reconsidered. Commissioners Minutes Continued. December 15, 1977 945 AYES: Simson, Wilcox, Aaron, DiGiovanni, Doyon, Gabler, Gorsline, Hoot, Kelly, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Peterson, Roth. (17) NAYS: Lanni, Pernick. (2) PASS: Daly, Fortino. (2) A sufficient majority having voted therefor, the motion carried. Moved by McDonald supported by McConnell the rules be suspended for immediate consideration of the resolution. AYES: Wilcox, Aaron, Daly, DiGiovanni, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Pernick, Peterson, Roth, Simson. (19) NAYS: None. (C) PASS: Doyon, Fortino. (2) A sufficient majority having voted therefor, the motion carried. Moved by McDonald supported by Patterson the resolution be amended to transfer the S23,496 from Property Management budget to the Contingent Fund, and the $9,567 also be transferred to the Contingent Fund, for a $33,060 total. AYES: Aaron, Daly, DiGiovanni, Gabler, Gorsline. Kelly, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Peterson, Roth, Simson, Wilcox. (16) NAYS: Opyon, Lanni, Pernick. (3) PASS: Fortino. (1) A sufficient majority having voted therefor, the amendment carried. Vote on resolution as amended: AYES: DiGiovanni, Fortino, Gabler, Gorsline, Kelly, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron. (17) NAYS: Daly, Doyon, Lanni. (3) A sufficient majority having voted therefor, Resolution 4,8295 as amended, was adopted. Misc. 8306 By Mr. Gorsline IN RE: TORNADO SIREN PROGRAM MODIFICATION OF EXISTING SIRENS - PHASE 1 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 7971 accepted the Federal "Outdoor Siren Warning System" grant (#77-62) in the amount of $152,196 and appropriated the County share in the amount of $73,017; and WHEREAS this grant award included $67,182 for the modification of 70 existing sirens to make them compatible with the County System; and WHEREAS Miscellaneous Resolution #7971 stipulated that County and Federal funds could not be spent until signed agreements between local communities and the County had been secured; and WHEREAS such agreements have been secured; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the purchase of 11 Control Units (per the attached budget schedule) to modify existing sirens in order to make them compatable with the County System, AND BE IT FURTHER RESOLVED that County funds in the amount of $1625 have been previously allocated by Miscellaneous Resolution n864 and are available in the Tornado Siren Grant Project. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron. Daly. (20) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by Gorsline supported by Roth the resolution be adopted. AYES: Doyon, Fortino, Gabler, Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxiey, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni. (20) NAYS: None. (0) PUBLIC SERVICES COMMITTEE Robert H. Gorsline Copy of Agreements on file in the County Clerk's Office. Moved by Gorsline supported by Roth the rules be suspended for immediate consideration of this resolution and Tornado Siren County/Local Community Agreements - Phase V. 946 Commissioners Minutes Continued. December 15, 1977 A sufficient majority havina voted therefor, the resolution was adopted. misc. 8307 By Mr. Gorsline IN RE: TORNADO SIREN COUNTY/LOCAL COMMUNITY AGREEMENTS - PHASE V To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 7865 and No. 7971 accepted the Federal "Outdoor Siren Warning System" Grants (#77-03 and #77-62) in the amount of 5473,484 for new sirens and appropriated the County share in the amount of $113,622; and WHEREAS the Oakland County Board of Commissioners per Miscellaneous Resolution No. 7865 stipulated that County and Federal Funds could not be spent until signed agreements between local communities and the County had been secured; and WHEREAS such County/local agreements have been secured; and WHEREAS the actual cost of the sirens is less than what had originally been budgeted, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the purchase of thirty two (32) additional sirens'co'nsistent with the attached budget schedule. AND BE IT FURTHER RESOLVED that funds in the amount of $46,848 are available in the Tornado Siren Grant Projects. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Robert H. Gorsline Copy of Budget on file in the County Clerk's Office. Moved by Gorsline supported by Pernick the resolution be adopted. AYES: Fortino, Gabler, Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, moxley, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon. (20) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. misc. 8308 By Mrs. Fortino IN RE: RELOCATION OF FRIEND OF THE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS for over three years the Friend of the Court has been relegated to an office in the basement of Administrative Annex II, with the promise of returning to the Court House; and WHEREAS the Friend of the Court has daily contact with the Circuit Court and Clerk's Office. Files and attorneys are shuttled across the service drive and through the parking lot morning and afternoon; and WHEREAS when the Court requires a file or an attorney for an urgent matter, all must wait until the distance is covered, and the problem arises again daily, when the Friend of the Court requires Pleadings and Orders; and WHEREAS an average of 150 county residents and attorneys call at the Friend of the Court each day, only to find a lack of access for handicapped and overcrowded waiting rooms, hallways and offices; and WHEREAS there are hundreds of square feet of office space in the Court House being occupied by departments with no direct connection to the functions of the Court and many of them have little public contract. For example: Accounting, Budget, Federal and State Aid, Insurance, Planning and Physical Development, Reimbursement, Treasurer's Office, Board of Commissioners, County Executive, Human Services, Personnel, Property Management, Public Services, Retirement Commission, as well as offices for State and Federal agencies as well as private companies. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners strongly recommends that the County Executive consider returning the Friend of the Court operation to the Court Rouse as soon as the County Executive's Departments move to new quarters. Mr. Chairman, we move the adoption of the foregoing resolution. Betty J. Fortino, Commissioner - District #5 Patrick K. Daly, Commissioner - District #4 Moved by Fortino supported by Daly the rules be suspended for immediate consideration of the resolution. AYES: Gabler, Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino. (20) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Commissioners Minutes Continued. December 15, 1977 Moved by Fortino supported by Daly the resolutlon be adopted. A sufficient majority having voted therefor, the resolution Was adopted. Moved by Moffitt supported by Patterson the Board adjourn until January 17, 1978 at 947 9:30 A.M. AYES: Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Patterson, Pernick, Peterson, Simson, Wilcox, DiGiovanni, Gabler, Gorsline, Kelly. (15) NAYS: Roth, Aaron, Daly, Doyon, Fortino. (5) A sufficient majority having voted therefor, the motion carried. The Board adjourned at 6:55 P.M. Lynn D. Allen Wallace F. Gabler, Jr. Clerk Chairman INDEX OAKLAND COUNTY BOARD OF COMMISSIONERS 1977 Resolution No. Pa9e -A- Act 56 of P.A. 1973 - Designation of Oakland County Substance Abuse Coordinating Agency 745 8189 Act 87 of P.A. 1965 - Licensing and Regulations Garbage and Refuse Disposal Facilities 691-752 8238 Act 105 of P.A. 1977 - Acceptance of 1977-78 Third Party Liability Program 81 8-81 9-820-821 -822-823-824 7996 Act 139 - Amendment 472-520-533-534 7830-8062 Act 139 and 185 - Request Study - Legislative Amendments 1 20-581 -582 -583 -584 -585 -586-587-588 -589-590 -591 -592 -593 -632 8063 Act 139 - P.A. of 1973, as Amended - Amendment to 593 7930 Act 156 - P.A. of 1851, Legislation to Amend - Re: Board of Commissioner's Meetings 334-391-392 7840 Act 185 - Amendments 137a-138-220-221-222-276-277-340-359-360 7800 Act 185 - Water, Sewer and Sewage Disposal System - Completion of Projects 49-50-115-116 7801 Act 185 - Water, Sewer and Sewage Disposal System - Operation 50-116-117 Act 230 - P.A. 1972 - Opposing Part 10 - Michigan Energy Code 172 Act 237 - P.A. 1879 - Amend Section 1 691 8085 Act 388 of 1976 - Funds for Administering Campaign Finance Act 553-613-614-656 8147 Act 388 of 1976 - Late Filing Fees 553-694 7940-8258 Act 442 - Exempts from Public Record All Items in Section 13 323 -357-358-359-851 -852 -853 -854 -855 7790-7882 Academy, Police 29-215-216-219 8010 Activities Coordinator - Create Classification - Social Services Department 494 8138 Ad Hoc Zoning - Change Name to Zoning Coordinating Committee 687-688 Ad Hoc Zoning Committee - Appointments 83 8088 Adams, Donald E. - Probate Judge - Commendation 616-617 Adams, Donald E. - Probate Judge - Resignation 553 8080 Addison-Oakland Townships - Law Enforcement Agreement 610-611-612 7892 Administrative Annex 1 Alterations - Project 74-8 and 74-8AS Awarding of Contract 226-278-279 7958 Adult Foster Care Homes in Single Family Neighborhoods 385 8294 Affirmative Action Related Projects - Awarding of Contracts and Budget Approval for CETA Funded 912-913 8053 AFL-C10 - 1977-78 Labor Agreement - Employees Represented by Local 1881 - District Court Employees 554-555-556-557-558-622-623 7821 AFL-C10 - 1977-73 Labor Agreement - Employees Represented by Local 1905 98-99-100-101-102-142-143 8099 AFL-C10 - 1977-78 Labor Agreement - Employees Represented by Local 1917 - Probation Officer Supervisors 627-628-625-630-631-669 7820-8044 AFL-C10 - 1977-78 Labor Agreement - Employees Represented by Local 1998 87 -88 -89-90 -91 -92-93 -94-95-96-97-98 -141 -142 -543-544 8054 AFL-C10 - 1977-78 Labor Agreement - Employees Represented by Local 2437 Caseworkers 558-559-560-561-562-563-564-565-623-624 8287 7785 7829 8129 7852 7983 8127-8128-8171 7982 8067 7916 8016 7828 82 01 8304 7937 8206 7810 8299 7884 8244 7785 8086 8148-8174 8i66 7792 8219 8013 8168 7804 8208 7819 . Resolution No. 7950 7895 122,se AFL-CIO - 1977-78 Labor Agreement - Employees Represented by Local 2437 Non-Caseworkers 367-368-369-370-371-372-373-374-375-423-424 AFL-C10 - 1977-78 Labor Agreement - Employees Represented by Teamster Local 214, State, County and Municipal Employees 235-236-237-238-239-240-279-280 AFL-C10 - Transfer Certain Employees Represented by Local 1445 to Local 1998 907-908-909 Airport Committee - Appointments - William T. Patterson, Wallace F. Gabler, Jr., and Niles E. Olson 6-23-904 Airport - Oakland-Orion - Expansion and Improvement -Condemnation .118-119 Airport - Oakland-Orion - Taxiway Grant with Michigan Aeronautics Commission 681 -682 -683 Airport - Oakland-Pontiac - Operations -Establish Positions and Salaries for Chief and Superintendent 157-158-202 Airport - Oakland-Pontiac - Ordinance #18 to Issue Revenue Bonds for T-Hangars 445-446-447-448-449-450-502-503-504-505-506-507-508 Airport - Oakland-Pontiac - Overlay and Extension of Runway 9R/27L Grant Allocation with Federal Aviation Administration-679-680-681-727 -728 Airport - Oakland-Pontiac - T-Hangars - Construction 444-445-501-502 Airport - Oakland-Pontiac - T-Hangar System -Notice to Issue Bonds... 596 -597 Airport - Oakland-Pontiac - Transfer of Capital Improvement Program Funds 315 Airport - Oakland-Pontiac - Waterford Township Easement Agreement... .497 -498 Airport - Property on Lapeer Road - Sale 115 Airport - Troy-Executive - City of Royal Oak - Approval 409 Airport - Troy-Executive - Purchase 760-807-808 Airport - Troy-Executive - Renaming 943-944 Alexander, R. J. - Member -SEMCOG Board - Elected 616 Allen, Robert P. -Opinion Regarding Appointments Made Prior to December 31, 1976 Allocation Budget for 1978 Alternative Programs - Non Profit Agency Allocation Alway, Faith - Commendation Ancillary Courthouse - Construction Anderson, Francile "Fran" - Commendation Animal Control Ordinance #18 Appointments - Recommendations Area Agency on Aging - Appointments Area Water Quality Board - Opposition Areawide Water Quality Body - Section "208" -Water Plan Art Works in County Facilities - Policy of Inclusion Audit - Oakland County Auditorium and Conference Facilities - Custodial Charges for Public Use 783-784-840-841 Auditorium Improvements - Approval of Funding 495-496-602-603 Augusta Drain 725-726 Avon Township - Law Enforcement Agreement 53 -54 -55 -56 Avon Township - Law Enforcement Patrol Service Agreement 778-779-808-809 Avon Township - Law Enforcement Patrol Service Agreement - Additional Vehicles 84 219-341 349-350-351-352 777 72 926 217-220 827-828-858 904 5-23-32 -881 553-614 Management 694-695-729-730-731 724-747-748 30 - - Resolution No. Page 8030 Banks - Designation as Depositories for Public Moneys 529-530 7855 Berkley Sewage Disposal System Assignment of Easements 161-190-191 Birmingham, City of - Support Control of Issuance Liquor Licenses 256 7868 Blanchard, James J. - Commendation 195 7929 Bloomfield, Township of - Establishment - Recognition 333-334 Boeberitz, John A. - Presentation of Plaque 816 Boy Scouts - Clinton Valley - C.E.T.A. Funds 467 Brandon Township - Support - Tri County Light Rail System 219 7812 Brock, Frank M., Jr. - Appointment - Board of Institutions 73-74 8118 Budget - Adjustments 664-665 7938 Budget - Child Care 353-354-387 -388-389 7973 Budget - Cultural Council - 1977 418-419-420-421 8275 Budget - Data Processing - Amendment 874-875-876-877-878 7787-8090 Budget - 1977 - Amendment ...6-7-8-9-10-11-12-13-14-15-16-17-18-19-20-25-26-27-28-29-617-618-659-660 Budget - 1978 - Amendment - Clerical Salary Adjustment 891-892 Budget - 1978 - Amendment - Non-Clerical Salaries Equity Adjustment 894-895-896-897-898 Budget - 1978 - Amendment - Non-Union Salary Increase 891 Budget - 1978 - Amendment - Recommendations on New Positions 887-888-889-890-891 Budget - 1978 - Amendment - Salary Increases for Judges, County Executive, Elected Officials and Their Chief Deputies 892-893-894 8290 Budget - 1978 - Classifications Recommended for Deletion 910 8279 Budget - 1978 - Emergency Salary Recommendations 898-899-900 8291 Budget - 1978 - Proposed Title Change - Management Classification....910-911 Budget - 1978 - Public Hearing 882 8278 Budget - 1978 - Recommended and 1978 Salaries Budget 882-883-884-885-886 Budget - 1978 - Recommended by Daniel T. Murphy 812-813-814-815 7937 Budget - 1978 - Tax Allocation 349-350-351-352 7972 Budget - Public Services Department Administrative -Revised 415-41 6-41 7-418-476 8109 Building Authority - Pontiac Township - Economic Development Corporation 652 Building Authority - Recommendations - Appointments 904 7943 Busing Needs for Pontiac Day Care Centers 361-362-423 Busing Needs for Pontiac Day Care Centers - Opinion -Robert P. Allen 409 -C - 7989 Cafeteria - Mini - Jail 462-463-514-515 7890-7976 Cafeteria - Oakland Room Operation 223-224-277-338-339-397-430-431-432-520-632 7951 Camp Oakland - Salary and Fringe Benefits for Program Director 375-424-425-426 8043 Camp Oakland - Student Employment Fund 542-568 8085 Campaign Financing - Act 388, Public Acts of 1976 553-613-614-656 8147 Campaign Financing - Act 388, Public Acts of 1976 -Late Filing Fees 694 8027 Cancer, Breast and Cervical - Screening Program 527-528-529 Canvassers, Board of - Appointment of Elizabeth Nolin and Patricia Sanderson 810 7916 Capital Improvement Program Funds to Oakland-Pontiac Airport Fund Transfer 315 Resolution No. Page 7524 Car Policy Changes 320-384-385 Car Policy Committee Appointments 173 7524 Car Policy - Veto 410 Carter, Jimmy, President of U.S. - Expand Public Service Employment Programs 410 8068 Cass Lake Liberty Heights - Conveyance of Land to State of Michigan 597 7812 Cedar Island Lake Board - Appointment, Patrick K. Daly 73-76 7981 Central Control System - Updating Feasibility 444-501 8135-8226 Central Services Department - Receive Bids - Steam System Improvements 686-798 8226 Central Services Department - Steam System Improvements - Award Contract 798-799 8003 Central Services Department - Establish Classification - Student 482-535-540 1 2 1-2 Health Reorganization Children's Village Supervisor Grant Application - Development of Content Valid Examination 573-574-575 8094 Children's Village - Temporary Professional Services 620-621-622 8131 Children's Village School - Acceptance of Public Works Grant for Construction 684 8225 Children's Village School - Award Contract 798 8132 Children's Village School - Construction -Authorization to Receive Bids.684 8022 Children's Village School -Local Public Works Projects Priority ... 520-521 Children's Village School -Probate Judges - Request Funding 387 8192 Children's Village School -Program - Addition to 753-754-804 8251 Circuit Court Administrator's Office - Approval of Funding for Expansion 841 -842 -862 8142 Circuit Court Case -Payment Attorney Fees -Case #76-144199Aw 689-739-740 8155 Circuit Court - Changes in Staff of Judge Beer 755-835 7850 Circuit Court - Classification and Salary Changes 157-195-200 8004 Circuit Court - Creation of Typist and Student Position - Court Administrator Office 482-541 8122 Circuit Court Judges - Changes in Staff 672 7849 Circuit Court Judges - Salary Increase 156-157-200-201 7867 Circuit Court Probation Employees - Temporary Office Space 188-244 -245 Circuit Court - Special Committee Appointments 655 Civil Counsel - Ruling on Appointments made in December, 1576 3-341 7886 Civil Defense - Disaster Control -Appointment - Johannes Spreen 218 Civil Defense - Disaster Control -Appointment - Daniel T. Murphy... 687-688 Civil Defense - Disaster Control -Resignation - John Dent 172 7938 7870 8007 8058 Grounds Manager Chairman - Temporary - Henry W. Hoot Chairman, Vice - Lillian V. Moffitt Chairman - Wallace F. Gabler, Jr. 7812 Chamberlain, Jean - Appointment - Community Mental Services Board Child Care Budget Child Care Program Children's Village - Juvenile Court 73-75 353-354-387-388-389 196-228 484-485 Resolution No. Page 8111 Civil Rights Suit - Hiring Outside Counsel 653 Clark, William - Resignation Parks and Recreation 465 Classifications - Management - Proposed Title Changes 910-911 Classifications Recommended for Deletion 910 Clawson Troy District Court - Move into 52nd District 748-749-750 CLEMIS (Court and Law Enforcement Management-Information System) Training Grant - Acceptance 799 8161 CLEMIS (Court and Law Enforcement Management-Information System) Training Grant Application 663-720 7906-8059 Clerk-Register of Deeds -Establish Typist II Position.. 290-366-367-575-580 8289 Clerk-Register of Deeds -Legal Division -Creation Two Typist I Positions and Deletion Two CETA Typist I Positions 909-910 8144 Clerk-Register of Deeds - Plat Duplication Services Fee 656-691 7856 Clinton-Oakland Sewage Disposal System -Huron Garden Extension 161-162-163-164-191-192 7911 Clinton-Oakland Sewage Disposal System - Lake Orion Extension Quit Claim of Easement 292-293 8203-8253- Clinton-Oakland Sewage Disposal System -Waterford Extension. 769-770 8300 7717772-7 773-774-775-842-847-848-8497850-851852-926-927792B=929-930-931 8101 Clinton-Oakland Sewage Disposal System - Waterford Extension 635-636-637-638-639-640-641-642 8124-8125 Clinton-Oakland Sewage Disposal System - Waterford Extension Easement - Quit Claim 678 7827 Clinton-Oakland Sewage Disposal System Waterford Extension - Phase V 107-108-109-110-111-112-113-114 8252 Clinton-Oakland Sewage Disposal System -West Bloomfield Extension No. 2 843-844-845-846-847 8103 Clinton River Watershed Council Dues 642-677-678 7788 Coffee Boycott - Support 21-37-38 7844 Coffee - Suspension of Purchases 139 -140 8209-8217 Commissioners, Board of - Audit Staff 779-782-783-911 8083-8175 Commissioners, Board of - Automatic Vote Recording System 613-731-732 8292 Commissioners, Board of - Creation Audit Position and Auditor Classification and Salary Range 912 8051 Commissioners, Board of - Establishment of Position of Counsel 550 7930 Commissioners, Board of - Meetings, Legislation to Amend Act 156 of P.A. 1851 334-391-392 7995 -8032 Commissioners, Board of - Organizational Structure 470-471-530-531 8033 Commissioners, Board of - Organizational Structure - Funding 531 Commissioners, Board of - Re-Organizational Staffing 523 7817 Commissioners, Board of - Research Assistant 78 Commissioners, Board of - Sergeant-at-Arms at Meetings 387 8239 Commissioners, Board of - Tuition Reimbursement for Members 825 Committees - Standing 4 Community Development Advisory Council - Appointments 32-172 Community Development Advisory Council - Resignation -Betty Fortino ... 172 8200 Community Development Audit - Authorization to investigate 759-760 8177 Community Development Block Grant - Acceptance 735 -736 8291 8290 8187-8188 8227 Resolution No. Page, 8273 8295 8098 8274-8295 7965 8178 8056 7812 7811-8242 8294 Community Development Block Grant Program - Amendments 873 Community Development - New Classifications - Salary 913-914 Community Development - Real Estate and Housing - Establish Temporary Classification, Executive Director 627 Community Development Reorganization -New Classifications and Salary Ranges and Positions -Property Management 873-874-913-914-944-945 Community Development Second Year Loans and Grants Funds 404 Community Mental Health Budget - Submission to State 738 Community Mental Health Classifications, Salary Changes 565-566-567-568-624-625 Community Mental Health Services Board - Appointment 73 -74 -75 -76 Community Mental Health Services Board - Compensation 73-826-827 Community Mental Health Services Board - Continuation Allocation 745 Community Mental Health Services Board - Public Meeting 31-32 C.E.T.A. (Comprehensive Employment Training Act) C.E.T.A. Affirmative Action Related Projects - Awarding of Contracts 912-913 777 467 Worker 11 375-376-426-427 464-509 609 450-451-452 659 460-461 31 461 and Budget Approval 8206 C.E.T.A. Alternative Programs - Non Profit Agency Allocation C.E.T.A. Clinton Valley Council of Boy Scouts - Funds 7952 C.E.T.A. Detention Officer Position - Deletion - Custodial in Sheriff's Department 7992 C.E.T.A. Duncan McDonald Home Houseparents - Funding 8079 C.E.T.A. Family and Children's Services - Ex-Offender Contract 7984 C.E.T.A. FY-77 - Classroom Training Contracts 8114 C.E.T.A. FY-77 Extension of Pre-Vocational Contract 7987 C.E.T.A. FY-77 - S.P.E.O.Y C.E.T.A. FY-77 Vocational Education - Allocation C.E.T.A. FY-78 Funds for Private Non-Profit Agencies C.E.T.A. Fy-78 - Non Financial A9reement ,‘ 780 C,E.T.A, FY ,-.78 Termination of Funding for Indian Services 817-818 C.E.T.A. Grievance Appeals Board - Appointment 72-128 C.E.T.A, Grievance and Appeals Procedures 68-69-70-71-72 C.E.T.A. Title I and Title 11 - FY-78 Pre-Application 319 C.E.T.A. Title I FY-77 Non Financial Agreement 125-126-127 C.E.T.A. Title I FY-77 Plan, Final Allocation 122-123-124 C.E.T.A. Title I FY-78 Grant Application 699 C.E.T.A. Title I FY-78 Plan 780-781 C.E.T.A. Title I 0.J.T. Contracts (Phase 1B) 781-782 C.E.T.A. Title I 0.J.T. Contracts (Phase 25) 816 C.E.T.A. Title I 0.J.T. Contracts (Phase 3B) 869-870 C.E.T.A. Title I 0.J.T. Contracts (Phase 4A) 66-67-68 C.E.T.A. Title I 0.J.T. Contracts (Phase 4B) 870 C.E.T.A. Title I O.J.T. Contracts (Phase 5A) 213-214-215 C.E.T.A. Title I 0.J.T. Contracts (Phase 6A) 318 C.E.T.A. Title I 0.J.T. Contracts (Phase 7A) 336 -337-338 C.E.T.A. Title I O.J.T. Contracts (Phase 8A) 379-380-381-382 C.E.T.A. Title I 0.J.T. Contracts (Phase 9A) 402-403-404 C.E.T.A. Title I O.J.T. Contracts (Phase 10A) 509-510 C.E.T.A. Title I O.J.T. Contracts (Phase 11A) 608-609 7988 82)1 8237 7809 7808 7921 7834 7833 8153 8212 8214 8236 8267 7807 8268 7881 7919 7934 7956 7964 8017 8078 8000 8066 7963 7785 8233 7986-8156 8010 8047 8018 Cooperative Extension Cooperative Extension Cooperative Extension Resolution No. Page 8107 C.E.T.A. Title I O.J.T. Contracts (Phase 12A) 647 8151 C.E.T.A. Title I 0.J.T. Contracts (Phase 13A) 698-699 8204 C.E.T.A. Title I 0.J.T. Contracts (Phase I4A) 776 7805 C.E.T.A. Title II FY-77 Allocation 56-57-58-59 7920 C.E.T.A. Title II FY-77 Discretionary Allocation 318-319 8019 C.E.T.A. Title II and Title VI FY-77 Enrollment Allocations 511 8154 C.E.T.A. Title II FY-78 Application 700 8213 C.E.T.A. Title III Skill Training Improvement Program Grant Application 781 8205 C.E.T.A. Title III Youth Employment Demonstration Project Funds - Planning Subpart 3 Employment and Training 776-777 8049 C.E.T.A. Title VI Counselor II Positions - Transfer to Title I Community Aides 523-549-553 7806 C.E.T.A. Title VI FY-77 Allocation 59-60-61-62-63-64-65-66 7879 C.E.T.A. Title VI FY-77 Discretionary Allocation 210-211 8021 C.E.T.A. Title VI FY-77 Special Projects Allocation 519-520 8050 C.E.T.A. Title VI FY-77 Special Projects Allocation -Private Non- Profit Agencies 523-549-550 8048 C.E.T.A. Title VI FY-77 Special Projects Allocation - Farmington Hills, Royal Oak and Southfield 548-549 8081 C.E.T.A. Title VI FY-77 Special Projects Allocation - Troy 523-552-612 8104 C.E.T.A. Title VI FY-77 Special Projects Allocation - Waterford Township 643-644 8176 C.E.T.A. Title VI FY-77 Special Projects Discretionary Funds 732-733-734-735 7880 C.E.T.A. Title VI FY-77 Special Projects Procedure 211-212-213 8155 C.E.T.A. Title VI FY-78 Application 700 8210 C.E.T.A. Youth Incentive Entitlement Pilot Projects (YIEEP) City of Pontiac 779 -780 Comprehensive Health Planning Council - Appointment 32 8191 Comprehensive Health Planning Council of Southeastern Michigan - Local Match 523-753 7858 Comprehensive Traffic Engineering Project - Grant Application 165-178-179-180 Computer Services Division - Contract to Review 480-525 Conga Building - Assignment of Lease to State of Michigan 595-596 Consumers Power - Easement Agreement - 196 Oakland Avenue 399-400-401-441-442 Cooley, Ronald - Appointment - Sanitary Code Appeals Board 5-6-23 Cooperative Extension - Additional Clerk II Position 806-832 - Approval Purchase of Service Agreement 455-456-457-458-459-460-661-700-701-702-703 - Creation Activities Coordinator 494 - Creation - Home Economist 547-548 Cooperative Extension - Food Preservation Consultant Program 510-511-546-547 8228 Corrective Guidance Grant - Acceptance - Third Year.... 799-800-801-802-815 8281 Copier Fund - Establishment of Intragovernmental 901 8282 Copier Machines - Purchase 902 Resolution No. Page 8029 Counter-Cyclical, Anti-recession Funds - Commitment 529 7783 County Executive - Administration - Creation Executive Officer .... 5-22 -23 County Executive - Botulism Poisoning Outbreak Report 256 County Executive - County Car Policy - Appointments 173 7797 County Executive - Deputy - Reclassification - Operations 39 County Executive - Director Special Projects - Recommend Elimination 3 8121 County Executive - Office Coordinator - Establish Classification 672 County Executive - Reorganization in County Government 3 7944 County Executive - Reorganization Proposal 175-257-258-259-260-261 262-263-264-265-266-267-268-269-270-271-272-273-274-275-276-362-363-364 County Executive - Reorganization Proposal - Public Hearing ... 175-176-256 County Executive - State of County Message 84 County Executive - Veto Resolution #7924 - County Car Policy 410-411 8146 County Funds - Authorization for Investment of Surplus 692 8062 County Government - Unified Form - Legislative Amendments 581-582-583-584-585-586-587-588-589-590-591-592-593-632-633 County Jail Corrective Guidance Grant 577-578 -646 7980 County Owned Property - Acceptance of Offer to Purchase 444 8072 County Owned Property - Gas and Oil Leasing Rights 600-601-635 8255 County Revenue 852-853 7908 County Service Center Water System Improvements -Receive Bids.. 291-325-326 7991 County Sewage Disposal Districts - Authorization of County Drain Commissioner to Intervene in Legal Action 463-464 7899 County Vehicle Funding - Extension 252-253 7966 County Vehicle Funding - Restoration 389-404-405-406 8052 County Vehicles - Reassignment 550-551 8004 Court Administrator's Office - Create Positions 482-541 8299 Courthouse - Ancillary - Construction 926 7857 Courthouse, East Wing - Caulking - Receive Bids 164-193 7975 Courthouse, East Wing - Sealant Work - Award Contract 421-422-476-477 8298 Coy Drain 921-922-923-924 7925 Crime and Accident Prevention Establishment 320-321-411-515-516-517-518-519 Crime and Accident Prevention - Need for Creation 256-257 Crime and Accident Prevention Program - Opposition 468 Crime Prevention Bureau - Application - CLEMIS Training 387 8243 Crime Prevention Grant - Acceptance 827 Grant - 2nd Year Application 576-644 Grant - 2nd Year Renewal 644-645 Project Coordinator - Establishment-Classification 157-201 33-655 413-414-415-474-475 32-881-882 of inclusion 724-747-748 418-419-420-421 802-803 Crime Prevention 8105 Crime Prevention 7851 Crime Prevention and Salary Criminal Justice Coordinating Council - Appointments 7970 Criminal Justice Planning Grant - Acceptance Cultural Council Appointments 8166 Cultural Council - Art Works - Policy 7973 Cultural Council - Budget - 1977 8229 Cultural Council - Grant - Acceptance Resolution No. Page 7876 Cultural Council - Grant Application 207-208 Cultural Council - Resignation - Nancy McConnell 745 8256 Cultural Needs Feasibility Study 853-902-903 -D - 8248 Daly Drain - Drainage District Bonds 835-836-837-838 7812 Daly, Patrick K. - Appointment - Cedar Island Lake Board 73 -76 8275 Data Processing - Budget - Amendment 874-875-876-877-878 8269 Data Processing - Contract to Macro Systems, Inc. 870-871 8002-8028-8089 Data Processing Development - Funding for 8117-8186 481-525-529-576-617-664-746 8215 Deferred Income Plan - Voluntary 782 Dent, John A. - Resignation - Director Civil Defense and Disaster Control 172 8098 Department of Public Works, Division of Property Management - Establish Temporary Classification Executive Director of Community Development Real Estate and Housing Assistance Program 627 8137 Derby Hill Construction 687 Detroit Water and Sewerage Department - Public Meeting, Overview Plan - Environmental Assessment 170 7812 Dickinson, John -Appointment -Election Scheduling Committee 73 -75 -76 DiClovanni, John - Appointment - Sanitary Code Appeal Board 881 8160 Disaster Control 1978 Administration Grant - Application for Federal Reimbursement 663-717-718-719 7940 Disclosure of Records - Exemption 323-357-358 -359 7871 District Court Administrator - Salary Adjustment 196-197-242 8187-8188 District Court - Clawson - Troy Court Move into 52nd District.. 748-749-750 8216 District Court - County Administration of 782 7872 District Court - 52nd - Creation of Positions 197-240-241-242 8014 District Court - 52nd - 1st Division - Relocation and Lease Approval 496-497-579 Doherty, John - Appointment - Criminal Justice Coordinating Council ... 655 8169 Drain and Lake Level Assessment Report 726 -807 8168 Drain - Augusta 725-726 8298 Drain - Coy 921-922-923-924 8248 Drain - Daly - Drainage District Bonds 835-836-837-838 8134 Drain - Douglas 685 8197 Drain - Gabler 755 -756 -757 8198 Drain - Halfpenny 757-758 7798 Drain - Holly 39 -40 -41 -42 -43 -44 -45 -46 7914 Drain - Peterson 307-308-309-328-329 7799 Drain - Quinn 47-48-49 8199 Drain - Rummell Relief 758 -759 7853 Drain - Simmons 158 -159 -16o-161 -189 -190 Drain - Southfield - Petition - Construction 882 8012 Drain - Spencer - Vacation of Portion 494 -495 Drain - Thornton - Notice of Meeting to Hear Objections to Apportionment of Cost 172 Resolution No. Page, 8100 Drain Commissioner - Authorization - Execute 90 Day Waiver to City of Detroit 633-634 7795 Drain Commissioner - Creation "Other Source Positions" 38-181-182 7991 Drain Commissioner - Intervene in Legal Action on Behalf of County Sewage Disposal District - Authorization 463-464-498-499-500 Drain - Petition Filed for Construction - City of Southfield 882 Drain Storm - Flint River Chapter 21 (Inter-County) 4)0 7992 Duncan - McDonald Home - Houseparents - C.E.T.A. Funding 464-509 - E- 8254 East Long Lake Property - Application to Withhold From Sale 852 7857 East Wing - Caulking - Authorization to Receive Bids 164-193 7975 East Wing - Sealant Work - Award Contract 421-422-476-477 8142 Edwards, Charles B. - Payment of Attorney Fees 689-739-740 7812 Election Scheduling Committee - Appointments 73 -75-76 7907 Emergency Food Coordinator 290-291 Emergency Medical Services - Appointments 83-84 7898 Emergency Medical Services Grant Application 251-252-283-284-285 7843 Energy Conservation - Dial Down 139 Energy Conservation - Opposition Part 10 172 Environmental Protection Agency Report 722 Equalization Factor - 1977 - Public Hearing 340 7936 Equalization Report 1977 342-343-344-345-346-347-348-349 7974 Equalization, State Board - Hearing on Equalized Value for Counties 421 8044 Equity Adjustment - Local 1998 543-544-568-569 7894 Equity ACustment Recommendations - 1977 Salaries 229-230-231-232-233-234-235-280-281-282-325-330-331-332 Excess Property 410-467 8073 Excess Property - City of Novi and Novi Township 292-326-601 8149 Executive Office Building - Approval of Schematic Plans and Authorization to Receive Bids 696 8150-8265 Executive Office Building - Architect Funding 697-775-776-869-925-926 7783 Executive Officer - Creation Executive Officer - Patrick M. Nowak - Appointment 2! 8047 Extension Home Economist - Food Preservation - Creation of Classification 547-541 - F - 7952 Facilities and Operations Division - Deletion of Two Custodial Worker II Positiprs 375 -37 7960 Family Communications Study Grant Application 354-394-395-404-40 8108 Family Communications Study Grant - Acceptance 647 -648-657 -658 -65 8220 Farmers Market - Insulation 784-81 7929 Farmington Township - Recognition 333 -3": 8065 Federal Grant Funds Deadline - Extension 5! G 399-400-401-441-442 397-398-441 ... 161-18E Resolution No. Page 7923 Federal Housing, Community Development Act - Authorization File Application and Enter Into Agreement 319-320-332 7835 Federal Housing, Community Development Act 1974 - Program Organization 127-128 7832 Federal Housing, Community Development Act -3rd Year Participation 122 8145 Federal State Grants Application Procedures - Approval 691-692 7848 First Congregaional Church of Rochester - Recognition 155-156-194-195 Fixed Millage - Place on Primary Ballot 815 Flint River - Chapter 21 (Inter-County) Storm Drain 410 7812 Fogo, Gladys - Appointment - Election Scheduling Committee 73-75-76 7907 Food Coordinator - Emergency 290-291 8018 Food Preservation Consultant Program 510-511-546-547 8047 Food Preservation - Create Classification Home Economist 547-548 7813 Food Services Establishment Licenses - Sanitary Code Appeal Board .. 77-129 Fortino, Betty J. - Appointment - Oakland County Tourist and Convention Bureau 32 Fortino, Betty J.- Resignation - Community Development Advisory Council 172 7958 Foster Care Homes - Adult - Single Family Neighborhoods 385 7861-7969-8270 Foster Home Rate Increase 169-170-205-206-407-461-462-512-513-514-871 8157 4-H Urban Programs Expanded 661-662-703-704-705-706-736-737 7953 Fourth Street Office Building - Approval Funding for Renovations _376-442 7860 Foxdale Lake - Change from No Name Lake 169-173-174-656-745 7860 Foxdale Lake - Change from No Name Lake - Public Hearing 173 8258 Freedom of Information Public Act 442 - Fees and Procedures 855-856 7877 Friend of the Court - 1976 Cooperative Reimbursement Program Agreement - Amendment 208-209-245-246 8076 Friend of the Court - 1977 Cooperative Reimbursement Application Acceptance 604-605-606-648-649-650 8308 Friend of the Court - Relocation 946-947 7823 Fringe Benefit Improvements and Mileage Reimbursement Changes for Non-Bargaining Unit Employees 103-145-146 Fuel Tax 323 8197 Gabler Drain 755-756-757 7785 Gabler, Wallace F., Jr. - Appointment Airport Committee 5-6-23 Gabler, Wallace F., Jr. - Appointment inter-County Highway Commission ...32 • Gabler, Wallace F., Jr. - Elected Chairman 1-2 8072 Gas and Oil Leasing Rights of County-Owned Property 600-601-635 8296 Gender Designations - Retitling of Classifications to Remove 914-915-916-917 General Assistance Fund - Legal Opinion 655 7963 General Motors - Consumer Power's Easement Agreement - 196 Oakland Avenue 7962 General Motors License Agreement for Water Main at 196 Oakland Avenue 7854 Glass Recycling Containers - Purchase Resolution No. Page Gnau, John, Jr. - Elected Chairman Road Commission 31 7812 Gorsline, Robert H. - Appointment - Independence Lake Board 72-73 -74-75-76 -77 Gorsline, Robert H. - Appointment Personnel Appeal Board 881 Gorsline, Robert H. - Appointment Oakland - Livingston Human Services Agency 32 8003 Grounds Manager - Student - Establish Classification 482 8130 Groveland Oaks, Phase II - Approval of Request to File Grant Application 683-684 8061 Groves, Robert W. - Commendation 580-581 Grubba, John - Presentation of Film - Tr-County Transit System 141 8034 Guyer, Anton - Contract as Independent Contractor 531-532-533 H - 8198 Halfpenny Drain 757-758 7994 Health Care Costs 465-466-538-539-594 8234 Health Division - Hearing and Vision Screening Unit - New Positions 806-807-833-834 8092 Hearing and Vision Technician Contracts with School Districts 619-620-670-671 8249 Highland Township - Acquire Water Supply 839-840 Highway Commission - Change Structure to Transportation Commission .... 553 7841-8136 Highway Improvements - Western Oakland County 138-167-168-189-686-687 7883 Historic Preservation and Historical Programs - Creation Advisory Committee 216-217-473-474-535-655 7812 Hobart, Anne - Community Mental Health Services Board 72-73-74 Hogan, Henry M., Jr. - Nomination to SEMTA 341-342 7798 -8301 Holly Sewage Disposal System 39-40-41-42-43-44-45-46-931-932-933-934-935-936-937 7885 Holtzman, Thelma - Commendation 217 8207 - Homicide Task Force - Extension of 777-816-817 8001 Homicide Task Force - Request for Furniture 480-481 Hoot, Henry W. - Appointment - Oakland County Tourist and Convention Bureau 32 Hoot, Henry W. - Temporary Chairman 1 7993 Horse Trails - Proud Lake Recreation Area 464-465-600 7954 Hospital - County - Name Change 376-396 8069 Hospital Drive - Authorization to Receive Bids on Relocation 598-643 Hospital Drive - Relocation - 523 7939 Hospital Drive - Relocation - Award Contract Project 76-7A 354-355 8069 Hospital Drive - Rename Montante Drive 598-64: 7909 Hospital - Old - Architect Selection and Award Contract 291 7831 Hospital - Old - Interview Architects - Engineers for Renovations Funding for Demolition Work 120-121-122-149-15( Hough, Gerald R., Colonel - State Police - Services to Residents of the State 88' Resolution No. ?age. Houghten, Fred D. - Presented Plaque 84 7786 Houghten, Fred D. - Road Commission Appointment 6-23-24 HOUSE BILLS 7888 H.B. #4006 - Support - Reimbursements to Local Governments for Certain Mandated Costs 220-222-223 7847-7941 H.B. #4017 - Support - Detroit Water Board 155-194-360-361 7942 H.B. #4018 - Support - Detroit Water Board 361-385-386 7997 H.B. #4048 - Opposition - Change Primary to 2nd Saturday in September.. .472 8187 H.B. #4075 - Opposition to Senate Amendment - District Courts 748 8188 H.B. #4075 - Support Substitute - District Courts 748-749-750 8165 H.B. #4151 - Opposition - Amend Subdivision Control Act 288 - P.A. of 1967 409-723-724-747 8036 H.B. #4177 - Support - Increase Funds for County Law Libraries .... 535-536 8164 H.B. #4189 - Opposition - State Land Use Commission 723 7996 H.B. #4267 - Amendment to Act 139 of 1973 472-520-533-534 8038 H.B. #4310 - Support - Allow Drainage District to Purchase and Condemn Property 536 8190 H.B. #4353 - Opposition - Presale Inspection Certificate... 656-691-752-753 7967-7998 H.B. #4506 - Support - Freeze Property Taxes for Senior Citizens 407-473-534 8037 H.B. #4532 - Support - Revise Measure for Computing Transcript Fees.... 536 8222 H.B. #4840 - Opposition - Allow Electors to Petition for Referendum for County Road Commissioners to be Elected or Appointed 786 8183 H.B. #4997 - Amendment - Public Health System Agencies 742-743-751 8240 H.B. #5086 and S.B. #714 - Opposition - Amendments to Michigan Employment Security Act 825-826 8259 H.B. #5187 - Opposition - Additional Judges for 6th Judicial Circuit 856-857 H.B. #5542 - Support - Control Obscene Materials 882 HOUSE RESOLUTIONS 7836 H.R. #1077 - Correct Inequities Between Virgin and Recycled Material 128 H.R. #9346 - Security Financing Amendment - 1977 882 7835 Housing and Community Development Act of 1974 - Program Reorganization 127-128 7832 Housing and Community Development Act - 3rd Year Participation 122 7784 Human Services - Department of - Deletion of Three Positions 5-21-22 7897 Humane Society Contract - Renewal 248-249-250-251-282-283 7781 Hunt, James W. - Commendation 3 8094 Hunt, James W. - Contract - Temporary Professional Service - Children's Village School 620-621-622 8218 Huron-Clinton Metropolitan Authority Park Development Policy 783 Huron-Clinton Metropolitan Authority - Tax Levy 256 7866 Huron Rouge Sewage Disposal System - Walled Lake Arm 182-183-184-185-186-187 7902-8026 Hypertension control Program Grant Application..287-323 -324-325 -525 -526 -527 Hypertension Grant Application 285-286-287 Resolution No fa_ge, - I 7812 Independence Lake Board - Appointment - Robert Gorsline 73-76 8266 Independence Oaks County Park - Michigan Land Trust Fund Board 869 8237 Indian Services - Fiscal Year 78 Plan - Termination of Funding .... 817-818 8097 Information Clerk - Establish Classification 626-627-668-669 In-Home Care Service 745 Institutions, Board of - Christian F. Powell Resignation 3 7812 Institutions, Board of - Frank M. Brock, Jr. Appointment 73 -74 7785 Institutions, Board of - Marilyn Gosling - Appointment 5-6-23 Institutions, Board of - Recommendations for Appointments 904 Inter-County Highway Commission - Appointments - Wallace F. Gabler, Jr , Richard R. Wilcox, John J. McDonald 32 Intergovernmental Personnel Act (I.P A.) Appropriation Approved 815 7893 Intergovernmental Personnel Act (I.P.A.) Grant Acceptance 226-227-228 8215 Internal Revenue - Voluntary Deferred Income Plan 782 J - 7989 8113 8106 7816 7948 8221 7849 7824 7863 8046 8045 8247 7861-7969- 8270 7874-8247 8230 8007 8286 8108 - Conversion to Steam Cart - Mini Cafeteria 462-514-515 - Corrective Guidance Grant 577-578-646 - Corrective Guidance Program 654 - Inmate Corrective Guidance Grant - 3rd Year Renewal 646-647-656-657 Jail - Oakland County - Inmate Library Services 78-86-87 Jail - Oakland County - Library Program Positions Jewish Community Council of Metropolitan Detroit - Commendation Judges - Circuit Court - Salary Increase Judges - Probate - Salaries Julius, Larry - Commendation Jury Board Members - Salary Adjustments Jury Clerk - Salary Increase Juvenile Court - Establish Classification of Administrative Assistant 832-861-862 Juvenile Court - Increase in Foster Home Rate 169-170-205-206-407-461-462-512-513-514-871 Juvenile Court - New Classification 198-243-832-861-862 Juvenile Court - Probate - Application and Acceptance of Statewide Training Workshops on Use of Volunteers 804-805 Juvenile Court - Reorganization of Probate 484 -485 Juvenile Court - Secure Detention - Status Offenders - Grant Application 904-905-906-907 Juvenile Court - Youth Assistance - Acceptance of Family Communication Study Grant 647-648-657 -658-659 Jail - Oakland County Food Distribution Jail - Oakland County Jail - Oakland County Jail - Oakland County 365-366-395 ... 785-786 156-157-200-201 104-146-147-148 171 545-570 544-545-569-570 - K- Kasl, James M. - Request Name Change - No Name Lake to Poquosin Pond 467 8102 Keego Harbor - Conveyance of Easement 642 Resolution No. page Kelly, Patricia - Appointment - Community Development Advisory Council. .172 8293 King, Martin Luther Day - Establishment 912 8262 Kramer, W. Peter - Commendation 854-858 - L 7782 8080 7804 8305 7802-7896 8082 8035 8283 8238 7816 7948 7815 8285 7837 Lahti, Raymond W. - Appointment - Oakland County Social Services Board 786-787 Lakeland High School - Commendation "Eagles" Marching Band 3-4 Lake Level Control - Sylvan Lake and Otter Lake 219 Law Enforcement Agreement - Addison and Oakland Townships 610-611-612 Law Enforcement Agreement - Avon Township 53-54 -55-56 Law Enforcement Agreement - Royal Oak Township 944 Law Enforcement Agreement - Township Deputies 51-247-248 Law Library 467 Legal Counsel for Oakland County 612-613-618-619 Legislative Agent - Transfer of Classification 533 LePla, Herbert - Commendation 903 Liability Program - Third Party - 1977-78 - Acceptance 818-819-820-821-822-823-824 Library - Jail Inmate 78-86-87 Library - Jail - Program Positions 365-366-399 Library - Subregional - Appropriation 77-78-84-85-86 Lichtman, Frederick - Commendation 903-904 Liquor Licenses - Local Control 129-256 - M- 7842 7917 8064 7905-7977 8231 8297 8031 7794 8271 8293 8284 7812 7812 8060 M-59 Widening 138-139-168 M-275 - Cancel Construction 219 M-275 - Reconsideration of Construction 315 -316-329 -330 -395 -396 Madison Heights, City of - Opposition to Tax Factor 172 Madison Heights, City of - Tr-County Transit Plan 256 Mammography - Third Party Payments 594 -595 Manpower Division - Establish New Classification - Department of Public Services 289-290-432-481-482-805 Manpower - Office Space 917-918-919-920-921 Manpower Planning Council - Appointments 33-34-387 March of Dimes Grant - Acceptance - Special Supplemental Food Program for Women, Infants and Children 530 Marine Safety Program - Sheriff's Department 36-37 Marine Safety Program Grant Application 872 Martin Luther King Day - Establish as County Holiday 912 McCann, William H. - Commendation 903 McConnell, Robert - Appointment - Wolverine Lake Board 73-74-75-76-77 McDonald, John A. - Inter-County Highway Commission - Appointment 32 McKenny, Robert A. - Tax Allocation Board Appointment 73-74-75-76-77 McPherson, Donald N. - Memorial Resolution 58C Resolution No. Pa9e 7946 Medical Care Facility - Delete X-Ray Technician Position 364-365 7949 Medical Care Facility - Discontinue In-House Therapy Unit 367-393-394 Medical Care Facility - Discontinue Therapy Services 341 8055 Medical Care Facility - Establish Classification Administrative Assistant 565-624 7796 Medical Care Facility - Patient Activity Coordinator - Establish and Reclassification 39 Medical Care Facility - Two Year Accrediation 410 Medical Examiner - Recommendation - Appointment 904 Mester, Fred - State Pilot Probation Program - Cooperation with County Executive and Board of Commissioners 170 8143 Mexican-American History Week in Oakland County 689 Michigan Association of Counties - 1977 Achievements and Annual Dues 722 7931 Michigan Public Health Code - Proposed 334-355-356-389-468-469 Michigan Townships Association - Support - Road Improvement Program ... 83 7823 Mileage Reimbursement - Changes for Non-Bargaining Unit Employees 103-145-146 Milliken, William G., Governor - Increase in Fuel Tax 323 7989 Mini-Cafeteria Food Distribution - County Jail - Conversion to Steam Cart 462-463-514-515 Moffitt, Lillian V. - Appointment - River Rouge Watershed Council 722 Moffitt, Lillian V. - Vice Chairman 2 Montante, Joseph R., M.D. - Appointment - Comprehensive Health Planning Council 32 Montante, Joseph R., M.D. - Appointment - Sanitary Code Appeal Board — 881 7928 Moore, Arthur E., Judge - Commendation 333-409 Moxley, Ralph W. - Appointment - Watershed Council 722 Murphy, Daniel T. - Appointment - Civil Defense - Disaster Control Director 687-688 - N - National Association of Counties - Appointments - Conference 256 7990 National Association of Counties - Conference - Oakland County Participation 463-477-478-479-480 National Association of Counties - Conference - Requesting Financial Contribution 323-656 Mental Health Mental Health Merit System Rules Merit System Rules Merit System Rules Merit System Rules Merit System Rules Merit System Rules Merit System Rules Merit System Rules 8056 Mental Health - Community - Classification and Salary Changes 624-625 7932 Mental Health Programs - Opposition to 100% State Funding 335-356-390 7875 Merit System Rules - Changes Rule #2 and #26 202-203-204-205 7979 Merit System Rules - Changes Rule #7 435-436-437-438-439-440-441 8246 Merit System Rules - Changes Rule #9 830-831 - Community - Classification and Salary Changes Programs - Opposition to 100% State Funding - Changes Rule #2 and #26 - Changes Rule #7 - Changes Rule #9 7814 Merit System Rules - Changes Rule #10 - Amendment Section 1/04.:3 -77-198-199 8123 Merit System Rules - Changes Rule PI 673-674-675-676-677 8008 Merit System Rules - Changes Rule #20 486-487-488-489 8009 Merit System Rules - Changes Rule #21 489-490-491-492-493 7978 Merit System Rules - Changes Rules #23 and #24 432-433-434-435 - Changes Rule #10 - - Changes Rule #11 - Changes Rule #20 Changes Rule #21 - Changes Rules #23 and #24 Resolution No. Page 8181 National Association of Counties - (NACO) Conference - Summary Report 740-741-742 8193 National Pituitary Agency Program 754 8116 Natural Resources, Department of - Work Opportunity Resources Corps Funds 661 8261 Nelson, Enoch L. - Commendation 854-857-858 8241 Nichols, Alice A. - Commendation 826 Nolin, Elizabeth - Elected - Oakland County Board of Canvassers 810 7860 No Name Lake - Change to Foxdale Lake - Public Hearing 169-173-174 8070 No Name Lake - Change to Poquosin Pond 467-598-599-690-691 7823 Non-Bargaining Unit Employees - Fringe Benefit Improvements and Mileage Reimbursement Changes 103-145-146 7822 Non-Bargaining Unit Employees - 1977 Salary Adjustments ....103-143-144-145 Novi, City of - Request Study of North-South Highway through Western Oakland County 219 7910-8073 Novi Township - Excess Property 292-326-601 Nowak, Patirck M. - Appointment - Executive Officer 25 -0- 7838 Oakland County Advanced Reservation Transit 137-165-166-174-175 7792 Oakland County - Audit 3C Oakland County Car Policy Committee - Appointment 173 7870 Oakland County Child Care Program 196-22E Oakland County Community Development Advisory Council - Appointments ... 32 Oakland County Criminal Justice Coordinating Council - Appointments .... 33 Oakland County Cultural Council - Appointments 32 7876 Oakland County Cultural Council - Grant Application 207-20E Oakland County Emergency Medical Services - Appointments 83-8 1 Oakland County Manpower Planning Council 33 -3L 7790-7882 Oakland County Police Academy 29-215-21E Oakland County Tourist and Convention Bureau - Appointments 3; 8041 Oakland County Tourist and Convention Bureau - 1977 Funds 537-53E 7913-8902 Oakland County Water Supply and Sewage Disposal System - Avon Township Sewer Extension No. 2 300-301-302-303-304-305-306-307-326-327-937-938-939-940-941-942-94: 7912-8202 Oakland County Water Supply and Sewage Disposal System - Avon Township Water Extension No. 2 293-294-29! -296-297-298-299-300-327-328-760-761-762-763-764-765-766-767-768-76! 7800 Oakland County Water, Sewer and Sewage Disposal System - Completion of Act 185 Projects 49-50-115-11( 7801-8235 Oakland County Water, Sewer and Sewage Disposal System - Operation of Water Supply and Sewage Disposal Systems 50-116-117-810-81 8250 Oakland County Water Supply System - Oxford Township 84 Oakland Livingston Human Service Agency - Appointments 3: 8042 Oakland Livingston Human Service Agency - Inter-Local Agreement Approval 538-593-59. 8194 Oakland Livingston Human Service Agency - Renewal of Purchase of Service Agreement 754-80 Page Oakland Orion Airport - Taxiway Grant Allocation - Michigan Aeronautics Commission 681-682-683 Oakland-Pontiac Airport, Overlay and Extension of Runway - Grant Agreement with Federal Aviation Administration 727-728 Oakland-Pontiac Airport - Overlay and Extension of Runway - Grant Allocation with Federal Aviation Administration 681 Oakland-Pontiac Airport - Overlay and Extension of Runway - Grant Allocation with Michigan Aeronautics Commission 679-680-681 7982 Oakland-Pontiac Airport - T-Hangars 4444145-501-502 8016 Oakland-Pontiac Airport - Waterford Township Easement Agreement ... 497-498 7976 Oakland Room Cafeteria - Creation of New Classification - Staffing 430-431-632 7890 Oakland Room Cafeteria - Operation .... 223-224-277-338-339-397-431-432-520 7929 Oakland Township - Establishment - Recognition 333-334 7926 OCARTA (Out County Area Rapid Transit Authority) - Starting - Withdrawal from SEMTA 321 7785 Olson, Niles E. - Appointment - Airport Committee 6-23 Olympia 11 - Resolution from Pontiac Township 656 Olympia 11 Stadium in Pontiac Township - Support 652-653-693-694 Ordinance #I8 - issue Revenue Bonds for T-Hangar System 445 -446-447-448 -449-450 -502 -503 -504 -505 -506 -507 -508 -59 6-597 8244 Ordinance #18 - Animal Control 827-828-858 7955 Ortonville, Village of - Lease for Sheriff Substation —376-377-378-442 -443 Otter Lake - Establish Lake Level Control 219 7926 Out-County Area Rapid Transit Authority (OCARTA) - Starting - Withdrawal from SEMTA 321 7971 Outdoor Warning System Grant Acceptance 415-475 Overview Plan - Environmental Assessment for Detroit Water and Sewerage Department - Public Meeting 170 P - 8196 Paint Creek Flood Hazard Analysis Project 755-839 8163 Panama Canal Treaty - Endorsement 721 8115-8277 Parks and Recreation - Additional Vehicles 468-660-661-880 Parks and Recreation - Appointment - Lewis Wint 465 8130 Parks and Recreation - Groveland Oaks, Phase 11 - Approval of Request to File Grant Application 683-684 Parks and Recreation - Request Sheriff's Department Traffic Control for Bike Race 722 Resolution No. 8129 8171 8128 8127 8110 7983-8067 8015 Parks and Recreation - 7785 Patterson, William T. Patterson, William T. Patterson, William T. Perinoff, Alexander C. Perinoff, Alexander C. Transfer of Weed Harvester and Trailer.. 497-545-546 - Appointment - Airport Committee 5-6-23 - Area Agency on Aging - Appointment- Alternate... 32 - Area Agency on Aging - Appointment -Delegate ...881 - Appointment - Personnel Appeal Board 881 - Presented Plaque 31 Personnel Appeal Board - Appointment - Robert H. Gorsline and Alexander C. Perinoff 881 Resolution No. Page 7914 Peterson Drain 307-308-309-328-329 Peterson, John - Oakland Livingston Human Services Agency -Appointment.. 32 8245 Pigeon - Racing and Carrier Regulations 828-829-830-858-859-860-861 8020 Pine Knob Music Theater - Contract 511-512-523 8193 Pituitary Agency Program - National 754 Planning and Building Committee Annual Report 917 Plaque - Bronze - Presentation 553 8144 Plat Duplication Service Fees - Clerk-Register 656-691 7790-7882 Police Academy - Oakland County 29-215-216 Police Academy - Update Report 219 8057 Police Sergeant Grant Application - Development of Content Valid Examination 571 -572-573 Pontiac Silverdome - Superbowl Possibility 553 8109 Pontiac Township Building Authority -Economic Development Corporation .652 7929 Pontiac Township - Recognition 333 -334 8110 Pontiac Township - Support for Olympis II Stadium 652-653-693-694 8070 Poquosin Pond - Change from No Name Lake 467-598-599-690-691 Powell, Christian F. - Board of Institutions - Resignation 3 8114 Pre-Vocational Contract for FY-77 - Extension 659 Probate Court Clerk and Court Officer - Requesting Removal From Merit System 341 Probate Court Clerks - Salary Increase Request 341 8264 Probate Court Renovations - Approval of Funding 868-925 7825-8007 Probate Court - Reorganization 104-148-149-484-485 7824 Probate Judges - Salaries 104-146-147-148 8230 Probate Juvenile Courts - Statewide Training Workshops on Use of Volunteers 804-805 7867 Probation Employees - Temporary Office Space 188 Probation Pilot Program - Cooperate with County Executive and Board of Commissioners 170 8023 Professional Services Funds - Authorization to Expend 521-524-552 Property - Excess 410-467 8274 Property Management and Community Development Division Reorganization 873-874 8295 Property Management and Community Development Reorganization Creation of New Classifications 913-914-944-945 7910-8073 Property - Novi Township 292-326-601 8120 Prosecuting Attorney - Establishment New Classification 670-695-696 8006 Prosecuting Attorney - Salary Adjustment 484-540 8005 Prosecutor - Assistant - Labor Agreement - 1977-78 482-483-484-542 7945 Prosecutor - Creation Clerk I Position 362-427-428-429 7878 Prosecutor - 1976 Cooperative Reimbursement Program Agreement - Amendment 209-210-246-247 8077 Prosecutor - 1977 Cooperative Reimbursement Grant Applications - Acceptance 606-607-608-650-651-652 8025 Prosecutor's Office - South Oakland County 522-609-610 7993 Proud Lake Recreation Area - Horse Trails 464-465-600 7931 Public Health Code 468-465 7933 7789 7972 8233 7905-8231 Resolution No. Page 8022 Public Health Relations - State/Local Position-335 -356-357 -390 -391 -469 -470 Public Policy Question - Appropriation of Funds 24-38-39 Public Services Department - Administrative Budget Revision 415-416-417-418-476 Public Services Department - Cooperative Extension Division Additional Clerk II Position 806-832 Public Services Department - New Classifications - Manpower Division 289-290-805 Public Services Employment Program - Funds to Expand 410 Public Works Capital Development and investment Act of 1976 - Federal Assistance Not Approved - Children's Village and Law Enforcement Training Center 25 Public Works Projects Priority 520-521 Q - 7789 Questions, Public Policy - Appropriation - Funds 24-38-39 7799 Quinn Drain 47-48-49 - R - 8074 Radio Communications Equipment - Approval of Funding for Renovations of Social Services Building for Installation 601-602-634 8303 Rails-to-Trails Demonstration Project Grant 943 Rapid Transit System 409 7812 Reader, Barbara - Community Mental Health Services Board 73-74-75 8185 Reassessed Taxes 745-746 7940 Records - Exemption from Disclosure 357-358-359 8189 Refuse Licensing 752 7947 Reimbursement Division - Retitle Classification and Create Two Positions 365-429-430 Retirement Board - Post Retirement Benefit Increases - Amend Section 34.1 656 Retirement Commission - Recommendation - Appointment 904 8011 Retirement System Rules - Amendment 494-539 Retirement System Rules - Proposed Amendment Section 2(s) 387 8255 Revenues, County - Earmarking of 852-853 7904 Reye's Syndrome Educational Week 289 Richards, William M. - Vice Chairman Road Commission 31 8133 River Rouge Watershed Council 684-685-697-698 River Rouge Watershed Council - Appointments 722 7786 Road Commission - Appointment - Fred D. Houghten 6-23-24 7961 Road Commission - Borrowing 396-397 323 Jr., Chairman and William M. 31 for Construction Program 812 253-254-336-386-412-413 29-30-83-118-386-411-412 Road Commission - Borrowing Road Commission - Funding . Road Commission - John R. Gnau, Richards, Vice Chairman .... Road Commissioner 1978 Budgeted Expenditures 7901 Road Improvement Funds Allocation 7791 Road Improvements Resolution No. page Roads - Secondary - Gravel for 410 7818 Roman Villa Run - Naming Tributary of Thread Creek 78-79-80-81-82-117-118-173-174 7818 Roman Villa Run - Naming Tributary of Thread Creek -Public Hearing .... 173 8305 Royal Oak Township - Law Enforcement Patrol Service Agreement 944 Rules - Permanent 131-132-133-134-135-136 Rules - Permanent - Amendment 76-77 Rules - Permanent - Amendment to Rule XXVII, Section 7 255-256 Rules - Temporary 1 8199 Rummell Relief Drain 758 -759 Russo, William - Address the Board 523 -553 - 7894 Salaries Equity Adjustment Recommendations 229-230-231 -232-233 -234 -235 -280 -281 -282-325-330 -331 -332 7288 Salary Adjustments for Non Bargaining Unit Employees 143-144-145 8044 Salary Adjustments - Local 1998 543-544-568-569 Said, Larry - Director of Southeastern Michigan Transportation Authority - Film Presentation 182 7869 Sanctuary, The - Contribution 196-229-387 Sanderson, Patricia - Elected Oakland County Board of Canvassers 810 Sanitary Code Appeal Board - Appointments - Joseph R. Montante, M.D. and John DiGiovanni 881 7785 Sanitary Code Appeal Board - Appointments - Thomas Violante and Ronald Cooley 5-6-23 7813 Sanitary Code Appeal Board - Food Services Establishment Licenses ...77-129 8141 Satellite Sewage Treatment Plan and Alternative Water Source - Establish 688 8092 School Districts Contracts - Hearing and Vision Technician 619-620 See, Norrine - Appointment - Manpower Planning Council 387 SENATE BILLS 7846 S.B. #3 - Opposition - Huron Clinton Metropolitan Authority Expansion 155-193-194 7889 S.B. #93 - Section 13 - Opposition - Increase of Witness Fee 219-220-223 8039 S.B. #344 - Support - Cooperative Libraries 537 7968 S. B. #391 - Support - Purchase Auto License Plates - Senior Citizens - $10.00 407-473 7999 S.B. #391 - Opposition - Purchase Auto License Plates - Senior Citizens - $10.00 473-534 8040 S.B. #448 - Support - County Mental Health Board Per Diem 537 8119 S.B. #479 - Opposition - Worker's Compensation 665 8240-8257 S.B. #714 and H.B. #5086 - Opposition - Amendment to Michigan Employment Security Act 825-826-854-855 8259 S.B. #735 and H.B. #5187 - Opposition - Additional Judges for 6th Judicial Circuit 856-857 8141 Separate Satellite Sewage Plan and Alternative Water Source - Establishment 688 Resolution No. Page, 8080 7804-8208 7802 7896-7802 8152 Sheriff's Department - Automatic Reloading Equipment 699-736 7989 Sheriff's Department - County Jail Mini Cafeteria 462-463-514-515 - Automatic Reloading Equipment - County Jail Mini Cafeteria - Crime and Accident Prevention Unit.. 515-516-517-518-519 7851 Sheriff's Department - Crime Prevention Project Coordinator - Establish Classification and Salary 157-158-201 7952 Sheriff's Department - Detention Officer Position 375-376-426-427 7935 Sheriff's Department - Disposition - Stolen Property 338 Sheriff's Department - Furnish Sergeant-at-Arms for Board of Commissioners Meetings 387 Sheriff's Department - Law Enforcement Agreement - Addison-Oakland Townships 610-611-612 Sheriff's Department - Law Enforcement 7903-8140-8280 Separate Tax Limitations 7991 Sewage Disposal Systems - Authori to Intervene in Legal Action 8141 Sewage Treatment Plan and Alternative Water Source of Separate Satellite 688 7819 Sheriff's Department - Additional Vehicles - Avon Township - Patrol Agreement 84 8084 Sheriff's Department - Appointment Special Liaison Committee 613-698 8023 Sheriff's Department - Authorization to Expend Professional Services Funds 521-524 7925 Sheriff's Department 287-288-289-352-353-409-688-900-901 zation of County Drain Commissioner 498-499-500 - Establishment Agreement - Avon Township 53 -54-55 -56-84 -778-779 -808 -809 -810 Sheriff's Department - Law Enforcement Agreement - Establish Standard Cost 51 Sheriff's Department - Law Enforcement Agreements - Reconsideration of Standard Cost 51-247-248 8305 Sheriff's Department - Law Enforcement Agreement - Royal Oak Township.. .944 7955 Sheriff's Department - Lease - Substation - Village of Ortonville 376-377-378-442-443 8179 Sheriff's Department - Legal Fees 738 7794 Sheriff's Department - Marine Safety Grant 36-37 8139 Sheriff's Department - Marine Safety Patrol Expansion 688 8271 Sheriff's Department - Marine Safety Program Grant Application 872 7989 Sheriff's Department - Mini Cafeteria 462-463-514-515 8232 Sheriff's Department - New Classification 805-806-833 7803 Sheriff's Department - Pontiac Silverdome Stadium - Renewal of Contract 51-52-53 8095 Sheriff's Department - Sergeant Training - Establish Classification 625-626-666-667 8272 Sheriff's Department - Snowmobile Program Grant Application 872-873 7793 Sheriff's Department - Snowmobile Safety Program Grant 34-35 8084 Sheriff's Department - Special Liaison Committee - Appointment .... 613-698 7922 Sheriff's Department - Surveillance Vehicles 319 -379 Sheriff's Department - Traffic Control for Bike Race 722 7853 Simmons Sanitary Drain 158-159-160-161-189-190 7971 Siren - Outdoor Warning System - Grant Acceptance 1415 Resolution No. Page 7812 Skarritt, Elaine - Election Scheduling Committee - Appointment 75-76 8272 Snowmobile Program Grant Application - 1978 872-873 7793 Snowmobile Safety Program Grant 34-35 8182 Social Security Retirement Age 742-750-751 7986-8156 Social Services - Approval Cooperative Extension Service Agreement 455-456-457-458-459-460-661-700-701-702-703 8074 Social Services Building - Approval of Funding for Renovations - Installation Radio Communications Equipment 601-602-634 7891 Social Services Building - Site Work Phase II - Project 76-9 and 76-9A - Award Contract 225-226-278 7826 Social Services Building - Site Work Phase II - Receive Bids 105-106 Social Services Board - Appointment - Raymond W. Lahti 786-787 8010 Social Services Department - Creatinn of Classification - Activities Coordinator 494 8093 Social Services Department - Furniture Resources Center - Appropriation Request 620-666 Social Services Department - General Assistance Fund - Legal Opinion... 655 8172 Social Services Department - Lease Agreement with State of Michigan - Oakland Office Building 728 8173 Social Services Department - Sub Lease Agreement - State of Michigan - West Oakland Facility 728 Soldier's Relief Commission Annual Report 815 Soldier's Relief Commission - Chester G. Burton, Chairman; Percy G. Kidd, Vice Chairman and Douglas H. Hoard, Secretary 31 Solid Waste Disposal - Special Advisory Group Appointments 656 SEMCOG (Southeastern Michigan Council of Governments) SEMCOG - Application Federal LEAA Funds for CLEMIS Training 387 7812 SEMCOG - Appointments Delegate and Alternate 73-76-130 8087 SEMCOG - Establish Joint Legislature to Audit 614-615-824 SEMCOG - Opposition - Water Quality Management Plan 882 8086 SEMCOG - Opposition - Regional Structure 614 SEMCOG - Rebate Check for 1977 815 7927 SEMCOG - Referendum on Dues 321-392 SEMCOG - Review for Application - Family Communications Study 409 SEMCOG - R. J. Alexander - Elected 616 7862 SEMCOG - Withdrawal 170-171-392-393-465-500-501 SEMTA (Southeast Michigan Transportation Authority) SEMTA - Alternatives Analysis - Revised 387 7900 SEMTA - Appointment - Oakland County Members 220-253 SEMTA - Appointment - Robert Page 224-225 SEMTA - City of Farmington 409 SEMTA - Election - Henry M. Hogan, Jr 341-342 SEMTA - Macomb County 409 SEMTA - Results - Transportation Alternative Analysis Study 31 8087 SEMTA - SEMCOG - Establishment of Joint Legislature to Audit .. 614-615 -824 8071 SEMTA - Special Committee 599 -600 8024 SEMTA - Termination of Membership 521-522 7926 SEMTA - Withdrawal, Starting OCARTA (Out County Area Rapid Transit Authority) 321-392-465 esolution No. Page Southfield, City of - Petition to Establish lntra-County Drain 882 Special Projects Director - Eliminated 3 8012 Spencer Drain - Vacation of Portion 494-495 7886 Spreen, Johannes F. - Appointment - Director, Civil Defense and Disaster Control 218 Spreen, Johannes F. - "Cost Effective Proposal to Provide Delivery of Quality Professional Support Services to Local Police Agencies" 785 7925 Spreen, Johannes F. - Establishment of Crime and Accident Prevention 411 Spreen, Johannes F. "Law Enforcement in Oakland County and Need to Create a Crime and Accident Prevention Unit 256 Springfield Oaks - Championship Rodeo 691 Springfield Township - Support - Road Commission - Funding 323 Stadium - Support - Olympia 11 in Pontiac Township .... 652-653-656-693-694 State Highways and Transportation - Excess Property 410-467 State Highways and Transportation Excess Property -Novi Township 292-326-601 Status Offenders - Grant Application - Community Alternatives to Secure Alternatives to Secure Detention 904-905-906-907 State Land Use Regulations 467 7933 State/Local Public Health Relations 335-356-357-390-391 8135 Steam System Improvements - Authorization - Receive Bids 686 8226 Steam System Improvements - Award Contracts 798-799 8260 Straith Memorial Hospital - Commendation - 25th Anniversary 854-857 8003 Student Grounds Manager - New Classification 482-539-540 Substance Abuse Advisory Council - Appointments 553 Substance Abuse Coordinating Agency for Oakland County - Health Department - T 7812 Tax Allocation Board - Appointment - Tax Allocation Board - Support Fixed 7937 Tax Allocation Budget - 1978 8223 Tax - County General Fund and Tax Factor - Opposition Tax Fuel 8180 Tax Program - Challenge to Federal 7903-8140-8280 Tax - Separate Limitations 7959 Tax - Single Business Tax - State Commission - Proposed State Equalized Valuation for Each County 8110 7910-8073 8286 745 Substance Abuse Satellite Center - Approved Funding 196 8184 Suggestion Boxes in Prominent County Locations 743 7873 Summer Classification Rates 197-198-243-244 Superbowl, Pontiac Bid for 553 8146 Surplus County Funds - Authorization for Investment 692 7812 Swanson, Robert - Community Mental Health Services Board Appointment 73-74-75 Sylvan Lake - Establish Lake Level Control 219 Robert McKenney 73-74 Millage Rates 745-815 349-350-351-352 Parks and Recreation Taxes 787 -788 -789 172 323 Unemployment 738-73S 287-288-289-352-353-387-409 688-900-901 386-422-42 -2 40! Resolution No. Page 7845 Taxes - Anticipated Delinquent - Authorization to Borrow Against 150-151-152-153-154-155 Taxes, Local - Public Hearing 785 8224 Taxes, Local - Report 789 -790 -791 -792 -793 -794 -795 -796 -797 -798 8185 Taxes - Reassessed 745-746 Taylor, Donald - Appointment - Unemployment Compensation Appeal Board.. .881 8238 Third Party Liability Program - Acceptance .... 818-819-820-821-822-823-824 Thornton Drain - Notice of Meeting 172 7818 Thread Creek - Naming Tributary "Roman Villa Run" 78-79-80-81-82-117-118-173 8112 Toll Free Number - Oakland County Service Center 653 7918 Tornado Siren - County/Local Community Agreements 316-317-318 7957 Tornado Siren - County/Local Community Agreements (Phase II) 382-383-384 7985 Tornado Siren - County/Local Community Agreements (Phase 111) 452-453-454-455 8075 Tornado Siren - County/Local Community Agreement (Phase IV) 603-604 8307 Tornado Siren - County/Local Community Agreement (Phase V) 946 7865 Tornado Siren - Grant Acceptance 178 8158 Tornado Siren - Grant Application - Third Year 662-706-707-708-709-710-711-712 8159 Tornado Siren - Maintenance Program Cost - Application for 509 Federal Reimbursement 662-663-713-714-715-716 8306 Tornado Siren - Program Modification of Existing Siren - Phase I... 945-946 7864 Tornado Siren - Warning System, Centrally Activated 176-177 8276 Tornado Warning System - Acceptance of Siren Communications Project Grant 878-879-880 8041 Tourist and Convention Bureau -Release 1977 Funds 537 -538 7929 Townships, Recognition of Establishment of Farmington, Troy, Pontiac, Oakland and Bloomfield Townships 333-334 7858 Traffic Improvement Association of Oakland County - Grant Application for Continuation of "Comprehensive Traffic Engineering Project" 165 -178 -179 -180 7859 Traffic Improvement Association of Oakland County - Grant Application for Statewide "Local Traffic Safety Conferences" 166-167-180-181 7838 Transit, Oakland County Advanced Reservation 137 -165 -166 -174-175 7839 Transit Plan - Tr-County 137-137a-138-141-219-256-313-314-315-341-387 Transportation Discussion Group - Meeting 468 Transportation Funding - Resolution from Grand Traverse County 656 8096 Treasurer's Office - Reclassification of Positions 626-667-668 8201 Troy Executive Airport - Purchase 760 -807 -808 8304 Troy Executive Airport - Renaming of 943 -944 7929 Troy Township - Recognition of Establishment 333 -334 Tuberculosis Patients - No Reimbursement from State to Counties for Outpatient Care 219 8239 Tuition Reimbursement for Members of Board of Commissioners 825 -U - 8288 Unemployment Compensation Resolution No. Page Unemployment Compensation Appeals Board - Appointment -Donald Taylor... 881 8180 Unemployment Tax Program - Federal - Constitutional Challenge 738 -739 United States Civil Service Commission - Approval of IPA Grant Funds... 815 Urban Action Team - Urge Governor to Abandon Proposal 170 Urban Policy Coordinator - Urging Governor to Abandon Proposal 170 -V - 7899 Vehicle Funding - Extension 252-253 7922 Vehicles - Surveillance - Sheriff's Department 319 7785 Violante, Thomas - Appointment - Sanitary Code Appeals Board 5-23 7836 Virgin Material as Opposed to Recyclable Materials - Competitive Advantages 128 7785 Vogt, Richard - Appointment - Area Agency on Aging 5-23-32-881 8083-8175 Vote Recording System - Automatic 613-731-732 - W - 8086 8174 8148 7800 7801-8235 8091 7915 8016 8263 8126 7812 8015 7887 8170 803) 8167 Water Quality Board - Areawide 553 Water Quality Board (AWQB) - Opposition to Proposed Composition - SEMCOG Recommended Regional Structure 614 Water Quality Control Board - Support 729-730 Water Quality Management Plan - Areawide Water Quality Body - Section 11 208" 694-695-729-731 Water, Sewer and Sewage Disposal System - Completion of Act 185 Projects 49-50-115-116 Water, Sewer and Sewage Disposal System - Operation of _50-116-117-810-811 Water System Improvements - Awarding of Contract - Project 77-4 618 Waterford Oaks County Parks Grant - Phase II - Acceptance 309-310-311-312-313-329 Waterford Township Easement Agreement at Oakland-Pontiac Airport... .497 -498 Waterford Water Supply System - Extension 4.... 862-863-864-865-866-867-868 Waterford Water Supply Ststem Quit Claim of Well Site Property 679 Watkins Lake Board - Appointment - Betty J. Fortino 73-76 Weed Harvester & Trailer - Transfer to Parks and Recreation Commission Welfare Reform West Bloomfield Water Supply System - Section III W.I.C. ( Women, Infants and Children) Acceptance of March of Dimes Grant - Special Supplemental Food Program 530 W.I.C. (Women, Infants and Children) Application for 2nd Year Renewal 724-725 W.I.C. (Women, Infants and Children) Special Supplemental Food Program 693 Wilcox, Richard R. - Appointment - Inter-County Highway Commission 32 Wint, Lewis - Appointment - Parks and Recreation Commission 465 497-545-546 222 726-727 Resolution No. Page 7812 Wolverine Lake Board - Appointment - Robert McConnell . 73-76 - Y - 8162 Youth Employment and Demonstration Projects (YEDP) - Planning Estimates 720-721 8210 Youth Incentive Entitlement Pilot Projects (YIEEP) - City of Pontiac 779 -780 Youth Recreation Program - Summer 553 -2- 8138 Zoning Coordinating Committee - Name Change - (Was AD HOC Zoning Committee) 687