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