HomeMy WebLinkAboutMinutes - 1978.12.31 - 8101OAKLAND COUNTY BOARD OF COMMISSIONERS
1978
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 Edward 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, Jr. - Chairperson
Lillian V. Moffitt - Vice Chairperson
Lynn D. Alien - Clerk
COUNTY COMMISSIONER DISTRICTS
I L
"1'd
Orterowlie
MOLLY GROVELAND BRANDON OXFORD ADDISON
, ,
was 1 -BO
r
LBY• 1:1..en
INDEPENDENCE ORION
ROSE SPRINGFIELD OAKLAND
w•YMon 3
2
PONTIAC I
5 i
ROCHESTER
I
HIGHLAND W LAKE FORD 7 6 AVON
4 PoNT,.€
svL L
AEI • • BOR
131.00MFI 14
11111
25
COMMERCE ORCH•RO L AIRE VILLAGE
23
C
•LOOMFIELD HILLS
MILFORD PINIO 26 TROY
•••••••• 1.•14
13
WEST BLOO IELD
•111111114
• WI ROM
CL•INSON
IND no"
WOW. ,n•• 22
F•alrnk/po flvve•Iy 11. 11
0.0i.1 7...• 1 r V 10
FA MG T ILLS Illopnam larm• shb t. ISON
(RIMY
GHTS
LYON 24 15 20 17
L HRUP LAG!. 11
NOVI I
J.IICI. 1.• OS
SOUTH 0008
MOVIINIIIP 1
SOU T f of LO OAK A HanL VM OGE PARM
, 27 21 19 -1 18
FFRINIOFILf
TITALLf
1 -DISTRICT NUMBER
DISTRICT BOUNDARY
- MUNICIPAL BOUNDARY
OAKLAND COUNTY
Board Of Commissioners
MEETING
January 17, 1978
Meeting called to order by Lynn D. Allen, County Clerk and Register of Deeds at 9:50 A.M.
in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Invocation given by Alexander C. Perinoff.
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, Price, Roth, Simson, Wilcox. (26)
ABSENT: Page. (1)
Quorum present.
Moved by Patterson supported by Peterson the minutes of the previous meeting be approved
as printed.
A sufficient majority having voted therefor, the motion carried.
Moved by Gabler supported by Murphy the Agenda be corrected under the Personnel Committee
by deleting Miscellaneous Resolution #8217 - Audit Division - Board of Commissioners and placing
the resolution under the General Government Committee.
A sufficient majority having voted therefor, the motion carried.
Moved by Perinoff supported by Aaron the Journal for the October Session be approved
and closed and the October Session stand adjourned sine die.
Lynn D. Allen
Clerk
JANUARY SESSION
January 17, 1978
Meeting called to order by Lynn D. Allen, County Clerk and Register of Deeds.
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, Price, Roth, Simson, Wilcox. (26)
ABSENT: Page. (1)
Quorum present.
Clerk called for nominations for Temporary Chairperson.
Mr. McDonald nominated Henry W. Hoot. Mr. Patterson seconded the nomination.
Moved by Patterson supported by Perinoff that nominations be closed.
A sufficient majority having voted therefor, the motion carried.
Mr. Hoot declared elected Temporary Chairperson.
Nominations in order for Permanent Chairperson.
2
Commissioners Minutes Continued. January 17, 1978
Mr. Pernick nominated Alexander C. Perinoff. Mr. Daly seconded the nomination.
Mr. Gorsline nominated Wallace F. Gabler, Jr. Mr. Patterson seconded the nomination.
Moved by Montante supported by McDonald that nominations be closed.
A sufficient majority having voted therefor, the motion carried.
Moved by Perinoff supported by Fortino tnat a secret ballot vote be taken for Chairperson.
Vote on secret ballot:
AYES: Aaron, Daly, DiGiovanni, Eloyor, Fortino, Kelly, Perinoff, Pernick, Price, Roth,
Simson, Wilcox. (12)
NAYS: Gabler, Dora] me, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante,
moxley, Murphy, Patterson, Peterson. (13)
A sufficient majority not having voted therefor, the motion failed.
The roll call vote for Chairperson was as follows:
Daly - Alexander C. Perinoff Montante - Wallace F. Gabler, Jr.
DiGiovanni - Alexander C. Perinoff Moxley - Wallace F. Gabler, Jr.
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.
Murphy - Wallace F. Gabler, Jr.
Olson - Alexander C. Perinoff
Patterson - Wallace F. Gabler, Jr.
Perinoff - Abstain
Pernick - Alexander C. Perinoff
Peterson - Wallace F. Gabler, Jr.
Price - Alexander C. Perinoff
Roth - Alexander C. Perinoff
Simson - Alexander C. Perinoff
Wilcox - Wallace F. Gabler, Jr.
Aaron - tlexander C. Perinoff
The result of the roll call vote was as follows:
Alexander C. Perinoff - 11
Wallace F. Gabler, Jr.- 14
Abstain - I
Wallace F. Gabler, Jr., declared elected Chairperson and escorted to the Chair.
Nominations in order for Vice Chairperson.
Mr. McDonald nominated Lillian V. Moffitt. Mr. Patterson seconded the nomination.
Mr. Pernick nominated Betty J. Fortino. Mr. Perinoff and Mr. Daly seconded the nomination.
Moved by Montante supported by Murphy that nominations be closed.
A sufficient majority having voted therefor, the motion carried.
The roll call vote For Vice Chairperson was as follows:
DiGiovanni - Betty J. Fortino Moxley -
Doyon - Betty J. Fortino Murphy -
Fortino - Abstain Olson -
Gabler - Lillian V. Moffitt Patterson -
Gorsline - Lillian V. Moffitt Perinoff -
Hoot - Lillian V. Moffitt Pernick -
Kasper - Lillian V. Moffitt Peterson -
Kelly - Betty J. Fortino Price
Lanni - Lillian V. Moffitt Roth
McConnell - Lillian V. Moffitt Simson
McDonald - Lillian V. Moffitt Wilcox
moffitt - Lillian V. Moffitt Aaron
Montante - Lillian V. Moffitt Daly
The result of the roll call vote was as follows:
Betty J. Fortino - 11
Lillian V. Moffitt - 14
Abstain - I
Lillian V. Moffitt declared elected Vice Chairperson and escorted to the Chair.
Lillian V. Moffitt
Lillian V. Moffitt
Betty J. Fortino
Lillian V. Moffitt
Betty J. Fortino
Betty J. Fortino
Lillian V. Moffitt
- Betty J. Fortino
- Betty J. Fortino
- Betty J. Fortino
- Lillian V. Moffitt
- Betty J. Fortino
- Betty J. Fortino
Commissioners Minutes Continued. January 17, 1978 3
Daniel T. Murphy, County Executive presented his State of the County Message.
Mr. McConnell requested that Ann Dudley from the Concerned Citizens of the Lakes Area be
allowed to address the Board.
Ms. Dudley addressed the Board,
Clerk read letter of thanks From the staff in the Board of Commissioner's Office. (Placed
on file.)
Clerk read letter reminding all Commissioners to attend the 4-H Kickoff at the Silverdome
on January 25, 1978. (Placed or file.)
Clerk read letter from George W. Kuhn, Drain Commissioner regarding Project Status Update -
Chapter 20 and Act 342. (Referred to the Planning and Building Committee.)
Clerk read letter from State Reprei'entative Melvin L. Larsen acknowledging receipt of
Miscellaneous Resolutions ,(8257 and :8259. (Placed on file.)
Clerk read resolution from the Houghton County Board of Commissioners urging the support
of all Counties to join them in declaring a moratorium on taxes in their County. (Placed on file.)
Clerk read letter from State Representative Wilbur V. Brotherton acknowledging receipt of
resolutions and he also agrees that it is not in the best interest of Oakland County to add any
additional Circuit Judges. (Placed on file.)
Clerk read letter from the Department of Natural Resources regarding Public Hearings on
proposed designations for planning areas, as recommended by Governor William G. Milliken. (Referred
to the Planning and Building Committee.)
Clerk read letter from Daniel T. Murphy, County Executive regarding the veto of "Project
Engineer Manager" on page three of the resolution entitled "Non-Clerical Salaries Equity Adjustment
Amendment to the Proposed 1978 Budget." (Placed on file.)
Mr. Perinoff requested the vote on overriding the veto of "Project Engineer Manager" be
placed on the Agenda at the February 2, 1978 meeting. There were no objections.
Clerk read resolution adopted by the Eaton 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 Probate Judges Norman R. Barnard, Eugene Arthur Moore, John J.
O'Brien and Barry M. Grant regarding the 4-1/2,, pay raise for 1978 based upon the County portion
of the Probate Judges salary and in order to insure there is no problem, they are placing that
portion of pay in escrow. (Referred to Civil Counsel.)
Clerk read letter from Southeast Michigan Council of Governments regarding an additional
rebate to Oakland County in the amount of $4,470.01). (Placed on file.)
Clerk read letter from George W. Kuhn, Drain Commissioner regarding the Complaint which
has been Filed in the Environmental Protection Agency matter pending in Federal Court. (Placed on
file.)
Moved by McDonald supported by Pernick the following persons be appointed to the General
Government Committee:
Chairperson - Robert W. Page - Vice Chairperson - James E. Lanni
Members: Gabler, Peterson, Gorsline, McDonald, Aaron, Pernick, Olson, Perinoff
AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt,
Montante, Moxley, Murphy, Olson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly,
DiGiovanni. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the appointments were approved.
The Chairperson declared a recess so the General Government Committee could meet.
The Board reconvened at 12:25 P.M.
4
Commissioners Minutes Continued. January 17, 1978
Roll called.
PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Perinoff, Pernick, Peterson,
Price, Simson, Wilcox. (24)
ABSENT: Olson, Page, Roth. (3)
Quorum present.
Moved by Lanni supported by McConnell the report be accepted and the Standing Committees
of the Board be composed of the following members:
FINANCE COMMITTEE
Chairperson Paul E. Kasper - Vice Chairperson Dennis L. Murphy
Members: Moxley, Page, Moffitt, Hoot, Lanni, Roth, Fortino, Perinoff, Pernick
GENERAL GOVERNMENT COMMITTEE
Chairperson Robert W. Page - Vice ChalrpersOn James E. Lanni
Members: Gabler, Peterson, Gorsline, McDonald, Aaron, Pernick, Olson, Perinoff
HEALTH AND HUMAN RESOURCES COMMITTEE
Chairperson John H. Peterson - Vice Chairperson Joseph R. Montante, M.D.
Members: Patterson, McConnell, Murphy, McDonald, Aaron, Daly, Kelly, Fortino
PERSONNEL COMMITTEE
Chairperson John J. McDonald - Vice Chairperson Robert H. Gorsline
Members: Moffitt, Kasper, Hoot, McConnell, Olson, Doyon, Price, Daly
PLANNING AND BUILDING COMMITTEE
Chairperson Richard R. Wilcox - Vice Chairperson Robert A. McConnell
Members: Moxley, Patterson, Montante, Peterson, DiGiovanni, Simson, Doyon, Roth
PUBLIC SERVICES COMMITTEE
Chairperson Henry W. Hoot - Vice Chairperson William T. Patterson
Members: Moxley, Lanni, Gorsline, Wilcox, Kelly, Price, DiGiovanni, Simson
AYES: Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt,
Montante, Moxley, Murphy, Patterson, Perinoff, Pernick, Peterson, Price, Wilcox, Aaron, Daly,
DiGiovanni, Doyon. (23)
NAYS: Simson. (I)
A sufficient majority having voted therefor, the report was accepted and the appointments
were approved.
REPORT
By Mr. Lanni
IN RE: RECOMMENDATIONS FOR APPOINTMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The General Government Committee recommends that the following names be placed in nomination.
AIRPORT COMMITTEE - William Patterson; Niles Olson; Wallace Gabler, Jr.
BOARD OF INSTITUTIONS - (3 year terms, ending December 31, 1980)- Frank M. Brock, Jr;
John Peterson; Catherine Wolters
BUILDING AUTHORITY - (3 year term, ending December 31, 1980)- Milo Cross
COMMUNITY MENTAL HEALTH SERVICES BOARD - (3 year terms, ending December 31, 1980)-
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
SEMCOG Delegates (1-year term) Lawrence Pernick, Robert Page, Henry Hoot
SEMCOG Alternates (1-year term) Alexander C. Perinoff, James Lanni, Robert Gorsline
ELECTION SCHEDULING COMMISSION - (1 year term) C. Elaine Skarritt - Milford Township
Clerk; John Dickinson, Ferndale School Board; Floyd Cairns - Farmington Hills City Clerk
PARKS AND RECREATION COMMISSION - (3 year terms ending January 1, 1981)- Richard Vogt;
Joseph R. Montante, M.D.
The General Government Committee by James Lanni, Vice Choirpor-,m moves the acceptam_e 01
the foregoing report.
GENERAL GOVERNMENT COMMITTEE
James E. Lanni, Vice Chairperson
Moved by Lanni supported by Gorsline the report be accepted.
Mr. Pernick requested that the various Committees be voted individually. There were no
objections.
Moved by Lanni supported by Moffitt that the following persons be appointed to the Airport
Committee: William T. Patterson, Niles E. Olson, Wallace F. Gabler, Jr..
dlissioners Minutes Continued. January 17, 1978 5
Moved by Lanni supported by Moffitt that nominations be closed.
The roll call vote was as follows:
Fortino
Gabler
Gorsline
Hoot
Kasper
Kelly
Lanni
McConnell
- Olson
- Patterson, Olson, Gabler
- Patterson, Olson, Gabler
- Patterson, Olson, Gabler
- Patterson, Olson, Gabler
- Patterson, Olson, Gabler
- Patterson, Olson, Gabler
- Patterson, Olson, Gabler
McDonald - Patterson, Olson, Gabler
Moffitt - Patterson, Olson, Gabler
Montante _ - Patterson, Olson, Gabler
Moxley - Patterson, Olson, Gabler
Murphy - Patterson, Olson, Gabler
Patterson - Patterson, Olson, Gabler
Perinoff - Patterson, Olson, Gabler
Pernick - Patterson, Olson, GAIder
Peterson - Patterson, Olson, Gabler
Price - Pass
Simson - Patterson, Olson, Gabler
Wilcox - Patterson, Olson, Gabler
Aaron - Olson
Daly - Patterson, Olson, Gabler
DiGiovanni- Patterson, Olson, Gabler
Doyon - Patterson, Olson, Gabler
The result of the roll call vote was as follows:
William T. Patterson - 21
Niles E. Olson - 23
Wallace F. Gabler, Jr. - 21
Pass - I
A sufficient majority having voted therefor, William T. Patterson, Niles E. Olson and
Wallace F. Gabler, Jr., declared elected members of the County Airport Committee.
Moved by Lanni supported by Murphy the following persons be appointed to the Board of
Institutions for a three year term ending December 31, 1980 - Frank M. Brock, Jr, John H. Peterson,
Catherine Wolters.
Moved by Pernick supported by Aaron the following persons be appointed to the Board of
Institutions for a three year term ending December 31, 1980 - Lew Coy, Dr. Harry Riggs, Dennis Aaron.
Moved by Lanni supported by Moffitt that the nominations be closed.
A sufficient majority having voted therefor, the motion carried.
The roll call vote was as follows:
Gabler - Brock, Peterson, Wolters
Gorsline - Brock, Peterson, Wolters
Hoot - Brock, Peterson, Wolters
Kasper - Brock, Peterson, Wolters
Kelly - Coy, Riggs, Aaron
Lanni - Brock, Peterson, Wolters
McConnell - Brock, Peterson, Wolters
McDonald - Brock, Peterson, Wolters
Moffitt - Brock, Peterson, Wolters
Montante - Brock, Peterson, Wolters
Moxley - Brock, Peterson, Wolters
Murphy - Brock, Peterson, Wolters
Patterson - Brock, Peterson, Wolters
Perinoff - Coy, Riggs, Aaron
Pernick - toy, Riggs, Aaron
Peterson - Brock, Peterson, Wolters
Price - Coy, Riggs, Aaron
Simson - Coy, Riggs, Aaron
Wilcox - Brock, Peterson, Wolters
Aaron - Coy, Riggs
Daly - Coy, Riggs, Aaron
DiGiovanni - Peterson, Wolters, Coy
Doyon - Coy, Riggs, Aaron
Fortino - Coy, Riggs, Aaron
The result of the roll call vote was as follows:
Frank M. Brock, Jr. - 14
John H. Peterson - 15
Catherine Wolters - 15
Lew Coy - 10
Dr. Harry Riggs - 9
Oennis M. Aaron - 8
A sufficient majority having voted therefor, Frank M. Brock, Jr., John H. Peterson,
Catherine Wolters declared elected members of the Board of Institutions for a three year term
ending December 31, 1980.
Moved by Lanni supported by Gorsline that Milo Cross be appointed to the Building
Authority for a three year term, ending December 31, 1980.
AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante
Koxley, Murphy, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly,
DiGiovanni, Doyon, Fortino, Gabler. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, Milo Cross declared elected a member of the
Building Authority for a three year term ending December 31, 1980.
6
Commissioners Minutes Continued. January 17, 1978
Moved by Lanni supported by Murphy that Alex Capsalis, Frederick Poole and Ralph T. Norvelh
be appointed to the Community Mental Health Services Board for a three year term ending December 31,
1980.
Moved by Moffitt supported by McConnell that the nominations be closed.
A sufficient majority having voted therefor, the motion carried.
The roll call vote was as follows:
Kasper - Capsalis. Poole, Norvell
Kelly - Capsalis, Poole, Norvell
Lanni - Capsal is, Poole, Norvell
McConnell - Capsal is, Poole, Norvell
McDonald - Capsalis, Poole, Norvell
Moffitt - Capsalis, Poole, Norvell
Montante - Capsalis, Poole, Norverl
Moxley - Capsalis, Poole, Norvell
Murphy - Capsalis, Poole, Norvell
Patterson - Capsal is, Poole, Norvell
Perinoff - Capsalis, Poole, Norvell
Pernick - Capsalis
Peterson - Capsal is, Poole, Norvell
Price - Capsalis, Poole, Norvell
Simson - Capsal is, Poole, Norvell
Wilcox - Capsal is, Poole, Norvell
Aaron - Capsalis
Daly - Capsalis, Poole, Norvell
' DiGiovanni - Capsalis, Poole, Norvell
Doyon - Capsal is, Poole, Norvell
Fortino - Abstain
Gabler - Capsalis, Poole, Norvell
Gorsline - Capsalis, Poole, Norvell
Hoot - Capsalis, Poole, Norvell
The result of the roll call vote was as follows:
Alex Capsalis - 23
Frederick Poole - 21
Ralph T. Norvell - 21
Abstain - 1
A sufficient majority having voted therefor, Alex Capsalis, Frederick Poole and Ralph T.
Norvell declared elected members of the Community Mental Health Services Board for three year terms
ending December 31, 1980.
Moved by Lanni supported by Perinoff that Robert Locey, M.D. be appointed Medical Examiner
For a four year term ending December 31, 1981.
Moved by Moffitt supported by McConnell that nominations be closed.
A sufficient majority having voted therefor, the motion carried.
The roll call vote was as follows:
AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson,
Perinoff, Pernick, Peterson, Price, Sinson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Hoot, Kasper. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, Robert Lacey, M.D. was declared elected
Medical Examiner for a four year tern ending December 31, 1981.
Moved by Lanni supported by Moffitt that James Mathews be appointed to the Retirement
Commission for a four year term ending December 31, 1981.
Moved by Moffitt supported by McConnell that the nominations be closed.
A sufficient majority having voted therefor, the motion carried.
AYES: Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Per inoff,
Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGlovanni, Doyon, Fortino, Gabler, Gorsline,
Hoot, Kasper, Kelly. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, James Mathews declared elected a member of
the Retirement Commission for a four year term ending December 31, 1981.
Moved by Lanni supported by Moffitt that Lawrence R. Pernick, Robert W. Page and Henry W.
Moot be elected Delegates to SEMCOG and Alexander C. Perinoff, James E. Lanni and Robert H. Gorsline
be elected Alternates to SEMCOG for a one year term.
Moved by Moffitt supported by Lanni that the nominations be closed.
A sufficient majority having voted therefor, the motion carried.
Commissioners Minutes Continued. January 17, 1978 7
The roll call
McConnell
McDonald
Moffitt
Montante
Moxley
Murphy
Patterson
Per inoff
Pernick
Peterson
Price
Simson
Wilcox
Aaron
Daly
DiGiovanni
Doyon
Fortino
Gabler
Gorsline
Hoot
Knit ,/
Lanni
vote was as follows:
- Pernick, Page, Hoot, Perinoff, Lanni, Gorsline
- Pernick, Page, Hoot, Perinoff, Lanni, Gorsline
- Pernick, Page, Hoot, Perinoff, Lanni, Gorsline
- Pernick, Page, Hoot, Perinoff, Lanni, Gorsline
- Pernick, Page, Hoot, Perinoff, Lanni, Gorsline
- Page, Hoot, Lanni, Gorsline
- Pernick, Page, Hoot, Perinoff, Lanni, Gorsline
- Pernick, Page, Hoot, Lanni, Gorsline
- Page, Hoot, Perinoff, Lanni, Gorsline
- Pernick, Page, Hoot, Perinoff, Lanni, Gorsline
- Pernick, Page, Hoot, Perinoff, Lanni, Gorsline
- Pernick, Page, Hoot, Perinoff, Lanni, Gorsline
- Pernick, Page, Hoot, Perinoff, Lanni, Gorsline
- Pernick, Page, Hoot, Perinoff, Lanni, Gorsline
- Pernick, Page, Hoot, Perinoff, Lanni, Gorsline
- Pernick, Page, Hool, Perinoff, Lanni, Gorsline
- Pernick, Page, Hoot, Perinoff, Lanni, Gorsline
- Pernick, Page, Hoot, Perinoff, Lanni, Gorsline
- Pernick, Page, Hoot, Perinoff, Lanni, Gorsline
- Pernick, Page, Hoot, Perinoff, Lanni, Gorsline
- Pernick, Page, Hoot, Perinoff, Lanni, Gorsline
- Pernick, Page, Hoot, Perinoff, Lanni, Gorsline
- Pernick, Page, Hoot, Perinoff, Lanni, Gorsline
- Pernick, Page, Hoot, Perinoff, Lanni, Gorsline
The result of the roll call vote was as follows:
Pernick - 22 Perinoff - 22
Page - 24 Lanni - 24
Hoot - 24 Gorsline - 24
A sufficient majority having voted therefor, Lawrence R. Pernick, Robert W. Page, and
Henry W. Hoot were elected SEMCOG Delegates and Alexander C. Perinoff, James E. Lanni and Robert H.
Gorsline were elected SEMCOG Alternates for a one year term ending December 31, 1978.
Moved by Lanni supported by Gorsline that C. Elaine Skarritt, John Dickinson and Floyd
Cairns be appointed to the Election Scheduling Committee for a one year term ending December 31,
Moved by Lanni supported by Moffitt that the nominations be closed.
A sufficient majority having voted therefor, the motion carried.
The vote was as follows:
AYES: McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Perinoff, Pernick, Peterson,
Price, Simson, Wilcox, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni,
McConnell. (22)
NAYS: None. (0)
PASS: Aaron, Daly. (2)
A sufficient majority having voted therefor, C. Elaine Skarritt, John Dickinson and Floyd
Cairns were elected members of the Election Scheduling Committee for a one year term ending December 31,
1978.
1978.
appointed
Moved by Lanni supported by McConnell that Richard Vogt and Joseph R. Montante, M.D. be
to the Parks and Recreation Commission for a three year term ending December 31, 1980.
Mr. Pernick nominated Hubert Price and Dennis Aaron.
Moved by Lanni supported by Moffitt that the nominations be closed.
A sufficient majority having voted therefor, the motion carried.
Commissioners Minutes Continued. January 17, 1978
The roll call vote was as follows:
Moffitt - Vogt, Montante
Montante - Vogt, Montante
Moxiey - Vogt, Montante
Murphy - Vogt, Montante
Patterson - Vogt, Montante
Perinoff - Price, Aaron
Pernick - Price, Aaron
Peterson - Vogt, Montante
Price - Price, Aaron
Simson - Price, Aaron
Wilcox - Vogt, Montante
Aaron - Price, Aaron
Daly - Price, Arron
DiGiovanni - Price, Montante
Doyon - Price, Aaron
Fortino - Price, Aaron
Gabler - Vogt, Montante
Gorsline - Vont, Montante
Hoot - Vogt, Montante
Kasper - Vogt, Montante
Kelly - Price, Aaron
Lanni - Vogt, Montante
McConnell - Vogt, Montante
McDonald - Vogt, Montante
The result of the roll call vote was as follows:
Montate - 15
Vogt -
Price - 10
Aaron - 9
A sufficient majority having voted therefor, Richard Vogt and Joseph R. Montante, M.D.
were declared elected to the Parks and Recreation Commission for three year terms ending December 31,
1980.
Misc. 8309
By Mr. Lanni
IN RE: CONTRACT WITH ANTON J. GUYER AS INDEPENDENT CONTRACTOR
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland has employed Anton J. Guyer, by Contract, to assist the
County in inter-governmental relations; and
WHEREAS that Contract terminates on December 31, 1977; and
WHEREAS the Board of Commissioners deems it to be in the best interest of the County to
have a new contract with Anton J. Guyer, for an additional year at $17,500.00.
NOW THEREFORE BE IT RESOLVED that the County of Oakland enter into a Contract with Anton
J. Guyer, an independent contractor, to perform services pertaining to inter-governmental relations.
BE IT FURTHER RESOLVED that the Chairman of the Oakland County Board of Commissioners
be and he 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.
GENERAL GOVERNMENT COMMITTEE
James E. Lanni, Vice Chairperson
CONTRACT
THIS AGREEMENT, made this 17th day of January, 1978, between the COUNTY OF OAKLAND, a
michigan Constitutional Corporation, hereinafter called "County", and ANTON J. GUYER, 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 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 by the Chairman of the Oakland County 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 shalt attend meetings of the Board of Commissioners and all Committees
thereof.
4. The Consultant shall make himself available at all reasonable times for consultation
dith all members of the Board of Commissioners and such other persons as the Chairman of the Board
of Commissioners 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
Commissioners Minutes Continued. January 17. 1978 9
matters relating to inter-governmental relations which shall affect the County or any of its political
subdivisions during the life of this Contract.
7. The County shall pay to the Consultant, the sum of $17,500.00 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 anc approved by tiro Chairman of the Board of Commisionvrs.
9. If Consultant shall be incapacitated to a degree which, in the judgment of the
Chairman of the Board of Commissioners, shall render hin 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 Chair-
mdn of the Board of Conuiisionr., >aid Consultant is able to resume the performance of his services
i. contimiplaied under tr.'''. Contr.,:t.
10. The Consultant agrees that at all times he will conduct himself with decorum and
propriety commensurate with the dignity of hi's undertaking.
11. The County 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
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 ten (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 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 17th day of January, 1978 and shall
terminate on the 31st day of December, 1978,
15. This Contract is mode and executed pursuant to Miscellaneous Resolution No. 8309 of
the Oakland County Board of Commissioners, adopted on the 17th day of January, 1978.
IN WITNESS WHEREOF, the parties hereto have executed this agreement on the day and date
First above written.
WITNESSES: COUNTY OF OAKLAND, a Michigan
Suzette Shindorf /s/ Constitutional Corporation
Roberta A, Underwood /s/ Wallace F. Gabler, Jr. /s/
Chairman Oakland County Board of Commissioners
Anton J. Guyer /s/
Anton J. Guyer, Consultant
Moved by Lanni supported by Perinoff the resolution be adopted.
Moved by Pernick supported by Fortino the contract be amended under Paragraph #14 by
deleting the words "and shall terminate on the 31st day of December, 1978", and insert the words
"and shall terminate on the 1st day of June, 1978".
AYES: Pernick, Price, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino. (8)
NAYS: Montante, Moxley, Murphy, Patterson, Perinoff, Peterson, Wilcox, Gabler, Gorsline,
Hoot, Kasper, Kelly, Lanni, McConnell, McDonald. (15)
A sufficient majority not having voted therefor, the amendment failed.
Moved by Doyon supported by Daly the Contract be amended under Paragraph #4 by deleting
the words "the Cha(rman' and insert the words "all members". It would read: "The Consultant
shall make himself available at all reasonable times for consultation with all members of the
Board of Commissioners and such other persons as the Chairman of the Board of Commissioners
may direct".
A sufficient majority having voted therefor, the amendment carried.
Discussion followed.
John King requested to address the Board. There were no objections.
Mr. King addressed the Board.
Moved by Perinoff supported by Lanni the rules be suspended for immediate consideration
of the resolution.
10
Commissioners Minutes Continued. January 17, 1978
AYES: Moxley, Murphy, Patterson, Perinoff, Peterson, Simson, Wilcox, Aaron, DiGiovanni,
Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Montante. (18)
NAYS: Pernick, Price, Daly, Doyon, Fortino. (5)
A sufficient majority having voted therefor, the motion carried.
Vote on resolution, as amended:
AYES: Patterson, Perinoff, Peterson, Price, Simson, Wilcox, Aaron, DiGiovanni, Gabler,
Gorsline, Hoot, Kelly, Lanni, McConnell, Montante, Moxley. (16)
NAYS: Murphy, Daly, Doyon, Fortino, Kasper. (5)
A sufficient majority having voted therefor, the resolution as amended, was adopted.
Moved by Kasper supported by Murphy the minutes of the December 1, 1577 meeting be
corrected on Page 858 - Miscellaneous Resolution •8244 - ORDINANCE 1118 FOR ANIMAL CONTROL, to be
corrected to read "ORDINANCE .'19 FOR ANIMAL CONTROL".
AYES: Patterson, Perinoff, Peterson, Price, Simson, Wilcox, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Montante, Moxley, Murphy. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Misc. 8310
By Mr. Wilcox
IN RE: SALE OF AIRPORT PROPERTY ON LAPEER ROAD
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 3209.02 Feet to a point 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 I00.00 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 87°
50 35" E along the centerline of Brown Road 1295.30 feet, thence N el' 00' 30" W 2202.82 feet,
thence N 85° 35' 34" E 628.74 feet, thence N 00 ° 24' 26" W 100.00 ft., thence N 89' 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 Board of Commissioners has authorized by Miscellaneous Resolution #7828
(February 3, 1977) said property should be disposed of since the County is not realizing any benefit
now or in their future in the use of the property; and
WHEREAS said property was offered for public sale on June 1, 1977 and July 29, 1977 and
no bids were received; and
WHEREAS your Committee on August II, 1977 authorized the County Executive to continue to
negotiate the sale of the property as outlined under the rules for the Board of Commissioners, X, E,
2c; and
WHEREAS your Committee had reviewed two proposals at prev i ous meetings, without accepting
either proposal, decided on December 15, 1977 to make said property available to be sold at an
auction; and
WHEREAS a public auction was held on December 22, 1977 with the following minimum
requirements:
89,000 per acre with bidding increments of at least $200 per acre;
105", down,
Contract not to exceed ten (10) years for full payment;
Interest on the unpaid balance be 8; per annum;
No deed be transferred until the entire parcel is paid for;
The mineral rights shall be transferred with the property.
WHEREAS by Miscellaneous Resolution 7828, dated February 3, 1977, any monies realized
from the sale of said property, after expenses have been deducted, be deposited in the Airport
Capital Improvement Fund for future airport land acquisitions.
NOW THEREFORE BE IT RESOLVED an auction was held on December 22, 1977 for the disposal of
said property with Mr. B. Standart Aldridge, being the successful bidder, with a bid of $9,000 per
acre.
Commissioners Minutes Continued. January 17, 1978 11
BE IT FURTHER RESOLVED that the Board of Commissioners hereby authorizes the Chairman of
the Board of Commissioners to execute the necessary documentation for the sale of said property.
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: Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni,
Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, McConnell, Moffitt, Montante, Moxley,
Murphy, Patterson. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8311
By Mr. Hoot
IN RE: FUNDS FOR ROAD AND TRAFFIC IMPROVEMENT PROJECTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners recognizes the tremendous need for
improvement to the Oakland County road system; and
WHEREAS the Board of Commissioners wishes to provide for traffic road improvement in
Oakland County.
NOW THEREFORE BE IT RESOLVED that with the passage of this resolution, $500,000.00 is
hereby approved and appropriated for road and traffic improvement projects.
BE IT FURTHER RESOLVED that this sum or portions thereof be released only upon the
approval of the Planning and Building Committee, after a plan has been submitted for use of these
funds by the Oakland County Road Commission, which provides for equal matching funds from the Road
Commission and the City or Townships included.
Mr. Chairperson, we move the adoption of the foregoing resolution.
Henry W. Hoot, Commissioner - District #14
John H. Peterson, Commissioner - District #6
Robert H. Gorsline, Commissioner - District #2
Richard R. Wilcox, Commissioner - District #1
The Chairpersoo referred the resolution to the Personnel Committee. There were no
obj.!ctions.
Misc. 8312
By Mr. Aaron
IN RE: MANDATORY RETIREMENT AT AGE 65
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS it has been the policy of the County of Oakland to require employees to retire
at age 65: and
WHEREAS forced retirement deprives this County of the skills of valuable employees,
causes financial hardship to the retiree and hls family and is financially detrimental to the social
security fund,
NOW THEREFORE BE IT RESOLVED that the County of Oakland rescind it's policy of mandatory
retirement at age 65 and establish rules and procedures permitting employees to work past age 65
as long as they are physically and mentally able to perform their jobs.
Dennis M. Aaron, Commissioner - District #19
Moved by Aaron supported by Perinoff the resolution be adopted.
The Chairperson referred the resolution to the Personnel Committee. There were no
objections.
Misc. 8313
By Mr. McConnell
IN RE: CONVERSION OF STATE RECREATION LANDS TO OTHER USES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS for the past several months the Joint Capital Outlay Committee of the Michigan
Legislature has been considering the former Nike Base in the Proud Lake Recreation Area, Pelletier
Unit, for a corrections facility; and
WHEREAS this property is presently under the control of the Department of Natural
Resources and was acquired by the State for recreational uses; and
WHEREAS the consideration of the former Nike Base is of a nature significant enough to
set a precedent that by using this property for anything other than recreational uses would be a
objections.
A.M.
12
Commissioners Minutes Continued. January 17, 1978
poor public policy and would affect ANY community having state owned recreational land within its
boundaries; and
WHEREAS the 1990 Regional Recreation and per Space Plan for Southeast Michigan calls for
rete,-,tion of land within state recreation areas and acquisition of additional land contiguous with
suck' areas; and
WHEREAS the 1990 Regional Land Use Policy Plan for Southeast Michigan states that activity
center development should not take place in areas not proposed for sewer service, which areas include
all state Recreation Areas in the southeast Michigan region; and
WHEREAS conversion of state recreation lands to use as correctional facilities would have
the effect of generating serious local opposition to further acquisition of recreation lands by
public agencies.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners is opposed to
the conversion of state recreation lands to correctional facilities, as well as to the interim use
of such lands as sites for prisons, jails, or detention areas; and
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners is opposed to the
use of all or part of existing or proposed regional public recreation and open space areas, as
defined in the 1990 Regional Recreation and Open Space Plan for Southeast Michigan, for any non-
recreational development, unless an equal amount of land with equal or greater resource amenities
and accessibility to the people of southeast Michigan is made available for public recreational use.
Mr. Chairperson, we move the adoption of the foregoing resolution.
Robert A. McConnell, Commissioner - District #25
Robert H. Gorsline, Commissioner - District #2
Dennis L. Murphy, Commissioner - District #24
Joseph R. Montante, M.D., Commissioner - District 4'26
Richard R. Wilcox, Commissioner - District #1
The Chairperson referred the resolution to the Planning and Building Committee and General
Government Committee. There were no objections.
Misc. 8314
By Mr. Peterson
IN RE: SALARY ADJUSTMENTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS previous Oakland County Boards of Commission have had a policy wherein requests
for equity increases that were not included in a department's original budget request would not be
considered until the first of July following the adoption of the previous year's budget; and
WHEREAS this policy decreased significantly the number of resolutions being considered
by the Personnel Committee.
NOW THEREFORE BE IT RESOLVED that the Personnel Committee and the Board of Commissioners go
on record as establishing a policy whereby requests for salary adjustments not be considered until
after the first of July and that such items shall not appear on the Personnel Committee agenda unless
it is with the concurrence of the majority of the members of the Personnel Committee and the County
Executive.
I, John Peterson, move the adoption of the foregoing resolution.
John H. Peterson, Commissioner - District #6
Ralph W. Moxley, Commissioner - District #22
The Chairperson referred the resolution to the Personnel Committee. There were no
Moved by Moffitt supported by Patterson the Board adjourn until February 2, 1978 at 9:30
A sufficient majority having voted therefor, the motion carried.
The Board adjourned at 1:53 P.M.
Lynn D. Allen Wallace F. Gabler, Jr.
Clerk Chairperson
'3
OAKLAND COUNTY
Board Of Commissioners
MEETING
February 2, 1978
Meeting called to order by Chairman Wallace F. Gabler, Jr., at 9:45 A.M. in the Court
House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Invocation given by Lawrence R. Pernick.
Pledge of Allegiance to the Flag.
Roll called.
PRESENT: Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni,
McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Perinoff, Pernick, Peterson,
Price, Simson, Wilcox. (24)
ABSENT: DiGiovanni, Patterson, Roth. (3)
Quorum present.
Moved by Peterson supported by Montante the minutes of the previous meeting be corrected
on Page 5. Marguerite Simson's vote for Board of Institutions should read, "Peterson, Riggs and
Aaron". Also, on Page 11, Miscellaneous Resolution #8311 was referred to the Planning and Building
Committee in place of Personnel Committee.
Moved by Peterson supported by Montante the minutes of the previous meeting, as corrected,
be approved.
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Moffitt the agenda be amended by adding the following items:
GENERAL GOVERNMENT COMMITTEE
Opposition to House Bill 4721 - Reducing the Average Work Week of Firemen from the Present
56 Hours to 50.4 Hours
Opposition to Senate Bill 1174 - Requiring Payment of Overtime for all Firefighters on
Duty in Excess of 51 Hours per Week
PERSONNEL COMMITTEE
Resolution #8288 - Unemployment Compensation with Fiscal Note
A sufficient majority having voted therefor, the motion carried.
Mr. Gabler read letter to the Board regarding the need for improvement of County road
systems. (Referred to the Planning and Building Committee)
Clerk read card of thanks from Gene and Jim Doyon. (Placed on file.)
Clerk read letter from the Department of State Highways and Transportation regarding
Excess Property in the County. (Placed on file.)
Clerk read letter from Michael E. Richardson, Secretary-Clerk of the Board, Road Commission
regarding the election of John R. Gnau, Jr., Chairman of the Board and William M. Richards, Vice-
Chairman. The term of office for each is one year, to expire December 31, 1978. (Placed on file.)
Clerk read letter from the Department of Natural Resources regarding the amount of State
Aid Funds allocated by the Department of Natural Resources for Oakland County's Snowmobile Enforcement
and Education Program for the calendar year 1978. (Placed on file.)
Clerk read resolution adopted by the City of Southfield, in support of the planned OCART
system, which will initially provide needed transportation services for the senior and handicapped
citizens. (Placed on file.)
Board of Commissioners
Board of Commissioners
Board of Commissioners
Board of Commissioners
Board of Commissioners
Board of Commissioners
City of Pontiac
City of Royal Oak
City of Lathrup Village
White Lake Township
Pontiac 0.I.C.
Social Services Dept.
Oakland Livingston Human Services Agency
Veterans' Affairs Commission
Manager, Royal Oak M.E.S.C.
Voc. Ed. Director Ferndale
Manpower Southfield Human Services Agency
Vice President
Owner
President
Attorney
Optonetrist
Manager
Dis. Rep.
Dis. Rep.
President
Pontiac Business Institute
Allis Johnson Personnel (Farmington Hills)
Business Insurance (Farmington Hills)
Partovich & Swistak (Southfield)
Pontiac
A & W Gershenson, Pontiac Mall
AFL-C10
Teamsters
UAW Reg. IB
14
Commissioners Minutes Continued. February 2, 1978
Clerk read letter from R. Eric Reickel, Parks and Recreation Commission. The following
persons were elected officers of the Parks and Recreation Commission for the calendar year 1978:
Lewis E. Wint - Chairman
Marjorie M. Walker - Vice Chairman
Betty J. Fortino - Secretary
Clerk read letter from Chairperson Wallace F. Gabler, Jr., appointing the following
individuals to the Zoning Coordinating Conmittee:
MEMBERS TO SERVE FOR THE FIRST SIX MONTHS OF 1978:
Joseph R. Montante Ralph W. Moxley
Marguerite Sinson William T. Patterson
John R. DiGiovanni
MEMBERS TO SERVE FOR THE LAST SIX MONTHS OF 1978:
Richard R. Wilcox John H. Peterson
James A. Doyon Robert A. McConnell
Kenneth E. Roth
Clerk read letter from Chairperson Wallace F. Gabler, Jr., appointing the following to
serve on the 1978 Manpower Planning Council;
GOVERNMENT REPRESENTATIVES
I. Richard Wilcox, Chairperson
2. Hubert Price, Jr., Vice Chairperson
*3. Henry W. Hoot
*4. Lillian V. Moffitt
5. Robert H. Gorsline
6. Patricia Kelly
*7. Wallace Holland Mayor
8. Peter Webster Comm.
*9. Richard Cogger Mayor
*10. James Reid Supervisor
CLIENT SECTOR REPRESENTATIVES
*11. Rev. Henry Johnson Chm. of Bd.
*12. Anne Rumsey Chm. of Bd.
*13. Thomas Fowler Chairman
*14. Douglas Hoard Secretary
CITIZENS AND CLIENTS
*15. James Mathews
16. Mary Ellen Wassenberg
Former County Commissioner
LATINO REPRESENTATIVE
*17. Frances Gomez
AMERICAN INDIAN REPRESENTATIVE
18. A representative will be appointed at a later date
M.E.S.C.
19. Clyde Ouncan
EDUCATION
20. Mike Willett
*21. Gloria Kennedy
PRIVATE BUSINESS SECTOR
22. Howard Weaver
23. Alice Johnson
24. Robert Smith
25. Mel Partovich
26. Harold Bussey (OD)
27. Ruth McCarthy
LABOR
*Dorval Shank
*29. Joe Bane
*30. Ken Morris **
*Indicates past member
Roved by Gorsline supported by Simson the appointments be approved.
AYES: Pernick, Peterson, Price, Simson, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline,
Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page. (21)
NAYS: None. (0)
Commissioners Minutes Continued. February 2, 1978 15
A sufficient majority having voted therefor, the appointments were approved.
Clerk read letter from Chairperson Wallace F. Gabler, Jr., appointing the following to the
Special Liaison Committee with the Sheriff's Department:
Robert A. McConnell, Chairperson
Ralph W. Moxley
Robert H. Gorsline
Marguerite Simson
Dennis M. Aaron
Clerk read letter from Chairperson Wallace F. Gabler, Jr., appointing the following to
serve on the 1978 Emergency Medical Services:
OAKLAND COUNTY COUNCIL FOR EMERGENCY MEDICAL SERVICES
Irene Anbender - PE Chief Albert Rayner - TSP
Robert Aranosian, D.O. - EX, TR Jack Renwick - TR
Richard Barrows - EX, CON George Ritter, M.D. - EX, TR
Chief Mark Belkoff - TR Delores Rogers - COM, TSP
Gladys Bell, R.N. - EX Merle F. Rydesky, M.D. - EX, FAC
Sue Vanderbrink - FAC Stan Schantz - CON
Richard Blanchard - PE Joseph L. Schirle, M.D. - EX
Leo Boudreau - FAC, CON Jack Cullen - FAC
Seymour Cantor - FAC Michael Schwartz - EX, F & L
Donald Cline, M.D. - FAC, TSP Alvin (Skip) Strauchman - PE
Charlotte DeRoven - PE Milton B. Stuecheli, M.D. - COM
John Eschbach - EX, TSP Leroy Tietz - COM
Dave DuBois - FAC, F & L Capt. Charles Tice - EX, TSP
Stanley Guzowski - CON John Van de Voort - TR
Dave Huettman - CON Ken Venables - COM, TR
Michael Elliott - FAC Bob Wangen - TR
Ronald Lagervald, 0.0. - FAC Michael Wilamowski - TSP
Yash Lakra, M.D. - FAC, TR Joseph Montante, M.D. - EX
Nary Lazaraton - EX, PE Marguerite Simson - EX
Paul Primeau - FAC Robert H. Gorsline - EX
Officer Norman Maddison - TR Thomas Thompson - FAC
Sgt. Jim Manning - CON Gerald Timmis, M.D. - FAC
Chief William McMurray - TSP Dianne Krzyston - TR
Floyd Miles, Jr. - EX, TSP Peter Duhamel, M.D. - FAC
William Nelson - EX, CON. TR Barry Szczesny, D.O. - FAC
Vicki Niederluecke, R.N. - EX, PE James Wright - FAC
Richard Osgood - TR Bob Qucsai
Dale Pelton - EX Bruce Raney
Medford Pittman - CON Oscar Boyea
Paul Pomeroy, M.D. - FAC, TR
Committee Codes:
EX = Executive
CON = Communications
FAC = Facilities
FL . Finance & Legislation
PE = Public Education
TR = Training
TSP = Transportation
Moved by McConnell supported by Simson the appointments be approved.
AYES: Peterson, Price, Simson, Wilcox, Daly, Gabler, Gorsline, Hoot, Kelly, Lanni,
McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Perinoff, Pernick. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the appointments were approved.
Clerk read letter from Chairperson Wallace F. Gabler, Jr., appointing the following to
serve on the 1978 Community Development Advisory Council:
Commissioner Kenneth E. Roth Linda Young
Betty Finegan Jeano Beatty
Don Taylor Gerald McGlynn
Mary Elizabeth Smith
Clerk read letter From Chairperson Wallace F. Gabler, Jr., appointing John N. Doherty,
West Bloomfield Township Supervisor to the Oakland County Criminal Justice Coordinating Council
For a term ending December 31, 1978. Additionally, Mr. Gabler appointed John H. Austin to complete
the unexpired term of W. Peter Kramer and appointed Daniel T. Murphy, County Executive as a member
of the Council For a term ending December 31, 1978, Ralph W. Moxley is to serve as Vice Chairman
of the Council.
16
Commissioners Minutes Continued. February 2, 1978
Mr. Wilcox presented a report on the Michigan Association of Counties.
Daniel T. Murphy, County Executive presented a report on the Blizzard of 1978.
Misc. 8315
By Mr. Kasper
IN RE: AUTHORIZATION TO BORROW AGAINST ANTICIPATED DELINQUENT 1977 TAXES
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 1977 delinquent
taxes; and
WHEREAS the purpose of this Fund is to allow the Oakland County Treasurer (Hereinafter some-
times referred to as the "County Treasurer" or the "Treasurer") to pay from the Fund any or all
delinquent taxes which are due the County; any school district; intermediate school district;
community college district; city, township, special assessment or drain district; or any other
political unit or county agency for which 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
Commissioners; and
WHEREAS it is hereby determined that it is necessary that Oakland County (hereinafter
sometimes referred to as the ("County") borrow a sum not to exceed Twenty Nine Million Dollars
(S29,000,000.) and issue its notes in anticipation of the 1977 delinquent real property taxes which
become delinquent on or before March 1, 1978 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 to as "Act 206"); and
WHEREAS the total amount of unpaid 1977 taxes which will be outstanding on March 1, 1978
is estimated to be in excess of $29,000,000, exclusive of interest, fees and penalties.
NOW THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE COUNTY OF OAKLAND as
follows:
I. The County shall borrow Twenty Nine Million Dollars ($29,000,000.) or such part thereof
as will represent not to exceed the exact amount of the 1977 delinquent taxes outstanding on March 1,
1978, exclusive of interest, fees and penalties and, as the Municipal Finance Commission may
authorize, issue its "General Obligation Tax Notes, Series 1978, payable from the collection of
the 1977 delinquent taxes outstanding on March I, 1978, as specified above, the proceeds of which
notes shall be placed in and used as the whole or part of the County's 100% Tax Payment Fund Account
No. 46195, to be used as provided in Act 206.
2. The said notes shall bear interest payable November 1, 1978, May 1, 1979 and each
November and May I 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 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 1, 1978 and shall be due and
payable as follows: $9,000,000. on May 1, 1979; S9,000,000. on May 1, 1980, and not to exceed
511,000,000. on May 1, 1981.
3. There is hereby established the County's 100% Tax Payment Fund Collection Account
No. 46195 (hereinafter referred to as the "Collection Account"), effective as of March 1, 1978,
into which Fund the County Treasurer is hereby directed to place on the books and records all pay-
ments received on account of the 1977 delinquent taxes as returned by any tax collector in the
County, and from which Fund the County Treasurer shall repay the borrowing, using the receipt of
the 1977 delinquent taxes, including interest, outstanding and unpaid on March I, 1978.
4 • All collections of the aforesaid 1977 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 1977 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 said 1977 delinquent taxes pledged and other moneys in the Collection Account for the year
1977 are not sufficient to pay the principal and interest on the notes 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 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.
Commissioners Minutes Continued. February 2, 1978 17
7. The County Treasurer shall use the proceeds of the borrowing to establish and continue
the County's 100% Tax Payment Fund and shall pay therefrom the full amount of 1977 delinquent taxes
delivered by any tax collector in the County which are outstanding and unpaid on or after March 1,
1978, as required by Act 206, together with the expenses of this borrowing.
8. After a sufficient sum has been set aside for the purpose of paying the aforesaid notes,
any further collection of the aforesaid 1977 delinquent taxes may be used to pay any or all delinquent
taxes which are due and payable to the County; any school 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 1977 are due on settlement day with
the county, city or township treasurers.
9. The notes of each maturity shall be payable to bearer in lawful 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 to 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 delivery may be made at the discretion of the Treasurer
at one time or in parts at various times, provided that the notes with the earliest maturities shall
be all delivered prior to any notes with the later maturities, and provided further that all deliveries
shall be completed by August 15, 1978. 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
S29,000,000. and issue its General Obligation Tax Notes, Series 1978.
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.
The Finance Committee by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
STATE OF MICHIGAN ) SS: COUNTY OF OAKLAND )
1, 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 meeting of the Board of Commissioners of said County, held
on the day of , 1978, insofar as the same relate to the borrowing of not to exceed
and the issuance of the Oakland County General Obligation Tax Notes, Series 1978, the
original of which is on file in my office.
IN WITNESS WHEREOF, I have hereunto affixed by official signature this day of
, A.D., 1978.
Oakland County Clerk
ACKNOWLEDGMENT OF DESIGNATION
The undersigned, the Treasurer of the County of Oakland, Michigan, hereby acknowledges and says that
on , 1978, the Oakland County 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.
Oakland County Treasurer
(FORM OF NOTE)
UNITED STATES OF AMERICA
STATE OF MICHIGAN
COUNTY OF OAKLAND
Number $5,000
GENERAL OBLIGATION TAX NOTES, SERIES 1978
18
Commissioners Minutes Continued. February 2, 1978
KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, Michigan, hereby acknowledges
itself indebted and for value received, promises to pay to the bearer hereof the sum of
FIVE THOUSAND DOLLARS
on the first day of A.D. 19 , together with interest thereon from the date hereof
until paid, at the rate of per centum ( %) per annum,
payable on 1, 1978, and thereafter semi-annually on the first days of
and in each year. Both principal and interest are payable in lawful money of the
United States of America at
upon presentation and surrender of this note and the coupons attached hereto as they severally mature.
This note is one of a series of notes of like date and tenor, except as to maturity
, numbered consecutively in the direct order of their maturities from 1 to
, both inclusive, aggregating the principal sum of Dollars
($ ), 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 1977 real property taxes returned to the County Treasurer as delinquent on March 1, 1978.
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 1977, which were outstanding and uncollected
on March 1, 1978, 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.
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 he executed with the facsimile signature of its Treasurer, all as of the first
day of April, 1978,
COUNTY OF OAKLAND
By
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 1978, bearing the number shown hereon. This coupon
is payable from certain delinquent tax payments and other amounts to be received by the County of
Oakland and deposited in the Oakland County 1005i Tax Payment Fund, as set forth in the notes to
which this coupon pertains.
C. Hugh Dohany (Facsimile)
Oakland County Treasurer
OFFICIAL NOTICE OF SALE
COUNTY OF OAKLAND
STATE OF MICHIGAN
GENERAL OBLIGATION TAX NOTES, SERIES 1978
SEALED BIDS for the purchase of General Obligation Tax Notes, Series 1978, of the County of Oakland,
Michigan, of the par value of $ will be received by the undersigned at the office of
the County Treasurer, Oakland County Building, 1200 North Telegraph Road, Pontiac, Michigan, until
Michigan Time on , 1978, at which time 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. Bids opened at Pontiac, Michigan, will be read first, followed by the alternate
location. Bidders may choose either location to present bids and good faith checks, but not at both
locations. The notes will be awarded to the successful bidder at a proceeding conducted by the
County Treasurer approximately thirty minutes after all bids have been opened 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, 1978, and semi-annually thereafter, will be dated April 1,
1978, will be numbered in direct order of maturity from I to , inclusive, and will mature
serially on May 1 in years and amounts as follows:
(SEAL)
Commissioners Minutes Continued. February 2, 1978 19
YEAR AMOUNT
1979
1980
1981
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 eight and three-quarters per cent (8 3/4%) 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%). No rate of interest on any maturity shall
be lower than that on an earlier maturity.
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 24 hours after the time of sale.
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 of
America, 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
Payment Fund for the 1977 tax years. The notes are secured by the delinquent real property taxes
which became due and payable to the County of Oakland for the year 1977 on or before March 1, 1978,
and all such taxes together with all interest thereon upaid 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 uncollectible 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
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 THE 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 from , 1978 to their maturity and deducting therefrom any pre-
mium. The notes will be awarded to the bidder whose bid on the above computation produces the lowest
interest to the County. No proposal for less than par, nor less than all 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 check of the winning bidder will be promptly cashed,
and the amount received therefor will be credited against the purchase price as of the date of delivery.
Checks of unsuccessful bidders will be promptly returned to each bidder's representative or by
registered mail. In the event the notes cannot be issued or delivered for any reason, the County
will pay back to the successful bidder the principal amount of the good faith check without interest.
LEGAL OPINION; Bids shall be conditioned upon the unqualified approving opinion of Dickinson, Wright,
McKean, Cudlip & 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 Detroit,
Michigan . The usual documents, including a certificate that no
litigation is pending affecting the issuance of the notes, will be delivered at the time of 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 on the undersigned, in writing, 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 be 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.
20
Commissioners Minutes Continued. February 2, 1978
ENVELOPES: Envelopes containing the bids should be plainly marked "Proposal for General Obligation
Tax Notes."
C. Hugh Dohany
Oakland County Treasurer
APPROVED:
STATE OF MICHIGAN
MUNICIPAL FINANCE COMMISSION
Moved by Kasper supported by Fortino the resolution be adopted.
AYES: Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Perinoff, Pernick,
Peterson. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8316
By Mr. Kasper
IN RE: TRAVEL REIMBURSEMENT RATES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners by Miscellaneous Resolution g7344 adopted Travel
Regulations incorporating travel reimbursement rates; and
WHEREAS those rates have not been modified since 1975 despite considerable inflationary
pressure; and
WHEREAS the administration of the 1975 Travel Regulations is becoming more and more
difficult due to an ever increasing number of exceptions.
NOW THEREFORE BE IT RESOLVED the rates allowed be increased in accordance with the
schedule below:
NORMAL TRAVEL
Meal and Lodging
Lodging $22.00 Plus Tax
Breakfast 2.50
Lunch 3.50
Dinner 7.00
NATIONAL OR STATE CONVENTIONS, CONFERENCE OR SEMINARS
Lodging $40.00
Breakfast 3.50
Lunch 4.50
Dinner 9.50
The Finance Committee by Paul E. Kasper, Chairperson, moves the adoption of the
foregoing resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Kasper supported by Kelly the resolution be adopted.
AYES: Wilcox, Daly, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell,
McDonald, Moffitt, Kontante, Soxley, Murphy, Page, Perinoff, Pernick, Peterson, Simson. (20)
NAYS: Aaron, Doyon, Olson. (3)
A sufficient majority having voted therefor, the resolution was adopted.
"REPORT
By Mr. Page
IN RE: RECOMMENDATIONS FOR APPOINTMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The General Government Committee recommends that the following names be placed in
nomination:
Designated Local Agent to Receive Federal Emergency Disaster Funds - Daniel T. Murphy,
County Executive
Community Mental Health Board - Fred Houghten
General Government Committee - Paul E. Kasper in place of John H. Peterson
Personnel Committee - John H. Peterson in place of Paul E. Kasper
The General Government Committee, by Robert W. Page, moves the acceptance of the
foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Passed and approved I his uary 7 19 8 . .
/Name and Tide(
Wallace F. Gabler, Jr., Chairp‘n, Oakland County board of Commissioners
February 2, 1978 Date:
Oakland County Clerk-Register of Deeds
(011icLil P•nifron)
Commissioners Minutes Continued. February 2, 1978 21
DESIGNATION OF APPLICANT'S LOCAL AGENT
RESOLUTION •
. the Oakland County the Government of Oakland County,
Board o F Commissioners a Michigan Constitutional Corporation BE IT RESOLVED BY OF
/Governing Body/ . (Publre Endo')
THAT Daniel T. Murphy County Executive
(Name of Incumbent) (Of fEcial Fannon)
the Government of Oakland County is hereby authored to execute for and in behalf of .
, a public entity established ender the laws of the State of Mic hi gan
this application and to Tile it in the appropriate State office for the purpose of obtaining certain Federal financial assistance
under the Disaster Relief Act (Public Law 28B, 93rd Congress) or other-vise available front the President's Disaster Relief
Fund.
the Government of
THAT Oakland County , a public entity established tinder the laws of he State of 1'4 Chigfiri
, hereby authorizes its agent to provide to the State and to the Federal Disaster Assislanrc
Administration (FDAA), Department of liousing and Urban Development (Hun) for nil matlefl pertaining to such Federal
disaster assistance the assurances and agreements printed on the reverse side hereof.
/Name and Thiel
!Name and Tit(e)
CERTIFICATION
Lynn D. All en , dyppMilted County Cierk-Register of Deeds id and nf
17 Mr/
Oakland County _ do hereby certily lit it the .ibove i4 :I 1 rue :mil correct copy sit is resolution
thefloyernment of Oaklancl County,
Board of Commissioners of a Michigan Constttutionai torporat ion passed and approved by the
(Cr ,rring Bni.q (Pubiic En tityj
on the 2nd day of February f9 78
HUD 490 19441 R.Vaces Pontio.: z.ui or F'1-5•In 231 IN..7,711 It Ous,11%....
22
Commissioners Minutes Continued. February 2, 1978
' ASSURANCES
A. The Stete Jgreet to take necessary action within State capabilities to require compliance with these n ssui ances by the applicant
or to assume rerporssibility to the Federal government for any dencien ides not resolved to the satisfaction of the Regional
Director.
The Applicant Certifies:
•-• - '
B. That (to the best of his knowledge and belief) the disastee rebel work described on elch Federal Disaster Assistance Admin.
istration (FDAA) Project Application for whis Federal financial assistance is requested is eligible in accordance with the criteria
contaitied in 24 Code of Federal ReguLatio ILI, and FDAA (HUD) Handbooks. . - - - -
_
C. That it,, the legal entity responsible under law for the performance of the work detailed or accepts oar h responsibility. -
D. That the emergency or disaster relief work therein described for which Federal assistance is requested hereunder does not or will
not duplicate be-netiu received for the same loss from another source.
E. That all information given by it herein it, to the best of its knowledge and belief, Our and correct.
•
F. That all financial assirtance received under thu application will be, or has been, expended in acconiance With applicable law and
regulations thereunder.
The Applicant Aran:
G. To (I) provide without cost to the llruted Slate, all Lands, easements, ar.d rights-of-way necessary for accomplishment of the ap-
proved work; (2) hold and save the United States free from damages due to the approved work or rederal funding.
H. To comply with Title VI of the Civil Rights Act of 1964 ffl 83-352) and all requirements imposed by the Federal Disaster As-
ism= Administration pursuant to that Title to the end that, in accordance with Title VI of that Act and the Regulation, no
person in the United States shall, on the ground of race, color, reLigion, nationality, six, age, or economic status,be excluded
- from participation in, be denied the benefits of, or be otherwise subjected to discrimination under any program or activity for
which the Applicant received Federal financial assistance from the Agency and HEREBY GIVES ASSURANCE THAT it will
immediately take arty messures necessary to effectuate this agreement.
I. That if arty real properly or structure thereon is provided or improved with the aid of Federal financial assistance ex tended to
the Applicant by the Federal Disaster Assistance Administration, this assurance shall obligate the Applicant, or in the case of
arty transfer of such property, any transferee, for the period during which the real property or structure is used for a purpose
for which the Federal Druncial assistance in extended or for another purpose involving thu provision of similar services or
benefits. If any personal property into provided, this assurance shall obligate the Applicant for the period during which it set:dna
ownership or possession of the property. In aU other cases, this assurance shall obligate the Applicant for the period during
which the Federal financial asertance is extended to it by FDAA.
J. That the assurance is given in consideration of and for the purpose of obtaining any and all Federal grants, loans,reimburse-
ments, advance,, contracts, property, discounts Of other Federal fmencial assistance extended after the date. hereof to the Ap-
plicant by FDAA, that such Federal financial 35.SiSrance Will be extended in reliance on the representation, and agreements made
in this assurance and that the United States 3'133 have the right to seek judicial enforcement of this assuranze. This assurance is
binding on the Applicant, its successors, transferees, and assigness, and the person or persons whose signatures appear on the • -
reverse are authonzed to sip this assurance an behalf of the Applicant.
K. To obtain and maintain any flood insurance as may be required for the life of the project(s) for which Federal financial assistance
for acquisition or construction purposes for buildings or mobile homes was provided herein; and, to obtain and maintain any
other insurance as may be reasonable, adequate and necessary to protect against further loss to any property which was replaced,
restored, repaired or constructed with this assistance.
I— That. IS a condition for the grant, any repairs or construction financed herewith, shall be in accordance with applicable standards
of safety, decency and sanitation and in cur [du rmi ty with applicable codes, spetifica titans and standards; and, to evaluate the
natural hazards in areas in which the proceeds of the grant or loan arc to be used and take appropriate action to mitigate such
standards, including safe land use and construction practices.
14. To defer funding of any projects involvineftrsibte funding under Section 402 or S:ction 419 until FDAA makes a favorable
environmental cleerenct determination, if this is required.
Moved by Page supported by Daly the report be accepted and the appointments be confirmed.
AYES: Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni,
McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Perinoff, Simson. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and the appointments
were confirmed.
Misc. 8317
By Mr. Page
IN RE: OPPOSITION TO HOUSE BILL 4721 - REDUCING THE AVERAGE WORK WEEK OF FIREMEN FROM THE PRESENT
56 HOURS TO 50.4 HOURS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS House Bill 4721 mandates that in addition to present off-duty requirements, fire-
fighters would be entitled to an additional 24 consecutive hours off-duty in each 30-day period;
and
WHEREAS the mandated additional 24 off-duty hours would result in requiring firefighters
to work not more than an average of 50.4 hours per week instead of the present average of 56 hours
per week; and
Commissioners Minutes Continued. February 2, 1978 23
WHEREAS the reduction in the work week prescribed in House Bill 4721 would result in high
costs for municipalities to maintain their present levels of service. As an example of the cost to
implement this act within Oakland County Communities, the City of Southfield estimates an annual
additional cost of $250,000. The Michigan Municipal League estimates a statewide additional cost of
between 7 1/2 and 8 million dollars and this figure does not include Detroit, Grand Rapids and Flint
which have already negotiated a shorter work week with their fighters.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby opposes
House Bill 4721 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.
Mr. Chairperson, on behalf of the General Government Committee, I move the adoption of the
foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by Moffitt the rules be suspended for immediate consideration of
the resolution.
AYES: Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell,
McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Perinoff, Pernick, Peterson, Simson, Wilcox.
(23)
NAYS: Price. (1)
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Simson the resolution be adopted.
AYES: Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt,
Montante, Hoxley, Murphy, Olson, Page, Perinoff, Pernick, Peterson, Simson, Wilcox. (20)
NAYS: Doyon, Price. (2)
PASS: Daly. (1)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8318
By Mr. Page
IN RE: OPPOSITION TO SENATE BILL 1174 - REQUIRING PAYMENT OF OVERTIME FOR ALL FIREFIGHTERS ON DUTY
IN EXCESS OF 1 HOURS PER WEEK
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Senate Bill 1174 was introduced to mandate payment of overtime to firefighters on
duty in excess of 54 hours rather than the present 56 hours; and
WHEREAS the bill was amended by the Senate reducing the straight time limit even further to
51 hours, then the bill with this amendment was passed by the Senate; and
WHEREAS the mandated requirement for paying overtime to firefighters on duty in excess of
51 hours would be very costly if municipalities are to retain their present level of services. The
Michigan Municipal League estimates added costs statewide as a result of the Senate passed version
of Senate Bill 1174 would be between 7-1/2 and 8 million dollars. As an example of the cost to
implement this act within Oakland County Communities, the City of Southfield has projected an added
cost of $94,000 per year based on Senate Bill 1174 as introduced (overtime over 54 hours). As amended
to prescribe overtime on hours in excess of 51, Senate Bill 1174 would now cost the City of Southfield
well in excess of 5200,000.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes Senate
Bill 1174 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.
Mr. Chairperson, on behalf of the General Government Committee, I move the adoption of the
foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by Moffitt the rules be suspended for immediate consideration of
the resolution.
AYES: Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell,
McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Perinoff, Pernick, Peterson, Simson,
Wilcox. (23)
NAYS: Price. (1)
A sufficient majority having voted therefor, the motion carried.
24
Commissioners Minutes Continued. February 2, 1978
Moved by Page supported by Moffitt the resolution be adopted.
AYES: Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt,
Montante, Moxley, Page, Perinoff, Pernick, Peterson, Simson, Wilcox, Daly. (19)
NAYS: Doyon, Price. (2)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8319
By Mr. Peterson
IN RE: FURNITURE RESOURCES CENTER
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Furniture Resources Center was established in 1968 as a charitable, non-profit
corporation; and
WHEREAS as the Furniture Resources Center collects usable furniture, appliances and house-
hold items and distributes them to poverty families in the Pontiac Metropolitan area at no cost to
donors or clients; and
WHEREAS the Oakland County Board of Commissioners appropriated $2,000 for the 1977 budget
year to be used by the Furniture Resource Center for trucking expenses; and
WHEREAS the Furniture Resources Center has requested $5,000 for the 1978 budget year for
trucking expenses.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners appropriates
the amount of $5,000 to provide for trucking expenses incurred by the Furniture Resources Center
during the 1978 budget year.
BE IT FURTHER RESOLVED that such funding be directed through the Oakland County Department
of Social Services for accountability purposes.
The Health and Human Resources Committee by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
The Chairperson referred the resolution to the Finance Committee. There were no
objections.
Mr. Perinoff requested the resolution be referred to Robert P. Allen, Civil Counsel. There
were no objections.
Moved by Peterson supported by Moffitt the resolution be amended in the NOW THEREFORE BE
IT RESOLVED paragraph by deleting the amount of "$5,000" and inserting "up to $2,500 in equal
matching funds" to provide for trucking expenses incurred by the Furniture Resources Center during
the 1978 budget year.
Misc. 8320
By Mr. Peterson
IN RE: DEPARTMENT OF SOCIAL SERVICES BUS TICKET PILOT PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Department of Social Services desires to undertake a pilot
program of purchasing bus tickets for Free distribution to those persons offered employment; and
WHEREAS the Health and Human Resources Committee has reviewed this proposal and recommends
its approval in the amount of $10,000 with the stipulation that an effort be made by the Social
Services Department to eventually recoup the cost of bus tickets without incurring an additional
cost such as the hiring of additional personnel; and
WHEREAS your Committee further stipulates that those clients who refuse to accept an
offered job after being provided with appropriate bus tickets shall be removed from the welfare
roles.
NOW THEREFORE BE IT RESOLVED that $10,000 be appropriated to the Department of Social
Services for a pilot program of bus ticket purchase and distribution with the stipulation that an
effort be made by the Social Services Department to eventually recoup the cost of bus tickets with-
out incurring an additional cost and clients who refuse to accept an offered job after being
provided with bus tickets shall be removed from the welfare roles.
The Health and Human Resources Committee by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Commissioners Minutes Continued. February 2, 1978 25
Moved by Peterson supported by Moffitt the resolution be amended in the 2nd WHEREAS and NOW
THEREFORE BE IT RESOLVED paragraphs, by deleting the amount of "$10,000" and inserting the amount
of "$5,000".
Moved by Olson supported by Page the resolution be amended in the 2nd WHEREAS and NOW THERE-
FORE BE IT RESOLVED paragraphs, by deletirg the words "effort".
Mr. Perinoff requested that the resolution be referred to Robert P. Allen, Civil Counsel.
There were no objections.
Misc. 8321
By Mr. McDonald
IN RE: STATUTORY CHANGES IN MINIMUM WAGE LAW
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Act No. 288 of the Michigan Public Acts of 1977 establishes a minimum wage of
$2.65 per hour, effective January 1, 1978; and
WHEREAS the salary ranges of the classifications of Student, Storekeeper Helper, Gate
Attendant, and Summer Employee - Level I contain steps lower than the newly established minimum
wage; and
WHEREAS your Personnel Committee feels it necessary to maintain the differentials in wages
among the classifications in the Summer Employee series,
NOW THEREFORE BE IT RESOLVED that the hourly rates for the following classifications be
adjusted as indicated, retroactive to January I, 1978:
CLASSIFICATION STEP A STEP B
Summer Employee - Level I 2.67— 2.90
Summer Employee - Level II 2.75 3.05
Summer Employee - Level III 2.85 3.15
BASE 1 YEAR
Gate Attendant T.-6T 2.90
Storekeeper Helper 2.65 2.90
Student 2.65
'Summer clerical employees will remain at a flat rate of $2.65 per hour (Step A).
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Misc. 8322
By Mr. McDonald
IN RE: ESTABLISHMENT OF NEW CLASSIFICATION FOR DEPARTMENT OF CENTRAL SERVICES - COMPUTER SERVICES
DIVISION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS members of the County Executive's staff and of the Board of Commissioners have
become increasingly concerned about maximizing the efficiency, effectiveness, and benefits of the
data processing services delivered to the County; and
WHEREAS the County contracted with the consulting firm of Fox, Westheimer and Company to
perform an independent and comprehensive review of the County's computer services operation; and
WHEREAS Fox, Westheimer and Company presented a report of their review to your Finance
Committee on September 21, 1977; and
WHEREAS that report included a recommendation that a new position of Director of Computer
Services be established with a salary range of $35,000 - $40,000; and
WHEREAS your Finance Committee on November 23, 1977 recommended the establishment of a
non-Merit System position of Director of Computer Services, with a salary range to be established
based upon survey data; and
WHEREAS your Personnel Committee, citing Personnel Department survey data that supported
the salary range recommended by Fox, Westheimer and Company recommends the establishment of a non-
Merit System position of Director of Computer Services,
NOW THEREFORE BE IT RESOLVED that the classification of Director of Computer Services be
established with the following salary range:
BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR 0/1
$35,000 S-36-77 $37,500 S38,750 s767dD0 NO
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
The Chairperson referred the resolution to the Finance Committee.
26
Commissioners Minutes Continued. February 2, 1978
Mr. Perinoff objected to the referral.
The Chairperson stated those in favor of sustaining the objection vote 'yes' and those
opposed vote 'no'.
AYES: Fortino, Perinoff, Price, Daly. (4)
NAYS: Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt,
Montante, Moxley, Murphy, Olson, Page, Pernick, Peterson, Simson, Aaron, Doyon. (19)
A sufficient majority not having voted therefor, the objection was not sustained.
The resolution was referred to the Finance Committee.
"Misc. 8289
By Mr. McDonald
IN RE: CREATION OF TWO (2) BUDGETED TYPIST I POSITIONS IN THE CLERK/REGISTER - 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) CETA Typist I positions (44 & 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"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION 448289 - CREATION OF TWO (2) BUDGETED TYPIST I POSITIONS IN THE
CLERK/REGISTER - 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. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution and finds the sum of $16,950 necessary to fund the two (2) positions for the remainder
of 1978. The Finance Committee Further finds said funds are available in the 1978 Contingent fund
and that said funds are to be transferred to the appropriate salaries line-item in the Clerk's
Budget.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by McDonald supported by Gorsline the report be accepted and Resolution #8289 be
adopted.
Discussion followed.
AYES: Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante,
Moxley, Murphy, Olson, Perinoff, Peterson, Price, Simson, Wilcox, Doyon, Fortino. (19)
NAYS: Hoot, Page, Pernick, Aaron, Daly. (5)
A sufficient majority having voted therefor, the report was accepted and Resolution #8289
was adopted.
"Misc. 8288
By Mr. McDonald
IN RE: UNEMPLOYMENT COMPENSATION
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies 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
Commissioners Minutes Continued. February 2, 1978 27
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 benefits 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 I, 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 ordinance(s).
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 .,8288 - UNEMPLOYMENT COMPENSATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8288 and finds funds available in the 1978 Budget under the Unemployment Insurance Non-
Departmental Appropriation. No acditional funds are required at this time.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by McDonald supported by Doyon the report be accepted and Resolution #8288 be adopted.
AYES: Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy,
Olson, Page, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler.
(23)
NAYS: None. (0)
PASS: Kasper. (1)
A sufficient majority having voted therefor, the report was accepted and Resolution #8288
was adopted.
"Misc. 8292
By Mr. McDonald
IN RE: CREATION OF AUDIT POSITIONS AND BOARD OF COMMISSIONERS AUDITOR CLASSIFICATION AND SALARY
RANGE - BOARD OF COMMISSIONERS
To the Oakland County 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 -974-7E 20,170 20,862
and that any salary adjustment effective January I, 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 III
one (1) Auditor II
one (I) Secretary II
The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing
resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairman"
28
Commissioners Minutes Continued. February 2, 1978
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8292 - CREATION OF AUDIT POSITIONS AND BOARD OF COMMISSIONERS
AUDITOR CLASSIFICATION AND SALARY RANGE - BOARD OF COMMISSIONERS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8292 and finds No funds are available for this purpose at this time.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by McDonald supported by Page the report be accepted.
A sufficient majority having voted therefor, the motion carried.
The Chairperson referred the resolution to the General Government Committee. There were
no objections.
Misc. 8323
By Mr. Wilcox
IN RE: WEST BLOOMFIELD WATER SUPPLY SYSTEM - SECTION 4
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Township of West Bloomfield, by resolution adopted by its Township Board on
December 19, 1977, has indicated that it is in need of certain extensions to the West Bloomfield
Water Supply System and has proposed that such extensions be acquired and constructed by the county
and financed from surplus bond proceeds on hand; and
WHEREAS this Board of Commissioners desires to proceed with the acquisition, construction
and financing of said extensions as provided in said contract;
THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, as
follows:
I. The plans, specifications, and estimate of cost for such extensions as attached as
Exhibits "A" and "B" to said resolution of the Township Board of the Township of West Bloomfield
are hereby approved and adopted, and such extensions are designated "West Bloomfield Water Supply
System - Section 4".
2. That this Board of Commissioners does hereby approve and authorize the transfer,
pursuant to the provisions of the West Bloomfield Water Supply System Contract, dated as of
December 1, 1970, of not less than 5142,000 from the surplus funds now remaining after provision
for all costs incurred in acquiring Section I, Section 2 and Section 3 of the system established
by said Contract dated December 1, 1970, to the payment of the cost of West Bloomfield Water Supply
System - Section 4 (the "system").
3. That the surplus funds herein authorized to be transferred shall be used by the
County of Oakland through its Department of Public Works for payment of the cost of the system in
accordance with the provisions of and for the purposes described in said Contract dated as of
December I, 1970.
4. That the Department of Public Works is hereby authorized to procure detailed specifica-
tions, take construction bids and enter into contracts, take soil borings, and take any other
action', necessary and incidental to acquisition and construction of the system.
Mr. Chairperson, on behalf of the Planning and Building Committee, I move the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
ADOPTED:
YEAS: Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson,
Page, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler,
Gorsline. (23)
NAYS: None. (0)
ABSENT: DiGiovanni, Murphy, 7'atterson, Roth. (4)
c.
c.
PROPOSED SECTION 12".
PRESSURE REDUCING VALVE 14 01E MUD
29 Commissioners Minutes Continued. February 2, 1978
E X ISI le N
_w(sr__.N4PLE__4040
PROPOSED SECTION Ifir
WATER AL4IN WEST
BLOOMFIELD
TOWNSHIP
EXIST. IS
SECTION III WATER MAIN
(UNDER CONSTRUCTION)
CIITY OF FARMINGTON HLL
/3 mat- mma
SCALE )"' • 2000.
EXTENSION TO
WEST BLOOMFIELD
WATER SUPPLY SYSTEM
SECTION IE
EXHIBIT ”A"
PREPAA10 Or
HUBBELL , ROTH a CLARK INC.
30
Commissioners Minutes Continued. February 2, 1978
WEST BLOOMFIELD TOWNSHIP
WATER SUPPLY SYSTEM - SECTION IV
ESTIMATE OF COST
12-5 -77
2,100 L.F. 16" Watermain @$ 25.00 = $ 52,500.00
1 Ea. 16" Gate & Well @ 3,000.00 = 3,000.00
5 Ea. Hydrants @ 1,000.00 = 5,000.00
1 Ea. Pressure Reducing Valves &
Chamber LS. 40,000.00 •- 40,000.00
Total Construction Cost = $100,500.00
Engineering 10,562.55
Administration 3,517.50
Inspection 4,020.00
Financial -0-
Legal 2,000.00
Soil Borings 750.00
Easement Acquisition 10,000.00
Soil Erosion Permit 251.25
Contingency 10,398.70
TOTAL PROJECT COST $142,000.00
I hereby estimate the period of usefulness of this
facility to be forty (40) years and upwards.
HUBBELL, ROTH & CLARK, INC.
Thomas H. Ritchie, jr.
P.E. #156138
EXHIBIT "B"
Misc. 8324
By Mr. Wilcox
IN RE: CHANGE "DENNIS LAKE" TO "HEATHER LAKE"
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners has received a request to change the name of "Dennis
Lake" to "Heather Lake"; and
WHEREAS the reason for the request is to better relate to a proposed subdivision name
"Heather Lake Estates"; and
WHEREAS Dennis Lake is located in Section 7 of Orion Township and Section 12 of 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 Dennis Lake, located in Section 7 of Orion
Township and Section 12 of Independence Township, Oakland County, Michigan, be and the same is
hereby changed to "Heather Lake".
Commissioners Minutes Continued. February 2, 1978 31
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, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
• Richard R. Wilcox, Chairperson
Moved by Wilcox supported by McConnell the resolution be adopted.
Moved by Wilcox supported by McConnell that a Public Hearing on "Change Dennis Lake to
Heather Lake" be held at 10:00 A.M. at the Board of Commissioner's meeting on February 16, 1978.
A sufficient majority having voted therefor, the motion carried.
Misc. 8325
By Mr. Wilcox
IN RE: FUNDING FOR OLD DETENTION AREA RENOVATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Sheriff has realigned the administrative space in the Law Enforcement Complex;
and
WHEREAS this realignment has resulted in the Civil Division being placed in an area of 216
square feet, for ten (10) employees; and
WHEREAS the Civil Division's responsibilities are generally conducted in the Courthouse;
and
WHEREAS renovation of the Old Detention Area would provide 1,400 square feet for this
function.
NOW THEREFORE BE IT RESOLVED that $10,100.00 be and is hereby allocated to the Department
of Central Services to perform necessary renovations to the Old Detention Area.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Perinoff the resolution be adopted.
Moved by Perinoff supported by Price the rules be suspended for immediate consideration of
the resolution.
AYES: Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson,
Page, Perinoff, Pernick, Peterson, Price, Simson, Aaron, Daly, Doyon, Fortino. (20)
NAYS: Wilcox, Gabler, Hoot. (3)
A sufficient majority having voted therefor, the motion carried.
Moved by Pernick supported by Fortino the resolution be amended to take the funds from the
Court House Remodeling Funds.
A sufficient majority having voted therefor, the motion carried.
Vote on resolution, as amended:
AYES: Kelly, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Perinoff,
Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Kasper. (20)
NAYS: Lanni, Page, Hoot. (3)
A sufficient majority having voted therefor, the resolution as amended, was adopted.
Misc. 8326
By Mr. Wilcox
IN RE: ACCEPTANCE OF GROVELAND-OAKS COUNTY PARK GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS pursuant to Miscellaneous Resolution #8130, dated August 18, 1977, 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 campsites, Groveland-Oaks County
Park; and
WHEREAS said grant funds in the amount of $139,500 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 $139,500 is to be
derived from the 1/4 mill ad valorem tax; and
WHEREAS your Committee recommends that the grant funds be accepted;
32
Commissioners Minutes Continued. February 2, 1978
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 $139,500 for development
of campsites, Groveland-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, Chairperson
Moved by Wilcox supported by Fortino the resolution be adopted.
AYES: Lanni, McConnell, McDonald, Moffitt, Kontante, Moxley, Murphy, Olson, Page, Perinoff,
Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Hoot, Kasper, Kelly.
(23)
NAYS: 4one. (0)
A sufficient majority having voted therefor, the resolution was adopted.
REPORT
By Mr. Wilcox
IN RE: MISCELLANEOUS RESOLUTION #8313 - CONVERSION OF STATE RECREATION LANDS TO OTHER USES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Planning and Building Committee has reviewed Miscellaneous Resolution #8313 and
recommends that said resolution be adopted.
Mr. Chairperson, on behalf of the Planning and Building Committee, I move the acceptance of
the foregoing report.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
"misc. 8313
By Mr. McConnell
IN RE: CONVERSION OF STATE RECREATION LANDS TO OTHER USES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS for the past several months the Joint Capital Outlay Committee of the Michigan
Legislature has been considering the former Nike Base in the Proud Lake Recreation Area, Pelletier
Unit, for a corrections facility; and
WHEREAS this property is presently under the control of the Department of Natural Resources
and was acquired by the State for recreational uses; and
WHEREAS the consideration of the former Nike Base is of a nature significant enough to set
a precedent that by using this property for anything other than recreational uses would be a poor
public policy and would affect ANY community having state owned recreational land within is boundaries;
and
WHEREAS the 1990 Regional Recreation and Open Space Plan for Southeast Michigan calls for
retention of land within state recreation areas and acquisition of additional land contiguous with
such areas; and
WHEREAS the 1990 Regional Land Use Policy Plan for Southeast Michigan states that activity
center development should not take place in areas not proposed for sewer service, which areas include
all state Recreation Areas in the southeast Michigan region; and
WHEREAS conversion of state recreation lands to use as correctional facilities would have
the effect of generating serious local opposition to further acquisition of recreation lands by
public agencies.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners is opposed to
the conversion of state recreation lands to correctional facilities, as well as to the interim use
of such lands as sites for prisons, jails, or detention areas; and
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners is opposed to the use
of all or part of existing or proposed regional public recreation and open space areas, as defined
in the 1990 Regional Recreation and Open Space Plan for Southeast Michigan, for any non-recreational
development, unless an equal amount of land with equal or greater resource amenities and accessibility
to the people of southeast Michigan is made available for public recreational use.
Mr. Chairperson, we move the adoption of the foregoing resolution.
Robert A. McConnell, Commissioner - District #25
Robert H. Gorsline, Commissioner - District #2
Dennis L. Murphy, Commissioner - District #24
Joseph R. Montante, M.D., Commissioner - District #26
Richard R. Wilcox, Commissioner - District #1"
Moved by Wilcox supported by Fortino the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by Fortino the rules be suspended for immediate consideration of
the resolution.
Commissioners Minutes Continued. February 2, 1978 33
AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, PerinoFf, Pernick,
Peterson, Price, Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by McConnell that Resolution 48313 be adopted.
A sufficient majority having voted therefor, Resolution #8313 was adopted.
REPORT
By Mr. Kasper
IN RE: 1978 COOPERATIVE REIMBURSEMENT PROGRAM APPLICATION-PROSECUTOR'S OFFICE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the 1978 Cooperative Reimbursement Program Application-
Prosecutor for the period of January I, 1978 through December 31, 1978. This is the sixth (6) year
of a continuing grant for the purpose of establishing paternity for children receiving ADC and inves-
tigating cases of fraud directly related to child support.
The 1978 program of $395,551 is $162,956 or 70% greater than the 1977 program. Included in
the $162,956 increase is $64,975 which represents anticipated personnel classification changes and
anticipated salary increase for the current thirteen (13) positions. The second major component of
the cost increase is $39,834 for three (3) new positions in this Program. It should be noted that
the processing of this application does not authorize the subject personnel classification changes,
salary increases or personnel increases. Each of these changes are subject to review by the Board
of Commissioners. The remaining increases in cost are mainly due to the fact that the 1977 program
was based on eleven (II) months and the 1978 program request is based on twelve (12) months and
normal cost increases. A detailed cost breakdown is provided in the attached schedule.
The County cash portion is $200 which is recommended in the 1978 Prosecutor Budget.
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 #8I45, revised Federal and State Grant Application Procedure.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Misc. 8327
By Mr. Hoot
IN RE: 1978 COOPERATIVE REIMBURSEMENT GRANT APPLICATION - PROSECUTOR
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Public Services Committee has reviewed the Cooperative Reimbursement Grant-
Prosecutors Grant Application for 1978; and
WHEREAS this is the sixth year of a continuing grant; and
WHEREAS total funding for the 1978 grant is $395,551 of which $9,050 (2%) would be the
County portion consisting of S8,850 soft match and $200 cash, and $386,501 (98%) would be State
fJnded, consistent with the attached schedule; and
WHEREAS the Public Services Committee recommends filing of said application.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
filing of the Cooperative Reimbursement-Prosecutors Grant Application.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Application and Schedule on file in the County Clerk's Office.
Moved by Hoot supported by Fortino the report be accepted and the resolution be adopted.
AYES: McDonald, Moffitt, Montante, Moxley, Olson, Page, Perinoff, Pernick, Peterson, Price,
Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McConnell. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and the resolution
was adopted.
REPORT
By Mr. Kasper
IN RE: COOPERATIVE REIMBURSEMENT GRANT APPLICATION - FRIEND OF THE COURT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the 1978 Cooperative Reimbursement Grant application -
Friend of the Court For the period of January 1, 1978 to December 31, 1978. This is the seventh
year of a continuing grant under the Social Security Act Title IV, Section 402IA involving enforce-
ment of Child Support payments - A.D.C. cases.
34
Commissioners Minutes Continued. February 2, 1978
The 1978 grant application is S477,666 or 22% greater than the 1977 grant. Included in
the $86,913 increase is $56,203 which represents an anticipated 6 salary increase for the current
.(20) positions and the cost of (1) one additional position for 1978. Also included therein is full
year funding for the (5) five positions funded for six months in 1977. It should be noted that the
processing of this grant application does not automatically authorize the additional position and
6% salary increases. Rather, the salary and personnel needs for this program will be subsequently
reviewed by the Personnel Committee and the Board of Commissioners. Fringe Benefit costs are in-
creased by $24,287. Indirect Costs totaling $41,748 or 15% of salary costs are requested in the 1978
application. The major increases in the Operating Budget are Transportation, Furniture, and supplies
for the new position. Data Processing Costs are reduced in proportion to the reduction in the 1978
Recommended Budget.
The County portion of this grant application is $15,057, consisting of $8,400 Soft Match
and $6,657 Cash. $5,657 is recommended in the 1978 Friend of the Court Budget-Grant Match line-item.
An additional appropriation of $1,000 will be needed, if the grant is accepted as proposed. The
above costs and funding are detailed in the attached schedule.
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, Chairperson
Misc. 8328
By Mr. Hoot
IN RE: 1978 COOPERATIVE REIMBURSEMENT GRANT APPLICATION - FRIEND OF THE COURT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Public Services Committee has reviewed the Friend of the Court-Cooperative
Reimbursement Grant Application for 1978; and
WHEREAS this is the seventh year of a continuing grant; and
WHEREAS total funding for the 1978 grant is $477,666 of which $15,057 (3%) would be the
County portion consisting of $8,400 soft match and $6,657 cash, and $462,609 (97%) would be State
funded, consistent with the attached schedule; and
WHEREAS the Public Services Committee recommends filing of said application.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
filing of the Friend of the Court-Cooperative Reimbursement Grant Application.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Application and Schedule on file in the County Clerk's Office.
Moved by Hoot supported by Moxley the report be accepted and the resolution be adopted.
AYES: Moffitt, Montante, Moxley, Olson, Page, Perinoff, Pernick, Peterson, Price, Simson,
Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and the resolution
was adopted.
Misc. 8329
By Mr. Hoot
IN RE: C.E.T.A. TITLE I ON-THE-JOB TRAINING CONTRACTS (PHASE 5B)
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 1 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 58, of C.E.T.A. Title 1 On-the-Job Training contracts in the total amount of
$129,689 consistent with the attached budget.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Commissioners Minutes Continued. February 2, 1978
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Moxley the resolution be adopted.
AYES: Montante, Moxley, Olson, Page, Perinoff, Pernick, Peterson, Price, Aaron, Daly, Doyon,
Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8330
By Mr. Hoot
IN RE: C.E.T.A. TITLE 1 ON-THE-JOB TRAINING CONTRACTS (PHASE 6B)
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Man-
power Program; and
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
award of Phase 6B of C.E.T.A. Title 1 On-the-Job Training contracts in the total amount of $151,204
consistent with the attached budget.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W, Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Olson the resolution be adopted.
AYES: Koxley, Murphy, Olson, Page, Perinoff, Pernick, Peterson, Price, Simson, Aaron, Daly,
Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8331
By Mr. Hoot
IN RE: C.E.T.A. TITLE 1 ON-THE-JOB TRAINING CONTRACTS (PHASE 7B)
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Man-
power Program; and
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
award of Phase 7B of C.E.T.A. Title 1 On-the-Job Training contracts in the total amount of $218.640
consistent with the attached budget.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Olson the resolution be adopted.
AYES: Murphy, Olson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly,
Oloyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
35
36
Commissioners Minutes Continued. February 2, 1978
Misc. 8332
By Mr. Hoot
IN RE: C.E.T.A. TITLE VI SPECIAL PROJECTS - DISCRETIONARY FUNDING
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Prime Sponsor received $687,181 of CETA Title VI FY77 discretionary;
WHEREAS the Oakland County Board of Commissioners approved by Resolution Number 8176 the
distribution of these funds based on the twelve communities with the highest unemployment rate.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve
$470,615 for Special Projects under CETA Title VI FY77 in accordance with the attached schedule.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Schedule on file in the County Clerk's Office.
Moved by Hoot supported by Simson the resolution be adopted.
AYES: Olson, Page, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, Doyon,
Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy.
(23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8333
By Mr. Hoot
IN RE: RECAPTURE AND REALLOCATION OF C.E.T.A. TITLES II AND VI, FY77 FUNDS
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 different subgrantees and program agents have been allocated funding and have
demonstrated various performance levels as they relate to enrollment; and
WHEREAS the Department of Labor has accepted enrollment goals submitted by the Prime
Sponsor necessitating an increase in hiring in excess of 250 new hires by February 28, 1978 which
has been accelerated due to reprogramming requirements; and
WHEREAS in each meeting and correspondence to all the participating units, enrollment
levels have been emphasized indicating that funding would be recaputred if they did not maintain
their planned enrollment and expenditure levels (see attachments dated July 7, 1977 and September 23,
1977); and
WHEREAS to fully utilize the available funds, it is necessary to recapture and reallocate
funding to insure expenditure by September 30, 1978.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the
recaputre and reallocation of funding that will provide sustaining enrollment in both CETA Titles
II and VI in accordance with the attached schedules.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
roregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Schedules on file in the County Clerk's Office.
Moved by Hoot supported by Simson the resolution be adopted.
AYES: Page, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, Doyon,
Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley,
Murphy. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
and and
Commissioners Minutes Continued. February 2, 1978 37
Mr. Gabler read the following letter:
"January 26, 1977
To the Oakland County Board of Conmissioners
Ladies and Gentlemen:
At the last Board meeting we received a letter from the Probate Judges in which they pointed
Out that the salary increase granted them by the County exceeds the statutory limitations which the
County is permitted to provide additional salary (copy enclosed). I referred that matter to Civil
Counsel for his opinion.
Civil Counsel has stated to me in his written opinion of January 25, 1978 (copy attached),
that the County lacks the authority to pay the amount of additional salary granted to the Probate
Judges in excess of $17,202.
Therefore, based upon the foregoing written communications, your Chairman would then
determine that the action taken by the Oakland County Board of Commissioners on December 15, 1977,
was an illegal and improper action, and in order to put the County of Oakland in the proper position,
I am asking that this Commission act immediately to establish -a special account with the Treasurer
of the County of Oakland to retain the differential payments in salary between the amount allowable
by law and the figure established by this Commission on December 15, 1977, and to hold this amount
in such special account until determination is made either by judicial action or action of the State
Legislature.
Further, I am asking this Commission to direct the County Executive to establish the
necessary payroll procedure to implement this action.
Your faithful servant,
Wallace F. Gabler, Jr., /s/
Chairman"
Moved by Page supported by Wilcox that an amount of money equal to the amount by which we
are presently exceeding the sum of $17,202 be held in a special account.
Discussion followed.
Moved by Hoot supported by Moxley the difference in funds be put in a general fund for
future use for the Judges.
The Chairman ruled the amendment out of order, and stated a substitute motion could be
offered.
Mr. Hoot offered the following substitute motion, "The difference in money beyond what is
legally allowed to be paid at this time, be returned to the General Fund". Supported by Dr. Montante.
Discussion followed.
Vote on accepting the substitute motion:
AYES: Pernick, Peterson, Price, Simson, Aaron, Daly, Doyon, Fortino, Hoot, Kasper, Kelly,
Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy. (18)
NAYS: Perinoff, Wilcox, Gabler, Page. (4)
A sufficient majority having voted therefor, the motion carried.
Vote on substitute motion:
AYES: Pernick, Peterson, Price, Simson, Aaron, Daly, Doyon, Fortino, Hoot, Kasper, Kelly,
Lanni, McConnell, McDonald, Moffitt, Montante, Moxley. (17)
NAYS: Wilcox, Gabler, Page, Perinoff. (4)
A sufficient majority having voted therefor, the substitute motion carried.
Moved by Perinoff supported by Hoot the Board override the Veto of "PROJECT ENGINEER MANAGER"
on page three of the resolution entitled, "Non-Clerical Salaries Equity Adjustment Amendment to the
Proposed 1978 Budget".
Mr. Hoot requested that Robert H. Fredericks, Chief Deputy, Drain Commissioner's Office
be allowed to address the Board.
Mr. Fredericks addressed the Board.
Discussion followed.
Vote on motion to override the Veto:
AYES: Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Hoot, Lanni, Perinoff, Pernick. (10)
NAYS: Peterson, Price, Gabler, Kasper, Kelly, McConnell, McDonald, Moffitt, Montante.
Moxley, Murphy, Page. (12)
The Chairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
38
Commissioners Minutes Continued. February 2, 1978
A sufficient majority not having voted therefor, the motion failed.
Misc. 8334
By Mrs. Simson
IN RE: ESTABLISHING CULTURAL COUNCIL COORDINATOR POSITION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS pursuant to Miscellaneous Resolution 47003, this Board did establish the Oakland
County Cultural Council; and
WHEREAS the Cultural Council has been active in promoting cultural activities throughout
Oakland County and further plans indicate that many programs, exhibits, meetings and conferences are
scheduled in the interests of promoting the cultural aspect of our community; and
WHEREAS it is deemed necessary to establish a position of Cultural Council Coordinator to
carry-out the various planning procedures and administrative duties of the Cultural Council in the
best interests of Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establish a
position of Cultural Council Coordinator and salary schedule.
Mr. Chairperson, we move the adoption of the foregoing resolution.
BE IT FURTHER RESOLVED that the Cultural Council Coordinator be appointed by the Chairperson
of the Board of Commissioners with concurrence of the Board.
Marguerite Simson, Commissioner - District #7
Lillian V. Moffitt, Commissioner - District #15
The Vice-Chairperson referred the resolution to the Personnel Committee. There were no
objections.
Misc. 8335
By Mr. Hoot
IN RE: DIRECT LEGISLATIVE AGENT TO MAKE REGULAR REPORTS TO AND FOLLOW THE COUNSEL TO THE GENERAL
GOVERNMENT COMMITTEE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS it is important that the County of Oakland be well represented by a Legislative
Agent; and
WHEREAS it is important that the Legislative Agent represents the joint interests of the
Board of Commissioners and the County Executive in order to provide for maximum effectiveness; and
NOW THEREFORE BE IT RESOLVED that with the passage of this resolution the position of
Legislative Agent within the Board of Commissioners' Office is hereby dissolved.
BE IT FURTHER RESOLVED that the non-merit system of Legislative Agent be created in the
County Executive's Office with the individual to be appointed to a one-year term of office by the
County Executive, which term will expire on December 31st of each year, with confirmation required by
a majority vote of the Board of Commissioners.
BE IT FURTHER RESOLVED that the Legislative Agent be hereby required to make regular reports
to, and follow the counsel of the General Government Committee in the fulfillment of his regular
responsibilities.
Mr. Chairman, I move the adoption of the foregoing resolution.
Henry W. Hoot, Commissioner - District #14
The Vice Chairperson referred the resolution to the General Government Committee. There were
no objections.
Misc. 8336
By Mr. Peterson
IN RE: AUTHORIZATION FOR USE OF FEDERAL FUNDS TO PAY FOR 75% OF THE COST OF SNOW REMOVAL BY PRIVATE
CONTRACTORS HIRED BY LOCAL UNITS OF GOVERNMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS blizzard of '78 struck the State of Michigan on Thursday, January 26; and
WHEREAS many people of the State of Michigan were without heat and electricity as of
Thursday, January 26, because of the blizzard; and
WHEREAS the utility company crews in trying to restore power to the affected homes were
greatly hampered in their efforts because of snow-clogged roads; and
WHEREAS many local units of government found it imperative to open one lane into subdivisions
prior to 1:00 A.M. on Saturday, January 28, 1978, for emergency vehicles; and
WHEREAS it was essential to the health, welfare, and safety of the people of the State of
Michigan to have the roads cleared and power restored as soon as possible; and
WHEREAS on Friday, January 27, President Carter, at the request of the governor of the State
of Michigan, declared Michigan a disaster area, and authorized federal help in clearing the roads; and
WHEREAS there are many areas in the State of Michigan where road conditions, as of Tuesday,
January 31, are in such a deplorable mess that school cannot be held.
NOW THEREFORE BE IT RESOLVED that the County of Oakland in behalf of all the local units of
Commissioners Minutes Continued. February 2, 1978 39
government within Oakland County does hereby petition the Federal Disaster Agency to authorize the
use of federal funds to pay for 75% of the cost of snow removal by private contractors hired by
local units of government from 12:00 noon, E.S.T. on Thursday, January 26, to midnight on Wednesday,
February I, and
BE IT FURTHER RESOLVED that a copy of this resolution be forwarded to Jimmy E. Carter,
President of the United States, William G. Milliken, Governor of the State of Michigan, Robert P.
Griffin and Donald W. Reigle, Jr., U.S. Senators from Michigan, William S. Broomfield, James J.
Blanchard, William M. Brodhead, and David E. Bonior, U.S. Representatives, the Michigan Townships
Association and the National Association of Towns and Townships requesting their assistance in
getting the federal government to extend their hours for which federal aid and funding for snow
removal is available.
Mr. Chairperson, I move the adoption of the foregoing resolution.
John H. Peterson, Commissioner - District #6
Moved by Peterson supported by Moxley the rules be suspended for immediate consideration
of the resolution.
AYES: Price, Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Hoot, Kasper, Kelly, Lanni,
McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Parinoff, Pernick, Peterson. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Peterson supported by Moxley the resolution be adopted.
Discussion followed.
Moved by McConnell supported by Peterson the resolution be amended in the BE IT FURTHER
RESOLVED paragraph to add "The Municipal League".
A sufficient majority having voted therefor, the amendment carried.
Vote on resolution, as amended:
AYES: Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Kasper, Kelly, Lanni, McConnell,
McDonald, Moffitt, Montante, Moxley, Murphy, Page, Perinoff, Pernick, Peterson, Price. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution as amended, was adopted.
Moved by Murphy supported by McConnell the Board adjourn until February 16, 1978 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 Chairperson
4o
OAKLAND COUNTY
Board Of Commissioners
MEETING
February 16, 1978
Meeting called to order by Chairman Wallace F. Gabler, Jr., at 9:45 A.M. in the Court
House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Invocation given by Robert H. Gorsline.
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, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth, Wilcox. (25)
ABSENT: Moffitt, Simson. (2)
Quorum present.
Moved by Roth supported by DiGiovanni the minutes of the previous meeting be approved as
printed.
AYES: Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly,
Lanni, McConnell, Kontante, Moxley, Olson, Page, Patterson, Perinoff, Peterson, Price, Roth.
(21)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Clerk read letter from Governor William G. Milliken designating March 5th thru March 11th
as Michigan Tornado Safety Week. (Placed on file.)
PROCLAMATION
WHEREAS since 1950, 227 persons have died in 391 tornadoes in Michigan; and
WHEREAS Governor William G. Milliken has designated the first week of March (5-11) as
Michigan Tornado Safety Week and a special committee will be directing a statewide program for that
week with the public education effort involving Civil Defense Directors, the National Weather Service,
the public school system and the media.
NOW THEREFORE, I, Wallace F. Gabler, Jr., Chairman of the Oakland County Board of Commis-
sioners, do hereby urge the cooperation of all local units in publicizing Michigan Tornado Safety
Week March (5-10 and inform citizens of their communities of the actions which can save lives if a
tornado strikes.
IN WITNESS WHEREOF, I have hereunto affixed my signature and caused the Seal of the County
of Oakland, Michigan, to be affixed this 16th day of February Nineteen Hundred and Seventy-Eight.
Wallace F. Gabler, Jr. /s/
Wallace F. Gabler, Jr., Chairman
Oakland County Board of Commissioners
Misc. 8337
By Mr. Murphy
IN RE: ACCEPTANCE OF ALTERNATIVES TO SECURE DETENTION
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 authorized
the application for the Alternative to Secure Detention Grant; and
WHEREAS the Finance Committee has reviewed the Alternatives to Secure Detention Grant as
approved by the Office of Criminal Justice Programs and finds the grant for $152,352 varies less
than 10 from the S196,741 in the original grant application and covers the period of January I, 1978
through December 31, 1978; and
WHEREAS the County share of this Grant is S19,235 or 10Z; and
WHEREAS such funds are available in the Federal Project Match Non-Departmental Appropriation.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the
Alternatives to Secure Detention Grant.
41
Commissioners Minutes Continued. February lb, 1970
BE IT FURTHER RESOLVED that an additional amount of 519,235 be transferred from the 1978
Federal Project Match Non-Departmental line item to the Non-Departmental line item Alternatives to
Secure Detention.
The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Dennis L. Murphy, Vice Chairperson
COMPARISON OF ALTERNATIVES TO SECURE DETENTION GRANT
APPLICATION AND APPROVAL BY OCJP
AS APPLIED
FOR APPLICATION
SALARIES
AS APPROVED
BY OCJP
VARIANCE
(INCREASE)
DECREASE
1 CHILD WELFARE WORKER SUPV. $ 18,814 $ 18,636 $ 178
3 CHILD WELFARE WORKER II 43,836 43,836 -0-
3 CHILD WELFARE WORKER I 38,823 38,823 -0-
1 TYPIST II 4,662 4,177 485
OVERTIME 4 ,020 4,020 -0-
TOTAL_SALAR1ES, $T10,155 $109.492 663
FRINGE BENEFITS _31,079 16 ‘368 —L11 -.
TOTAL SALARIES: C FR I NGE 147,234 145,860 $1.374
PERSONAL SERVICE
CONTRACTUAL AGREEMENTS 8,800
SHELTER HOME REIMBURSEMENT 24,358
CONSULTANTS 3,007
PSYCHIATRIC-PSYCHOLOGICAL SERVICES 2 500_ _
TOTAL PERSONALSERVICE 4I,680 38,665 $3,015
CONTRACTUAL SERVICES
• TRANSPORTATION 6,347 6,222 125
- TRAVEL & CONFERENCE -0- 125 (125)
MEMBERSHIP, DUES & PUBLICATIONS 200 200 -0-
DATA PROCESSING 600 500 -0-
PRINTING 300 300 -0-
CONVENIENCE COPIER RENTAL 240 240 -o-
POSTAGE 240 240 -0-
GRAND TOTAL $196,741 $192,352
FUND SOURCE:
FEDERAL $173,117 90%
COUNTY )9,2:?.5 10%
$192,352 100%
Commissioners Minutes Continued. February 16, 1978 42
Moved by Murphy supported by Fortino the resolution be adopted.
AYES: Daly, DiGiovanni, Ooyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell,
McDonald, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth,
Wilcox. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
The Chairman requested Richard R. Wilcox conduct the Public Hearing on the Name Change
"Dennis Lake" to "Heather Lake".
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 9, 1978.
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. 8324
By Mr. Wilcox
IN RE: CHANGE "DENNIS LAKE" TO "HEATHER LAKE"
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners has received a request to change the name of "Dennis
Lake" to "Heather Lake"; and
WHEREAS the reason for the request is to better relate to a proposed subdivision name,
"Heather Lake Estates"; and
WHEREAS Dennis Lake is located in Section 7 of Orion Township and Section 12 of 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 Dennis Lake, located in Sectinn 7 of Orion
Township and Section 12 of Independence Township, Oakland County, Michigan, be and the same is hereby
changed to "Heather 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, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
own, - n•• 7
AI '7' •
r-7-•
flS
•7;•
,
t
cceRr.rov/n.ey ,17
Aid
0.4
••
•-n
.C• o
In
0 7 ro
ro
7 C
0.
erra
-
/17
"
.447
, 'JP .34
1
47 • .1..
'Arra-rot •••••.e
74 77 _ t.
,
\ 7.
74
• -7
-
' I r
1.
_
A 7i], '
7.;
-
0
.7
•
• ri
• <
—
C7*
00
41417.i44414.4.C •5
Arf4tr 7.44
3•r 7- .11 34 44 4.'4
A..
. _ e•t-o
4 ..,. • " . ...—_.. — 4—.F.„ -2 . ''.2-,A I - ...... • '1 . . — e .".5.-__ . • '"'"—
t I , I I
- 7 / • . •-•.2•••• I
" ". •
• A.A. - • game, ••••
Commissioners Minutes Continued. February 16, 1978 44
Moved by Wilcox supported by Patterson that Resolution #8324 be adopted.
AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell,
McDonald, Montante, Moxley, Olson, Page, Patterson, Perinoff, Pernick, Price, Roth, Wilcox, Daly. (22)
NAYS: Murphy, Peterson. (2)
A sufficient majority having voted therefor, Resolution #8324 was adopted.
Misc. 8338
By Mr. Page
IN RE: SUPPORT OF HOUSE BILL 5799, FILLING OF VACANCY IN THE OFFICE OF COUNTY COMMISSIONER
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS House Bill 5799 seeks to amend Section 12 of Act 261 of the Public Acts of 1966
as follows:
SEC. 12. When a vacancy occurs in the office of commissioner by death, resignation,
removal from the district, or removal from office, the vacancy shall be filled by appointment within
30 days by the county board of commissioners of a resident and registered voter of that district.
THE PERSON APPOINTED TO FILL A VACANCY WHICH OCCURRED IN AN ODD NUMBERED YEAR SHALL SERVE UNTIL THE
VACANCY IS FILLED IN A SPECIAL ELECTION. THAT SPECIAL ELECTION SHALL BE CALLED BY THE COUNTY BOARD
OF COMMISSIONERS. THE PERSON APPOINTED TO FILL A VACANCY WHICH OCCURS IN A YEAR WHICH IS AN ELECTION
YEAR FOR THE OFFICE OF COUNTY COMMISSIONER SHALL SERVE FOR THE REMAINDER OF THE UNEXPIRED TERM. IF
THE COUNTY BOARD OF COMMISSIONERS DOES NOT FILL THE VACANCY BY APPOINTMENT WITHIN 30 DAYS, THAT
VACANCY SHALL BE FILLED BY A SPECIAL ELECTION REGARDLESS OF WHETHER THE YEAR IS AN ELECTION YEAR OR
AN ODD YEAR.
WHEREAS the General Government Committee feels that the passage of this resolution is in
the best interests of the citizens of Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby goes on
record urging the state legislature to adopt House Bill 5799 and directs that certified copies of
this resolution be forwarded to the county's state legislators and Legislative Agent.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of
the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by Fortino the rules be suspended for immediate consideration
of the resolution.
AYES: Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Montante, Moxley,
Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Wilcox, Aaron, DiGiovanni. (21)
NAYS: Doyon, Fortino, Price, Daly. (4)
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Roth the resolution be adopted.
Discussion followed.
AYES: Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald, Montante, Moxley, Murphy,
Page, Patterson, Perinoff, Pernick, Peterson, Roth, Wilcox, Aaron, Daly. (19)
NAYS: Fortino, Price, DiGiovanni, Doyon. (4)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8339
By Mr. Page
IN RE: HOUSE BILL 5922 - COUNTY OFFICERS COMPENSATION COMMISSION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the General Government Committee has reviewed House Bill 5922 which would provide
for the appointment of a 7 member committee by the Board of Commissioners and the Board Chairman
to set salaries for all elected County Officials except judges; and
WHEREAS the General Government Committee feels that the passage of this legislation would
not be in the best interests of the people of this County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners goes on record
as being in opposition to House Bill 5922 and directs that certified copies of this resolution be
forwarded to County's State Legislators and Legislative Agent.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of
the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
45
Commissioners Minutes Continued. February 16, 1978
Moved by Page supported by Montante the resolution be adopted.
The Chairperson announced pursuant to Rule XI-E the matter shall be laid over to the
March 2, 1978 Board meeting.
Misc. 8340
By Mr. Peterson
IN RE: PURCHASE OF MOBILE FLUOROSCOPE FOR MEDICAL EXAMINER'S OFFICE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Medical Examiner's Office presently utilizes a portable x-ray machine to
assist in the performance of required autopsies; and
WHEREAS the Medical Examiner's Office has proposed the purchase of a used mobile
fluoroscope to replace the portable x-ray unit; and
WHEREAS the fluoroscope technique, when combined with video tape capability, will result
in improved ability to detect and analyze critical areas of the body during the autopsy procedure;
and
WHEREAS use of the fluoroscopic technique will further result in significant annual cost
savings after an initial payback period of less than six years based on the projected capital cost
of $23,240.
NOW THEREFORE BE IT RESOLVED that the County of Oakland purchase a mobile fluoroscope for
the Medical Examiner's Office.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
Moved by Peterson supported by Fortino the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
"Misc. 8319
By Mr. Peterson
IN RE: FURNITURE RESOURCES CENTER
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Furniture Resources Center was established in 1968 as a charitable, non-profit
corporation; and
WHEREAS as the Furniture Resources 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 Board of Commissioners appropriated $2,000 for the 1977 budget
year to be used by the Furniture Resource Center for trucking expenses; and
WHEREAS the Furniture Resources Center has requested $5,000 for the 1978 budget year for
trucking expenses.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners appropriates
the amount of S5,000 to provide for trucking expenses incurred by the Furniture Resources Center
during the 1978 budget year.
BE IT FURTHER RESOLVED that such funding be directed through the Oakland County Department
of Social Services for accountability purposes.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION 4319 - FURNITURE RESOURCES CENTER
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution 118319 and finds the $5,000 County Matching Funds necessary to fund the proposed program.
The Finance Committee finds the amount of $5,000 available in the 1978 Contingent Fund.
Said funds are to be transferred to the Social Services General Assistance Relief Administration
Budget. Release of said funds is subject to obtainment of equal matching funds.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Peterson supported by Fortino the report be accepted and Resolution #8319 be
adopted.
Commissioners Minutes Continued. February 16, 1978 46
Moved by Peterson supported by Fortino the resolution be amended in the NOW THEREFORE BE
IT RESOLVED paragraph by deleting the amount of "$5,000" and inserting "up to $2,500 in equal matching
funds" to provide for trucking expenses incurred by the Furniture Resources Center during the 1978
Budget Year.
Discussion followed.
Moved by Perinoff the amendment be amended to read "$5,000" in place of $2,500".
The Chairman ruled the amendment out of order.
Vote on amendment:
AYES: Hoot, Lanni, Moxley, Murphy, Peterson, Roth, Wilcox, Aaron, Daly, DiGiovanni. (10)
NAYS: Gabler, Gorsline, Kasper, Kelly, McConnell, McDonald, Montante, Olson, Page,
Patterson, Perinoff, Pernick, Price, Doyon, Fortino. (15)
A sufficient majority not having voted therefor, the amendment failed.
Moved by Perinoff supported by Daly the resolution be amended by adding "BE IT FURTHER
RESOLVED that the release of said funds is subject to obtainment of equal matching funds on the part
of the Furniture Resources Center".
A sufficient majority having voted therefor, the amendment carried.
Vote on resolution as amended:
AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald, Montante, Moxley, Murphy, Page,
Patterson, Perinoff, Pernick, Price, Roth, Wilcox, Daly, Doyon, Fortino, Gabler. (20)
NAYS: McConnell, Olson, Peterson, Aaron, DiGiovanni. (5)
A sufficient majority having voted therefor, the report was accepted and Resolution #8319
as amended, was adopted.
"Misc. 8320
By Mr. Peterson
IN RE: DEPARTMENT OF SOCIAL SERVICES BUS TICKET PILOT PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Department of Social Services desires to undertake a pilot
program of purchasing bus tickets for free distribution to those persons offered employment; and
WHEREAS the Health and Human Resources Committee has reviewed this proposal and recommends
its approval in the amount of $10,000 with the stipulation that an effort be made by the Social
Services Department to eventually recoup the cost of bus tickets without incurring an additional
cost such as the hiring of additional personnel; and
WHEREAS your Committee further stipulates that those clients who refuse to accept an
offered job after being provided with appropriate bus tickets shall be removed from the welfare roles.
NOW THEREFORE BE IT RESOLVED that $10,000 be appropriated to the Department of Social
Services for a pilot program of bus ticket purchase and distribution with the stipulation that an
effort be made by the Social Services Department to eventually recoup the cost of bus tickets without
incurring an additional cost and clients who refuse to accept an offered job after being provided
with bus tickets shall be removed from the welfare roles.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8320 - DEPARTMENT OF SOCIAL SERVICES BUS TICKET PILOT PROGRAM
To the Oakland County Board of Conmissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8320 with the proposed amendment and finds the sum of $5,000 necessary to fund the Bus
Ticket Pilot Program. The Finance Committee finds $5,000 available in the 1978 Contingent Fund;
said funds are to be transferred to the Social Services General Assistance Relief Administration
Budget.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Peterson supported by Montante the report be accepted and Resolution #8320 be
adopted.
The Chairman vacated the Chair. Paul E. Kasper took the Chair.
47
Commissioners Minutes Continued. February 16, 1978
Moved by Peterson supported by Fortino the resolution be amended in the 2nd WHEREAS
and the NOW THEREFORE BE IT RESOLVED paragraphs by deleting the amount of "$10,000" and inserting
the amount of "S5,000".
A sufficient majority having voted therefor, the amendment carried.
Discusstion followed.
The Chairman returned to the Chair.
Vote on resolution, as amended:
AYES: Kelly, McConnell, Murphy, Perinoff, Pernick, Peterson, Price, Roth, Wilcox, Aaron,
Daly, Doyon, Fortino, Gabler, Gorsline. (15)
NAYS: Hoot, Lanni, Moxley, Olson, Page, Patterson, DiGiovanni. (7)
A sufficient majority having voted therefor, the report was accepted and Resolution #8320
as amended, was adopted.
"Misc. 8321
By Mr. McDonald
IN RE: STATUTORY CHANGES IN MINIMUM WAGE LAW
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Act No. 288 of the Michigan Public Acts of 1977 establishes a minimum wage of
S2.65 per hour, effective January 1, 1978; and
WHEREAS the salary ranges of the classifications of Student, Storekeeper Helper, Gate
Attendants, and Summer Employee - Level I contain steps lower than the newly established minimum
wage; and
WHEREAS your Personnel Committee feels it necessary to maintain the differentials in
wages among the classifications in the Summer Employee series,
NOW THEREFORE BE IT RESOLVED that the hourly rates for the following classifications be
adjusted as indicated, retroactive to January 1, 1978:
CLASSIFICATION STEP A STEP B
Summer Employee - Level 1 —/7,-637 2.90
Summer Employee - Level II 2.75 3.05
Summer Employee - Level III 2.85 3.15
BASE 1 YEAR
Gate Attendant 775 2.90
Storekeeper Helper 2.65 2.90
Student 2.65
*Summer clerical employees will remain at a flat rate of $2.65 per hour (Step A).
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION 48321 - STATUTORY CHANGES IN MINIMUM WAGE LAW
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8321 and finds the sum of S27,840 will be necessary to fund the proposed increase.
The Finance Committee finds the sum of $27,840 available in the Salary Adjustment Non-Departmental
Appropriation; said funds to be transferred to the appropriate Departmental Budgets.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Gorsline supported by Olson the report be accepted and Resolution #8321 be
adopted.
Moved by Wilcox supported by Peterson the resolution be amended by combining Summer
Employee - Level I and Level II and put them under Summer Employee - Level 1 at the rate of
$2.65. Also, Step "B" be eliminated for all positions.
Discussion followed.
AYES: Kasper, Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Page, Patterson,
Peterson, Roth, Wilcox, Aaron, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Hoot. (19)
NAYS: Kelly, Olson, Perinoff, Pernick, Price, Doyon. (6)
A sufficient majority having voted therefor, the amendment carried.
48 Commissioners Minutes Continued. February 16, 1978
Moved by Price supported by Doyon the resolution be amended by establishing the following
rates under Step 8:
Summer Employee - Level I $2.85
Summer Employee - Level II S3.00
Summer Employee - Level III $3.10
Gate Attendant, Storekeeper Helper and Student - the one year level would be $2.85
AYES: Kelly, Perinoff, Pernick, Price, Doyon. (5)
NAYS: Lanni, McConnell, McDonald, Montante, Hoxley, Murphy, Olson, Page, Patterson,
Peterson, Roth, Wilcox, Aaron, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Hoot, Kasper. (20)
A sufficient majority not having voted therefor, the amendment failed.
Vote on resolution, as amended:
AYES: Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Olson, Page, Patterson,
Perinoff, Pernick, Peterson, Price, Roth, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Hoot, Kasper, Kelly. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution =8321
as amended, was adopted.
Misc. 8341
By Mr. McDonald
IN RE: ESTABLISHMENT OF TWO ASSISTANT PROSECUTOR I POSITIONS IN THE OFFICE OF THE PROSECUTOR
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Prosecuting Attorney has advised the Board of Commissioners that it would be
difficult for him to carry out the statutory functions of his office without added support personnel;
and
WHEREAS your Personnel Committee has reviewed the staffing problems of the Prosecutor's
Office; and
WHEREAS the Warrants, District Courts, and Appellate Court Divisions have experienced
significant workload increases over the past four years with no corresponding increase in professional
staff,
NOW THEREFORE BE IT RESOLVED that two (2) new Assistant Prosecuting Attorney I positions be
created in the Prosecutor's Office.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
Foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Moved by McDonald supported by Fortino the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
REPORT
By Mr. McDonald
IN RE: MISCELLANEOUS RESOLUTION 4314 - SALARY ADJUSTMENTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Personnel Committee reports that it has reviewed Miscellaneous Resolution #8314,
Salary Adjustments, and recommends adoption of said resolution contingent on the passage of the
following recommended amendments:
Paragraph 3, which currently reads:
"NOW THEREFORE BE IT RESOLVED that the Personnel Committee and the Board of Commissioners
go on record as establishing a policy whereby requests for salary adjustments not be considered
until after the first of July and that such items shall not appear on the Personnel Committee agenda
unless it is with the concurrence of the majority of the members of the Personnel Committee and the
County Executive."
Should be amended to read:
"NOW THEREFORE BE IT RESOLVED that the Personnel Committee and the Board of Commissioners
go on record as establishing a policy whereby requests for salary adjustments or new positions not
be considered until after the first of July and that such items shall not appear on the Personnel
Committee agenda unless it is with the concurrence of the majority of the members of the Personnel
Committee."
The recommended amendments add new positions to salary adjustments as matters not to be
considered before July I, 1978 and deletes concurrence of the County Executive in placing such items
on the Committee agenda prior to the July I date.
The Personnel Committee, by John J. McDonald, Chairperson, moves the acceptance of the
foregoing report.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
49
Commissioners Minutes Continued. February 16, 1978
"Misc. 8314
By Mr. Peterson
IN RE: SALARY ADJUSTMENTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS previous Oakland County Boards of Commission have had a policy wherein requests
for equity increases that were not included in a department's original budget request would not be
considered until the first of July following the adoption of the previous year's budget; and
WHEREAS this policy decreased significantly the number of resolutions being considered
by the Personnel Committee.
NOW THEREFORE BE IT RESOLVED that the Personnel Committee and the Board of Commissioners
go on record as establishing a policy whereby requests for salary adjustments not be considered
until after the first of July and that such items shall not appear on the Personnel Committee agenda
unless it is with the concurrence of the majority of the members of the Personnel Committee and the
County Executive.
I, John Peterson, move the adoption of the foregoing resolution,
John H. Peterson, Commissioner - District #6"
Moved by McDonald supported by Daly the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Moxley that Resolution #8314 be adopted.
Moved by Daly supported by Gorsline the resolution be amended in Paragraph 3 to read:
"NOW THEREFORE BE IT RESOLVED that the Personnel Committee and the Board of Commissioners go on
record as establishing a policy whereby requests for salary adjustments or new positions not be
considered until after the first of July and that such items shall not appear on the Personnel
Committee agenda unless it is with the concurrence of the majority of the members of the Personnel
Committee".
A sufficient majority having voted therefor, the amendment carried.
Vote on resolution, as amended:
AYES: McConnell, McDonald, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff,
Pernick, Peterson, Price, Roth, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline,
Hoot, Kasper, Kelly, Lanni. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution #8314 as amended, was adopted.
Misc. 8342
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 be 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 523,800,000, 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 (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
DNR for Step III construction of Sewer Extension No. 2 and this Board of Commissioners, by Resolution
No. 8302, adopted December 15, 1977, authorized the issuance of two series of bonds to finance the
project and it has now been determined that only one series of bonds should be issued so that a
revised Exhibit "B" to said Contract of January I, 1977, has been prepared and is submitted herewith
as follows:
ccz-aAc: NO. 1
CONTRACT NO. 2
CONTRACT NO. 3
CONTRACT NO. 4
CONTRACT NO. 5
CONTRACT NO. 6
CONTRACT NO. 7
CONTRACT NO. El
CONTRACT NO. 9
CONTRACT NO. 10
CONTRACT NO. II
CONTRACT NO. 12
CONTRACT NO. 13
$ 1,260,604.00
1,505,870.00
1,372,195.00
1,389,056.00
1,278,715.00
1,272,578.00
1,503,236.00
1,337,230.00
1,350,316.00
709,817.00
926,076.00
1,109,663.00
500,000.00
TOTAL CONSTRUCTION COST 815,515.756.00
50 Commissioners Minutes Continued. February 16, 1978
1-25-78 Exhibit B
Revised
0.C.W.S. & S.D.S. FOR AVON TOWNSHIP
EXTENSIONS NO. 2 (SEWER)
EST:MATE OF COST
(Based on latest construction estimate From
Johnson and Anderson and anticipated
State and Federal grants)
Engineering
Consulting Engineer (Design) $ 751,550.00
Consulting Engineer (Staking 6 Layout). 310,310.00
Soil Borings 14,000.00
$ 1,075,860.00 1,075,860.00
Project Administration 459,300.00
Inspection 698,200.00
Easement Acquisition 776,000.00
System Acquisition 292,000.00
Act 347 Permits 8,360.00
Financial Consultant 22,550.00
Bond Counsel 38,000.00
C.P.A. Report 3,500.00
Bond Prospectus 3,000.00
Bond Printirg 1,000.00
D.N.R. Fee 42,819.00
Publishing
Oakland Press 400.00
• Michigan Contractor & Builder 150.00
Bond Buyer 700.00
Local Publication 400.00
1,650.00 1,650.00
Contingency 1,547,229.00
Capitalized Interest 2,205,000.00
Sub-Total $22,690,324.00
Less Step 1 Grants
E.P.A. S 43,425.00
State 2,895.00
$ 46,320.00
Less Anticipated Grants
$6, E.P.A. 455,100.00
State 438,904.00
$6,894,004.00
46,320.00
6,894,004.00
Total Estimated Bond issue $15,750,000.00
51
Commissioners Minutes Continued. February 16, 1978
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 515,750,000 as the net project cost to be
financed by the issuance 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 I, 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 Township of Avon and are herewith pre-
sented to this Board of Commissioners for approval; and
WHEREAS pursuant to the provisions of said Contract of January I, 1977, the aggregate
amounts 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 515,750,000
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, 1977, and exhibits thereto, the said Township
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 January I, 1977, 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 ($15,750,000) be issued 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. The bonds shall be known as "Oakland County Water Supply and
Sewage Disposal Bonds - Avon Township Systems, Sewer Extension No. 2"; 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
TT S 350,000.00 1950 $ 600,000.00 1997 $ 900,000.00
1984 400,000.00 1991 650,000.00 1958 950,000.00
1985 450,000.00 1992 650,000.00 1999 1,000,000.00
1986 450,000.00 1993 700,000.00 2000 1,050,000.00
1987 500,000.00 1994 750,000.00 2001 1,100,000.00
1988 550,000.00 1595 800,000.00 2002 1,200,000.00
1989 550,000.00 1996 850,000.00 2003 1,300,000.00
$ 15,750,000.00
Bonds maturing prior to May 1, 1995, shall not be subject to redemption prior to maturity. Bonds
maturing on or after May 1, 1995, 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, 1994. 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 I, 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
I% if called to be redeemed on or after May 1, 2000, but prior to maturity.
Notice of redemption shall be given to the holders of the bonds to be redeemed by publication of
such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in
a newspaper or publication circulated in the 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
Commissioners Minutes Continued. February 16, 1978 52
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
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 Township of Avon under said Contract of January 1, 1977, 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 Township of Avon is pledged to the making of the said -payments when due,
afid in addition there is hereby pledged, as authorized in said Act No. 342, the full faith and credit
ol the County of Oakland to the payment of the bonds, both principal and interest, when due.
6. That all moneys paid to the County by the Township of Avon pursuant to said Contract of
January I, 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 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 1, 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 1, 1977,
in anticipation of which these Oakland County Water Supply and Sewage Disposal Bonds Avon Township
Systems, Sewer Extension No. 2, dated June 1, 1978, in the amount of $15,750,000 are issued. The
pledge by the County of Oakland of its full faith and credit to payment of all 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 011"TY Y1IER.9!PPLf A"D SP LI CE DISPOSAL BOND AVON TOV4SH1P SYSTEMS SEWER EXTENSION
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 , 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
3150, both inclusive, aggregating the principal sum of Fifteen Million Seven Hundred Fifty Thousand
Dollars ($15,750,000.00) 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 Sewer Extension No. 2 of 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 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, 1994. Bonds called for redemption shall be redeemed at the par value there -
of 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, 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 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 Township of Avon pursuant to a certain Contract, dated January 1, 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 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
53
Commissioners Minutes Continued. February 16, 1978
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 oi
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, 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
, 19 , 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 June, 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 Water Supply and Sewage Disposal Bond Avon Township
Systems, Sewer Extension No. 2, dated June 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 of said bonds, subject to the provisions of this resolution.
11. Resolution No. 8302, adopted December 15, 1977, and all other 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
Roll Call:
YEAS: McConnell, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper,
Kelly, Lanni. (23)
NAYS: None. (0)
ABSENT: Aaron, McDonald, Moffitt, Simson. (4)
RESOLUTION ADOPTED.
Misc. 8343
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 CharterTownship 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
Commissioners Minutes Continued. February 16, 1978
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. 7827, adopted
February 3, 1977, and pursuant to a resolution adopted by the Township Board of the Charter Town-
ship of Waterford on January 10, 1977, the County and the Township entered into a Contract dated as
of January I, 1977, providing for the acquisition of Phase V 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 $25,700,000, 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 DNR
for Step 111 construction of Phase V and the County has determined to issue its bonds to finance
said project so that a revised Exhibit "B" to said Contract of January 1, 1977, has been prepared
and is submitted herewith as follows:
Exhibit B
CLINTON-OASZAND SEWAGE DISPOSAL SYSTEM
WATERFORD EXTENSIONS - PHASE V
ESTIMATE OF COST
Total Constniction Cost =
1-25-78
617,136,220.00
Engineering
Consulting Engineer (Design) $ 960,000.00
Consulting Engineer (Staking &Layout). 260,000.00
Soil Borings 40,000.00
$1,260,000.00 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 20,275.00
Bond Counsel 33,450.00
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 Cont-actor & Builder 150.00
Bond Buyer 600.00
Local Publication 200.00
$ 1,150,00 1,150.00
Return of State Fee 65,077.00
Contingency 1,705,643.00
Capitalized Interest on Bond Issue 1,617,000.00
Project Cost $24,370,015.00
• Less State Grants - Step 2 - 26,100.00
- Step 3 - 667,040.00
Less Federal Grants - Step 2 - 391,500.00
- Step 3 - 9,810,375.00
TOTAL ESTIMATED BOND ISSUE $13,475,000.00
55
Commissioners Minutes Continued. February 16, 1978
WHEREAS construction plans and specifications for Phase V of the Clinton-Oakland Sewage
Disposal System - Waterford Extensions as prepared by Johnson and Anderson, Inc., registered pro-
fessional engineers, and an estimate of $24,370,015, as the project cost of Phase V of said Extension
and an estimate of $13,475,000 as the net project cost and an estimate of forty (40) years and up-
wards as the period of usefulness thereof, all as prepared by said registered professional engineers,
have been developed in the Step I, 2 and 3 processing of Federal and State Grants pursuant to Federal
and State law and approved by the EPA and DNR 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 January 1, 1577, the aggregate
amounts of the several annual installments to be paid by the Township to finance the net cost of the
Phase V project are the same as the annual bond maturities aggregating $13,475,000 hereinafter set
forth, and the amounts of said bonds, and Federal and State grants are in an aggregate amount equal
to the estimated project cost thereof; and
WHEREAS under said Contract of January 1, 1977, 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 January 1, 1977, 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 V, 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 Thirteen
Million Four Hundred Seventy-Five Thousand Dollars ($13,475,000) be issued for the purpose of defray-
ing part of the cost of acquiring Waterford Phase V of said Clinton-Oakland Sewage Disposal System.
That said bonds shall be known as "Oakland County Sewage Disposal Bonds - Clinton-Oakland Sy.tem,
Waterford Extensions Phase V"; shall be dated June 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
Tgrf $ 325,000.00 1990 $ 500,000.00 1997 $ 750,000.00
1984 350,000.00 1991 500,000.00 1598 800,000.00
1985 350,000.00 1992 550,000.00 1999 850,000.00
1986 400,000.00 1993 600,000.00 2000 900,000.00
1987 400,000.00 1994 650,000.00 2001 1,000,000.00
1988 450,000.00 1995 650,000.00 2002 1,100,000.00
1989 450,000.00 1996 700,000.00 2003 1,200,000.00
$ 13,475,000.00
Bonds maturing prior to May I, 1995, shali not be subject to redemption prior to maturity. Bonds
maturing on or after May 1, 1995, 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, 1994. 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, 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
I% if called to be redeemed on or after May I, 2000, but prior to maturity.
Notice of redemption shall be given to the holders of the bonds to be redeemed by publication of
such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in
a newspaper or publication circulated in the 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
and attached coupons, the same shall be delivered to the Treasurer of said County who is hereby
Commissioners Minutes Continued. February 16, 1978 56
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 January 1, 1977, 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 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 the bonds for the
period of eighteen (18) months subsequent to the date of delivery thereof is capitalized and is pay-
able 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 1, Supplemental Exhibit C, Phase
1, and Revised Exhibit C - Phase II, thereto, an anticipation of which the Oakland County Sewage
Disposal Bonds - Clinton-Oakland System, Waterford Extensions Phase 1, 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
Extensions, Phase III, dated as of February I, 1978, in the original amount of $5,100,000, and the
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 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 January 1, 1977, in anticipation of which these Oakland
County Sewage Disposal Bonds - Clinton-Oakland System, Waterford Extensions Phase V, dated June 1,
1978, in the amount of $13,475,000 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 Snries Phase 1,
Phase II, Phase 111, Phase IV and Phase V, 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 1
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 hay, A.D. 19 , together with interest thereon from the date hereof until paid,
at the rate of ) per centum per annum, payable November I,
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
2695, both inclusive, aggregating the principal sum of Thirteen Million Four Hundred Seventy-Five
Thousand Dollars ($13,475,000) 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 V of the Clinton-
Oakland Sewage Disposal System - Waterford Extensions in the Charter Township of Waterford.
Bonds of this series maturing prior to May 1, 1395, are not subject to redemption prior to
maturity. Bonds maturing on or after May 1, 1995, 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, 1994. 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:
P. if called to be redeemed on or after May 1, 1994, but prior to May 1, 1997
27, if called to be redeemed on or after May 1, 1997, but prior to May 1, 2000
if called to be redeemed on or after May 1, 2000, but prior to maturity.
Notice of redemption shall be given to the holders of bonds called for redemption by publication of
such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in
a newspaper or publication circulated in the 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.
57
Commissioners Minutes Continued. February 16, 1978
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
January 1, 1977, 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 V of the Clinton-Oakland Sewage
Disposal System - Waterford Extensions, in annual installments in the same amounts as to Phase V
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 the bonds. 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 each bond, principal and interest,
when due, on a parity and without priority with the bonds of the County of Oakland issued for Phase
I in the amount of $12,850,000, dated May 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 for Phase IV in the amount of $12,350,000, dated May 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 June, 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. 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 , same being the interest
due on that day on its Oakland County Sewage Disposal Bond - Clinton-Oakland System, Waterford
Extensions Phase V, dated June 1, 1978. No
(FACSIMILE)
Oakland Pointy 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.
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 Mr. Richard R. Wilcox, Chairperson, moves the
adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
ROLL CALL:
YEAS: McDonald, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper,
Kelly, Lanni, McConnell. (24)
NAYS: None. (0)
ABSENT: Aaron, Moffitt, Simson. (3)
Resolution Adopted.
Misc. 8344
By Mr. Wilcox
IN RE: APPROVAL OF FUNDING FOR THERMOGRAPHIC HEAT LOSS SURVEY OF COUNTY BUILDINGS.
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS, the conservation of energy in County facilities continues to be of major concern;
and
Commissioners Minutes Continued. February 16, 1978
WHEREAS, a comprehensive energy conservation program must utilize all available diagnostic
tools to eliminate the waste of energy; and
WHEREAS, a Thermographic Heat Loss Survey of County facilities will pinpoint and identify
areas of heat loss in buildings and utility distribution systems; and
WHEREAS, such survey could result in the savings of many thousands of dollars in energy
losses.
NOW THEREFORE BE IT RESOLVED that $13,050.00 be and is hereby allocated to the Department
of Central Services for the purpose of obtaining a Thermographic Heat Loss Survey of County buildings.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: THERMOGRAPHIC HEAT LOSS SURVEY OF COUNTY BUILDINGS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the Thermographic Heat Loss Survey Program and finds
that SI3,050 will be necessary to fund this program. The Finance Committee recommends that the
Board of Commissioners transfer said funds from the Contingent line item to the Professional Services
line item in the Central Services Administration Division Budget.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Wilcox supported by Peterson the report be accepted and the resolution be adopted.
Moved by Peterson supported by McConnell the rules be suspended for immediate consideration
of the resolution.
AYES: Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Roth,
Wilcox, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConNell, McDonald.
(22)
NAYS: Price, Daly. (2)
A sufficient majority having voted therefor, the motion carried.
Moved by Fortino supported by Perinoff the Finance Committee Report be amended to read:
"said funds to come from the Utilities Fund" in place of the Contingent line item.
A sufficient majority having voted therefor, the amendment carried.
Vote on resolution, as amended:
AYES: Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth,
Wilcox, Daly, DiGiovanni, poyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald,
Montante. (23)
NAYS: Hoot. (1)
A sufficient majority having voted therefor, the report was accepted and the resolution was
adopted.
Misc. 8345
By Mr. Hoot
IN RE: ESTABLISHMENT OF STANDARD COST OF LAW ENFORCEMENT SERVICES AGREEMENTS - TOWNSHIP DEPUTIES -
April 1, 1578 - March 31, 1979
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 not later than March 1 of each ensuing year; and
WHEREAS, such rates have been established by the Department of Management and Budget for
the Townships' fiscal year, April 1, 1978 through March 31, 1979, consistent with the attached
schedules.
NOW THEREFORE BE IT RESOLVED that the annual rate of $29,979 be established as the annual
cost per patrolman for the purpose of Law Enforcement Patrol Services for the fiscal year beginning
April 1, 1978, such cost to be billed in monthly increments.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
58
59
Commis.sinners Minutes Continued. February 16, 1978
Copy of Contract Annual Costs on file in the County Clerk's Office
Moved by Hoot supported by Roth the resolution be adopted.
Moved by Lanni supported by Price the resolution be amended in the NOW THEREFORE BE IT
RESOLVED paragraph by deleting the amount of "$29,979" and inserting "$32,346"
Discussion followed.
Vote on amendment:
AYES: Page, Perinoff, Pernick, Price, Roth, DiGiovanni, Doyon, Kasper, Kelly, Lanni, Murphy.
(11)
NAYS: Olson, Patterson, Peterson, Wilcox, Daly, Fortino, Gabler, Gorsline, Hoot, McConnell,
McDonald, Montante, Moxley. (13)
A sufficient majority not having voted therefor, the amendment failed.
Vote on resolution:
AYES: Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Wilcox, Daly, Fortino,
Gabler, Gorsline, Hoot, Kasper, Kelly, McConnell, McDonald, Montante, Moxley, Murphy, Olson. (21)
NAYS: DiGiovanni, Opyon, Lanni. (3)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8346
By Mr. Hoot
IN RE: RENEWAL OF CONTRACT FOR ASSISTANCE BY SHERIFF'S DEPARTMENT AT PONTIAC S1LVERDOME STADIUM
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Silverdome
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 Commis-
sioners, 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 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, 1978 through December 31, 1978.
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, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
AGREEMENT
THIS AGREEMENT made and entered into this 1st day of January, A.D. 1978, 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:
1. 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 $13.47 per hour for each
deputy furnished by the County.
1
Base
Base Rate
& Beyond 2
Median Rate
Commissioners Minutes Continued. February 16, 1978
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, 1978 through December 31, 1978. 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
By:
Daniel T. Murphy, County Executive
OAKLAND COUNTY BOARD OF COMMISSIONERS
By:
Wallace F. Gabler, Chairperson
WITNESSES: OAKLAND COUNTY SHERIFF
By:
Johannes F. Spreen
CITY OF PONTIAC
By:
By:
YEARS OF SERVICE
60
HOURLY RATE (1)
FRINGE BENEFITS (2)
HOURLY COST (3)
OVERTIME RATE
8.17 8.51 8.85 9.16 9.47
.81 .85 .88 .91 _ .94
8.98 9.36 9.73 10.07 10.41
x1.5 J5.115._ ._s1,5 _LL5_ ALE_
p13.47 $14.134, $14.60 $15.11 $1k,62__
(1) Based on Average Salary increase
(2) Represents retirement cost computed at 9.93% of salary
(3) Includes salary plus fringe benefits affected by Overtime.
Moved by Hoot supported by Price the resolution be adopted.
AYES: Patterson, Pernick, Peterson, Price, Wilcox, Daly, DiGiovanni, Doyon, Fortino,
Gabler, Gorsline, Hoot, Kasper, Kelly, McConnell, Montante, Moxley, Murphy, Olson, Page. (20)
NAYS: Roth, Lanni. (2)
A sufficient majority having voted therefor, the resolution was adopted.
61
Commissioners Minutes Continued. February 16, 1978
Misc. 8347 •
By Mr. Hoot
IN RE: C.E.T.A. TITLE I ON-THE-JOB TRAINING CONTRACTS (PHASES 88 and 9B)
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Phases 8B and 98 of C.E.T.A. Title 1 On-the-Job Training contracts in the total amount of
$321,534 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 DiGiovanni the resolution be adopted.
AYES: Pernick, Peterson, Price, Roth, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline,
Hoot, Kasper, Kelly, McConnell, McDonald, Montante, Moxley, Murphy, Olson, Page, Patterson. (21)
NAYS: Lanni. (1)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8346
By Mr. Hoot
IN RE: RECAPTURE AND REALLOCATION OF C.E.T.A. TITLE VI FY77 SPECIAL PROJECT FUNDS
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Board of Commissioners approved the allocation of Special
Project funds by Resolution #8050 for private non-profit agencies, Resolution •18081 for the City
of Troy, Resolution #8104 for Waterford Township, and Resolution a021 for the balance of units
of government requesting projects; and
WHEREAS the U.S. Department of Labor has continually emphasized the importance of
achieving goals established for both enrollment and expenditure levels by April 28, 1978, to avoid
recapture and reallocation of funds at the Prime Sponsor level; and
WHEREAS many subgrantees have failed to initiate approved projects within reasonable time
or are performing at less than fifty percent (50,) of plan causing delayed enrollment and expenditure
levels that are recorded in the regional office as part of the Prime Sponsor's plan.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the
recapture and reallocation of CETA Title VI FY 77 Special Project funds in accordance with the
attached schedule.
NOW THEREFORE BE IT FURTHER RESOLVED that the newly approved projects will be initiated
within thirty (30) days and maintained at 85% of plan on a monthly basis or the Prime Sponsor, by
its administrative authority, will recapture and reallocate funds after a plan review on the tenth
(10th) working day at the beginning of each month.
The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Schedule on file in the County Clerk's Office.
Moved by Hoot supported by Roth the resolution be adopted.
AYES: Pernick, Peterson, Price, Roth, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Hoot, Kelly, McConnell, McDonald, Montante, Moxley, Murphy, Olson, Page, Patterson. (21)
NAYS: None. (0)
ABSTAIN: Lanni. (I)
A sufficient majority having voted therefor, the resolution was adopted.
Commissioners Minutes Continued. February 16, 1978 62
Misc. 8349
By Mr. Hoot
IN RE: CLASSROOM TRAINING CONTRACT/LEASE AGREEMENT FY-77/78
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 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 Oakland County Board of Commissioners by Miscellaneous Resolution No. 7984
approved contracts for Classroom Training for FY-77; and
WHEREAS the Lease Agreement for Classroom/Garage Shop space for the Auto Mechanic Classroom
Training at Oakland Career Center, Inc., represents a major component to the Classroom Training
Program for the period July 11, 1977 to July 10, 1978; and
WHEREAS any FY-77 funds carried over have been deobligated and now identified as FY-78
funds,
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached FY-77/78 Lease Agreement for the Auto Mechanic Classroom Training at Oakland Career Center
in the amount of $16,319.16 or $2.30 per square foot 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, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Roth the resolution be adopted.
AYES: Peterson, Price, Roth, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline.
Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Olson. Pane, Patterson,
Pernick. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8350
By Mr. Hoot
IN RE: EX-OFFENDERS PLACEMENT AND SUPPORTIVE SERVICES CONTRACT
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 1 Grant Application has been filed and approved by
the U.S. Department of Labor; and
WHEREAS the Ex-Offender Placement and Supportive Service Contract provides a means of
reducing unemployment within the ex-offender target group as approved in the Title I Manpower Plan.
NOW THEREFORE BE IT RESOLVED that $62,341 be awarded for the Ex-Offender Placement and
Supportive Services Contract for the period of 3/1/78 through 2/28/79, consistent with the attached
budget.
NOW THEREFORE BE IT FURTHER RESOLVED that a quarterly report for review of performance
objectives be submitted to the Oakland County Board of Commissioners.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Roth the resolution be adopted.
AYES: Price, Roth, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot,
Kelly, Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick,
Peterson. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
63
Commissioners Minutes Continued. February 16, 1978
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: CRIMINAL JUSTICE PLANNING GRANT CONTINUATION APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the subject Criminal Justice Planning Grant Continuation
Applications for the period October 1, 1977 through September 30, 1578. These applications are for
the continued funding of three (3) positions and related operatilg costs. The total program cost is
$79,234 of which the County share would be $6,506 or 8.21%. The remaining $72,728 or 91.79% would
come from Federal and State source.
The salaries of the three (3) positions reflect the 6% salary adjustments which took
effect on January 1, 1978. In addtion, the Planning Technician position reflects an equity adjust-
ment of $979 or 5.5%. It should be noted that the processing of this grant application does not
automatically authorize the subject equity adjustment. Rather tie salary for this position will be
subsequently reviewed by the Personnel Committee and the Board.
Of the $6,506 of County money required, $5,000 was app -oved under the 1978 Non-Departmental
Appropriation "Law Enforcement Assistance Administration." The additional $1,506 is available from
the "Federal Project Match" Non-Departmental Appropriation. A complete cost breakdown is provided
in the attached schedule.
The Finance Committee, by Paul E. Kasper, recommends acceptance of the foregoing report,
and the referral of the information contained therein to the appropriate liason committee in accord-
ance with Miscellaneous Resolution 4'6462 - Federal and State Grants Procedures, Paragraphs II, Ill,
and IV.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Misc. 8351
By Mr. Hoot
IN RE: OAKLAND COUNTY CRIMINAL JUSTICE PLANNING GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS funding is available for a Criminal Justice Planning function in Oakland County;
and
WHEREAS this Criminal Justice Planning function is an on-going program in support of the
Oakland County Criminal Justice Coordinating Council; and
WHEREAS the Criminal Justice Planning function is necessary to comply with federal
guidelines governing the allocation of LEAA monies to Oakland County; and
WHEREAS the total program will amount to $79,234 of which $68,900 (86.96%) is From federal
funds, $3,828 (4.83%) is from state funds, and the remaining $6,506 (8.21%) is the county cash
contribution.
NOW THEREFORE BE IT RESOLVED that the County of Oakland apply for funding for the
Criminal Justice Planning Grant in the total amount of $79,234 of which $6,506 is the County's cash
contribution.
AND THEREFORE BE IT FURTHER RESOLVED that the County of Oakland dedicate the amount of
56,506 as the required cash contribution or the Oakland County Criminal Justice Planning Grant.
AND BE 17 FURTHER RESOLVED that the Criminal Justice Planning Division render quarterly
assessment reports to the Public Services Committee.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Roth the report be accepted and the resolution be adopted.
Mr. Gabler stated that John King had requested that he be allowed to speak to the Board.
There were no objections.
Mr. King addressed the Board.
Vote on resolution:
AYES: Roth, Wilcox, Daly, Fortino, Gabler, Hoot, Kasper, Kelly, McDonald, Montante,
Moxley, Olson, Page, Patterson, Pernick, Peterson, Price. (17)
NAYS: DiGiovanni, Doyon, Gorsline, Lanni, McConnell. (5)
A sufficient majority having voted therefor, the report was accepted and the resolution
was adopted.
Commissioners Minutes Continued. February 16, 1978 64
Misc. 8352
By Mr. Price
IN RE: NATIONAL WOMEN'S BASKETBALL TEAM OF THE REPUBLIC OF CHINA
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the National Women's Basketball Team of the Republic of China is touring the
United States as part of a goodwill foreign exchange program; and
WHEREAS the Special Events Division, Community Programs Department has received a sanction
from the Amateur Basketball Association of the U.S.A. in cooperation with the Michigan Basketball
Association; and
WHEREAS the City of Pontiac will co-host with Oakland University the National Women's
Basketball Team of the Republic of China; and
WHEREAS the National Women's Basketball Team of the Republic of China will participate in
competition specifically designed to promote women's basketball in Oakland County February 21 and
February 23, 1978 at 8:00 P.M. at Oakland University.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners on behalf of
the people of Oakland County extend to the National Women's Basketball Team of the Republic of China
a most warm welcome and a hand of friendship to these fine athletes from a brave democracy.
Hubert Price, Jr., Commissioner - District #8
Moved by Price supported by Fortino the rules be suspended for immediate consideration of
the resolution.
AYES: Wilcox, Daly, DiGiovanni, Ooyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
McConnell, McDonald, Montante, Moxley, Patterson, Pernick, Peterson, Price, Roth. (19)
NAYS: Lanni, Olson. (2)
A sufficient majority having voted therefor, the motion carried.
Moved by Price supported by Fortino the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Moved by Patterson supported by Moxley the Board adjourn until March 2, 1978 at 9:30 A.M.
A sufficient majority having voted therefor, the motion carried.
The Board adjourned at 12:25 P.M.
Lynn D. Allen Wallace F. Gabler, Jr.
Clerk Chairperson
65
OAKLAND COUNTY
Board Of Commissioners
MEETING
March 2, 1978
Meeting called to order by Chairperson Wallace F. Gabler, Jr., at 9:45 A.M. in the Court
House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Invocation given by Robert A. McConnell.
Pledge of Allegiance to the Flag.
Roll called.
PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Simson, Wilcox. (25)
ABSENT: Moxley, Roth. (2)
Quorum present.
Moved by McConnell supported by Daly the minutes of the previous meeting be approved as
printed.
AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kelly, Lanni, McConnell, Moffitt,
Montante, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price. (19)
NAYS: None. (0)
ABSTAIN: Simson. (1)
A sufficient majority having voted therefor, the motion carried.
Clerk read letter from Steven N. Andrews, Chief Circuit Court Judge advising the Board of
Commissioners that the Oakland County Reporters Association of the Oakland County Circuit Court has
through an election regulated by the Michigan Employment Relations Commission organized for the
purpose of collective bargaining. (Placed on file.)
Clerk read letter from Agnes I. Wisner, Executive Director, Oakland County Association for
Retarded Citizens thanking the Board for allowing them to use the Auditorium on February 8, 1978 for
their Law and Handicapped Conference. (Placed on file.)
Clerk read letter From W. V. Brotherson, State Representative acknowledging receipt of
resolution. (Placed or file.)
Clerk read letter from Claude A. Trim, State Representative acknowledging receipt of
resolution. (Placed on file.)
Clerk read letters from U.S. Congressmen James J. Blanchard, William S. Broomfield and
David E. Bonior regarding the use of federal funds to help pay for snow removal. (Placed on file.)
Clerk read letter from Department of State Highways and Transportation advising the Board
of Commissioners may elect to have the county road commission pay 50% of an assessment made against
the county-at-large for the drainage of county roads if the assessment is made on, or after, August 30,
1977. (Referred to Planning and Building Committee and Civil Counsel)
Clerk read letter from the Department of Natural Resources stating that they are in the
process of approving state aid funds for County Marine Safety Programs for the calendar year 1978.
(Referred to the Public Services Committee)
Clerk read letter from Melvin L. Larsen, State Representative acknowledging receipt of
resolutions. (Placed on file.)
66
Commissioners Minutes Continued. March 2, 1978
Misc. 8353
By Mr. Gorsline
IN RE: CLIFFORD H. SMART - MEMORIAL RESOLUTION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Clifford H. Smart, having resided in Oakland County for 50 years, serving as an outstanding
educator and as a distinguished member of the House of Representatives, passed away on December 28,
1977 at the age of 72.
His career as a teacher, principal and administrator started in a one room rural school
house in northern Michigan and carried him through 19 years in the Avondale School District, 20 years
in the Walled Lake School District and endeared him to thousands of students and parents in the
County of Oakland.
His leadership in the Michigan Education Association and the Michigan Association of
School Administrators, including terms as president of both groups, had a significant impact on the
quality of education in Michigan.
Clifford H. Smart embarked on a new career as a member of the Michigan House of Representa-
tives from 1965 through 1974 where he faithfully represented the people of Western Oakland County
and was honored by being named Minority Leader of the House for four years as well as Chairman of
the Education Committee for two years.
Clifford H. Smart was a leader, visonary, humanitarian and will be long remembered for his
accomplishments and dedication in the interests of his fellow man.
Mr. Chairperson, 1 move that the foregoing memorial resolution be spread upon the proceed-
ings of this meeting and that a certified copy affixed with the seal of the County of Oakland be
forwarded to his surviving family.
Wallace F. Gabler, Jr., Chairperson
Oakland County Board of Commissioners
Lillian V. Moffitt, Vice Chairperson
Oakland County Board of Commissioners
Robert H. Gorsline, Commissioner - District #2
Robert A. McConnell, Commissioner - District #25
Dennis L. Murphy, Commissioner - District #24
The resolution was unanimously adopted.
The Chairperson vacated the Chair to offer the following resolution. Vice Chairperson
Lillian V. Moffitt took the Chair.
Misc. 8354
By Mr. Gabler
IN RE: RESOLUTION OF APPRECIATION - POSTER CONTEST
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Cultural Council, under the direction of Jean Harding Brown,
sponsored a poster contest for purposes of promoting an awareness of the cultural and artistic
aspects of our community; and
WHEREAS David Gronow, age 15, of Farmington High School, and Pat Swiderski, age 16, of
Southeast Oakland Vocational Education Center, and Ben Pope, age 16, of Southeast Oakland Vocational
Education Center have been adjudged the winners of the poster contest;
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners do hereby
extend appreciation to the winners of the poster contest sponsored by the Oakland County Cultural
Council for their interest and involvement in the promotion of citizen awareness of the cultural
aspect of our community.
Attested to this 2nd day of March 1978, A.D., at Pontiac, Michigan.
Wallace F. Gabler, Jr., Chairperson
Oakland County Board of Commissioners
Lillian V. Moffitt, Vice Chairperson
Oakland County Board of Commissioners
The resolution was unanimously adopted.
The Chairperson returned to the Chair.
The Chairperson appointed the following to the 1978 Oakland Livingston Human Services
Agency Governing Board:
PUBLIC SECTOR PRIVATE SECTOR
Mr. Avon McDaniels Mrs. Carolyn MacAdam
Mr. George Halter Mr. Thomas W. Fowler, Jr.
Mr. Robert M. Gerds Mrs. Alicia V. Coppola
Mr. Norton Caswell Mr. Rodney Brakemore
Mr. Robert H. kirsline Mr. Mike Schwartz
Mr. John H. Peterson
Commissioners Minutes Continued. March 2, 1978 67
Misc. 8355
By Mr. Murphy
IN RE: ADDITIONAL VEHICLES FOR THE FRIEND OF THE COURT
To the Oakland County Board of Commissioners
Mr. Chairperson. Ladies and Gentlemen:
WHEREAS the Friend of the Court has requested three (3) specially equipped vehicles, for
additional Court service officers; and
WHEREAS one of these vehicles will be assigned to the Cooperative Reimbursement Program
and the remaining two (2) vehicles will be assigned to the Medicaid Reimbursement Program; and
WHEREAS the Friend of the Court has indicated the vehicles will be required to be equipped
with two-way radios and shields; and
WHEREAS the cost of the vehicles will be approximately $5,000 each the two-way radios will
cost $1,800 each and the shields will cost $200 each for a vehicle cost of $7,000 for a total of
$21,000 for the three (3) vehicles; and
WHEREAS operating costs for these vehicles will be recovered through the two (2) respective
programs; and
WHEREAS the radios and shields fall under the definition of specialized vehicle equipment
as defined in Section E paragraph two (2) of the County Vehicle Policy; and
WHEREAS by Miscellaneous Resolution #7393, Section G of the Oakland County Vehicle Policy,
any additions to the County Vehicle Fleet require the approval of the Finance Committee and an
appropriation for the entire capital cost necessary for any fleet expansion; and
WHEREAS the Circuit Court has indicated it wishes to designate $21,000 from the Circuit
Court General Account for these vehicles.
NOW THEREFORE BE IT RESOLVED that the three (3) additional vehicles be approved and that
$21,000 be transferred from the Circuit Court General Account to the Friend of the Court Capital
Outlay line-item.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Dennis L. Murphy, Vice Chairperson
Moved by Murphy supported by Perinoff the resolution be adopted.
AYES: Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt,
Montante, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Aaron. (20)
NAYS: DiGiovanni. (1)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8356
By Mr. Murphy
IN RE: AMENDMENT TO 1978 BUDGET
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the 1977 Year End report issued by the Department of Management and Budget indicates
an operating surplus of $1,275,215; and
WHEREAS $700,000 of this surplus was included in the 1978 Budget; and
WHEREAS the Finance Committee finds it both desirable and in keeping with sound managerial
principles to transfer the balance of unappropriated surplus funds to the 1978 Contingent fund.
NOW THEREFORE BE IT RESOLVED the 1978 Budget be amended by increasing the Revenue Account,
Prior Year End Balance by $575,215 and by increasing the Contingent expenditure accounts appropri-
ation by $575,215.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Dennis L. Murphy, Vice Chairperson
Moved by Murphy supported by Peterson the resolution be adopted.
Discussion followed.
AYES: DiGiovanni, Dovon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt,
Montante, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Aaron, Daly.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution Was adopted.
68
Commissioners Minutes Continued. March 2, 1978
Misc. 8357
By Mr. Murphy
IN RE: COOPERATIVE DEVELOPMENT OF A CONTENT VALID EXAMINATION FOR POLICE SERGEANT GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #8057
authorized the application for the Cooperative Development of a Content Valid Examination for
Police Sergeant Grant, in conjunction with the Counties of Genesee and Wayne; and
WHEREAS the grant covers the period of October 1, 1977 through September 30, 1978 in the
amount of $44,639 of which fifty-two (52%) percent or $23,307 is the three Counties soft match
portion for portion for salaries and fringe benefits as follows:
Oakland County 8,059 18%
Wayne County 10,433 23%
Genesee County 4,815 11%
Total Local $ 23,307 52%
Total Federal 21,332 48%
Total Project $ 44,639 100%
WHEREAS the Finance Committee has reviewed the Grant as approved by I.P.A. and find the
grant for $44,639 varies less than 10% from the $43,920 in the original grant application; and
WHEREAS there is no additional County appropriation or obligation subsequent to the
expiration of the grant on September 30, 1978.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the
Cooperative Development of a Content Valid Examination for Police Sergeant Grant.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Dennis L. Murphy, Vice Chairperson
Moved by Murphy supported by Patterson the resolution be adopted.
AYES: Doyon, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante, Murphy,
Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Aaron, Daly, DiGiovanni. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Moved by Page supported by Perinoff the agenda be amended to combine two resolutions -
Opposition to House Bill #4898, Re: Post Card Registration and House Bill #5064, Re: Election Day
Registration into one resolution.
A sufficient majority having voted therefor, the motion carried.
Misc. 8358
By Mr. Page
IN RE: OPPOSITION TO HOUSE BILL A+4898, RE: POST CARD REGISTRATION AND HOUSE BILL #5064, RE: ELECTION
DAY REGISTRATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the maintenance and control of accurate registration records is a prerequisite to
fair and honest elections; and
WHEREAS Post Card Registration is not called for because the State Law has already provided
more than adequate ease and availability for voter registration through the Secretary of State's
Offices insofar as Public Act 28 of 1975 provides that a person making application for a driver's
license, change of address for driver's license or any change in driver's license status may make
application to become a resident elector at that time; and
WHEREAS Election Day Registration, as called for by proposed House Bills #5064 and #4898
will substantially increase the possibility of fraud, as well as disrupt the administrative process
within the polling place insofar as it would be an additional cost to the local unit to provide
personnel, space and material to accomplish an election day registration procedure; and
WHEREAS Public Act 116 of 1954, Section 167.504, provides for a person to register who is
not able to make a personal appearance for registration by requesting of the local clerk the forms
necessary to become a registered elector; and
WHEREAS the same state election law, Section 759 A, provides that a citizen of the United
States, member of the military or members of the immediate family may make application to register
and vote at the same time they apply for an absentee voters ballot, which includes time right up to
and including the day of the election,
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby strongly
opposes the enactment of House Bill #5064, providing for voter registration on election day, and
Rouse Bill #4898, providing for post card registration as well as election day registration, and
all other legislation with a similar intent at state and national levels.
Commissioners Minutes Continued. March 2, 1978 69
BE IT FURTHER RESOLVED that copy of this resolution be sent to the senators, representatives
and legislative agent of Oakland County.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of
the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by Perinoff the resolution be adopted.
AYES: Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante, Murphy,
Olson, Page, Patterson, Perinoff, Pernick, Peterson, Simson, Daly, DiGiovanni. (19)
NAYS: Price, Aaron, Doyon. (3)
A sufficient majority having voted therefor, the resolution was adopted.
REPORT
By Mr. Page
IN RE: TAX ALLOCATION BOARD APPOINTMENTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The General Government Committee recommends the reappointment of Robert A. McKenney to the
1978 Oakland County Tax Allocation Board.
The General Government Committee, by Robert W. Page, Chairperson, moves the acceptance of
the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by Gorsline the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Gorsline the appointment of Robert A. McKenney be confirmed.
Moved by Perinoff supported by Olson that nominations be closed.
A sufficient majority having voted therefor, the motion carried.
The roll call vote was as follows:
Gabler - Robert A. McKenney Patterson - Robert A. McKenney
Gorsline - Robert A. McKenney Perinoff - Robert A. McKenney
Hoot - Robert A. McKenney Pernick - Robert A. McKenney
Kelly - Robert A. McKenney Peterson - Robert A. McKenney
Lanni - Robert A. McKenney Price - Robert A. McKenney
McConnell - Robert A. McKenney Simson - Robert A. McKenney
Moffitt - Robert A. McKenney Aaron - Robert A. McKenney
Montante - Robert A. McKenney Daly - Robert A. McKenney
Murphy - Robert A. McKenney DiGiovanni - Robert A. McKenney
Olson - Robert A. McKenney Fortino - Robert A. McKerney
Page - Robert A. McKenney
Robert A. McKenney declared elected a member of the 1978 Oakland County Tax Allocation
Board.
Misc. 6359
By Mr. Page
IN RE: OPPOSING PACKAGE LIQUOR SALES AT GASOLINE STATIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the State Liquor Control Commission will present to the Legislature a proposal,
drafted at the urging of large petroleum dealers, which will allow gasoline stations with connected
grocery trade to sell package liquor; and
WHEREAS for many years, it has been the policy of the state to allow a gasoline station to
sell package liquor only if its grocery trade is larger than its gasoline sales; and
WHEREAS the Michigan Council on Alcoholic Problems has taken a strong stand against the
proposed rule,
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby strongly
opposes the adoption of such a proposal as it could, in effect, condone and promote drunk driving,
BE IT FURTHER RESOLVED that copies of this resolution be sent to the Michigan Liquor
Control Commission and the senators, representatives and legislative agent of Oakland County.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of
the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
70
Commissioners Minutes Continued. March 2, 1978
Moved by Page ,,upported by Olcon the resolution be adopted.
AYES: Gorslinc, Kelly, Lanni, Moffitt, Montante, Murphy, Olson, Page, Perinoff, Pernick,
Peterson, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler. (18)
NAYS: Patterson. (I)
A sufficient majority having voted therefor, the resolution was adopted.
"misc. 8339
By Mr. Page
IN RE: HOUSE BILL #5922 - COUNTY OFFICERS COMPENSATION COMMISSION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the General Government Committee has reviewed House Bill #5922 which would provide
for the appointment of a 7 member committee by the Board of Commissioners and the Board Chairman to
set salaries for all elected County Officials except judges; and
WHEREAS the General Government Committee feels that the passage of this legislation would
not be in the best interests of the people of this County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners goes on record
as being in opposition to House Bill 5922 and directs that certified copies of this resolution be
forwarded to 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, Chairperson"
Moved by Page supported by Peterson that Resolution #8339 be adopted.
AYES: Kelly, Lanni, McDonald, Moffitt, Montante, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Simson, Aaron, DiGlovanni, Doyon, Fortino, Gabler, Gorsline. (18)
NAYS: Price, Daly. (2)
A sufficient majority having voted therefor, Resolution #8339 was adopted.
"Misc. 8340
By Mr. Peterson
IN RE: PURCHASE OF MOBILE FLUOROSCOPE FOR MEDICAL EXAMINER'S OFFICE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Medical Examiner's Office presently utilizes a portable x-ray machine to assist
in the performance of required autopsies; and
WHEREAS the Medical Examiner's Office has proposed the purchase of a used mobile fluoroscope
to replace the portable x-ray unit; and
WHEREAS the fluoroscope technique, when combined with video tape capability, will result
in improved ability to detect and analyze critical areas of the body during the autopsy procedure;
and
WHEREAS use of the fluoroscopic technique will further result in significant annual cost
savings after an initial payback period of less than six years based on the projected capital cost
of $23,240.
NOW THEREFORE BE IT RESOLVED that the County of Oakland purchase a mobile fluoroscope for
the Medical Examiner's Office.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8340 - PURCHASE OF MOBILE FLUOROSCOPE FOR MEDICAL EXAMINER'S OFFICE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution No. 8340 and finds $23,240 necessary to purchase the mobile. A complete cost breakdown_
is provided in the attached schedule of equipment as proposed.
The Finance Committee finds S23,240 available in the 1978 Contingent Fund; said funds to be
transferred to the Capilal Outlay line items within the Medical Examiners Budget.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
$15,001W .
4,750
2,150
1,100
140
100
Commissioners minutes Continued. March 2, 1978
ATTACHMENT "A"
CAPITAL OUTLAY REQUIREMENTS FOR
MOBIL FLUOROSCOPIC UNIT AND VIDIO TAPE EQUIPMENT
The following Capital Outlay requirements are preliminary estimates for
obtaining the Mobil Fluoroscopic Unit from Harper Hospital and the Vidio
Tape system compatible to the Mobil Fluoroscopic Unit:
71
COST
1) Used Mobile Fluoroscopic Unit including two (2) 91"x9 32'
Film Casettes and one (1) Portable Mobile X-Ray Table
2) V.A.S. Corp. Recorder/Editor
3) V.A.S. Corp. Player
4) V.A.S. Date & Time Marker
. 5) Adapter for Normal T.V.
6) Stand for Player and Recorder
TOTAL $23,240
*New unit cost as provided by G.E. is $43,000.
Moved by Peterson supported by Montante the report be accepted and Resolution #8340 be
adopted.
AYES: Lanni, McDonald, Moffitt, Montante, Murphy, Olson, Page, Patterson, Perinoff,
Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline,
Hoot, Kelly. (23)
NAYS None. (0)
A sufficient majority having voted therefor, the report wa,. accepted and Resolution 1/8340
was adopted.
Misc. 8360
By Mr. McDonalc
IN RE: AMENDMEhT TO OAKLAND COUNTY EMPLOYEES RETIREMENT SYSTEM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Employees' Retirement System has, since 1969, computed Post-
Retirement Benefit Increases on years of benefits to May First of each year; and
WHEREAS the Retirement System's actuary has long recommended a minor change in the
language pertaining to Post-Retirement Benefit Increases; and
WHEREAS the proposed amendment would bring language into line with practice since 1969,
NOW THEREFORE BE IT RESOLVED that the Oakland County Employees' Retirement System Section
34.1(a), lines 9 and 10 be amended from:
the period from the effective date of the benefit to the current May First. In no event
shall such redetermined amount (1) be more than the amount."
To:
"the period from the year the benefit became effective to the current calendar year. In
no event shall such redetermined amount (i) be more than the amount."
BE IT FURTHER RESOLVED that the Oakland County Employees' Retirement System Section 34.1
(c), lines 12 and 13 be amended from:
"each full year (excluding any fraction of a year) in the period from May 1, 1969, to the
current May First. In no event shall such redetermined amount."
To:
"each full year (excluding any fraction of a year) in the period from 1969 to the current
calendar year. In no event shall such redetermined amount."
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Commissioners Minutes Continued. March 2, 1978
Moved by McDonald supported by Olson the resolution be adopted.
Robert W. Page requested to know ;f there were any financial implications.
The Chairperson indicated there were no financial implications.
AYES: McConnell, McDonald, Moffitt, Montante, Olson, Page, Perinoff, Pernick, Peterson,
Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
"Misc. 8341
By Mr. McDonald
IN RE: ESTABLISHMENT OF TWO ASSISTANT PROSECUTOR I POSITIONS IN THE OFFICE OF THE PROSECUTOR
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Prosecuting Attorney has advised the Board of Commissioners that it would be
difficult for him to carry out the statutory functions of his office without added support personnel;
and
WHEREAS your Personnel Committee has reviewed the staffing problems of the Prosecutor's
Office; and
WHEREAS the Warrants, District Courts, and Appellate Court Divisions have experienced
significant workload increases over the past four years with no corresponding increase in profes-
sional staff,
NOW THEREFORE BE IT RESOLVED that two (2) new Assistant Prosecuting Attorney I positions
be created in the Prosecutor's Office.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8341 - ESTABLISHMENT OF TWO ASSISTANT PROSECUTOR 1 POSITIONS IN THE
OFFICE OF THE PROSECUTOR
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen;
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8341 and finds that the establishment of two (2) Assistant Prosecuting Attorney I
positions in the Prosecutors Office, effective March 4, 1978, would require an appropriation of
$38,448.
Further, The Finance Committee finds no funds are available for this purpose at this tinm.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by McDonald supported by Montante the report be accepted and Resolution #8341 be
adopted.
Discussion followed.
Moved by Moffitt supported by Peterson the resolution be referred back to the Personnel
Committee.
Vote on referral:
AYES: McDonald, Moffitt, Olson, Page, Patterson, Peterson, Simson, Wilcox, Gabler,
Gorsline, Hoot, Lanni, McConnell. (13)
NAYS: Montante, Murphy, Perinoff, Pernick, Price, Aaron, Daly, DiGiovanni, Doyon, Fortino,
Kelly. (11)
A sufficient majority having voted therefor, the resolution was referred to the Personnel
Committee.
Commissioners Minutes Continued. March 2, 1978 73
Misc. 8361
By Mr. McDonald
IN RE: 1977 CONTRACT SALARY AGREEMENT FOR EMPLOYEES NOT ELIGIBLE UNDER ACT 312 ARBITRATION
(LOCAL 1445)
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Sheriff Department, the County of Oakland, and Local 1445,
American Federation of State, County, and Municipal Employees, AFL-C10, have been negotiating a
salary agreement covering represented employees of Local 1445; and
WHEREAS the parties have agreed to rates for those represented employees determined not
to be eligible for Act 312, Compulsory Arbitration; and
WHEREAS said agreement has been reviewed by your Personnel Committee which recommends
approval of the agreement,
NOW THEREFORE BE IT RESOLVED that the Salary Agreement between the Oakland County Sheriff
Department, the County of Oakland, and Local 1445, AFSCEME, be and the same is hereby approved; and
that the Chairman of the 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, Chairperson
MEMORANDUM OF AGREEMENT
THIS MEMORANDUM OF AGREEMENT, execute this day of . 1978, by and between the
Oakland County Sheriff Department, the County of Oakland, and Local 1445, Council 23, American
Federation of State. County, and Municipal Employees, AFL-C10:
WHEREAS the Oakland County Sheriff Department, the County of Oakland, and Local 1445,
American Federation of State, County, and Municipal Employees, AFL-CIO, have been negotiating a
salary agreement covering represented employees of Local 1445; and
WHEREAS the parties have agreed to rates for those represented employees determined not
to be eligible for Act 312, Compulsory Arbitration;
NOW THEREFORE IT IS AGREED between the parties that the following rates shall constitute
the total and effective Merit System salary rate from January 1, 1977 through December 31, 1977.
CLASSIFICATION BASE 6 MONTH 1 YEAR 2 YEAR 3 YEAR 4 YEAR
Sherjf Communication Agent 7,655 8 -,880 9,120 978-5- 10,050 10,515
Police Para-professional 8,350 8,750 9,150
American Federation of State, County of Oakland, a
County, and Municipal Employees, Michigan Constitutional Corp.
Council No. 23, AFL-C10, Local 1445 By
Wallace F. Gabler, Jr., Chairman
Board of Commissioners
Oakland County Executive
Daniel T. Murphy
Oakland County Sheriff
Johannes F. Spreen
74
Commissioners Minutes Continued. March 2, 1978
SUMARY OF TENTATIVE WAGE AGREEMENT FOR
LOCAL 1445 CLASSES NOT ELIGIBLE FOR ACT 312 ARBITRATION
RATES
Sheriff Communication Agent
BASE 6 MO. 1 YEAR 2 YEAR 3 YEAR 4 YEAR
1976 Rate 8,655 8,797 8,940 9,225 9,509 -9,794
Proposed 1977 Rate 8,655 8,880 9,120 9,585 10,050 10,515
Proposed $ Increase 0 83 180 360 541 721
Proposed Z Increase 0 .9 2 3.9 5•7 7.4
Police Para-professional
1976 Rate 8,074 FLAT
Proposed 1977 Rate 8,350
Proposed $ Increase 276
Proposed % Increase 3.4
8,750 9,150
676 1,076
8.4 13.3
II. COSTS
ALL POSITIONS .BUDGETED POSITIONS ONLY
CLASS DOLLAR INCREASE % INC. DOLLAR -INCREASE % INC.
Communications Agent . $ 9,705 5.1 $ 9,166 5.9
Para-professional $ 6,944. 9.6 0 0
Combined Classes $16,649 6.3 $ 9,166 5.9
February 8, 1978
Moved by McDonald supported by Daly the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Misc. 8362
By Mr. Wilcox
IN RE: OFFICE SPACE FOR MANPOWER
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners approved a lease for office space in
- the Pontiac Place Building for the Manpower Program Division, Miscellaneous Resolution p8297,
December 15, 1977; and
WHEREAS building alterations are required beyond those originally anticipated at the time
of the execution of the lease; and
WHEREAS your Committee has reviewed and approved the need for the additional office
renovation.
NOW THEREFORE BE IT RESOLVED that authorization is granted to expend $2,250.00 from the
Rental Account of Manpower Division for the purpose of payment of cost of alterations at Pontiac
Place Building, 140 South Saginaw, Pontiac, Michigan.
Commissioners Minutes Continued. March 2, 1978 75
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Perinoff supported by Patterson the rules be suspended for immediate consideration
of the resolution.
AYES: Moffitt, Montante, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price
Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, McDonald, (24)
NAYS: Olson. (1)
A sufficient majority having voted therefor, the motion carried.
Moved by Perinoff supported by Patterson the resolution be adopted.
AYES: Montante, Murphy, Olson, Patterson, Perinoff, Pernick, Peterson, Price, Simson,
Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni,
McConnell, McDonald, Moffitt. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8363
By Mr. Wilcox
IN RE: TO ACQUIRE WATER SUPPLY SYSTEM IN SPRINGFIELD TOWNSHIP
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
• WHEREAS private developers have constructed a new water system to serve "Blue Water
Bavarian Village Condominium and Apartment Project" located in Section 24, Springfield 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 Springfield on November 7, 1973 did request and give
consent to the Oakland County Department of Public Works to operate said water system in the Township
of Springfield and to serve the individual users of the system;
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 serving "Blue
Water Bavarian Village Condominiums and Apartment Project" in Springfield Township and that it is
hereby established as the "Oakland County Water Supply System - Springfield Township."
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, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
The Chairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
Moved by Wilcox supported by Perinoff the resolution be adopted.
The Chairperson returned to the Chair.
AYES: Murphy, Olson, Page, Patterson, Perinoff, Pernick, Price, Simson, Wilcox, Aaron,
Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald,
Moffitt, Kontante. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8364
By Mr. Wilcox
IN RE: EASEMENT FOR OAKLAND-PONTIAC AIRPORT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland-Pontiac Airport is constructing fifty (50) additional 1-Hangars; and
WHEREAS electrical power is required in these T-Hangars; and
WHEREAS Detroit Edison requires an easement to furnish power to the T-Hangars; and
WHEREAS the description of the easement is:
RIGHT OF WAY CORPORATE UNOERGROUND R/Y1 NO. 3
ron.. PS !F es Date
76
Commissioners Minutes Continued. March 2, 1978
A six foot wide easement for public uClities being nary of the N. L. 1/4 of Section 17,
Township 3 North, Range 9 East, Waterford Township, Oakland County, Michigan described as beginning
at a point located North 02 ° 17' 30" East 1274.76 feet and North 88' 24 14" West 1285.23 feet and
South 02 ° 35' 28'' West 315.26 feet and West 4.50 feet from the East 1/4 corner, to the point of
beginning; thence from said point of beginning South 17 ° 51' 58" West 37.50 feet; thence South 02 °
35' 28" West 152.00 feet; thence North 89 ° 30' 42" West 112.30 feet; thence South 89 ° 00' 03" West
280.00 feet; thence North 89° 44' 17" West 1035.00 to the point of ending. If the intended use of
the easement is abandoned or no longer needed, or shall interfere with the development of Oakland-
Pontiac Airport, at sole discretion of the Grantor, said easement shall revert to the Grantor.
NOW THEREFORE BE IT RESOLVED that the Chairperson of the Oakland County Board of Commis-
sioners is hereby authorized to enter into an easement with Detroit Edison for the purpose of
furnishing electrical power to the T-Hangars at the Oakland-Pontiac Airport.
The Planning and Building Committee by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resoktion.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
For good and xalualilti considerations, the right is hereby granted to The Detroit E:dison Company, 2000
,1%erlue, Detroit. .Sigan 18226, tt, -;ucceF.sors and assigns, to construct, reconstruct, operate and maintain
its und•rgrt.ural lines Iry the transmission and distribution of electricity and Company communication facilities in-
clod in the necessaty cund nits, Ii stores. hie s and cable poles, manholes and equipme nt under and across the
property described hereinafter. The rights hereby granted include the right of access to and from the said premises,
the right r ,} construct, reconstruct, modify. eperate and maintain said line facilities, and to trim or cut down any trees
belonging to the grantor, either a-ithin said right of way or upon the lands of the grantor adjoining said right of way
which, in the opinion of the ,:rantee, at any time interfere with the construction and operation of said line facilities. It
is expressly understood and agreed that the grantee shall, at no time, trim or cut down any trees unless, in the
grantee's opinion, it is absolutely necessary to du so. Upon the sxritten consent of the grantee, buildings or structures
may be placed within said right of way. This grant shall be binding upon the successors and assigns of the grantors.
The Company shall reimburse the grantors and assigns for all damage caused by its men, vehicles and equipment in
entering said property for the purposes set forth herein.
The property over which this grant is conveyed is situated in the T°wriShiP Waterford
Oakland , County of , State of Michigan and further described as follows:
A six faotwide easement for public utilities being part of the N.E. 1/4 of Section 17,
Township 3 North, Range 9 East, Waterford Timenship, Oakland County, Michigan described
as beginning at a point located North 02°17'30" East 1274.76 feet and North 88 °24'14"
West 12E5.23 feet and South 02°35'28" West 315.26 feet and West 4.50 feet fran the East
1/4 corner, to the point of beginning; thence from said point of beginning South 17°51'
58" Nest 37.50 feet; thence South 02°35'23" Vest 152.00 feet; thence North 89°30 1 42" Vest
112.30 feet, thence South 89°08'03" West 280.00 feet, thence North 89°44'17" Vest 1035.00
to the point of ending. If the intended use of
the easement is abandoned or no longer needed, OAKLAND omilmr
or shall interfere with the development of A Michigan Constitutional Corporation
Oakland/Pontiac Airport, at sole discretion of 1200 N. Telegraph Road
the Grantor, said easement shall revert to the Pontiac, Michigan 48053
Grantor.
Witness:
Prepared By:
mar V. Racine
/he Detroit Edison Company
30400 Telegraph
Birmingham, Michigan 4S010
Br '—f.5.0.2itc.. F. Cabler, Jr.
By: 'airman of Its Board of cocridsioners
day of On this
Commissioners Minutes Continued. March 2, 1978
STATE OF MICHIGAN )
) SS.
COUNTY OF
A.D. 19_72_. before me the sub-
scriber, a Notary Public in and for said county, appearedWallac'e F C'thaer lr • and Lynn D• Allen
to me personally knuwn, who being by inn duly sworn did say that they are the Chairman
and Clerk
of Oakland County,. A Michigan Constitutional C. ..ration, created and exis - under tl7e
andln Rfe- tiel2 arec; 8-5',.-;„.'insWilli Crnent is the corporate seal of said corporation and that said instrument was
signed and sealed in behalf of said corporation by authority of its board 0710jorrigclix°arrl 111-271 said
Chairman and Clerk
acknowledged said instrument to be the free act and deed of said corporation.
Notary Public, County. Michigan
My Commission Expires:
Moved by Wilcox supported by Patterson the resolution be adopted.
AYES: Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron,
Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald,
Moffitt, Montante, Murphy. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8365
By Mr. Wilcox
IN RE: TO ACQUIRE WATER SUPPLY SYSTEM IN OAKLAND TOWNSHIP
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS private developers have constructed a new water system to serve "Knorrwood Knolls
Subdivision" located in Section 13, Oakland 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 Oakland on December 13, 1977 did request and give
consent to the Oakland County Department of Public Works to operate said water system and to serve
the individual users of the system;
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 serving "Knorrwood
Knolls Subdivision" in Oakland Township and that it is hereby established as part of "Oakland County
Water Supply System - Oakland Township."
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, Chairperson, moves the
adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by McConnell the resolution be adopted.
AYES: Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly,
DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt,
Montante, Murphy, Olson. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
77
78
Commissioners Minutes Continued. March 2, 1978
Misc. 8366
By Mr. Wilcox
IN RE: TO ACQUIRE WATER SUPPLY SYSTEM IN THE CITY OF ORCHARD LAKE VILLAGE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS private developers are constructing a new water system to serve "La Playa Sub-
division" located in Section 16, City of Orchard Lake Village; 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 ./here the system is located; and
WHEREAS by resolution the City of Orchard Lake Village on December 19, 1977 did request and
give consent to the Oakland County Department of Public Works to operate said water system and to
serve the individual users of tFe system;
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 serving the "La
Playa Subdivision" in the City of Orchard Lake Village and that it is hereby established as the
"Oakland County Water Supply System - City of Orchard Lake Village."
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, Choirman, moves the adoption of
the foregoing resolution.
PLANNING ANL BUILDING COMMITTEE
Richard R. V)ilcox, hairpetson
Moved by Wilcox supported by Montante the resolution be adopted.
AYES: Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni,
Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante,
Murphy, Olson. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: ENERGY COORDINATOR PROPOSAL
To the Oal land County Board of Commissioners
Mr. Chairuerson, Ladies and Gentlemen:
The program is to make funding available to Oakland County to aid in the County's energy
conservation efforts. Specifically, the program allows for the employment of an energy coordinator
to oversee and coordinate the Countys energy conservation efforts. In addition to coordinating the
County's efforts, the individual involved will be responsible for information collection and
deseminating throughout the County and to localities within the County.
The grant as proposed covers a nine month period through September 30, 1978. Total fundina
required is $55,000 of which $40,000 is County Soft Match and $15,000 is Federal Hard Match. No
additional County funds would be required.
Appl'cation for acceptance of said grant in no way obligates the County to future commitment
nor is there any assurance to said funding would be available beyond September 30, 1978.
The =inance Committee, by Paul E. Kasper, Chairman, recommends acceptance of the foregoing
report, and re -erral of the information therein to the Planning and Building Committee in accordance
with Miscellan-ous Resolution No. 6462 - Federal and State Grants Procedure, Paragraphs 11, 111, and
IV.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
misc. 8367
By Mr. Wilcox
IN RE: ENERGY COORDINATOR GRANT APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the conservation of energy in the County and the nation continues to be of major
concern; and
WHEREAS a Federal Grant in the amount of $15,000 is available for the purpose of
establishing a systematic approach to energy conservation programs, through the establishment
of an Ene .gy Coordinator; and
WHEREAS the establishment of an Energy Coordinator in the County will provide a continuing
and concentrated effort in energy conservation management, which can be shared with other locals units
of government; and
WHEREAS no additional County funding or new positions will be required to implement this
program,
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes
Commissioners Minutes Continued. March 2, 1978
the filing of the Energy Coordinator Grant in accordance with the attached Finance Committee Report.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by McConnell the rules be suspended for immediate consideration
of the resolution.
AYES: Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy,
Olson, Patterson. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried
Moved by Wilcox supported by Perinoff the resolution be adopted.
AYES: Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino,
Gabler, Gorsline, Hoot, Kasper, Kelly. Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Olson,
Page, Patterson, Perinoff. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8368
By Mr. Wilcox
IN RE: ENERGY COORDINATOR GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolution #8367 dated March 2, 1978, the Board of Commissioners
applied for an Energy Coordinator Grant in the amount of S15,000.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby accepts
the Energy Coordinator Grant in the amount of $15,000.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Richard R. Wilcox, Commissioner - District #1
Moved by Wilcox supported by Perinoff the resolution be adopted.
AYES: Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Olson, Page,
Patterson, Perinoff, Pernick. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8369
By Mr. Hoot
IN RE: C.E.T.A. GRIEVANCE PROCEDURE
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 CETA Regulations require the Prime Sponsor to develop a Grievance Procedure
for applicants and enrollees of all CETA funded programs; and
WHEREAS the attached Grievance Procedure in its present form has not required a meeting of
the Appeals Board in the first three years in the operation of CETA; and
WHEREAS the current policy interpretation of CETA regulations by the 5th Region of the
Department of Labor indicates a revision in the Grievance Procedure which would include greater
responsibilities for the Appeals Board, formally assumed by the Department of Labor; and
WHEREAS this revision would necessitate frequent Appeals Board meetings and additional
legal counsel at the expense of Oakland County.
NOW THEREFORE BE IT RESOLVED that the attached Grievance Procedure be approved without the
revisions requested by the Department of Labor, in order to avoid additional expenses of legal
counsel and operation of frequent Appeals Board Meetings.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Grievance Procedure on file in the County Clerk's Office.
Moved by Hoot supported by Perinoff the resolution be adopted.
1'1
80
Commissioners Minutes Continued. March 2, 1978
Moved by Doyon supported by Fortino the resolution be amended in the last three WHEREAS
paragraphs by deleting the words "Appeals Board" and inserting the words "CETA Appeals Board".
A sufficient majority having voted therefor, the amendment carried.
Vote on resolution as amended:
AYES: Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline,
Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Olson, Page, Patterson, Perinoff,
Pernick, Peterson. (24)
NAYS: None, (0)
A sufficient majority having voted therefor, the resolution as amended, was adopted.
PROCLAMATION OF MAY 3, 1978 AS "SUN DAY''
By Mr. Pernick and Mr. Peterson
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the realization and the promise of solar energy will be observed and celebrated
throughout the nation on the 3rd of May, 1978; and
WHEREAS the development of solar technology will provide an abundant, economic, safe and
environmentally compatible source of energy; and
WHEREAS a day devoted to a celebration of all solar technologies should help inform the
general public, industry and labor, and demonstrate the potential of the sun in meeting the nation's
energy needs; and
WHEREAS Oakland County has begun a process of review and study of means of accomplishing
energy conservation which is intended to foster and encourage further development, refinement and
UTILIZATION OF SOLAR energy technologies.
NOW THEREFORE BE IT RESOLVED that the Chairperson of the Oakland County Board of Commis-
sioners be requested to proclaim May 3, 1978 as
"SUN DAY"
and request the Chairperson and County Executive to use their good offices to promote the observance
of "SUN DAY" by the general public, industry and labor with appropriate activities and ceremonies
and request all appropriate County agencies to cooperate with and participate in the celebration of
"SUN DAY."
Mr. Chairperson, we move the adoption of the foregoing resolution.
Lawrence R. Pernick, Commissioner - District #20
John H. Peterson, Commissioner - District #6
The Board requested the Chairperson to proclaim May 3, 1978 as "SUN DAY".
Misc. 8370
By Mr. Lanni
IN RE: PUBLIC ACT #263 (HOUSE BILL 5801) OF 1974
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County tourist and convention bureau is funded with property taxes and
that budget has doubled in the last year; and
WHEREAS increased tourism and convention activities will result from our superbowl bid
for the 1981 Superbowl; and
WHEREAS a County-wide accomodation tax would give the Oakland County Board of Commis-
sioners the option of funding the tourist and convention bureau with the funds of those businesses
who will benefit from this promotion rather than property tax dollars.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners investigate
the establishment of an accommodation tax and urge the state legislators to amend Public Act 263 to
strike the 600,000 population limitation of Public Act. 263
Mr. Chairperson, I move the adoption of the foregoing resolution.
James E. Lanni, Commissioner - District #11
The Chairperson referred the resolution to the General Government Committee. There were
no objections.
Misc. 8371
By Mr. Gorsline
IN RE: INCREASE THE AMOUNT RETAINED BY CITIES AND TOWNSHIPS FOR DOG LICENSES ISSUED
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS city and township treasurers in Oakland County issue dog licenses and tags from
December 1 to March I, in cooperation with the County Treasurer; and
WHEREAS the cities and townships retain fifteen cents ($.15) from the sale of each
license; and
Commissioners Minutes Continued. March 2, 1978 81
WHEREAS this sum does not adequately compensate the city and township treasurers for
the time and effort spent by their offices in issuing said licenses and the Oakland County Treasurers
Association has urged that they be allowed to retain fifty cents (S.50) from the fee for each license;
and
WHEREAS the Oakland County Treasurer supports that position of the local treasurers; and
WHEREAS Public Act 317 of the Public Acts of 1977 allows the Board of Commissioners in a
county to set the amount of each license fee retained by cities and townships.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby
set the amount to be retained by cities and townships for each dog license issued at fifty cents
(S.50) effective December 1, 1978.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Robert H. Gorsline, Commissioner - District #2
Richard R. Wilcox, Commissioner - District #1
John H. Peterson, Commissioner - District #b
Robert A. McConnell, Commissioner - District "25
The Chairperson referred the resolution to the General Government Committee. There were
no objections.
Moved by Patterson supported by Moffitt the Board adjourn until March 23, 1978 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 Chairperson
42
OAKLAND COUNTY
Board Of Commissioners
MEETING
March 23, 1978
Meeting called to order by Chairperson Wallace F. Gabler, Jr., at 10:50 A.M. in the Court
House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Invocation given by Marguerite Simson.
Pledge of Allegiance to the Flag.
Roll called.
PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, McDonald, Moffitt, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Roth,
Simson, Wilcox. (24)
ABSENT: Montante, Moxley, Perinoff. (3)
Quorum present.
Moved by Hoot supported by Page that the items on the Supplemental Agenda be approved
for immediate consideration of the Reports of the Public Services Committee
a. Fiscal Year 1978 Title III Plan for Youth Community Conservation and Improvement
Projects
b. Acceptance of the Emergency Medical Services Grant
A sufficient majority having voted therefor, the motion carried.
Moved by McDonald supported by Roth the minutes of the previous meeting be approved As
printed.
AYES: Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline,
Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Murphy, Page, Patterson, Pernick, Peterson
Price. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Misc. 8372
By Mr. DiGiovanni
IN RE: RESOLUTION OF COMMENDATION - CAREY VANDERHAGEN
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Carey Vanderhagen, a senior at Hazel Park High School, has been awarded the
Class A State Wrestling Championship at 138; and
WHEREAS this award is the culmination of Carey's years of dedicated training and practice.
and
WHEREAS not only Carey Vanderhagen's outstanding efforts which produced a record qf 3 --
but those of the Hazel Park High School Wrestling Coaches deserve recognition for the develppment of
such a fine athlete.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby extend_
Its congratulations to Carey Vanderhagen and the Hazel Park High School Athletic Department for thpi,
outstanding achievements.
IN WITNESS WHEREOF we have hereunto set our hands and caused the Seal of the County of
Oakland to be affixed this 23rd Day of March, 1978.
Wallace F. Gabler, Jr., Chairperson
Oakland County Board of Commissioners
Lillian V. Moffitt, Vice Chairperson
John R. DiGiovanni, Commissioner - District #9
83
Commissioners Minutes Continued. March 23, 1978
Moved by DiGiovanni supported by Doyon the resolution be adopted.
The resolution was unanimously adopted.
Misc. 8373
By Mr. Doyon
IN RE: RESOLUTION OF COMMENDATION - LEROY LYON
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Leroy Lyon having served as General Manager for the Greater Royal Oak ckwAgr
of Commerce and the Madison Heights Chamber of Commerce for the past 11 years is now engaged ip
private industry; and
WHEREAS during his tenure in Chamber work he aided in the plans of the City of lioyal Mk
to improve the Central Business District by public inprovements such as pedestrian lighting, eew
curbs, sidewalks, trees and flowerboxes; and
WHEREAS he also worked dilgently with the merchants of Madison Heights to improve and
promote the betterment of the community, economic and commercial welfare.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
commends Leroy Lyon for his Chamber involvement in the communities of Royal Oak and Madison HeightS
in the interests of all of our citizens and extends best wishes for his future success.
Attested to this 23rd day of March 1978, A.D., at Pontiac, Michigan.
Wallace F. Gabler, Chairperson
Oakland County Board of Commissioners
James A. Doyon, Commissioner - District #10
John R. DiGiovanni, Commissioner - District Al
William T. Patterson, Commissioner - District #4
James E. Lanni, Commissioner - District #11
Moved by Doyon supported by Patterson the resolution be adopted.
The resolution was unanimously adopted.
Clerk read letter from Glenn R. Watson, Chief Technical Support Services, Sheriff's
Department advising the Board that Sgt. Jim Manning who was appointed to the Emergency Medical
Services Council has been reassigned within the department. (Placed on file.)
Clerk read letter from Chairperson Wallace F. Gabler, Jr., regarding the appointmeet of
Sgt. Carl Anderson to replace Sgt. Jim Manning on the Emergency Medical Services Council. (Placed
on file.)
Moved by Gorsline supported by Daly the appointment of Sgt. Carl Anderson to the
Emergency Medical Services Council be confirmed.
AYES: Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot,
Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Murphy, Page, Patterson, Pernick, Peterson,
Price, Roth. (23)
NAYS: Hone. (0)
A sufficient majority having voted therefor, the appointment was confirmed.
Clerk read letter from Chairperson Wallace F. Gabler, Jr., regarding the appointment of
Thomas Turner as a member of the Oakland Livingston Human Services Agency to fill the position
designated for Union Representative. (Placed on file.)
Clerk read card of thanks from Val and Bobbie Simson. (Placed on file.)
Clerk read letter from The Huron-Clinton Metropolitan Authority requesting a tax levy
for the year 1978 - 1979 of One Quarter of One Mill upon each dollar of the equalized value of all
taxable property within the five counties comprising the Metropolitan District. (Referred to the
Finance Committee.)
Clerk read letter from the Liquor Control Commission stating a public hearing on the
proposed amendments to the rules for obtaining a license for the sale of alcoholic liquor at
Institutions selling gasoline has been scheduled for March 21, 1978, at 10:00 A.M. in the Ow
Building Auditorium, Lansing, Michigan. (Referred to the General Government Committee.)
Clerk read resolution adopted by the Midland County Board of Commissioners regarding
the accessibility question concerning public transit vehicles. (Referred to the General Government
Committee.)
Commissioners Minutes Continued. March 23, 1978
Clerk read letter from United States Senator Donald W. Riegle, Jr., agreeing that Fecler0
funds should be provided to compensate communities in Michigan for snow removal costs. (Referrgd
to the Public Services Committee.)
Clerk read letter from the City of Troy recommending the location of the Medical Control
and Communications Center for the Oakland Emergency Medical Services be located at William Beaumont
Hospital - Royal Oak. (Referred to the Public Services Committee.)
Clerk read letters from State Representative Melvin L. Larsen acknowledging receipts pf
Resolution. (Referred to the General Government Committee.)
Clerk read letter from Jonell Teets, Secretary, Madison Heights Intermediate Worsens Cl4h
opposing any changes on the Gateway Crisis Center. (Referred to the Health and Human Resources
Committee.)
Clerk read letter of thanks from John H. Peterson. (Placed on file.)
Clerk read resolution from Orion Township, endorsing Miscellaneous Resolution 18311 -
Funds for Road and Traffic Improvement Projects. (Referred to the General Government Committee.)
Clerk read resolution from the Hillsdale County Board of Commissioners recommending a
moratorium on the state equalized valuation of property taxes. (Referred to the Finance Committee.)
Clerk read resolution from the Hillsdale County Board of Commissioners opposing the 45e
of any motor vehicle Highway Fund dollars to pay the cost of State Police patrols on Michigan
Freeways. (Referred to the General Government Committee.)
Clerk read letter from the City of Birmingham urging the Board of Commissioners and the
County Executive to postpone action on discussion of an Oakland County Resource Hospital until
affected communities have an opportunity to review the plan. (Referred to the Public Services
Committee.)
Misc. 8374
By Mr. Kasper
IN RE: ADVANCE TO RANDOLPH STREET DRAIN
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolution No. 7774, dated December 16, 1976, the County pf
Oakland pledged its full faith and credit on the Drain Notes for the Randolph Street Drain; apd
WHEREAS the Drain Bonds have not been sold, thereby requiring the re-payment of the
Drain Notes; and
WHEREAS failure on the part of Oakland County to pay its share of the Notes would result
in the County of Oakland being unable to issue any bonds in the future by reason of default On the
Randolph Street Drain Notes; and
WHEREAS Chapter 21 of Act 40 of the Public Acts of 1956, as amended, permits a public
corporation to advance funds to a drainage district; and
WHEREAS to protect the credit of the County of Oakland, the sum of $130,000.00 should be
advanced to the Randolph Street Drain.
NOW THEREFORE BE IT RESOLVED that the County of Oakland hereby advances the sum of
$130,000.00 to the Drainage District for the Randolph Street Drain.
BE IT FURTHER RESOLVED that this advance is conditioned upon the immediate re-payment of
the sum of $130,000.00 upon the issuance of Drain Notes or Drain Bonds.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Kasper supported by Roth the resolution be adopted.
AYES: Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper,
Kelly, Lanni, McConnell, McDonald, Moffitt, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price.
Roth, Simson. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
85
Commissioners Minutes Continued. March 23, 1978
Misc. 8375
By Mr. Page
IN RE: IMPACT OF FOREIGN COMPETITION ON THE STEEL INDUSTRY AND THE ECONOMY IN GENERAL
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS several total industries in soft goods and electronics have been allowed to all
but disappear from this country, taking with them their tax bases and tax-producing jobs; and
WHEREAS the major underlying cause of the destruction of these industries is the unfair
foreign competition by which many other governments help create full employment for their citizeRs;
and
WHEREAS the basic steel, steel specialty and the steel wire industries of this cpuntcy
are the latest to feel the deep bite of unfair foreign competition. In Michigan alone, an
estimated 25,000 direct jobs and an equal number of indirect jobs which depend on a healthy Steel
industry are jeopardized; and
WHEREAS foreign steel-producing countries consume only some thirty-percent domestically,
"dumping" the surplus on U.S. markets at below cost. Their governments subsidize the losses - Ous„
an apparent deliberate plan to exploit and undermine the only free market in the world - the llnied
States; and
WHEREAS the provisions of the 1974 Trade Act which allow for the negotiation of An
Orderly Marketing Agreement are not adequate to forestall the immediate short term threat tp the
steel industries.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners urges the
President and Congress to take cognizance of the seriousness of the unfair import problem and to
take whatever steps are necessary to return the steel industry, as well as the total American
economy to the stability it has traditionally enjoyed.
Mr. Chairperson, the General Government Committee, by Robert W. Page, Chairperson, mwe$
the adoption of the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by Aaron the resolution be referred back to the General Government
Committee.
A sufficient majority having voted therefor, the motion carried.
"Misc. 8361
By Mr. McDonald
IN RE: 1977 CONTRACT SALARY AGREEMENT FOR EMPLOYEES NOT ELIGIBLE UNDER ACT 312 ARBITRATION
(LOCAL 1445)
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Sheriff Department, the County of Oakland and Local 1445,
American Federation of State, County, and Municipal Employees, AFL-CIO, have been negotiating a
salary agreement covering represented employees of Local 1445; and
WHEREAS the parties have agreed to rates for those represented employees determined 11pt
to be eligible for Act 312, Compulsory Arbitration; and
WHEREAS said Agreement has been reviewed by your Personnel Committee which recommends
approval of the agreement,
NOW THEREFORE BE IT RESOLVED that the Salary Agreement between the Oakland County
Sheriff Department, the County of Oakland, and Local 1445, AFSC&ME, be and the same is herehy
approved; and that the Chairperson of the 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, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson"
MEMORANDUM OF AGREEMENT
THIS MEMORANDUM OF AGREEMENT, executed this day of 18q1
by and between the Oakland County Sheriff Department, the County of Oakland, and Local 1445, GounW
23, American Federation of State, County, and Municipal Employees, AFL-C10:
WHEREAS the Oakland County Sheriff Department, the County of Oakland, and Local 1445,
American Federation of State, County, and Municipal Employees, AFL-C10, have been negotiating a
salary agreement covering represented employees of Local 1445, and;
WHEREAS the parties have agreed to rates for those represented employees determined
not to be eligible for Act 312, Compulsory Arbitration;
NOW THEREFORE IT IS AGREED between the parties that the following rates shall constitute
the total and effective Merit System salary rate from January 1, 1977 through December 31, 1977.
Commissioners Minutes Continued. March 23, 1978 86
CLASSIFICATION BASE 6 MONTH 1 YEAR 2 YEAR 3 YEAR 4 YEAR
Sheriff Communication Agent 8,655 8,880 9,120 9,585 10,050 "1,515 Police Para-professional 8 ,350 8 ,750 9,150
American Federation of State County of Oakland, a
County, and Municipal Employees, Michigan Constitutional Corp.
Council No. 23, AFL-C10, Local 1445 By
Wallace F. Gabler, Jr., Chairperson
Board of Commissioners
Oakland County Executive
Daniel T. Murphy
Oakland County Sheriff
Johannes F. Spreen
SUMMARY OF TENTATIVE WAGE AGREEMENT FOR
LOCAL 1445 CLASSES NOT ELIGIBLE FOR ACT 312 ARBITRATION
I. RATBS
Sheriff Communication Agent
BASE 6 MO. 1 YEAR 2 YEAR 3 YEAR 4 YEAR
. 1976 Rate 8,655 8,797 8,940 9,225 9,509 -9,794
Proposed 1977 Rate 8,655 8,880 9,120 9,585 10,050 10,515
Proposed $ Increase 0 83 180 360 541 721
Proposed 2 Increase 0 .9 2 . 3.9 5.7 7.4
Police ?are—professional
1976 Rate 8,074 FLAT
Proposed 1977 Rate 8,350
Proposed $ Increase 276
Proposed 2 Increase 3.4
8,750 9,150
676 1,076
8.4 13.3
II. COSTS
ALL POSITIONS .BUDGETED POSITIONS ONLY
CLASS DOLLAR INCREASE 2 INC. DOLLAR -INCREASE 2 INC.
Communications Agent . $ 9,705 5.1 $ 9,166 5.9
Para—professional $ 6,944. 9.6 0 0
Combined Classes $16,649 6.3 $ 9,166 5.9
February 8, 1978
87
Commissioners Minutes Continued. March 23, 1978
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8361 - SALARY AGREEMENT FOR EMPLOYEES NOT ELIGIBLE UNDER ACT 312
ARBITRATION (LOCAL 1445)
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellapeous
Resolution #8361 and finds the proposed contract agreement covers a period of January 1, 1977
through December 31, 1977 and calls for an average increase of 5.1% for Communications Agents ancl
9.6% for Police Para Professionals. Only the Communications Agents' rate increase will affect the
County's Budget as all of the Para Professionals are funded through CETA. It is estimated
will be necessary to fund the retroactive pay of the Communications Agents for 1977 and an additional
$9,166 required to fund the 1978 cost associated with said agreement.
In accordance with Rule XI-C, the Finance Committee finds $13,115 available in the 1977
Salary Adjustments reserve and $9,166 available in the 1978 Salary Adjustments Appropriation.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by McDonald supported by Roth and Simson the report be accepted and Resolution
#8361 be adopted.
AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, McDonald, Moffitt, Murphy, Page, Patterson, Pernick, Peterson, Price, Roth,
Simson, Wilcox. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution
#836I was adopted.
PERSONNEL COMMITTEE REPORT
By Mr. McDonald
IN RE: MISCELLANEOUS RESOLUTION #8334 - ESTABLISH CULTURAL COUNCIL COORDINATOR POSITION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Personnel Committee, having reviewed Resolution #8334, Establishing Cultural Council
Co-ordinator Position, recommends that the resolution be reported back to the Board with the
suggestion that instead of a new position being created that a contract be drawn up and that the
matter be referred to the General Government Committee.
The Personnel Committee, by John J. McDonald, Chairperson, moves the acceptance of the
foregoing report.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
"Misc. 8334 •
By Mrs. Simson
IN RE: ESTABLISHING CULTURAL COUNCIL COORDINATOR POSITION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS pursuant to Miscellaneous Resolution #7003, this Board did establish the
Oakland County Cultural Council; and
WHEREAS the Cultural Council has been active in promoting cultural activities throughoot
Oakland County and further plans indicate that many programs, exhibits, meetings and conferences
are scheduled in the interests of promoting the cultural aspect of our community; and
WHEREAS it is deemed necessary to establish a position of Cultural Council Coordinator
to carry-out the various planning procedures and administrative duties of the Cultural Council in
the best interests of Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establish
a position of Cultural Council Coordinator and salary schedule.
Mr. Chairperson, we move the adoption of the foregoing resolution.
BE IT FURTHER RESOLVED that the Cultural Council Coordinator be appointed by the Chair-
person of the Board of Commissioners with concurrence of the Board.
Marguerite Simson, Commissioner - District #7
Lillian V. Moffitt, Commissioner - District 415"
Moved by McDonald supported by Simson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Roved by McDonald supported by Moffitt the resolution be referred to the General
Government Committee.
A sufficient majority having voted therefor, the motion carried.
08 Commissioners Minutes Continued. March 23, 1978
Misc. 8376
By Mr. McDonald
IN RE: 1977 CONTRACT SALARY AGREEMENT FOR CERTAIN SHERIFF DEPARTMENT EMPLOYEES (LOCAL V445)
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Sheriff Department, the County of Oakland, and Local 1445,
American Federation of State, County, and Municipal Employees, AFL-C10, have been negotiating a
salary agreement covering certain represented employees of Local 1445; and
WHEREAS an Act 312 arbitration has taken place and the arbitrator's award rendered
covering many Sheriff Department classes; and
WHEREAS the parties have subsequently met and agreed to a salary schedule; and
WHEREAS said agreement has been reviewed by your Personnel Committee which recommends
approval of the agreement,
NOW THEREFORE BE IT RESOLVED that the Salary Agreement between the Oakland County Sheriff
Department, the County of Oakland, and Local 1445, AFSC&ME, be and the same is hereby approved;
and that the Chairperson of the Board on behalf of the County of Oakland, be and is hereby authq:'
rized to execute said agreement, a copy of which is attached hereto.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
MEMORANDUM OF UNDERSTANDING AND AGREEMENT
THIS MEMORANDUM OF UNDERSTANDING AND AGREEMENT, executed this day of
1978, by and between the Oakland County Sheriff Department, the County of Oakland, and Local 1445,
Council 23, American Federation of State, County, and Municipal Employees, AFL-C10:
WHEREAS the Oakland County Sheriff Department, the County of Oakland, and Local 1445,
American Federation of State, County, and Municipal Employees, AFL-C10, have been negotiating a
salary agreement covering certain represented employees of Local 1445; and
WHEREAS an Act 312 compulsory arbitration has taken place and the arbitrator's award
rendered covering many Sheriff Department classes; and
WHEREAS the parties have subsequently met and agreed to a salary schedule,
NOW THEREFORE IT IS AGREED between the parties that the following rates shall constitute
the total and effective Merit System salary rate from January 1, 1977 through December 31, 197,..
CLASS BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR
Patrol Officer 137T6 16,)12 7758- 17,604 15,200
Patrol Officer Tr. 13,000 FLAT RATE
1.0. Tech. I 15,816 16,412 17,008 17,604 18,200
1.0. Tech. II 16,316 16,912 17,508 18,104 18,700
Sgt. - Corrections 19,200 FLAT RATE
Detective Sgt. 19,200 FLAT RATE
Police Sgt. 19,200 FLAT RATE
Marine Deputy 12,500 13,500 14,500
Corrections Officer 15,816 16,412 17,008 17,604 18,200
Detention Officer* 11,500 12,500 13,500 14,500
*Nothing in this agreement shall effect the relative placement of these employees within the wage
scale as determined in the Memorandum dated December 4, 1975.
American Federation of State, County County of Oakland, a
and Municipal Employees, Council No. 23 Michigan Constitutional Corp.
AFL-C10, Local 1445 By
Oakland County Executive
Daniel T. Murphy
Oakland County Sheriff
Joannes F. Spreen
Moved by McDonald supported by Gorsline the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no
objections.
Misc. 8377
By Mr. Wilcox
IN RE: LOCATION OF OFFICE OF CIVIL COUNSEL
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolution No. 8149, dated September 1, 1977, the Board of
Commissioners approved schematic plans and authorized bids to be received for the renovation of
the Executive Office Building; and
89
Commissioners Minutes Continued. March 23, 1978
WHEREAS by Miscellaneous Resolution No. 8149, the Board of Commissioners approved pw
schematic plans with the provision that the determination of the placement of the Office of Civil
Counsel was to be made by the Board of Commissioners; and
WHEREAS your Committee recommends that the Office of Civil Counsel remain in the preseqt
space or re-located in any available space of the same size, in the West Wing, that may be found by
the Division of Facilities and Operations.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
determines that the Office of Civil Counsel remain in the present space or re-located in any avail-
able space of the same size, in the West Wing, that may be found by the Division of Facilities ad
Operations.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the
adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Fortino the resolution be adopted.
AYES; Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, mcconngil,
McDonald, Moffitt, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Simson,
Aaron. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
REPORT
By Mr. Wilcox
IN RE: MISCELLANEOUS RESOLUTION #8311 - FUNDS FOR ROAD AND TRAFFIC IMPROVEMENT PROJECTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, reports
Miscellaneous Resolution No. 8311 with the recommendation that the resolution be adopted.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the
acceptance of the foregoing report.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
"Misc. 8311
By Mr. Hoot
IN RE: FUNDS FOR ROAD AND TRAFFIC IMPROVEMENT PROJECTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners recognizes the tremendous need for
improvement to the Oakland County road system; and
WHEREAS the Board of Commissioners wishes to provide for traffic road improvement in
Oakland County.
NOW THEREFORE BE IT RESOLVED that with the passage of this resolution, $50,000.cip is
hereby approved and appropriated for road and traffic improvement projects.
BE IT FURTHER RESOLVED that this sum or portions thereof be released only upon the
approval of the Planning and Building Committee, after a plan has been submitted for use of these
funds by the Oakland County Road Commission, which provides for equal matching funds from the goad
Commission and the City or Townships included.
Mr. Chairperson, we move the adoption of the foregoing resolution.
Henry W. Root, Commissioner - District #14
John H. Peterson, Commissioner - District #6
Robert H. Gorsline, Commissioner - District #2
Richard R. Wilcox, Commissioner - District #1
Moved by Wilcox supported by Doyon the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by Peterson that Resolution 08311 be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no
objections.
Commissioners Minutes Continued. March 23, 1978 90
Misc. 8378
By Mr. Wilcox
IN RE: INTER-COUNTY HIGHWAY COMMISSION CONTRACT
To the Oakland County Board of Commissioners
Hr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland and the Board of County Road Commissioners participated
in creating the Inter-County Highway Commission of Southeastern Michigan, under the Inter-County
Highway Commission Law, Public Act 381 of 1925, as amended by Act 195 of 1955, and have maintained
active membership; and
WHEREAS the Act requires the County Board of Commissioners to execute such contracts;
and
WHEREAS it has been the practice for the Board of County Road Commissioners to reimburse
the County of Oakland for the annual contract costs for this organization; and
WHEREAS the Board of County Road Commissioners, as of December 20, 1977, approved to
reimburse the County of Oakland for the annual cost for the two year period of January 1, 1978 to
December 31, 1979 at the rate of $10,650 for 1978 and $11,000 for 1979.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes
the Chairperson of the Board of Commissioners to execute the contract between the County of Oakland
and the Inter-County Highway Commission, a copy of which is attached hereto and made a part thereof.
The Planning and Building Committee by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
COPY OF RESOLUTION ADOPTED BY THE BOARD OF COUNTY ROAD COMMISSIONERS OF THE COUNTY
OF OAKLAND, MICHIGAN UNDER DATE OF DECEMBER 20, 1977
WHEREAS the County of Oakland and the Board of County Road Commissioners participated in
creating the Inter County Highway Commission of southeastern Michigan and have been active members tL
date, and
WHEREAS it has been the practice for the Board of County Road Commissioners to reimburse
the County of Oakland for the annual cost thereof.
NOW THEREFORE BE IT RESOLVED that the Board approve participation in the Inter-County
Highway Commission for the period of January I, 1978 to December 31, 1979 at the rate of $10,650.00
for 1978 and $11,000.00 for 1979.
I hereby certify that the above is a true and correct
copy of a resolution adopted by the Board of County
Road Commissioners of the County of Oakland, Michigan
under date of December 20, 1977
Michael E. Richardson /s/
Michael E. Richardson,
Secretary-Clerk of the Board
INTER-COUNTY HIGHWAY COMMISSION CONTRACT
for
The Period of January 1, 1978 - DECEMBER 31, 1979
(1) WE, THE COUNTIES OF LIVINGSTON, MACOMB, MONROE, OAKLAND, ST. CLAIR, WASHTENAW AND WAYNE, in the
State of Michigan, do hereby contract with each other for the purpose of accomplishing any or all of
the objectives authorized by the provisions of Act 381 of Public Acts 1925, as amended by Act 195 of
Public Acts 1955.
(2) THE CONSIDERATION for this Contract, aside from the monetary element detailed hereafter, is the
cooperative attempt to solve the highway problems common to all of the Counties, on an overall basis
as contrasted with an individual basis, by creating a Master Plan and serving notice thereof to the
world to the end that as and when future purchase or condemnation of right-of-way is necessary,
damages, personal and physical, may be minimized.
(3) WE AGREE to contract for a two year period (1978 and 1979) and to cover the Administrative cost
involved in submitting the Master Plan contemplated and we each agree to contribute the amounts set
after our respective names, to wit:
1978 1979
Livingston County $ 2,;5orbo $ 2,700.00
Macomb County 8,300.00 8,650.00
Monroe County 3,100.00 3,250.00
Oakland County 10,650.00 11,000.00
St. Clair County 3,450.00 3,600.00
Washtenaw County 4,200.00 4,400.0D
Wayne County 13,200.00 13,900.00
$45,500.00 $47,500.00
each of the two years, such monies to be payable on demand by the officers of the Inter-County
Highway Commission when the Commission is formed and the officers elected. No county shall be liable
in any one year for more than it hereby agrees to contribute in one year.
(4) WE AGREE that the several amounts, agreed to be contributed in the section of this Contract next
above detailed, shall not be construed as a precedent for future contributions in the event of a
renewal of this contract or the execution of a new contract if some alternative formula, fair and
equitable to all of the contracting Counties is subsequently agreed upon.
CLERK
COUNTY OF WASHTENAW WITNESSES:
CHAIRMAN
CLERK
91
Commissioners Minutes Continued. March 23, 1978
(5) WE AGREE that the Commission shall have no authority growing out of this Contract, to obligatg
any of the contracting counties to more contribution than is specified in paragraph (3) hereof.
IN WITNESS WHEREOF each of the contributing Counties has by its Chairman and Clerk, acting pursuapt
to resolution of the Board of County Commissioners, in good faith executed the same in consideratipp,
of each of the other counties executing the same and committing themselves to the obligation of he
Contract.
COUNTY OF LIVINGSTON WITNESSES:
CHAIRMAN
CLERK
COUNTY OF MACOMB WITNESSES:
CHAIRMAN
CLERK
COUNTY OF MONROE WITNESSES:
CHAIRMAN
CLERK
COUNTY OF OAKLAND
CHAIRMAN
CLERK
WITNESSES:
COUNTY OF ST. CLAIR WITNESSES:
CHAIRMAN
COUNTY OF WAYNE WITNESSES:
CHAIRMAN
CLERK
Moved by Wilcox supported by Roth the resolution be adopted.
AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni,
McConnell, McDonald, Moffitt, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Roth,
Simson, Wilcox, Aaron, Daly. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8379
By Mr. Wilcox
IN RE: TERMINATION OF CONSULTANT CONTRACT GAS AND OIL LEASES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland entered into an Agreement with Byron P. Gallagher to
advise and counsel the County on legal aspects pertaining to gas and oil leasing an county-owned
premises; and
WHEREAS the Agreement provides that it may be terminated upon Ten (10) days written
notice by either party; and
WHEREAS your Committee recommends that we do not negotiate a Lease at this time; and
WHEREAS it is not necessary, therefore, to retain the services of Byron P. Gallagher.
NOW THEREFORE BE IT RESOLVED that the County of Oakland, pursuant to the Agreement
between Byron P. Gallagher and the County of Oakland, dated the 8th day of September, 1977, hereby
terminates the Agreement upon the giving of Ten (10) days written notice to Mr. Gallagher.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the
adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Commissioners Minutes Continued. March 23, 1978
Moved by Wilcox supported by Simson the resolution be adopted.
The Chairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
Vote on resolution:
AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald.
Moffitt, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly
DiGiovahni. (24)
NAYS: None. (0) •
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8380
By Mr. Hoot
IN RE: CONTRACT AWARD FOR THE EVALUATION OF THE OAKLAND COUNTY SHERIFF'S DEPARTMENT CORRECTIVE
GUIDANCE PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution 0228
authorized acceptance of bids for evaluation of the Corrective Guidance Program in the Oakland
County Sheriff's Department; and
WHEREAS pursuant to Resolution of the Oakland County Board of Commissioners, proposals
were requested; and
WHEREAS three proposals were received and evaluated; and
WHEREAS a proposal from Community Corrections Resource Program, inc. encompassed the
entirety of the purpose and objectives statement in the request for proposal; and
WHEREAS this same proposal singularly offered additional valuable information not offered
in other proposals; and
WHEREAS the sum total of this information will be critical and valuable to county official
making decisions relative to the subject project.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners award the
contract for evaluation of the Oakland County Sheriff's Department Corrective Guidance Program to
Community Corrections Resource Programs, Inc. for the sum of $7,840.50;
AND THEREFORE BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners
dedicate the amount of $1,840.50 to be added to $3,000 federal dollars and $3,000 County dollars fat
a total not to exceed $7,840.50 to fund the evaluation project.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: INMATE REHABILITATION PROGRAM, SELECTION OF CONSULTANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the proposed Resolution to hire a consultant to
evaluate the Inmate Rehabilitation Program and finds a total $7,840.50 necessary to fund the pro-
posed contract. Of the $7,840.50, $3,000 will come from the Federal Share of the Inmate Rehabili-
tation Grant, $3,000 will come from the County share of said Grant and $1,840.50 from an additional
County appropriation.
The Finance Committee finds the total of $7,840.50 available for such purpose; $6,000 to
come from the Jail Inmate Rehabilitation Grant and $1,840.50 to come from the Contingent Fund. The
$1,840.50 is to be transferred from the Contingent Fund to the Grant Match line-item in the 1978
Corrective Services Budget.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Hoot supported by Gorsline the rules be suspended for immediate consideration
of the resolution.
The Chairperson returned to the Chair.
Vote on motion to suspend the rules:
AYES: Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Murphy,
Olson, Page, Patterson, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon.
(22)
NAYS: Roth. (1)
A sufficient majority having voted therefor, the motion carried.
Moved by Hoot supported by Fortino the report be accepted and the resolution be adopted.
93
Commissioners Minutes Continued. March 23, 1978
AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Murphy,
Olson, Page, Patterson, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon.
Fortino, Gabler. (23)
NAYS: Roth. (I)
A sufficient majority having voted therefor, the report was accepted and the resolution
was adopted.
Misc. 8381
By Mr. Hoot
IN RE: INCREASE IN JAIL BOARDING FEES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the current daily rate of $13.75 per day for all local units of government,
including Federal Agencies, who use the Oakland County Jail for prisoner confinement was established
in 1973; and
WHEREAS your Committee has reviewed the current rate and finds that projected costs
substantiate a rate increase for Oakland County Jail Boarding Fees (consistent with the attached
schedule); and
WHEREAS your Committee also recognizes the fact that Oakland County subsidizes many
programs involving local communities who utilize such services and wishes to continue this policy
with the new Boarding Fees.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approve the Oakland County Jail Boarding Fee Increase from $13.75 per day to $17.34 per day for
Federal and State Agencies who use the Oakland County Jail for prisoner Confinement and that the
current rate of $13.75 per day charge to local units of government for prisoner confinement in the
Oakland County Jail remain unchanged.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
1978
Budget
Total Salaries (I) $1,607,278
Add: Fringe Benefits
28.36% (2) 454,406
Overtime (3) 400,000
TOTAL SALARIES $2,461,684
23.75 21.37
21.56 19.41
26.72
24.26
94 Commissioners minutes Continued. March 23, 1978
OAKLAND COUNTY JAIL
PRISONER COST PER DAY
1 978
Cost per Day assuming 484 beds x 365 days
80% Occupancy 97% Occupancy 100% Occupaq*
141,328 Days 158,994 Days 176,660
$11.37 $10.11 $ 9.10
3.22 2.85 2.57
2.83 .2.52 2.26
$17.42 $15.48 $13-93
Operating
* Medical Services 33,000 .23 .21 .15
Building Alterations (4) 15,550 .11 .10 .09
Bldg. Maint. Dept.
Charges 50,000 .35 .31 .28
Communications 9,500 .07 .06 .05
Custodial Services 31,500 .22 .20 .18
Data Processing Devel. 38,588 .27 .24 .22
Elevator Maintenance 7,000 .05 .04 .04
Equipment Repair 12,500 .09 .08 .07
Exterminating Expense 735 .01 .00 .00 1.
Garbage & Rubbish 2,000 .01 .01 .01
Heit, Lights, Gas &
Water 213,000 1.51 1.34 1.21
Hospitalization of
Prisoners 55,000 .39 .35 .31
Lands, Grounds Maint. 7,35 0 .05 .05 .04
* Laundry G. Cleaning 52,000 .37 .33 .29
Maint. Dept. Charges 14,700 .10 .09 .08
* Medical Supplies & Exp. 30,000 .21 .19 .17
* Bedding and Linen 12,000 .08 .08 .07
Culinary Supplies 5,000 .04 .03 .03
Deputy Uniform Expense 16,750 .12 .11 .10
* Dry Goods & Clothing 13,000 .09 .08 .07
Housekeeping & Janitor
Supplies 25,700 .18 .16 .15
Office Supplies 7,500 .06 .05 .04
= Provisions 280,000 1.98 1.76 1.58
* Toilet Articles 5,200 .04 .03 .03
Uniform Cleaning 12,525 .09 .08 .07
TOTAL OPERATING 950,098 6.72 5.98 5.37
TOTAL COST 3,411,782 24.14 21.46 19.30
Less: Regular Overtime (347,588) (2.46) (2 .1 9) (1.96)
3,064,194 21.68 19.27 T7-54
Add:
Building Authority
. $663,500 x 55% 364,953 2.58 2.29 2.07
Total estimated cost
per day including Bldg.
Authority Payment:
w/overtime 3,776,735
without overtime 3,429,147
95
Commissioners Minutes Continued. March 23, 1978
* Indicates Variable Cost Factors
(1) Includes cost of County budgeted positions in the Detention Facility. Also
includes $186,869 in salary adjustment per 1977 E. 1978 anticipated union contract
settlements ($1,420,409 adopted budget + $186,869 = $1,607,278)
(2) Fringe Benefits is 28.36% of $1,602,278 actual salary ($5,000 is Emergency Salary)
(3) 1977 Overtime $303,570 X 14.5 increase = $347,588
1977 Holiday Overtime $ 45,478 X 14.5% = 52,072
TOTAL $349,048 X 14.5% = 399,660
* Average increase of Union Contract Settlemevt
(4) Cost is for projects anticipated to be completed in 1978; the total
budget of $622,000 is spread over four (4) years.
Revised by
Budget Division
March 6, 1978
Moved by Hoot supported by Patterson the resolution be adopted.
AYES: Gabler, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Murphy, Olson, Page,
Patterson, Pernick, Peterson, Price, Roth, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino. (21)
NAYS: Gorsline, Hoot, Wilcox. (3)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8382
By Mr. Hoot
IN RE: INCREASE IN JAIL BOARDING FEES AT THE TRUSTY CAMP
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the current daily rate of $18.00 per day for Federal Prisoners housed at the
Sheriff's DepartmentTrustyCamp has been reviewed by your Committee; and
WHEREAS projected costs at the Camp substantiates a rate increase for Oakland County
Boarding Fees at theTrusty Camp (consistent with the attached schedule);
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approve the Sheriff's Department Trusty Camp Boarding Fee increase from $18.00 per day to $21.00 per
day for Federal Prisoners housed at the Sheriff's Department Trusty Camp, such rates to become
effective immediately.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Sb Commissioners Minutes Continued. March 23, 1978
OAKLAND COUNTY TRUSTY CAMP
PRISONER COST PER DAY
1978
60 beds x 365
1978 60% Occupancy 80% Occupancy
Budget 13,140 Days 17,520 Days
ma% ocQupo_o
21_,700 Rgys
Salaries(1) $191,636 $14.58 $10.94 $ 8.75
Fringe 6.28.36% 54,348 4.14 3.10 2.48
Overtime (2) 49,500 3.77 2.82 2.26
$295,484 $22.49 $ 16.86 $13.49
OPERATING
Building Alt. Charge 800 .06 .05 .04
Building Maintenance 1,200 .09 .07 .05
Communications 1,440 .11 .08 .06
Equipment Repairs 1,700 .13 .10 .08
Garbage Removal 1,050 .08 .06 .05
Heat, Lights,Gas&
Water 14,000 1.06 .80 .64
Lands & Grounds 2,000 .15 .11 .03'
Maint. Dept. Chg. 200 .02 .01 .01
Transportation 2,200 .17 .13 .10
Uniform Cleaning 1,050 .08 .06 .05
*Bedding Linen 1,200 .09 . .07 .05
Culinary Supplies 500 .04 .03 .02
Deputy Uniform Exp. 1,500 .11 .09 .07
*Dry Goods 6. Clothing 2,800 .21 .16 .13
Electrical Supplies 200 .02 .01 .01
Housekeeping Expense 6,000 .46 .34 .27
*Provisions 35,000 2.66 1.99 1.60
Small Tools 400 .03 .02 .02
*Toilet Articles 800 .06 .05 .04
TOTAL OPERATING $ 74,040 $ 5.63 $ 4.23 $ 3.38
TOTAL $369,524 $28.12 $ 21.09 $16.87
LESS: REG. OVERTIME(43,100) (3.28) (2.46) (1.96)
$326,424 $24.84 $ 18.63 $14.91
Current rate is $18.00 per day
1977 Trusty Camp had 13,457 prisoner days or .61% occupancy rate
*Indicate variable Cost factors
(1) includes 1977 and anticipated 1978 union contract salary adjustment of $20,048
1978 adopted salary budget $171,588 $20,048 = $191,636.
(2) 1977 Regular Overtime 37,624 x 14.5% = 43,080
1977 Holiday Overtime 5,580 x 14.5%= 6.389
Total 43,204 x 14.5% - 49,469
Prepared by:
Budget Division
March 6, 1978
GREG KAZMIERSKI
Berkley
Birmingham
Ferndale
Oak Park
Southfield
Walled Lake
Nancy Meehan
C. Terry Conger
GARY CELESTINI
Pontiac
Royal Oak
Troy
Waterford
VETERANS
0.L.H.S.A.
SUB TOTAL
SUB TOTAL
GRAND TOTAL
$ 25,1330
14,150
34,540
30,700
27,029
79,881
15,290
31,460
$258,480
$ 18,770
10,920
41,960
18,340
23,770
11,570
$125,330
$383,810
97
Commissioners Minutes Continued. March 23, 1978
Moved by Hoot supported by McConnell the resolution be adopted.
Discussion followed.
AYES: Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Olson, Page, Pattcrson,
Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Fortino, Gabler. Gorsline .
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8383
By Mr. Hoot
IN RE: C.E.T.A. TITLE I ON-THE-JOB TRAINING CONTRACTS (PHASES 10B and 11B)
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 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 Phases 108 and 11E1 of C.E.T.A. Title I On-The-Job Training contracts in the total amount
of $383,810 consistent with the attached budget.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
OAKLAND COUNTY
EMPLOYMENT & TRAINING ADMINISTRATION
C.E.T.A. TITLE 1 - ON-THE-JOB TRAINING
APPROVED
TO DATE
TOTAL
PHASES 10B & 11B ALL PHASES
Number of Enrollees
Total Contract Cost
Average Cost per Enrollee
Total Employers
Average Enrollee per Employer
Training Time Average
Average Weekly Enrollee Cost
2,179
$5,353,962
$2,457.07
1,252
1.74 Enrollees
27.25 Weeks
$87.41
158 2,337
$383,810 $5,737,772
$2,429.17 $2,165.18
107 1,359
1.47 Enrollees 1.71 Enrolle
32.04 Weeks 27.57 Weeks
$75 -81 $86.61
OJT CONTRACTS - DOLLAR VOLUME BY JOB DEVELOPING UNIT
PHASES 10B & 118
88 Commissioners Minutes Continued. March 23, 1978
Moved by Hoot supported by Simson the resolution be adopted.
AYES: Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Murphy, Olson, Page, Patterson
Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gprsline, Root. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8384
By Mr. Hoot
IN RE: FISCAL YEAR 1978 PLAN FOR TITLE III YOUTH EMPLOYMENT AND TRAINING PROGRAMS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6548 appliL
for and was granted the designation by 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 Board of Commissioners has accepted the Youth Employment and
Demonstration Projects funds by Resolution #8162 on September 1, 1977; and
WHEREAS the Oakland County Board of Commissioners applied for and received $1,809,200 for
the Youth Employment and Training Programs under the CETA Title III Youth Employment and DemonstratiL
Act by Resolution #8205 on October II, 1977; and
WHEREAS financial, activity and enrollment plans have been developed and the Oakland C94pl
Youth Planning Council has reviewed these plans and recommend them to the Oakland County Board of
Commissioners for approval;
NOW THEREFORE BE IT RESOLVED that the annual fiscal year 1978 Plan for the Title III %kat.
Employment and Training Programs be approved for $1,809,200 to be expended between March 24, 1978 ano
September 30, 1978 consistent with the attached budget,
NOW THEREFORE BE IT FURTHER RESOLVED that the Employment and Training Division will proviU
quarterly progress reports concerning performance objectives of the Plan to the Public Services
Committee; and
NOW THEREFORE BE IT FURTHER RESOLVED that several administrative modifications are necessa
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.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson.
Copy of Budget on file in the County Clerk's office.
Moved by Hoot supported by Daly the resolution be adopted.
AYES: Kelly, Lanni, McDonald, Moffitt, Murphy, Olson, Page, Pernick, Peterson, Price, Rot
Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8385
By Mr. Hoot
IN RE: FISCAL YEAR 1978 TITLE III PLAN FOR YOUTH COMMUNITY CONSERVATION AND IMPROVEMENT PROJECTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and 3entlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6646 appiie.
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 Board of Commissioners has accepted the Youth Employment and
Demonstration Projects funds by Resolution #8162 on September 1, 1977; and
WHEREAS Oakland County has been granted, for fiscal year 1978, $424,314 for Youth Commuoit.
Conservation and Improvement Projects funded under CETA Title III; and
WHEREAS financial, activity and enrollment plans have been developed and the Oakland Count,
Youth Planning Council has reviewed these plans and recommend their approval to the Oakland County
Board of Commissioners.
NOW THEREFORE BE IT RESOLVED that the annual fiscal year 1978 Plan for the Title III Youth
Community Conservation and Improvement Projects be approved for $424,314, to be extended between
March 24, 1978 and September 30, 1978, consistent with the attached budget,
NOW THEREFORE BE IT FURTHER RESOLVED that the Employment and Training Division will provi,i_
quarterly progress reports concerning performance objectives of the Plan to the Public Services
Committee; and
99
Commissioners Minutes Continued. March 23, 1978
NOW THEREFORE BE 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.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of the Budget is on file in the County Clerk's office.
Moved by Hoot supported by Fortino the resolution be adopted.
AYES: Lanni, McConnell, McDonald, Roffitt, Murphy, Olson, Page, Patterson, Pernick,
Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler. Gorsline, Hoot.
Kasper, Kelly. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8386
By Mr. Hoot
IN RE: ACCEPTANCE OF THE EMERGENCY MEDICAL SERVICES GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution 7898
authorized the application for the Emergency Medical Services Grant; and
WHEREAS the office of the Federal and State Grant Coordinator has reviewed the Emergency
Medical Services Grant as approved by the Department of Health Education and Welfare and finds the
grant for $151,610 varies more than ten (10) per cent from the $450,123 in the original grant
application; and
WHEREAS the grant further provides that a resource hospital be designated; and
WHEREAS the grant further provides that Oakland County enter into a contractual agreement
with the Southeastern Michigan Health Officers Association, fiscal agent for Southeastern Michigan
Council for Emergency Medical Services; and
WHEREAS County funds in the amount of $81,166 are necessary to complete the first year of
the program; and
WHEREAS the Executive Committee of the Oakland County Council for Emergency Medical
Services has recommended the acceptance of the aforementioned provisions and the designation of
William Beaumont Hospital as the County Resource Hospital,
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the
Emergency Medical Services Grant; and
BE IT FURTHER RESOLVED that Oakland County enter into a contractual agreement with the
Southeastern Michigan Health Officers Association, fiscal agent for Southeastern Michigan Council for
Emergency Medical Services; and
BE IT FURTHER RESOLVED that the Board of Commissioners designate William Beaumont Hospital
as the Resource Hospital.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Grant on file in the County Clerk's Office
Moved by Hoot supported by Patterson the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee and the Health and Human
Resources Committee.
Mr. Peterson objected to the referral to the Health and Human Resources Committee.
Discussion followed.
The Chairperson stated those in favor of sustaining the objections, vote 'yes' and those
opposed vote 'no'.
AYES: McDonald, Murphy, Olson, Page, Patterson, Peterson, Roth, Wilcox, DiGiovanni,
Gabler, Gorsline, Hoot, Kasper, Lanni. (14)
RAYS: McConnell, Moffitt, Pernick, Price, Simson, Aaron, Daly, Doyon, Fortino, Kelly. (10)
A sufficient majority having voted therefor, the objection was sustained.
Commissioners Minutes Continued. March 23, 1978 00
Discussion followed.
Moved by Aaron supported by Daly that Acceptance of the Emergency Medical Services Grant
be placed on the Agenda under Special Order of Business at the Board meeting on April 6, 1978.
AYES: McDonald, Moffitt, Pernick, Price, Roth, Wilcox, Aaron, Daly, DiGiovanni, Doyon,
Fortino, Gorsline, Kelly, McConnell. (14)
NAYS: Murphy, Olson, Page, Patterson, Peterson, Simson, Gabler, Hoot, Kasper, Lanni. (10'
A sufficient majority having voted therefor, the motion carried.
The Chairperson stated the resolution will be a Special Order of Business on April 6, 197b
and it will fall on the agenda immediately after Communications.
Misc. 8387
By Mr. Pernick
IN RE: AMENDMENT TO OAKLAND COUNTY RETIREMENT SYSTEM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS it is in the best interests of the people of Oakland County not to duplicate
payment to employees of the County who are re-hired while receiving a County pension; and
WHEREAS the present rules of the Oakland County Retirement Plan do not provide for this
condition,
NOW THEREFORE BE IT RESOLVED that the following section be added to the Oakland County
Retirement Plan: 1
"Suspension of Retirement Allowance"
Section 24.1
IF A RETIRANT BECOMES RE-EMPLOYED BY THE COUNTY, PAYMENT OF HIS RETIREMENT ALLOWANCE
SHALL BE SUSPENDED DURING THE PERIOD OF SUCH EMPLOYMENT, AND HE SHALL NOT AGAIN BECOME
A MEMBER OF THE RETIREMENT SYSTEM. UPON TERMINATION OF SUCH EMPLOYMENT, PAYMENT OF HIS
RETIREMENT ALLOWANCE SHALL BE RESUMED WITHOUT CHANGE DUE TO SUCH EMPLOYMENT."
Mr. Chairperson, I move the adoption of the foregoing resolution.
Lawrence R. Pernick, Commissioner - District #20
Mr. Pernick requested the resolution be referred to the Personnel Committee. There were
no objections.
Misc. 8388
By Mr. DiGiovanni
IN RE: THREATS TO BLOCK TRANSIT AID
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Detroit Mayor Coleman Young has publicly threatened to block all federal funds
for mass transit improvements in southeast Michigan unless suburban interests agree to let Detroit
use most of the money to build a subway; and
WHEREAS Mayor Coleman Young has also stated that he would seriously consider pulling
Detroit out of the Southeast Michigan Transportation Authority (SEMTA); and
WHEREAS such threats and statements create an adverse effect on current efforts and pro-
posals to solve the critical mass transit needs of all of the citizens of the regional area including
Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby express_
strong disapproval of the public statements made by Detroit Mayor Coleman Young, concerning blocking
of funds for mass transit serving the suburbs of the metropolitan area.
BE IT FURTHER RESOLVED that this Board recommend to the state legislature that the act
allowing the collection for mass transportation of an additional $2.50 license fee and $6.00 for a
title fee, be rescinded,
BE IT FURTHER RESOLVED that certified copies of the foregoing resolution be forwarded to
the County Legislators, Mayor Coleman Young and the Michigan Secretary of State.
John R. DiGiovanni, Commissioner - District #9
The Chairperson referred the resolution to the Planning and Building Committee and
General Government Committee. There were no objections.
Misc. 8389
By Mr. Doyon
IN RE: RESOLUTION OF COMMENDATION - ST. VINCENT FERRER CATHOLIC CHURCH
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS St. Vincent Ferrer Catholic Church was founded and established in 1958 by the
Dominican Order of Friars; and
101
Commissioners Minutes Continued. March 23, 1978
WHEREAS St. Vincent Ferrer clergy and parishioners have taken leadership roles in many
civic organizations, cultural affairs and expressed a willingness to fulfill their civic responsi-
bilities; and
WHEREAS on April 1, 1978, members of the parish, their relatives, friends and clergy
will celebrate the Twentieth Anniversary of the founding of St. Vincent Ferrer Catholic Church.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners commends
the membership and clergy at St. Vincent Ferrer Catholic Church for their public spirited contri-
butions to their community and,
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners salutes Sc. Vincent
Ferrer Catholic Church in their twentieth year celebration.
Dated at Pontiac, Michigan, this 23rd day of March, 1978.
OAKLAND COUNTY BOARD OF COMMISSIONERS
Wallace F. Gabler, Jr., Chairperson
Lillian V. Moffitt, Vice Chairperson
James A. Doyon, Commissioner - District Y10
John R. DiGiovanni, Commissioner - District #9
Moved by Doyon supported by Fortino the rules be suspended for immediate consideration
of the resolution.
AYES: Murphy, Olson, Page, Patterson, Peterson, Price, Roth, Simson, Wilcox, Daly,
DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Doyon supported by Fortino the resolution be adopted.
The resolution was unanimously adopted.
Misc. 8390
By Mr. Doyon
IN RE: OAKLAND UNIVERSITY MASTERS IN PUBLIC ADMINISTRATION PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS, Oakland University located in Rochester, Michigan is an accredited University
of higher learning in the State of Michigan; and
WHEREAS, the faculty, staff and student body enjoin in assisting local governments with
valuable resources, talents and expert advise; and
WHEREAS, the prime service area of Oakland University is Oakland and Macomb Counties; and
WHEREAS, many former and current undergraduate students are in the employ of Oakland
County and municipalities inside of Oakland County; and
WHEREAS, the County of Oakland participates with the employees in a tuition reimbursement
program aimed at refining the skills of current employees; and
WHEREAS, Oakland University cooperates with Oakland County Governments by extending its
facilities and participates in many internship programs providing a pool of resources for future
well trained employees; and
WHEREAS, the political science department under the direction of Professor Edward Heubel
is preparing an advanced degree program in Public Administration.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners go on record
in support of a Masters in Public Administration Program to be established on the campus at Oakland
University under the direction of the faculty and staff at Oakland University.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners recognize the need fot
such a program and encourage Oakland County Senators, legislators and chairpersons of the Senate/
House Committees on Higher Education and Appropriations be encouraged to support the proposal sub-
mitted to them by the faculty and staff of Oakland University.
BE IT FURTHER RESOLVED that copies of this resolution be forwarded to all Oakland County
State Representatives, State Senators and the Chairpersons of the Senate/House Committees on Higher
Education and Appropriations.
Mr. Chairperson, I move the adoption of the foregoing resolution.
James A. Doyon, Commissioner, District #10
The Chairperson referred the resolution to the General Government Committee. There were
no objections.
Misc. 8391
By Mr. Lanni
IN RE: WITHDRAW FROM SEMTA AND ESTABLISH A SEPARATE TRANSPORTATION AUTHORITY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS, Oakland County has passed the 0.C.A.R.T. transportation plan and funded this
program with $200,000.00; and
Lynn D. Allen
Clerk
Wallace F. Gabler, Jr.
Chairperson
Commissioners Minutes Continued. March 23, 1978
WHEREAS, there is a dire need for dial-a-ride and bus systems in Oakland County to help
senior citizens, low income and all residents in Oakland County; and
WHEREAS, the State legislature has reached a deadlock and it appears no transportation
package will be passed; and
WHEREAS, Detroit Mayor Coleman Young has publicly threatened to block all federal funds
for mass transit improvements in southeast Michigan unless suburban interests agree to let Detroit
use most of the money to build a subway; and
WHEREAS, Public Act 266 provides tax funds which have been allocated from Oakland County
residents which have not been used for Oakland County.
NOW THEREFORE BE IT RESOLVED, that the Oakland County Board of Commissioners withdraw the
County of Oakland from SEMTA, and establishes a separate transportation authority as provided under
Public Act 266 and direct State Treasurer Allison Green to forward those monies collected in Oaklan0
County to Oakland County.
Mr. Chairperson, I move the adoption of the foregoing resolution.
James E. Lanni, Commissioner, District #11
Henry W. Hoot, Commissioner, District
Kenneth E. Roth, Commissioner, District #17
John R. DiGiovanni, Commissioner, District #9
William T. Patterson, Commissioner, District 16
Niles E. Olson, Commissioner, District #3
The Chairperson referred the resolution to the General Government Committee and the
Planning and Building Committee.
Mr. Aaron objected to the referral.
The Chairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
The Vice Chairperson stated those in favor of sustaining the objection vote 'yes' and
those opposed vote 'no'.
AYES: Page, Price, Simson, Aaron, Daly, Kelly, Moffitt. (7)
NAYS: Murphy, Patterson, DiGiovanni, Doyon, Fortino, Gorsline, Hoot, Lanni, McConnell,
McDonald. (10)
A sufficient majority not having voted therefor, the objection was not sustained and the
resolution was referred.
Moved by Murphy supported by Patterson the Board adjourn until April 6, 1978 at 9:30 A. H.
A sufficient majority having voted therefor the motion carried.
The Board adjourned at 11:50 A. M.
1Cq
103
OAKLAND COUNTY
Board Of Commissioners
MEETING
April 6, 1978
Meeting called to order by Chairperson Wallace F. Gabler, Jr. at 10:30 A. M. in the Court
House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Invocation given by Patrick K. Daly.
Pledge of Allegiancd to the Flag.
Roll called.
PRESENT: Aaron, Daly, DiGiovanni, Doyen, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick,
Peterson, Price, Roth, Simon, Wilcox. (26)
ABSENT: Perinoff. (1)
Quorum present.
Moved by Patterson supported by Roth the minutes of the March 23, 1978 meeting be approved
as printed.
AYES: 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, Murphy. (26)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Hoot supported by Daly the agenda be amended to add the following:
Under Public Services, add C.E.T.A. PROGRAM - PRE-APPLICATION FOR FISCAL YEAR 1978 FUNDS.
Under General Government add: APPOINTMENT TO PARKS AND RECREATION COMMISSION
Under Health and Human Resources add: BREAST AND CERVICAL CANCER SCREENING PROGRAM
Under Public Services, delete ACCEPT MARINE SAFETY GRANT
Also change the order of business to take up Resolution #8391 - WITHDRAW FROM SEMTA AND
ESTABLISH A SEPARATE TRANSPORTATION AUTHORITY immediately following Resolution #8386 - Acceptance
of the Emergency Medical Services Grant.
AYES: Page, Patterson, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley,
Murphy. (23)
NAYS: Pernick, Aaron, Olson. (3)
.—n A sufficient majority having voted therefor, the motion carried.
Clerk read a list of the recommendations for the Resource Hospital as received by the
Public Services Committee. In favor of Providence Hospital, the City of Southfield. The following
were in favor of William Beaumont Hospital: City of Troy, City of Royal Oak, Village of Beverly
Hills, Township of Southfield (Board of Trustees), Cities of Ferndale, Huntington Woods, Birmingham
and Clawson. (Placed on file.)
Clerk read letter from E. Frank Richardson announcing his resignation as a member of the
Parks and Recreation Commission. (Placed on file.)
Clerk read letter from Chairperson Wallace F. Gabler, Jr. stating he has appointed Robert
McConnell to serve on the Lake Ona Lake Board. (Placed on file.)
I04
Commissioners Minutes Continued. April 6, 1978
Clerk read resolution from the Washtenaw County Board of Commissioners in support of the
ratification of the Equal Rights Amendment to the U. S. Constitution and providing an incentive for
all states to ratify. (Placed on file.)
Clerk read letter from the City of Birmingham supporting William Beaumont Hospital as the
resource hospital of the Oakland County Emergency Medical Services System. (Placed on file.)
Clerk read letter from Congressman James J. Blanchard regarding the federal emergency snow
removal program and the January blizzard in the State of Michigan. (Referred to Public Services
Committee.)
Clerk read resolution from the Ingham County Affairs and Policy Committee in support of
Substitute Senate Bill 716 and requesting that the provisions of House Bill 5429 be incorporated
therein. (Referred to General Government Committee.)
Clerk read letter from State Representative Wilbur V. Brotherton acknowledging receipt
of Resolutions and giving information on the adopted rules and proposed changes in House Bill #5992 -
Licensing Qualification Rules. (Referred to General Government Committee.)
Clerk read letter from Southeast Michigan Council of Governments (SEMCOG) announcing
the dates for a Decision-Maker's Workshop to be held on April 13, 1978. (Referred to Public Services
Committee)
The Chairperson stated that Dr. Gerald C. Timmis and Dr. Joseph Rinaldo had requested to
address the Board. There were no objections. Dr. Timis and Dr. Rinaldo addressed the Board.
"Misc. 8386
By Mr. Hoot
IN RE: ACCEPTANCE OF THE EMERGENCY MEDICAL SERVICES GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution 7898
authorized the application for the Emergency Medical Services Grant; and
WHEREAS the office of the Federal and State Grant Coordinator has reviewed the Emergency
Medical Services Grant as approved by the Department of Health Education and Welfare and finds the
grant for $151,610 varies more than ten (10) per cent from the $450,123 in the original grant
application; and
WHEREAS the grant further provides that a resource hospital be designated; and
WHEREAS the grant further provides that Oakland County enter into a contractual agreement
with the Southeastern Michigan Health Officers Association, fiscal agent for Southeastern Michigan
Council for Emergency Medical Services; and
WHEREAS County funds in the amount of $81,166 are necessary to complete the first year of
the program; and
WHEREAS the Executive Committee of the Oakland County Council for Emergency Medical Services
has recommended the acceptance of the aforementioned provisions and the designation of William
Beaumont Hospital as the County Resource Hospital,
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the
Emergency Medical Services Grant; and
BE IT FURTHER RESOLVED that Oakland County enter Into a contractual agreement with the
Southeastern Michigan Health Officers Association, fiscal agent'for Southeastern Michigan Council
for Emergency Medical Services; and
BE IT FURTHER RESOLVED that the Board of Commissioners designate William Beaumont Hospital
as the Resource Hospital.
The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the fore-
going resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson"
Copy of Grant on file in the County Clerk's Office.
Moved by Hoot supported by Roth the resolution be adopted.
Moved by Hoot supported by Montante that discussion on the resolution be postponed to the
next regular Board meeting on April 20, 1978.
Discussion Followed.
AYES: Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni,
Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante,
Moxley, Murphy, Olson, Page. (26)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Commissioners Minutes Continued. April 6, 1978 105
REPORT
By Mr. Wilcox
IN RE: MISC. 8391 - WITHDRAW FROM SEMTA AND ESTABLISH A SEPARATE TRANSPORTATION AUTHORITY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, reports Miscellaneous
Resolution No. 8391 with the recommendation that the resolution be adopted.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson moves the acceptance
of the foregoing report.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
REPORT
By Mr. Page
IN RE: RESOLUTION #8391 - WITHDRAW FROM SEMTA AND ESTABLISH A SEPARATE TRANSPORTATION AUTHORITY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The General Government Committee, by Robert W. Page, Chairperson, reports Miscellaneous
Resolution No. 8391 with the recommendation that the resolution be adopted.
The General Government Committee, by Robert W. Page, Chairperson, moves the acceptance
of the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Committee vote on Resolution:
AYES: Lanni, Gabler, Gorsline, McDonald, Olson
NAYS: Page, Aaron, Pernick
ABSTAIN: Kasper
ABSENT: Perinoff
"Misc. 8391
By Mr. Lanni
IN RE: WITHDRAW FROM SEMTA AND ESTABLISH A SEPARATE TRANSPORTATION AUTHORITY
To the Oakland County Board of Commissioners:
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County has passed the 0.C.A.R.T. transportation plan and funded this
program with $200,000.00; and
WHEREAS there is a dire need for dial-a-ride and bus systems in Oakland County to help
senior citizens, low income and all residents in Oakland County; and
WHEREAS the State legislature has reached a deadlock and it appears no transportation
package will be passed; and
WHEREAS, Detroit Mayor Coleman Young has publicly threatened to block all federal funds
for miss transit improvements in southeast Michigan unless suburban interests agree to let Detroit
use most of the money to build a subway; and
WHEREAS, Public Act 266 provides tax funds which have been allocated from Oakland County
residents which have not been used for Oakland County.
NOW THEREFORE BE IT RESOLVED, that the Oakland County Board of Commissioners withdraw the
County of Oakland from SEMTA, and establishes a separate transportation authority as provided under
Public Act 266 and direct State Treasurer Allison Green to forward those monies collected in Oakland
County to Oakland County.
Mr. Chairperson, 1 more the adoption of the foregoing resolution.
James E. Lanni, District #11
Henry W. Hoot, District #14
Kenneth E. Roth, District #17
John R. DiGiovanni, District #9
William T. Patterson, District #16
Niles E. Olson, District #3 "
Moved by Wilcox supported by Peterson the General Government and Planning and Building
Committee reports be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by Lanni the resolution be adopted.
Discussion followed.
Moved by Fortino supported by Pernick the resolution be laid on the table.
106
Commissioners Minutes Continued. April 6, 1978
AYES: Pernick, Price, Aaron, Daly, Doyon, Fortino, Kelly, Page. (8)
NAYS: Peterson, Roth, Simson, Wilcox, DiGiovanni, Gabler, Gorsline, Hoot, Kasper, Lanni,
McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson. (18)
A sufficient majority not having voted therefor, the motion failed.
Discussion followed.
The Chairman stated that Henry Hogan, Vice Chairperson of SEMTA Board had requested he be
allowed to address the Board. There were no objections.
Mr. Hogan addressed the Board.
Mr. Olson requested that John Grubba, Managing Director of the Road Commission be allowed
to address the Board. There were no objections.
Mr. Grubba addressed the Board.
Vote on resolution:
AYES: Peterson, Roth, Simson, Wilcox, DiGiovanni, Gabler, Gorsline, Hoot, Kasper, Lanni,
McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson. (18)
NAYS: Price, Aaron, Daly, Doyon, Fortino, Kelly, Page, Pernick. (8)
A sufficient majority having voted therefor, the resolution was adopted.
The Chairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
Misc. 8392
By Mr. Hoot
IN RE: APPLICATION FOR THE RESEARCH INTERN PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the National Institute of Corrections can make available a sum of $3,000 for
conducting a Research Intern Program within the Jail facility; and
WHEREAS the application and the acceptance of the Research intern Program grant requires no
local cash match and implies no continuation agreement; and
WHEREAS the Finance Committee has attached a favorable Fiscal Report to the Research Intern
Program application; and
WHEREAS the Public Services Committee has favorably reviewed the application of the Research
Intern Program to be installed within the Oakland County Sheriff's Department.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the
filing of the application of the Research Intern Program consistent with the attached budget schedule
and program summary; and
BE IT FURTHER RESOLVED that upon the completion of the Research Intern Program a final
report will be submitted to the Public Services Committee.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: RESEARCH INTERN PROGRAM GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the proposed Grant Application for the Research Intern
Program and finds the proposed grant:
0 Is for a four (4) month period commencing on Final acceptance of the grant,
2) Application or acceptance of this grant does not obligate the County to any future
funding,
3) Total funding required is $3,000 which is entirety Federally funded,
4) The $3,000 is for the employment of a research intern to develop an in-house training
and development program for Sheriff Department correctional personnel.
The Finance Committee, by Paul E. Kasper, Chairperson, recommends acceptance of the
foregoing report and referral of the information contained therein to the Public Services Committee
in accordance with Miscellaneous Resolution #6462 - Federal and State Grants Procedures, Paragraphs
II, III and IV.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Commissioners Minutes Continued. April 6, 1978 107
NATIONAL INSTITUTE OF CORRECTIONS RESEARCH INTERN PROGRAM
PURPOSE:
The purpose of the National Institute of Corrections Research Intern Program is to provide
local correctional agencies with assistance in administering primary research programs. So too, this
program's purpose is to develop and to enrich the education of university students who have selected
adult corrections as a course of study. Through providing funding so that research interns can be
employed within correctional agencies the National Institute of Corrections hopes to be impactful on
two levels.
The Oakland County Sheriff's Department hopes to employ one (I) Graduate Student Intern
during the summer of 1978. This researcher would be employed to gather data which will serve as
foundation for the development of a comprehensive in-service training program within the correctional
facility.
OBJECTIVES:
The specific objectives of the proposed research effort follow:
(1) To determine the specific and varied training needs of correctional personnel assigned
to the County Jail.
(2) To determine the best methods for training within the Corrective Services Division.
(3) To identify and to examine any potentials within the divisional staff which might be
implemented in the training plan; and to identify potential problems which might preclude the use of
specific methods of training.
EXPECTED BENEFITS:
The work of the proposed research intern will contribute to the development and the continued
improvement of a comprehensive inservice training program within the Corrective Services Division.
Additional long-range benefits are expected to follow the consequent improvement of training. These
include: (1) The general improvement of the quality and the efficiency of the correctional staff; (2)
the improvement of the morale and the motivation of correctional staff; and, (3) a reduction of avoid-
able critical incidents within the Jail.
PROGRAM EVALUATION:
The evaluation of the Research Intern Program will include a report of the research findings.
In addition, several specific questions relative to the installation of the Intern Program will be
addressed:
(I) Were the specific objectives of the program reached? If not, why not?
(2) What, if any problems were encountered in the development and the administration of the
research effort?
(3) What are the relative advantages/disadvantages of utilizing graduate students in research
efforts within the correctional setting?
PROGRAM COST:
The total cost of the Research Intern Program is slightly under $3,000.00. This represents
compensation awarded to the graduate student and does not include budget for fringe benefits or travel.
(Neither of these expenses will be incurred.) Acceptance of this award does not require any local match
and does not imply any continuation commitment. RESEARCH INTERN PROGRAM BUDGET NARRATIVE
I. PERSONNEL
The budget request for the Research Intern Program is strictly limited to the costs of
employing one (1) graduate research intern for a three month period. No fringe benefits have been
budgeted for non-merit temporary employees are not eligible for such benefits.
One hundred percent (100%) of these costs will be assumed by the National institute of
Corrections. No county buy-in is required.
ll. OTHER EXPENSES
All general and miscellaneous expenses, office supplies and like, will be assumed by the on-
going Training and Corrections functions within the Jail.
.-.- -
A NOMA 3. STATE
MIC-1
A !WM -
FEDERAL ASSISTANCE L APPL nyuct.
tAmr
•
$
A-n5 rlearinohouse
I. TIP! Plumiumm mvu- b MATT , MON
4.
MOM
. DATE
ILTION APFUCATIO CATION run
Yaw I...al Mw
ASSICAED n
owt or- NOTIFICATION OF WEFT (Opt) t.,,,,,,„
Cr' 0 MIXT OF FIN= ACTION __, EUAAJD
4. LEGAL APPLICANT/RECIPIENT S. FEDERAL EMPLOYER IDENTonCAtion NO.
4. AppMat Ram : Oakland County Sheriff's Dept.
Corrective Services Division L .. suot7.0. DP 12(11 N. Telegraph Road PRI1 4 /WRIER I 11 6)* F 11112 1
d, Du Pontiac • Gam', : Oakland GRAM I. nnt
Michigan c rt. c.o.. 48(151 (From
F414•441 RFSFARCH ( Intern Pro IL 044],d 9.'w IN..,.CoAsE•A/
...4 • •r:.phels. He.) :
a 7.7nut AND DESCRIPTION OF APPLICANTS PROJECT I. TYPE OF APPUCANT/RECIPIENT
I- WOw UmWm41 0.40....
WENNRAWEF AIWA AWN,
I
Research Intern Program: 0.C.S.D./ Corrective Ls:Ito.
.1.01.6.4 TOM 1 Services Division. MAWR ILOW4 IAPAKR6. D.-.CARAW
330...i 04041 -
a period of three (3) months full-time.
[-cm
91= P"1""
S. TYPE OF ASSISTANCE AWA 4Wwl° 1
Fmoloyment of one (1) research intern zor
WWWWWW
4.4141. CAM 0.4.1mmme
CAmm
IL ESTIMATE:, HUM- 12. TYPE Of APMLICAMON
dpril WAWA)
LEL AREA OF PROJECT IMPACT ;No.44 •
8-6141411,..M.I EDNA a-00. 11.4 omm. [1]
a., ....0.,,d4wc 40411.1.44
DER OF PERSONS 1,4..., c..46.14. c..up...to. .tpitn ima 0.1144n41 D-FAMLn4004. County of Oakland/ Michigan 2 interns m.....w...g... Li
IS. PROPOSED FUNDING M. CONGRESSIONAL DISTRICTS OF LS. 'TYPE OF CHANGE Ir.. AWN, 11.1
Munn. D.Cus 441Jbw (3144Ubh ..rtxua :6 3,1n1. Ap 1 . APPIAMIT b. MACY I-Ouream Dail.. i 19 19 0.4,...... nom. , L ',Aiwa , .06 1 WA
1,011mollehm . vat i m r-115. PROJECT START M. PROJECT DATE Y ouwanclp z"..•"... F1-1- ' .11 LOCAL 1 LSO I IS 7Y-5T1 .., Wowilw POW. 4440144 I
. A OMER L .00 _1 IL FiSETIslaTerTDEADTErcTO 1' ei. •••••Ell 4... 111. EXMTING FEDERAL IDIENTIFICATIOM NUMBER
I. tri.I. la 3 2 0" • .no 1 FEDERAL AGENCY n n NA
.v.. sir »do National" ins ftute ML REMARKS ANWED 24. FEDERAL AGENCY 10 RECEIVE REQUEST Way., car. “
of Corrections, 320 First St., NW,, Washington, D.C. 20534 ci Y., 0 P4°
22. i 4. 14 RA SW 41 IPY MWIMM IMI 1MM. b. If nspsinid if DWI OANIN A-41. 04 44,11n114. 4,44 mIPMIPM. Pm.04M 1. IA. N.,.. Rwywww 3 1 INA I. u . ww.04.11...i.olieliu on WNW.. Um.. b. 44n40.444 64.04/1144.4a. GM III A40.4.• .4 ANALS44 1114..• 4444.444
.7. THE I 1rd• sAI mow& 164 Mftm441 Mb ,- g APPLICANT . 444 •4E4And W OA EAmM.4 MO W
- CERT,FAS ' U4 4Wm,N ahd 014 •wb4.I 4411 N.P4 03 0 Cl
THAT Jo I WM OA sYR414.1 mrommi II M. ws41... co 0 0
! ; 44m 4 AFPw4. M 0
0
UCLATIrriNG I. Tin° "MK MID "Til
sualom [
ih, NOWA( • EWM SIGNED
FIVME 1
a 7.... ......L16 dop
1
VI. AGVICt MANE 22. APPUGM r....., ,..t.t. Aw TON Department of Justice RECEIVED 39
24. ORGANIZATIONAL UNIT 27. ADMINISTRATIVE OFFICE ML nmuuL APPLICATION
II 4 0 1_ National Institute of Corrections Bureau of Prisons IDENTIFICATION
§ n. ADDREss 34. MIMI. GRAM
g 320 First St., N.W., Eashington, D. C. 20534 IDENTIFICATION
g 31. ACTION TAAEN 31 FUNDING raw 44,44th dad NI. Yaw weall. 444
0 . iNAROLD
go 3S. CONTACT FOR ADDITIONAL INFORMA. NL
40
TION IN... ...11 u4.1j'"" ..".4"."
DATE 3D
0 n DEJECTED S. APPLiCAPIT I
0 • MURIA() F011 • ::: 7
.00 m. ACTION CMT n M
DATE 1117W. ww" AW ENDING
!
"MI' Un • LOCAL -I- AO 37. REMARKS ADDED
1 pc ()MIMI 4 OMR _.
N 0 A WINORAWN f TMAL I .00 CI Ym IDN.
32 A I. U4.41 sum ...A mi. ammo!. em&W Mr claw...)..n46 ......... I.. FEDERAL AGENCY A.-93 OFFICIAL
..4.44 it lidwr, .......• Ls atm ar/w onsolds1s. 0 PUS I. ONE C.:01.1s1 1.4/1. Wm.. avai L.L.r.E.o. • .....)
FEDERAL AGENCY n NA by. or la lospi smado.
4.42 ACTION
9ram )
108
Commissioners Minutes Continued. April 6, 1978
OMB AMMArd Nu. DS-WOODS
37A.Nomeo rano 424 PADS 110.431
Pnwora•A 0.1.4. P4.14.13dwwwwww• CA••••• TL-T
Moved by Hoot supported by Fortino the report be accepted and the resolution be adopted.
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 report was accepted and the resolution
was adopted.
Commissioners Minutes Continued. April 6, 1978 109
The Chairperson returned to the Chair.
Misc. 8393
By Mr. Hoot
IN RE: C.E.T.A. CITLE I ON-THE-JOB TRAINING CONTRACTS (PHASE 12B)
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 12B of C.E.T.A. Title I On-the-Job Training contracts in the total amount of $111,402
consistent with the attached budget.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of budget on file in the County Clerk's Office.
Moved by Hoot supported by Olson the resolution be adopted.
AYES: Roth, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McDonald, Moffitt, Moxley, Olson, Page, Patterson, Pernick, Peterson, Price. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8394
By Mr. Hoot
IN RE: C.E.T.A. PROGRAM - PRE-APPLICATION FOR FISCAL YEAR 1978 FUNDS
To the Oakland County Board of Commissioners
Mr. Chairperson, 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, Title II, Title III Youth, Title tti SPEDY and Title VI 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 approximately 20,000 Oakland County youth and adults and, 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 7, 1978.
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 W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERViCES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Preapplication on file in the County Clerk's office,
Moved by Hoot supported by Roth the resolution be adopted.
AYES: Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot,
Kasper, Kelly, Lanni, McDonald, Moffitt, Moxley, Olson, Page, Patterson, Pernick, Peterson, Price,
Roth. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8395
By Mr. Kasper
IN RE: ALLOCATION BUDGET FOR THE YEAR 1979
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Property Tax Limitation Statute (Act 62, Section 9, Public Acts of 1933, M.S.A. 7.61)
110
Commissioners Minutes Continued. April 6, 1978
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, 1979 to December 31, 1979.
The sole objective of this budget is to prepare for submission to the County Tax Allocation
Board a total picture of the County's 1979 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
property tax.
In light of this process, your Committee again advises all agencies and County Department
Heads that the recommendations herein cannot in any degree be regarded as binding until final budget
consideration when the tax rate is known and other revenues and costs can be more fully evaluated
and determined.
Major changes from the 1978 Adopted Budget are:
Non-Departmental Cost - Increase 5,400,000. This Increase is due primarily to insurance
cost increases 500,000, Employee benefit cost increases 1,563,000; loss of fringe benefit recovery
due primarily to the exclusion of retirement from CETA cost recovery 1,564, and increased obligations
to outside agencies and maintaining physical plant 949,000.
Departmental - Increases account for a 2,718,000 increase. This increase is due to: The
addition of a fourth District Court; additional cost in Mental Health; Veteran's Services and
Juvenile Maintenance which are inescapable; and are beyond the inflationary forced increases.
Personnel - Personnel cost increases are limited to salary increases set forth In various
union contracts and a general increase designed to keep pace with the cost of living. In keeping
with the hold-the-line policy, the County has adopted, no new positions are included.
Revenues - It is anticipated that property tax will finance approximately 50,300,378 of the
total budget of 84,905,559, necessitating a millage of 5.93 Mills. The remainder of the 84,905,559
will be derived from iscellaneous receipts, 31,035,181 and Federal Revenue Sharing funds of 3,570,000.
It should be noted the 5.93 mills requested includes the .25 mills for the Huron Clinton Metropolitan
Authority. This millage has been traditionally absorbed as part of the County's allocated millage
and the Finance Committee intends to continue this past practice.
Federal Revenue Sharing - In deeping with the 1978 Budget policy, it is recommended the
3,570,000 Federal Revenue Sharing be designated to the Capital Improvement Program and the Sheriff's
Department.
In conclusion, the Finance Committee believes the recommendations contained within the
1979 Allocation Budget represent, insofar as present information is available, the amounts necessary
to finance County operations for 1979 on a level necessary to carry out the essential responsibilities
of the County of Oakland.
Mr. Chairperson, on behalf of the Finance Committee, I move the adoption of the attached
Allocation Budget in the amount of 84,905,559, necessitating the requested property tax levy of
50,300,378 for submission to the County Tax Allocation Board.
Respectfully submitted,
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Dennis Murphy, Vice Chairperson
Ralph W. Moxley, Robert W. Page, Lillian V.
Moffitt, Henry W. Hoot, James E. Lanni,
Kenneth E. Roth, Betty J. Fortino, Alexander
C. Perinoff, Lawrence R. Pernick.
PERSONNEL COMMITTEE REPORT
By Mr. McDonald
IN RE: SALARIES PORTION - 1979 ALLOCATION BUDGET
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule X -D of this Board, the Personnel Committee has reviewed the Salaries
Portion of the 1979 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:
I) Although 207 new positions were included in Departmental Requests, the County Executive
recommends that no new positions be approved as part of the 1979 Oakland County Allocation Budget.
2) A summary of the Salaries Portion of the 1979 Allocation Budget, as recommended by the
Personnel Committee, is provided as follows:
Positions Amount
Previously Approved Positions 2,020 30,490,693*
New Positions 0 0
Overtime Reserve 1,300,000
Summer Employment 265,000
Emergency Salaries 174,106
Commissioners Minutes Continued. April 6, 1978 111
Tuition Reimbursement Program
Classification and Rate Changes
Children's Village Student Employment
Camp Oakland Student Employment
Possible Salary, Equity, Fringe Benefit
and/or Salaries Reserve Adjustments
TOTAL SALARIES RESERVE
Positions
2,020
Amount
—--
22,000
10,000
2,000
3,100,000**
35,448199
*Salaries costed at 1978 rates.
**10.2% of total cost of previously approved positions for general salary increases, productivity
salary adjustments, and collective bargaining agreements not settled.
Mr. Chairperson, I respectfully move acceptance of the foregoing report.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
OAKLAND COUNTY PROPOSED 1979 ALLOCATION BUDGET
SUMMARY OF RECOMMENDATIONS
(Compared with 1978 Final Operating Budget)
1 97b 1979 Percent
Adopted Executive Increase/ Increase/
Budget Recommendation /Decrease) (Decrease)
APPROPRIATIONS
Non-Departmental 1 9,313,699 24,436,724 5,123,025 26.5 %
apartments & Institutions
Operating Budgets 22,561,518 25,020,035 2,458,517 10.9%
Salaries 32,894,544 35,448,800 2,554,256 7.8%
TOTAL APPROPRIATIONS 74,769,761_ 84,905,559 10,135,798 13.6 %
SOURCES OF FUNDS
Intergovernmental Revenue 15,881,456 15,886,881 5,425 0.1 %
Charges for Services 12,261,900 13,136,300 874,400 7.1 %
Miscellaneous Receipts 3,946,000 3,980,000 34,000 0.9 %
Miscellaneous Taxes 1,562,000 1,462,000 (100,000) (6.4)%
Year End Balance 700,000 -- (700,000) (100.0)%
Property Tax Levy* 40,418,405 50,440,378 10,021,973 24.8%
TOTAL REVENUES 74,769,761 64 ,9 05,559 10,135,798 13.6 %
* For purposes of computing the County's proposed Tax Allocation Request, the State Equalized Value
was assumed to Increase 10%. Each I% change in SEV will mean a .05 change in requested millage
rate.
108% * 8,346,439,372
109% .. 8,423,721,218
110% n• 8;501,003,064
111% m 8.578,284,910
112% .. 8,655,566,756
50,440,378
8,346,439,372
50,440,378
8,423,721,218
50,440,378
8,501,003,064
50,440,378
8,578,284,910
50,440,378
8,655,566,756
6.04 Mills
▪ 5.99 mills
5.93 mins
5.88 milts
• 5.83 mills
19/9
Allocation
_Pr.ur,t
Rec mmendatIon 1913
County Finance All
Executive Committee Duclaot
879.901 832,451 832,451 832,451
175,604 175,604 175,604 175,604
2 MA5 13 2 47°1.279 2 47_1? „229 2,471,1,272_
3,821,018 3. 178,331 3.-4-7CUP/ 3,h./8.-T34
431,124 431,124 43:,124 431,124
304.782 304,782 304,782 304,782
394 .595 374.057 374,057 374,057
474,638 229,317 229,317 229,311_
1,605,139 ,339,210 1.3 9,24 1,33T.IRRT-
3.330,099 3,126,471 3,126,471 3,126,471
1,493,741 1,493,741 1,493,741 1,493,741
891 5.. 804,174 804,174 804 174
5,715,439 5. 2 .3 1 . n112:21],011 5 „2):.
¶1 143 5.. 10,242,000 10,2 2,000 10 242 000
242,503
110,246
141,785
3.835
875
112,701
611,945
264,194
586,2iB
3,832,544
133,639
53,222
128,065
37,690
40,504
17_1.7_§.4
14:1.-478Z6
292,494
7,851,549
239,211
1,090,820
231,311
0 67
L156,05
242,503
110,246
141,785
3.835
875
112.1CA
611,945
264,194
3,801,778
133.639
37.187
128,065
37,690
40,504
271 766
648,851
253,170
1,755,827
219,585
1,090,820
208,224
5PAil
3.578,299
242,503
110,246
141,785
3.835
875
112,701
611,545
264,194
575.605
3.801.778
133,639
37,187
128,165
37,690
40,504
271.766
648,85/
253.170
1,755.827
219.585
1,090,820
208,224
_50-6_21
3,578,299
242,503
110,246
141,785
3,835
875
112.701
611,945
264,194
575.605
1.801.778
133,639
37,187
128,065
37,690
40,504
271.766
648,951
253.170
1,755,827
219.585
1,090,820
208,224
50.671
3,578,299
112
Commissioners Minutes Continued. April 6, 1978
OAKLAND COUNTY 1979 TAX ALLOCATION BUDGET
DEPARTMENTAL SUMMARY
I unc() on/Depa r trent/010 kInn
AdmInistrntIon of Justice
reined a the Court
Law Library
Judicial Administration
Circuit Court
Division 1-Walled Lake
Division II-Clarkston
Division III-Rochester
Division IV-Troy
52nd District Court
Juvenile Court
Juvenile maintenance
Judicial Administration
Probate Court
TOTAL ADMINISTRATION OF JUSTICE
Law Enforcement
Corrective Services
Marine Safety
Protective Services
Community Services
Technical Services
Administration
Sheriff
Warrants Division
Circuit Court Division
Appellate Division
Family Support
Criminal Investigation
Administration
Prosecuting Attorney
TOTAL LAW ENFORCEMENT
General Government 0. Legislative
Clerk Division
Election Division
Register of Deeds
Jury Commission
Administration
Clerk/Register
Delinquent Taxes
Cashier Division
Special Accounts
Administration
County Treasurer
Page
No.
9
II
12
14
16
18
20
21
23
24
29
31
33
35
36
37
26
41
42
41
W4
45
46
39
50
51
52
53
54
48
56
57
58
59
55
3,239,381
190,243
2,883,383
143.055
1,409,758
863,840
9,030,160
1,041,892
443.228
2;1,332
31.298
106.001
861,353
2.734 ,594
11,764,754
808,465
113,349
381,866
72,263
18 3.875 1,559,818
250,847
81,894
112,110
365,520
810.371
3.072,327
190.743
2,685,173
343.055
753.755
7,_14521
722,720
373.654
160,815
31,298
105,001
69 r4 364
0871_852
M47-.1 26
7118,310
113.349
381,866
72,263
183.875
.539,663
250.847
81,894
112,110
365,520
810,37 1
3,072,327
190,743
2,685,173
343,055
753,755
714,521
7,759,574
722,720
373,654
160,815
31,298
105,001 694,364
2,087,852
9,-847,4i6
788,310
113,349
381,866
72,263
183,875
1.539,663
250,847
81,894
112,110
365,520
810,371
3,072,327
190,743
2,685,173
343,055
753,755
714,521
7,759,574
722,720
373,654
160,815
31,298
105,001
611LlJAal_ 2,087,85f-
9 847 426
788,310
113,349
381,866
72,263
183.875 1,539,663
250,847
. 81,894
112,1 ID
365.520
810,371
General Government G Leg. (Continued)
Drain Engineering
Drain Services
Drain Maintenance
Water 4 Sewer Engineering
Right of Way
AdmInistration
Drain Commissioner 60
Civil Counsel 62
Board of Commissioners • 63
TOTAL GENERAL GOVERNMENT r, LEGISLATIVE!
Executive's Office
Audit Division 55
State G Federal Aid Coordinator 64
Advanced Programs Group ;7
Community 0, Minority Affairs ts
Public Information Office
Administration 29
Executive's Office
management 0 Budget
Budget Division
Accounting Division Y3
Purchasing Division 74
Equalization Division 75
Reimbursement Division ia
Administration 77
Management G Budget
499,658
864,324
1,502,736
781.987
1.152.996
--
132.686 _
7,714.387
499.6513
864,324
1,502,716
781,982
1.952,996
--
132 686
1./34,387
499,658
864,324
701,987
1.952,996
137 6116
7,/34.187
499,658
864,324
1,502.736
781,9E32
1,952,996
7,114,387
6,622,863 6,485,987 6,485.987 6,485,987
3,173,406 I 3,173,406 3,173,406 3,173,406
755,820 I 740,079 740.079 740,079
2,619,438 2,522,129 2,522,129 2,522,129
1,200,000 1,200,000 1,200,000 1,200,000
616,266 616,266 616,266 616,266
1,769,045 1,726,225 1,726,225 1,726,225
48,192 48,192 48,192 48_192.
16,805,030 16 ,5 1 2,284 16,512,284 16,512,284
615,395 713,180 713,180 713,180
110,327 130,327 ' 130,327 . 130,322
206,184 124 ,526 124,526 124,526
223,019 204,269 204,769 204,769
298,562 298,562 298,562 298,562
5,000 7,15:330 5,000 5.000
75,940 52,040 5204C1 12.040
1,754,477 I 52T1.707--- 1.528,404 1,528,404
32.771,436 L.....11, 6 1 .E...Z57.,.L3I 11,223.611
348 ,1199
431,388
55,478
885.770
408 ,744 408,744
291,844
205 .0148
505,636
291,844
205.048
905,636
617,769
/.44,200
55.418
50,0a .167:/452
348,899 31...8n9
431,388 431,388
55,478 55,478 . 50.005._ . _ 1185.770
408,744
291,944
905,636 !
500,650
383,498
205,048
1,089,196-
--
1,500 1,500
--
126,742 97,000
2,000 2,000
76,000 26,000
16,980 16,980
10,000 10,000
47,400 42,400
21,200 21,200
10,500 10,500
25,209 21,940
Commissioners Minutes Continued. April 4 , 1978
1979 Recommendatior I 1979 Allocation County ' Finance Allocation
Function/Department/Division Request Executive Committee , _Budget
113
Central Services
Security Division
Probation Division
computer Services
eacIlities G Operations
County eulldfngs
Support Services
Administration
Central Services
Public Works
--7Sewnr. water L Solid u.ste
Plaiming Division
Property Msna,;ement
Administration
Public Works
Personnel
Employee Relations
Recruitment & Examination
Administration
Personnel
Human Services
Health DivisiOn
Medical Care Facility
Camp Oakland
Children's 'allege
Community 4enta1 Health
Human Services Ag,ncy
Social Services
Administration
Human Services
Public Services
veterans Services
Reference Library
Cooperative Extension
EMS/Disaster Control
Animal Control
Law Enforcement Asst. .,dmin.
Administration
Public Services
TOTAL COUNTY EXECUTIVE
TOTAL OEPARTrENTAL : 59,512,332 55,684,835 55.684,835 55,684,835
TOTAL NON-OEPARTMENTAL 29,476,235 29.220.724 29,220,224 ' 29.220,224
GRAND TOTAL : 88,990,567 i 84_905,559 84„105.559 84.905.55q
OAKLAND Cl!:!'"r' 1579 TAX ALLOCATION BUDGET
NON-DEPARTMENTAL SUMMARY
Function/Department/Division
Recommendation
Finance
Committee
1979 _.
All
Request
County
Executive
1979
Allocation
Budget
Ambulance
Building Authority
Dist. Cc. Witness Fe's
Cost Allocation Plan
insurance & %urety Ponds
State Audit rues
Sundry
Tax Allocation Board
Utilities G Parking Lots
Capital improvements
TB Cases-Outsde
Youth Activities Center
Glass Recycling center
Road Improvements
Convenience Copier
Consultants-0as nasing
Sanctuary
Homicide Task Force
Council of Governments
4-H Premiums
mAC 0. NACO
Historical Socie*y
5.E. Michigan Tourist Assoc.
Tourist G Convention Bureau
Traffic improvement Assoc.
Area Agency on Aging
Comprehensive Health eing,
Tornado Siren Warning
4,000 4,000 4,000 4,000
1,180,300 1,100,300 1,180,300 1,180,300
42,400 42,400 42,400 42,400 -- -- -- --
74/,000 747,000 747,000 742,000
-- -- -- --
250,000 250,000 250,000 250,000
8,000 8,000 8,000 8,000
600,000 600,000 600,000 600,000
2.120,000 2,120,000 2,120,000 2,120,000
50.000 50,000 50,000 50,000
50,000 50,000 50,000 50,000
-- -- __ .-
--
1.500 1,500
--
97,000 97,000
2,000 2,000
26,000 26,000
16,980 16,980
10,000 10,000
42,400 42,400
21,200 21,200
10,500 10.500
21,940 21,940
Functinn/Omutment/OivIslon
Capital Outlay
Provision for Lim En.
Provision for Pending Litigation
Circuit Court General
Clinton River watershed
Current Drain Assessments
Huron-Clinton Authority
Huron River watershed
sort Conservation
River Rouge Watershed
Solid Waste
Paint Creek Floyd Analysis
Departmental Moves
Contingency
Federal Pooject match
Employrn Fringe Drneflts
Dental Plan
Hospital 'Insurance
Life Insurance
Retirement Administration
Retirement Fund
Salary Continuation Insurance
Unemployment insurance
Social Security
Tuition Reimbursement
Workman's Compensation
Fringe Benefit Recovery
Sick Leave
Annual Leave
SUB-TOTAL FRINGE BENEFITS
620,000
3,600,000
374,000
50.000
6,3970:100
144,000
570,000
2,775,000
85,000
750,000
(1,500,000)
215.000 100,_000
14,180.000
114
Commissioners Minutes Continued. April 6, 1978
1979
Allocation
Refluest
150,200
300,000
225,000
424,000
500
730,526
7,256,478
500
7.500
500
-
--
100,000
900,000
170,000
620,000
3,600,000
174,000
50,000
6,397,000
144,000
570,000
2,775,000
85,000
750,000
(1,500,000)
215,000
150,00c
30,000
Rncommr ,datIon 1979
County 1 rin km once Allocat
Fxecutlye t Corm tt dcm 1 401114.t
150,000 150,000 150,000
225,000 225,000 225,000
200,000 200,000 200,000
424,000 424,000 424,000
500 500 500
730,526 730,526 730,526
2,256,478 2,256,478 2,256,478
500 500 500
3,000 3,000 3,000
500 500 500 -- -- --
-- -- --
100,000 100,000 100,000
810,000 810,000 810,000
120,000 120,000 120.000
620,000 620,000
3,600,000 3,600,000
374,000 374,000
50,000 50,000
6,397,000 6,397,000
144,000 144,000
570,000 570,000
2.775,000 2,775,000
85,000 85,000
750,000 750,000
(1,500,000) (1,500,000)
215,000 215,000
100,000 100,000
14,180,000 14,180,000
Salary Reserves
Salary Adjustments
Classification Changes
Overtime
Summer Employment
Children's Village Student Empl.
Camp Oakland Student Empl.
SUB-TOTAL SALARY RESERVES
TOTAL NON-DEPARTHENTAL APPROPRIATIONS
3,100,000
22,000
1,300,000
265,000
70,000
2,000
4.699 020
29,478,235 ,
3.100,000 3,100,000
22,000 22,000
1,100,090 1,100,000
265,000 265,00
10,000 10,000
2,00I7 2,000
4,699,000 4 ,689,000
29.220,724 29,220,724
3,100,000
22,000
1,300,000
265,000
10,000
2000
4 ,699,000
29,220,724
!...oved sup)urted ay Peterson the report hr :ccepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Kasper supported by Roth the resolution be adopted.
AYES: Wilcox, Daly, Gabler : Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt,
Montante, Moxley, Murphy, Olson, Patterson, Peterson, Roth, Simson. (17)
NAYS: Aaron, Doyon, Fortino, Kelly, Page. (5)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8396
By Mr. Kasper
IN RE: ACCEPTANCE OF THE CRIMINAL JUSTICE PLANNING GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Miscellaneous Resolution #8145 requires the Finance Committee to review accep-
tance 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 #8351
authorized the applications for the Criminal Justice Planning Grants; and
WHEREAS the Finance Committee has reviewed the Criminal Justice Planning Grants as
approved by the Office of Criminal Justice Programs and finds the grants for $79,234 are the
same as the $79,234 in the original grant applications; and
WHEREAS the grants cover the per i od of October 1, 1977 through September 34, 1978; and
WHEREAS the County share of this grant is $6,506 or 8.21'.6 and
Commissioners Minutes Continued. April 6, 1978 115
WHEREAS of the $6,506 of County money required, $5,000 was approved under the 1978 Non-
Departmental Appropriation: "Law Enforcement Assistance Administration". The additional $1,506 is
available in the "Federal Project Match" Non-Departmental Appropriation.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the
Criminal Justice Planning Grants; and
BE IT FURTHER RESOLVED that $1,506 be transferred from the "Federal Project Match" Non-
Departmental Appropriation to the Non-Departmental Appropriation: "Law Enforcement Assistance
Administration."
The Finance Committee, by Paul E. Kasper, moves the adoption of the foregoing resolution.
FINANCE COMMiTTEE
Paul E. Kasper, Chairperson
Moved by Kasper supported by Fortino the resolution be adopted.
AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McConnell,
Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Peterson, Roth, Wilcox. (21)
NAYS: Gorsline. (1)
A sufficient majority having voted therefor, the resolution was adopted.
REPORT
By Mr. Page
IN RE: APPOINTMENT TO PARKS AND RECREATION COMMISSION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The General Government Committee, by Robert W. Page, Chairperson, recommends the appointment
of Richard R. Wilcox to the Parks and Recreation Commission to fill the unexpired term ending
January I, 1979.
The General Government Committee, by Robert W. Page, Chairperson, moves the acceptance
of the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by Patterson the report be accepted. A sufficient majority having
voted therefor, the motion carried.
Mr. Page nominated Richard R. Wilcox. Mr. Patterson seconded the nomination.
Ms. Kelly nominated Douglas Campbell. Mr. Ooyon seconded the nomination.
Moved by Peterson supported by McConnell the nominations be closed.
A sufficient majority having voted therefor, the motion carried.
The vote was as follows:
Daly - Richard R. Wilcox Montante - Richard R. Wilcox
DiGiovanni - Richard R. Wilcox Moxley - Richard R. Wilcox
Doyon - Douglas Campbell Murphy - Richard R. Wilcox
Fortino - Richard R. Wilcox Olson - Richard R. Wilcox
Gabler - Richard R. Wilcox Page - Richard R. Wilcox
Gorsline - Richard R. Wilcox Patterson - Richard R. Wilcox
Hoot - Richard R. Wilcox Peterson - Richard R. Wilcox
Kasper - Richard R. Wilcox Price - Douglas Campbell
Kelly - Douglas Campbell Roth - Richard R. Wilcox
Lanni - Richard R. Wilcox Simson - Richard R. Wilcox
McConnell - Richard R. Wilcox Wilcox - Abstain
McDonald - Richard R. Wilcox Aaron - Douglas Campbell
Moffitt - Richard R. Wilcox
The result of the roll call vote was as follows:
Richard R. Wilcox - 20
Douglas Campbell - 4
Abstain - 1
Richard R. Wilcox was declared elected a member of the Parks and REcreation Commission to fill
the unexpired term ending January 1, 1979.
116
Commissioners Minutes Continued. April 6, 1978
Misc. 8397
By Mr. Peterson
IN RE: BREAST AND CERVICAL CANCER SCREENING PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners originally approved the Breast and Cervical Cancer
Screening Program by Miscellaneous Resolution 7626; and
WHEREAS the Oakland County program compares very favorably with other breast and cervical
cancer screening programs in terms of cost per visit, incidence of cancers detected, comprehensive-
ness of follow up and overall program quality; and
WHEREAS the National Cancer Institute has indicated it will continue to support the pro-
gram in the amount of $105,217 for the 1977 -1978 program; and
WHEREAS the County match requirement of $115,411 for the 1977-1978 program has been
included in the 1978 budget.
NOW THEREFORE BE IT RESOLVED that Oakland County accept the Grant from the National Cancer
Institute through a sub contract arrangement with the Michigan Cancer Foundation in the amount of
$105,217 for the 1977-1978 program period.
The Health and Human Resources Committee by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
The Chairperson referred the resolution to the Finance Committee. There were no objections.
PERSONNEL COMMITTEE REPORT
By Mr. McDonald
IN RE: RESOLUTION #8387 - AMENDMENT TO OAKLAND COUNTY RETIREMENT SYSTEM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Personnel Committee having reviewed Miscellaneous Resolution fl3387, Amendment to
Oakland County Retirement System, reports it recommendation that said resolution be adopted.
The Personnel Committee, by John J. McDonald, Chairperson, moves the acceptance of the
foregoing report.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
"Misc. 8387
By Mr. Pernick
IN RE: AMENDMENT TO OAKLAND COUNTY RETIREMENT SYSTEM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS it is in the best interests of the people of Oakland County not to duplicate
payment to employees of the County who are re-hired while receiving a County pension; and
WHEREAS the present rules of the Oakland County Retirement Plan do not provide for
this condition;
NOW THEREFORE BE IT RESOLVED that the following section be added to the Oakland County
Retirement Plan:
"Suspension of Retirement Allowance"
Section 24.1
IF A RETIRANT BECOMES RE-EMPLOYED BY THE COUNTY, PAYMENT OF HIS RETIREMENT
ALLOWANCE SHALL BE SUSPENDED DURING THE PERIOD OF SUCH EMPLOYMENT, AND HE
SHALL NOT AGAIN BECOME A MEMBER OF THE RETIREMENT SYSTEM. UPON TERMINATION
OF SUCH EMPLOYMENT, PAYMENT OF HIS RETIREMENT ALLOWANCE SHALL BE RESUMED
WITHOUT CHANGE DUE TO SUCH EMPLOYMENT.
Mr. Chairperson, I move adoption of the foregoing resolution.
Lawrence R. Pernick
Commissioner, District #20"
Moved by McDonald supported by Roth the report be accepted.
A sufficient majority having voted therefor, the motion carried.
The Chairperson announced pursuant to Rule 11-E the matter shall be laid over until the
next regular Board meeting to be held on April 20, 1978.
Commissioners Minutes Continued. April 6, 1978 117
Misc. 8398
By Mr. McDonald
IN RE: CRIMINAL JUSTICE GRANTS AND PLANNING TECHNICIAN
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS your Personnel Committee received and reviewed a request from the Law Enforcement
Assistance Administration to increase the salary range for the classification Criminal Justice Grants
and Planning Technician; and
WHEREAS the Personnel Department has found that the duties and responsibilities of the
Criminal Justice Grants and Planning Technician have increased and that the incumbent is working
more autonomously than before; and
WHEREAS a delay in the approval of the grant from the Law Enforcement Assistance
Administration for the current fiscal year prevented this request for salary adjustment being
submitted to this Board prior to January I, 1978; and
WHEREAS your Committee does recommend the requested salary range for the classification
Criminal Justice Grants and Planning Technician.
NOW THEREFORE BE IT RESOLVED that the following salary range be established for the
classification Criminal Justice Grants and Planning Technician:
BASE 1 YEAR 2 YEAR 3 YEAR OVERTIME
$1717 $1673715 $17,10 1. S1 -778-17 Regular
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Moved by McDonald supported by Fortino the resolution be referred to the Finance Committee.
There were no objections.
PERSONNEL COMMITTEE REPORT
By Mr. McDonald
IN RE: RESOLUTION #8376, 1977 CONTRACT SALARY AGREEMENT FOR CERTAIN SHERIFF DEPARTMENT EMPLOYEES
(LOCAL 1445)
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen;
The Personnel Committee, having reviewed Miscellaneous Resolution #8376, 1977 Contract
Salary Agreement for Certain Sheriff Department Employees (Local 1445), reports its recommendation
that said resolution be adopted.
The Personnel Committee, by John J. McDonald, Chairperson, moves the acceptance of the
foregoing report.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
"Misc. 8376
By Mr. McDonald
IN RE: 1977 CONTRACT SALARY AGREEMENT FOR CERTAIN SHERIFF DEPARTMENT EMPLOYEES (LOCAL 1445)
To the Oakland County Board of Commissioners
• Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Sheriff Department, the County of Oakland, and Local 1445,
American Federation of State, County and Municipal Employees, AFL-CIO, have been negotiating a
salary agreement covering certain represented employees of Local 1445; and
WHEREAS an Act 312 arbitration has taken place and the arbitrator's award rendered covering
many Sheriff Department classes; and
WHEREAS the parties have subsequently met and agreed to a salary schedule; and
WHEREAS said agreement has been reviewed by your Personnel Committee which recommends
approval of the agreement.
NOW THEREFORE BE IT RESOLVED that the Salary Agreement between the Oakland County Sheriff
Department, the County of Oakland, and Local 1445, AFSUME, be and the same is hereby approved; and
that the Chairperson of the 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, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson"
MEMORANDUM or UNDERSTANDING AND AGREEMENT
This MEMORANDUM OF UNDERSTANDING AND AGREEMENT, executed this day of
1978, by and between the Oakland County Sheriff Department, the County of Oakland, and Local 1445,
Council 23, American Federation of State, County, and Municipal Employees, AFL-CIO:
WHEREAS the Oakland County Sheriff Department, the County of Oakland, and Local 1445,
American Federation of State, County, and Municipal Employees, AFL-CIO, have been negotiating a
salary agreement covering certain represented employees of Local 1445; and
118
Commissioners Minutes Continued. April 6, 1978
WEHREAS an Act 312 Compulsory arbitration has taken place and the arbitrator's award
rendered covering many Sheriff Department classes; and
WHEREAS the parties have subsequently met and agreed to a salary schedule.
NOW THEREFORE IT IS AGREED between the parties that the following rates shall constitute
the total and effective Merit System salary rate from January 1, 1977 through December 31, 1977.
CLASS BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR
Patrol Officer 1-5787.6 16,412 17,008 17,604 18,200
Patrol Officer Tr. 13,000 FLAT RATE
I.D. Tech. I 15,816 16,412 17,008 17,604 18,200
I.D. Tech. II 16,316 16,912 17,508 18,104 18,700
Sgt. - Corrections 19,200 FLAT RATE
Detective Sgt. 19,200 FLAT RATE
Police Sgt. 19,200 FLAT RATE
Marine Deputy 12,500 13,500 14,500
Corrections Officer 15,816 16,412 17,008 17,604 18,200
Detention Officer* 11,500 12,500 13,500 14,500
* Nothing in this agreement shall effect the relative placement of these employees within the wage
scale as determined in the Memorandum dated December 4, 1975.
American Federation of State, County County of Oakland, a Michigan
and Municipal Employees, Council No. 23 Constitutional Corp.
AFL-C10, Local 1445 By
Oakland County Executive
Daniel T. Murphy
Oakland County Sheriff
Johannes F. Spreen
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: 1977 CONTRACT AGREEMENT FOR CERTAIN SHERIFF DEPARTMENT EMPLOYEES (LOCAL 1445), MISCELLANEOUS
RESOLUTION #8376
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant ot Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8376 and finds the proposed contract agreement covers a period of January I, 1977
through December 31, 1977 and calls for an average increase of 8.3% for patrolmen, 1.0. Technician I
and Corrections Officers, a 7.8% increase for correctional Sergeants, Detectives and Police Sergeants
and a 6.4% increase for Marine Deputies. It is estimated $380,000 will be required to fund the retro-
active pay for the above classifications and an additional $320,000 is required for the 1978 cost
resulting from this agreement.
In accordance with Rule XI-C, the Finance Committee finds $380,000 available in the 1977
Salary Adjustment Reserve and $320,000 available in the 1978 Salary Adjustments appropriation. The
$320,000 from the 1978 reserve is to be transferred to the appropriate salary accounts within the
Sheriff's Department.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by McDonald supported by DiGiovanni the report be accepted.
A sufficient majority having voted therefor, the motion carried,
Moved by McDonald supported by Fortino that resolution #8376 be adopted.
AYES: Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt,
Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly,
DiGiovanni. (23)
NAYS: Gorsline. (1)
A sufficient majority having voted therefor, resolution #8376 was adopted.
Misc. 8399
By Mr. McDonald
IN RE: SOCIAL SERVICES BOARD SALARIES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners on December 15, 1977 approved an amendment offered by
the Finance Committee to the 1978 Final Budget which added $2,000 to the Social Services Board
Salaries budget to increase the Social Services Board Member compensation; and
Commissioners Minutes Continued. April 6, 1978 119
WHEREAS it was the intent of the Finance Committee that the monies be distributed in
accordance with the Social Services request as follows:
FROM TO
Social Services Board Member (Chairperson) $17000 $2,000
Social Services Board Member 1,000 1,500; and
WHEREAS the Personnel Committee had not acted to adjust these salary rates effective
January 1, 1978, and the Social Services Board Members continue to be paid at the 1977 salary rate;
and
WHEREAS the Personnel Committee has subsequently reviewed this request from the Social
Services Board and supports the adjustment of Board members' salaries which have remained at their
current rate since January, 1975,
NOW THEREFORE BE IT RESOLVED that the salary rate for Social Services Board Members be
adjusted to provide new annual rates as follows:
ANNUAL SALARY
Social Services Board Chairperson $2,000 Flat Rate
Social Services Board Member 1,500 Flat Rate
BE IT FURTHER RESOLVED that these salary rates be made effective retroactive to January 1,
1978.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Moved by McDonald supported by Peterson the resolution be adopted.
The Chairman announced pursuant to Rule 11-E the matter shall be laid over until the next
regular Board meeting to be held on April 20, 1978.
Misc. 8400
By Mr. Wilcox
IN RE: KASPER DRAIN
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS, proceedings have been taken by the Statutory Drainage Board for the construction
of the Kasper 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 March 22, 1978, authorized and
provided for the issuance of bonds in the aggregate principal amount of $1,875,000 in anticipation
of the collection of an equal amount of special assessments against the Township of Pontiac, 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 July 1, 1978, 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
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 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 part 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, Chairperson
$101,054.00
10,000.00
3,500.00 115,354.00
65,442.00
33,560.00
970.00
500.00
65,000.00
9,687.00
1,250.00
1,520.00
300.00
3,500.00
1,500.00
3,000.00
50,000.00
190,558.51
120
Commissioners Minutes Continued. April 6, 1978
ADOPTED:
YEAS: Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt,
Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron,
Daly, DiGiovanni, Doyon. (24)
NAYS: None. (0)
ABSENT: Hoot, Montante, Perinoff. (3)
KASPER DRAIN
1. Construction Bid $1,678,002.00
2. Engineer's Design Fee
Resident Engineer
Soil and Material Testing
3. Inspection
4. Staking and Layout
5. Publishing
Oakland Press 250.00
Michigan Contractor
and Builder • 120.00
Bond Buyer 600.00
6. Bond Printing
7. Rights-of-Way
8. Bond Counsel
9. Financial Consultant
10. Act 347 Permit
11. Drainage Board MeeLing Cost
12. C.P.A. for Bond ProF;pectus
13. Standard & Poor's Rating Service
14. Bond Prospectus
15. Capitalized Interest
(8% x 4 months x $1,875,000)
16. Contingencies (9.3895)
TOTAL ESTIMATED COST KASPER DRAIN PROJECT $2,220,143.51
Revised:
March 20, 1978
\\•4
Commissioner Minutes
KASPER
DRAIN
ROUTE
121
7/..?
11 :
;11 • • • ••• OOOOOOO •••••“1
11••••
lie • •
c rc
•
•
• • • • •• ••::
• • •
• • • • • • •
•
• • •
• •
•
•
•
00000000000 :
DISTRICT
•
=
Joy
cc
.1(.DRAINAGE
SCALE IN MILES
.5
(I/2 MI.)
APPORTIONM7NT OP COST
Township of Pontiac 68.506%
County of Oakland 15.0427;
State of Michigan 1.5.54eY'i
TOTAL 120.M.Y.';
0 A .2 .3 4
1.11
PONTIAC ROAD
4 1 ---r \S -7:)-7-tR .% 4
D.-11
DISTRICIT LIMITS • ••••
Continued. April 6, 1977
/ • AV
1
= • l< =
flIg COMMONWEAINII
122
Commissioners Minutes Continued. April 6, 1978
"REPORT
By Mr. Wilcox
IN RE: RESOLUTION #8311 - FUNDS FOR ROAD AND TRAFFIC IMPROVEMENT PROJECTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Planning and Building Committee, by Richard R. Wilcox, Chairman, reports Miscellaneous
Resolution No. 8311 with the recommendation that the resolution be adopted.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the acceptance
of the foregoing report.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
"Misc. 8311
By Mr. Hoot
IN RE: FUNDS FOR ROAD AND TRAFFIC IMPROVEMENT PROJECTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners recognizes the tremendous need for
improvement to the Oakland County road system; and
WHEREAS the Board of Commissioners wishes to provide for traffic road improvement in Oakland
County.
NOW THEREFORE BE IT RESOLVED that with the passage of this resolution, $500,000.00 is hereby
approved and appropriated for road and traffic improvement projects.
BE IT FURTHER RESOLVED that this sum or portions thereof be released only upon the approval
of the Planning and Building Committee, after a plan has been submitted for use of these funds by the
Oakland County Road Commission, which provides for equal matching funds from the Road Commission and
the City or Townships included.
Mr. Chairperson, we move the adoption of the foregoing resolution.
Henry W. Hoot, Commissioner, District #14
John H. Peterson, Commissioner, District 116
Robert H. Gorsline, Commissioner, District 112
Richard R. Wilcox, Commissioner, District #1"
FINANCE COMMITTEE REPORT
By Mr. Kasper
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8311 and finds the proposed Resolution calls for a County commitment of $500,000 for
Road and Traffic Improvements. The Finance Committee finds the sum of $500,000 available in the
1978 Contigent Fund for such purposes, said funds to be transferred to the Non-Departmental Appro-
priation Road Improvements. Said funds are to be released contingent upon meeting of the provisions
set forth in Miscellaneous Resolution #8311.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Wilcox supported by Simson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by Fortino that resolution #8311 be adopted.
Moved by Peterson supported by Olson the resolution be amended by deleting paragraph 4
beginning with "BE IT FURTHER RESOLVED", and substitute the paragraph as follows:
"BE IT FURTHER RESOLVED that this sum or portions thereof be released only upon the approval
of the Planning and Building Committee, after a plan has been submitted for use of these funds by the
Oakland County Road Commission. Such plan shalt provide for the paving of Brown Road from Giddings
Road to a point approximately 7/10 of a mile east; the cost of which shall be shared 50% by the
Oakland County Road Commission and the County of Oakland. The remaining proposed projects shall
require equal matching funds from Oakland County, the Oakland County Road Commission and the local
unit of government."
Discussion followed.
AYES: Gabler, Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson,
Patterson, Peterson, Simson, Wilcox, DiGiovanni, Doyon. (16)
NAYS: Hoot, Pernick, Price, Roth, Aaron, Daly, Fortino. (7)
A sufficient majority having voted therefor, the amendment carried.
Commissioners Minutes Continued. April 6, 1978 123
Moved by Pernick supported by Daly the resolution be amended in the BE IT FURTHER RESOLVED
paragraph, by adding the words "and the Board of Commissioners" after Planning and Building Committee.
The first sentence of the paragraph would read: "BE IT FURTHER RESOLVED that this sum or portions
thereof be released only uoon the approval of the Planning and Building Committee, and the Board of
Commissioners, after a plan has been submitted for use of these funds by the Oakland County Road
Commission."
AYES: Kelly, Pernick, Roth, Simson, Aaron, Daly, Fortino. (7)
NAYS: Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson,
Page, Patterson, Peterson, Wilcox, DiGiovanni, Doyon, Gabler. (17)
A sufficient majority not having voted therefor, the amendment failed.
Vote on resolution, as amended:
AYES: Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson,
Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline. (23)
NAYS: Aaron. (1)
A sufficient majority having voted therefor, resolution #831I, as amended, was adopted.
Misc. 8401
By Mr. Wilcox
IN RE: OAKLAND/PONTtAC AIRPORT - REZONING OF AIRPORT PROPERTY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Pontiac General Hospital is proposing an Ambulatory Care Center in Waterford Township:
and
WHEREAS negotiations for ten (10) acres of Oakland/Pontiac Airport Property is in process; and
WHEREAS an Ambulatory Care Center would be a benefit to the airport; and
WHEREAS the northern portion of the property must be rezoned from AG-1 Agricultural to C-2
General Business District.
NOW THEREFORE BE IT RESOLVED the Board of Commissioners authorizes the County Executive to
execute the necessary documents for the purpose of authorizing Pontiac General Hospital to make
application for rezoning of the:
Northerly 226.37 feet of the southerly 626.37 feet lying east of the 33 foot easement
along the westerly side of the property described as part of the SW 1/4 of the SW 1/4
of Section 17, T3N, R9E, Waterford Township, Oakland County, Michigan,
from AG-1 Agricultural to C-2 General Business District.
The Planning and Building Committee by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing reiolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Daly the resolution be adopted.
AYES: Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page,
Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Hoot. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8402
By Mr. Wilcox
IN RE: OAKLAND COUNTY MEDICAL CARE FACILITY RENOVATIONS
To the Oakland CounLy Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS toe Board of Institutions desires to provide a quiet room for the patients and
families in the Medical Care Facility; and
WHEREAS the present facility has no room for families or patients to be alone and away from
the visibility of staff or other visitors; and
WHEREAS the Board of Institutions has requested the Department of Facilities and Operations
to study the feasibility and estimate costs of renovating present space.
WHEREAS this study proposes to locate a Chapel in the present unused X-Ray area at a cost
estimate of $4,400.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the Oakland County Board of Institutions request for the renovation of the unused X-Ray area to a
Chapel at a cost not to exceed $4,400; such funds to be charged to the Donated Funds Account of the
Oakland County Medical Care Facility and the renovations to be made by the Oakland County Department
of Facilities and Operations.
124
Commissioners Minutes Continued. April 6, 1978
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Daly the resolution be referred to the Finance Committee.
There were no objections.
Misc. 8403
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. Chairperson, Ladies and Gentlemen:
WHEREAS the Traffic Improvement Association of Oakland County (-NA) 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
its current on-going "Comprehensive Traffic Engineering Project" through the direct involvement of
all agencies in the County which have responsibility for the 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 fourth and final year 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
application forms on behalf of the Board.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the
adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: TRAFFIC IMPROVEMENT ASSOCIATION GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
This is an application for the continuation of the Comprehensive Traffic Engineering
Project Grant for a fourth year. The Project is designed to improve traffic safety within the
County through the development of countywide master plan(s) for the highway system within the
County.
The subject grant covers a period from May 1, 1978 through April 30, 1979. At this
time it is not anticipated that this grant will be continued past 1979.
The total grant amounts to $78,395. A breakdown of costs are presented in the attached
on pages six and six A. No County appropriation is required for said grant. Application or accep-
tance of this grant does not obligate the County to any future commitment to continue this program.
The Finance Committee, by Paul E. Kasper, Chairperson recommends acceptance of the fore-
going report and referral of the information contained therein to the Planning and Building
Committee in accordance with Miscellaneous Resolution #8145, Revised Federal and State Grant
Application Procedures.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
(1) Personal Services
Project Manager
. $34,400
$26,500
$14,550
1,000
125
Commissioners Minutes Continued. April 6, 1978
“c,co hilt 7.0•.to ol A13,311[4.1
Comprehensive Traffic Engineering Project !Traffic Improvement Assoc. of Oakland
IC:, Budget N•r,sl•v• — D•Iad Of PrO00w0 E penchttoes
Estimate of
Expenditures
May 1, 1978
to
April 30, 1979
Provide overall direction and supervision for the
project.
Fringe Benefits 5,300
FICA, hospitalization, life insurance, etc. for
eligible salaried employees.
Travel, Transportation and Subsistence 2,600
Personal vehicle cost reimbursed at 15C per mile.
Includes necessary and documented transportation,
conference and subsistence costs. Out—of—state
travel will require prior approval of 011SP.
(2) Contractual Services $15 550
Technical Support and Data Analysis (Refer to
Attachment I)
Public Support
Assistance of writers, public relations specialists
and graphic artists would be employed in production
and distribution of news releases, feature stories,
slide pre!:entations and other activities necessary
to the development of public support.
(3) Commodities $ 2,950
, Postage $ 850
Office Supplies 600
Printing. and Reproduction 1,500
Brochures, news information, project events and
reports.
(4) Other Direct Costs
Telephone
Equipment Rental
S 13,995
$ 1,300
ECO
126
Commissioners Minutes Continued. April 6, 1978
This charge will include rental and/or maintenance
agreement on the I3M memory typewriter, xerox
copier, postage meter and dictating equipment for
the project director.
Office Space Rental
Computer Programming 3,C30
Because of the problems in implementing Oakland
County into the MALI system, program development for
identification and surveillance using the MALI data
has been delayed. It is expected that MALI will
become operational in Oakland County during this
grant ?eriod and program development begun. This
will also include casts for program implementation
of the roadway geometry project and processing
special programs which will be billed by the Oakland
County Data Processing Center
Conferences
Traffic Engineering Services Coordinating Group
breakfast meetings and special seminars.
(5) Indirect Costs S 11,500
It is anticipated that approximately 757. of the
TIA administrative assistant's (Kathy Knecht)
time is spent on such project related activities
as bookkeeping, payroll, personnel functions and
secretarial assistance. Actual time will be -
documented and costs then computed based on salary
and fringe benefit rates.
TOTAL S 78,95
Moved by Wilcox supported by Fortino the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by Roth the resolution be adopted.
6,395
2,500
Commissioners Minutes Continued. April 6, 1978 127
AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Patterson,
Pernick, Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot,
Kasper. (23)
NAYS:'(0 ) Honed
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 84°4
By Mr. Wilcox
IN RE: SEMCOG SMALL AREA FORECAST
To the Oakland County Board of Commissioner
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Southeast Michigan Council of Governments has prepared preliminary population
and household projections for the units of government in southeast Michigan; and
WHEREAS a review procedure of those preliminary projections will be undertaken by the
Southeast Michigan Council of Governments and the units of government in southeast Michigan to
determine the accuracy of these projections; and
WHEREAS these preliminary population projections do not reflect the growth potential of
Oakland County and its local units of government based upon today's population statistics; and
WHEREAS Oakland County believes that accurate population and household projections will
be beneficial to local units of government in their planning efforts.
NOW THEREFORE BE IT RESOLVED that Oakland County expresses it concern with the preliminary
results of these projections regarding the growth potential of Oakland County and its local units of
government; and
BE IT FURTHER RESOLVED that Oakland County reserves the right of approval or disapproval
of these projections until such time when the concerns of Oakland County are addressed and the
preliminary projections are revised to reflect these concerns.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Patterson the resolution be adopted.
The Chairperson referred the resolution to the General Government Committee for the
purpose of Public Hearings with the Local Units of Government for their input. There were no
objections.
Misc. 8405
By Mr. Wilcox
IN RE: AUTHORIZATION OF OUTSIDE CONTRACT PLAT EXAMINATION AND AN ALTERNATIVE FEE FOR PLAT REVIEW
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the provisions of Act 288 of the Public Acts of 1967, commonly known as the Sub-
division Control Act or the Plat Act, require the County Drain Commissioner to review and approve
all plats to determine whether or not the proposed plat provides for adequate storm water facilities
within the land proposed for platting and outlets thereto as more fully described in Section 192 of
Act 288; and
WHEREAS the provisions of Section 114 of Act 288 require that the Drain Commissioner within
30 days of his receipt of the preliminary plat shall approve or reject said plat; and
WHEREAS Section 163 of Act 288 requires that the Drain Commissioner shall certify his
approval on all copies of the plat within 10 days of its submission to the Drain Commissioner; and
WHEREAS experience under the statute to this date, and the policy of the Oakland County
Drain Commissioner with reference to plat review has been to review plats received in the order of
their receipt; and
WHEREAS there has been a substantial increase in the volume of proposed plats being sub-
..-- mitted by proprietors to the Oakland County Drain Commissioner; and
WHEREAS the increase in volume in the number of proposed plats being submitted for review
and approval has resulted in a substantial backlog of plats which the Oakland County Drain Commissioner
is unable to review and approve final design plans within a reasonable time period with the existing
staff of civil Engineers and supporting personnel budgeted for the County Drain Commissioner; and
WHEREAS Act 288 of the Public Acts of 1967 requires that timely review and approval of these
plats be made by the County Drain Commissioner; and
WHEREAS the proprietors who are submitting the proposed plats for review and approval
desire to have the review and approval by the County Drain Commissioner proceed as expeditiously
as possible so that they may have their lands platted and proceed with development of their property
in as short a time frame as possible; and
WHEREAS an option available to the Board of Commissioners would be to authorize the County
Drain Commissioner to contract with an outside engineering firm to review the proposed plats sub-
mitted to the County Drain Commissioner in accordance with written standards which have been developed
The Board adjourned at 1:05 P. M.
Lynn D. Allen
Clerk
Wallace F. Gabler, Jr.
Chairperson
123
Commissioners Minutes Continued. April 6, 1978
and promulgated by the County Drain Commissioner; and
WHEREAS the cost of outside review of a proposed plat would be in excess of the revenues
received from the schedule of fees approved by the Board of Commissioners for review and approval
of these plats by the County Drain Commissioner; and
WHEREAS a fee or charge calculated at I% of the estimated construction cost of the grading
and storm drain construction required by the final design plans of a proposed plat would represent
a charge adequate to defray the cost of outside engineering review of said proposed plats.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and
authorizes the County Drain Commissioner to contract for outside engineering review of proposed
plats where in the judgement of the County Drain Commissioner such review would expedite the pro-
cessing of proposed plats; and
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves and adopts
as an alternative fee for plat review, a fee to be charged proprietors calculated at 1% of the
estimated construction cost of the grading and storm drain construction required by the final design
plan for outside engineering review of a proposed plat, where in the judgement of the County Drain
Commissioner such review would expedite the processing of the proposed plat.
Mr. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of
the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Fortino the resolution be referred to the Planning and
Building Committee. There were no objections.
Misc. 84o6
By Mr. Wilcox
IN RE: SCHEDULE OF FEES FOR PLAT EXAMINATION BY THE COUNTY DRAIN COMMISSIONER
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the provisions of Act 288 of the Public Acts of 1967, commonly known as the
Subdivision Control Act or the Plat Act, imposed additional duties upon the Oakland County Drain
Commissioner in the review and approval of plats; and
WHEREAS Section 249 of Act 288 provides that the County Board of Commissioners may adopt
a reasonable schedule of fees to be charged proprietors seeking approval of plats to compensate
the County Drain Commissioner for his examination of those plats; and
WHEREAS the Oakland County Board of Supervisors by Miscellaneous Resolution 4834, which
was adopted on March 13, 1968, previously approved a schedule of fees to be charged by the Oakland
County Drain Commissioner; and
WHEREAS the schedule of fees adopted by the Board in 1968 is no longer adequate to compensate
the County Drain Commissioner for the cost of his examination of the plats submitted to his office;
and
WHEREAS the revenue from the fees collected by the County Drain Commissioner for plat
examination are deposited in the County General Fund for the purpose of compensating the County
of Oakland for the personnel and other costs incurred in the examination and review of the plats
submitted to the County Drain Commissioner under the statute.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve and
adopt the following schedule of fees to be charged proprietors seeking approval of plats under
the provisions of Act 288 of the Public Acts of 1967:
For plats less than 5.00 acres $150.00
For plats 5.00 acres to 19.99 acres 275.00
For plats 20.00 acres to 49.99 acres 425.00
For plats 50.00 acres to 99.99 acres 625.00
For plats with 100.00 acres or more, a fee of $625.00 plus $3.00 for each additional
acre over 100.00 acres.
Mr. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of
the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Fortino the resolution be adopted.
The Chairperson referred the resolution to the Planning and Building Committee. There
were no objections.
Moved by Patterson supported by DiGiovanni the Board adjourn to April 20, 1978 at 9:30 A.M.
Asufficient majority having voted therefor, the motion carried.
129
OAKLAND COUNTY
Board Of Commissioners
MEETING
April 20, 1978
Meeting called to or er by Chairperson Wallace F. Gabler, Jr., at 9:45 A.M. in the Court
House Auditorium, 1200 North T legraph Road, Pontiac, Michigan.
Invocation given by Dennis M. Aaron.
Pledge of Allegiance to the Flag.
Roll called:
PRESENT: Aaron, Daly, DiGiavanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni,
McConnell, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson,
Price, Roth, Simson, Wilcoc. (25)
ABSENT: Hoot, McDonald. (2)
Quorum present.
Moved by Patterson supported by DiGiovanni the ninutes of the previous meeting be approved
as printed.
A sufficient majority having votr• therefor, the motion carried.
Moved by Roth supported by Patte7;on the Journal for the January Session be approved and
closed and the January Session stand adjourled sine die.
AYES: Lanni, McConnell, Moffitt, Montante, Moxiey, Murphy, Olson, Page, Patterson,
Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino,
Gabler, Gorsline, Kasper, Kelly. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
A 'RIL SESSION
April 20, 1978
Meeting called to order by Chairp.rson Wallace F. Gabler, Jr.
Roll called:
PRESENT: Aaron, Daly. DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni,
McConnell, Moffitt, Mortante, moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson,
Price, Roth, Simson, Wilcox. (25)
ABSENT: Hoot, McDonald. (2)
Quorum present.
Moved by Patterson supported by Simson the agendu be amended under PUBLIC SERVICES
COMMITTEE to include Miscellaneous Resolution - Oakland County Cultural Council Grant Application.
A sufficient majority having voted therefor, the motion carried.
The Chairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
Misc. 8407
By Mr. Gabler
IN RE: RESOLUTION OF COMMENDATION - HAZEL PARK YOUTH ASSISTANCE PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS April 27, 1978, will mark the 25th year when the first Youth Assistance Program
came into existence, when ordirinces aid resolutions were passed in the community of Hazel Park, and
130
Commissioners Minutes Continued. April 20, 1978
on April 27, 1953, the Hazel Park Youth Protection Committee was formulated with the following
Committee members: Dr. ,filfred Webb, Chairman, Or. Ernest W. Bauer, Co-Chairman, Mrs. Margaret
Bickford, Miss H. Marta Jardon, Reverend William H. Bach; and
WHEREAS the purpose and objectives of the Oakland County Youth Assistance Program is the
primary prevention of juvenile delinquency and neglect, through the involvement and mobilization of
the citizens in the communities where they reside or work; and
WHEREAS since 1953, the Youth Assistance Programs have continued to grow and expand over
the years and at the present time there are twenty-five local programs within Oakland County and
during 1977, over 14,000 youth and families became involved in services that were offered to them
from the various local Youth Assistance Programs; and
NOW THEREFORE BE 17 RESOLVED that the Oakland County Board of Commissioners hereby extends
commendation to the City and Community of Hazel Pan l in commemoration of the founding of the first
Youth Assistance Program on April 27, 1953, culminating in many such Assistance Programs rendering
vital and valuable services to our juveniles and their families.
Attested to this 20th day of April, 1978, A.D., at Pontiac, Michigan.
Wallace F. Gabler, Jr., Chairperson
Lillian V. Moffitt, Vice Chairperson
John R. DiGiovanni, Commissioner - District #9
Patricia A. Kelly, Commissioner - District #18
Moved by Kelly supported by DiGiovanni the resolution be adopted.
A sufficient majority having voted therefor, the motion carried.
The resolution was unanimously adopted.
The Chairperson returned to the Chair.
John R. Gnau, Chairman of the Oakland County Road Commission presented a report with
suggestions for a 5 year working program with the Board of Commissioners. (Referred to the Planning
and Building Committee)
John King requested to address the Board.
Mr. King addressed the Board.
Daniel T. Murphy, County Executive presented a report on Mass Transit.
Moved by Lanni supported by DiGiovanni the Board postpone any action on overriding the
veto of Miscellaneous Resolution 18391 - WITHDRAW FROM SEMTA AND ESTABLISH A SEPARATE TRANSPORTATION
AUTHORITY until May 18, 1978 at 10:00 A.M.
Discussion followed.
AYES: Montante, Olson, Roth, Wilcox, DiGiovanni, Fortino, Lanni. (7)
NAYS: McConnell, Moffitt, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson,
Price, Simson, Aaron, Daly, Doyon, Gabler, GorsIine, Kasper, Kelly. (18)
A sufficient majority not having voted therefor, the motion failed.
Moved by Kasper supported by Perinoff the Board override the veto of Miscellaneous
Resolution #8391.
Discussion followed.
Moved by Lanni supported by DiGiovanni the veto of Miscellaneous Resolution #8391 be laid
on the table.
Vote on tabling:
AYES: Olson, Wilcox, DiGiovanni, Fortino, Lanni. (5)
NAYS: Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson,
Price, Roth, Simson, Aaron, Daly, Doyon, Gabler, Gorsline, Kasper, Kelly, McConnell. (20)
A sufficient majority not having voted therefor, the motion failed.
Vote on overriding the veto:
AYES: Olson, Peterson, Roth, Wilcox, DiGiovanni, Gorsline, Lanni. (7)
NAYS: Montante, hoxley. Murphy, Page, Patterson, Perinoff, Pernick, Price, Simson, Aaron,
Daly, Doyon, Fortino, Gabler, Kasper, Kelly, McConnell, Moffitt. (18)
A sufficient majority not having voted therefor, the veto was sustained.
Commissioners Minutes Continued. April 20, 1978 131
Lynn D. Allen, County Clerk-Register of Deeds stated the veto of Miscellaneous Resolution
#8391 was filed in the Clerk's Office on April 14, 1978 at. 2:40 P.M.
Misc. 84C8
By Mr. Peterson
IN RE: TERMINATION OF OAKLAND COUNTY MEMBERH1P IN SOUTHEASTERN MICHIGAN TRANSPORTATION AUTHORITY
(SEMTA)
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS it is the understanding and belief of this body, often expressed, that the purpose
of a regional transportation authority is to apply area resources, and those resources allocated to
the area by the State and Federal governments, throughout the region to provide an area-wide public
transit system on an equitable basis; and
WHEREAS over 10 years and millions of dollars in resources have been spent for extensive
planning which to date have not produced an acceptable plan to meet the area needs, particularly the
needs of the economically and physically disadvantaged and the elderly; and
WHEREAS available data indicates that transit expenditures by SEMTA have not been equitably
distributed; and
WHEREAS most alternative transit plans proposed fail to equitable distribute resources; and
WHEREAS the concentration or resources in any one population center will usurp the needs
of those in the remainder of the region; and
WHEREAS Oakland County citizens will no longer accept less than an equitable share of
transit funds, considering the tax contribution by these citizens and considering the population of
Oakland County; and
WHEREAS it is believed that the only action for meeting the needs of Oakland County citizens
and those who come here to work is immediate expansion of long-haul and dial-a-ride bus service in
the County.
NOW THEREFORE BE IT RESOLVED that unless commitments made by the Governor; by the Mayor of
Detroit; by Legislators; and ()tiers for a more equitable distribution of resources to Oakland County,
become fact, same to be evidenced prior to September 1, 1978, in the form of the selection by SEMTA
of a transit alternative void o' a costly and extensive subsurface, elevated, or other capital
intensive transit system for one city; and in the form of an adequate dial-a-ride (OCART) system for
this County; then it is the intent of the Oakland County Board of Commissioners to discontinue its
SEMTA membership on September 1, 1978.
AND BE IT FURTHER RESOLVED that in the event of said termination, Oakland County will act
immediately, alone or with neicjhborinq governments, to form its own Transportation Authority and will
act immediately to begin OCART and such other services as needs dictate and resources permit.
Mr. Chairperson, I move the adoption of the foregoing resolution.
John H. Peterson, Commissioner - District #6
Niles E. Olson, Commissioner - Dlstrlct #3
Robert A. McConnell, John R. DiGiovanni
Marguerite Simon, Paul E. Kasper, Betty J. Fortino
Ralph W. Moxley, Richard R. Wilcox, James Lanni,
Joseph R. Montante, M.D., Dennis L. Murphy
Robert H. Gorsline, William T. Patterson
Moved by Peterson supported by Olson the rules be suspended for immediate consideration of
the resolution.
AYES: Moxley, Murphy, Olson, Page, Patterson, Peterson, Roth, Simson, Wilcox, DiGiovanni,
Fortino, Gabler, Gorsline, Kasper, Lanni, McConnell, Moffitt, Montante. (18)
NAYS: Perinoff, Pernick, Price, Aaron, Daly, Doyon, Kelly. (7)
A sufficient majority having voted therefor, the motion carried.
Moved by Peterson supported by Fortino the resolution be adopted.
Discussion followed.
Moved by Perinoff supported by Price the resolution be referred to the General Government
Committee.
Discussion followed.
Vote on referral:
AYES: Page, Perinoff, Pernick, Price, Aaron, Daly, Doyon, Kelly. (8)
NAYS: Murphy, Olson, Patterson, Peterson, Roth, Simson, Wilcox, DiGiovanni, Fortino,
Gabler, Gorsline, Kasper, Lanni, McConnell, Moffitt, Montante, Moxley. (17)
A sufficient majority not having voted therefor, the motion failed.
Moved by Montante su-)ported by Patterson the resolution be amended in the NOW THEREFORE BE
IT RESOLVED paragraph by striking the date "September 1, 1978" and replacing it with "October 1, 1978".
132
Commissioners Minutes Continued. April 20, 1978
A sufficient majority having voted therefor, the amendment carried.
Moved by Montante supported by Patterson the resolution be amended in the NOW THEREFORE BE
IT RESOLVED paragraph by adding an additional line to read, "that serious consideration be given to
the needs of Highway 696 Northwestern Highway and 1-75".
A sufficient majorit/ not having voted therefor, the amendment failed.
Moved by Price supported by Perinoff the resolution be amended in the NOW THEREFORE BE IT
RESOLVED paragraph following the words 'SEMTA' by striking the words "of a transit alternative void
of a costly and extensive subsurface, elevated, or oiher capital intensive transit system for one
city" to read, "for a rapid transportation system currently being developed by SEMTA through its
alternative analysis as approved by the SEMTA Board and supported by the legislators through its
concurrent vote to support state mass transit funds".
AYES: Page, Perinoff, Pernick, Price, Roth, Aaron, Ooyon, Kelly. (8)
NAYS: Olson, Patterson, Peterson, Simson, Wilcox, Daly, DiGiovanni, Fortino, Gabler,
Gorsline, Kasper, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy. (17)
A sufficient majority not hav ng voted the efor, the amendment failed.
Vote on resolution as airendeer
AYES: Patterson, Peterson, Roth, Simson, Alcox, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Kasper, Lanni, McConnell, Moffitt, Montant , Moxley, Murphy, Olson. (19)
NAYS: Page, Perinoff, Pernick, Price, Aare', Kelly. (6)
A sufficient majority having voted therefol • the resolution as amended, was adopted.
Moved by Pernick supported by Lanni that the vote on Miscellaneous Resolution #8391 -
WITHDRAW FROM SEMTA AND ESTABLISH A SEPARATE TRANSPORTATION AUTHORITY, be reconsidered.
The Chairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
Vote to reconsider:
AYES: Roth, Wilcox, DiGiovanni, Dayon, Lanni. (5)
NAYS: Patterson, Perinoff, Pernick, Peterson, Price, Simson, Aaron, Daly, Fortino, Gabler,
Gorsline, Kasper, Kelly, McConnell, Moffitt, Montante, Moxley, Murphy, Olson, Page. (20)
A sufficient majority not having voted therefor, the motion failed.
The Chairperson returned to the Chair.
Clerk read letter from Probate Judges Norman R. Barnard, Eugene Arthur Moore, John J. O'Brien
and Barry M. Grant regarding Senate Bill 949, Probate Judges' Salary which would permit salary
adjustments adopted by the Board of Commissioners and that Bill to have immediate effect. (Referred
to the Finance Committee)
Clerk read resolution adopted by the Orion Township Board regarding the improvement of
roads. (Referred to the Public Services Committee)
Clerk read resolution from th( St. Joseph County Board of Commissioners to amend Public
Act No. 269 by House Bill No. 6090. (Referred to the General Government Committee)
Clerk read resolution from the Gogebic Board of Commissioners requesting that at anytime
any local monies are funded for local projects the bids for said project shall be opened locally.
(Referred to the General Government Committee)
Clerk read resolution from the Ottawa Board of Commissioners supporting the committee
known as Tax Payers United for Tax Limitation. (Referred to the General Government Committee)
Misc. 8409
By Mr. Murphy
IN RE: APPRAISAL FEES
To the Oakland County Board or Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland has been requested to participate in both the cost of litiga-
tion and in obtaining an appraiser for a current property appeal filed on behalf of the Hazel Park
Racing Association with the Michigan State Tax Tribunal; and
WHEREAS the County of Oakland will stand to lose substantial amounts of tax dollars if the
appeal is lost; and
Commissioners Minutes Continued. Apr:1 20, 1978 133
WHEREAS the owners of the Hazel Park Race Track have secured a cost estimate prepared by a
professional engineer as well as employed a nationally recognized appraiser to represent their cause
before the Tribunal; and
WHEREAS the City of Hazel Park and the Hazel Park School District have decided to counter
these moves by securing their own cost estimator to provide an accurate reproduction cost estimate of
all the improvements on site; and
WHEREAS the City of Hazel Park and the Hazel Park School District anticipate the owners'
attorney and appraiser to be fully prepared and consequently have instructed their appraiser to be
able to provide, in addition to the cost and market approach, an income approach to value; and
WHEREAS this total additional preparation, updating the appraisals to 1977-1978 and the
expert testimony before the Tribunal will result in estimated total cost of Forty-five Thousand and
No/100ths Dollars ($45,000.00); and
WHEREAS the City of Hazel Park and the Hazel Park School District have agreed to share the
cost of the appraisal and such other costs exclusive of attorney fees; and
WHEREAS if they are -,uccessful in defendinn the assessed value, the balance of the County
will share in their efforts and investments;
NOW THEREFORE BE IT RESOLVED that the County of Oakland does hereby agree to participate
with school districts, cities and townships in the payment of appraiser fees and other costs exclusive
of attorney fees in connection with property tax appeals before the Michigan State Tax Tribunal as
initiated by taxpayers;
BE IT FURTHER RESOLVED that pursuant to Rule XI-C of this Board, the Finance Committee finds
an amount not to exceed 8% of the final appraisal fee or $3,600.00, whichever is less, available in
the Contingent Account of the 1978 Budget and a transfer should be made to the Equalization Division's
1978 Budget line item Professional Services.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Murphy supvrted by Roth 1 he resolution be adopted.
AYES: Perinoff, Pernick, Peterson„ Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon,
Gabler, Gorsline, Kelly, Lanni, McConnell, Moffitt, Montarte, Moxley, Murphy, Olson, Patterson. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8410
By Mr. Murphy
IN RE: 1978 EQUALIZATION REPORT
To the Oakland County Board of commissioners
Mr. Chairperson, Ladies and Gen lemen:
Your committee on Equilization respect'ully reports that it has carefully examined properties
and compared assessment roils of the several Towrships and Cities with the said County, assessed for
the year 1978 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 judgement will
produce relatively an equal and uniform valuation, of the taxable property in the County. The
Equalization Factors listed on 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 1978.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Murphy supported by Daly the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Murphy supported by Daly he resolution be adopted.
AYE': Pernick, Peterson, Price, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Kelly, Lanni, McConnell, Moffitt, Montante, Murphy, Olson, Perinoff. (19)
NAYS: Moxley, Patterson. (2)
A sufficient majority having voted therefor, the resolution was adopted.
EQUALIZLJ
PERCENTAGES
C.50149
3.56532
7.5989)
0.75748
2.13482
0.45140
1.1914S
0.55623
1.3535
C.t3)84.
C.S6UJ)
C.L6b1/
1.12i37
.7,.85115
1.05386
Z.4C213
0.361C
C.43590
0.62263
4.97343
5.53290
1.62200
PAGE 1
1978
EQUALIZING
FALTOk
1.03
1.03
1.07
1.00
1.11
1. 00
1.24
1.3)
1. DJ
1. 0.)
1.00
1)
1.00
1.0,7
1.00
1.UU
L.30
1./0
1.0U
1. JJ
1.00
1.00
4).83723
o
In
0
lb 7
3
7
CD
0
lb
7
-6
1,4 0
---
1978 ASSESSED AND EQUALIZED VALUE
SHOWING THE PERCENTAGE DISTRIBUTION OF THE TOTAL EQUALILLD VALUE
FOR REAL PROPERTY ey TOWNSHIPS IN OAKLAND LOUNTY
REF ASSESSING VALUATION AMOUNT ADDED VALUATION
NO. DISTRICT AS ASSESSED OR DEDUCTED AS EQUALIZED
1 ADDISON TWP 39,019.100 6 0 S 39,019.100
2 AVON TWP 277.404.400 0 277,404,400
3 BLOOMFIELD TWP I 552,563,215 1 38,679,425 5 591,4.42.64)
4 BRANDON TWP S 58,936,725 s 0 5 58e-0)6.725
COMMERCE TWP 5 149.641.950 1 16,460.614 5 16 69102,564
6 GROVELAND TWP 1 35.127.900 1 3 5 35,117,900
7 Hr-MLAND TMP 4 74,762,340 s L1 g 942Ji S2,705,301
HOLLY Twe 46,388,250 1 0 46'388,250
9 INDEPENDENCE TWP 5 142.801.900 1 0 5 14z,601,90o
10 LYON TWP 49,081,533 1 0 S 49,3d1,533
11 MILFORD TWP S 74,696.400 1 0 5 74,091-v40J
12 NOVI TWP 1 5,304,400 5 Li 4 t.-.1 304,400
13 OAKLAND TWP 75,319,500
14 ORION TWP 1349011,650 /34.011165J
15 OXFORD TWP 1 66.2246550 0 s66.224 '55J
1.6 PONTIAC TWP 8I.998.450 1 3 1810(J96,45)
17 ROSE TIP S 31.288.000 1 0 31,2bb,00J
La ROYAL OAK TIP 5 28.107.900 231107'c/00
19 SOUTHFIELD TIP 172,298,650 s 17,229,86 s 1119.528.515
20 SPRINGFIELD TIP 48.444,407 5 0 48.444,407
21 WATERFORD TIP 386.964,600 5 0 • 386,564,603
22 WEST BLMFLD TIP 430.494,825 0 430,494,625
23 WHITE LAKE TIP 126.201.900 1 0 1 126,201.SGC
TOTAL TOWNSHIPS 3,087.002.512 91.312065 6 3,177.355,371
ASSESSING
DI sum!
1 BERKLEY CITY
2 BIRMINGHAM CITY
3 BLMFLO HI115 CTY
4 CL AWSON CITY
5 FARMINGTON CITY
6 FARMNGTN HIS L. TY
7 FERNDALE CITY
8 HAZEL PARK CITY
9 HUNINGIN WUS C TY
10 KEEL;CT HARBOR C ry
11 LA THRUP VLG CITY
12 MADISON HGTS CTY
13 NORTHVIL LE CITY
14 NOVI CITY
15 OAK PARK CITY
16 ORCHARD LAKE C TY
11 PLEASANT RUG LAY
18 PONTIAC 61.43
19 ROCHESTER CITY
20 ROYAL OAK CITY
21 SOUTHFIELD CITY
22 SOUTH LYON CITY
23 SYLVAN LAKE CITY
24 TRUY CITY
25 WALLED LAKE CITY
26 WI XCIM CITY
TOTAL CI TIES
TO TAL TOWN SHI P S
REF
NO.
1978
EQUALIZING
FACTOR
1.3)
1.24
1.56
1.35
1.03
1.03
1.00
1.00
1. DJ
1.00
1.30
1.30
1.060
1.03
1.0)
A.03
1.30
1.00
1.00
1.00
1.33
1.0o
1. JO
1.12
1.00
1.1)
1978 ASSESSED AND EQUALIZED VALUE
SHOWING THE PERCENTAGE DISTRIBUTION OF THE TOTAL EQUALIZED VALUE
FOR REAL PROPERTY BY LIT ES IN OAKLAND COUNTY
PAGE 2
c0
CD c-4
0_
Q
0 7
0
0
0
0
0
0
0
TOTAL REAL PROPERTY S
$
I.
VALUAT ION
AS ASSESSED
92 056,500
200,5221260
• 62,004,037
67,009,955
• 97.419.540
• 470,2[9,23u
1319409,5)3
1. 89,810,950
54,584,200
S 11,709,20.;
• 45,209,430
• 222 1,921.47JJ
• 22,253 1 403
• 191,181,900
114,092,230
• 28,225.453
21.877,500
381,445,9))
• 58,352,200
• 434.726.800
794,224,35)
• 21a '086,630
15,235,400
• 622,746,287
$ 271866,100
• 61,566,690
$ 4,415.417049
$ 3,06790829512
7.502.499,861
AMOUNT ADDEC
OR DEDUCT ED
0
48.125.34.e
34,755.860
23,453,484
0
0
0
0
0
0
0
0
0
74,729,5)4
6,756,669
187 9 820,909
• 90,312,865
• 278,133,774
VAL UAT ION
AS EQUAL IZED
• 92.556,503
248,647,602
• 96,819,697
• 93,463,439
97,415,540
• 473,219,200
• 131,49.533
• 89g 01C1950
54r 584,100
• 13,709,200
• 45,209,403
• 2229321,630
• 22,253,400
• 191,181,903
-1921[2.)
• 28,225,450
• 21,877,500
• 382,445,903
• 50, J5c. 200
434,726,800
• 794, 214.350
• 28,081,800
1)1 235,400
• . 697.475.041
• 27, db6,1UU
74.
• 4,603,2381250
3,177,397,377
$ 7,760,633,635
EQUALIZED
PERCENTAGES
1.18958
3.19572
1.24437
1.16261
1.45208
6.04346
1.68893
1.15419
0.70154
0.17619
0.58105
2.85352
0.1800/
2.45715
2.23751
0.16210
0.28117
4.9/536
0.14991
5.513729
13.0771
0.36098
3.15581
6.96.1zo
0.35815
0.95514
59.16277
40.83723
100.00300
VALUATION
AS EQUALIZED
EQUALIZEU
PERCENTAGES
PAGE
1918
EQUALIZING
FACTOR
1.00
1.33
1.00
c•-n o
co
:
I 0 I -I Ui
En
0
rt
a.
1. • 00
1..10
1.00
1.00
1.00
1.00
1..00
1. 00
L.30
1.00
1.
1.0J
1.03
1.00
1.01
1.00
1..00
1.00
1.00
1.00
CO
197d ASESSE0 AND EQUALIZED VALUE
SHOwING THE PERLENTAGE DISTRIBUTION OF THE TOTAL EQOALILLD VALUE
FOR PERSONAL PRCPERTY BY 1CwNsHIPS IN JAKLANC CODNTY
AMOUNT ADDED
OR DEDUCTED
ASSESSING
DISTRICT
ADDISON TIP
2 AVON TIP
3 BLOOMFIELD TwP
4 BRANDON TWP
5 COMMERCE TwP
6 GROVELAND TIP
7 HIGHLAND filiP a HOLLY TIP
9 INDEPENDENCE TIP
10 LYON TIP
mILFORD TO
12 NOVI TO
13 OAKLAND To
14 BRION TO
15 OXFORD TIP
16 PONTIAC TO
17 ROSE TO
18 ROYAL OAK TWP
19 SOUTHFIELD TO
20 SPRINGF1E10 TwP
21 WATERFORD TO
22 WEST BLMFLD TIP
23 WHITE LAKE TIP
VALUATION
AS ASSESSED
$ 6,917,100 $
$ 229519,850 4
1 16,754,460 4
S 3.474,425 *
S 18.615.401 S
S 3.027.850 s
3 4,958,250 $
S 4,077,000 $
S 8,706,900 1
$ 4,239.05) S
$ 10,119,400 $
S 470.560 $
$ 31914,231 $
$ 11.352,200 s
I 7.076,756 $
$ 6.501,833 $
S 2,048,650 S
S 2.704.050 1
I. 4.715,600 $
$ 5,466.051) $
$ 26,695.93) $
$ 11,447,450 1
5 6,582,600 $
O $ 6, v17,100
O $ 22,519,853 o s 16,754,460
O 1 3,474,42>
3 s 1.3,61,4JJ
J t.
3 $ 4,%i58,250
O $ 4,077.000
O S 0,106,900
3 4 6,239,050
O X 10,119,400
3 $ 470,560
O $ 3.914.00
o s LI,352,2uu
O 1 1, ... 7 6 , 7D0
O 4 6,501,833
O S 2,046,65C
0 x 2,704,C50 o $ 4, 115, t.:JJ
O $ D,466.4...50
) i 26,6S5,SJ0
o s 11,447.450 o S 6,582,600
0.42382
2.68.213
1.9954D
(J.41340
2.217)9
U.36061
C.59053
L.48557
1.03699
0.7430/
1.20521
0.35604
0.46618
1.35204
0.64144
0.77437
0.24399
0.,12105
0.56163
0.65100
3.17947
1.36339
0. 78398
REF.
NO.
TOTAL TOWNSHIPS 194,385,534 s O s 194,385,534 23.15123
a
7 CD PAGE 4
1978
EQUAL/ Z/ `('17
FACTOR
0
3
(D
-to
; •••
1.00
1. Ot)
• 00
1.0J
1.00
1.00
1. 33
1..00
1.0J
1. JO
.
1.00
1.00
1.0o
• .))
1.00
1. JO
1.0)
1.00
1. 00
1. 00
1. Ut)
1.00
1.00
1.0U
AMOUNT ADDE D
OR DEDUCT ED
0
O
0
0
0
0
0
0
0
0
0
0
O
0
3
O
0 $
1978 ASSESSED AND EQUAL IZEJ VALUE
SHOWING THE PERCENTAGE DISTRIBUTION OF THE TOTAL EQUAL LED VALUE
FOR PERSONAL PROPERTY BY CITIES IN OAKL AND COUNTY
TOTAL CITIES
TOTAL TOWNSHIPS $
TOTAL PERSONA L PROP. $
ASSESSING
DI STRICT
1 BERKLEY CITY
2 BIRMINGHAM CITY
3 BLPIELD HILLS LIT
4 CLAWSON CITY
5 FARMINGTON CITY
6 FARMNGTN HI S C TY
7 FERNDALE CITY
8 HAZEL PARK CITY
9 HUNT/MIN MDS C TY
10 KE EGO HARBOR L TY
11 LATHRUP VLG CITY
12 MADISON HGTS CTY
13 NORTHVILLE CITY
14 NOVI CITY
15 OAK PARK CITY
16 ORCHARD LAKE C TY
17 PLEASANT ROG L IT
18 PONTIAC CITY
19 ROCHESTER CITY
10 ROYAL OAK CITY
21 SOUTHFIELD CITY
22 SOUTH LYON CITY
23 SYLVAN LAKE CITY
24 TROY CITY
25 WALLED LAKE CITY
26 WI XOM CITY
VALUATION
AS ASSESSED
• 4,746,150
13,055,640
3,674,635
$ 5,797,100
• 6,325,470
• 32 0219000
• 20 1 402,000
8,496,675
• 1,140,830
731,330
1,5)3,1108
43,458,200
42 7,830
24 0216,450
21 058 1510
$ 791,700
1,627,750
• 1o4,450,100
7,179,800
• 39 ,246,100
• 124 1804,800
4,368,730
651,300
879916,280
• 5,333,4,)
• 210618 ,400
6450248,048
194 ,385,534
8390633,582
VALUAl ION
AS EQUAL IZED
4, 746, 150
13, 055, 64ii
3,674, 835
5, 797,100
6, 3250.70
219, SOO
2(, 40i, 004)
8, 4 ,,(31(...75
1, 141 • 800
731. 3.R7
1, 5)3, 6)11
43,476,200
421, 83U
24,216, 45J
21,058, 310
7.)7 6 i n
1 627,153
16.4, 450 y 100
7, /75, 1141)
39,441:1, LOu
124 1 304,84))
4,368 9 730
G51,360
871 916.280
5, 330,450
21, c18, 40u
645, 248, 3411
194, 385, ti34
839, 633, 5112
EQUAL IZED
PERCENTAGE S
C. 5t526
1.55452
0.43767
0. 043
0.75336
ds738
2.429111
1.11195
0.13567
0...8110
0.17410
5.17586
0.05095
2.88417
2.50806
3.09531
3.151du
15.5c159 ,t
3.u5511
4 • 7443
14.6t420
0. a2031
1,.01151
10.47080
G.03485
2.7414
76.84877
23.15123
100.00303
REF.
NO.
1978 DI SIR I BUT I ON OF ASSESSED, EQUAL 'ZED AND TRUt CASH VALUES
BY TOWNSHIPS IN OAKLAND COUNTY
YALU:, I IC.ki AS EQUAL 'LEL) VALUATILIN AS A SSESsED
PAGE 5
TRUE CASH
VALUE
3
•
0.
U.
0
U.
rt ASSESSING
DISTRICT
ADDI SON TIP
AVON TWP
BLOOM F I ELO IMP
BRANDON TWP
COMMERCE TWP
GROV ELAND TWP
HIGHLAND TWP
HOLLY TWP
INDEPENDENCE TWP
LYON TWP
MIL FORD TWP
NOVI IMP
OAKLAND TWP
ORION TWP
OXFORD T MP
PONT TAG TWP
ROSE TWP
ROYAL D..
SOUT HF I ELD hiP
SPR INGFI EL D IMP
WATERFORD TWP
WEST bL MFL D. *NI'
WHITE LAKE TWP
TOTAL TOWN SHIPS
REAL
ESTATE
38.019,100
277,484,403
552,563,215
58036,725
149,641,950
35,127000
74,7620340
46,388,250
IA2,801000
49,081,503
74,696,400
5 1 304,400
750319,53)
134,011,650
66,2241553
81098,453
3102884000
20,1 7,900
172,298,650
486444,407
386064,60)
430.494,825
126,2C11000
3238120822512
PERSONAL
PRCPERTY
6,917,100
220/91850
161754.460
3.4749425
Id 101),4UL
3.027,856
4.958,253
4,077.000
• 1 06,900
6.239050
10 1 Iry .400
*71.),5o0
_t .914,2 JO
11,352 A,/ ,:";
7,3762756
6 Oat .833
2 04B 021
,
•
715034.H.
5.466,056
26,695 g9 )0
11,447,450
6,5821600
194,305,534
TOTAL
45,9361203
299,924,250
569,317,675
62,411,150
16.5 .257 ..3..“)
38,151,75U
79 1 723,59)
50 ,4c,5,250
11 ,,08,800
55 ,31J,55)
94,015.80'.)
5 9774196J
145.31,3 05.1
73,301,306
88,5,33,2S.3
33 y3361633
.n 1..1;495)
U7,1314,250
53,913,437
413,66 ),5j3
441,942,275
1321784 ,SoJ
3,231.4601 04 6
kEAL
ESTAT
39, .319.100
277,4042430
591,242,640
56,536,725
lt.th, Wi g 564
35,127, 900
91,735,3)1
40. 38b,2.,0
142, 60119J)
49 i 08 IL, tiLL)
74,696,400
lp 30'4.4u0
75, 319,500
134, J11, utsu
424,55)
81,996,45J
31126d,J....0
2E, JJ
1 ,2.s 515
48,444, •n..0 I
336,964,6 JO
•25
16,2J1,93.I
3.1 17,i95, i17
PERSONAL
IRtJp R IV
6,517,100
22.519, 850
16,754,460
3.474,425
143, [5,400
31 127, d50
4.S58•25J
4, U77, DC.)
017Jb, 903
t,i49, 050
10, 119,4C0
470,560
3,914,203
11, 352,0U
7.116 1 /56
t..1 3ta, 833
de 048, ci50
.§J 1 105)
4 71',o00
he 46u, 05J
261E95,903
II, 447,450
6, 62.t oG)
1.9 1+134,,,334
TOTAL
45.936,233
[99,9'24,253
607,997,100
62,411,150
184,717,964
3,3,155,150
61,663.551
:0,40J,251)
151 T508,600
55.32 C 155.3
64,815,800
5. /7 1. 'St.]
75,133, i3k,
1 ,45r 263 ob5..;
73 0 3:1 ,3 .o
86 JO ip&d3
33, sit, 6 30
306811,950
PAN/44,11.5
23, 91...45
413,6601500
41,1,942.215
1319764150)
.3,371,76U,911
TOTAL
0
91,8721400 4
599,848,500 ;.
1,215,994,200 eS
124,822,30)
369 .435,928
76,3111500 13
195,327,102 2.
100.930.50U
3j ,311,6O0 O3
11.0,641,100 -
i69,631,OCU
11049,923
158 ,407,400
(J‘) ,727,700
146 *6)2,612
117 .003,566
66,673,300
61,623,900
388 ,48+3,21U
107,820014
827 4321,00a
883 od4,550
2651569,303
of143,561022i
3.
UI PAGE 6
0
TRUE CASH
VALUE
VALUATION AS ASSESSED VALUATION AS EQUALIZED
UI
1978 DISIRIBLTION OF ASSESSED, EQUALIZED AND TRUE CASH VALUES
BY CITIES IN OAKLAND COUNTY
REAL PERSONAL
FSTAI4 PBUPEKTY TOTAL TOTAL
ASSESSING
DISTRICT
BERKLEY CITY
BIRMINGHAM CITY
BLMFLO HILLS CTY
CLAWSON CITY
FARMINGTON CITY
FARMNGTN HLS CTY
FER4DALE CITY
HAZEL PARK CITY
HUNINGIN WOS CTY
KEEGO HARBOR CTY
LATHRUP VLG CITY
MADISON HOTS LTY
NORTHVILLE CITY
NOVI CITY
OAK PARK CITY
ORCHARD LAKE CTY
PLEASANT ROG OTY
PONTIAC CITY
ROCHESTER CITY
ROYAL OAK CITY
SOUTHFIELD CITY
SOUTH LYON CITY
SYLVAN LAKE CITY
TROY CITY
WALLED LAKE CITY
WIJOM CITY
REAL
ESTATE
92.55E000
200.522,26U
62,064,037
67 1 009,955
97,415,540
470,219,200
131 E 409.500
89,810,950
54,584 9 200
1317099200
45.239,43)
222,021 1 600
22,253.400
191,181,903
174.092,230
28.225,453
21,877,500
382,445,900
58,352120d
434,726,800
794,224,350
28.086980)
15.235,400
622.746.287
27,866,100
67,566,690
PERSONAL
PRCPERTY
4,746,150
13,055,64C
3,6741E135
5,797,100
6,325,47L
320219.900
20.402.000
8.496,675
19140,800
731,300
1.5C3.838
43,45d,206
427,830
24.216,453
21.058.510
/57.7JC
1,627,750
164,45[1,1(J0
7 1 1 -P;q8))
39,248,100
124,3C4,800
41368070)
651,303
87,916,233
5 1 330.450
21,618,4CG
TOTAL
97,302,650
213,577,9k/0
65,738,872
72,807,055
103,745,010
502,439,130
151,811,5uU
581337,625
55,725,000
14,440,500
46,713,2/8
2651479000
12.681.23)
215,398.350
195,150,740
29.323,150
23,:),)5,250
546,896.000
65,5.a2,0fl
473,974,9JO
919,029,15U
32,455,500
15,866,700
710,602.567
33,196.553
89 9 185,090
92,556,503 4,74L,15
248,647.6J2 13,055.640 261,703,242
96,819,891 3,674,835 100,494,732
90,463,439 5,797,100 96.260,539
97,419,540 6,325,470 1C3.74 7 012
470,2191200 32 1 219,90L '02,439,100
1311409,506 2U,1UL,UOU 151.8111500
81,813,953 8,496,675 98,337,625
54.584,20J 1,140,800 55,725,006
13,709,4.10 7319300 14,44C,500
45.2)9,4)3 1,503,838 461713,200
222,021,0J%; 43,458 1 eCJ 265,479.80.
22,253,430 427,830 2214d1,23)
19111d1/9JJ 14,216,450 415,3q8,35)
174,092,230 21,1350'510 195,150,74J
26,225,45) 797,1)) 291)23,15)
21v87/93;.:3 1 1 041,150 Li g )L15,[5J
302,445,9U0 164,450,1C0 546,856,00)
D6,352 1 2)) 7,179 1 03 65,532,]Ji
434,726,800 39,248,1C3 413 1 //4,'100
794,224,350 124,8J4,800 919,329.153
28.386.800 4,368,700 32,455.500
15,235,400 651,303 15.886.700
697,475'841 67,916,28) 785,392,121
27.866,103 5,330,450 33,196,550
74,323,359 21,618,400 95,941,759
3
rt 0
UI
154 1 605,300 ,
523.406,484 ° 3
200,989 1464 ".
192021,078 2
237,490020 g.
1 1 004,878.200 •
303,6230000 >
196,615,250 ID,
111,450.00W
28,881,000 ,..,
93,426.416
53u,959,6C0
45,362,463
43G,796,7C0
390,361.480
56.346,s00
47.010,500
1,3931792,000
131,064000
v41,045.0013
10:J38,058,30U
649511,000
31.773,4001
16570,784,242
66.393 1 1001
191,883,5181
TOTAL CITIES
TOTAL TOWNSHIPS
TOTAL COUNTY
4,4150411,349
3081,0820512
7,502.4991861
645,248,348
194,385,534
839.6331562
5063,665,397
3,281,468 1 046
8,342,133,443
4,613.238,250 645,246,348 5,248,486,306 10,496,912,612
3,177,395.377 194,385,534 3,471,78C.911 0.743,561,822
7.180,1.33,635 839,633,582 13,62C,267,217 11,240,534,434
140
Commissioners Minutes Contirued. April 20, 1978
"Misc. 8397
By Mr. Peterson
IN RE: BREAST AND CERVICAL CANCER SCREENING PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners originally approved the Breast and Cervical Center
Screening Program by Miscellaneous Resolution 7626; and
WHEREAS the Oakland County program compares very favorably with other breast and cervical
cancer screening programs in terms of cost per visit, incidence of cancers detected, comprehensiveness
of follow up and overall program quality; and
WHEREAS the National Cancer Institute has indicated it will continue to support the program
in the amount of $105,217 for the 1977-1978 program; and
WHEREAS the County match requirement of $115,411 for the 1977-1978 program has been included
in the 1978 budget.
NOW THEREFORE BE IT RESOLVED that Oakland ,lounty accept the Grant from the National Cancer
Institute through a sub contract arrarvement with tho Michigan Cancer Foundation in the amount of
$105,217 for the 1977-1978 program period.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8397 - BREAST AND C1RVICAL CANCER SCREENING PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8397 and finds said grant is for the second year of the program and covers a period from
July 1, 1977 through June 30, 1978. Total funding required is $220,628, of which $105,217 is National
Cancer Institute funding and $115,411 is County funding. The total program funding is $14,172 less
than originally applied for. However, the County portion is $29,400 less and NCI's portion is
$15,228 greater than the program as originally applied for. A detailed breakdown and comparison of
the applied for and approved programs is provided in the attached schedule.
Further, the Finance Committee finds funds sufficient to support the County portion of this
program are provided in the Health Department's 1978 Budget. No additional County funding is required.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
1977-1978
As Applied for
Program
54,165
17,398
71,563
20,196
5.969
34,183
12,900
1977-1978
As Applied for
- Program
52,870
16,982
69,852
131
20,006
20,137
89,989
144,811 115,411 29,400
COUNTY MCI
1977-197W
Program
As Approved
42,250
13.571
55,821
Variance
11.915
3,1327
15,742
1977 -197B
Program
As Approved
66,307
20,799
87,106
131
20,006
20,137
107,243
(2,026)
105,217
Variance
(13,437)
(3.817)
(17,254)
(17,254)
2,026
115,228)
73,248
144,811
15,436
5,062
26,501
12,591
4,760
907
7,682
309
59,590 13,658
115,411 29,400
10 61
(1,512) o 0
4,760 4.
907
7,682 00
309
13,658
12,146
2,026
14,172
Personnel
Fringes
TOTAL SALARY & FRINGES
Equipment
Furniture
Equipment Rental & Maint.
Public Information/
Education
Operating Expense
Other Expense
Rent
Total Operations Expense
TOTAL PROGRAM
Less 1st year carry over
NET GRANT TOTAL
1977 -1978
As Applied for
Program
107,035
34,380
141,415
20,196
6,100
34,183
12,900
20,006
93,385
234,800
--
234,800
a a
TOTAL ;
1977-1978 1
Program f o 7
N.
As Approved Variance E:
1
0
108,557 (1,522) 1
c
15,436
5,193
26,501
12,591
20,006
79.727
222,654
(2,026)
220,628
108,557
34.370
142,927
142
Commissioners Minutes Continued. April 20, 1978
Moved by Peterson supported -)y McConnell the report be accepted and Resolution '8397 be
adopted.
AYES: Peterson, Price, Simon, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino; Gabler,
Gorsline, Kelly, Lanni, McConn:211, Molfitt, Montante, Moxley, Murphy, Olson, Patterson, Perinoff,
Pernick. (22)
NAYS: hone. (0)
A sufficien majorit having voted therefor, the report was accepted and Resolution #8397
was adopted.
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: VENEREAL DISEASE CONTROL GRANT
To the Oakland County Board of Commiss pners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has rev ewed the Venereal Diseas.. Control Grant and finds:
1) The Grant covers o period of January 1. 1978 throulh September 30, 1978.
2) Total Grant applied for i $33,057 which is compos.d eni rely of State funds. A
complete cost breakdown and comparison o the current program amlualized is provided in the attached
schedule.
3) The program as being applied for calls for two add ,tional positions. These positions
would require Personnel Practices Committee approval. Applicati.m or acceptance does not automat- .
ically authorize these positions.
Venereal Disease Pmgram Comparisons
, ;
Variance Between '
Annualized Progrerni-
Proposed (1) Current Program Proposed Program Favorable
Program Annualized Annualized (Unfavorable)
Salaries 23,216 9,928 33,674 (2) (23,146)
Fringe Benefits 7,977 3,188 11,570 (3) ( 8,382) .
Equipment 1,864 -- 1 ,864 (4). L.-L161-t)
33,057 13,116 47,108 '(33,992) k-i..,':_.
(1) This is for a 9 month program starting January 1, 1978 and
extending through September 30, 1978.
(2) This increase includes two new positions: Medical Technologist and .
Typist II.
(3) Additional fringe benefits for the personnel described in (1).
(4) Equipment for the additional personnel described in (1).
4) Application or acceptance of subject Grant does no: obligate the County tal future
commitment.
5) There is no assurance State funding will be continued beyond September 300978,
The Finance Committee, by Paul E. Kasper, Chairperson, recommends acceptance of the ;
foregoing report and referral of the information contained therein to the Health and Human Resources
Committee in accordance with Miscellaneous Resolution #6462 - Federal and State Grants Procedures.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Commissioners Minutes Continued. April 20, 1978 143
Misc. 8411
By Mr. Peterson
IN RE: VENEREAL DISEASE CONTROL GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Hualth Division is mandated by law to diagnose, treat and do
epidemiological follow up on patients uith venereal disease; and
WHEREAS the venereal disease program has long been a major component of the Health Division
clinic services; and
WHEREAS the incidence of gonorrhea has increased dramatically in the late teen, young adult
population over the last years; and
WHEREAS this Grant application is designed to bring gonorrhea into a control status and to
maintain existing syphilis control levels in Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorize the
venereal disease control Grant application in the amount of S33,057 to be funded by the Michigan
Department of Public Health.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
Moved by Peterson supported by Daly the report be accepted and the resolution be adopted.
AYES: Price, Simson, Wilcox, Aaron, Daly, DiGiovinni, Doyon, Fortino, Gabler, Gorsline,
Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick,
Peterson. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and the resolution was
adopted.
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: FAMILY PLANNING GRANT RENEWAL
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the Family PI.Inning Grant Renewal application and finds:
1) Subject covers a twelve month period beginning January 1, 1978 and ending December 31,
2) The total Grant calls for $213,486 in State funding with no County funding required.
3) The program, as being applied for, calls for additional funding of $58,646, of which
$37,839 is personnel related, $3,418 is related to operating costs and $17,389 is for indirect costs
heretofore not included. A complete cost breakdown and a comparison between the current program and
that being applied for is included on the attached schedule.
4) The additional personnel and classification changes being sought must be acted on by
the Personnel Practices Committee. Applications for acceptance of subject Grant does not authorize
the requested personnel changes.
5) Application for or acceptance of this Grant does not obligate the County to fund this
program in the future. State funding, should this Grant be approved by the State and accepted by the
County, would be assured through December 31, 1978.
The Finance Committee, by Paul E. Kasper, Chairperson, recommends acceptance of the
foregoing report, and referral of the information therein to the Health and Human Resources Committee
in accordance with Miscellaneous Resolution No. 6462 - Federal and State Grants Procedure.
FINANCE COMMITTEE
, Paul E. Kasper, Chairperson
1978. 1978.
144
Commissioners Minutes Continued. April 20, 1978
FAMILY PLANNING GRANT
CURRENT PROGRAM PROPOSED PROGRAM COST VARIANCE
SALARIES 1977 1978 FAVORABLE
POSITION NUMBER COST NUMBER COST (UNFAVORABLE)
Family Planning Cood. 1.00 $ 16,711 1.00 $ 18,081 1 $ (1,370)
Public Health Nurse III 1.00 17,6,1.4 1.50 27,610 (9,916)4
Clerk III 1.25 12,42 2 1.00 11,763 679
Typist II 1.002
9.5( i .50 5,212 4.355
Public Health Nurse II 2.502
38,033 3.003
48,378 (10,345)4
3 Account Clerk 11 -- -- .12 1,443 (1 .443)
Clerk 11 -- .- •75 3 7,909 (7,909)5
Co-op Student -- -- .503
2,756 (2,756)
TOTAL 6.75 $ 94,447 8.37 $123,152 $(28,705)
Fringe Benefits 14,919 21,532 (6,613)
TOTAL SALARIES & FRINGES $109,366 $144,684 $(35,31 8)
OPERATING
Travel $ 7,275 $ 4,575 $ 2,700
Materials and Supplies 18,175 18,148 27
Equipment 8,570 150 8,420
Communications 600 1,080 (480)
Professional Services 1 3.500 21,360 (7,860)
Laboratory Supplies 5,350 6,100 (750)
TOTAL OPERATING $ 53,470 $ 51,413 $ 2,057
INDIRECT COSTS $ 17,3896
$(1 7,389)
GRAND TOTAL $162,836 $213,486 $(50,650)
1 Includes request for position reclassification
2 0.50 eligible for fringe benefits
3 Not eligible for fringe benefits
4 0.50 in a new request for a proposed clinic in Holly
5 New request for a proposed clinic in Holly
6 Indirect costs computed at 14.1% of salaries and wages
Commissioners Minutes Continued. April 20, 1978
Misc. 8412
By Mr. Peterson
IN RE: FAMILY PLANNING GRANT R NEWAL
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladirs and Gentlemen:
WHEREAS Family Planning is voluntary planning and action by individuals to have the number
of children they want -ohen and if they want them; and
WHEREAS the Oakland County Health Division began Family Planning Clinic services in 1973 via
a Grant from tie Michittan Department of Public Health; and
WHEREAS the nrogram includes medical and social history, physical examination, counseling
and a prescription for the birth control method of the patient's choice, provided there is no
medical contraindication to the method chosen; and
WHEREAS Family Planning services are being provided principally to low income persons
(175% of poverty level) and minors with emphasis on the establishment of outreach community clinics;
and
WHEREAS clinic patients are treated with respect for their privacy and dignity and all
records are kept confidential; and
WHEREAS there is no charge for the service; hut the patient, if she prefers, can purchase
prescribed medication at the pharmacy of her choice.
NOW THEREFORE BE IT RI SOLVED that the Oakland County Board of Commissioners authorize the
Family Planning Grant renewal al plication in the amount of S213,486 to be funded by the Michigan
Department of Public Health.
The Health and Human Resources Committte, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
Moved by Peterson supported by Montante the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Peterson supported by Montante the resolution be adopted.
AYES: Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kelly,
Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick,
Peterson. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: E.P.S.D.T. (EARLY PERIODIC SCREENING, DIAGNOSIS AND TREATMENT) GRANT APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the E.P.S.D.T. Grant Application and finds:
1) Subject Grant covers a period from April I, 1978 through March 31, 1979.
2) The program calls for total funding of $384,325, of which 100% is State funded. No
County funds are required.
3) The proposed program is $89,487 greater than the 1977-1978 program. The major increase
is for 4.5 new positions, general salary increases and associated operating expenses. A complete
cost breakdown and comparison is provided in the attached schedule.
4) Application or acceptance does not establish the additional 4.5 positions. Said
positions must be approved by the Personnel Practices Committee.
5) Application for or acceptance of this grant does not obligate the County to any future
County commitment. This program is entirely dependent on State funding. State funding would be
committed through March of 1979 is this grant is approved by the State and accepted by the County.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
report, and referral of the information contained therein to the Health and Human Resources Committee,
in accordance with Miscellaneous Resolution #6462 - Federal and State Grants Procedure.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
145
146
Commissioners Minutes Continued. April 20, 1978
Cost
Current Program Proposed Program Variance
1977 - 1978 1978 - 1979 Favorable
Number Cost Number Cost (Unfavorable)
Salaries
Position
Public Health Nurse III 2 33,464 2.5 45,810 (12,346)
Public Health Nurse II 1.5 23.999 2 32,252 (8,253)
Public Health Nurse I 1 14,667 .._ -- 14,667.-
Public Health & PSDT ,
Screening Coordinator -- -- 1 17,714 (17,714)
Auxiliary Health Worker 6 66,190 6.5(1) 74,410(1) (8,220)
Office Leader -- -- 1 11,279 (11,279)
Clerk III 1 11,124 -- -- 11,124
Clerk 11 2 19,945 4 36,564 (16,619)
Typist II 2 20,633 3 28,706 (8,073)
Total 15.5 190,022 20 246,735 (56.713)
Fringe Benefits 52,617 83,031 (10,414)
Total Salaries & Fringes 242,639 329,766 (87,127)
Operating
Travel-Mileage 6,300 8,320 (2,020)
Supplies 5,100 4,300 800
Equipment 9,057 1,125 7,932
Equipment Repair 300 300 --
Rent 5,340 5,340 --
Postage 3,600 6,000 (2,400)
Telephone 1,500 4,500 (1,000)
Total Operating 31,191 29,885 3,312
Indirect Operating Cost 19,002 24,674 (5,672)
GRAND TOTAL 294,838 384,325 (89,487)
(1) The .5 of the Auxiliary Health Worker is part time back up and is not
eligible for fringe benefits.
Misc. 8413
By Mr. Peterson
IN RE: E.P.S.D.T. (EARLY PERIODIC SCREENING, DIAGNOSIS AND TREATMENT) GRANT RENEWAL APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Early Periodic Screening, Diagnosis and Treatment (E.P.S.D.T.) Program,
commonly referred to as "Medicaid Screening" or "Project Health" was established in Oakland County
in April of 1973; and
WHEREAS this program is funded through the Michigan Department of Public Healt/(under
contract with the Michigan Department of Social Services; and
WHEREAS the major goal of this program is to enable families with children under 21 years
of age, who are eligible for Medicaid benefits, to enter the health care system with ease and dignity
and obtain health care services as needed; and
WHEREAS through a concerted effort over the last contract period to increase appointments
scheduled and persons served, the number of appointments scheduled was doubled and additional clinics
were established in outlying communities in the County; and
WHEREAS in recognition of this performance the Michigan Department of Public Health and
the Michigan Department of Social Services have agreed to fund certain additional staff positions in
order that the Oakland County Health Division will be able to maintain its leadership role in the
implementation of this program.
Commissioners Minutes Continued. April 20, 1978 147
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorize the
Early Periodic Screen, Diagnosis and Treatment Grant renewal application in the amount of $384,325
to be funded by the Michigan Department of Public Health.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
Moved by Peterson supported by Fortino the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Peterson supported by Fortino the resolution be adopted.
AYES: Wilcox, Aaron, Daly, DiGiovanni, Boyon, Fortino, Gabler, Gorsline, Kelly, Lanni,
McConnell, Moffitt, Montante, Moxley, Olson, Page, Patterson, Pernick, Peterson, Price, Simson. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8414
By Mr. Page
IN RE: SUPPORT OF SENATE BILL 1488
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland may pay for county officials bonds but such bonds must be
filed as individual bonds; and
WHEREAS it would be less expensive and more efficient for the county officials to be
covered by a blanket bond; and
WHEREAS Senate Bill 1488 permits a county board of commissioners to determine whether an
individual or a blanket bond should be filed; and
WHEREAS this committee recommends that the Oakland County Board of Commissioners support
Senate Bill 1488.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the
adoption of Senate Bill 1488.
BE IT FURTHER RESOLVED that a copy of this resolution be sent to the senators, representa-
tives and legislative agent of Oakland County.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of
the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
The Chairperson announced pursuant to Rule XI-E the matter shall be laid over to the next
regular Board meeting to be held on May 4, 1978.
Misc. 8415
By Mr. Page
IN RE: ACCESSIBILITY STANDARDS FOR PUBLIC TRANSIT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS no new public transportation vehicles have been purchased in Michigan since
November 1976 due to a legislatively imposed moratorium; and
WHEREAS this moratorium has delayed the purchase of new replacement buses for existing
services in Oakland County; and
WHEREAS this moratorium has delayed the implementation of OCART, a 42-vehicle county-wide,
door-to-door program for the elderly and handicapped in Oakland County; and
WHEREAS this moratorium is still in effect due to an impasse in demanding all fixed route
vehicles must be equipped with lifts to service wheelchair users; and
WHEREAS equipping each fixed route bus with lifts will add 10% to the capital costs and
could cause significant increases in operating costs; and
WHEREAS the available evidence indicates that the demand for public transportation services
for wheelchair users is much greater for door to door rather than fixed route services.
NOW THEREFORE BE IT RFSOLVED that the legislature immediately enact legislation and the
Governor support legislation to remove the moratorium on the purchase of new public transportation
vehicles in Michigan.
BE IT FURTHER RESOLVED that the legislature is urged to encourage the development of service
geared to meeting the needs of the elderly and thy handicapped and not mandate total accessibility
on large vehicles.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of the
foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
148
Commissioners Minutes Continued. April 20, 1978
Moved by Page suppo -ted by Peterson the rules be suspenJed for immediate consideration of
the resolution.
AYES: Aaror, Daly, DiGiovanni, Doyon, Fortino, Gabler Gorsline, Kelly, Lanni, McConnell,
Moffitt, Moxley, Olson. Page, patterson, Pernick, Peterson, Pric , Simson, Wilcox. (20)
NAYS: None. (0)
A sufficient najority havinf voted therefor, the motion carried.
Moved by Pagt supported by Fortino the resolution be adopted.
Discussion followed.
AYES: Daly, DiGiovanni, Doyon, Fortino, Gorsline, Kelly, Lanni, McConnell, Moffitt,
Montante, Noxley, Olson, Page, Patterson, Pernick, Peterson, Price, Simson, Wilcox, Aaron. (20)
NAYS: None. (0)
A sufficient majority having voted theref r, the resolution was adopted.
The Choirperson vacated the Chair. Vice hairperson Lillian V. Moffitt took the Chair.
"Misc. 8398
By Mr. McDonald
IN RE: CRIMINAL JUSTICE GRANTS AND PUNNING TECHNICIAN
To the Oakland County Board of Commis!.ioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS your Personnel Committee received and reviewed a request from the Law Enforcement
Assistance Administration to increase the salary range for the classification Criminal Justice
Grants and Planning Technician; and
WHEREAS the Personnel Department has found that the duties and responsibilities of the
Criminal Justice Grants and Planning Technician have increased and that the incumbent is working
more autonomously than before; and
WHEREAS a delay in the approval of the grint from the Law Enforcement Assistance Adminis-
tration for the current fiscal year prevented this equest for salary adjustment being submitted to
this Board prior to January 1, 1978; and
WHEREAS your Committee does -ecommend the requested salary range for the classification
Criminal Justice Grants and Planning Tochnician,
NOW THEREFORE BE IT RESOLVED that the following salary range be established for the
classification Criminal Justice Grants and Planning Technician:
BASE 1 YEAR 2 YEAR 3 YEAR OVERTIME
$13717 $16,370 77764 317,837 Regular
The Personnel Committee, by Fohn J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8398 - CRIMINAL JUSTICE 6RANTS AND PLANNING TECHNICIAN
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution 08398 and finds:
Annual cost of subject increase is $979, and $680 is necessary to fund subject salary
upgrade for the remainder of 1978. Further, the Finance Committee finds the sum of $680 available
in the Law Enforcement Assistance Administration (Criminal Justice) Grant's salaries appropriation.
No additional funds are required at this time.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Gorsline supported by Fortino the report be accepted and Resolution #8398 be
adopted.
AYES: DiGiovanni, Doyon, Fortino, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Olson,
Page, Patterson, Pernick, Peterson, Price, Simson, Wilcox, Aaron. (18)
NAYS: Gorsline, Daly. (2)
A sufficient majority having voted therefor, the report was accepted and Resolution #8398
was adopted.
Commissioners Minutes Continued. April 20, 1978
The Chairperson returned to the Chair.
"REPORT
By Mr. McDonald
IN RE: MISCELLANEOUS RESOLUTION l!8387 - AMENDMENT TO OAKLAND COUNTY RETIREMENT SYSTEM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Personnel Committee having reviewed Miscellaneous Resolution #8387, Amendment to
Oakland County Retirement System, reports its recommendation that said resolution be adopted.
The Personnel Committee, by John J. McDonald, Chairperson, moves the acceptance of the
foregoing report.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson"
"Misc. 8387
By Mr. Pernick
IN RE: AMENDMENT TO OAKLAND COUNTY RETIREMENT SYSTEM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS it is in the best interests of the people of Oakland County not to duplicate pay-
ment to employees of the County who are re-hired while receiving a County pension; and
WHEREAS the present rules of the OJcland County Retirement Plan do not provide for this
condition,
NOW THEREFORE BE IT RESOLVED that .he following section be added to the Oakland County
Retirement Plan:
• "Suspension of Retirement Allowanc,"
Section 24.1
IF A RET1RANT BECOMES RE-EMPLOYED BY THE COUNTY, PAYMENT OF HIS RETIREMENT ALLOWANCE SHALL
BE SUSPENDED DURING THE PERIOD OF SUCH EMPLOMENT, AND HE SHALL NOT AGAIN BECOME A MEMBER OF THE
RETIREMENT SYSTEM. UPON TERMINATION OF SUCH EMPLOYMENT, PAYMENT OF HIS RETIREMENT ALLOWANCE SHALL BE
RESUMED WITHOUT CHANGE DUE TO SUCH EMPLOYMENT."
Mr. Chairperson, I move the adoption of the foregoing resolution.
Lawrence R. Pernick, Commissioner - District #20"
Moved by Gorsline supported by Pernick the report be accepted and Resolution #8387 be adopted.
AYES: Doyon, Fortino, Gabler, Gorsline, Kelly, Lanni, McConnell, Moffitt, Moxley, Montante,
Murphy, Olson, Page, Patterson, Pernick, Petrson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution #8387
was adopted.
"Misc. 8399
By Mr. McDonald
IN RE: SOCIAL SERVICES BOARD SALARIES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners on December 15, 1977 approved an amendment offered by
the Finance Committee to the 1978 Final Budget which added $2,000 to the Social Services Board
Salaries budget to increase the Social Services Board Member compensation; and
WHEREAS it was the intent of the Finance Committee that the monies be distributed in
accordance with the Social Services request as follows:
FROM TO
Social Services Board Member (Chairperson) $1,000 $2,000
Social Services Board Member 1,000 1,500; and
WHEREAS the Personnel Committee had not acted to adjust these salary rates effective
January 1, 1978, and the Social Services Board Members continue to be paid at the 1977 salary rate;
and
WHEREAS the Personnel Committee has subsequently reviewed this request from the Social
Services Board and supports the adjustment of Board members salaries which have remained at their
current rate since January, 1975,
NOW THEREFORE BE IT RESOLVED that the salary rates for Social Services Board Members be
adjusted to provide new annual rates as follows:
ANNUAL SALARY
Social Services Board Chairperson $2,000 Flat Rate
Social Services Board Member 1,500 Flat Rate
BE IT FURTHER RESOLVED that these salary rates be made effective retroactive to January 1,
1978.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson"
149
150
Commissioners Minutes Continued. April 20, 1978
Moved by Gorsline supported by Peterson that Resolution #8399 be adopted.
AYES: Fortino, Gabler, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Page,
Patterson, Pernick, Peterson, Price, Wilcox, Aaron, Daly, DiGiovanni, Doyon. (19)
NAYS: Gorsline, Olson, Simson. (3)
A sufficient majority having voted therefor, Resolution #8399 was adopted.
Misc. 8416
By Mr. Wilcox
IN RE: PURCHASE BACK OF BLOOMFIELD HILLS PROPERTY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commiss oners by Miscellaneous Resolution 7980 (May 19, 1977) accepted
the offer of John J. Mastin to purchas , Lot 42 and S. 30 feet of Lot 43, Bloomfield Sites Subdivision,
City of Bloomfield Hills for $26,700, ond where Mr. Mastin has paid in total the purchase price of the
property; and
WHEREAS Mr. Mastin has determined by soil borings that extra foundation costs would be
incurred for a residential building due to poor soil conditions; and
WHEREAS your Committee has reviewed the soil boring data and extra foundation costs; and
WHEREAS Mr. Mastin has requested the County to purchase back the property.
NOW THEREFORE BE IT RESOLVED that the Chairperson of the Oakland County Board of Commissioners
be authorized to execute the necessary documents to repurchase the above described premises; and
BE IT FURTHER RESOLVED that the County pay John J. Mastin $26,700 less $300 which covered
the cost for reviewing the data making a total of $26,400.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Moxley the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
REPORT
By Mr. Wilcox
IN RE: MISCELLANEOUS RESOLUTION #8406 - SCHEDULE OF FEES FOR PLAT EXAMINATION BY THE COUNTY DRAIN
COMMISSIONER
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, having reviewed
Miscellaneous Resolution No. 8406 reports with the recommendation that the resolution be adopted.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the acceptance
of the foregoing report.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
"Misc. 8406
By Mr. Wilcox
IN RE: SCHEDULE OF FEES FOR PLAT EXAMINATION BY THE COUNTY DRAIN COMMISSIONER
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the provisions of Act 288 of the Public Acts of 1967, commonly known as the
Subdivision Control Act or the Plat Act, imposed additional duties upon the Oakland County Drain
Commissioner in the review and approval of plats; and
WHEREAS Section 249 of Act 288 provides that the County Board of Commissioners may adopt
a reasonable schedule of fees to be charged proprietors seeking approval of plats to compensate the
County Drain Commissioner for his examination of those plats; and
WHEREAS the Oakland County Board of Supervisors by Miscellaneous Resolution 4834, which
was adopted on March 13, 1968, previously approved a schedule of fees to be charged by the Oakland
County Drain Commissioner; and
WHEREAS the schedule of fees adopted by the Board in 1968 is no longer adequate to
compensate the County Drain Commissioner for the cost of his examination of the plats submitted to
his office; and
WHEREAS the revenue from the fees collected by the County Drain Commissioner for plat
examination are deposited in the County General Fund for the purpose of compensating the County of
Oakland for the personnel and other costs incurred in the examination and review of the plats sub-
mitted to the County Drain Commissioner under the statute,
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve and
adopt the following schedule of fees to be charged proprietors seeking approval of plats under the
Commissioners Minutes Continued. April 20, 1978 151
provisions of Act 288 of the Public Acts of 1967:
For plats less than 5.00 acres $150.00
For plats 5.00 acres to 19.99 acres 275.00
For plats 20.00 acres to 49.99 acres 425.00
For plats 50.00 acres to 99.99 acres 625.00
For plats with 100.00 acres or nore, a fee of $625.00 plus $3.00 for each additional
acre over 100.00 acres.
Mr. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of
the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
Moved by Wilcox supported by Simson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by Patterson that Reolution #8406 be adopted.
The Chairperson announce° pursu dill Li, RUIC AIL LI 11dLLZI 71101 I LIG 4JVC1 1.11. !VGA I..
••n••" regular Board meeting to be held on May 4, 1 ,78.
REPORT
By Mr. Wilcox
IN RE: MISCELLANEOUS RESOLUTION L'8405 - AUTh RIZATION OF OUTSIDE CONTRACT PLAT EXAMINATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, having reviewed
Miscellaneous Resolution No. 8405 reports with the recommendation that the resolution be adopted;
however, any procedures to implement that policy should be uniform between the various agencies.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the acceptance
of the foregoing report.
PLANNING AND BUILDING COMMITTEE
' Richard R. Wilcox, Chairperson
"Misc. 8405
By Mr. Wilcox
IN RE: AUTHORIZATION OF OUTSIDE CONTRACT PLAT EXAMINATION AND AN ALTERNATIVE FEE FOR PLAT REVIEW
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the provisions of Act 288 of the Public Acts of 1967, commonly known as the Sub-
division Control Act or the Plat Act, require the County Drain Commissioner to review and approve
all plats to determine whether or not the proposed plat provides for adequate storm water facilities
within the land proposed for platting and outlets thereto as more fully described in Section 192 of
Act 288; and
WHEREAS the provisions of Section 114 of Act 288 require that the Drain Commissioner within
30 days of his receipt of the preliminary plat shall approve or reject said plat; and
WHEREAS Section 163 or Act 288 requires that the Drain Commissioner shall certify his
approval on all copies of the plat within 10 days of its submission to the Drain Commissioner; and
WHEREAS experience under the statute to this date, and the policy of the Oakland County
Drain Commissioner with reference to plat review has been to review plats received in the order of
their receipt; and
WHEREAS there has been a substantial increase in the volume of proposed plats being sub-
mitted by proprietors to the Oakland Cc-inty Drain Commissioner; and
WHEREAS the increase in volipe in the number of proposed plats being submitted for review
and approval has resulted in a substantial backlog of pints which the Oakland County Drain Commissioner
is unable to review and approve final design plans within a reasonable time period with the existing
staff of Civil Engineers and supporting personnel budgeted for the County Drain Commissioner; and
WHEREAS Act 288 of the Public Acts of 1967 requires that timely review and approval of
these plats be made by the County Drain Commissioner; and
WHEREAS the proprietors who are submitting the proposed plats for review and approval
desire to have the review and approval by the County Drain Commissioner proceed as expeditiously
as possible so that they may have their lands platted and proceed with development of their property
in as short a time frame as possible; and
WHEREAS an option available to the Board of Commissioners would be to authorize the County
Drain Commissioner to contract with an outside engineering firm to review the proposed plats sub-
mitted to the County Drain Commissioner in accordance with written standards which have been developed
and promulgated by the County Drain Commissioner; and
WHEREAS the cost of o'itside review of a proposed plat would be in excess of the revenues
received from the schedule of fes approved by the Board of Commissioners for review and approval
of these plats by the County Drain Commissioner; and
WHEREAS a fee or charge calculated at 1% of the estimated construction cost of the grading
and storm drain construction required by the final design plans of a proposed plat would represent
a charge adequate to defray the cost of outs de engineering review of said proposed plats,
152
Commissioners Minutes Continued. Apri 20, 1...78
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and
authorizes the County Drain Commissioner to contract for outside engineering review of proposed
plats where in the judgement of the County Drain Commissioner such review would expedite the pro-
cessing of proposed plats, and
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves and adopts
as an alternative fee for plat review, a fee to be charged proprietors calculated at 1% of the
estimated construction cost of the grading and storm drain construction required by the final design
plan for outside engineering review of a proposed plat, Nhere in the judgement of the County Drain
Commissioner such review would expedite the processing of the proposed plat.
Mr. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of
the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
Moved by Wilcox supported by Fortino the report be accepted.
A sufficient majority having ,nted therefor, the motion carried.
Moved by Wilcox supported by Fortino the resolution be adopted.
The Chairperson announced pursuant to Rule Xl-E the matter shall be laid over to the next
regular Board meeting to be held on May 4, 1978.
Misc. 8417
By Mr. Wilcox
IN RE: AUTHORIZATION TO RECEIVE BIDS ON EXECUTIVE OFFICE BUILDING PARKING LOT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the current parking area for the Medical Care Facility does not provide adequate
parking for employees and visitors; and
WHEREAS the planned expansion of the Medical Care Facility parking lot will not be
completed until the determination is made on the relocation of Hospital Drive; and
WHEREAS the planned Executive Office Building parking lot would provide necessary parking
space for the Medical Care Facility during the renovations of the Executive Office Building; and
WHEREAS the Executive Office Building parking lot project is included in the proposed 1978
Capital Program-Utilities Section at an estimated cost of $97,000.
NOW THEREFORE BE IT RESOLVED that the Department of Central Services be and is hereby
authorized to receive bids for the construction of the Executive Office Building parking lot 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, Chairperson, moves the
adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Simson the resolution be adopted.
AYES: Fortino, Gabler, Kelly, Lanni, McConnell, Moffitt, Montante, Koxley, Murphy, Page,
Patterson, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni. (19)
NAYS: None. (0)
ABSTAIN: Doyon. (1)
A sufficient majority having voted therefor, the resolution was adopted.
REPORT
By Mr. Wilcox
IN RE: MISCELLANEOUS RESOLUTION #83813 - THREATS TO BLOCK TRANSIT AID
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, having reviewed
Miscellaneous Resolution No. 8388 reports with the recommendation that said resolution be adopted
with the following amendment:
"From the year 1979 on "be added to the end of the first BE IT RESOLVED paragraph.
The Planning and Building Committee, by Richard P. Wilcox, Chairperson, moves the
acceptance of the foregoing report. PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Commissioners Minutes Continued. AprIl 20, 1978
"Misc. 8388
By Kr. DiGiovanni
IN RE: THREATS TO BLOCK TRANSIT AID
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Detroit Mayor Coleman Young has publicly threatened to block all federal fund..
for mass transit improvements in southeast Michigan unless suburban interests agree to let Detroit
use most of the money to build a subway; and
WHEREAS Mayor Coleman Young has also stated thot he would seriously consider pulling
Detroit out of the Southeast Micnigan Transportation Authority (SEMTA); and
WHEREAS such threats und statements create an .dverse effect on current efforts and
proposals to solve the critical mass transit needs of al of the citizens of the regional area
including Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby express
strong disapproval of the public statements made by Detroit Mayor Coleman Young, concerning blocking
of funds for miss transit serving the suburbs of the metropolitan area.
BE IT FURTHER RESOLVED that this Board recommend to the state legislature that the act
allowing the collection for mass transportation of an additional $2.50 license fee and $6.00 for a
title fee, be rescinded,
BE IT FURTHER RESOLVED that certified copies oi the foregoing resolution be forwarded to
the County Legislators, Mayor Coleman Young and the Mich.gan Secretary of State.
John R. DiGiovanni, Commissioner - District 1/9"
Moved by Wilcox supported by Patterson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Misc. 8418
By Mr, Wilcox
IN RE; SALE OF COUNTY PROPERTY - SALLY WOODS SUBDIVISION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland owns property north of the Sally Woods Subdivision, City of
Pontiac, which legal description is:
Part of the Northeast quarter of the Northeast quarter of Section 18, Town 3 North,
Range 10 East, described as comnencing at the East quarter corner of Section 18; thence North on
the East section line, 1,702.29 feet to point of beginning, thence North on the East Section line
329.6 feet; thence North 89 degrees 45 minutes 00 seconds West, 877.08 to point of tangent; thence
along a 09 degrees 30 minutes 00 seconds curve to the left central angle of 41 degrees 19 minutes
30 seconds a distance of 435 feet to point of tangent; thence South 45 degrees 55 minutes 30 seconds
West 37 feet to the North and South one-eighth line of the East one-half of Section 18; thence South
on said one-eighth line 160 feet; thence East to point of beginning (except the East 43 feet taken for
Stanley Avenue). - 9 acres more or less, and
WHEREAS interest has been expressed in the purchase of the property.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
County Executive to proceed with the advertising for sale of the above property as outlined under the
rules for the Oakland County Board of Commissioners Section X - (e).
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Patterson the resolution be adopted.
AYES: Fortino, Gabler, Gorsline, Kelly, Lanni, Moffitt, Montante, Moxley, Murphy, Page,
Patterson, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 13419
By Mr. Wilcox
IN RE: APPROVAL OF FUNDING FOR RELOCATION OF RADIO COMMUNICATIONS WORKSHOP
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the original Radio Communications Workshop, located in the Public Works Building,
was built to accomodate two (2) employees and two (2) vehicles; and
WHEREAS the present area is grossly undersized for the present work load, due to the
growth of radio systems in the County; and
WHEREAS the present staff of four (4) employees is now sharing this space with four (4)
employees from the Department of Public Works; and
153
154
Commissioners Minutes Continued. April 20, 1978
WHEREAS the Radio Communications Workshop ...mould operate more efficiently if it were
located in an area where vehicles are maintained; aid
WHEREAS a portion of the parking area in ihe Central Garage would ideally suit this
operation.
NOW THEREFORE BE IT RESOLVED that $39,600 be and is hereby allocated to the Department
of Central Services for the purpose of renovating 3 000 square feet of the Central Garage parking
area for the Radio Communications Workshop.
The Planning and Building Committee, by R chard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PL,NNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
OAKLAND COUNTY EXECUTIVE - DEPARTMENT OF CENTRAL SERVICES - FACILITIES ENGINEERING DIVISION
RELOCATION OF RADIO COMMUNICATION DIVISION
PROJECT 77 - 11
FEBRUARY 23, 1978
An operation referred to as the Electronics Unit was, and for the most part still is, under
the control of the D.P.W. When the Radio Communication Unit of that operation was transferred to the
Department of Central Services recentiv, the Electro)ics Unit continued to function in related areas.
At present, the Electronics Unit builds, mlintains, and services telemetering systems for
forty-five structures. The number of structures involved may ultimately reach three hundred. They
also maintain and service electrical gear, such as; ,meters, motors, generators, connectors, gas
detection devices, compressors, and metal detectors. This includes some mobile equipment. In
addition to bench space for this work, floor space i also needed for an inventory of parts. Finally,
a small machine shop operation is being planned. This would enable replacement parts and minor
repairs to pumps to be handled in-house.
Right now, the four people working in the Electronics Unit share space with Radio Communi-
cations in the Public Works Building garage. A small office on the second floor of that building
is also being used as a shop. The number of people working in Electronics may reasonable be expected
to grow by one, to a total of five, in the next four to five years.
Back in 1968, when the Public Works Building was being planned, provisions were made for
an electronics shop that would accommodate two workers and two vehicles. Since that time, the
operation has expanded to eight people: the four in the Electronics Unit and four in Radio Communi-
cations.
During the past fif ,een years, the County radio systems have grown from seven base stations
and seventy-five mobile units to twenty base stations and some three hundred fifty mobiles. In
addition to having to maintair and service these systems and their support equipment, such as
consoles, phonelines, remote control units, portable chargers, etc., the Radio Communications group
also services the several CCTV monitors in the Jail.
Radio Communications works out of the Public Works Building in an area it shares with the
D.P.W.'s Electronics Sections. This area is divided into a workshop and a parking area. The work-
shop operation provides bench space for working on equipment and storage for parts, manuals, tools,
and equipment. The parking area provides space for two vehicles. Heavier repair work, such as
welding, grinding, and pulling radios is done here.
Both the workshop and the parking areas are grossly undersized for the present workload.
The simple repair of a radio, for example, may require the hookup to several pieces of electronic
test gear and a fairly large amount of work bench space is needed. The repair of Jail CCTV monitors,
though not as frequent, requires even more bench space.
Quite often, radio repair can be done right in the vehicle. In this case, repair equipment
is wheeled to the car. When more than one car is involved, as is often the case, ample space must
be left around each vehicle for equipment clearance.
In order to accommodate the needs of both the D.P.W.'s Electronics Unit and the Radio
Communications Unit, it is being proposed that a portion of the Central Garage be remodeled to
receive the entire Radio Communications operation. The Electronics Unit could then occupy the
Public Works Building space as is. Because of their work with vehicle-mounted radio units, it was
thought that Radio Communications be relocated rather than the Electronics Unit. At present,
vehicles waiting to have their radios serviced are stored at the Central Garage. Under the present
operation, a great deal of time is spent "jockeying" cars back and forth.
A schematic plan of the proposed Central Garage remodeling is shown on the attached
sketch. The type of construction being proposed consists of drywall partitions, masonry walls, a
lay-in or drop-type ceiling in the workshop and office, and painted finishes. Supplementary heat
would have to be added to the entire 3,000 square foot area and air-conditioning to the workshop
and office. The 100 foot high radio antenna located at the Public Works Building would also have to
be relocated.
The preliminary cost estimate for this work is as follows:
Architectural Trades
Mechanical Work
Electrical Work
Tower Relocation
7,000
7,000
4 000 ---L---
$18,000
Sub-Total
Contingency
$36,000
3 ,600
Ii
4-)4.44-44
Commissioners Minutes Continued. April 20, 1978 155
TOTAL PROJECT COST $39,600
(This is slightly over $13.00 per square foot.)
The construction work would be done by the Maintenance Division.
At this time, authorization to proceed and funding in the amount of $39,600 is being
sought.
10.4.PeING
,f_GE
156
Commissioners Minutes Continued. April 20, 1978
Moved by Wilcox supported by Simson the resolwion be referred to the Finance Committee.
There were no objections.
Misc. 8420
By Mr. Wilcox
IN RE: APPROVAL OF FUNDING FOR CORRIDOR WALL COVERINGS AT THE MEDICAL CARE FACILITY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Medical Care Facility corridor walls are in constant need of repair, due to
accidental contact of carts, stretchers and other heavy equipment; and
WHEREAS the Board of Institutions has, by Resolution, requested that the walls be partially
covered by a wainscoating material which will reduce the need for future repairs; and
WHEREAS four-hundred and sixty-eight (468) lineal feet oF wainscoating material can be
installed for $4,000.00.
NOW THEREFORE BE IT RESOLVED that $4,00.00 be and is hereby allocated to the Department of
Central Services for the purpose of providing the above described alterations.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Daly the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
"Misc 8402
By Mr. Wilcox
IN RE: OAKLAND COUNTY MEDICAL CARE FAC'LITY RENOVATInNS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Institutions desires to provide a quiet room for the patients and
families in the Medical Care Facility; and
WHEREAS the present facility has no room for families or patients to be alone and away
from the visibility of staff or other visitors; and
WHEREAS the Board of Institutions has requested the Department of Facilities and Operations
to study the feasibility and estimate costs of renovating present space; and
WHEREAS this study proposes to locate a Chapel in the present unused X-Ray area at a cost
estimate of $4,400.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the Oakland County Board of Institutions request for the renovation of the unused X-Ray area to a
Chapel at a cost not to exceed $4,400; such funds to be charged to the Donated Funds Account of the
Oakland County Medical Care Facility and the renovations to be made by the Oakland County Department
of Facilities and Operations.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson'
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION 8402 - OAKLAND COUNTY MEDICAL CARE FACILITY RENOVATIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8402 and finds up to $4,400 is available in the Donated Funds Account of the Oakland
County Medical Care Facility.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Wilcox supported by Daly the report be accepted and Resolution 118402 be adopted.
AYES: Gabler, Gorsline, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson,
Page, Patterson, PernicK, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution 118402
was adopted.
Commissioners Minutes Continund. April 20, 1978
Moved by Wilcox supported by Fortino the Board reconsider the vote taken on Resolution
118403 at the April 6, 1978 meeting.
AYES: Gor-t1ine, Kel y, Lanni. McConnell, MoffiLt, Montante, Moxley, Murphy, Olson, Page,
Patterson, Pernick, Peterson, rice, Stinson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler.
(22)
NAYS: None. (0)
A su'ficient majority having voted therefor, the motion carried.
Move il by Wilcox supported by Daly that Resolution 118403 be adopted.
Moved by Wilcox supported by Patteison the resolution be amended by striking the total
grant amount of "$78,395" and inserting "576 400". Also, strike the words "County Agency".
A sufficient majority having voted therefor, the amendment carried.
Vote on resolution as amended:
AYES: Kelly, Lanni, McConnell, Moifitt, Montante, Moxley, Murphy, Olson, Page, Patterson,
Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline.
157
(22
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution as amended, was adopted.
Misc. 8421
By Mr. Patterson
IN RE: ACCEPTANCE OF THE EMERGENCY MEDICAL SERVICES GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #7898
authorized the application for the Emergency Medical Services Grant; and
WHEREAS the office of the Federal and State Grant Coordinator has reviewed the Emergency
Medical Services Grant as approved by the Department of Health, Education and Welfare and finds
the grant for $151,610 varies more than ten (10) per cent from the $450,123 in the original grant
application; and
WHEREAS the grant further provides that Oakland County enter into a contractual agreement
with the Southeastern Michigan Health Officers Association, fiscal agency for Southeastern Michigan
Council for Emergency Medical Services; and
WHEREAS County funds in the amount of $81,166 are necessary to complete the first year
of the program; and
WHEREAS the Executive Committee of the Oakland County Council for Emergency Medical
Services has recommended the Following:
1) Acceptance of the aforementioned provisions.
2) The function of medical control as defined by the OAKEMS Medical Control Committee be
rotated for equal time periods among the interested participating hospitals and that Providence
Hospital be designated as the medical control hospital for the initial period.
3) Prospective, immediate and retrospective review and quality assurance would be carried
out as specified by the DAKEMS Medical Control Committee.
4) The communications coordinating center is to be located in a hospital or an existing
communications facility and its function be that of a switching and communications coordinating center
only, as specified by the OAKEMS Communications Committee and that William Beaumont Hospital be
designated as the communications coordinating center for the initial period.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the
Emergency Medical Services Grant; and
BE IT FURTHER RESOLVED that Oakland County enter into a contractual agreement with the
Southeastern Michigan Health Officers Pssociation, Fiscal agent for Southeastern Michigan Council
for Emergency Medical Services; and
BE IT FURTHER RESOLVED that the Board of Commissioners designate Providence Hospital as
the Medical Control Hospital and Will inBeaumont Hospital as the Communications Coordinating Center
per the recommendation of the Executivc Committee of' the Oakland County Emergency Medical Services
Council and that the Board of Commissioners authorize entering into the necessary agreements with the
aforementioned hospitals to ensure the performance of the medical control and communications co-
ordinating functions.
BE IT FURTHER RESOLVED that at the end of twelve (12) months, there will be a complete
written report filed again with this Committee regarding the progress that has been made during the
previous twelve (12) months:
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
ON GOING COUNTY COSTS:
System Maintenance
Leased Telephone
Lines**
Depreciation
Lquipment Replacement
rw - 0 t.n 3
0 7 0
c71
7
COST OF EMS COMMUNICATIONS NETWORK
TEN YEAR ESTIMATE
(ESTIMATES BASED ON 6: INFLATION YEARLY)
1979 1980 1981 1982 1983 1984 1085 1986 1987 c 1988 iv
1 'ft ,-. o n
$ 20,000 $ 21,200 $ 22,475 $ 23,820 $ 25,250 $ 26,765 $ 28,370 $ 30,075 $ 31,875 $ 33,790 'it.
c m
5,000* 5,300* 5,620* 5,960 6,315 6,695 7,095 7,520 7,975 8,455 0.
n
20,000 20,000 20,000 20,000 20,000 20,000 20,000 20,000 20,000 20,000 14. _.
-- -- -- -- -- -- -- -- -- 100,000
TOTAL COUNTY $ 45,000 $ 46,500 $ 48,095 $ 49,780 51,565 $ 53,460 $ 55,465 $ 57,595 59,850 $162,245
co COMMUNICATIONS COORDINATING CENTER COST***
Staffing Coordinating 100,000 106,000 112,360 119,100 126,250 133,825 141,850 150,365 159,385 168,950
Center
TOTAL COORDINATING $100,000 $106,000 $112,-36G $119,100 $126,25-0 $113,823 $141,850 $130,365 $159,385 S16S,950
CENTER
GRAND TOTAL $145,000 $152,500 $160,455 $168,880 $177,815 $187,285 $197,315 $207,960 5219,235 5331,195
rz.DICAL CONTROL CENTER COST
All costs related to establishing and maintaining medical control will be absorbed by the
Medical Control Hospital.
k Subsequent Federal Grants may cover these costs.
A A - T.c1 on verbal estimates from Michigan Bell. *** •costs for communications coordinating center to be borne by hospital performing function.
NOTE: All Participating Hospitals will absorb costs related to acquiring and maintaining their in-house equipment.
Also: It should be emphasized that all figures are based on estimates made by EMS and Budget Division staff.
P repared by: l'
.:udget Division
April 11, 1978
Commissioners Minutes Continued. Ap n il 20, 1978 159
Moved by Patterson supported by Moffit: the resolution be adopted.
Moved by Pric supported by Fortino the resolution be amended in the 5th WHEREAS paragraph
under item (2) by deleting the words for the initial period" and insert "for a period not to exceed
18 months".
Discussion followed.
Moved by Price suppor nd by Fortino the resolution be amended in the 5th WHEREAS paragraph,
item (4) by deleting the words '_1 -1e initial period" and insert "for a period not to exceed 18 months".
Also, in the BE IT FURTHER RES(/' JED paragraph, add the words "for a period not to exceed 18 months"
after "William Beaumont Hospita as the Communications Coordinating Center".
The Chairpers 41 refer , ed the resolution with the 3 amendments to the Finance Committee.
There were no objection-
Misc. 8422
By Mr. Patterson
IN RE: AUTHORIZATION TO FILE APPLICATION AND ENTER AGREEMENT TO CARRY OUT PROVISIONS OF FEDERAL GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Cminty of Oakland has been designated as an urban County under the Federal
Housing and Community Development Act of 1974, as amended; and
WHEREAS this law was designed to consolidate many of the categorical grant programs into
one Block Type Grant Program placing responsibili'y and authority with local officials as to community
needs and priorities; and
WHEREAS the County of Oakland has been . illocated a grant amount of $4,362,000 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 ol Oaklani must file application for this grant award prior to May 1,
1978; and
WHEREAS the County of Oaklan( through the Public Services Committee has held two public
hearings and has approved the p -oposed 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 Grait Funds under the Federal Housing and Community Development Act of
1374, as amended, in accordance with thi. attached funding summary.
The Public Services C)mmittee. by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
William T. Patterson, Vice Chairperson
Moved by Patterson supported by Simson the resolution be adopted.
Moved by Price supported by Daly the resolution be amended by striking "the City of
Birmingham in the amount of $98,850" from the program and place this amount in the Contingency Fund.
Discussion followed.
Mr. Price requested John Madole, Director of Community Development be allowed to address
the Board. There were no objections.
Mr. Madole addressed the Board.
Vote on amendment:
A sufficient majority not having voted therefor, the amendment failed.
Vote on resolution:
AYES: McConnell, Moffitt, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson,
Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyol, Fortino, Gabler, Gorsline, Kelly. (19)
NAYS: Price, Lanni. (2)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8423
By Mr. Patterson
IN RE: LEAA FUND RECYCLING PROCEDURE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS to better coordinate the u e of external funding for the delivery of Oakland County
government services, the Oakland County Board of Commissioners has established a grant procedure; and
WHEREAS the Law Enforcement Assistance Administration provides a portion of Oakland County
external funding for the law enforcement and criminal justice projects; and
160
Commissioners Minutes Continued. Apri 20, 1978
WHEREAS in order to maximize the use of LEAA funds a recycling procedure has been
developed; and
WHEREAS this procedure may impact the County dollars available in federal grant match
appropriation budget.
NOW THEREFORE BE IT RESOLVED that the LEAA fund recycling procedure, as attached, be
approved for use by the Oakland County Criminal Justice Division of the Public Services Department,
upon affirmative recommendation of the Finance Committee.
BE IT FURTHER RESOLVED that this recycling procedure be referred to the Finance Committee
for such determination and report back to this Board as to whether this procedure should be used on
other grant funded programs and would merit inclusion in the Oakland County grant procedure.
PUBLIC SERVICES COMMITTEE
William T. Patterson, Vice Chairperson
LEAA FUND RECYCLING PROCEDURE
Criteria for Board of Commisioner Review
The recycling of LEAA dollars awarded Oakland County departments shall be reported to the
Oakland County Board of Commissioners when the following conditions exist:
I. When the unused funds are a result of a significant program change in the federally
funded project.
2. When the unused funds result from grant funded positions being unoccupied for more than
fifty percent (50%) of the funding period.
3. When the surplus funds to be recycled are greater than twenty percent (20%) of the
total project award.
Recycling Procedure
Utilizing fiscal data for the first six (6) months of a project period, the following
action will be taken:
A. Financial report', for the first six (6) months of the project shall be reviewed.
B. Project fund balance will be requested from the financial director of the individual
project.
C. The project director will be notified of the level of expenditure at the six (6) month
mark.
D. Project director will be requested to review the financial status of the grant with
the grant financial director. This review will result in a projection of maximum level of spending
through project termination.
E. If unspent monies will be substantial a grant modification will be requested adjusting
the grant budget downward to the anticipated spending level. This adjustment will be submitted to
the Oakland County Criminal Justice Coordinating Council by the end of the seventh (7th) project
month.
F. Modifications for recycling of funds will reviewed and submitted to the Michigan Office
of Criminal Justice Programs.
G. Adjustment approval will be requested from the Michigan Office of Criminal Justice
Programs by the end of the eighth (8th) project month.
H. Federal dollars reclaimed will be credited to the Oakland County account to fund new
projects beginning the next fiscal year.
The Oakland County Criminal Justice Coordinating Council will make every attempt to ensure
that LEAR funds awarded to County departments and divisions are fully utilized through the process
of extending funding periods. Funding period extensions will be requested consistant with Michigan
Office of Criminal Justice Program policies when such extensions are in the best interests of Oakland
County government.
Moved by Patterson supported by Fortino the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: OAKLAND COUNTY CULTURAL COUNCIL GRANT APPLICA -ION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the Cultural Council Grant and finds:
1) The Grant covers a period of October I. 1978 through September 30, 1979.
2) Total program costs are anticipated to be $93,500 of which $30,325 represents cash
costs and $63,175 is in kind services.
3) It is anticipated the cash cost will be covered by an $18,000 grant from the Michigan
Council for the Arts, $9,575 appropriation in the County's 1979 Budget and $2,750 revenues generated
from Cultural Council activities.
4) The $63,175 in kind services consist of $20,150 County staff time and materials, and
$43,025 in time and materials donated by interested Oakland County citizens.
A complete cost and revenue breakdown is provided in the attached schedule.
The Finance Committee, by Paul E. Kasper, Chairperson, recommends acceptance of the
foregoing report, and the referral of the information contained herein to the appropriate 1iason
C. Total Expenditures: (A + B) 130,325, .3,175,
Commissioners Minutes Continued. April 20, 1978 161
committee in accordance with Miscellaneous Resolution #6462 - Federal and State Grant Procedures,
Paragraph 11, 111 and IV.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
FISCAL YEAR 1979 CULTURAL COUNCIL BUDGET
CASH IN-KIND TOTAL
EXPENDITURES
A. Personnel:
1. Administrative Staff $10,500 $9,600 $20,100
2. Artistic Staff -- 4,800 4,800
3. Technical Staff -- 9,600 9,600
4. Other Staff 3,500 4,000 7,500
5. Fringe Benefits, etc. -- 4,950 4.950
Total Personnel: $14,000 $32,950 $46,950
B. Operating Costs:
1. Professional Services 3,155 15,450 18,605
2. Rentals, Equipment, etc. 190 1,075 1,265
3, Travel and Transportation 1,800 1,700 3,500
4. Promotion 6,985 6,000 12,985
5. Postage and Telephone 2,255 2,000 4,255
6. Supplies and Materials 1,940 3,500 5,440
7. Other -- --5...00 500
Total Operating Costs: $16,325 §30,225 $46,550
REVENUES:
D. Funding Requested from Michigan Council for the $18,000
Arts.
E. Earned Income:
1. Admissions (Sales) 2,000
2. Publications 750
Total Earned Income:
F. Other Revenue:
1. Oakland County Appropriation 9,575
Total Other Income: $9575
G. Total Cash Revenues (D + E + F) 1,30,325
H. Total In-kind Contributions: $63.175
Total Revenues: (G + H) la3at2
SOURCES OF FUNDING
Michigan Council for the Arts 18,000 18,000
Oakland County 9,575 20,150 29,725
Other 2,750* 43,025 45,775
412,312 $63.175 93,5oo
* income generated by Cultutal Council Activities
Prepared By: Budget Division
AprIl 10, 1978
n
162
Commissioners Minutes Continued. Apr :1 20, 1978
Misc. 8424
By Mr. Patterson
IN RE: CULTURAL COUNCIL GRANT APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners, by Miscellaneous Resolution #7003,
created the Oakland County Cultural Council; and
WHEREAS the Michigan Council for the Arts will provide matching grants up to a maximum
of twent/ (20) percent of local support for the period of October 1, 1978 through September 30,
1979; and
WHEREAS it is in the interest of Oakland County to apply for these matching funds.
NOW THEREFORE BE IT RESOLVEC that tl Oakland County Board of Commissioners authorizes
the filing of a grant application with the Micligan Council for the Arts, consistent with the
attached budget.
The Public Services Committee, by William T. PEtterson, Vice Chairperson, moves the
adoption of the foregoing resolution.
PUBLIC 'ERV10ES COMMITTEE
William T. Patterson, Vice Chairperson
Moved by Patterson supported by Simson the rules be suspended for immediate consideration
of the resolution.
AYES: McConnell, Moffitt, Mley, Olson, Page, Patterson, Pernick, Simson, Wilcox, Aaron,
Daly, DiGiovanni, Fortino, Gabler, Gor , line, Kelly. (16)
NAYS: Murphy, Price, Doyon, .anni. (4)
A sufficient majority having voted therefor, the motion carried.
Moved by Patterson supported by Simson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Patterson supported by McConnell the resolution be adopted.
Moved by Doyon supported by Murphy the resolution be amended on the Report page Item (2)
by striking the amount of, "$30,325" and inserting the amount of "$19,825". Also, on the Budget
page under EXPENDITURES - PERSONNEL, delete "Adminisirative Staff - CASH - $10,500 and adjust the
figures in Lines C and G accordingly".
Discussion followed.
Vote on amendment:
AYES: Doyon. (I)
NAYS: Moffitt, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Simson,
Wilcox, Aaron, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Kelly, Lanni, McConnell. (20)
A sufficient majority not having voted therefor, the amendment failed.
Vote on resolution:
AYES: Moxley, Murphy, Olson, Page, Patterson, Pernick, Price, Simson, Wilcox, Aaron, Daly,
DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kelly, Lanni, McConnell, Moffitt. (20)
NAYS: None. (0)
A sufficient majority havinn voted therefor, the resolution was adopted.
Misc. 8425
By Mrs. Moffitt
IN RE: ART EXHIBITIONS
To the Oakland County Board of Commiss[oners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has established a Cultural Council to
promote the arts in Oakland County; and
WHEREAS the Royal Oak County market and Pontiac County market are ideally located and with
sufficient space to have art fairs and exhibits.
NOW THEREFORE BE IT RESOLVED ihat the Oakland County Board of Commissioners request the
County Executive to inquire into the fe,sibility of using the Royal Oak or Pontiac County markets for
the purpose of holding art fairs and exhibits on the first Sunday of every month.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Lillian V. Moffitt, Commissioner - District 1115
The Chairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
Commissioners Minutes Continued. April 20, 1'378 163
RM.
Moved by Moffitt supported by Simsol the resolution be referred to the Planning and
Building Committee. There were no objection ,.
Misc. 8426
By Mr. Price
IN RE: ENDORSEMENT OF PONTIAC SILVERDOME STADIUM AS SUPERBOWL SITE
To the Oakland County Board of Commissioners
Mr. Chairperso .h, Ladies and Gentlemen:
WHEREAS bids will be made to the National Football League in New York City in June of 1978,
by several cities desiring to attract a future Superbowl game; and
WHEREAS representatives from Pontiac and greater metropolitan Detroit area and the state
will support Pontiac Silverdome's effort to secure the Superbowl game; and
WHEREAS the great County of Oakland, Michigan, offers many advantages such as the greatest
concentration of pro-football fans in the country in a radius of 600 miles, many fine hotels and
winter sports, recreatirn and entertainment experiences which in the 16-mile radius of Pontiac can
match any other city; ard
WHEREAS the County of Oakland, Michigan, urges the National Football League owners to
consider holding the event in the Pontiac Silverdome which contains more than 80,000 seats, and is
the largest covered stadium in the country and possesses all the inducements for the top pro-football
event.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, does hereby
proclaim that the Pontiac Silverdome is superior, adequate, and is the logical location for a
Superbowl game sponsored by the National Football League.
Mr. Chairperson, we the undersigned move the adoption of the foregoing resolution.
Hubert Price, Jr., Commissioner - District #8
Niles E. Olson, Marguerite Simson
Paul E. Kasper
Moved by Price supported by Pernick the resolution be adopted.
The Vice Chair)erson referred the resolution to the General Government Committee. There
were no objections.
Misc. 8427
By Mr. Daly
IN RE: SEMINAR ON CAMPAIGN LAWS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Act #388 of 1976, Campaign Financing Act, presents all candidates for public office
with new regulations regarding election financing and reporting; and
WHEREAS much confusion and error could be eliminated by careful instruction of potential
candidates for public office.
NOW THEREFORE BE IT RESOLVED that the Elections Division of the County Clerk - Register of
Deeds Office in conjunction with the Oakland County Civil Counsel's office is hereby authorized
and instructed to design and hold a seminar to inform all interested potential candidates for public
office of the regulations contained within Act #388 of Public Act 1976 as soon as possible.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Patrick K. Daly, Commissioner - District #4
Moved by Daly supported by Fortino the resolution be adopted.
The Vice Chairperson referred the resolution to the General Government Committee. There
were no objections.
Moved by Patterson supported by Wilcox the Board adjourn to May 4, 1978 at 9:30 A.M.
A sufficient majorIty having voted therefor, the motion carried.
The Board adjourned at 1:45 P.M.
Lynn D. Allen Wallace F. Gabler, Jr.
Clerk Chairperson
164
OAKLAND COUNTY
Board Of Commissioners
MEETING
May 4, 1976
Meeting called to order by Chairperson Wallace F. Gabler, Jr., at 9:50 A.M. in the Court
House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Invocation given by James A. Doyon.
Pledge of Allegiance to the Flag.
Roll called.
PRESENT: Aaron, Daly, D n Ciovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff,
Pernick, Peterson, Price, Simson, Wilcox. (26)
ABSENT: Roth. (1)
Quorum present.
Moved by Patterson supported by Daly the minutes of the previous meeting be approved as
printed.
AYES: Murphy, Olson, Page, Patterson, Pernick, Peterson, Aaron, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McDonald, Montante, Moxley. (19)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Clerk read letter from the Oakland Livingston Human Service Agency regarding the state
imposed moratorium on the purchasing or leasing of public transportation vehicles. (Referred to the
Health and Human Resources Committee.)
Clerk read resolution adopted by the Corunna Board of Commissioners regarding House Bill
#5196 known as the Essential Insurance Reform Act. (Referred to the General Government Committee.)
Clerk read resolution adopted by the Ogemaw County Board of Commissioners opposing the
burial of contaminated cattle and livestock in Oscoda County and further supports a centralized
incinerator for disposal of said contaminated cattle or livestock. (Referred to the General Govern-
ment Committee.)
Clerk read resolution adopted by the Charlevoix County Board of Commissioners regarding
Transportation Funding. (Referred to the Planning and Building Committee.)
Clerk read resolution adopted by the Cass County Board of Commissioners regarding a
moratorium on the State equalized valuation of property taxes. (Referred to the Finance Committee.)
Clerk read resolution adopted by the Hillsdale County Board of Commissioners opposing the
passage of House Bill 5734 and House Bill 5274. (Referred to the General Government Committee.)
Clerk read resolution adopted by the Hillsdale County Board of Commissioners regarding
House Bill #5196 known as the Essential Insurance Reform Act. (Referred to the General Government
Committee.)
Clerk read resolution adopted by the Oscoda County Board of Commissioners urging the
Michigan Legislature to pass legislation that would establish an independent commission for
investigating and solving toxic emergencies. (Referred to the General Government Committee.)
The Chairperson stated that Robert H. Fredericks, Chief Deputy, Drain Commissioner's Office
had requested to address the Board. There were no objections.
Mr. Fredericks presented a "Report and Recommendations of the Masters".
Moved by Doyon supported by Lanni the rules be suspended for immediate consideration of three
resolutions of Commendation.
AYES: Olson, Page, Patterson, Pernick, Peterson, Sim,,on, Aaron, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy.
(22)
NAYS: None.
A sufficient majority having voted therefor, the motion carried.
165
Commissioners Minutes Continued. May 4, 1978
Misc. 8428
By Mr. Doyon and Mr. DiGiovanni
IN RE: COMMENDATION - DIVISION OF CONTINUING EDUCATION OF THE MADISON AND LAMPHERE SCHOOL DISTRICTS
IN THE CITY OF MADISON HEIGHTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Division of Continuing Education of the Madison and Lamphere School Districts
in the City of Madison Heights will hold its graduation ceremonies on May 12, 1978; and
WHEREAS the process of Adult Continuing Education and cultural enrichment are encouraged
by the Oakland County Board of Commissioners.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners salute the
1978 graduates of the Madison - Lamphere Division of Continuing Education.
Wallace F. Gabler, Jr., Chairperson
Lillian V. Moffitt, Vice Chairperson
James A. Doyon, Commissioner - District #10
John R. DiGiovanni, Commissioner - District #19
Moved by Doyon supported by DiGiovanni the resolution be adopted.
The resolution was unanimously adopted.
Misc. 8429
By Mr. Doyon
IN RE: COMMENDATION - GATEWAY CRISIS CENTER WEEK
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Gateway Crisis Center has served the City of Madison Heights continuously for
over 6 years; and
WHEREAS the Gateway Crisis Center has provided great assistance and service to thousands
of persons in Madison Heights and Southern Oakland County to the credit of the City of Madison
Heights; and
WHEREAS the Gateway Crisis Center will hold its annual Walk-A-Thon on May 20th to continue
to benefit people in crisis situations; and
WHEREAS the Mayor and City Council of Madison Heights, on behalf of the City and its people,
declared May 14th thru May 20th as Gateway Crisis Center Week in Madison Heights and ask the citizens
of the City to support and pay tribute to this fine organization.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners salute the
volunteers and staff of the Gateway Crisis Center for their continued service to their community.
Wallace F. Gabler, Jr., Chairperson
Lillian V. Moffitt, Vice Chairperson
James A. Doyon, Commissioner - District #10
John R. DiGiovanni, Commissioner - District #9
Moved by Doyon supported by DiGiovanni the resolution be adopted.
The resolution was unanimously adopted,
Misc. 8430
By Mr. Doyon
IN RE: OPPOSITION TO THE REMOVAL OF THE ROYAL OAK POST OFFICE 480 SECTIONAL CENTER TO DETROIT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Regional Postal Authorities are considering relocation of the Mail Processing Unit
of the Royal Oak 480 Sectional Center to the Detroit General Postal Center; and
WHEREAS the Royal Oak 480 Sectional Center handles 22% of the Three Million pieces of mail
processed in Michigan daily; and
WHEREAS the efficiency rating of the Royal Oak 480 Sectional Center is near the top of the
region, which covers thirteen states; and
WHEREAS the relocation of the Royal Oak 480 Sectional Center will mean that the mail will be
picked up in Oakland and Macomb Counties, forwarded to the Detroit General Postal Center, processed
and then returned to Oakland and Macomb Counties for distribution; and
WHEREAS no demonstrable increase in efficiency or reduction in delivery time for processed
mail can be documented; and
WHEREAS it would mean a direct loss of 700 jobs to Oakland County and Macomb County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners go on record
as opposed to the relocation of the Royal Oak 480 Sectional Center to the Detroit General Postal
Center because the Oakland County Board of Commissioners supports the concept of local control, for
the purpose of accountability,
BE IT FURTHER RESOLVED that a copy of this resolution be forwarded to the nineteen Michigan
Congressmen, two Senators and the Regional Director of the Postal System.
Commissioners Minutes Continued. May 4, 1978 166
Mr. Chairperson, I move the adoption of the foregoing resolution.
James A. Doyon, Commissioner - District #10
Wallace F. Gabler, Jr., Chairperson
James A. Lanni, William T. Patterson
Patrick K. Daly, Robert H. Gorsline
Lawrence R. Pernick, John H. Peterson
Patricia A. Kelly, John J. McDonald
John R. DiCiovanni, Betty J. Fortino
Moved by Doyon supported by Lanni the resolution be adopted.
Moved by Doyon supported by Patterson the resolution be amended, "that a copy of this
resolution be forwarded to President Jimmy Carter".
A sufficient majority having voted therefor, the amendment carried.
Vote on resolution as amended:
AYES: Page, Patterson, Pernick, Peterson, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino,
Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution as amended, was adopted.
The Chairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
Misc. 8431
By Mr. Gabler
IN RE: CONGRATULATORY RESOLUTION OAKLAND COUNTY EMPLOYEES CREDIT UNION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS during this year of 1978, the Oakland County Employees Credit Union will celebrate
its 25th Anniversary; and
WHEREAS the County Credit Union from its meager beginning as a one man part time office, in
the old County Building at 1 Lafayette Street, Pontiac, has grown to a modern financial institution
with over 10,000 members, assets of $10,000,000 and loans made to members of over $50,000,000 during
this quarter of a century; and
WHEREAS the Oakland County Employees Credit Union is holding an open house on May 6th and
7th, 1978, to commemorate its 25th Anniversary.
NOW THEREFORE BE IT RESOLVED, that the Oakland County Board of Commissioners hereby commends
the Oakland County Employees Credit Union as being one of the finest Credit Unions in the State and
extends congratulations and best wishes during the celebration of its 25th Anniversary.
Attested to this 4th day of May, 1978, A.D., at Pontiac, Michigan.
Wallace F. Gabler, Jr., Chairperson
Lillian V. Moffitt, Vice Chairperson
Moved by Gabler supported by Moffitt the resolution be adopted.
The resolution was unanimously adopted.
The Chairperson returned to the Chair.
"Misc. 8421
By Mr. Hoot
IN RE: ACCEPTANCE OF THE EMERGENCY MEDICAL SERVICES GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #7898
authorized the application for the Emergency Medical Services Grant; and
WHEREAS the office of the Federal and State Grant Coordinator has reviewed the Emergency
Medical Services Grant as approved by the Department of Health, Education and Welfare and finds the
grant for $151,610 varies more than ten (10) per cent from the $450,123 in the original grant
application; and
WHEREAS the grant further provides that Oakland County enter into a contractual agreement
with the Southeastern Michigan Health Officers Association, fiscal agency for Southeastern Michigan
Council for Emergency Medical Services; and
WHEREAS County funds in the amount of $81,166 are necessary to complete the first year of
the program; and
WHEREAS the Executive Committee of the Oakland County Council for Emergency Medical Services
has recommended the following:
1) Acceptance of the aforementioned provisions.
167
Commissioners Minutes Continued. May 4, 1978
2) The function of medical control as defined by the OAKEMS Medical Control Committee be
rotated for equal time periods among the interested participating hospitals and that Providence
Hospital be designated as the medical control hospital for the initial period.
3) Prospective, immediate and retrospective review and quality assurance would be carried
out as specified by the DAKEMS Medical Control Committee.
4) The communications coordinating center is to be located in a hospital or an existing
communications facility and its function be that of a switching and communications coordinating
center only, as specified by the OAKEMS Communications Committee and that William Beaumont Hospital
be designated as the communications coordinating center for the initial period.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the
Emergency Medical Services Grant; and
BE IT FURTHER RESOLVED that Oakland County enter into a contractual agreement with the
Southeastern Michigan Health Officers Association, fiscal agent for Southeastern Michigan Council for
Emergency Medical Services; and
BE IT FURTHER RESOLVED that the Board of Commissioners designate Providence Hospital as
the Medical Control Hospital and William Beaumont Hospital as the Communications Coordinating Center
per the recommendation of the Executive Committee of the Oakland County Emergency Medical Services
Council and that the Board of Commissioners authorize entering into the necessary agreements with
the aforementioned hospitals to ensure the performance of the medical control and communications
coordinating functions.
BE IT FURTHER RESOLVED that at the end of twelve (12) months, there will be a complete
written report filed again with this Committee regarding the progress that has been made during the
previous twelve (12) months.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
COST OF EMS COMMUNICATIONS NETWORK
TEN YEAR ESTIMATE
(ESTIMATES BASED ON 6t INFLATION YEARLY)
1979 1980 1981 1982 1983 ' 1984 1985 1986 1937 1988
ON GOING COUNTY COSTS:
System Maintenance $ 20,000 $ 21,200 $ 22,475 $ 23,820 $ 25,250 $ 26,765 $ 28,370 $ 30,075 $ 31,875 i 33,790
Leased Telephone 5,000* 5,300* 5,620* 5,960 6,315 6,695 7,095 7,520 7,975 8,455
Lines**
• Depreciation 20,000 20,000 20,000 20,000 20,000 20,000 20,000 20,000 20,000 20,000
Equipment Replacement .... -- -- -- -- -- -- -- -- 100,000 z
..‹
TOTAL COUNTY $ 45,000 $ 46,500 $ 48,095 $ 49,780 $ 51,565 $ 53,460 $ 55,465 $ 57,595 $ 59,850 $162,245
COMMUNICATIONS COORDINATING COORDINATING CENTER COST*** La.
Staffing Coordinating 100,000 106,000 112,360 119,100 126,250 133,825 141,850 150,365 159,385 168,950
Center
TOTAL COORDINATING $100,000 1106,000 $112,360 $119-,100 $126,250 $133,825 $141,850 $150,365 $159,385 $168,950
CENTER
GRAND TOTAL $145,000 $152,500 $160,455 $168,880 $177,815 $187,285 $197,315 $207,960 $219,235 $331,195
MEDICAL CONTROL CENTER COST
All costs related to establishing and maintaining medical control will be absorbed by the
Medical Control Hospital.
* Subsequent Federal Grants may cover these costs.
** Based on verbal estimates from Michigan Bell.
*** Costs for communications coordinating center to be borne by hospital performing function.
NOTE: All Participating Hospitals will absorb costs related to acquiring and maintaining their in-house equipment.
Also: It should be emphasized that all figures are based on estimates made by EMS and Budget Division staff.
Prepared by:
Budget Division
April 11, 1978 Commissioners Minutes Continued. Cr, CO
169
Commissioners Minutes Continued. May 4, 1978
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8421 - ACCEPTANCE OF THE EMERGENCY MEDICAL SERVICES GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #842I and finds:
1) A total grant of $658,721 has been awarded to the seven county Southeastern Michigan
Council on Emergency Medical Services;
2) Of the $658,721 awarded to the Region, Oakland County's share of the programs is $151,610;
3) The $151,610 varies more than lO from the $450,123 in Federal funding sought in the
original grant application. (In keeping with the grant procedures as adopted in Miscellaneous Resolution
#8421, this grant acceptance has been reviewed by the Public Services Committee);
4) In addition to the $151,610 Federal portion, $81,166 will be required from the County to
establish the E.M.S. Communications Network called for in the program;
5) Acceptance of this grant will require an appropriation of $131,166 in 1978;
6) Acceptance of this grant will obligate the County to maintain the system for the fore-
seeable future at a cost of approximately $45,000 a year (using 1978 constant dollars).
Further, the Finance Committee finds the amount of $81,166 available in the Non-Departmental
Appropriation "Federal Project Match" to fund the 1978 County cost, said amount to be transferred
to the E.M.S. Communication Network Non-Departmental line-item.
The Finance Committee further recommends inclusion in the 1979 and subsequent budgets an
appropriation sufficient to maintain the E.M.S. Communication Network.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Hoot supported by Moffitt the report be accepted and Resolution #8421 be adopted.
AYES: Patterson, Pernick, Peterson, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino,
Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Koxley, Murphy,
Olson, Page. (24)
NAYS: None. (0)
The Chairperson stated there are two amendments that must be disposed of and the floor was
cleared of the previous vote.
Vote on 1st amendment:
A sufficient majority not having voted therefor, the amendment failed.
Vote on 2nd amendment:
A sufficient majority not having voted therefor, the amendment failed.
Vote on resolution:
AYES: Pernick, Peterson, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler,•
Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson,
Page, Patterson, Perinoff. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accvpted and Resolution 1/8421
was adopted.
Misc. 8432
By Mr. Hoot
IN RE: TORNADO SIREN MODIFICATION PROGRAM - PHASE II
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 17971 stipulated that County and Federal funds could not be
spent until signed agreements between local communities and the County had been secured; and
WHEREAS Miscellaneous Resolution"18306 of the Oakland County Board of Conmdssioners authorized
the modification of II 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 9 Control Units (per the attached budget schedule) to modify existing sirens in order to
make them compatible with the County system.
Commissioners Minutes Continued. May 4, 1978 170
BE IT FURTHER RESOLVED that County funds in the amount of $1,404 have been previously
allocated by Miscellaneous Resolution #7864 and are available in the Tornado Siren Grant Project.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
ICWNADO SIREN WARNING SYSTEM
CATION OF EXSITING SIRENS - PHASE II
O•LANII COUNTY/LOCAL SIGNFD AGREEMENTS
Source of Funding
Nu.7her of
Moi!ifications
Required
Federal
(50%)
County
(24%)
Local
(26%) TOTAL
Commerce Twirp. 1 $ 325 $ 156 $ 169 $ 650
City of Novi 1 325 156 169 650
Royal Oak Typ. 1 325 156 169 650
W. Bloomfield Twp. 3 975 468 507 1,950
White Lake Twp. 1 325 156 169 650
Highland T. 1 32.5 156 169 650
City of Rochester 1 325 - 156 169 650 _
TOTAL 9 .2,925 1,404 1,521 .5,850
Outdoor Warning
Syster (77-62) 70 33,591 16,096 17,495 67,182
Less Prior Agree-
ments per Misc.
Resolution -'8306 11 3,383 1,625 1,757 6,765
Balance as of
12/15/77 59 30,208 14,471 15,738 60,417
Less Current
Agreements 9 • 2,925 1,404 1,521 5,850
Current Balance 50 27,283 13,067 14,217 54,567
Prepared By Budget Division
4/19/78
Moved by Hoot supported by Simson the resolution be adopted.
AYES: Pernick, Peterson, Simson, Wilcox, Daly, DiGiovanni, Down, Fortino, Gabler, Gorsline,
Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson,
Perinoff. (23)
RAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
171
Commissioners Minutes Continued. May 4, 1978
Misc. 8433
By Mr. Hoot
IN RE: RENEWAL OF CONTRACT FOR ASSISTANCE BY SHERIFF'S DEPARTMENT AT PINE KNOB MUSIC THEATRE
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 1978 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 service by the operators of Pine
Knob Music Theatre at a rate of $13.47 per man-hour.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the
execution of the attached contract with the operators of Pine Knob Music Theatre,
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
AGREEMENT
THIS AGREEMENT, made and entered into this 1st day of June, 1978, by and between the COUNTY
OF OAKLAND, a Michigan Constitutional Corporation, hereinafter called "County", and PINE KNOB THEATRE,
INC., hereinafter called "Pine Knob";
WHEREAS Pine Knob is the operator of a summer theatre facility in Independence Township; and
WHEREAS all or certain of the performances may require crowd control within the theatre
grounds; and
WHEREAS Pine Knob desires to utilize that number of deputies at various times in accordance
with their evaluation of their requirements; and
WHEREAS Pine Knob agrees to notify the County in advance of its requirements for such deputies
and pay the sum of $13.47 per hour, per deputy worked, to the County, said sum to be paid monthly; and
WHEREAS the County agrees that it shall furnish deputies from the Oakland County Sheriff's
Department and such equipment as shall be determined necessary for crowd control during the 1978
theatre season.
NOW THEREFORE, for and in consideration of the mutual promises of the parties hereto, it is
agreed as follows:
I. During the 1978 season at Pine Knob, for each theatre performance, the County shall
provide Sheriff's Deputies as required by Pine Knob as set forth above, to provide for the reasonable
control and maintenance of order within the threatre grounds. The County takes no responsibility for
estimating the number of deputies necessary.
2. The County shall bill Pine Knob, whose address is: Pine Knob Theatre, Inc., c/o Fisher
Theatre, Fisher Building, Detroit, Michigan 48202, Attention: Donald Brown, for such service, on a
monthly basis at the end of each month beginning June 30, 1978 and Pine Knob shall pay such bill
fifteen (15) days after billing. Interest of one percent (I%) per month shall be paid on any out-
standing balance from and after due date until paid.
3. County shall comply with all laws, ordinances, rules, regulations and orders of any
public authority bearing on the performances 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 employees,
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 1978 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.
WITNESSES: COUNTY OF OAKLAND, a Michigan
Constitutional Corporation
By:
Wallace F. Gabler, Jr.
Chairperson, Board of Commissioners
Daniel T. Murphy
Oakland County Executive
By:
Johannes F. Spreen, Oakland County Sheriff
PINE KNOB THEATRE, INC.
By:
Its:
Commissioners Minutes Continued. May 4. 1978 172
Moved by Hoot supported by Sinson the resolution be adopted.
Moved by Moxley supported by Peterson the resolution be amended in the 3rd WHEREAS
paragraph, by deleting the rate of '$13.47' and inserting the amount of '$14.60'.
The Chairperson referred the resolution with the amendment to the Finance Committee.
There were no objections.
Misc. 8434
By Mr. Hoot
IN RE: C.E.T.A. TITLE 1 ON-THE-JOB TRAINING CONTRACTS (PHASE 138)
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 of Prime Sponsor to
administer the provisions of Title I of the Comprehensive Employment and Training Act of 1973; and
WHEREAS Oakland Countyls C.E.T.A. Title 1 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 13B of C.E.T.A. Title 1 On-the-Job Training contracts in the total amount of $61,849
consistent with the attached budget.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Patterson the resolution be adopted.
AYES: Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot,
Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Murphy, Olson, Page, Patterson, Perinoff, Pernick,
Peterson. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8435
By Mr. Hoot
IN RE: C.E.T.A. TITLE 111 ON-THE-JOB TRAINING CONTRACTS (YEDP) (PHASE 1Y}
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen;
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution W. 6546
applied for and was granted the designation by the U.S. Department of Labor of Prime Sponsor to
administer the provisions of Title 111 of the Comprehensive Employment and Training Act of 1973; and
WHEREAS Oakland County's C.E.T.A. Title 111 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 approved the
award of Phase lY of C.E.T.A. Title 111 On-the-Job Training contracts in the total amount of
$22,966 consistent with the attached budget.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Aaron the resolution be adopted.
AYES: Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper,
Kelly, Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff,
Pernick, Peterson, Simson. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
173
Commissioners Minutes Continued. May 4, 1978
Misc. 8436
By Mr. Hoot
IN RE: MODIFICATION TO FISCAL YEAR 1978 TITLE I PLAN
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 CETA Title I Program was approved by Resolution #8154 to operate with
$11,543,181 for fiscal year 1978; and
WHEREAS as a result of the closeout of previous Title I grants, an additional $436,975 was
deobligated from FY 77 Title I and carried forward to FY 78 raising the FY 78 funds to $11,980,156.
WHEREAS the Prime Sponsor required a modification to its Annual Plan to adjust to the
closeout balance.
NOW THEREFORE BE IT RESOLVED that the modified Annual Plan for Title I be adopted.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of the Modified Annual Plan on file in the County Clerk's Office.
Moved by Hoot supported by.DiGiovanni the resolution be adopted.
AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff,
Pernick, Peterson, Simson, Wilcox. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8437
By Mr. Hoot •
IN RE: S.P.E.D.Y. - FISCAL YEAR 1978
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 of Prime Sponsor to administer
the provisions of the Comprehensive Employment and Training Act of 1973; and
WHEREAS the Oakland County Manpower Plan for Title 111 includes a work experience program
For Economically 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.) 1978 is $2,301,1320, which consists of a carry forward
balance of $370,371, plus a fiscal year 1978 allocation of $1,931,449. These funds will provide a
total of 2,300 jobs for disadvantaged youth; and
WHEREAS the S.P.E.D.Y. plan for fiscal year 1978 has been reviewed and approved by the
Oakland County Manpower Planning Council and the Oakland County Youth Council.
NOW THEREFORE BE IT RESOLVED that the attached organizational changes described in ATTACHMENT
A be accepted for the efficient delivery of youth employment services, consistent with the alloca-
tion of funds to school districts, local units of government and non profit agencies described in
ATTACHMENT B; and
NOW THEREFORE BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners accept
the youth budget, consistent with ATTACHMENT C.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of ATTACHMENT A, ATTACHMENT B AND ATTACHMENT C on file in the County Clerk's Office.
Moved by Hoot supported by Patterson the resolution be adopted.
AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni,
McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Simson, Wilcox, Aaron. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Clerk read letter of resignation from Betty Nolin as a member of the Oakland County Board
of Canvassers. Her replacement will be Barbara Brinker. (Placed on file.)
Commissioners Minutes Continued. May 4, 1978
Misc. 8438
By Mr. Hoot
IN RE: REVIEW AND APPROVAL OF STATE OF MICHIGAN MANPOWER EMPLOYMENT PROGRAMS ALLOCATED TO OAKLAND
LIVINGSTON HUMAN SERVICES AGENCY
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Oakland County Prime Sponsor has allocated more than 2.5 million dollars to
on-the-job training which will soon be depleted because of an accelerated contract rate and an
improving local labor market; and
WHEREAS the Oakland Livingston Human Services Agency has applied for a State of Michigan
Manpower Employment Program Grant involving on-the-job training funds which also indicates Prime
Sponsor review; and
WHEREAS a joint meeting of the Oakland County Planning Council and the Youth Planning
Council recommended further review by the same organizations reviewing CETA monies and substantial
conflict and lack of coordination would occur without this review.
NOW THEREFORE BE IT RESOLVED that all grants and contracts supported by State of Michigan
Manpower Employment Program funds be reviewed and approved by the Oakland County Public Services
Committee and the Oakland County Board of Commissioners.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by DiGiovanni the resolution be adopted.
AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell,
McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson,
Simson, Wilcox, Aaron, Daly. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8439
By Mr. Hoot
IN RE: CHANGES IN PROPOSED CETA LEGISLATION, FISCAL YEAR 1978
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied
for and was granted the designation as Prime Sponsor bV the U.S. Department of Labor to administer
the provisions of the Comprehensive Employment and Training Act of 1973; and
WHEREAS the new CETA Legislation is currently being drafted by Congress for future
appropriations to the Prime Sponsor and other Oakland County local units of government; and
WHEREAS the proposed changes in the CETA Legislation may have a negative impact on the
operation of local units of government,
NOW THEREFORE BE IT RESOLVED that the following recommendations be consisdered in the new
Legislation:
I) No limit on public service employment participation of seventy eight weeks of employ-
ment, or any specific time period
2) No requirement for a retirement expense as a cost to the employing agency
3) No additional staff requirement for the Planning Council with functions independent to
the Prime Sponsor
4) Defined reporting requirements within the Legislation, with a maximum number of changes
per time period designated
5) , Increased maximum wages for public service employment enrollees equal to $13,000 per year
6) Eligibility criteria which extend to a period of unemployment as well as the
economically disadvantaged income criteria
NOW THEREFORE BE IT FURTHER RESOLVED that Congressional representatives consider the above
recommendations and change the proposed Legislation in accordance with these recommendations.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Kelly the resolution be adopted.
174
Moved by Fortino supported by Perinoff the resolution be amended in the NOW THEREFORE BE IT
RESOLVED paragraph by deleting "Item 6".
175
Commissioners Minutes Continued. May 4, 1978
Vote on amendment:
AYES: Doyon, Fortino, Kasper, Moxley, Perinoff, Aaron, Daly. (7)
NAYS: Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante,
Olson, Page, Patterson, Peterson, Simson, Wilcox, DiGiovanni. (16)
A sufficient majority not having voted therefor, the amendment failed.
Vote on resolution:
AYES: Fortino, Gabler, Kasper, Kelly, Lanni, McConnell, Moffitt, Olson, Perinoff, Pernick,
Simson, Aaron, Daly, DiGiovanni, Doyon. (15)
NAYS: Gorsline, Hoot, McDonald, Montante, Moxley, Page, Patterson, Peterson, Wilcox. (9)
A sufficient majority having voted therefor, the resolution was adopted
Misc. 8440
By Mr. Kasper
IN RE: PROBATE JUDGES' SALARIES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners on December 15, 1977 set Probate Judges' Salaries at
$44,433, including an $18,243 County Supplement; and
WHEREAS because State Law limited County Supplement to $17,200, the Board of Commissioners
suspended the County Supplement above $17,200 on February 2, 1978; and
WHEREAS Public Act 122 allows the County to supplement up to $20,370 of a Probate Judge's
Salary; and
WHEREAS Civil Counsel has been asked to determine if the subject County Supplement can be
made retroactive.
NOW THEREFORE BE IT RESOLVED the County Supplement to the Probate Judges Salary be
increased from $17,200 to $18,243.
BE IT FURTHER RESOLVED the retroactive portion is subject to favorable legal opinion from
Civil Counsel.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Kasper supported by Montante the resolution be adopted.
AYES: Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante,
Moxley, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly,
DiGiovanni, Fortino. (24)
NAYS: Doyon. (1)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8441
By Mr. Kasper
IN RE: VENEREAL DISEASE GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners, by Miscellaneous Resolution #8411
authorized application for the Venereal Disease Grant; and
WHEREAS the said Grant covers a period of January 1, 1978 through September 30, 1978 and
is in the amount of $33,057, of which $33,057 or 100% is State Funded; and
WHEREAS the additional positions and/or reclassification called for in the Grant will need
to be reviewed by the Personnel Practices Committee before such changes can be effectuated; and
WHEREAS the Finance Committee has reviewed the Grant as approved by the State and finds
the Grant for $33,057 is identical to that applied for; and
WHEREAS there is no additional County Appropriation or obligation, either currently or
subsequent to expiration of the Grant.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the
Venereal Disease Grant.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Kasper supported by Daly the resolution be adopted.
AYES: Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley,
Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly,
DiGiovanni, Doyon, Fortino, Gabler. (25)
NAYS: None. (0)
Commissioners Minutes Continued. May 4, 1978 176
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8442
By Mr. Kasper
IN RE: FAMILY PLANNING GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners, by Miscellaneous Resolution 118412,
authorized application for the Family Planning Grant; and
WHEREAS the said Grant covers a period of January I, 1978 through December 31, 1978, and
is in the amount of $207,486 of which $207,486 or lOn is State Funded; and
WHEREAS the additional positions and/or reclassification called for in the Grant will need
to be reviewed by the Personnel Practices Committee before such changes can be effectuated; and
WHEREAS the Finance Committee has reviewed the Grant as approved by the State and finds
the Grant for $207,486 as detailed in the attached schedule has less than a 10?, variance from the
$213,486 as applied for; and
WHEREAS there is no additional County appropriation or obligation, either currently or
subsequent to expiration of the Grant.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the
Family Planning Grant.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Indirect Costs $ 17,3a9
GRAND TOTAL $213,486
$ 17,389
$207,486 $(6,000)
177
Commissioners Minutes Continued. May 4, 1978
FAMILY PLANNING GRANT
Salaries Position
Family Planning Coordinator
Public Health Nurse III
Clerk III
Typist II
Public Health Nurse II
Account Clerk II
Clerk II
Co-op Student
TOTAL SALARIES
Proposed Program as Program as Approved Cost Variance
Applied for-I978 By State of Mich.-1978 Increase
Number Cost Number Cost Decrease)
1.00 $ 18,081 1.00 $ 18,081
1.50 27,610 1,50 27,610
1.00 11,763 1.00 11,763
.50 5,212 .50 5,212
3.00 48,378 3.00 48,378
.12 1,443 .12 1,443
.75 7,909 .75 7309
.50 2,756 .50 2,756
8.37 $123,152 8.37 $123,152
$ 21,532 $ 21,532
$144,684
Fringe Benefits
TOTAL SALARIES & FRINGES
Operating
Travel
Materials and Supplies
Equipment
Communications
Professional Services
Laboratory Supplies
TOTAL OPERATING
$144,684
$ 4,575 $ 4,575
18,148 12,148
150 150
1,080 1,080
21,360 21 ,360
6.100 6,100
$ 51,413 $ 45,413 $(6,000)
(6,000)
Moved by Kasper supported by Perinoff 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.
Commissioners Minutes Continued. May 4, 1978 178
Misc. 8443
By Mr. Kasper
IN RE: E. P. S. D. T. (EARLY PERIODIC SCREENING, DIAGNOSIS AND TREATMENT) GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners, by Miscellaneous Resolution 118413
authorized application for the E.P.S.D.T. (Early Periodic Screening, Diagnosis and Treatment Grant); and
WHEREAS the said Grant covers a period of April 1, 1978 through March 31, 1978 in the
amount of $384,325, of which $384,325 or 100% is State Funded; and
WHEREAS the additional positions and/or reclassification called for, and is in the Grant,
will need to be reviewed by the Personnel Practices Committee before such changes can be effectuated;
and
WHEREAS the Finance Committee has reviewed the Grant as approved by the State and finds the
Grant for $384,325 is identical to that applied for; and
WHEREAS there is no additional County appropriation or obligation, either currently or
subsequent to expiration of the Grant.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the
E.P.S.D.T. Grant.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Kasper supported by Aaron the resolution be adopted.
AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy,
Olson, Page, Perinoff, Pernick, Peterson, Price, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino,
Gabler. (23)
NAYS: None. (0)
A sufficient majority having yoted therefor, the resolution was adopted.
Misc. 8444
By Mr. Kasper
IN RE: ADDITIONAL FLEET VEHICLE FOR THE SHERIFF DEPARTMENT - MARINE SAFETY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS pursuant to Miscellaneous Resolution 117393, the Oakland County Board of Commissioners
adopted a County policy on assignment of County vehicles; and
WHEREAS the additional vehicle requires the affirmative recommendation of the County
Executive and approval of the Finance Committee; and
WHEREAS the policy also states that the Finance Committee shall recommend to the Board an
appropriation sufficient to cover acquisition costs plus monthly lease charges for the balance of
the year; and
WHEREAS General Motors Truck and Coach has indicated, effective September of 1978, it will
no longer supply a courtesy vehicle to the Sheriff Department's Marine Division; and
WHEREAS the Marine Division requires the suburban type vehicle previously supplied by G.M.
Truck and Coach to continue their enforcement and response duties.
NOW THEREFORE BE IT RESOLVED the Board of Commissioners authorize an expansion of the
County Car Fleet for the one (1) vehicle requested by the Sheriff Department's Marine Division.
BE IT FURTHER RESOLVED the $7,500 necessary to fund said vehicle be transferred from the
Contingent Fund to the appropriate line-items within the Sheriff's Department - (6,500 Capital
Outlay, 1,000 Transportation).
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Kasper supported by Moxley the resolution be adopted.
AYES: Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, 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.
Misc. 8445
By Mr. Page
IN RE: SUPPORT OF GOGEBIC COUNTY RESOLUTION REQUESTING THAT ANYTIME LOCAL MONEYS ARE FUNDED FOR LOCAL
PROJECTS THE BIDS BE OPENED LOCALLY RATHER THAN IN LANSING
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen;
WHEREAS Gogebic County is located in the Upper Peninsula on the Wisconsin border some 550
179
Commissioners Minutes Continued. May 4, 1978
miles from Lansing; and
WHEREAS it has been the custom that bids for local projects in Gogebic County have been
opened and let through the Office of Management and Budget in Lansing when local funds along with
state and federal funds are expended; and
WHEREAS it is a great inconvenience for officials of Gogebic County to participate in the
bid opening and letting in Lansing,
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners support the
March 22, 1978, Gogebic County Board of Commissioners' resolution requesting that anytime local
moneys are funded for local projects that the bids be opened locally.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of
the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by Perinoff the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
REPORT
By Mr. Page
IN RE: OTTAWA COUNTY RESOLUTION SUPPORTING STATE TAX AMENDMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Your committee, having reviewed the Ottawa County Resolution in support of the Initiative
Petition Amendment to the State Constitution which places a limit on the amount of tax imposed, has
drafted the attached proposed resolution.
Prior to adoption of this resolution by the General Government Committee, your committee
requests that a thorough financial review of the impact on this county of such an amendment be made;
and to that end requests that this report together with the attached copy of the proposed resolution
be referred to the Finance Committee for their report back to the General Government Committee.
The General Government Committee, by Robert W. Page, Chairperson, moves the acceptance and
the referral of the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Misc. 8446
By Mr. Page
IN RE: PROPOSED AMENDMENT TO THE MICHIGAN CONSTITUTION CALLING FOR A CEILING ON TAXES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Taxpayers United Inc., a national organization, is working toward the amendment
of all state constitutions to limit the amount of public revenues to a certain proportion of public
income; and
WHEREAS the movement to limit government in this respect is based upon the belief that the
end result of special interest group pressure upon legislatures will be a rate of growth of govern-
ment expenditures beyond that which the people would consider desirable; and
WHEREAS the proponents of this limitation believe that the limitation will force govern-
ment to develop and follow a new system of priorities of spending.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the
Initiative Petition Amendment to the State Constitution which limits the total amount of taxes
imposed by the legislature in any fiscal year effective in the fiscal year 1979 -80. The revenue
limit shall be equal to the product of the ratio of total state revenues in fiscal 1978 - 79.
Divided by the personal income of Michigan in calendar year 1977 multiplied by the personal income
of Michigan in either the prior calendar year or the average of personal income of Michigan in the
previous three calendar years, whichever is greater.
BE IT FURTHER RESOLVED that certified copies of this resolution be forward to the county's
state legislators and the county's legislative agent.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of
the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by Peterson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Peterson the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Commissioners Minutes Continued. May 4, 1978 180
REPORT
By Mr. Page
IN RE: MISCELLANEOUS RESOLUTION #8426 - ENDORSEMENT OF PONTIAC SILVERDOME STADIUM AS SUPERBOWL SITE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Your committee, having reviewed Miscellaneous Resolution #8426 reports its recommendation
that subject resolution be adopted.
The General Government Committee, by Robert W. Page, Chairperson, moves the acceptance of
the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
"Misc. 8426
By Mr. Price
IN RE: ENDORSEMENT OF PONTIAC SILVERDOME STADIUM AS SUPERBOWL SITE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS bids will be made to the National Football League in New York City in June of
1978, by several cities desiring to attract a future Superbowl game; and
WHEREAS representatives from Pontiac and greater metropolitan Detroit area and the state
will support Pontiac Silverdomels effort to secure the Superbowl game; and
WHEREAS the great County of Oakland, Michigan, offers many advantages such as the greatest
concentration of pro-football fans in the country in a radius of 600 miles, many fine hotels and
winter sports, recreation and entertainment experiences which in the 16-mile radius of Pontiac can
match any other city; and
WHEREAS the County of Oakland, Michigan, urges the National Football League owners to
consider holding the event in the Pontiac Silverdome which contains more than 80,000 seats, and is
the largest covered stadium in the country and possesses all the inducements for the top pro-football
event.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, does hereby
proclaim that the Pontiac Silverdome is superior, adequate, and is the logical location for a Super-
bowl game sponsored by the National Football League.
Mr. Chairperson, we the undersigned move the adoption of the foregoing resolution.
Hubert Price, Jr., Commissioner - District #8
Marguerite Simson, Niles E. Olson
Paul E. Kasper"
Moved by Page supported by Patterson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Patterson that Resolution #8426 be adopted.
A sufficient majority having voted therefor, Resolution #8426 was adopted.
Misc. 8447
By Mr. Page
IN RE: SUPPORT OF SUBSTITUTE FOR HOUSE BILL 4840 (H-3) WITH PROPOSED AMENDMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Substitute for House Bill 4840 (H-3) was passed by the House of Representatives on
April 19, 1978 giving Boards of Commissioners the option of establishing terms of four or six years
for road commissioners; and
WHEREAS the General Government Committee at its April 20, 1978 meeting expressed concern
that the present language in Substitute for H8 4840 (H-3) fails to prescribe consistency in setting
terms of road commissioners; and
WHEREAS the General Government Committee supports the concept of a shorter term for road
commissioners in that the reduced term will make road commissioners more responsive to the needs of
the citizens.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports
Substitute for HB 4840 (H-3) providing it is amended in the Senate to establish four-year terms for
road commissioners.
BE IT FURTHER RESOLVED that copies of this resolution be forwarded to the County's State
Senators in Lansing and to the County's Legislative Agent.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of
the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by Daly the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
181
Commissioners Minutes Continued. May 4, 1978
Misc. 8448
By Mr. Page
IN RE: SUPPORT OF HOUSE BILL #6104 DELETING DEADLINE DATE FOR SETTING SALARtES OF COUNTY OFFICERS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Act 163 of the Public Acts of 1967 was passed to provide for an increase in the
salaries of county officers during their term of office; and
WHEREAS since 1967 the Oakland County Board of Commissioners has been granting salary
increases for county officers usually at the same time increases are granted to other employees; and
WHEREAS the existing law is ambiguous in that it states salaries for officers may be
increased by the board during "their term of office" and also states salaries of officers shall be
fixed by the board "on or before October 31 each year;" and
WHEREAS many county civil counsels and prosecutors have cited the ambiguity of the existing
law and have recommended clarification by deleting the October 31 date;
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports House
Bill #6104.
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.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of
the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by Perinoff the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
REPORT
By Mr. Page
IN RE: MISCELLANEOUS RESOLUTION #8390 - OAKLAND UNIVERSITY MASTERS IN PUBLIC ADMINISTRATION PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The General Government Committee, by Robert W. Page, Chairperson, having reviewed
Miscellaneous Resolution #8390, Oakland University Masters in Public Administration Program,
recommends that said resolution be adopted.
The General Government Committee, by Robert W. Page, Chairperson, moves the acceptance
of the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
"Misc. 8390
By Mr. Doyon
IN RE: OAKLAND UNIVERSITY MASTERS IN PUBLIC ADMINISTRATION PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Oakland University located in Rochester, Michigan, is an accredited University of
higher learning in the State of Michigan; and
WHEREAS the faculty, staff and student body enjoin in assisting local governments with
valuable resources, talents and expert advice; and
WHEREAS the prime service area of Oakland University is Oakland and Macomb Counties; and
WHEREAS many former and current undergraduate students are in the employ of Oakland County
and municipalities inside of Oakland County; and
WHEREAS the County of Oakland participates with the employees in a tuition reimbursement
program aimed at refining the skills of current employees; and
WHEREAS Oakland University cooperates with Oakland County Governments by extending its
facilities and participates in many internship programs providing a pool of resources for future
well trained employees; and
WHEREAS the political science department under the direction of Professor Edward Heubel
is preparing an advanced degree program in Public Administration.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners go on record
in support of a Masters in Public Administration Program to be established on the campus at Oakland
University under the direction of the faculty and staff at Oakland University.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners recognize the need
for such a program and encourage Oakland County Senators, legislators and chairpersons of the Senate/
House Committees on Higher Education and Appropriations be encouraged to support the proposal sub-
mitted to them by the faculty and staff of Oakland University
BE IT FURTHER RESOLVED that copies of this resolution be forwarded to all Oakland County
State Representatives, State Senators and the Chairpersons of the Senate/House Committees on Higher
Education and Appropriations.
Commissioners Minutes Continued. May 4, 1978
Mr. Chairperson, I move the adoption of the foregoing resolution.
James A. Doyon, Commissioner - District 1/10"
Moved by Page supported by Daly the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Doyon that Resolution #8390 be adopted.
A sufficient majority having voted therefor, Resolution #8390 was adopted.
"Misc. 8414
By Mr. Page
IN RE: SUPPORT OF SENATE BILL 1488
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland may pay for county officials bonds but such bonds must be
filed as individual bonds; and
WHEREAS it would be less expensive and more efficient for the county officials to be
covered by a blanket bond; and
WHEREAS Senate Bill 1488 permits a county board of commissioners to determine whether an
individual or a blanket bond should be filed; and
WHEREAS this committee recommends that the Oakland County Board of Commissioners support
Senate Bill 1488.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the
adoption of Senate Bill 1488.
BE IT FURTHER RESOLVED that a copy of this resolution be sent to the senators, representatives
and legislative agent of Oakland County.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of the
foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson"
Moved by Page supported by Pernick that Resolution #8414 be adopted.
A sufficient majority having voted therefor, Resolution #8414 was adopted.
REPORT
By Mr. Page
IN RE: LEGISLATION REVISING MICHIGAN JUVENILE CODE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The General Government Committee, by Robert W. Page, Chairperson, reports that the General
Government Committee has reviewed House Bill #6184, which deals with revision of the State Juvenile
Code, and has referred this matter and the findings of General Government to the Health and Human
Resources Committee.
The General Government Committee, by Robert W. Page, Chairperson, moves the acceptance of
the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Misc. 8449
By Mr. Peterson
IN RE: LEGISLATION REVISION MI,CHIGAN'S JUVENILE CODE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS House Bill 6184 contains legislation which redefines status offense, establishes
runaway counseling and shelter facilities and provides new procedures for bringing juveniles to trial
as adults and committee hearings are being held in various locations to receive input from concerned
groups and governmental agencies; and
WHEREAS the Health and Human Resources Committee has reviewed testimony from interested
parties including State Representative Mark Clodfelter, Probate Judge Eugene Arthur Moore, and Sandra
L. McKay, Manager of the Reimbursement Division; and
WHEREAS your Committee believes the amendments proposed below will be beneficial to and
strengthen the Juvenile Code.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners recommend to
the State Legislators that House Bill 6184 be amended in the following manner:
I. Include authority fi)rthe local Board of Commissioners to establish and operate juvenile
facilities (without the amendment there would be no statutory authority for the continuation and
operation of Children's Village).
2. Authority for operation of local delinquency prevention programs (without this
statutory authority there would be a question of continued operation of Youth Assistance).
182
183
Commissioners Minutes Continued. May 4, 1978
3. Strengthen language in the neglect portion of the Bill that would give the court power
to intervene and protect children from abuse and neglect.
4. Require the State of Michigan to establish regional detention facilities within the
next three years so that at the end of three years, when Judges from counties without detention
facilities can no longer place juveniles in jails, there will be in operation regional detention
facilities for these children in lieu of jails.
5. Raise juvenile court jurisdiction over runaways from sixteen, as proposed in the Bill,
to seventeen.
6. Include juvenile court jurisdiction over home incorrigibles (the jurisdiction is not
included in the proposed Bill).
7. Allow removal from home of school truancy cases in exceptional circumstances (but still
not allow secure detention of school truants).
8. Remove the phrase "upon good cause" from Section 17, Page 11, Line 3 in the new code
or revise this section to contain language similar to the present code.
9. Continue the provision for wage assignment as in the present code in lieu of the
garnishment provision proposed by the new code.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
Moved by Peterson supported by Daly the Report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Peterson supported by Daly the resolution be adopted.
Discussion followed.
A sufficient majority having voted therefor, the resolution was adopted.
The Chairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
Misc. 8450
By Mr. McDonald
IN RE: RETITLING OF SHERIFF DEPARTMENT SUPERVISORY CLASSIFICATIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Sheriff has requested that certain administrative and super-
visory classifications in the Sheriff's Department be retitled; and
WHEREAS the current titles of these classes have created some difficulties for both the
Sheriff's Department and the Personnel Department in relating these classifications to comparable
classifications in other law enforcement agencies; and
WHEREAS the new titles requested by the Sheriff coincide with titles generally used for
comparable classifications in other law enforcement agencies; and
WHEREAS no additional costs will be incurred by the proposed title changes; and
WHEREAS your Personnel Committee has reviewed the matter and recommends the retitling
of certain existing supervisory and administrative classifications utilized by the Sheriff's
Department,
NOW THEREFORE BE IT RESOLVED that certain existing classifications be retitled as follows:
FROM TO
Lieutenant Captain
Chief of Civil Division Lieutenant-Civil Division
Chief of Detention Lieutenant-Detention
Chief of Investigations Lieutenant-Investigations
Chief of Patrol Lieutenant-Patrol
Chief of Special Operations Lieutenant-Special Operations
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Moved by McDonald supported by Patterson the resolution be adopted.
AYES: Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson,
Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline, Hoot. (26)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Commissioners Minutes Continued. May 4, 1978 184
The Chairperson returned to the Chair.
Misc. 8451
By Mr. McDonald
IN RE: 1978 - 1979 LABOR AGREEMENT FOR SECURITY EMPLOYEES REPRESENTED BY TEAMSTER LOCAL 214
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen
WHEREAS the County of Oakland and Teamster Local 214, State, County, and Municipal Workers
have been negotiating a contract covering 55 employees of the Security Division; and
WHEREAS an 18 month agreement has been reached with the Security Officers and Building
Security Attendants for the period January I, 1978 through June 29, 1979, 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 County of Oakland, the Security
Officers and Building Security Attendants of the Security Division, and Teamster Local 214, State,
County, and Municipal Workers, be and the same is hereby approved; and that the Chairperson 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, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
THE COUNTY OF OAKLAND
AND
LOCAL 214, TEAMSTERS, STATE, COUNTY AND MUNICIPAL WORKERS
SECURITY DIVISION EMPLOYEES
COLLECTIVE BARGAINING AGREEMENT
1978 - 1979
AGREEMENT
This agreement is made and entered into on this day of , A.D., 1978, by
and between the Oakland County Board of Commissioners and the Oakland County Executive, hereinafter
referred to collectively as the "Employer", and Teamsters State, County and Municipal Employees Local
214, affiliated with the International Brotherhood of Teamsters Chauffeurs, Warehousemen and Helpers
of America, hereinafter referred to as the "Union". It is the desire of both parties to this agree-
ment 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 Security
Officers and Building Security Attendants of the Oakland County Security Division, 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 Security Officers and Building Security Attendants of the Oakland County Security
Division excluding all seasonal employees, clerical employees, supervisory employees 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 deductions
be made. All authorizations delivered to the Employer prior to the first day of the month shall
become effective during that succeeding month. Check-off monies will be deducted from the second
paycheck of each month and shall be remitted together with an itemized statement to the local
treasurer, within fourteen (14) days after the deductions have been made.
(b) An employee shall cease to be subject to check-off deductions beginning with the
month immediately following the month in which he is no longer a member of the bargaining unit. Any
employee may voluntarily cancel or revoke the authorization for Check-off deduction upon written
notice to the Employer and the Union during the fifteen (15) day period prior to the expiration of
the contract.
(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. STEWARDS AND ALTERNATE
Section 1. There shall be one chief steward for the bargaining group and one alternate
steward for each shift.
1E15
Commissioners Minutes Continued, May 4, 1978
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 accord-
ance 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 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. The Union will furnish the Employer with the names of its authorized
representatives who are employed within the Unit and such changes as may occur from time to time in
such personnel so that the Employer may at all times be advised as to the authority of the individual
representative of the Union with which it may be dealing.
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, within five (5) days of the occurrence. The immediate supervisor shall attempt to
resolve the grievance informally. Dismissals, suspensions, demotions and disciplinary actions of
any type shall not be a subject for the arievance procedure but shall be processed according to the
procedures of the Personnel Appeal Board.
Step I. If the grievance is not settled informally, it shall be discussed with the
steward and shall be reduced to writing, signed by the grievant and submitted to his immediate super-
visor within five (5) working days of the informal discussion.
Step 2. The written grievance shall be discussed between the steward and the immediate
supervisor. The supervisor will attempt to adjust the matter and will give his written decision
within five (5) working days of receipt of the written grievance.
Step 3. If the grievance is not settled in Steps I and 2, the Union may within five (5)
working days after the supervisor's answer, request a meeting of the Grievance Committee. Such
meetings will be held within fifteen (15) working days after the date of written request and the
Employer will render his decision within seven (7) working days thereafter. The Employer and the
Union may by mutual agreement extend the time limits of the grievance procedure. The Union Grievance
Committee will consist of the staff representative, the Chief Steward, and one other member to be
selected by the Union and certified in writing to the employer. (Working days refer to Monday -
Friday, excluding Saturday, Sunday and Holidays.)
Section 2. 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. Any grievance not appealed from a decision in one of the
steps of the grievance procedure to the next step as prescribed, shall be considered dropped and
the last decision final and binding, except that time limits may be extended by mutual agreement
of the parties. 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.
VI. BULLETIN BOARD
The Employer shall assign space for a bulletin board which shall be used by the Union for
posting notices, bearing the written approval of the Chief Steward 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) 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.
An up-to-date seniority list shall be furnished to the Union every six (G) months. An employee shall
lose his seniority for the following reasons:
(a) If the employee resigns or retires;
(b) If the employee is discharged, and not reinstated;
(c) If the employee is absent from work for three working days, without properly
notifying the Employer, unless a satisfactory reason is given;
(d) If the employee does not return to work at the end of an approved leave;
(e) If the employee does not return to work when recalled from a layoff.
Commissioners Minutes Continued. May 4, 1978 186
VIII. LAY-OFF AND RECALL
(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 inverse order. (Refer to Rule #9, Oakland
County Merit System Handbook.) All employees so laid off shall be offered the opportunity of re-
call prior to the hiring of any new employees.
IX. PROMOTIONS
Promotions within the bargaining unit shall be made on the basis of competitive examination
as provided for in the Oakland County Merit System. The Manager - Security Division will make his
selection for promotion from the three highest ranking candidates who have passed the promotional
examination.
X. FALSE ARREST INSURANCE
Employees covered by this agreement shall be provided, by the Employer, a policy of False
Arrest Liability Insurance. The premiums for such insurance will be paid by the County.
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. Employees elected to any permanent full time union office or selected by the
Union to do work which takes then from their employment with the County, shall at the written re-
quest 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 3. 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 three (3) month period.
Section 4. Special conferences for important matters may be arranged at a mutually con-
venient time between the staff representative 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 of the
matters to be taken up at the meeting shall be presented at the time the conference Is requested.
Matters taken up in special conferences shall be confined to those included in the agenda. The
members of the Union shall not lose time or pay for time spent in such special conferences.
Section 5. 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.
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 Employee's Handbook, are incorporated herein by reference and made
a part hereof to the same extent as if they were specifically set forth.
XIII. MAINTENANCE OF CONDITIONS
Wages, hours and conditions of employment legally in effect at the execution of this
agreement shall, except as improved herein, be maintained during the terms of this agreement. No
employee shall suffer a reduction in such benefits as a consequence of the execution of this agreement.
XIV. ECONOMIC MATTERS
The agreement between the parties on economic matters are set forth in Appendix A and
Appendix B attached hereto and are incorporated into this collective bargaining agreement, subject
to the terms and conditions thereof.
XV. NO STRIKE - NO LOCKOUT
Under no circumstances will the Union cause or authorize or permit its members to cause,
nor will any member of the bargaining unit take part in any strike, sitdown, stay-in or slowdown or
any violation of any State law. In the event of a work stoppage or other curtailment, the Union shall
immediately instruct the involved employees in writing that their conduct is in violation of the
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 from January 1, 1978, to midnight,
June 29, 1979. The agreement shall be automatically renewed from year to year thereafter unless
either party shall notify the other in writing, sixty (60) days prior to June 29, 1979, that it
desires to modify the agreement. In the event that such notice is given, negotiations shall begin
within a reasonable period of time. 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.
187
Commissioners Minutes Continued. May 4, 1978
It is agreed and understood that the provisions contained herein shall remain in full force and
effect as long as they are not in violation of applicable statutes and ordinances and remain within
the jurisdiction of the County of Oakland for continued application.
TEAMSTER LOCAL 214 COUNTY OF OAKLAND, a Michigan Constitutional
STATE, COUNTY AND MUNICIPAL WORKERS Corporation
by
Wallace F. Gabler, Jr., Chairperson
OAKLAND COUNTY EXECUTIVE
Daniel T. Murphy
APPENDIX A
SALARIES
The following Merit Salary Schedule shalt prevail for the period from January I, 1978,
through June 30, 1978:
CLASSIFICATION BASE 6 MO. 1 YEAR 2 YEAR 3 YEAR 4 YEAR
Security Officer 10,500 11,200 .7,155 174-00- 13,000 13,600.
Building Security Att. 8,500 8,750 9,000 9,500 10,000
The following Merit Salary Schedule shall prevail for the period from July 1, 1978,
through December 29, 1978:
CLASSIFICATION BASE 6 MO. 1 YEAR 2 YEAR 3 YEAR 4 YEAR
Security Officer 10,900 11,600 12,200 12,800 13,400 7.-1566
Building Security Att. 9,000 9,350 9,500 10,000 10,500
The following Merit Salary Schedule shall prevail for the period from December 30, 1978,
through June 29, 1979:
CLASSIFICATION BASE 6 MO. 1 YEAR 2 YEAR 3 YEAR 4 YEAR
Security Officer 117406 12,100 12,700 13,300 i3,900 14,500
Building Security Att. 9,300 9,800 10,000 10,600 11,100
APPENDIX B
For the following fringe benefits, refer to the Oakland County Employees' Handbook:
1. Injury on the Job 7. Sick Leave
*2. Holidays **B. Retirement
3. Leave of Absence 9. Annual Leave
4. Life Insurance ***10. Income Continuation Insurance
5. Longevity ****Ii. Dental Insurance
6. Master Medical Insurance *****12. Tuition Reimbursement
* The revisions in Merit Rule 26, "Legal Holidays" which eliminate Good Friday holiday provisions
and add 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 re-
sponsible 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). 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 continous as set forth in the revised Merit Rule 1L20.
HUOCETED
$283,143
360,763[
77,620
27.4
$156,218
164,564
8,346
5.3
r- OH - -T TER SOURCES TOTAL
$439,361 ,
525,327
85,966
19.6
Current Rates (1976)
Proposed Rates (1978)
$ Increase
% Increase
188 Commissioners Minutes Continued. May 4, 1978
SUMMARY OF TENTATIVE AGREEMENT WITH LOCAL 214
SECURITY OFFICERS AND BUILDING SECURITY ATTENDANTS
SECURITY OFFICER
CI.7.2,.ET PROPOSED
1976 RATE 1977 RATE On* 1-1-78 7-1-78 1-1-79
;EASE - MAX. BASE - MAX. BASE - MAX. BASE - MAX. BASE - MAX.
9,476 11,042 10,044 11,705 10,500 13,600 10,900 14,000 11,400 14,500
$ INC. 568 663 456 1,895 400 400 500 500
. % INC. 6% '‘ 4.5% . 16% 3.87. 2.9% 4.6% 3.6% -
BUILDING SECURITY ATTENDANT
CE"?..RENT PROPOSED
1976 PATE 1977 RATE (67.)* 1-1-78 7-1-78 1-1-79
BASF. - MAX. BASE - MAX. BASE - MAX. BASE - MAX. BASE - MAX.
7,607 8,504 8,053 9,014 8,500 10,000 9,000 10,500 9,300 11,100
$ INC. 456 510 437 986 500 500 300 600
% INC. 67. 6% 5.4% 10.9% 5.9% 5.0% 3.33% 5.7%
1. The Contract is basically the same as the agreement with Teamster Local 214, Parks & Recreati^n
Supervisors and Assistant Supervisor.
2. Contract would run 18 months, expiring June 29, 1979.
3. Proposed salary rate retroactive to January 1, 1978, with no change in 1977 rate which was
unchanged from 1976.
4. Salary Survey indicates Security Officers 1977 rate to be about $3,000 below the Mean for com-
parable classes in other agencies and Building Security Attendant to be about $2,000 below the Mean.
*had these employees received 6'4 County increase.
SECURITY DIVISION - TENTATIVE LABOR AGREEMENT
PRELIMINARY ESTIMATE OF COST OF EXIST1NG POSITIONS
12.5 Effective percent increase in rate
for 1978 over 1976 for classes in-
creased 5%; 1%; 4%; and 2% during
the same period.
Effective equity adjustment for Se-
curity Officers and Watchmen.
$284,426 Amount shown in division 1978 budget.
76,337 Balance required from 1978 Salaries Reserve Line
Item for transfer to Security Division Salaries
budget.
$360,7631 Amended 1978 Security Division Salaries Budget.
*$19,910 of this amount was placed in escrow from
1977 funds in anticipation of retroactive payment
for 1977 Security Division Salaries. The Budget
Division recommends that the entire $76,337 re-
quired to fund this agreement for 1978 be taken
from the 1978 Salaries Reserve Line Item.
Security Shift Leader I
Security Shift Leader II
Security Shift Leader I
Security Shift Leader 11
Asst. Mgr. - Security Div.
Mgr. - Security Division
189
Commissioners Minutes Continued. May 4, 1978
Moved by McDonald supported by Moffitt the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections. ;
Misc. 8452
By Mr. McDonald
IN RE: 1978 SALARIES FOR SECURITY SUPERVISORY CLASSES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS an 18 month agreement has been reached with the Security Officers and Building
Security Attendants for the period January 1, 1978 through June 29, 1979, and said agreement has been
reduced to writing; and
WHEREAS it is necessary to adjust supervisory salaries so as to maintain an equitable
differential between the represented classifications and the supervisory classifications; and
WHEREAS said salary adjustments have been reviewed by your Personnel Committee which
recommends approval of the adjustments.
NOW THEREFORE BE IT RESOLVED that the following salary ranges be established for Security
Supervisory classifications:
Effective January 1, 1978
BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR
11-71-65 Flat Rate
14,600 Flat Rate
Effective July 1, 197P.
BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR
14-715-15- Flat Rate
15,000 Flat Rate
17,835 18,569 19,303 20,035 20,769
20,402 21,134 21,868 22,600 23,334
BE IT FURTHER RESOLVED that the current incumbents of the classifications of Manager
of Security Division and Assistant Manager of Security Division be placed at the 3-year steps
of their respective salary ranges effective July 1, 1978, and remain at those steps through the
remainder of 1978.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Moved by McDonald supported by Patterson the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Misc. 8453
By Mr. Wilcox
IN RE: EVERGREEN SEWAGE DISPOSAL SYSTEM BiNGHAM FARMS EXTENSION NO. 2, AND BiNOHAM FARMS WATER
SUPPLY SYSTEM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS this Board of Commissioners, by Miscellaneous Resolution No. 7696, adopted on
September 16, 1976, dld approve of the establishment of the Bingham Farms Water Supply System to
serve the Bingham Farms Water Supply District, within which district lies all of the Village of
Bingham Farms; and
WHEREAS pursuant to said Board of Commissioners Resolution Miscellaneous No. 7696 and
pursuant to a resolution adopted by the governing body of the Village of Bingham Farms, the County
of Oakland and the said Village entered into a Contract dated as of July 1, 1976, whereby the
County agreed to construct and finance in one or more phases, the said Bingham Farms Water Supply
System and the Village 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
System, which said Contract is set forth in full in the said resolution of this Board of Com-
missioners; and
WHEREAS this Board of Commissioners, by Miscellaneous Resolution No. 7697, adopted on
September 16, 1976, did approve of the establishment of the Evergreen Sewage Disposal System -
Bingham Farms Extension No. 2 to serve the Village of Bingham Farms and the Village of Franklin,
both of which villages lie wholly within the Evergreen Sewage Disposal District; and
WHEREAS pursuant to said Board of Commissioners Resolution Miscellaneous No. 7697 and
pursuant to resolutions adopted by the governing body of each village the County of Oakland and
the said villages entered Into a Contract dated as of July 1, 1976, whereby the County agreed
to construct and finance In one or more phases, the said Bingham Farms Extension No. 2 to said
Villages each agreed to pay a share of the total cost thereof, based upon the total estimated
Commissioners Minutes Continued. May 4, 1978 190
cost of the project, and as represented by the amount of bonds issued by the County to finance said
Extension No. 2, which said Contract is set forth in full in the said resolution of this Board of
Commissioners; and
WHEREAS the County of Oakland has issued and sold County bonds to finance both of said
above described projects, in the amount of $2,460,000, dated September 1, 1976, and has notified
each of said villages, as provided in each of said Contracts, of the share of bond principal and
interest which each village is obligated by said Contracts to pay to the County on account of said
County bonds; and
WHEREAS construction bids have been requested and received for each of said projects which
bids differ from the estimates of cost as prepared by the registered professional engineers, and an
amended estimate of the cost of each of said projects and an estimate of forty (40) years and upwards
as the period of usefulness thereof, (Exhibit B-I (Revised) for said Water Supply Contract and Exhibit
B (Revised) for said Sewage Disposal Contract), as prepared by said registered professional engineers,
have been approved by the Oakland County Drain Commissioner, as the County Agency, and by the governing
body of the Village of Bingham Farms and of the Village of Franklin, in resolutions reading as follows:
RESOLUTION PERTAINING TO THE BINGHAM FARMS WATER SUPPLY SYSTEM, THE BINGHAM FARMS
EXTENSION NO. 2 TO THE EVERGREEN SEWAGE DISPOSAL SYSTEM
At a special meeting of the Village Council of the Village of Bingham Farms, Oakland
County, Michigan, held in the Village Hall in said Village on the 10th day of April , 1978, at
7:30 o'clock P.M. Eastern Standard Time.
PRESENT: Trustees: Miriam Barris, Richard Holloway, E. James Houston, Jr., Mark H.
Lownsbury, Jr., and President Ashley.
ABSENT: Trustees: William Hiotaky, Robert Zimmermann.
The following resolution was offered by E. James Houston, Jr. and seconded by Mark Lownsbury:
WHEREAS the Village of Bingham Farms and the County of Oakland have entered into a Contract,
dated as of July I, 1976, with respect to acquisition of a county system of water supply improvements
and services to be known as the Bingham Farms Water Supply System which improvements are described in
said Contract and in Exhibits A-1 and B-I thereto; and
WHEREAS the Village of Bingham Farms and the Village of Franklin and the County of Oakland
have also entered into a Contract, dated as of July 1, 1976, with respect to the acquisition of the
Bingham Farms Extension No. 2 to the Evergreen Sewage Disposal System, which extension is described
in said Contract and in Exhibits A and B thereto; and
WHEREAS construction bids have been received for each of said projects and it is necessary
to revise the estimates of cost therefor as set forth on said Water Supply Contract Exhibit B-I and
such revised cost is now set forth on Exhibit B-1 (Revised) and on said Sewage Disposal Contract
Exhibit B and such revised cost is now set forth on Sewage Disposal Contract Exhibit B (Revised); and
WHEREAS the County of Oakland has issued its bonds to finance the Bingham Farms Water
Supply System and the Bingham Farms Extension No. 2 to the Evergreen Sewage Disposal System, along
with other funds that are available to pay the costs of said two projects and there is set forth on
said Exhibit B-1 (Revised) and Exhibit B (Revised) the application of all available funds to pay the
project costs; and
WHEREAS the said Contracts, dated as of July 1, 1976, each provide in paragraphs 8 and 9
thereof, for approval by this Village Council by resolution of increases or decreases in the cost
of the Water supply or sewage disposal project and of the provision and application of funds on
account of increases or decreases ascertained after the County has issued its bonds to finance the
two projects and when it is not intended, as here, that the County will issue additional bonds,
provided that the Board of Commissioners of the County also approves said application of funds; and
WHEREAS the said Contracts, dated as of July 1, 1976, each provide in paragraph 6 thereof
that the County Agency, following the sale and delivery by the County of its bonds to finance the
two projects shall furnish a schedule to the Village of Bingham Farms and to the Village of Franklin
of the share of each Village of the principal and interest maturities on said bonds, which schedule
shall be furnished upon approval by the Village of Bingham Farms and the Village of Franklin of the
Revised Principal Maturity Schedule furnished herewith as follows:
OAKLAND COUNTY SEWAGE DISPOSAL AND WATER SUPPLY BONDS (Revised Principal Maturity Schedule)
Sewer Portion of Bond Issue Water Bond Issue Total
Village of Village of Village of Bond
Franklin Bingham Farms Bingham Farms issue
1977 $ 62,000.00 $ 4,791.48 $ 3,208.52 $ 70,000
1978 65,000.00 14,973.36 10,026.64 90,000
1979 966.63 15,842.80 8,190.57 25,000
1980 966.63 15,842.80 8,190.57 25,000
1981 1,933.27 31,685.59 16,381.14 50,000
1982 1,933.27 31,685.59 16,381.14 50,000
1983 1,933.27 31,685.59 16,381.14 50,000
1984 1,933.27 31,685.59 16,381.14 50,000
1985 1,933.27 31,686.49 16,381.14 50,000
1986 1.933.27 31,685.59 16,381.14 50,000
Maturity
Contract A
Contract B
$339,929.25
232,992.50
$4 3,3 6 4.9 0
14,321.47
—0--
1,120.00
160.00 50,766.37
191
Commissioners Minutes Continued. May 4, 1978
Maturity
1987 $ 1,933.27 $ 31,685.59 T 16,381.14
1988 2.899.90 47,528.40 24.571.70
1989 2,899.90 47,528.40 24,571.70
1990 2,899.90 47,528.40 24,571.70
1991 2,899.90 47,528.40 24,571.70
1992 3,866.53 63,371.20 32,762.27
1993 3,866.53 63,371.20 32,762.27
1994 3,866.53 63,371.20 32,762.27
1995 4,833.17 79,213.99 40,952.84
1996 4,833.17 79,213.99 40,952.84
1997 5,799.80 35,056.79 49,143.41
1998 5,799.80 95,056.79 49,143.41
1999 6,766.43 110,899.60 57,333.97
2000 6,766.43 110,899.60 57,333.97
2001 7,733.07 126,74:.39 65,524.54
2002 7,733.07 126,742.39 65,524.54
$766,767.41
90,000.00
42,457.93
$899,225.34
Schedule pursuant to contract paragraph 6 of each contract
NOW THEREFORE BE IT RESOLVED BY THE VILLAGE COUNCIL OF THE VILLAGE OF BINGHAM FARMS,
OAKLAND COUNTY, MICHIGAN, THAT:
1. The Village Council hereby approves the revised Exhibit B-I to the Contract between
the County of Oakland and the Village of Bingham Farms, dated as of July 1, 1976, providing for
the acquisition and construction of the Bingham Farms Water Supply System, and the revised
Exhibit B to the Contract between the County of Oakland, the Village of Bingham Farms and the
Village of Franklin, dated as of July 1, 1976, providing for the acquisition and construction by
the County of the Evergreen Sewage Disposal System - Bingham Farms Extension No. 2, and the
Village Council hereby accepts and approves the foregoing schedule of the Village's share of the
principal maturities on the county bonds.
2. The President and the Village Clerk are hereby authorized and directed to initial
and deliver the said Exhibit B-I (Revised) and Exhibit B (Revised) as amendments to said Contracts
for and on behalf of the Village, which said revised exhibits read as follows:
WING!PVI PAWAS wimp, surpix
EsLimte Cm1-. (govi.r:00)
CoRstruction CosL (as —Bid, /larch 4, 1970)
Cash
Income on Invest.
Village of
Franklin
$ 1,933.27
2.899.90
2,899.90
2,899.90
2,899.90
3,866.53
3,866.53
3,866.53
4,833.17
4,833.17
5,799.80
5,799.80
6,766.43
6,766.43
7,733.07
7,733.07
$215,930.28
105,000.00
15 (903.99
$336,834.27
Sewer Portion of Bond Issue
Village of
Bingham Farms
ST7477.302.31
160,000.00
81,138.08
$1,718,440.39
$ 31,685.59
47,528.40
47,528.40
47,528.40
47,528.40
63,371.20
63,371.20
63,371.20
79,213.99
79,213.99
35,056.79
55,056.79
110,899.60
110,899.60
126,74:.39
126,742.39
Water Bond issue
Village of
Bingham Farms
Total
Bond
Issue
$ 50,000
75,000
75,000
75,000
75,000
100,000
100,000
100,000
125,000
125,000
150,000
150,000
175,000
175,000
200,000
200,000
$2,460,000
355,000
139,500
$2,954,500
Total Construction Cost (Revised) $572,921.75
Engineering
Consulting Engineer (Design)
Consulting Engineer (Layout &
Staking)
Soil and Material Testing
Soil Borings
Environmental Consultant
1
1
$2,460,000.00
90,000.00
160,000.00
105,000.00
79,077.98
60,422.02
192 Commissioners Minutes Continued. May 4, 1978
Project Administration
Inspection
Easement Acquisition
At 347 Permit
• Financial Consoltant
Bond Counsel
Bond Prospectus
Bond Printing
Publishing
Oakland Press 47.08
Michigan Contractor & Builder 43.61
Bond Buyer 196.28
Local Publication -0- _
Contingency
Pxqui7e existing systems (Telegraph Pd., Bristol
Lane, Fromm School)
Total Estimated Project Cost
35,050.00
39,970.00
70,000.00
1,273.00
2,651.00
3,671.77
844.29
156.44
286.97
34,416.40
79,2)4.35
$899,225.34
I hereby estimate the period of usefulness of this
facility to be forty (40) years and upwards.
GIFFELS-WEBSTER ENGINEERS, INC.
By 1/4.4-4-ti _ . .
zy.x,
_ Franklin D. Ifilebt.er , P.E. 111302
EXHIBIT "B-1" (REVISED)
i3iNt;A:1 FARMS IIATER SUP:ILY SY:;TEN
E.:31.iwto or. Cost (Rwoi:1 ,?0)
Estimte3 Proj ,2ct Funds:
County Sewage Disposal
and Water Su2ply Bonds, Evergreen
Sew:Ige Disposal System - Bingham
-Farms Extension No. 2, Bingham
Farms Water Supply System"
Proceeds of Sale
Village of Bingham Farms Cash
(Water)
_Village of Bingham Faros Cash
(Sewer)
Village of Franklin Cash (Sewer)
Investment Income Earned
Projected Investment Income
Total Estimated Project Funds
rs ,-im=t-d Expnditures:
$2,954.500.011
Bingham Faros Water Supply System
Evergreen Sewage Disposal System
Bingham Farms Extension No. 2
$ 899,225.34
2,055,274.66
Total Estimated Expenditures $2,954,500.00
EXHIBIT "B-1"
124,031.75
75,430.00
90,500.00
)20,000.00
1,860.00
6,066.00
8,392.23
1,929.7)
357.56
193
Commissioners Minutes Continued. May 4, 1978
EVEi:GN SLWAC:: DISPOSAL SYSTO1
PINC,11AiI FAW•1S EXTI,,NSION NO. 2
LstilistF: of Cost (Revise())
Shnr ,2 of Prolect Co!-;Ls
_Village of Franklin
Village of Bingham Farms
Construction Cost
16.38877%
83.61123'.
Contract A (As Bid, March 14, 1978)
Contract B (As Bid, March 14, 1972)
Telegraph Road Crossing (iIDSHLT)
$ 741,924.50
739,123.00
27.600.00
Total Construction Cost (Revised) $1,508,647.50
Engineering
Consulting Engineer (Design) $87,413.76
Consulting Engineer (Layout &
Staking) 33,491.97
Soil and Material Testing -0-
Soil Eorings 2,734.00
Enviromnmental Consultant 392.00
Project Administration
Inspection
Easement Acquisition
Act 347 Permit
Financial Consultant
Bond Counsel
Bond Prospectus
Bond Printing
PublisMng
Oakland Press 107.62
Michigan Contractor & Builder 99.65
Bond Buyer 448.63
Local Publication -0-
Contingency
Acquire existing system (Bingham Villas & Fromm
School)
655.90
92,284.57
25,119.44
Total Estimated Project Cost $2,055,274.66
I hereby estimate the period of usefulness of this
facility to be forty (40) years and upwards.
GIFFELS-WEBSTER ENGINEERS, INC.
Franklin D. Wbsfer P.E. 011302
EXHIBIT "B" (REVISED)
$2,460,000.00
90,000.00
160,000.00
105,000.00
79,077.98
60,422.02
194 Commissioners Minutes Continued. May 4, 1978
EVER1.;I:IMN SP:IA(1E OISPOSA1,.tTE1
N-Nclom rAnms EXTENSION MO, 2
Estirlate of Cost (Revised)
Estimated Project Funds:
"Oakland County Sewage Disposal
and Water Supply Donds, Evergreen
Sewage Disposal System - Bingham
Farms Extension No. 2, Bingham
Farms Water Supply System"
Proceeds of Sale
:Village of Bingham Farms Cush
(Water)
:Village of Bingham F,1.,rms Cash
(Sewer)
:Village of Franklin Cash (Sewer)
Investment Income Earned
Projected investment Income
Total Estimated Project Funds
Estimated Expenditures:
$2,954..500..00
Bingham Farms Water Supply System
Evergreen Sewage Disposal System
Bingham Farms Extension No. 2
$ 899,225.34
7 055 274 • 66 .-
Total Estimated E;:penditures $2,954,500.00
EXHIBIT "B"
ADOPTED:
AYES: Trustees: Miriam Barris, Richard Holloway, E. James Houston, Jr., Mark H.
Lownsbury, President Ashley
NAYS: None.
AMENDMENT AGREEMENT AND RESOLUTION PERTAINING TO THE BINGHAM FARMS WATER SUPPLY SYSTEM,
THE BINGHAM FARMS EXTENSION NO. 2 TO THE EVERGREEN SEWAGE DISPOSAL SYSTEM
At a Special meeting of the Village Council of the Village of Franklin, Oakland County,
Michigan, held in the Village Hall in said Village on the 17th day of April, 1978, at 8:00 o'clock
P.M., Eastern Standard Time.
PRESENT: President Klein, Trustees Bertelson, Herrick, Katz, Rodgers, Thompson, Verdon,
Clerk Riley.
ABSENT: None.
The following resolution was offered by Trustee Verdon and seconded by Trustee Bertelson:
WHEREAS the Village of Bingham Farms and the County of Oakland have entered into a Contract,
dated as of July 1, 1976, with respect to acquisition of a county system of water supply Improvements
and services to be known as the Bingham Farms Water Supply System which improvements are described in
said Contract and in Exhibits A-1 and 8-1 thereto; and
WHEREAS the Village of Bingham Farms and the Village of Franklin and the County of Oakland
have also entered into a Contract, dated as of July 1, 1976, with respect to the acquisition of the
Bingham Farms Extension No. 2 to the Evergreen Sewage Disposal System, which extension is described
$215,930.28 $1,477,302.31
105,000.00 160,000.00
15,903.99 81,138.08
$336,834.27 $1,718,440.39
195
Commissioners Minutes Continued. May 4, 1978
in said Contract and in Exhibits A and B thereto; and
WHEREAS construction bids have been received for each of said projects and it is necessary to
revise the estimates of cost therefor as set forth on said Water Supply Contract Exhibit B-1 and such
revised cost is now set forth on Exhibit B-I (Revised) and on said Sewage Disposal Contract Exhibit B
and such revised cost is now set forth on Sewage Disposal Contract Exhibit 8 (Revised); and
WHEREAS the County of Oakland has issued its bonds to finance the Bingham Farms Water Supply
System and the Bingham Farms Extension No. 2 to the Evergreen Sewage Disposal System, along with other
funds that are available to pay the cost of said two projects and there is set forth on said Exhibit B-I
(Revised) and Exhibit B (Revised) the application of all available funds to pay the project costs; and
WHEREAS the said Contracts, dated as of July I, 1976 each provide in paragraphs 8 and 9
thereof, for approval by this Village Council by resolution of increases or decreases in the cost of
the Water supply or sewage disposal project and of the provision and application of funds on account
of increases or decreases ascertained after the County has issued its bonds to finance the two projects
and when it is not intended, as here, that the County will issue additional bonds, provided that the
Board of Commissioners of the County also approves said application of funds; and
WHEREAS the said Contracts, dated as of July 1, 1976, each provide in paragraph 6 thereof
that the County Agency, following the sale and delivery by the County of its bonds to finance the
two projects, shall furnish a schedule to the Village of Bingham Farms and to the Village of Franklin
of the share of each Village of the principal and interest maturities on said bonds, which schedule
shall be furnished upon approval by the Village of Bingham Farms and the Village of Franklin of the
Revised Principal Maturity Schedule furnished herewith as follows:
OAKLAND COUNTY SEWAGE DISPOSAL AND WATER SUPPLY BONDS (Revised Principal Maturity Schedule)
Sewer Portion of Bond Issue WaLer Bond Issue Total
!Villacie of :Village of _Village of Bond
Franklin Bingham Farms Binqhom Farms Issue Maturity
1977
1978
1979
1980
1981
1982
1983
1984
1985
1906
1907
1988
1989
1990
1991
1992
1993
1994
1995
1996
1997
1990
1999
2000
2001
2002
Cash
Income on Invest.
$ 62,000.00
65,000.00
966.63
966.63
1,933.27
1,933.27
1,933.27
1,933.27
1,933.27
1,933.27
1,933.27
2,899.90
2,699.90
2,899-90
2,899.90
3,866.53
3,866.53
3,866.53
4,833.17
4,833.17
5,799.80
5,799.80
6,766.43
6,766.43
7,733.0/
7,733.07
$ 4,791.48
14,973.36
15,842.80
15,842.80
31,685,59
31,685.59
31,685.59
31,685.59
31,685.59
31,685.59
31,685.59
47,523.40
47,528.40
47,520.40
47,528.40
63,371.20
63,371.20
63,371.20
79,213.99
79,213.99
95,056.79
95,056.79
110,899.60
110,899.60
126,742.39
126,742.39
$ 3,208.52
10,026.64
8,190.57
8,190.57
16,381.14
16,38).14
16,361.14
16,381.14
16,381.14
16,301.14
16,381.34
24,571.70
24,571.70
24,571_70
24,571.70
32,762.27
32,762-27
32,762.27
40,952.84
40,952.84
49,143.41
49,143.41
57,333.97
57,333.97
65,524.54
65,524.54
$766,767.41
90,000.00
42,457.93
$8 ,19,225.34
$ 70,000
90,000
25,000
25,000
50,000
50,000
50,000
50,000
50,000
50,000
50,000
75,000
75,000
75,000
75,000
100,000
100,000
100,000
125,000
125,000
150,00p
150,000
175,000
175,000
200,000
200,000
$2,460,000
355,000
139,500
$2,954,500
Schedule pursuant to contract paraqr:lph 6
of each contract
Contract A
Contract 13
$339,929.25
232,992.50
$43,164.90
14,321.47
-0-
1,120.00
160.00
286.97
34,416.40
79 214.35
$899,225.34
Commissioners Minutes Continued. May 4, 1978 196
NOW THEREFORE BE IT RESOLVED by the Village Council of the Village of Franklin, Oakland
County, Michigan, that:
I. The Village Council hereby approves the revised Exhibit B-1 to the Contract between
the County of Oakland and the Village of Bingham Farms, dated as of July I, 1976, providing for
the acquisition and construction of the Bingham Farms Water Supply System, and the revised Exhibit
B to the Contract between the County of Oakland, the Village of Bingham Farms and the Village of
Franklin, dated as of July 1, 1976, providing for the acquisition and construction by the County
of the Evergreen Sewage Disposal System - Bingham Farms Extension No. 2, and the Village Council
hereby accepts and approves the foregoing schedule of the Village's share of the principal maturities
on the county bonds.
2. The President and the Village Clerk are hereby authorized and directed to initial and
deliver the said Exhibit B-I (Revised) and Exhibit B (Revised) as amendments to said Contracts for
and on behalf of the Village, which said revised exhibits read as follows:
BINGHAM FARMS WATER SUPPLY SYSTEM
Estimate of Cost (Revised)
Construction Cost (as-Bid, March 4, 1978)
Total Construction Cost (Revised)
Engineering
$572,921.75
Consulting Engineer (Design)
Consulting Engineer (Layout &
Staking)
Soil and Material Testing
Soil Borings
Environmental Consultant
Project Administration
Inspection
Easement Acquisition
Act 347 Permit • Financial Consultant
Bond Counsel
Bond Prospectus
Bond Printing
Publishing
Oakland Press 47.08
Michigan Contractor & Builder 43.61
Bond Buyer 196.28
Local Publication -0-
Contingency
Acquire existing systems (Telegraph Rd., Bristol
Lane, Fromm School)
Total Estimated Project Cost
58,766.37
35,050.00
39,970.00
70,000.00
1,273.00
2,654.00
3,671.77
844.29
156.44
I hereby estimate the period of usefulness of this
facility to be forty (40) years and upwards.
GIFFELS-WEBSTER ENGINEERS, INC.
r-
Franklin D. W-bster, P.E. #11302
EXHIBIT "B-1" (REVISED)
$2,460,000.00
90,000.00
)60,000.00
105.000.00
79,077.98
60,422.02
Funds $2,954.500.00
$ 899,225.34
2,055,274,66
197
Commissioners Minutes continued. May 4, 1978
BINGHAM 1•w:ft; INU,•ly SUPP.IX SYSTEM
ErAiloale of (Roniir;r..(!)
Estimated Project Funds:
"Oakland County Sewage Dispof:al
and Water Supply Bonds, Evergreen
Sewage Disposal System - Bingham
Farms Extension No. 2, Dinghm
Farms Water Supply System"
Proceed:J of Sale
:Village of Bingham Farms Cash
(Water)
Village of Bingham Farms Cash
(Sewer)
:Village of Franklin Cash (Sewer)
Investment Income Earned
Projected Investment Income
. Total Estimated Project
Estimated Expenditures:
Bingham Farms Water Supply System
Evergreen Sewage Disposal System
Bingham Farms Extension No. 2
Total Estimated Expenditures $2,954,500.00
EXHIBIT "B-I"
EVERGREEN SEWAGI% WSPOSAL SYSTEM
BINGHAM FARMS UXTI:NSION NO. 2
Estimato of CuM (Revi!;t2d)
Share of Project Costs
Village of Franklin
-.Village of Bingham Farms
Construction Cost
16.30877%
83.61123%
Contract A (As Bid, March 14, 1978)
Contract B (As Bid, March 14, 1970)
Telegraph Road Crollsin9 (MDSH&T)
$ 741,924.50
739,123.00
27,600.00
Total Construction Cost (Revised) $1,!100,647.50
By
$2,460,000.00
90,000.00
160,000.00
105,000.00
79,077.98
60,422.02
Funds $2,954.500.00
899,225.34
2 OrV, 274 66
198 Commissioners Minutes Continued. May 4, 1978
-gm] neering
Consulting Engineer (Design)
Consulting Engineer (Laynot 6
Staking)
Soil and Material. Testing
Soil Borings
Enviromnmental Consultant
Project Administration
Inspection
Easement Acquisition
Act 347 Permit
Financial Consultant
Bond Counsel
Bond Prospectus
Bond Printing
Publishing
Oakland Press
Michigan Contractor 6 Builder
Bond Buyer
Local Publication
Contingency
Acquire existing system (Bingham Villas & Fromm
School)
Total Estimated Project Cot.
$87,413.78
33,491.97
-0-
2,734.00
392.00
107.62
99.65
448.63
-0-
124,031.75
75,430.00
90,500.00
120,000.00
1,860.00
6,066.00
8,392.23
1,929.7]
357.56
655.90
92,284.57
. 25 )19 44
$2,055,274.66
I hereby estimate the period of usefulness of this
facility to be forty (40) years and upwards.
GIFFELS-WEBSTER ENGINEERS, INC.
EXHInIT "B" (REVISED)
Estimated Project Funds:
"Oakland County Sewage Disposal
and Water Supply Bonds, Evergreen
Sewage Disposal System - Bingham
Farms Extension No. 2, Bingham
Farms Water Supply System"
Proceeds of Sale
Village of Bingham Farms Cash
(Water)
:Village of Bingham Firms Cash
(Sewer)
Village of Franklin Cash (Sewer)
Investment Income Earned
Projected Investment Income
Total Estimated Project
Estimated Expenditures:
Bingham Farms Water Supply System
Evergreen Sewage Disposal System
Bingham Varms Extension No. 2 •
Total Entimaivd Expendituref; $2,954,500.00
199
Commissioners Minutes Continued. May 4,, 1978
AND FURTHER BE IT RESOLVED by the Village Council of the Village of Franklin, Oakland County,
Michigan, that:
3. The parties agree that with respect to the Village of Franklin the following paragraph
of the original contract, dated as of July 1, 1976, should be deleted without affecting the obligations
to pay any amounts due under the contract:
WHEREAS the Villages are in urgent need of such sewage disposal improvements and facilities
to provide the means of collecting and disposing of sanitary sewage of the villages, in order to abate
pollution of the waters of the villages 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
IN WITNESS WHEREOF, the parties hereto have caused this contract amendment 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.
,COUNTY OF OAKLAND VILLAGE OF FRANKLIN
By By David Y. Klein /s/
County Drain Commissioner President
(County Agency) By Sharon B. Riley /s/
Village Clerk
ADOPTED:
YEAS: Trustees Bertelson, Herrick, Katz, Rodgers, Thompson and Verdon.
NAYS: None
WHEREAS pursuant to the provisions of said Contracts of July 1, 1976, a revised schedule
has been prepared on which the aggregate amounts of the several annual principal installments to
be paid by each of the villages on account of the bonds issued to finance the two projects are set
forth in amount at least as much as the annual maturities of County bonds heretofore issued; and
WHEREAS the County Drain Commissioner, as County Agency, has approved this resolution and
recommended its adoption by the Board of Commissioners.
THEREFORE BE IT RESOLVED by the Board of Commissioners of Oakland County, Michigan, as follows:
I. That the Exhibit B-1 (revised) to the Contract - Bingham Farms Water Supply System, dated
as of July 1, 1976, and the Exhibit B (Revised) to the Contract - Evergreen Sewage Disposal System,
Bingham Farms Extension No. 2, dated as of July 1, 1976, are each hereby approved and the County Clerk
is hereby directed to endorse on said amended exhibits the fact of such approval and return the same
to the County Agency, as amendments to each of said Contracts.
2. That the revised schedule of the share of the Village of Bingham Farms and Village of
Franklin, of the principal maturities of the County bonds heretofore issued to finance said water
supply and sewage disposal systems projects as approved and adopted by the governing body of each of
said Villages, is hereby approved and adopted by this Board of Commissioners.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
ADOPTED:
' YEAS: McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Perinoff, Pernick,
Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly,
Lanni. (24)
NAYS: None. (0)
ABSENT: Kasper, Patterson, Roth. (3)
Misc. 8454
By Mr. Wilcox
IN RE: CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM (WEST BLOOMFIELD EXTENSIONS NO. 2)
'To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS this Board of Commissioners, by Miscellaneous Resolution No. 7643, adopted on July 29,
1976, did approve of the establishment of the Clinton-Oakland Sewage Disposal System (West Bloomfield
Extensions No. 2) to serve the Township of West Bloomfield; and
WHEREAS pursuant to said Board of Commissioners Resolution Miscellaneous No. 7643 and pur-
suant to a resolution adopted by the governing body of the Township of West Bloomfield the County of
Oakland and the said Township entered into a Contract dated as of August 1, 1976, whereby the County
agreed to construct and finance in one or more phases, the said West Bloomfield Extensions No. 2 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 System, which said
Contract is set forth in full in the said resolution of this Board of Commissioners; and
WHEREAS the County of Oakland has issued and sold County bonds to finance said above described
project, in the amount of $14,525,000 dated February 1, 1973, and has notified said Township, as pro-
vided in said Contract, of the bond principal and interest which it is obligated by said Contract to
pay to the County on account of said County bonds; and
Commissioners Minutes Continued. May 4, 1978 200
WHEREAS construction bids have been requested and received for said project which bids
differ from the estimates of cost as prepared by the registered professional engineers, and an
amended estimate of the cost of said project, and a deletion of a portion of the collector sewers
included therein have been recommended by said engineers and by the County Agency and an Exhibit B,
revised April 14, 1978, and an Exhibit A, revised April 14, 1978, showing said changes, as prepared
by said registered professional engineers, have been approved by the governing body of the Township
of West Bloomfield, in a resolution reading as follows:
At a Regular meeting of the Township Board of the Township of West Bloomfield held at
the Town Hall in said township on the 17th day of April , 1978, at 7:30 o'clock P.M., Eastern
Standard Time.
PRESENT: Doherty, Dupree, Holland, Law, Warner, Warren, Whitmer
ABSENT: None.
The Clerk presented the revised Exhibit "A", Exhibit "A-1" and revised Exhibit "B" referred
to in the following resolution. The following resolution was offered by Mr. Whitmer and seconded
by Mr. Warren:
BE IT RESOLVED BY THE TOWNSHIP RnARo OF THE TOWNSHIP OF WEST BLOOMFIELD, OAKLAND COUNTY,
MICHIGAN, as follows:
I. That the revised exhibits to the Contract of August 1, 1976, for the Clinton-Oakland
Sewage Disposal System (West Bloomfield Extensions No. 2), as submitted, dated as of April 14, 1978,
prepared by the County of Oakland as party of the first part, for the Township of West Bloomfield,
as party of the second part, which exhibits amend the project to be acquired and constructed and amend
the estimate of cost of said project in order to be able to complete the revised project within the
amount of grant proceeds, bond proceeds and other funds available, be approved and that the Township
Supervisor and the Township Clerk be and they hereby are authorized and directed to initial and accept
said exhibits as amendments to said Contract by replacing Exhibit A and Exhibit B thereto.
2. That a copy of each of said exhibits be attached to the minutes of this meeting.
ADOPTED:
YEAS: Doherty, Dupree, Holland, Law, Warner, Warren, Whitmer.
NAYS: None.
NI
1 F717 I 1 I \I
•-,
' PONTIAC TR•IL
.......
WALNUT LAIC(
SEE DETAIL ON EXHIBIT "A-I"
EXHIBIT "A"
•••
st c.?*
•
e LEGEND
CLINTON—OAKLAND
INTERCEPTOR 8 WET BLjOYFIEL TOWNSHIP EXTENSIONS
PROPOSED LATERALS
201
Commissioners Minutes Continued. May 4, 1978
-+
1
/
ItTlifl TIRIL-- r- 7C,
-
S.
COI...1E 2;A
• ... .
-
SCALE 1=230fi , I
--, - -, • _ . I •
... ,
T n _4:1,7_,_ . -.
-111-1\ r, - `
...
).- . , 1 i 1 1 l
II a i I ""
2:111 - TT IIN.
'1 I
LL.7J—JJ1-
11-1
1
_ 7..." V •11,11C - , ..—g
? % 'N.....
3
CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM
WEST BLOOMFIELD TOWNSHIP EXTENSIONS No. 2 4/14/A 2EV.-
'/IV/-
Commissioners Minutes Continued. May 4, 1978 202
z
;N3CAdei
.-- q1P; 13 -MS
;a
dC4-1N iS o twr tr out
133HS
11% %ammo V111n1 ln
.1 MI fM. =
.6 5N iflkSid
41111I NVMS I 161:.
,iflt 5N 113KS FE".
;-
'En
Li
iN I13HS'
131H S
133HSI
•
1331IS' C-44~4-I
0
1,
CONTRACT NO. 1
CONTRACT NO. 2
CONTRACT No. 3
CONTRACT NO. 4
CONTRACT NO. 5
CONTRACT NO. 6
CONTRACT NO. 7
CONTRACT NO. a
CONTRACT NO. 9
CONTRACT NO. 10
CONTRACT NO. 11
CONTRACT NO. 12
CONTRACT NO. 13
$1,221,341,14
919,011.02
2,493,109.58
448,448.00
767,896.00
1,522,998.20
980,902.56
1,243,558.86
1,831,416.50
1,581,939.70
1,314,364.25
771,364.40
442,528.00
203
Commissioners Minutes Continued. May 4, 1978
CLINTON-0Ai:LAN1J SEWAGE DISPOSAL SYSTEM
(WEST BL=TIEED EXTENSIONS No. 2)
REVISED ESTIMATE OF COST
TOTAL CONSTRUCTION COST $15,539,378.21
Engineering
Consulting Engineer (Facilities Plan)
30,00(1.00
Consulting Engineer - (Design). 905,497.UU
Consulting Engineer (Staking & LayoUt)
202,954.00
Soil and Material Testing 10,000.00
Soil Borings 22,932.00
1,171,383.Ca
Project Administration 400,610.00' . .
Inspection 608,860.00
Easement Acquisition 474,589.00
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 Publications 250.00
$1,450.00 1,450.00
Contingency 466,170.79
Capitalized Interest on Bond Issue 1,743,000.00
Project Cost $20,484,336.00
Less Earned Income on Investments (-) 484,354.00
Less Step 1 Grants 4-) 24,022.00
Less Step 2 & 3 Grants (*) . . 5,500,960.00
Total Bond Issue $14,525,000.00
(*) NOTE: The Step 2 - 3 Grant shown is the amount of the present
grant offers. Upon receipt of re-bids for Contracts 12 and 13, the
County will apply for a Step 2 - 3 grant amendment from E.P.A.
EXHIBIT "B" 4/14/78
204 Commissioners Minutes Continued. May 4, 1978
WHEREAS the County Drain Commissioner, as County Agency, has approved this resolution and
recommended its adoption by the Board of Commissioner.
THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, as follows:
1. That the Exhibit A (revised April 14, 1978), and the Exhibit B (revised April 14, 1978),
to the Contract - Clinton-Oakland Sewage Disposal System (West Bloomfield Extensions No. 2) dated
as of August 1, 1976, are each hereby approved and the County Clerk is hereby directed to endorse
on said revised exhibits the fact of such approval and return the same to the County Agency, as
amendments to said Contract.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
ADOPTED:
YEAS: McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff,
Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline,
Hoot, Kasper, Kelly, Lanni, McConnell. (26)
NAYS: None. (0)
ABSENT: Roth. (I)
"Misc. 8419
By Mr. Wilcox
IN RE: APPROVAL OF FUNDING FOR RELOCATION OF RADIO COMMUNICATIONS WORKSHOP
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the original Radio Communications Workshop, located in the Public Works Building,
was built to accomodate two (2) employees and two (2) vehicles; and
WHEREAS the present area is grossly undersized for the present work load, due to the
growth of radio systems in the County; and
WHEREAS the present staff of four (4) employees is now sharing this space with four (4)
employees from the Department of Public Works; and
WHEREAS, the Radio Communications Workshop would operate more efficiently if it were located
in an area where vehicles are maintained; and
WHEREAS a portion of the parking area in the Central Garage would ideally suit this operation.
NOW THEREFORE BE IT RESOLVED that $39,600 be and is hereby allocated to the Department of
Central Services for the purpose of renovating 3,000 square feet of the Central Garage parking area
for the Radio Communications Workshop.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
See pages 154 and 155 for estimate of cost.
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION 4419 - RELOCATION OF RADIO COMMUNICATIONS SHOP
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8419 and finds $39,600 is necessary to accomplish the relocation of the Radio Communi-
cations Shop. Further, the Finance Committee finds the sum of $39,600 available in the 1978
Contingent Fund - said funds to be transferred to the appropriate Non-Departmental line item.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Wilcox supported by Aaron the report be accepted and Resolution #8419 be adopted.
AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson,
Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Hoot, Kasper, Kelly, Lanni. (26)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution #8419
was adopted.
"Misc. 8420
By Mr. Wilcox
IN RE: APPROVAL OF FUNDING FOR CORRIDOR WALL COVERINGS AT THE MEDICAL CARE FACILITY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Medical Care Facility corridor walls are in constant need of repair, due to
accidental contact of carts, stretchers and other heavy equipment; and
205
Commissioner Minutes Continued. May 4, 1978
WHEREAS the Board of Institutions has, by Resolution, requested that the walls be partially
covered by a wainscoating material which will reduce the need for future repairs; and
WHEREAS four-hundred and sixty-eight (468) lineal feet of wainscoating material can be in-
stalled for $4,000.00.
NOW THEREFORE BE IT RESOLVED that $4,000.00 be and is hereby allocated to the Department of
Central Services for the purpose of providing the above described alterations.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption of
the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
Finance Committee Report
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8420 - WALL RENOVATION OF THE MEDICAL CARE FACILITY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed the subject renovation
and finds $4,000 to be necessary to accomplish the wall renovation. The Finance Committee finds $4,000
available in the 1978 Contingent fund; said funds to be transferred to the Building Alterations line-
Item within the Medical Care Facility's 1978 Budget.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Wilcox supported by Peterson the report be accepted and resolution #8420 be adopted.
AYES: McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Price, 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 report was accepted and resolution #8420 was
adopted.
"REPORT
By Mr. Wilcox
IN RE: MISCELLANEOUS RESOLUTION #8405 - AUTHORIZATION OF OUTSIDE CONTRACT PLAT EXAMINATION AND AN
ALTERNATIVE FEE FOR PLAT REVIEW
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, having reviewed
Miscellaneous Resolution No. 8405 reports with the recommendation that the resolution be adopted;
however, any procedures to implement that policy should be uniform between the various agencies.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the acceptance
of the foregoing report.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
"Misc. 8405
By Mr. Wilcox
IN RE: AUTHORIZATION OF OUTSIDE CONTRACT PLAT EXAMINATION AND AN ALTERNATIVE FEE FOR PLAT REVIEW
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS, the provisions of Act 288 of the Public Acts of 1967, commonly known as the Sub-
division Control Act or the Plat Act, require the County Drain Commissioner to review and approve all
plats to determine whether or not the proposed plat provides for adequate storm water facilities within
the land proposed for platting and outlets thereto as more fully described in Section 192 of Act 288; and
WHEREAS the provisions of Section 114 of Act 288 require that the Drain Commissioner within
30 days of his receipt of the preliminary plat shall approve or reject said plat; and
WHEREAS Section 163 of Act 288 requires that the Drain Commissioner shall certify his approval
on all copies of the plat within 10 days of its submission to the Drain Commissioner; and
WHEREAS experience under the statute to this date, and the policy of the Oakland County Drain
Commissioner with reference to plat review has been to review plats received in the order of their
receipt; and
WHEREAS there has been a substantial increase in the volume of proposed plats being submitted
by proprietors to the Oakland County Drain Commissioner; and
WHEREAS the increase in volume in the number of proposed plats being submitted for review
and approval has resulted in a substantial backlog of plats which the Oakland County Drain Commissioner
is unable to review and approve final design plans within a reasonable time period with the existing staff
of Civil Engineers and supporting personnel budgeted for the County Drain Commissioner; and
Commissioners Minutes Continued. May 4, 1978 206
WHEREAS Act 288 of the Public Acts of 1967 requires that timely review and approval of
these plats be made by the County Drain Commissioner; and
WHEREAS the proprietors who are submitting the proposed plats for review and approval desire
to have the review and approval by the County Drain Commissioner proceed as expeditiously as possible
so that they may have their lands platted and proceed with development of their property in as short
a time frame as possible; and
WHEREAS an option available to the Board of Commissioners would be to authorize the County
Drain Commissioner to contract with an outside engineering firm to review the proposed plats submitted
to the County Drain Commissioner in accordance with written standards which have been developed and
promulgated by the County Drain Commissioner; and
WHEREAS the cost of outside review of a proposed plat would be in excess of the revenues
received from the schedule of fees approved by the Board of Commissioners for review and approval of
these plats by the County Drain Commissioner; and
WHEREAS a fee or charge calculated at 1% of the estimated construction cost of the grading
and storm drain construction required by the final design plans of the proposed plat would repre-
sent a charge adequate to defray the cost of outside engineering review of said proposed plats.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and
authorizes the County Drain Commissioner to contract for outside engineering review of proposed plats
where in the judgement of the County Drain Commissioner such review would expedite the processing of
proposed plats; and
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves and adopts
as an alternative fee for plat review, a fee to be charged proprietors calculated at 1% of the
estimated construction cost of the grading and storm drain construction required by the final design
plan for outside engineering review of a proposed plat, where in the judgement of the County Drain
Commissioner such review would expedite the processing of the proposed plat.
Mr. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of
the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
Moved by Wilcox supported by Fortino the report be accepted and resolution #8405 be adopted.
AYES: Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson,
Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, McDonald. (26)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and resolution #8405
was adopted.
"REPORT
By Mr. Wilcox
IN RE: MISCELLANEOUS RESOLUTION P8406 - SCHEDULE OF FEES FOR PLAT EXAMINATION BY THE COUNTY DRAIN
COMMISSIONER
To the Oakland County Board of Commissioners
Hr. Chairperson, Ladies and Gentlemen:
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, having reviewed
Miscellaneous Resolution No. 8406 reports with the recommendation that the resolution be adopted.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the acceptance
of the foregoing report.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
"Misc. 8406
By Mr. Wilcox
IN RE: SCHEDULE OF FEES FOR PLAT EXAMINATION BY THE COUNTY DRAIN COMMISSIONER
To the Oakland County Board of Commissioners
Hr. Chairperson, Ladies and Gentlemen:
WHEREAS the provisions of Act 288 of the Public Acts of 1967, commonly known as the
Subdivision Control Act or the Plat Act, imposed additional duties upon the Oakland County Drain
Commissioner in the review and approval of plats; and
WHEREAS Section 249 of Act 288 provides that the County Board of Commissioners may adopt
a reasonable schedule of fees to be charged proprietors seeking approval of plats to compensate
the County Drain Commissioner for his examination of those plats; and
WHEREAS the Oakland County Board of Supervisors by Miscellaneous Resolution 4834, which
was adopted on March 13, 1968, previously approved a schedule of fees to be charged by the Oakland
County Drain Commissioner; and
WHEREAS the schedule of fees adopted by the Board in 1968 is no longer adequate to com-
pensate the County Drain Commissioner for the cost of his examination of the plats submitted to his
office; and
207
Commissioners Minutes Continued. May 4, 1978
WHEREAS the revenue from the fees collected by the County Drain Commissioner for plat exam-
ination are deposited in the County General Fund for the purpose of compensating the County of Oakland
for the personnel and other costs incurred in the examination and review of the plats submitted to the
County Drain Commissioner under the statute.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve and adopt
the following schedule of fees to be charged proprietors seeking approval of plats under the provisions
of Act 288 of the Public Acts of 1967:
For plats less than 5.00 acres $150.00
For plats 5.00 acres to 19.99 acres 275.00
For plats 20.00 acres to 49.99 acres 425.00
For plats 50.00 acres to 99.99 acres 625.00
For plats with 100.00 acres or more, a fee of $625.00 plus $3.00 for each additional
acre over 100.00 acres.
Mr. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of
the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
Moved by Wilcox supported by Simson the report be accepted and resolution #8406 be adopted.
AYES: Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price,
Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni,
McConnell, McDonald, Moffitt. (26)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and resolution #8406
was adopted.
Misc. 8455
By Mr. Hoot
IN RE: APPROPRIATION TO THE OAKLAND COUNTY TOURIST AND CONVENTION BUREAU
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Tourist and Convention Bureau is continuing to promote the
economic growth and well being of Oakland County, and
WHEREAS the Oakland County Tourist and Convention Bureau needs further funding to continue
Its work of promoting convention business in Oakland County.
NOW THEREFORE BE IT RESOLVED that with the passage of this resolution, $43,000.00 is hereby
appropriated to Oakland County Tourist and Convention Bureau.
Henry W. Hoot, Commissioner, Dist. 14
Moved by Hoot supported by Lanni the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Misc. 8456
By Mr. Patterson
IN RE: SUPPORT OF SENATE BILL 329
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Senate Bill 329 provides that the real property of a person 65 years or over whose
gross income is $10,000 any calendar year is exempt from taxes assessed for school purposes; and
WHEREAS persons over 65 years are living on fixed incomes and are frequently unable to pay
the taxes assessed on real property thereby placing in jeopardy their real property; and
WHEREAS the Oakland County Board of Commissioners supports Senate Bill 329.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners recommends that
the legislature adopt Senate Bill 329.
BE IT FURTHER RESOLVED that certified copies of this resolution be forwarded to the county's
state legislators, Legislative Agent and the Governor.
Mr. Chairperson, I move the adoption of the foregoing resolution.
William T. Patterson, Commissioner, Dist. 16
Moved by Patterson supported by Montante the resolution be adopted.
The Chairperson referred the resolution to the General Government Committee. There were
no objections.
Commissioners Minutes Continued. May 4, 1978 208
Misc. 8457
By Mrs. Simson
IN RE: OPPOSITION TO FEDERAL GUIDELINES PROPOSING LIFTS ON ALL DIRECT - TRANS BUSES FOR HANDICAPPED
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS new Federal Guidelines, part of the Urban Mass Transportation Act, 1974 through
1976, proposes to mandate that every direct trans bus must have a lift for handicapped commencing
in 1979; and
WHEREAS the enormous cost involved to implement such requirement and the lack of method
of getting the handicapped from their homes to a direct bus line renders said proposal impractical
and prohibitive; and
WHEREAS the Southeastern Michigan Transportation Authority (SEMTA), advised that they
want to meet the needs of the elderly and handicapped, however, total accessibility, which is what
certain handicapped groups are pushing for, is impractical; and
WHEREAS further revision of the Federal Guidelines mandating lifts to be installed on
direct Trans-Buses should be made to provide some means of getting the handicapped to the bus line.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes the
Federal Guidelines requiring that all Trans-Buses be provided with lifts for the handicapped in
accordance with that part Of the Urban Mass Transportation Act, 1973 through 1976, Section 16 - Sub-
Section I6-C.
BE IT FURTHER RESOLVED that certified copies of the foregoing resolution be forwarded to
the Oakland County Congressional delegation, National Association of Counties and the Urban Mass
Transportation Authority in Washington D.C.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Marguerite Simson, Commissioner Dist. 7
Moved by Simson supported by McConnell the rules be suspended for immediate consideration
of the resolution. •
AYES: Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson,
Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell,
McDonald, Moffitt, Montante. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Simson supported by Peterson the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Moved by Montante supported by Moffitt the Board adjourn to May 18, 1978 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.
Clerk Chairperson
209
OAKLAND COUNTY
Board Of Commissioners
MEETING
May 18, 1978
Meeting called to order by Chairperson Wallace F. Gabler, Jr. at 9:50 A. M. in the Court
Rouse Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Invocation given by John R. DiGiovanni.
Pledge of Allegiance to the Flag.
Roll called.
PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni,
McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Roth, Simson, Wilcox. (25)
ABSENT: Gorsline, Price. (2)
Quorum present.
Moved by Peterson supported by Murphy the agenda be amended by adding the following items:
Under Health and Human Resources add "OAKLAND COUNTY COMMUNITY COORDINATED CHILD CARE (4C)
PROGRAM" and "ADDITIONAL AIR CONDITIONING CAPABILITY AT THE MEDICAL CARE FACILITY".
Under General Government add "OPPOSITION OF SENATE BILL 1517".
Following communications add "RESOLUTION OF COMMEMORATION - FRANKLIN SCHOOL" and
"COMMENDATION RESOLUTION - ESTER McDONOUGH".
A sufficient majority having voted therefor, the motion carried.
Moved by Patterson supported by Pernick the minutes of the May 4, 1978 Board 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 #8404
and he stated the final paragraph appears contrary to the seven point agreement announced by Daniel T.
Murphy, Mayor Young and the Governor. (Referred to General Government Committee.)
Clerk read letter from State Representative Melvin L. Larsen acknowledging receipt of
Resolution #8408. (Referred to General Government Committee.)
Clerk read letter from State Representative Wilbur V. Brotherton acknowledging receipt of
Resolution #8408. (Referred to General Government Committee.)
Clerk read letter from Dale D. Pelton, Executive Director of Southeastern Michigan Council
on Emergency Medical Services with a copy of the OHEW budget for this current EMS contract year.
(Referred to Finance Committee.)
Clerk read resolution from Leelanau County Board of Commissioners urging the amendment of
Substitute House Bill 5250. (Referred to General Government Committee.)
Clerk read letter from Larry E. Salci, General Manager of SEMTA thanking Oakland County
for encouraging the Michigan Legislature to reinsert $2.7 million funding for the SEMTA Small Bus
Program. (Referred to Planning and Building Committee.)
Clerk read letter from the State of Michigan Department of Treasury with a tentative report
of the State Tax Commission presenting the proposed state equalized valuation for each county in the
state. (Placed on file.)
Clerk read letter from Governor William G. Milliken acknowledging receipt of the Board of
Commissioners' vote to withdraw from the Southeastern Michigan Transportation Authority. He also
said we must now work together to insure much needed transportation services to the citizens of
Oakland County and statewide. (Referred to Planning and Building Committee.)
210
Commissioners Minutes Continued. May 18, 1978
Oakland County Civil Counsel, Robert P. Allen, presented his opinion regarding Resolution
118440 - PROBATE JUDGES SALARIES. (Referred to Finance Committee for their recommendations.)
The Chairperson stated John King of Bloomfield Hills had requested to address the Board.
There were no objections.
Mr. King addressed the Board.
Moved by Moffitt supported by Murphy the rules be suspended for immediate consideration of
"Franklin School - Resolution of Commemoration" and "Commendation Resolution - Ester McDonough".
AYES: Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Daly, DiGiovanni,
Doyon, Fortino, Gabler, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Misc. 8458
By Mrs. Moffitt
IN RE: FRANKLIN SCHOOL RESOLUTION OF COMMEMORATION 150TH ANNIVERSARY FIRST SCHOOL IN SOUTHFIELD
TOWNSHIP
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS in 1828, the first scool in Southfield Township was erected in Franklin Village,
the Territorial Council having then made townships responsible for education; and
WHEREAS historical records indicate that Sophie Gotee was the first teacher with 29
students attending class in a log schoolhouse located near the Broughton House; and
WHEREAS in 1845 the second schoolhouse was located at the foot of School Hill and the
third schoolhouse was erected on this site in 1869 and destroyed by fire in 1922, after which the
fourth schoolhouse was built on the same site and serves today as the Village School; and
WHEREAS the dedication of the historic marker honoring the 150th anniversary of the
Franklin Village School is being held on May 20, 1978.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby ex-
tends its congratulations to the Franklin School on its 150th anniversary, and urges the citizens
of the community to join in the observance of the dedication of the historical marker honoring
this symbol of our proud American heritage and democracy.
Attested to this 18th day of May, 1978, at Pontiac, Michigan.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of
the foregoing resolution.
Wallace F. Gabler, Jr. Chairperson
Lillian V. Moffitt, Vice Chairperson
Robert W. Page, Chairperson of General
Government Committee
Moved by Moffitt supported by Murphy the resolution be adopted.
The resolution was unanimously adopted.
Misc. 8459
By Mr. Murphy
IN RE: COMMENDATION RESOLUTION - ESTER McDONOUGH
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS on May 25, 1978 Ester McDonough will be retiring as principal of the Orchard
Hills Elementary School, Novi, Michigan, following a teaching career which has spanned forty-six
years; and
WHEREAS Ester McDonough, who began teaching in one-room schools prior to her teaching
in Novi in 1956, has actively sought to provide all her students with a sound education and was
named the "Jaycee's Educator of the Year"; and
WHEREAS Ester McDonough has received her Master's Degree in Guidance and Counseling
and is a member of Delta Kappa Gamma, Beta Chi Chapter; and
WHEREAS Ester McDonough has demonstrated her sincere interest in the welfare of children
through her involvement in the Volunteer Parent Program, Novi Youth Assistance and Scouting
Programs; and
WHEREAS through the dedication of Ester McDonough, Novi's Learning Disabilities Program
was established as well as curriculum studies with a focus on elementary science.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby goes
on record commending Ester McDonough for her outstanding contribution for the betterment of the
students she has taught and the community-at-large and extends to her its best wishes for a happy
retirement.
Commissioners Minutes Continued. May 18, 1978
IN WITNESS WHEREOF we have hereunto affixed our signatures and caused the seal of the County
of Oakland, Michigan, to be affixed this 18th day of May, Nineteen Hundred and Seventy-Eight.
Wallace F. Gabler, Jr. Chairperson
Lillian V. Moffitt, Vice Chairperson
Dennis Murphy, District #24
Moved by Murphy supported by Moffitt the resolution be adopted.
The resolution was unanimously adopted.
"Misc. 8455
By Mr. Hoot
IN RE: APPROPRIATION TO THE OAKLAND COUNTY TOURIST AND CONVENTION BUREAU
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Tourist and Convention Bureau is continuing to promote the
economic growth and well being of Oakland County; and
WHEREAS the Oakland County Tourist and Convention Bureau needs further funding to continue
its work of promoting convention business in Oakland County.
NOW THEREFORE BE IT RESOLVED that with the passage of this resolution, $43,000.00 is here-
by appropriated to Oakland County Tourist and Convention Bureau.
Henry W. Hoot, District #14"
FINANCE COMMITTEE REPORT
By Mr. Murphy
IN RE: MISCELLANEOUS RESOLUTION #8455 - APPROPRIATION TO THE OAKLAND COUNTY TOURIST-CONVENTION
BUREAU
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8455 and finds the Resolution #8455 calls for an additional appropriation of $43,000
be made to the Tourist and Convention Bureau. The additional appropriation would bring the total
County Support of the Tourist and Convention Bureau to $83,000 for 1978.
Further, the Finance Committee finds $43,000 available in the Contingent Fund. Said funds
are to be transferred to the Non-Departmental appropriation, Tourist and Convention Bureau.
FINANCE COMMITTEE
Dennis L. Murphy, Vice Chairperson
Moved by Murphy supported by Hoot the report be accepted and Resolution #8455 be adopted.
Discussion followed.
Mrs. Simson requested Henry M. Hogan, Jr. be allowed to address the Board. There were no
objections.
Mr. Hogan addressed the Board.
Discussion followed.
Vote on resolution:
AYES: Page, Patterson, Peterson, Wilcox, DiGiovanni, Gabler, Hoot, Kasper, Kelly, McConnell,
McDonald, Moffitt, Montante, Moxley, Murphy. (15)
NAYS: Olson, Perinoff, Pernick, Roth, Simson, Aaron, Daly, Doyon, Fortino, Lanni. (10)
A sufficient majority having voted therefor, the report was accepted and Resolution #8455
was adopted.
Misc. 8460
By Mr. Murphy
IN RE: ACCEPTANCE OF THE 1978 COOPERATIVE REIMBURSEMENT PROGRAM GRANT - FRIEND OF THE COURT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Miscellaneous Resolution #8145 requires the Finance Committee to review acceptance
of all grants that vary less than ten (10) percent from the grant as applied for; and
WHEREAS the Oakland County Board of Commissioners, by Miscellaneous Resolution #8328,
authorized the application for the continuation of the Cooperative Reimbursement Program - Friend of
the Court; and
WHEREAS the Finance Committee has reviewed said program as approved by the State of
Michigan Department of Social Services and finds the grant for $475,161 varies less than ten (10)
percent from the $477,666 in the original grant application and covers the period of January 1, 1978
through December 31, 1978; and
211
County
Cash
In-Kind
TOTAL COUNTY
S ta te
TOTAL 477,666 475,161
9,811
9,811
(12,316)
( 2,505)
6,657
8,400
15,057
462,609
6,657
18 ,211
24,868
450,293
212
Commissioners Minutes Continued. May 18, 1978
WHEREAS the County share of this grant is $24,868 or five (5) percent of which $8,400
is soft match contributions, $9,811 the County share of the indirect costs allowed by the state
and $6,657 cash; and
WHEREAS such funds are available as follows:
$18,211 - soft match
5,657 - available in 1978 Friend of the Court Budget Grant Match line-item.
1,000 - Available in 1978 Contingent account
$24,868
WHEREAS the addition of one (I) Technical Support Clerk position called for in the grant
award is contingent upon favorable review of the Personnel Committee.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the
1978 Cooperative Reimbursement Program Grant - Friend of the Court.
BE IT FURTHER RESOLVED that the amount of $5,657 is available in the 1978 Friend of the
Court Grant Match line-item and $1,000 is available in the 1978 Contingent account; said funds
to be transferred to the 1978 Cooperative Reimbursement Program - Friend of the Court account.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the fore-
going resolution.
OAKLAND COUNTY
COOPERATIVE REIMBURSEMENT PROGRAM
FRIEND OF THE COURT
COMPARISON 1978 APPLICATION - 19)8 AWARD
Variance Variance
Number of Program Number of Program Number of Favorable
Positions Application Positions Award Positions (Unfavorable
Salary
Attorneys 4 74,887 4 74,887 -- --
Technical Support Clerks 4 37,415 4 37,415 (1) -- --
Auto. Dict. & Prod.Typist 1 8,902 1 8,902 -- --
Typist II 2 17,516 2 17,516 -- --
Ct. Service Officers 5 83,892 5 83,892 -- --
Account Clerk 1 9,154 1 9,154 -- --
Filing Clerk 4 30,798 4 30 ,798 -- --
TOTAL 21 262,564 21 262,564 -- --
Salary Adjustment (6%) 15,754 15 ,754 -- --
Total Salaries 278,318 278,318 -- --
Fringe Benefits p34.36 95,630 95,630 -- --
TOTAL SALARY C. FRINGE BENEFITS 373,948 373,948 . Indirect Cost 41,748 (15% of Salary) 39,243 (14.1(, ofSalary) (2,505)
FINANCE COMMITTEE
Dennis L. Murphy, Vice Chairperson
Operating
Transportation (2) 24,000 24,000
Travel Er Conference 400 400
• Stationery Supplies 1,800 1,800
Equipment Rental (3) 1,643 1,643
Postage & Telephone 3,370 3,370
Data Processing 18,897 18,897
Radio Rental 2,400 2,400
Rent 8,400 8,400
Capital Outlay (4) 1 ,060 1 ,060
TOTAL OPERATING 61,970 61,970
TOTAL 477,666 465,350
Funding Sources
(2,505)
Commissioners Minutes Continued. May 18, 1978 213
(1) Program award includes 1 new Technical Support Clerk (funded effective 1/1/78) contingent upon
review and approval of Personnel Committee.
(2) Transportation is for 5 vehicles for Court Service Officer,
(3) Equipment Rental includes 1 Dictating and Transmitting Unit and 1 Typewriter for the new position.
(4) Capital Outlay is for cost of office equipment for the new position.
Prepared by:
Budget Division
5/9/78
Copy of Budget is on file in County Clerk's office.
Moved by Murphy supported by Fortino the resolution be adopted.
AYES: Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly,
DiGiovanni, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy,
Olson. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8461
By Mr. Murphy
IN RE: STATE BOARD OF EQUALIZATION HEARING ON STATE EQUALIZED VALUE FOR COUNTIES
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 22, 1978 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 22, 1978; Four members of the Finance Committee, Equalization Director,
Herman W. Stephens and Civil Counsel, Robert P. Allen.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Dennis L. Murphy, Vice Chairperson
Moved by Murphy supported by Roth the resolution be adopted.
AYES: Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni,
Fortino, Gabler, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Olson, Page. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8462
By Mr. Murphy
IN RE: AWARDING OF CONTRACTS FOR THE EXECUTIVE OFFICE BUILDING
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS in accordance to bidding procedures established in Miscellaneous Resolution #7133,
bids were received and opened on May 9, 1978 for the Executive Office Building Project; and
WHEREAS the County Executive's Department of Central Services, Facilities and Operations
Division and the Planning and Building Committee recommends contracts be awarded consistent with
the attached schedule, said recommendations concurred in by the Finance Committee.
NOW THEREFORE BE IT RESOLVED as follows:
1) The low bids detailed in the attached schedule be accepted and the contracts awarded
in concurrence with the Planning and Building Committee's recommendations.
2) That funding in the amount of $2,538,188 be provided, in addition to the $205,000
already appropriated by Miscellaneous Resolutions #7831, #8150 and #8265.
3) That the Chairperson of the Board of Commissioners be and hereby is authorized and
directed to execute the necessary contracts on behalf of the County of Oakland.
4) That these awards 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.
214
Commissioners Minutes Continued. May 18, 1978
5) Pursuant to Rule X1-C of this Board, the Finance Committee finds the total of
$2,538,188 available in the Recommended 1978 Capital Program to fund the activities detailed in
the attached schedule. Of the $2,538,188, $1,095,000 will be Federal Revenue Sharing Funds
committed to the Capital Program.
The Finance Committee, by Paul E. Kasper, Chairperson, with the concurrence of the
Planning and Building Committee, moves the adoption of the foregoing resolution.
FINANCE COMMITTEE
Dennis L. Murphy, Vice Chairperson
Moved by Murphy supported by Roth the resolution be adopted.
AYES: Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, DiGiovanni, Gabler,
Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson. (19)
NAYS: Daly, Doyon, Fortino, Hoot. (4)
A sufficient majority having voted therefor, the resolution was adopted.
The Chairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
Misc. 8463
By Mr. Page
IN RE: OPPOSITION TO SENATE BILL 1483
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Mr. Meltzer, Director of Public Affairs of SEMTA, appeared before the General
Government Committee on May 11, 1978, to discuss the provisions of Senate Bill 1483 prohibiting
the expenditure by SEMTA of revenue from the vehicle registration tax ($2.50) and the title
transfer tax ($6.00) for operating cost; and
WHEREAS Mr. Meltzer pointed out that under existing law, SEMTA has been permitted to use
revenue for operating cost and has done so openly; and
WHEREAS the approximately $Id million per year for vehicle registration and title
transfer revenue that SEMTA uses for operating cost is needed to maintain present levels of
services; and
WHEREAS passage of Senate Bill 1483 limiting the expenditure of vehicle registration
and title transfer revenue only as a local match for capital outlay would have a serious effect
on SEMTA operations; and
NOW THEREFORE BE /T RESOLVED that the Oakland County Board of Commissioners opposes
Senate Bill 1483.
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, Chairperson, moves the adoption
of the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by McConnell the resolution be adopted.
Discussion followed.
The Chairperson returned to the Chair.
Mr. Page requested Henry Hogan, Jr. be allowed to address the Board. There were no
objections.
Mr. Hogan addressed the Board.
Vote on resolution:
AYES: Pernick, Peterson, Simson, Aaron, Doyon, Gabler, Kasper, Kelly, McConnell,
McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff. (17)
NAYS: Roth, Daly, DiGiovanni, Fortino, Hoot, Lanni, Olson. (7)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8464
By Mr. Page
IN RE: OAKLAND COUNTY CULTURAL COUNCIL COORDINATOR AGREEMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS, the County of Oakland has previously established an Oakland County Cultural
Council; and
WHEREAS the activities of the Cultural Council have grown to a point where it is be-
lieved necessary to have a Coordinator; and
215 Commissioners Minutes Continued. May 18, 1978
WHEREAS it is recommended that the Coordinator be employed as an independent contractor
with funding not coming from general funds but from the Michigan Council for the Arts grant and
that the general fund be reimbursed for the salary and cost incurred from June 1, 1978, through
December 31, 1978, by said grant.
NOW THEREFORE BE IT RESOLVED that the County of Oakland enter into a contract with Marlowe
Belanger as an independent contractor to perform the services of Oakland County Cultural Council
Coordinator for the contract term of June 1, 1978, through December 31, 1978, and that said co-
ordinator position be funded by the Michigan Council for the Arts grant as applied for through
Miscellaneous Resolution 118424.
BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners
be and he 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.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of
the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
AGREEMENT
THIS AGREEMENT, made this day of , 1978, by and between the County of
Oakland, hereinafter called the "County", and Marlowe Belanger, of Farmington Mills, Michigan,
as Oakland County Cultural Council Coordinator, hereinafter called "Coordinator".
WITNESSETH:
For and in consideration of the mutual covenants and agreements hereinafter contained, it
is agreed by and between the parties hereto that the County retains the Coordinator and the Co-
ordinator agrees as an independent Contractor to act as the Oakland County Cultural Council Co-
ordinator under the following terms and conditions:
1. The duties of the Coordinator shall be as follows:
A. Establish, promote, coordinate and maintain effective public involvement in the
planning, implementation and evaluation of cultural and arts activities within the County of Oakland.
B. The publication and distribution of a calendar of events highlighting cultural
activities within the County.
C. Publication of a brochure covering topics and individuals in the Speakers Bureau.
D. Publishing and from time to time updating an Oakland County Arts Registry.
E. Preparing and distributing releases regarding cultural activities for the news
media.
F. To provide consultation services to art agencies and municipalities within the
County of Oakland.
2. The Coordinator shall work with and be under the direction of the Chairperson of the
Board of Commissioners or such other person or persons as said Chairperson shall direct.
3. The Coordinator shall be available at all reasonable times for consultation with the
Oakland County Cultural Council.
4. The Coordinator shall, during the life of this Contract, use her best efforts and
endeavors to promote cultural and art activities within the County of Oakland.
5. The Coordinator shall not, during the life of this contract engage in any activities
or enterprises or assume any employment or accept any position which may conflict with the duties
specified in this Contract.
6. The County shall pay the Coordinator the sum of $ annually during the term of
this Contract, payable in equal semi-monthly installments. The said $ is to be advanced
from the general fund until such time as the receipt of the Michigan Council for the Arts grant.
The general fund shall be reimbursed for the salary and other costs incurred from the effective
date of this contract through December 31st, 1978.
7. The Coordinator shall pay all of her expenses except she shall be entitled to
reasonable and necessary travel expenses incurred on County business away from the geographical
area described as Oakland, Macomb and Wayne Counties. The expenses shall be in accordance with the
Oakland County Executive Travel Regulations and shall be approved by the Chairperson of the Oakland
County Board of Commissioners.
8. If the Coordinator shall be incapacitated to a degree which in the judgment of the
Chairperson of the Board of Commissioners, shall render her ineffective in performing the necessary
services contemplated in this contract, then the County shall have the right at its option, to
either declare the contract terminated and all relationships between the County and the Coordinator
ended or suspend the respective duties and liabilities under this contract until, in the opinion of
the chairperson of the Board of Commissioners, said Coordinator is able to resume the performance of
her services as contemplated under this Contract.
9. The Coordinator agrees that at all times she shall conduct herself with decorum and
propriety commensurate with the dignity of her undertaking.
10. The County 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
Coordinator. The Coordinator 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.
216
Commissioners Minutes Continued. May 18, 1978
H. The relationship of the Coordinator to the County is and shall continue to be that
of an independent contractor and no liability or benefits such as, but not limited to, Workmen's
Compensation benefits or liability, retirement benefits, pension benefits, insurance benefits,
or such other rights or 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.
This Contract shall become effective on the day of , 1978 and shall
terminate on the 31st day of December, 1978.
This Contract is made and executed pursuant to Miscellaneous Resolution No.
of the Oakland County Board of Commissioners, adopted on
IN WITNESS WHEREOF, the parties hereto have set their hands the day and date first
above written.
WITNESSES: COUNTY OF OAKLAND, a Michigan
Constitutional Corporation,
By
Wallace F. Gabler, Jr., Chairperson
Board of Commissioners
Marlowe Belanger
Moved by Page supported by Moffitt the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no
objections.
Misc. 8465
By Mr. Page
IN RE: OPPOSITION OF SENATE BILL 1517
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Legislature is presently considering Senate Bill 1517 which increases the
role of the Sheriff's Department without adequate corresponding state funding for counties over
600,600 population; and
WHEREAS this legislation would mandate Sheriff's services to municipalities upon their
request without adequate cost reimbursement.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby goes
on record in strong opposition to Senate Bill 1517.
BE IT FURTHER RESOLVED that certified copies of this resolution be forwarded to the
County's State Legislators and the County's Legislative Agent.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Robert W. Page, District #13
Moved by Page supported by
of the resolution.
Patterson the rules be suspended for immediate consideration
AYES: Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Gabler, Hoot,
Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Page, Patterson. (19)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Moffitt the resolution be adopted.
AYES: Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot,
Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson,
Peterson. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
tffsc, 8466
By Mr. Peterson
IN RE: LOCAL HATCH FOR COMPREHENSIVE HEALTH PLANNING COUNCIL OF SOUTHEASTERN MICHIGAN
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Comprehensive Health Planning Council of Southeastern Michigan (CHPC-SEM)
has requested 1979 local match funding of $25,209.00 from Oakland County; and
WHEREAS the Health and Human Resources Committee has reviewed this request and recommended
that 1979 funding for CHPC-SEM be continued at 1978 budgeted level of $21,940.00; and
Commissioners Minutes Continued. May 18, 1978 217
WHEREAS your Committee further recommends that $21,940.00 be included in the 1979 budget
document
NOW THEREFORE BE IT RESOLVED that the amount of $21,940.00 be included in the 1979 budget
as local match funding for the Comprehensive Health Planning Council of Southeastern Michigan.
The Health and Human Resources Committee by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
Moved by Peterson supported by Patterson the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Misc. 8467
By Mr. Peterson
IN RE: SECURITY ALARM SYSTEM FOR CHILDREN'S VILLAGE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS employee safety as it relates to child attacks at the Children's Village is a
prominent concern; and
WHEREAS Workmen's Compensation claims due to child attacks on staff have totaled $28,490.30
in the past three (3) years; and
WHEREAS costs directly attributable to truancies from Children's Village have totaled
$2,264.81 from April 1, 1977 to the present date; and
WHEREAS the effort by Oakland County Security, the Sheriff's Department and other local
law enforcement agencies to secure the truancies from Children's Village in the past three (3)
years has resulted in sulztantial non-measured costs; and
WHEREAS both emergency and administrative communications at the Village have been inadequate;
and
WHEREAS a security alarm system is available which will greatly enhance employee safety
and substantially alleviate the aforementioned problems; and
WHEREAS this equipment is only available through Motorola.
NOW THEREFORE BE IT RESOLVED that Oakland County purchase the security alarm system as
detailed in the attached proposal from Motorola.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
Moved by Peterson supported by Fortino the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Misc. 8468
By Mr. Peterson
IN RE: OAKLAND COUNTY COMMUNITY COORDINATED CHILD CARE (4C) PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, 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); and
WHEREAS your Committee has determined that the work of the Oakland County Community Co-
ordinated Child Care Council, begun in 1974, should continue; and
WHEREAS this effort includes training, coordination and technical assistance to child care
providers intended to reinforce and strengthen the family; and
WHEREAS the 4C Council, through the Oakland Livingston Human Services Agency, is requesting
that $6,000 be included in the 1979 County budget; and
WHEREAS the requested amount is a portion of the total needed for local match for the
State agency purchase of service agreement through the State 4C Council; and
WHEREAS 4C will be securing the balance of monies needed from other community resources.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners recommend
that funding in the amount of $6,000 be included in the 1979 budget fo the Oakland County Community
Coordinated Child Care (4C) Program.
The Health and Human Resources Committee by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
Moved by Peterson supported by Patterson the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
218
Commissioner Minutes Continued. May 18, 1978
Misc. 8469
By Mr. Peterson
IN RE: ADDITIONAL AIR CONDITIONING CAPABILITY AT THE MEDICAL CARE FACILITY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Institutions has recommended that the nursing stations and
hallways of the Medical Care Facility be air conditioned; and
WHEREAS due to negative pressure in the patient rooms, such air conditioning will
provide a more comfortable temperature and humidity range for the patients; and
WHEREAS the estimated capital cost for air conditioning is estimated to be no more
than $40,000 with an estimated annual operating cost of $5,000.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorize
the addition of air conditioning capability to nursing stations and hallways of the Medical Care
Facility at a capital cost not to exceed $40,000 contingent upon such funds being made available
by the building authority.
The Health and Human Resources Committee by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
Moved by Peterson supported by Daly the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no
objections.
Mr. Daly requested the resolution also be referred to the Planning and Building
Committee. There were no objections.
"Misc. 8451
By Mr. McDonald
IN RE: 1978-1979 LABOR AGREEMENT FOR SECURITY EMPLOYEES REPRESENTED BY TEAMSTER LOCAL 214
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland and Teamster Local 214, State, County and Municipal
Workers have been negotiating a contract covering 55 employees of the Security Division; and
WHEREAS an 18 month agreement has been reached with the Security Officers and Building
Security Attendants for the period January 1, 1978 through June 29, 1979, 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 County of Oakland, the
Security Officers and Building Security Attendants of the Security Division, and Teamster Local
214, State, County, and Municipal Workers, be and the same is hereby approved; and that the
Chairperson 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, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson"
THE COUNTY OF OAKLAND
AND
LOCAL 214, TEAMSTERS, STATE, COUNTY AND MUNICIPAL WORKERS
SECURITY DIVISION EMPLOYEES
COLLECTIVE BARGAINING AGREEMENT
1978 - 1979
AGREEMENT
This agreement is made and entered into on this day of , A.D., 1978,
by and between the Oakland County Board of Commissioners and the Oakland County Executive, here-
inafter referred to collectively as the "Employer", and Teamsters State, County and Municipal
Employees Local 214, affiliated with the International Brotherhood of Teamsters Chauffeurs,
Warehousemen and Helpers of America, 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 Security
Officers and Building Security Attendants of the Oakland County Security Ovision, 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
Commissioners Minutes Continued. May 18, 1978 219
accordance with the provisions of Act 336 of the Public Acts of 1947, as amended.
All Security Officers and Building Security Attendants of the Oakland County Security
Division excluding all seasonal employees, clerical employees, supervisory employees 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 de-
partmental operation are solely and exclusively the responsibility of the Employer, subject, however,
to the provisions of this agreement.
DUES CHECK-OFF
(a) The Employer agrees to deduct the union membership initiation fee and dues, once each
month, fromihe 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. 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 of
the contract.
(c) The Union will protect and save harmless the Employer from any and all claims, de-
mands, suits and other forms of liability by reason of action taken by the Employer for the purpose
of complying with this section.
IV. STEWARDS AND ALTERNATE
Section 1. There shall be one chief steward for the bargaining group and one alternate
steward for each shift.
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 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. The Union will furnish the Employer with the names of its authorized repre-
sentatives who are employed within the Unit and such changes as may occur from time to time in such
personnel so that the Employer may at all times be advised as to the authority of the individual
representative of the Union with which it may be dealing.
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, within five (5) days of the occurence. The immediate supervisor shall attempt to resolve
the grievance informally. Dismissals, suspensions, demotions and disciplinary actions of any type
shall not be a subject for the grievance procedure but shall be processed according to the procedures
of the Personnel Appeal Board.
Step 1. If the grievance is not settled informally, it shall be discussed with the
steward and shall be reduced to writing, signed by the grievant and submitted to his immediate
supervisor within five (5) working days of the informal discussion.
Step 2. The written grievance shall be discussed between the steward and the immediate
supervisor. The supervisor will attempt to adjust the matter and will give his written decision with
in five (5) working days of receipt of the written grievance.
Step 3. If the grievance is not settled in Steps 1 and 2, the Union may within five
(5) working days after the supervisor's answer, request a meeting of the Grievance Committee. Such
meetings will be held within fifteen (15) working days after the date of written request and the
Employer will render his decision within seven (7) working days thereafter. The Employer and the
Union may by mutual agreement extend the time limits of the grievance procedure. The Union Grievance
Committee will consist of the staff representative, the Chief Steward, and one other member to be
selected by the Union and certified in writing to the employer. (Working days refer to Monday -
Friday, excluding Saturday, Sunday and Holidays.)
Section 2. 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 ado to, subtract from, alter or modify the terms
of this agreement, or set a wage rate.
220
Commissioners Minutes Continued. May 18, 1978
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. 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 ex-
piration of the grace period for answering.
VI. BULLETIN BOARD
The Employer shall assign space for a bulletin board which shall be used by the
Union for posting notices, bearing the written approval of the Chief Steward of the Union local,
which shall be restricted to:
(a) Notices of Union recreational and social affairs;
(b) Notices of Union elections;
(c) Notices of Union appointments and results of Union elections;
(d) Notices of Union Meetings;
(e) Other notices of bona fide Union affairs which are not political or libelous
in nature.
VII. SENIORITY
New employees may acquire seniority by working six (6) continuous months, in which
event the employee's seniority will date back to the date of hire into the department. When the
employee acquires seniority, his name shall be placed on the seniority list, in the order of his
seniority date. An up-to-date seniority list shall be furnished to the Union every six (6) months.
An employee shall lose his seniority for the following reasons:
(a) If the employee resigns or retires;
(b) If the employee is discharged, and not reinstated;
(c) If the employee is absent from work for three working days, without properly
notifying the Employer, unless a satisfactory reason is given;
(d) If the employee does not return to work at the end of an approved leave;
(e) If the employee does not return to work when recalled from a layoff.
VIII. LAY-OFF AND RECALL
(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 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.
IX. PROMOTIONS
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 Manager - Security Division will
make his selection for promotion from the three highest ranking candidates who have passed the
promotional examination.
X. FALSE ARREST INSURANCE
Employees covered by this agreement shall be provided, by the Employer, a policy of
False Arrest Liability Insurance. The premiums for such insurance will be paid by the County.
Xl. GENERAL CONDITIONS
Section 1. The Union shall be notified in advance of anticipated permanent major
changes in working conditions and discussions shall be held thereon.
Section 2. 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 3. 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 three
(3) month period.
Section 4. Special conferences for important matters may be arranged at a mutually
convenient time between the staff representative 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
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 con-
ferences.
Section 5. 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.
XII. ADOPTION BY REFERENCE OF RELEVANT RESOLUTIONS AND PERSONNEL POLICIES
All Resolutions of the Oakland County Board of Commissioners, as amended or changed,
Commissioner Minutes Continued. May 18, 1978 221
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 Employee's Handbook, are incorporated herein by reference and
made a part hereof to the same extent as if they were specifically set forth.
X111. MAINTENANCE OF CONDITIONS
Wages, hours and conditions of employment legally in effect at the execution of this
agreement shall, except as improved herein, be maintained during the terms of this agreement. No
employee shall suffer a reduction in such benefits as a consequence of the execution of this agree-
ment.
XIV. ECONOMIC RATTERS
The agreement between the parties on economic matters are set forth in Appendix A and
Appendix B attached hereto and are incorporated into this collective bargaining agreement, subject
to the terms and conditions thereof.
XV. NO STRIKE - NO LOCKOUT
Under no circumstances will the Union cause or authorize or permit its members to cause,
nor will any member of the bargaining unit take part in any strike, sitdown, stay-in or slowdown or
any violation of any State law. In the event of a work stoppage or other curtailment, the Union
shall immediately instruct the involved employees in writing that their conduct is in violation of
the 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 from January 1, 1978, to midnight
June 29, 1979. The agreement shall be automatically renewed from year to year thereafter unless
either party shall notify the other in writing, sixty (60) days prior to June 29, 1979, that it
desires to modify the agreement. In the event that such notice is given, negotiations shall begin
within a reasonable period of time. 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 jurisdicition of the County of
Oakland for continued application.
TEAMSTER LOCAL 214
STATE, COUNTY AND MUNICIPAL WORKERS
COUNTY OF OAKLAND, a Michigan
Constitutional Corporation
By
Wallace F. Gabler, Jr., Chairperson
OAKLAND COUNTY EXECUTIVE
Daniel T. Murphy
APPENDIX A
SALARIES
The following Merit Salary Schedule shall prevail for the period from January I, 1978,
through June 30, 1978:
CLASSIFICATION BASE 6 MO. 1 YEAR 2 YEAR 3 YEAR 4 YEAR
Security Officer 10,500 11,200 11,800 1274-156 13,000 13,600-
Building Security Att. 8,500 8 ,750 9,000 9,500 10,000
The following Merit Salary Schedule shall prevail for the period from July 1, 1978,
through December 29, 1978:
CLASSIFICATION BASE 6 MO. I YEAR 2 YEAR 3 YEAR 4 YEAR
Security Officer 10,900 TITffd 12,200 127E6 TT:TOU Th7076
Building Security Att. 9,000 9,350 9.500 10,000 10,500
The following Merit Salary Schedule shall prevail for the period from December 30, 1978,
through June 29, 1979:
CLASSIFICATION BASE 6 MO. 1 YEAR 2 YEAR 3 YEAR 4 YEAR
Security Officer 774-50 12,100 12,700 13,300 13,900 147500
Building Security Att. 9,300 9,800 10,000 10,600 11,100
APPENDIX B
For the following fringe benefits, refer to the Oakland County Employees' Handbook:
1. Injury on the Job 7. Sick Leave
*2. Holidays **B. Retirement
3. Leave of Absence 9. Annual Leave
4. Life Insurance **10. Income Continuation Insurance
5. Longevity ****11. Dental Insurance
6. Master Medical Insurance *****12. Tuition Reimbursement
222
Commissioners Minutes Continued. May 18, 1978
*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 purpose-,
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 continuots 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.
SUMMARY OF TENTATIVE AGREEMENT WITH LOCAL 214
SECURITY OFFICERS AND BUILDING SECURITY ATTENDANTS
SECURITY OFFACER
CURRENT PROPOSED
1976 RATE 1977 RATE (6%)* 1-1-78 7-1-78 1-1-79
BASE - MAN. BASE - MAX. BASE - MAX. BASE - MAX. BASE - MAX.
9,476 11,042 10,044 11,705 10,500 13,600 10,900 14,000 11,400 14,500
$ INC. 568 663 456 1,895 400 400 500 500
.
ZINC. 67 67. 4.5% . 16% 3.87, 2.9% 4.67. 3.67.
BUILDING SECURITY ATTENDANT
CE-RRENT . PROPOSED
1976 RATE 1977 RATE (67,)* 1 -1 -78 7 -1-78 .1 -1-79
BASE - nkx. BASE - MAX. BASE - MAX. BASE - MAX. BASE - MAX,
7,607 8,504 8,053 9,014 8,500 10,000 9,000 10,500 9,300 11,100
$ INC. 456 510 437 986 500 500 300 600
% INC. 6% 6% 5.4% 10.97, 5.97, 5.0% 3.33% 5.7%
1. The Contract is basically the same as the agreement with Teamster Local 214, Parks
Recreation Supervisors and Assistant Supervisor.
2. Contract would run 18 months, expiring June 29, 1979.
3. Proposed salary rate retroactive to January 1, 1978, with no change in 1977 rate
which was unchanged from 1976.
4. Salary Survey indicates Security Officers 1977 rate to be about $3,000 below the
Mean for comparable classes in other agencies and Building Security Attendant to be about $2,000
below the Mean.
* had these employees received 6% County increase.
Current Rates (1976)
Proposed Rates (1978)
$ Increase
% Increase
Commissioners Minutes Continued. May 18, 1978
SECURITY DIVISION - TENTATIVE LABOR AGREEMENT
PRELIMINARY ESTIMATE OF COST OF EXISTING POSITIONS
223
— — — —
Romt111) I OMR !NIURM; TMAL
1
$283,143 $16,218 $419,'161
164,564 525,327
77,620 8,346 85,966
27.4 L_ __ 5.3 19.6_1
12.5 Effective percent increase in rate
for 1978 over 1976 for classes in-
creased 5%; 1%; 4%; and 2% during
the same period.
7.1 rffective equity adjustment for Se-
curity Officers and Watchmen.
$284,426 Amount shown in division 1978 budget.
76,337 Balance required from 1978 Salaries Reserve Line
Item for transfer to Security Division Salaries
budget.
I $360,7631 Amended 1978 Security Division Salaries Budget.
*$19,910 of this amount was placed in escrow from
1977 funds in anticipation of retroactive payment
for 1977 Security Division Salaries. The Budget
Division recommends that the entire $76,337 re-
quired to fund this agreement for 1978 be taken
from the 1978 Salaries Reserve Line Item.
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: LABOR AGREEMENT FOR SECURITY EMPLOYEES REPRESENTED BY TEAMSTER LOCAL 214, MISCELLANEOUS
RESOLUTION #845I
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8451 and finds the subject contract has an estimated cost of $76,377 in 1978. The
Finance Committee finds the sum of $76,377 available in the 1978 Salary Adjustment Appropriation.
Said finds are to be transferred to the appropriate salary line items in the Security Division's
1978 Budget.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Peterson supported by Daly the report be accepted and Resolution #845I be adopted.
AYES: Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kasper,
Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Page, Patterson, Perinoff, Pernick, Peterson,
Roth. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and resolution #845I
was adopted.
"Misc. 8452
By Mr. Peterson
IN RE: 1978 SALARIES FOR SECURITY SUPERVISORY CLASSES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS an 18 month agreement has been reached with the Security Officers and Building
224
Commissioners Minutes Continued. May 18, 1978
Security Attendants for the period January 1, 1978 through June 29, 1979, and said agreement has been
reduced to writing; and
WHEREAS it is necessary to adjust supervisory salaries so as to maintain an equitable
differential between the represented classifications and the supervisory classifications; and
WHEREAS said salary adjustments have been reviewed by your Personnel Committee which
recommends approval of the adjustments.
NOW THEREFORE BE IT RESOLVED that the following salary ranges be established for Security
supervisory classifications:
Effective January I, 1978
BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR
Security Shift Leader I 1 -4-77 Flat Rate
Security Shift Leader 11 14,600 Flat Rate
Effective July 1, 1978
BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR
Security Shift Leader I 1400 Flat Rate
Security Shift Leader 11 15,000 Flat Rate
Asst. Mgr. - Security Div. 17,835 18,569 19,303 20,035 20,769
Mgr. - Security Division 20,402 21,134 21,868 22,600 23,334
BE IT FURTHER RESOLVED that the current incumbents of the classifications of Manager of
Security Division and Assistant Manager of Security Division be placed at the 3 year steps of their
respective salary ranges effective July 1, 1978, and remain at those steps through the remainder of
1978.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson"
FiNANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: 1978 SALARIES FOR SECURITY SUPERVISORY CLASSES - MISCELLANEOUS RESOLUTION #8452
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8452, and finds the sum of $9,152 necessary to fund the subject salary adjustments.
Further, the Finance Committee finds $9,152 available in the 1978 Salary Adjustment Appropriation.
Said funds are to be transferred to the appropriate salary line items in the Security Divisions
Budget.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Peterson supported by OiGiovanni the report be accepted and resolution #8452
be adopted.
AYES: Wilcox, Aaron, DiGiovanni, Doyon, Gabler, Hoot, Kasper, Kelly, Lanni, McConnell,
Moffitt, Moxley, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson. (19)
NAYS: Daly, Fortino. (2)
A sufficient majority having voted therefor, the report was accepted and Resolution #8452
was adopted.
Misc. 8470
By Mr. Wilcox
IN RE: "208" FEDERAL WATER POLLUTION CONTROL ACT - DESIGNATED MANAGEMENT AGENCY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland is required, by law, to comply with Public Law 92-500 -
The Federal Water Pollution Control Act Amendments of 1972; and
WHEREAS the Governor has designated the Southeast Michigan Council of Governments (SEMCOG)
as the Section 208 Planning Agency for the seven (7) county area of Southeast Michigan for the
development and implementation of an areawide water quality management plan; and
WHEREAS the areawide water quality management plan, Chapter I and Chapter II have been
approved by the SEMCOG General Assembly and submitted to the Governor for certification; and
WHEREAS the County of Oakland has submitted to SEMCOG objections to the areawide water
quality management plan as per the attached letter (dated December 1, 1977); and
WHEREAS the areawide water quality management plan designates agencies presently planning,
constructing and/or operating or implementing waste treatment works and related point and nonpoint
source facilities and practices which have the capability and authority to meet specific assigned
responsibilitiesas designated management agency; and
WHEREAS the areawide water quality management plan, as required by the Environmental
Protection Agency guidelines, has incorporated a regional planning agency and oversight board to be
Commissioners Minutes Continued. May 18, 1578 225
funded by designated management agencies; and
WHEREAS the County of Oakland to qualify for future federal funding by EPA is required to
accept the designation as a designated management agency; and
WHEREAS the County of Oakland cannot accept "user fee" as a means of funding areawide
water quality planning and management as described in the water quality management plan; and
WHEREAS it is recognized that the proposed initial method of financing shall be examined
as part of the first year's continuing planning program; and
WHEREAS future designated management agency responsibilities will be handled as separate
agreements and the designation of a designated management agency will be reconfirmed on an annual
basis.
NOW THEREFORE BE IT RESOLVED that the County of Oakland will accept designation as a
designated management agency for a one year period and pay its proportionate share of costs as
required by law under the "208" Water Quality Management Plan (Public Law 92-500) when approved and
certified by the Governor and the United States Environmental Protection Agency; and .
BE IT FURTHER RESOLVED that the County of Oakland does not forego its rights and
responsibilities to seek modification in the areawide water quality management plan prior to or
following its acceptance by the Governor and the United States Environmental Protection Agency.
The Planning and Building Committee by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Roth the resolution be adopted.
Discussion followed.
Moved by Lanni supported by Murphy the resolution be referred to the Finance Committee.
A sufficient majority having voted therefor, the motion carried.
Moved by Hoot supported by Murphy the resolution be referred to the General Government
Committee concurrently with the Finance Committee. There were no objections.
Misc. 8471
By Mr. Wilcox
IN RE: AUTHORIZATION TO RECEIVE BIDS ON STEAM SYSTEM IMPROVEMENTS - PHASE II
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the high pressure steam and condensate lines, running from the start of the
Service Center Loop System and running due West for approximately 1,000 feet, is thirty (30) years
old and is of inadequate size to handle needed capacity; and
WHEREAS because of the build-up of scale in the small diameter pipes, pressure losses
have become too great for efficient steam distribution; and
WHEREAS this project is included in the proposed 1578 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 thereon be made to
this Board after receipt and tabulation of such bids.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adopOon
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
OAKLAND COUNTY EXECUTIVE
DEPARTMENT OF CENTRAL SERVICES
FACILITIES ENGINEERING DIVISION
PHASE TWO OF THE STEAM SYSTEMS IMPROVEMENTS - PROJECT 77-34
MAY 11, 1978
The Service Center steam distribution system is depicted schematically on the plan shown
on the next page. Live steam is distributed to the buildings on the system by pipes of varying
sizes up to and including ten inches in diameter. Spent steam, condensate, is returned to the
Powerhouse through four and six inch diameter pipes. Nearly all of this piping is contained in
some 9,200 feet of tunnels. The tunnels vary in cross-sectional size from those which must be
crawled through to fairly large areas such as in the spur to the Jail. Tunnels are desirable in
that they provide a means for distributing other utilities (telephone and gas for instance) and
they allow periodic inspections and maintenance to be performed. The small remaining balance of
the steam system is encased in insulation and buried directly in the ground.
The condition of the system varies. Generally, the older a particular section is the
worse the condition. The system along A-B-C-D-E was built shortly after the Powerhouse was finished
in 1948 and ranks as the oldest. Thirty years is about the length of the anticipated useful life of
a steam system. Because of its age and the resultant scale build-up in a relatively small diameter
pipe, pressure losses have become too great for efficient steam distribution. Further, inoperative
expansion joints and overstressed anchors have rendered the system hazardous.
45,000
$260,000 TOTAL PROJECT COST
226
Commissioners Minutes Continued. May 18, 1978
Work under this project would include the replacement of the existing six inch steam line
and four inch condensate return with new ten inch and six inch piping. Also, included would be new
anchors, expansion joints, and numerous valves. Valves would allow sections of the system to be
closed for maintenance or buildings to be isolated for remodeling while still keeping the rest of the
system in operation.
The section of system along E-F-H-I, although undersized, is not quite as old and will still
provide marginal service. With the proposed changes, a failure at the worst possible place, say
between B and Q, service to the furthermost place, the Jail at P, can still be maintained.
It is being recommended that the necessary design work be completed and authorization be
given to advertise and receive bids. This project is among those in the Utility Section of the pro-
posed 1978 Capital Improvement Program.
The total project cost is estimated as follows:
CONSTRUCTION
Demolition of existing piping $15,000
New supply and return lines
(approx. 1,000 ft) 18o,000
Miscellaneous joints, anchors, valves and fittings 20,000
TOTAL CONSTRUCTION COST $215,000
Design
Administrative
Construction Inspection
Maintenance
Contingency
$16,000
1,000
3,000
5,000
20,000
Commissioners Minutes Continued. May 18, 1978 227
228
Commissioners Minutes Continued. May 18, 1978
Moved by Wilcox supported by DiGiovanni the resolution be adopted.
AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni,
McConnell, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Roth, Simson,
Wilcox. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
"Misc. 8472
By Mr. Hoot
IN RE: EXTENSION OF HOMICIDE TASK FORCE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS The Oakland County Homicide Task Force funding is due to terminate June 30, 1978;
and
WHEREAS the apprehension of the killer or killers of four Oakland County young persons
has not been realized; and
WHEREAS there still remain 2,878 open tips to be investigated.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners will support
the continued participation of the Sheriff's Department to the task force effort.
AND BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners will dedicate
one position and a monthly cash amount, not to exceed $200.00, as its proportionate share of task
force overhead costs for the six-month period from July I, 1978 to December 31, 1978.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson"
Moved by Hoot supported by Patterson the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections. .
Misc. 8473
By Mr. Hoot
IN RE: PUBLICATION OF YOUTH ASSISTANCE DIRECTORY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Juvenile Court, Youth Assistance Department, has requested
that funds be appropriated, in the amount of $4,000.00, for printing 5,000 copies of the Youth
Assistance Human Resource Directory; and
WHEREAS the Juvenile Court is required to have expert knowledge of and make use of a
wide range of community resources and services in order to effectively serve families and youth in
Oakland County who come to the attention of the Juvenile Court; and
WHEREAS there is an urgent need for all County Departments and cooperating public and
private agencies to have knowledge of and access to the same range of resources and services in
order to most effectively deliver services to the total County population while at the same time,
avoiding duplication of services; and
WHEREAS in order to accomplish this goal, the Juvenile Court, through its Youth Assistance
Department, in cooperation with other County Departments and County agencies, had developed and
published, through a special grant fund, a 1975 Oakland County Human Resource Directory which was
widely distributed and is in use by both Juvenile Court personnel and all major County Departments
and agencies in the County; and
WHEREAS the Directory has become the working directory used by schools-agency- Court
personnel throughout the County; and
WHEREAS a special Task Force of the Youth Assistance Department of the Juvenile Court,
which includes all major agencies and County Departments, are working cooperatively, on a voluntary
basis, in preparing a complete revision-updating-expansion of the 1975 Directory; and
WHEREAS a total of 5,000 copies of the Directory is required for adequate distribution
and coverage of the County; and
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the
appropriation of $4,000.00 for printing the Human Resource Directory by the Juvenile Court Youth
Assistance Department.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Root supported by Fortino the resolution be adopted.
The Chaiperson referred the resolution to the Finance Committee. There were no objections.
Commissioners Minutes Continued. May 18, 1978 229
Mr. Hoot requested the resolution also be referred to the Health and Human Resources
Committee. There were no objections.
TheChairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
Misc. 8474
By Mr. Hoot
IN RE: REVIEW OF MICHIGAN MANPOWER EMPLOYMENT BUDGET - OAKLAND LIVINGSTON HUMAN SERVICES AGENCY
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Chairperson of the Oakland County Board of Commissioners, Wallace F. Gabler, Jr.,
signed a letter of endorsement on April 20, 1978, for a Manpower Employment Grant indicating that
review by the Prime Sponsor staff and the Public Services Committee was necessary; and
WHEREAS this review was also requested by the Oakland County Manpower Planning Council
and the Youth Planning Council,
NOW THEREFORE BE IT RESOLVED that the current budget with the State of Michigan Manpower
Employment Program be implemented so that the on-the-Job training funds will be available to
qualified employers in Oakland County and referrals from the CETA Prime Sponsor staff be considered
for 25% of the allocation to qualified private employers.
NOW THEREFORE BE IT FURTHER RESOLVED that all on-the-job training contracts developed under
this grant be considered for review and approval by the Public Services Committee and that the budget
of $500,000 be approved per the attached document.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Fortino the resolution be adopted.
AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McDonnell,
Moffitt, Hontante, Moxfey, Murphy, Page, Patterson, Pernick, Peterson, Roth, Wilcox, Aaron. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8475
By Mr. Hoot
IN RE: C.E.T.A. TITLE 1 ON-THE-JOB TRAINING CONTRACTS (PHASE I4B)
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 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 14B of C.E.T.A. Title 1 On-the-Job Training contracts in the total amount of $64,225
consistent with the attached budget.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Murphy the resolution be adopted.
AYES: DiGiovanni, Doyon, Fortino, Hoot, Kasper, Lanni, McConnell, Moffitt, Montante,
Moxley, Murphy, Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
230
Commissioners Minutes Continued. May 18, 1978
The Chairperson returned to the Chair.
Misc. 8476
By Mr. FIGOt
IN RE: C.E.T.A TITLE 111 ON-THE-JOB TRAINING CONTRACTS (YEDP) (PHASE 2Y)
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 of Prime Sponsor to
administer the provisions of Title III of the Comprehensive Employment and Training Act of 1973; and
WHEREAS Oakland County's C.E.T.A. Title 111 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; and
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
award of Phase 2Y of C.E.T.A. Title Ill On-the-Job Training contracts in the total amount of $22,542
consistent with the attached Budget.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Murphy the resolution be adopted.
AYES: Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Kontante,
Moxley, Murphy, Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8477
By Mr. Hoot
IN RE: COMMUNITY SERVICE ADMINISTRATION 1978 SUMMER YOUTH AND RECREATION GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, 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's CETA Title I grant application has been filed and approved by the
U.S. Department of Labor; and
WHEREAS the Oakland County Department of Parks and Recreation has conducted a recreation
program for disadvantaged youth during the summers of 1975, 1976, 1977; and
WHEREAS a summer program involving over 40,000 youth and 518 field trips in 1978,
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approved the
recreation grant of $20,400 consistent with the attached budget.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Peterson the resolution be adopted.
AYES: Fortino, Gabler, Hoot, Kasper, Lanni, McConnell, Moffitt, Kontante, Moxley, Murphy,
Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
FINANCE COMMITTE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION 08433 - SHERIFF'S PINE KNOB CONTRACT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed Miscellaneous Resolution #8433 and the proposed
amendment and finds:
1) Should the rate of 13.47 per hour be adopted, approximately $12,200 in revenue would
be generated if the same number of hours are worked in 1978 as 1977,
Commissioners Minutes Continued. May 18, 1978 231
2) Should the rate of 14.60 per hour be adopted, approximately $13,200 in revenue would
be generated if the same number of hours are worked in 1978 as 1977,
3) The 1978 Revenue Budget was based on the 1977 rate of 13.41 plus 8% or $14.48 per hour.
Total revenue was anticipated to be $13,000.
Since the difference in potential revenue generated is not substantially different from
Budget, and there is considerable uncertainty with regard to the number of hours to be worked, no
budget adjustment is advised at this time.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
"Misc. 8433
By Mr. Hoot
IN RE: RENEWAL OF CONTRACT FOR ASSISTANCE BY SHERIFF'S DEPARTMENT AT PINE KNOB MUSIC THEATRE
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 1978 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 service by the operators of
Pine Knob Music Theatre at a rate of $13.47 per man-hour.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the
execution of the attached contract with the operators of Pine Knob Music Theatre.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson"
AGREEMENT
THIS AGREEMENT, made and entered into this 1st day of June, 1978, by and between the
COUNTY OF OAKLAND, a Michigan Constitutional Corporation, hereinafter called "County", and PINE KNOB
THEATRE, INC., hereinafter called "Pine Knob"
WHEREAS Pine Knob is the operator of a summer theatre facility in Independence Township;
and
WHEREAS all or certain of the performances may require crowd control within the theatre
grounds; and
WHEREAS Pine Knob desires to utilize that number of deputies at various times in accordance
with their evaluation of their requirements; and
WHEREAS Pine Knob agrees to notify the County in advance of its requirements for such
deputies and pay the sum of $13.47 per hour, per deputy worked, to the County, said sum to be paid
monthly; and
WHEREAS the County agrees that it shall furnish deputies from the Oakland County Sheriff's
Department and such equipment as shall be determined necessary for crowd control during the 1978
theatre season.
NOW THEREFORE, for and in consideration of the mutual promises of the parties hereto, it is
agreed as follows:
I. During the 1978 season at Pine Knob, for each theatre performance, the County shall
provide Sheriff's Deputies as required by Pine Knob as set forth above, to provide for the reasonable
control and maintenance of order within the theatre grounds. The County takes no responsibility
for estimating the number of deputies necessary.
2. The County shall bill Pine Knob, whose address is: Pine Knob Theatre, Inc., c/o Fisher
Theatre, Fisher Building, Detroit, Michigan 48202, Attention: Donald Brown, for such service, on a
monthly basis at the end of each month beginning June 30, 1978 and Pine Knob shall pay such bill
fifteen (15) days after billing. Interest of one percent (1%) per month shall be paid on any out-
standing balance from and after due date until paid.
3. County shall comply with all laws, ordinances, rules, regulations and orders of any
public 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
employees, 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 1978 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.
232
Commissioners Minutes Continued. May 18, 1978
WITNESSES: COUNTY OF OAKLAND, a Michigan
Constitutional Corporation
By:
Wallace F. Gabler, Jr.
Chairperson, Board of Commissioners
By:
Daniel T. Murphy
Oakland County Executive
By:
Johannes F. Spreen
Oakland County Sheriff
PINE KNOB THEATRE, INC.
By:
ITS:
Moved by Hoot supported by Roth the report be accepted and Resolution 118433 be adopted.
The Chairperson stated the following amendment was made and supported at the May 4, 1978
Board meeting, and is now before the Board:
"The 3rd WHEREAS paragraph be amended by deleting the rate of "$13.47" and inserting
the amount of "$14.60".
Vote on amendment:
A sufficient majority having voted therefor, the motion carried.
Vote on resolution, as amended:
AYES: Gabler, Hoot, Kasper, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Page,
Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution #8433
was adopted.
Misc. 8478
By Mr. Hoot
IN RE: FIVE YEAR CONTRACT WITH BOARD OF COUNTY ROAD COMMISSIONERS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS on April 20, 1978, the Board of County Road Commissioners proposed that this Board
of County Road Commissioners enter into a five (5) year contract to provide County General Funds
for county-wide transportation improvements; and
WHEREAS the concept of the Board of County Road Commissioners' proposal is to provide a
long-range funding base, whereby this Board, the Board of County Road Commissioners, and Townships,
Cities and Villages could plan and program needed transportation improvements which cannot be funded
without the cooperation and joint participation of all units of government who will be mutually
benefited by the improvements to be made; and
WHEREAS the proposed contract would provide for an appropriation of a specific amount of
General Fund monies each year for five (5) years, with the provision that none of the monies
appropriated would be expended except as matched by the Road Commission and the benefited Township.
City or Village; the proposed contract would also specifically provide for a fair and equitable
distribution of the County General Fund monies during the five (5) year period, and all transportation
improvement project agreements which will involve the expenditure of any general funds appropriated
under the provisions of the five (5) year contract will require approval by this Board of County
Commissioners, following approval by the Planning and Building Committee.
NOW THEREFORE BE IT RESOLVED that this Board hereby approves the concept of a five (5)
year contract with the Board of County Road Commissioners to provide General Fund monies each year
for that five (5) year period to be expended for county-wide transportation improvements on a
matching basis with County Road Funds and City, Village and Township Funds; and
BE IT FURTHER RESOLVED that this resolution is hereby referred to the Planning and Building
Committee with instructions that Committee negotiate the specifics of the proposed contract with the
Board of County Road Commissioners, said proposed contract to be submitted to this Board by October 1,
1978.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Henry W. Hoot, Commissioner - District #14
The Chairperson referred the resolution to the Planning and Building Committee. There
were no objections.
Commissioners Minutes Continued. May 18, 1978 233
Moved by Patterson supported by Simson the Board adjourn to June 1, 1978 at 9:30 A.M.
A sufficient majority having voted therefor, the motion carried.
The Board adjourned at 12:30 P.M.
Lynn D. Allen Wallace F. Gabler, Jr.
Clerk Chairperson
23 4
OAKLAND COUNTY
Board Of Commissioners
MEETING
June 1, 1978
Meeting called to order by Chairperson Wallace F. Gabler, Jr. at 955 A.M.. in the Court
House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Invocation given by Robert H. Gorsline.
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 Roth the minutes of the previous meeting be approved as
printed.
AYES: Gorsline, Hoot, Kelly, McConnell, McDonald, Montante, Moxley, Murphy, Olson,
Patterson, Perinoff, Pernick, Peterson, Roth, Wilcox, Daly, DiGiovanni, Fortino, Gabler. (19)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Peterson supported by Page the agenda be amended to add the following resolutions:
PERSONNEL COMMITTEE - Deletion of two positions in Human Services Department
PLANNING AND BUILDING - W.O.R.C. Program Application
PUBLIC SERVICES - Pontiac Opportunities Industrialization Center - Funding for June 1978.
Also Item #8 - Report from the Advisory Committee on Historic Preservation and Historical
Programs be moved to Item #6A.
GENERAL GOVERNMENT - Add Opposition to House Substitute for Senate Bill #1517.
AYES: Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page,
Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino,
Gabler, Gorsline. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the amendment carried.
Clerk read letter from State Representative Lucille H. McCollough acknowledging receipt
of resolution. (Referred to the General Government Committee.)
Clerk read letter from State Representative Wilbur V. Brotherton acknowledging receipt of
resolution. (Referred to the General Government Committee.)
Clerk read resolution adopted by the St. Joseph County Board of Commissioners urging all
counties in the State to become part of a joint effort for revisions of the many current laws and
assist in bringing about a more equitable property tax system. (Referred to General Government Committee.)
Clerk read letter from the Department of Natural Resources regarding a public meeting
June 21, 1978 to present the Preliminary Flood Insurance Study for City of Southfield. The meeting
is scheduled to convene at 6:30 P.M. in the City Hall. (Placed on file.)
Clerk read letter from the South Oakland County Chiefs of Police Association regarding the
concept of a Satellite Jail Facility located in the Southern portion of the County. (Referred to
the Planning and Building Committee and County Executive.)
Clerk read letter from State of Michigan - Department of Labor regarding a Public Hearing
on proposed revisions and additions to the General Rules of the Construction Code Commission to be
known as The State Mechanical Code. (Placed on file.)
235
Commissioners Minutes Continued. June I, 1978
Clerk read letter from State Senator Bill S. Huffman stating that Oakland County will
receive $87,488.21 as reimbursement for conducting a Marine Safety Program during calendar year 1977
from the Department of Natural Resources. (Referred to the Finance Committee and County Executive.)
Clerk read letter from the Southeast Michigan Council of Governments stating they have
completed their review of application, Reg. #PS 780389-059 - CLEMIS Operational Improvement.
(Referred to the Finance Committee and County Executive.)
Clerk read letter from State Representative Melvin L. Larsen acknowledging receipt of
resolution. (Referred to the General Government Committee.)
Clerk read letter from Congressman David E. Bonior stating the Postal Congressional Office
in Washington has advised that there are presently three possibilities under consideration to relieve
the overcrowded conditions now existing in Royal Oak. They are:
1. Construction of a new post office in Royal Oak.
2. Enlarging the present building.
3. Transferring operations to Detroit.
(Placed an file.)
Clerk read letter from Department of State Highways and Transportation regarding a public
meeting from 4:00 to 8:00 P.M. on June 8, 1978 in the Lower Level Lounge of the Southfield Parks
and Recreation Building, Southfield City Hall Complex regarding Northwestern Highway (M-4) and
12 Mile Road Interchange Project. (Placed on file.)
Clerk read letter of resignation from Robert H. Roether as a member of the Historic
Preservation and Historic Program Committee. (Placed on file.)
Clerk read letter of resignation from Harriet Arnowitz as a member of the Oakland County
Cultural Council, also, the Oak Park Cultural Commission, strongly endorses the appointment of
Irving Stollman, 14511 Rosemary, Oak Park, as Mrs. Harriet Arnowitz's replacement. (Placed on file.)
Clerk read letter of resignation of Clyde W. Gabler as a member of the Historical Preservat-
ion and Historical Programs Committee. (Placed on file.)
Clerk read resolution adopted by the Royal Oak City Commission registering opposition to
State Senate Bill #1517. (Referred to the General Government Committee.)
Clerk read letter from Dr. David N. Newbury, Chairman, Hazel Park Youth Protection
Committee thanking the Board for the Resolution of Commendation. (Referred to the Public Services
Committee.)
Clerk read letter from Chairperson Wallace F. Gabler, Jr., appointing Ralph W. Moxley to
the Inter-County Highway Commission in place of John J. McDonald.
Moved by Perinoff supported by Patterson the appointment be confirmed.
A sufficient majority having voted therefor, the motion carried.
Clerk read letter from Chairperson Wallace F. Gabler, Jr., appointing Barbara Laramee to
the Oakland County Cultural Council for a term ending December 31, 1979.
Moved by Peterson supported by Roth the appointment be confirmed.
A sufficient majority having voted therefor, the motion carried.
Clerk read letter from Chairperson Wallace F. Gabler, Jr., regarding the resignation of
Jeano Beatty and Gerald McGlynn from the Community Development Advisory Council and the appointments
of Donald Rodgers of Holly and Robert VanderMark of Clarkston to the 1978 Community Development
Advisory Council.
Moved by Patterson supported by Roth the appointments be confirmed.
A sufficient majority having voted therefor, the motion carried.
Misc. 8479
By Mr. Peterson
IN RE: OAKLAND UNIVERSITY COMMENDATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Oakland University has served the citizens of Oakland County and the State of
Michigan since 1959; and
Commissioners Minutes Continued. June 1, 1978 236
WHEREAS Oakland University has become an important segment of the education and leadership
structure of the County; and
WHEREAS Oakland University is celebrating two commencement ceremonies that mark its
continued growth as a diverse university,
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners congratulate
Oakland University and the School of Engineering that will make its first doctoral award on June 3; and
BE IT FURTHER RESOLVED that the Board congratulate the School of Nursing, the University's
newest degree granting unit, which will hold its first commencement exercises on June 4.
IN WITNESS WHEREOF we hereunto placed our hands and affixed the seal of the County of
Oakland this First day of June, 1978, Pontiac, Michigan.
Wallace F. Gabler, Jr., Chairperson
Oakland County Board of Commissioners
Lillian V. Moffitt, Vice Chairperson
Oakland County Board of Commissioners
John H. Peterson, Commissioner - District #6
Moved by Peterson supported by Olson the resolution be adopted.
The resolution was unanimously adopted.
Robert H. Gorsline presented a Report from the Advisory Committee on Historic Preservation
and Historical Programs. Mr. Gorsline requested that the following members of his committee be
allowed to address the Board: Kathryn Briggs, Connie Lektzian and Stewart Rodgers.
The members addressed the Board.
The Chairperson stated that John King had requested he be allowed to address the Board.
The Chairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
Mr. King addressed the Board.
The Chairperson returned to the Chair.
Misc. 8480
By Mr. Kasper
IN RE: ACCEPTANCE OF T1A GRANT FOR "COMPREHENSIVE TRAFFIC ENGINEERING PROJECT"
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Miscellaneous Resolution #13145 requires the Finance Committee to review acceptance
of all grants that vary less than ten (10) percent from the grant as applied for; and
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #8403,
authorized application for the TIA Grant; and
WHEREAS the Finance Committee has reviewed said grant as approved by the State's Office
of Highway Safety Planning and find the grant for $76,400 varies less than ten (10) percent from the
$78,395 in the grant as applied for, and covers a period from May 1, 1978 through April 30, 1979; and
WHEREAS the entire $76,400 is State funded and no County funds are required, nor Is there
any County obligation to continue this program should State funding cease.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the 1978-
1979 TIA Grant.
FINANCE COMMITTEE
Dennis L. Murphy, Vice Chairperson
Moved by Murphy supported by Fortino the resolution be adopted.
AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Kontante, Moxley, Murphy, Page,
Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni,
Doyon, Fortino, Gabler, Gorsline, Hoot. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8481
By Mr. Kasper
IN RE: COMMITTMENT OF COUNTER-CYCLICAL, ANTIRECESSION FUNDS
To the Oakland County Board of Commissioners
Mr. Chairperson, 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
237
Commissioners Minutes Continued. June 1, 1978
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 $190,000 for Employee Hospitalization.
NOW THEREFORE BE IT RESOLVED that the 1978 budget be amended by increasing the revenues
portion of said budget in an amount of $190,000 to be designated as "Counter-Cyclical Funds" and by
increasing the Non-Departmental Appropriation line-item Employee Hospitalization by $190,000.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Dennis L. Murphy, Vice Chairperson
Moved by Murphy supported by Perinoff the resolution be adopted.
AYES: 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, Kelly. (26)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8482
By Mr. Page
IN RE: 1978 DOG CENSUS/DELINQUENT LICENSING PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Michigan law requires the conducting of an annual dog census; and
WHEREAS it has been proposed that C.E.T.A. program funds can be used for providing necessary
staff for conducting a census and delinquent licensing program; and
WHEREAS it has been further proposed that such staff be under the direct supervision of
participating local units of government in Oakland County; and
WHEREAS several local units of government have expressed a willingness to participate in
the 1978 program; and
WHEREAS the 1978 census and licensing program will provide additional revenues to both the
participating local units of government and the County; and
WHEREAS the Oakland County Treasurer supports establishing local reimbursement for delinquent
licenses at one dollar ($1.00); and
WHEREAS Public Act 317 of 1977 allow the Board of Commissioners and the County to set the
amount of each license fee retained by cities and townships.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby
set the amount to be retained by participating cities and townships, for each delinquent dog license
issued, at one dollar ($1.00).
BE IT FURTHER RESOLVED that this policy will be in effect through and including September 30,
1978.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of the
foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by Olson the resolution be adopted.
AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson,
Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino,
Gabler, Gorsline, Hoot, Kelly, Lanni. (26)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8464 - OAKLAND COUNTY CULTURAL COUNCIL COORDINATOR
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the subject Resolution and finds that funds cannot be
committed from a grant which has not been awarded or accepted and recommends that the Resolution be
referred back to the General Government Committee.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Commissioners Minutes Continued. June 1, 1978 238
"Misc. 8464
By Mr. Page
IN RE: OAKLAND COUNTY CULTURAL COUNCIL COORDINATOR AGREEMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland has previously established an Oakland County Cultural
Council; and
WHEREAS the activities of the Cultural Council have grown to a point where it is believed
necessary to have a Coordinator; and
WHEREAS it is recommended that the Coordinator be employed as an independent contractor
with funding not coming from general funds but from the Michigan Council for the Arts grant and that
the general fund be reimbursed for the salary and cost incurred from June 1, 1978, through December 31,
1978, by said grant.
NOW THEREFORE BE IT RESOLVED that the County of Oakland enter into a contract with Marlowe
Belanger as an independent contractor to perform the services of Oakland County Cultural Council
Coordinator for the contract tern of June 1, 1978, through December 31, 1978, and that said
coordinator position be funded by the Michigan Council for the Arts grant as applied for through
Miscellaneous Resolution #8424.
BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners
be and he 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.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of
the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson"
AGREEMENT
THIS AGREEMENT, made this day of , 1978, by and between the County of
Oakland, hereinafter called the "County", and Marlowe Belanger, of Farmington Hills, Michigan, as
Oakland County Cultural Council Coordinator, hereinafter called "Coordinator".
W1TNESSETH:
For and in consideration of the mutual covenants and agreements hereinafter contained, it
is agreed by and between the parties hereto that the County retains the Coordinator and the
Coordinator agrees as an independent Contractor to act as the Oakland County Cultural Council
Coordinator under the following terms and conditions:
I. The duties of the Coordinator shall be as follows:
A. Establish, promote, coordinate and maintain effective public involvement in the
planning, implementation and evaluation of cultural and arts activities within the County of Oakland.
B. The publication and distribution of a calendar of events highlighting cultural
activities within the County.
C. Publication of a brochure covering topics and individuals in the Speakers Bureau.
D. Publishing and from time to time updating an Oakland County Arts Registry.
E. Preparing and distributing releases regarding cultural activities for the news
media.
F. To provide consultation services to art agencies and municipalities within the
County of Oakland.
2. The Coordinator shall work with and be under the direction of the Chairperson of the
Board of Commissioners or such other person or persons as said chairperson shall direct.
3. The Coordinator shalibe available at all reasonable times for consultation with the
Oakland County Cultural Council.
4, The Coordinator shall, during the life of this Contract, use her best efforts and
endeavors to promote cultural and art activities within the County of Oakland.
5. The Coordinator shall not, during the life of this contract engage in any activities
or enterprises or assume any employment or accept any position which may conflict with the duties
specified in this Contract.
6. The County shall pay the Coordinator the sum of $ annually during the term of
this Contract, payable in equal semi-monthly installments. The said $ is to be advanced from
the general fund until such time as the receipt of the Michigan Council for the Arts grant. The
general fund shall be reimbursed for the salary and other costs incurred from the effective date of
this contract through December 31st, 1978.
7. The Coordinator shall pay all of her expenses except she shall be entitled to reasonable
and necessary travel expenses incurred on County business away from the geographical area described
as Oakland, Macomb and Wayne Counties. The expenses shall be in accordance with the Oakland County
Executive Travel Regulations and shall be approved by the Chairperson of the Oakland County Board
of Commissioners.
8. If the Coordinator shall be incapacitated to a degree which in the judgment of the
chairperson of the Board of Commissioners, shall render her ineffective in performing the necessary
services contemplated in this contract, then the County shall have the right at its option, to either
declare the contract terminated and all relationships between the County and the Coordinator ended
or suspend the respective duties and liabilities under this contract until, in the opinion of the
chairperson of the Board of Commissioners, said Coordinator is able to resume the performance of her
239
Commissioners Minutes Continued. June 1, 1978
services as contemplated under this Contract.
9. The Coordinator agrees that at all times she shall conduct hereself with decorum and
propriety commensurate with the dignity of her undertaking.
10. The County 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
Coordinator. The Coordinator 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.
11. The relationship of the Coordinator to the County is and shall continue to be that of
an independent contractor and no liability or benefits such as, but not limited to, Workmen's
Compensation benefits or liability, retirement benefits, pension benefits, insurance benefits, or
such other rights or 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.
This Contract shall become effective on the day of , 1978 and shall
terminate on the 31st day of December, 1978.
This Contract is made and executed pursuant to Miscellaneous Resolution No. of the
Oakland County Board of Commissioners, adopted on
IN WITNESS WHEREOF, the parties hereto have set their hands the day and date first above
written.
WITNESSES: COUNTY OF OAKLAND, a Michigan
Constitutional Corporation
By:
Wallace F. Gabler, Jr., Chairperson
Board of Commissioners
Marlowe Belanger
Moved by Page supported by Roth the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Moffitt that Resolution #8464 be adopted.
Moved by Moffitt supported by Simson the resolution be amended by deleting everything
after the second "WHEREAS" and by adding the following:
"WHEREAS it is recommended that the Coordinator be employed as an independent contractor;
and
WHEREAS the Board of Commissioners has requested funding For such a position in the amount
of $10,500 from the Michigan Council for the Arts in Miscellaneous Resolution 0424, such grant to be
effective October I, 1978; and
WHEREAS it is the desire of the Board of Commissioners to employ a Cultural Council
Coordinator effective June 1, 1978; and
WHEREAS the County of Oakland has previously accepted a grant in the amount of $3,350 from
the Michigan Council for the Arts and such funds have not, as yet, been expended.
NOW THEREFORE BE IT RESOLVED that the County of Oakland enter into a contract with Marlowe
Belanger as an independent contractor to perform the services of Oakland County Cultural Council
Coordinator for the contract term of June 1, 1978 through December 31, 1978.
BE IT FURTHER RESOLVED that the cost of such contract in the amount of $3,500 for the
period of June 1, 1978 through September 30, 1978 be charged as follows: $3,350 to the fiscal year
1978 Michigan Council for the Arts grant, and $150 from the 1978 Cultural Council budget, professional
services line item.
AND BE IT FURTHER RESOLVED that the 1978 Michigan Council for the Arts grant, contract
number 8121CAC, be amended by transferring the funds from all line items to the professional services
line item.
AND BE IT FURTHER RESOLVED that the cost of the contract for the period from October 1,
1978 through December 31, 1978 be taken from the fiscal year 1979 Michigan Council for the Arts grant
as applied for in Miscellaneous Resolution #8424. In the event the Michigan Council for the Arts
fails to award the 1979 fiscal year grant as applied for, the County of Oakland shall not be obligated
to continue the contract in force after October 1, 1978.
AND BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners
be, and is hereby authorized to enter into a contract in accordance with the terms and conditions of
this resolution".
A sufficient majority having voted therefor, the amendment carried.
Discussion followed.
Vote on resolution as amended:
AYES; McDonald, Moffitt, Montante, Murphy, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth, Simson, Aaron, DiGiovanni, Gabler, Gorsline, Kelly, Lanni, McConnell. (20)
NAYS: Moxley, Wilcox, Daly, Ooyon, Fortino, Hoot. (6)
240 Commissioners Minutes Continued. June I, 1979
A sufficient majority having voted therefor, Resolution #8464 as amended, was adopted.
Misc. 8483
By Mr. Page
IN RE: OPPOSITION TO HOUSE BILL 5734 AND HOUSE BILL 5274
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS House Bill 5734 and House Bill 5274 would undermine a basic concept of our American
form of government, further eroding the authority of local government; and
WHEREAS House Bill 5734 would legalize strikes by police, firefighters, teachers and all
other local government employees and relegate settlement of contract disputes to third parties
empowered to impose binding arbitration on local governments; and
WHEREAS House Bill 5734 would relegate settlement of contract disputes to third parties
at the sole discretion of the union; and
WHEREAS House Bill 5734 would legalize, for the first time, strikes by all public employees
in Michigan and prohibit local government units from firing any employees involved in a strike
irrespective of the impact of such actions on the public welfare; and
WHEREAS House Bill 5274 would force local school districts to accept the intermediate
school district as its bargaining agent to negotiate collective bargaining agreements with a consortium
of teachers' bargaining groups, irrespective of differences in local conditions; and
WHEREAS this simple addition to state school code would take away the right of local school
boards to bargain collectively with their own employees and could drastically change the traditional
governing of our schools by unilateral recognition of a regional bargaining regardless of local
financial considerations; and
WHEREAS House Bill 5734 and House Bill 5274 would substantially erode the authority and
responsibility of local officials; and
WHEREAS House Bill 5734 and House Bill 5274 on the basis of past experience would add
significantly to the costs of local government without providing additional funds or financial relief;
and
WHEREAS the Oakland County Board of Commissioners contends that House Bill 5734 and House
Bill 5274 would unacceptably alter the institutions of local government and school districts and
would result in additional and unnecessary tax burden on the public.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners strongly oppose
passage of Rouse Bill 5734 and House Bill 5274 and urge the members of the house to defeat them.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by Lanni the resolution be adopted.
AYES: Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline,
Hoot, Kelly, Lanni, McConnell, McDonald. (26)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8484
By Mr. Page
IN RE: HOUSE SUBSTITUTE FOR SENATE BILL #1517
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS House Substitute for Senate Bill #1517 would provide some $10 million annually in
state funds to finance expansion of the road patrol function of county sheriff's departments; and
WHEREAS while an amendment was included in House Substitute for Senate Bill #1517 mandating
sheriffs' services only to the extent that state funds are provided to counties, this language could
be deleted in the future resulting in a serious financial obligation for counties; and
WHEREAS by mandating sheriffs' departments services in townships which already maintain
and support their own police departments, this bill imposes an added tax obligation to residents of
these townships because of the state funding provision; and
WHEREAS passage of this bill would put the state, for the first time in a position of funding
not only the state police but also sheriffs' departments, a situation that would inevitably siphon
off funds from the state police.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes House
Substitute for Senate Bill #1517.
BE IT FURTHER RESOLVED that copies of this resolution be forwarded to the county's
legislative agent and to the county's legislative representatives in Lansing.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Robert W. Page, Commissioner - District #13
Moved by Page supported by Moxley the resolution be adopted.
Discussion followed.
241
Commissioners Minutes Continued. June I, 1978
AYES: Montante, Moxley, Murphy, Olson, Page, Patterson, Peterson, Roth, Simson, Wilcox,
Daly, DiGiovanni, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt. (21)
NAYS: Perinoff, Pernick, Price, Aaron, Doyon, Fortino. (6)
A sufficient majority having voted therefor, the resolution was adopted.
"Misc. 8468
By Mr. Peterson
IN RE: OAKLAND COUNTY COMMUNITY COORDINATED CHILD CARE (4C) PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, 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); and
WHEREAS your Committee has determined that the work of the Oakland County Community
Coordinated Child Care Council, begun in 1974, should continue; and
WHEREAS this effort includes training, coordination and technical assistance to child
care providers intended to reinforce and strengthen the family; and
WHEREAS the 4C Council, through the Oakland Livingston Human Services Agency, is requesting
that $6,000 be included in the 1979 County budget; and
WHEREAS the requested amount is a portion of the total needed for local match for the
State agency purchase of service agreement through the State 4C Council; and
WHEREAS 4C will be securing the balance of monies needed from other community resources.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners recommend
that funding in the amount of $6,000 be included in the 1979 budget for the Oakland County Community
Coordinated Child Care (4C) Program.
The Health and Human Resources Committee by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson"
FINANCE COHM1TTE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8468 - OAKLAND COUNTY COMMUNITY COORDINATED CHILD CARE (4C) PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8468 and finds no funds are required to fund said program in 1978 beyond those already
included in the 1978 Budget. The Finance Committee will review this request in the 1979 Budget
Process.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Peterson supported by Fortino the report be accepted and Resolution #8468 be
adopted.
AYES: Noxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth,
Simson, Wilcox, Aaron, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell,
McDonald, Moffitt, Montante. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution #8468
was adopted.
REPORT
By Mr. Wilcox
IN RE: MISCELLANEOUS RESOLUTION #8469 - AIR CONDITIONING AT MEDICAL CARE FACILITY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, having reviewed
Miscellaneous Resolution #8469 reports with the recommendation that the resolution be adopted.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the
acceptance of the foregoing report.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
"Misc. 8469
By Mr. Peterson
IN RE: ADDITIONAL AIR CONDITIONING CAPABILITY AT THE MEDICAL CARE FACILITY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Institutions has recommended that the nursing stations and hallways
of the Medical Care Facility be air conditioned; and
Commissioners Minutes Continued. June 1, 1978 242
WHEREAS due to negative pressure in the patient rooms, auch air conditioning will provide
a more comfortable temperature and humidity range for the patients; and
WHEREAS the estimated capital cost for air conditioning is estimated to be no more than
$40,000 with an estimated annual operating cost of $5,000.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorize the
addition of air conditioning capability to nursing stations and hallways of the Medical Care Facility
at a capital cost not to exceed $40,000 contingent upon such funds being made available by the
building authority.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8469 AIR CONDITIONING FOR MEDICAL CARE FACILITY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8469 and finds $40,000 available in the Capital Program for such purpose.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Perinoff supported by Fortino the Planning and Building Report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Peterson supported by Daly the Finance Committee Report be accepted and Resolution
#8469 be adopted.
Moved by Daly supported by Fortino the resolution be amended in the NOW THEREFORE BE IT
RESOLVED paragraph, "that the $40,000 be made available from the Capital Program in place of the
Building Authority".
A sufficient majority having voted therefor, the motion carried.
Vote on resolution as amended:
AYES: Murphy, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron,
Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald,
Moffitt, Montante, Moxley. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution #8469
as amended, was adopted.
"Misc. 8466
By Mr. Peterson
IN RE: LOCAL MATCH FOR COMPREHENSIVE HEALTH PLANNING COUNCIL OF SOUTHEASTERN MICHIGAN
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Comprehensive Health Planning Council of Southeastern Michigan (CHPC-SEM) has
requested 1979 local match funding of $25,209.00 from Oakland County; and
WHEREAS the Health and Human Resources Committee has reviewed this request and recommended
that 1979 funding for CHPC-SEM be continued at 1978 budgeted level of $21,940.00; and
WHEREAS your Committee further recommends that $21,940.00 be Included in the 1979 budget
document.
NOW THEREFORE BE IT RESOLVED that the amount of $21,940.00 be included in the 1979 budget
as local match funding for the Comprehensive Health Planning Council of Southeastern Michigan.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION 0466 - LOCAL MATCH FOR COMPREHENSIVE HEALTH PLANNING COUNCIL OF
SOUTHEASTERN MICHIGAN
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8466 and finds no funds are required to fund said program in 1978 beyond those already
included in the 1978 Budget, The Finance Committee will review this request in the 1979 Budget
Process.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
243
Commissioners Minutes Continued. June 1, 1978
Moved by Peterson supported by Montante the report be accepted and Resolution U8466 be
adopted.
AYES: Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Aaron, Daly,
DiGiovanni, Doyon, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Montante, Moxley,
Murphy. (22)
NAYS: Fortino, Hoot. (2)
A sufficient majority having voted therefor, the report was accepted and Resolution #8466
was adopted.
Misc. 8485
By Mr. McDonald
IN RE: ESTABLISHMENT OF CLASSIFICATION AND SALARY RANGE OF PUBLIC HEALTH PROGRAM COORDINATOR
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Personnel Committee has received and reviewed a request from the Public
Health Division for the establishment of a classification and salary range for Public Health Program
Coordinator; and
WHEREAS in keeping with the efforts of the Personnel Department to reduce the number of
classifications this classification provides for the combining and retitling of other specialized
coordinator classifications at no additional cost; and
WHEREAS your Personnel Committee recommends the establishment of this general program
coordinator classification and the retitling of certain existing classifications,
NOW THEREFORE BE IT RESOLVED that the classification of Public Health Program Coordinator
be established at the following salary range:
BASE I YEAR 2 YEAR 3 YEAR 0/T
$17,714 $18,447 T19:71 $19,914 NO
AND BE IT FURTHER RESOLVED that certain existing classifications be retitled as follows:
FROM TO
Chief of Hearing and Vision Screening
Public Health Family Planning Coordinator
Public Health Nursing Consultant
The Personnel Committee, by John J.
foregoing resolution.
Public Health Program Coordinator
Public Health Program Coordinator
Public Health Program Coordinator
McDonald, Chairperson, moves the adoption of the
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Moved by McDonald supported by Daly the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Misc. 8486
By Mr. McDonald
IN RE: ASSISTANT PROSECUTOR STATUS CHANGES AND EARLY SALARY ADJUSTMENTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Prosecutor recently initiated personnel transactions granting status changes
and/or early salary adjustments for 27 Assistant Prosecutors; and
WHEREAS the Personnel Department in their role of monitoring and controlling salary changes
recommended modifications to many of the adjustments and communicated their position on the changes
back to the Prosecutor; and
WHEREAS the Prosecutor did not agree with the Personnel Department modifications and
requested that the Personnel Committee review the transactions; and
WHEREAS your Personnel Committee reviewed the matter and unanimously affirmed the
Personnel Department's role in determining the movement in salary steps of non-merit system employees
In the Prosecutor's Office but did concur with the Prosecutor's request in this particular case.
NOW THEREFORE BE IT RESOLVED that the changes initiated by the Prosecutor as shown on the
attached sheets under the heading "Prosecutor's Request" be granted.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Copy of "Prosecutor's Request" on file in the County Clerk's Office.
Moved by McDonald supported by Montante the resolution be adopted.
Moved by Daly supported by Gorsline the resolution be referred to the Personnel Committee.
A sufficient majority having voted therefor, the motion carried.
Commissioners Minutes Continued. June I, 1978 244
Moved by McConnell supported by Lanni the resolution also be referred to the Finance
Committee.
A sufficient majority having voted therefor, the motion carried.
Misc. 8487
By Mr. McDonald
IN RE: MEMORANDUM OF AGREEMENT WITH POLICE OFFICERS ASSOCIATION OF MICHIGAN
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Police Officers Association of Michigan was certified on March 17, 1978, by
the Michigan Employment Relations Commission as bargaining representative for certain Sheriff
Department employees previously represented by Local 1445 of the American Federation of State,
County, and Municipal Employees; and
WHEREAS prior to the certification of the Police Officers Association of Michigan as
bargaining agent, a written Union collective bargaining agreement with a termination date of
December 31, 1977, existed between the Employer and said Local 1445; and
WHEREAS the parties are desirous to provide the continuity of a formalized procedure for
resolving employee-employer differences; and
WHEREAS some of these employees are eligible for Act 312 Compulsory Arbitration which may
cause added delay in arriving at a new agreement; and
WHEREAS the parties recognize the advantages of adopting the Local 1445 contract until a
new agreement is reached; and
WHEREAS your Personnel Committee has reviewed the Memorandum and recommends approval,
NOW THEREFORE BE IT RESOLVED that the Memorandum of Agreement between the Oakland County
Sheriff's Department, the County of Oakland and the Police Officers Association of Michigan, be and
the same is hereby approved and that the Chairperson of this Board, on behalf of the County of Oakland,
be and is hereby authorized to execute said agreement, a copy of which is hereby attached.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
MEMORANDUM OF AGREEMENT
THIS AGREEMENT, made this day of , by and between the Oakland County
Sheriff's Department and the County of Oakland, the Employer, and the Police Officers Association
of Michigan, the Union;
WHEREAS, the Union was certified on March 17, 1978, by the Michigan Employment Relations
Commission as bargaining representative for the following bargaining unit in the Oakland County
Sheriff's Department:
UNIT I: All Patrol Officers, Corrections Officers, Detention Officers, Patrol Officer
Trainees, I.D. Technicians 1 and II, Detective Sergeants, Sergeants Corrections, Sergeants, but
excluding Supervisors and all other employees
UNIT II: All Sheriff Communications Agents, and "Police Para-Professionals", but excluding
Supervisors and all other employees
and
WHEREAS prior to the certification of the Union as bargaining agent, Local 1445, American
Federation of State, County and Municipal Employees, represented this Unit and a written Union
collective bargaining agreement with a termination date of December 31, 1977, existed between the
Employer and said Local 1445.
NOW THEREFORE IT IS UNDERSTOOD AND AGREED that all the terms of the collective bargaining
agreement which were formerly in effect between the Employer and said Local 1445, shall be adopted
by the parties hereto, and shall be the collective bargaining agreement between the parties until
any of the terms are changed by mutual agreement between the parties.
Signed with our hands and seals.
POLICE OFFICERS ASSOCIATION OF MICHIGAN OAKLAND COUNTY SHERIFF
Johannes Spreen, Sheriff
COUNTY OF OAKLAND, a Michigan
Constitutional Corporation
Wallace F. Gabler, Jr., Chairperson
OAKLAND COUNTY EXECUTIVE
Daniel T. Murphy
Moved by McDonald supported by Daly the resolution be adopted.
245
Commissioners Minutes Continued. June 1, 1978
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 resolution was adopted.
Misc. 8488
By Mr. McDonald
IN RE: DELETION OF TWO POSITIONS IN HUMAN SERVICES DEPARTMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County Executive proposed to the Personnel Committee the establishment of a
position of Assistant Public Information Officer to be funded by the deletion of two positions; one
in the Public Health Division and one in the Medical Care Facility; and
WHEREAS the Personnel Committee postponed a decision on the proposal for the creation of
the new position but recommends the deletion of the two positions,
NOW THEREFORE BE IT RESOLVED that one Clerk 11/X-Ray Technician Aide position in the Public
Health Division and one Custodial Worker III position in the Medical Care Facility be deleted.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Moved by McDonald supported by Patterson the resolution be adopted.
AYES: Perinoff, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline, Hoot, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page,
Patterson. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8489
By Mr. Wilcox
IN RE: DEPARTMENT OF SOCIAL SERVICES WALLED LAKE LEASE AMENDMENTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland has a five (5) year lease (Miscellaneous Resolution #7222,
August 7, 1975) with Robert L. and Lois McComb of Bloomfield Hills, Michigan for 15,500 square feet
of office space at 1000-1010 West Maple, Walled Lake; and
WHEREAS the County of Oakland has subleased (Miscellaneous Resolution #8173, September 15,
1977) to the Department of Social Services State of Michigan 15,500 square feet of office space at
1000-1010 West Maple, Walled Lake; and
WHEREAS the County of Oakland by Miscellaneous Resolution #8014 (July 7, 1977) has approved
to furnish office space for the 1st Division of the 52nd District Court at 1000-1010 West Maple,
Walled Lake; and
WHEREAS the Department of Social Services has requested and approved an increase in
janitorial services.
NOW THEREFORE BE IT RESOLVED that necessary office space of 1,840 square feet be allocated
to the 1st Division of the 52nd District Court and 13,660 square feet be allocated to the State of
Michigan Department of Social Services at the 1000-1010 West Maple, Walled Lake office facility.
BE IT FURTHER RESOLVED the County of Oakland approves the increase in rental rates from
$5.69 square foot to $5.96 per square foot for increased janitorial services; and
BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners be
hereby authorized to execute amendments to the lease (Miscellaneous Resolution #8173, September 15,
1977) with the State of Michigan of Social Services for a reduction of office space at 1000-1010 West
Maple, Walled Lake on behalf of the County of Oakland.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Patterson the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Commissioners Minutes Continued. June 1, 1978 246
Misc. 8490
By Mr. Wilcox
IN RE: LEASE RENEWAL WITH OAKLAND COUNTY ROAD COMMISSION FOR OAKLAND COUNTY TREASURER OFFICE SPACE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland by Resolution 117539, June 3, 1976, has leased approximately
350 square feet of office space at the Oakland County Road Commission Building, 31001 Lahser Road,
Beverly Hills, Michigan for the Oakland County Treasurer for a term of two (2) years at an annual
rate of $1.00; and
WHEREAS said lease expired on the 1st day of May, 1978.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners renew said lease
for a term of two (2) years per an annual rate of $1.00 commencing on the 1st day of May, 1978 and
terminating on the 1st day of May, 19811.
BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners be
authorized to execute a declaration of lease renewal with the Oakland County Road Commission on behalf
of the County of Oakland.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Perinoff the rules be suspended for immediate consideration of
the resolution.
AYES: Price, Roth, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline,
Lanni, McConnell, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson. (19)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by Perinoff the resolution be adopted.
AYES: Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino,
Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Roxley, Murphy, Page, Patterson,
Perinoff. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8491
By Mr. Wilcox
IN RE: APPROVAL OF FUNDING FOR W.I.C. RELOCATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Health Division administers a supplemental food program for women, infants
and children, commonly referred to as W.I.C., and is funded by a grant from the United States
Department of Agriculture; and
WHEREAS the eleven (11) employees of this program have been temporarily housed in the wing
of the Executive Office Building; and
WHEREAS these employees must be relocated to facilitate the remodeling of the Executive
Office BUilding; and
WHEREAS it is expected that federal funding for this program will continue; and
WHEREAS space is available, in the area formerly occupied by the clothing store at 196
Oakland Avenue, that can be renovated to house the W.I.C. program at relatively little expense.
NOW THEREFORE BE IT RESOLVED that $7,000 be and is hereby allocated to the Department of
Central Services for the purpose of providing the above described alterations.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Patterson the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
The Chairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
"Misc. 8416
By Mr. Wilcox
IN RE: PURCHASE BACK OF BLOOMFIELD HILLS PROPERTY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners by Miscellaneous Resolution 117980 (May 19, 1977) accepted
247
Commissioners Minutes Continued. June 1, 1978
the offer of John J. Mastin to purchase Lot 42 and S. 30 feet of Lot 43, Bloomfield Sites Sub-
division, City of Bloomfield Hills for $26,700, and where Mr. Mastin has paid in total the purchase
price of the property; and
WHEREAS Mr. Mastin has determined by soil borings that extra foundation costs would be
incurred for a residential building due to poor soil conditions; and
WHEREAS your Committee has reviewed the soil boring data and extra foundation costs; and
WHEREAS Mr. Mastin has requested the County to purchase back the property.
NOW THEREFORE BE IT RESOLVED that the Chairperson of the Oakland County Board of Commis-
sioners be authorized to execute the necessary documents to repurchase the above described premises;
and
BE IT FURTHER RESOLVED that the County pay John J. Mastin S26,700 less $300 which covered
the cost for reviewing the data making a total of $26,400.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the
adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8416 - REPURCHASE OF BLOOMFIELD PROPERTY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8416. The Finance Committee finds the proposed repurchase would cost $26,400, which is
the selling price, less the cost of reviewing the soil borings. Original sale of the property was
credited to the Bloomfield Sewage District and it is proposed repurchase is to be funded from said
district. The Finance Committee further finds the sum of $26,400 available in the Bloomfield
Sewage District for such purposes.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Wilcox supported by Murphy the report be accepted and Resolution #8416 be adopted.
AYES: Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot,
Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson,
Price. (22)
NAYS: Daly. (1)
A sufficient majority having voted therefor, the report was accepted and Resolution #84I6
was adopted.
The Chairperson returned to the Chair.
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8470 - "208" FEDERAL WATER POLLUTION CONTROL ACT - DESIGNATED
MANAGEMENT AGENCY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee, having reviewed Miscellaneous Resolution #8470, reports its
recommendation that the subject resolution be adopted.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the acceptance of the
foregoing report.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
"Misc. 8470
By Mr. Wilcox
IN RE: "208" FEDERAL WATER POLLUTION CONTROL ACT - DESIGNATED MANAGEMENT AGENCY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland is required, by law, to comply with Public Law 92-500 -
The Federal Water Pollution Control Act Amendments of 1972; and
WHEREAS the Governor has designated the Southeast Michigan Council of Governments (SEMCOG)
as the Section 208 Planning Agency for the seven (7) county area of Southeast Michigan for the
development and implementation of an areawide water quality managenent plan; and
WHEREAS the areawide water quality management plan, Chapter 1 and Chapter II, have been
approved by the SEMCOG General Assembly and submitted to the Governor for certification; and
WHEREAS the County of Oakland has submitted to SEMCOG objections to the areawide water
quality management plan as per the attached letter (dated December I, 1977); and
WHEREAS the areawide water quality management plan designates agencies presently planning,
constructing and/or operating or implementing waste treatment works and related point and nonpoint
source facilities and practices which have the capability and authority to meet specific assigned
Commissioners Minutes Continued. June I, 1978
responsibilities as designated management agency; and
WHEREAS the areawide water quality management plan, as required by the Environmental
Protection Agency guidelines, has incorporated a regional planning agency and oversight board to
be funded by designated management agencies; and
WHEREAS the County of Oakland to qualify for future federal funding by EPA is required to
accept the designation as a designated management agency; and
WHEREAS the County of Oakland cannot accept "user fee" as a means of funding areawide
water quality planning and management as described in the water quality management plan; and
WHEREAS it is recognized that the proposed initial method of financing shall be examined
as part of the first year's continuing planning program; and
WHEREAS future designated management agency responsibilities will be handled as separate
agreements and the designation of a designated management agency will be reconfirmed on an annual
basis.
NOW THEREFORE BE IT RESOLVED that the County of Oakland will accept designation as a
designated management agency for a one year period and pay its proportionate share of costs as re-
quired by law under the "208" Water Quality Management Plan (Public Law 92-500) when approved and
certified by the Governor and the United States Environmental Protection Agency; and
BE IT FURTHER RESOLVED that the County of Oakland does not forego its rights and respon-
sibilities to seek modification in the areawide water quality management plan prior to or following
its acceptance by the Governor and the United States Environmental Protection Agency.
The Planning and Building Committee by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
Moved by Wilcox supported by Simson the report be accepted and Resolution 118470 be adopted.
Discussion followed.
Mr. Gorsline requested that Milton W. Handorf, Director Public Works Department, be allowed
to address the Board.
Mr. Handorf addressed the Board.
Discussion followed.
Vote on resolution:
AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Kasper, Kelly, McConnell, Moffitt, Murphy,
Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth. (17)
NAYS: Simson, Wilcox, Hoot, Lanni, Moxley, (5)
A sufficient majority having voted therefor, the report was accepted and Resolution #8470
was adopted.
Misc. 8492
By Mr. Wilcox
IN RE: APPROVAL TO FILE W.O.R.C. GRANT APPLICATIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the State legislature has again appropriated funds for grant applications to local
units of government to support conservation and recreation related summer employment projects through
the Work Opportunity Resources Corps; and
WHEREAS the County of Oakland did participate in last years W.O.R.C. program and success-
fully completed numerous conservation and recreation related projects; and
WHEREAS the W.O.R.C. program provides full state funding with no matching funds or permanent
commitment to the employees hired under this summer program required from the County; and
WHEREAS the Drain Commission, Water and Sewerage Division, and Parks and Recreation Division
have numerous summer projects that can effectively be accomplished through the W.O.R.C. program.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approve the submission of W.O.R.C.
grant application for $61,360 to fund conservation projects of the Parks and Recreation Commission
with 24 enrollees, Drain Commission with 8 enrollees and Water and Sewerage Division with 8 enrollees.
I move the adoption of the foregoing resolution
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Fortino the rules be suspended for immediate consideration of
the resolution.
AYES: Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, Moffitt, Moxley, Murphy, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson.
(23)
NAYS: None. (0)
248
F
24 9
Ccrnmissioner Minutes Continued. June 1, 1978
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by Simson the resolution be adopted.
AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni,
McConnell, McDonald, Moffitt, Moxley, Murphy, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox.
(23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
The Chairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
Misc. 8493
By Mr. Hoot
IN RE: COUNTY WEAPONS CONTROL POLICY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Sheriff's Department Range Officer is presently responsible for the purchase and
yntrol of all county handguns; and
WHEREAS this includes the handguns issued to the Security Division, Friend of the Court, Animal
Control, and the Treasurer's Office; and
WHEREAS the Range Officer is also responsible for training county personnel in the use of their
assigned weapons.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the adop-
tion of the proposed "Procedure for Handling County Weapons and Training Armed County Personnel," as out-
lined in the attached.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the Fore-
going resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of "Procedure for Handling County Weapons and Training Armed County Personnel" on
file in the County Clerk's Office.
Moved by Hoot supported by Roth the resolution be adopted.
AYES: Daly, DiGiovanni, Opyon, Fortino, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell,
McDonald, Moffitt, Moxley, Murphy, Pernick, Peterson, Price, Roth, Simson, Aaron. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
'INANCE COMMITTEE REPORT
ly Mr. Kasper
IN RE: EMERGENCY MEDICAL SERVICES GRANT CONTINUATION APPLICATION
ro the Oakland County Board of Commissioners
Ir. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the subject Emergency Medical Services Grant and finds:
1) The subject Grant is a part of the Southeastern Michigan Council on Emergency Medical
(arvices Grant application to the Department of Health, Education and Welfare,
2) The Grant covers the period from July 1, 1978 through June 30, 1979,
3) Total Grant applied for is $160,000, which is composed entirely of Federal Funds,
4) The program as applied for calls for one additional position. This position would require
Personnel Committee approval. Application or acceptance does not automatically authorize this position,
5) Application or acceptance of the subject Grant does not obligate the County to future
commitment,
6) There is no assurance that Federal funding will be continued beyond June 30, 1979.
The Finance Committee, by Paul E. Kasper, recommends acceptance of the foregoing report and
referral of the information contained therein to the appropriate liaison Committee in accordance with
Miscellaneous Resolution #6462 - Federal and State Grants Procedures, Paragraphs II, 111 and IV.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Misc. 8494
By Mr. Hoot
IN RE: SUBMISSION OF EMS 1203-11 GRANT APPLICATION
To the Oakland County Board of Commissioners
' Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6713 has
Commissioners Minutes Continued. June 1, 1978 250
established an Emergency Medical Service<, Council to plan and coordinate EMS activities in Oakland
County; and
WHEREAS the EMS Council has recommended the submission of grant applications through the
Southeastern Michigan Council on Emergency Medical Services to the Department of Health, Education
and Welfare for EMS funding; and
WHEREAS the Oakland County Board of Commissioners has previously authorized per Miscellaneous
Resolution #7898, the submission of such an application for 1203-1 funding; and
WHEREAS the Oakland County Board of Commissioners, per Miscellaneous Resolution #8421, has
accepted $151,610 as Oakland County's share of 1203-1 funding; and
WHEREAS the Southeastern Michigan Council on Emergency Medical Services is submitting a
grant application to the Department of Health, Education and Welfare for 1203-11 funding for the
period July 1, 1978 through June 30, 1975; and
WHEREAS the Oakland County EMS Council has recommended to the Board of Commissioners that
Oakland County apply for $160,000 which is composed entirely of Federal funds,
NOW THEREFORE BE IT RESOLVED that the Public Services Committee recommends that the Oakland
County Board of Commissioners authorize the County Executive to submit an application to the Depart-
ment of Health, Education and Welfare for 1203-11 funds as part of the Southeastern Michigan Regional
grant application per the recommendation of the Oakland County EMS Council.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Patterson the resolution be adopted.
AYES: DiGiovanni, Fortino, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald,
Moffitt, Moxley, Murphy, Patterson, Pernick, Peterson, Price, Roth, Simson, Aaron, Daly. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8495
By Mr. Hoot
IN RE: ACCEPTANCE OF THE 1978 COOPERATIVE REIMBURSEMENT PROGRAM GRANT - PROSECUTING ATTORNEY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #8327
authorized the application for the 1978 Cooperative Reimbursement Program Grant - Prosecuting
Attorney; and
WHEREAS the office of Federal and State Grant Coordinator has reviewed this grant as
approved by the State of Michigan Department of Social Services and finds the grant award for
$330,392 varies more than ten (10) percent from the $395,551 in the original grant application.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the
1978 Cooperative Reimbursement Program Grant - Prosecuting Attorney for the period January 1, 1978
through December 31, 1978. (Per the Attached Schedule)
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
251
Commissioners Minutes Continued. July 1, 1978
OAKLAND COUNTY
COOPERATIVE REIMBURSEMENT PROGRAM
PROSECUTING ATTORNEY
COMPARISON 1978 APPLICATION/I978 AWARD
Grant Appli. Grant Award Variance
No. of 1/1/78 No. of 1/1/78 No. of Favorable/
Positions to 12/31/78 Positions to 12/31/78 Positions (Unfavorable
Salary
Chief of Family
Support (I) 1 34,247 1 32,829 -0- (1,418)
Ass t. Pros. III (1) 1 25,604 1 21,660 -o- (3,944)
Ass't. Pros. II (1 ) 1 22,093 1 15,425 -o- (6,668)
Executive Ass't. (2) 1 17,592 -0- -o- (1 ) (17,592)
Pros. Investigators 3 60,465 3 48,903 -o- (11,562)
Legal Secretary (2) 1 12,470 -0- -o- (1 ) (12,470)
Typist II 5 47,808 5 51,022 -0- 3,214
Clerk III 2 19,073 2 20,359 -o- 1,286
Para-Legal (4) 1 9,772 1 9,772 -o- -0-
Sub -Total Salary 16 249,124 14 199,970 (2) 7"9-,-,1514)
Fringe Benefits 69,755 55,990 (13,765)
TOTAL SALARY & FRINGE BENEFITS 318,879 255,960 (62,91,9).
Indirect Cost (3) 37,369 (15% of 32,129 (14.1% of (5,240)
Salary) Salary)
Operating
Transportation (5) 8,500 8,500 -0-
Travel E. Conference 1,000 1,000 -0-
Stationery Supplies 3,150 3,150 -0-
Equipment 12,243 12,243 -0-
Radio Rental 1,260 1,260 -0-
Telephone 3,400 3,400 -0-
Out of State Processing 500 500 -o-
Memberships, Dues & Publications 400 400 -0-
Postage -0- 3,000 3,000
Rent 8 ,850 8 ,850 -0-
TOTAL OPERATING 39,303 42,303 3,000
TOTAL PROGRAM 395,55 1 330,392 (0.159)
FUNDING SOURCE
County
Cash 200 450 250
Soft Match 885o 16 ,883 8,033
9,050 (2%) 17,333 8,283
State
Cash 386,501 (98%) 313,059 (73,442)
TOTAL 395,551 330,392 (65.159)
(1) Does not include money for upgrading one (1) Senior Trial Lawyer to Chief of
Family Support, one (1) APA II to APA III and one (1) APA I to APA II. These
requests require approval of the Personnel Committee of the Board of Com-
missioners with the State reimbursing for any change in salary.
(2) The position of Executive Assistant and Legal Secretary are currently County
budgeted positions in the Prosecuting Attorney Budget and were not granted
funding by the State.
(3) Grant Award includes 14.1% of all salary (including the above mentioned) used
in this Program.
(4) New Position granted.
(5) Includes cost of three (3) County vehicles.
Prepared by Budget Division
5/178
Commissioners Minutes Continued. June 1, 1978 252
Moved by Hoot supported by Fortino the resolution be adopted.
The Vice Chairperson referred the resolution to the Finance Committee. There were no
Objections.
Misc. 8496
By Mr. Hoot
IN RE: COOPERATIVE EXTENSION SERVICE PURCHASE OF SERVICE AGREEMENT WITH DEPARTMENT OF SOCIAL SERVICE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Cooperative Extension Service is requesting permission to go to the Department of
Social Services to increase the Homemaker budget.
Via Resolution #6156, dated September 1, 1977 the County Board of Commissioners authorized
negotiation of a Purchase of Service Agreement for a 15-month period including 1/1 - 12/31/78 at
the level of $18,119.
WHEREAS Cooperative Extension Service has provided information reflecting periodic progress
and success of the Homemaker program; and
WHEREAS the funding for the Homemaker Program is 100T Title XX funds through the Depart-
ment of Social Services; and
WHEREAS cost of operating the program 1/1 - 3/31/78 are exceeding the proposed budget; and
WHEREAS new projected expenditures for the period 1/1 - 12/31/78 are anticipated to be at
the level of $27,206; and
WHEREAS additional costs are the result of salaries allocated to the Homemaker Program,
County administrative costs at the rate of 14.12% and transportation costs of Aides working with
families.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes
the negotiation of Title XX Purchase of Service Agreement For the Homemaker program for 1/1 - 12/31/78
consistant with the attached budget revision.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
253
Commissioners Minutes Continued. June 1, 1978
:=7.T OF SOCIAL SERVICES/COOPERATIVE EXTENSION SERVICES
PURCHASE OF SERVICE AGREEMENT
Revised
1/1/78 - 12/31/78
1/4 :ime Coordinator
717:e Clerk I
1 f':11 time Homemaker
112 :i7e Homemaker
3,604.00
1,059.00
7,800.00
3,900.00
Salaries Total 16,363.00
FrCe Senefits @ 34.36% 5,622.17
Sub Total 21,905.17
:.DMINZSTRATIVE COST - Including Occupancy
Of Salaries
14.12;5 x 15,353.00 2,310.39
Sub Total 2,310.39
D?ERATING
Transportation
15,234 2 17O per mile 2,600.00
Travel S Conference
S:aff Training 80.84
Offir.e Supplies 200.00
7 ---ment Rental 30.00
Sub Total 2,910.84
TOTAL REVISED PROGRAM COST $27,206.40
Moved by Hoot supported by Fortino the resolution be adopted.
AYES: Doyon, Fortino, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt,
Moxley, Patterson, Pernick, Peterson, Price, Roth, Simson, Aaron, Daly, DiGiovanni. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8497
By Mr. Hoot
IN RE: PONTIAC OPPORTUNITIES INDUSTRIALIZATION CENTER POLICY FOR BUDGET AND PROGRAM OF FISCAL YEAR 1979
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Employment and Training staff has recommended $733,655 to the Pontiac
Opportunities Industrialization Center organization for the last three-year period for purposes of
classroom training.
Commissioners Minutes Continued. June I, 1978 254
NOW THEREFORE BE IT RESOLVED that the following factors be implemented with respect to the
Pontiac Opportunities Industrialization Center.
1. Development of an administrative and supportive services budget for purposes of
recruitment and job development by June 1, 1978. This budget would be inclusive of placement
objectives, but exclusive of personnel necessary for classroom training. it is recommended that
classroom training would be conducted by both school district personnel and private-for-profit agencies
after a formal bidding procedure is followed, as designated by the Prime Sponsor.
2. Improvement of facilities to the specific standards of training agencies with emphasis
concerning the current complaints so that the school district will be encouraged to continue training
on-site, without a disruption of training to the current enrollees.
3. Continuation of existing operations through the contracts currently approved by the
Oakland County Board of Commissioners until June 1, 1978.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Gorsline the resolution be adopted.
Moved by Gorsline supported by Fortino the resolution be amended by deleting the #3 under
NOW THEREFORE BE IT RESOLVED paragraph.
A sufficient majority having voted therefor, the motion carried.
Vote on resolution as amended:
AYES: Fortino, Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Moxley, Patterson,
Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution as amended, was adopted.
Misc. 8498
By Mr. Hoot
IN RE: APPLICATION FOR HIRE II PROGRAM, CETA TITLE III
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Department of Labor has announced fund availability under CETA Title III for HIRE
II Program for LETA Prime Sponsors, Oakland County seeks to apply for this program; and
WHEREAS the planned allocation to Oakland County is $391,444, which is directed for services
to veterans and youth and program objectives include the placement of enrollees in private sector
jobs primarily through OJT training contracts,
NOW THEREFORE BE IT RESOLVED that the attached application for the HIRE II program of CETA
Title III be processed to the 5th Region of the Department of Labor by the Prime Sponsor of Oakland
County.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Application on file in the County Clerk's Office.
Moved by Hoot supported by Patterson the resolution be adopted.
AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Moxley, Patterson, Pernick,
Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8499
By Mr. Hoot
IN RE: C.E.T.A. TITLE I ON-THE-JOB TRAINING CONTRACTS (PHASE 15B)
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution 16546 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
255
Commissioners Minutes Continued. June I, 1978
WHEREAS Oakland County's C.E.T.A. Title 1 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; and
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
award of Phase 15B of C.E.T.A. Title 1 On-the-Job Training contracts in the total amount of $50,101
consistent with the attached budget.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Fortino the resolution be adopted.
AYES: Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Patterson,
Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gorsline.
(21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8500
By Mr. Hoot
IN RE: C.E.T.A. TITLE III ON-THE-JOB TRAINING CONTRACTS (YEDP) (PHASE 3Y)
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution ff6546 applied
for and was granted the designation by the U.S. Department of Labor of Prime Sponsor to administer
the provisions of Title III of the Comprehensive Employment and Training Act of 1973; and
WHEREAS Oakland County's C.E.T.A. Title 111 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 3Y of C.E.T.A. Title 111 On-the-Job Training contracts in the total amount of $16,360
consistent with the attached budget.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Fortino the resolution be adopted.
AYES: Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Patterson, Pernick,
Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gorsline, Hoot. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8501
By Mr. Hoot
IN RE: HIRING FREEZE FOR PUBLIC SERVICES EMPLOYMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 current appropriations from the Department of Labor may jeopardize the sustaining
enrollment levels of public service employment in the next fiscal year; and
WHEREAS the Employment and Training staff is recommending a hiring freeze in order to
curtail the number of new enrollees within the current limited budgets.
NOW THEREFORE BE IT RESOLVED that the hiring freeze will continue for public service
employment subcontractors until fiscal year 1979 appropriations are identified and that the only
variances to this hiring freeze will be for crisis situations involving complete discontinuation of
services to be granted by the Public Services Committee.
Commissioners Minutes Continued. June I, 1978 256
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Patterson the resolution be adopted.
AYES: Kelly, Lanni, Moffitt, Patterson, Pernick, Price, Roth, Simson, Aaron, Daly, Doyon,
Fortino, Hoot. (13)
NAYS: McConnell, McDonald, Moxley, Murphy, Peterson, Wilcox, DiGiovanni, Gorsline, Kasper.
(9)
A sufficient majority not having voted therefor, the resolution was not adopted.
"Misc. 8472
By Mr. Hoot
IN RE: EXTENSION OF HOMICIDE TASK FORCE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Homicide Task Force funding is due to terminate June 30, 1978;
and
WHEREAS the apprehension of the killer or killers of four Oakland County young persons has
not been realized; and
WHEREAS there still remain 2,878 open tips to be investigated.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners will support
the continued participation of the Sheriff's Department to the task force effort.
AND BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners will dedicate one
position and a monthly cash amount, not to exceed $200.00, as its proportionate share of task force
overhead costs for the six-month period from July 1, 1978 to December 31, 1978.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8472 - EXTENSION OF HOMICIDE TASK FORCE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8472 and finds that an additional operating appropriation of $200.00 per month will be
required.
The Finance Committee recommends funds equaling to $200.00 per month for the last six (6)
months of 1978 or $1,200.00 be appropriated for the continuance of the Task Force. Funds In the
amount of $1,200.00 are available in the 1978 Contingent Fund, said funds to be transferred to the
Non-Departmental line-item - Homicide Task Force.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Hoot supported by Roth the report be accepted and Resolution #8472 be adopted.
AYES: Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Patterson, Pernick, Peterson,
Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gorsline, Hoot, Kelly. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution #8472
was adopted.
"Misc. 8473
By Mr. Hoot
IN RE: PUBLICATION OF YOUTH ASSISTANCE DIRECTORY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Juvenile Court, Youth Assistance Department, has requested that
funds be appropriated, in the amount of $4,000.00, for printing 5,000 copies of the Youth Assistance
Human Resource Directory; and
WHEREAS the Juvenile Court is required to have expert knowledge of and make use of a wide
range of community resources and services in order to effectively serve families and youth in Oakland
County who come to the attention of the Juvenile Court; and
WHEREAS there is an urgent need for all County Departments and cooperating public and
private agencies to have knowledge of and access to the same range of resources and services in order
to most effectively deliver services to the total County population, while at the same time, avoiding
duplication of services; and
257
Commissioners Minutes Continued. June 1, 1978
WHEREAS in order to accomplish this goal, the Juvenile Court, through its Youth Assistance
Department, in cooperation with other County Departments and County agencies, had developed and
published, through a special grant fund, a 1975 Oakland County Human Resource Directory which was
widely distributed and is in use by both Juvenile Court personnel and all major County Departments
and agencies in the County; and
WHEREAS the Directory has become the working directory used by schools-agency- Court
personnel throughout the County; and
WHEREAS a special Task Force of the Youth Assistance Department of the Juvenile Court,
which includes all major agencies and County Departments, are working cooperatively, on a voluntary
basis, in preparing a complete revision-updating- expansion of the 1975 Directory; and
WHEREAS a total of 5,000 copies of the Directory is required for adequate distribution and
coverage of the County; and
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the
appropriation of $4,000.00 for printing the Human Resource Directory by the Juvenile Court Youth
Assistance Department.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8473 - PUBLICATION OF YOUTH ASSISTANCE DIRECTORY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C, the Finance Committee has reviewed Miscellaneous Resolution #8473
and finds $4,000 necessary to fund the printing of 5,000 copies of the subject directory. Should
further printing of this Directory be called for in the future, funding will be requested in the
normal budgetary process.
The Finance Committee finds $4,000 available in the 1978 Contingent Fund; said $4,000 is
to be transferred to the Printing line-item in Youth Assistance Unit within the Juvenile Courts
Budget.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Hoot supported by Simson the report be accepted and Resolution #8473 be adopted.
AYES: Moffitt, Murphy, Patterson, Pernick, Price, Roth, Simson, Wilcox, Aaron, Daly,
DiGiovanni, Doyon, Fortino, Gorsline, Hoot, Kasper, Kelly, Lanni. (18)
NAYS: McConnell, Moxley, Peterson. (3)
The Vice Chairperson stated the roll call was taken in error. The Report only was before
the Board, and the Resolution has not been reported out of the Health and Human Resources Committee,
so that roll call vote was voided.
Vote on receiving the report:
A sufficient majority having voted therefor, the report was accepted.
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8423 - LEAA FUND RECYCLING PROCEDURE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed Miscellaneous Resolution #8423 and the attached Law
Enforcement Assistance Administration (LEAR) Fund Recycling Procedure and recommends that the pro-
cedure be revised to require Board of Commissioners approval for the recycling or re-appropriation of
any excess funds in LEAA grants for Oakland County programs.
The Finance Committee further recommends that the amended recycling procedure apply only
to LEAR grants.
The Finance Committee therefore recommends that the attached amended LEAR fund recycling
procedure be adopted by the full Board.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the acceptance of the
foregoing report.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Commissioners Minutes Continued. June 1, 1978 258
LEAA FUND RECYCLING PROCEDURE
Whenever any Oakland County program will be impacted by Recycling
of LEAA dollars, the Board of Commissioners will be notified of such
changes through their Finance Committee. Before any such change can take
place, Finance Committee and Board of Commissioner approval will be re-
quired. The Recycling procedure is detailed below.
Recycling Procedure
Utilizing fiscal data for the first five (5) months of a project period,
the following action will be taken:
A. Financial reports for the first five (5) months of the project
shall be reviewed in March.
B. Project fund balance will be requested from the financial director
of the individual project.
C. The project director will be notified of the level of expenditure
at the five (5) month mark.
D. Project director will be requested to review the financial status
of the grant with the grant financial director. This review will
result in a projection of maximum level of spending through project
termination.
E. If unspent monies will be substantial, a grant modification will be
requested adjusting the grant budget downward to the anticipated
spending level. This adjustment will be submitted to the Finance
Committee and the full Board for their approval by mid-April.
F. Modifications for recycling of funds will be reviewed and submitted
to the Michigan Office of Criminal Justice Programs.
G. Adjustment approval will be requested from the Michigan Office of
Criminal Justice Programs.
H. Federal dollars reclaimed will be credited to the Oakland County
account to fund new projects beginning the next fiscal year.
I. Adjustments will be reported to the Oakland County Criminal Justice
Coordinating Council as part of the annual fiscal statement.
The Oakland County Criminal Justice Coordinating Council will make every
attempt to ensure that LEAA funds awarded to County departments and divisions are
fully utilized through the process of extending funding periods. Funding period
extensions will be requested consistant with Michigan Office of Criminal Program
policies when such extensions are in the best interests of Oakland County
government.
"Misc. 6423
By Mr. Hoot
IN RE: LEAR FUND RECYCLING PROCEDURE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS to better coordinate the use of external funding for the delivery of Oakland
County government services, the Oakland County Board of Commissioners has established a grant pro-
cedure; and
WHEREAS the Law Enforcement Assistance Administration provides a portion of Oakland
County external funding for the law enforcement and criminal justice projects; and
WHEREAS in order to maximize the use of LEAA funds a recycling procedure has been
developed; and
WHEREAS this procedure may impact the County dollars available in federal grant match
appropriation budget.
NOW THEREFORE BE IT RESOLVED that the LEAA fund recycling procedure, as attached, be
approved for use by the Oakland County Criminal Justice Division of the Public Services Department,
upon affirmative recommendation of the Finance Committee.
259
Commissioners Minutes Continued. June I, 1978
BE IT FURTHER RESOLVED that this recycling procedure be referred to the Finance Committee
for such determination and report back to this Board as to whether this procedure should be used on
other grant funded programs and would merit inclusion in the Oakland County grant procedure.
PUBLIC SERVICES COMMITTEE
William T. Patterson, Vice Chairperson"
LEAA FUND RECYCLING PROCFOURE
Criteria for Board of Commissioner Review
The recycling of LEAA dollars awarded Oakland County departments shall
be reported to the Oakland County Board of Commissioners when the following
conditions exist:
1.. When the unused funds are a re .sult of a significant program
. change in the federally funded project.
2. When the unused funds result -prom grant funded positions
being unoccupied for more than fifty percent (505) of the
funding period.
3. When the surplus funds to be recycled are greater than twenty
percent (20%) of the total project award.
Recycling Procedure
Utilizing fiscal data for the first six (6) months of a project period, the
following action will be taken:
A. Financial reports for the first six (6) months of the project
shall be reviewed.
B. Project fund balance will be requested from the financial
director of the individual project.
C. The project director will be notified of the level of expendi-
ture at the six (6) month mark.
D. Project director will -be requested to review the financial
. . .status of the grant with the-grant financial director. This
review will result in a projection of maximum level of spending.
through project termination.
E 1f unspent monies willbe stibstantia-a grantmodifi&ation
156 -requeited adjusting the grent*dget dOwnwarl-to the aritici-_
tiated _spending: level. This _adjustraent will be submitted:to
tfte-OaklandLCounty Criminal Justice7Coordinating_Cguncii_lby-- :the?end of the seventh (Tth)-project -month.
F. _Modifications:for re,,..6 of funds will reviewed and-sub-.
- Mitted .to the -Michigan_Office of Criminal Justice Programs.
-
G. Adjustment apprOVa1 will be requested from the !,:ichigan Office'
of Criminal Justice Programs by the end of the eighth (8th) -
- ..project month.
•
R. .j6;AP-.44-1 A^llars' reclaimed will be credited to the .0al-aand _ . Coanty aeccunt to fund new projectsbeginninz tha .next fiscal - _
- The -Oakland County Criminal Justice Coordinating Council Will make
every attempt to ensure that LEAA funds awarded to County dep.-t-ents and
divisions are fully utilized through the process of extending funding
periods. Funding Period extensions will be requested consist.r.t with Michigan Office of Criminal Justice Program policies when such extensions
are in the best interests of Oakland County government.
Commissioners Minutes Continued. June 1, 1978 260
Moved by Hoot supported by Moxley the report be accepted and Resolution #8423 be adopted.
AYES: McDonald, Moffitt, Moxley, Murphy, Patterson, Pernick, Peterson, Price, Roth,
Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gorsline, Hoot, Kasper, Kelly, Lanni,
McConnell. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution #8423
was adopted.
Misc. 8502
By Mr. Hoot
IN RE: PONTIAC OPPORTUNITIES INDUSTRIALIZATION CENTER - FUNDING FOR JUNE 1978
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Employment and Training staff has recommended $733,655 to the Pontiac
Opportunities Industrialization Center organization for the last three-year period for the purposes
of classroom training; and
WHEREAS the annual administrative and supportive services budget for the Pontiac Opportunities
Industrialization Center organization is not negotiated and substantial layoff of personnel would
result without funding, a thirty (30) day extension of funding will be considered for the month of
June 1978.
NOW THEREFORE BE IT RESOLVED that the present student enrollment participating in clerical
classroom contracts and other training contracts, as well as the administrative and supportive
services Pontiac Opportunities Industrialization Center personnel, be supported through existing
classroom training contracts for the period of June 1978.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Price the rules be suspended for immediate consideration of the
resolution.
AYES: Moffitt, Moxley, Murphy, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox,
Aaron, Daly, DiGiovanni, Doyon, Fortino, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Hoot supported by Patterson the resolution be adopted.
AYES: Moxley, Murphy, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron,
Daly, DiGiovanni, Doyon, Fortino, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Moved by DiGiovanni supported by Lanni the Board reconsider the vote taken on Resolution
#8501 - Hiring Freeze for Public Services Employment.
AYES: Murphy, Patterson, Pernick, Peterson, Price, Roth, Simson, Aaron, Daly, DiGiovanni,
Doyon, Hoot, Kasper, Kell y, Lanni, McConnell, McDonald, Moffitt. (18)
NAYS: Wilcox, Gorsline, Moxley. (3)
A sufficient majority having voted therefor, the motion carried.
Moved by Hoot supported by Lanni the resolution be adopted.
AYES: Patterson, Pernick, Price, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Hoot.
Kelly, Lanni, McConnell, McDonald, Moffitt, Murphy. (16)
NAYS: Peterson, Wilcox, Gorsline, Kasper, Moxley. (5)
A sufficient majority having voted therefor, the resolution was adopted.
261
Commissioners Minutes Continued. June 1, 1978
Moved by Price supported by Fortino the Board reconsider the vote taken on Resolution
#8502 - Pontiac Opportunities Industrialization Center - Funding for June 1978.
Discussion followed.
AYES: Pernick, Price, Roth, Simson, Aaron, Daly, Doyon, Fortino. (8)
NAYS: Peterson, Wilcox, DiGiovanni, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald,
Moffitt, Moxley, Murphy, Patterson. (13)
A sufficient majority not having voted therefor, the motion failed.
Moved by Aaron supported by Daly that a report on Community Development Grant be given
to the Board at the meeting to be held on June 15, 1978.
Discussion followed.
AYES: Price, Roth, Simson, Aaron, Daly, Doyon, Fortino, Kelly, Pernick. (9)
NAYS: Peterson, Wilcox, DiGiovanni, Gorsline, Hoot, Lanni, Moffitt, Moxley, Murphy,
Patterson. (10)
A sufficient majority not having voted therefor, the motion failed.
Misc. 8503
By Mr. Gorsline
IN RE: HISTORIC PRESERVATION COMMITTEE EXTENSION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolution #7883, adopted on June 16, 1977, the Oakland County
Board of Commissioners established an Advisory Committee on Historic Preservation and Historical
Programs; and
WHEREAS said Committee shall, by the terms of said Resolution #7883, be terminated as of
June 15, 1978; and
WHEREAS said Committee should be continued until December 31, 1978.
NOW THEREFORE BE IT RESOLVED that the Advisory Committee on Historic Preservation and
Historical Programs be and the same is hereby extended through and including December 31, 1978.
Mr. Chairperson, 1 move the adoption of the foregoing resolution.
Robert H. Gorsline, Commissioner - District #2
Moved by Gorsline supported by Wilcox the rules be suspended for immediate consideration
of the resolution.
AYES: Roth, Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gorsline, Hoot, Kasper, Kelly,
Lanni, Moffitt, Moxley, Murphy, Patterson, Pernick, Peterson. (18)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Gorsline supported by Peterson the resolution be adopted.
AYES: Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gorsline, Hoot, Kasper, Kelly, Lanni,
Moffitt, Moxley, Murphy, Patterson, Pernick, Peterson, Roth. (18)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Moved by Gorsline supported by Patterson that Charles Shafer, Oakland County's
representative to the Huron-Clinton Metropolitan Authority, and such authority staff as he may
desire, be requested to attend the June 15th meeting of the Oakland County Board of Commissioners
to discuss and respond to questions relative to the following matters:
1. The Huron-Clinton Metropolitan Authority park development and land acquisition
philosophy, especially as it relates to the use of private, for profit corporations in such
development;
2. The authority's perceived need for additional funds and the mechanisms being used
by the authority to acquire such funds;
3. The process whereby Kensington Children's Farm and Village Corporation was chosen to
develop the Farm and Village at Kensington Metropark and the reasons for the corporation's selection.
Discussion followed.
Moved by Pernick supported by Fortino that the motion be laid on the table.
Commissioners Minutes Continued. June 1, 1978 262
AYES: Aaron, Daly, Doyon, Fortino, Kasper, Kelly, Moffitt, MoxIey, Murphy, Pernick, Roth,
Simson. (12)
NAYS: Wilcox, Gorsline, Hoot, Lanni, Patterson, Peterson. (6)
A sufficient majority having voted therefor, the motion carried.
Misc. 8504
By Mr. Pernick
IN RE: AMENDMENT TO RETIREMENT SYSTEM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Congress of the United States has adopted legislation providing that no
employee shall be forced to retire prior to age seventy (70) as public policy in the United States
of America; and
WHEREAS the Retirement policy in Oakland County calls for retirement at age sixty-five
(65); and
WHEREAS the Board of Commissioners feels that it should adopt the policy pronounced by
Congress at as early a date as possible.
NOW THEREFORE BE IT RESOLVED that the Oakland County Retirement System be amended by
striking the present Section 23 in its entirety and inserting therein a new Section 23 which shall
read as follows:
"Sec. 23. Any member, except an elected or appointed officer of the County, shall,
subject to Section 24, be separated from County employment the first day of the calendar month
next following the month in which the member attains the age seventy (70) years. If the member
has eight (8) or more years of credited service upon leaving County employment, the member shall
be retired with a Retirement Allowance provided in Section 25."
Mr. Chairperson, I move the adoption of the foregoing resolution.
Lawrence R. Pernick, Commissioner - District /120
Alexander C. Perinoff, William T. Patterson
Ralph W. Moxley, John J. McDonald
Robert A. McConnell, Hubert Price, Jr.
Betty J. Fortino, Dennis M. Aaron
John R. DiGiovanni, Patricia A. Kelly
James A. Dovon, Patrick K. Daly
Kenneth E. Roth, John H. Peterson
Robert H. Gorsline, Richard R. Wilcox
Joseph R. Montante, M.D.
Moved by Pernick supported by Daly the rules be suspended for immediate consideration
of the resolution.
AYES: Aaron, Daly, Doyon, Fortino, Gorsline, Hoot, Kasper, Kelly, Moffitt, Moxley,
Patterson, Pernick, Peterson, Price, Roth. (15)
NAYS: Lanni, Murphy, Simson. (3)
A sufficient majority not having voted therefor, the motion failed.
Mr. Pernick requested the resolution be referred to the Personnel Committee. There were
no objections.
Misc. 8505
By Mr. Peterson
IN RE: BUDGET REDUCTIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS both the Senate and House of the Michigan Legislature have passed bills increasing
the number of Circuit Judges for Oakland County; and
WHEREAS the adequacy of justice in Oakland already compares very favorably with other
counties due to the dedication of Oakland County Judges; and
WHEREAS funds for additional judges, court staff and facilities are not available within
existing revenues of this county; and
WHEREAS this Board of Commissioners made it known to the legislature during consideration
of these bills that no additional judges were necessary; and
WHEREAS the present legislation will create from 5 to 9 million dollars of additional
expenditures by this county; and
WHEREAS other existing essential public service programs will be adversely affected.
NOW THEREFORE BE IT RESOLVED that to avoid damaging budget deficits, this Board of
Commissioners directs that all plans not already budgeted for new or broadened services and programs
for the people of Oakland County be immediately suspended; and
BE IT FURTHER RESOLVED that all existing budget items be made static at the present 1978
level and that plans be developed for reduction in 1979.
263
Commissioners Minutes Continued. June 1, 1978
Mr. Chairperson, I move the adoption of this resolution and direct that copies of same
be forwarded to the Governor of the State of Michigan, Legislature, and our Legislative Agent ,
as well as County Chairpersons of both political parties.
John H. Peterson, Commissioner - District #6
The Vice Chairperson referred the resolution to the Finance Committee, Personnel Committee
and Planning and Building Committee. There were no objections.
Moved by Murphy supported by Patterson the Board adjourn until June 15, 1978 at 9:30 A.M.
A sufficient majority having voted therefor, the motion carried.
The Board adjourned at 1:45 P.M.
Lynn D. Allen Wallace F. Gabler, Jr.
Clerk Chairperson
26 4
OAKLAND COUNTY
Board Of Commissioners
MEETING
June 15, 1978
Meeting called to order by Chairperson Wallace F. Gabler, Jr., at 9:45 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, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth, Simson, Wilcox. (26)
ABSENT: McDonald. (1)
Quorum present.
Moved by Patterson supported by Fortino the minutes of the previous meeting be approved
as printed.
AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell,
Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Roth, Simson, Wilcox, Aaron. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the notion carried.
George W. Kuhn, Drain Commissioner presented a Progress Report.
Clerk read letter of resignation from Marlowe Belanger as Chairman of the Oakland County
Cultural Council. (Placed on file.)
Clerk read letter from Chairperson Wallace F. Gabler, Jr., appointing Paul Nida to the
Oakland County Cultural Council to fill the unexpired term ending December 31, 1979 vacated by
Marlowe Belanger; and Anne M. Hobart to fill the unexpired term of Harriet Arnowitz ending December 31,
1978. Also, the appointment of James Sullivan to replace Clyde Gabler on the Oakland County Historic
Preservation and Historical Programs Advisory Council and Mrs. Nancy Stanley to replace Robert
Roether. Additionally, Mr. Gabler appointed Mrs. Alice Ross of Royal Oak to the Oakland County
Emergency Medical Services Council to fill the unexpired term of Delores Rodgers.
Moved by Lanni supported by Patterson the appointments be confirmed.
AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell,
Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Roth, Simson, Wilcox. (19)
NAYS: Aaron, Daly. (2)
PASS: Perinoff. (1)
A sufficient majority having voted therefor, the appointments were confirmed.
Clerk read letter from Daniel H. Morgan, Department of Natural Resources stating the
public meeting scheduled to be held in the City of Southfield on June 21, 1978 to present the
community's preliminary Flood Insurance Study has been postponed. (Referred to the General
Government Committee.)
Clerk read letter from State Senator Daniel S. Cooper acknowledging receipt of resolutions.
(Placed on file.)
Clerk read letter from State Representative Melvin L. Larsen acknowledging receipt of
resolutions. (Placed on file.)
265
Commissioners Minutes Continued. June 15, 1978
Clerk read letter from Lana Hanrahan, Court Administrator, 48th District Court commending
Computer Services and urging the Board to abandon its consideration to convert Computer Services
to a Facilities and Managment firm. (Referred to the Finance Committee.)
Clerk read letter from F. Hugh Wilson, D.V.M., Animal Control Division who is retiring
effective August I, 1978. (Referred to the Health and Human Resources Committee and Public Services
Committee.)
Clerk read letter of thanks from the P.T.A. of Franklin Village. (Placed on file.)
Clerk read letter from the U.S. Department of Labor regarding Oakland County's designation
as a CETA Prime Sponsor. (Referred to Public Services Committee and the County Executive.)
Clerk read letter from Mrs. Kay E. Karla, Director, Oakland County Youth Assistance
Program thanking the Board for the Resolution of Commendation. (Placed on file.)
Clerk read resolution adopted by the City of Keego Harbor expressing concern with pre-
liminary population projections relative to the SEMCOG Small Area Forecast. (Referred to the
General Government Committee.)
Clerk read letter from U.S. Congressman James J. Blanchard regarding possible changes
in the handling of mail by the Royal Oak Sectional Center. (Referred to the General Government
Committee.)
Clerk read letter from Jack Faxon, Chairman, Senate Education Committee acknowledging
receipt of resolution. (Placed on file.)
Clerk read letter from State Representative Wilbur V. Brotherton acknowledging receipt
of resolutions. (Placed on file.)
The Chairperson Wallace F. Gabler, Jr., stated that John King had requested to address
the Board.
Mr. King addressed the Board.
Moved by Hoot supported by Montante the agenda be amended to add the following:
GENERAL GOVERNMENT COMMITTEE
Housing Needs of the City of Birmingham
Seminar on Campaign Laws
PERSONNEL COMMITTEE
Assistant Prosecutor Status Changes and Early Salary Adjustments
Monitoring and Control of Early Salary Adjustments
Remove Item C
PUBLIC SERVICES COMMITTEE
Authorization to Enter into Lease Agreements with Botsford and Martin Place East Hospitals
Supplemental Allocation for Summer Program for Disadvantaged Youth - 1978
Delete Item H and I
A sufficient majority having voted therefor, the motion carried.
REPORT
By Mr. Wilcox
IN RE: MISCELLANEOUS RESOLUTION #8505 - BUDGET REDUCTIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, having reviewed
Miscellaneous Resolution No. 8505 reports with the recommendation that the resolution be adopted.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the
acceptance of the foregoing report.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8505 - BUDGET REDUCTIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed Miscellaneous Resolution No. 8505 and finds that the
financial implications require the following actions:
1. The Board of Commissioners should review the fiscal implications of each new program
and funding proposal requested during the balance of 1978, taking into consideration the fiscal
Commissioners Minutes Continued. June 15, 1978 266
impact of the order creating three new Circuit Judges in Oakland County.
2. The Finance Committee will consider the intent of Miscellaneous Resolution No. 8505
and the resulting impact on the county's spending priorities and financial direction in their 1979
budget deliberations.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
REPORT
By Mr. McDonald
IN RE: MISCELLANEOUS RESOLUTION 1/8505 - BUDGET REDUCTIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Personnel Committee, by John J. McDonald, Chairperson, having reviewed Miscellaneous
Resolution #8505 reports with the recommendation that the resolution be adopted.
The Personnel Committee, by John J. McDonald, Chairperson, moves the acceptance of the
foregoing report.
PERSONNEL COMMITTEE
Robert H. Gorsline, Vice Chairperson
"Misc. 8505
By Mr. Peterson
IN RE: BUDGET REDUCTIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS both the Senate and House of the Michigan Legislature have passed bills increasing
the number of Circuit Judges for Oakland County; and
WHEREAS the adequacy of justice in Oakland already compares very favorably with other
counties due to the dedication of Oakland County Judges; and
WHEREAS funds for additional judges, court staff and facilities are not available within
existing revenues of this county; and
WHEREAS this Board of Commissioners made it known to the legislature during consideration
of these bills that no additional judges were necessary; and
WHEREAS the present legislation will create from 5 to 9 million dollars of additional
expenditures by this county; and
WHEREAS other existing essential public service programs will be adversely affected.
NOW THEREFORE BE IT RESOLVED that to avoid damaging budget deficits, this Board of Commis-
sioners directs that all plans not already budgeted for new or broadened services and programs for
the people of Oakland County be immediately suspended; and
BE IT FURTHER RESOLVED that all existing budget items be made static at the present 1978
level and that plans be developed for reduction in 1979.
Mr. Chairperson, I move the adoption of this resolution and direct that copies of same be
forwarded to the Governor of the State of Michigan, Legislature, and our Legislative Agent, as well
as County Chairpersons of both political parties.
John H. Peterson, Commissioner - District #6"
Moved by Murphy supported by Roth the reports be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Murphy supported by Roth that Resolution #8505 be adopted.
AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante,
Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly,
DiGiovanni. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution #8505 was adopted.
Misc. 8506
By Mr. Kasper
IN RE: AWARDING OF CONTRACTS FOR THE EXECUTIVE OFFICE BUILDING
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS in accordance to bidding procedures established in Miscellaneous Resolution #7133,
bids were received and opened on May 9, 1978 for the Executive Office Building Project; and
WHEREAS the County Executive's Department of Central Services, Facilities and Operations
Division and the Planning and Building Committee recommends contracts be awarded consistent with the
attached schedule, said recommendations concurred in by the Finance Committee.
NOW THEREFORE BE IT RESOLVED as follows:
1) The low bids detailed in the attached schedule be accepted and the contracts awarded
in concurrence with the Planning and Building Committee's recommendations.
2) That funding in the amount of $336,812 be provided, in addition to the $2,743,188
already appropriated by Miscellaneous Resolutions 1/7831, #8150, #8265 and #8462.
267
Commissioners Minutes Continued. June 15, 1978
3) That the Chairman of the Board of Commissioners be and hereby is authorized and
directed to execute the necessary contracts on behalf of the aunty of Oakland.
4) That these awards 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) Pursuant to Rule XI-C of this Board, the Finance Committee finds the total of $336,812
available in the Recommended 1978 Capital Program to fund the activities detailed in the attached
schedule. The $336,812 will be Federal Revenue Sharing Funds committed to the Capital Program.
The Finance Committee, by Paul E. Kasper, Chairperson, with the concurrence of the
Planning and Building Committee, moves the adoption of the foregoing resolution.
FINANCE COMMITTEE
Dennis L. Murphy, Vice Chairperson
Moved by Murphy supported by Roth the resolution be adopted.
AYES: Gabler, Gorsline, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Page,
Patterson, Peterson, Roth, Simson, Wilcox, Aaron, DiGiovanni. (17)
NAYS: Fortino, Hoot, Pernick, Daly, Doyon. (5)
PASS: Perinoff. (1)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8507
By Mr. Kasper
IN RE: COMM1TTMENTS OF REVENUE SHARING FUNDS IN THE CAPITAL PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners in the adoption of the 1975 and 1978 Budgets commited
$2,300,000 in Federal Revenue Sharing Funds; and
WHEREAS the Board through other action has committed $1,636,812 of the $2,300,000 to the
Executive Office Building; and
WHEREAS it is desirable to commit all Federal Revenue Sharing Funds to a single project;
and
WHEREAS Miscellaneous Resolution #8462 awarded contracts totaling $2,538,188 of which
$1,095,000 was funded by Federal Revenue Sharing.
NOW THEREFORE BE IT RESOLVED the Board of Commissioners commit the remaining $663,188
Federal Revenue Sharing Funds allocated to the Capital Program to fund, in part, the contracts
awarded in Miscellaneous Resolution #8462.
FINANCE COMMITTEE
Dennis L. Murphy, Vice Chairperson
Moved by Murphy supported by Patterson the resolution be adopted.
AYES: Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy,
Page, Patterson, Peterson, Price, Roth, Simson, Wilcox, Aaron, Doyon. (19)
NAYS: Pernick, Daly, DiGiovanni, Fortino. (4)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8508
By Mr. Page
IN RE: HOUSING NEEDS OF THE CITY OF BIRMINGHAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the City of Birmingham has been a participating community in the Oakland County
Community Development Program since its inception; and
WHEREAS the City of Birmingham has distinguised itself in its effective and timely
implementation of block grant funded projects; and
WHEREAS it has completed rehabilitation of 25 homes for persons of low and moderate
incomes with a value in excess of $120,000, under the Oakland County Loan and Grant Program; and
WHEREAS it has assisted 107 farilies in home improvement through the Housing and Urban
Development Section 312 Loan Program effecting loans to home owners amounting to $815,000; and
WHEREAS there are currently more than 25 applicants in the City of Birmingham who have
requested some form of housing rehabilitation assistance.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners support the
City of Birmingham in its continued efforts to provide housing for low and moderate income persons
through the Community Development Block Grant Program or whatever financing mechanisms that may
be available.
Mr. Chairperson, we move the adoption of the foregoing resolution.
Robert W. Page, Commissioner - District 1113
Ralph W. Moxley, Commissioner - District 1122
During the past several days, references have been checked and all has been found in order. Deficiencies, namely, the failure to
include a proper bid security and/or the acknowledgement of receipt for Addendum 4, have been removed. It should be pointed out that,
according to the policy established by Resolution 7133, such deficiencies are correctable.
Thus, it is being recommended at this time that contracts for the following five bid packages be awarded:
BID BID ESTIMATED
PACKAGE TRADE CONTRACTOR LOCATION AMOUNT AMOUNT
14 Built-Up Roof Schena Roofing & Sheet Metal Co. Mt. Clemens, MI $ 78,387 $ 74,500
20 Ceramic Tile Michielutti Bros. Inc. East Detroit, MI 9,680 8,000
21 Drywall Russell Plastering Co. Detroit, MI 245,750 225,000
26 Toilet Partitions R. E. Leggette Co. Dearborn, MI 2,575 2,500
30 Plaque The Supersine Co. Detroit, MI ...... 420 500
ADDITIONAL FUNDING REQUIRED $336,812
OAKLAND COUNTY EXECUTIVE
DEPARTMENT OF CENTRAL SERVICES
FACILITIES ENGINEERING DIVISION
r, ke, EXECUTIVE-OFFICE.WILDING
-o
▪ Project 76-8 May 25, 1978
O On May 9, 1978, proposals for 35 bid packages were received. At the May 11 Planning & Building Committee meeting, various recommenda-
• tions were made as to the disposition of these proposals. Because of the time required to check references and correct certain bid defici-
encies, it was recommended that five contracts be awarded at a later date.
0
CO
CO C 0
—
7
• 0
—
0
•
-0 •S! W — M •— = W
4, 0
O X U
0 2
0
0
0 0
- E
0
Commissioners Minutes Continued. Refer to Miscellaneous Resolution 118506- Page 266 and 267 The award of these five contracts will affect the project budget as follows:
TOTAL CONSTRUCTION COST $ 2,276,589
Architect's Fees 240,000
Equipment & Furniture 300,000
Construction Supervision 30,000
Maintenance - General 35,000
Maintenance - Demolition 70,000
Administrative 5,000
Contingency 123,411
TOTAL PROJECT COST $ 3,080,000
FUTURE CONTRACT AWARDS 420,000
AUTHORIZED LIMIT $ 3,500,000
Commissioners Minutes Continued. June 15, 1978 268
Moved by Page supported by Patterson the rules be suspended for immediate consideration of
the resolution.
AYES: Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson,
Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon,
Fortino, Gabler. (24)
NAYS: Price. (1)
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Moxley the resolution be adopted.
Discussion followed.
AYES: Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson,
Page, Patterson, Perinoff, Pernick, Peterson, Roth, Wilcox, Aaron, Daly, DiGiovanni, Fortino, Gabler,
Gorsline. (23)
NAYS: Price, Simson. (2)
ABSTAIN: Doyon. (1)
A sufficient majority having voted therefor, the resolution was adopted.
"Misc. 8427
By Mr. Daly
IN RE: SEMINAR ON CAMPAIGN LAWS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Act #388 of 1976, Campaign Financing Act, presents all candidates for public office
with new regulations regarding election financing and reporting; and
WHEREAS much confusion and error could be eliminated by careful instruction of potential
candidates for public office.
NOW THEREFORE BE IT RESOLVED that the Elections Division of the County Clerk-Register of
Deeds Office in conjunction with the Oakland County Civil Counsel's office is hereby authorized
and instructed to design and hold a seminar to inform all interested potential candidates for public
office of the regulations contained within Act #388 of Public Act 1976 as soon as possible.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Patrick K. Daly, Commissioner - District 114"
Moved by Page supported by Patterson the rules be suspended for immediate consideration of
the resolution.
AYES: Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson,
Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon,
Fortino, Gabler. (24)
NAYS: Price. (I)
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Daly that Resolution #8427 be adopted.
AYES: Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Murphy, Olson, Page, Patterson,
Pernick, Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot.
(22)
NAYS: Aaron, Perinoff. (2)
A sufficient majority having voted therefor, Resolution #8427 was adopted.
• "Misc. 8485
By Mr. McDonald
IN RE: ESTABLISHMENT OF CLASSIFICATION AND SALARY RANGE OF PUBLIC HEALTH PROGRAM COORDINATOR
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Personnel Committee has received and reviewed a request from the Public Health
Division for the establishment of a classification and salary range for Public Health Program Co-
ordinator; and
WHEREAS in keeping with the efforts of the Personnel Department to reduce the number of
classifications this classification provides for the combining and retitling of other specialized
coordinator classifications at no additional cost; and
WHEREAS your Personnel Committee recommends the establishment of this general program
coordinator classification and the retitling of certain existing classifications.
269
Commissioners Minutes Continued. June 15, 1978
NOW THEREFORE BE IT RESOLVED that the classification of Public Health Program Coordinator
be established at the following salary range:
BASE 1 YEAR 2 YEAR 3 YEAR 0/T
$17,714 $18,447 $19,161 $19,914 NO
AND BE IT FURTHER RESOLVED that certain existing classifications be retitled as follows:
FROM TO
Chief of Hearing and Vision Screening Public Health Program Coordinator
Public Health Family Planning Coordinator Public Health Program Coordinator
Public Health Nursing Consultant Public Health Program Coordinator
The Personnel Committee, by Jrelu J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8485 - NEW CLASSIFICATION AND RETITLING IN THE HEALTH DEPARTMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8485 and finds said action is within the pay range of the positions being reclassified.
Accordingly, the Finance Committee finds no additional funds are required.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Gorsline supported by Daly the report be accepted and Resolution #8485 be adopted.
AYES: Kelly, Lanni, McConnell, Moffitt, Montante, Murphy, Olson, Patterson, Pernick,
Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler. Gorsline, Hoot, Kasper. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution
#8485 was adopted.
REPORT
By Mr. McDonald
IN RE: MISCELLANEOUS RESOLUTION #8504 - AMENDMENT TO RETIREMENT SYSTEM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Your Committee, having reviewed Miscellaneous Resolution 118504, Amendment to Retirement
System, recommends the adoption of same.
Personnel Committee, by John J. McDonald, Chairperson, moves the acceptance of the
foregoing report.
PERSONNEL COMMITTEE
Robert H. Gorsline, Vice Chairperson
"Misc. 8504
By Mr. Pernick
IN RE: AMENDMENT TO RETIREMENT SYSTEM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Congress of the United States has adopted legislation providing that no
employee shall be forced to retire prior to age seventy (70) as public policy in the United States
of America; and
WHEREAS the Retirement policy in Oakland County calls for retirement at age sixty-five
(65); and
WHEREAS the Board of Commissioners feels that it should adopt the policy pronounced by
Congress at as early a date as possible.
NOW THEREFORE BE IT RESOLVED that the Oakland County Retirement System be amended by
striking the present Section 23 in its entirety and inserting therein a new Section 23 which
shall read as follows:
"Sec. 23. Any member, except an elected or appointed officer of the County, shall,
subject to Section 24, be separated from County employment the first day of the calendar month
next following the month in which the member attains the age seventy (70) years. If the member
has eight (8) or more years of credited service upon leaving County employment, the member shall
be retired with a Retirement Allowance provided in Section 25."
Mr. Chairperson, I move the adoption of the foregoing resolution.
Lawrence R. Pernick, Commissioner - District #20
Commissioners Minutes Continued. June 15, 1978 270
Alexander C. Perinoff, William T. Patterson
Ralph W. Moxley, John J. McDonald
Robert A. McConnell, Hubert Price, Jr.
Betty J. Fortino, Dennis M. Aaron
John R. DiGiovanni, Patricia A. Kelly
James A. Doyon, Patrick K. Daly
Kenneth E. Roth, John H. Peterson
Robert H. Gorsline, Richard R. Wilcox
Joseph R. Montantc, M.D.
Moved by Gorsline supported by Daly the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Gorsline supported by Roth that Resolution 850/4 be adopted.
AYES: Lanni, McConnell, Moffitt, Montante, Murphy, Olson, Page, Patterson, Pernick,
Price, Roth, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper,
Kelly. (22)
NAYS: Simson. (1)
A sufficient majority having voted therefor, Resolution 118504 was adopted.
Misc. 8509
By Mr. McDonald
IN RE: AWARDING OF A CONSULTING CONTRACT TO ARTHUR YOUNG AND COMPANY FOR THE COOPERATIVE DEVELOPMENT
OF A CONTENT VALID EXAMINATION FOR POLICE SERGEANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution 118357
accepted the I.P.A. grant to develop Content Valid Examinations for Police Sergeant, in conjunction
with the Counties of Genesee and Wayne; and
WHEREAS the grant provided federal funds to hire a consultant to direct this project; and
WHEREAS Arthur Young submitted the most comprehensive proposal and lowest bid ($16,700)
for this project; and
WHEREAS the I.P.A. Administration Office has reviewed and approved the procurement methods
and consultant selection process,
NOW THEREFORE BE IT RESOLVED that the Contract for consulting services for this project
be awarded to Arthur Young and Company to be paid totally with available federal funds.
PERSONNEL COMMITTEE
Robert H. Gorsline. Vice Chairperson
Moved by Gorsline supported by Simson the resolution be adopted.
AYES: McConnell, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline,
Hoot, Kasper, Kelly, Lanni. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
The Chairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
Misc. 8510
By Mr. Gorsline
IN RE: ASSISTANT PROSECUTOR STATUS CHANGES AND EARLY SALARY ADJUSTMENTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Prosecutor recently initiated personnel transactions granting status changes
and/or early salary adjustments for 27 Assistant Prosecutors; and
WHEREAS the Personnel Department in their role of monitoring and controlling salary changes
recommended modifications to many of the adjustments and communicated their position on the changes
back to the Prosecutor; and
WHEREAS the Prosecutor did not agree with the Personnel Department modifications and
requested that the Personnel Committee review the transactions; and
WHEREAS your Personnel Committee reviewed the matter and concurred with the position of
the Personnel Department,
NOW THEREFORE BE IT RESOLVED that the changes initiated by the Prosecutor be modified and
implemented effective March 25, 1978, as shown on the attached sheets under the heading "Personnel
Department Recommendations."
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
Robert H. Gorsline, Vice Chairperson
271
Commissioners Minutes Continued. June 15, 1978
Copy of "Personnel Department Recommendations" on file in the County Clerk's Office.
Moved by Gorsline supported by Peterson the rules be suspended for immediate consideration
of the resolution.
AYES: Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson,
Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper,
Kelly, Lanni, McConnell. (24)
NAYS: None. (0)
The Chairperson returned to the Chair.
A sufficient majority having voted therefor, the motion carried.
Moved by Gorsline supported by Peterson the resolution be adopted.
AYES: Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price,
Simson, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell,
Moffitt. (22)
NAYS: Roth, Wilcox, DiGiovanni. (3)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8511
By Mr. McDonald
IN RE: MONITORING AND CONTROL OF EARLY SALARY ADJUSTMENTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Merit Rule 2 covering salaries dues not specifically address the granting of
early salary adjustments for employees paid by the County; and
WHEREAS it has been the practice over the years for departments, on occasion, to request
early salary adjustments for employees exhibiting exceptional performance and who have sufficient
related work experience; and
WHEREAS it has been the practice for the Personnel Department to review these requests to
approve, modify or deny as appropriate in each case; and
WHEREAS the role of the Personnel Department in early salary adjustments has recently
been reviewed by the Personnel Committee,
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners confirms the role of the
Personnel Department of determining placement and movement in salary steps within the Board of
Commissioners established salary ranges of both merit system and non-merit system employees paid by
the County.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
Robert H. Gorsline, Vice Chairperson
Moved by Gorsline supported by Aaron the rules be suspended for immediate consideration
of the resolution.
AYES: Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price,
Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, Moffitt, Montante. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Gorsline supported by Peterson the resolution be adopted.
AYES: Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox,
Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell,
Moffitt, Montante, Moxley. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
"Misc. 8489
By Mr. Wilcox
IN RE: DEPARTMENT OF SOCIAL SERVICES WALLED LAKE LEASE AMENDMENTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland has a five (5) year lease (Miscellaneous Resolution 1/7222,
Commissioners Minutes Continued. June 15, 1978 272
August 7, 1975) with Robert L. and Lois McComb of Bloomfield Hills, Michigan for 15,500 square feet
of office space at 1000-1010 West Maple, Walled Lake; and
WHEREAS the County of Oakland has subleased (Miscellaneous Resolution 118173, September 15,
1977) to the Department of Social Services State of Michigan 15,500 square feet of office space at
1000-1010 West Maple, Walled Lake; and
WHEREAS the County of Oakland by Miscellaneous Resolution #8014 (July 7, 1977) has approved
to furnish office space for the 1st Division of the 52nd District Court at 1000-1010 West Maple,
Walled Lake; and
WHEREAS the Department of Social Services has requested and approved an increase in
janitorial services.
NOW THEREFORE BE IT RESOLVED that necessary office space of 1,840 square feet be allocated
to the 1st Division of the 52nd District Court and 13,660 square feet be allocated to the State of
Michigan Department of Social Services at the 1000-1010 West Maple, Walled Lake office facility.
BE IT FURTHER RESOLVED the County of Oakland approves the increase in rental rates from
$5.69 square foot to $5.96 per square foot for increased janitorial services; and
BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners
be hereby authorized to execute amendments to the lease (Miscellaneous Resolution #8173, September 15,
1977) with the State of Michigan of Social Services for a reduction of office space at 1000-1010
West Maple, Walled Lake on behalf of the County of Oakland.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION 118489 - WALLED LAKE DEPARTMENT OF SOCIAL SERVICES LEASE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8489 and finds the 1978 Budget was based on the District Court occupying subject office
space. Further, the rate increase from $5.69 per square foot to $5.96 per square foot does not
vary significantly from the five percent (5%) built into the 1978 Budget. There are no other
significant financial implications beyond those already established in the 1978 Budget. No Budget
adjustments are recommended.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Wilcox supported by Roth the report be accepted and Resolution 118489 be adopted.
AYES: Olson, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni,
Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley,
Murphy. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution #8489
was adopted.
"Misc. 8491
By Mr. Wilcox
IN RE: APPROVAL OF FUNDING FOR W.I.C. RELOCATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Health Division administers a supplemental food program for women, infants
and children, commonly referred to as W.I.C. and is funded by a grant from the United States Depart-
ment of Agriculture; and
WHEREAS the eleven (11) employees of this program have been temporarily housed in the wing
of the Executive Office Building; and
WHEREAS these employees must be relocated to facilitate the remodeling of the Executive
Office Building; and
WHEREAS it is expected that federal funding for this program will continue; and
WHEREAS space is available, in the area formerly occupied by the clothing store at
196 Oakland Avenue, that can be renovated to house the W.I.C. program at relatively little expense.
NOW THEREFORE BE IT RESOLVED that $7,000 be and is hereby allocated to the Department of
Central Services for the purpose of providing the above described alterations.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
on the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
273
Commissioners Minutes Continued. June 15, 1978
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8491 - APPROVAL OF FUNDING FOR '),I .C. RELOCATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #849I and finds the $7,000 necessary to fund said relocation, available in the 1978
Contingent Fund, Building Alterations Line item - said funds to be used for the subject alterations.
Funds are not to be released until WIC Grant is approved by the Board of Commissioners.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Wilcox supported by Montante the report be accepted and Resolution #8491 be
adopted.
AYES: Page, Patterson, Pernick, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy,
Olson. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution #8491
was adopted.
Misc. 8512
By Mr. Wilcox
IN RE: EVERGREEN SEWAGE DISPOSAL SYSTEM BINGHAM FARMS EXTENSION NO. 2
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS this Board of Commissioners, by Miscellaneous Resolution No. 7697, adopted on
September 16, 1976, did approve of the establishment of the Evergreen Sewage Disposal System -
Bingham Farms Extension No. 2 to serve the Village of Bingham Farms and the Village of Franklin,
both of which villages lie wholly within the Evergreen Sewage Disposal District; and
WHEREAS pursuant to said Board of Commissioners Resolution Miscellaneous No. 7697 and
pursuant to resolutions adopted by the governing body of each village the County of Oakland and the
said villages entered into a Contract dated as of July 1, 1976, whereby the County agreed to construct
and finance in one or more phases, the said Bingham Farms Extension No. 2, which said Contract is set
forth in full in the said resolution of this Board of Commissioners; and
WHEREAS the said contract contains language as follows:
"WHEREAS, the Villages are in urgent need of such sewage disposal improvements and facilities
to provide the means of collecting and disposing of sanitary sewage of the villages, in order to
abate pollution of the waters of the villages 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 Sc thereof; and",
Such language being contained in the ninth, 'WHEREAS', paragraph located on the fourth page in the
said contract; and
WHEREAS the Village of Franklin has requested that the aforementioned language in the said
contract be amended; and
WHEREAS the amended language to said contract has been approved by the Oakland County Drain
Commissioner, as the County Agency, and by the governing body of the Village of Bingham Farms and of
the Village of Franklin, in resolutions reading as follows:
RESOLUTION PERTAINING TO THE EVERGREEN SEWAGE DISPOSAL SYSTEM BINGHAM FARMS EXTENTION NO. 2
At a regular meeting of the Village Council of the Village of Bingham Farms, Oakland County,
Michigan, held in the Village Hall in said Village on the 22nd day of May, 1978, at 7:30 o'clock P.M.,
Eastern (Standard) (Daylight) Time.
PRESENT; Trustees Miriam Barris, James Houston, Richard Holloway, William Hiotaky, Robert Zimmermann,
Mark Lownsbury, President Ashley.
ABSENT: None.
The following resolution was offered by William Hiotaky and seconded by Robert Zimmermann:
WHEREAS the Village of Bingham Farms and the Village of Franklin and the County of Oakland
have entered into a Contract dated as of July 1, 1976, with respect to the acquisition of the
Bingham Farms Extension No. 2 to the Evergreen Sewage Disposal System, which extension is described
in said Contract and in Exhibits A and B thereto; and
WHEREAS the said contract contains language as follows:
"WHEREAS the Villages are in urgent need of such sewage disposal improvements and facilities
to provide the means of collecting and disposing of sanitary sewage of the villages, in order to
abate pollution of the waters of the villages 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, 56 and Sc thereof; and",
Such language being contained in the ninth, "WHEREAS", paragraph located on the fourth page
in the said contract; and
Commissioners Minutes Continued. June 15, 1978 274
WHEREAS the Village of Franklin has requested that the aforementioned language in the
said contract be amended.
NOW THEREFORE BE IT RESOLVED BY THE VILLAGE COUNCIL OF THE VILLAGE OF Bingham Farms,
OAKLAND COUNTY, MICHIGAN, THAT:
I. The Village Council hereby approves the amended language for the ninth, "WHEREAS",
paragraph located on the fourth page in the Contract between the County of Oakland, the Village
of Bingham Farms and the Village of Franklin, dated as of July 1, 1976, providing for the
acquisition and construction by the County of the Evergreen Sewage Disposal System - Bingham Farms
Extension No. 2, which said amended language reads as Follows:
'WHEREAS the villages consider it to be beneficial to acquire such sewage disposal
improvements and facilities to provide the means of collecting and disposing of sanitary sewage
of the villages and thus to promote the health and welfare of the residents thereof, which improve-
ments 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 pro-
vided and financed by the county through the exercise of the powers conferred by Act 342, and
expecially Sections 5a, 5b and 5c thereof; and".
ADOPTED: Yeas: Trustees Barris, Houston, Hiotaky, Holloway, Zimmerman, Lownsbury and President
Ashley
NAYS: None
STATE OF MICHIGAN )
) ss:
COUNTY OF OAKLAND )
1, the undersigned Village Clerk of the Village of Bingham Farms, Oakland County, Michigan,
do hereby certify that the foregoing is a true and complete copy of a resolution adopted by the
Village Council at a Regular meeting duly called and held on the 22nd day of May, 1978, at 7:30
o'clock P.M., Eastern (Standard) (Daylight) time, the original of which resolution is on file in
my office.
Virginia Ashley /s/
Village Clerk
Dated: May 23rd, 1978.
RESOLUTION PERTAINING TO THE EVERGREEN SEWAGE DISPOSAL SYSTEM BINGHAM FARMS EXTENSION No. 2
At a Regular meeting of the Village Council of the Village of Franklin, Oakland County, Michigan,
held in the Village Hall in said Village on the 8th day of May, 1978, at eight o'clock P.M.,
Eastern (Daylight) Time.
PRESENT: Trustees Bertelson, Katz, Rodgers, Thompson and Verdon, President Klein, Clerk Riley,
Treasurer Brozic.
ABSENT: Trustee Herrick.
The following resolution was offered by Trustee Bertelson and seconded by Trustee Thompson.
WHEREAS the Village of Bingham Farms and the Village of Franklin and the County of Oakland
haveentered into a Contract, dated as of July 1, 1976, with respect to the acquisition of the
Bingham Farms Extension No. 2 to the Evergreen Sewage Disposal System, which extension is described
in said Contract and in Exhibits A and B thereto; and
WHEREAS the said contract contains language as follows:
"WHEREAS the Villages are in urgent need of such sewage disposal improvements and facili-
ties to provide the means of collecting and disposing of sanitary sewage of the villages, in order
to abate pollution of the waters of the villages 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 Sc thereof; and",
Such language being contained in the ninth, "WHEREAS" paragraph located on the fourth page in the
said contract; and
WHEREAS the Village of Franklin has requested that the aforementioned language in the
said contract be amended.
NOW THEREFORE BE IT RESOLVED BY THE VILLAGE COUNCIL OF THE VILLAGE OF FRANKLIN, OAKLAND
COUNTY, MICHIGAN, THAT:
I. The Village Council hereby approves the amended language for the ninth, "WHEREAS",
paragraph located on the fourth page in the Contract between the County of Oakland, the Village
of Bingham Farms and the Village of Franklin, dated as of July 1, 1976, providing for the
acquisition and construction by the County of the Evergreen Sewage Disposal System - Bingham Farms
Extension No. 2, which said amended language reads as follows:
"WHEREAS the villages consider it to be beneficial to acquire such sewage disposal
• improvements and facilities to provide the means of collecting and disposing of sanitary sewage
• of the villages and thus to promote the health and welfare of the residents thereof, which improve-
ments 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 pro-
vided and financed by the county through the exercise of the powers conferred by Act 342, and
especially Sections 5a, 5b and 5c thereof; and".
ADOPTED: Yeas: Trustees Bertelson, Katz, Rodgers, Thompson and Verdon.
• NAYS: None.
275
Commissioners Minutes Continued. June 15. 1978
STATE OF MICHIGAN )
) ss:
COUNTY OF OAKLAND )
I, the undersigned Village Clerk of the Village of Franklin, Oakland County, Michigan,
do hereby certify that the foregoing is a true and complete copy of a resolution adopted by the
Village Council at a Regular meeting duly called and held on the 8th day of May, 1978, at eight
o'clock P.M., Eastern (Daylight) Time, the original of which resolution is on file in my office.
Sharon B. Riley /s/
Village Clerk
DATED: May 9, 1978.
WHEREAS the County Drain Commissioner, as County Agency, has approved this resolution
and recommended its adoption by the Board of Commissioners.
THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, as
follows:
I. That the amended contract language as approved and adopted by the governing body of
the Village of Bingham Farms and of the Village of Franklin, to-wit:
"WHEREAS the villages consider it to be beneficial to acquire such sewage disposal
improvements and facilities to provide the means of collecting and disposing of sanitary sewage
of the villages and thus to promote the health and welfare of the residents thereof, which improve-
ments 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
expecially Sections 5a, 5b and Sc thereof; and",
for the ninth, "WHEREAS" paragraph located on the fourth page in the Contract between the County
of Oakland, the Village of Bingham Farms and the Village of Franklin, dated as of July 1, 1976,
providing for the acquisition and construction by the County of the Evergreen Sewage Disposal System-
Bingham Farms Extension No. 2, is hereby approved and adopted by this Board of Commissioners.
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, Kasper, Kelly, Lanni,
McConnell, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson,
Price, Roth, Simson, Wilcox. (26)
ABSENT: McDonald. (1)
ADOPTED:
AYES: Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Koxley, Olson,
Page. (24)
NAYS: None. (0)
Misc. 8513
By Mr. Wilcox
IN RE: LEASE RENEWAL WITH WATERFORD SCHOOL DISTRICT FOR MOBILE CLASSROOMS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland by Miscellaneous Resolution 6346, June 21, 1973, leased for
five (5) years to the Waterford School District the mobile classrooms located on Pontiac Lake Road;
and
WHEREAS under Section 26 of the lease, the lessee shall have the right to renew said lease;
and
WHEREAS Waterford School District has made a declaration for lease renewal for a period of
one (1) year commencing on the 30th day of June 1978 and ending on the 30th day of June 1979.
NOW THEREFORE BE IT RESOLVED that the Chairperson of the Oakland County Board of Commis-
sioners on behalf of the County of Oakland be authorized to execute a renewal of the lease for a
period of one (1) year commencing on the 30th day of June 1978 and ending on the 30th day of June
1979.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
LEASE
THIS LEASE AGREEMENT made this day of , A.D., 1973, by and between the COUNTY OF
OAKLAND, a Michigan Constitutional Corporation, whose address is 1200 North Telegraph Road, Pontiac,
Michigan, hereinafter called the "Lessor", and the WATERFORD SCHOOL DISTRICT, a Michigan Statutory
Corporation, whose address is 6020 Pontiac Lake Road, Pontiac, Michigan, hereinafter called the
"Lessee",
Commissioners Minutes Continued. June 15, 1978 276
WITNESSETH:
WHEREAS Lessor is the owner of premises hereinafter more fully described and which is a
part of lands owned and used by Lessor as the "Oakland County Service Center"; and
WHEREAS Lessor is the owner or lessee of five (5) "Add-A-Class" mobile classrooms, herein-
after more fully described, which are presently situated on said premises; and
WHEREAS Lessee desires to lease the hereinafter described parcel of land and the five (5)
mobile classrooms situated thereon for the purpose of operating therein a school for the education of
mentally retarded children;
NOW THEREFORE IT IS MUTUALLY AGREED AS FOLLOWS:
1. The Lessor does hereby let and lease to the Lessee, subject to the terms and conditions
hereinafter set forth, the following described premises:
That portion of the southeast quarter of Section 24, Waterford Township, Town 3 North, Range
5 East, Oakland County, Michigan, described as beginning at a point defined as the intersection of a
line parallel to, and 7.50 feet in a general southwesterly direction of, the south wall of the build-
ing commonly referred as number 6 and a line parallel to, and 10.00 feet in a general southeasterly
direction of, the east wall of the building commonly referred to as number 7; thence 216.94 feet in
a general northeasterly line along said line parallel to, and 10.00 feet east of, the east wall of
said Building 7; thence 203.87 feet along a line with an angle to the right (clockwise) of 55';
thence 100.00 feet along a line with an angle to right (clockwise) of 125'; thence 167.00 feet along
a line with an angle to the right (clockwise) of 90° to the point of beginning. Said parcel contains
0.61 acres, more or less.
for a term of five (5) years beginning on the 1st day of July, A.D., 1973 and ending on the 30th day
of June, A.D. 1978.
2. The Lessor does hereby let and lease to the Lessee, subject to the terms and conditions
hereinafter set forth, one (1) Add-A-Class mobile classroom, Model No. 2040-PC, bearing the serial
number MU7A289 and which is commonly referred to as building 10, the same being located on the
aforesaid premises described in paragraph I above, for a term of five (5) years beginning on the 1st
day of July, A.D., 1973 and ending on the 30th day of June, A.D., 1978. This mobile classroom is
owned by the County of Oakland.
3. The Lessor does hereby let and lease to the Lessee, subject to the terms and conditions
hereinafter set forth, four (4) Add-A-Class mobile classrooms, also known as Divco-Wayne Relocatable
Classrooms,bearingserial numbers MU9X007, mu9x008, mu9x009 and MU9X0I0, which are commonly referred
as buildings 6, 7, 8 and 9 respectively, and are located on the aforesaid premises described in
paragraph 1 above, for a term of five (5) years beginning on the 1st day of July, A.D., 1973 and
ending on the 30th day of June, A.D., 1978. These four (4) mobile classrooms are leased by the
County of Oakland from the McFadden Corporation, 2822 North Logan Street, Lansing, Michigan, Said
lease terminates on or about February 28, 1975 at which time the County of Oakland will purchase the
mobile classrooms for a nominal amount.
4. The lease of the four (4) mobile classrooms, more particularly described in paragraph
3, which are being leased by the County of Oakland from McFadden Corporation, is hereby made
expressly subject to the approval of the McFadden Corporation, and further subject to and controlled
by the provisions and conditions of the lease already in effect between the County of Oakland and
McFadden Corporation with reference to these four (4) mobile classrooms.
5. The Lessor does hereby grant and convey to Lessee for as long as this lease shall
remain in effect, the following rights and easements over the land of Lessor adjoining and abutting
the premises herein leased:
(a) Right of ingress and egress, the locations of said ingress and egress to be mutually
agreed upon by the Lessor and Lessee.
(b) The use and the right of ingress and egress to a gravel parking lot which is located
adjacent to the northeastern boundary of the described premises identified in the description as a
line 216.94 feet in length. Lessee shall not have any right to use, other than for access, the
paved parking lot adjacent to the gravel parking lot on the south.
6. Lessor hereby covenants that it will repair and maintain the portable buildings and
all equipment furnished therewith in a good and satisfactory condition.
7. Lessor hereby covenants that it shall provide water, heat, lighting and electrical
service.
8. Lessor hereby covenants that it will maintain, the exterior grounds of the described
premises.
9. Lessee hereby agrees with Lessor to lease the five (5) mobile classroom buildings
described in paragraphs 2 and 3 and the premises described in paragraph 1, and to pay as rent
therefor the actual cost of operation and maintenance plus the normal overhead percentage of the
County of Oakland in providing the described facilities as a school location.
10. Lessee further covenants and agrees with Lessor that for the purpose of computation
of rent, the five (5) mobile classrooms contain 6,064 square feet of floor space from which the
rental due may be computed.
11. The actual cost of operation and maintenance shall include the amount billed the
County of Oakland by utilities and outside suppliers for service and materials rendered to the
subject facilities, and the amount paid to County employees for hours worked in the maintenance and
operation of the subject facilities. The normal overhead percentage shall be the rates in regular
use by the County of Oakland which reflect the fringe benefit costs of the County as applied to
the actual costs of operation and maintenance of the subject facilities.
277
Commissioners Minutes Continued. June 15. 1978
12. Only for the period beginning on the 1st day of July, A.D.. 1973 and ending on the
28th day of February, A.D. 1975, the actual cost of operation and maintenance of the subject
facilities to the County of Oakland shall also include the amount of rental paid to the McFadden
Corporation for the four (4) mobile classrooms described in paragraph 3 of this lease. Such amount
is approximately $1,303.83 per month.
13. Lessee further covenants and agrees that the County of Oakland has estimated its
actual cost of operation and maintenance plus normal overhead percentage to provide the facilities
to be rented at a rate of Five and 20/100 ($5.20) Dollars per square foot of space per year, or
Thirty One Thousand Five Hundred Thirty Two and 80/100 ($31,532.80) Dollars per year.
14. Lessee further covenants and agrees that rental shall be payable monthly in an amount
to be billed monthly by the Lessor to the Lessee, such monthly rental to be computed at the actual
cost of operation and maintenance plus the normal overhead percentage of the County of Oakland to
provide the described facilities to Lessee.
15. Lessee further covenants and agrees with Lessor that Lessee shall install a safe and
secure fence of a minimum height of four (4) feet, extending out from the northeasterly side of
buildings 8 and 9 and completely enclosing a playground area adjacent to buildings 8 and 9.
16. Lessee further covenants and agrees with Lessor that Lessee shall provide janitorial
and custodial services including rubbish collection and window washing at its own expense.
16. Lessee shall make no changes, additions or improvements on the portable buildings
leased hereunder without the previous written consent of the Lessor.
18. Lessee further covenants and agrees with Lessor that any major alterations to the
buildings or premises shall be done at the expense of Lessee, and then, only with the prior written
approval of the Lessor.
19. Lessee further covenants and agrees with Lessor that the aforesaid portable buildings
shall at all times be and remain the sole property of the Lessor, all incidents of ownership thereto
having been expressly retained by Lessor, subject only to the possessory rights of Lessee under this
Lease.
20. Lessee further covenants and agrees with Lessor that the aforesaid portable buildings
shall remain on the above described premises of Lessor and shall not be removed therefrom by Lessee.
21. Lessee further covenants and agrees with Lessor that, on expiration of the term of
this lease, Lessee shall surrender and deliver said portable buildings to Lessor in good condition,
reasonable wear and tear thereof being expressly excepted.
22. Lessee further covenants and agrees with Lessor, that Lessee will not assign or
otherwise transfer its interest in this Agreement or its interest as Lessee in said portable build-
ings and that it will not sublet said portable buildings.
23. Lessee further covenants and agrees with Lessor that Lessee shall indemnify and save
harmless Lessor from any liability, cost, damage to property caused or occasioned by Lessee's use,
maintenance or control of the portable buildings, premises, or parking areas adjoining same. Lessee
agrees to carry liability insurance having limits of $500,000.00 for each occurrence for bodily
injury and property damage.
24. Lessee further covenants and agrees with Lessor that Lessee shall furnish Lessor
with certificates of such insurance which shall provide that no cancellation thereof shall be
effective unless ten (10) days prior written notice thereof shall have been given to Lessor. All
policies of insurance required hereunder shall contain a clause providing for payments to Lessor or
Assigns of all sums payable thereunder for losses resulting from hazards covered by such insurance.
Lessor's acceptance of any such insurance certificate shall in no way affect Lessee's obligation to
indemnify Lessor as hereinabove provided. Lessee shalt see to the delivery of either copies of
said policies or certificates thereof to Lessor.
25. This lease may be cancelled by the Lessor or the Lessee without penalty provided
that the party desiring to cancel the lease notifies in writing the other party to the lease at
least 180 days prior to the effective date of the cancellation.
26. Lessee further covenants and agrees with Lessor that Lessee shall have the right to
renew this lease for a term of five (5) years upon the same rental, terms, covenants and conditions
as are contained in the instant lease. The aforesaid right of renewal shall be exercised by the
Lessee by giving a written notice of the exercise thereof to Lessor not less than sixty (60) days
prior to the expiration of the term of this lease.
27. Lessee further covenants and agrees with Lessor that, in the event that Lessee shall
breach any of its covenants herein specified in this Lease, Lessor is hereby granted the license
and right to enter upon the premises and retake and repossess said portable buildings.
28. Lessee further covenants and agrees with Lessor that Lessor and assigns have made no
warranties or representations whatsoever in connection with the portable buildings leased hereunder
and they shall not be liable to Lessee for any loss, cost or damage whatsoever or however arising,
whether from the possession, use, loss of use or interruption of service, injury to any person or
property, repair or otherwise, except where such loss is due to the County's failure to carry out
its obligations under the terms of this lease.
29. This Lease Agreement is intended for general use. Should any provisions hereof
violate any applicable statute or rule of law, such provision shall be ineffective to the extent of
such invalidity without invalidating any other provisions of this Agreement.
30. The parties hereto mutually agree that this Agreement shall be binding upon the
successors of Lessee and upon the successors and assigns of Lessor.
written.
WITNESSES COUNTY OF OAKLAND, a Michigan Constitutional
Corporation
By:
Commissioners Minutes Continued. June 15. 1978 278
31. Lessee hereby acknowledges receipt, at the time of the execution hereof, of a true,
correct and exact signed copy of this Agreement and any schedules attached hereto.
IN WITNESS WHEREOF the parties have hereunto set their hands the day and date first above
Moved by Wilcox supported by Fortino the resolution be adopted.
AYES: Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy,
Olson, Page, Patterson. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8514
By Mr. Wilcox
IN RE: BROWN ROAD - GIDDINGS ROAD EASEMENTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Road Commission plans to pave Brown Road from Joslyn east to
existing pavement; and
WHEREAS your Planning and Building Committee has reviewed and approved the project on
May 25, 1978; and
WHEREAS necessary easements are required to eliminate the offset of Giddings Road at the
intersection of Brown Road which easements are:
Southwest corner. The North 60 feet and East 60 feet of the N 1/2 of the NW 1/4 of
Section 3, T3N, RIDE, Township of Pontiac, Oakland County, Michigan excepting therefrom the East
650 feet of the West 1,168.17 feet and also excepting the South 559.50 feet thereof.
Northwest corner. The South 60 feet and the East 60 feet of the East 1/2 of the SW 1/4 of Section
34, T4N, RIOE, Township of Orion, Oakland County, Michigan. Also a triangular piece of land
(excluding the above) described as beginning at the S 1/4 corner of said Section 34; thence North
475 feet along the N.-S. 1/4 line; thence southwesterly to a point in the South section line,
distant West 125 feet from the S 1/4 corner and thence East 125 feet along said South section line
to the point of beginning.
Northeast corner. The South 60 feet and the West 60 feet of the South 406.69 feet of the S 1/2 of
the SE 1/4 of Section 34, T4N, RIOE, Township of Orion, Oakland County, Michigan.
NOW THEREFORE BE IT RESOLVED that the Chairperson of the Oakland County Board of Commis-
sioners be authorized to execute the necessary easements to eliminate the offset in Giddings Road
at the intersection of Brown Road,
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Z/9
Commissioners Minutes Continued. June 15, 1578
c) czi
••n
tr\)'
CI?)
4\.1
1 ) A ."..
34
NI 1 1 , ,1.1 D.: !' -el '37? 0-1- - - -1
o
•:i w/ "c4.- ,,,'el 1 . . , , r/1
:l .1::kk• 0 0 1
tl!.... VI, n
. I
C.I.) ta..
1
(*• . .41. - .
, I . I
• ,
I ii% (! •'+F ri 1
'..
I . . 1 fx1Z1 10
2
, In
, Vi.. .
,
i .
I L) vl C I, 4 -DE j .
I •••..., e% •
ki I i
I t.ti • i .1n11 0 co f.) . i I .1)'-
‘d
..3 0 C. •
1
I ..
a •
1 . % I IL__ P•• srs \% E.1? RI
;
1
1 i 1,1 'VI
I
I I.11
.3,1
41
t
I
I
,..
%I.-
el I i ,,,....114
: KJ
0 3,1
• 1' 13 ,111
!
16
..
it 11
I es- rwr —7 ...-111----7n..17741-
il . 0 VI .1-n +1 0,
;II
,V,N i
\T
1 I
trae '
I 'i•OR I i I ' 1 L--____ 5-..Ntac1/9 . i _
" . ::-r - . .e- -4:...- --1' '-'-' r -,-1, ,- ' r:r •1- ^
11,1
DI
a
34
.f7
t%
NI . __ _
rr r Jay ,....N3 79 1 -- — -- - - t-, - -- --I, , ir---- -- p.a., '-, - -00= - '. --ii,-.4•nn 1 1 n . n - . •
0 9 9 „I t
10 a r
r.
tI
rn ck..n .m .91 bu,
•
r';'g Aa. 6,1 2
Rk
co
4?)N.
k> (%•1
Dt. Q
(Y)
4
r - -
--
1 11
113. •Zi.
• ran,
1.5
1,
S,3
i\()
s.th
h
(
q
vt- ,4
0
v. it
(1J
it
••n •
• 1
•••n: ••n
Q1/41
„
VINF
0 a • • •
,for.
e
1 6, 'a • 3 ----
---
I.
ot3 va• coo - ---,-- .7.:.• .S0 . ...
.... . i .-i.,1 •.,...
cot, •.•
.i,I•3 f00.!- .„.r._;,....7,_ „.;
0 11 70,7- .3 L r .11, I- ejj. _... r ,...= ..,...r n 1.• . ,
Commissioners Minutes Continued. June 15, 1978 280
Moved by Wilcox supported by Patterson the resolution be adopted.
AYES: Pernick, Peterson, Roth, Simon, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortier:),
Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Montante, Moxley, Olson, Page, Patterson,
Perinoff. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
REPORT
By Mr. Peterson
IN RE: MISCELLANEOUS RESOLUTION 48473 - PUBLICATION OF YOUTH ASSISTANCE DIRECTORY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Health and Human Resources Committee, by John H. Peterson, Chairperson, reports that
the Oakland County Juvenile Court, Youth Assistance Department, resolution requesting that funds be
appropriated in the amount of 54,000.00 for printing 5,000 copies of the Youth Assistance Human
Resource Directory be adopted.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
acceptance of the foregoing report.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
"Misc. 8473
By Mr. Hoot
IN RE: PUBLICATION OF YOUTH ASSISTANCE DIRECTORY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Juvenile Court, Youth Assistance Department, has requested
that funds be appropriated, in the amount of $4,000,00, for printing 5,000 copies of the Youth
Assistance Human Resource Directory; and
WHEREAS the Juvenile Court is required to have expert knowledge of and make use of a wide
range of community resources and services in order to effectively serve families and youth in
Oakland County who come to the attention of the Juvenile Court; and
WHEREAS there is an urgent need for all County Departments and cooperating public and
private agencies to have knowledge of and access to the same range of resources and services in
order to most effectively deliver services to the total County population, while at the same time,
avoiding duplication of services; and
WHEREAS in order to accomplish this goal, the Juvenile Court, through its Youth Assistance
Department, in cooperation with other County Departments and County agencies, had developed and
published, through a special grant fund, a 1975 Oakland County Human Resource Directory which was
widely distributed and is in use by both Juvenile Court personnel and all major County Departments
and agencies in the County; and
WHEREAS the Directory has become the working directory used by schools -agency -Court
personnel throughout the County; and
WHEREAS a special Task Force of the Youth Assistance Department of the Juvenile Court,
which includes all major agencies and County Departments, are working cooperatively, on a voluntary
basis, in preparing a complete revision-updating- expansion of the 1975 Directory; and
WHEREAS a total of 5,000 copies of the Directory is required for adequate distribution
and coverage of the County; and
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the
appropriation of $4,000.00 for printing the Human Resource Directory by the Juvenile Court Youth
Assistance Department.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8473 - YOUTH ASSISTANCE DIRECTORY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C, the Finance Committee has reviewed Miscellaneous Resolution
#8473 and finds $4,000 necessary to fund the printing of 5,000 copies of the subject directory.
Should further printing of this Directory be called for in the future, funding will be requested
in the normal budgetary process.
The Finance Committee find $4,000 available in the 1978 Contingent Fund; said $4,000
is to be transferred to the Printing line-item in Youth Assistance Unit within the Juvenile Courts
Budget.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
281
Commissioners Minutes Continued. June 15, 1978
Moved by Root supported by Fortino the Report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Hoot supported by Fortino that Resolution #8473 be adopted.
AYES: Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Olson, Page, Patterson, Perinoff,
Pernick. (23)
NAYS: Moxley. (1)
A sufficient majority having voted therefor, Resolution #8473 was adopted.
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: CLEMIS TRAINING GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the CLEM1S Training Grant and finds:
1) This application is for second year funding and covers a period of October I, 1978
through September 30, 1979,
2) Total dollar committment called for in the application is $48,490 of which $43,641
or 90% is Federal, $2,424.50 or 5% is State and $2,424.50 or 5% is County.
3) The $48,490 is $942 greater than the current grant. Of the $48,490, $36,190 is
personnel cost and $12,300 is operating cost. A complete cost breakdown as well as a comparison
between the current and the proposed program is provided in the attached schedule.
4) The grant as being applied for does not call for additional employees.
5) There is no assurance of Federal or State funding beyond September 30, 1979.
6) Application or acceptance of subject grant does not obligate the County to future
committment. Should Federal funding cease, continuation of this program will be at the discretion
of the Board of Commissioners.
The Finance Committee, by Paul E. Kasper, Chairperson, recommends acceptance of the
foregoing report and referral of the information contained therein to the Public Services
Committee in accordance with Miscellaneous Resolution #6462 - Federal and State Grant Procedures.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Misc. 8515
By Mr. Hoot
IN RE: CLEMIS TRAINING GRANT, SECOND YEAR GRANT APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County, by Miscellaneous Resolution #8227, applied for and was granted
federal LEAA funds to conduct a CLEM1S training program; and
WHEREAS the current program efforts have proven beneficial to participating jurisdictions
throughout Oakland County; and
WHEREAS federal LEAA funds are available to continue this program for a second year; and
WHEREAS it is in the interest of Oakland County to continue the CLEMIS training program.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes
the filing of the CLEMIS Training Grant, Second Year Grant Application, consistent with the
attached program summary and budget.
AND BE IT FURTHER RESOLVED that written quarterly reports be presented to the Public
Services Committee.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Schedule, Program Summary and Budget on file in the County Clerk's Office.
Moved by Hoot supported by Roth the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Hoot supported by Simson the resolution be adopted.
AYES: Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson, Page,
Patterson, Perinoff, Pernick, Peterson. (26)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Commissioners Minutes Continued. June 15, 1978 282
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: SHERIFF DEPARTMENT JUVENILE UNIT - FIRST YEAR GRANT APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the Juvenile Unit Grant Application and finds the
following:
I) Said grant calls for total funding of $123,093 during the first year and covers a
period of October 1, 1978 through September 30, 1979.
2) Of the $123,093, $62,861 is for salaries of Four positions, $20,629 is for associated
fringe benefits, $18,552 is for operating costs and $21,051 is for capital equipment.
3) The source of funding during the first year is $110,783 or 90% Federal, $6,155 or 5%
is State and $6,155 or 5% is County. A detailed breakdown is provided in the attached schedule.
4) The grant applied for is an LEAA grant, which calls for 90% Federal, 5% State and 5%
County funding the first year, a 75% federal, 5% State and 20% County funding the second year and
100% County funding the third year if the County Board of Commissioners wish to continue the Program.
Acceptance of the first year grant does not obligate the County to second or third year funding.
Funding requirements would be as follows:
1st Year
10/1/78 through
9/30/75
2nd Year
10/1/79 through
9/30/80
3rd Year
10/1/80 through
9/30/81
Federal 110,783 90% 92,320 75% --
State 6,155 5% 6,155 5% --
County 6,155 5.'" 24,618 20% 123,093 100%
TOTAL 123,093 100% 123,093 100% 123,093 100%
The above costs are based on current costs and do not entail any salary adjustments, price
increases or program changes beyond those specified in the first year.
5) It is anticipated, should this grant be applied for and accepted, a second year grant
would be applied for and third year County funding would be sought. However, application for or
acceptance of either the first year or second year grant does not obligate the County beyond the
second year.
6) Application for or acceptance of this grant does not authorize or create the position
requested therein. Said positions would require Personnel Committee approval.
The Finance Committee, by Paul E. Kasper, Chairperson, recommends acceptance of the foregoing
report, and the referral of the information contained therein to the Public Services Committee in
accordance with Miscellaneous Resolution q1145 - Revised Federal and State Grant Application Procedures.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Copy of Schedule on file in the County Clerk's Office.
Misc. 8516
By Mr. Hoot
IN RE: SHERIFF'S DEPARTMENT JUVENILE UNIT - FIRST YEAR GRANT APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Sheriff's Department has recommended the establishment of a juvenile unit
within the department; and
WHEREAS it is proposed that funding for the juvenile unit be sought through application
for federal LEAA funds; and
WHEREAS the grant application calls for 90% Federal, 5% state and 5% county funding the
first year; and
WHEREAS application and possible subsequent acceptance of the first year grant does not
obligate the county to second or third year funding; and
WHEREAS the Public Services Committee has reviewed the proposed grant application and
deems it to be in the best interest of Oakland County to apply for the grant.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
application for the Sheriff's Department Juvenile Unit - First Year Grant Application, consistent
with the attached program summary and budget.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Aaron the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Hoot supported by Pernick the resolution be adopted.
283
Commissioners Minutes Continued, June 15, 1978
Discussion followed.
Mr. Perinoff requested that Robert Nyovich, Undersheriff be allowed to address the Board.
There were no objections.
Mr. Nyovich addressed the Board.
Discussion followed.
Mrs. Simson requested that the Board members receive a quarterly report if the Grant
Application is approved.
Mr. Hoot requested that Gerald Reeves from the Sheriff's Department be allowed to address
the Board. There were no objections.
Mr. Reeves addressed the Board.
Vote on resolution:
AYES: Roth, Simson, Wilcox, Aaron, Daly, Fortino, Gabler, Gorsline, Hoot, McConnell,
Pernick, Price. (12)
NAYS: DiGiovanni, Gabler, Kasper, Kelly, Lanni, Moffitt, Kontante, Moxley, Murphy, Olson,
Page, Patterson, Peterson. (13)
A sufficient majority not having voted therefor, the resolution was not adopted.
Misc. 8517
By Mr. Hoot
IN RE: CLASSROOM TRAINING INSTITUTION BIDDING FORMATS FOR FISCAL YEAR 1979
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 last three years of classroom training activity has demonstrated the effec-
tiveness of institutions and organizations licensed by the State of Michigan and the licensing
procedure is consistent with the monies allocated through the Non-Financial Agreement of the State
of Michigan; and
WHEREAS licensed institutions have standardized accounting and personnel practices which
increase the impact of placing CETA enrollees in unsubsidized employment; and
WHEREAS the classroom training activity will be increased in fiscal year 1979 and three
months planning time is necessary for the development of the schedule.
NOW THEREFORE BE IT RESOLVED that the attached bidding procedure, inclusive of the
licensing requirement by the State of Michigan, now be included in the Prime Sponsor's plan for
fiscal year 1979.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Bidding Procedure on file in the County Clerk's Office.
Moved by Hoot supported by DiGiovanni the resolution be adopted.
Moved by Price supported by Simson the resolution be amended in the NOW THEREFORE BE IT
RESOLVED paragraph following the words "State of Michigan" add "those agencies having demonstrated
effectiveness over a 3 year period".
Discussion followed.
Mr. Price requested that Robert Chisholm, Director of Public Services Department be
allowed to address the Board. There were no objections.
Mr. Chisholm addressed the Board.
Mr. Moxley requested a Roll Call vote.
Vote on amendment:
AYES: Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Kelly, Lanni, Pernick, Price, Roth. (11)
NAYS: DiGiovanni, Gabler, Gorsline, Hoot, McConnell, Moffitt, Montante, Moxley, Murphy,
Olson, Patterson, Peterson. (12)
Commissioners Minutes Continued. June 15, 1978
A sufficient majority not having voted therefor, the amendment failed.
Vote on resolution:
AYES: Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper,
Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Olson, Patterson, Peterson, Price, Roth,
Simson. (22)
NAYS: Pernick. (1)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8518
By Mr. Hoot
IN RE: C.E.T.A. TITLE 1 ON-THE-JOB TRAINING CONTRACTS (PHASE 16B)
To the Oakland County Board of Commissioners
Mr, Chairperson, 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 168 of C.E.T.A. Title 1 On-the-Job Training contracts in the total amount of $58,107
consistent with the attached budget.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Roth the resolution be adopted.
AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni,
McConnell, Moffitt, Montante, Moxley, Patterson, Pernick, Peterson, Price, Roth, Wilcox. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8515
By Mr. Hoot
IN RE: C.E.T.A. TITLE ill ON-THE-JOB TRAINING CONTRACTS (YEDP) (PHASE 4Y)
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 III of the Comprehensive Employment and Training Act of 1973; and
WHEREAS Oakland County's C.E.T.A. Title 111 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 4Y of C.E.T.A. Title Ill On-the-Job Training contracts in the total amount of
$11,100 consistent with the attached budget.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Patterson the resolution be adopted.
AYES: Daly, DiGiovanni, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt,
Montante, Moxley, Murphy, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
284
285
Commissioners Minutes Continued. June 15, 1978
"Misc. 8495
By Mr. Hoot
IN RE: ACCEPTANCE OF THE 1978 COOPERATIVE REIMBURSEMENT PROGRAM GRANT - PROSECUTING ATTORNEY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners, by Miscellaneous Resolution #8 327I
authorized the application for the 1978 Cooperative Reimbursement Program Grant - Prosecuting
Attorney; and
WHEREAS the office of Federal and State Grant Coordinator has reviewed this grant as
approved by the State of Michigan Department of Social Services and Finds the grant award for
$330,392 varies more than ten (10) percent from the $395,551 in the original grant application.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the
1978 Cooperative Reimbursement Program Grant - Prosecuting Attorney For the period January 1, 1978
through December 31, 1978. (Per the Attached Schedule)
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption Of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8495 - ACCEPTANCE OF THE 1978 COOPERATIVE REIMBURSEMENT PROGRAM
GRANT - PROSECUTING ATTORNEY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI -C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8495 and finds said grant is for the period of January 1, 1978 through December 31,
1978. Total funding required is $330,392, of which $313,059 is the State of Michigan, Department
of Social Services funding and $17,333 is County funding. The total Program Funding is $65,159
less than the original application. Further, the County portion is 58,283 more ($250 cash and
$8,033 soft-match) and D.S.S. portion is $73,442 less than the original application. A detailed
breakdown and comparison of the Program application and for the Program as approved is provided
in the attached schedule.
Further, the Finance Committee finds funds in the amount of $1150 available in the 1578
Prosecuting Attorney Budget - Grant Match Line - Item.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Copy of Schedule on file in the County Clerk's Office.
Moved by Hoot supported by Murphy the report be accepted and Resolution #8495 be adopted.
AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell,
Moffitt, Montante, Moxley, Murphy, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron,
Daly. (22)
NAYS: None. (0)
PASS: Price. (1)
A sufficient majority having voted therefor, the report was accepted and Resolution
#8495 was adopted.
Misc. 8520
By Mr. Hoot
IN RE: AUTHORIZATION TO ENTER INTO LEASE AGREEMENTS WITH BOTSFORD GENERAL HOSPITAL AND MARTIN
PLACE EAST HOSPITAL
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County EMS/Disaster Control Division secured a grant for EMS
Communications on behalf of Oakland County Hospitals, from the Office of Highway Safety Planning
for Botsford General Hospital and Martin Place East Hospital; and
WHEREAS the Oakland County Board of Commissioners per Miscellaneous Resolution #7762
(dated December 2, 1976) accepted the Oakland County Medical Emergency Radio System Grant; and
WHEREAS the communications equipment has been purchased through Oakland County; and
WHEREAS the Oakland County Emergency Medical Services/Disaster Control Division has
recently been advised by the Office of Highway Safety Planning that duly executed agreements(per
the attached) must be secured under the terms of the grant award.
NOW THEREFORE BE IT RESOLVED that the Public Services Committee recommends that the
Oakland County Board of Commissioners enter into lease agreements with Martin Place East Hospital
and Botsford General Hospital, for the purpose of fulfilling the terms of the grant awards.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
By DATE
Commissioners Minutes Continued. June 15, 1978 286
AGREEMENT BETWEEN
OAKLAND COUNTY
AND
THIS AGREEMENT, Made this day of , by and between Oakland County, hereinafter
referred to as LEASOR, and , hereinafter referred to as OPERATOR.
• PROPERTY COVERED AND TERM
LEASOR hereby leases to OPERATOR the equipment purchased with federal funds
participation under OHSP Grant //MEM-77-004A, and described in Schedule A attached hereto and made
a part hereof. This lease shall become effective with respect to said equipment on "delivery date"
and shall continue for a period of five (5) years.
2. RENTAL
OPERATOR agrees to pay LEASOR the sum of One Dollar ($1.00) per year as rental for
said equipment each and every year for and during the term of this lease. Said rental shall be
payable on the first (1st) day of each year during which this lease is in effect.
3. MAINTENANCE OF EQUIPMENT
OPERATOR agrees to maintain said equipment in good operating condition during the term
hereof, and in addition to perform or cause to be performed such maintenance as may he required by
the manufacturer of said equipment to perfect or continue the manufacturer's warranty. Such main-
tenance and any repairs to the equipment shall be the sole responsibility of the OPERATOR.
4. OPERATION OF EQUIPMENT
OPERATOR agrees that for and during the terms of this lease, and for any period in
which OPERATOR shall be the owner of said equipment in the event it exercises its option as here-
inafter set forth, said equipment will be used and operated for highway safety purposes.
5. TERMINATION OF SUBSIDY - OPTION TO PURCHASE
At the expiration of five (5) years from the date hereof, title to said equipment shall
be vested in the OPERATOR.
6. ASSIGNMENT OF LEASE
Neighter party may assign this lease nor the agreement upon which it is based to any
other party without the express written consent of the other and the Michigan Office of Highway
Safety Planning.
IN WITNESS WHEREOF, the parties hereto have hereunto set their hand and seals the day and
year first above set forth.
Signed, Sealed and Delivered
in the Presence of:
DATE DATE
By
Signed, Sealed and Delivered
in the Presence of: DATE
Wallace F. Gabler, Jr.
Chairman, Oakland County Board of
Commissioners
Quantity
1
Cost
$3,466
Serial Number
TAI41K
Cost
$3,466 1
1
287
Commissioners Minutes Continued. June 15, 1978
OHSP Project MEM-77-004A
LEASE AGREEMENT SCHEDULE A
Description of Equipment Serial Number
Base Station (Motorola) TA067L
Located in the penthouse at
Botsford General Hospital
28050 Grand River, Farmington
Hills, MI 48024
1
1
Remote Console (Motorola) TU274L 1,284
Located in the emergency department
at Botsford General Hospital, 28050
Grand River, Farmington, MI 48024
Antenna 353
OHSP Project MEM-77-004A
LEASE AGREEMENT SCHEDULE A
Quantity Description of Equipment
Base Station (Motorola)
Located in the penthouse
at Martin Place Hospital
East, 27351 Dequindre Road,
Madison Heights, MI 48071
Remote Console (Motorola) TU439K 1,284
Located in the emergency
department at Martin Place
Hospital, East, 27351 Oequindre
Road, Madison Heights, MI 48071
353 1 Antenna
11
Commissioners Minutes Continued. June 15, 1978
Moved by Hoot supported by Daly the rules be suspended for immediate consideration of
the resolution.
AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, 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 motion carried.
Moved by Hoot supported by Patterson the resolution be adopted.
Moved by Hoot supported by Roth the resolution be amended to authorize the Chairperson
to sign the agreement.
A sufficient majority having voted therefor, the amendment carried.
Vote on resolution as amended:
AYES: Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley,
Murphy, Patterson, Pernick, Peterson, Price, Roth, 5imson, Wilcox, Aaron, Daly, DiGiovanni, Doyon.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution as amended, was adopted.
The Chairperson read a Report from Robert P. Allen, Civil Counsel regarding the discharge
of Donald MacKenzie. (Referred to the Personnel Committee.)
Misc. 8521
By Mr. Hoot
IN RE: SUPPLEMENTAL ALLOCATION FOR SUMMER PROGRAM FOR DISADVANTAGED YOUTH - 1978
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Board of Commissioners has previously accepted $2,301,820 on
May 4, 1978, via Resolution 118437, for 2,300 jobs for disadvantaged youth; and
WHEREAS a Mail-O-Gram was received from the Department of Labor on June 12th, indicating
a supplemental allocation for Summer Program for Economically Disadvantaged Youth for $231,965,
NOW THEREFORE BE IT RESOLVED that $231,965 be applied for, consistent with the attached
Federal application and that funds will be utilized in accordance with the availability of eligible
economically disadvantaged youth.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Federal Application on file in the County Clerk's Office.
Moved by Hoot supported by Peterson the resolution be adopted.
AYES: Gabler, Gorsline, Hoot, Kelly, McConnell, Moffitt, Montante, Moxley, Murphy,
Patterson, Pernick, Peterson, Price, Roth, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino. (20)
NAYS: Lanni, Wilcox. (2)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8522
By Mrs. Moffitt
IN RE: THREE NEW CIRCUIT COURT JUDGES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has opposed three new circuit court
judges for Oakland County based on need analysis and cost of providing courtrooms and support
services; and
WHEREAS the Michigan State Legislature has enacted legislation mandating for Oakland
County three new circuit court judges; and
WHEREAS the conventional accommodation of three new circuit courts may cost about five
million dollars in capital costs; and
WHEREAS no such funds have been allocated in non-expansionary budget of Oakland County;
and
288
289
Commissioners Minutes Continued. June 15, 1978
WHEREAS such a large capital expenditure may require reduction or elimination of essential
services to the people of Oakland County; and
WHEREAS it is the function of Oakland County Board of Commissioners and the administration
to devise innovative solutions to the impending problem of accommodating the legislatively mandated
three new circuit court judges within the constraint of fiscal responsibility and maintenance of
other priority services to Oakland County citizens; and
WHEREAS it appears that the greatest opportunity in capital costs reduction lies in full
utilization of existing courtrooms by instituting a second shift justice system between the hours
of 4 P.M. and 10 P.M.; and
WHEREAS a second shift justice system can provide to larger numbers of citizens accessi-
bility to courts at convenient times during non-working hours.
NOW THEREFORE BE IT RESOLVED that Oakland County Board of Commissioners authorizes the
County Executive to conduct a feasibility study to implement a second shift justice system in Oakland
County, and
BE IT FURTHER RESOLVED that the feasibility report with comparative operating capital
costs for conventional accommodation of three new circuit court judges versus implementing the
second shift justice system be completed and presented to the Board of Commissioners within ninety
days.
Mr. Chairman, I move the adoption of the foregoing resolution.
Lillian V. Moffitt, Commissioner - District 1115
Robert A. McConnell, John H. Peterson
Dennis L. Murphy, Joseph R. Montante, M.D.
James E. Lanni, Robert H. Gorsline
John R. DiGiovanni, Betty J. Fortino
Patrick K. Daly, Marguerite Simson
Robert W. Page, William T. Patterson
James A. Doyon, Lawrence R. Pernick
Kenneth E. Roth, Niles E. Olson
Henry W. Hoot, Ralph W. Moxley
Wallace F. Gabler, Jr.
Moved by Moffitt supported by Olson the rules be suspended for immediate consideration
of the resolution.
AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy,
Olson, Patterson, Peterson, Roth, Simson, Daly, DiGiovanni, Doyon, Fortino, Gabler. (20) .
NAYS: Price, Wilcox, Aaron. (3)
A sufficient majority having voted therefor, the motion carried.
Moved by Moffitt supported by Daly the resolution be adopted.
Moved by Daly the resolution be amended in the 7th WHEREAS paragraph to also include
8 hours on Saturday. No support.
Discussion followed.
Vote on resolution:
AYES: Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson,
Patterson, Pernick, Peterson, Roth, Simson, Daly, DiGiovanni, Doyon, Fortino, Gabler. Gorsline.
(21)
NAYS: Wilcox. (1)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8523
By Mrs. Fortino
IN RE: MINNESOTA FATS POOL PLAYERS WEEK (OCTOBER 29th - NOVEMBER 4, 1978)
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Second Annual Minnesota Fats Eightball Billiard Bash Championship will be
held at Rome's of Bloomfield in the County of Oakland from November 1st through November 4th; and
WHEREAS the most outstanding pool players in the Detroit-Metro area will participate in
this important Eightball Tournament; and
WHEREAS the Tournament is to benefit the tri-county Easter Seal Societies; and
WHEREAS the successful execution of a Championship Eightball Billiards game requires long
years of dedicated practice and great natural skill; and
WHEREAS Minnesota Fats is the most well-known pool champion in the world and will appear
as guest celebrity at the tournament for the full four days.
NOW THEREFORE BE IT RESOLVED by the Oakland County Board of Commissioners that the week
Commissioners Minutes Continued. June 15, 1978 290
from October 29th through November 4th is hereby designated as:
MINNESOTA FATS POOL PLAYERS WEEK
BE IT FURTHER RESOLVED that warm greetings and sincere welcome be extended to Minnesota
Fats and his Second Annual Eightball Billiard Bash colleagues_
Mr. Chairperson, we move the adoption of the foregoing resolution.
Betty Fortino, Commissioner - District 115
Marguerite Simson, Commissioner - District #7
The Chairperson referred the resolution to the Health and Human Resources Committee.
There were no objections.
Misc. 8524
By Mr. Lanni
IN RE: COUNTY EXECUTIVE REORGANIZATION PROPOSAL
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Section 14(a) of Act 139 of the Public Acts of 1973, as amended, permits the
transfer and consolidation of departments upon the affirmative recommendation of the County
Executive and following a public hearing; and
WHEREAS the Computer Services Division of the Department of Central Services, has grown
in size and complexity which requires management by highly technical personnel; and
WHEREAS the County Executive and the Board of Commissioners are concerned about
maximizing the efficiency, effectiveness and benefits of the data processing service delivered to
the County; and
WHEREAS the realignment of the Computer Services Division to departmental status, within
the County Executive's organizational structure, in accordance with the Elmer Fox report, will
improve the upward communication to the County Executive and the Finance Committee; and
WHEREAS it has been recommended by the Personnel Committee that a non-merit system
position of Director of Computer Services be established; and
WHEREAS the County Executive affirmatively recommends the realignment of this function
to departmental status.
NOW THEREFORE BE IT RESOLVED that a Department of Computer Services be established within
the County Executive's organizational structure and the entire budget and personnel of the
Division of Computer Services be transferred to that newly established department.
Mr. Chairperson, we move the adoption of the foregoing resolution.
James E. Lanni, Commissioner - District #11
Ralph W. Moxley, Lillian V. Moffitt
Lawrence R. Pernick, John H. Peterson
The Chairperson referred the resolution to the Finance Committee. There were no
objections.
Mr. Lanni requested a report on the effects of the Property Tax Limitation be made a
special order of business at the meeting to be held on July 6, 1978. There were no objections.
Misc. 8525
By Mr. Gorsline
IN RE: COUNTY OVERTIME POLICY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the overtime budget of the County of Oakland is too costly; and
WHEREAS the Board of Commissioners believes the overtime pay should be decreased
substantially.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopt as its
overtime policy, the following:
1. No employee shall be required or permitted to work overtime to the extent that the
overtime pay will exceed fifteen percent (15) of the employee's regular salary.
2. No department, elected official or other Board or Agency shall expend an amount for
overtime in excess of two percent (n) of its total operating budget without specific authorization
from the Board of Commissioners, after review and approval by the Finance Committee.
3. The Department of Management and Budget shall promptly inform the Finance Committee
when any department, elected official or other Board or Agency exceeds the above limitations and
shall prepare a resolution, for consideration by the Finance Committee, reducing the current
operating budget of any such department, elected official or other Board or Agency, said reduction
to be equal to an amount one and one-half times the amount in excess of the above limitations.
4. The Finance Committee shall inquire as to the reasons for such excess expenditure and
may find the amount, or a portion thereof, justified by unusual or other mitigating circumstances,
but in that event the committee shall report its finding to the Board of Commissioners, stating the
nature of the circumstances and recommending that the subject department, elected official or other
Board or Agency not be penalized for the excess expenditure and that the permitted overtime amount
be increased by the amount of the excess expenditure.
291
Commissioners Minutes Continued. June 15, 1978
5. In the event the Finance Committee finds no unusual or other mitigating circumstances
causing the excess expenditure, the committee shall report the resolution for budget reduction to
the full Board of Commissioners.
6. The Finance Committee shall have thirty (30) days from the date of the report of the
Department of Management and Budget in which to investigate the nature and causes of the excess
expenditure, and if the Finance Committee fails to make its report to the full Board of Commissioners
within that time, the Chairperson of the Board of Commissioners shall cause the resolution for
budget reduction, as prepared by the Department of Management and Budget, to be placed on the agenda
of the next meeting of the Board of Commissioners as a special order of business.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Robert H. Gorsline, Commissioner - District #2
Robert A. McConnell, Marguerite Simson
Richard R. Wilcox, James E. Lanni
John H. Peterson, Dennis L. Murphy
Henry W. Hoot, Joseph R. Montante, M.D.
The Chairperson referred the resolution to the Finance Committee and the Personnel
Committee. There were no objections.
Misc. 8526
By Mr. Gorsline
IN RE: FIXED MILLAGE: REDUCE COUNTY OPERATING MILLAGE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the electors of Oakland County will be voting on the question of fixed millage
in August, 1978; and
WHEREAS if the vote is in the affirmative for a fixed millage, this Board of Commissioners
believes that the 1979 County operating millage should be reduced by the percentage equal to at
least fifty (50) percent of the increase in the County's State Equalized Valuation due to inflationary
activities, excluding, however, an increase in the State Equalized Valuation due to new construction;
and
WHEREAS this Board of Commissioners believes that it is possible and desirable to reduce
the County's 1978 operating millage if the vote is in the affirmative for a fixed millage.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners recommends that
if the vote is in the affirmative for a fixed millage, the 1979 County operating millage be reduced
by the percentage equal to at least fifty (50) percent of the increase in the County's State Equalized
Valuation due to inflationary activities, excluding, however, an increase in the State Equalized
Valuation due to new construction.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners does hereby pledge,
that if the vote is in the affirmative for a fixed millage beginning in 1979, the county operating
millage authorized for levy by the Board of Commissioners in 1978 shall be not more than 5.06 mills.
MR. CHAIRPERSON, I move the adoption of the foregoing resolution.
Robert H. Gorsline, Commissioner - District #2
Joseph R. Montante, Robert A. McConnell, John Peterson
Ralph W. Moxley, Henry W. Hoot, Dennis L. Murphy
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Misc. 8527
By Mr. Wilcox
IN RE: EMPLOYEE MONITORING SYSTEM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the number of employees in the County of Oakland has risen twofold in recent
years; and
WHEREAS the ability to monitor the attendance of the County employees has become ex-
tremely difficult; and
WHEREAS the installation of a time clock system would accomplish said monitoring of the
employees of the County of Oakland.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes
and directs the Department of Planning and Physical Development to install time clock devices in
all Departments of the County of Oakland for the purpose of monitoring the attendance of employees.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Richard R. Wilcox, Commissioner District #1
Robert Gorsline, Commissioner - District #2
The Chairperson referred the resolution to the Personnel Committee. There were no objections.
Moved by Kontante supported by Patterson the Board adjourn until July 6, 1978 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 Chairperson
292
OAKLAND COUNTY
Board Of Commissioners
MEETING
July 6, 1978
Meeting called to order by Chairperson Wallace F. Gabler, Jr., at 10:10 A.M. in the Court
House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Invocation given by James E. Lanni.
Pledge of Allegiance to the Flag.
Roll called.
PRESENT: Aaron, Daly, DiGiovanni. Dovon„ Fortino, Gabler. Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth, Simson, Wilcox. (26)
ABSENT: Murphy. (1)
Quorum present.
Moved by Wilcox supported by Roth the agenda be amended to strike Item (f) under the
Personnel Committee and to replace Item (g) under the Planning and Building Committee "Authority for
Public Act 185 Projects Operation and Maintenance" with "Authorization for Drain Commissioner to
Enter Into Consent Judgment." Also, to further amend the agenda to add the following item under the
Planning and Building Committee: (k) Acceptance of W.O.R.C. Grant.
A sufficient majority having voted therefor. the motion carried.
Moved by Patterson supported by Simson the minutes of the previous meeting be approved as
printed.
A sufficient majority having voted therefor, the motion carried.
The Chairperson vacated the Chair to present a plaque to Commissioner Alexander C. Perinoff.
Vice Chairperson Lillian V. Moffitt took the Chair.
The Chairperson returned to the Chair.
The Chairperson stated that John King had requested to address the Board.
Mr. King addressed the Board.
Clerk read letter from Congressman David E. Bonior regarding the best way to provide
transportation for the elderly and handicapped. (Placed on file.)
Clerk read letter from Richard E. Kimmel, Geologist, Department of Natural Resources
regarding the approval by the United States Board on Geographic Names of the name change of Dennis
Lake to Heather Lake. (Referred to Planning and Building Committee.)
Clerk read letters from State Representatives Melvin L. Larsen and Wilbur V. Brotherton
acknowledging receipt of resolutions. (Referred to the General Government Committee.)
Clerk read letter of thanks from Donald D. O'Dowd, President of Oakland University, (Placed
on file.)
Clerk read letter from United States Senator Donald W. Riegle, Jr., acknowledging receipt
of resolution concerning the SCF Annex of the Royal Oak Post Office. (Referred to the General
Government Committee.)
Clerk read letter from United States Senator Robert P. Griffin regarding the Royal Oak
Post Office. (Referred to the General Government Committee.)
Clerk read resolution adopted by the St. Joseph County Board of Commissioners opposing
Governor Milliken's proposed changes to the Michigan State Constitution reframing the Highway
Commission to the new Transportation Commission. (Referred to Planning and Building and General
Government Committees.)
293
Commissioners Minutes Continued. July 6, 1978
Clerk read letter from the Department of Social Services expressing appreciation of
Oakland County Department of Social Services for the work probationers have accomplished while
assigned as volunteers. (Referred to the Public Services Committee.)
Clerk read resolution adopted by the Pontiac Township Board urging the Michigan State
Legislature to introduce appropriate legislation which would amend Section 17 of the Michigan Liquor
Control Act. (Referred to the General Government Committee.)
Misc. 8528
By Mr. Peterson
IN RE: RESOLUTION OF COMMENDATION - CLINTON VALLEY CENTER
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Clinton Valley Center, first known as the Eastern Michigan Asylum and later as
Pontiac State Hospital, was officially opened August 1, 1878, and Clinton Valley Center has over the
past 100 years striven to bring innovative and enlightened treatment to its patients; and
WHEREAS from its inception this facility has had the support of the citizens of the community
beginning with the donation of 200 of the original 307 acres by "interested citizens of Pontiac" and
community leaders and civic and service organizations have continued to support this institution
through their involvement in the founding of model therapy programs, preadolescent services, sheltered
workshops, and patient recreation programs; and
WHEREAS the dedication of the past and present administrators and staff of Clinton Valley
Center is responsible for many of the advancements made both at this center and throughout the country
in the treatment of mentally ill patients and it has been through their devoted efforts that much
human misery has been reduced.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby commends
Clinton Valley Center on the occasion of its 100th Birthday and extends its thanks and best wishes for
continued success to the diligent staff supporting this center whose efforts have greatly contributed
to the betterment of our community.
Attested to this 6th day of July, 1978, A. D., at Pontiac, Michigan.
Walter F. Gabler, Jr., Chairperson
Oakland County Board of Commissioners
Lillian V. Moffitt, Vice Chairperson
John H. Peterson, Marguerite Simson
Moved by Peterson supported by Montante the rules be suspended for immediate consideration
of the resolution.
AYES: Kasper, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson,
Perinoff, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline,
Hoot. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Peterson supported by Simson the resolution be adopted.
The resolution was unanimously adopted.
Misc. 8529
By Mr. Kasper
IN RE: RESCINDING CONTRACT FOR EXECUTIVE OFFICE BUILDING
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolution #8462 the Board of Commissioners authorized awarding
of a contract in the amount of $763,324 to the Steve Kruchko Company for mechanical work on the
Executive Office Building; and
WHEREAS the Contractor stated he made an error in his bid on which the contract award was
based; and
WHEREAS the contractor withdrew his bid prior to the actual awarding of the contract; and
WHEREAS the Planning and Building Committee recommends rescinding of authorization to
award the contract for mechanical work.
NOW THEREFORE BE IT RESOLVED that authorization to contract with the Steve Kruchko Company
in the amount of $763,324 for mechanical work, authorized in Miscellaneous Resolution #8462 is hereby
rescinded.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Kasper supported by Moxley the resolution be adopted.
Discussion followed.
Commissioners Minutes Continued. July 6, 1978 294
AYES: Kelly, Lanni, McConnell, McDonald, Moffitt. Montante, Moxley, Olson, Page, Patterson,
Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper. (20)
NAYS: Perinoff, Pernick, Price, Roth, Aaron. (5)
ABSTAIN: Patterson. (1)
A sufficient majority having voted therefor, the resolution was adopted.
Mr. Perinoff changed his vote from 'Nay' to 'Aye'.
Misc. 8530
By Mr. Kasper
IN RE: AWARDING OF CONTRACTS FOR THE EXECUTIVE OFFICE BUILDING
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen
WHEREAS in accordance to bidding procedures established in Miscellaneous Resolution #7133,
bids were received and opened for the Executive Office Building Project; and
WHEREAS the County Executive's Department of Central Services, Facilities and Operations
Division and the Planning and Building Committee recommends contracts be awarded consistent with the
attached schedule, said recommendations concurred in by the Finance Committee.
NOW THEREFORE BE IT RESOLVED as follows:
1) The low bids detailed in the attached schedule, totaling $1,288,943, be accepted and
the contracts awarded in concurrence with the Planning and Building Committee's recommendations.
2) That funding in the amount of $1,183,324 be provided, in addition to that already
appropriated by Miscellaneous Resolutions 11783I, #8150, #8265, 1/8462 and 118506.
3) That the chairperson of the Board of Commissioners be and hereby Is authorized and
directed to execute the necessary contracts on behalf of the County of Oakland.
4) That these awards 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) Pursuant to Rule XI-C of this Board, the Finance Committee finds the total of $1,183,324
available in the Recommended Capital Program to fund the activities detailed in the attached schedule.
The Finance Committee, by Paul E. Kasper, Chairperson, with the concurrence of the Planning
and Building Committee, moves the adoption of the foregoing resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
3,080,000
(763,324)
1,183,324
2,300,000
295
Commissioners Minutes Continued. July 6, 1978
FUNDING COMMITMENT TO
EXECUTIVE OFFICE BUILDING
Amount Committed Federal
for Total Revenue
Specific Purpose Committed Sharing
Miscellaneous Resolution #7831 60,000 60,000
Architect Fees 60,000
Miscellaneous Resolution #8150 40,000 40,000
Architect Fees 40,000
Miscellaneous Resolution g8265 105,000 105,000
Architect Fees 105,000
Miscellaneous Resolution g8462 2,538,188 1,095,000
Construction Contracts 1,939,777
Architect Fees 35,000
Equipment & Furniture 300,000
Construction Supervision 30,000
Maintenance-General 35,000
Maintenance Demolition 70,000
Administrative 5,000
Contingency 123,411
Miscellaneous Resolution #8506
Construction Contracts 336,812
Miscellaneous Resolution #8507
. Commitment of Federal Revenue Sharing
336,812 336,812
663,188
TOTAL ACTION TO DATE
Proposed Resolution to Rescind
Authorized Contract
Construction Contract
Proposed Resolution to Authorize
Additional Contracts
Construction Contracts
3,080,000
(763,324)
1,183,324
GRAND TOTAL 3,500,000 3,500,000 2,300,000
Project 76-8 June 8, 1978
OAKLAND COUNTY EXECUTIVE
DEPARTMENT OF CENTRAL SERVICES
FACILITIES ENGINEERING DIVISION
EXECUTIVE OFFICE BUILDING Commissioners Minutes Continued. As a result of action taken at the May 11, 1978, Planning & Building Committee meeting, eight bid pack-ages were reccm:nended for rebid.
On Lre 5, proposals for these packages were received. The results of the bid opening procedure are tabulated below. The low bidder is indi-
cated all cases. With the exception of bid package 7, Steel, we are recommending contracts be awarded for bid packages 1, 4, 5, 15, and
35. Packages 7, 12, and 13 will be rebid.
BID BID ESTIMATED
PACKAGE TRADE CONTRACTOR LOCATION AMOUNT AMOUNT
1 Earthwork The Chase Company Harper Woods, MI $ 32,753 $ 35,000
4 Concrete K. Pemberton Construction Co., Inc. Livonia, MI 72,600 73,600
5 Gypsum Deck Hoge Warren Zimmermann of Detroit, Inc. Detroit, MI 1,350 500
7 Steel Acorn Iron Works, Inc. Detroit, MI 337,000 225,000
12 Metal Siding NO BIDS RECEIVED 8,000
13 Shingle Roof NO BIDS RECEIVED 6,500
15 Wall Panels H. H. Robertson Company Pittsburgh, PA 64,535 65,000
35 Rolling Grilles Wolverine Door Company, Inc. Drayton Plains, MI 3 900 5,000
ADDITIONAL FUNDING REQUIRED FOR RECOMMENDED AWARDS $175,288
Executive Office Building - 76-8
June 8, 1978
Page 2 of 2
The award of tnese five contracts will affect the project budget as follows:
TOTAL CONSTRUCTION COST $ 2,451,877 (up from $2,276,589)
Architect's Fees 240,000
Equipment & Furniture 300,000
Construction Supervision 30,000
Maintenance - General 35,000
Maintenance - Demolition 70,000
Administrative 5,000
Contingency 123,411
TOTAL PROJECT COST TO DATE $ 3,255,288 (up from $3,080,000)
FUTURE FUNDING REQUIRED 244 2712 (for bid packages 7, 12, and 13)
AUTHORIZED LIMIT $ 3,5C0,000
BID ESTIMATED
AMOUNT AMOUNT
$247,000 5225,000
8,000
6,500
733 000 86 ,655
$1,113,655
LOCATION
Pontiac, MI
Drayton Plains, MI
tn
0
0
0
7
c_
crs
CO
OAKLAND COUNTY EXECUTIVE -
DEPARTMENT OF CENTRAL SERVICES
FACILITIES ENGINEERING DIVISION
EXECUTIVE OFFICE BUILDING
Project 76-8 June 22, 1978
Of the eight bid packages rebid on June 5, no bids were received for number 12, Metal Siding, and number 13, Shingle Roof. Further,
the low bid received for number 7, Steel, was so far above estimate that it was rejected. Finally, the low bidder for number 33, Mechanical,
recommended for award at your May 11 meeting, withdrew his bid. The reason for his withdrawal was that a considerable amount of wor'-c wz.s
inadvertently omitted from his proposal. As there are many precedents for this, and upon the advice of Civil Counsel, the contractor was
alloded to withdraw his proposal with no penalties.
These four bid packages were readvertised and rebid (three for the third time). The results are tabulated below, with the low bidder
indicated and recommended for award in each case. The remaining two bid packages are not critical to the job and will be rebid at a later
date.
BID
PACKAGE TRADE CONTRACTOR
7 Steel R. M. Wood Co., Inc.
12 Metal Siding NO BIDS RECEIVED
13 Shingle Roof NO BIDS RECEIVED
33 Mechanical The Steve Kruchko Co.
ADDITIONAL FUNDING REQUIRED FOR RECOMMENDED AWARDS
(This includes $247,000 for Steel and $103,331
additional for Mechanical.)
00
Executive Office Building - 76-8
June 22, 1978
Page 2 of 2
The award of these two contracts will affect the project budget as fellows:
TOTAL CONSTRUCTION COST $ 2,802,208 (up by $350,331 from $2,451,877)
Architect's Fees 240,000
Equipment & Furniture 300,000
Construction Supervision 30,000
Maintenance - General 35,000
Maintenance - Demolition 70,000
Administrative 5,000
Contingency 3,292
TOTAL PROJECT COST TO DATE $ 3,485,500 (up from $3,255,288)
FUTURE FUNDING REQUIRED 14,500 (for bid packages 12 and 13)
AUTHORIZED LIMIT $ 3,500,000
Commissioners Minutes Continued. July 6, 1978 300
Moved by Kasper supported by Moxley the resolution be adopted.
AYES: Lanni, McConnell, McDonald. Moffitt, Montante, Moxley, Olson, Page, Peterson, Roth.
Wilcox, Gabler, Gorsline, Kasper, Kelly. (15)
NAYS: Perinoff, Pernick, Price, Simson, Aaron, Daly ; DiGiovanni, Doyon, Fortino, Hoot. (10)
ABSTAIN: Patterson. (1)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8531
By Mr. Kasper
IN RE: INSTALLATION OF AIR CONDITIONING IN MEDICAL CARE FACILITY AND TRANSFER OF FUNDS THERETO
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution 118469, did
appropriate the sum of $40,000.00 for additional air conditioning capabilities at the Medical Care
Facility, such funds derived from the County Capital Program fund; and
WHEREAS the County of Oakland Building Authority has available over $270,000.00 of unused
funds in the Medical Care Facility Construction Fund, a portion of which could be used to cover the
cost of the proposed air conditioning project at the Medical Care Facility.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby requests
the Oakland County Building Authority to approve the transfer of $40,000.00 from its Medical Care
Facility Construction Fund to the County Capital Program Fund to cover the cost of the proposed air
conditioning capability at the Medical Care Facility.
Mr. Chairperson, I move the adoption of the foregoing resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Kasper supported by Daly the resolution be adopted.
AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, Perinoff,
Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Hoot, Kasper, Kelly, Lanni. (26)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8532
By Mr. Kasper
IN RE: CREMATION OF BONDS AND BOND COUPONS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS no County official is presently authorized to order the cremation of County Bonds
and Bond Coupons; and
WHEREAS it is a proper function of the Oakland County Treasurer to authorize such cremation.
NOW THEREFORE BE IT RESOLVED that the Oakland County Treasurer be and is hereby authorized
to provide for the cremation of County Bonds and Bond Coupons.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Kasper supported by Pernick the resolution be adopted.
AYES: McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, Perinoff, 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. 8533
By Mr. Kasper
IN RE: IMPROVEMENTS TO THE OAKLAND COUNTY OVERTIME CONTROL PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS it is the Board of Commissioners responsibility to appropriate funds and to
establish policy by which those funds are administered; and
WHEREAS the County Executive is responsible for the administration of expenditures within
appropriations; and
WHEREAS the Board of Commissioners by adoption of Miscellaneous Resolution #7025 on
April 9, 1975 authorized an overtime control program to be administered by the County Executive's
301
Commissioners Minutes Continued. July 6, 1978
Department of Management and Budget; and
WHEREAS a budgetary review procedure was established whereby operating departments are
required to submit formal requests for overtime to the Budget Division for review and approval; and
WHEREAS implementation of the overtime control program resulted in eliminating the truly
abusive situations as well as reducing overtime costs in relation to 1974 by $479,485 and $616,388
in 1975 and 1976, respectively; and
WHEREAS there still remains the misuse of overtime to engender the unauthorized expansion
of staff and the mismanagement of overtime to relieve situations caused by excessive sick leave and
poor scheduling of annual leave time; and
WHEREAS the current overtime control program does not adequately provide for appropriate
penalties, either budgetary or disciplinary, in the event of noncompliance and the administrative
authority for ensuring compliance has been eroded over time as a result of challenges through the
courts and grievance process; and
WHEREAS overtime costs have increased particularly in Departments outside the direct
administrative control of the County Executive and the Board of Commissioners; and
WHEREAS the Board of Commissioners is desirous of continuing and improving the overtime
control program as it applies to all departments and agencies within Oakland County government.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does reaffirm
their support for an Overtime control program as authorized in Miscellaneous Resolution 117029 and
further supports the County Executive's administrative authority to make whatever procedural changes
are deemed necessary for the performance for this assigned responsibility; and
BE IT FURTHER RESOLVED that the Board of Commissioners intends to assess appropriate
sanctions as authorized by law against individuals, supervisors and/or Department Heads for repeated
actions construed to be in noncompliance with any Overtime Control policy or procedure resulting
in the unauthorized expenditure of funds.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Kasper supported by Moffitt the resolution be adopted.
Discussion followed.
AYES: Moffitt, Montante, Moxley, Olson, Page, Patterson, Perinoff, Pernick. Peterson,
Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper,
Kelly, Lanni, McConnell, McDonald. (26)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
"REPORT
By Mr. Page
IN RE: OTTAWA COUNTY RESOLUTION SUPPORTING STATE TAX AMENDMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Your committee having reviewed the Ottawa County Resolution in support of the Initiative
Petition Amendment to the State Constitution which places a limit on the amount of tax imposed, has
drafted the attached proposed resolution.
Prior to adoption of this resolution by the General Government Committee, your committee
requests that a thorough financial review of the impact on this county of such an amendment be made;
and to that end requests that this report together with the attached copy of the proposed resolution
be referred to the Finance Committee for their report back to the General Government Committee.
The General Government Committee, by Robert W. Page, Chairperson, moves the acceptance and
the referral of the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson"
"Misc. 8446
By Mr. Page
IN RE: PROPOSED AMENDMENT TO THE MICHIGAN CONSTITUTION CALLING FOR A CEILING ON TAXES
To the Oakland County Board of Commissioners
'Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Taxpayers United Inc., a national organization, is working toward the amendment
of all state constitutions to limit the amount of public revenues to a certain proportion of public
income; and
WHEREAS the movement to limit government in this respect is based upon the belief that the
end result of special interest group pressure upon legislatures will be a rate of growth of govern-
ment expenditures beyond that which the people would consider desirable; and
WHEREAS the proponents of this limitation believe that the limitation will force government
to develop and follow a new system of priorities of spending.
Commissioners Minutes Continued. July 6, 1978 302
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the
Initiative Petition Amendment to the State Constitution which limits the total amount or taxes imposed
by the legislature in any fiscal year effective in the fiscal year 1979 - 80. The revenue limit
shall be equal to the product of the ratio of total state revenues in fiscal 1978 - 79. Divided by
the personal income of Michigan in calendar year 1977 multiplied by the personal income of Michigan
in either the prior calendar year or the average of personal income of Michigan in the previous three
calendar years, whichever is greater.
BE IT FURTHER RESOLVED that certified copies of this resolution to the county's state
legislators and the county's legislative agent.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of the
foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION d8446 - PROPOSED AMENDMENT TO THE MICHIGAN CONSTITUTION CALLING FOR A
CEILING ON TAXES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed Miscellaneous Resolution 01446 in support of the Tax
Limitation Amendment. A detailed analysis of the Tax Limitation Amendment revealed the proposal
would:
1) Have forced a tax cut at the County level in three of the last ten years,
2) Prevent the State from imposing programs or cost onto local units of government without
paying for such services,
3) Prevent government officials from imposing tax increases or new taxes faster than
increases in general price level.
The Finance Committee believes the Tax Limitation Amendment would lead to better government
with controlled cost and recommends acceptance of Miscellaneous Resolution #8446.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Page supported by Fortino the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by McConnell supported by Lanni the rules be suspended for immediate consideration
of the resolution.
AYES: Montante, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox,
Aaron, Daly, DiGiovanni, Opyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald,
Moffitt. (23)
NAYS: Olson. (1)
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by McConnell that Resolution #8446 be adopted.
AYES: Olson, Page, Patterson, Perinoff, Pernick, Price, Roth, Simson, Wilcox, Aaron, Daly,
DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt,
Montante. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution #8446 was adopted.
REPORT
By Mr. Peterson
IN RE: MISCELLANEOUS RESOLUTION #8523 - MINNESOTA FATS POOL PLAYERS WEEK ( OCTOBER 29 - NOVEMBER 4,
1978)
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Health and Human Resources Committee, by John H. Peterson, Chairperson, having reviewed
Miscellaneous Resolution #8523 reports with the recommendation that the resolution be adopted.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
acceptance of the foregoing report.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
303
Commissioners Minutes Continued. July 6, 1978
"Misc. 8523
By Mrs. Fortino
IN RE: MINNESOTA FATS POOL PLAYERS WEEK (OCTOBER 29 - NOVEMBER 4, 1978)
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Second Annual Minnesota Fats Eightball Billiard Bash Championship will be held
at Roma's of Bloomfield in the County of Oakland from November 1st through November 4th; and
WHEREAS the most outstanding pool players in the Detroit-Metro area will participate in
this important Eightball Tournament; and
WHEREAS the Tournament is to benefit the tri-county Easter Seal Societies; and
WHEREAS the successful execution of a Championship Eightball Billiards game requires long
years of dedicated practice and great natural skill; and
WHEREAS Minnesota Fats is the most well-known pool champion in the world and will appear
as guest celebrity at the tournament for the full four days.
NOW THEREFORE BE IT RESOLVED by the Oakland County Board of Commissioners that the week
from October 29th through November 4th is hereby designated as:
MINNESOTA FATS POOL PLAYERS WEEK
BE IT FURTHER RESOLVED that warm greetings and sincere welcome be extended to Minnesota
Fats and his Second Annual Eightball Billard Bash colleagues.
Mr. Chairperson, we move the adoption of the foregoing resolution.
Betty Fortino, Commissioner - District #5
Marguerite Simson, Commissioner - District 117"
Moved by Peterson supported by Simson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Peterson supported by Fortino and Simson that Resolution 1/8523 be adopted.
The resolution was unanimously adopted.
Moved by Peterson supported by Fortino that Miscellaneous Resolution - EXPANSION OF THE
OAKLAND-LIVINGSTON HUMAN SERVICES AGENCY GOVERNING BOARD be referred back to the Health and Human
Resources Committee. There were no objections.
Misc. 8534
By Mr. McDonald
iN RE: 1978 EQUITY ADJUSTMENTS FOR CERTAIN LOCAL 1998 REPRESENTED EMPLOYEES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS at the conclusion of the last contract bargaining with Local 1998, American
Federation of State, County and Municipal Employees, it was agreed between the parties that an
additional 1/4 of 1% of the Local's base wages would be applied for the period July 1. 1978 through
December 31, 1978, to certain classifications represented by Local 1998; the specific classifications
and amounts to be applied to each classification to be determined by the parties at a later date;
and
WHEREAS the parties have since met and mutually agreed upon the particular classifications
and the specific amounts to be applied to such classifications; and
WHEREAS following a period of discussions covering twenty-four months, the parties have
agreed to establish certain new classifications in the Central Services Maintenance and Operations
Division, namely Skilled Maintenance Mechanic I, Skilled Maintenance Mechanic II, Skilled Maintenance
Mechanic ill, and to apply a portion of the above mentioned 1/4 of 17', of the Local 1998 base wage
to such classifications and certain other classifications as shown on the attached Memorandum,
NOW THEREFORE BE IT RESOLVED that the Memorandum of Agreement between the County of Oakland
and Local 1998, American Federation of State, County and Municipal Employees, be and the same is
hereby approved, and that the chairperson 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, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald. Chairperson
MEMORANDUM OF AGREEMENT
THIS MEMORANDUM OF AGREEMENT, executed this day of , 1978, by and between the
COUNTY OF OAKLAND, and LOCAL 1998, Council 25, American Federation of State, County and Municipal
Employees, AFL-C10:
WHEREAS at the conclusion of the last union contract negotiations between the parties it
was agreed that an additional 1/4 of Iii of Local 1998 base wages would be applied for the period
July 1, 1978 through December 31, 1578, to certain classifications represented by Local 1998; the
specific classifications and amounts to be applied to each classification to be determined by the
parties at a later date; and
Commissioners Minutes Continued. July 6, 1978 304
WHEREAS the parties have since met and mutually agreed upon the particular classifications
and the specific amounts to be applied to such classifications; and
WHEREAS the parties have agreed to establish new classifications in the Department of
Facilities and Operations, namely Skilled Maintenance Mechanic 1, II, and 111, replacing Senior
Maintenance Mechanic, Master Maintenance Mechanic, Building Operations Technician, and Building
Operations Leader, and to apply a portion of the above mentioned 1/4 of 1% of the Local 1998 base
wage to such classifications and certain other classifications, as hereafter listed,
NOW THEREFORE IT IS AGREED BETWEEN THE PARTIES that the 1/4 of I% heretofore described
shall be applied to the following classifications and is incorporated in the July 1, 1978 through
December 31, 1978 wage rates set forth. This shall constitute the minimum and maximum rates for
such classifications.
July 1, 1978 through December 31, 1978
A) CLASSIFICATION BASE 1 YEAR 2 YEAR 3 YEAR
Groundskeeper I
Groundskeeper II
Groundskeeper Crew Chief
Training Leader 1
*Skilled Maint. Mech. I
*Skilled Maint. Mech. II
Maint. Mech. III
10,025 10,704
11,357 12,063
13,041 13,790
9,731 10,515
12,958 13,811
13,520 14,435
14,435 15,288
11,382
12,741
11,299 12,080
All rates include 2%, effective July 1, 1978.
*Formerly Senior Meintenance Mechanic, Master Maintenance Mechanic, Building Operations
Technician, or Building Operations Leader.
B) The following Senior Maintenance Mechanics not reclassified to a skilled Maintenance
Mechanic class are to be reclassified to General Maintenance Mechanic. However, these employees'
salary rates will continue at the rate for Senior Maintenance Mechanic, plus any subsequent general
increases until such time as the employee is again reclassified or separated from County employment:
NAME S.S. g
W. Olivich 371 36 9521
M. Willing 362 22 5026
R. Krause 381 26 9913
A. Frantz 385 14 6206
H. Cook 367 28 2641
The following Master Maintenance Mechanics are being reclassified to Skilled Maintenance
Mechanic classes, having a lower maximum salary than the employees' current salary. These employees
will continue at the salary rate of Master Maintenance Mechanic, plus any subsequent general increases
until such time as the employee is again reclassified or separated from County employment:
NAME S.S. g
T. Wood 376 18 1900
L. Howe 382 34 9839
S. May 386 18 3611
J. Hero 386 42 1514
C) Employees classified as Skilled Maintenance Mechanic 1, Skilled Maintenance Mechanic II,
Skilled Maintenance Mechanic II!, General Maintenance Mechanic, and Maintenance Laborer in the
Division of Maintenance and Operations, Department of Central Services, shall be eligible for a
group leader premium of 6.25 per hour for those hours during which the employee is serving as a
group leader over 3 or more other maintenance employees. These increased earnings shall not count
toward the basis on which service increment pay is determined.
AMERICAN FEDERATION OF STATE,
COUNTY AND MUNICIPAL EMPLOYEES,
AFL-C10 METROPOLITAN COUNCIL
NO. 25, LOCAL 1998
COUNTY OF OAKLAND, a Michigan Constitutional
Corporation
Wallace F. Gabler, Jr., Chairperson
Board of Commissioners
OAKLAND COUNTY EXECUTIVE
Daniel T. Murphy
Moved by McDonald supported by Simson the resolution be adopted.
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, Roxley. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
305
• Commissioners Minutes Continued. July 6, 1978
Misc. 8535
By Mr. McDonald
IN RE: ESTABLISHMENT AND DELETION OF SKILLED MAINTENANCE CLASSIFICATIONS WITHIN THE FACILITIES AND
OPERATIONS DIVISION OF CENTRAL SERVICES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS existing skilled maintenance classifications utilized in the Facilities and
Operations Division do not distinguish among the various maintenance skills; and
WHEREAS that failure to distinguish among skills creates problems for recruitment and for
utilization of positions for specific maintenance purposes; and
WHEREAS the Personnel Committee has received and reviewed a proposal to establish new
skilled maintenance classes; and
WHEREAS that proposal does identify specific skills for each classification, thus permitting
the recruitment of applicants with specific maintenance skills, and the utilization of positions for
specific maintenance purposes; and
WHEREAS that proposal recognizes differences in the complexity, consequences of error, and
relative availability in the job market among the various maintenance skills by establishing different
salary ranges for the various skilled classifications; and
WHEREAS salaries for the proposed classifications have been established by Memorandum of
Agreement with Local 1998 of the American Federation of State, County, and Municipal Employees,
which represents employees in the affected classifications,
NOW THEREFORE BE IT RESOLVED that the following classifications be established:
Skilled Maintenance Mechanic I,
Skilled Maintenance Mechanic II,
Skilled Maintenance Mechanic III;
and that the following classifications be deleted:
Senior Maintenance Mechanic,
Master Maintenance Mechanic,
Building Operations Technician,
Building Operations Leader.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Moved by McDonald supported by Fortino the resolution be adopted,
AYES: Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly,
DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald,
Moffitt, Montante, Moxley, Page. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted
Misc. 8536
By Mr. McDonald
IN RE: ESTABLISHMENT OF CLASSIFICATION AND SALARY RANGE OF PAPA-LEGAL CLERK
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS on June 15, 1978, this Board accepted the 1978 Cooperative Reimbursement Program
Grant for the Prosecuting Attorney's Office by adopting Miscellaneous Resolution #8495; and
WHEREAS this grant provides for one new position of para-legal assistant to assist the
professional staff in interviewing clients and preparing cases for trail; and
WHEREAS the County has no existing classification appropriate for such a position; and
WHEREAS the Personnel Committee has received and reviewed a request from the Prosecuting
Attorney for the establishment of a classification and salary range of Para-legal Clerk to be
utilized for this position; and
WHEREAS your Personnel Committee recommends the establishment of this Para-legal Clerk
classification and salary range,
NOW THEREFORE BE IT RESOLVED that the classification of Para-legal Clerk be established
with the following salary range:
BASE 6 MONTH I YEAR 2 YEAR 3 YEAR 4 YEAR 0.1.*
$37-00 $9,874 $10,057 Tr1574-13 -$-1-0:771 $11,156 Reg.
*Salary range to be equated with that of Clerk III effective 1-1-79.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Commissioners Minutes Continued. July 6, 1978 306
Moved by McDonald supported by Fortino the resolution be adopted.
AYES: Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell. McDonald, Moffitt, Montante, Moxley,
Olson, Page, Patterson. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8537
By Mr. McDonald
IN RE: POSITIONS FOR 52ND DISTRICT COURT, 4TH DIVISION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the State of Michigan in Public Act 129 of 1977 required Oakland County to
incorporate the Troy and Clawson Municipal Courts into the 52nd District Court as its 4th Division
effective November 1, 1978; and
WHEREAS the Judges of the Troy and Clawson Municipal Courts and the Presiding Judge of the
52nd District Court have requested nineteen (19) total support personnel be approved effective
November 1, 1978; and
WHEREAS continued negotiations between the Troy and Clawson Municipal Courts, the County
Personnel Department, and the Regional Deputy Director for Region 11 of the Michigan Supreme Court
have resulted in the joint recommendation, supported by current caseload, that a total of sixteen
(16) support personnel, in addition to the judges, are necessary for the 52nd District Court, 4th
Division,
NOW THEREFORE BE IT RESOLVED that the following budgeted positions be created effective
November 1, 1978, at the salary ranges indicated:
BASE 6 MONTH 1 YEAR 2 YEAR 3 YEAR 4 YEAR O.T.
3 District Judge 13,388 FLAT RATE (County Portion) No
1 District Court
Administrator 14,310 15,370 16,430 17,490 Reg.
3 Judicial Secretary 12,379 12,867 13,355 13,844 14,334 Reg.
2 District Court
Proc. Assistant 11,007 11,505 12,003 12,501 Reg.
5 District Court
Clerk 9,884 10,071 10,258 10,681 11,007 11,379 Reg.
3 District Court
Officer/Law
Clerk 8,976 FLAT RATE Reg.
BE IT FURTHER RESOLVED that this Board of Commissioners is aware of the agreement between
the County Executive and the Presiding Judge of the 52nd District Court to include two (2) budgeted
DISTRICT COURT CLERK positions in the County Executive's recommended 1979 Final Budget proposal.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
The Chairperson referred the resolution to the Finance Committee. There were no objections.
REPORT
By Mr. McDonald
IN RE: MISCELLANEOUS RESOLUTION q524 - COUNTY EXECUTIVE REORGANIZATION PROPOSAL
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Personnel Committee, by John J. McDonald, Chairperson, having reviewed Miscellaneous
Resolution #8524 reports with the reconnendation that the resolution be adopted.
The Personnel Committee, by John J. McDonald, Chairperson, moves the acceptance of the
foregoing report.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
"Misc. 8524
By Mr. Lanni
IN RE: COUNTY EXECUTIVE REORGANIZATION PROPOSAL
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Section 14(a) of Act 139 of the Public Acts oF 1973, as amended, permits the
transfer and consolidation of departments upon the affirmative recommendation of the County Executive
and following a public hearing; and
WHEREAS the Computer Services Division of the Department of Central Services, has grown
in size and complexity which requires management by highly technical personnel; and
WHEREAS the County Executive and the Board of Commissioners are concerned about maximizing
the efficiency, effectiveness and benefits of the data processing service delivered to the County;
and
307
Commissioners Minutes Continued. July 6, 1978
WHEREAS the realignment of the Comnuter Services Division to departmental status, within
the County Executive's organization structure, in accordance with the Elmer Fox report, will improve
the upward communication to the County Executive and the Finance Committee; and
WHEREAS it has been recommended by the Personnel Committee that a non-merit system
position of Director of Computer Services be established; and
WHEREAS the County Executive affirmatively recommends the realignment of this function
to departmental status.
NOW THEREFORE BE IT RESOLVED that a Department of Computer Services be established within
the County Executive's organizational structure and the entire budget and personnel of the Division
of Computer Services be transferred to that newly established department.
Mr. Chairperson, we move the adoption of the foregoing resolution.
James E. Lanni, Commissioner - District #11
Ralph W. Moxley, Lillian V. Moffitt
Lawrence R. Pernick, John H. Peterson"
Moved by McDonald supported by Simson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
The Chairperson announced pursuant to Rule XI-E the matter shall be laid over to the
next regular Board meeting at which time a public hearing will be held at 10:30 A.M. on July 20,
1978 regarding Miscellaneous Resolution ii8524 - County Executive Reorganization Proposal.
Misc. 8538
By Mr. Wilcox
IN RE: GAS-OIL POLICY STATEMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS over the past several years it has become apparent the nation is rapidly approach-
ing a shortage of available energy supplies; and
WHEREAS Oakland County is situated over the geological formation known as the Niagaran
Trend (the border of an ancient ocean) which contains sections known as the Niagaran Reef (coral
build up along the shoreline) where oil production is presently being found; and
WHEREAS several oil and gas firms with the expectation of discovering new energy supplies,
have contacted Oakland County, with the ultimate intent of leasing the mineral rights of county
owned lands for exploration and extraction purposes; and
WHEREAS the exploration and development of oil and gas may cause environmental and
ecological disturbances, but by placing reasonable operating restrictions in oil and gas leases
can reduce the amount of environmental and ecological disturbances to the land; and
WHEREAS County owned properties are publicly owned lands which are developed and existing
to serve the needs and desires of the people of Oakland County; and
WHEREAS conducting an environmental and use review on each county owned property would
consider the present and future use of these properties and the impact on such use which oil and
gas development would necessarily make.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners before
entering into any oil and gas lease agreements will have the county prepare an environmental and
use review conducted on each property subject to leasing; and
BE IT FURTHER RESOLVED that the results of such an environmental and use review will be
reflected in the operating restrictions of the oil and gas lease so that such restrictions will
protect the environment and use of each property.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Daly the resolution be adopted.
AYES: Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page,
Patterson, Perinoff. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8539
By Mr. Wilcox
IN RE: TRANSFER OF CAPITAL IMPROVEMENT PROGRAM FUNDS TO OAKLAND AIRPORT FUNDS
To the Oakland County Board of Commissioners
Hr. Chairperson, Ladies and Gentlemen:
WHEREAS the 1978 Capital Improvement Program contains $250,000 for improvement of Oakland
County airports; and
Commissioners Minutes Continued. July 6, 1978 308
WHEREAS the Airport Committee has submitted a 1978 Capital Improvement Program for airports
consisting of:
OAKLAND-PONTIAC AIRPORT
1. Emergency generator $ 60,000
2. Acquisition of air rights 5,000
3. Paving and repair of north service drive and 1-Hangar Area 8,000
4. Renovate terminal building lobby 50,000
5. Partial reroofing of Hangar 1 7,000
6. Water wells 10,000
7. New hangar door at Sheriff Department's hangar 12,000
8. Upgrade crash/fire/rescue vehicle 18,000
9. Relocate south entrance road 20,000
OAKLAND-TROY AIRPORT
1. Resurface runway and drainage improvement $ 60,000 (local share)
$ 250,000
WHEREAS these Capital Improvement Programs are included in the Airport Master Plans; and
WHEREAS your Committee has reviewed and approved the Capital Improvement Programs for 1978.
NOW THEREFORE BE IT RESOLVED that a sum of $250,000 be transferred from the 1978 Capital
Improvement Program to the Oakland Airport Fund for the miscellaneous capital improvement as outlined.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Patterson the resolution be adopted.
AYES: Price, Roth, Wilcox, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Hoot, Kasper,
Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, Perinoff,
Pernick, Peterson. (23)
NAYS: Doyon. (1)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8540
By Mr. Wilcox
IN RE: LEASE RENEWAL WITH WATERFORD SCHOOL DISTRICT FOR MOBILE CLASSROOMS: AMENDMENT TO MISCELLANEOUS
RESOLUTION #8513
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland by Miscellaneous Resolution #8513, June 15, 1978, authorized
a renewal of said lease to the Waterford School District mobile classrooms located on Pontiac Lake
Road, for a period of one (I) year comrencing on the 30th day of June, 1978, and ending on the 30th
day of June 1979; and
WHEREAS Miscellaneous Resolution 118513, June 15, 1978, should have incorporated Miscellaneous
Resolutions 6348 and 6471 adopted by the Oakland County Board of Commissioners at their meetings of
June 21, 1973 and November I, 19 73. respectively.
NOW THEREFORE BE IT RESOLVED that Miscellaneous Resolution 118513 be amended to incorporate
Miscellaneous Resolution 6346 and 6471 adopted by the Oakland County Board of Commissioners at their
meetings of June 21, 1973 and November 1, 1973, respectively.
BE IT FURTHER RESOLVED that the Chairperson of the Board be and he is hereby authorized
and directed to execute amended lease renewal on behalf of the County of Oakland.
The Planning and Building Committee by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Daly the resolution be adopted.
AYES: Roth, Simson, Wilcox, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Price. (24)
NAYS: None. {0)
A sufficient majority having voted therefor, the resolution was adopted.
309
Commissioners Minutes Continued. July 6, 1978
Misc. 8541
By Mr. Wilcox
IN RE: RANDOLPH STREET DRAIN
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS proceedings have been taken by the Statutory Drainage Board for the location,
establishment and construction of the Randolph Street Drain under the provisions of Act No. 40 of
the Michigan Public Acts of 1956, as amended, pursuant to a petition filed by the City of Northville
and City of Novi on March 30, 1970; and
WHEREAS the Drainage Board for said Randolph Street Drain, by resolution on June 21, 1978,
authorized and provided for the issuance of Drain Bonds in the principal amount of $1,660,000 in
anticipation of the collection of unpaid special assessments against the County of Wayne and City of
Northville and against the County of Oakland and City of Novi and City of Northville for the share
of each in the cost of locating, establishing and constructing said drain, said special assessments
having been theretofore duly confirmed by said Drainage Board; and
WHEREAS said bonds are to be dated November 1, 1978, will be sold at an interest rate not
exceeding 8% per annum, and will be subject to prior redemption as specified in the said resolution
of said Drainage Board authorizing its issuance; and
WHEREAS Section 526 of said Act No. 40, as amended, provides in part as follows:
"If any public corporation fails or neglects to account to the county treasurer for the
amount of any installment and interest, then the county treasurer shall advance the amount thereof
from county funds if any bonds or other evidences of indebtedness have been issued to finance the
project, in anticipation of the collection of the installment and interest pursuant to the pro-
visions of this chapter and the county board of commissioners has previously acted, by a resolution
adopted by 2/3 vote of its members elect, to pledge full faith and credit of the county for the
prompt payment of the principal of and interest on the bonds or evidences of indebtedness."
; 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 its share of the
aforesaid bonds; and
WHEREAS it is in the best interest of the County of Oakland that said bonds be sold to
finance in part the acquisition and construction of said drain project.
NOW THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE COUNTY OF OAKLAND,
MICHIGAN:
I. That pursuant to the authorization provided in Section 526 of Chapter 21 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 and does agree that in the event that the County of
Oakland or the City of Novi or the City of Northville shall fail or neglect to account to the
County Treasurer of the County of Oakland for the amount of any installment and interest for the
Randolph Street Drain, when due, then the amount thereof shall be immediately advanced from County
funds, and the County Treasurer is directed immediately to 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 subject to the limitations set forth in said Section 526 of the Drain Code of 1956,
as amended.
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.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
ADOPTED:
YEAS: Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper,
Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, Perinoff,
Pernick, Peterson, Roth. (24)
NAYS: None. (0)
Misc. 8542
By Mr. Wilcox
IN RE: RANDOLPH STREET DRAIN
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS proceedings have been taken by the Statutory Drainage Board for the location,
establishment and construction in the Counties of Wayne and Oakland of the RANDOLPH STREET DRAIN
under the provisions of Chapter 21 of Act No. 40 of the Public Acts of 1956, as amended, pursuant
to a petition filed with the Director of Agriculture of the State of Michigan; and
WHEREAS the said Drainage Board by resolution adopted on March 3, 1978, as amended May 2,
1978, authorized and provided for the issuance of notes in the aggregate principal amount of
$400,000 to be refunded by bonds to be issued hereafter in anticipation of the collection of an
Commissioners Minutes Continued. July 6, 1978 310
equal amount of special assessments against the City of Novi, and the City of Northville, said special
assessments having been duly ordered by said drainage Board and said cities having agreed to under-
write payment of said notes, if said bonds are not issued or said assessments are not confirmed or
paid; and
WHEREAS said notes are to be designated Drain Notes are to be dated April 1, 1978, will
bear interest at a rate not exceeding 87 per annum 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 notes
in support of the obligations of the City of Novi and the City of Northville in Oakland County; 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 notes be
sold.
NOW THEREFORE BE IT RESOLVED BY THE OAKLAND COUNTY BOARD OF COMMISSIONERS:
I. That pursuant to the authorization provided in Section 526 of Chapter 21 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 Notes, and does agree that in the event the City of Novi or the City of
Northville 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 or other obligation to pay for the Randolph
Street Drain, when due, then the amount thereof shall be immediately advanced from County Funds, and
the County Treasurer is directed to immediately make such advancement to the extent necessary.
2. That in the event that, pursuant to said pledge of full faith and credit, the County
of Oakland advances out of County Funds, all or any part of said installment and interest, it shall
be the duty of the County Treasurer, for and on behalf of the County of Oakland, to take all actions
and proceedings and pursue all remedies permitted or authorized by law for the reimbursement of such
sums so paid subject to the limitations set forth in said Section 526 of the Drain Code of 1956, as
amended.
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, Chairperson
ADOPTED:
YEAS: Simson, Wilcox, Daly, DiGiovanni, Ooyon, Fortino, Gabler, Gorsline, Hoot, Kasper,
Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth. (24)
NAYS: None. (0)
ABSENT: Aaron, Moxley, Murphy. (3)
Misc. 8543
By Mr. Wilcox
IN RE: CITY OF SOUTHFIELD - LEASE OF VACANT PROPERTY AT SOUTHFIELD HEALTH FOR RECREATIONAL PURPOSES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the City of Southfield has expressed an interest in using approximately 19.16 acres
of vacant property at the Southfield Health Center as a recreational area, primarily to be used for
the Southfield Little League Baseball; and
WHEREAS the County of Oakland and the City of Southfield have agreed upon the following
area:
Part of "Oakland Gardens Sub" a subdivision of E1/2 of SE 1/4 of Section 13, T1N, RIOE,
and part of "Woodlands Park Subdivision" a subdivision of the WI/2 of SE1/4 of Section 13, T1N, R1OE,
City of Southfield, Oakland County, Michigan. Further described as beginning at the SE corner of
Lot 161 of Oakland Gardens Sub also being the intersection of the north right of way line of San
Quentin Avenue and the west right of way line of Greenfield Road; thence S89 ° 53' 00" W along said
San Quentin Avenue North right of way line 1586.35 feet; thence N 01' 03' 47" W along the westerly
lot lines of Lots 219 thru 231, both inclusive, and the westerly line of the EI/2 of Lot 133 of
Woodlands Park Subdivision 773.09 feet to the south right of way line of Catalpa Drive; thence N89 °
19' 00" E 475 feet along the south right of way line of Catalpa Drive; thence 501 ° 03' 47" W 498
feet; thence N 89° 19' DO" E 470 feet; thence N 01 ° 03' 47" E 197 feet; thence N 89 ° 19' 00" E
638.00 feet to the west right of way line of Greenfield Road; thence S 01 ° 03' 00" E 518 feet along
the west right of way line of Greenfield Road to the point of beginning. The property described
therein contains approximately 19.16 acres; and
WHEREAS your Committee has reviewed the lease between the County of Oakland and the City
of Southfield; and
WHEREAS your Committee recommends said Lease to be executed.
NOW THEREFORE BE IT RESOLVED that the County of Oakland approve the lease with the City of
Southfield for recreational activity at the Southfield Health Center vacant property.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners be and he is
311
Commissioners Minutes Continued. July 6, 1978
hereby authorized and directed to execute the lease agreement on behalf of the County of Oakland.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
LEASE
THIS LEASE made and entered into this day of May, 1978, between the COUNTY OF OAKLAND,
a Michigan Constitutional Corporation, whose address is 1200 North Telegraph Road, Pontiac, Michigan,
48053, hereinafter referred to as the "Lessor", and the CITY OF SOUTHFIELD, a Michigan Municipal
Corporation, whose address is 26000 Evergreen Road, Southfield, Michigan, 48076, hereinafter referred
to as the "Lessee";
WITNESSETH:
WHEREAS the County of Oakland and the Southfield Little League Baseball, Inc., a non-profit
Charitable Corporation, entered into a Lease dated May 3, 1973, a copy of which is attached and made
a part hereof as Exhibit A; and
WHEREAS the County of Oakland and the City of Southfield desire to change the Lessee from
the Southfield Little League Baseball, Inc. to the City of Southfield, and amend the terms and
conditions in the original Lease; and the Lessor hereby leases to the Lessee for a period of five (5)
years, commencing May , 1978, the following described lands, to-wit:
Part of "Oakland Gardens Sub" a subdivision of E 1/2 of SE 1/4 of Section 13, TIN, RIDE,
and part of "Woodlands Park Subdivision" a subdivision of the W 1/2 of SE 1/4 of Section 13, TIN,
R1OE, City of Southfield, Oakland County, Michigan. Further described as beginning at the SE corner
of Lot 161 of Oakland Gardens Sub also being the intersection of the north right of way line of San
Quentin Avenue and the west right of way tine of Greenfield Road; thence 589 ° 53' 00" W along said
San Quentin Avenue North right of way tine 1586.35 feet; thence N 01° 03' 47" W along the westerly
lot lines of Lots 219 thru 231, both inclusive, and the westerly line of the E 1/2 of Lot 133 of
Woodlands Park Subdivision 773.09 feet to the south right of way line of Catalpa Drive; thence N 89 °
19' 00" E 475 feet along the south right of way line of Catalpa Drive; thence 501 ° 03' 47" W 498
feet; thence N 89 0 19' 00" E 470 feet; thence N 01 ° 03' 47" E 197 feet; thence N 89 ° 19' 00" E
638.00 feet to the west right of way line of Greenfield Road; thence S 01 ° 03' 00" E 518 feet along
the west right of way line of Greenfield Road to the point of beginning. The property described
therein contains approximately 19.16 acres.
Subject to the following conditions:
I. Such lands and any and all improvements thereon shall be used by the Lessee to
accommodate recreational activities.
2. Lessee shall have the right to prepare such land and facilities to make the land
presentable for recreational purposes as are appropriate, and to construct on said lands, bleachers,
stands for refreshments, sanitary facilities and any other necessary facilities to make the land
presentable, as outlined on Master Plan dated May. 1978, said structures and improvements to be not
of a permanent nature and any major changes to the original Master Plan must have Oakland County
Board of Commissioners approval.
3. The Lessee agrees to pay to the Lessor as rental under this lease, the sum of One
($1.00) Dollar per year for each year this Lease is in effect, payable when this Lease is executed
and a like amount each year thereafter.
4. Lessee agrees that the erection, maintenance and operation of any and all buildings
on the premises hereindescribed shall be the sole responsibility of the Lessee and that said build-
ings and structures shall be removed by the Lessee upon the termination of this Lease. All buildings
and structures which have not been removed upon termination of this Lease shall become the sole
property of the Lessor.
5. Lessee shall not mar or in manner deface the property or premises and shall not cause
anything to be done whereby said premises or property shall in any manner be marred or defaced, and
at the expiration or cancellation of the Lease, Lessee shall surrender the premises and property in
a decent, safe and sanitary condition.
6. Lessee must provide suitable off-street parking and said parking must be made available
for the intended users of the property.
7. Lessee agrees to comply with all applicable city ordinances covering the described
premises.
8. Lessee has the right to sublet the described premises providing the financial con-
sideration does not exceed One ($1.00) Dollar per year, and the sublease has the approval of the
Lessor.
9. The Lessee agrees to indemnify and hold harmless the Lessor from any liability for
damages to any person or property in, on or about said leased premises from any cause whatsoever;
and Lessee will procure and keep in effect during the term hereof public liability and property
damage insurance for the benefit of the Lessor in the sum of One Hundred Thousand ($100,000.00)
Dollars per person and Three Hundred Thousand ($300,000.00) Dollars per occurrence and One Hundred
Thousand ($100,000.00) Dollars property damage insurance resulting from any one occurrence. Lessee
shall deliver said policies to the Lessor.
10. If the Lessee desires to extend this Lease fcir any period of time after the first five
(5) years, then he shall give written notice of such desire to the Lessor at least 30 days before
the expiration of this Lease.
Commissioners Minutes Continued. July 6. 1978 312
11. This Lease may be cancelled or terminated by either Party by giving a six (6) month
written notice to the other Party. In no event shall the cancellation be effective before September I
of any year.
IN WITNESS WHEREOF, the Chairman and Clerk of the Board of Commissioners of the County of
Oakland in the State of Michigan. on behalf of said County, have executed this lease in pursuance of
Miscellaneous Resolution No. passed by the Board of Commissioners on the day of
A.D., 1978, said resolution being on record in the Journal of the Board of Commissioners in
the office of the County Clerk in the Courthouse in the City of Pontiac, Michigan, and Donald F.
Fracassi, Mayor of the City of Southfield, has executed this Lease for said Municipal Corporation.
COUNTY OF OAKLAND, a Michigan CITY OF SOUTHFIELD, a Michigan
Constitutional Corporation Municipal Corporation
By: By:
Wallace F. Gabler, Jr, Chairman
Oakland County Board of Commissioners
AND
Donald F. Fracassi, Mayor
By:
Lynn D. Allen, Clerk
Oakland County Board of Commissioners
WITNESSES: WITNESSES:
Marsha Stevens /s/
STATE OF MICHIGAN)
ss
COUNTY OF OAKLAND)
On this day of 1978, personally appeared Wallace F. Gabler, Jr., and Lynn
D. Allen, and did say that they are the Chairman and Clerk, respectively, of the Oakland County Board
of Commissioners and as such have affixed their signatures to the foregoing Lease, and that said
instrument was signed and sealed on behalf of said County of Oakland, by authority of its Miscellaneous
Resolution No. -, dated , 1378, and acknowledged said instrument to be the free act and
deed of said County of Oakland.
My Commission Expires:
Notary Public, Oakland County, Michigan
STATE OF MICHIGAN)
ss
COUNTY OF OAKLAND)
On this 15th day of May, 1978, personally appeared Donald F. Fracassi, and did say that
he is the Mayor of the City of Southfield, a Michigan Municipal Corporation, and as such has affixed
his signature to the foregoing instrument, and acknowledges said instrument to be the free act and
deed of said City of Southfield.
My Commission Expires: July 3, 1979 Molly Yoshonic /s/
Notary Public, Oakland County, Michigan
EXHIBIT "A"
LEASE
THIS LEASE, made and entered into this 3rd day of May, A.D., 1973, by and between the
COUNTY OF OAKLAND, a Michigan Constitutional Corporation, hereinafter referred to as the Lessor,
and SOUTHFIELD LITTLE LEAGUE BASEBALL, INC., a non-profit Charitable Corporation, hereinafter re-
ferred to as the Lessee:
WITNESSETH:
That for and in consideration of the sum of One ($1.00) Dollar, to it in hand paid, the
Lessor hereby leases to the Lessee, for a period of Five (5) years, commencing May 3, 1973, the
following described lands, to-wit:
Lots 1 thru 5, both inclusive, Lots 507 thru 519, both inclusive, Oakland Gardens Sub-
division of the East 1/2 of the Southeast 1/4 of Section 13, Town 1 North, Range 10 East, Southfield
Township, Oakland County, Michigan, as recorded in Liber 34, Page 8 of Plats, Oakland County Records;
and
Lots 133 thru 158, both inclusive, 219 thru 231, both inclusive, of Woodlands Park Subdivision of the
West 1/2 of the Southeast 1/4 of Section 13, Town 1 North, Range 10 East, Southfield Township, Oakland
County, Michigan; and also
That part of vacated alleys adjacent to said lots and also any interest the County may have in Selkirk
and Everett Avenues adjacent to said lots.
Subject to the following conditions:
1. Such lands and any and all improvements thereon shall be used by the Lessee, as a
little league baseball park for the playing of little league baseball by LITTLE LEAGUE BASEBALL,
DISTRICT NO. 4, State of Michigan.
2. Lessee shall have the right to prepare on such land, such diamonds and facilities
necessary for the playing of little league baseball, and to construct on said lands such bleachers,
313
Commissioners Minutes Continued. July 6, 1978
stands for refreshments, sanitary facilities, parking areas. and any other necessary facilities to make
the land presentable for playing baseball, said structures and improvements to be not of a permanent
nature and the plans for which have first been approved by the Oakland County Buildings and Grounds
Committee of the Oakland County Board of Commissioners and the Oakland County Board of Auditors.
3. The Lessee agrees to pay to the Lessor as rental under this lease, the sum of One ($1.00)
Dollar per year for each year this Lease is in effect, payable when this lease is executed and a like
amount each year thereafter.
4. Lessee agrees that the erection, maintenance and operation of any and all buildings on the
premises herein described shall be the sole responsibility of the Lessee and that said buildings and
structures shall all be removed by the Lessee upon the termination of this Lease. All buildings and
structures which have not been removed upon the termination of this Lease shall become the sole property
of the Lessor.
5. Lessee agrees to comply with all applicable city ordinances covering the described
premises.
6. Lessee shall at all times carry such insurance and in such amounts as will, in the opinion
of the Board of Auditors of Oakland County, Michigan, be adequate to indemnify the County of Oakland,
its departments, officers and employees against liability of every name or nature arising by or through
the acts or omissions of Lessee, its officers, agents or employees, copies of said policies of insurance
to be filed with the Board of Auditors of the County of Oakland.
7. This Lease shall not be transferable or assignable to any individual, group of individuals,
association, corporation, partnership or entity of any kind whatsoever, but shall always be enjoyed by
the original Lessee or forfeited by the original Lessee.
8. if Lessee desires to extend this Lease for any period of time after the first five (5)
years, then he shall give written notice of such desire to Lessor at least 30 days before the expir-
ation of this Lease.
9. This Lease may be cancelled or terminated by either party by giving a six month written
notice to the other party. In no event shall the cancellation be effective before September 1 of any
year.
IN WITNESS WHEREOF, the Chairman and Clerk of the Board of Commissioners of the County of
Oakland in the State of Michigan, on behalf of said County have executed this Lease in pursuance of
Miscellaneous Resolution No. 6304, passed by the Board of Commissioners on the 3rd day of May, A.D.,
1973, said resolution being on record in the Journal of the Board of Commissioners in the Office of
the County Clerk thereof in the Courthouse in the City of Pontiac, Michigan, and Bernie Iversen, Chair-
man of the Southfield Little League Baseball, Inc., has executed this Lease for said Corporation.
WITNESSES: COUNTY OF OAKLAND, a Michigan
Beta Erickson s/s/ Constitutional Corporation,
E. Lucille Williams /s/ . By: Paul E. Kasper /s/
Paul E. Kasper, Chairman of its
Board of Commissioners
AND
By; Lynn D. Allen /s/
Lynn D. Allen, Clerk of its
Board of Commissioners
Susan H. Auguette /s/
SOUTHFIELD LITTLE LEAGUE BASEBALL, INC.
A non-profit Charitable Corporation,
By: Bernie Iversen /s/
Bernie Iversen, Chairman
Moved by Wilcox supported by Moffitt the resolution be adopted.
AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni,
McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, Perinoff, Pernick, Peterson,
Price, Wilcox. (23)
NAYS: Roth. (1)
A sufficient majority having voted therefor, the resolution was adopted.
REPORT
By Mr. Wilcox
IN RE: SOLID WASTE DISPOSAL SYSTEM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners of Oakland County by Miscellaneous Resolution No. 7059
on April 17, 1975 did adopt a Solid Waste Disposal System, Master Plan; and
WHEREAS the County Executive, Daniel T. Murphy, on June 1, 1977 did appoint a broad-based,
17 member citizens Solid Waste Advisory Group for purposes of advising the administration on the best
means for implementing the Master Plan and with assisting the administration in carrying the implementa-
tion forward; and
314 Commissioners Minutes Continued. July 6, 1978
WHEREAS resolutions were sent to the 43 units of government in the County Plan giving them
an opportunity to express their intention and desire to be a user of a County resource recovery or
energy conversion facility; and
WHEREAS adopted "Resolutions of Intent" have been received from 28 of the 43 units of
government representing 89% of the population to be included in the County Plan on the basis of 1970
U.S. Census figures; and
WHEREAS your Committee has reviewed the "Oakland County Citizens Solid Waste Advisory Group
Recommendations to Daniel T. Murphy, County Executive for Implementation of Oakland County's Solid
Waste Disposal System Master Plan," Volume I, April 1978; and
WHEREAS there continues to be sanitary landfill problems in the County of Oakland, for
instance, the Department of Natural Resources has issued a "cease and desist" order on Sanicnm land-
fill located in Orion and Pontiac Townships in June of 1978.
The Oakland County Planning and Building Committee has received the "Oakland County Citizens
Solid Waste Advisory Group Recommendations to Daniel T. Murphy, County Executive for Implementation
of Oakland County's Solid Waste Disposal System Master Plan," Volume I, April 1978 and forward to the
County of Oakland Board of Commissioners for their information.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the acceptance
of the foregoing report.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Montante the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Misc. 8544
By Mr. Wilcox
IN RE: SOLID WASTE DISPOSAL SYSTEM - ECONOMIC FEASIBILITY STUDY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners of Oakland County by Miscellaneous Resolution No. 7059
on April 17, 1975 did adopt a Solid Waste Disposal System, Master Plan; and
WHEREAS the County Executive, Daniel T. Murphy, on June I, 1977 did appoint a broad-based,
17 member citizens Solid Waste Advisory Group for purposes of advising the administration on the best
means for implementing the Master Plan and with assisting the administration in carrying the
implementation forward; and
WHEREAS resolutions were sent to the 43 units of government in the County Plan giving them
an opportunity to express their intention and desire to be a user of a County resource recovery or
energy conversion facility; and
WHEREAS adopted "Resolutions of Intent" have been received from 28 of the 43 units of
government representing 892, of the population to be included in the County Plan on the basis of 1970
U.S. Census figures; and
WHEREAS the Solid Waste Advisory Group by a report dated April 1978 has made certain
recommendations for implementation; and
WHEREAS Phase I of these recommendations points out the need for a financial feasibility
study to be performed by a nationally recognized consulting engineering firm and a similarly
credentialed financial consultant who both have had prior experiences in the planning and procurement
of a large scale resource recovery/energy conversion facility and attendant syste0; and
WHEREAS the financial feasibility study is primarily needed to determine preferred financing
vehicles, establish estimated "tipping fees," provide economic factors for ownership and operation
decision-making, and provide necessary estimates of the system costs for inclusion in the contracts
with each of the participating units of government; and
WHEREAS as a part of the financial feasibility study, due to changing economic conditions
and other factors since the preparation of the Master Plan, the number, generalized location, and
handling capacities of the planned transfer stations, sanitary landfill, and resource recovery/energy
conversion facility will need to be reviewed; and
WHEREAS your Committee has reviewed and concurrs in these recommendations as outlined above.
NOW THEREFORE BE IT RESOLVED the County Executive is hereby authorized and directed to
receive Consulting Engineering and Financial Consultant proposals for the Phase I financial
feasibility study, to evaluate these proposals with an evaluation committee comprised of the Chair-
man of the Solid Waste Advisory Group, a person appointed by the Chairman of the Board of Commis-
sioners, and a person appointed by the County Executive, and to make their recommendation to the
Board of Commissioners for approval and funding.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Simson the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
315
Commissioners Minutes Continued. July 6, 1978
Misc. 8545
By Mr. Wilcox
IN RE: SOLID WASTE DISPOSAL SYSTEM CONSULTANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the special three person Evaluation Committee formed by Miscellaneous Resolution
No. for the purpose of selecting a Consulting Engineer and Fnancial Consultant to perform a
Phase I financial feasibility study for implementation of the Solid Waste Disposal System, Master
Plan, may need to visit former clients and/or sites in order to make a proper evaluation of their
capabilities; and
WHEREAS two County employees will provide staff support to the Evaluation Committee and
as such will be more useful to the committee if they are present at any out-of-town investigations;
and
WHEREAS certain other expenses will be incurred for printing the Solid Waste Advisory
Group report, advertising for proposals, mailing, etc.: and
WHEREAS an estimate for the possible travel expenses, printing and sundry expenses can be
itemized as follows:
1. Travel Expenses, up to three round trips for three member Evaluation Committee and two
staff persons -
Transportation -
$175/person X 5 persons X 3 trips = S 2,625
LODGING -
$40/person X 5 persons X 3 nights = 600
MEALS (incl. tips)
$20/person/day X 5 persons X 3 days - 300
TAXI, BUSES, etc.
$10/person/trip X 5 persons X 3 trips = 150
Estimated Travel Expenses for up to 3
trips for 5 persons - $ 3,675
2. Printing of Solid Waste Advisory Group
Report, 200 copies 274
3. Advertising in National trade magazine for
proposals from Consulting Engineers and
Financial Consultants, xeroxing, postage - 1,000
Total of 1, 2 and 3 $ 4,949
NOW THEREFORE BE IT RESOLVED that such necessary travel and related expenses and other
sundry expenses outlined above estimated to be $4,949 are hereby approved with funding to be From
the Professional Services line item in the Solid Waste budget.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Misc. 8546
By Mr. Wilcox
IN RE: AUTHORIZATION OF DRAIN COMMISSIONER TO ENTER INTO CONSENT JUDGMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolution No. 7991 adopted June 2, 1977, the Oakland County
Board of Commissioners authorized the Oakland County Drain Commissioner to intervene in a legal
action brought by the United States Environmental Protection Agency against the City of Detroit
in the United States District Court; and
WHEREAS the parties have agreed to the terms of a Consent Judgment; and
WHEREAS the Oakland County Drain Commissioner should be authorized to enter into such
Consent Judgement on behalf of the County of Oakland and the various sewage disposal systems.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
authorizes the Oakland County Drain Commissioner, on behalf of the County of Oakland and the
various sewage disposal systems uing the Detroit Sewage Treatment Plan, to enter into the Consent
Judgment in United States of America v City of Detroit, et al., being Case No. 7.71100.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the
adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Daly the rules be suspended for immediate consideration of
the resolution.
Commissioners Minutes Continued. July 6, 1978 316
AYES: DiGiovanni, Doyon, Fortino, Gabler, Oars] me, Hoot, Kasper, Kelly, Lanni, McConnell
McDonald, Moffitt, Montante, Moxley, Page, Patterson, Perinoff, Pernick, Peterson. Price, Roth,
Simson, Wilcox, Daly. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by Perinoff the resolution be adopted.
AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell. McDonald.
Moffitt, Montante, Moxley, Page, Patterson, Perinoff, Pernick, Peterson, Price. Roth. Simson, Wilcox.
Daly, DiGiovanni. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8547
By Mr. Wilcox
IN RE: ACCEPTANCE OF WORK OPPORTUNITY RESOURCES CORPS. GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS County of Oakland filed a Work Opportunity Resources Corps. (W.O.R.C.) grant
pursuant to Board of Commissioners Resolution #8432; and
WHEREAS the State of Michigan has awarded a $10,598.60 grant to Oakland County for summer
employment of youth on a Water and Sewerage Division project; and
WHEREAS the grant duration is June 26, 1378 through September I, 1978; and
WHEREAS the W.O.R.C. program provides full state funding with no matching funds or permanent
commitment from the county to the employees hired under this summer program.
NOW THEREFORE BE IT RESOLVED that the County of Oakland accepts W.O.R.C. grant for
$10,538.60 for summer employment of youths during the period of June 26, 1978 through September I.
1978.
I move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Daly the rules be suspended for immediate consideration of
the resolution.
AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell,
McDonald, Moffitt, Montante, Moxley, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth,
Simson, Wilcox, Daly. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by Simson the resolution be adopted.
AYES: Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald. Moffitt,
Montante, Moxley, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly,
DiGiovanni, Doyon. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8548
By Mr. Hoot
IN RE: RECAPTURE AND REALLOCATION, TITLE VI SPECIAL PROJECTS AND TITLE II PUBLIC SERVICE EMPLOYMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 of Prime Sponsor to administer
the provisions of Title 1 of the Comprehensive Employment and Training Act of 1973; and
WHEREAS enrollment has drastically increased during the last two fiscal quarters at the
request of the Department of Labor, in order to avoid the recapture and reallocation of funds from
the Prime Sponsor; and
WHEREAS the 5th Region of the Department of Labor has not allocated additional monies to
continue the employment of these enrollees, and the response from subcontractors will now jeopardize
the employment of some enrollees without recapture and reallocation; and
WHEREAS the Department of Labor is indicating that Fiscal year 1979 appropriations will not
be approved until late September or early October and funds are available to continue through the
month of October, only if the hiring freeze is maintained.
317
Commissioners Minutes Continued. July 6, 1978
NOW THEREFORE BE IT RESOLVED that the agency budgets be changed per the attached schedules
for Title 11 and Title VI Special Projects, in order to avoid the layoff of enrollees prior to
September 30, 1978.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copies of Schedules on file in the County Clerk's Office.
Moved by Hoot supported by Simson the resolution be adopted.
AYES: Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt,
Montante, Moxley, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, DiGiovanni,
Doyon. (21)
NAYS: Price, Daly, Fortino. (3)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8549
By Mr. Hoot
IN RE: PONTIAC OPPORTUNITIES INDUSTRIALIZATION CENTER FISCAL YEAR 1979 BUDGET
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 of Prime Sponsor to administer
the provisions of Title 1 of the Comprehensive Employment and Training Act of 1973; and
WHEREAS the P.O.I.C. organization has been awarded three contracts for fiscal year 1978
which include the building maintenance ($38,800), clerical ($145,149) and attitudinal motivation
($38,476) and the Oakland County Board of Commissioners on June 15, 1978, passed Resolution #8517
requiring that all classroom training contracts be operated by institutions licensed by the State
of Michigan.
NOW THEREFORE BE IT RESOLVED that the building maintenance program be continued through
September 13, 1978, as indicated by the current signed contract and that the attitudinal motivational
and clerical contracts continue until the current funds are exhausted.
BE IT FURTHER RESOLVED that Pontiac Business Institute will conduct clerical training for
all enrollees not placed in the current class and that Pontiac Business Institute will commence
training on July 5, 1978, and that sufficient funds will be authorized for continuation of training
until this date.
BE IT FURTHER RESOLVED that a P.O.I.C. contract for administrative and supportive services
may be negotiated to commence October 1, 1978, contingent upon an allocation formula equal to 25%
of the training classes authorized to be conducted on-site by agencies licensed by the State of
Michigan, with a total allocation for administrative and supportive services not to exceed $80,000
per year.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Roth the resolution be adopted.
Moved by Moxley supported by Peterson the resolution be amended in the last BE IT FURTHER
RESOLVED paragraph by deleting "equal to 25%" and inserting "not greater than 25%H.
A sufficient majority having voted therefor, the motion carried.
Vote on resolution as amended.
AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante,
Moxley, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni,
Doyon, Fortino, Gabler. (23)
NAYS: Price. (1)
A sufficient majority having voted therefor, the resolution as amended, was adopted.
Misc. 8550
By Mr. McDonald
IN RE: RECOMMENDATION TO OAKLAND COUNTY PARKS AND RECREATION COMMISSION - PURCHASE OF GLEN OAKS
GOLF COURSE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Parks and Recreation Commission is presently engaged in
Commissioners Minutes Continued_ July 6, 1978 318
negotiations with the Moslem Shrine to purchase the Glen Oaks Golf Course composed of 137 acres and
located at 11 Mile and Middlebelt Roads in Farmington Hills: and
WHEREAS the Glen Oaks Golf Course is the last parcel of recreational land in the area; and
WHEREAS the acquisition of the Glen Oaks Golf Course and adjoining vacant property fronting
on Northwestern Highway would enhance and provide recreational facilities to the citizens of that
part of Oakland County since presently, there are seven (7) Parks and Recreation facilities all
located north of M-59.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners urges the
Oakland County Parks and Recreation Commission to employ every means available to complete their
negotiations with the Moslem Shrine and culminate the purchase of the Glen Oaks Golf Course at the
earliest possible time.
Mr. Chairperson, we move the adoption of the foregoing resolution.
John J. McDonald, Commissioner - District #27
Lillian V. Moffitt, Robert A. McConnell
Dennis L. Murphy
Moved by McDonald supported by Patterson the resolution be adopted.
The Chairperson referred the resolution to the Planning and Building Committee. There were
no objections.
Misc. 8551
By Mrs. Simson
IN RE: SUPPORT OF SENATE BILL 3014 CONGRESSIONAL LEGISLATION-ABANDONING EXCLUSIONARY RULE FOURTH
AMENDMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS since 1914 in Federal Courts, and since 1961 in State Courts. judges have been
required by U.S. Supreme Court decisions to set free thousands of guilty criminals each year because
evidence that is clearly probative and reliable must be excluded from the trial -- often excluded
because of a technical violation of Fourth Amendment rights against search and sel2ure: and
WHEREAS the Exclusionary Rule is unique to American jurisprudence. Although the English
and Canadian legal systems are highly regarded, neither has adopted such a rule; and
WHEREAS it involves judges in countless hours and weeks of adjudicating questions that
have nothing whatever to do with the guilt or innocence of the accused. The guilt of the accused
often is clear and beyond doubt -- the only issue is whether a policeman has acted properly; and
WHEREAS the fact is that the Chief Justice of the Supreme Court has invited Congress --
indeed has pleaded with Congress -- to devise and pass an adequate alternative remedy to deal with
Fourth Amendment violations so the Exclusionary Rule can be abandoned.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby whole-
heartedly supports Senate Bill 3014 and strongly urges the County of Oakland's Congressional
delegation to make every effort for passage of said legislation which would be in the best interests
of the citizens of these United States of America.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Marguerite Simson, Commissioner - District #7
Moved by Simson supported by Gorsline the resolution be adopted.
The Chairperson referred the resolution to the General Government Committee. There were
no objections.
Misc. 8552
By Mr. Daly
IN RE: 1979 BUDGET REDUCTIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the people of Oakland County are concerned with the rising cost of Government; and
WHEREAS the cost of Oakland County's budget has risen 613 .., in the past five years; and
WHEREAS 400,000 people in the State of Michigan have signed petitions asking for tax
rd l ief.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners directs that
each department of the county submit their 1979 budget requests at a 10% reduction as compared to
their 1978 budget.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Patrick K. Daly, Commissioner - District #4
Moved by Daly supported by Fortino the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
319
Commissioners Minutes Continued. July 6, 1978
Misc. 8553
By Mr. Gorsline
IN RE: KENSINGTON CHILDREN'S FARM AND VILLAGE DEVELOPMENT AT KENSINGTON METROPARK
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Huron Clinton Metropolitan Authority was created by Public Act 147 of 1939
and a referendum vote of the electors of Wayne, Washtenaw, Livingston, Oakland and Macomb Counties:
and
WHEREAS the County of Oakland does collect and disburse taxes to the Authority and the
Oakland County Board of Commissioners does appoint one member of the Huron Clinton Metropolitan
Authority Board of Commissioners; and
WHEREAS said authority was created to plan, own and develop parks which are to be developed
and used for public recreational purposes; and
WHEREAS Kensington Metropark is one such park which has been developed as an area in which
to enjoy watersports, golf, hiking, nature study, picnicking, wintersports and similar recreational
activities; and
WHEREAS the Huron Clinton Metropolitan Authority has leased a portion of said Kensington
Metropark to a private, for profit corporation, the Kensington Children's Farm and Village
Corporation, for the express purpose of developing a children's farm and village with various
activities and rides alien to the entire pattern of development of Kensington Metropark as a haven
for outdoor recreation and nature study; and
WHEREAS the activities and rides are to include a carousel, antique car rides, electric
swan-boat rides, a cattle car (minature bumper), antique firetrucks, a haunted barrelworks, Red
Baron antique silent plane rides, circular silent pumpkin rides, a log sluice and an antique train.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby
express Its strong objection to the intrusion of the activities and rides cited above in Kensington
Metropark because such activities and rides are alien to the essential nature of the Metropark; and
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby requests its
appointee to the Huron Clinton Metropolitan Authority Board of Commissioners, Charles Shafer, seek
the prohibition of such activities and rides within Kensington Metropark and that Mr. Shafer seek
the adoption of policies which maintain the outdoor recreational and natural uses of Kensington
Metropark.
Mr. Chairperson, we move the adoption of the foregoing resolution.
Robert H. Gorsline, Commissioner - District #2
Robert A. McConnell, William T. Patterson
John H. Peterson. Joseph R. Montante, M.D.
Moved by Gorsline supported by Peterson the resolution be adopted.
The Chairperson referred the resolution to the Planning and Building Committee. There
were no objections.
Misc. 8554
By Mr. McConnell
IN RE: SMALL BUS FUNDING
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolution #7838 the Oakland County Board of Commissioners has
committed itself to $200,000 as its portion of the required local subsidy for second-year funding
of the OCART Program; and
WHEREAS the Federal Government is only months away from mandating public transportation
to service the handicapped and senior citizens;
WHEREAS about half of the initial forty-two (42) OCART bus system is designed financially
to service handicapped and senior citizens.
NOW THEREFORE BE IT RESOLVED that SEMTA shall pay all of the operating costs for those
twenty (20) to twenty-two (22) mini buses when it is Federally mandated; and
BE IT FURTHER RESOLVED that the Oakland County subsidy of $200,000 be used for the
remaining buses and for expediting the OCART Program.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Robert A. McConnell, Commissioner -District #25
Robert H. Gorsline, Joseph R. Montante, M.D.
John H. Peterson
Moved by McConnell supported by Peterson the resolution be adopted.
The Chairperson referred the resolution to the Planning and Building Committee. There
were no objections.
Commissioners Minutes Continued. July 6, 1978 320
Moved by Daly supported by Perinoff the Board adjourn until July 20, 1978 at 9:30 A.M.
A sufficient majority having voted therefor, the molion carried.
The Board adjourned at 12:30 P.M.
Lynn D. Allen Wallace F. Gabler, Jr.
Clerk Chairperson
321
OAKLAND COUNTY
Board Of Commissioners
MEETING
July 20, 1978
Meeting called to order by Chairperson Wallace F. Gabler, Jr., at 9:55 A.M. in the Court
House Auditorium, 1200 North Telegraph Road, Pontiac. Michigan.
Invocation given by Robert A. McConnell.
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, Simson, Wilcox. (25)
ABSENT: Price, Roth. (2)
Quorum present.
Moved by Patterson supported by Simson the minutes of the previous meeting be approved as
printed.
AYES: Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page,
Patterson, Perinoff, Pernick, Peterson, Simson, Wilcox, Aaron, Daly, DiGiovanni. Doyon, Fortino,
Gabler, Gorsline. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by Moffitt the agenda be amended to include under Planning and
Building Committee - Miscellaneous Resolution 4550 - RECOMMENDATION TO OAKLAND COUNTY PARKS AND
RECREATION COMMISSION - PURCHASE OF GLEN OAKS GOLF COURSE and to include under Public Services
Committee - Resolution - SHERIFF'S DEPARTMENT RESEARCH INTERN PROGRAM GRANT ACCEPTANCE.
A sufficient majority having voted therefor, the motion carried.
Clerk read letter from Aurelia M. Palmer, Waterford, Michigan regarding the need for a
Dial-A-Ride for senior citizens in Independence Township. (Referred to the Planning and Building
Committee)
Clerk read resolution adopted by the Ingham County Board of Commissioners supporting
Extension of Equal Rights Amendment. (Referred to the General Government Committee)
Clerk read letter from Chairperson Wallace F. Gabler, Jr., appointing William T. Patterson
to the 1978 Oakland County Manpower Planning Council.
Moved by Peterson supported by Perinoff the appointment be confirmed.
A sufficient majority having voted therefor, the motion carried.
Clerk read report from Drain Commissioner George W. Kuhn regarding "Analysis of Settlement
Agreement - City of Detroit vs E.P.A. and Oakland County.
Mr. Pernick requested that the Analysis Report be included in the Minutes.
"July 20, 1978
TO: Commissioner Wallace F. Gabler, Jr., Chairman, and Members of the Oakland County Board
of Commissioners
RE: Analysis of Settlement Agreement City of Detroit vs E.P.A. and Oakland County
The attached is a brief summary and analysis of the key elements of our Federal Court
settlement agreed to late yesterday. A copy of the formal agreement has been submitted and filed
with the Clerk of the County for the record. Also, placed on file was the Order to Show Cause for
the other 78 communities.
322
Commissioners Minutes Continued. July 20, 1978
Again, many thanks for your most kind cooperation in making this legal challenge a
successful one.
Most sincerely,
George W. Kuhn /s/
George W. Kuhn, Drain Commissioner
GWK:sjl
attachment
PRESS RELEASE July 20, 1978
KUHN CLAIMS MAJOR VICTORY FOR SUBURBAN CUSTOMERS IN SETTLEMENT OF DETROIT SEWER RATE HIKE CASE
Concluding a15-month Federal Court fight with the City of Detroit, Oakland County Drain
Commissioner George W. Kuhn succeeded in rolling back a 1978 -79 sewer rate hike and saving suburban,
as well as Detroit customers, over $9 million dollars.
The settlement was announced late yesterday afternoon in the courtroom of U.S. District
Judge John Feikens in Detroit.
Claiming almost a total victory "for suburbia", Kuhn said the court settlement will result
in:
I. A refund of overcharges collected by Detroit in 1977 and 1978 from its sewage treatment
customers in Oakland. Macomb and western Wayne counties.
2. A rate reduction from 8 to 63 cents per 1,000 cubic feet of the rate planned to take
effect July 1, 1978.
3. The establishment of specific rate-making principles which Detroit must follow in the
future include:
A. Operation on a cash basis budgeting rather than utility method of rate making,
eliminating the concept of "profit" or "ownership return".
B. Elimination of differential rate of return for outside customers.
C. Elimination of the depreciation of grant funded plant.
D. Utilization of maximum financing through bonding concept.
The sole area in which the settlement would require the counties to give up something is
the "contribution in lieu of taxes" payment for indirect services such as police, fire and tort
liability. This will cost Oakland County approximately $300,000 annually.
Kuhn's challenge to the 1977 rate hike was on behalf of Oakland County's three master
contracts. This includes some 39 cities, townships and villages that he represents as customers of
Detroit.
Of the $9.2 million in savings brought on by Oakland County's suit, over half will be
refunded to the suburbs for the overcharge by Detroit. This will amount to some $4.5 million to be
returned to suburban customers in the tri-county area.
' Another $2.3 million will be saved over the next 18 months by eliminating a differential
rate of return and replacing it with a flat amount for indirect services provided to the suburbs by
the City of Detroit.
An additional savings of about $400 million will be realized through a reduction in the
sewer rate increase proposed by Detroit for 1978-79.
Detroit raised its sewer rates on September I, 1977 to procure additional funds it will
need to upgrade its sewage treatment facilities as ordered by the U.S. Environmental Protection
Agency. Cost of the updated facilities are expected to exceed $500 million, with 80% of the funds
to be provided by the federal and state grants.
Early in May, 1977 in a meeting with county officials, Kuhn made a decision to file suit
as a co-plaintiff with EPA in an effort to cleanup the pollution of the Great Lakes, as well as to
reduce the impact of the 100% rate hike.
"We went to court to obtain relief from the new rate charges that we felt were discrimina-
tory as to Oakland County citizens and to the suburbs," Kuhn said.
The Masters appointed by the Federal Court upheld our position that the rate structure was
excessive and unfairly levied.
Kuhn summarized his feelings about the Federal Court victory as follows:
'Initially Detroit proposed a rate hike increase in the area of 200% to 300%. With the
Consent Judgment ordered last September, 1977, we agreed to 100% rate hike subject to our challenge
as to its 'fairness and reasonableness'. Our position on many rate-making principles has been
upheld by the Court and the new settlement spells out in precise language that from now on all
rates are to be made on the basis of uniformly applicable principles.
"There will be no more discrimination against suburban customers."
Kuhn concluded by commending the legal counseling of 'William P. Hampton (Davidson, Gotshall,
Kohl, Secrest, Wardle, Lynch and Clark) who handled the case for Oakland County, as well as the
other suburban attorneys, along with Mr. Robert H. Fredericks and Drain office staff."
The Chairperson Wallace F. Gabler, Jr., stated that Raymond Lee Daoust of Madison Heights
and Priscilla Klaos from the West Oakland County League of Women Voters had requested to speak to
the Board.
Mr. Daoust addressed the Board regarding Probationery Employees. The Chairperson referred
his letter to the Personnel Committee)
Commissioners Minutes Continued. July 2n, 1978
Ms. Klaos addressed the Board opposing the Kensington Metro Park Development.
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8545 - SOLID WASTE DISPOSAL SYSTEM CONSULTANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution 118545 and finds $4,949 necessary to fund said expenses. The Finance Committee finds
$4,949 available to fond said program in the appropriation previously committed to the Solid Waste
Program.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
"Misc. 8545
By Mr. Wilcox
IN RE: SOLID WASTE DISPOSAL SYSTEM CONSULTANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the special three person Evaluation Committee formed by Miscellaneous Resolution
No. For the purpose of selecting a Consulting Engineer and Financial Consultant to perform a
Phase I financial feasibility study for implementation of the Solid Waste Disposal System, Master
Plan, may need to visit Former clients and/or sites in order to make a proper evaluation of their
capabilities; and
WHEREAS two County employees will provide staff support to the Evaluation Committee and as
such will be more useful to the committee if they are present at any out-of-town investigations; and
WHEREAS certain other expenses will be incurred for printing the Solid Waste Advisory Group
report, advertising for proposals, mailing, etc.; and
WHEREAS an estimate for the possible travel expenses, printing and sundry expenses can be
itemized as follows:
1. Travel Expenses, up to three round trips for three member Evaluation Committee and two
staff persons -
Transportation -
$175/person X 5 persons X 3 trips = $ 2,625
Lodging -
540/person X 5 Persons X 3 nights = 600
Meals (incl. tips)
$20/person/day X 5 persons X 3 days - 300
Taxi, Buses, etc.
$10/person/trip X 5 persons X 3 trips = 150
Estimated Travel Expenses for up to 3
trips for 5 persons = $ 3,675
2. Printing of Solid Waste Advisory Group
Report, 200 copies 274
3. Advertising in National trade magazine for
proposals from Consulting Engineers and
Financial Consultants, xeroxing, postage =
Total of 1, 2 and 3
NOW THEREFORE BE IT RESOLVED that such necessary travel and related expenses and other
sundry expenses outlined above estimated to be $4,949 are hereby approved with funding to be from
the Professional Services line item in the Solid Waste budget.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
Moved by Wilcox supported by Perinoff the report be accepted and Resolution #8545 be
adopted.
AYES: Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page,
Patterson, Perinoff, Pernick, Peterson, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino,
Gabler, Gorsline, Hoot. (24)
NAYS: None. (0)
323
1,000
$ 4,949
A sufficient majority having voted therefor, the report was accepted and Resolution #8545
was adopted.
324
Commissioners Minutes Continued. July 20, 1978
REPORT
By Mr. Wilcox
IN RE: MISCELLANEOUS RESOLUTION 118550 - RECOMMENDATION TO OAKLAND COUNTY PARKS AND RECREATION
COMMISSION - PURCHASE OF GLEN OAKS GOLF COURSE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Planning and Building Committee having reviewed Miscellaneous Resolution 118550
recommends that the resolution be adopted.
Mr. Chairperson, I move the acceptance of the foregoing report.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
"Misc. 8550
By Mr. McDonald
IN RE: RECOMMENDATION TO OAKLAND COUNTY PARKS AND RECREATION COMMISSION - PURCHASE OF GLEN OAKS
GOLF COURSE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Parks and Recreation Commission is presently engaged in
negotiations with the Moslem Shrine to purchase the Glen Oaks Golf Course composed of 137 acres
and located at 11 Mile and Middlebelt Roads in Farmington Hills; and
WHEREAS the Glen Oaks Golf Course is the last parcel of recreational land in the area;
an
WHEREAS the acquisition of the Glen Oaks Golf Course and adjoining vacant property fronting
on Northwestern Highway would enhance and provide recreational facilities to the citizens of that
part of Oakland County since presently, there are seven (7) Parks and Recreation Facilities all
located north of M-59.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners urges the
Oakland County Parks and Recreation Commission to employ every means available to complete their
negotiations with the Moslem Shrine and culminate the purchase of the Glen Oaks Golf Course at the
earliest possible time.
Mr. Chairperson, we move the adoption of the foregoing resolution.
John J. McDonald, Commissioner - District #27
Lillian V. Moffitt, Robert A. McConnell
Dennis L. Murphy"
Moved by Wilcox supported by Patterson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by Moffitt and McConnell that Resolution 118550 be adopted.
Moved by McConnell supported by Moffitt the resolution be amended in the last WHEREAS
paragraph by deleting the word The paragraph would read as follows:
"WHEREAS, the acquisition of the Glen Oaks Golf Course and adjoining vacant property
fronting on Northwestern Highway would enhance and provide recreational facilities to the citizens
of that part of Oakland County since presently, there are five (5) of the seven (7) County Parks
and Recreation facilities located north of M-55".
A sufficient majority having voted therefor, the amendment carried.
Vote on resolution as amended:
AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Murphy, Olson, Page, Patterson, Perinoff,
Perlick, Peterson, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper.
(22'
NAYS: Moxley, Hoot. (2)
A sufficient majority having voted therefor, Resolution 118550 as amended, was adopted.
The Chairperson stated at this time a Public Hearing is now called on Miscellaneous
Resolution #8524 - COUNTY EXECUTIVE REORGANIZATION PROPOSAL. Legal notice of this Hearing was
published in the Oakland Press on July 12, 1578 and the Observer and Eccentric on July 13, 1978.
The Chairperson stated the following persons had requested to speak to the Board:
Bernard Heanen - Pontiac Police Force
Richard Miller - Employee of Data Processing
John King - Bloomfield Hills
The Chairperson declared the Public Hearing closed.
Commissioners Minutes Continued. July 20, I978 325
Misc. 8555
By Mr. Hoot
IN RE: C.E.T.A. TITLE 1 ON-THE-JOB TRAINING CONTRACTS (PHASES I7B, I8B and 198)
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Man-
power Program; and
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
award of Phases I7B, 18B and 19B of C.E.T.A. Title 1 On-the-Job Training contracts in the total
amount $147,814 consistent with the attached budget.
BE IT FURTHER RESOLVED that the Chairperson of the Board is hereby authorized to execute
the contracts.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Fortino the resolution be adopted.
AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson,
Perinoff, Pernick, Peterson, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline,
Hoot, Kasper, Kelly. (24)
NAYS: None. (0)
ABSTAIN: Lanni. (1)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8556
By Mr. Hoot
IN RE: C.E.T.A. TITLE III ON-THE-JOB TRAINING CONTRACTS (YEDP) PHASE 5Y, 6Y, 7Y
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 111 of the Comprehensive Employment and Training Act of 1973; and
WHEREAS Oakland County's C.E.T.A. Title III 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; and
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
award of Phases 5Y, 6Y and 7Y of C.E.T.A. Title 111 On-the-Job Training contracts in the total amount
of $109,999 consistent with the attached budget.
BE IT FURTHER RESOLVED that the Chairperson of the Board is hereby authorized to execute
the contracts.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Simson the resolution be adopted.
AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson,
Perinoff, Pernick, Peterson, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Hoot, Kasper, Kelly, Lanni. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
326
Commissioners Minutes Continued. July 20, 1978
Mic. 8557
By Mr. Hoot
IN RE: CLERICAL CLASSROOM TRAINING FOR PONTIAC BUSINESS INSTITUTE
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Resolution #8549 of July 6, 1978. authorized the discontinuance of funding for
Pontiac Opportunities Industrialization Center clerical classroom training contract as of June 30,
1978, and Pontiac Business Institute was designated as a new alternate training institution with
the responsibility for placing current enrollees in unsubsidized employment.
NOW THEREFORE BE IT RESOLVED that the attached clerical classroom training budget be
approved for an amount not to exceed $52,406.77 and the time period from July 1, 1978 to December 30,
1978, subject to a modification indicating a decrease based upon monthly placement or voluntary
transfer of each enrollee.
NOW THEREFORE BE IT FURTHER RESOLVED that this class will continue without change for the
deLignated contract period and without dependence upon the possibility of future clerical training
for alternate training sites.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Pernick the resolution be adopted.
AYES: McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page. Patterson, Perinoff,
Pernick, Peterson, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot,
Kasoer, Kelly, Lanni, McConnell. (25)
NAYS: None. (D)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8558
By Mr. Hoot
IN RE: SHERIFF'S DEPARTMENT RESEARCH INTERN PROGRAM GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution 118392 approved
the filing of the Sheriff's Department Research Intern Program Grant Application; and
WHEREAS said application was filed and approved by the National Institute of Corrections
in the amount of $2,418 for a grant period from July 1, 1978 through December 31, 1978; and
WHEREAS the grant award varies more than 10% from the original grant application request;
WHEREAS the Research Intern Program Grant does not require any County funding nor does it
commit the County to any future funding for continuation of the program.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
acceptance of the Sheriff's Department Research Intern Program Grant in the amount of $2,418, con-
sistent with the attached budget narrative.
AND BE IT FURTHER RESOLVED that written quarterly progress reports for this program shall
be presented to the Public Services Committee.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Patterson the resolution be adopted.
AYES: Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper,
Kel t, Lanni, McConnell, McDonald. (25)
NAYS: None. (p)
A sufficient majority having voted therefor, the resolution was adopted.
and and
Commissioners Minutes Continued. July 20, 1978 327
Misc. 8559
By Mr. Page
IN RE: PROPOSED RESOLUTION TO AMEND MICHIGAN LIQUOR CONTROL ACT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Section 17 of the Michigan Liquor Control Act sets forth that all applications for
licenses to sell beer and wine or spirits for consumption on the premises shall be approved by the
local legislative body in which said applicant's place of business is located before being granted
a license by the commission, before the annual renewal of said license, and for the purpose of
revocation of said license by the commission, except in counties of 1,000,000 population or over; and
WHEREAS currently the population of the County of Oakland is in excess of 950,000, however,
it is estimated that the population of the County of Oakland will exceed 1,000,000 by the 1980 census;
and
WHEREAS it is in the best interest of the local community to retain effective control over
the issuance, annual renewal, and revocation of the Class C licenses within its jurisdiction, and in
order for the local community to retain effective control, the Michigan State Legislature would have
to introduce legislation amending the Michigan Liquor Control Act,
NOW THEREFORE BE IT RESOLVED that a member of the Michigan State Legislature introduce
appropriate legislation which would amend Section 17 of the Michigan Liquor Control Act to remove the
limitation of approval, annual renewal, and revocation of Class C licenses by local legislative bodies
in counties of 1,000,000 population or over; and
BE IT FURTHER RESOLVED that copies of this resolution be sent to the Governor, the County's
legislative representatives in Lansing and to the County's Legislative Agent.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Robert W. Page, Commissioner - District #13
Moved by Page supported by Patterson and Perinoff the resolution be adopted.
The Chairperson referred the resolution to the General Government Committee. There were no
objections.
Misc. 8560
By Mr. Gorsline
IN RE: APPROVAL OF APPOINTMENT OF MAGISTRATE FOR 52ND DISTRICT COURT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Act 154 of the Public Acts of 1968, as amended, provides that magistrates may be
appointed by judges of the District Court, subject to the approval of the County Board of Commissioners;
and
WHEREAS the Chief Judge for the 52nd District has appointed Anthony Meisner; and
WHEREAS the compensation for such magistrate shall be $5,200.00 annually.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
and confirms the appointment of Anthony Meisner as Magistrate for the 52nd District Court, to be
compensated at the rate of $5,200.00 annually.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Robert H. Gorsline, Commissioner - District #2
Moved by Gorsline supported by Perinoff the resolution be adopted.
The Chairperson referred the resolution to the General Government Committee. There were
no objections.
Moved by Moffitt supported by Daly the Board adjourn until August 3, 1978 at 9:30 A.M.
A sufficient majority having voted therefor, the motion carried.
The Board adjourned at 11:00 A.M.
Lynn D. Allen WALLACE F. GABLER, JR.
Clerk Chairperson
328
OAKLAND COUNTY
Board Of Commissioners
MEETING
August 3. 1978
Meeting called to order by Chairperson Wallace F. Gabler, Jr., at 9:45 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, Hoot, Kasper, Kelly, Lanni,
McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, PerinofF, Pernick, Peterson,
Price, Simson, Wilcox. (24)
ABSENT: Gorsline, McConnell, Roth, (3)
Quorum present.
Moved by Murphy supported by Daly the minutes of the previous meeting be approved as
printed.
AYES: Montante, Moxley, Murphy, Page, Perinoff, Peterson, Simson, Wilcox, Daly, DiGlovanni,
Doyon, Fortino, Gabler, Kelly, Lanni, Moffitt. (16)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Peterson supported by Wilcox the agenda be amended as follows:
PERSONNEL COMMITTEE - Delete Items "A", "B" and "D".
PLANNING AND BUILDING COMMITTEE - Delete Item "H".
PUBLIC SERVICES - Delete Item "B" and "C".
AYES: Moxley, Murphy, Page, Perinoff, Peterson, Simson, Wilcox, Aaron, Daly, DiGiovanni,
Doyen, Fortino, Gabler, Hoot, Kelly, Lanni, Moffitt, Montante. (18)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Clerk read resolution adopted by the Ontonagon Board of Commissioners that legislation be
instituted and passed providing costs of furnishing professional assistance to those individuals
accused of crime and are indigent. (Referred to the General Government Committee)
Clerk read letter from State Representative Melvin L. Larsen acknowledging receipt of
resolution. (Placed on file and referred to the General Government Committee)
Clerk read resolution adopted by the Oscoda Board of Commissioners opposing House Bill
#4827, the Varnum Bill. (Referred to the General Government Committee)
Clerk read letter from United States Senator Robert P. Griffin and Paul Van Coverden,
Government Relations Department regarding the Royal Oak Mail Processing Facility. (Placed on file
and referred to James Edward Lanni)
Clerk read letter from John E. Appleton, Mayor Pro Tem, City of Pontiac, thanking George
Kuhn, Drain Commissioner for his help and assistance during their recent budget cycle. (Placed on
file)
Clerk read letter from Charles E. Blackhurst, Chairman, Human Resources Committee
recommending the Board of Commissioners oppose the Governor's F.Y. 1978-79 Budget recommendations
indicating the intent to replace Title XX funding with general fund money whereas this would create
a substantial increase in local funding as a required "Maximum net matchable cost". (Placed on
file)
329
Commissioners Minutes Continued. August 3. 1978
REPORT
By Mr. Page
IN RE: MISCELLANEOUS RESOLUTION #8559 - PROPOSED RESOLUTION TO AMEND MICHIGAN LIQUOR CONTROL ACT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen.
The General Government Committee, by Robert W. Page, Chairperson, having reviewed
Miscellaneous Resolution #8559 reports with the recommendation that the resolution be adopted.
The General Government Committee, by Robert W. Page, Chairperson, moves the acceptance
of the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
"Misc. 8559
By Mr. Page
IN RE: PROPOSED RESOLUTION TO AMEND MICHIGAN LIQUOR CONTROL ACT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Section 17 of the Michigan Liquor Control Act sets forth that all applications for
licenses to sell beer and wine or spirits for consumption on the premises shall be approved by the
local legislative body in which said applicant's place of business is located before being granted
a license by the commission, before the annual renewal of said license, and for the purpose of
revocation of said license by the commission, except in counties of 1,000,000 population or over;
and
WHEREAS currently the population of the County of Oakland is in excess of 950,000, how-
ever, it is estimated that the population of the County of Oakland will exceed 1,000,000 by the
1980 census; and
WHEREAS it is in the best interest of the local community to retain effective control
over the issuance, annual renewal, and revocation of the Class C licenses within its jurisdiction,
and in order for the local community to retain effective control, the Michigan State Legislature
would have to introduce legislation amending the Michigan Liquor Control Act;
NOW THEREFORE BE IT RESOLVED that a member of the Michigan State Legislature introduce
appropriate legislation which would amend Section 17 of the Michigan Liquor Control Act to remove
the limitation of approval, annual renewal, and revocation of Class C licenses by local legislative
bodies in counties of 1,000,000 population or over; and
BE IT FURTHER RESOLVED that copies of this resolution be sent to the Governor, the County's
legislative representatives in Lansing and to the County's Legislative Agent.
Mr. Chairperson, 1 move the adoption of the foregoing resolution.
Robert W. Page, Commissioner - District 1113"
Moved by Page supported by Peterson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Simson that Resolution #8559 be adopted.
AYES: Murphy, Page, Perinoff, Peterson, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino,
Gabler, Hoot, Kasper, Kelly, Lanni, Moffitt, Montante, Moxley. (18)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution #8559 was adopted.
REPORT
By Mr. Page
IN RE: MISCELLANEOUS RESOLUTION #8560 - APPROVAL OF APPOINTMENT OF MAGISTRATE FOR 52ND DISTRICT
COURT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The General Government Committee, by Robert W. Page, Chairperson, having reviewed
Miscellaneous Resolution #8560 reports with the recommendation that the resolution be adopted.
The General Government Committee, by Robert W. Page, Chairperson, moves the acceptance
of the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
"Misc. 8560
By Mr. Gorsline
IN RE: APPROVAL OF APPOINTMENT OF MAGISTRATE FOR 52ND DISTRICT COURT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Act 154 of the Public Acts of 1968, as amended, provides that magistrates may be
appointed by judges of the District Court, subject to the approval of the County Board of Commis-
sioners; and
Commissioners Minutes Continued. August 3, 1978 330
WHEREAS the Chief Judge for the 52nd District has appointed Anthony Meisner; and
WHEREAS the compensation for such magistrate shall be $5,200.00 annually.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
and confirms the appointment of Anthony Meisner as Magistrate for the 52nd District Court, to be
compensated at the rate of $5,200.00 annually.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Robert H. Gorsline, Commissioner - District #2"
Moved by Page supported by Simson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Peterson that Resolution 118560 be adopted.
AYES: Page, Perinoff, Pernick, Peterson, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino,
Gabler, Hoot, Kasper, Kelly, Lanni, Moffitt, Montante, Moxley, Murphy. (19)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution #8560 was adopted.
Misc. 8561
By Mr. Page
IN RE: OPPOSITION TO SENATE BILL #1060
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Senate Bill g1060 would create an office of child advocacy in the executive office
of the Governor to coordinate childrens' services and programs and to recommend improvements in
those services and programs; and
WHEREAS this bill would mandate another layer of government that will not provide any
better educational opportunities in our state; and
WHEREAS a state appropriation of $250,000 would be required in the current fiscal year
to implement and administer provisions of Senate Bill 111060 if the bill were enacted.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes
Senate Bill #1060.
BE IT FURTHER RESOLVED that the County Clerk be directed to send copies of this resolution
to the state legislators representing Oakland County and to the County's legislative agent.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of
the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by Fortino the resolution be adopted.
AYES: Perinoff, Pernick, Peterson, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino,
Gabler, Hoot, Kasper, Kelly, Lanni, Moffitt, Montante, Moxley, Murphy, Page. (19)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8562
By Mr. Peterson
IN RE: RENEWAL OF PURCHASE OF SERVICE AGREEMENT FOR OAKLAND LIVINGSTON HUMAN SERVICE AGENCY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland Livingston Human Service Agency (OLSHA) 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 OLSHA.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
Moved by Peterson supported by Aaron the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
331
Commissioners Minutes Continued. August 3, 1578
• Misc. 8563
By Mr. Peterson
IN RE: ESTABLISHMENT OF CLASSIFICATIONS AND SALARY RANGES OF FAMILY EDUCATION AIDE I AND FAMILY
EDUCATION AIDE II
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS on September 1. 1977, this Board authorized the negotation of purchase of service
agreements for Homemaker and Parent Aide programs for the Cooperative Extension Service by adopting
Miscellaneous Resolution #8156; and
WHEREAS those and other programs have been staffed by employees in the existing classifi-
cation of Nutrition Aide; and
WHEREAS that classification does not adequately describe the duties and responsibilities
of the employees in those programs; and
WHEREAS the employees in the Homemaker program are assigned duties and responsibilities
sufficiently different from other employees as to warrant separate classifications; and
WHEREAS your Personnel Committee has received and reviewed a request from the Cooperative
Extension Service for the establishment of classifications and salary ranges of Family Education
Aide I and Family Education Aide II, to be utilized in the Family Living and Homemaker programs,
respectively; and
WHEREAS your Personnel Committee recommends such a reclassification of the existing
positions in those programs,
NOW THEREFORE BE IT RESOLVED that the following classifications and salary ranges be
established:
BASE 1 YEAR 0/T
Family Education Aide 1 S6775 T774-19 Reg.
Family Education Aide II 7,419 7,800 Reg.
AND BE IT FURTHER RESOLVED that the classification of Nutrition Aide be deleted.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John H. Peterson, Member
Moved by Peterson supported by Moffitt the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Misc. 8564
By Mr. Peterson
IN RE: ESTABLISHMENT OF CLASSIFICATIONS AND SALARY RANGES FOR COMMUNITY DIETICIAN SERIES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Public Health Division utilizes certain existing classifications for nutrition
positions that do not accurately describe the Community Dietician work performed by employees in
those classes and do not clearly constitute a defined career ladder; and
WHEREAS your Personnel Committee has received and reviewed a request from the Public
Health Division for new classifications that do accurately describe the Community Dietician work
being performed and do provide a clearly defined career path; and
WHEREAS the requested new classifications will permit recruitment of employees with
experience and training specific to community dietitics, and will not result in increased salaries
costs for the existing positions; and
WHEREAS your Personnel Committee recommends the establishment of these Community Dietician
classifications and salary ranges,
NOW THEREFORE BE IT RESOLVED that the following classifications and salary ranges be
established:
BASE I YEAR 2 YEAR 3 YEAR 4 YEAR 0/T
Community Dietician Supervisor $177714 $18,447 TrTnn $19,914 No
Community Dietician II 16,858 17,591 18,324 Ex.
Community Dietician 1 12,705 13,439 14,170 15,637 Ex.
AND BE IT FURTHER RESOLVED that the following existing positions be reclassified:
# OF POSITIONS FROM TO
2 Public Health Nutritional Consultant Community Dietician Supervisor
1 Senior Dietician Community Dietician II
4 Dietician Community Dietician I
AND BE IT FURTHER RESOLVED that the classifications of Public Health Nutritional Consultant
and Senior Dietician be deleted.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John H. Peterson, Member
Commissioners Minutes Continued. August 3, 1978 332
Moved by Peterson supported by Simson the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Misc. 8565
By Mr. Wilcox
IN RE: HOLLY SEWAGE DISPOSAL SYSTEM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Drain Commissioner, as County Agency, has approved and adopted,
and has submitted to this Board of Commissioners for its approval, revised estimates of the cost for
the acquisition and construction of sewage disposal facilities for the Holly Sewage Disposal System
(which revised estimate is attached as Revised Exhibit "B" to the hereinafter mentioned contract),
all prepared by Capitol Consultants, Inc., consulting engineers; and
WHEREAS the Village Council of said Village of Holly has approved the said revised exhibit
to said Contract by resolution of its Village Council and has authorized and directed that said
approval be certified for and on behalf of the Village by the President and Village Clerk, which
resolution reads as follows:
AL a Special meeting of the Village Council of the Village of Holly held at the Village
Hall in said Village on the 18th day of July, 1978, at 7:00 o'clock P.M., Eastern Daylight Time.
PRESENT: Downing, MacKenzie, Mishlee, Everly, Regan, Rodgers
ABSENT: None.
The Clerk presented the Revised Exhibit "B" referred to in the following resolution. The
following resolution was offered by Mishlee and seconded by MacKenzie.
WHEREAS the Village of Holly has heretofore entered with the County of Oakland into a
Holly Sewage Disposal System Contract, dated as of August 1, 1976, to which is attached an Exhibit
"B" on which the cost of the sewage disposal project was estimated to be $5,160,000; and
WHEREAS said Exhibit "8" was subsequently revised to indicate a total estimated project
cost of $6,123,250.00, which cost was to be financed by a combination of Federal E.P.A. and State
D.N.R. pollution abatement grants and the issuance of County bonds in the amount of $2,000,000.00;
and
WHEREAS the county has issued and sold $2,000,000 of Oakland County Sewage Disposal Bonds-
Holly System, dated May 1, 1978, and in the meantime the county has obtained construction bids for
the project which bids have been sufficiently in excess of the project casts estimated and set forth
in Exhibit "B" so that it is necessary and desirable to prepare revisions to said estimated costs
and said exhibit as set forth on a Revised Exhibit "B" submitted herewith; and
WHEREAS it is provided in paragraph 8 of said Contract as follows:
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 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 con-
tract 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 procured by the village in cash or be defrayed by the issuance 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 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 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.
; and
WHEREAS it is desirable, although not necessary, for this Village Council to approve the
cost increases set forth on Revised Exhibit "B", thereby to indicate its willingness and ability to
raise the additional funds necessary to pay the increased local share of the cost of said project and
to assist the county in obtaining increases in the Federal EPA and State DNR pollutionabatement grants
for said project.
333
Commissioners Minutes Continued. August 3, 1978
THEREFORE BE IT RESOLVED BY THE VILLAGE COUNCIL OF THE VILLAGE OF HOLLY, OAKLAND COUNTY,
MICHIGAN, as follows:
1. That the Revised Exhibit "8" to the Holly Sewage Disposal System Contract, as submitted,
dated as of August 1, 1976, between the County of Oakland, as party of the first part and the
Village of Holly, as party of the second part, which Contract provides for the acquisition and
construction of the Holly Sewage Disposal System under Act 342, Public Acts of Michigan, 1939, as
amended, for the cost thereof and the manner of operation thereof, be approved as an increase in the
cost of said system to be funded by the issuance by the county of additional bonds as provided in
paragraph 8 of said Contract, and that the President and the Village Clerk be and they hereby are
authorized and directed to certify the approval on behalf of the Village of Holly of said Revised
Exhibit "B".
2. That a copy of said Revised Exhibit "B" to said Contract be attached to the minutes
of this meeting.
ADOPTED:
YEAS: (6) Downing, Rodgers, MacKenzie, Mishlee, Everly, Regan
NAYS: 0
STATE OF MICHIGAN )
) ss:
COUNTY OF OAKLAND )
We, the undersigned, the duly qualified and acting Village Clerk and President of the
Village of Holly, Oakland County, Michigan, do hereby certify that the foregoing is a true and
complete copy of proceedings taken at a Special meeting of the Village Council of the Village of
Holly held on the 18th day of July, 1978, the original of which is on file in the Village office.
IN WITNESS WHEREOF, we have hereunto affixed our official signatures this 18th day of
July, A.D., 1978.
James Harrington /5/
Village President
Jane A. Stone /s/
Village Clerk
Village Funds . 100,000
Commissioners Minutes Continued. August 3, 1978 334
July 11, 1970
HOLLY SEWAGE DISPOSAL SYSTEM
Estimate of Cost (Revised)
Wastewater Treatment Plant Expansion & Improvements.
Interceptor; Collection Sewers and
Rehabilitation of Existing Sewers . . . . .
. $5,174,000
. 3,508,944
Total Construction Contract Cost . . . . . . . $8,682,944
Engineering
(Planning,
Consulting Engineer (Design & Plant Inspection) . $ 593,000
Sewer Layout (by County). . . . . . . 22,400
Soil and Material Testing . 5,000
Soil Borings & Investigation. . . . 30,000
Industrial Cost Recovery; User charge Ordinance,
Plan of Operation and Materials Testing. . 9!4.-±900
745,300
Project Administration . . . . . . . 143,000
Sewer Inspection (by County) . . . . . 120,000
Easement Acquisition . . . . . . . . 75,000
Act 347 Permit . . . . . . . .. 2,900 . .
Financial Consultant
•
13,800
Bond Counsel . . . . . . . . . ,
•
17,750
Bond Prospectus 3,000 • . • . • . . • . . . . .
Bond Printing . . . . 7 . . . . . . . . 50
Publishing . . . . . . . . . . . . . .
Oakland Press . . . . . . . . . . 500
Michigan Contractor & Builder . . . 150
Bond Buyer . . . . . . 1 000
Holly Herald-Advertiser . . . . . . . 200
1,850
State Administrative Fee . . . . . . . . .
▪
43,630
Contingency . . . . . . . . . - . 229,805
Capitalized Interest on Initial Bond Issue . . 330,300
Capitalized Interest on Supplementary Bond Issue .
▪
280,000
Total Estimated Project Cost . . . . . . . . . .$10,690,029
Federal and State Grants
Step 1 74,399
207,840
Step 3 . . . . . . . . . 3,041,011
Supplementary Step 3 (exclusive of contingency . 3,066,779
Initial Bond Issue ..... . . . . 2,000,000
9,290,029
Supplementary Bond Issue Required . . . • $1,400,000
I hereby estimate the period of usefulness of this facility
to be forty (40) years and upwards.
CAI-ITOL CONSULTANTS, INC.
lton D. Redick, P.E.
P. E. #I2362
REVISED EXHIBIT "B"
By
MI ltc
335
Commissioners Minutes Continued. August 3, 1978
THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE OAKLAND COUNTY, MICHIGAN,
as follows:
I. That said resolution and revised estimate be and the same are hereby accepted and
approved, that the County Clerk shall endorse thereon the fact of such approval, and that the same
shall be returned to the County Agency.
2. That said approval by the County of Oakland and the Village of Holly be and the same
hereby is accepted as the basis by the County for the issuance of additional bonds as provided in
paragraph 8 of said Contract and for the application to the Federal EPA and State DNR for increased
grants for said sewage disposal project, the resolution authorizing said bonds being as follows:
SERIES B - BOND RESOLUTION
WHEREAS the Oakland County Board of Commissioners, by Miscellaneous Resolution No. 8301,
adopted on December 15, 1977, authorized the issuance of $2,000,000 of Oakland County Sewage Disposal
Bonds - Holly System, dated May 1, 1978, in anticipation of payments to the County by the Village
of Roily pursuant to the Contract dated as of August 1, 1976, whereby the County agrees to construct
and finance said Holly Sewage Disposal System and the Village agrees to pay the cost thereof, based
upon an estimated cost of $6,123,250 and as represented by the $2,000,000 of bonds issued by the
County to finance the local share of the estimated cost of said project after the application of
the estimated proceeds of Federal EPA and State DNR pollution abatement grants to said project cost;
and
WHEREAS construction bids for the construction of said sewage disposal project pursuant to
said Contract have been received in amounts substantially in excess of estimated costs so that it
has been necessary to revise the said estimated cost from $6,123,250 to $10,690,029, which revision
makes necessary the issuance by said County of additional bonds in the amount of $1,400,000, after
application against said increased cost of the amount of available and estimated increased Federal
and State grants, as appears from the Revised Exhibit "B" submitted to and approved by this Board
of Commissioners; and
WHEREAS it is provided in paragraph 8 of said Contract, as follows:
"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 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)
shalt be paid or its payment procured by the village in cash or be defrayed by the issuance of
increased or additional payments agreed to be made by the village to the county in the manner here-
inbefore provided: Provided, further, that the adoption of such resolution by the 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 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 aooroved orior to the time when the previous bonds were issued or contracted to be sold."
and it Is further provided in paragraph 6 of said Contract, in referring to Exhibit "B" to said
Contract and to the revision of said Exhibit "B", as follows:
"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."; and
WHEREAS there has been submitted to this Board of Commissioners a Revised Exhibit "B" to
said Contract, dated as of July II, 1978, which has been approved and accepted by the village and by
this Board of Commissioners as the basis for the issuance of additional bonds as provided in para-
graph 8 of said Contract; and
WHEREAS under said Contract of August 1, 1976, the Village of Holly is to pay to the County
the amount of each annual bond principal maturity, and in addition thereto is to pay semi-annually,
the bond interest and the paying agent fees and other bond handling costs as determined pursuant to
said Contract on account of any bonds issued by the county to finance said project; and
WHEREAS the County is desirous of issuing additional bonds in anticipation of the payments
to be made by the Village under said Contract of August 1, 1976, on account of said increased
Commissioners Minutes Continued. August 3, 1978 336
sewage disposal project cost; and
WHEREAS the County Agency has approved this bond resolution and recommended its adoption
by the Board of Commissioners. THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS as follows:
1. That the bonds of said County of Oakland, aggregating the principal sum of One Million
Four Hundred Thousand Dollars ($1,400,000) be issued for the purpose of defraying part of the in-
creased cost of acquiring the Holly Sewage Disposal System. That said bonds shall be known as
"Oakland County Sewage Disposal Bonds - Holly System, Series B"; shall be dated September 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 percent (8%) per annum, payable on May I, 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:
1983 - $ 25,000 1990 - $ 50,000 1997 - $ 75,0 00
1984 - 25,000 1991 - 50,000 1598 - 100,000
1985 - 25,000 1992 - 50,000 1999 - 100,000
1986 - 25,000 1993 - 50,000 2000 - 100,000
1987 - 25,000 1994 - 75,000 2001 - 125,000
1988 - 50,000 1995 - 75,000 2002 - 125,000
1989 - 50,000 1996 - 75,000 2003 - 125,000
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 or 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 1, 1999
1% if called to be redeemed on or after May 1, 1959, 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. 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 respective
dates of maturity.
2. That the principal of bonds of said series 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, the County Agency, 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 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
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. 342 of the
Michigan Public Acts of 1939, as amended, in anticipation of the payments to become due to the
County from the Village of Hotly under said Contract of August 1, 1976, which payments are in the
principal amount of the bonds herein authorized 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 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 the obligation of said village to make the payments provided in the Contract, in
anticipation of which the Oakland County Sewage Disposal Bonds - Holly System, dated May I, 1978,
in the amount of $2,000,000, are issued is separate but equal and on a parity as a pledge of full
faith and credit with the obligation of said village to make the payments set forth in the Contract,
as supplemented by the attachment thereto of the Revised Exhibit "B" thereto, in anticipation of
which the Oakland County Sewage Disposal Bonds - Holly System, Series B, dated September 1, 1978,
in the amount of $1,400,000 are issued. The pledge by the County of Oakland of its full faith and
credit to payment of said bonds, both series, are authorized in said Act No. 342, applies equally
and without preference and priority to the bonds of each series.
6. That all moneys paid to the County by the Village pursuant to said Contract of August I,
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 two series of bonds issued in
anticipation thereof. Interest payable on the bonds for thirty (30) months subsequent to the date
of delivery thereof is capitalized and is payable from the proceeds of said bonds.
7. That said bonds and attached coupons shall be substantially in the following form:
337
Commissioners Minutes Continued. August 3, 1978
UNITED STATE OF AMERICA
STATE OF MICHIGAN
COUNTY OF OAKLAND
Number $5,000
OAKLAND COUNTY SEWAGE DISPOSAL BOND - HOLLY SYSTEM, SERIES B
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. 15 , together with interest thereon from the date hereof until paid,
at the rate of ) Per centum per annum, payable May I, 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 Ponds of like date and tenor except as to maturity
, numbered consecutively in the direct order or their maturities from I to
280, both inclusive, aggregating the principal sum of One Million Four Hundred Thousand Dollars
($1,400,000), issued under and pursuant to and in full conformity with the Constitution and Statutes
of the State of Michigan, and especially Act No. 342 of the Michigan Public Acts of 1939, as amended,
for the purpose of defraying part of the increased cost of acquiring the Holly Sewage Disposal
System.
Bonds of this series maturing prior to May 1, 1934 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 or 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 accord-
ance with the following schedule:
3% if called to be redeemed on or after May 1, 1593, 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, 1399, but prior to May I, 2003
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 newpaper 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 Village of Holly, pursuant to a certain Contract dated August 1, 1976,
between the County of Oakland and said village whereby said village agrees to pay to the said
County the increased cost of acquiring the Holly Sewage Disposal System in annual installments in
the same amounts as the annual maturities of the bonds of this issue, and semi-annually to pay the
amount of the interest and bond handling charges. The full faith and credit of said village is
pledged for the prompt payment of its obligations pursuant to said Contract, and in addition, by
affirmative vote of 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 Con-
stitution and Statutes of the State of Michigan, and that the tote! 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 its 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 September, A.D. 1978.
COUNTY OF OAKLAND, MICHIGAN
By
Chairperson of Board of Commissioners
By
County Agency
By
County Clerk
(SEAL)
(COUPON)
Number
On the 1st day of , A.D. 19 , the County of Oakland, Michigan, will pay to the
bearer hereof, the sum shown hereon in lawful money of the United States of America at the
, in the City of , same being the interest due on that
day on its Oakland County Sewage Disposal Bond - Holly System, Series B, dated September 1, 1978.
No.
(FACSIMILE)
County Agency
338 Commissioners Minutes Continued. August 3, 1978
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 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, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Supported by Mr. Daly.
AYES: Peterson, Price, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kasper,
Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Perinoff, Pernick. (22)
NAYS: Simson. (1)
ABSENT: Gorsline, McConnell, Patterson, Roth. (4)
Resolution adopted.
Misc. 8566
By Mr. Wilcox
IN RE: CHANGE "MADE LAKE" TO "LAKE ERIN"
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners has received a request to change the name of "Made Lake"
to "Lake Erin"; and
WHEREAS the reason for the request is to better relate to proposed developments; and
WHEREAS "Made Lake" is located in Section 25 and 26 of Oxford 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 "Made Lake" located in Section 25 and 26 of
Oxford Township, Oakland County, Michigan, be and the same is hereby changed to "Lake Erin".
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, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
fq
OX FOP
FOR D 15 E
_
h
4 An•NO n
LAPEER cowerr
Niz. [OGG Le
c
..0.00 07 OS MAN L. Prxx
• 15
--,* H. 0-.......4.
.. z ,, -.:_'---... I:- -.:Z.7.2;;•,-i...-.1?..- L .1 1 N —
.-1:_r pi.,.
...1.';•- .r. • Lis! .,,
....,... „ p Lee,* I04.0
ie
• 1 t"
•
...fAJLOP
-
- -
ISM L
i f
....4.----__---- -
„.....---
-.--,
-7-- Mt,i7§7iiiV''- 31„.. —..,,,,-..7., . • r
7.............-;=1,-0- 1 •- r • -..
._._:,..-,...T....... % .;,*-•-•-• ''"L,•:....- 1:-.1 ....e ov nVeLf
.%1 • .....--....i.• ,..-..... "' . j )1
t:p
. c..,..... iwr .'...._,':n .'5. -a-tr-/ ".", E..*
i., , 1.; .......,-.. ... .._ -s,..,.. n
--•
-
1
ea•
1 ,1
Iv— BAILEY L.
./edwitehm,Y
S7 ""
;(1
SEE PAGE .111 Cocomr..".4.
PlA,:rarreritt:.1
MorNA
. c c)
NoRstr. 10
1. DOD SE PPM
STArr
PARA' cc
4
339
Commissioners Minutes Continued. August 3, 1978
• 0 X
Moved by Wilcox supported tly Daly the resolution be adopted.
The Chairperson announced pursuant to Rule XI-E the matter shall be laid over to the next
regular Board meeting at which time a public hearing will be held at ID:013 A. M. on August 24, 1978
regarding Miscellaneous Resolution #8566 - Change "Made Lake" to "Lake Erin".
z
OXFORD
f ! ‘:f
LAPCCO COUNT.
AELLOGG ..:11431,;;;•:,+ '
n:i.ECOMA.5_,/9
•• • 0./••••••• yr.7. • 3
• •
"
T 5 N:-R.I0 E.
5
V 57f
se NOOSES
/0 DODGE BOO srA
PARK,
. _ _.,.., ...., .
111:: ; ?'...'"•:-.
•
1 -- -re }. %7-r-1A:
"-' c i . • = 7r.„......:, 1r
▪
- --,SOCIA CI.A.:\-- \-1 Y"'' ."01 n l'7'...:.—t-2....;•J'___.:;-'‘' -1.CL°E0 AU-
-
=1! it,Bi t:v.t.--:i I', -
[
C't i is'e:::;--1 ..e.-„1-....:;z:;_____,...1 rs
r I] ..„..--, ,.........:-.1_,...! ...:: .a. ..2......P-....
,;
..."
:
.. ••
-
1
1
I•,.
r
.
eLv
P
e..
t
7
t
a
. .
:••,
-
.....
-J
1r..'7''%
F
*. .r
hil j
4
o
:4
--31 e 1.4 l . ,,,.
0 ec;o
. 7-.0 .4 c•••••• '.1 =- ,,''',, ' - '-\--.1.' Z • '7":.:-.:Irt-.' o---'.• ' --.1:,.. • '....--.."`: I,' •••-• .4 • -: " 7f7,...' ...,[ •
SCE PAGE- JP
?.."7
. _
7•.n
s•K
•
n•n••••••
"Al
Get k
Commissioners Minutes Continued. August 3, 1978
Misc. 8567
By Mr. Wilcox
IN RE: CHANGE "MUD LAKE" TO "TULLAMORE LAKE"
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners has received a request to change the name of "Mud Lake"
to "Tullamore Lake"; and
WHEREAS the reason for the request is to better relate to proposed developments; and
WHEREAS "Mud Lake" is located in Section 25 and 26 of Oxford 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 "Mud Lake", located in Section 25 and 26 of
Oxford Township, Oakland County, Michigan, be and the same is hereby changed to "Tullamore 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, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
311O
341
Commissioners Minutes Continued. August 3, 1978
Moved by Wilcox supported by Olson the resolution be adopted.
The Chairperson announced pursuant to Rule XI-E the matter shall be laid over to the
next regular Board meeting at which time a public hearing will be held at 10:00 A.M. on August 24,
1978 regarding Miscellaneous Resolution 118587 - Change "Mud Lake" to "Tullamore Lake".
Misc. 8568
By Mr. Wilcox
IN RE: CHANGE "POWELL LAKE" TO "ST. PATRICKS LAKE"
To the Oakland County Board of Comrissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners has received a request to change the name of "Powell
Lake" to "St. Patricks Lake"; and
WHEREAS the reason for the request is to better relate to proposed developments; 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 "Powell Lake", located in Section 27 of
Oxford Township, Oakland County, Michigan, be and the same is hereby changed to "St. Patricks 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, Chairperson, moves the
adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
--.-•- - . - ---- - - — LeLFTZ SP COLlellY • POPP. A orn• r a •1. - 1.4 - , - -- • A Jr Pl. • ''ivr„ I ...g•.:,. - ,1....- j. ;"..:", . KE'LLOGi • Ce 7:„,.. ..:,F.,,:, 2
-1
:::::.-,•.„ .... i .----;;^— L . -- ,,,,,,,i.• Z .1 • • l''' •••• r .2.71 , .2, .4., -0 • • ./.., •••••• - d,.....5.
3...r,c•• r•cc I c• .1 i 4 1:,:p14.MALLIS T.. ..I. LOP, I . .• - .."''''....-.. .' -. ' ZSI•P I .t....k, ......,....,_ ---- — I 2 Y, ,,,,,TZr J ,Ler-.0. C. rC M1,....., ---Z..= - v . r... ,,... t II& LA, J., 1 -.....P., oP • t . ..„. ...1.4.. r. ,N. ' . r a•• r ' 0 , Ltd., tr•-•- •,,,,
//...,,,,per• re, P. : „......., .
*U
. ,
...7.----1 i c.-:/ 'i-7.14; .-1. .3. 4 il,-.2„,' ,7,,,,..`7,''''
....-,,...., -" t ' ''..! .-------/ /4-.. L ,, ,_ „. 6 1,,,,;,„,. , ..„ I ei: %.1. .1%1n44;,/.......
'''. ''''. ....... ..•
zr: :3' 1 ' --.C-L1.-''' 'OS MAN .;:.-1,..,'''' ,.. ._,,,,..;:,c' A•er-.44.,-,4 • }..... tt,,I ..2.,,*
• 3 - • Pope .
• — • _ •n• 1., •
OPP
0 t-m...... ,•7; 7. '.,.E'• ,„‘ ef..7,-,dree-e. } , 1,,, , •,,,L-1' • • • I • :.,-
C.'. .i. r...0.,1 -... a •:-..z.,?z,....::' ''--1"--"----.'I F--'-'..4 ::: • •-,..1 „ . I, .• ryi a.--:::- „.76., ,
r--/—''',.....a .-: 7.E.-- -
r-i 1 . --ii 4 FajY-'-r:.
• ...a,”.V..1 cc........... 1! ,ON 113 pr,•
P"Cr;‘::1 r -,-........r..... :t. c .............,..,
o ,E • 0.........,.......7.,,
b n ...._
,
....... , .... \....• .a.• ..• .. ..5. A •
...1„ ....,,. . ..._"2".:I
,i_11, ..- l''.."3..
A.- .:
e -=.71:7 /0 - •, ooaci PRO. 0, 4—,. ...•-(,,. ,E,,
..' .1., '.... • .J •-1,--9 "- •• -•.-d I 2 ” ;zee 2.a I ...c,;..A..r
gi-ea.• a 3 ' i Z. .freark”, 1 ... ,za, 1
•....- NORSE 1.',..2... j
eaL
PARA',
""...- -en' - -
78. •-.- 1.?"'Q V P. 1/1.e.4-ee-ale.
-.......
L.. .A.1• 1 - .• r• • -•71 n c,........., cc. .n'• -,--!:,-''..1 5.• 4 -- a ',.. - .77, C C , „.,„„,_,, 21:12....,° •sta'41 ,t.i."„t1 la , ta tli
:f.'f:•n•ri., • • ' 47., e •• l_rte.I. ..`4 .. Tx.
. . •
.... / ... -.--•-.--•4:; L I '171. S';
..
- A 7,ti ....._ , , .. ,
.,rr .6,1 • • ...,;.• pr"-• - i'.Q7,..1..C•Oce ' 2.;,..,,,,, , L,..t......::_:.,q, ?%11...: , .. ". Afyy,,,...IS --- 8 _ ?..,.. 1 ..e.cer....... [I ,... , ... - ['A:- -bl, .
EI
, , ..-
.6"... / 17„gye,..--,-Z• , ir';' C.4.
\ \
_15
•.••
r,,,
Cad?, ' k1/4„1,:: -ewe
AL
OIL,
/1
n
,.... „..„.„..r.,.--rtt, — , "2.=_.,,.....„.____ t
/ e9 ..
, 1,-2. '..?....1 ' .• .•r•
.e-1 • ' , i` .„ •1;-: e , . , , 5 _ - if tene.......- •••••• ' • ... - ' • -1,...,e1.7,FT: ' ; • •
. ...._
.....r-i„7-1. . .." . roorr n ...„,....!•_.._.,,,,. .q..o.e...._.91..e.,A../.....,„,,,.
"-.1,f7..i...,- 7,-":n-="4,1 "",c_';'..7'.":.::; III: ---,n .......,,,.: of A eri..,... .--..- ,--':-:-,'. • . . L'''...-< c C.P.OP
ds,,P-I. ...- ; •
ri.-• -..... 1 PI !r7.—}
..
- \ r .. - .... -.;4 .E.r- - --- • : . j., . .
_::. ,..\\.-...c. ..,..
,..-3,, -•.•-.• re I J
i _ 1
:-.:19...... 20 "."---......F.------- ..c.e „. 4.5,,y..o .- , ‘---„,i,,, 7.
;ci.::..1a-'...tt:;••n;
-1.2. ,
11151..
---.-
A'.."..•'''fri• C.,-....../
el., ./."----..c.,-, • .,,..„ r„Ii • • A
-.--,F-: L 7'. N; v N., . ij
Vs+,
ure.4 14.11INIC
I. I•I. •r1. -. 4 .
/ . .
I .. Illalliii it r Ff . • : 0:11MENNI "..A.-_..141,./Iy• Le, -4 e..-1_. _ R•21 .•' \ _ . Kr .....,........ I
OXFORD
Co_
S.WPA;i J;
c'- ' - ''. Tr;f:: r-L-''''.--2,triPit1710
1 2° - I ---- • efeZOLf qt:'''-•,' EY L.
FINEIC
r 14!
AO,
24
esei
342 Commissioners Minutes Continued. Augucl 3, 1978
Moved by Wilcox supported by Daly the resolution be adopted.
The Chairperson announced pursuant to Rule XI -E the matter shall be laid over to the next
regular Board meeting at which time a public hearing will be held at 10:00 A.M. on August 24, 1978
regarding Miscellaneous Resolution #8568 - Change "Powell Lake " to "St. Patricks Lake".
Misc. 85 69
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. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Drain Commissioner, as County Agency, has approved and adopted,
and has submitted to this Board of Commissioners for its approval, revised estimates of the cost for
the acquisition and construction of sewage disposal facilities for the Oakland County Water Supply
and Sewage Disposal Systems for Avon Township Sewer Extension No. 2 (which revised estimate is
attached as Revised Exhibit "B" Sewer to the hereinafter mentioned contract), all prepared by Johnson
and Anderson, Inc., consulting engineers; and
WHEREAS the Township Board of said Township of Avon has approved the said revised exhibit
to said Contract by resolution of its Township Board and has authorized and directed that said
approval be certified for and on behalf of the Township by the Supervisor and Township Clerk, which
343
Commissioners Minutes Continued. August 3, 1978
resolution reads as follows:
At a regular meeting of the Township Board of the Township of Avon held at the Town Hall
in said township on the 19th day of July, 1978, at 7:30 o'clock P.M., Eastern Daylight Time.
PRESENT: Supervisor Borden, Clerk Spencer, Treasurer Knudsen, Trustees Nowicki, Healy,
Schmittel
ABSENT: Trustee Corbin
The Clerk presented the Revised Exhibit "B" Sewer referred to in the following resolution.
The following resolution was offered by Healy and seconded by Schmittel:
WHEREAS the Township of Avon has heretofore entered with the County of Oakland into a
Contract, Oakland County Water Supply and Sewage Disposal Systems for Avon Township, Sewer Extension
No, 2, dated as of January 1, 1977, to which is attached an Exhibit "B" Sewer on which the cost of
the sewage disposal project is estimated to be $23,800,000, which cost is to be financed by a
combination of Federal EPA and State DNR pollution abatement0rants and the issuance of county bonds
in the amount of $15,750,000; and
WHEREAS the county has issued and sold $15,750,000 of Oakland County Water Supply and
Sewage Disposal Bonds Avon Township Systems Sewer Extension No. 2, dated June I, 1978, and in the
meantime the county has obtained construction bids for part of the project which bids have been
sufficiently in excess of the project costs estimated and set forth in Exhibit "B" Sewer so that
it is necessary and desirable to prepare revisions to said estimated costs and said exhibit as set
forth on a Revised Exhibit "B" Sewer submitted herewith; and
WHEREAS it is provided in paragraph 8 of said Contract as follows:
8. 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 51,
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% 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 be
defrayed by the issuance 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 project and the issuance of the 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.
; and
WHEREAS it is desirable, although not necessary, for this Township Board to approve the
cost increases set forth on Revised Exhibit "B" Sewer, thereby to indicate its willingness and
ability to raise the additional funds necessary to pay the increased local share of the cost of
said project and to assist the county in obtaining increases in the Federal EPA and State DNR
pollution abatement grants for said project.
THEREFORE BE IT RESOLVED BY THE TOWNSHIP BOARD OF THE TOWNSHIP OF AVON, OAKLAND COUNTY,
MICHIGAN, as follows:
1. That the Revised Exhibit "B" Sewer to the Contract, Oakland County Water Supply and
Sewage Disposal Systems for Avon Township, Sewer Extension No. 2, as submitted, between the
County of Oakland and the Township of Avon, which Contract (1) provides for the acquisition and
construction of the Sewer Extension No. 2 in Avon Township by the County, (2) describes the
location and cost of said project, (3) establishes the cost thereof to be paid by said contracting
township, and (4) provides for other matters pertinent thereto, be, and the same hereby is approved
as an increase in the cost of said project to be funded by the issuance by the County of additional
bonds as provided in paragraph 8 of said Contract, and that the Supervisor and Township Clerk be
and they hereby are authorized and directed to certify the approval on behalf of the Township of
Avon of said Revised Exhibit "B" Sewer.
Commissioners Minutes Continued. August 3, 1978 344
2. That a copy of said Revised Exhibit "Er Sewer be attached to the minutes of this
meeting.
Carried unanimously.
ADOPTED:
YEAS - Borden, Spencer, Knudsen, Nowicki, Healy, Schmittel
NAYS - None
ABSENT - Corbin
$ 1,576,776.52 $ 1,576,776.52
459,800.00
698,200.00
776,000.00
260,953.62
75,000.00
7,000.00
6,000.00
2,000.00
3,300.00
8,357.67
63,731.00
40,325.00
66,450.00
2,594,515.11
4,017,500.00
Project Administration
Inspection
Easement Acquisition
System Acquisition
I.C.R. System, 0 6 M Manual & Sewer Ordinance
C.P.A. Reports
Bond Prospectus
Bond Printing
Publishing
Act 347 Permit
DNR Fee
Financial Consultant
Bond Counsel
Contingency
Capitalized Interest
Less Step I Grants
E.P.A.
State
$ 41,316.00
2,754.00
$ 44,070.00
44,070.00
345
Commissioners Minutes Continued. August 3, 1978
REVISED
0.C.W.S. S S.D.S. FOR AVON TOWNSUIP
EXTENSIONS NO. 2 (SEWER)
6/30/78
.(Based on latest construction estimate from Johnson & Anderson, bids received
for Contracts 4, 5, 6, 9 d 13 and anticipated State and Federal grants).
Contract Total
1 $ 2,005,105.80
2 2,579,765.30
3 2,416,170.70
4 2,295,845.70
5 2,290,458.00
6 1,941,419.20
7 2,711,685.30
8 2,364,020.00
9 2,178,464.80
10 1,272,560.50
11 1,605,620.88
12 1,698,744.90
13 740,000.00
Sub-total Construction
Engineering
Consulting Engineer (Design)
Consulting Engineer (Staking & Layout)
Soil Borings
$ 26,099,861.08
$ 1,239,365.35
309,300.00
28,111.17
Sub-total $ 36,755,770.00
Less Step 3 Grants Received
E.P.A. $ 6,455,100.00
State 438,904.00
$ 6,894,004.00
Less Anticipated Step 3 Grants
E.P.A. $ 2,895,500.00
State 197,196.00
$ 3,092,696.00
Total Estimated Bond Issue
Less Bonds Sold June 21, 1978
$ 6,894,004.00
$ 3,092,696.00
$ 26,725,000.00
$ 15,750,000.00
Total Estimated 2nd Bond Issue $ 10,975,000.00
REVISED EXHIBIT "B" SEWER
Commissioners Minutes Continued. August 3, 1978 346
STATE OF MICHIGAN)
COUNTY OF OAKLAND)
We, the undersigned, the duly qualified and acting Township Supervisor and Township Clerk
of the Township of Avon, Oakland County, Michigan, do hereby certify that the foregoing is a true
and complete copy of proceedings taken at a regular meeting of the Township Board of the Township of
Avon held on the 19th day of July, 1978, the original of which is on file in the Township office.
IN WITNESS WHEREOF, we have hereunto affixed our official signatures this 21st day of
July, A.D., 1978.
Earl E. Borden /s/
Township Supervisor
Thelma G. Spencer /s/
Township Clerk
THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE OAKLAND COUNTY, MICHIGAN,
as follows:
I. That said resolution and revised estimate be and the same are hereby accepted and
approved, that the County Clerk shall endorse thereon the fact of such approval, and that the same
shall be returned to the County Agency.
2. That said approval by the County of Oakland and the Township of Avon be and the same
hereby is accepted as the basis by the County for the issuance of additional bonds as provided in
paragraph 8 of said Contract and for the application to the Federal EPA and State DNR for increased
grants for said sewage disposal project, the resolution authorizing said bonds being as follows:
SERIES B - BOND RESOLUTION
WHEREAS the Oakland County Board of Commissioners, by Miscellaneous Resolution No. 8342,
adopted on February 16, 1978, authorized the issuance of $15,750,000 of Oakland County Water Supply
and Sewage Disposal Bonds - Avon Township Systems, Sewer Extension No. 2, dated June 1, 1978, in
anticipation of payments to the County by the Township of Avon pursuant to the Contract dated as of
January I, 1977, whereby the County agrees to construct and finance said Oakland County Water Supply
and Sewage Disposal Systems for Avon Township, Sewer Extension No. 2 and the Township agrees to pay
the cost thereof, based upon an estimated cost of $23,800,000 and as represented by the $15,750,000
of bonds issued by the County to finance the local share of the estimated cost of said project after
the application of the estimated proceeds of Federal EPA and State DNR pollution abatement grants
to said project cost; and
WHEREAS revised estimates of cost have been prepared by the Consulting Engineers, based
upon construction bids for the construction of parts of said sewage disposal project pursuant to
said Contract, in amounts substantially in excess of original estimated cost, so that it has been
necessary to revise the said estimated cost from $23,800,000 to $36,755,770, which revision makes
necessary the issuance by said County of additional bonds in the amount of $10,975,000, after
application against said increased cost of the amount of available and estimated increased Federal
and State grants, as appears from the Revised Exhibit "B" Sewer submitted to and approved by this
Board of Commissioners; and
WHEREAS it is provided in paragraph 8 of said Contract, as follows:
"8. 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%, pro-
vided 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 Commis-
sioners) 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% its total estimated cost as here-
inbefore 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 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 project and the issuance of the additional bonds by the county, if the county has pre-
viously 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 ncessary (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.
347
Commissioners Minutes Continued. August 3, 1978
and it is further provided in paragraph 6 of said Contract, in referring to Exhibit "B" Sewer
to said Contract and to the revision of said Exhibit "B" Sewer, as follows-
"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."
; and
WHEREAS there has been submitted to this Board of Commissioners a Revised Exhibit "B"
Sewer to said Contract, dated as of June 30, 1978, which has been approved and accepted by the
township and by this Board of Commissioners as the basis for the issuance of additional bonds as
provided in paragraph 8 of said Contract; and
WHEREAS under said Contract of January 1, 1977, the Township of Avon is to pay to the
County the amount of each annual bond principal maturity, and in addition thereto is to pay semi-
annually, the bond interest and the paying agent fees and other bond handling costs as determined
pursuant to said Contract on account of any bonds issued by the county to finance said project; and
WHEREAS the County is desirous of issuing additional bonds in anticipation of the payments
to be made by the Township under said Contract of January 1, 1977, on account of said increased
sewage disposal project cost; and
WHEREAS the County Agency 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 Ten Million
Nine Hundred Seventy-Five Thousand Dollars ($10,975,000) be issued for the purpose of defraying
part of the increased cost of acquiring Sewer Extension No. 2 of Oakland County Water Supply and
Sewage Disposal Systems for Avon Township. That said bonds shall be known as "Oakland County
Water Supply and Sewage Disposal Bonds - Avon Township Systems, Sewer Extension No. 2, Series B"'
shall be dated September 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 percent (8%) 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:
1983 - $225,000 1990 - $375,000 1997 - $ 650,000
1984 - 225,000 1991 - 400,000 1998 - 700,000
1985 - 250,000 1992 - 425,000 1999 - 750,000
1986 - 275,000 1993 - 450,000 2000 - 800,000
1987 - 300,000 1994 - 500,000 2001 - 875,000
1988 - 325,000 1995 - 550,000 2002 - 950,000
1989 - 350,000 1996 - 600,000 2003 - 1,000,000
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 or 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 1, 1999
1% if called to be redeemed on or after May 1, 1999, but prior to May I, 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. 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
respective dates of maturity.
2. That the principal of bonds of said series 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, the County Agency, 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 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
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. 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 the bonds herein authorized with interest thereon as therein provided.
Commissioners Minutes Continued. August 3, 1978 348
As provided in said Act No. 342, the full faith and credit of the Township of Avon is pledged to
the making of 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 the obligation of said township to make the payments provided in the Contract, in
anticipation of which the Oakland County Water Supply and Sewage Disposal Bonds - Avon Township
Systems, Sewer Extension No. 2, dated June 1, 1978, in the amount of $15.750,000, are issued is
separate but equal and on a parity as a pledge of full faith and credit with the obligation of said
township to make the payments set forth in the Contract, as supplemented by the attachment thereto
of the Revised Exhibit "B" Sewer thereto, in anticipation of which the Oakland County Water Supply
and Sewage Disposal Bonds - Avon Township Systems, Sewer Extension go. 2, dated September I, 1978,
in the amount of $10,975,000 are issued. The pledge by the County of Oakland of its full faith and
credit to payment of said bonds, both series, are authorized in said Act No. 342, applies equally
and without preference and priority to the bonds of each series.
6. That all moneys paid to the County by the Township pursuant to said Contract of January 1,
1977, 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 two series of bonds issued in anti-
cipation thereof. Interest payable on the bonds for thirty (30) months subsequent to the date of
delivery thereof is capitalized and is payable from the proceeds of said bonds.
7. That said bonds and attached coupons shall be substantially in the following form:
UNITED STATE OF AMERICA
STATE OF MICHIGAN
COUNTY OF OAKLAND
Number $5,000
OAKLAND COUNTY WATER SUPPLY AND SEWAGE DISPOSAL BOND - AVON TOWNSHIP SYSTEMS SEWER EXTENSION
NO. 2 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 7 ) per centum per annum, payable May 1, 1979, 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 2195,
both inclusive, aggregating the principal sum of Ten Million Nine Hundred Seventy-Five Thousand
Dollars ($10,975,000), issued under and pursuant to and in full conformity with the Constitution
and Statues 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 increased cost of acquiring the Oakland County
Water Supply and Sewage Disposal Systems for Avon Township, Sewer Extension No. 2.
Bonds of this series maturing prior to May 1, 1954 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 or 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 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 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 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
W 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 Avon, pursuant to a certain Contract dated January 1, 1977,
between the County of Oakland and said township whereby said township agrees to pay to the said
County the increased cost of acquiring the Oakland County Water Supply and Sewage Disposal Systems
for Avon Township, Sewer Extension 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. The full faith and credit of said township is pledged for the Orompt payment of
its obligations pursuant to said Contract, and in addition, by affirmative vote of a majority of the
members-elect of it's 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
349
Commissioners Minutes Continued. August 3, 1978
Constitution and Statues 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 its 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 September, A.D. 1978.
COUNTY OF OAKLAND, MICHIGAN
By
Chairman of Board of Commissioners
By
County Clerk 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 Unted 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 Township
Systems, Sewer Extension No, 2, Series B, dated September 1, !978. No.
(FACSIM1LE)
County Agency
8. That the said bonds shall not be issued until the Municipal Finance Commission or
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.
9. The County Agency is hereby authorized to sell said bonds at not less than par and
accrued interest in accordance with the taws 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, Chairperson, moves the
adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Supported by Mr. DiGiovanni.
AYES: Price, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kasper,
Kelly, Lanni, McDonald, Moffitt, Sontante, Moxley, Murphy, Olson, Patterson, Perinoff, Pernick,
Peterson. (22)
NAYS: Simson. (1)
ABSENT: Gorsline, McConnell, Page, Roth. (4)
Resolution adopted.
Misc. 8570
By Mr. Wilcox
IN RE: OAKLAND-PONTIAC AIRPORT - DBA HANGAR SERVICE LEASE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS William Pryor and Donald Blumenschien DBA Hangar Service has a twenty-five (25)
year lease at the Oakland/Pontiac Airport which expires October 31, 2001; and
WHEREAS DBA Hangar Service requires sanitary sewer service from the Township of Water-
ford; and
WHEREAS the Township of Waterford requires the execution of a "payment agreement and
lien" to cover the tap-in charge for sanitary sewer; and
WHEREAS it is the County's desire that the lien shall be against DBA Hangar Service and
not the County of Oakland.
NOW THEREFORE BE IT RESOLVED that Oakland County Board of Commissioners hereby authorizes
the Chairperson of the Board of Commissioners to execute the necessary documents for "payment
agreement and lien" on land leased to William Pryor and Donald Blumenschien DBA Hangar Service
(lease attached).
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the
adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
By
Commissioners Minutes Continued. August 3, 1978 350
OAKLAND-PONTIAC AIRPORT
AIRPORT LAND LEASE FOR CONSTRUCTION OF PERMANENT BUILDING
THIS MEMORANDUM OF LEASE AND AGREEMENT, Dated the 19th day of October, A.D. 1976, by and
between the COUNTY OF OAKLAND, a Michigan Constitutional Corporation, hereinafter called the LESSOR,
and William Pryor and Donald Blumenschien D/B/A Hangar Service, hereinafter called the LESSEE:
WHEREAS The County of Oakland owns and operates the Oakland-Pontiac Airport in Waterford
Township and has certain plots of ground available which can be leased to the Lessee upon the con-
ditions hereinafter specified; and
WHEREAS The Lessee is desirous of leasing said plot of ground upon said conditions for the
purpose hereinafter set forth:
NOW THEREFORE THIS AGREEMENT W1TNESSETH:
That the parties hereto have agreed and do hereby mutually agree as follows:
1) The Lessor hereby lets and leases to the Lessee and the Lessee hereby leases from the
Lessor for a period of Twenty-five (25) years from and after the date of this lease for a term
commencing November 1st, 1976 and expiring October 31, 2001, the hereinafter described property.
The Lessee shall have the right of renewal of this lease at the expiration thereof upon such terms
and conditions as shall be agreed upon between the parties hereto. The Lessor reserves the right
to change the rental payments provided under this lease each and every Five (5) years, first
computation to be made from the date of this lease. Said changes in rental payments shalt be based
on the rental rates in effect at the Oakland-Pontiac Airport at the expiration date of each five-
year period. An amendment to the lease providing for such increased rental payments shall be executed
by the parties. If such amendment is not executed then the lease shall be terminated by thy Lessor
by written notice to the Lessee by Certified United States Mail. (Said property located on Lhe
Oakland-Pontiac Airport in Waterford Township, Oakland County, Michigan, and described as follows:
Part of the Southeast 1/4 Section 17, T.3N; R. 9E, Waterford Township, Oakland County,
Michigan described as follows:
Commencing at the Southeast corner of said Section 17; thence along the South line of said
section and the centerline of highway M-59, S 87 0 49' 02" W, 235.00 ft; thence N 02 ° 01' 30" W, 60.00
ft to the Point of Beginning; thence along the North R.O.W. line of said highway S 87 0 49' 02 - W,
205.00 ft; thence N 02 ° 01 30" W, 115.00 ft; thence N 87° 49' 02" E, 35.00 ft; thence N 02 ° 01' 30"
W, 35.00 ft; thence N 87 ° 49' 02'' E, 170.00 ft; thence S 02 ° 01' 30" E, 150.00 ft. to the Point of
Beginning.
Parcel contains 29,525 square feet.
la) Four months rent namely $1,574.64 shall be paid upon the execution of this lease, of
which $393.67 shall apply upon the first month's rent of the term hereby granted, and the payment of
$1,180.98 shall be retained by the County as a guaranty fund to be applied upon the rent of the last
three months of said term.
2) The Lessee hereby agrees to use said land so let and leased under Item 1 hereof only
for the purpose of commercial use incidental to the sale, servicing and storage of aircraft provided
other uses of the premises may be authorized by resolution of the Airport Committee.
a) The Lessee hereby agrees to construct an approved-type hangar on the above described
property, not less than a minimum of Does not apply within XXX years from the date of this lease at
their own cost and expense. Said plans to be approved by the Airport Committee.
3) The Lessee agrees that the privileges herein granted, in whole or in part shall not be
assigned, transferred or in any manner disposed of without the approval of the Airport Committee of
the County of Oakland, Michigan.
4) The Lessee agrees that in the use of said above described land no obstruction shall be
made or any inconvenience caused to the Lessor in the business of operating and maintaining the
Oakland/Pontiac Airport.
5) a) The Lessee agrees to pay the Lessor for the above described land at a rate of sixteen
($.16) cents per square foot annually, or a flat rate of $4,724.00 annually or payable in twelve (12)
equal installments of $393.67 per month and payable on the first of each and every month during the
time that this lease is in operation. Rental payments to be computed from date of November 1, 1976.
b) Lessee further agrees that an additional down payment of $431.10 for sanitary sewer
service plus a $5.00 special permit ($436.10) for sanitary sewer service plus a monthly payment of
$41.67 for the term of this lease is in addition to paragraphs IA and 5A.
c) Lessee further agrees that the total monthly rent of this lease, as provided in
paragraphs 5a and 5b above, is $435.34.
6) It is expressly understood that the Lessor at the end of each five-year term of this
lease shall have the right to renegotiate the rates to be charged which will apply for an additional
five-year period as stated in Paragraph No. I.
7) a) The Lessor agrees that at the expiration of this lease or any renewal thereof, Lessee
may within a reasonable time remove any and all buildings, structures, and other improvements or part
of buildings, structures, or other improvements, placed or erected on said premises by the Lessee,
during the term thereof, or any renewal thereof, all expenses connected with such removal to be borne
by Lessee.
b) The Lessee agrees at the expiration of this lease the Lessor shall have the right to
ownership of all buildings and other permanent improvements erected or placed upon the premises and
become its property in fee simple without process of law provided and Lessee does not exercise its
right in Section 7a.
351
Commissioners Minutes Continued. August 3, 1978
8) It is further agreed that the enjoyment and use in common with others upon the
Oakland/Pontiac Airport of all entrances, exits, approaches and means of entrance and approach and
of light and air now in favor of the demised premises shall not be interferred with or Interrupted
by any act of either the Lessor or the Lessee during the term of this lease.
9) The Lessee, as a part of the consideration hereof, hereby undertakes and agrees to
indemnify and save the Lessor harmless of and from all loss, injury or damage to person or property
of the Lessor, employees of the Lessor, or others, which may arise or be alleged to arise through,
on account of, or out of the privilege herein granted whether caused by theft, fire, or otherwise.
10) The Lessee undertakes and agrees that in case any claim is made or suit is brought
against the said Lessor for any said toss, injury or damage the said Lessee will, upon notice from
the Lessor, settle, adjust and defend the same at the Lessee's sole cost and expense and will pay
any judgment rendered, together with costs of court.
11) Any grading of land, drilling of well, installing of underground electric or telephone
cable, septic tank, underground fuel tanks any other facility above or below ground shall be done
at the Lessee's own expense, including snow removal and general maintenance.
12) That as part of the consideration of this lease, the Lessor hereby grants to the
Lessee the right to use in common with others having that right for aircraft that portion of the
Oakland-Pontiac Airport landing field and appurtenance including runways, apron to runways and
parking facilities for Lessee's automobile, which are now owned or which may hereafter be acquired
by the Lessor at such times during day or night, and days of the week as shalt be established from
time to time, by such rules and regulations as may be prescribed for the use thereof by any County
department or any branch or agency of the Federal Government having jurisdiction.
13) That the Lessor shall have the right to enter upon the demised premises to maintain,
repair, renew, or remove sewers and underground telephone or telegraph conduits, or other install-
ations. The Lessor agrees to perform any work with reasonable dispatch and to leave said premises
in as good order and condition as the same were in prior to the commencement of the work.
14) The Lessee expressly grants to the Lessor a lien on the building which the Lessee
may erect on the premises covered by this lease, for the security of the payment by the Lessee to
the Lessor of any rental sums due the said Lessor.
15) That if the Lessor be required by any future governmental regulation or if any con-
tingencies arise in the future whereby the Lessor or its own authorized agencies adopt a general
policy of charging a landing fee, then upon due notice the Lessee shall pay such fee as additional
rent, provided, however, that other tenants of the Lessor at the airport are charged a similar fee.
16) The Lessee covenants and agrees that they will keep the exterior of the building
constructed by them and the appurtenant grounds covered by this lease, in tidy condition, the
grass mowed, and that the grounds shall be kept reasonably free from weeds, rubbish and other
unsightly objects or things.
17) No signs, posters, or similar devices shall be erected, displayed, or maintained in
view of the general public in, on, or above the space herein leased, without written approval of
the Airport Manager, and any not approved by him shall be removed by the Lessor at the expense of
the Lessee.
18) The Lessee further agrees to pay any taxes or special assessments hereinafterlegally
levied by an governmental agency against the lands covered by this lease, including buildings or
personal property of the Lessee. The non-payment of any such taxes by the Lessee for 90 days
shall be grounds for cancellation of this lease by the Lessor.
19) It is agreed that the Lessor and its duly authorized employees shall have the right
of ingress and egress to said leased premises, including all buildings or appurtenances placed or
erected on said premises for inspection purposes, or for any purpose occasioned by emergency.
20) It is expressly understood that the present rules and regulations now in affect
governing the Oakland-Pontiac Airport or any future amendment thereto shall be binding and shall
be considered a part of this lease and shall be complied with by the Lessee in all details.
21) It is further agreed that if the Lessee shall neglect or fail to pay the payments
promptly as specified in this lease and if there is a failure to pay the same for a period in
excess of sixty (60) days, then this lease shall become void and the rights of the Lessee terminated
thereunder and the said Lessee shall be a tenant from month to month and subject to eviction by
legal process, in accordance with the statutes of the State of Michigan.
22) It is further agreed that if the Lessee shall neglect or fail to comply with any of
the conditions and covenants of this lease for a period in excess of 60 days, then this lease shall
become void and the rights of the Lessee terminated hereunder and the said Lessee shall be a tenant
from month to month and subject to eviction by legal process, in accordance with the State of
Michigan.
23) It is further understood that should the Lessee be adjudicated a bankrupt that this
lease shall become void.
24) The Lessor hereby declares the policy to be, in connection with leases of present
and future properties on the Oakland-Pontiac Airport, and the Lessee will be required to lease the
entire lot designated on the Master Plan as the Lessor will not lease half a lot or any part thereof.
25) If in paragraph two (2) the Lessor grants permission to the Lessee to operate a
commercial business on the property herein described, then the four following paragraphs, numbers
26, 27, 28 and 29 shall apply for commercial use.
Commissioners Minutes Continued. August 3, 1978 352
26) The Lessee shall furnish good, prompt, and efficient service adequate to meet all the
demands for its service at the airport.
27) The Lessee for himself, his personal representatives, successors in interest, and
assigns, as a part of the consideration hereof, does hereby covenant and agree as a covenant running
with the land that (1) no person on the grounds of race, color, or national origin shall be excluded
from participation in, denied the benefits of, or be otherwise subjected to discrimination in the use
of said facilities, (2) that in the construction of any improvements on, over, or under such land
and the furnishing of services thereon, no person on the grounds of race, color, or national origin
shall be excluded from participation in, denied the benefits of, or otherwise be subjected to
discrimination, (3) that the Lessee shall use the premises in compliance with all other requirements
imposed by or pursuant to Title 49, Code of Federal Regulations, Department of Transportation, Sub-
title A, Office of the Secretary, Part 21, Nondiscrimination in Federally-assisted programs of the
Department of Transportation--Ecfectuation of Title VI of the Civil Rights Act of 1964, and as said
Regulations may be amended.
That in the event of breach of any of the above nondiscrimination covenants, the Lessor
shall have the right to terminate the lease and to re-enter and repossess said land and the facilities
thereon, and hold the same as if said lease had never been made or issued.
28) Lessee shall charge fair, reasonable, and nondiscriminatory prices for each unit of
sale or service; provided that the Lessee may be allowed to make reasonable and nondiscriminatory
discounts, rebates, and other similar types of price reduction to volume purchasers.
29) This lease shall be non-exclusive and subordinate to the provisions of any existing
or future agreement between the Lessor and the United States, relative to the operation or maintenance
of the airport, the execution of which has been or may be required as a condition precedent to the
expenditure of Federal funds for the development of the airport.
30) The Lessor reserves the right to further develop or improve the landing area of the
airport as it sees fit, regardless of the desires or views of the Lessee, and without interference
or hindrance.
31) The Lessor reserves the right to take any action it considers necessary to protect the
aerial approaches of the airport against obstruction, together with the right to prevent the Lessee
from erecting or permitting to be erected, any building or other structure on the airport which, in
the opinion of the Lessor, would limit the usefulness of the airport or constitute a hazard to air-
craft.
IN WITNESS WHEREOF, the parties hereto have hereunto set their hands and seals the day and
year first above written.
WITNESSES:
COUNTY OF OAKLAND, a Michigan
Constitutional Corporation, Lessor
By: Niles E. Olson /s/
By: Wallace F. Gabler, Jr.
Philip L. Stomberg /s/ By: Donald G. Blumenschien /s/
Philip L. Stomber_g_/s/ By: William R. Pryor /s/
William R. Pryor
and
Donald G. Blumenschien
D/B/A Hangar Service
APPROVED BY RESOLUTION OF THE OAKLAND COUNTY AIRPORT COMMITTEE.
DATED: A.D., 19 .
Moved by Wilcox supported by Patterson the resolution be adopted.
AYES: Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot,
Kasper, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson, Perinoff,
Pernick, Peterson. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
REPORT
By Mr. Wilcox
IN RE: MISCELLANEOUS RESOLUTION :18553 - KENSINGTON CHILDREN'S FARM AND VILLAGE DEVELOPMENT AT
KENSINGTON METROPARK
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, having reviewed
Miscellaneous Resolution fi8553 reports with the recommendation that the resolution be adopted.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the acceptance
of the foregoing report.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
353
Commissioners Minutes Continued. August 3, 1978
"Misc. 8553
By Mr. Gorsline
IN RE: KENSINGTON CHILDREN'S FARM AND VILLAGE DEVELOPMENT AT KENSINGTON METROPARK
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Huron Clinton Metropolitan Authority was created by Public Act 147 of 1939
and a referendum vote of the electors of Wayne, Washtenaw, Livingston, Oakland and Macomb Counties;
and
WHEREAS the County of Oakland does collect and disburse taxes to the Authority and the
Oakland County Board of Commissioners does appoint one member of the Huron Clinton Metropolitan
Authority Board of Commissioners; and
WHEREAS said authority was created to plan, own and develop parks which are to be developed
and used for public recreational purposes; and
WHEREAS Kensington Metropark is one such park which has been developed as an area in which
to enjoy watersports, golf, hiking, nature study, picnicking, wintersports and similar recreational
activities; and
WHEREAS the Huron Clinton Metropolitan Authority has leased a portion of said Kensington
Metropark to a private, for-profit corporation, the Kensington Children's Farm and Village Corporation,
for the express purpose of developing a children's farm and village with various activities and rides
alien to the entire pattern of development of Kensington Metropark as a haven for outdoor recreation
and nature study; and
WHEREAS the activities and rides are to include a carousel, antique car rides, electric
swan-boat rides, a cattle car (miniature bumper), antique firetrucks, a haunted barrelworks, Red
Baron antique silent plane rides, circular silent pumpkin rides, a log sluice and an antique train.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby
express its strong objection to the intrusion of the activities and rides cited above into Kensington .
Metropark because such activities and rides are alien to the essential nature of the Metropark; and
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby requests its
appointee to the Huron Clinton Metropolitan Authority Board of Commissioners, Charles Shafer, seek
the prohibition of such activities and rides within Kensington Metropark and that Mr. Shafer seek
the adoption of policies which maintain the outdoor recreational and natural use of Kensington
Met ropark.
Mr. Chairperson, we move the adoption of the foregoing resolution.
Robert H. Gorsline, Commissioner - District #2
Robert A. McConnell, William T. Patterson
John H. Peterson, Joseph R. Montante, M.D."
Moved by Wilcox supported by Daly the report be accepted.
Moved by Peterson supported by Perinoff the report and resolution be postponed to the
August 24, 1978 meeting.
A sufficient majority having voted therefor, the motion carried.
Miscellaneous Resolution #8571 August 3, 1978
NOTES, ti)
(2,
(.1)
(Si
(6) (7) (Si
Commissioners Minutes Cunt 'Titled. Atunist 3, 1978 354
STATE DISASTER CONTINGENCY FUND GRANT
RESOLUTION Board of
i BE 1T RESOLVED BY Commiss oners (1) OF Oakland County (2),
• WHEREAS, Oakland County (2), Michigan, is a political subdivision
within the State of Michigan with an official Emergency Preparedness Nan in compliance with
Section 19 of the Emergency Preparedness Act, Act 390, Public Acts of 1976.
WHEREAS, Oakland County (2), sustained severe losses of major
proportions brought on by the snowstorm, Jan.. 26-31 , 1978 (3) resulting in the
following conditions! impassable roads, power outages. loss of
business
(4).
WHEREAS, the County Board of Commissioners (1) certifies that -
the County (5) Emergency Preparedness
Plan was implemented at the onset of the disaster at No_o_n,_Ja.n,_2_5_, 1 97 a_ (6)
and all applicable disaster relief forces identified therein were exhausted.
Oak 1 and County Board
NOW, THEREFORE BE IT RESOLVED THAT o Comm i s_t;_koZo)C .. (1) requests
the Governor authorize a grant to the County of Oak1..a.ncl._ (2) from the
State Disaster Contingency Fund pursuant to Section 19, Act 390, Public Acts of 1976.
FURTHERMORE, Daniel T. Murphy (8) is authorized to execute
for and in behalf of Oakland County (2) the application for financial
assistance and to provide to the State any information required for that purpose.
Action taken and incorporated in the
minutes of a meeting of
Oakland County, Board of Curnnhissioqiijuj i governing body)
on (date)
Attest; (name of clerk)
WI IEREAS, 11,. a direct result of I he disaster, public damage and expenditures were extraorcl.
inary and place ,!!1 unreasonably great financial burden on Oa kla rid Co u ii t y . . . (2)
totaling _..1,F)_9 ,..884 •53 (7).
Ins•rt narri, or rov.,...g holly (City Council, C ty Soard ut COMIll isinners, Township Board, etc.)
mime of prilitir.il ,u1sclis 11.:ity of Cmmty,Tr.ww.Moof .ete.)
Lexpli,hm,c(,)
,,00,..,,,riotu.loriheeffcrt..ofthedhasturmItherommmolv
CouMywwerioneni.samliwmicludlitiPsonder10,0001mmil.amum,aWrWrrn"rmmty":
municipalities ti,,er 10,000 inundation insert the term "mUnicMal" if their maintain a separate plan;
or the term "ci•untyrrnioncip.1” if they are included in the county plan.
Insert the time and date the plan was implemented.
Insert the total dol/lr value of ehgible disaster expenditures and costs (from line 3.15 of the application).
Insert the name of the applicant's agent who isauthorited to act on behalf of the political subchcision.
1. POLITICAL SUBDIVISION
1.1 Name County of Oakland
1.2 Address 1200 N. Telegraph
Pontiac, MI 48053
907,871 (1970 censu! 1.3 Popu'at.on
3. ELIGIBLE DISASTER EXPENDITURES AND COSTS (See Rule ellti of the Administrative Rules)
11 013.18
4,450.00
3.14 Other (name each)
806.69 OT Use Dept. Eguip,
8.12 Applicant eligible 0 Yes
8.13 Arrsount claimed
8.14 Amount eligible
8.15 Comments:
0 No
Date 9.5 Si;:ruture
355
Commissioners Minutes Continued. August 3, 1978
ES 19 Iss 7et
Michigan Now 'mem of State Police
Emergency Services Division
APPLICATION FOR DISASTER ASSISTANCE
(Under Section 19, Act 390, P.A. 1$7Si
I. Applications iniy he submitted by any local political subdivision.
2. Local units submitting apptications shall appoint an agent to
act on Owe behalf'.
3. In accombnce with Rule 7, this armbsation Man he accompanied
by a resolution of the governing body (see reverse side).
4. Applicant complete unshaded parts of this form.
2. APPLICANT'S AGENT INTERNAL USE ONLY
2.1 Name Daniel T. Murphy Application No
2.2 Title County Executive Date Reed.
2.3 Address 1200 N. Telegraph Account No.
Pontiac, MI 48053
I
Check No. _
,
2.4 Telephone (313) 858-0480
15,594.00
5,843.76
3.1 Overs:, tee for police
3.2 Overtime for fire
3.3 Cvertirna for public works
3.4 Overttrre for county road commission
3_5 OVerTnMO for fescue SCIWIlds
3.6 Overtime for related emergency agencies
3.7 Searies of added employees
3.8 Contracts With other jurisdictions
3.9 Fuel for equipment used 1 003 60
3.10 Shelter sapp'ies for disaster
3.11 Equipment repair costs for disaster
3.12 Volunteer costs
3.13 Costs of repair damage to public facilities
caused by disaster
1,173.30
3.15 TOTAL 34;84.53
NOTE: Normal or day-to-day expenses; any costs reinsburs..d hy a federal. state, or local agency; any costs reimbursed by insurance; or any capital
outlay expenditures am not eligible.
4. DISASTER EILIR DEN (See Rule era) and (b) of the Administrative Rules)
4.1 Disaster contingency fund. 0 Yes xx No 4.2 Fund exhausted. 0 Yes 0 No if no,conspkte items 4.3 thru 4.7
4.3 Dates of consecutive 5-day period 1 26-78 1-31-78 4.4 List of activated dicasterielated agencies:
From To
4.5 Normat budget funds for listed agencies during
5day period
4.6 One hurdred forty (140) percent of the
above amounts
4.7 Amount of actual expenses for listod agencies
during 5-day Period
112,460.40
157,444.80
176,199.23
5. PREVIOUS OPERATING BUD-SET (See Rule of the Admoistrative Ruled
69,626,626.49
5.1 Applicants total operating budget for preceding fiscal year 5.2 Ten (10) percent of the amount at left 6.962,662.65
6. SIGNATURE OF APPLICANTS AGENT
S;nature
7. DISTRICT COORDINATOR REVIEW
7.1 Application end resaIu'i an complete. 0 Yes 0 No
7.2 Comments
B. EMERGENCY SERVICES DIV;S:CIN REVIEW
Date
8.1 Exhaustnon of !owl O Yes No N/Ar,-
iext,aor.linary burden. :',:entlard A 0 0
82 Exl-aur.On of ocai
;extraordinary burden! B 0 0 0
8.3 County Plan Stendarn 0 0 0
8,4 maaicipei P sS:nr.card A 0 0 0
rzsin;c,cal PUt Stancerc. 4 0 0
8.6 Current Pl7n S'annard ID 0 0
87 Ad to tateP.s anam 0 0 D
8.8 Plan trnoteeentation Sienderd 0 0 0
8.9 Reimbursement Standard 0 0 0
Stbstantiat‘on of Claims Standard 0 0 0
8.11 Darnnge Asses:mum Stand-ard 0 0 0
9. DIRECTOR'S RECOMMENDATION
8.16 Reviewer's solplattire
Date
9.1 Gran; iaprovei leCOMMIndid 0 9.2 Grnnt amount recommended
9.4 Reasoes for dtsapproysi
9.3 Grant disaPoroval recommended 0
Commissioners Minutes Continued. August 3, 1978 356
Moved by Hoot supported by Moxley the resolution he adopted.
AYES: Simson, Aaron, Daly, DiGiovanni, Doyon. Fortino, Gabler. Hoot. Kasper. Kelly. Lanni.
McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson. Perinoff. Peterson. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8572
By Mr. Hoot
IN RE: APPLICATION FOR FISCAL YEAR 1979 VOCATIONAL EDUCATION NON-FINANCIAL AGREEMENT UNDER CETA TITLE 1
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 State of Michigan Department of Education, Adult Extended Learning Services has
announced Oakland County's FY79 planning allocation for its Vocational Education Program under a non-
financial agreement with the State of Michigan. The FY79 planning estimate is $356.935.00; and
WHEREAS Oakland County as Prime Sponsor, seeks to apply for these funds through its Employment
and Training,Division; and
WHEREAS the intent of the program is to expand classroom training opportunities to the
unemployed, underemployed and other persons eligible for regular CETA Title I activities as shown in
the various attachments to this resolution.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Comnissioners authorizes
filing an application for the Vocational Education Non-financial Agreement to he operated under CETA
Title I by Oakland County Employment and Training Division consistent with the attached program
summary and budget.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Agreement on file in the County Clerk's Office.
Moved by Hoot supported by Simson the resolution be adopted.
AYES; Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni,
McDonald, Moffitt, Montante, Moxley, Murphy. Olson, Patterson, Perinoff, Pernick. Peterson. Price.
Simson. (23)
NAYS: None. (0)
A sufficient majority having voted therefor. the resolution was adopted.
Misc. 8573
By Mr. Hoot
IN RE: FISCAL YEAR 1978 APPLICATION AND PLAN FOR CETA TITLE Ili YOUTH EMPLOYMENT AND TRAINING PROGRAM -
GOVERNOR'S GRANT AWARD APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 State of Michigan is administering a CETA Title III Youth Employment and
Training Program (YETP) under Governor's Grant #26-3200-46 and has offered to contract with Oakland
County for $118,600 to operate a YETP program within the county; and
WHEREAS the Oakland Livingston Human Service Agency has demonstrated a willingness to
manage this state program and to subcontract with Oakland County; and
WHEREAS Financial activity and enrollment plans have been developed for this program and
the Michigan Department of Labor has indicated that approval will be granted to these plans.
NOW THEREFORE BE IT RESOLVED that the annual fiscal year 1978 grant application and plan for
the CETA Title III Youth Employment and Training Program under the Governor's Grant be approved for
$118,600 to be expended between August 1, 1978 and September 30, 1978 consistent with the attached
budget.
NOW THEREFORE BE IT FURTHER RESOLVED that Oakland County will subcontract with the Oakland
Livingston Human Service Agency to administer this grant.
NOW THEREFORE BE IT FURTHER RESOLVED that if administrative modifications are necessary
for grant administration which do not change the dollar allocation or its appropriation to program
activities, the Chairperson of the Board has the authority to sign administrative changes without
further review by Committee or the Oakland County Board of Commissioners.
357
Commissioners Minutes Continued. August 3, 1978
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in County Clerk's Office.
Moved by Hoot supported by Peterson the resolution be adopted.
AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni,
McDonald, Moffitt, Montante, Moxley, Patterson, Perinoff, Pernick, Peterson, Price, Simson,
Wilcox. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8574
By Mr. Hoot
IN RE: COMMUNITY SERVICES ADMINISTRATION - FY78 SUMMER GRANT OAKLAND COUNTY PARKS AND RECREATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution 1/6546
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's CETA Title I grant application has been filed and approved by
the U.S. Department of Labor; and
WHEREAS the Oakland County Department of Parks and Recreation has conducted a recreation
program for disadvantaged youth during the summers of 1975, 1976, 1977; and
WHEREAS the Oakland County Board of Commissioners approved the application for the Summer
Recreation grant of $20,400 by Board Resolution Number 8477 dated May 18, 1978.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the
Summer Recreation Grant in the amount of $20,400 for FY78 as approved by a previous application.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Lanni the rules be suspended for immediate consideration of
the resolution.
AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kelly, Lanni, McDonald, Moffitt,
Montante, Moxley, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Hoot supported by Fortino the resolution be adopted.
AYES: DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt,
Montante, Moxley, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Moved by Perinoff supported by Moffitt the Board adjourn until August 24, 1978 at
9:30 A.M.
A sufficient majority having voted therefor, the motion carried.
The Board adjourned at 10:45 A.M.
Lynn D. Allen Wallace F. Gabler, Jr.
Clerk Chairperson
358
OAKLAND COUNTY
Board Of Commissioners
MEETING
August 24, 1978
Meeting called to order by Chairperson Wallace F. Gabler, Jr., at 10:05 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. Patterson, Perinoff, Pernick,
Peterson, Price, Roth, Simson, Wilcox. (26)
ABSENT: Kasper. (1)
Quorum present.
Moved by Roth supported by McConnell the minutes of the previous meeting be approved as
printed.
AYES: Doyon, Fortino. Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt,
Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick. Peterson, Price. Roth, Simson,
Wilcox, Daly, DiGiovanni. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Montante supported by Olson the Journal for the April Session be approved and
closed and the April Session stand adjourned sine die.
AYES: Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald. Moffitt, Montante,
Moxley. Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly,
DiGiovanni, Doyon. (25)
NAYS; None. (0)
A sufficient majority having voted therefor, the motion carried.
JUNE SESSION
August 24, 1978
Meeting called to order by Chairperson Wallace F. Gabler, Jr.
Roll called:
PRESENT: Aaron, Daly. DiGiovanni, Doyon, Fortino, Gabler, Gorsline. Hoot, Kelly, Lanni,
McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth. Sirlson, Wilcox. (26)
ABSENT: Kasper. (1)
Quorum present.
Moved by Hoot supported by Patterson the agenda be amended as follows:
PUBLIC SERVICES COMMITTEE
Add - Crime Prevention Program - Grant Modification
Add - Remodeling of Children's Village School for Work Release Program
Add - Contract Modification for Macro Systems, Inc.
PERSONNEL COMMITTEE
Add - Animal Control Services - Merit System Position Establishment
Delete - Item F - Sheriff's Department Polygraph Examiner
Delete - Item g - DFO Maintenance Planner Salary Adjustment
Delete - Item j - Medical Care Facility - Deletion of Three Positions
359
Commissioners Minutes Continued. August 24, 1978
FINANCE COMMITTEE
Delete - item b - Additional Vehicle for Arson Investigator
GENERAL GOVERNMENT COMMITTEE
Add - Animal Control Division - Management Reorganization
HEALTH AND HUMAN RESOURCES
Add - Child Care Budget
Discussion followed.
AYES: Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante,
Moxley, Murphy, Page, Patterson, Peterson, Wilcox. (15)
NAYS: Olson, Perinoff, Pernick, Price, Roth, Simson, Daly, DiGiovanni, Doyon, Fortino. (10)
A sufficient majority having voted therefor, the motion carried.
The Chairperson requested Richard R. Wilcox conduct the Public Hearing on the following!
Miscellaneous Resolution #8566 - Change "Made Lake" to "Lake Erin"
Miscellaneous Resolution #8567 - Change "Mud Lake" to "Tullamore Lake"
Miscellaneous Resolution #8568 - Change "Powell Lake" to "St. Patricks Lake"
Mr. Wilcox stated at this time a Public Hearing is now called. Legal Notice of the Hearing
was published in The Oxford Leader on August 17, 1578.
"Misc. 8566
By Hr. Wilcox
IN RE: CHANGE "MADE LAKE" TO "LAKE ERIN"
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners has received a request to change the name of "Made
Lake" to "Lake Erin"; and
WHEREAS the reason for the request is to better relate to proposed development; and
WHEREAS "Made Lake" is located in Section 25 and 26 of Oxford 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 "Made Lake" located in Section 25 and 26 of
Oxford Township, Oakland County, Michigan, be and the same is hereby changed to "Lake Erin".
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, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
Copy of Map on Page 399 of the August 3, 1578 meeting.
The Chairperson asked if any person wished to speak on the Name Change.
Joseph E. Smalley, 16 Pontiac, Oxford, Michigan spoke in opposition to the Name Change.
Timothy Haring, representing the Detroit Law firm of Hughes and Hughes spoke in favor
of the Name Change.
Moved by Gorsline supported by Fortino the resolution be referred back to the Planning
and Building Committee.
A sufficient majority having voted therefor, the motion carried.
The Chairperson declared the Public Hearing closed.
"Misc. 8567
By Mr. Wilcox
IN RE: CHANGE "MUD LAKE" TO "TULLAMORE LAKE"
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners has received a request to change the name of "Mud Lake"
to "Tullamore Lake"; and
WHEREAS the reason for the request is to better relate to proposed development; and
WHEREAS "Mud Lake" is located in Section 25 and 26 of Oxford Township, Oakland County,
Michigan; and
Commissioners Minutes Continued. August 24, 1978 360
WHEREAS it is desired that the name adopted he 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 "Mud Lake", located in Section 25 and 26 of
Oxford Township, Oakland County, Michigan, be and the same is hereby changed to "Tullamore 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, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
Copy of Map on Page 340 of the August 3, 1978 meeting.
The Chairperson asked if any person wished to speak on the Name Change.
Joseph E. Smalley, 16 Pontiac, Oxford, Michigan spoke in opposition to the Name Change.
Moved by Gorsline supported by Fortino the resolution be referred back to the Planning
and Building Committee.
A sufficient majority having voted therefor, the motion carried.
The Chairperson declared the Public Hearing closed.
"Misc. 6568
By Mr. Wilcox
IN RE: CHANGE "POWELL LAKE" TO "ST. PATRICKS LAKE"
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners has received a request to change the name of "Powell
Lake" to "St. Patricks Lake"; and
WHEREAS the reason for the request is to better relate to proposed developments; and
WHEREAS "Powell Lake" is located in Section 27 of Oxford 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 "Powell Lake", located in Section 27 of
Oxford Township, Oakland County, Michigan, be and the same is hereby changed to "St. Patricks 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, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
Copy of Map on Page 342 of the August 3, 1978 meeting.
The Chairperson asked if any person wished to speak on the Name Change.
Joseph E. Smalley, 16 Pontiac, Oxford, Michigan spoke in opposition to the Name Change.
Mrs. Schmidt, Dryden, Michigan and a member of the Historical Society spoke in opposition
to the Name Change.
Moved by Gorsline supported by Fortino the resolution be referred back to the Planning
and Building Committee.
A sufficient majority having voted therefor, the motion carried.
The Chairperson declared the Public Hearing closed.
Clerk read letter from Chairperson Wallace F. Gabler, Jr. appointing the following to the
Substance Abuse Advisory Council for a term ending July 1, 1979:
Bruce Madsen, Chairperson Douglas Tull Honorable Kenneth Hempstead
Samuel Howlett Joseph Minjoe Joseph Lanni
Carl Parden Jay S. Murrey Thomas Werth
Marge Sands Maurie Leising Bessie Capsalis
Also, Mr. Gabler will be requesting that the Advisory Council initiate an in-depth evaluation review
of the Substance Abuse programs in operation in Oakland County.
Moved by Patterson supported by Olson the appointments be confirmed.
361
Commissioners Minutes Continued. August 24. 1978
AYES: Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy,
Olson, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino,
Gabler. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, the appointments were confirmed.
Clerk read letter From Chairperson Wallace F. Gabler, Jr. appointing Mrs. Dorothy Webb
of Ferndale as a member of the Community Development Advisory Council replacing Bette Finnegan.
(Placed on file)
Clerk read letter from Chairperson Wallace F. Gabler, Jr. appointing Richard Irwin of the
Oakland County Cultural Council as Chairman of that Council for the remainder of 1978. (Placed on
file)
Clerk read letter of thanks from D. W. Martin, M.D., Director of the Clinton Valley Center.
(Placed on file)
Clerk read letter from State Representative Melvin L. Larsen acknowledging receipt of
resolution. (Plated on file and Referred to the General Government Committee)
Clerk read letter from State Representative W. V. Brotherton acknowledging receipt of
resolution. (Placed on file and Referred to the General Government Committee)
Clerk read letter from David O. Laid/aw, Director, The Huron-Clinton Metropolitan
Authority inviting the Board Members to attend an inspection tour of Children's Farm and Village in
Kensington Metropark on August 31, 1978. (Placed on file)
Chairperson Wallace F. Gabler, Jr. stated that John King from Bloomfield Hills and George
F. Montgomery from Commerce Township had requested to address the Board.
Mr. King addressed the Board.
Mr. Montgomery spoke in opposition to the recent proposal "Separate Tax Limitation" placed
on the August 8, 1978 Primary Election. (Referred to the General Government Committee)
Misc. 8575
By Mr. Murphy
IN RE: 1978 APPROPRIATION FOR 52ND DISTRICT COURT - 4TH DIVISION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the State of Michigan in Public Act 129 of 1977 required Oakland County to
incorporate the Troy and Clawson Municipal Courts into the 52nd District Court as its 4th Division,
effective November 1, 1978; and
WHEREAS the Judges of the Troy and Clawson Municipal Courts, the County Personnel Depart-
ment, the Regional Deputy Director for Region 11 of the Michigan Supreme Court and the Personnel
Committee have agreed that a total of fourteen (14) support personnel, in addition to the judges,
is necessary for the operation of the 52nd District Court, 4th Division beginning November I, 1978;
and
WHEREAS seventeen (17) budgeted positions, including the judges and support personnel, have
been created effective November 1, 1978, under Miscellaneous Resolution #8537; and
WHEREAS a budget of $97,537, as detailed on the attached schedule, is required for the
operations of the 4th Division of the 52nd District Court for the period of November 1, 1978 through
December 31, 1978; and
WHEREAS the budget required for the operations of the 4th Division of the 52nd District
Court will be requested through the normal Budget process; and
WHEREAS revenue in the amount of $30,000 is anticipated to be realized from the operation
of the 4th Division of the 52nd District Court in 1978.
NOW THEREFORE BE IT RESOLVED that the 1978 Budget be amended by increasing District Court
Revenues by $30,000, transferring $67,537 out of Contingency to the appropriate line items and
establishing the Budget for the 4th Division of the 52nd District Court as follows:
Salaries $33,133
Fringe Benefits 11,384
Defense Attorney Fees 3,400
Professional Services 3,085
Juror Fees and Mileage 1,000
Witness Fees and Mileage 2,800
Data Processing 6,660
Copier Machine Rental 450
Equipment Rental 610
Secretary of State Terminals 575
Commissioners Minutes Continued. August 24, 1978 362
Transportation $ 100
Travel and Conference 300
Memberships, Dues & Publications 125
Housekeeping Expense 25
Office Supplies 2,200
Postage 500
Capital Outlay 31,190
TOTAL $97,537
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Dennis L. Murphy, Vice Chairperson
Moved by Murphy supported by Patterson the resolution be adopted.
Discussion followed.
AYES: Hoot, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page,
Patterson, Peterson, Price, Simson, Wilcox, Gabler, Gorsline. (17)
NAYS: Kelly, Perinoff, Pernick, Aaron, Daly, DiGiovanni, Doyon, Fortino. (8)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8576
By Mr. Murphy
IN RE: ROUGE RIVER WATERSHED COUNCIL
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolution #8133, the Board authorized non voting membership in
the Rouge River Watershed Council; and
WHEREAS because of the County's late joining, funds were not included in the 1978 Budget
to fund the County's representation; and
WHEREAS it is beneficial for the County to maintain representation on the Rouge River
Watershed Council.
NOW THEREFORE BE IT RESOLVED that $500 be appropriated to fund the County's 1978 dues to
the Rouge River Watershed Council. Said funds to be transferred from the 1978 Contingent Fund to
the appropriate Non-Departmental line item.
FINANCE COMMITTEE
Dennis L. Murphy, Vice Chairperson
Moved by Murphy supported by Moffitt the resolution be adopted.
AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page,
Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline, Hoot. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8577
By Mr. Murphy
IN RE: COMMITTMENT OF COUNTER-CYCLICAL, ANTIRECESSION FUNDS
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 second quarter financial forecast indicates a projected deficit situation in
the amount of $50,000 for Workmen's Compensation due to higher rates imposed by the State.
NOW THEREFORE BE IT RESOLVED that the 1978 budget be amended by increasing the revenues
portion of said budget in an amount of $50,000 to be designated as "Counter-Cyclical Funds" and by
increasing the Non-Departmental Appropriation line-item Workmen's Compensation by $50,000.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Dennis L. Murphy, Vice Chairperson
363
Commissioners Minutes Continued. August 24, 1978
Moved by Murphy supported by Price the resolution be adopted.
AYES: Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page,
Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline, Hoot, Kelly. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8578
By Mr. Murphy
IN RE: AWARDING OF CONTRACTS FOR THE STEAM TUNNEL IMPROVEMENTS - PHASE II
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS in accordance to bidding procedures established in Miscellaneous Resolution
#7133, bids were received and opened on June 29, 1978 for the Steam Tunnel improvements - Phase II
Project; and
WHEREAS the County Executive's Department of Central Services, Facilities and Operations
Division and the Planning and Building Committee recommends the contract be awarded to the Steve
Kruchko Company, said recommendation concurred in by the Finance Committee.
NOW THEREFORE BE IT RESOLVED as follows:
1) The low bid from the Steve Kruchko Company be accepted and the contract awarded in
concurrence with the Planning and Building Committee's recommendations.
2) That funding in the amount of $190,000 be provided, as detailed in the attached
schedule.
3) That the Chairperson of the Board of Commissioners be and hereby is authorized and
directed to execute the necessary contracts on behalf of the County of Oakland.
4) That these awards 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) Pursuant to Rule XI-C of this Board, the Finance Committee finds the total of
$190,000 available in the Recommended Capital Program Utility Program to fund the activities
detailed in the attached schedule.
The Finance Committee, by Paul E. Kasper, Chairperson, with the concurrence of the
Planning and Building Committee, moves the adoption of the foregoing resolution.
FINANCE COMMITTEE
Dennis L. Murphy, Vice Chairperson
OAKLAND COUNTY EXECUTIVE - DEPARTMENT OF CENTRAL SERVICES FACILITIES ENGINEERING DIVISION
PHASE TWO OF THE STEAM SYSTEM IMPROVEMENTS
PROJECT 77-34 August 10, 1978
After having duly advertised the project, bids were received on June 29, 1978. Minutes
of the bid opening meeting and a tabulation of the bids are included as attachments. As the bids
are only valid for 30 days (through July 29, 1978), letters of extension were requested. These
have been received and are on file in the Facilities Engineering office. A copy of the low bidder's
letter of extension is included as an attachment. As the final attachment, a letter From the con-
tractor confirming the accuracy of his proposal has been included.
At this time, it is being recommended that a contract in the amount of $154,074 be
awarded to the low bidder, The Steve Kruchko Co., for the Base Bid work and Alternate B. Alternate
B, a deduct for the installation of a steam meter, will be done by the Maintenance Division at their
request. Although the substitution of "wrought iron" type pipe quoted as Alternate A would be a
good buy, its uncertain availability jeopardizes the construction schedule. Thus, Alternate A is
not being recommended. Should it become available at a later date, it can still be added back in
by Change Order.
The total project cost was estimated last May as follows:
CONSTRUCTION
Demolition of existing piping $15,000
1,000 feet of new supply and return piping 180,000
Miscellaneous joints, anchors, valves, etc. 20,000
Design
Administrative
Inspection
Maintenance
Contingency
TOTAL CONSTRUCTION COST
16,000
1,000
3,000
5,000
20,000
TOTAL PROJECT COST
$215 ,000
$ 45,000
$260,000
Based on the situation as it now stands, funding in the amount of $190,000 is being
requested for the total project as shown below:
Commissioners Minutes Continued. August 24, 1578 364
Construction
Design
Administrative
Inspection
Maintenance
Contingency
TOTAL PROJECT COST
S155,000
11,000
1,000
3,000
5.000
15 000
$190,000
Moved by Murphy supported by Simson the resolution be adopted.
AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page. Pernick,
Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot,
Kelly, Lanni. (23)
NAYS: None, (0)
ABSTAIN: Patterson. (1)
PASS: Perinoff. (1)
A sufficient majority having voted therefor, the resolution was adopted.
The Chairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
REPORT
By Mr. Page
IN RE: SUPPORT OF SENATE BILL 43014 - CONGRESSIONAL LEGISLATION - ABANDONING EXCLUSIONARY RULE
FOURTH AMENDMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The General Government Committee having reviewed Miscellaneous Resolution 118551 reports
with recommendation that the resolution be adopted.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of
the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
"Misc. 8551
By Mrs. Simson
IN RE: SUPPORT OF SENATE BILL ii3014 - CONGRESSIONAL LEGISLATION - ABANDONING EXCLUSIONARY RULE
FOURTH AMENDMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS since 1514 in Federal Courts, and since 1561 in State Courts, judges have been
required by U.S. Supreme Court decisions to set free thousands of guilty criminals each year because
evidence that is clearly probative and reliable must be excluded from the trial--often excluded
because of a technical violation of Fourth Amendment rights against search and seizure; and
WHEREAS the Exclusionary Rule is unique to American jurisprudence. Althrough the English
and Canadian legal systems are highly regarded, neither has adopted such a rule; and
WHEREAS it involves judges in countless hours and weeks of adjudicating questions that
have nothing whatever to do with the guilt or innocence of the accused. The guilt of the accused
often is clear and beyond doubt--the only issue is whether a policeman has acted properly; and
WHEREAS the fact is that the Chief Justice of the Supreme Court has invited Congress--
indeed has pleaded with Congress--to devise and pass an adequate alternative remedy to deal with
Fourth Amendment violations so the Exclusionary Rule can be abandoned.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby whole-
heartedly supports SB 3014 and strongly urges the County of Oakland's Congressional delegation to
make every effort for passage of said legislation which would be in the best interests of the
citizens of these United States of America.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Marguerite Simson - Commissioner, District #7"
The Chairperson returned to the Chair.
Moved by Page supported by Simson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Simson that Resolution #8551 be adopted.
Discussion followed.
AYES: McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Peterson,
Simson, Wilcox, Gabler, Gorsline, Hoot, Lanni. (15)
NAYS: Perinoff, Pernick, Price, Aaron, Daly, DiGiovanni, Doyon, Kelly. (8)
PASS: Fortino. (1)
365
Commissioners Minutes Continued. August 24, 1978
A sufficient majority having voted therefor, Resolution #8551 was adopted.
Misc. 8579
By Mr. Page
IN RE: OPPOSITION TO THE TISCH AMENDMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the supporters of the Tisch Amendment appear to have sufficient signatures to
place the issue on the November ballot; and
WHEREAS the Tisch Amendment reduces property assessments which is the base for calculating
the property taxes; and
WHEREAS the Tisch Amendment allows for the increase in the state income tax and creates
a new local income tax to be imposed by school districts; and
WHEREAS an analysis of the Tisch Amendment indicates that its passage would result in a
tax increase for most individual taxpayers; and
WHEREAS the Tisch Amendment would shift the burden of taxation from corporations and
businesses to wage earners, senior citizens, and others on fixed income; and
WHEREAS the Tisch Amendment would shift the collection of tax dollars from local units
of government and school districts to the State of Michigan, resulting in a significant loss of
local control; and
WHEREAS the Tisch Amendment does not provide the citizens of Michigan with any protection
against significant increases in present taxes, nor any protection against the creation of new
taxes by both the State of Michigan and the various units of government.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners goes on
record as being opposed to the passage of the Tisch Amendment.
AND BE IT FURTHER RESOLVED that a copy of this resolution and the analysis of the Tisch
Amendment made by the County Executive's Department of Management and Budget be forwarded to the
state legislature, County Boards of Commissioners, Michigan Association of Counties and the Michigan
Municipal League and other interested parties.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of
the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Copy of Analysis of the Tisch Amendment on file in the County Clerk's Office.
Moved by Page supported by Peterson the resolution be adopted.
Moved by Pernick supported by Daly the resolution be referred to the General Government
Committee.
Vote on referral:
AYES: Montante, Moxley, Perinoff, Pernick, Daly, Fortino, Hoot. (7)
NAYS: Moffitt, Murphy, Olson, Page, Patterson, Peterson, Price, Simson, Wilcox, Aaron,
DiGiovanni, Doyon, Gabler, Gorsline, Kelly, Lanni, McDonald. (17)
A sufficient majority not having voted therefor, the motion failed.
Vote on resolution:
AYES: Montante, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson,
Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kelly, Lanni, McDonald, Moffitt. (20)
NAYS: Olson, Hoot. (2)
ABSTAIN: Moxley, Daly. (2)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8580
By Mr. Page
IN RE: ENDORSEMENT OF JOSEPH R. MONTANTE, M.D. MAC BOARD OF DIRECTORS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Michigan Association of Counties Annual Conference has been scheduled for
September 4-7, 1978, at which time election of Board of Directors members will take place; and
WHEREAS our Region IV has been ably represented on the MAC Board for six years by Richard
R. Wilcox, a former chairman of the Oakland County Board of Commissioners and MAC President, who
cannot succeed himself; and
WHEREAS Joseph R. Montante, M.D., a six-year veteran of the Oakland County Board of
Commissioners, would provide energetic and effective leadership on the MAC Board of Directors,
currently serving on the Planning and Building Committee, vice chairman of the Health and Human
Resources Committee, chairman of the Zoning Coordinating Committee and the Sanitary Code Board of
Appeals, member of the county's Parks and Recreation Commission and the EMS Council and is the
current chairman of the MAC Health Committee; and
Commissioners Minutes Continued. August 24, 1978 366
WHEREAS your committee recommends to this Board and to all of the county members of Region
IV the election of Joseph R. Montante, M.D. to the MAC Board of Directors as an able advocate for a
strong Michigan Association of Counties and sound county government,
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
unequivocally supports the election of Joseph R. Montante, M.D., Oakland County Commissioner to the
MAC Board of Directors and so recommends to all of the 18 counties comprising Region IV;
BE IT FURTHER RESOLVED that certified copies of the foregoing resolution be forwarded to
all county members of Region IV.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by Patterson the resolution be adopted.
Moved by Pernick supported by Daly the resolution be amended by deleting the "3rd and 4th
WHEREAS paragraphs" and in the NOW THEREFORE BE IT RESOLVED paragraph to read, "NOW THEREFORE BE IT
RESOLVED that the Oakland County Board of Commissioners hereby unequivocally supports the election
of Alexander C. Perinoff, Oakland County Commissioner, to the MAC Board of Directors and so
recommends to all of the 18 counties comprising Region IV".
Moved by Aaron supported by Fortino the resolution be laid on the table.
A sufficient majority not having voted therefor, the motion failed.
Vote on amendment:
AYES: Pernick, Price, Simson, Aaron, Daly, Doyon, Fortino, Kelly. (8)
NAYS: Murphy, Page, Patterson, Peterson, Wilcox, DiGiovanni, Gabler, Gorsiine, Hoot,
Lanni, McDonald, Montante, Moxley. (13)
ABSTAIN; Perinoff. (1)
A sufficient majority not having voted therefor, the amendment failed.
Vote on resolution:
AYES: Murphy, Page, Patterson, Perinoff, Peterson, Simson, Wilcox, DiGiovanni, Fortino,
Gabler, Gorsline, Hoot, Kelly, Lanni, McDonald, Moffitt, Montarae, Moxley. (18)
NAYS: Pernick, Price, Aaron, Daly, Doyon. (5)
A sufficient majority having voted therefor, the resolution was adopted.
REPORT
By Mr. Page
IN RE: RE-APPOINTMENT OF HOWARD DELL TO THE SOCIAL SERVICES BOARD
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The General Government Committee, having reviewed the re-appointment of Howard Dell to the
Social Services Board to a three-year term in accordance with act 280 of 1939, as amended, report
with recommendation that this re-appointment be made.
The General Government Committee, by Robert W. Page, Chairperson, moves the acceptance of
the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by Daly the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Fortino the appointment of Howard Dell to the Social Services
Board be confirmed.
The appointment was unanimously confirmed.
Misc. 8581
By Mr. Page
IN RE: ANIMAL CONTROL SERVICES: MANAGEMENT REORGANIZATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Dr. F. Hugh Wilson retired effective August 1, 1978 from the position of Manager-
Animal Control Division; and
WHEREAS P.A. 339 of 1919, as amended, provided, in part, that the Oakland County Board of
Commissioners shall appoint an individual to carry out the County's animal control responsibilities
under state law; and
367
Commissioners Minutes Continued. August 24, 1978
WHEREAS it is in the best interest of Oakland County to reorganize the management
structure for the purposes of providing efficient and effective animal control services.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
creation of a merit system classification of Manager of the Animal Control Division.
AND BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners designate a
qualified veterinarian and authorize the execution of a purchase of service agreement for
veterinarian services in the amount not to exceed S2,080 per year (or $40 per week); consistent
with the attached service description and minimum qualifications.
AND BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is
authorized to sign the aforementioned purchase of service agreement.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of
the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
REPORT
By Mr. McDonald
IN RE: MISCELLANEOUS RESOLUTION - ANIMAL CONTROL SERVICES: MANAGEMENT REORGANIZATION - SUBMITTED
BY THE GENERAL GOVERNMENT COMMITTEE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Personnel Committee, having reviewed the Miscellaneous Resolution submitted by the
General Government Committee concerning Animal Control Services, recommends that said resolution
be adopted.
In so much as it is necessary, in addition to those matters addressed in the said
resolution, to establish a salary range for the Merit System classification of Manager of Animal
Control, to establish a Merit System position of Manager of Animal Control for the Animal Control
Division of the Public Services Department, and to delete the current non-Merit System position
of Manager of Animal Control, the Personnel Committee is submitting a Miscellaneous Resolution to
fulfill the intent of the Animal Control Division reorganization.
On behalf of the Personnel Committee, I move the acceptance of the foregoing report.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Moved by Page supported by Fortino the resolution be adopted.
Moved by Page supported by Fortino the report be accepted.
A sufficient majority having voted therefor, the motion carried.
AYES: Patterson, Perinoff, Pernick, Peterson, Price, Sinson, Wilcox, Aaron, Daly,
DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McDonald, Moffitt, Montante,
Moxley, Murphy, Page. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8582
By Mr. McDonald
IN RE: ANIMAL CONTROL DIVISION - MANAGEMENT REORGANIZATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Personnel Committee has reviewed and recommends the adoption of the
Miscellaneous Resolution submitted by the General Government Committee concerning the management
reorganization of the Animal Control Division; and
WHEREAS in order to fulfill the intent of the above referenced Miscellaneous Resolution
it is necessary to establish a Merit System position in addition to the classification of Manager
of Animal Control; and
WHEREAS it is necessary to establish a salary range for the new Merit System classifi-
cation of Manager of Animal Control; and
WHEREAS it is necessary to delete the current non-Merit System classification of Manager
of Animal Control,
NOW THEREFORE BE IT RESOLVED that the current non-Merit System classification and
position of Manager of Animal Control be deleted and that one (I) Merit System position of Manager
of Animal Control be established,
AND FURTHER BE IT RESOLVED that the Merit System classification of Manager of Animal
Control have the following salary range:
BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR 0/T
0771 7757 20,6Z7 TTTIMT -2777 None
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Commissioners Minutes Continued. August 24, 1978 368
Moved by Page supported by Simson the rules be suspended for immediate consideration of
the resolution.
AYES: Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, DiGiovanni,
Dayon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy. (22)
NAYS: Daly. (I)
A sufficient majority naving voted therefor, the motion carried.
Moved by Page supported by Fortino the resolution be adopted.
AYES: Perinoff, Pernick, Peterson, Price, Sinson, Wilcox, Aaron, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Page,
Patterson. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
"Misc. 8562
By Mr. Peterson
IN RE; RENEWAL OF PURCHASE OF SERVICE AGREEMENT FOR OAKLAND LIVINGSTON HUMAN SERVICE AGENCY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland Livingston Human Service Agency (OLSHA) 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 OLSHA.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: RENEWAL OF THE PURCHASE OF SERVICE AGREEMENT FOR THE OAKLAND-LIVINGSTON HUMAN SERVICE AGENCY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8562 and finds $70,787 necessary to fund Oakland County's portion of the Purchase of
Service Agreement for the Oakland-Livingston Human Service Agency. Of the $70,787, the Finance
Committee finds 517,700 available in the 1978 appropriation for the Oakland-Livingston Human Service
Agency. The remaining $53,087 is to be included in the 1979 Budget.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Peterson supported by Patterson the report be accepted and Resolution #8562 be
adopted.
AYES: Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler,
Gorsline, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Perinoff. (20)
NAYS: Hoot. (1)
A sufficient majority having voted therefor, the report was accepted and Resolution #8562
was adopted.
REPORT
BY Mr. McDonald
IN RE: MISCELLANEOUS RESOLUTION - CONVERSION OF BUDGETED POSITIONS TO PROFESSIONAL SERVICES AND
REORGANIZATION OF THE CENTRAL SUPPLY UNIT AT THE MEDICAL CARE FACILITY - SUBMITTED BY THE HEALTH
AND HUMAN RESOURCES COMMITTEE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Personnel Committee, having reviewed the impact of the Miscellaneous Resolution sub-
mitted by the Health and Human Resources Committee concerning the conversion of certain budgeted
positions to professional services Funds and the reorganization of the Central Supply Unit at the
Medical Care Facility, recommends that said resolution be adopted.
On behalf of the Personnel Committee, I move the acceptance of the foregoing report.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
369
Commissioners Minutes Continued. August 24, 1978
Misc. 8583
By Mr. Peterson
IN RE: CONVERSION OF BUDGETED POSITIONS TO PROFESSIONAL SERVICES AND REORGANIZATION OF THE CENTRAL
SUPPLY UNIT AT THE MEDICAL CARE FACILITY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Institutions in conjunction with the Human Services Department is
continuing its review of budgeted positions and organizational structure at the Medical Care Facility
in order to minimize costs while maintaining quality service; and
WHEREAS it has been determined that certain positions can now be eliminated with a
partial transfer of funds to the professional services and employee medical exams line items with
a resultant annualized savings of $46,851 to the County; and
WHEREAS additional annualized savings of $14,265 can be realized by a minor reorganization
of the central supply unit.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners delete the
following positions from the Medical Care Facility and transfer of funds (for the remainder of 1978)
as noted:
A. Delete one pharmacist position and transfer 54,500 to Professional Services.
B. Delete one dietitian position and transfer $2,607 to Professional Services.
C. Delete one staff physician position and transfer $6,067 to Professional Services.
D. Delete one Patient Activities Coordinator position and transfer $2,500 to Professional
Services.
BE IT FURTHER RESOLVED that $3,333 of the resulting savings (for the remainder of 1978)
be transferred to the Personnel Department's budget, employee medical exams line item, to provide
for pre-employment physicals previously performed at the Medical Care Facility.
AND BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners recommend
reorganization of the Medical Care Facility central supply unit by redesignating it as the materials
management unit with the following personnel changes:
I. Delete one licensed practical nurse position.
2. Reclassify one nursing assistant to storekeeper II.
3. Transfer one storekeeper II position into the materials management unit.
4. Transfer one delivery person position into the material management unit.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
Moved by Peterson supported by Daly the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Peterson supported by Daly the resolution be adopted.
AYES: Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Hoot, Kelly, Lanni, McDonald, Moffitt, Moxley, Murphy, Patterson, Perinoff, Pernick. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8584
By Mr. Peterson
IN RE: BREAST CANCER DETECTION AND EDUCATION PROGRAM GRANT APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Health and Human Resources Committee has reviewed the Public Health Division's
Breast Cancer Detection and Education Program Third Year Grant application; and
WHEREAS your Committee strongly supports the continuation of said program; and
WHEREAS the Oakland County program continues to compare very favorably with other Breast
Cancer Detection programs in terms of cost per visit, incidence of cancer detected, comprehensiveness
of follow up and overall program quality; and
WHEREAS the National Cancer Institute has tentatively indicated it will support the
Oakland County program in the amount of $113,877 for the 1978-79 program period.
MOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorize the
Public Health Division to submit a grant application to the National Cancer Institute for funding
of the Oakland County Breast Cancer Detection and Education Program through a sub-contract arrange-
ment with the Michigan Cancer Foundation in the amount of $113,877 for the 1978-79 program period.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
Rent and Utilities
TOTAL OPERATING COSTS
TOTAL COST-Michigan Cancer Foundation $107,112
$ 7,479-::
S 7,479
$113,877
S 12,527
S 12,527
$ (6,765)
S 20 ,006
$ 20,006
Commissioners Minutes Continued. August 24, 15713
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: BREAST CANCER SCREENING AND DETECTION GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the Breast Cancer Screening and Detection Grant and
finds:
1) This application is for third year funding and covers a period of July I, 1978 through
June 30, 1975.
2) Total dollar committment called for in the application is $242,714 of which $113,877
(46.9%) is Michigan Cancer Foundation (M.C.F.) and $128,837 (53.12) is County.
3) The $242,714 is $20,191 greater than the current grant of $222,523, $157,616 is personnel
cost and $85,098 represents operating, volunteer services and indirect costs. A complete cost break-
down as well as a comparison between the current and proposed program is provided in the attached
schedules.
4) The grant as being applied for does not call for additional employees.
5) There is no assurance of M.C.F. funding beyond June 30, 1975.
6) Application or acceptance of subject grant does not obligate the County to future
committment. Should M.C.F. funding close, continuation of this program will be at the discretion of
the Board of Commissioners.
The Finance Committee, by Paul E. Kasper, Chairperson, recommends acceptance of the
foregoing report and referral of the information contained therein to the Health and Human Resources
Committee in accordance with Miscellaneous Resolution :6462 - Federal and State Grant Procedures.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
BREAST CANCER SCREENING AND DETECTION GRANT
FINANCIAL ANALYSIS - M. C. F.
1977/78 1978/79 1978/79
PROGRAM PROGRAM (OVER) UNDER
NO. AMOUNT NO. AMOUNT NO. AMOUNT
Personnel and Salaries
Sr. Nurse Examiner (P.H.N. 110 1.0 $ 16,202 1.0 $ 17,764 $ (1,562)
- Deborah Schmidt
Nurse Examiner (P.N.N. 11) .5 9,339 1 -0 15,370 (.5) (6,031)
- Nancy Mattoni
X-Ray Technologist - Edith Grana 1.0 11,063 1.0 12,483 - (1,420)
Office Leader - Gina Carden 1.0 11,207 1.0 12,652 - (1,445)
Typist II - Cheryl Shedlowsky 1.0 8,765 1.0 10,034 - (1,269)
Clerk 11 - Elizabeth Block 1.0 9,131 1.0 10,886 - (1,155)
TOTAL SALARIES 5.5 $ 66,307 6.0 $ 79,189 (.5)$(12 ,882 )
Fringe Benefits 20,799 27,209 (6,410)
TOTAL SALARIES E. FRINGE BENEFITS $ 87,106 $106,398 S(19,292)
Operating Expense
370
Charge reflects actual space occupied by Brcast Cancer Screening and
Detection Unit and an over-expenditure of $7,420 on the 1977/78 grant
fiscal year which has been deducted from M.C.F. and added to County.
371
Commissioners Minutes Continued. August 24, 1978
BREAST CANCER SCREENING AND DETECTION GRANT
FINANCIAL ANALYSIS - COUNTY MATCH
1977/78 1978/79 1978/79
PROGRAM PROGRAM (OVER) UNDER
NO. AMOUNT NO. AMOUNT NO. AMOUNT
Personnel & Salaries
Nurse Examiner (P.H.N. II) 1.00 $ 15,635 1.00 $ 16,665 - $ (1,030)
- Rotating Personnel
Nurse Examiner (P.H.N. II) .50 7,175 - -- .50 7,175
- Nancy Mattoni
Chief of Pub. Hlth Field Nsg. .20 4,353 .20 4,659 - (306)
- Pat Seibert
X-Ray Technologist - Julie Cyr .20 2,327 .20 2,623 - (296)
X-Ray Technologist Supervisor .20 3,078 .20 3,279 - (201)
-Joseph Hansard
Hlth. Div. Director - Robert .05 2,381 .05 2,536 - (155)
Locey
Director, P.P.H.S. - Elaine Bevan .05 1,325 .05 1,451 - (126)
Admin. of Pub. Hlth. Mgt. Serv. .05 1,429 .05 1,495 - (66)
- Hank Costantino
Account Clerk II - Pat Meadows .05 622 .05 670 - (48)
Community Hlth. Educator .25 3,666 .25 4,162 - (496)
- Joy Harsen
Auxiliary Hlth. Worker .05 259 .05 580 - (321)
- Laurie Leder
TOTAL SALARIES 2.60 $ 42,250 2.10 $ 38,120 .50 S 4,130
Fringe Benefits 13.571 13,098 473
TOTAL PERSONNEL COSTS $ 55,821 $ 51,218 S 4,603
Operating Expense
Advertising 1,924 2,530 (606)
Equipment Repair & Maintenance 275 1,480 (1,205)
Equipment Rental 15,161 22,912 (7,751)
Postage 516 1,431 (915)
Communications 2,328 2 .500 (172)
Rent 6 Utilities -- 7,480 (7,480)
Laundry 2,434 1,000 1,434
Office Supplies 844 2,000 (1,156)
Transportation 883 1,433 (550)
Data Processing 250 500 (250)
Mammography Supplies 5,220 6,820 (1,600)
Thermography Supplies 7,012 1,500 5,512
Education Supplies 810 1,150 (340)
Medical Supplies 1,500 500 1,000
Laboratory Supplies 2,594 -- 2,594
Laboratory Fees 1,123 500 623
Pro'essional Fees 4,125 9,000 (4,875)
,ndirect Costs 5,966 5,383 583
opi.inteer Personnel 3,125 5,000 (1,875)
,,plunteer Personnel - Oral Cancer Det. 3.500 4.50Q (1.000)
TOTAL OPERATING COSTS $ 59,5911 $ 77,619 $(18,o29)
TOTAL COST- COUNTY $115,411 $128,837 $(13,426)
GRANO TOTAL COST - M.C.F. + COUNTY $222,523 $242,714 $(20,191)
Commissioners Minutes Continued. August 24, 1978
Moved by Peterson sunported by Moffitt the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Peterson supported by Fortino the resolution be adopted.
AYES: Price, Wilcox. Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly,
Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Page. Perinoff, Pernick, Peterson. (20)
NAYS: Daly. (1)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8585
By Mr. Peterson
lN RE: OAKLAND COUNTY CHILD CARE BUDGET
To the Oakland County Board of Commissioners
Kr. Chairperson, Ladies and Gentlemen:
WHEREAS pursuant to provisions of Act 280, of the Public Acts of 1975, Oakland County is
required to develop and submit a plan and budget for the funding of foster care services to the State
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, 1978 through September 30, 1979; and
WHEREAS the Health and Human Resources Committee has reviewed this budget and recommends its
submission to the State office.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorize
submission of the 1978-79 Oakland County Child Care budget to the State Office of Juvenile Justice
Services.
The Health and Human Resources Committee by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
Copy of Budget on file in the County Clerk's office.
Moved by Peterson supported by Simson the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
misc. 8586
By Mr. McDonald
IN RE: RECLASSIFICATION OF ONE PROBATION OFFICER III POSITION TO PROBATION OFFICER SUPERVISOR
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS current staffing of the Circuit Court Probation Division allows the use of community
resources in the management of probation caseloads only to a limited degree; and
WHEREAS your Personnel Committee believes it beneficial to the operations of the Probation
Division to expand certain programs on a trial basis for the next two years, namely a Volunteer Case
Aid Program, a Volunteer Work Referral Program for indigents, and a Student Intern Program, which
utilize community resources in the management of probation caseloads; and
WHEREAS the classification and salary range of Probation Officer Supervisor is commensurate
with the duties and responsibilities of an employee supervising the use of community resources in the
management of probation caseloads; and
WHEREAS the Probation Division has requested the upgrading of one Probation Officer III
position to Probation Officer Supervisor in order to expand the use of community resources.
NOW THEREFORE BE IT RESOLVED that one Probation Officer III position in the Circuit Court
Probation Division be reclassified to Probation Officer Supervisor.
BE IT FURTHER RESOLVED that the classification and related program to continue beyond fiscal
year 1980 only after the effectiveness of the program is reviewed by the appropriate committees.
The personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the fore-
going resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Moved by McDonald supported by Price the resolution be adopted.
372
The chairperson referred the resolution to the Finance Committee. There were no objections.
373
Commissioners Minutes Continued. August 24, 1978
"Misc. 8563
By Mr. McDonald
IN RE: ESTABLISHMENT OF CLASSIFICATION AND SALARY RANGE OF FAMILY EDUCATION AIDE I AND FAMILY
EDUCATION AIDE II
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS on September I, 1977, this Board authorized the negotiation of purchase of
service agreements for Homemaker and Parent Aide programs for the Cooperative Extension Service by
adopting Miscellaneous Resolution 118156; and
WHEREAS those and other programs have beer staffed by employees in the existing classifi-
cation of Nutrition Aide; and
WHEREAS that classification does not adequately describe the duties and responsibilities
of the employees in those programs; and
WHEREAS the employees in the Homemaker program are assigned duties and responsibilities
sufficiently different from other employees as to warrant separate classifications; and
WHEREAS your Personnel Committee has received and reviewed a request from the Cooperative
Extension Service for the establishment of classifications and salary ranges of Family Education
Aide I and Family Education Aide 11, to be utilized in the Family Living and Homemaker programs,
respectively; and
WHEREAS your Personnel Committee recommends such a reclassification of the existing
positions in those programs,
NOW THEREFORE BE IT RESOLVED that the following classifications and salary ranges be
established:
BASE 1 YEAR 0/1
Family Education Aide I $.67f5 $7,419 Reg.
Family Education Aide II 7,419 7,800 Reg.
AND BE IT FURTHER RESOLVED that the classification of Nutrition Aide be deleted.
The Personnel Committee, by John J- McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: ESTABLISHMENT OF CLASSIFICATIONS AND SALARY RANGES OF FAMILY EDUCATION AIDE 1 AND FAMILY
EDUCATION AIDE 11 - MISCELLANEOUS RESOLUTION 118563
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8563 and finds $220 necessary to fund the reclassification for the remainder of 1978.
Annual cost of the reclassifications would be $572. The Finance Committee finds $220 available in
the Purchase of Services Agreement authorized by Miscellaneous Resolution #8156 and funded by
Title XX Department of Social Services Monies. No additional funding is required for the remainder
of 1978.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by McDonald supported by Fortino the report be accepted and Resolution #8563
be adopted.
AYES: Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly,
Lanni, McDonald, Moffitt, Murphy, Page, l'atterson, Perinoff, Pernick, Peterson, Price, Simson. (21)
NAYS: Moxley. (1)
A sufficient majority having voted therefor, the report was accepted and Resolution #8563
was adopted.
"Misc 8537
By Mr. McDonald
IN RE: POSITIONS FOR 52ND DISTRICT COURT, 4TH DIVISION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the State of Michigan in Public Act 129 of 1977 required Oakland County to
incorporate the Troy and Clawson Municipal Courts into the 52nd District Court as its 4th Division
effective November 1, 1978; and
WHEREAS the Judges of the Troy and Clawson Municipal Courts and the Presiding Judge of
the 52nd District Court have requested nineteen (19) total support personnel be approved effective
November 1, 1978; and
WHEREAS continued negotiations between the Troy and Clawson Municipal Courts, the County
Personnel Department, and the Regional Deputy Director for Region II of the Michigan Supreme Court
have resulted in the joint recommendation, supported by current caseload, that a total of sixteen
(16) support personnel, in addition to the judges, are necessary for the 52nd District Court, 4th
Division,
Commissioners Minutes Continued. August 24, 1978 374
NOW THEREFORE BE IT RESOLVED that the following budgeted positions be created effective
November 1, 1978, at the salary ranges indicated:
BASE 6 MONTH 1 YEAR 2 YEAR 3 YEAR 4 YEAR O.T.
3 District Judge IT,Ta FLAT RATE (County Portic7)--- No
I District Court
Administrator 14,310 15,370 16,430 17,490 Reg.
3 Judicial Secretary 12.379 12,867 13,355 13,844 14,334 Reg.
2 District Court
Proc.Assistant 11,007 11,505 12,003 12,501 Reg.
5 District Court
Clerk 9,884 10,071 10,258 10,681 11,007 11,379 Reg.
3 District Court
Officer/Law Clerk 8,976 FLAT RATE Reg.
BE IT FURTHER RESOLVED that this Board of Commissioners is aware of the agreement between
the County Executive and the Presiding Judge of the 52nd District Court to include two (2) budgeted
DISTRICT COURT CLERK positions in the County Executive's recommended 1979 Final Budget proposal.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8537 - POSITIONS FOR THE 52ND DISTRICT COURT, 4TH DIVISION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8357 and finds $33,133 necessary to fund said positions for the remainder of 1978.
The Finance Committee further finds the $33,133 for said salaries are appropriated by the Miscellaneous
Resolution adopting the Budget for the 4th Division of the 52nd District Court adopted August 24,
1978.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by McDonald supported by Patterson the report be accepted and Resolution #8537 be
adopted.
AYES: Gabler, Gorsline, Hoot, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy,
Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox. (18)
NAYS: Daly, DiGiovanni, Doyon, Aaron. (4)
A sufficient majority having voted therefor, the report was accepted and Resolution #8537
was adopted.
I Mi sc. 8564
By Mr. McDonald
IN RE: ESTABLISHMENT OF CLASSIFICATIONS AND SALARY RANGES FOR COMMUNITY DIETICIAN SERIES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Public Health Division utilizes certain existing classifications for nutrition
positions that do not accurately describe the Community Dietician work performed by employees in
those classes and do not clearly constitute a defined career ladder; and
WHEREAS your Personnel Committee has received and reviewed a request from the Public Health
Division for new classifications that do accurately describe the Community Dietician work being
performed and do provide a clearly defined career path; and
WHEREAS the requested new classifications will permit recruitment of employees with
experience and training specific to community dietitics, and will not result in increased salaries
costs for the existing positions; and
WHEREAS your Personnel Committee recommends the establishment of these Community Dietician
classifications and salary ranges,
NOW THEREFORE BE IT RESOLVED that the following classifications and salary ranges be
established:
BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR 0/T
Community Dietician Supervisor $17,714 S18,447 $19,18-1 $19,914 No
Community Dietician 11 16,858 17,591 18,324 Ex.
Community Dietician 1 12,705 13,439 14,170 15,637 Ex.
AND BE IT FURTHER RESOLVED that the following existing positions be reclassified:
# OF POSITIONS FROM TO
2 Public Health Nutritional Consultant Community Dietician Supervisor
1 Senior Dietician Community Dietician 11
LI Dietician Community Dietician I
AND BE IT FURTHER RESOLVED that the classifications of Public Health Nutritional Consultant
and Senior Dietician be deleted.
375
Commissioners Minutes Continued. August 24, 1978
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION q8564 - ESTABLISHMENT OF CLASSIFICATIONS AND SALARY RANGES FOR
COMMUNITY DIETICIAN SERIES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee hat reviewed Miscellaneous
Resolution 0564 and finds no additional Funds are required for the reclassifications.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by McDonald supported by Daly the report be accepted and Resolution #8564 be
adopted.
AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni,
McDonald, Moffitt, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson,
Wilcox. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution V8564
was adopted.
Misc. 8587
By Mr. McDonald
IN RE: DELETION OF ONE MAGISTRATE POSITION AND ESTABLISHMENT OF ONE PART-TIME NON-ELIGIBLE MAGISTRATE
POSITION AND ONE FULL-TIME DISTRICT COURT CLERK POSITION IN DIVISION 2 (CLARKSTON) OF THE 52nd
DISTRICT COURT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Miscellaneous Resolution #7455, February 19, 1976, deleted one full-time District
Court Clerk position and one part-time Magistrate position to establish a full-time Magistrate
position in Division 2 (Clarkston) which functioned both as a Magistrate and a District Court Clerk;
and
WHEREAS this position became vacant and Miscellaneous Resolution #8560 was introduced
and approved to appoint a new Magistrate at an annual rate of $5,200, this position being used on
a part-time basis by all Divisions of the District Court; and
WHEREAS such action removed the clerical support provided by this position that was
previously supplied by the full-time Magistrate, thus leaving the Division 2 Court short of
clerical support; and
WHEREAS the District Court requests the deletion of the full-time Magistrate position and
the establishment of one part-time Magistrate position at the approved $5,200 annual salary and one
District Court Clerk position resulting in an annual salary savings of $481 and a salary savings of
$203 for the remainder of 1978,
NOW THEREFORE BE IT RESOLVED that the full-time position of Magistrate be deleted,
AND BE IT FURTHER RESOLVED that one part-time non-eligible Magistrate position at $5,200
and one full-time District Court position be established in Division 2 (Clarkston) of the 52nd
District Court.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Moved by McDonald supported by Fortino the resolution be adopted.
AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McDonald,
Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson,
Wilcox, Aaron, Daly. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Commissioners Minutes Continued. August 2/1, 1978 376
Misc. 8588
By Mr. McDonald
IN RE: ADJUSTMENT TO WORK PROJECTS SUPERVISOR SALARY RANGE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Work Projects Supervisor classification was established to supervise the
County's Welfare Work Project Crew in cooperation with the Michigan Department of Social Services;
and
WHEREAS the Work Projects Supervisor classification was established with only a flat rate
salary in anticipation that the classification would be used a short time; and
WHEREAS it now appears that the County administered Welfare Work Project will continue for
some time; and
WHEREAS the flat rate salary of the Work Projects Supervisor classification is lower than
the maximum rate for the classification of Maintenance Laborer.
NOW THEREFORE BE IT RESOLVED that the following salary range be established for the
classification of Work Project Supervisor:
BASE 1 YEAR 2 YEAR 3 YEAR 0/T
1T76 12,703 T3,1576- 13,377 Reg.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Roved by McDonald supported by Daly the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Misc. 8589
By Mr. McDonald
IN RE: NEW SALARY RANGES FOR AIRPORT MAINTENANCE CLASSIFICATIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS this Board has recently taken action which established certain new maintenance
classifications and salary ranges; and
WHEREAS there currently exist some inequities between the salary ranges of those recently
established maintenance classifications and the classifications utilized for Airport maintenance
employees; and
WHEREAS a review of salary ranges of comparable classes of other jurisdictions indicates
that the existing rates for Airport maintenance classifications are not competitive,
NOW THEREFORE BE IT RESOLVED that the following salary ranges be established:
BASE I YEAR 2 YEAR 0/T
Airport Maintenance Mechanic I IT77-4-1 12,371 12,999 Req.
Airport Maintenance Mechanic 11 13,520 14,435 Reg.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Moved by McDonald supported by Patterson the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
REPORT
By Mr. Wilcox
IN RE: MISCELLANEOUS RESOLUTION /8553 - KENSINGTON CHILDREN'S FARM AND VILLAGE DEVELOPMENT AT
KENSINGTON METROPARK
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, having reviewed
Miscellaneous Resolution ,/8553 reports with the recommendation that the resolution be adopted.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the
acceptance of the foregoing report.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
"Misc. 8553
By Mr. Gorsline
IN RE: KENSINGTON CHILDREN'S FARM AND VILLAGE DEVELOPMENT AT KENSINGTON METROPARK
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Huron Clinton Metropolitan Authority was created by Public Act 147 of 1939 and
a referendum vote of the electors of Wayne, Washtenaw, Livingston, Oakland and Macomb Counties; and
WHEREAS the County of Oakland does collect and disburse taxes to the Authority and the
377
Commissioners Minutes Continued. August 24, 1978
Oakland County Board of Commissioners does appoint one member of the Huron Clinton Metropolitan
Authority Board of Commissioners; and
WHEREAS said authority was created to plan, own and develop parks which are to be developed
and used for public recreational purposes; and
WHEREAS Kensington Metropark is one such park which has been developed as an area in which
to enjoy watersports, golf, hiking, nature study, picnicking, wintersports and similar recreational
activities; and
WHEREAS the Huron Clinton Metropolitan Authority has leased a portion of said Kensington
Metropark to a private, for profit corporation, the Kensington Children's Farm and Village Corporation,
for the express purpose of developing a children's farm and village with various activities and rides
alien to the entire pattern of development of Kensington Metropark as a haven for outdoor recreation
and nature study; and
WHEREAS the activities and rides are to include a carousel, antique car rides, electric
swan-boat rides, a cattle car (miniature bumper), antique firetrucks, a haunted barrelworks, Red
Baron antique silent plane rides, circular silent pumpkin rides, a log sluice and an antique train.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby
express its strong objection to the intrusion of the activities and rides cited above into Kensington
Metropark because such activities and rides are alien to the essential nature of the Metropark; and
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby requests its
appointee to the Huron Clinton Metropolitan Authority Board of Commissioners, Charles Shafer, seek
the prohibition of such activities and rides within Kensington Metropark and that Mr. Shafer seek the
adoption of policies which maintain the outdoor recreational and natural uses of Kensington Metropark.
Mr. Chairman, we move the adoption of the foregoing resolution.
Robert H. Gorsline, Commissioner - District #2
Robert A. McConnell, William T. Patterson
John H. Peterson, Joseph R. Mortante, M.D.
Moved by Wilcox supported by Simson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by Gorsline that Resolution #8553 be adopted.
Moved by Fortino supported by Perinoff the resolution be laid on the table.
AYES: Fortino, McDonald, Perinoff, Price, Aaron, Daly. (6)
NAYS: Doyon, Gabler, Gorsline, Hoot, Kelly, Lanni, Moffitt, Montante, Roxley, Murphy,
Page, Patterson, Peterson, Simson, Wilcox, DiGiovanni. (16)
A sufficient majority not having voted therefor, the motion failed.
Vote on resolution:
AYES: Gabler, Gorsline, Hoot, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy,
Page, Patterson, Peterson, Simson, DiGiovanni, Doyon. (16)
NAYS: Perinoff, Pernick, Price, Wilcox, Aaron, Daly, Fortino. (7)
A sufficient majority having voted therefor, Resolution 118553 was adopted.
REPORT
By Mr. Kasper
IN RE: SPRINGFIELD OAKS COUNTY PARK GRANT APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the Springfield Oaks County Park Grant Application and
finds the following:
1) Said grant provides for the acquisition of approximately fifty (50) acres adjacent to
Springfield Oaks County Park to ailow for future expansion and development of park facilities and
operations.
2) Total dollar committment called for in the application is $107,450 of which $53,725
or fifty (50) percent is Federal and $53,725 or fifty (50) percent is funded by the one-quarter mill
property tax assessment for Parks and Recreation.
3) No County general funds are required.
4) Application for or acceptance of this grant does not obligate the County in any manner.
The Finance Committee, by Paul E. Kasper, Chairperson, recommends acceptance of the
foregoing report.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
378 Commissioners Minutes Continued. August 24, 1978
Misc. 8590
By Mr. Wilcox
IN RE: APPROVAL OF REQUEST TO FILE GRANT APPLICATION - SPRINGFIELD OAKS- PARKS AND RECREATION
COMMISSION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Parks and Recreation Commission voted to request permission to
apply for a grant from the Michigan Department of Natural Resources Land and Water Conservation Fund
for the acquisition of 50 acres in Springfield Township adjacent to the Springfield-Oaks Youth
Activities Center; and
WHEREAS said grant funds in the amount of $53,700 are available to the Oakland County Parks and
Recreation Commission on a 50/50 matching basis; and
WHEREAS the County Parks and Recreation Commission's matching share of $53,700 is to be
derived from the 1/4 mill ad valorem tax; and
WHEREAS this Committee recommends that such Application be filed.
NOW THEREFORE BE IT RESOLVED that the filing of a Grant Application, by the Oakland County
Parks and Recreation Commission, for the purpose of acquiring 50 acres adjacent to the Springfield-
Oaks Youth Activities Center, be and is hereby approved.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Fortino the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by Patterson the resolution be adopted.
AYES: Gabler, Gorsline, Hoot, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy,
Page, Patterson, PerinofF, Pernick, Peterson, Price, Simson. Wilcox, Aaron, Daly, DiGiovanni, Doyon,
Fortino. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8591
By Mr. Hoot
IN RE: VARIANCE TO C.E.T.A. PUBLIC SERVICE EMPLOYMENT HIRING FREEZE - TITLE VI SUSTAINING
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 1573; and
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #8501 approved
a hiring freeze on all public service employment sponsored under C.E.T.A. Titles 11 and VI; and
WHEREAS the Employment and Training Division has received requests to terminate C.E.T.A.
enrollees for placement in unsubsidized employment, contingent upon the enrollment of a new C.E.T.A.
applicant; and
WHEREAS C.E.T.A. expenses will increase because of a decreased planned attrition rate when
terminated C.E.T.A. enrollees are replaced and $50,000 are available for this replacement, with 3.2
million available to employ all enrollees from September 30, 1978 to October 30, 1978.
NOW THEREFORE BE IT RESOLVED that a variance to the hiring freeze be in effect for sub-
grantee hires of C.E.T.A. participants to replace previous enrollees transferred to unsubsidized
employment.
BE IT FURTHER RESOLVED that this replacement will not exceed 100t of the subgrantee planned
sustaining level, or the Prime Sponsor's total variance allocation of $50,000.
The Public Service Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Simson the resolution be adopted.
AYES: Hoot, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson,
Perinoff, Pernick, Peterson, Price, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler. (21)
NAYS: Gorsline, Wilcox. (2)
A sufficient majority having voted therefor, the resolution was adopted.
379
Commissioners Minutes Continued. August 24, 1978
Misc. 8592
By Mr. Hoot
IN RE: RECAPTURE/REALLOCATION C.E.T.A. TITLE VI SUSTAINING FUNDS
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Io
administer the provisions of the Comprehensive Employment and Training Act of 1973; and
WHEREAS the Department of Labor is indicating that fiscal year 1979 appropriations will
not be approved until late September or early October; and
WHEREAS Oakland County has an estimated S3,258,354 to carry through October and it is
necessary to recapture and reallocate to insure funding is properly budgeted to the positions
currently active to avoid layoffs prior to September 30, 1978.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the
recapture and reallocation of C.E.T.A. Title VI sustaining funds according to the attached schedule
to avoid layoffs prior to September 30, 1978.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Schedule on file in the County Clerk's Office.
Moved by Hoot supported by Moxley the resolution be adopted.
AYES: Hoot, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Page. Perinoff,
Peterson, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline. (20)
NAYS: Price. (1)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8593
By Mr. Hoot
IN RE: C.E.T.A. TITLE 1 ON-THE-JOB TRAINING CONTRACTS (PHASES 20B and 2IB)
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 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 Phases 208 and 2IB of C.E.T.A. Title I On-the-Job Training contracts in the total amount
of $103,552 consistent with the attached budget.
BE IT FURTHER RESOLVED that the County Executive or his designated representative has the
authority to sign contracts for On-the-Job Training.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Patterson the resolution be adopted.
AYES: Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson, Perinoff,
Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gorsline, Hoot. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
The Chairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
Commissioners Minutes Continued. August 24, 1978 380
Misc. 8594
By Mr. Hoot
IN RE: C.E.T.A. TITLE III ON-THE-JOB TRAINING CONTRACTS (YEDP) (PHASES BY and 9Y)
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 III of the Comprehensive Employment and Training Act of 1973; and
WHEREAS Oakland County's C.E.T.A. Title 111 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 Phases BY and 9Y of C.E.T.A. Title 111 On-the-Job Training contracts in the total amount
of $95,194 consistent with the attached budget.
BE IT FURTHER RESOLVED that the County Executive or his designated representative has the
authority to sign contracts for On-the-Job Training.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
The Chairperson returned to the Chair.
Moved by Hoot supported by Daly the resolution be adopted.
AYES: Lanni, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorstine, Hoot, Kelly.
(2))
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8595
By Mr. Hoot
IN RE: ESTABLISHMENT OF A REVOLVING FUND FOR COMMUNITY DEVELOPMENT BLOCK GRANT FUNDS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the cash requirements of the County Community Development Block Grant Program is
provided by a so-called Federal letter of credit by which cash is requisitioned by mailing a request
for funds and waiting for it to be credited to our account at a local bank; and
WHEREAS this not only makes for uncertainty in the timing of the receipt of funds but the
U.S. Treasury Department requirements are specific in stating that the money so credited must be
expended within three days from its receipt; and
WHEREAS this makes a smooth cash flow almost impossible to achieve since it involves
timing of not only several departments of the County but over 45 local units of government; and
WHEREAS it has been recommended by staff that the County establish a revolving fund to
cushion the delays between receipt and disbursement requirements.
NOW THEREFORE BE IT RESOLVED that this committee does hereby recommend that $30,000.00 be
established as a revolving fund for this purpose to be used to meet block grant payment requirements
on a day-to-day basis to be reimbursed as each drawdown of federal cash is received.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Simson the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Misc. 8596
By Mr. Hoot
IN RE: PILOT COOPERATIVE PROGRAM - OAKLAND COUNTY COMMUNITY DEVELOPMENT DIVISION - OAKLAND LIVINGSTON
HUMAN SERVICES AGENCY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Community Development Program has as an objective the provision
of decent housing, a suitable living environment and expanded economic opportunities principally
for persons of low and moderate income; and
381
Commissioners Minutes Continued. August 24, 1378
WHEREAS Oakland Livingston Human Service Agency has carried out over the past several
years an energy conservation program of weatherizing homes of low income persons; and
WHEREAS additional workers are needed to accelerate the housing rehabilitation program
being carried out by Community Development; and
WHEREAS funds have been allocated by the Federal government to Community Development for
this purpose; and
WHEREAS Oakland Livingston Human Service Agency has experience and staff trained to carry
out housing rehabilitation work.
NOW THEREFORE BE IT RESOLVED that a pilot cooperative program between the Oakland County
Community Development Division and the Oakland Livingston Human Service Agency be carried out which
meets the geographical and income eligibility requirements of both agencies and with funds currently
allocated for housing rehabilitation and weatherization purposes.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Peterson the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Misc. 8597
By Mr. Hoot
IN RE: CLASSROOM TRAINING CONTRACTS FY78 - P.13.1.C. LEASE FOR P.B.I. CLERICAL CLASSROOM TRAINING
To the Oakland County Board of Commissioners
Mr. Chairperson, 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's C.E.T,A. Title I Grant Application has been filed and approved
by the U.S. Department of Labor; and
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 8212
approved contracts for Classroom Training for FY78; and
WHEREAS the Lease Agreement for Classroom space for the Clerical Classroom Training at
Pontiac Opportunities Industrialization Center represents a component to the Classroom Training
Program for the period August 28, 1978 to December 30, 1978.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached FY78 Lease Agreement for the Clerical Classroom Training at Pontiac Opportunities
Industrialization Center in the amount of $4,974.31 or $1.39 per square foot consistent with the
attached budget.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Price the resolution be adopted.
AYES: Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson,
Price, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8598
By Mr. Hoot
IN RE: CRIME PREVENTION PROGRAM; GRANT MODIFICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners applied for and accepted a Law Enforce-
ment Assistance Administration (L.E.A.A.) funded Crime Prevention Grant; and
WHEREAS current forecasts indicate an unexpended balance of $5,139 as of September 30,
1978; and
WHEREAS L.E.A.A. regulations provide for grant modifications; and
WHEREAS it is in the interest of Oakland County to modify the current grant termination
date from September 30, 1978 to December 31, 1978 consistent with the attached Subgrant Adjustment
Request.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes
the transfer within the personnel category of the L.E.A.A. Crime Prevention Grant, Control Number
21849-2A78, $5,139 from the overtime line item to the Coordinator line item, at no additional cost
Commissioners Minutes Continued. August 24, 1978 382
to the County.
The Public Services Committee, by Henry W. Hoot. Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Subgrant Adjustment Request on file in the County Clerk's Office.
Moved by Hoot supported by Price the resolution be adopted.
The Chairperson announced pursuant to Rule XI-E the matter shall be laid over to the next
regular Board meeting.
Misc. 8599
By Mr. Hoot
IN RE: REMODELING OF CHILDREN'S VILLAGE SCHOOL FOR WORK RELEASE PROGRAM
To the Oakland County Board of Commissioners.
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Sheriff's Department has recommended the development of an expanded work
release program for jail inmates; and
WHEREAS such a work release program is best carried out in non-maximum security facilities;
and
WHEREAS the vacated Children'sVillage Schools can be effectively and efficiently remodeled
to accommodate work release program participants; and
WHEREAS the development of the Children's Village School to house work release prisoners
will relieve some of the present overcrowding in the jail.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
remodeling of the Children's Village School for the purpose of housing work release program
participants.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Cost Estimate on file in the County Clerk's Office.
Moved by Hoot supported by Fortino the resolution be adopted.
The Chairperson referred the resolution to the Planning and Building Committee, Finance
Committee and Personnel Committee. The reporting Committee will be Planning and Building. There
were no objections.
Misc. 8600
By Mr. Hoot
IN RE: CONTRACT MODIFICATION FOR MACRO SYSTEMS, INC.
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Miscellaneous Resolution #8269 authorized expenditures of 01,850 to Macro Systems,
Inc. for the purposes of developing automated federal reports; and
WHEREAS subsequent to this authorization, the new legislation for the youth programs, Youth
Employment Demonstration Projects Act (YEDPA) and Youth Community Conservation and Improvement
Projects (YCCIP), and the new fiscal year 1979 CETA legislation requires extensive eligibility and
reporting changes; and
WHEREAS possible reduced funding levels resulting from Congressional action on August 9th
necessitate greater emphasis on automated reports as compared to manual reports which require new
staff personnel.
WHEREAS the successful implementation of this program would effect the transfer or
elimination of the fifteen employees currently preparing the federal reports manually.
NOW THEREFORE BE IT RESOLVED that Macro Systems, Inc. contract be modified from $81,850
to $170,537 in order to produce the Client Characteristics Report and Program Status Summary
(Attachment A) from the new application form (Attachment B) consistent with fiscal year 1979 federal
regulations and eligibility standards within the Time Phase Work Plan (Attachment C).
The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Attachments an file in the County Clerk's Office.
383
Commissioners Minutes Continued. August 24, 1978
Moved by Hoot supported by Simson the resolution be adopted.
Moved by Lanni supported by Moxley the rules be suspended for immediate consideration of
this resolution and for a substitute resolution.
AYES: Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Simson,
Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, Moffitt. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Vote on resolution:
AYES: None. (0)
NAYS: Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox,
Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, Moffitt, Montante. (21)
A sufficient majority not having voted therefor, the resolution was not adopted.
Misc. 8601
By Mr. Hoot
IN RE: REQUEST FOR EXTENTION OF MACRO, INC. CONTRACT TO SEPTEMBER 14, 1578
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution ff6546
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 a contract for $81,850 was approved by Resolution #8269 on December 1, 1977, to
modify existing programs in order to produce a Client Characteristics Report; and
WHEREAS additional guidelines and restrictions have necessitated programming and the
development of a new source document.
NOW THEREFORE BE IT RESOLVED that the project for programming the Client Characteristics
Report consistent with current restrictions of the CETA Legislation, be reviewed through an open
bidding process, with recommendations for a contractor to be considered by the Oakland County Board
of Commissioners.
James E. Lanni, Commissioner - District #Il
Moved by Lanni supported by Daly the resolution be adopted.
Discussion followed.
AYES: Murphy, Page, Patterson, Perinoff, Pernick, Simson, Wilcox, Daly, DiGiovanni,
Doyon, Fortino, Gabler, Gorsline, Kelly, Lanni, Moffitt, Moxley. (17)
NAYS: Price, Hoot. (2)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8602
By Mr. Price
IN RE: COMMEMORATION OF MEXICAN-AMERICAN WEEK IN THE COUNTY OF OAKLAND
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS there is a need for all the people of Oakland County to recognize and appreciate
the valuable and considerable contributions made by all the diverse ethnic groups to the vitality
of this County; and
WHEREAS Mexican-Americans are one of the largest ethnic groups in Oakland County with
over 18,000 people of Latin American origin living in Oakland County. Indeed one of Michigan's
earliest Mexican-American settlements was in the Pontiac and Rochester areas of Oakland County
during 1915; and
WHEREAS Mexican-Americans constitute a minority group with strong linguistic, religious,
and cultural ties to Mexico; and
WHEREAS there is a lack of knowledge on the part of many Oakland County residents regarding
the great contributions that Mexican-American people have made economically, agriculturally,
industrially, and educationally to this County; and
WHEREAS through great pride in the unique richness of their heritage which serves as a
unifying force to ail, Mexican-American heritage has proven a benefit to all Oakland County
residents by enhancing the diversity of cultural and social opportunities within our great County;
and
WHEREAS there exists the continuous need to examine the status of Mexican-American basic
human rights to eliminate any traces of discrimination and exploitation that may yet exist.
NOW THEREFORE BE IT RESOLVED by the Oakland County Board of Commissioners, that the week
Commissioners Minutes Continued. August 24, 1978 384
of September 10 - 16, 1978, be hereby commemorated as Mexican-American week in the County of Oakland
in celebration of the 168th Anniversary of Mexican Independence, to afford all Oakland County
residents the opportunity to learn about and seek understanding of the numerous contributions the
Mexican-Americans have made to this County.
Mr. Chairperson, 1 move the adoption of the foregoing resolution.
Hubert Price, Jr., Commissioner - District #8
Moved by Price supported by Pernick the rules be suspended for immediate consideration of
the resolution.
A sufficient majority having voted therefor, the motion carried.
Moved by Price supported by Pernick the resolution be adopted.
The resolution was unanimously adopted.
Misc. 8603
By Mr. Hoot
IN RE: ANNUAL REPORT OF THE OAKLAND COUNTY DRAIN COMMISSIONER
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Section 31 of the Michigan Drain Code requires that the Oakland County Drain
Commissioner make a report to the County Board of Commissioners at their Annual Meeting in October
of each year, said report covering the activity of the Oakland County Drain Commissioner for the
preceeding 12 months ending on October I, and which report includes a full financial statement for
each Drainage District located within Oakland County; and
WHEREAS Section 31 of the Michigan Drain Code has now been amended by Public Act 104 of
the Public Acts of 1978, effective April 6, 1978, to the effect that a County Drain Commissioner
may if authorized by a resolution of the County Board of Commissioners make his annual report on or
before April 2 of each year to cover the preceeding calendar year ending December 31; and
WHEREAS the implementation of Public Act 104 of the Public Acts of 1978 would permit the
Oakland County Drain Commissioner to prepare only one set of financial statements for each Drainage
District for each calendar year terminating on December 31 of each calendar year, and thereby
eliminate the need to prepare a second full financial statement of each Drainage District for each
year ending October 1; and
WHEREAS the fiscal year of Oakland County is the calendar year terminating on December 31
of each year, and the preparation of only one full financial statement for each Drainage District
for each calendar fiscal year would be consistent with the other financial statements and records
prepared in the regular course of business for the County of Oakland.
NOW THEREFORE BE IT RESOLVED that the Oakland County Drain Commissioner, is hereby
authorized under the provisions of Public Act 104 of the Public Acts of 1978 to make his annual
report to the Oakland County Board of Commissioners on or before April 2 of each year to cover the
preceeding calendar year, which report shall include a full financial statement of each Drainage
District to cover the proceeding calendar year ending December 31 of each year.
Henry W. Hoot, Commissioner - District #14
The Chairperson referred the resolution to the Planning and Building Committee. There
were no objections.
Misc. 8604
By Mr. Page
IN RE: OAKLAND COUNTY 1979 BUDGET REVIEW
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the upward trend in the number of employees added to the rolls and the concurrent
increase in dollars expended has reached a level of $75,000,000 in 1978; and
WHEREAS the continual annual increase in County expenditure should be arrested if govern-
ment is to contribute effectively toward the battle to control inflation; and
WHEREAS services to the citizens who are minors, elderly or physically or emotionally
disadvantaged should be given the highest budget priority while reductions should come from services
to those who can best do for themselves, particularly in those delivery systems which are least cost
effective; and
WHEREAS there exists a number of uncertainties with respect to the impact of current ballot
proposals on the County Budget.
NOW THEREFORE BE IT RESOLVED that the level of expenditure for the County be established
at a base not to exceed the 1978 level or actual expenditures, whichever is lower.
BE IT FURTHER RESOLVED that the "zero base" budgeting concept be applied in the current
budget reviews to ensure that activities expending county tax dollars are productive and cost
effective.
I, Robert W. Page, moves the adoption of the foregoing resolution.
Robert W. Page, Commissioner - District #13
385
Commissioners Minutes Continued. August 24, 1978
Moved by Page supported by Simson the rules be suspended for immediate consideration of
the resolution.
AYES: Page, Patterson, Perinoff, Pernick, Peterson, Simson, Gorsline, Hoot, Lanni,
Montante, Moxley. (11)
NAYS: Price, Wilcox, Daly, DiGiovanni, Doyon„ Gabler, Kelly, Moffitt, Murphy. (9)
A sufficient majority not having voted therefor, the motion failed.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Misc. 8605
By Mr. Wilcox
IN RE: RECONSTITUTION OF OAKLAND COUNTY BOARD OF COMMISSIONERS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS a number of County Commissioners of both political parties have, from time to
time, commented on the ineffectiveness of the present 27-member Board of Commissioners; and
WHEREAS the 27-member Board has proven itself to be too large and unwieldy to efficiently
deal with increasingly intricate and complex county government matters; and
WHEREAS the increasing complexity of county government is not well served by a part-time
commission; and
WHEREAS a smaller more expert body would be able to deal more efficiently with the office
of the County Executive.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests the
Michigan Legislature to enact legislation which would permit County boards of commissioners in
counties having adopted the provisions of Act 139 of the Public Acts of 1973, as amended, to be
reconstituted in the following manner:
The Board to be comprised of 9 elected members representing districts to be determined
in the same manner and for the same term as currently prescribed by law, on a one-man, one-vote
basis.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Richard R. Wilcox, Commissioner - District #1
James E. Lanni, Robert A. McConnell
Marguerite Simson, Patricia A. Kelly,
John R. DiGiovanni, Niles E. Olson,
Lillian V. Moffitt, Wallace F. Gabler, Jr.
John H. Peterson, Robert H. &praline
Joseph R. Montante, M.D., John J. McDonald
Betty Fortino, Patrick K. Daly, Kenneth E. Roth
The Chairperson referred the resolution to the General Government Committee. There were
no objections.
Moved by Moffitt supported by Patterson the Board adjourn until September 21, 1978 at
9:30 A.M.
A sufficient majority having voted therefor, the motion carried.
The Board adjourned at 1:35 P.M.
Lynn D. Allen Wallace F. Gabler, Jr.
Clerk Chairperson
386
OAKLAND COUNTY
Board Of Commissioners
MEETING
September 21, 1978
Meeting called to order by Chairperson Wallace F. Gabler, Jr., at 10:00 A.M. in the Court
House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Invocation giver by Ralph V. Moxley.
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)
ASSENT: None. (0)
Quorum present.
Moved by Hoot supported by Perinoff the agenda be amended by adding the following:
PUBLIC SERVICES COMMITTEE
APPLICATION FOR ADDITIONAL HIRE II FUNDS: CETA TITLE lit
ACCEPTANCE OF EMS 1203-11 GRANT AWARD
PLANNING AND BUILDING COMMITTEE
REALLOCATION OF FUNDS-OAKLAND COUNTY MEDICAL CARE FACILITY: MEDITATION ROOM/CHAPEL
SPECIAL ORDER OF BUSINESS
ANNEXATION OF CITY OF TROY PROPERTY TO CITY OF BIRMINGHAM
AYES: Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Aaron, Daly, DiGiovanni,
Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy,
Olson, Page. (23)
NAYS: None. (0)
PASS: Wilcox. (1)
A sufficient majority having voted therefor, the notion carried.
Moved by Daly supported by Murphy the minutes of the previous meeting be approved as
printed.
AYES: Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni,
Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Montante, Moxley, Murphy, Olson,
Page, Patterson. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Clerk read letter from Huron-Clinton Metropolitan Authority regarding the Authority Board
of Commissioners directing their Staff to negotiate with Lambrecht Realty Company relative to the
appraisal of the Kensington Children's Farm which includes all rides. (Place on file and referred
to the Planning and Building Committee)
Clerk read resolution adopted by the Ingham Board of Commissioners requesting the State
Legislature to enact legislation whereby money would be appropriated to Counties to provide adequate
Jail facilities and/or services. (Placed on file.)
Clerk read resolution adopted by the Oakland County Parks and Recreation Commission urging
Governor William G. Milliken and the State Highway Commission to provide the M-275 Freeway in
western Oakland County. (Referred to the General Government Committee.)
Clerk read letter from State Representative Wilbur V. Brotherton acknowledging receipt of
resolution. (Referred to the General Government Committee.)
387
Commissioners Minutes Continued. September 21, 1978
Clerk read letter from the Comprehensive Health Planning Council of Southeastern Michigan
thanking the Board for including a $21,940 contribution in the Oakland County Budget for 1978.
(Placed on file.)
Clerk read letter of thanks from Bessie Capsalis. Chairman Michigan Association Operating
Room Supervisors for the use of the Auditorium. (Placed on file.)
Clerk read resolution adopted by the City of Berkley expressing appreciation to the
Oakland County Drain Commissioner for his efforts in reducing a Detroit sewage rate increase for
suburban communities. (Placed on file.)
Misc. 8606
By Mr. Hoot
IN RE: SIGNATURE REQUIREMENTS FOR CETA GRANTS AND MODIFICATIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Prime Sponsor is required to periodically file grants and/or grant modifica-
tions; and
WHEREAS these grants and/or grantnodifications have a filing deadline determined by the
U.S. Department of Labor.
NOW THEREFORE BE IT RESOLVED that in the event that grants and/or grant modifications
are received from the Department of Labor which must be returned by a date earlier than the next
regularly scheduled Public Services Committee meeting and/or Board of Commissioners meeting, the
Chairman of the Board of Commissioners will have authority to sign the necessary documents, contin-
gent upon the subject approval of the Public Services Committee and the Board of Commissioners.
AND BE IT FURTHER RESOLVED that the signed agreements will be considered at the next
regularly scheduled Public Services Committee and Board of Commissioners meeting.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Patterson the resolution be adopted.
AYES: Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino,
Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante, Mosley, Olson, Page, Patterson,
Perinoff. (23)
NAYS: None. (0)
PASS: Murphy. (1)
ABSTAIN: Price. (1)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8607
By Mr. Hoot
IN RE: SOUTHFIELD JAIL CONTRACT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS overcrowding of female prisoners in the Oakland County Jail has been identified
and cited by the Michigan Department of Corrections; and
WHEREAS the City of Southfield has submitted a proposal to Oakland County for the use of
their facility which would provide the County with additional jail accommodations for female
prisoners; and
• WHEREAS it is in the interest of Oakland County to provide adequate inmate housing for
female prisoners under the County's jurisdiction.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorize the
execution of a contract with the City of Southfield consistent with the attached budget.
BE IT FURTHER RESOLVED that said contract be for a minimum period of three years.
BE IT FURTHER RESOLVED that written quarterly progress reports on inmate population and
characteristics be presented to the Public Services Committee.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
Foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Commissioners Minutes Continued. September 21, 1978
Moved by Hoot supported by Perinoff the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no
objections.
Misc. 8608
By Mr. Hoot
IN RE: AUTHORIZATION TO ENTER INTO AGREEMENTS WITH WILLIAM BEAUMONT HOSPITAL AND PROVIDENCE HOSPITAL
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners per Miscellaneous Resolution #8421,
designated William Beaumont Hospital as the Oakland County EMS Communications Coordinating Center and
Providence Hospital as the Oakland County Medical Control Hospital; and
WHEREAS the Oakland County Council for Emergency Medical Services, in conjunction with the
EMS/Disaster Control Division, has developed specifications for the Communications Coordinating
Center and Medical Control Hospital; and
WHEREAS such specification have been incorporated into agreements; and
WHEREAS it is necessary for the County to secure written agreements.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners enter into an
agreement with William Beaumont Hospital as the Oakland County Communications Coordinating Center in
accordance with the attached agreement; and
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners enter into an agree-
ment with Providence Hospital as the Oakland County Medical Control Hospital in accordance with the
attached agreement.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
AGREEMENT
THIS AGREEMENT, made and entered into this day of , 1978, by and
between the COUNTY OF OAKLAND, hereinafter called "County" and WILLIAM BEAUMONT HOSPITAL, of Royal
Oak, Michigan, hereinafter called "Hospital";
WHEREAS the County desires to coordinate emergency medical services communications; and
WHEREAS the County has received a federal grant for that purpose; and
WHEREAS the Hospital desires to act as the Communications Coordinating Center.
NOW THEREFORE IT IS AGREED AS FOLLOWS:
I. That in consideration of being designated by the Oakland County Board of Commissioners
per Miscellaneous Resolution 48421, dated May 8, 1978, attached hereto and made a part hereof,
marked Exhibit A, as the communications coordinating center, and with the understanding that such
communications equipment as may be necessary to operate such a communications coordinating center
shall be furnished and maintained by the County to the Hospital, the Hospital agrees to provide the
following:
A. Staffing
1) Appropriatelytrained personnel will be assigned the primary function of routing
and monitoring emergency medical services communications on a 24-hour a day, 7 day a week basis.
Furthermore, assigned personnel will be responsible for receiving emergency calls referred to the
center from commercial telephone operators to facilitate the most appropriate response.
2) A responsible and capable employee of the Hospital will be assigned as supervisor/
liaison officer for purposes of relating all elements of the communications program to the appropri-
ate committees of the Oakland County Council for Emergency Medical Services and the Oakland County
Division of Emergency Medical Services/Disaster Control.
B. Facility
I) Specifications:
a) Floor Space: Minimum of 200 square feet of dedicated floor space.
b) Noise Level: Ambient noise level shall not exceed 40 decibels.
c) Temperature: 72° 4° Fahrenheit
d) Humidity: 50Z 5% at 72 ° Fahreheit
e) Lighting:— Variable lighting intensity; maximum power should be a minimum of
100 foot candles at the console level.
f) Ventilation: Minimum of 5 cubic feet per minute for each designated person in
the area.
g) Electrical
Power: Adequate electrical power so as to allow for 24-hour continuous operation
of the communications facility.
h) Emergency
Power: Sufficient for sustaining normal operations for a minimum of 72 hours.
2) Provide adequate security to protect the integrity of the space allocated, including,
but not limited to, controlled access to the coordinating center and protection against adverse
weather conditions.
3) Facility will meet local fire codes.
388
389
Commissioners Minutes Continued. September 21, 1978
4) A 10 pound CO2 or 10 pound dry chemical fire extinguisher will be available within
the coordinating center.
5) Provide furniture (i.e., tables, chairs) necessary for the efficient operation of the
communications coordinating center.
II. In consideration of the County providing and maintaining the equipment, the Hospital
further agrees to:
A. Provide for periodic audit and review of the operation of the coordinating center in
conformance with criteria as established by the Oakland County Council for Emergency Medical Services
and the Oakland County Emergency Medical Services/Disaster Control Division.
B. Cooperate in collecting and analyzing data necessary for a continuing evaluation of
pre-hospital care programs operating in Oakland County.
C. Instructions and assignments will be issued entirely upon stated protocols and
objective analyses of various situations.
D. No institutional or commercial advantage will be gained through the use of such
instructions or assignments.
E. Oakland County will be held harmless from any liability arising out of the operation
of the communications coordinating center.
F. Oakland County will be provided with documentation of liability coverage and workmen's
compensation coverage for all personnel and/or medical staff involved with the communications
coordinating center.
G. Advertisement of the Hospital's selection as the site for the communications coordi-
nating center designation is prohibited.
H. The Hospital will be an equal opportunity employer.
I. The Hospital will adhere to emergency medical services communications criteria as
developed by the Oakland County Council for Emergency Medical Services and the Oakland County
Emergency Medical Services/Disaster Control Division.
J. The effective date of this agreement shall be the same as the initial date of the
operation of the communications system.
K. Emergency Medical Services/Disaster Control Division personnel shall have access to
the communications coordinating center.
L. Non-compliance with the provisions of this agreement shall be reported by the Oakland
County Council for Emergency Medical Services to the Oakland County Board of Commissioners and may
serve as grounds for termination of this agreement.
M. Upon a breach or default of this agreement by the Hospital, said Hospital shall
finance completely the relocation of the communications center.
N. The length of this agreement shall be for one year from its effective date and shall
automatically remain in effect unless modified.
III. It is mutually agreed between the parties that all access to the Communications
Coordinating Center (exclusive of appropriate in-hospital personnel) will be authorized by the
County, acting through its Emergency Medical Services/Disaster Control Division, and that such
authorization shall be in writing. Access by non-essential personnel will be on a limited basis
to preclude any interference in the center's operational capability.
IN WITNESS WHEREOF, the parties hereto have set their hands the day and date first above
written.
WITNESSES: COUNTY OF OAKLAND, A Michigan Constitutional Corporation,
By:
Wallace F. Gabler, Chairman
Oakland County Board of Commissioners
WILLIAM BEAUMONT HOSPITAL
By
AGREEMENT
THIS AGREEMENT, made and entered into this day of , 1978, by and
between the COUNTY OF OAKLAND, hereinafter called "County" and PROVIDENCE HOSPITAL, of Southfield,
Michigan, hereinafter called "Hospital";
WHEREAS the County desires to coordinate emergency medical services communications; and
WHEREAS the County has received a federal grant for that purpose; and
WHEREAS the Hospital agrees to act as the Medical Control Hospital.
NOW THEREFORE IT IS AGREED AS FOLLOWS:
1. That in consideration of being designated by the Oakland County Board of Commissioners,
per Miscellaneous Resolution #8421, dated May 8, 1978, attached hereto and made a part hereof,
marked Exhibit A, as the Medical Control Hospital, the Hospital agrees to provide the following:
A. Meet the criteria for Comprehensive Emergency Service, Major Emergency Service or
General Emergency Service as defined by the Regional horizontal categorization criteria and
guidelines.
B. To provide sufficient services, capabilities, facilities or staff from its current
status to perform effective medical control as determined by the Oakland County Council for
Emergency Medical Services.
C. Physician Director of the Emergency Department will be responsible for the provision
of medical control as defined by the Oakland County Council for Emergency Medical Services, within
Commissioners Minutes Continued. September 21 , 1978
the Oakland County Medical Alert Zone, which is defined as the corporate limits of Oakland County.
Such responsibilities shall include, bui not be limited to, frequent and appropriate contact with
other hospitals which will receive and admit patients who have been managed by Advanced EMT personnel.
D. Cooperate with the Oakland County Council for Emergency Medical Services, the South-
eastern Michigan Council on Emergency Medical Services, and the Oakland County Sub-Area Advisory
Council of the Health Systems Agency, in the development and implementation of a regional advanced
life support system.
E. Provide the necessary equipment and adequate and suitable space for any radio communi-
cations, recording and bio-medical telemetry equipment needed for monitoring and/or supervision of
advanced life support units in the advanced life support service area which shall be determined, by
the Medical Control Committee and the Communications Committee of the Oakland County Council for
Emergency Medical Services, and the Oakland County Emergency Medical Services/Disaster Control
Division. Such recommendations are attached hereto and made a part hereof, marked Exhibit B.
F. Upon effective date of this agreement, fifty (50%) percent of the 24-hour work day
will be staffed by emergency physicians certified in Advanced Cardiac Life Support. By January 1,
1980, ninety (90%) percent of the 24-hour work day will be staffed by physicians certified in Advanced
Cardiac Life Support. The remaining hours of coverage under both circumstances may be staffed by
physicians actively engaged in pursuing such certification.
G. All requests for assistance by advanced life support unit personnel will be promptly
accommodated with an attitude of utmost participation, responsibility and cooperation consistent with
the procedures and protocols developed by the Medical Control Committee of the Oakland County Council
for Emergency Medical Services and the Oakland County Emergency Medical Services/Disaster Control
Division.
H. Hospital employees will be adequately oriented to the advanced pre-hospital care pro-
gram and will be encouraged to cooperate with the program.
I. Provide for prompt audit, review and critique of cases handled by the Hospital in its
capacity as Medical Control Hospital for the system, as determined by the Medical Control Committee
of the Oakland County Council for Emergency Medical Services and the Oakland County Emergency Medical
Services/Disaster Control Division, said sessions to include participation by advanced pre-hospital
care personnel, emergency nursing personnel and emergency physicians for the primary purpose of
improving operations.
J. To provide medical monitoring function which must be supervised by a minimum of one
emergency department physician.
II. In further consideration of being designated as Medical Control Hospital, the Hospital
agrees:
A. To provide for periodic audit and review of the operation of the coordinating center
in conformance with criteria as established by the Oakland County Council for Emergency Medical
Services and the Oakland County Emergency Medical Services/Disaster Control Division.
B. To cooperate in collecting and analyzing data necessary for a continuing evaluation
of pre-hospital care programs operating in Oakland County.
C. To provide instructions and assignments issued entirely upon stated protocols and
objective analyses of various situations.
D. That no institutional or commercial advantage will be gained through the use of such
instructions or assignments.
E. That Oakland County will be held harmless from any liability arising as a result of
medical control procedures performed by the Hospital.
F. That advertisement of the Hospital's selection as the medical control center designat-
ion is prohibited.
G. That the Hospital will be an equal opportunity employer.
H. That the length of this agreement shall be one year from its effective date and shall
automatically remain in effect unless modified.
I. That the Hospital will adhere to emergency medical services communications criteria
as developed by the Oakland County Council for Emergency Medical Services and the Oakland County
Emergency Medical Services/Disaster Control Division.
J. The effective date of this agreement shall be the same as the initial date of operation
of the communications system.
K. Non-compliance with the provisions of this agreement shall be reported by the Oakland
County Council for Emergency Medical Services to the Oakland County Board of Commissioners and may
serve as grounds for termination of this agreement.
IN WITNESS WHEREOF, the parties hereto have set their hands the day and date first above
390
written.
WITNESSES: COUNTY OF OAKLAND, A Michigan Constitutional Corporation
BY;
Wallace F. Gabler, Chairman
Oakland County Board of Commissioners
PROVIDENCE HOSPITAL
By:
Copies of Exhibit A and B on file in the County Clerk's Office
391
Commissioners Minutes Continued. September 21, 1978
Moved by Hoot supported by Perinoff the resolution be adopted.
AYES: Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino,
Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt. Montante, Moxley, Murphy, Olson,
Page, Patterson, Perinoff, Pernick. (26)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8609
By Mr. Hoot
IN RE: FISCAL YEAR 1979 TITLE 11 PLAN
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 II Plan budget estimate allocated by the
Department of Labor is $6,083,509. for fiscal year 1979; and
WHEREAS the past effectiveness of our Title I Plan during fiscal year 1978 indicates that
approximately one third of the enrollees placed in the State of Michigan were placed as a direct
result of the Oakland County Prime Sponsor which received one tenth of the total funding for the
State of Michigan.
NOW THEREFORE BE IT RESOLVED that the attached Title 11 Plan and budgets be approved,
contingent upon appropriations from the Department of Labor.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Roth the resolution be adopted.
AYES: Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline,
Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson,
Perinoff, Pernick, Peterson. (25)
NAYS: None. (0)
PASS: Price. (1)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8610
By Mr. Hoot
IN RE: MODIFICATION OF MEDICAL HEALTH BUDGETS FOR FISCAL YEAR 1978/CETA TITLE 1
To the Oakland County Board of Commissioners
Mr. Chairperson, 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's C.E.T.A. Title I Grant Application has been filed and approved
by the U.S. Department of Labor; and
WHEREAS the C.E.T.A. Title I Plan for fiscal year 1978 which provided for classroom
training, on-the-job training and supportive services contracts in the amount of $6,757,049. was
approved by Resolution #82I2 on October 11, 1977; and
WHEREAS the supportive services contract with American Medical and Lakeside Health, for
physical examinations of C.E.T.A. applicants, represents a major component to the classroom training
program for the current period which ends September 30, 1978; and
WHEREAS the number of physicals for the American Medical Agency have increased above plan
and the number of physicals for Lakeside Health Agency have decreased below plan and a budget
adjustment is necessary because of this volume change.
NOW THEREFORE BE IT RESOLVED that the new American Medical Agency contract be modified
from $11,274. to $15,274. and that the Lakeside Agency medical health contract be modified from
$20,141. to $16,141.00.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Commissioners Minutes Continued. September 21, 1978
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Price the resolution be adopted.
AYES: Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot,
Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Koxley, Murphy, Olson, Page, Patterson, Perinoff.
Pernick, Peterson, Price, Roth. (26)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8611
By Mr. Hoot
IN RE: C.E.T.A. TITLES II AND VI MODIFICATIONS, FISCAL YEAR 1979
To the Oakland County Board of Commissioners
Mr. Chairperson, 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. Employment and Training Letter 78-87, dated August 2, 1978, provided
instructions for grant funding for C.E.T.A. Titles II and VI for Fiscal Year 1979; and
WHEREAS the level of funding which will be available for Fiscal Year 1979 Public Service
Employment has not yet been determined, and C.E.T.A. programs are likely to be operating under a
continuing resolution for the first three months of Fiscal Year 1979; and
WHEREAS Prime Sponsors are to plan to continue Titles II and VI programs at the currently
approved September 30, 1978, enrollment levels and these modifications are to be submitted to the
Regional Office by September 1, 1978.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners apply for
extended and additional funding for C.E.T.A. Title II in the amount of $1,050,000 and C.E.T.A.
Title VI in the amount of $2,569,386 in accordance with the attached modifications.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copies of Modification on file in the County Clerk's Office.
Moved by Hoot supported by Simson the resolution be adopted.
AYES: Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly,
Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth, Simson. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8612
By Mr. Hoot
IN RE: CLOSEOUT S.P.E.D.Y. FISCAL YEAR 1975, 1976 and 1977
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Board of Commissioners approved by Resolution #7987 (cop),
attached) an appropriation of $1,841,526 new funding for a summer program for economically
disadvantaged youth for expenditure during the summer of 1977; and
WHEREAS the total funding for the summer youth programs for Fiscal Years 1975, 1976 and
1977 total $3,747,217; and
WHEREAS the Department of Labor requires a closeout of these S.P.E.D.Y. grants.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the
closeout of the summer programs for economically disadvantaged youth for the Fiscal Years 1975, 1976
and 1977.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Miscellaneous Resolution #7987 on file in the County Clerk's Office.
Roved by Hoot supported by Price the resolution be adopted.
392
393
Commissioners Minutes Continued. September 21, 19713
AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson, Page, Perinoff, Pernick, Peterson,
Price, Roth, Simson, Wilcox. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8613
By Mr. Hoot
IN RE: PREAPPLICATION FOR YCC1P (YOUTH COMMUNITY CONSERVATION IMPROVEMENT PROJECTS)
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Department of Labor requires that C.E.T.A. Prime Sponsors register a pre-
application for Youth Community Improvement Projects (C.E.T.A. Title 111, Subpart 2, Y.C.C.1.P.)-, and
WHEREAS the advanced planning estimate for Y.C.C.I.P. Fiscal Year 1979 is $394,612.00.
The Prime Sponsor is to comply with the request to submit a pre-application in the full amount.
NOW THEREFORE BE IT RESOLVED that Oakland County, as a C.E.T.A. Prime Sponsor, submit a
pre-application for C.E.T.A. Title III, Y.C.C.I.P. in the amount of $394,612.00.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Pre-Application on file in the County Clerk's Office.
Moved by Hoot supported by Olson the resolution be adopted.
AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni,
McConnell, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson,
Price, Roth, Simson, Aaron. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
"Misc. 8595
By Mr. Hoot
IN RE: ESTABLISHMENT OF A REVOLVING FUND FOR COMMUNITY DEVELOPMENT BLOCK GRANT FUNDS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the cash requirements of the County Community Development Block Grant Program is
provided by a so-called Federal letter of credit by which cash is requisitioned by mailing a request
for funds and waiting for it to be credited to our account at a local bank; and
WHEREAS this not only makes for uncertainty in the timing of the receipt of funds but the
U.S. Treasury Department requirements are specific in stating that the money so credited must be
expended within three days from its receipt; and
WHEREAS this makes a smooth cash flow almost impossible to achieve since it involves
timing of not only several departments of the County but over 45 local units of government; and
WHEREAS it has been recommended by staff that the County establish a revolving fund to
cushion the delays between receipt and disbursement requirements.
NOW THEREFORE BE IT RESOLVED that this committee does hereby recomniend that $30,000.00
be established as a revolving fund for this purpose to be used to meet. block grant payment require-
ments on a day-to-day basis to be reimbursed as each drawdown of federal cash is received.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8595 - LOCAL COMMUNITY DEVELOPMENT PROJECTS REVOLVING FUND
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule 1(1-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8595 and finds $30,000 necessary to fund the subject Revolving Fund. The Finance
Committee directs $30,000 be advanced from the General Fund to initiate the Local Community Develop-
ment Projects Revolving Fund. Said advance is to be returned to the General Fund at the end of
twelve (12) months From the passage of this resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Commissioners Minutes Continued. September 21, 1978 394
Moved by Hoot supported by Pernick the report be accepted and Resolution 18595 he
adopted.
AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot. Kasper, Kelly, Lanni, McConnell,
Moffitt, Moxley, Murphy, Olson, 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 #8595
was adopted.
"Misc. 8596
By Mr. Hoot
IN RE: PILOT COOPERATIVE PROGRAM - OAKLAND COUNTY COMMUNITY DEVELOPMENT DIVISION/OAKLAND LIVINGSTON
HUMAN SERVICES AGENCY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Community Development Program has as an objective the provision
of decent housing, a suitable living environment and expanded economic opportunities principally
for persons of low and moderate income: and
WHEREAS Oakland Livingston Human Service Agency has carried out over the past several years
an energy conservation program of weatherizing homes oF low income persons; and
WHEREAS additional workers are needed to accelerate the housing rehabilitation program
being carried out by Community Development; and
WHEREAS funds have been allocated by the Federal government to Community Development for
this purpose; and
WHEREAS Oakland Livingston Human Service Agency has experience and staff trained to carry
out housing rehabilitation work.
NOW THEREFORE BE IT RESOLVED that a pilot cooperative program between the Oakland County
Community Development Division and the Oakland Livingston Human Service Agency be carried out which
meets the geographical and income eligibility requirements of both agencies and with funds currently
allocated for housing rehabilitation and weatherization purposes.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8596 - PILOT COOPERATIVE PROGRAM - OAKLAND COUNTY COMMUNITY
DEVELOPMENT DIVISION/OAKLAND LIVINGSTON HUMAN SERVICES AGENCY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Comittee has reviewed Miscellaneous
Resolution #8596 and finds the Program would cost $46,094. The entire program is Funded with
Federal funds. No County appropriation is required at this time for this purpose.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Hoot supported by Peterson the report be accepted and Resolution #8596 be adopted.
AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt,
Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron,
Daly, DiGiovanni. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution #8596
was adopted.
Misc. 8614
By Mr. Hoot
IN RE: 4-H URBAN PROGRAM EXPANSION
To the Oakland County Board of Commissioners
Mr. Chairperson, 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
WHEREAS additional state funds were allocated to serve Oakland County youth in 1977-78; and
WHEREAS regular quarterly reports to Commissioners has revealed that the significant
program accomplishment has directly resulted in 137 new clubs and project groups wherein 1,076 new
members were participants in on-going clubs and 8,432 new youth participated in special education
activities; and
WHEREAS Oakland County has recently been notified of the availability of additional 4-H
395
Commissioners Minutes Continued. September 21, 1978
program funds to be targeted to urban youth during 1978-79; and
WHEREAS it is in the interest of Oakland County to continue its support of expanded 4-H
youth program activities.
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 10-1-78 through 9-30-79 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, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Program Summary and Budget on file in the County Clerk's Office.
Moved by Hoot supported by Perinoff the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no
objections.
Misc. 8615
By Mr. Hoot
IN RE: ACCEPTANCE OF THE CULTURAL COUNCIL GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #8424,
authorized the filing of an application for the Cultural Council Grant; and
WHEREAS the Office of the Federal and State Grant Coordinator has reviewed the Cultural
Council Grant as approved by the Michigan Council for the Arts and finds that the grant award of
$9,000 varies more than ten (10) per cent from the $18,000 in the original grant application; and
WHEREAS the Cultural Council has reduced their total operating budget request in order
to keep the County Match of $9,575 consistent with the original grant application and the attached
schedule.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the
Cultural Council Grant in accordance with the attached schedule.
Mr. Chairperson, on behalf of the Public Services Committee, I move the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
The Chairperson referred the resolution to the Finance Committee. There were no
objections.
Misc. 8616
By Mr. Hoot
IN RE: SCHOOL DISTRICTS COUNSELING INTAKE BUDGETS, FISCAL YEAR 1979 - TITLE II
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Employment and Training Division was the first Prime Sponsor
to create community agencies within the school districts which could provide comprehensive manpower
services to both youth and adults; and
WHEREAS the counseling intake agencies have produced a significant proportion of total
placements during fiscal year 1978, as a result of their performance contracts which emphasize
placement in unsubsidized employment.
NOW THEREFORE BE IT RESOLVED that the attached counseling intake agency budgets and
performance objectives be approved for fiscal year 1979 Title 11 for $806,606.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Pernick the resolution be adopted.
Commissioners Minutes Continued. September 21, 1978 396
AYES: Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante,
Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox,
Aaron, Daly, DiGiovanni, Doyon. (26)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8617
By Mr. Hoot
IN RE: C.E.T.A. TITLE 1)1 ON-THE-JOB TRAINING CONTRACTS (YEDP) (PHASES 10Y and 11Y)
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 111 of the Comprehensive Employment and Training Act of 1973; and
WHEREAS Oakland County's C.E.T.A. Title 111 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 Phases 10Y and 11Y of C.E.T.A. Title Ill On-the-Job Training contracts in the total amount
of $64,817 consistent with the attached budget.
NOW THEREFORE BE IT FURTHER RESOLVED that the County Executive or his designated represent-
ative has the authority to sign contracts for On-the-Job Training.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget or file in the County Clerk's Office.
Moved by Hoot supported by Aaron the resolution be adopted.
Moved by Perrick supported by Page the resolution be amended as follows: "to have the
resolution conform to our past procedures, which is to have the Chairperson of the County Board of
Commissioners sign the contracts".
Discussion followed.
Vote on amendment:
A sufficient majority having voted therefor, the amendment carried.
Vote on resolution as amended:
AYES: Gabler, Gorsline. Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley,
Murphy, Olson, Page, Patterson, Periroff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly,
DiGiovanni, Doyon, Fortino. (26)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution as amended, was adopted.
Misc. 8618
By Mr. Hoot
IN RE: C.E.T.A, TITLE I ON-THE-JOB TRAINING CONTRACTS (PHASES 22B AND 23B)
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6546
applied for and was granted the designation by the 11S. 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 Phases 228 and 23B of C.E.T.A. Title 1 On-the-Job Training contracts in the total amount of
$30,663 consistent with the attached budget.
NOW THEREFORE BE IT FURTHER RESOLVED that the County Executive or his designated
representative has the authority to sign contracts for On-the-Job Training.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
397
Commissioners Minutes Continued. September 21, 1978
Moved by Hoot supported by Patterson the resolution be adopted.
Moved by Pernick supported by Perinoff the resolution be amended as follows: "BE IT
FURTHER RESOLVED that the Chairperson of the County Board of Commissioners has the authority to sign
contracts".
A sufficient majority having voted therefor, the amendment carried.
Vote on resolution as amended:
AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley,
Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron,
Daly, DiGiovanni, Doyon, Fortino, Gabler. (26)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution as amended, was adopted.
Misc. 8619
By Mr. Hoot
IN RE: FISCAL YEAR 1979 APPLICATION FOR YOUTH EMPLOYMENT AND TRAINING FUNDS - SUBPART 111
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 previously managed a youth employment and training program
for fiscal year 1978 involving 1.8 million dollars and three hundred youth between the ages of 16
and 21 years of age; and
WHEREAS the program has successfully provided all enrollees with initial work experience.
NOW THEREFORE BE IT RESOLVED that an application For fiscal year 1979 Title 111 youth
employment and training programs be approved for $1,682,556, to be expended from October 1, 1978
to September 30, 1979, consistent with the attached formats.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of the Formats on file in the County Clerk's Office.
Moved by Hoot supported by Fortino the resolution be adopted.
AYES: Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson,
Page, Patterson, Perinoff, Pernick, Peterson, Price, 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. 8620
By Mr. Hoot
IN RE: SELECTION OF BID FOR OAKLAND COUNTY EMPLOYMENT AND TRAINING DIVISION MANAGEMENT INFORMATION
SYSTEM
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Board of Commissioners authorized the monies for bids for
the Management Information System on August 24, 1978; and
WHEREAS the bid was advertised extensively in the Washington Post, Detroit News and
Detroit Free Press and two agencies responded to the bidding procedure within the time required
of September 8, 1978.
NOW THEREFORE BE IT RESOLVED that the contract be awarded to Macro Systems, Inc. in
accordance with the attached budget and time schedule for a total of $68,705.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
398 Commissioners Minutes Continued. September 21, 1978
Moved by Hoot supported by Simon the resolulion be adopted.
AYES: Kasper, Kelly, Lanni, McConnell, Moffitt, Mortante, Moxley, Murphy, Olson, Page,
Patterson, Perinoff, Pernick, Price, Roth, Simson, Wilcox. Aaron, Daly, DiGiovanni, Fortino, Gabler,
Gorsline, Hoot. (24)
NAYS: Peterson, Doyon. (2)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8621
By Mr. Hoot
IN RE: DELINQUENT C.E.T.A. REIMBURSEMENT REQUESTS
To the Oakland County Board of Commissioners
Mr. Chairperson, 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, as Prime Sponsor, has submitted to the Department of Labor a plan
of enrollment and expenditure levels for all C.E.T.A. titles, the Prime Sponsor's performance is
measured against this plan; and
WHEREAS the Prime Sponsor's plan is the sum of all subgrantees and contractors performance
goals as agreed to by contract; and
WHEREAS noncompliance with the contract by subgrantees and contractors reflects adversely
on the assessment of the Prime Sponsor by the Department of Labor; and
WHEREAS a substantial number of subgrantees are 30 - 60 and 90 days delinquent on sub-
mitting Reimbursement Requests.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve that
subgrantees who are 60 days delinquent appear before the Public Services Committee to explain their
noncompliance with the contractual agreement.
BE IT FURTHER RESOLVED that ir corrective action is not taken and reimbursements are 90
days delinquent, Funds will be recaptured and reallocated at the next scheduled meeting of the Board
of Commissioners, and those subgrantees whose past performance reflects noncompliance will have their
future funding reduced by a maximum of fifteen percent (15%).
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Patterson the resolution be adopted.
AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Olson, Patterson,
Perinoff, Pernick, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot,
Kasper. (23)
NAYS: Moxley, Page, Peterson, Gorsline. (4)
A sufficient majority having voted therefor, the resolution was adopted.
"Hisc 8598
By Mr. Hoot
IN RE: CRIME PREVENTION PROGRAM: GRANT MODIFICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners applied for and accepted a Law Enforce-
ment Assistance Administration (L.E.A..) funded Crime Prevention Grant: and
WHEREAS current forecasts indicate an unexpended balance of $5,139 as of September 30, 1978;
and
WHEREAS L.E.A.A. regulations provide For grant modifications; and
WHEREAS it is in the interest of Oakland County to modify the current grant termination
date from September 30, 1978 to December 31, 1978 consistent with the attached Subgrant Adjustment
Request.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
transfer within the personnel category of the L.E.A.A. Crime Prevention Grant, Control Number 21849-
2A78, $5,139 from the overtime line item to the Coordinator line item, at no additional cost to the
County.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson"
Copy of Subgrant Adjustment Request on file in the County Clerk's Office.
399
Commissioners Minutes Continued. Septcnber 21, 1978
Moved by Hoot supported by Fortino that Resolution #8598 be adopted.
AYES: Moffitt, Olson, Patterson, Perinoff, Pernick, Price, Roth, Simson, Wilcox, Aaron,
Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kasper, Kelly. (18)
NAYS: Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Page, Peterson, Gorsline. (9) ,
A sufficient majority having voted therefor, Resolution J8598 was adopted.
Misc. 8622
By Mr. Hoot
IN RE: APPLICATION FOR ADDITIONAL HIRE II FUNDS: C.E.T.A. TITLE III
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 U.S. Department of Labor has announced additional fund availability under
CETA Title 111 - Hire 11 on September 14, 1978 in an amount of S391,444, and Pontiac Business
Institute will be awarded Administrative funds totaling, $52,151.12; and
WHEREAS the Employment and Training Division of Oakland County seeks to apply for,
receive and administer these additional funds. The additional funding will bring the total fund
availability for CETA Title III Hire 11 programs to $782,888 for Fiscal Year 1979. Provided that
said application is delivered to the U.S. Department of Labor by September 22, 1978; and
WHEREAS the program will continue to be directed toward placing veterans in private
sector employment via the On-the-Job Training Programs described in the Prime Sponsor's Title I
Annual Plan.
NOW THEREFORE BE IT RESOLVED to make application for the additional Hire 11 funds to be
received and administered by the Employment and Training Division of Oakland County, consistent
with the attached formats.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Prime Sponsor's Title 1 Annual Plan on file in the County Clerk's Office.
Moved by Hoot supported by Montante the rules be suspended for immediate consideration
of the resolution.
AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff,
Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Hoot, Kasper, Kelly, Lanni. (26)
NAYS: Olson. (1)
A sufficient majority having voted therefor, the motion carried.
Moved by Hoot supported by Moxley the resolution be adopted.
Moved by Price supported by Gorsline the resolution be amended in the 2ND WHEREAS
Paragraph, by deleting "Pontiac Business Institute will be awarded Administrative funds totaling,
$52,151.12", and inserting "that the Administrative funds not to exceed an allowable Administrative
cost would be awarded by competitive bid process".
A sufficient majority having voted therefor, the amendment carried.
Vote on resolution as amended:
AYES: McDonald, Moffitt, Montante, Moxley, Murphy, Page. Patterson, Perinoff, 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 as amended, was adopted.
Misc. 8623
By Mr. Hoot
IN RE: ACCEPTANCE OF EMS 1203-11 GRANT AWARD
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board or Commissioners, by Miscellaneous Resolution #8494,
Commissioners Minutes Continued. September 21, 1978 400
authorized the filing of an application to the Department of Health, Education and Welfare for 1203-
II funds as part of the Southeastern Michigan Regional grant application; and
WHEREAS the office of the Federal and State Grant Coordinator has reviewed the Emergency
Medical Services/Disaster Control Division Grant as approved by the Department of Health, Education
and Welfare and finds the grant for $78,850 varies more than ten (10?,) percent from the $160,000 in
the original grant application; and
WHEREAS no county funds are necessary as match; and
WHEREAS the grant further provides that Oakland County enter into a contractual agreement
with the Southeastern Michigan Health Officers Association, fiscal agent for the Southeastern Michigan
Council for Emergency Medical Services; and
WHEREAS the Executive Committee of the Oakland County Council for Emergency Medical
Services has recommended acceptance of the aforementioned provisions consistent with the attached
program summary and budget;
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the
Emergency Medical Services Grant to be utilized consistent with the attached program summary and
budget; and
BE IT FURTHER RESOLVED that Oakland County enter into a contractual agreement with the
Southeastern Michigan Health Officers Association, fiscal agent for the Southeastern Michigan Council
for Emergency Medical Services.
The Public Services Comittee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Summary and Budget on file in the County Clerk's Office.
Moved by Hoot supported by Gorsline the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Misc. 8624
By Mr. Kasper
IN RE: ADDITIONAL VEHICLE FOR SHERIFF DEPARTMENT'S - ARSON INVESTIGATION UNIT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolution #8232 the Board of Commissioners authorized two arson
investigator positions and one vehicle to be used by the two positions; and
WHEREAS the Sheriff Department has indicated a need for an additional vehicle due to the
mileage driven by the arson investigators and the nature of their investigations; and
WHEREAS the Crime Prevention PZ-ogram will end on December 31, 1978 thus freeing a vehicle;
and
WHEREAS by trading in of the Crime Prevention Van for a car for the Arson Investigation
Unit will not require a fleet expansion past December 31, 1978.
NOW THEREFORE BE IT RESOLVED a car be assigned to the Arson Investigation Unit.
BE IT FURTHER RESOLVED the Van assigned to the Crime Prevention Unit be disposed of after
December 31, 1978.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Kasper supported by Lanni the resolution be adopted.
AYES: Moffitt, Moxley, Murphy, Page, Patterson, Perinoff, 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, the resolution was adopted.
Misc. 8625
By Mr. Page
IN RE: SUPPORT OF HOUSE BILL 6411 WITH PROPOSED AMENDMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS House Bill 6411, which includes numerous amendments to Public Act 139 of 1973, has
passed the House of Representatives and is now in the Senate Municipalities and Elections Committee;
and
WHEREAS this bill incorporates nearly all of the several proposed amendments to Public Act
139 approved by the Board of Commissioners on July 7, 1977, with the adoption of Miscellaneous
Resolution 8062 and 8063 as well as new language dealing with filling the vacant office of County
Executive due to illness, death or resignation; and
WHEREAS in reviewing House Bill 61411 as it passed the House of Representatives, the General
401
Commissioners Minutes Continued. September 21, 1978
Government Committee voted to support the bill contingent on the adoption of a proposed amendment
to Section 11, Pages 12 and 13 pertaining to the veto authority of the County Executive; and
NOW THEREFORE BE IT RESOLVED, that the Oakland County Board of Commissioners support
House Bill 6411 provided Section 11 is amended to permit the County Executive to veto only county
ordinances, line items in the annual county budget and Board of Commissioners resolutions
appropriating funds.
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.
Mr. Chairperson, on behalf of the General Government Committee, I move the adoption of
the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by Pernick the resolution be adopted.
Moved by Gorsline supported by McConnell the resolution be amended by deleting the 3rd
WHEREAS paragraph entirely and also in the THEREFORE BE IT RESOLVED paragraph to strike the words,
"provided Section 11 is amended to permit the County Executive to veto only county ordinances, line
items in the annual county budget and Board of Commissioners resolutions appropriating funds".
Discussion followed.
The Chairperson vacated the Chair to speak on the resolution. Vice Chairperson Lillian
V. Moffitt took the Chair.
The Chairperson returned to the Chair.
Vote on amendment:
AYES: Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Peterson, Simson,
Wilcox, Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald. (17)
NAYS: Perinoff, Pernick, Price, Roth, Aaron, Daly, DiGiovanni, Doyon, Fortino, Kelly.
(10)
A sufficient majority having voted therefor, the amendment carried.
Moved by Fortino supported by Daly the resolution be amended as follows: "that the
County Board of Commissioners supports House Bill 6411" and add: "provided that we delete the
deletion of Parks and Recreation on Page 6, Line P.
AYES: Perinoff, Pernick, Price, Roth, Wilcox, Daly, DiGiovanni, Doyon, Fortino. (9)
NAYS: Moxley, Murphy, Olson, Page, Patterson, Peterson, Simson, Aaron, Gabler, Gorsline,
Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante. (18)
A sufficient majority not having voted therefor, the amendment failed.
Moved by Pernick supported by Fortino the resolution be referred back to the General
Government Committee.
Vote on referral:
A sufficient majority not having voted therefor, the motion failed.
Moved by Pernick supported by Fortino the resolution be laid on the table.
AYES: Perinoff, Pernick, Price, Roth, Aaron, Daly, Doyon, Fortino. (8)
NAYS: Murphy, Olson, Page, Patterson, Peterson, Simon, Wilcox, DiGiovanni, Gabler,
Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley. (19)
A sufficient majority not having voted therefor, the motion failed.
Mr. Lanni moved the previous question. Seconded by Mr. Murphy.
The Chairperson stated that those in favor of calling the question say 'yes' and those
opposed say 'no'. The vote was as follows:
AYES: Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron,
DiGiovanni, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante,
Moxley, Murphy. (23)
NAYS: Perinoff, Daly, Doyon, Fortino. (4)
A sufficient majority having voted therefor, the Chairperson called for a vote on the
Commissioners Minutes Continued. September 21, 1978 402
resolution as amended. The vote was as follows:
AYES: Page, Peterson, Roth, Simson, Aaron, DiGiovanni, Gabler, Gorsline, Hoot, Kasper,
Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson. (18)
NAYS: Patterson, Perinoff, Pernick, Price, Wilcox, Oaly, Doyon, Fortino. (8)
A sufficient majority having voted therefor, the resolution as amended, was adopted.
"Misc. 8604
By Mr. Page
IN RE: OAKLAND COUNTY 1979 BUDGET REVIEW
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the upward trend in the number of employees added to the rolls and the concurrent
increase in dollars expended has reached a level of $75,000,000 in 1978; and
WHEREAS the continual annual increase in County expenditure should be arrested if govern-
ment is to contribute effectively toward the battle to control inflation; and
WHEREAS services to the citizens who are minors, elderly or physically or emotionally
disadvantaged should be given the highest budget priority while reductions should come from services
to those who can best do for themselves, particularly in those delivery systems which are least cost
effective; and
WHEREAS there exists a number of uncertainties with respect to the impact of current
ballot proposals on the County Budget.
NOW THEREFORE BE IT RESOLVED that the level of expenditure for the County be established
at a base not to exceed the 1978 level or actual expenditures, whichever is lower.
BE IT FURTHER RESOLVED that the "zero base" budgeting concept be applied in the current
budget reviews to ensure that activities expending county tax dollars are productive and cost
effective.
1, Robert W. Page, move the adoption of the foregoing resolution.
Robert W. Page, Commissioner - District #13"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION =8604 - OAKLAND COUNTY 1979 BUDGET REVIEW
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed Miscellaneous Resolution #8604 and recommends its
adoption by the full Board of Commissioners.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Page supported by Patterson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Simson that Resolution i86O4 be adopted.
The Chairperson announced pursuant to Rule XI-E the matter shall be laid over to the next
regular Board meeting on October 10, 1978.
Misc. 8628
By Mr. Peterson
IN RE: PROVISION OF HOMEBOUND MEALS UNDER THE TITLE VII ELDERLY NUTRITION PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Health and Human Resources Committee has reviewed a presentation by the
Oakland-Livingston Human Services Agency concerning the present limitation on the provision of
homebound meals to fifteen (15) percent of the total meals served with Title V41 funds; and
WHEREAS concern has been expressed for the homebound person, defined as someone over sixty
(60) years of age who is temporary or permanently ill or incapacited by age and unable to leave their
home; and
WHEREAS home delivered meals often provide a way For these persons to continue to live
independently in their homes; and
WHEREAS according to the Federal guidelines for Title VII, each State determines the per-
centage of homebound meals to be served with Title VII funds with Michigan having established this
figure at fifteen (15) percent in 1976; and
WHEREAS your Committee agrees with the Oakland-Livingston Human Services Agency proposal
to increase this limitation on home delivered meals to twenty-five (25) percent of meals served
with Title VII funds.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners take a
position in support of an increase from fifteen (15) to twenty-Five (25) in the percent of homebound
403
Commissioners Minutes Continued. September 21, 1978
meals served with Title VII funds to senior citizens in Oakland County and advocate this position
by transmitting this resolution to appropriate State officials and legislators.
The Health and Human Resources Committee, by John H. Peterson. Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
Moved by Peterson supported by Patterson the resolution be adopted.
The Chairperson vacated the Chair. Vice Chairperson Lillian V. ;loffitt took the Chair.
The Vice Chairperson referred the resolution to the General Government Committee. There
were no objections.
Misc. 8627
By Mr. Peterson
IN RE: SUPPORT OF SENATE BILLS 1527, 1528 and 1529
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Institutions has gone on record in support of Senate Bills 1527,
1528, 1529 and has further recommended to the Health and Human Resources Committee that they
consider a resolution in support of same; and
WHEREAS the Health and Human Resources Committee has reviewed these Bills and moved to
support their passage as recommended by the Board of Institutions; and
WHEREAS Senate Bills 1527, 1528 and 1529 together as a package would require all insurers
to offer supplementary coverage to persons eligible for Medicare who had been previously enrolled
in health plans with the insurer; and
WHEREAS at present only Blue Cross/Blue Shield is required to provide such supplementary
coverage.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners support the
passage of Senate Bills 1527, 1528 and 1529 and communicate such support to the appropriate
legislators.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
The Chairperson returned to the Chair.
Moved by Peterson supported by Fortino the resolution be adopted.
The Chairperson referred the resolution to the General Government Committee. There
were no objections.
"Misc 8585
By Mr. Peterson
IN RE: OAKLAND COUNTY CHILD CARE BUDGET
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS pursuant to provisions of Act 280, of the Public Acts of 1975, Oakland County
is required to develop and submit a plan and budget for the funding of foster care services to the
State 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, 1978 through September 30, 1979;
and
WHEREAS the Health and Human Resources Committee has reviewed this budget and recommends
its submission to the State office.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorize
submission of the 1978 -79 Oakland county Child Care budget to the State Office of Juvenile Justice
Services.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson"
Copy of Budget Summary on file in the County Clerk's Office.
Commissioners Minutes Continued. September 21, 1978
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8585 - OAKLAND COUNTY CHILD CARE BUDGET
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8588 and finds the following:
1) The amount of the Budget being submitted of $6,319,093. which is in part offset by
$330,000 parent and/or relative support, for a net cost of $5,989,093.
2) The 1978 Budget for Child Care including Fringe Benefits is $5.372,744 County Budget
and $56,000 from Department of Social Services for a total of S5,428.744.
3) The Child Care Budget being submitted covers a per iod of October 1, 1978 through
September 30, 1979.
4) The proposed budget is provided to the State for informational purposes.
5) Submission to the State does not obligate the County to fund its Child Care operations
to the level submitted.
6) The County's Child Care Budget will be reviewed through the normal Budget Process in
the form of the Children's Village, Camp Oakland and Juvenile Maintenance Budgets. The level of
County funding for Child Care will be set in those respective Budgets.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Roved by Peterson supported by Daly the report be accepted and Resolution #8585 be
adopted.
AYES: Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly,
Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley,
Murphy. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution #8585
was adopted.
Misc. 8628
By Mr. Peterson
IN RE: CONTRACT FOR NON-COMMUNITY PUBLIC WATER SUPPLIES SANITARY SURVEY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Health Division, Human Services Department, wishes to enter
into a contractual agreement with the State for the purposes of conducting a sanitary survey of
non-community public water supplies within the County; and
WHEREAS such a survey is mandated by P.L. 93 -523 in order to continue implementation of
the public water supply supervision program; and
WHEREAS this information is needed to determine the overall quality of these systems from
the standpoint of construction, operation and maintenance to ensure the provision of safe drinking
water to the public; and
WHEREAS the State will pay the entire cost of conducting such a survey as noted in the
attached fiscal report.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorize
the Public Health Director to enter into a contract with the State Health Department in the amount
of $33.30 per inspection up to a maximum amount of $44,461.55 during the period from September I,
1978 through August 31, 1979 in order to carry out a sanitary survey of non-community public water
supplies in Oakland County.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8628 - CONTRACT FOR NON-COMMUNITY PUBLIC WATER SUPPLIES SANITARY
SURVEY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the proposed contract between the State and Oakland
County Health Division for purposed of testing non-public water supplies. The Finance Committee
finds the following:
1) The contract is with the State Department of Health and would cover a period from
September 1, 1978 through August 3 1 , 1979.
2) It is anticipated a separate account under the Health Department's Special Projects
Unit will be established to carry out this contract.
404
405
Commissioners Minutes Continued. September 21, 1978
3) In order to initiate and carry out this program, it is estimated a cost of $44,461
will be incurred over the contract period. Of the $44,461, $28,837 will represent additional cost
and $15,624 represents cost currently incurred by the County.
4) One additional Other Source Public Health Sanitarian Assistant position is required
for this program. This position would require the Personnel Committee and Board of Commissioner
approval, independent of approval to enter this contract.
5) A complete cost breakdown is provided in the attached schedule.
6) The State will advance the County one-third of the $44,461.55, or $14,821.85 to
initiate this program.
7) Revenue from this contract is estimated to be $44,461.55 based on a minimum number
of 1,355 inspections, at a cost of $33.30 per inspection. Contract revenue cannot exceed $44,461.55
over the contract.
8) Of the $44,461.55, $15,624 is current cost recovery, and will result in a $12,737
increase in the Health Department's Revenue and a $2,887 increase in Indirect Cost recovery revenue
over the contract period.
The Finance Committee, by Paul E. Kasper, Chairperson, recommends acceptance of the
foregoiAg report and referral of the information contained therein to the Health and Human Resources
Committee in accordance with Miscellaneous Resolution #6462 - Federal and State Grant Procedures.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Copy of Contract on file in the County Clerk's Office.
Moved by Peterson supported by Price the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Peterson supported by McConnell that Resolution #8628 be adopted.
AYES: Patterson, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Page. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution #8628 was adopted.
Misc. 8629
By Mr. Peterson
IN RE: SUBSTANCE ABUSE STATE GRANT APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Office of Substance Abuse Services, Health Division, has prepared its 1979
State Grant proposal; and
WHEREAS this application represents a continuation of long-term funding (15 years) and
covers the period of October 1, 1978 through September 30, 1979; and
WHEREAS total dollar commitment called for in the application (fiscal report attached)
is $1,421,913 of which 100% is State funded; and
WHEREAS this Grant application essentially represents a continuation level of funding
($32,189 higher than 1978 levels); and
WHEREAS the emphasis for 1979 funding has been placed in the prevention component with
a corresponding reduction in direct treatment services to reflect not only local priorities but to
comply with State recommendations; and
WHEREAS the Health and Human Resources Committee has reviewed the Grant request in detail
and recommended its submission to the State.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorize
submission of the Substance Abuse State Grant application in the amount of $1,421,913 for the 1979
fiscal year period beginning October 1, 1978.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: SUBSTANCE ABUSE STATE GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the Substance Abuse Grant and finds:
1) This application represents a continuation of long term funding (15 years) and covers
a period of October 1, 1978 through September 30, 1979.
2) Total dollar committment called for in the application is $1,421,913 of which 100%
is State funded.
Commissioners Minutes Continued. September 21, 1978
3) The $1,421,913 is $32,189 greater than the current grant of $1,389,724 with resources
being allocated to outside agencies based on contractual agreements and to County sponsored programs.
A complete cost breakdown as well as a comparison between the current and proposed program is provided
in the attached schedules.
4) This grant as being applied for does call for the addition of one (1) Other Source
Typist 11 position.
5) There is no assurance of State funding beyond September 30, 1979.
6) Application or acceptance of subject grant does not obligate the County to future
committment. Should State funding cease, continuation of this program will be at the direction of
the Board of Commissioners.
The Finance Committee, by Paul E. Kasper, Chairperson, recommends acceptance of the foregoing
report and referral of the information contained therein to the Health and Human Resources Committee
in accordance with Miscellaneous Resolution #6462 - Federal and State Grant Procedures.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Copies of Schedules on file in the County Clerk's Office.
Moved by Peterson supported by Patterson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Peterson supported by Patterson that Resolution #8629 be adopted.
Discussion followed.
AYES: Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Murphy, Page, Patterson.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution #8629 was adopted.
"Misc. 8586
By Mr. McDonald
IN RE: RECLASSIFICATION OF ONE PROBATION OFFICER III POSITION TO PROBATION OFFICER SUPERVISOR
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS current staffing of the Circuit Court Probation Division allows the use of
community resources in the management of probation caseloads only to a limited degree; and
WHEREAS your Personnel Committee believes it beneficial to the operations of the Probation
Division to expand certain programs on a trial basis for the next two years, namely a Volunteer Case
Aid Program, a Volunteer Work Referral Program for indigents, and a Student Intern Program, which
utilize community resources in the management of probation caseloads; and
WHEREAS the classification and salary range of Probation Officer Supervisor is commensurate
with the duties and responsibilities of an employee supervising the use of community resources in
the management of probation caseloads; and
WHEREAS the Probation Division has requested the upgrading of one Probation Officer 111
position to Probation Officer Supervisor in order to expand the use of community resources,
NOW THEREFORE BE IT RESOLVED that one Probation Officer 111 position in the Circuit Court
Probation Division be reclassified to Probation Officer Supervisor.
BE IT FURTHER RESOLVED that the classification and related program to continue beyond
fiscal year 1980 only after the effectiveness of the program is reviewed by the appropriate committees.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8586 - RECLASSIFICATION OF ONE PROBATION OFFICER POSITION TO PROBATION
OFFICER SUPERVISOR
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8586 and finds said reclassification would have an annual cost of $1,693. Cost for the
remainder of 1978 is estimated at $743. The Finance Committee further finds $743 is available in the
Non-Department appropriation for Salary and Rate Adjustments. Said funds are to be transferred to
the Probation Division's Salary line-item.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
406
4O7
Commissioners Minutes Continued. September 21, 1978
Moved by McDonald supported by Moffitt that the report be accepted and Resolution #8586
be adopted.
AYES: Peterson, Price, Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Murphy, Page, Patterson, Pernick.
(22)
NAYS: Daly. (1)
A sufficient majority having voted therefor. the report was accepted and Resolution 118586
was adopted.
Misc. 8588
By Mr. McDonald
IN RE: ADJUSTMENT TO WORK PROJECTS SUPERVISOR SALARY RANGE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Work Projects Supervisor classification was established to supervise the
County's Welfare Work Project Crew in cooperation with the Michigan Department of Social Services; and
WHEREAS the Work Projects Supervisor classification was established with only a flat rate
salary in anticipation that the classification would be used a short time; and
WHEREAS it now appears that the County administered Welfare Work Project will continue for
some time; and
WHEREAS the flat rate salary of the Work Projects Supervisor classification is lower than
the maximum rate for the classification of Maintenance Laborer.
NOW THEREFORE BE IT RESOLVED that the following salary range be established for the classi-
fication of Work Project Supervisor:
BASE 1 YEAR 2 YEAR 3 YEAR 0/T
12366 12,703 l3,OO 13,377 Reg.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8588 - INCREASE THE SALARY RANGE FOR THE CLASSIFICATION OF WORK
PROJECTS SUPERVISOR
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8588 and finds the cost of subject increase is $1,743 annually. This position is
entirely other source funded and does not require any funding from the General Fund.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by McDonald supported by Patterson that the report be accepted and Resolution #8588
be adopted.
AYES: Price, Roth, Simson, Wilcox, DiGiovanni, Doyon, Gabler, Gorsline, Hoot, Kasper,
Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Page, Pernick, Peterson. (20)
NAYS: Daly. (I)
A sufficient majority having voted therefor, the report was accepted and Resolution #8588
was adopted.
Misc. 8589
By Mr. McDonald
IN RE: NEW SALARY RANGES FOR AIRPORT MAINTENANCE CLASSIFICATIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS this Board has recently taken action which established certain new maintenance
classifications and salary ranges; and
WHEREAS there currently exist some inequities between the salary ranges of those recently
established maintenance classifications and the classifications utilized for Airport maintenance
employees; and
WHEREAS a review of salary ranges of comparable classes of other jurisdictions indicates
that the existing rates for Airport maintenance classifications are not competitive.
NOW THEREFORE BE IT RESOLVED that the following salary ranges be established:
BASE 1 YEAR 2 YEAR 0/1
Airport Maintenance Mechanic I 11771 12,371 12,999 Reg.
Airport Maintenance Mechanic II 13,520 14,435 Reg.
408 Commissioners Minutes Continued. September 21, 1978
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION 48589 - AIRPORT MAINTENANCE CLASSIFICATION SALARY ADJUSTMENTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8589 and finds: Eight positions are affected by the reclassifications. Annual cost of
these classifications is $9,441. The cost for the remainder of 1978 is $3,014. Funds are available
in the Airport's budget and require no additional County funds.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by McDonald supported by Roth the report be accepted and Resolution #8589 be adopted.
AYES: Roth, Simson, Di Giovanni, Doyon, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni,
McConnell, McDonald, Moffitt, Moxley, Murphy, Page, Patterson, Pernick, Price. (19)
NAYS: Daly. (1)
A sufficient majority having voted therefor, the report was accepted and Resolution #8589
was adopted.
Misc. 8630
By Mr. Wilcox
IN RE: SANITARY SEWER PROJECTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland is presently in the process of constructing Sanitary
Sewer Projects, which are:
1. Holly S.D.S. C26-2318-03
2. West Bloomfield Ext. Y2 C26-2787-02
3. Waterford Phase Ill C26 -2800 -03
4. Waterford Phase IV C26-2800 -06
5. Waterford Phase V C26-2800-05
6. Avon Ext. #2 C26-2788-03; and
WHEREAS these projects had to be under construction within one (I) year from the award
of EPA Grants as required by the guidelines; and
WHEREAS these projects totaled approximately $90,000,000 of construction; and
WHEREAS all of the above projects are required to be under construction no later than
September 30, 1978; and
WHEREAS this large volume of construction work in Oakland County and throughout the state
caused a surplus of projects to be bid at one time which resulted in construction bids being as much
as 60% over cost estimate; and
WHEREAS the large volume of bonds issued within the one (1) year period to finance local
share costs partially caused an increase in bond interest rates of as much as 1%.
NOW THEREFORE BE IT RESOLVED that the County of Oakland requests the Environmental Protec-
tion Agency to eliminate the present requirement that construction must be initiated within one (1)
year after date of grant award and in lieu thereof permit a grantee to receive construction bids and
initiate construction in a more favorable bidding climate.
BE IT FURTHER RESOLVED that copies of this resolution be forwarded to the U.S. House of
Representatives and Senate.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
The Chairperson referred the resolution to the General Government Committee. There were
no objections.
Misc. 8631
By Mr. Wilcox
IN RE: McDONALD DRAIN
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS proceedings have been taken by the Statutory Drainage Board for the construction
of the McDonald 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
4O9
Commissioners Minutes Continued. September 21, 1978
WHEREAS the said Drainage Board by resolution adopted of August 9, 1978, authorized and
provided for the issuance of bonds in the aggregate principal amount of $1,810,000 in anticipation
of the collection of an equal amount of a special assessment against the City of Troy, 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, 1978,
will bear interest at a rate not exceeding 82 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 said drainage project is immediately necessary to protect and preserve the
public health and therefore it is in the best interest of the County of Oakland that said bonds be
sold.
NOW THEREFORE BE IT RESOLVED BY THE OAKLAND COUNTY BOARD OF COMMISSIONERS:
I. That pursuant to the authorization provided in Section 474 of Chapter 20 of the Drain
Code of 1956, as amended, the Oakland County Board of Commissioners does hereby irrevocably pledge
the full faith and credit of the County of Oakland for the prompt payment of the principal of and
interest on the said Drain Bonds, and does agree that in the event the City of Troy 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 nuke 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, Chairperson
ADOPTED:
YEAS: Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Coral me, Hoot, Kasper,
Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Page, Patterson, Pernick, Peterson,
Roth. (22)
NAYS: None. (0)
ABSENT: Aaron, Montante, Olson, Perinoff, Price. (5)
Misc. 8632
By Mr. Wilcox
IN RE: McDONNELL 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 McDonnell 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 9, 1978, authorized and
provided for the issuance of bonds in the aggregate principal amount of $900,000 in anticipation
of the collection of an equal amount of a special assessment against the City of Southfield, 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, 1978,
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
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 ;n Section 474 of Chapter 20 of the Drain
Code of 1956, as amended, the Oakland County Board of Commissioners does hereby irrevocably pledge
the full faith and credit of the County of Oakland for the prompt payment of the principal of and
interest on the said Drain Bonds, and does agree that in the event the City of Southfield shall
fail or neglect to account to the County Treasurer of the County of Oakland for the amount of any
special assessment installment and interest, 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.
Commissioners Minutes Continued. September 21, 1978 410
2. That in the event that, pursuant to said pledge of full faith and credit, the County
of Oakland advances out of Count/ 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, Chairperson
ADOPTED:
YEAS: Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Roth,
Simson. (23)
NAYS: None. (0)
ABSENT: Aaron, Montante, Olson, Perinoff. (4)
Misc. 8633
By Mr. Wilcox
IN RE: APPROVAL OF SALE OF AQUATIC WEED HARVESTING EQUIPMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the physical practicality and ecological merit of aquatic weed harvesting in
Oakland County lakes has been established during the five year life of the County's experimental
program; and
WHEREAS the resultant, and growing, demand for tonnage removal from area lakes is being
well met by a tax-paying, free enterprise contracting company Formed to meet this need; and
WHEREAS there have been a number of requests to purchase the County-owned H-650 Aquamarine
Harvester and related shoreside weed transfer hoist by individual lake associations and/or County
contracting groups.
NOW THEREFORE BE IT RESOLVED that the Oakland County Drain Commissioner be authorized to
advertise, accept sealed competitive bids and sell the specialized equipment described above to the
highest qualified bidder agreeable to the condition that it be retained for (majority) use within
Oakland County.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Peterson the resolution be adopted.
AYES: Daly, DiGiovarni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni,
McConnell, McDonald, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8634
By Mr. Wilcox
IN RE: LEASE EXTENSION - CIRCUIT COURT PROBATION - MONTH TO MONTH BASIS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners at their meeting of March 17, 1977, by Miscellaneous
Resolution 7867 authorized lease of office space in the Pontiac State Bank Building, Suite 801, 28 N.
Saginaw, Pontiac, Michigan, for a period of eighteen (18) months, for the Circuit Court Probation
Department; and
WHEREAS currently there is insufficient office space in any County building for housing
of this department; and
WHEREAS the County recommends the lease be extended on a month to month basis at the cost
of $472.88 per month for a fifteen (15) month period commencing October, 1978, and ending December 31,
1979.
NOW THEREFORE BE IT RESOLVED that the Chairperson of the Oakland County Board of Commis-
sioners is hereby authorized to extend, on a month to month basis, the lease for office space in the
Pontiac State Bank Building, Suite 801, 28 N. Saginaw, Pontiac, Michigan, to house the Circuit Court
Probation employees at a cost of $472.88 per month.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
411
Commissioners Minutes Continued. September 21, 1978
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: EXTENSION OF LEASE AT PONTIAC STATE BANK FOR PROBATION DEPARTMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed the proposed
lease extension and finds the cost for extending this lease for the remainder of 1978 is $1,420
of which $710 or fifty (50) percent is County cost and $710 or fifty (50) percent is State of
Michigan cost. The Finance Committee finds $710 available in the 1978 Contingent Fund; said funds
to be transferred to the Probation Division's Rent Line-item.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Wilcox supported by Simson the report be accepted and the resolution be adopted.
AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell,
McDonald, Moffitt, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox,
Daly. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and the resolution
adopted.
Misc. 8635
By Mr. Wilcox
IN RE: SALE OF BLOOMFIELD HILLS PROPERTY - LOT 42 and S. 30 FT. OF LOT 43, BLOOMFIELD SITES
SUBDIVISION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland by and through its Department of Public Works owned and
operated the Bloomfield Sites Subdivision water supply system, a well water system, including the
well site, located in the City of Bloomfield Hills; and
WHEREAS the City of Bloomfield Hills connected to the Detroit water system in 1970 and
the wells and well site have been abandoned; and
WHEREAS the Department of Public Works no longer has a need for the well site; and
WHEREAS the description of said site is:
Lot 42 and south 30 feet of Lot 43, Bloomfield Sites, a Subdivision of part of the south-
east quarter of section 11, T2N, R1OE, City of Bloomfield Hills, Oakland County, Michigan according
to the plat thereof as recorded in Liber 71 of Plats, Page 21, Oakland County Records. Subject to
restrictions of record. Subject to easements of record. Containing 1.35 acres.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
authorizes the County Executive to update two real estate appraisals of said property.
BE IT FURTHER RESOLVED the County Executive is hereby authorized to advertise the sale
of the said property once each week for two successive weeks and receive sealed bids for the purpose
of selling the property to the highest bidder.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Patterson the resolution be adopted.
AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt,
Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8636
By Mr. Wilcox
IN RE: PAINT CREEK FLOOD HAZARD ANALYSIS PROJECT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolutions 7714 (October 12, 1976) and 8196 (October 20, 1977),
the Board of Commissioners has appropriated $700.00 as its first year contribution and $700 as its
second 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 third year cost of the Paint Creek project is $12,150.00; and
Commissioners Minutes Continued. September 21, 1978 412
WHEREAS the Federal Soil Conservation Service shall contribute for the third year of the '
project $9,000.00 or 74.074 of the total project cost; and
WHEREAS the Township of Oakland shall contribute for the third year of the project $2,450.00
or 20.17% of the total project cost; and
WHEREAS the County of Oakland's contribution for the third year would be $700.00 or 5.76%
of the total project cost; 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 third year contribution to the joint Federal, County and local Paint Creek project.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Misc. 8637
By Mr. Wilcox
IN RE: PRELIMINARY FUNDING AND AUTHORIZATION TO RECEIVE BIDS - CHILDREN'S VILLAGE SCHOOL REMODELING
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Sheriff's Department has recommended the development of an expanded work
release program; and
WHEREAS the Public Services Committee has endorsed the concept of remodeling the old
Children's Village School to accomodate work release program participants; and
WHEREAS this action will relieve some of the present overcrowding in the Jail.
NOW THEREFORE BE IT RESOLVED that preliminary funding of $18,000 be and is hereby allocated
to the Department of Central Services to cover the design and administrative costs necessary to
initiate this project.
BE IT FURTHER RESOLVED that the Department of Central Services be and is hereby authorized
to receive bids for the remodeling of the old 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, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
The Chairperson referred the resolution to the Finance Committee. There were no objections.
REPORT
By Mr. Wilcox
IN RE: MISCELLANEOUS RESOLUTION 4566 - CHANGE "MADE LAKE" TO "LAKE ERIN"
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, having reviewed
Miscellaneous Resolution #8566 - Change "Made Lake" to "Lake Erin" - reports with the recommendation
that the resolution be adopted.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the acceptance
of the foregoing report.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
"Misc. 8566
By Mr. Wilcox
IN RE: CHANGE "MADE LAKE" TO "LAKE ERIN"
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners has received a request to change the name of "Made Lake"
to "Lake Erin"; and
WHEREAS the reason for the request is to better relate to proposed developments; and
WHEREAS "Made Lake" is located in Section 25 and 26 of Oxford 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 "Made Lake" located in Section 25 and 26 of
Oxford Township, Oakland County, Michigan, be and the same is hereby changed to "Lake Erin".
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, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
5 I\E-R.10 E. OXFORD
413
Commissioners Minutes Continued. September 21, 1978
,
2
rt
r-- •
,
t.;
a •-•-n
est..
t, t• „ .
...,...!•,-;•117,.-"-
"r-c-,.t .-.7....,....
4:i 1 „,..,.......c.,
4-.4.. _U 0...,7,.......,
. r, , • ..„---....,...
..,....,, — .
<.; ........__.,1 1:1. . •_ —J... :•_-_,-.-_,._
-1". ----..----; ---- ., . •- G.,-.....,a
L—='=-SB'... .....4.....t.it. La••••••••.'s
ieez ji• Lcc••••••.e II i . ...Y. rt.t ....... II
*A
i • ... 11"1.1-, 1-
7.1 1 ;
I Oda kt/
aa • • . • I
, • .........-.;:z•-- ,._•.1., --;- roN,
E7' '..-.77,-.-•-'.- • .1.'"4 - •Vi., Ca..?. • C
I
tar... -.7 7
•
„ ----n .
"1 CalA
......;"7::;_.4i-•;:il s-iri %. • i
•FIZ;17;::n..........7... f=7. .... h:.°1 i
''' 1 -41,...r ;4., -1-7:1.-,,,-1?:;3
▪
7..;:,.. 1.::":"..i-'7'^'--i:-;"2 - -- I 1-‘,. I ,..-: .;:i:,-,1":',..,!:', ., -7 .,-z.r.,; r4.(Y,-,rc, _ 47., 5 ,,'-..., 1 1:4 ,=,:" . .c.=:-........ -• __ ,i-L-=.,-::,\,'",...:,: -3
1
/
'''''''''... Z"..-.1 .4 ,1 . l'-`=•n•4 lict: I - • ' ...!--, . • . . •
Le
1: „--..-\,- I •-=. 1;;-,.-,-L....,,. r.,„.,..-,-....k---. - - • " L ..r...... /7 , .-..„.,*„.......-.4,,, p , , . 1,....• aa....... .2 . ,..7„...,,...• .,..1.... ..... .....,./•- ...r.....treAl..... I _
...,_,...7...„,...
.(.",.7..:i.., ,1„....•.z . N;i- %fa, 57
t.., :7 ..„ /.... 1:2.......-% 'izr".7
I ...i.
.. 7, " ...7 .. _ ',./... ....... p l'.... 1.7f-,......-./..,-77.7",....A...C....1...
.2 .".••• 'sr- j:•• '7.:. •-2
1---"*"1"----"1-=-7-7st-- ............."'• ..--1.g7 ...:.-cl
• '' Ir.:ED ,
— a -. 7 • 20) ------- -,._.—..
•z.,. ...._„."•.z . ••n-•
.: • --,-', ...; il _ .. ‘P • I
)
--;•3 ,..0 l': 1.--,-.:---9--z--:,,,=-; ..--It.,_ I. ---, 1
77.--;-....- 'f-- •-•----..-='''-...,r'LlAl.'1;
i-a-,.... jZ.,17........7.,,,,..."..•••< !.
.-7-.),,: . • I r fidstk, • , :---::7:77—f,(1-?..1-. -_;":1;f:': : f._ ..., • r___,•-•;Z.,.,.;-7,,.-.-.,-!_-_--,7-:--4.-..--7:.
1 :•.: :.., ;
I
111:17:4‘ ..7:::-.' ...1....
• •.,/ ..C.-....1.7. --1....t •.• .r...--..." -
- _
'2f./'''''' '• •" '-..,'"' iTI!
▪
l•;ti•.? ,•....-c.e.7.,—,=,....'", .. _..........
7.;•1 ..17.....• n.,..--,........_...,,........1 ==,......._. ,...:....".2 ,_, ,
•Lz-"_)iN 'MARL L. LE PAGE .29
NATIO7MLIRSTITUTE
FARM& LArm BROKERS
or the N.v..10,80 ASIZCIatiOrt
Of Fir31 Eitel e Ftwods
Farms ... N r rk .,. .....----As i t n,.\.....____ Estars Rcc:•_Icnces
ENNETT, INC. ntisie,c.scs
.1k.
.1.11.1' R E A L T ORS AFyraisals
' 1 META7.10RA: 672-2216 MULT1-LIST MEMBERS Lakc Propud:s
.1, 110:.:RESTER: 651-6100 i.:% lid D:sciormenr
113 Ile.'...v...-± g ..9.-../...i...,4 t.1...it.‘ozr FAti71 & Land It7okers „,e1" ; ( n..,_ PnTIAr_,... 3w.....1100 :.-._-..1:.-.-az.....4.-.=-A......m.7-.7..,:x....,,..!-_-•14:1=Fv..4=7",-..--_-4...-.7.c...7.---.\-:-.L.-11‘;:::::.r.:.-n=r....K...=_:4-,..0.---
F'• •
4 r.....7.7:;71
::n•••?,..%ac /777 J1-14/:—
ii
3 -74
r .
!.r.E
Fl
NYDER,
INNEY &
. _
Commissioners Minutes Continued. September 21, 1978
Moved by Wilcox supported by Patterson the report be accepted.
A sufficient majority having voted therefor, the notion carried.
Moved by Wilcox supported by Patterson that Resolution 88566 be adopted.
AYES: Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Moxley, Murphy,
Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Daly, DiGiovanni, Doyon. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution 88566 was adopted.
REPORT
By Mr. Wilcox
IN RE: MISCELLANEOUS RESOLUTION A568 - CHANGE "POWELL LAKE" TO "ST. PATRICKS LAKE"
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, having reviewed
Miscellaneous Resolution 48568 - Change "Powell Lake'' to "St. Patricks Lake" reports with the
recommendation that the resolution NOT be adopted.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the
acceptance of the foregoing report.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
"Misc. 8568
By Mr. Wilcox
IN RE: CHANGE "POWELL LAKE" TO "ST. PATRICKS LAKE"
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners has received a request to change the name of "Powell
Lake" to "St. Patricks Lake"; and
WHEREAS the reason for the request is to better relate to proposed developments; and
WHEREAS "Powell Lake" is located in Section 27 of Oxford 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 "Powell Lake", located in Section 27 of
Oxford Township, Oakland County, Michigan, be and the same is hereby changed to "St. Patricks 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 Re-,ources, Lansing, Michigan.
The Planning and Building Comolittee, by Richard R. Wilcox, Chairperson, moves the
adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
414
-A
; if ; : NYDER,
144 L's
415
Commissioners Minutes Continued. September 21, 1978
r,.:•. r
--
,•-•• P:774'
v . • T
T 4.,......,e ... .
*et_ C.
r:3 10
JD.. J.. HORSna c.
0000£ 81.0 I ,.,. -
/y14
7.PAlla
SrairE r ..... Air .... --
c: C '4... ,
-/-!`
0,001
- - ▪ ,
▪ - - \ "la z
kr' „ r;eci „:„,_ 33,3 • ft,
••••• rs.4.9r^1
.1.2.z.-;:::::: 04 t_ I :,..,.L...„.........., ,
..:L.., . ,..—
,,„„,....,„....... 1....a...,........L,4 k. . • ) C...., ...-.. f• I I!
—z•,,,,„r,.........,..1.....,1! r.f.:Lli .....
.____ ...
1,:c.........z.:); ...1; !,....
. 4.• ••••
"he.*
I•
-.
• -
ov:
OXFORD L4t1 Coumar T 5 1\1:---R.10 F
* *''''' •:: C....s•-......" li la. u r . -12,-,......e.. I- " . ...73
:"---s"-.1.,-,--.4.P....t * .......... ' ' - ': I -•!,:-.:;f1 I,
▪ .'....
• 1 r.......-,?.-.7,4 •:•,t: :•"--r".3.e 4--1---1,..-...1:. t:22::: T;:,;.--=I-' _. ,......,, '2 :I ..r..,;-t, .I.,.••1 1 -•1 ii, L,r„. 1:---1-'7.:::•!..t:::;,-.......-. ,;.,..:L -----,-3,.,-,-----,- ---1---- -•---•:.:L:1"-: 1
t.
r.ic,,...... 1,4 .6X.:.1•7:;!..•_-77:=1,...„.. .....d,
'.....-- z (.. +,c. • z.'.""'' li ..• . •1 ..........t .,..
"je. s j - ' t.. 7: i i ..i.r:•-÷...--.-.—f•J t•ti t
1
1
: 3 ..-..a..= f„........." I•
'''. ";..W.r.-Vn „ %=.1 e---f•-•..'1n::1= ,1
r ......,,_ ...ii.:,.,.....,,,....;
L., ..........,....,. ,. ...... :_
.:
,..,....k.A,....i' .. ...: -.," n - :.....".... .." ..,, ... -97.---,...„4.; . l'•-,,- , .,. C.."... =.."...:•--r. ,. ,....,„ ,...n .. , ......a-... A..... 1.--... .7, I
..,-,,, .7
, R..", r.-c
......-
I 7 I 1 pc), ,.. ,....: • 2 a ara.7.9c7y; •::-b
▪
----==.t.2.---?.. '' ,1 1;.:>-,- i -..7" .I.• 6,....1; a ..r. z r .." ".-1.Z"-..,.......„„._ —
i ,
. I •-•-•,-r,
1_,
30 .=:
kl :\--:[:',-A---1 '''' .1:.1: •',••-•::.L-1-'. _AT-- 1 , I
.•'-.
c ,c \._ --...--,--,--1*--- -,--c-, -k\ i, A
•. ,•,' '=7 - — - 1 '..747,
7
/
C:"; %'• -t, • -_-.7--...7-1---,, .1.—•—•.: i, „..,!-- 1 _--- f-":- ---=----?. •-'
r•-d-Mtkern"r:.:..., t!.,-,,,,r - 0 v....," ...E., .-...- =..„...11 • ' - .•
k•-..-_,....:_j.„.._.ei .-1... .: '..•••• retwn ii I
I ,,,,,,. 7....-..;._...7.--....C•.-, ;:tr2;1------- --"•%...,....i;.3.,....,1- 1 31„ __,_,.1•__s_ --._. viz L_•.--t--‘--1-•,-,-1-:•:_i ,,,•?.. " :-'•;":1.-, Ft--'-.-.2--..----- --- :-.1 •::. • I
:IT( !UGC JO
qt • . _
I GRampL4N L.
t r__ :,•.....___
:i . •'-'4Fki LI- ... .7-,..• r ;!.' .;•---..1 \ \ ...
::',' "...J.. \ .. t7-Z-N4 '..L......-.....fr_4_1_:__ - - • ...:1J., Lt_13a..
444,? L. d 1---= 6.2..V. ad
-
NATI CNAL INSTITUTE OF
FARM & LAND BROKERS or th e National AssoclAtIon
of ReAl Evale Boater
INNIEY & Farms
E5CateS
111))
1 ))
ENNETT, INC. Rc%itici.c,,
Isusine,,,,
REALTORS Appraisals
r.;ETI-.7.10FiA: Gre-221E1 tv1L11:11-t .15.1 iviLIALsuszs 1_-,kc PrOiler tics
P.01-IFSTEii: 6!-;1•6100 *3 Iii...,,.A q r,i,....„.„,,,, I: .1.,,ty.,-4; land Development
N., F'();s:TIAC - 3"),e. 3100 P.1,111r rim. & L.311(11trotrrs4
n ----,--.::. - -..--_--; .....,:•." -,......c-. la". - V.:•;..,-..1.--.."--r.:-..:." -7...-,....:7-Z.Z....,---__-2.•_-..-....-.7-•:tiz.z 1,4-...,:-,..z•-=,::."•,-;•••T•v.-
Commissioners Minutes Continued. September 21, 1978
Moved by Wilcox supported by Peterson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
REPORT
By Mr. Wilcox
IN RE: MISCELLANEOUS RESOLUTION ;8567 - CHANGE "MUD LAKE" TO "TULLAMORE LAKE"
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Planning and Building Comrlittee, by Richard R. Wilcox, Chairperson, having reviewed
Miscellaneous Resolution #8567 - Change "Mud Lake" to "Tullamore Lake" report with the recommendation
that the resolution be adopted.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the accep-
tance of the foregoing report.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
"Misc. 8567
By Mr. Wilcox
IN RE: CHANGE "MUD LAKE" TO "TULLAMORE LAKE"
To the Oakland County Board of Conmissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners has received a request to change the name of "Mud
Lake" to "Tullamore Lake"; and
WHEREAS the reason for the request is to better relate to proposed developments; and
WHEREAS "Mud Lake" is located in Section 25 and 26 of Oxford Township, Oakland County,
Michigan; and
WHEREAS it is desired that the name adopted be used in future maps, reporI.5, and
documents that may be published by the State or Michigan and the United States Government.
NOW THEREFORE BE IT RESOLVED that the name of "Mud Lake", located in Section 25 and 26 of
Oxford Township, Oakland County, Michigan, be and the same is hereby changed to "Tullamore 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, Chairperson, moves the
adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
416
15 N7R.10 E OXFORD
• -
•
4 r •i_. NYDER,
INNEY &
ENNETr, INC_
REALTORS Arpraisals
MULTI-11ST MFMBERS Propertirs
cz.--P.A. 4 ray; it'Af Cr.1 Arm & i37rti it7 Okrf 3 V POTIAC: 334-3100 AV
t.;ETAMORA: 672.2216
ESTER: 651-61 00
NATIONAL INSTITUTE OF
FARM ?..4 LAND BOOKERS of tile Nytion31 Aniocial ion
of rq.c31 Estate Bawd,.
FirrT15
ESE:an.
II.C5i4CnCES
riuSint‘SCS
417
Commissioners Minutes Continued. September 21, 1978
I /..7-.7• C.
f)
I ••• • 4
•n•• br:•
11_
(72 r we, ••
12: •
0 7%
I
F. H.. -3:77
j
ors.
I
• a n,.• • •n:1 I A.,It•-•Cr."
12_
. n
.7.7_, ,,:._ 1 ,........::.: :1 .:......._7.....p.z. ..i. 1
•
c.z..7
:- .7 E1 i: P •''''' '''' - '
.----z- .---, .:1 ... ir. -.:.-,. .1. -i 1., z,...,-.• •,.,t,
'-±f.;', . _.. - ......_.;-1 . ::: ;...,:: ,--•
..:,,,In._...... id
:iir...-,!..-ci.1 4''''''''
i
II.
1 ,fir.n J,
.3 IC 1 _. ,.........,„ ,.-..,..,._ .7.—,..., .i.,i --..)„... ,..,-1.-.,. L'ii-7.7..-i'!-.; .7. ••• 3 , , ,,.,,:_t ,,_-...r=___- ..._.-- • .,. ,. ,, .., .7 17.5, J•• - - - - .._ , .... , • . , ---.- • - nn•••n ..1 .••••••••••n Re se- j
20' 1 ;
—' - ' ----'-' r
. , . rIt. :.,..1 'E 1;;;I:.,!••.....-:-:..:•"..., ."1 4 %S. e.:"."4",•::1':b
:.;•:, :A=...."-----n—•" .- N.
' -s- y :.,: ,30 I 2..zfL . ! u z; - 4,- ---,. ..... . S...•!...•=7..f.-........0., !I. :
'I ctCVL;11 .[-;*•: :.----2.-,-f" 1
/.....LF.L•z:-.....E.L.: -,,,....=- ni-rr,-.2.:.7 .,....... - • . : —,---,„,.., u__-.P/2".". --%. ..r- ,r.... 1T:r.t 0..y....o, 17.;.7..-4:77-2.V7` 1..?'.:: ".., ..a•-s..•,-,1,5,_;7;..--.•n•• ...
s-.., •/ er7r" ,___.......!re........4........., It a. ':-.5''..--" E... •-1..'•!-' i
—1-1 3 I t. ,-.. i",-,...T.:7:„...-7—... ej— ,";
.......-,:.,
orie r./77
rr.r.r
Co.- •
• r2.7:72-%-•
rAN L. 7/1.-
OX FOR
f
Z.gP?
,01.
34
SAUEY L.
AJIW
SLY PACr
-;.4;7417,L IL_-
_
" -11.1 1II J.
tv.
247 Or Ca
Commissioners Minutes Continued. September 21, 1978
Moved by Wilcox supported by Patterson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by Patterson that Resolution #8567 be adopted.
AYES: Gabler, Gorsline, Hoot. Kasper, Kelly, Lanni, McConnell, McDonald, Moxley, Murphy,
Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly. DiGiovanni, Doyon, Fortino.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution P8567 was adopted.
REPORT
By Mr. Wilcox
IN RE: MISCELLANEOUS RESOLUTION •!8603 - ANNUAL REPORT OF THE OAKLAND COUNTY DRAIN COMMISSIONER
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Planning and Building Comrittee, by Richard R. Wilcox, Chairperson, having reviewed
Miscellaneous Resolution 4'8603 - Annual Report of the Oakland County Drain Commissioner reports with
the recommendation that the resolution be adopted.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the
acceptance of the foregoing report.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
"Misc. 8603
By Mr. Hoot
IN RE: ANNUAL REPORT OF THE OAKLAND COUNTY DRAIN COMMISSIONER
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Section 31 of the Michigan Drain Code requires that the Oakland County Drain
Commissioner make a report to the County Board of Commissioners at their Annual Meeting in October
of each year, said report covering the activity of the Oakland County Drain Commissioner for the
preceeding 12 months ending on October 1, and which report includes a full financial statement for
each Drainage District located within Oakland County; and
WHEREAS Section 31 of the Michigan Drain Code has now been amended by Public Act 104 of
the Public Acts of 1978, effective April 6, 1978, to the effect that a County Drain Commissioner
may if authorized by a resolution oF the County Board of Commissioners make his annual report on or
before April 2 of each year to cover the preceeding calendar year ending December 31; and
WHEREAS the implementation of Public Act 104 of the Public Acts of 1978 would permit the
Oakland County Drain Commissioner to prepare only one set of financial statements for each Drainage
District for each calendar year terminating on December 31 of each calendar year, and thereby
eliminate the need to prepare a second full financial statement of each Drainage District for each
year ending October 1; and
WHEREAS the fiscal year of Oakland County is the calendar year terminating on December 31
of each year, and the preparation of only one full financial statement for each Drainage District
for each calendar fiscal year would be consistent with the other financial statements and records
prepared in the regular course of business for the County of Oakland.
NOW THEREFORE BE IT RESOLVED that the Oakland County Drain Commissioner is hereby
authorized under the provisions of Public Act 104 of the Public Acts of 1978 to make his annual
report to the Oakland County Board of Commissioners on or before April 2 of each year to cover the
preceeding calendar year, which report shall include a full Financial statement of each Drainage
District to cover the preceeding calendar year ending December 31 of each year.
Henry W. hoot, Commissioner - District 1114"
Roved by Wilcox supported by Fortino the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by Mosley that Resolution #8603 be adopted.
AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Mosley, Murphy,
Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino,
Gabler. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution g8603 was adopted.
418
419
Commissioners Minutes Continued. Septe4ier 21, 1978
Misc. 8638
By Mr. Wilcox
IN RE: DRAIN AND LAKE LEVEL ASSESSMENT REPORT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS your Planning and Building Committee has reviewed the Assessment Rolls, as pre-
pared by the Drain Commissioner for the year 1978; 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. 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 - $ 7,841.93
Current Year - Property - $116,506.47
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 1978 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 amount of $124,348.40, 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. Chairperson, on behalf of the Planning and Building Committee, I move the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Copy of Report on file in the County Clerk's Office.
Moved by Wilcox supported by Simson the resolution be adopted.
The Chairperson announced pursuant to Rule XI-E the matter shall be laid over to the
next regular Board meeting to be held on October 10, 1978 at 9:30 A.M.
Misc. 8639
By Mr. Wilcox
IN RE: REALLOCATION OF FUNDS - OAKLAND COUNTY MEDICAL CARE FACILITY: MEDITATION ROOM/CHAPEL
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Medical Care Facility when built had a Meditation Room/Chapel; and
WHEREAS to provide additional X-Ray Services it has been necessary to relocate the
Meditation Room/Chapel; and
WHEREAS the Board of Institutions has recommended and approved the relocation and has
set aside funds in the amount of $5,377; and
WHEREAS the bid for the relocation of the Meditation Room/Chapel is $7,045, and the
Board of Institutions requests the additional costs of $1,668 to be paid from the miscellaneous
building alterations budget.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves
the amount of $1,668, to be added to the sum of $5,377, to be paid from the miscellaneous building
alterations budget.
Mr. Chairperson, the Planning and Building Committee, by Richard R. Wilcox, Chairperson
moves the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Fortino the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no
objections.
Misc. 8640
By Mr. Wilcox
IN RE: ACQUISITION OF GLEN OAKS GOLF COURSE THROUGH OAKLAND COUNTY BUILDING AUTHORITY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Parks and Recreation Commission, at its meeting held on
September 1, 1978, requested the Oakland County Board of Commissioners to finance the acquisition
of the Glen Oaks Golf Course through the Oakland County Building Authority; and
Commissioners Minutes Continued. September 21, 1978 420
WHEREAS your Committee recommends to this Board that the Oakland County Building Authority
be requested to acquire the Glen Oaks Golf Course, and to finance such acquisition by the issuance
of Bonds, provided that, before the sale of bonds, a matching Grant in the amount of $1,200,000.00
from the State of Michigan For the purchase of the golf course be approved.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby requests
the Oakland County Building Authority to acquire the Glen Oaks Golf Course, and to finance such
acquisition by the issuance of Bonds, provided that, before the sale of the bonds, a matching grant
in the amount of $1,200,000.00 from the State of Michigan for the purchase of the golf course be
approved.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Fortino the rules be suspended for immediate consideration of
the resolution.
AYES: Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Page, Patterson,
Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler. Gorsline.
(22)
NAYS: Hoot. (I)
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by Fortino the resolution be adopted.
Moved by Wilcox supported by Peterson the resolution be amended in the 2nd WHEREAS paragraph
by striking the words "provided that" and insert the word "if". Also, the end of the paragraph after
the words "be approved" add "then the Board look at alternate methods of financing".
Also, in the NOW THEREFORE BE IT RESOLVED paragraph, after the words "before the sale of
the bonds" add "if" and the end of the paragraph add the words "then the Board look at alternate
methods of financing".
Discussion followed.
Vote on amendment:
AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Murphy, Page, Patterson, Pernick,
Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot. (21)
NAYS: Kasper, Moxley. (2)
A sufficient majority having voted therefor, the amendment carried.
Vote on resolution as amended:
AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Murphy, Pane, Paiterson, Pernick,
Peterson, Simson, Wilcox, Daly, DiGiovaniti, Doyon, Fortino, Gorsline. (17)
NAYS: Moxley, Roth, Gabler, Hoot, Kasper. (5)
A sufficient majority having voted therefor, the resolution as amended, was adopted.
Misc. 8641
By Mr. Hoot
IN RE: ANNEXATION OF CITY OF TROY PROPERTY TO CITY OF BIRMINGHAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS pursuant to the provisions of Act 275 of the Public Acts of 1909, as amended,
Petitions have been filed with the County Clerk by affected electors from the City of Troy and
the City of Birmingham, respectively, requesting the attachment of certain property from the City of
Troy and the annexation of that property to the City of Biroingbam; and
WHEREAS the County Clerk, by Order of the Circuit Court, has been directed to submit
such petitions to the Oakland County Board of Commissioners; and
WHEREAS this Board has received the petitions, and pursuant to the provisions of Act 279
of the Public Acts of 1909, as amended, (Home Rule Cities Act) determines that an election shall be
held on the question of detaching certain property from the City of Troy and annexing said property
to the City of Birmingham.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners orders an
election to be held on the 7th day of November, 1978 to be submitted to the affected electors of the
City of Troy and Birmingham, respectively, on the question of detaching certain property from the
City of Troy and annexing said property to the City of Birmingham.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Henry W. Hoot, Commissioner - District U14
421
Commissioners Minutes Continued. September 21, 1978
Moved by Hoot supported by Moxley the rules be suspended for imediate consideration or
the resolution.
AYES: Lanni, McConnell, McDonald, Moffitt, hoxley, Murphy, Page. Patterson, Pernick,
Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler. Gorsline, Hoot, Kasper, Kelly.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Hoot supported by Page the resolution be adopted.
AYES: McConnell, McDonald, Moffitt, Moxley, Murphy, Page, Patterson. Pernick, Peterson,
Price, Roth, Simson, Wilcox, 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. 8642
By Mr. Lanni
IN RE: FUNDING OF THE 3 NEW CIRCUIT COURT JUDGES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Resolution e8259 recommended to
the state legislature that no new circuit court judges were needed; and
WHEREAS the state legislature and governor ignored the Oakland County Board of Commis-
sioners' request for no new circuit court judges and passed Public Act 164 creating three new
circuit court judges; and
WHEREAS three new circuit court judges will directly cost Oakland County a minimum of
$1,196,328 plus capital building improvements and related costs and since the legislature will
only pay $83,312 of the direct salary costs there exists a substantial unjust cost differential;
and
WHEREAS this is a state mandated program which now will have to be funded by property
tax dollars unless funded 10M by the state.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners request that
the State of Michigan fund the total cost of Public Act 164 which created three new circuit court
judges including capital building improvements, law libraries, support and administrative personnel.
Mr. Chairperson, I move the adoption of the foregoing resolution.
James E. Lanni, Commissioner - District
Commissioners Minutes Continued. September 21, 1978 422
Minimum Cost of 3 New Joilyos
Circuit Court $ 470,840
Legal Research 65,881
Friend of the Court 189,933
Clerk Register 95,949
Prosecutor 131,277
Shru-iff 121,457
Probation 120,991
Total Cost -- $1,196,328
Budget Request
Circuit Court
Salaries 180,588 (Judges, Court Reporters, Secretaries)
Fringes 65,102
Operating 91,950
$337,640
Legal Research
Salaries 42,972 (3 Research Clerks)
Fringes 15,491
Operating 7,418
$ 65,881
Circuit Court Operating Budget Increases
Defense Attorney Fees 50,400
Appellate Attorney Fees 5,000
Reporters & Steno Services 2,800
Juror Fees & Mileage 7,500
$133,200
Friend of the Court
Salaries 130,417 (3 Attorneys, 3 Technical Clerks, 3 Investigators)
Fringes 47,015
Transportation 1,366
Capital Outlay 4,847
Telephones 3,240
Equipment Ren t,a I 3,048
$189,933
Clerk Register
Salaries 33,723 (3 Court Clerk 11)
Fringes 12,157
$ 45,880
Prosecutor
Salaries 96,005 (3 Assistant Prosecutors 11, 1 Legal Secretary, 2 Typists)
Fringes (28%) 28,441
Operating 6,831
$131,277
Sheriff
Salaries 75,000 (6 Detention Officers)
Fringes 27,037
Operating 7,920
Vehicle 1 1 ,500
5121.1457
Probation
Salaries 85, 797 (6 Probation Officers I, 1 Typist)
Fringes 30,930
Operating 4,264
5120,991 •
Clerk
faries 34,159 (1 Circuit Court Records Clerk, 2 Typists 11, 1 Student)
Fringes 12,314
Operating 3,596
50,069
GRAND TOTAL-- 51,196,328
423
Commissioners Minutes Continued. September 21, 1978
Moved by Lanni supported by Fortino the rules be suspended for immediate consideration
of the resolution.
AYES: McDonald, Moxley, Murphy, Page, Patterson, Peterson, Price, Roth, Simson, Wilcox,
Daly, DiGiovanni, Doyon, Fortino, Gorsline, Kasper, Lanni. (17)
NAYS: Kelly. (1)
A sufficient majority having voted tberefor, the motion carried.
Moved by Gorsline supported by Peterson the resolution be adopted.
AYES: Moffitt, Moxley, Murphy, Page, Patterson, Peterson, Price, Roth, Simson, Wilcox,
Daly, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8643
By Mr. Page
IN RE: UNEMPLOYMENT COMPENSATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS it is an established fact that the Unemployment Compensation System in this
State is being subjected to abuse because of claims by voluntary quits, to the extent that it has
an adverse effect on the economy of the State of Michigan and is a heavy burden which must eventually
be paid by all consumers; and
WHEREAS Legislators estimate that during the past three and one half years, approximately
94% of those who were paid Unemployment Compensation Benefits for voluntarily quitting their jobs-
597,782 people - quit without just cause; and
WHEREAS the present costly system has resulted in the loss of jobs because Michigan
businesses and industries are either leaving the State or are expanding outside the State; and
WHEREAS potential employers considering plants in Michigan are discouraged from locating
in the state because of high costs attributable, in part, to people who quit their jobs and refuse
to work.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners urge the
members of the State Legislature to support legislation which would prevent those who refuse to
work from collecting Unemployment Compensation Benefits.
BE IT FURTHER RESOLVED that copies of this resolution be sent to the Governor, all
members of the State Legislature and to the County's Legislative Agent.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Robert W. Page, Commissioner - District 1113
Moved by Page supported by Simson the rules be suspended for immediate consideration of
the resolution.
AYES: Moxley, Murphy, Page, Patterson, Peterson, Price, Roth, Simson, Wilcox, Daly,
Fortino, Gabler, Gorsline, Hoot, McConnell, McDonald, Moffitt. (17)
NAYS: Doyon, Kelly. (2)
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Fortino the resolution be adopted.
AYES: Murphy, Page, Patterson, Peterson, Price, Roth, Simson, Wilcox, Daly, Doyon,
Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8644
By Mr. Page
IN RE: WORKER'S COMPENSATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS there exists before the State Legislature certain pending legislation 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 in Michigan; and
Commissioners Minutes Continued. September 21, 1978 424
WHEREAS the residents, employees and employers of this State 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; and
WHEREAS the cost of worker compensation insurance to some employers has increased as
much as 1002i over the last four years and an average of 30. to all employers since July 1, 1977.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes the
passage of any legislation to improve benefits, resulting in increased costs to employers, until it
addresses itself to the problem of correction of the abuses in the current system.
BE IT FURTHER RESOLVED that the State Legislature initiate positive action immediately to
correct the flagrant abuses in the present system, and that copies of this resolution be sent to the
Governor, County's legislative representatives in Lansing and to the County's Legislative Agent.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Robert W. Page, Commissioner - District #I3
Moved by Page supported by Sinson the rules be suspended for immediate consideration of
the resolution.
AYES: Moxley, Murphy, Page, Patterson, Peterson, Price, Roth, Simson, Wilcox, Daly. Fortino,
Gabler, Gorsline, Hoot, McConnell, McDonald, Moffitt. (17)
NAYS: Doyon, Kelly. (2)
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Fortino the resolution be adopted.
AYES: Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Daly, Fortino, Gabler,
Gorsline, Hoot, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy. (18)
NAYS: Price, Doyon, Kelly. (3)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8645
By Mrs. Fortino
IN RE: RODENT CONTROL
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS many areas of the County are infested with rodents; and
WHEREAS because said rodents carry various diseases, they are creating health problems;
and
WHEREAS presently the Oakland County Health Department has no authority to enter upon
private premises for the purpose of rodent control.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests the
Legislature to authorize county or district health departments to enter upon private premises for
the purpose of eradicating diseased carrying rodents, with the costs incurred for such services, to
be the responsibility of the property owner.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Betty Fortino, Commissioner - District n5
Moved by Fortino supported by Daly the resolution be adopted.
The Chairperson referred the resolution to the Health and Human Resources Committee.
There were no objections.
Moved by Moffitt supported by Moxley the Board adjourn until October 10, 1978 at 9:30 A.M.
A sufficient majority having voted therefor, the motion carried.
The Board adjourned at 1:45 P.M.
Lynn D. Allen Wallace F. Gabler, Jr.,
Clerk Chairperson
OAKLAND COUNTY
Board Of Commissioners
MEETING
October 10, 1978
Meeting called to order by Chairperson Wallace F. Gabler, Jr., at 10:05 A.M. in the 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, GiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price,
Roth, Simson, Wilcox. (24)
ABSENT: McDonald, Moffitt, Olson. (3)
Quorum present.
Moved by Patterson seepre-ted by Petereon the minutes of the previous meeting be approved
as printed.
AYES: Patterson, Perinof:', Pernick, Peterson, Price, Roth, Simson, Aaron, Daly,
DiGiovanni, Doyen, Fortino, Gable:, Gorsiire, Hoot, Kelly, Lanni, Montante, Murphy. (19)
NAYS: None. (0
A sufficient majority havnn voted therefor. the motion carried.
Moved by Roth supported by Montante the JOU7A-3; for the June Session be approved and
closed and the June Session s':and adjourneo sine die.
AYES: Perinoff, Pernick, Peterson Price, Roth, Sielleon, Aaroo, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Corsline, Hoot, Keil .y, Lanni, Montanta, Murphy, Page, Patterson. (20)
NAYS: None, (Oi
A sufficient majority having voted therefor, the motion carried.
OCTOBER SFS210N ---------=------
October 10, 1978
Meeting called to order by Chairperson Wallace 7. Gabler, Jr.
Roil coiled:
PRESENT: Aaron, Daly, OiGicvanni, Doyen, Fortino, Gabler, Gors;ine, Hoot, Kasper, Kelly,
Lanni, McConnell, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price,
Roth, Simson, Wilcox. (24)
ABSENT: McDonald, Moff:tt, Olson. (3)
Quorum present.
Clerk read leeter f7em Chaipersen Wallace F. Gabler, Jr., with recommendations for
appointments to the Library Board
Clerk read letter from State Representative Melvin L. Larsen acknowledging receipt of
Miscellaneous Resolutions #E551 and 1/8579, (Referred to General Government Committee)
Clerk read resolution adooted by the Cass County Board of Commissioners regarding the
right to determine the personnel guallficaions for adminiszretive positions for agency and depart-
ments supported by local tax monies. (Referred to General Government Committee)
425
426
Commissioners Minutes Continued. October 10, 1978
Clerk read resolution from Commerce Township stating the Township of Commerce shall
incorporate as a Charter Township effective September 12, 1978. (Placed on file)
Clerk read resolution from Genesee County Board of Commissioners requesting the Michigan
Association of Counties to request the Governor consider a re-alignment of regions for consideration
of solid waste planning. (Referred to Planning and Building Committee)
Clerk read letter from Richard C. Gilliland, Regional Administrator for U.S. Departnent
of Labor notifying Oakland County they ha..te received a Skill Training improvement Program award of
$2,364,967. (Referred to Public Services Committee)
Clerk read letter from Chairperson Wallace F. Gabler, Jr., with a resolution attached
which was presented by Joseph R. Montante, M.D., and adopted at the recent annual conference of the
Michigan Association of Counties regarding Continuance of Local Boards of Health in a Single County.
(Referred to Health and Human Resources Committee)
Clerk read resolution from Orion Township urging the SEMTA Board to extend the commuter
rail service to Orion Township. (Referred to Planning and Building Committee)
Moved by Hoot supported by Fortino the agenda be amended as follows:
PLANNING AND BUILDING COMMITTEE - Correct Item "I" to read Moxley Drain
PUBLIC SERVICES COMMITTEE - Item "G" Grant Application - Law Enforcement Assistance
Administration FY-79 - separate into 3 resolutions
PUBLIC SERVICES COMMITTEE - Item "K" - Recapture and Reallocation of LETA Public Service
Employment Funds FY-79 - should read FY-78
GENERAL GOVERNMENT COMMITTEE - Delete Item "A" House Bill #6411, Amendment to Act 139
AYES: Peterson, Price, Roth, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Montante, Murphy, Page, Patterson, Perinoff,
Pernick. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
"Misc. 8638
By Mr. Wilcox
IN RE: DRAIN AND LAKE LEVEL ASSESSMENT REPORT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentieeen:
WHEREAS your Planning and Building Committee has reviewed the Assessment Rolls, as pre-
pared by the Drain Commissioner for the year 1978; and
WHEREAS such Assessmen'.: 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. 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 - $ 7,841.93
Current Year - Property - $116,506.47
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 1978 for the purpose of estab-
lishing, constructing, maintaining, cleaning out, deepening, and extending County Drains and estab-
lishing and maintaining the normal height and level of various lakes in Oakland County within and
by the several political subdivisions, the aggregate amount of $124,348.40, 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. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of
the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
Copy of Report on file in the County Clerk's Office.
Moved by McConnell supported by Wilcox that Resolution #8638 be adopted.
AYES: Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline,
Hoot, Kasper, Kelly, Lanni, McConnell, Murphy, Page, Patterson, Perinoff, Pernick, Peterson. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution #8638 was adopted.
Commissioners Minutes Continued. October 10, 1978 427
Misc. 8646
By Mr. Wilcox
IN RE: MICHIGAN STATE POLICE POST - PARKING LOT AND PORTABLE BUILDING ADDITION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS pursuant to the lease agreement between the County of Oakland and the State of
Michigan for the State Police facility, the Michigan State Police requests approval for an addition
to their parking lot of approximately 11,000 square feet and a temporary portable office building of
approximately 800 square feet; and
WHEREAS your Committee has reviewed the proposed additions to the Michigan State Police
Post with the following conditions:
I. The State of Michigan will reimburse the County of Oakland the actual cost of time and
material for any work done by County employees.
2. The temporary portable building will be removed from the property no later than two
(2) years from the date of approval of this resolution.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approve
he addition to the parking lot at the Michigan State Police Post.
BE IT FURTHER RESOLVED that the County of Oakland Board of Commissioners hereby approve
the installation of a portable building for no more than two (2) years commencing on the date of
approval of this resolution.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Simson the resolution be adopted.
AYES: Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot,
Kasper, Kelly, Lanni, McConnell, Montante, Murphy, Perinoff, Pernick, Peterson, Price, Roth. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8647
By Mr. Wilcox
IN RE: OAKLAND-TROY AIRPORT - RESURFACING RUNWAY GRANT ALLOCATION WITH MICHIGAN AERONAUTICS
COMMISSION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland is in receipt of a Michigan Aeronautics Commission Grant
allocation, Project 1463-6-CI for the resurfacing of the runway at the Oakland-Troy Airport in an
amount of $35,000 of the total project cost of $70,000; and
WHEREAS the County matching funds will come from the capital portion of the Airport's
budget and will not require any appropriation from the County's General Fund; 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 file and accept the Grant agreement
M63-6-C1 with the Michigan Aeronautics Commission.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is hereby
authorized to execute the necessary Grant documentation on behalf of the County of Oakland, a copy
of said agreement is attached hereto.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Copy of Agreement on file in the County Clerk's Office.
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: OAKLAND-TROY AIRPORT GRANT APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed subject grant and finds:
1) Total project cost to be $70,000, of which $35,000 or 50% is State funded and $35,000
or 50% is County funded.
2) The County share will come from the Capital portion of the Airport's Budget and will
not require any appropriation from the County's General Fund.
3) The grant is for resurfacing the runway at the Oakland-Troy Airport.
4) The grant is a one-time grant for a specific project.
5) Application or acceptance of this grant does not obligate the County to future
commitments.
428
Commissioners Minutes Continued. October 10, 1978
The Finance Committee recommends acceptance of the foregoing Report and referral of the
information contained therein to the Planning and Building Committee in accordance to Miscellaneous
Resolution #8145 Revised Federal and State Grant Application Procedures.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Wilcox supported by Roth the rules be suspended for immediate consideration of
the resolution.
AYES: Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper,
Kelly, Lanni, McConnell, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by Pernick the report be accepted and the resolution be
adopted.
AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and the resolution
adopted.
"Misc. 8636
By Mr. Wilcox
IN RE: PAINT CREEK FLOOD HAZARD ANALYSIS PROJECT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolutions 7714 (October 12, 1976) and 8196 (October 20, 1977),
the Board of Commissioners has appropriated $700.00 as its first year contribution and $700 as its
second 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 third year cost of the Paint Creek project is $12,150.00; and
WHEREAS the Federal Soil Conservation Service shall contribute for the third year of the
project $9,000.00 or 74.07% of the total project cost; and
WHEREAS the Township of Oakland shall contribute for the third year of the project
$2,450.00 or 20.17% of the total project cost; and
WHEREAS the County of Oakland's contribution for the third year would be $700.00 or 5.76%
of the toal project cost; 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 third year contribution to the joint Federal, County and local Paint Creek project.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the
adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8636 - PAINT CREEK FLOOD HAZARD ANALYSIS PROJECT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8636 and finds $700 necessary to fund the County portion of said project. The Finance
Committee finds $700 available in the Contingent Fund; said funds to be transferred to the Flood
Analysis Non-Departmental line item.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Wilcox supported by Per inoff the report be accepted and Resolution #8636 be
adopted.
AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell,
Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution #8636
adopted.
Commissioners Minutes Continued. October 10, 1978 429
"Misc. 8637
By Mr. Wilcox
IN RE: PRELIMINARY FUNDING AND AUTHORIZATION TO RECEIVE BIDS - CHILDREN'S VILLAGE SCHOOL REMODELING
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Sheriff's Department has recommended the development of an expanded work release
program; and
WHEREAS the Public Services Committee has endorsed the concept of remodeling the old
Children's Village School to accomodate work release program participants; and
WHEREAS this action will relieve some of the present over-crowding in the Jail.
NOW THEREFORE BE IT RESOLVED that preliminary funding of $18,000 be and is 'Iereby allocated
to the Department of Central Services to cover the design and administrative costs necessary to
initiate this project.
BE IT FURTHER RESOLVED that the Department of Central Services be and is hereby authorized
to receive bids for the remodeling of the old 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, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8637 - PRELIMINARY FUNDING AND AUTHORIZATION TO RECEIVE BIDS -
CHILDREN'S VILLAGE SCHOOL REMODELING
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8637 and finds $18,000 necessary to fund design and initial administrative costs for this
purpose. The Finance Committee finds $18,000 available in the Capital Program Building Fund for such
purposes.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Wilcox supported by Patterson the report be accepted and Resolution #8637 adopted.
AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, McConnell, Murphy, Page,
Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution #8637
adopted.
"Misc. 8639
By Mr. Wilcox
IN RE: REALLOCATION OF FUNDS-OAKLAND COUNTY MEDICAL CARE FACILITY: MEDITATION ROOM/CHAPEL
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Medical Care Facility when built had a Mediation Room/Chapel; and
WHEREAS to provide additional X-Ray Services it has been necessary to relocate the
Mediation Room/Chapel; and
WHEREAS the Board of Institutions has recommended and approved the relocation and has set
aside funds in the amount of $5,377; and
WHEREAS the bid for the relocation of the Meditation Room/Chapel is $7,045, and the Board
of Institutions requests the additional costs of $1,668 to be paid from the miscellaneous building
alterations budget.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
amount of $1,668, to be added to the sum of $5,377, to be paid from the miscellaneous building
alterations budget.
Mr. Chairperson, the Planning and Building Committee, by Richard R. Wilcox, Chairperson,
moves the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
FINANCE COHMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8639 - REALLOCATION OF FUNDS - OAKLAND COUNTY MEDICAL CARE FACILITY
MEDITATION ROOM/CHAPEL
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscelldneous
Resolution #8639 and finds a total of $7,045 necessary to accomplish the relocation. Of the $7,045,
$4,400 had previously been designated from donation funds by Miscellaneous Resolution #8402, $977 is
to come from donated funds and $1,668 is to come from the County General Fund. The Finance Committee
430
Commissioners Minutes Continued. October 10, 1978
finds $1,668 available in the 1978 Contingent Fund, said funds to be transferred to the Building
Alterations line-item within the Medical Care Facilities budget.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Wilcox supported by Peterson the report be accepted and Resolution #8639 be
adopted.
AYES: Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, McConnell, Murphy, Page, Patterson,
Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni. (20)
NAYS: None. ( CI)
A sufficient majority having voted therefor, the report was accepted and Resolution #8639
adopted.
Misc. 869
By Mr. Wilcox
IN RE: ROTH DRAIN
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS proceedings have been taken by the Statutory Drainage Board for the construction
of the Roth Drain under the provisions of Chapter 20 of Act MD. 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 27, 1978, authorized
and provided for the issuance of bonds in the aggregate principal amount of $5,200,000 in anticipa-
tion 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 November I, 1978,
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
WHEREAS said Drainage Board deems it advisable and necessary to obtain from this Board a
resolution consenting to the pledge of the full faith and credit of the county on the aforesaid
bonds; and
WHEREAS the said drainage project is immediately necessary to protect and preserve the
public health and therefore it is in the best interest of the County of Oakland that said bonds be
sold.
NOW THEREFORE BE IT RESOLVED BY THE OAKLAND COUNTY BOARD OF COMMISSIONERS:
I. That pursuant to the authorization provided in Section 474 of Chapter 20 of the Drain
Code of 1556, 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 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, Chairperson
ADOPTED:
YEAS: Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Murphy, Page, Patterson,
Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly. (19)
NAYS: None. (0)
ABSENT: DiGlovanni, Doyon, Kasper, McDonald, Moffitt, Montante, Moxley, Olson. (8)
1,150.00
1,000.00_
2,732.61 -
16,900.00,
2,000.00
3,000.00_
700.00 ,
416,000.00_
489,833.69
$5,783,754.30
City of Troy
Oakland County
TOTAL $5,200,000.00
$5,091,323.25
108,676.75
Commissioners Minutes Continued. October 10, 1978 431
ROTH DRAIN
1. Construction Estimate $4,265,225.00
2. Engineer's Design Fee $229,213.00
Soil and Material Testing 18,000.00
Resident Engineer 60,000.00 307,213.00
3. Inspection 128,000.00
4. Layout and Staking 53,000.00
5. Rights-of-Way 97,000.00 -
6. Publishing:
Daily Tribune
Michigan Contractor and Builder
Bond Buyer
7. Bond Printing
8. Soil Erosion Permit (Act 347)
9. Bond Counsel
10. Financial Consultant
11. Bond Prospectus
12. Drain Board Meeting Costs
13. Capitalized Interest ($5,200,000 x 1 yr x 8%)
14. Contingencies (9.25%)
TOTAL ESTIMATED COST
300.00
200.00
650.00 _
Less Cash Payment M.S.B.D. 583,754.30
BOND ISSUE $5,200,000.00
H IL 4 6 IN P
0 r
, A t • ft .
,,. If API , , •1,
[ •11 1 1 I • 1...1. •..,...i•
... 1 n I I , ,
I
. I ..
,
,
L 1 , L 1 il.. 0
•.
I 1.Aoill 1,1 an.....0 —
J 1
ROAD
GL
\
8 1
\ L] F
1 [1--- ';LiLLL.LEOL 417__IC
PF7"1 1L12 -;4(4 n Ark
)41
LONG
Of Lolar
ce
FL1
E—.
,IN
.4I. al x J., 123
0 g ft
1__} WATTLES ROAD
r
*\
.i1 old I . ,
I 11 i II :
alra
R1461J,F•
f.1..4 7-7,17 ----‘1k
MOXLEY DRAIN
ROUTE
FLOVU 0 E. 1_021
' • id
I —
I
dl
Z
a
Lki
CY'
II
T:
.444.
if) :
McCONNELL DRAIN
ROUTE
111-
z- GORSLINE DRAIN
ROUTE
..nnFt!ls,
0 16 '
NG IO
tills 1- BIG
44w
A-1-47 41/
i kr t r or
ILL! Q _ 4__ _ —Id
pit 41,142.'..L/L__L
-- v: .1
--1,,u, 7.61,E
g Z 111:.AVER
4143 41,04
4
1
4
-f rir
Sill SIR
_
3
_
'L., ',V L •
,, ROAD
jtr
111
zr.1 3 "e:
2
lii
— Ng
C)
C.)
CO
-4
1
ism —
74 11
'LLET I 1.1-.14f41.4
•VAR[.12444[..,(1 i;
331 111, 1)'.
ROTH too \\ DRAIN ,EIL,mpou ROUTE
R.DAD
F.
NORTH
S OM H j RIJLjV\RflF
••
.41 .1 1.1
.1 •,1 •
-•
jj
, •I • I
..1114 S I
C
) ".
ELLIOT
7: DRAIN
ROUTE
_ . SQUARE];
•RRIFASLL
F__ M•14.100f,e1
,—,
1,1.0.014Er,
44
,./.1 1.1
'''‘!.'.
LAM, • r / , ROAD 0 !
w
J_ _ _
r 711
en.
OLSON
DRAIN ,
ROUTE
!I
SCALE 1 "=2000 '
If
• #31 AVER •1110,0a,
..%
',Jana! iLPIICI S 111111}LeS Luruinuea. uccoper iu !Jo
Commissioners Minutes Continued. October 10, 1978 433
Misc. 8649
By Mr. Wilcox
IN RE: OLSON DRAIN
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS proceedings have been taken by the Statutory Drainage Board for the construction
of the Olson 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 27, 1978, authorized
and provided for the issuance of bonds in the aggregate principal amount of $900,000 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 November 1, 1978, 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
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 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 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, Chairperson
ADOPTED:
YEAS: Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Murphy, Page, Patterson, Perinoff,
Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino. (21)
NAYS: None. (0)
ABSENT: Kasper, McDonald, Moffitt, Montante, Moxley, Olson. (6)
434
Commissioners Minutes Continued. October 10, 1978
OLSON DRAIN
1. Construction Estimates
2. Engineer's Design Fee
3. Inspection
4. Layout and Staking
5. Rights-of-Way
6. Publishing:
Daily Tribune 300.00
Michigan Contractor and Builder 200.00
Bond Buyer 650.00
7. Bond Printing
8. Soil Erosion Permit (Act 347)
9. Bond Counsel
10. Financial Consultant
11. Bond Prospectus
12. Drain Board Meeting Costs
13. Capitalized Interest
14. Contingencies (5.95%)
TOTAL ESTIMATED COST
Less Cash Payment M.S.H.D.
$715,000.00
47,619.00
10,000.00
8,000.00
15,000.00
1,150.00
600.00
850.00
7,000.00
3,000.00
500.00
72,000.00
52,453.01
$934,172.01
34,172.01
BOND ISSUE $900,000.00
City of Troy $860,774.12
Oakland County 39,225.88
TOTAL $900,000.00
— -- —
'
2 .:', .s: . ul
I • . “..1111 ..1_•1 .._
:.,, Hvialp, I.
1 I ',. •I Al i N vii ; t
r
c
..111
—1r '
1 I L .. r . 1 • I a
1 0 1 .46
8 i i.,,,.
",_Lt._.____-_- i N ELLIOT
I DRAIN
vlz.j.,,,;(-.170../ .r, .. t.....ix',:i 1., ,,,i'lL
Yr ,1 ' , 1 se4 / ...,
,'' I _ I.' ' - - 1 / / ROAD ROUTE SQUARE J1 it I '-
pt NJ -
11.M•RAy a
WATTLES
111LLL
,
Lu
C.1
I LIL • E R
• _
44
1-4 111 .l. ., r
....., 1_ .,..,...,,, __L_ R_,. 1.w.g. IL LAK • -1 41. C. A
- .ii,;r..-411.41. L . i".111.-.. V . ,,,
.211'.
1 1 ' I
::r1“,.......S.1.4 ,....., . A.. ._ c_n41F,hd
.4:
_j_ Ha •
_
I I 1 PPP 1.•
'
..ftn-;:rd= _40
" ROTH
"_ DRAIN
". ROUTE r±1._
PI • VIE ti .'2
WALKEN
..1 ; ..,. 1 1 r, :ir 1 7._____Q,, ...,,,,... —4-- 14 2 ,
___ _____A
.1" '1' J 1 :,.,._...;._,.._,..,Rom); --- 77.11r.'
Ma(. fli AVER AOMORI'
1—
Z
0
NI
V.44.4 •
C1 Ft
•
I 1./INI4,,
NORTH
SCALE 1"=2000
.1RROA•A
L11
LAUCM4E4
1-7715
AMR
NIOXLEY DRAIN
ROUTE
FLO VI, —IN.
Cd
LL1
ROAD
--r
McCONNELL DRAIN .
ROUTE
•••
0
i=4
U I
't OLSON
DRAIN
ROUTE
• V ANW,o0
TR ,NVI•n
LANN I A " DRAIN
ROUTE
Viu
"
"1) ‘.
ROAD LONG
IL
Of LHA V N • -
. 0 ;
?..
. I ili I
j r r
Wit TON •Jit TON
NAN ft. ANy,
.ANGS •
ruiTt;ic
z- GO RS L I NE DRAIN
ROUTE I
j
41
L
Commissioners Minutes Continued. October 10, 1978 435
436
Commissioners Minutes Continued. October 10, 1978
Misc. 8650
By Mr. Wilcox
IN RE: MOXLEY DRAIN
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS proceedings have been taken by the Statutory Drainage Board for the construction
of the Moxley 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 27, 1978, authorized
and provided for the issuance of bonds in the aggregate principal amount of $3,100,000 in anticipa-
tion of the collection of an equal amount of a special assessment against the City of Troy, 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, 1978,
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
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 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 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, Chairperson
ADOPTED:
YEAS: Gorsline, Hoot, Kelly, Lanni, McConnell, Patterson, Perinoff, Pernick, Peterson,
Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler. (19)
NAYS: None. (0)
ABSENT: Kasper, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page. (8)
n_
1. Rights-of-Way
3. Inspection
4. Layout and Staking
Commissioners Minutes Continued. October 10, 1976
MOXLEY DRAIN
437
1. Construction Estimates:
Phase I
Phase II
$ 249,000.00
_2,178,000.00 $2,427,000.00
2. Engineer's Design Fee
Soil Borings
Soil and Material Testing
Resident Engineer
114,554.00
3,500.00
10,000.00
46,540.00 176,594.00
45,000.00
18,202.00
120,000.00
6. Publishing:
Daily Tribune 300.00
Michigan Contractor and Builder 200.00
Bond Buyer 650.00 1,150.00
7. Bond Printing 800.00
8. Soil Erosion Permit (Act 347/ 1,613.50
9. Bond Counsel 12,700.00
10. Financial Consultant 1,250.00
11. Bond Prospectus 3,000.00
12. Drain Board Meeting Costs 500.00
13. Capitalized Interest ($3,100,000 x 1 yr x 8%) 248,000.00
14. Contingencies (7.817%) 238,883.42
TOTAL ESTIMATED COST $3,294,892.92
Nome Less Cash Payment M.S.H.D. 136,144,98
Less Cash Payment Oakland County 58,747.94
BOND ISSUE $3,100,000.00
h.
1
1
41-111 • .1.0_11
CA.'.
0
ROAD
1
1 ,
1 ,
1 !
1 A1111.11 • 111.11
10 1, • I, { II I
NORTH
SCALE 1"=2000'
(1
1 Ili. • 1 10
ROAD
,
1
11.1 1- 7 pc -4---r-r:---;
3
fl.
438
Commissioners Minutes Continued. October 10, 1978
SOUTii , :' '',I I.:.'.-
i -....a...- ...... ann-,,.-..m.=--,_ r .. ,....-.... ... a-- —.- —...—a —..
4 .4 ,.
1--
n 1 .. 1 • 1
li 3 Al A0 . 1111,01.1 I , .1 .„1 ,
. 11 ....i., • :11 71 ' :
1
'/ .1 : I .. i - .
. I 1 I :1 .... E I I i I I
' .11 1 "ANNA.. I
i 1 I , 1,1 e 1 1 AI
4111L
a 1.4
- AA?. 11.
1-11.
.•
r- )
( fl
LAKE
1011A.4111
OLSON
DRAIN i
ROUTE
.411A410t1
ci
0
1
LI
Cl
0.T a 1A A
ELLIOT
DRAIN
II, ROUTE SQUARE] ,'
..,;,p110_41-ASA
1114_51W(
LONG
L 4
r:4 4T.1
m
t- . 1'1
,ri-
-i
w
5 `g ,la
. 0
C4 T
r) WATTLES _ ROAD
\
McCONNELL DRAIN
ROUTE
GORSLINE DRAIN
ROUTE
,..,,,Ln111101215
1 — - •. ri"
-, 1 ,
.11011•001 AI 1,1
ITt3 I G - I
:. - . , ' v.! It 1 _.
OP 1'01 11
0=WMI Sal%
F .r.411
A 111
-
1 *411
T.0 ,
0 "1 1
o r
---VcoLecT7jt-.3
f:rT2
ago
Lu
MOXLEY DRAIN
ROUTE
map 11111MMEA1n- lAM,1
rt-0111/
_ frArr
MI!
UAL r
DAL!
hi:AV R
45. III Iv'
4rALRER r
1
--L- -
1111% LAN
n ,o .am.r1n4
II() A I)
3
1—
0
(-)
a.)
D
T,OPu
ION! ROTH
DRAIN n \ ROUTE ,.ROAD
4T.T10.14T.O.T
./rAthiA
Commissioners Minutes Continued. October 10, 1978 439
Misc. 8651
By Mr. Wilcox
IN RE: McCONNELL 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 McConnell 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; z .rid
WHEREAS the said Drainage Board by resolution adopted on September 27, 1978, authorized
and provided for the issuance of bonds in the aggregate principal amount of $185,000 in anticipation
of the collection of an equal amount of a special assessment against the City of Troy, 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, 1978, 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 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 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, Chairperson
ADOPTED:
YEAS: Hoot, Kelly, Lanni, McConnell, Page, Patterson, Perinoff, Peterson, Price, Roth,
Simson, Wilcox, Aaron, Daly, DiGiovanni, Oloyon, Fortino, Gabler, Gorsline. (19)
NAYS: None. (0)
ABSENT: Kasper, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Pernick. (8)
BOND ISSUE $185,000.00
440
Commissioners Minutes Continued. October 10, 1978
McCONNELL DRAIN
300.00
200.00
650.00
1. Construction Estimate
2. Engineer's Design Fee
3. Inspection
4. Layout and Staking
5. Rights-of-Way
6. Publishing:
Daily Tribune
Michigan Contractor and Builder
Bond Buyer
7. Bond Printing
8. Soil Erosion Permit (Act 347)
9. Bond Counsel
10. Financial Consultant
11. Bond Prospectus
12. Drain Board Meeting Costs
13. Capitalized Interest
14. Contingencies (9.20%)
TOTAL ESTIMATED COST
Less Cash Payment M.S.H.D.
$119,000.00
15,470.00
5,950.00
4,000.00
15,000.00
1,150.00
400.00
219.00
1,850.00
750.00
3,000.00
500.00
14,800.00
16,760.90
$198,849.90
13,849.90
1101tt Ail
• . A
•n.n
441
NORTH
SCALE 1"--2000 u)
•
L
II
As $11.n
l' .!•
.i: j
FAsII
LONG
LANNI
DRAIN
ROUTE
CI £l 'I
111nrmaraws
1:•%.,)••••I --Bar
1114•5i, I. •
=As,
-0='-lrA •
1--) WATTLES
McCONNELL DRAIN --1 ROUTE
CORSLINE DRAIN •—
ROUTE
,
1
r! • ,w
•9 n LAI —1F
Commissioners Minutes Continued. October 10, 1978
— —
- -5..c .7, - ...M..----.......-...- - ......;":
n A. I .
. ? I !
1
1
. .. '1 i '':0555 ' .
11 ZI 1 J
1 . • . ! ..
' 1
, I' i I • / A I
I .199 33'd , ,
'_.:! 4 notf: •'1'. r j . (.,
0 14 cd r,.-
' ELLIOT It rp ,P-1.)1 'o f h 'II
7: DRAIN . ... fd_ ROUTE—v-1 1— , 0.-n)
S A R E ; 1 LAKIT: ii i
I
*****
.- 1 J
..j
AHA.4
--4[1 OLSON
DRAIN
ROUTE ;• •
I 1
-r. 0 !, cL .
ROAD
I I I • 6
a reELI•arEodi
I a, L TO 4 '•-•
IN a _
•.1--------,
)
Esa r _J CC 4.10_1••
, I
II 5,
VI i j i X . 0
0 1 i ..\"••-______
t d ..., • \ •..
1 i 1 ....E.,a-,maam.aralt_1711
•:1175.72: . t4..
I I ;-- • •.),17g.'',-f,
,
; • /I
U
=
0 04
. 1
L1_91 1
,7,..V.1:,•5/1 < 4r 41 :
I1,10XLEY DRAIN ,..."-;,,-,v, 41 y f. L ..A. !WM& .,!,
ROUTE ...ik Fti 4 2/ lf 1 \ - ....,
....-.,-,,, 1 . 'i -"F'411 1i3
FLO At —10.- 2..:.-',."---1----1.
9 i'11 2
s:
,
, . \ if 11....1 I.f:2 _ „......• ' ' ______ ----/ 1
T--- 1 - ,4 OWL.. St
=_-_-_-----7----------z.:_,,,....i --z -- - ..,-
----,
\ ._,.,
, k I 1.2_4{1 ,...n
4'. •Pr .•."' ROTH —
.11 q 9 g! emil..00L) ROUTE'l
Is
MAPLE
„.1 ; .c, vim.=
\
APLE i - .1 . ROAD n`.,‘ 11
.1
„1 11 :
e c *CO arEo.IN "
41ALIIER tr-1--7—
1 !;1 ... , :I 11 Cs, om I aLt
1!. 1;IL_, ROAD.:
..... •••
zfr•S-- - —
_ 1 _
r
_
l A AI a L
4
A
Arl. A
(414"-1
4,1 .4,
es
0
00
0
L.)
r/c• BO AVER •,14P041'
• -
ROAD
—2-z•
\ ROAD
p T,
442
Commissioners Minutes Continued. October 10, 1978
Misc. 8652
By Mr. Wilcox
IN RE: LANNI 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 Lanni 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 27, 1978, authorized
and provided for the issuance of bonds in the aggregate principal amount of $1,325,000 in anticipa-
tion 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 November 1, 1978,
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
WHEREAS said Drainage Board deems it advisable and necessary to obtain from this Board
a resolution consenting to the pledge of the full faith and credit of the county on the aforesaid
bonds; and
WHEREAS the said drainage project is immediately necessary to protect and preserve the
public health and therefore it is in the best interest of the County of Oakland that said bonds be
sold.
NOW THEREFORE BE IT RESOLVED BY THE OAKLAND COUNTY BOARD OF COMMISSIONERS:
I. That pursuant to the authorization provided in Section 474 of Chapter 20 of the Drain
Code of 1956, as amended, the Oakland County Board of Commissioners does hereby irrevocably pledge
the full faith and credit of the County of Oakland for the prompt payment of the principal of and
interest on the said Drain Bonds, and does agree that in the event 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 action
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, Chairperson
ADOPTED:
YEAS: Kelly, Lanni, McConnell, Page, Patterson, Perinoff, Peterson, Roth, Simson, Wilcox,
Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot. (18)
NAYS: None. (0)
ABSENT: Kasper, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Pernick, Price. (9)
City of Troy
Oakland County
TOTAL
$1,265,109.79
59,R00.21
$1,125,000.00
443 Commissioners Minutes Continued. October 10, 1978
LANNI DRAIN
$64,836,00
2,500.00
5,000.00
5,000.00
300.00
200.00
650.00
1. Construction Estimates
2. Engineer's Design Fee
Soil Borings
Soil and Material Testing
Resident Engineer
3. Inspection
4. Layout and Staking
5. Rights-of-Way
6. Publishing:
Daily Tribune
Michigan Contractor and Builder
Bond Buyer
7. Bond Printing
8. Soil Erosion Permit (Act 347)
9. Bond Counsel
10. Financial Consultant
11. Bond Prospectus
12. Drain Board Meeting Costs
13. Capitalized Interest
14. Contingencies
TOTAL ESTIMATED COST
Less Cash Payments M.S.H.D.
BOND ISSUE
$1,045,750.00
77,336.00
10,000.00
8,000.00
30,000.00
1,150.00
800.00
1,123.00
8,300.00
1,250.00
3,000.00
500.00
106,000.00
57,494.90
$1,35 0 ,703.90
25,703.90
$1,325,000.00
ROAD
U 1A _ ';,".1 1; (!)
Cr LE..1
F-
(11
NCR+
60,4 AL
.. '..v.vvlorir c) r- I • ,
f•'' v,TAWA x
I
L
...1
T
i
'
-
.,.
.
...
oa<
a
../ ROAD .4
o)T
!.:Li1 711
.41,1n•nli
,
c,
•
0 I
a:
' ELLIOT
DRAIN
I:, ROUTE
•
9-
MOXLEY DRAIN
WATTLES ROAD A 44 ROUTE
LL.1
Lilk159'
L.7
0
IZ4
Lo •Ii 5 .".1,..—,..,.;,.. E
-,i, i,,, :':,„-, .„. -r: % 4 Li' ''''... '" i) ",, -
,,..,„A'A.' .
1 L.Wit.6 " 4 E c."0
. M yr .. i% 4
;'•:;., gi ,t
1 .. i •
Mc CONNE LL DRAIN
ROUTE
- GORSL INE DRAIN
ROUTE
11 I G u1410,11..rst
ytito IL__ . 11114
•
FLOW DUI!
•• rti
--I
rALE
PIE . \PF.
}la;
*et NR
lII
• .1 1
;
bvf •,n12,91-
ROAD v
•1.
e•--
D
CO
A111 L
-
\\\'
1,12 5.1
IPAP \ DRAIN
ROTH
II ; p.I0C..1111111-.
.111.1,147.4110
_ L HwIjoin ARCH .2/k-q
— • - - - N I
F19,!12L.09,1
A t!
1
• t
1,
.p
,
I !Ito
AL,t741,11F691
`01
±tisiONI
[
/OLSON
DRAIN
, ROUTE.
.1.1 11W 1 ,
7
LAKE LONG
.1
Al
NORTII
SCALP. 1 =2000
mmo.,•
1
1
a
j •
AK.L.k. A
,PIGSTON JI,MSTM
. I ... ... .
r 1 f 1 1.1 .1
1 — I ....':!...• " 1 n
i I y_t_ i
n 1 I
a
,A4
444
Commissioners Minutes Continued. October 10, 1978
445 Commissioners Minutes Continued. October 10, 1978
Misc. 8653
By Mr. Wilcox
IN RE: GORSLINE 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 Gorsline 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; ard
WHEREAS the 'laid Drainage Board by resolution adopted on September 27, 1978, authorized
and provided for the issuance of bonds in the aggregate principal amount of $160,000 in anticipation
of the collection of an equal amount of a special assessment against the City of Troy, 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, 1978, 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 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 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, Chairperson
ADOPTED:
YEAS: Lanni, McConnell, Page, Patterson, Perinoff, Peterson, Roth, Simson, Wilcox, Aaron,
Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly. (18)
NAYS: None. (0)
ABSENT: Kasper, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Pernick, Price. (9)
446
Commissioners Minutes Continued. October 10, 1978
GORSLINE DRAIN
1. Construction Estimates $120,500.00
2. Engineer's Design Fee
3. Inspection A
4. Layout and Staking
5. Rights-of-Way
6. Publishing:
Daily Tribune 300.00
Michigan Contractor and Builder 200.00
Bond Buyer 650.00
7. Bond Printing
8. Soil Erosion Permit (Act 347)
9. Bond Counsel
10. Financial Consultant
11. Bond Prospectus
12. Drain Board Meeting Costs
13. Capitalized Interest
14. Contingencies (8.85%)
TOTAL ESTIMATED COST
Less Cash Payment M.S.H.D.
15,665.00
6,025.00
3,615.00
17,000.00
1,150.00
400.00
220.50
1,500.00
750.00
3,000.00
500.00
12,800.00
16,201.78
$199,327.28
39,327.28
BOND ISSUE $160,000.00
'.11•0
1 s. 'I ‘...! .' ."
I
I il 1 4 •• .1 I 21-I 2 I 1
AIIHE • 1 olhi
•.1.2•f.l.! r
.11.1.1.1.
-
' ' ,• •,
•am::
J r'
;11
NORTH
7
g It z
A 1,14
I
R'6 It IV( • •elipotir
lk.ROAMI —.771E1
Commissioners Minutes Continued. October 10, 1978 447
SO11.111
•
7 r 1,4114 4,,
• :
'1 I,
1
A I I I A
14,4 F1 ,4,•I
111,.
_ALCM "d
=I 1 ,2014 A
z I I •V/A
f4t
LAKE 1
rL • )7-7
4.111.611,144
LARA.4
21
E (1!
(1
il n •I I
-
ROAD AL?1
- 91_21fl/ op,
BELIPAPI k
1112/4••••
FLI)9,/
661;111
1
LONG
I
c
A I
0 0
• ,vx
' ELLIOT
DRAIN
SQUARE 4 ROUTE
T..NWAr
UN—
LAKE
OLSON
DRAIN
\ ROUTE
E.—•n•-;
SCALE 1"=2000'
(M)
'
-•
Cl
(/)
c)11 3
SG C 0 11 (ze I '
_ _ 11,
Arr- ,Felo:rr
5
(1 01 rrr
E.
= • IP
WATTLES ROAD
26
1
McCONNELL DRAIN
ROUTE /
tl-
z- GORSLINE DRAIN
ROUTE
I
11
•••••P
IrOwlne
x n.• _
ANGSTON
Mraltry.Ank mt.n1,,,_‘'14(k1
r;
41,,91,11.911!
ri•ge ,y
\
414GSTI2ry Tv. nIN
21
f3 I C
411”nuCt NUJ
,a) ' ime 91114,1_... 4
.7------:—_—=—._—=.
...'":•::',.. *.t.,.
- ----..-r—
ROT11
DRAIN . 1,1411n1111
ROUT
• w .;em1/2s
1‘1.115. 4. _IUL
1c11.1 4Act ...NV( 'A
A V
n 14.Vn Ve110111
I. V,4.4 •,,
*AI KE9
....m- - yr. 1% 1 - ...,' -I
a)
MOXLEY DRAIN
ROUTE
448
Commissioners Minutes Continued. October 10, 1978
Misc. 8654
By Mr. Wilcox
IN RE: ELLIOTT 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 Elliott 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 27, 1978, authorized
and provided for the issuance of bonds in the aggregate principal amount of $1,550,000 in anticipa-
tion of the collection of an equal amount of a special assessment against the City of Troy, 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, 1978,
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
WHEREAS said Drainage Board deems it advisable and necessary to obtain from this Board a
resolution consenting to the pledge of the full faith and credit of the county on the aforesaid
bonds; and
WHEREAS the said drainage project is immediately necessary to protect and preserve the
public health and therefore it is in the best interest of the County of Oakland that said bonds be
sold.
NOW THEREFORE BE IT RESOLVED BY THE OAKLAND COUNTY BOARD OF COMMISSIONERS:
I. That pursuant to the authorization provided in Section 474 of Chapter 20 of the Drain
Code of 1956, as amended, the Oakland County Board of Commissioners does hereby irrevocably pledge
the full faith and credit of the County of Oakland for the prompt payment of the principal of and
interest on the said Drain Bonds, and does agree that in the event 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 an parts of resolutions insofar as the same may be in conflict
with the provisions of this resolutio e 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, Chairperson
ADOPTED:
YEAS: McConnell, Page, Patterson, Perinoff, Peterson, Roth, Simson, Wilcox, Aaron, Daly,
DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni. (18)
NAYS: None. (0)
ABSENT: Kasper, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Pernick, Price. (9)
1;1,0
$73,880.00
3,500.00
5,000.00
24,100.00 106,480.00
20,000.00
8,000.00
40,000.00
1,150.00
850.00
1,203.00
8,875.00
1,250.00
3,000.00
500.00
124,000.00
84,196.37
$1,604,704.37
11,152.70
43,551.67
$1,550,000.00
300.00
200.00
650.00
Commissioners Minutes Continued. October 10, 1978 449
ELLIOTT DRAIN
1. Construction Estimate $1,205,200.00
2. Engineer's Design Fee
Soil Borings
Soil and Material Testing
Resident Engineer
3. Inspection
4. Layout and Staking
5. Rights-of-Way
6. Publishing:
Daily Tribune
Michigan Contractor and Builder
Bond Buyer
7. Bond Printing
8. Soil Erosion Permit (Act 347)
9. Bond Counsel
10. Financial Consultant
11. Bond Prospectus
12. Drain Board Meeting Costs
13. Capitalized Interest
14. Contingencies (5.54%)
TOTAL ESTIMATED COST
Less Cash Payment M.S.H.D.
Less Cash Payment Oakland County
BOND ISSUE
_ fp, St A_ ••n1%._i;
+I I anorirrms•
71,3vg
1
.-.,
• -11
,
4i: A
i
ti
11114 4
'
SA..*Aitc
PI • lel 4,1.
—11.2P 1 "4 ,
alf
ELLIOT
DRAIN
SQL ARE 11, ROUTE --41 LAKE e
vz.,,‘•
5.3 11 C I
ROAD
ce,
*1.11 11 t
.0Pf,1,1if
) Le?...4 twAsK
1
- I DRAIN
IWO'
..,/ l, ROUTE
,...,...,„_,D
0 4.
,
It r=1
1
I ti, r I ir
\
ROAD
APT,
r_If of w ri
LONG
F-
0
IT" 0' ir—r 7—b
(.3
MX LEY DRAIN
e ROAD,K ROUTE
4 FLO iv t, i
j
C.L3f
.7 a
4 :
L ) WATTLES
•
Al 7.r
McCONNELL DRA IN
ROUTE
I
iF
E- GORSLINE DRAIN I
ROUTE ---.14-1—..j —
, . ..1
:1: _).-.-TA,,s_-- ' I
711!---. lenGsroN , . .
41.01.A
''''' " 'ALLA" I. ----__. Pik A LI . o eft . i,41 ,.t
B I 0 „ .1 ;1 ,:', Iii: AVE It
.- ,r.n•uc.L N11.1
I 1 I '
11 12 • a
' '" r • ... d...
tiii
wmflr,h
ROTH
DRAIN
s Rom
www.
Y.1,5_4.11-14:4444 4
111 H.q. IIAV{ AMPOOr
I1NS.P.01
2
;; :4
AAA III I: t
; -
3
II
1
RO A 1.1
1-
z
0
:2
1
Z
i ,fr
kAto re F
.1
IiK.3.101\__j_ _ 1.,c.
I- LLLI-14
crilitjm:TiTiTi-e,7&1- te '''' '
,,,,...,„,_..t•..7„..‘-,,, i, ...
•••n••mmii i 1 ','!
• -- II 11
.„„,
1...“01.1
(1)
o 1
'
1.
NORTH
SCALE 1"=2000 '
_J
Lu
art..•kr. s.A.AL
.1 )
( . r 0•••4.1
:.;)
450
Commissioners Minutes Continued. October 10, 1978
Commissioners Minutes Continued. October 10, 1978 451
Misc. 8655
By Mr. Hoot
IN RE: ADMINISTRATIVE AUTHORIZATION FOR EXTENSION OF CETA
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolutitn #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 new Congressional appropriations will not be available until late October and the
Employment and Training Division is in the process of reallocating the existing funds not used in
fiscal year 1978; and
WHEREAS the Department of Labor has authorized the use of the carry-forward funds identified
by the Prime Sponsor until December 31, 1978.
NOW THEREFORE BE IT RESOLVED that the Employment and Training Division has the authority
to extend the public service employment sustaining program into fiscal year 1979 for the month of
October, 1978, utilizing the carry-forward balance from fiscal year 1978 and credit, based upon fiscal
year 1979 appropriations from Congress.
BE IT FURTHER RESOLVED that the Employment and Training Division will present reallocations
to the Public Services Committee during the month of October, as soon as the carry-forward balances
can be identified for each of the one thousand contractors.
BE IT FURTHER RESOLVED that the hiring freeze should continue until new appropriations are
identified and the adequacy of the current funding levels can be measured.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Carry Forward on file in the County Clerk's Office.
Moved by Hoot supported by DiGiovanni the resolution be adopted.
AYES: Page, Patterson, Perinoff, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni,
Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell. (18)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8656
By Mr. Hoot
IN RE: CONTRACT VARIANCES TO RESOLUTION
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 SPED? Title III Program (Attachment A), approved by Miscellaneous Resolution
No. 8437 has been modified to reassign budgets due to classroom training as previously approved was
not undertaken and was reduced from $204,922 to $97,262.98 and more was needed for transportation
($26,373) and Royal Oak Schools felt they could not accomplish the objectives and cancelled their
contract in the amount of $188,856 and all remaining units were surveyed based on their ability to
serve the economically disadvantaged and once identified those requesting additional funds, the
amounts were prorated based on the number of economically disadvantaged families in the area; and
WHEREAS CETA Title III YCCIP projects have been modified in accordance with the attached
schedule (Attachment B) where total contract amount by sub-grantee has not changed, but contracts
amount per project within the sub-grantee's jurisdiction have been modified due to dropped projects;
and
WHEREAS YETP changes included in modification 4 are identified by agency in "Attachment C"
and these changes are reflected in the schedules included in "Attachment C"; and
WHEREAS certain classroom contracts were adjusted downward due to some line items not being
allowable under the federal guidelines (Attachment D-I) and some classes were increased due to
reasons indicated.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the
variance from contract to resolution in accordance with the attached explanations and schedules,
Attachments A, B, C and D.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Attachments on file in the County Clerk's Office.
452
Commissioners Minutes Continued. October 10, 1978
Moved by Hoot supported by Price the resolution be adopted.
AYES: Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly,
DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Page. (19)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
"Misc. 8607
By Mr. Hoot
IN RE: SOUTHFIELD JAIL CONTRACT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS overcrowding of female prisoners in the Oakland County Jail has been identified
and cited by the Michigan Department of Corrections; and
WHEREAS the City of Southfield has submitted a proposal to Oakland County for the use
of their facility which would provide the County with additional jail accomodations for female
prisoners; and
WHEREAS it is in the interest of Oakland County to;rovide adequate inmate housing for
female prisoners under the County's jurisdiction.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorize
the execution of a contract with the City of Southfield consistent with the attached budget.
BE IT FURTHER RESOLVED that said contract be for a minimum period of three years.
BE IT FURTHER RESOLVED that written quarterly progress reports on inmate population and
characteristics be presented to the Public Services Committee.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson"
Copy of Budget on file in the County Clerk's Office.
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8607 - SOUTHFIELD JAIL CONTRACT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8607 and finds first year costs to be in the range of $200,000 to $250,000. The
Finance Committee recommends inclusion of funds sufficient to cover this program in the 1979
Budget. Final budget figures will reflect anticipated salaries increases, effective date of the
contract and meal costs.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Hoot supported by Perinoff the report be accepted and Resolution #8607 be
adopted.
Moved by Perinoff supported by Patterson the rules be suspended for immediate considera-
tion of the resolution.
AYES: Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni,
Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Murphy, Page, Patterson.
(21)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Vote on resolution:
AYES: Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino,
Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Murphy, Page, Patterson, Perinoff. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution
#8607 was adopted.
Commissioners Minutes Continued. October 10, 1978 453
"Misc. 8614
By Mr. Hoot
IN RE: 4-H URBAN PROGRAM EXPANSION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners, in conjunction with Michilan State
University, funds the programs and activities of the Cooperative Extension Division; and
WHEREAS additional state funds were allocated to serve Oakland County youth in 1977-78; and
WHEREAS regular quarterly reports to Commissioners has revealed that the significant pro-
gram accomplishment has directly resulted in 137 new clubs and project groups wherein 1,076 new
members were participants in on-going clubs and 8,432 new youth participated in special education
activities; and
WHEREAS Oakland County has recently been notified of the availability of additional 4-H
program funds to be targeted to urban youth during 1978-79; and
WHEREAS it is in the interest of Oakland County to continue its support of expanded 4-H
youth program activities.
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 10-1-78 through 9-30-79 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, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson"
Copy of Summary and Budget on file in the County Clerk's Office.
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8614 - 4-H URBAN PROGRAM EXPANSION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8614 and finds:
I) $18,730 in County Funds necessary to fund this program from October 1, 1978 through
September 30, 1979.
2) Acceptance of this program does not obligate the County beyond September 30, 1979.
Further, the Finance Committee finds the amount of $18,730 available in the Contingency
Fund, said amount to be transferred to the 4-H Urban Youth Program Unit consistent with the attached
schedule.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
COMPARISON OF COUNTY FUNDING
FOR 4-H URBAN EXPANSION
FISCAL YEARS 1978 AND 1979
Variance
Appropriation Requested Favorable
1978 1979 (Unfavorable)
Salaries 8,447 8,835 (388)
Fringe Benefits 2,902 3,185 (283)
Communications 1,260 1,000 260
Memberships, Dues and
Publications 350 200 150
Transportation 4,000 4,260 (260)
Travel & Conference 750 750 -0-
Office Supplies 1 ,000 500 500
TOTAL 18,709 18 730 (21)
454
Commissioners Minutes Continued. October 10, 1978
Moved by Hoot supported by Patterson the report be accepted and Resolution #8614 be
adopted.
AYES: Peterson, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Page, Patterson, Perinoff, Pernick. (19)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution #8614
was adopted.
"Misc. 8615
By Mr. Hoot
IN RE: Ar.:EPTANCE OF THE CULTURAL COUNCIL GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #8424,
authorized the filing of an application for the Cultural Council Grant; and
WHEREAS the Office of the Federal and State Grant Coordinator has reviewed the Cultural
Council Grant as approved by the Michigan Council for the Arts and finds that the grant award of
$9,000 varies more than ten (10) per cent from the $18,000 in the original grant application; and
WHEREAS the Cultural Council has reduced their total operating budget request in order to
keep the County Match of $9,575 consistent with the original grant application and the attached
shedule.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the
Cultural Council Grant in accordance with the attached schedule.
Mr. Chairperson, on behalf of the Public Services Committee, I move the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE .
Henry W. Hoot, Chairperson"
Copy of Schedule on file in the County Clerk's Office.
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #86I5 - ACCEPTANCE OF THE CULTURAL COUNCIL GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8615 and finds:
1) A total grant of $9,000 has been awarded to the Oakland County Cultural Council by
the Michigan Council for the Arts (MCA) for the period October 1, 1978 through September 30, 1979;
2) The $9,000 varies more than 10% from the $18,040 requested in the original grant
application (in keeping with the grant procedures as adopted in Miscellaneous Resolution #8421, this
grant acceptance has been reviewed by the Public Services Committee);
3) The total program for Fiscal Year 1978 is $84,500 and includes $63,175 of in-kind
contributions, $2,750 in revenues from Cultural Council Projects, the $9,000 from MCA and $9,575
in County funds;
4) Acceptance of this will require an appropriation of $9,575 for the period of October 1,
1978 through September 30, 1979;
4) Acceptance of this grant does not obligate the County to future commitment.
Rather, this Finance Committee finds $4,000 available in the 1978 Cultural Council Budget
with the remaining $5,575 available in the Contingency Fund; the $5,575 is transferred to the
Cultural Council Budget.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Hoot supported by Aaron the report be accepted and Resolution #8615 be adopted.
AYES: Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot,
Kasper, Kelly, Lanni, McConnell, Murphy, Page, Patterson, Perinoff, Pernick, Peterson. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution #8615
was adopted.
Commissioners Minutes Continued. October 10, 1978 455
"Misc. 8623
By Mr, Hoot
IN RE: ACCEPTANCE OF EMS 1203-11 GRANT AWARD
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners, by Miscellaneous Resolution #8494,
authorized the filing of an application to the Department of Health, Education and Welfare for
1203-11 funds as part of the Southeastern Michigan Regional grant application; and
WHEREAS the office of the Federal and State Grant Coordinator has reviewed he Emergency
Medical Services/Disaster Control Division Grant as approved by the Department of Health, Education
and Welfare and finds the grant for $78,850 varies more than ten (10%) percent from the $160,000 in
the original grant application; and
WHEREAS no county funds are necessary as match; and
WHEREAS the grant further provides that Oakland County enter into a contractual agreement
with the Southeastern Michigan Health Officers Association, fiscal agent for the Southeastern
Michigan Council for Emergency Medical Services; and
WHEREAS the Executive Committee of the Oakland County Council for Emergency Medical
Services has recommended acceptance of the aforementioned provisions consistent with the attached
program summary and budget;
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the
- Emergency Medical Services Grant to be utilized consistent with the attached program summary and
budget; and
BE IT FURTHER RESOLVED that Oakland County enter into a contractual agreement with the
Southeastern Michigan Health Officers Association, fiscal agent for the Southeastern Michigan
Council for Emergency Medical Services.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson"
Copy of Summary and Budget on file in the County Clerk's Office.
FINANCE COMMITTEE REPORT
Mr. Kasper
IN HZ: MISCELLANEOUS RESOLUTION #8623 - ACCEPTANCE OF EMS 1203-11 GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8623 and finds;
1) A total grant of $500,000 has been awarded to the seven county Southeastern Michigan
Council on Emergency Medical Services;
2) Of the $500,000 awarded to the Region, Oakland County's share of the program is $78,850;
3) The $78,850 varies more than 10% from the $160,000 in Federal funding sought in the
original grant application. (In keeping with the grant procedures as adopted in Miscellaneous
Resolution #8421, this grant acceptance has been reviewed by the Public Services Committee);
4) Acceptance of this grant requires no appropriation of County funds, nor does it obligate
the County to any future commitments.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Hoot supported by Kelly the report be accepted and Resolution #8623 be adopted.
AYES: Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper,
Kelly, Lanni, McConnell, Murphy, Page, Perinoff, Pernick, Peterson, Simson. (19)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution #8623
was adopted.
Misc. 8657
By Mr. Hoot
IN RE: OAKLAND COUNTY CRIMINAL JUSTICE PLANNING GRANT B-MONEY (PLANNING) REQUEST
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS funding is available for a Criminal Justice Coordinating and Planning function in
Oakland County; and
WHEREAS this Criminal Justice Coordinating and Planning function is an on-going program in
support of the Oakland County Criminal Justice Coordinating Council; and
WHEREAS the Criminal Justice Coordinating and Planning function is necessary to comply
with federal guidelines governing the allocation of Law Enforcement Assistance Administration (LEAA)
monies to Oakland County; and
456
Commissioners Minutes Continued. October 10, 1978
WHEREAS the total program will amount to $53,334 of which $48,000 (90%) is from federal
funds, $2,667 (5%) is from state funds and the remaining $2,667 (5%) is the County cash contribution.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
County of Oakland to apply for funding for the Criminal Justice Planning Grant in the total amount
of $53,334 of which $2,667 is the County's cash contribution.
Mr. Chairperson, on behalf of the Public Services Committee, I move the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: CRIMINAL JUSTICE PLANNING GRANTS CONTINUATION APPLICATIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the subject Criminal Justice Planning Grant Continuation
Applications and finds the following:
1) These grants call for total funding of $90,629 during the period of October I, 1978
through September 30, 1979.
2) Of the $90,629, $57,741 is for salaries of three positions, $20,815 is for associated
Fringe Benefits, and $12,073 is for operating costs.
3) The source of funding is 90% Federal ($81,566), 5% State ($4,531) and 5% County
($4,532). A detailed breakdown is provided in the attached schedule.
4) Application or acceptance of these grants does not obligate the County beyond the
grant period.
The Finance Committee, by Paul E. Kasper, Chairperson, recommends acceptance of the
foregoing report, and the 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, Chairperson
Copy of Schedule on file in the County Clerk's Office.
Moved by Hoot supported by Fortino the report be accepted and the resolution be adopted.
AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Corsline, Hoot, Kasper, Kelly,
Lanni, McConnell, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Simson, Wilcox. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and the resolution
was adopted.
Misc. 8658
By Mr. Hoot
IN RE: OAKLAND COUNTY CRIMINAL JUSTICE PLANNING GRANT CI-MONEY (CD-ORDINATION) REQUEST
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS funding is available for a Criminal Justice Coordinating and Planning function in
Oakland County; and
WHEREAS this Criminal Justice Coordinating and Planning function is an on-going program in
support of the Oakland County Criminal Justice Coordinating Council; and
WHEREAS the Criminal Justice Coordinating and Planning function is necessary to comply
with federal guidelines governing the allocation of Law Enforcement Assistance Administration (LEAA)
monies to Oakland County; and
WHEREAS the total program will amount to $23,222 of which $20,900 (90%) is from federal
funds, $1,161 (5%) is from state funds and the remaining $1,161 (5%) is the County cash contribution.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
County of Oakland to apply for funding for the Criminal Justice Planning Grant in the total amount
of $23,222 of which $1,161 is the County's cash contribution.
Mr. Chairperson, on behalf of the Public Services Committee, I move the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Commissioners Minutes Continued. October 10, 1978 457
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: CRIMINAL JUSTICE PLANNING GRANTS CONTINUATION APPLICATIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the subject Criminal Justice Planning Grans Continuation
Applications and finds the following:
1) These grants call for total funding of $90,629 during the period of October 1, 1978
through September 30, 1979.
2) Of the $90,629, $57,741 is for salaries of three positions, $20,815 is for associated
Fringe Benefits, and $12,073 is for operating costs.
3) The source of funding is 90% Federal ($81,566), 5% State ($4,531) and 5% County ($4,532).
A detailed breakdown is provided in the attached schedule.
4) Application or acceptance of these grants does not obligate the County beyond the grant
period.
The Finance Committee, by Paul E. Kasper, Chairperson, recommends acceptance of the foregoing
report, and the 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
N.— Paul E. Kasper, Chairperson
Copy of Schedule on file in the County Clerk's Office.
Moved by Hoot supported by Daly the report be accepted and the resolution be adopted.
AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni,
McConnell, Moffitt, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox,
Aaron. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and the resolution was
adopted.
Misc. 8659
By Mr. Hoot
IN RE: OAKLAND COUNTY CRIMINAL JUSTICE PLANNING GRANT C2-MONEY (TECHNICAL ASSISTANCE) REQUEST
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS funding is available for a Criminal Justice Coordinating and Planning function in
Oakland County; and
WHEREAS this Criminal Justice Coordinating and Planning function is an on-going program in
support of the Oakland County Criminal Justice Coordinating Council; and
WHEREAS the Criminal Justice Coordinating and Planning function is necessary to comply with
federal guidelines governing the allocation of Law Enforcement Assistance Administration (LEAA)
monies to Oakland County; and
WHEREAS the total program will amount to $14,073 of which $12,666 (90%) is from federal
funds, $703.00 (5%) is from state funds and the remaining $704.00 (5%) is the County cash contribution.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
County of Oakland to apply for funding for the Criminal Justice Planning Grant in the total amount of
$14,073 of which $704.00 is the County's cash contribution.
Mr. Chairperson, on behalf of the Public Services Committee, I move the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: CRIMINAL JUSTICE PLANNING GRANTS CONTINUATION APPLICATIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the subject Criminal Justice Planning Grant Continuation
Applications and finds the following:
1) These grants call for total funding of $90,629 during the period of October 1, 1978
through September 30, 1979.
2) Of the $90,629, $57,741 is for salaries of three positions, $20,815 is for associated
Fringe Benefits, and $12,073 is for operating costs.
3) The source of funding is 90% Federal ($81,566), 5% State ($4,531) and 5% County ($4,532).
A detailed breakdown is provided in the attached schedule.
4) Application or acceptance of these grants does not obligate the County beyond the
grant period.
The Finance Committee, by Paul E. Kasper, Chairperson, recommends acceptance of the
foregoing report, and the referral of the information contained therein to the Public Services
458
Commissioners Minutes Continued. October 10, 1978
Committee in accordance with Miscellaneous Resolution 0145 - Revised Federal and State Grant
Application Procedures.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Copy of Schedule on file in the County Clerk's Office.
Moved by Hoot supported by Fortino the report be accepted and the resolution be adopted.
AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell,
Moffitt, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and the resolution
was adopted.
The Chairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
Misc. 8660
By Mr. Hoot
IN RE: ADJUSTMENTS FOR CETA TITLES 1 and 111 OJT CONTRACTS IN VARIANCE TO APPROVED RESOLUTIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 a number of sub-contractors with OJT contracts did not expend the entire amount
of the contract as approved and has resulted in funds available for recapture (Attachment A); and
WHEREAS some OJT contracts were in excess of approved resolution as a result of clerical
error (Attachment A); and
WHEREAS the clerical errors in the contracts alluded to herein represent less than one
thousandth of one percent of total contracts written to date. (Attachment B)
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the
recapture of unexpended funds and adjust other contracts that are in variance to approved resolutions
in accordance with the attached schedule.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Attachments on file in the County Clerk's Office.
Moved by Hoot supported by Fortino the resolution be adopted.
AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt,
Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Simson, Wilcox, Aaron, Daly, Doyon. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
The Chairperson returned to the Chair.
Misc. 8661
By Mr. Hoot
IN RE: INTERN WORK EXPERIENCE FY-1979
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Board of Commissioners by Resolution #8609 has approved the
CETA Title 11 plan and budget for fiscal year 1979; and
WHEREAS said plan and resolution included a $160,000 allocation for fiscal year 1979 for
the intern work experience activity; and
WHEREAS junior students will be paid $3.25 per hour, senior students will be paid $4.00
per hour, graduate students will be paid $4.75 per hour for their participation in the program;
and
WHEREAS no individual will be a participant in the program for more than 12 months; and
WHEREAS the past effectiveness of the intern work experience activity indicates the
Commissioners Minutes Continued. October 10, 1978 459
highest percentage of participants entering unsubsidized employment upon termination from the program
than any other CETA Title I work experienco activity during fiscal year 1978.
NOW THEREFORE BE IT RESOLVED that the attached performance objectives for the intern work
experience activity to be subcontracted to Oakland University be approved contingent upon appropriations
from the U.S. Department of Labor.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Performance Objectives on file in the County Clerk's Office.
Moved by Hoot supported by Daly the resolution be adopted.
AYES: Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Murphy,
Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8662
By Mr. Hoot
IN RE: C.E.T.A. TITLE 1 ON-THE-JOB TRAINING CONTRACTS (PHASE 24B)
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 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 1 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 24B of C.E.T.A. Title 1 Or-the-Job Training contracts in the total amount of $18,940
consistent with the attached budget.
BE IT FURTHER RESOLVED that the County Executive or the Manager of Manpower Programs
Division has the authority to sign contracts for On-the-Job Training.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Daly the resolution be adopted.
Moved by Perinoff supported by Daly the resolution be amended in the BE IT FURTHER RESOLVED
paragraph to delete "County Executive or the Manager of Manpower" and insert "Chairperson of the
Board of Commissioners".
Discussion followed.
AYES: Gabler, Hoot, Kelly, Lanni, Perinoff, Pernick, Price, Daly, DiGiovanni, Doyon,
Fortino. (11)
NAYS: Gorsline, Kasper, McConnell, Moffitt, Murphy, Page, Patterson, Peterson, Simson,
Wilcox. (10)
A sufficient majority having voted therefor, the amendment carried.
Vote on resolution as amended:
AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Murphy, Page, Patterson,
Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution as amended, was adopted.
460
Commissioners Minutes Continued. October 10, 1978
Misc. 8663
By Mr. Hoot
IN RE: C.E.T.A. TITLE Ill ON-THE-JOB TRAINING CONTRACTS (YEDP) (PHASE 12Y)
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #654L
applied for and was granted the designation by the U.S. Department of Labor of Prime Sponsor to
administer the provisions of Title 111 of the Corprehensive Employment and Training Act of 1973; and
WHEREAS Oakland County's C.E.T.A. Title 111 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 SE IT RESOLVED that the Oakland County Board of Commissioners approves the
award of Phase 12? of C.E.T.A. Title 111 On-the-Job Training contracts in the total amount of
$26,708 consistent with the attached budget.
BE IT FURTHER RESOLVED that the County Executive or the Manager of Manpower Programs
Division has the authority to sign contracts for On-the-Job Training.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Daly the resolution be adopted.
Moved by Daly supported by Price the resolution be amended in the BE IT FURTHER RESOLVED
paragraph to delete "County Executive or the Manager of Manpower" and insert "Chairperson of the
Board of Commissioners".
A sufficient majority having voted therefor, the amendment carried.
Vote on resolution as amended:
AYES: Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution as amended, was adopted.
Misc. 8664
By Mr. Hoot
IN RE: TORNADO SIREN PROGRAM - THIRD YEAR GRANT RE-APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #8158,
authorized the filing of a Federal grant application for third year funding of a tornado siren
warning system; and
WHEREAS the Oakland County Emergency Medical Services/Disaster Control Division has
received word from the Michigan State Police that the application is "approvable" but that
insufficient funds are available for the project during the 1978 fiscal year; and
WHEREAS the Oakland County Emergency Medical Services/Disaster Control Division has been
advised by the Michigan State Police to submit a new application; and
WHEREAS the local community demand for sirens exceeds the budget resources previously
approved by the Oakland County Board of Commissioners,
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes
the re-filing of a Federal grant application for third year funding of the tornado siren warning
system for the period of October 1, 1978 through September 30, 1979 consistent with the attached
program summary and budget.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners be and is hereby
authorized to execute said contract.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Summary and Budget on file in the County Clerk's Office.
Moved by Hoot supported by Perinoff the report be accepted and the resolution be adopted.
Commissioners Minutes Continued. October 10, 1978 461
AYES: Kasper, Kelly, Lanni, McConnell, Moffitt, Page, Patterson, Perinoff, Pernick, Peterson,
Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyen, Fortino, Gabler, Gorsline, Hoot. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and the resolution was
adopted.
Misc. 8665
By Mr. Hoot
IN RE: YCCIP FY-79 PROJECTS BUDGETS
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Board of Commissioners by Miscellaneous Resolution #8613 made
a pre-application for Youth Community and Improvement Projects (Title 111, Subpart 2); and
WHEREAS the Youth Community and Improvement Projects have been submitted to and approved
by the Youth Planning Council on September 28, 1978: and the FY79 plan for the Youth Community and
Conservation Improvement Program be approved for $394,612, and an additional $156,770 in carry for-
ward balance for a total of $551,382 to be expended between October 1, 1978 and September 30, 1979.
NOW THEREFORE BE IT RESOLVED that the attached YCCIP budgets for $551,382 be approved.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Simson the resolution be adopted.
AYES: Kelly, Lanni, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox,
Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper. (19)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8666
By Mr. Hoot
IN RE: RECAPTURE/REALLOCATION OF CETA PUBLIC SERVICE EMPLOYMENT FUNDS - FISCAL YEAR 1978
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Board of Commissioners approved the recapture and reallocation
of Titles II, VI sustaining and VI Special Projects by Resolution #8548, dated July 6, 1978; and
WHEREAS the Oakland County Board of Commissioners approved the recapture and reallocation
of Title VI sustaining by Resolution #8592, dated August 24, 1978; and
WHEREAS these resolutions were to insure funding was available to all participating units
to avoid layoffs prior to September 30, 1978; and
WHEREAS there is at least a thirty day lag in subgrantee activity in the field and report
consolidation in the prime sponsor central records unit; and
WHEREAS shortages and overages continue to exist through September 30, 1978.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the
recapture and reallocation of CETA public Service employment funds in accordance with the attached
schedule to insure funds be made available to those subgrantees who might experience a shortfall.
BE IT FURTHER RESOLVED that the recapture and reallocation for program agents necessitates
U.S. Department of Labor approval and if this approval is not received by October 31, 1978 no transfer
of funds will occur.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Attachment on file in the County Clerk's Office.
Moved by Hoot supported by Fortino the resolution be adopted.
462
Commissioners Minutes Continued. October 10, 1978
AYES: Lanni, Moffitt, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson,
Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8667
By Mr. Kasper
IN RE: ADDITIONAL APPROPRIATION FOR LEGAL SERVICES FOR WEBB ET AL v COUNTY OF OAKLAND ET AL
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners authorized by Miscellaneous Resolution #8111 up to
$7,500 to secure outside legal counsel to defend the County in Webb v Oakland County suit; and
WHEREAS the Board of Commissioners were aware an additional appropriation may be required
to Pursue this matter to its conclusion; and
WHEREAS $3,962.62 cost was incurred beyond the $7,500.00 appropriation.
NOW THEREFORE BE IT RESOLVED $3,962.62 be transferred from the 1978 Contingent Fund to the
Professional Services line-item within the Civil Counsel's Budget for legal fees incurred in the
Webb v Oakland County matter beyond the $7,500 nuthorized by Miscelianeous Resolution #8111.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Kasper supported by Peterson the resolution be adopted.
Moved by Price supported by Perinoff the resolution be laid on the table.
A sufficient majority having voted therefor, the motion carried.
Misc. 13668
By Mr. Kasper
IN RE: SPECIAL EQUIPPING OF VAN FOR NET UNIT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the NET Unit of the Sheriff Department wishes to specially equip a van for under-
cover and surveilance work; and
WHEREAS such equipping falls under the definition of specialized vehicle equipment as
defined in Section E, paragraph 2 of the County Vehicle policy; and
WHEREAS the capital cost of equipping such a vehicle is estimated to be $5,643.
NOW THEREFORE BE IT RESOLVED $5,643 be transferred from the Contingent Fund to the
Sheriff Department's NET Unit capital outlay line-item. Said funds to be used to specially equip
a van for NET users.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Paul E. Kasper. Chairperson
Moved by Kasper supported by Fortino the resolution be adopted.
AYES: McConnell, Moffitt, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson,
Wilcox, Aaron, Daly, DiGiovanni, Doran, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8665
By Mr. Kasper
IN RE: BUDGET AMENDMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the State of Michigan through a 24.6% rate increase and a 22% modification
factor increase will force the County's Workers Compensation insurance cost to increase to $942,765
up $265,765; and
WHEREAS the postal rate increase of 159'. and substantial volume increase will result in a
$67,780 increase in postal costs; and
WHEREAS the Soldier's Relief Commission is in need of $500 to continue providing Veteran's
Relief; and
WHEREAS Countercyclical Funds in the amount of $69,636 need be committed; and
Commissioners Minutes Continued. October 10, 1978 463
WHEREAS the Land Transfer Tax Revenue is estimated to be $250,000 greater than originally
anticipated because of volume increases; and
WHEREAS Use of Money revenue is estimated to exceed budget by $100,000 because of interest
rate increases.
NOW THEREFORE BE IT RESOLVED the 1978 Budget be amended as follows:
1) Increase estimated Countercyclical Revenue $69,696 and increase appropriation for
Worker's Compensation $69,696;
2) Increase Estimated Land Transfer Tax revenues $250,000; increase Estimated Use of Money
Revenue $100,000; increase appropriation for Worker's Compensation $196,069; increase appropriation
for Veteran's Relief $500; increase appropriation for Contingent $85,651; and increase appropriations
for postage $67,780 in the various departmental budgets consistent with the attached schedule.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Kasper supported by Fortino the resolution be adopted.
AYES: Moffitt, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron,
Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
"Misc. 8604
By Mr. Page
IN RE: OAKLAND COUNTY 1979 BUDGET REVIEW
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the upward trend in the number of employees added to the rolls and the concurrent
increase in dollars expended has reached a level of $75,000,000 in 1978; and
WHEREAS the continual annual increase in County expenditure should be arrested if government
is to contribute effectively toward the battle to control inflation; and
WHEREAS services to the citizens who are minors, elderly or physically or emotionally
disadvantaged should be given the highest budget priority while reductions should come from services
to those who can best do for themselves, particularly in those delivery systems which are least cost
effective; and
WHEREAS there exists a number of uncertainties with respect to the impact of current ballot
proposals on the County Budget.
NOW THEREFORE BE IT RESOLVED that the level of expenditure for the County be established
at a base not to exceed the 1978 level or actual expenditures, whichever is lower.
BE IT FURTHER RESOLVED that the "zero base" budgeting concept be applied in the current
budget reviews to ensure that activities expending county tax dollars are productive and cost
effective.
I, Robert W. Page, move the adoption of the foregoing resolution.
Robert W. Page, Commissioner - District #13"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8604 - OAKLAND COUNTY 1979 BUDGET REVIEW
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed Miscellaneous Resolution #8604 and recommends its adoption
by the full Board of Commissioners.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Kasper supported by Simson the report be accepted and Resolution #8604 be adopted.
Moved by Page supported by Peterson the resolution be amended by deleting the "NOW THEREFORE
BE IT RESOLVED" paragraph and add the following paragraph: NOW THEREFORE BE IT RESOLVED that the
level of expenditure for the County's 1979 budget be established at a level equal to the 1978 amended
budget plus expenditures mandated by the state and federal governments, not to exceed $3,242.000".
AYES: Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Aaron, Daly, DiGiovanni,
Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt. (20)
NAYS: Wilcox. (1)
A sufficient majority having voted therefor, the amendment carried.
Vote on resolution as amended:
AYES: Patterson, Perinoff, Pernick, Peterson, Price, Simson, Aaron, Daly, DiGiovanni, Dorn,
Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Page. (20)
RAYS: Wilcox. (1)
464
Commissioners Minutes Continued. October 10, 1978
A sufficient majority having voted therefor, the report was accepted and Resolution #8604
was adopted.
Misc. 8670
By Mr. Page
IN RE: APPOINTMENTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS your Committee has reviewed appointments to various Boards and Commissicns and
nominates the following persons:
Robert Chisholm to the Library Board to the term ending August 24, 1982, with the under-
standing that if Robert Chisholm is replaced in his position as Public Services Director that the
position on the Library Board would automatically be vacated.
C. Hugh Dohany to the Library Board to the term ending August 24, 1983.
Patricia Kelly to the Emergency Medical Services Membership to the term ending December 31,
1978, subject to approval of the Democratic Caucus.
Leslie P. VonEberstein to the Building Authority to the term ending December 31, 1978.
Mr. Chairperson, on behalf of the 'General Government Committee, I move the adoption of the
foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Roved by Page supported by Perinoff the resolution be adopted.
The Chairperson stated the appointments to the various Boards and Commissions would be
voted individually. There were no objections.
Mr. Page nominated Robert Chisholm to the Library Board for a term ending August 24, 1982.
Seconded by Mr. Patterson.
Moved by Page supported by Patterson that nominations be closed.
A sufficient majority having voted therefor, the motion carried.
Discussion followed.
Moved by Aaron supported by Wilcox the nomination of Robert Chisholm to the Library Board
be laid on the table.
A sufficient majority having voted therefor, the motion carried.
Mr. Page nominated C. Hugh Dohany to the Library Board for a term ending August 24, 1983.
Seconded by Mr. Patterson.
Moved by Page supported by Gorsline that nominations be closed.
A sufficient majority having voted therefor, the motion carried.
Moved by Simson supported by McConnell a unanimous ballot be cast for C. Hugh Dohany.
A sufficient majority having voted therefor, the motion carried.
C. Hugh Dohany elected a member of the Library Board for a term ending August 24, 1983.
Moved by Page supported by Pernick and Perinoff that Patricia Kelly be appointed to the
Emergency Medical Services Membership for a term ending December 31, 1978.
Moved by Pernick supported by Perinoff a unanimous ballot be cast for Patricia Kelly.
A sufficient majority having voted therefor, Patricia Kelly declared elected to the
Emergency Medical Services Membership for a term ending December 31, 1978.
Mr. Page nominated Leslie P. VonEberstein to the Building Authority for a term ending
December 31, 1978. Seconded by Mr, Patterson.
Moved by Fortino supported by Patterson that nominations be closed.
A sufficient majority having voted therefor, the motion carried.
Commissioners Minutes Continued. October 10, 1978
The roll call vote was as follows:
AYES: Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Moxley, Murphy, Page,
Patterson. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, Leslie P. VonEberstein declared elected to
the Building Authority for a term ending December 31, 1978.
Misc. 8671
By Mr. Peterson
IN RE: DENTAL CLINIC REORGANIZATION AT THE PUBLIC HEALTH DIVISION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Public Health Division has proposed a reorganization of its Dental Clinic to
increase efficiency and reduce costs while serving the same number of clients; and
WHEREAS the Health and Human Resources Committee has reviewed the reorganization proposal
and concurs with its recommendations; and
WHEREAS such reorganization will restructure clinic personnel in such a way as to allow
for the modern dental practice of four-handed dentistry through the reduction of three Public Health
Clinical Dentist positions, the addition of one Dental Hygienist position, the deletion of the Chief
of Public Health Clinical Dentistry position and other related organizational changes as noted in
Exhibit 1 (attached); and
WHEREAS proposed revisions to the salary ranges of Public Health Clinical Dentists and
Dental Hygienists, noted in Exhibit II (attached), will recognize the increased responsibility of
these positions while approximating the mean of a salary survey conducted in February, 1978 by the
Personnel Department; and
WHEREAS the net financial effect of this reorganization is to save, inclusive of fringe
benefits, a total of $50,626 on an annual basis.
NOW THEREFORE BE IT RESOLVED that the Public Health Dental Clinic be reorganized, effective
November 15, 1978 to increase the efficiency of this subunit and reduce the cost while serving the
same number of clients.
BE IT FURTHER RESOLVED that such reorganization be as shown in Exhibit 1 (attached) and
salary range adjustments for the Public Health Clinical Dentists and Dental Hygienist positions be
shown in Exhibit 11 (attached).
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
Copy of Exhibits on file in the County Clerk's Office.
Moved by Peterson supported by Patterson the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee and the Personnel Committee,
There were no objections.
Misc. 8672
By Mr. McDonald
IN RE: REORGANIZATION OF THE FRIEND OF THE COURT DIVISION - CIRCUIT COURT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Third Party Liability and Cooperative Reimbursement Programs have added
additional personnel, responsibilities and a computerized system of accounts and records in the
Friend of the Court Division of the Circuit Court; and
WHEREAS the Circuit Court has requested that the Friend of the Court be reorganized to
reflect two sections, Operations and Administration, to more effectively coordinate the increased
responsibilities of the Division; and
WHEREAS the Circuit Court has requested that each of the two sections be under the super-
visory direction of a Chief Assistant,
NOW THEREFORE BE IT RESOLVED that the following classifications and salary ranges be
established:
465
Chief Assistant Friend of
the Court - Administration
Chief Assistant Friend of
BASE 6 MONTH 1 YEAR 18 MONTH 2 YEAR 0/T
26,322 27,029 27,738 28,446 29,154 No
the Court - Operations 26,322 27,029 27,738 28,446 29,154 No
BE IT FURTHER RESOLVE° that one (I) position of Friend of the Court Referee be reclassified
to Chief Assistant Friend of the Court - Operations, placing the current incumbent at the one year
step of the salary range,
AND BE IT FURTHER RESOLVED that the Chief Assistant Friend of the Court classification be
deleted with the current incumbent reclassified to Chief Assistant Friend of the Court - Administration
FROM TO
of # of
Pos. Current Class Pos. Proposed Class
466
Commissioners Minutes Continued, October 10, 1978
and placed at the two year step of the salary range.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
Robert H. Gorsline, Vice Chairperson
Moved by Gorsline supported by Simson the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no
objections.
Misc. 8673
By Mr. McDonald
IN RE: :STABLISHMENT OF CLASSIFICATIONS AND SALARY RANGES OF THE EMPLOYMENT AND TRAINING TECHNICIAN
SERIES FOR MANPOWER DIVISION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the large number of professional level classifications in the Manpower Division
poses a problem to management, employees, and the Personnel Department; and
WHEREAS this request is part of a continuing effort by the Personnel Department, in
conjunction with the various County departments, to reduce the number of County classifications;
and
WHEREAS the proposed technician series offers management the flexibility of utilizing
employees in a variety of areas thereby enabling the employees to broaden their experience in Man-
power Division programs; and
WHEREAS the new specifications contain explicit career ladders for the proposed classes
to allow deserving employees the opportunity to advance through a substitution of on-the-job
experience for college training; and
WHEREAS your Personnel Committee recommends the new classifications and salary ranges
for the Employment and Training Technician series,
NOW THEREFORE BE IT RESOLVED that the following classifications be established with the
corresponding salary range:
BASE 6 MO. 1 YEAR 2 YEAR 3 YEAR 4 YEAR 0/T
Sr. Employment & Training Technician 20,402 21,135 21,868 22,600 23,334 No
Employment & Training Technician III 17,837 18,569 19,303 20,035 20,769 No
Employment & Training Technician II 15,637 16,370 17,104 17,837 Reg
Employment & Training Technician I . 13,439 13,805 14,170 14,904 15,637 Reg
Employment & Training Trainee 10,706 11,108 11,509 12,312 Reg
AND BE IT FURTHER RESOLVED that the following classifications be
deleted:
Supervisor Monitoring & Evaluation
Supervisor On-the-Job Training
Supervisor Classroom Training
Supervisor Youth Employment
Supervisor Employment Skills & Development
Supervisor Affirmative Action & Intake Services
Senior Job Developer
Grant Administrator Special Projects
Senior Community Aide
Job Developer
Contract Specialist
Community Aide
Manpower Trainee
AND BE IT FURTHER RESOLVED that the following positions be reclassified:
1 Supervision Monitoring & Evaluation
1 Supervisor Youth Employment
1 Supervisor Employment Skills Development
1 Supervisor Affirmative Action &
Intake Services
1 Grant Administrator Special Projects
4 Senior Job Developers
1 Senior Community Aide
1 Supervisor Classroom Training
3 Job Developer
2 Contract Specialist
7 Community Aide
4 Manpower Trainee
1 Senior Employment & Training Technician
1 Employment & Training Technician III
1 Employment & Training Technician III
1 Employment & Training Technician III
1 Employment & Training Technician III
4 Employment E. Training Technician III
1 Employment & Training Technician II
1 Employment & Training Technician III
3 Employment & Training Technician II
2 Employment & Training Technician I
7 Employment & Training Technician I
4 Employment & Training Trainee
27 27
Commissioners Minutes Continued. October 10, 1978
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
Robert H. Gorsline, Vice Chairperson
Moved by Gorsline supported by Daly the resolution be adopted.
Discussion followed.
AYES: Pernick, Peterson, Simon, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Moxley, Page, Patterson, Perinoff. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8674
By Mr. Perinoff
IN RE: CONSTRUCTION OF AN OAKLAND COUNTY JUDICIAL COMPLEX
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS pursuant to provisions of Public Act 164 of 1978, the Sixth Judicial Circuit
comprising the County of Oakland will be increased by 3 Circuit Court Judges, from 11 to 14; and
WHEREAS this Board is presently considering ways and means to provide the location and
space needed to house the additional courtrooms; and
WHEREAS relocation of other County departments, remodeling and renovation would only provide
an interim solution to the Circuit Court space needs for the future growth of the County of Oakland.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners implement the
necessary procedures to construct a County Judicial Complex to house the Circuit Courts, Probate
Courts, Court Administration, Friend of the Court, Probation Department and the County Clerk-Register.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Alexander C. Perinoff, Commissioner - District #21
Moved by Perinoff supported by Daly the resolution be referred to the Planning and
Building Committee and Finance Committee. There were no objections.
Misc. 8675
By Mrs. Moffitt
IN RE: THREE NEW CIRCUIT COURT JUDGES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Miscellaneous Resolution #8522 of June 15, 1978 authorized the County Executive to
conduct multiple options feasibility study to accomodate three new circuit court judges; and
WHEREAS "Circuit Court Facility Comparative Feasibility Analysis Report" prepared by
Advance Programs Group has been submitted to the Public Services Committee of the Board of Commis-
sioners; and
WHEREAS Comparative Feasibility Analysis Report provides four categories of options with
sub-options in two of the four categories to accomodate new judges (as per attached summary table);
and
WHEREAS implementation of the second shift justice system will require considerable
institutional change requiring long time; and
WHEREAS construction of three additional courtrooms and three additional judicial suites
will require a minimum of 15-18 months to accomplish as per the feasibility report; and
WHEREAS Alternative C - (11 Courtrooms with 14 judicial suites) can be implemented in the
shortest time of 75 days; and
WHEREAS about six weeks are left between now and January 1, 1979; and
WHEREAS the Circuit Court proposal to house temporary courtrooms, chambers and jury rooms
in Oakland Schools located in Waterford Township does not meet the legal requirement to locate circuit
courts in the county seat; and
WHEREAS Alternative C - (11 courtrooms, 14 judicial suites) has the potential of providing
the greatest capital and total costs reduction by a more optimum utilization of existing courtrooms;
and
WHEREAS assurance of productivity from three new judges requires provision of accomodations;
and
WHEREAS Alternative C - (II courtrooms, 14 judicial suites) is the only workable option
available that can be constructed in the shortest time of 75 days.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
County Executive to construct and implement Alternative C, described in "Circuit Court Facility
Comparative Feasibility Analysis," as an interim solution to accomodating three new judges.
BE IT FURTHER RESOLVED that the Board of Commissioners establish a Circuit Court Space
Needs and Operations Committee composed of a representative or representatives from the Circuit Court,
Board of Commissioners, County Executive and citizens to monitor the implementation of Alternative C
467
468
Commissioners Minutes Continued. October 10, 1978
within the framework of a single case assignment system; and
BE IT FURTHER RESOLVED that this committee provide its first report to the Board of
Commissioners six months after the full implementation of Alternative C. The report shall include,
but not be limited to, problems and opportunities faced in implementation of Alternative C, .isage
of courtrooms, operation of single assignment system in context of space requirements for circuit
court judges and constraints related to productivity and efficiency of the circuit court judicial
system in Oakland County.
Mr. Chairperson, we move the adoption of the foregoing resolution.
Lillian V. Moffitt, Commissioner - District #15
Robert H. Gorsline, James A. Doyon,
Dennis L. Murphy, Ralph W. Moxley,
Marguerite Simson, Robert A. McConnell
James E. Lanni, William T. Patterson
Cost of Operating Costs on file in the County Clerk's Office.
Moved by Moffitt supported by Gorsline the resolution be adopted.
The Chairperson referred the resolution to the Planning and Building Committee, Public
Services Committee and Finance Committee. There were no objections.
Misc. 8676
By Mr. Lanni
IN RE: ESTABLISHING A SOUTH OAKLAND SATELLITE SERVICE CENTER
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County's population is concentrated in the Southeast corner of the County;
and
WHEREAS development of an on line and leased line computers and new data processing
techniques make possible the establishment of a Satellite County Complex; and
WHEREAS our administration has recommended shifted priorities of the South Oakland
Satellite Complex from Number 1 to Number 10; and
WHEREAS there is $1,800,000 plus in this fund for a South Oakland Complex; and
WHEREAS the Oakland County Board of Commissioners is interested in saving taxpayer dollars
and several existing structures are available which could be purchased and used for a South Oakland
Complex.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners investigate
the purchase of existing structures to establish a South Oakland Satellite Service Center.
Mr. Chairperson, I move the adoption of the foregoing resolution.
James E. Lanni, Commissioner - District #Il
John R. DiGiovanni, James A. Doyon,
Patricia A. Kelly, William T. Patterson
Moved by Lanni supported by Kelly the resolution be adopted.
The Chairperson referred the resolution to the Planning and Building Committee. There were
no objections.
Misc. 8677
By Mr. Gorsline
IN RE: HOUSE BILL 6092 - CPR INSTRUCTION IN PUBLIC SCHOOL GRADES 9 to 12
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Council for Emergency Medical Services strongly supports public
education in Cardiopulmonary Resuscitation (CPR); and
WHEREAS CPR training of the public is an integral part of better emergency medical care;
and
WHEREAS CPR training requires only about four hours of instruction; and
WHEREAS House Bill 6092 was introduced to require inclusion of CPR instruction in the
physical education curriculum for pupils in grades 9 to 12; and
WHEREAS the House passed a weakened substitute House Bill 6092 which changes CPR for
pupils in grades 9 to 12 from a requirement to a suggestion; and
WHEREAS this substantially changes the intent of the original legislation; and
WHEREAS this substitute House Bill 6092 is presently in the Senate Education Committee.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, in the interest
of the health and welfare of all the citizens of this County, strongly support House Bill 6092 in its
original form requiring CPR instruction to become part of the physical education requirements for all
pupils in grades 9 to 12.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Robert H. Gorsline, Commissioner - District #2
Commissioners Minutes Continued. October 10, 1978
Moved by Gorsline supported by Simson the resolution be adopted.
The Chairperson referred the resolution to the General Government Committee. There were
no objections.
Moved by Patterson supported by Daly the Board adjourn until October 19, 1978 at 9:30 A.M.
A sufficient majority having voted therefor, the motion carried.
The Board adjourned at 12:50 P.M.
Lynn D. Allen Wallace F. Gabler, Jr.
Clerk Chairperson
469
1470
OAKLAND COUNTY
Board Of Commissioners
MEETING
October 19, 1978
Meeting called to order by Chairperson Wallace F. Gabler. Jr., at 9:35 A.M. in the Court
House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Invocation given by William T. Patterson.
Pledge of Allegiance to the Flog.
Roll called.
PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni,
McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick
Peterson, Price, Roth, Simson. (25)
ABSENT: Kasper, Wilcox. (2)
Quorum present.
Moved by Roth supported by Lanni the minutes of the previous meeting be approved at the
November 2, 1978 Board meeting.
A sufficient majority having voted therefor, the motion carried.
Clerk read card of thanks from the Doris E. Moore family. (Placed on file)
Clerk read card of thanks from Suzy and Ron ShindorT. (Placed on file)
Clerk read letter from Helen Parker, Secretary/Treasurer of the Public Library Trustee
Association of Oakland County recommending Robert G. Gaylor and Joann Wilcox for membership on the
Oakland County Library Board. (Referred to the General Government Committee)
Clerk read resolution adopted by the Ottawa County Board of Commissioners in favor of the
passage of House Bill 116182 RE: Permitting residents of cities located in two or more counties to
determine in which county the entire city shall be located. (Referred to the General Government
Committee)
Dr. Joseph R. Montante presented a placgue honoring Oakland County Iron' the National
Association of Counties.
John King of Bloomfield Hills requested to speak to the Board.
The Chairperson stated that since Mr. King had not given proper notice, he could not
address the Board.
Moved by Perinoff supported by Fortino the rules be suspended so Mr. King could address
the Board.
AYES: Peterson, Roth, Daly, Doyon, Fortino, Gorsline, Hoot, Kelly, McConnell, Moxley,
Olson, Perinoff, Pernick. (13)
NAYS: Simson, Gabler, Lanni, Montante, MOrphy, Page, Patterson. (7)
A sufficient majority not having voted therefor, the motion failed.
Misc. 8678
By Mr. Kasper
IN RE: COUNTY GENERAL FUND TAX AND PARKS AND RECREATION TAXES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The following is a report of the distribution to the various cities and townships of
Oakland County of $45,083,997.54, which amount represents that portion of the 1979 County Budget
to be raised by taxation, 5.23 mills on the County's 1978 equalized valuation of $8,620,267,217
240,246.33 11,484.05
1,568,603.83 74,981.06
3,179,824.83 151,999.28
326,410.31 15,602.79
966,074.95 46,179.48
199,554.57 9,538.94
510,780.37 24,415.89
263,933.26 12,616.31
792,391.02 37,877.20
289,326.48 13,830.14
443,586.63 21,203.95
30,203.04 1,443.74
414,392.25 19,808.43
760,252.94 36,340.96
383,365.83 18,325.33
462,856.48 22,125.07
174,350.68 8,334.16
161,146.50 7,702.99
1,015,896.72 48,561.03
281,951.69 13,477.61
2,163,444.42 103,415.12
2,311,358.10 110,485.57
694,462.94 33.196.13
17,634,414.17 842,945.23
508,892.86
1,368,707.96
525,587.45
503,442.62
542,586.40
2,627,756.49
793,974.1 4
514.148.88
291,441.75
75,523.82
244,310.08
1,388,459.35
118,622.83
1.126,53i.37
1,020,633.37
1;1.191.07
122,932.'1 6
2,860,266.08
342,732.36
2,478,888.73
4,806,522.45
169,742.27
83,087.44
4,107,600.79
173,617.96
501,775.40
27,449,583.33
45,083,997.55
VOTED FOR PARKS
AND RECREATION
24,325.66
65,425.81
25,123.68
24,065.13
25,936.25
125,609.78
37,952.88
24,576.91
13,931.25
3,610.12
11,678.30
66,369.95
5,670.31
53,849.9
48 .787.68
7,255./9
5,876.31
136,724.00
16,383.00
118,493.72
229,757.29
8,113.88
3,971.68
196,348.03
8,299.14
23.985.44
1,312,121.53
2,155,066.81
471
Commissioners Minutes Continued. October 19, 1978
together with the voted 1/4 mill for the purpo%c 'if- acquiring, developing, operating and maintaining
Parks and Recreation areas: $2,155.066.31.
NOW THEREFORE BE IT RESOLVED that each Supervisor of the various townships and assessing
offices of the several cities of Oakland County he and they arc hereby authorized and directed to
spread on their respective Township or City Tax Rolls for the year 1978. 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 taxatior for the year 1978. together with the voted millage
for Parks and Recreation as detailed in the attached schedule.
Mr. Chairperson, the Finance Committee by Paul E. Kasper, Chairperson, moves the adoption
of the foregoing resolution.
FINANCE COMMITTEE
Dennis L. Murphy, Vice Chairperson
TOWNSHIP
VOTED FOR PARKS
1978 EQUALI7E0 VALHATION 1978 GENERAL TAX LEVY AND RECREATION
Addison 45,936,200
Avon 299,924 ,2 50 Bloomfield 607,997,100
Brandon 62,411,150
Commerce 184,717,964
Groveland 38,155,750
Highland 97,663,551
Holly 50,465,250
Independence 151.508 ,800
Lyon 55.320,550
Milford 84,815,800
Novi 5,774,960
Oakland 79,233,700
Orion 145,363,850
Oxford 73,301.3°6
Pontiac 88,500,283
Rose 33,336,650
Royal Oak 30,811,950
Southfield 194,244,115
Springfield 53,910,457
Waterford 413,660,500
West Bloomfield 441,942,275
White Lake 132,784,500
TOTAL TOWNSHIPS 3,371,780,911
Berkley 97,302,650
Birmingham 261,703,242
Bloomfield Hills 100,494,732
Clawson 96,260,539
Farmington 103,745,010
Farmington Hills 502,439,100
Ferndalel 151,811,500
Hazel Park 98,307,625
Huntington Woods 55,725,000
Keego Harbor 14,440,500
Lathrup Village 46,713,208
Madison Heights 265,479,800
Northville 22,681,230
Novi 215,398,350
Oak Park 195,150,740
Orchard Lake 29,023,150
P1ea5ant Ridge 23,505,250
Pontiac • 546,896,000
Rochester 65,532,000
Royal Oak 473,974,900
Southfield 919,029,150
South Lyon 32,455,500
Sylvan Lake 15,886,700
Troy 785,392,121
Walled Lake 33,196,550
Wixom 95,941 .759
TOTAL CITIES 5,248,486,306
TOTAL COUNTY 8,620,267,217
CITIES 1978 LQUALI/E0 VALUATION 1978 GENERAL 1AX LEVY
Commissioners Minutes Continued. October 19, 1978 472
Moved by Murphy supported by Peterson the resolution be adopted.
AYES: Roth, Simson, Aaron, Daly, Doynn, Fortino. Gabler, Gorsline, Hoot. Kelly. Lanni.
McConnell, Moxley, Murphy, Olson, Paqu, Patterson, Perinoil, Pernick, Peterson. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8679
By Mr. Kasper
IN RE: REASSESSED TAXES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS your Finance Committee has examined the list of 1977 and prior years tax rejections
by the County Treasurer, that were approved by the State Treasurer, as of June 20, 1978, 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 accordance with the following schedule.
REAS1iESSE1) Al' LARGE
Oakland
Co. Sp. Ed.
Comm. Coll. Township School City Village Drain Total
TOWNSHIPS
Addison $ 7.43 $ 1.95 $ 29.01 $ $ $ $ 33.39
Bloomfield 476.47 476.47
Commerce 75.68 12.04 276.92 364.64
Independence 198.01 198.03
Pontiac 26.68 26.68
White Lake 137.18 51.78 572.65 761.61
CITIES
Clawson 20.62 71.32 36.17 128.11
Keego Harbor 289.71 .45 290.16
Novi 179.68 677.04 255.66 46.14 1,158.72
Pontiac 19.06 246.18 133.63 420.87
Troy 174.10 413.t12 40.23 630.17
Walled Lake 96.36 462•85 559.21
VILLAGFS
Holly 21.16 21.16
Wolverine Lake 151.12 24.1(, 560.28 717.76
Ortonville 1.12 4.02 1.00 .88 7.02
TOTAL $864.35 $791.31 $2,853.24 $1,241.27 $.8r, $69.95 $5,821.00
Mr. Chairperson, 1 move the adoption of the foregoing resolution.
FINANCE COMMITTEE
Dennis L. Murphy, Vice Chairperson
Moved by Murphy supported by Daly the resolution be adopted.
AYES: Simson, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni,
McConnell, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Roth. (19)
NAYS: None. (0)
PASS: Perinoff. (1)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8680
By Mr. Kasper
IN RE: FACILITIES MANAGEMENT CONTRACTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County is presently considering a Facilities Contract; and
473
Commissioners Minutes Continued. 0( i«her II , I
WHEREAS certain bidders have questions of adding the IBM 3031 to our computer inventory;
and
WHEREAS IBM has shipped a 3031 to Oakland County for installation: and
WHEREAS Oakland County will have to ship back a 148 to make room for the 3031; and
WHEREAS the $100,000 equity may be lost.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners direct
Administration not to enter into any computer contracts without the approval of the Board of Commis-
sioners.
Mr. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Dennis L. Murphy, Vice Chairperson
Moved by Murphy supported by Moxiey the resolution be adopted.
AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni,
McConnell, Moffitt, Montante, Moxley, Murphy. Page, Patterson, Perinoff, Pernick, Peterson, Price.
Roth, Simson. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Moved by Murphy supported by Perinoff that Miscellaneous Resolution 118667 - ADDITIONAL
APPROPRIATION FOR LEGAL SERVICES FOR WEBB ET AL v COUNTY OF OAKLAND ET AL, presented on October 10,
1978, be taken from the table.
A sufficient majority having voted therefor, the motion carried.
"Misc. 8667
By Mr. Kasper
IN RE: ADDITIONAL APPROPRIATION FOR LEGAL SERVICES FOR WEBB ET AL v COUNTY OF OAKLAND ET AL
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners authorized by Miscellaneous Resolution #8111 up to
$7,500 to secure outside legal counsel to defend the County in Webb v Oakland County suit: and
WHEREAS the Board of Commissioners were aware an additional appropriation may be required
to pursue this matter to its conclusion; and
WHEREAS $3,962.62 cost was incurred beyond the $7,500.00 appropriation.
NOW THEREFORE BE IT RESOLVED 53,962.62 be transferred frow the 1978 Contingent Fund to
the Professional Services line-item within the Eivil Counsel's Budget for legal fee ,. incurred in
the Webb v Oakland County matter beyond the '..,7,')0 0 aiilhori/ed by Mi.,Lellaneolv, Ro..olutiou 0111.
The Finance Committee, by Paul L. Kowei. Chairper.,on, ri.vt-, the adoption of the loreaping
resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson"
Moved by Murphy supported by Lanni that Resolution 118667 be adopted.
Discussion followed.
AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell,
McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Perinoff, Pernick, Peterson, Roth,
Simson, Aaron. (22)
NAYS: Daly, Price. (2)
A sufficient majority havino voted thereior, Resolution :8667 was adopted.
"Misc. 8626
By Mr. Peterson
IN RE: PROVISION OF HOMEBOUND MEALS UNDER THE TITLE VII ELDERLY NUTRITION PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Health and Human Resources Committee has reviewed a presentation by the
Oakland-Livingston Human Services Agency concerning the present limitation on the provision of
homebound meals to fifteen (15) percent of the total meals served with Title VII funds; and
WHEREAS concern has been expressed for the homebound person, defined as someone over
sixty (60) years of age who is temporary or permanently ill or incapacited by age and unable to
leave their home; and
WHEREAS home delivered meals often provide a way for thcse persons to continue to live
independently in their homes; and
WHEREAS according to the Federal nJidelines for Title VII, each State determines the
Commissioners Minutes Continued. October 19. 1978
percentaqe of homebound meals to he rv,d with Title VII fund ,. with Michigan having (—.sablished
this figure at fifteen (15) percent in 1976; and
WHEREAS your Committee agrees with the Oakland-Livingston Human Services Agency proposal
to increase this limitation on home delivered meals to twenty-five (25) percent of meals served with
Title VII funds.
NOW THEREFORE BE IT RESOLVED tool the Oakland County Board of Commissioners take a position
in support of an increase From fifteen (15) to twenty-five (25) in the percent of homebound meals
served with Title VII funds to senior citizens in Oakland County and advocate this position by trans-
mitting this resolution to appropriate State officials and legislators.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson"
REPORT
By Mr. Page
IN RE: MISCELLANEOUS RESOLUTION '8626 - PROVISION OF HOMEBOUND MEALS UNDER THE TITLE VII ELDERLY
NUTRITION PROGRAM
To the Oakland County Board of Conmissioners
Mr. Chairperson, Ladies and Gentlemen:
The General Government Committee having reviewed Miscellaneous Resolution 118626 reports
with the recommendation that the resolution be adopted.
The General Government Committee. by Robert W. Page, Chairperson, moves the acceptance or
the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Roved by Peterson supported by Perinoff and Patterson the report be accepted and
Resolution #8626 be adopted.
AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly. Lanni. McConnell,
McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson. PerinoFf. Pernick, Peterson,
Price, Roth, Simson, Aaron, Daly. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution b'8626
was adopted.
"Misc. 8671
By Mr. Peterson
IN RE: DENTAL CLINIC REORGANIZATION AT THE PUBLIC HEALTH DIVISION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Public Health Division has proposed a reorganization of its Dental Clinic to
increase efficiency and reduce casts while serving the same number of clients; and
WHEREAS the Health and Huittan Resources Committee has reviewed the reorganization proposal
and concurs with its recommendations; and
WHEREAS such reorganization will restructure clinic personnel in such a way as to allow
for the modern dental practice of four-handed dentistry through the reduction of three Public Health
Clinical Dentist positions, the addition of one Dental Hygienist position, the deletion of the Chief
of Public Health Clinical Dentistry position and other related organizational changes as noted in
Exhibit I (attached); and
WHEREAS proposed revisions to the salary ranges of Public Health Clinical Dentists and
Dental Hygienists, noted in Exhibit 11 (attached) will recognize the increased responsibility of
these positions while approximating the mean of a salary survey conducted in February, 1978 by the
Personnel Department; and
WHEREAS the net financial effect of this reorganization is to save, inclusive of fringe
benefits, a total of $50,626 on an annual basis.
NOW THEREFORE BE IT RESOLVED that the Public Health Dental Clinic be reorganized. effective
November 15, 1978 to increase the efficiency of this snh-unit and reducethe cost while serving the
same number of clients.
BE IT FURTHER RESOLVED that such reorganization he as shown in Exhibit I (attached) and
salary range adjustments for the Public Health Clinical Dentists and Dental Hygienist positions be
as shown in Exhibit II (attached).
The Health and Human Resources Committee, by John H. Peterson. Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson"
Copies of Exhibit I and II on file in the County Clerk's Office.
14714
475
Commissioners Minutes Continued. October 19, 1q78
REPORT
By Mr. McDonald
IN RE: MISCELLANEOUS RESOLUTION #8671 - DENTAL CLINIC REORGANIZATION AT THE PUBLIC HEALTH DIVISION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Personnel Committee reports that it has reviewed and recommends the adoption of
Miscellaneous Resolution #8671. Said resolution has certain specific personnel implications
including the adjustment of salary ranges for Public Health Clinical Dentist and Dental Hygienist
classifications as well as the following classification and position changes:
# OF
ACTION POSITIONS CLASSIFICATION
Delete 1 Chief of Public Health Clinical Dentistry
Delete 3 Public Health Clinical Dentist
Add I Dental Hygienist
Add 1 Office Leader
Add 1 Student
Reclass. I Office Supervisor I to Office Leader
Reclass. 1 Dental Clinic Assistant 11 to Clerk 111
The Personnel Committee, by John J. McDonald, Chairperson, moves the acceptance or the
foregoing report.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8671 - DENTAL CLINIC REORGANIZATION AT THE PUBLIC HEALTH DIVISION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule Xl-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8671 and finds said reorganization would result in annual savings of $50,626 in salary
and fringe benefit costs. It is anticipated the reorganization will be initiated November 15, 1978
and be fully effective by January 1, 1579. A complete breakdown of the reorganization is provided
in Exhibit I attached to Miscellaneous Resolution '8671.
Because implementation will be phased in during the aforementioned time frame, the 1978
Financial implications have yet to be determined. Therefore, the Finance Committee recommends
that the 1978 Dental Unit Budget remain unadjusted with the further recommendation that the 1979
Dental Unit Budget reflect the subject reorganization.
FINANCE COMMITTEE
Dennis L. Murphy, Vice Chairperson
Moved by Peterson supported by Patterson the reports be accepted and Resolution 118671
be adopted.
AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt,
Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pcrnick, Peterson, Price, Roth, Simson,
Aaron, Daly, DiGiovanni. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the reports were accepted and Resolution
#867I was adopted.
Misc. 8681
By Mr. McDonald
IN RE: ESTABLISHMENT OF CLASSIFICATION AND SALARY RANGE OF FOOD SERVICES WORKER TRAINEE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the present Food Services Division organization structure includes six (6)
Student positions paid at the rate of $2.65/hour; and
WHEREAS the County has continually experienced difficulty in recruiting for these Food
Services Division Student positions: and
WHEREAS the Personnel Committee has received and reviewed a request from the Food Services
Division for the establishment of the part-time, non-eligible classification of Food Services
Worker Trainee with a salary range indent ical to that paid Student positions: and
WHEREAS the new classification would permit recruitment from a broader labor market at
no additional increase to the salaries budget; and
WHEREAS your Personnel Committee recommends the establishment of the Food Services Worker
Trainee classification,
NOW THEREFORE BE IT RESOLVED that the part-time, non-eligible classification of Food
Services Worker Trainee be established at the following salary range:
Commissioners Minutes Continued. October 19, 11978 4/6
!MSC 0/T
2.65/hr. Reg.
ANO BE IT FURTHER RESOLVED that the six (6) Student positions in the Food Services Division
be reclassified to Food Services Worker Trainee.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
The Chairperson announced pursuant to Rule XI-E the matter shall be laid over to the
next regular Board meeting to be held on November 2, 1978.
Misc. 8682
By Mr, Wilcox
IN RE: SALE OF AIRPORT PROPERTY IN PONTIAC TOWNSHIP
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland owns property in the Township of Pontiac described as:
Town 3 North, Range 10 East, Section 3
East 80 acres of Northeast fractional 1/4, except beginning at point distant North 89-59-10
East 1,459.69 feet from North 1/4 corner, Thence North 89-59-10 East 683 feet. Thence South 00-27-50
West 1,546 feet, Thence South 89-59-10 West 683 feet, Thence North, 00-27-50 East 1.546 feet to
beginning, also except Beginning at Northeast section corner, Thence South 00-18-45 West 1,296.85
feet, Thence South 89-59-10 West 438.49 feet, Thence North 00-27-50 East 1,296.85 feet, Thence North
89-59-10 East 435.07 feet to beginning.
Containing 42.75 Acres.
WHEREAS the Airport Committee has requested the disposal of said property; and
WHEREAS the County of Oakland has no further need for this property.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
County Executive to sell the above described property in its entirety under the following terms:
Minimum selling price for the entire parcel is $59,500 with no less than 10% down at time
of sale;
Maximum term of contract is 5 years;
Interest on unpaid balance of 87; per annum;
The mineral rights shall be transferred with the property;
No deed is transferred until entire parcel is paid For.
BE IT FURTHER RESOLVED that any monies realized from the sale of said property, after
expenses have been deducted, are to be deposited to the Airport Capital Improvement Fund or the
County General Fund, at the discretion of the Board of Commissioners to be decided at the time of
sale.
BE IT FURTHER RESOLVED that ihe Board or Comilisioners herchy authorizes the Chairperson
of the Board of Commissioners to execute the necessary documents for the sale of said property.
Mr. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of
the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Robert A. McConnell, Vice Chairperson
Moved by McConnell supported by Olson the resolution be adopted.
AYES: Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt. Moxley, Murphy.
Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth. Simson, Aaron, Daly. DiGiovanni,
Doyon, Fortino. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8683
By jr. Wilcox
IN RE: SALE OF AIRPORT PROPERTY IN ORION TOWNSHIP
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland owns property in the Township of Orion described as:
Town 4 North, Range 10 East, Section 35
Part of East 1/2 of Southwest 1/4, Begin at point distant North 87 Degrees. 50 Minutes,
35 Seconds East 1295.30 feet and North 01 Degrees, 00 Minutes, 30 Seconds West 464.97 feet from
Southwest section corner, Thence North 01 Degrees, 00 Minutes, 30 Seconds West 873.28 feet, Thence
South 84 Degrees, 57 Minutes, 00 Seconds East 749.53 feet, Thence North 88 Degrees. 50 Minutes.
00 Seconds East 443.59 feet, Thence South 00 Degrees. 24 Minutes, 26 Seconds West 696.82 feet,
Thence South 89 Degrees, 35 Minutes, 34 Seconds West 320 feet, Thence South DO Degrees, 24 Minutes,
26 Seconds East 84.68 feet, Thence South 87 Degrees, 50 Minutes, 35 Seconds West 860.79 feet to
beginning. 21.41 Acres.
477
Commissioners Minutes Continued. October 19, 1978
WHEREAS the Airport Committee has requested the disposal of said property: and
WHEREAS the County of Oakland has no further need for this property.
NOW THEREFORE BE IT RESOLVED that tne Oakland County Board of Commissioners authorizes
the County Executive to sell the above described property in its entirety under the following terms:
Minimum selling price for the entire parcel is $210,000 with no less than 10% down at
time of sale;
Maximum term of contract is ten (10) years;
Interest on unpaid balance of 8% per annum;
The mineral rights shall be transferred with the property;
No deed is transferred until entire parcel is paid for
BE IT FURTHER RESOLVED that any monies realized from the sale of said property, after
expenses have been deducted, are to be deaosited to the Airport Capital Improvement Fund or the
County General Fund, at the discretion of the Board of Commissioners, to be decided at the time
of the sale.
BE IT FURTHER RESOLVED that tne Board of Commissioners hereby authorizes the Chairperson
of the Board of Commissioners to execute the necessary documents for the sale of said property.
Mr. Chairperson, on behalf of the Planning and Building Committee. I move the adoption of
the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Robert A. McConnell, Vice Chairperson
Moved by McConnell supported by Olson the resolution be adopted.
AYES: Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, MurphY,
Olson, Patterson, Perinoff, Pernick, Peterson, Price, Roth. Simson, Aaron, Daly, DiGiovanni,
Doyon, Fortino, Gabler. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8684
By Mr. Wilcox
IN RE: SALE OF BLOOMFIELD HILLS PROPERTY - LOT 42 AND S. 30 FT. OF LOT 43, BLOOMFIELD SITES
SUBDIVISION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland by and through its Department of Public Works owned and
operated the Bloomfield Sites Subdivision water supply system, a well water system, including the
well site, located in the City of Blooinfield Hills, described
Lot 42 and South 30 Feet of Lot 43, Bloemfield Sites, .1 subdivision of 11.tri el ihe
southeast quarter or Sod ion II, T2N. RI OF, City of Bloundield Hills, DaLlond County. Michinan,
according to the plat the as recorded in Li her 71 of Plats, P,I ,Fe 21, OaklAnd County Records.
Subject to restrictions of record. Suaject to easements of record. Conlaininu 1.35 acres.
WHEREAS the City of Bloomfield Hills connected to the Detroit water system in 1970 and
the wells and well site have been abandoned; and
WHEREAS the Department of Public Works no longer has a need for the well site; and
WHEREAS the property had been sold earlier to a private party and repurchased because
of soil conditions; and
WHEREAS updated appraisals and projected additional costs for the residential construction
on this site have now been obtained.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes
the County Executive to sell the above described property in its entirety under the following terms:
Minimum selling price for the entire parcel is $30,100 with no less than 10% down at
time of sale;
Maximum term of contract is five (5) years;
Interest on unpaid balance ol 8 per annum;
The mineral rights shall be transferred with the property;
No deed is transferred until entire parcel is paid for.
BE IT FURTHER RESOLVED that the Board of Commissioners hereby authorize the Chairperson
of the Oakland County Board of Commissioners to execute the necessary documents for the sale of
said property.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the
adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Robert A. McConnell, Vice Chairperson
Moved by McConnell supported by Patterson the resolution be adopted.
AYES: Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Patterson,
Perinoff, Pernick, Peterson, Price, Roth, Sirrson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline. (23)
NAYS: None. (0)
47 8 Commissioners Minutes Continued. October 19, 1978
A sufficient majority having voted therefor, the resolution was adopted.
"Misc. 8425
By Mrs. Moffitt
IN RE: ART EXHIBITIONS
To the Oakland County Board of Commissionurs
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has established a Cultural Council to
promote the arts in Oakland County; and
WHEREAS the Royal Oak County lia-ket and Pontiac County market are ideally located and with
sufficient space to have art fairs and . xhibits.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners request the
County Executive to inquire into the feasibility of using the Royal Oak or Pontiac County markets
for the purpose of holding art fairs and exhibits on the first Sunday of every month.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Lillian V. Moffitt, Commissioner - District #15"
REPORT
By Mr. Wilcox
IN RE: MISCELLANEOUS RESOLUTION - ART EXHIBITS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gent.Temen:
The Planning and Building Committee, hy Richard R. Wilcox, Chairper%on, having reviewed
Miscellaneous Resolution I18425 reports with the recommendation that the resolution be adopted with
the following conditions; that the Cultural Council appoint a nine-member Steering Committee; that
the County Executive report back to the Planning and Building Committee before any final action and
that the investigation include the effect this may have on the occupants of the markets, as well as
existing Community Art Fairs and Exhibits.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the
acceptance of the foregoing report.
PLANNING AND BUILDING COMMITTEE
Robert A. McConnell, Vice Chairperson
Moved by McConnell supported by Aaron the report be accepted.
A sufficient majority having vmted therefor, the motion carried.
Moved by McConnell supported by Moffitt that Resolution 1/8425 be adopted.
Moved by Roth supported by Moffitt the resolution be laid on the table, pending a report
from the County Executive.
A sufficient majority having voted therefor, the motion carried.
Mr. Gorsline gave notice that at the next meeting of the Board, he will make a motion to
discharge the General Government Committee from further consideration of Resolution #8605 -
RECONSTITUTION OF OAKLAND COUNTY BOARD OF COMMISSIONERS.
Misc. 8685
By Mr. Peterson
IN RE: FEASIBILITY STUDY TO OPERATE OAKLAND COUNTY PUBLIC TRANSPORTATION SYSTEM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Miscellaneous Resolution 118408 of April 20, 1978 established the Oakland County
Board of Commissioners' concern about a lack of an equitable share of public transportation in
Oakland County; and
WHEREAS Southeastern Michigan Transportation Authority plans to start a portion of the
OCART Dial-A-Ride System for Oakland County on October 30, 1978; and
WHEREAS the funding for OCART has been resolved as a result of state, legislation; and
WHEREAS the major factor in further disproportionate distribution of public transit
development in the region appears to be inherent in the alternative analysis study to-date which
concentrates resources in one small geographic area at the expense of transit needs of Oakland
citizens; and
WHEREAS the most optimuw method of meeting the trare,it needs of Oakland citizens and
citizens of the tri-county region is to expand and upgrade line-haul bus service, Dial-A-Ride
Systems and commuter rail service immediately; and
WHEREAS Miscellaneous Resolution 118408 of April 20, 1978 specifies that Oakland County
intends to withdraw from SEMTA if there is no equitable distribution of transit service; and -
WHEREAS "in the event of said termination, Oakland County will act immediately, alone or
with neighboring governments, to form it's own Transportation Authority;" and
WHEREAS a large undertaking of operating a public transportation system requires advance
preparations.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
County Executive to perform a feasibility study to operate the Oakland County public transportation
479
Commissioners Minutes Continued. Ocirdwr 19, lqr
system; and
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners appropriates $5,000
to fund the said feasibility study in the form of consultant, lcrial, and other needed services.
I move the adoption of the foregoing rc ,.olntion.
John H. Peterson, Commissioner - District 116
Moved by Peterson supported by GOrslIne the resolution be adapted.
The Chairperson referred the resolution to the Planning and Building Committee and
Finance Committee.
Mr. Price objected to the referral.
The Chairperson stated those in favor at sustaining the objection vote 'yes' and those
opposed vote 'no'.
AYES: Kelly, Perinoff, Pernick, Price, Roth, Simson, Aaron, Daly, DiGiovanni, Doyon. (10)
NAYS: Lanni, McConnell, McDonald, Moffilt, Moxley, Murphy, Olson, Page, Patterson,
Peterson, Fortino, Gabler, Gorsline, Hoot. (14)
A sufficient majority not having voted therefor, the objection was not sustained.
The resolution was referred to the Planning and Building Committee and Finance Committee.
William M. Spinelli presented a Report in behalf of Daniel T. Murphy, County Executive
regarding the possibility of the Board of Commissioners approve a Bond Ordinance authoriz'ino the
issuance of $100 Million in Residential Mortgage Revenue Bonds.
The Chairperson referred the Report to the Finance Committee mid Pahlic Services Commitioc.
There were no objections.
Moved by Patterson supported by Daly the Board adjourn until November 2, 1918 at 9:30 A.M.
A sufficient majority having voted therefor, the motion carried.
The Board adjourned at 10:50 A.M.
Lynn D. Allen Wallace F. Gabler, Jr.
Clerk Chairperson
480
OAKLAND COUNTY
Board Of Commissioners
MEETING
November 2, 1978
Meeting called to order by Chairperson Wallace P. Gabler, Jr, at 10:00 A. M. in the Court
House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Invocation given by Alexander C. Perinoff.
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.
The Chairperson vacated the Chair to present Achievement Awards from National Association
of Counties. The Vice Chairperson, Lillian V. Moffitt took the Chair.
The Achievement Awards were presented to the following:
Health Department - Robert Locey, M.D.
On-The-Job Training Program - Harold McKay
Veterans' Services - Carl Pardon
Emergency Medical Services Tornado Siren Program - Gary Canfield
The Chairperson returned to the Chair.
The Chairperson announced that a Public Hearing would be held at this time in accordance
with state law on the spread of 1978 Local Taxes and asked if any person wished to address the Board.
Mr. John King of Bloomfield Hills addressed the Board.
The Chairperson asked if any other person wished to be heard. No other person asked to be
heard and the Chairperson declared the Public Hearing closed.
Misc. 8686
By Mr. Kasper
IN RE: 1978 REPORT ON LOCAL TAXES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Your Finance Committee on Local Taxes has examined reports from the various townships and
cities having taxes to be spread upon the County Tax Roll, and has checked these reports with the
pertinent law (Sec. 37 General Property Tax Law), has caused corrections to be made where necessary,
has held a public hearing on October 26, 1978.
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:
I. 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 1978.
481
Commissioners Minutes Continued. November 2, 1978
Mr. Chairman, I move the adoption of the foregoing resolution.
Paul E. Kasper, Chairperson
Dennis Murphy, Vice Chairperson
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
Commissioners Minutes Continued. November 2, 1978
1978 CERTIFIED TAX RATES IN OAKLAND COUNTY PER $1000 OF STATE EQUALIZED VALUATION
TOTAL LOCAL SCHOOLS COLLEGES INTERMEDIATE SCHOOLS
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 6.15 1 00 .40 .23 1.50 .18 '1 33 75 50 5.23 .25 45 73
200-Oxford Area Comm Sch 8.44 19.56 441 1.00 .40 .23 1.50 18 1.33 .75 .50 523 25 43.78
400-Almont Comm. Sch (Lapeer Co 1 8.375 15.50 .67 .225 3.30 .038 1 33 75 .50 5.23 25 36 168
401-Almont Comm Sch (Lapeer Co ) Trans 1971 8.375 15 50 1.96 225 330 .038 1 33 75 50 523 25 37 458
700-Romeo Comm Sch iMacorre Co 1 8_58 22 37 700 23 200 345 1 33 75 50 523 25 48 585
AVON TOWNSHIP
010-Avondale Sch 8 13 25 97 513 1.00 40 23 1.50 18 1 41 460 1 30 523 25 55 33
220-Rochester Comm. Sch 9.54 20.47 4.68 1.00 .40 23 1.50 18 1 41 4 60 1 30 523 25 50 79
221-Rochester Comm Soh Trar.5 '958 9.54 20.47 4.676 1.00 40 23 1_50 18 1.41 461) 1 30 523 25 50 786
222-Fiochesler Comm. Sc, T•ar's '998 9.54 20.47 4.82 1 00 .40 .23 1.60 1 8 1 41 4 50 1 30 523 25 50 93
BLOOM FIELD TOWNSHIP
010-Avondaie Sch 8.13 25 97 5 13 1.00 40 _23 1 50 18 1 41 10 00 90 523 25 60.33
030-Birmingham City Sch. 8.13 25.30 2.30 1.00 .40 .23 1.50 18 1.41 10.00 .90 5.23 25 56.83
040-Bloomfield Hills Soh 8.13 21.87 3.00 1.00 .40 .23 1.50 .18 1 41 10_00 90 5.23 .25 54 10
041-Bloomfield Hills Sch -Trans. 1 957 8.13 21 87 3.50 1.00 .40 .23 1.50 .18 1.41 10.00 .90 5.23 25 54.60
210-Pontiac City Sch. 8.13 21.47 430 1.00 .40 .23 1.50 .18 1 41 10 00 .90 5.23 25 55 00
BRANDON TOWNSHIP
050-Brandon Sch Dist. 8.53 18 45 3.25 1.00 .40 .23 1.50 .18 1 27 6.01 5.23 25 46 30
051-Brandon Sch Dist-Trans. '957 8.53 18.45 3.82 1.00 .40 .23 1.50 .18 1 27 601 5.23 25 46 87
200Oxford Area Comm Sch D ,s. 8.44 19 56 441 1.00 .40 23 1.50 18 1 27 501 5.23 25 48 48
202-Lapeer Public Sch.-TranS 1974 8.44 19.56 775 1.00 .40 .23 1.50 18 1 27 6.01 5.23 25 51.82
COMMERCE TOWNSHIP
140 Huron Valley Sch 853 23 19 7.00 1.00 40 .23 1_50 .18 1.41 055 5.23 .25 48 975
270-Walled Lake Consolidate a 5:" 8.13 23.77 1 82 1.00 .40 .23 1.50 18 1 41 055 523 25 43.975
271-Walled Lake Consolioate.11 Sci-.-Trans 1967 8.13 23.77 2.61 1.00 .40 .23 1.50 .18 1 41 .055 5.23 25 44 765
272-Walled Lake Consolidated SV". -Trans. 1969 8.13 23.77 2_61 1.00 .40 .23 1_50 .18 1.41 .055 5_23 .25 44 765
GROVELAND TOWNSHIP
050-Brandon Sch. 8.53 18.45 3.25 1.00 .40 .23 1.50 .18 1.01 3.00 523 .25 43_03
052-Holly to Brandon 12-10-76 8.53 18.45 3.70 1.00 .40 .23 1.50 .18 1.01 3.00 5_23 .25 43.48
130-Holly Area Sch. 8.53 18.47 3.70 1.00 .40 .23 1.50 18 101 3.00 5.23 .25 43.50
500-Goodrich Rural Agricultural iGenesee CO.) 8.11 20.50 7.30 1.40 _50 .17 2.20 .14 101 3.00 5.23 25 49.81
053-Holly to Brandon 3-10-78 8.53 16.45 3.70 1.00 .40 .23 1.50 .18 1.01 3.00 5_23 .25 43 48
TOWNSHIP
PAGE 2
COUNTY TOTAL
z- oo
iN)
2 '..°.. 1978 CERTIFIED TAX RATES IN OAKLAND COUNTY PER $1000 OF STATE EQUALIZED VALUATION PAGE 3 3 -. in LA -.
TOTAL LOCAL SCHOOLS COLLEGES , INTERMEDIATE SCHOOLS TOWNSHIP COUNTY TOTAL g a
Voted Voted Voted Voted -,
Allocated Operating Debt Operating Debt Allocated Operating Debt Allocated Operating Debt Allocated Voted Debt Total
=
HIGHLAND TOWNSHIP c
140-Huron Valley Sob. 8.53 23.19 7.00 1.00 .40 .23 1.50 .18 112 3.00 5.23 .25 51 63 o
n
HOLLY TOWNSHIP o =
130-Holly Area Sob. Dist. 8.53 18 47 3.70 1.00 .40 .23 1 50 18 ao 1.50 5.23 25 41 79 " _.
550-Grand Blanc No. 2 Frl {Genesee Co.) 811 21.30 462 1.40 .50 .17 2.20 .14 .80 1 50 5.23 25 46 22 m c a 0_
INDEPENDENCE TOWNSHIP
070-Clarkston Comm Sob. 821 20.79 2 65 1 00 .40 .23 1 50 le 1.33 200 5.23 25 43 77
150-Lake Orion Comm Sch. 821 20.00 6.15 1 00 40 .23 1 50 .18 1 33 2 00 5.23 25 46 48
280-Waterford Township Sch. 8.13 22.13 5.14 1 00 40 .23 1_50 18 1.33 200 5.23 25 47.52
071-Lake Orion Transfer 6-20-75 8.21 20 79 6.15 1 00 40 23 1 50 .18 1.33 200 5.23 25 47 27
LYON TOWNSHIP
240-South Lyon Comm Sob 954 18 50 4.465 1.00 40 .23 1 50 .18 1_01 1 50 5.23 .25 43 805
650-Northville Public Sch (Wayne Co 1 890 26.50 7 12 1.77 33 .03 1.00 13 1.01 1 50 523 .25 53 77
MILFORD TOWNSHIP
140-Huron Valley Sch. 8.53 23.19 7.00 1 00 .40 .23 1 50 .18 1.41 1.00 5.23 25 49.92
144-Huron Valley Sob-Transfer 8-8-72 8.53 23.19 6.763 1.00 .40 .23 1.50 .18 1.41 1 00 5.23 25 49 683
240-South Lyon Comm_ Sch. 954 18.50 4 465 1.00 .40 .23 1.50 .18 1_41 1.00 5.23 25 43 705
NOVI TOWNSHIP
180-Novi Comm Sch. 853 23.50 750 1 00 .40 .23 1 50 18 1 01 1 50 5.23 25 50 83
240-South Lyon Comm. Sch. 954 18.50 4 465 1.00 .40 .23 1_50 18 101 1 50 523 25 43 805
270-Walled Lake Consolidated 8 13 23.77 1 82 1.00 .40 23 1 50 18 1.01 1 50 523 25 45 02
650-Northville Public Sch (Wayne Co ) 890 26.50 7 12 1 77 .33 .03 1 00 .13 1.01 1 50 5.23 25 53 77 gLGI 6z .1aquanoN
1.00 .40
1.00 40
OAKLAND TOWNSHIP
150-Lake Orion Comm. Soh
220-Rochester Comm Sch.
700•Romeo Comm. Sob. (Macomb Co.(
701-Romeo Comm. Sch.-Trans 1956
821 20 00 6.15
9 54 20.47 4.68
8.58 22 37 7.00
8.58 22.37 7.74
.23 1.50 .18 1.22 .75 5.23 .25 45 12
23 1.50 18 1.22 75 523 25 45 45
.23 200 .345 1.22 75 5.23 25 47 975
.23 2.00 .345 1 22 75 523 25 48 715
Commissioners Minutes Continued. November 2, 1978 CERTIFIED TAX RATES IN OAKLAND COUNTY PER $1000 OF STATE EQUALIZED VALUATION PAGE 4
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
ORION TOWNSHIP
150-Lake Orion Comm. Sch. 8.39 20.00 6.15 1.00 .40 .23 1 50 .18 1.15 1 00 523 .25 45 48
210-Pontiac City Sch. 8.13 21.47 4.30 1.00 .40 .23 1.50 .18 1_15 1.00 5.23 25 44.84
220-Rochester Comm. Sch 954 20.47 4.68 1 00 .40 .23 1 50 .18 1 15 1 00 523 25 45 63
OXFORD TOWNSHIP
150-Lake Orion Comm. Sch. 8.21 20.00 6.15 1.00 40 .23 1 50 .18 1.10 1 75 5.23 25 46.00
200-Oxford Area Comm. Sch 844 19.56 441 1 00 .40 .23 1.50 18 110 1.75 5.23 25 44 05
201-Oxford Area Comm. Sch.-Trans, 1967 8.44 19_56 4.89 1.00 40 .23 1.50 .18 1 10 1 75 523 25 44 53
PONTIAC TOWNSHIP
010-Avondale Sch. 8.13 25 97 5.13 1.00 40 .23 1.50 .18 1 41 600 523 .25 55 43
210-Pontiac City Sch. 8.13 21.47 4.30 1.00 .40 .23 1.50 18 1 41 6.00 5.23 .25 50 10
220-Rochester Comm. Sch. 9.54 20.47 4.68 1.00 .40 .23 1.50 18 1.41 600 5.23 25 50.89
-
kJ,
CO
ROSE TOWNSHIP
130-Holly Area Sch.
450-Fenton No 1 Frl. (Genesee Co.)
8.53 18.47 3.70 1.00 .40 .23 1.50 .18 1 01 5.23 .25 40.50
8.60 20.40 7.00 1.40 .50 .17 2.20 14 1.01 523 .25 46.90
ROYAL OAK TOWNSHIP
020-Berkley City Sch 9.54 28.72 3.48 1.00 .40 .23 1.50 .18 2.00 2.4595 523 .25 54 9895
110-Ferndale City Sch 9.54 25.08 1.60 1.00 .40 .23 150 18 2.00 2 4595 5.23 .25 49.4695
190-Oak Park Sch. 9.54 24.50 4.77 1.00 .40 .23 1.50 .18 200 2 4595 5.23 .25 52 0595
SOUTHFIELD TOWNSHIP
030-Birmingham City Sch. 8.13 25.30 2.30 1.00 .40 .23 1_50 .18 .50 5.23 25 45.02
250-Southfield Public Sch 8.53 22_79 2.52 1.00 40 .23 1.50 .18 .50 5.23 25 43.13
036-Birmingham City Sch.-Trans. 1974 8.13 25.30 2.2945 1.00 40 .23 1.50 .18 .50 5.23 .25 45 0145
SPRINGFIELD TOWNSHIP
050-Brandon Sch. 8.53 . 18.45 3.25 1.00 .40 .23 1.50 .18 1 01 2.00 5.23 .25 42.03
070-Clarkston Comm. Sch. 8.21 20.79 2.65 1.00 .40 .23 1.50 .18 1 01 200 5.23 .25 43.45
130-Holly Area Sch. 13.53 18.47 3.70 1.00 .40 .23 1.50 .18 1.01 2.00 5_23 .25 42.50
131-Holly Area Sch.-Trans. 5-23-72 8.53 18.47 2.65 1.00 .40 .23 1.50 .18 1 01 2.00 5.23 .25 41 45
co
, .p-
§ `Pc'' 1978 CERTIFIED TAX RATES IN OAKLAND COUNTY PER $1000 OF STATE EQUALIZED VALUATION PAGES 0 0 E.-
z TOTAL LOCAL SCHOOLS COLLEGES INTERMEDIATE SCHOOLS TOWNSHIP COUNTY TOTAL rb , .1 Voted Voted Voted Voted x
Allocated Operating Debt Operating Debt Allocated Operating Debt Allocated Operating Debt Allocated Voted Debt Total --
c
WATERFORD TOWNSHIP 0 070-Clarkston Comm. Sch. 8.21 20.79 2.65 1.00 .40 .23 1.50 .18 8.00 1.94 5.23 .25 50.38 n 210-Pontiac City Sch. 8.13 21.47 • 4.30 1_00 .40 .23 1.50 .18 8.00 1.94 5.23 .25 52.63 0
280-Waterford Township Sch. 8.13 22.13 5.14 1.00 .40 .23 1.50 .18 8.00 1.94 5 n.23 .25 54.13 , .... 0
WEST BLOOMFIELD TOWNSHIP (.0 c
cL 030-Birmingham City Sch. 8 13 25.30 2.30 1.00 40 _23 1.50 .18 1 41 3.80 1.25 5.23 .25 50.98
040-Bloomfield Hills Sch. 8.13 21.87 3.00 1.00 .40 .23 1.50 .18 1 41 3.80 1.25 , 5.23 .25 48.25
100-Farmington Public Sch. 8.13 27.75 3.80 1.00 .40 .23 1.50 .18 1.41 3.80 1 25 5.23 .25 54.93
210-Pontiac City Sch. 513 21_47 4.30 1.00 40 .23 1.50 .18 1 41 3.80 1.25 5.23 .25 49.15
270-Walled Lake Consolidation Sch 8 13 23.77 1.82 1 00 40 .23 1.50 .18 1.41 3.80 1.25 5.23 .25 48.97
280-Waterford Township Sch 8 13 22.13 5.14 1 00 40 .23 1.50 .18 1 41 3 tiO 1.25 523 .25 50_65
283-Waterford Township Sch.-Trans. 1965 8.13 22.13 4.388 1.00 .40 .23 1.50 .18 1.41 3.80 1.25 5.23 .25 49.898
290-West Bloomfield Sch 8.13 26.00 3.80 1.00 .40 .23 1.50 .18 1 41 3.80 1.25 5.23 .25 53.18
291-West Bloomfield Sch.-Trans. 1965 8.13 26.00 4.552 1.00 .40 .23 1_50 .18 1.41 3.80 1 25 5.23 .25 53.932 G
---, co
WHITE LAKE TOWNSHIP
070-Clarkston Comm. Sch. 8.21 20.79 2.65 1.00 .40 .23 1.50 .18 1.01 1.30 5.23 .25 42.75
130-Holly Area Sch. 8.53 18.47 3.70 1.00 .40 .23 1.50 .18 1.01 1.30 5.23 .25 41.130
140-Huron Valley Sch. 8.53 23.19 7.00 1 00 40 .23 1.50 .18 1.01 1.30 5.23 .25 49.82
270-Walled Lake Consolidated Sch. 8.13 23.77 1.46 1.00 .40 .23 1.50 .18 1.01 1.30 5.23 .25 44.46
273-Wailed Lake Consolidated Sch.-Trans 7-1-67 8 13 23.77 3.192 1 00 40 .23 1.50 .18 1.01 1.30 5.23 .25 46.192
274-Wailed Lake Consolidated Sch.-Trans. 8-3-68 8 13 23.77 2.61 1.00 40 .23 1.50 18 1.01 1.30 5.23 25 45.61
275-Wailed Lake Consol.-Prior to Dublin 7-1-67 8 13 23.77 1.82 1.00 40 .23 1.50 18 1 01 1.30 5.23 .25 44.82
280-Waterford Township Sch 8 13 22.13 5.14 1 00 40 .23 1.50 .18 1.01 1 30 5.23 .25 46.50 z JaqwanoN
CITY OF BIRMINGHAM
030-Birmingham City Sch 8.13 25.30 230
9.54 28.72 3.48
9.54 29.00 4.27
CITY OF BERKLEY
020-Berkley City Sch.
230•Royal Oak City Sch.
CITY OF HAZEL PARK
120-Hazel Park City Sch. 9.54 24.50 5.00
9.54 25.08 1 60
9.54 24 50 5.00
CITY OF FERNDALE
110-Ferndale City Sch
120-Hazel Park City Sch Commissioners Minutes Continued. November 2, 1978
1978 CERTIFIED TAX RATES IN OAKLAND COUNTY PER 81000 OF STATE EQUALIZED VALUATION PAGE 6
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
1.00 .40 .23 1.50 .18 16.69 287 5.23 .25 70.09
1.00 .40 .23 1.50 .18 16.69 2.87 5.23 .25 71.16
1.00 .40 .23 1 50 .18 18 00 523 .25 62.52
1.00 .40 .23 1 50 .18 15.00 5.23 .25 60.37
CITY OF CLAWSON
080-Clawson City Sch. 9.54 21.96 5.08
8.13 25 30 2.30 1.00 .40 .23 1 50 .18 13.21 79 5.23 .25 58.52
8.13 21.87 300 1.00 .40 .23 1.50 .18 13.21 .79 5.23 25 55 79
8.13 2181 3.50 1.00 .40 .23 1.50 .18 13 21 .79 5.23 .25 56.29
CITY OF BLOOMFIELD HILLS
030 Birmingham City Sch
040-Bioomfeid Hills Sch
041-Bloomfield Hills Sch.-Trans. 1957
CITY OF FARMINGTON
100-Farmington Public Sch 8.13 27.75 3.80 1.00 .40 .23 1.50 .18 11.50 5.23 25 59.97
CITY OF FARMINGTON HILLS
060-Clarenceville Sch 8.90 26.98 5.25 1.77 33 .23 1.50 .18 800 1 00 5.23 25 59 62
100-Farmington Public Sch 8.13 27.75 3.80 1.00 .40 .23 1 50 18 800 1 00 5.23 .25 57.47
101-FarmingtOn Public Sch -Trans 1957 8.13 27 75 3.63 1.00 40 .23 1.50 .18 800 1 00 5.23 25 57 30
270.Walled Lake Consolidated Sch 8.13 23.77 1.82 1.00 .40 .23 1.50 18 800 100 523 .25 51.51
1.00 .40 .23 1.50 18 21_51 1 BO 5.23 .25 68.32
1.00 40 .23 1.50 .18 21 51 1.80 5.23 .25 71.14
1.00 .40 .23 1.50 18 23.00 3.25 5.23 25 74.08
CITY OF HUNTINGTON WOODS
020-Berkley City Sch 9.54 28.72 3.48 1.00 .40 .23 1 50 .18 17.12 2.31 5.23 .25 69.96
021-Berkley City Sch -Trans. 1974 9.54 28.72 2.15 1.00 .40 .23 1 50 .18 17 12 2.31 5.23 .25 68.63
230-Royal Oak Sch 9.54 29.00 4.27 1.00 .40 .23 1.50 .18 17.12 2.31 5.23 .25 71.03
CO
CITY OF KEEGO HARBOR
290-West Bloomfield Sch.
CITY OF LATHRUP VILLAGE
250-Southfield Public Sch.
_E..- . 0.
3
0
UI
X
0
- .
7
(D 0.
1978 CERTIFIED TAX RATES IN OAKLAND COUNTY PER $1000 OF STATE ECIUALIZED VALUATION PAGE 7
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 26.00 3.80 1.00 .40 .23 1.50 .18 17.36 2.14 5.23 .25 66.22
9.54 22.79 2.52 1.00 .40 .23 1.50 .18 12.25 2.45 5.23 .25 58.34
CITY OF MADISON HEIGHTS
160-Lamphere Public Sch.
170-Madison Sch.
230-Royal Oak City Sch.
CITY OF NORTH VILLE
650-Northville Public Sch. (Wayne Co.)
CITY OF NOVI
180-Novi Comm Sch
181-Novi Comm. Sch. Dist.-Trans. 1965
182-Northville-Novi-Trans. 7-7-74
183-Northville to Novi-Trans. 7-1-76
240-South Lyon Comm. Sch.
270-Walled Lake Consolidated Sch.
650-Norihville Public Sch. (Wayne Co.)
9.54 23.00 7.00 1.00 .40 .23 1.50 .18 12.67 1.90 5.23 .25 62.90
9.54 22.26 4.60 1.00 .40 .23 1.50 .18 12.67 190 5.23 .25 59.76
9.54 29.00 4.27 1.00 .40 .23 1.50 .18 12.67 1.90 5.23 .25 66.17
8.90 26.50 7.12 1.77 .33 03 1.00 .13 14.40 5.23 .25 65.66
9.54 23.50 7.50 1.00 .40 .23 1.50 .18 10.85 1.44 5.23 .25 61.62
9.54 23.50 7.67 1.00 .40 .23 1.50 .18 10.85 1.44 523 .25 61.79
9.54 23.50 7.12 1.77 .33 .23 1.50 .18 10.85 1.44 5.23 .25 61.94
9.54 23.50 7.12 1.77 .33 .23 1.50 .18 10.85 1.44 5.23 .25 61.94
9.54 18.50 4.465 1.00 .40 .23 1.50 .18 10.85 1.44 5.23 _25 53.585
8.13 23.77 1.82 1.00 40 .23 1.50 18 10.85 1.44 523 25 54.80
8.90 26.50 7.12 1.77 .33 .03 1.00 .13 10 85 1 44 5.23 .25 63.55 BL6i 'z JaciwanoN CITY OF OAK PARK
020-Berkley City Sch.
110-Ferndale City Sch
190-Oak Park Sch.
9.54 28 72 3.48
9.54 25.08 1.60
9.54 24.50 4.77
1.00 .40 _23 1.50 .18 24 507 1 962 5.23 .25 76_999
1.00 40 23 1.50 .18 24.507 1.962 5.23 .25 71.479
1.00 .40 .23 1.50 .18 24 507 1 962 5.23 .25 74.069
CITY OF ORCHARD LAKE
040-Bloornfield Hills Sch. 8.13 21 87 3.00 1.00 .40 .23 1.50 .18 14.00 5.23 .25 55.79
270-Walled Lake Consolidated Sch. 8.13 23.77 1.82 1.00 .40 .23 1.50 .18 14.00 5.23 .25 56.51
290-West Bloomfield Sch. 8.13 26.00 3.80 1.00 .40 .23 1.50 .18 14.00 5.23 .25 60.72
CITY OF PLEASANT RIDGE
110-Ferndale City Sch. 9.54 25.08 1.60 1.00 .40 .23 1.50 .18 23.00 1.75 5.23 .25 69.76
65.92
56.48
67 46
63.63
69 86
3 cr
It -s 62.069
NJ
62.0635 -
65.149
61.189 •••••J
00
54.295 Commissioners Minutes Continued. 1978 CERTIFIED TAX RATES IN OAKLAND COUNTY PER $1000 OF STATE EQUALIZED VALUATION PAGE 8
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
CITY OF PONTIAC
210-Pontiac City Sch 9.54 21.47 4.30 1.00 .40 .23 1.50 .18 14.50 7.32 5.23 .25
CITY OF ROCHESTER
220-Rochester Comm. Sch 9.54 20.47 4.68 1.00 40 .23 1.50 .18 13 00 5.23 .25
CITY OF ROYAL OAK
021-Berkley Transfer 8-22.74 9.54 28.72 2.15 1.00 .40 23 1.50 18 17.00 1 26 5.23 25
080-Clawson City Sch. 9.54 21.96 508 1.00 .40 .23 1.50 18 17 00 1.26 5.23 .25
230-Royal Oak City Sch 9.54 29.00 4.27 1.00 40 .23 1.50 18 17.00 1 26 5.23 25
CITY OF SOUTHFIELD
030-Birmingham City Sch 8.13 25.30 2.30 1.00 .40 .23 1 50 .18 15.659 1.89 5.23 .25
035-Birmingham City Sch.-Trans_ 1971 8.13 25.30 2_2945 1.00 .40 .23 1.50 18 15 659 1.89 5.23 25
190-Oak Park Sch. Dist. 9.54 24.50 4.77 1.00 .40 .23 1.50 .18 15 659 1 89 5.23 .25
250-Southfield Public Sch. 9.54 22.79 2.52 1.00 .40 .23 1.50 .18 15.659 1 89 5.23 _25
CITY OF SOUTH LYON
240-South Lyon Comm. Sch 9.54 18.50 4 465 1.00 .40 .23 1.50 .18 13 00 523 .25
CITY OF SYLVAN LAKE
210-Pontiac City Sch. 813 21.47 4.30 1.00 .40 .23 1.50 .18 12.30 . 50 5.23 25 55 49
290-West Bloorritierd Sch. 8.13 26.00 3.80 1.00 40 .23 1.50 .18 12 30 .50 5.23 .25 59 52
CITY OF TROY
010-Avondale Sch. 8.13 25.97 513 1.00 .40 .23 1.50 .18 13.40 5.23 .25 61 42
030-Birmingham City Sch. 8.13 25.30 2.30 1.00 .40 .23 1.50 .18 13 40 5.23 .25 57.92
031-Birmingham City Sch.-Trans_ 1957 8.13 25.30 2.146 1.00 .40 .23 1_50 .18 13.40 5.23 .25 57 766
032-Birmingham City Sch.-Trans 1960 8.13 25.30 1.937 1.00 .40 .23 1.50 .18 13.40 5.23 .25 57 557
033-Birmingham City Sch.-Trans. 1968 8.13 25.30 1.381 1.00 .40 .23 1.50 .18 13.40 5.23 .25 57.001
040-Bloomfield Hills Sch. 8.13 21.87 3.00 1.00 .40 .23 1.50 .18 13 40 5.23 .25 55.19
160-Lamphere Public Sch. 9.54 23.00 7_00 1.00 .40 .23 1.50 .18 13.40 5.23 .25 61.73
230-Royal Oak City Sch. 9.54 29.00 4.27 1.00 .40 .23 1.50 .18 13.40 5.23 _25 65.00
260-Tray City Sch. 9.54 18.80 7.20 1.00 .40 .23 1.50 .18 13_40 5.23 .25 57.73
261-Troy City Sch..Trans. 1960 9.54 18.80 7.563 1.00 .40 .23 1.50 .16 13.40 5.23 .25 58.093
750-Warren Consolidated Sch. (Macomb C0.1 9.58 24.37 4.00 .23 2.00 .345 13.40 5.23 .25 59.405
CO CO
Voted Voted Voted Voted
Allocated Operating Debt Operating Debt Allocated Operating Debt Allocated Operating Debt Allocated Voted Debt Total
CITY Of WIXOM
100-Novi Comm Sch
240-South Lyon Comm Sch
270 WaLled Lake Cons ,: ciated Sch
9.54 23.50 7.50
9.54 18.50 4.465
8.13 23.77 1.82
1.00 .40 .23 1.50 .18 6.83 334 5.23 25
1_00 40 .23 1.50 .18 6.83 3.34 523 25
1 00 40 23 1 50 18 683 3.34 5.23 25
59.50
51.465
52 68
CITY TOTAL LOCAL SCHOOLS COLLEGES INTERMEDIATE SCHOOLS COUNTY TOTAL
CITY OF WALLED LANE
270-Walled Lake Consolidated Sch. 8.13 23.77 182 1.00 .40 .23 1.50 .18 12.90 950 5.23 25 64.91
n o 03 2 LO 3
0 0
r+
0 z
n-n•
1978 CERTIFIED TAX RATES IN OAKLAND COUNTY PER $1000 OF STATE EQUALIZED VALUATION PAGE 9 RL61 'Z JagwanoN
Commissioners Minutes Continued. November 2, 1978 490
Moved by Kasper supported by Montante the resolution be adopted.
AYES: Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Page, Patterson, Perinoff,
Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot,
Kasper, Kelly. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Moved by Patterson supported by Daly the minutes of the October 10, 1978 meeting be approved
as printed.
AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper,
Kelly, Lanni. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Gorsline supported by Roth the minutes of the October 19, 1978 meeting be approved
as printed.
AYES: McDonald, Moffitt, Montante, Moxley, Page, Patterson, Perinoff, Pernick, Peterson,
Price, Roth, Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Clerk read letter from John L. Grubba, Managing Director of Board of County Road Commis-
sioners giving Notice of Public Hearing for the proposed Budget and proposed Road Construction Program
for 1979, to be held in the Bloomfield Township Halt on November 15, 1978 at 7:30 P.M. (Placed on File.)
Clerk read resolution from the Alpena County Board of Commissioners requesting the State
Legislature to enact legislation whereby money would be appropriated to Counties to provide adequate
jail facilities and/or services. (Referred to the General Government Committee)
Clerk read resolution from the Charlevoix County Board of Commissioners requesting the
Governor to consider a re-alignment of regions for consideration of solid waste planning. (Referred
to the Planning and Building Committee)
The Chairperson stated that John King had requested to address the Board.
Mr. King addressed the Board.
Misc. 8687
By Mr. Kasper
IN RE: GRANT ACCEPTANCE FOR PARKS AND RECREATION AND ADVANCE OF FUNDS TO PARKS AND RECREATION
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 #8640
authorized application of a grant for acquisition of Glen Oaks Golf Course and grounds in the amount
of $1,200,000; and
WHEREAS the State of Michigan has approved said grant in the amount of $1,200,000; and
WHEREAS the actual receipt of State funds will take place after November 14, 1978; and
WHEREAS acquisition must take place by November 14, 1978; and
WHEREAS the Parks and Recreation Commission has requested the County to advance $2,400,000
in order to allow closing on November 14, 1978.
NOW THEREFORE BE IT RESOLVED the Board of Commissioners accept the grant for acquisition
of Glen Oaks.
BE IT FURTHER RESOLVED the Board of Commissioners authorize the advance to the Parks and
Recreation Commission funds in the amount of $2,400,000.
BE IT FURTHER RESOLVED the $2,400,000 advance be repaid as follows: $1,200,000 upon receipt
of grant funds from the State of Michigan, and $1,200,000 upon sale of bonds through the Building
Authority. Should bonds not be sold, the $1,200,000 will be repaid by the Parks and Recreation
Commissioner per the schedule below.
491
Commissioners Minutes Continued. November 2, 1978
AMOUNT PAYMENT DUE
300,000 January 31, 1979
300,000 January 31, 1980
300,000 January 31, 1981
300,000 January 31, 1982
TOTAL 1,200,000
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
RE: FUNDING FOR GLEN OAKS GOLF COURSE
BY: OAKLAND COUNTY PARKS AND RECREATION COMMISSION
TO: THE OAKLAND COUNTY BOARD OF COMMISSIONERS
MR. CHAIRMAN, LADIES AND GENTLEMEN:
WHEREAS the Oakland County Parks and Recreation Commission has reviewed the request of
the Oakland County Board of Commissioner's Finance Committee's resolution that pertains to the
financing of Glen Oaks Golf Course; and
WHEREAS the Oakland County Board of Commissioners has accepted the grant from the State
of Michigan; and
WHEREAS it agrees to advance the money to Parks and Recreation and be repaid in accordance
with the following schedule:
$1.2 million - payment due upon receipt of grant funds from the State of Michigan; the
other $1.2 million to be received from the sale of bonds by the Building Authority with the
stipulation that if bonds are not sold, funds are to be paid by the Parks and Recreation Commission
under the schedule as shown here:
$300,000 due January 31, 1979
$300,000 due January 31, 1980
$300,000 due January 31, 1981
$300,000 due January 31, 1982
NOW THEREFORE BE IT RESOLVED that the Oakland County Parks and Recreation Commission accepts
the above terms.
Moved by George W. Kuhn
Supported by Marjorie M. Walker
Resolution Adopted on October 30, 1978
Lewis E, Wint /s/
Lewis E. Wint, Chairman
Betty J. Fortino /s/
Betty J. Fortino, Secretary
Moved by Kasper supported by Perinoff the resolution be adopted.
Discussion followed.
AYES: Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline,
Kelly, Lanni, McConnell, McDonald. (25)
NAYS: Hoot, Kasper. (2)
A sufficient majority having voted therefor, the resolution was adopted.
The Chairperson announced he had received letters from various Police Departments in the
County regarding future operations of Oakland County Computer Services and the impact it will have
on the future operations of CLEMIS. (Court and Law Enforcement Management information System).
(Referred to Finance Committee.)
REPORT
By Mr. Page
IN RE: LIBRARY BOARD APPOINTMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The General Government Committee, by Robert W. Page, Chairperson, having reviewed suggested
nominees from the Public Library Trustee Association of Oakland County reports with the recommendation
of Joann Wilcox for membership on the Oakland County Library Board.
The General Government Committee, by Robert W. Page, Chairperson moves the acceptance of the
foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by Roth the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Commissioners Minutes Continued. November 2, 1978
Mr. Page nominated Joann Wilcox for membership on the Oakland County Library Board.
Moved by Fortino supported by Gorsline that the nominations be closed.
A sufficient majority having voted therefor, the motion carried.
The appointment of Joann Wilcox was unanimously adopted.
Mr. Wilcox abstained.
REPORT
By Mr. Page
IN RE: MISCELLANEOUS RESOLUTION 8677 - HOUSE BILL #6092, CPR INSTRUCTION IN PUBLIC SCHOOL GRADES 9
THROUGH 12
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The General Government Committee, by Robert W. Page, Chairperson, having reviewed Miscellaneous
Resolution #8677 reports with the recommendation that the resolution be adopted.
The General Government Committee by Robert W. Page, Chairperson, moves the acceptance of the
foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
'Misc. 8677
By Mr. Gorsline
IN RE: HOUSE BILL 6092 - CPR INSTRUCTION IN PUBLIC SCHOOL GRADES 9 to 12
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Council for Emergency Medical Services strongly supports public
education in Cardiopulmonary Resuscitation (CPR); and
WHEREAS CPR training of the public is an integral part of better emergency medical care; and
WHEREAS CPR training requires only about four hours of instruction; and
WHEREAS House Bill 6092 was introduced to require inclusion of CPR instruction in the
physical education curriculum for pupils in grades 9 to 12; and
WHEREAS the House passed a weakened substitute House Bill 6092 which changes CPR for pupils
in grades 9 to 12 from a requirement to a suggestion; and
WHEREAS this substantially changes the intent of the original legislation; and
WHEREAS this substitute House Bill 6092 is presently in the Senate Education Committee.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, in the interest
of the health and welfare of all the citizens of this County, strongly support House Bill 6092 in its
original form requiring CPR instruction to become part of the physical education requirements for all
pupils in grades 9 to 12.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Robert H, Gorsline, Commissioner, District 2"
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 that Resolution #8677 be adopted.
Discussion followed.
AYES: Montante, Moxley, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth,
Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni,
McConnell, McDonald. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution #8677 was adopted.
REPORT
By Mr. Page
IN RE: MISCELLANEOUS RESOLUTION #8630 - SANITARY SEWER PROJECTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The General Government Committee, by Robert W. Page, Chairperson, having reviewed Miscellaneous
Resolution #8630 reports with the recommendation that the resolution be adopted.
The General Government Committee, by Robert W. Page, Chairperson, moves the acceptance of the
foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
1+92
493
Commissioners Minutes Continued. November 2, 1978
"Misc. 8630
By Mr. Wilcox
IN RE: SANITARY SEWER PROJECTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland is presently in the process of constructing Sanitary Sewer
Projects, which are:
1. Holly S.D.S. C26-2318-03
2. West Bloomfield Ext. #2 C26-2787-02
3. Waterford Phase ill C26-2800-03
4. Waterford Phase IV C26-2800-06
5. Waterford Phase V C26-2800-05
6. Avon Ext. #2 C26-2788-03; and
WHEREAS these projects had to be under construction within one (1) year from the award of
EPA Grants as required by the guidelines; and
WHEREAS these projects totaled approximately $90,000,000 of construction; and
WHEREAS all of the above projects are required to be under construction no later than
September 30, 1978; and
WHEREAS this large volume of construction work in Oakland County and throughout the state
caused a surplus of projects to be bid at one time which resulted in construction bids being as much
as 60% over cost estimate; and
WHEREAS the large volume of bonds issued within the one (1) year period to finance local
share costs partially caused an increase in bond interest rates of as much as IZ.
NOW THEREFORE BE IT RESOLVED that the County of Oakland requests the Environmental Pro-
tection Agency to eliminate the present requirement that construction must be initiated within one
(1) year after date of grant award and in lieu thereof permit a grantee to receive construction bids
and initiate construction in a more favorable bidding climate.
BE IT FURTHER RESOLVED that copies of this resolution be forwarded to the U.S. House of
Representatives and Senate.
The Planning and Building Committee by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNtNG AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
Moved by Page supported by Peterson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by Simson that resolution #8630 be adopted.
AYES: Moxley, Murphy, Page, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox,
Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald,
Moffitt, Montante. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution #8630 was adopted.
"Misc. 8605
By Mr. Wilcox
IN RE: RECONSTITUTION OF OAKLAND COUNTY BOARD OF COMMISSIONERS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS a number of County Commissioners of both political parties have, from time to time,
commented on the ineffectiveness of the present 27 member Board of Commissioners; and
WHEREAS the 27 member Board has proven itself to be too large and unwieldy to efficiently
deal with increasingly intricate and complex county government matters; and
WHEREAS the increasing complexity of county government is not well served by part-time
commission; and
WHEREAS a smaller more expert body would be able to deal more efficiently with the office
of the County Executive.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests the
Michigan Legislature to enact legislation which would permit County boards of commissioners in
counties having adopted the provisions of Act 139 of the Public Acts of 1973, as amended, to be
reconstituted in the following manner:
The Board to be comprised of 9 elected members representing districts to be determined
in the same manner and for the same term as currently prescribed by law, on a one-man, one-vote basis.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Richard R. Wilcox, Commissioner - District #1
James E. Lanni, Robert A. McConnell,
Marguerite Simson, Patricia A. Kelly,
John R. DiGiovanni, Niles E. Olson,
Lillian V. Moffitt, Wallace P. Gabler, Jr.,
John H. Peterson, Robert H. Gorsline,
Joseph R. Montante, M.D., John J. McDonald
Betty Fortino, Patrick Daly, Kenneth E. Roth
Commissioners Minutes Continued. November 2, 1978 494
REPORT
By Mr. Page
IN RE: MISCELLANEOUS RESOLUTION 8605 - REDUCE BOARD
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The General Government Committee, by Robert W. Page. Chairperson, having reviewed
Miscellaneous Resolution 1113605 reports with the recommendation that the resolution be disapproved.
The General Government Committee, by Robert W. Page, Chairperson, moves the acceptance of the
foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Perinoff supported by Price the rules be suspended for immediate consideration
of Miscellaneous Resolution #8605.
AYES: Murphy, Olson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly,
DiGiovanni, Doyon, Fortino, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante.
(22)
NAYS: Page, Patterson, Gabler, Hoot, Moxley. (5)
A sufficient majority having voted therefor, the motion carried.
Moved by Perinoff supported by Price that Miscellaneous Resolution #8605 be disapproved.
The Chairperson ruled Mr. Perinoff's motion not proper.
Moved by Gorsline supported by Moffitt that Resolution #8605 be adopted,
Mr. Page presented the following report from the General Government Committee:
Resolution #8605 (REDUCTION OF BOARD) was considered by the General Government Committee
on October 26, and was disapproved by a vote of 5 to I. During discussion of the resolution prior
to the vote, the following pros and cons were offered:
PRO
I. The 27 member board has proven itself to be too large and unwieldy to efficiently deal
with increasingly intricate and complex county government matters.
Z. A full time smaller board would be more effective in dealing with the County Executive.
3. The commissioners keep hearing how the county executive runs the county government. All
is not right in County Government by any means. if we had nine or eleven strong*willed full-time
commissioners, then the commissioners would have more to say about how the county is run.
4. The cost of the Board of Commissioners could be reduced with the reduction of the board
size.
5. Perhaps having full-time commissioners would correct the problem of "late-comers" and
"early-leavers" and late starts of committee meetings due to lack of quorum.
6. Full-time commissioners would have better access to information from the County Executive
and other departments and would have time to check this information and verify its authenticity.
CON
1. The cost of a full-time board is potentially immense with higher salaries, demand for
additional office space and staff and possibly the demand for county cars for each of the commissioners.
2. The full-time board would remove the commissioner from local responsibility to the
citizens. If we go to a nine-member board, each member would represent over 100,000 people in con-
trast to the 80,000 constituency of a state Representative.
3. The commissioners should be part-time overseers of the county's activities.
4. Diversity has been the board's great strength. The 27 part-time commissioners bring
input from a wide variety of businesses and professions. With one foot in their respective occupations
and one foot in government, part-time commissioners have better perspective.
5. Full-time commissioners would not be necessary, if the part-time commissioners could
get needed information from various departments.
6. If the part-time University of Michigan Board of Regents can successfully oversee a
$500 million operation, there is no reason to believe a part-time body cannot do the same effective
job in Oakland County.
The vote on the motion to disapprove Resolution #8605 was as follows:
Roll Call Vote
AYES: Page, Gabler, Aaron, Perinoff, Pernick.
NAYS: Gorsline.
ABSENT: Lanni, Kasper, McDonald, Olson.
Discussion followed.
495
Commissioners Minutes Continued. November 2, 1978
Vote on resolution:
AYES: Olson, Roth, Simson, Wilcox, Daly, Fortino, Gorsline, Kasper, Kelly, Lanni, McConnell,
McDonald, Moffitt, Montante. (14)
NAYS: Page, Patterson, Perinoff, Pernick, Peterson, Price, Aaron, DiGiovanni, Doyon, Gabler,
Hoot, Moxley, Murphy. (13)
A sufficient majority having voted therefor, Resolution 118605 was adopted.
REPORT
By Mr. Peterson
IN RE: MISCELLANEOUS RESOLUTION #8645 - RODENT CONTROL
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Health and Human Resources Committee, by John H. Peterson, Chairperson, having reviewed
Miscellaneous Resolution #8645 reports with the recommendation that the resolution be adopted.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
acceptance of the foregoing report.
HEALTH & HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
REPORT
By Mr. Page
IN RE: MISCELLANEOUS RESOLUTION #8645 - RODENT CONTROL
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The General Government Committee, by Robert W. Page, Chairperson, having reviewed Miscellaneous
Resolution #8645 reports with the recommendation that the resolution be adopted.
The General Government Committee, by Robert W. Page, Chairperson, moves the acceptance of the
foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
"Misc. 6645
By Mrs. Fortino
IN RE: RODENT CONTROL
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS many areas of the County are infested with rodents; and
WHEREAS because said rodents carry various diseases, ther are creating health problems; and
WHEREAS presently the Oakland County Health Department has no authority to enter upon private
premises for the purposes of rodent control.
NOW THEREFORE BE FT RESOLVED that the Oakland County Board of Commissioners requests the
Legislature to authorize county or district health departments to enter upon private premises for the
purpose of eradicating diseased carrying rodents, with the costs incurred for such services, to be the
responsibility of the property owner.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Betty Fortino, Commissioner - District #5"
Moved by Page supported by Fortino the report from the General Government Committee be
accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Peterson supported by Patterson the report from the Health and Human Resources
Committee be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Peterson supported by Fortino that Resolution #8645 be adopted.
Discussion followed.
AYES: Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Wilcox, Aaron, Daly,
DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald,
Moffitt, Montante, Moxley, Olson. (25)
NAYS: Simson. (1)
A sufficient majority having voted therefor, Resolution #8645 was adopted.
Commissioners Minutes Continued. November 2, 1978 496
"Misc. 8681
By Mr. McDonald
IN RE: ESTABLISHMENT OF CLASSIFICATION AND SALARY RANGE OF FOOD SERVICES WORKER TRAtNEE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the present Food Services Division organization structure includes six (6)
student positions paid at the rate of $2.65/hour; and
WHEREAS the County has continually experienced difficulty in recruiting for these Food
Services Division Student positions; and
WHEREAS the Personnel Committee has received and reviewed a request from the Food Services
Division for the establishment of the part-time, non-eligible classification of Food Services Worker
Trainee with a salary range identical to that paid Student positions; and
WHEREAS the new classification would permit recruitment from a broader labor market at no
additional increase to the salaries budget; and
WHEREAS your Personnel Committee recommends the establishment of the Food Services Worker
Trainee classification.
NOW THEREFORE BE IT RESOLVED that the part-time, non-eligible classification of Food
Services Worker Trainee be established at the following salary range:
BASE 0/T
2.;-57Eour Reg.
AND BE IT FURTHER RESOLVED that the six (6) student positions in the Food Services Division
be reclassified to Food Services Worker Trainee.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the fore-
going resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson"
Moved by McDonald supported by Simson that resolution #8681 be adopted.
AYES: Patterson, Perinoff, Peterson, Roth, Simeon, Wilcox, Aaron, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley,
Olson, Page. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution #8681 was adopted.
Misc. 8688
By Mr. McDonald
IN RE: TRANSFER OF THE PART-TIME MAGISTRATE POSITION FROM THE 2ND DIVISION, 52ND DISTRICT COURT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners recently approved a part-time Magistrate position in
Division 2 of the 52nd District Court; and
WHEREAS the Chief Judge of the 52nd District Court appoints the Magistrate thereby
exercising control over the position; and
WHEREAS the Chief Judge is currently a Judge in the 1st Division of the 52nd District Court;
and
WHEREAS it places unnecessary administrative responsibility on the 2nd Division of the Court
to account for the attendance and compensation of an employee in the Division's budget but over whom
it has no control.
NOW THEREFORE BE IT RESOLVED that the part-time Magistrate position, now located in the
budget of the 2nd Division of the 52nd District Court, be transferred to the budget of the Chief Judge
of the 52nd District Court,
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the fore-
going resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Misc. 8689
By Mr. Wilcox
IN RE: DEDICATION OF CHILDREN'S VILLAGE SCHOOL
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Probate Bench requested that the new Children's Village School be named after
the Honorable Judge Arthur E. Moore; and
WHEREAS it has been County policy to provide functional names to County buildings rather than
naming buildings after individuals; and
WHEREAS your Committee agrees with the Probate Bench that the Honorable Judge Arthur E.
Moore should be recognized for his outstanding service to County government; and
497
Commissioners Minutes Continued. November 2, 1978
WHEREAS it has been past practice to recognize outstanding individuals in County
government, by dedicating buildings in their honor and installing an appropriately designed plaque.
NOW THEREFORE BE IT RESOLVED that the name Children's Village School be retained and the
building be dedicated to the Honorable Judge Arthur E. Moore and that a plaque as designed be affixed
in an appropriate area of the building.
The Planning and Building Committee, by Richard E. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNiNG AND BUILDING COMMITTEE
Richard E. Wilcox, Chairperson
Moved by Wilcox supported by Daly the resolution be adopted.
AYES: Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley,
Murphy, Page, Patterson. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8690
By Mr. Wilcox
IN RE: OFFICE SPACE FOR MANPOWER
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Manpower Programs Division currently has 55 employees housed in portable units
at the County Service Center and more than 30 employees housed at Pontiac Place in downtown Pontiac;
and
WHEREAS there is a need for additional office space at the County Service Center for other
county departments; and
WHEREAS operation of the Manpower Program from a single location will Increase productivity
and make for more effective supervision; and
WHEREAS Pontiac Place has space available to meet the current and anticipated combined
needs for the Manpower Program; and
WHEREAS Federal Funds are available to cover the full cost of leasing space for the Man-
power Division.
NOW THEREFORE BE IT RESOLVED that the Planning and Building Committee authorizes the
County Executive to enter into negotiations for lease of office space in the Pontiac Place Building,
140 S. Saginaw, Pontiac, Michigan, to house the Manpower Program on the most favorable terms
possible.
BE IT FURTHER RESOLVED that the lease be submitted to the Board of Commissioners for final
approval or action.
The Planning and Building Committee by Richard R, Vilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNINR AND BUtLDttIS COMMtTTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Price the resolution be adopted.
AYES: Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante,
Moxley, Page, Patterson, Perinoff. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8691
By Mr. Wilcox
IN RE: MICHIGAN LAND TRUST FUND BOARD - INDEPENDENCE-OAKS PARK
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentienen:
WHEREAS the Oakland County Parks and Recreation Commission has applied to the Michigan
Land Trust Board to seek their interest in funding the acquisition of 308 acres in the Clinton
River Floodplain, south of Independence-Oaks Park, Independence Township; and
WHEREAS the Michigan Land Trust Board has decided to give further consideration to the
Oakland County - Independence Land Acquisition Proposal along with ten other proposals at their
December 5, 1978 meeting; and
WHEREAS the Land Trust has tentatively identified a maximum of $250,000 to be matched
with $212,000 of Parks and Recreation funds from their voted one-quarter mill.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners agree to the
commitment of funds by the Oakland County Parks and Recreati'on Commission for the tndependence
Commissioners Minutes Continued. November 2, 1978 498
acquisition in the sum of $212,000 from their voted millage.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Montante the rules be suspended for immediate consideration
of the resolution.
AYES: Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino,
Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson,
Page, Patterson, Perinoff, Pernick. (26)
NAYS: Hoot. (1)
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by Fortino the resolution be adopted.
Discussion followed.
AYES: Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, ()cyan, Fortino, Gabler, Gorsline,
Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page,
Patterson, Perinoff, Pernick, Peterson. (27)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8692
By Mr. Wilcox
IN RE: TEMPORARY CIRCUIT COURTROOMS AND SPACE STUDY ANALYStS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County has been allocated three (3) additional Circuit Court Judges to be
seated on January 1st, 1979; and
WHEREAS this Committee has reviewed the Circuit Court Facility Comparative Analysis which
describes various proposals to provide facilities for those judges; and
WHEREAS time does not permit the construction of additional permanent courtroom facilities
by January 1st, 1979; and
WHEREAS it will be necessary to provide space for three (3) additional Circuit Judges by
that date.
NOW THEREFORE BE IT RESOLVED that space be provided for the operation of three (3) temporary
courtrooms, such as the Jury Assembly Room, one of the Board of Commissioners Committee Rooms and the
Reimbursement Area, until such time as the entire space needs of the Court have been determined.
BE IT FURTHER RESOLVED that the Administration be directed to update the 1976 Administrative
and Judicial Space Needs Study for the purpose of planning the overall space needs of the Courts.
BE IT FURTHER RESOLVED that the Administration conduct a study to determine the feasibility
of constructing non-jury courtrooms for Circuit Court in lieu of full size Jury courtrooms.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Patterson the resolution be adopted.
Moved by Hoot supported by Peterson the resolution be amended in the NOW THEREFORE BE IT
RESOLVED paragraph by deleting the words "three (3)" and insert "two (2)", and after "Board of Com-
missioners Committee Rooms" add "and one permanent courtroom in the Reimbursement Area".
Discussion followed.
Vote on Amendment:
AYES: Roth, Simson, Aaron, Hoot, McDonald, Moxley, Peterson. (7)
NAYS: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell,
Moffitt, Montante, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Price. (19)
A sufficient majority not having voted therefor, the amendment failed.
Moved by Perinoff supported by Pernick the resolution be amended in the NOW THEREFORE BE IT
RESOLVED paragraph by striking the words "one of the Board of Commissioners Committee Rooms".
Discussion followed.
499
Commissioners Minutes Continued. November 2, 1978
A sufficient majority not having voted therefor, the amendment failed.
Vote on resolution:
AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kelly, Lanni, McConnell, McDonald,
Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Roth. (18)
NAYS: Simson, Aaron, Gorsline, Kasper, Perinoff, Pernick, Price. (7)
A sufficient majority having voted therefor, the resolution was adopted.
"Misc. 8693
By Mr. Hoot
IN RE: APPROVAL OF EXPENDITURES FOR PONTIAC PLACE FACILITIES/ELECTRICAL IMPROVEMENTS
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 lease agreement for the Pontiac Place facilities to house the Manpower Division
for this purpose was approved by the Oakland County Board of Commissioners on December 15, 1977 by
Miscellaneous Resolution #8297; and
WHEREAS the lease provided for only minimal remodeling costs; and
WHEREAS special electrical outlets were required which cost $3,047, and there is additional
work undone; and
WHEREAS the costs have been reviewed by the Department of Facilities and Engineering and
have been found reasonable.
NOW THEREFORE BE IT RESOLVED that an expenditure of $4,000 be approved for modification
and electrical work at Pontiac Place to meet the needs of the Manpower Division.
The Public Services Committee, by Henry William Hoot, Chairperson, moves the adoption of
the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson"
Moved by Hoot supported by Price the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Misc. 8694
By Mr. Hoot
IN RE: FACILITIES FOR THREE ADDITIONAL CIRCUIT COURT JUDGES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County has been allocated three additional Circuit Court Judges; and
WHEREAS various proposals have been presented to provide facilties for those Judges; and
WHEREAS the Public Services Committee has carefully evaluated all the options presented
to it.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes
the immediate construction of one courtroom in the Reimbursement area.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes planning
to begin immediately for two additional courtrooms.
BE IT FURTHER RESOLVED that judicial offices and chambers be constructed for the three new
Circuit Court Judges.
BE IT FURTHER RESOLVED that temporary offices, chambers and courtroom space be provided in
the County seat for each additional Circuit Court Judges starting January 1, 1979 unttl permanent
facilities can be completed.
The Public Services Committee by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Simson supported by Price the resolution be adopted.
Discussion followed.
AYES: Aaron, Hoot, McDonald, Moxley, Patterson, Pernick, Price, Simson. (8)
NAYS: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsltne, Kasper, Kelly, Lanni, McConnell,
Moffitt, Montante, Murphy, Page, Perinoff, Peterson, Roth. (17)
A sufficient majority not having voted therefor, the resolution was not adopted.
Commissioners Minutes Continued. November 2, 1978 500
Misc. 8695
By Mr. Peterson
IN RE: REORGANIZATION OF DETROIT WATER BOARD
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 civii 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
wastewater flows through various interceptors into the City of Detroit for treatment at the waste-
water 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 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 continuing failure of the City of Detroit to
improve the level of operation of the treatment plant sufficiently to eliminate excessive and unlaw-
ful pollution of the Detroit River; and
WHEREAS a major contributing cause to the failure of the City of Detroit to properly operate
the sewage treatment plant has been the failure to properly maintain installed equipment, a lack of
proper replacement parts and necessary maintenance of equipment, a failure to fully utilize available
equipment, and a lack of adequate staff to properly operate and maintain the plant; and
WHEREAS the continuing failure of the City of Detroit to improve the level of operation of
the treatment plant to minimum satisfactory levels strongly suggests that a basic reorganization and
restructuring of the Detroit Water Board may be the only practical method available to assure that
the wastewater treatment plant is brought up to a satisfactory level of operation.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners formally requests
that the Michigan Legislature give serious consideration to the creation of a regional authority with
balanced representation based on one man one vote apportionment so that the metropolitan area can be
assured that the sewage treatment plant will be maintained and operated efficiently by a professional
management staff, and completely separated from the political problems and institutional obstacles
which have plagued the Detroit Water Board over the past several years.
John H. Peterson, Commissioner - District I/6
The Chairperson referred the resolution to the General Goverment Committee and the Planning
and Building Committee. There were no objections.
Misc. 8696
By Mrs. Simson
IN RE; SUPPORT OF SENATE BILL 2 - SUNSET LEGISLATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the United States Senate, by an overwhelming vote of 67 to I approved in the 95th
Congress legislation known as the sunset bill, Senate Bill 2, which would require authorizations of
new budget authority for government spending programs at least every five years, and would provide
for review of government programs every five years; and
WHEREAS there is national concern regarding the effectiveness, benefit and fiscal necessity
of government spending programs and the inability to end or improve the programs that no longer meet
their original purpose; and
WHEREAS Senate Bill 2 will be introduced in the House of Representatives In the 96th Congress
and all indications point to its passage.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners very strongly
supports the passage of federal legislation as contained in Senate Bill 2 and known as the sunset bill.
BE IT FURTHER RESOLVED that certified copies of the foregoing resolution accompanied by a
letter of request urging passage of the proposed legislation, be forwarded to the United States
Senators and Congressmen of the Michigan delegation.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Marguerite Simson, Commissioner - District 7
John R. DiGiovanni, Betty Fortino, Lawrence
R. Pernick, Joseph R. Montante, M.D., John
H. Peterson, Ralph W. Moxley, Robert W. Page,
Robert A. McConnell, Kenneth E. Roth, Lillian
V. Moffitt, James A. Doyon, James E. Lanni,
Patrick K. Daly, William T. Patterson,
Robert H. Gorsline, Richard R. Wilcox, John ,
J. McDonald, Patricia A. Kelly.
501
Commissioners Minutes Continued. November 2, 1978
Moved by Simson supported by McConnell the rules be suspended for immediate consideration
of the resolution.
AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell,
McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price,
Roth, Simson, Wilcox. (24)
NAYS: Aaron. (1)
A sufficient majority having voted therefor, the motion carried.
Moved by Simson supported by McConnell the resolution be adopted.
AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell,
McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price,
Roth, Simson, Wilcox, Aaron. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8697
By Mr. Lanni
IN RE: CREATING AN OFFICE OF OMBUDSMAN
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County's government has grown and citizens have trouble getting results,
questions and information; and
WHEREAS there are several offices in County government with various complexity and
overlapping authority; and
WHEREAS citizens wishing information do not know where to start or who to go to; and
WHEREAS the Advance Planning Group with Marketing Research Opinion did a written survey
which shows that citizens wanted better communication channels for problems.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establish an
office of Ombudsman with a central number and that this office will not create new employees, but
will come from existing employees.
Mr. Chairperson I move the adoption of the foregoing resolution.
James E. Lanni, Commissioner - District #11
The Chairperson referred the resolution to the General Government Committee. There were
no objections.
Moved by DiGiovanni supported by Price the Board adjourn to November 30, 1978 at 9:30 A.M.
A sufficient majority having voted therefor, the motion carried.
The Board adjourned at 1:10 P.M.
Lynn D. Allen Wallace F. Gabler, Jr.
Clerk Chairperson
502
OAKLAND COUNTY
Board Of Commissioners
MEETING
November 30, 1978
Meeting called to order by Chairperson Wallace F. Gabler, Jr., at 9:50 A.M. in the Court
House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Invocation given by Lawrence R. Pernick.
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 Montante supported by Aaron the minutes of the previous meeting be approved as
printed.
AYES: McDonald, Moffitt, Montante, Moxley, Page, Patterson, Pernick, Price, Simson,
Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Oarsline, Hoot, Kasper, Kelly, Lanni. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Clerk read letter from the Arenac County Board of Commissioners supporting Oakland County
Resolutions #8643 - Unemployment Compensation and Resolution #8655 - Worker's Compensation. (Referred
to General Government Committee)
Clerk read resolution from Isabella County Board of Commissioners requesting the Michigan
Legislature to enact legislation whereby money would be appropriated to Counties to provide adequate
jail facilities and/or services. (Referred to General Government Committee)
Clerk read letter from Congressman William S. Broomfield regarding the proposed move of the
Royal Oak Processing Center to Detroit. The move was disapproved by the Postal Service Board of
Governors. (Placed on file.)
Clerk read letter from Congressman William M. Brodhead acknowledging receipt of Resolution
#8696. (Referred to General Government Committee)
Clerk read letter from Congressman William S. Broomfield acknowledging receipt of
Resolution #8696. (Referred to General Government Committee)
Clerk read resolution from the City of Ferndale regarding establishment of an industrial
development District Number 3. (Referred to Planning and Building Committee)
Clerk read letter from the Trinity Missionary Baptist Church extending an invitation to
attend their Second Annual Church-Community Awards Banquet. (Placed on file.)
Clerk read letter from the Southeast Michigan Council of Governments with a refund check
for $1,352.00 for the 1978 dues. (Referred to General Government Committee)
Clerk read resolution from the Iron County Board of Commissioners in opposition to attempts
to render local public property owners ineligible for grants under the National Grant Program.
(Referred to the Historical Society)
Clerk read letter of resignation from Alexander C. Perinoff as a member of the Personnel
Appeal Board. (Placed on file.)
503
Commissioners Minutes Continued. November 30, 1978
Clerk read resolutions from the Ingham County and Alpena County Board of Commissioners
requesting the legislature to pass legislation providing the costs of furnishing professional
assistance to indigent criminal defendants be fully funded by the State of Michigan. (Referred to
Public Services Committee)
Clerk read resolutions from the Leelanau County Board of Commissioners urging members of
the State Legislature to support legislation preventing those who refuse to work From collecting
Unemployment Compensation Benefits. (Referred to Health and Human Resources Committee)
Clerk read resolutions from the St. Joseph County Board of Commissioners regarding the
following:
Funding for County Jail Construction or Renovation
State Finance of the Court System
Unemployment Compensation System
(Referred to General Government Committee)
Clerk read letter from Daniel T. Murphy, County Executive submitting the Recommended 1979
Budget. (Referred to Finance Committee and Personnel Committee)
Moved by Wilcox supported by Fortino the agenda be amended as follows:
Planning and Building Committee add
ENVIRONMENTAL PROTECTION AGENCY RESOURCE RECOVERY/ENERGY CONVERSION PROJECT
DEVELOPMENT GRANT PREAPPLICATION-SOLID WASTE DISPOSAL SYSTEM
52ND DISTRICT COURT, 4TH DIVISION - CITY OF TROY LEASE AGREEMENT
New and Miscellaneous Business - add
COMMENDATION - JOSEPH S. BROPHY
COMMENDATION - HOLLY HIGH SCHOOL CROSS COUNTRY TEAM
General Government Committee - add
SMALL AREA FORECAST RECOMMENDATION
RESOLUTION #13695 - REORGANIZATION OF DETROIT WATER BOARD
SUPPORT OF SUBSTITUTE FOR SEANTE BILL 443 ONLY IF THE BILL IS AMENDED TO HAVE THE STATE
PICK UP ALL COSTS RELATING TO THE APPOINTMENTS OF CIRCUIRT COURT MAGISTRATES
A sufficient majority having voted therefor, the motion carried.
Misc. 8698
By Mr. Page
IN RE: INCREASE THE COG LICENSE FEE AND INCREASE THE AMOUNT RETAINED BY ClTIES AND TOWNSHIPS FOR DOG
LICENSES ISSUED
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS city and township treasurers in Oakland County issued dog licenses and tags from
each December 1 to each March 1, in cooperation with the County Treasurer and the Oakland County
Division of Animal Control, pursuant to Public Act 339 of 1919; and
WHEREAS the cost to the county for damages to persons and property caused by dogs has
increased substantially in the past few years; and
WHEREAS Oakland County has not revised the dog license fee in eight years; and
WHEREAS the cities and townships retain fifteen cents ($.15) from the sale of each three-
dollar (83.00) license; and
WHEREAS this sum does not adequately compensate the city and township treasurers for the
time and effort spent by their offices in issuing said licenses and the Oakland County Treasurers
Association has urged that they be allowed to retain fifty cents ($.50) from the fee for each license;
and
WHEREAS the Oakland County Treasurer supports that position of the local treasurers; and
WHEREAS Public Act 339 of 1919, as amended, allows the Board of Commissioners in a county
to set the amount of the dog license fee and to set the amount of each license fee retained by cities
and townships.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby
establish the dog license fee at four dollars ($4.00) effective December 1, 1978; and
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners does hereby set the
amount to be retained by cities and townships for each dog license issued by cities and townships at
fifty cents ($.50) effective December 1, 1978.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of the
Foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by Fortino the resolution be adopted.
Commissioners Minutes Continued. November 30, 1578 504
AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt,
Miontante, Moxley, Murphy, Page, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni. (22)
NAYS: Olson. (1)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8699
By Mr. Page
IN RE: SUPPORT OF SUBSTITUTE FOR SENATE BILL 443 ONLY IF THE BILL IS AMENDED TO HAVE THE STATE PICK
UP ALL COSTS RELATING TO THE APPOINTMENTS OF CIRCUIT COURT MAGISTRATES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Substitute for Senate Bill 443 which has passed the Senate would permit Circuit
Court Judges to appoint magistrates to handle some of the more routine court functions; and
WHEREAS the bill permits the appointment of one magistrate in a Circuit with 5 to 7 judges
and as many as six magistrates in a Circuit with 33 or more judges; and
WHEREAS as prescribed in the Substitute bill as amended in the House Judiciary Committee,
the Oakland County Circuit Bench would be allowed to appoint as many as three magistrates whose
salaries, 70% of that paid to the judges, would be fully payable by the State; and
WHEREAS the bill makes no provision for the state to absorb costs relating to the appoint-
ment of magistrates such as for housing and for staff; and
WHEREAS one provision of the Headlee Amendment which becomes effective December 22, 1978
is: "Prohibit the State from Adopting New or Expanding Present Local Programs without Full State
Funding"; and
WHEREAS it appears that any legislation imposing costs on local units of government and
enacted prior to December 22, 1978 would be exempt from the above Headlee provision.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners urges the
House of Representatives to support Substitute for Senate Bill 443 only if it is amended to have the
state pick up all costs relating to the appointment of magistrates, their staffs and their housing.
BE IT FURTHER RESOLVED that the County Clerk be directed to forward copies of this
resolution to the County's House members and to the County's Legislative Agent.
Mr. Chairperson, on behalf of the General Government Committee, I move the adoption of the
foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by Fortino the resolution be adopted.
Moved by Gorsline supported by Pernick the resolution be amended in the NOW THEREFORE BE
IT RESOLVED paragraph following the words 'their housing' and add the following, "and also only if
the following language is added on Page 1, line 5, to insert between the words "CIRCUIT" and "AS
FOLLOWS" when approved by the Board of Commissioners".
A sufficient majority having voted therefor, the motion carried.
Vote on resolution as amended:
AYES: Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Montante,
Moxley, Murphy, Olson, Page, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni,
Doyon. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution as amended, was adopted.
Misc. 8700
By Mr. Page
IN RE: SUPPORT OF SUBSTITUTE FOR HOUSE BILL 6314 - PROVIDE FOR REGULATION AND MANAGEMENT OF SOLID
WASTE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Substitute for House Bill 6314 would create the Solid Waste Management Act which
would regulate the establishment and operation of solid waste disposal areas throughout the state;
and
WHEREAS this bill would also govern the transportation of solid waste and require the
development of county-wide or regional waste management plans and a composite state management plan;
and
WHEREAS the bill, patterned after solid waste management guidelines in the Federal Resource
Conservation and Recovery Act, assigns to each municipality (county, city, township or village) the
responsibility for assuring that all solid wastes are removed from the site of generation often
enough to protect the public health; and
WHEREAS Substitute for House Bill 6314 is supported by virtually all advocates of responsible
solid waste management including Oakland County Public Works Department Director Milton W. Handorf.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners urges the State
505
Commissioners Minutes Continued. November 30, 1978
Senate to give favorable consideration to the passage of this bill which has already passed the
House by a vote of 67 to B.
BE IT FURTHER RESOLVED that the County Clerk be directed to forward copies of this
resolution to Oakland County's State Senators and to the County's Legislative Agent.
Mr. Chairperson, on behalf of the General Government Committee, I move the adoption of
the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by Daly the resolution be adopted.
AYES: Gabler, Gorsline, Kasper, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy,
Page, Pernick, Price, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino. (19)
NAYS: Hoot, Peterson. (2)
ABSTAIN: Wilcox. (1)
A sufficient majority having voted therefor, the resolution was adopted.
REPORT
By Mr. Page
IN RE: SMALL AREA FORECAST RECOMMENDATION
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
The General Government Committee, having reviewed the Small Area Forecast Recommendation
resolution, in concurrence with the Planning and Building Committee, recommends the adoption of
said resolution.
The General Government Committee, by its Chairperson, Robert W. Page, recommends the
acceptance of this report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by Aaron the report be accepted.
A sufficient majority having voted therefor, the motion carried.
REPORT
By Mr. Page
IN RE: MISCELLANEOUS RESOLUTION #8695 - REORGANIZATION OF DETROIT WATER BOARD
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The General Government Committee, having reviewed the Reorganization of Detroit Water
Board Resolution #8695, in concurrence with the Planning and Building Committee, recommends the
adoption of said resolution.
The General Government Committee, by its Chairperson, Robert W. Page, recommends the
acceptance of this report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by DiGiovanni, the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Misc. 8701
By Mr. Peterson
IN RE: DEPARTMENT OF SOCIAL SERVICES REQUEST FOR AN ADDITIONAL $2600 IN THEIR 1978 TRAVEL AND
CONFERENCE LINE ITEM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Department of Social Services has exceeded its 1978 Travel and Conference Line
Item Budget by $113 as of October 18, 1978; and
WHEREAS the Department of Social Services has requested that an additional $2600 be
appropriated in this Line Item for the balance of 1978; and
WHEREAS these additional funds are requested primarily due to the election of the Board
President, Mrs. Anne Rumsey, to the Presidency of the Michigan County Social Services Association,
necessitating increased travel requirements within Michigan: and
WHEREAS another Board member serves as President of a Seven County District of the
Association which necessitates increased travel requirements.
NOW THEREFORE BE IT RESOLVED that the Oakland County Department of Social Services be
granted for this year only (19713) an additional $2600 in their Travel and Conference Line Item
budget recognizing that Mrs. Rumsey has additional travel requirements as Association President.
Commissioners Minutes Continued. November 30, 1978 506
BE IT FURTHER RESOLVED that Oakland County attempt to collect this same amount from the
Michigan County Social Services Association.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
Moved by Peterson supported by Simson the resolution be referred to the Finance Committee.
There were no objections.
Misc. 8702
By Mr. Peterson
IN RE: 1579 FUNDING FOR THE SANCTUARY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Sanctuary continues to provide shelter, counseling and crises intervention
services for runaway youths and is the only such program in Oakland County; and
WHEREAS the 1979 fiscal year will bring the Sanctuary into a major expansion effort in
order to respond to community needs; and
WHEREAS the Sanctuary is requesting an increase in County support from the present level
of $1,500.00 per year to $5,000.00 per year; 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 1979
funding for the Sanctuary in the amount of $5,000.00.
BE IT FURTHER RESOLVED that such funding be included in the 1979 budget as a non-departmental
expenditure line item.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
Moved by Peterson supported by Hoot the resolution be adopted.
The Chairperson referred the resolution to the Health and Human Resources Committee. There
were no objections.
Misc. 8703
By Mr. Peterson
IN RE: COMMUNITY HYPERTENSION CONTROL PROGRAM GRANT - SECOND YEAR APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Division of Public Health proposes to apply to the Michigan
Department of Public Health for continuation of the Community Hypertension Control Program Grant;
and
WHEREAS the Division's current program is funded primarily for the development of a long-
term follow-up system for persons diagnosed as hypertensive; and
WHEREAS the Community Hypertension Control Program has been conducted in concert with the
Metropolitan Detroit Hypertension Control Coalition and has been successfully integrated into the
Personal Health Service Delivery System at the Health Division.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorize the
filing of the second year Community Hypertension Control Grant application.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
Moved by Peterson supported by Fortino the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. lhere were no objections.
"Misc. 8672
By Mr. McDonald
IN RE: REORGANIZATION OF THE FRIEND OF THE COURT DIVISION - CIRCUIT COURT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Third Party Liability and Cooperative Reimbursement Programs have added
additional personnel, responsibilities and a computerized system of accounts and records in the
Friend of the Court Division of the Circuit Court; and
WHEREAS the Circuit Court has requested that the Friend of the Court be reorganized to
reflect two sections, Operations and Administration, to more effectively coordinate the increased
responsibilities of the Division; and
WHEREAS the Circuit Court has requested that each of the two sections be under the
507
Commissioners Minutes Continued. November 30, 1978
supervisory direction of a Chief Assistant,
NOW THEREFORE BE IT RESOLVED that the following classifications and salary ranges be
established:
BASE 6 MONTH 1 YEAR 18 MONTH 2 YEAR 0/T
Chief Assistant Friend of
the Court - Administration 26,322 27,029 27,738 28,446 29,154 No
Chief Assistant Friend of
the Court - Operations 26,322 27,029 27,738 28,446 29,154 No
BE IT FURTHER RESOLVED that one (1) position of Friend of the Court Referee be reclassified
to Chief Assistant Friend of the Court - Operations, placing the current incumbent at the one year
step of the salary range,
AND BE IT FURTHER RESOLVED that the Chief Assistant Friend of the Court classification be
deleted with the current incumbent reclassified to Chief Assistant Friend of the Court- Administra-
tion and placed at the two year step of the salary range.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
Robert H. Gorsline, Vice Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #13672 - REORGANIZATION OF THE FRIEND OF THE COURT DIVISION - CIRCUIT
COURT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8672 and finds the proposed reorganization and reclassifications will cost $454 for
the remainder of 1978 and have an annual cost of $2,360. The Finance Committee finds $454 available
in the Non-Departmental appropriation for Classification Rate Changes. Said funds to be transferred
to the appropriate salary line-item within the Friend of the Court's Budget.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by McDonald supported by Fortino the report be accepted and Resolution #8672 be
adopted.
AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Montante, Murphy,
Patterson, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino,
Gabler. (21)
NAYS: Olson. (1)
A sufficient majority having voted therefor, the report was accepted and Resolution #8672
was adopted.
"Misc. 8688
By Mr. McDonald
IN RE: TRANSFER OF THE PART-TIME MAGISTRATE POSITION FROM THE 2ND DIVISION, 52ND DISTRICT COURT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners recently approved a part-time Magistrate position in
Division 2 of the 52nd District Court; and
WHEREAS the Chief Judge of the 52nd District Court appoints the Magistrate thereby
exercising control over the position; and
WHEREAS the Chief Judge is currently a Judge in the 1st Division of the 52nd District
Court; and
WHEREAS it places unnecessary administrative responsibility on the 2nd Division of the
Court to account for the attendance and compensation of an employee in the Division's budget but
over whom it has no control,
NOW THEREFORE BE IT RESOLVED that the part-time Magistrate position, now located in the
budget of the 2nd Division of the 52nd District Court, be transferred to the budget of the Chief
Judge of the 52nd District Court.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8688 - TRANSFER OF THE PART TIME MAGISTRATE POSITION FROM THE 2ND
DIVISION 52ND DISTRICT COURT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Commissioners Minutes Continued. November 30, 1978 508
Resolution #8688 and finds no additional funds are required to accomplish the transfer. The Finance
Committee further finds it is necessary to transfer $400 from the salaries line-item in the 2nd
Division's budget to the 1st Division's budget.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by McDonald supported by Daly the report be accepted and Resolution #8688 be adopted.
AYES: Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt. Montante, Moxley, Murphy,
Olson, Page, Patterson, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution #8688
was adopted.
Misc. 8704
By Mr. McDonald
IN RE: STAFFING OF SHERIFF'S DEPARTMENT WORK RELEASE PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS this Board has adopted Miscellaneous Resolution 118637, authorizing the receiving
of bids for the remodeling of the Children's Village School to house the Sheriff's Department
expanded Work Release Program; and
WHEREAS the Personnel Department has conducted a staffing study in conjunction with the
Sheriff's Department to ascertain the minimum number of staff necessary to operate the Work Release
Program,
NOW THEREFORE BE IT RESOLVED that the following classification and salary range be
established:
BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR 0/T
WORK RELEASE PROGRAM COORDINATOR 747-6-6 15,2914 16,059 16,862 17,705 No
AND BE IT FURTHER RESOLVED to create the following budgeted positions to be utilized in
the Corrective Services Division of the Sheriff's Department to be effective on the date the new
Work Release facility becomes operational:
1 Work Release Program Coordinator
5 Detention Officer
1 Second Cook
7 TOTAL POSITIONS
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Moved by McDonald supported by Daly the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Misc. 8705
By Mr. Wilcox
IN RE: DEPARTMENT OF STATE HIGHWAYS AND TRANSPORTATION EXCESS PROPERTY IN FARMINGTON HILLS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Department of State Highways and Transportation, State of Michigan, owns excess
property, Control 63191 - Parcel C-497, in the City of Farmington Hills described as:
All that part of the West half (W 1/2) of the Southwest Quarter (SW 1/4) of Section 31, T11+1,
R9E, City of Farmington Hills, Oakland County, Michigan, described as:
Commencing at the Northwest corner of the Southwest Quarter (SW 1/4) of said Section 31;
thence South 46 rods; thence Easterly to the line which divides the East half (E 1/2) from the West
half (W 1/2) of said quarter section; thence North 46 rods to the East and West Quarter (E & W 1/4)
line of said Section; thence West to the place of beginning, which lies Easterly of a line 234 feet
Easterly of (measured at right angles) and parallel to a line described as: Beginning at a point on
the South line of said Section 31 which is North 87 deg. 21' 59" East, 200 feet from the Southwest
corner of said Section 31; thence North 09 deg. 32' 32" East, 1489.93 feet to the point of curvature
of a 11,400.16 foot radius curve to the left; thence Northerly along the arc of said curve, 2.097.42
feet (chord bearing North 04 deg. 16' 17.5" East) to a point of ending. Contains 7.8 acres, more or
less.
Fluid mineral and gas rights are reserved under provisions of Act 22 of the Public Acts of 1962, as
amended.
There shall be no right of direct ingress or egress from Highway 1-96 to, from and between the lands
herein described.
WHEREAS the Department of State Highways and Transportation is offering this property for
sale; and
509
Commissioners Minutes Continued. November 30, 1978
WHEREAS your Planning and Building Committee has reviewed the above described property
and finds no need for the property.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorize the
County Executive to notify the Department of State Highways and Transportation that they are not
interested in purchasing the property.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by McConnell the resolution be adopted.
AYES: Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson,
Page, Patterson, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino,
Gabler, Gorsline, Hoot. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8706
By Mr. Wilcox
IN RE: 52ND DISTRICT COURT, 4TH DIVISION - CITY OF CLAWSON LEASE AGREEMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolution 8188 of October 11, 1977 in which the Oakland County
Board of Commissioners supported that the 49th District Court become the 52nd District Court, 4th
Division; and
WHEREAS the permanent District Court facilities in the City of Troy City Hall have not
been completed and temporary space ;s required since the 52nd District Court, 4th Division was
established on November 1, 1978; and
WHEREAS your Committee has reviewed the lease agreement between the County of Oakland and
the City of Clawson for temporary space.
NOW THEREFORE BE IT RESOLVED that the Chairperson of the Oakland County Board of Commis-
sioners hereby be authorized to execute the necessary documents for temporary lease space at the City
of Clawson, City Hall for the 52nd District Court, 4th Division.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
LEASE
THIS LEASE AGREEMENT made and executed this day of , A.D. 19 , by and
between the City of Clawson, "Lessor", and the COUNTY OF OAKLAND, a Michigan Const tutionanorpora -
tion (hereinafter referred to as the "Lessee");
WITNESSETH:
WHEREAS the Lessee desires to provide space to house the District Court for the 52nd
Judicial District (4th Division), Oakland County, Michigan; and
WHEREAS the Lessor, the City of Clawson and the Lessee, having accepted Lessor's proposal
to provide said space, on a five (5) month lease basis, commencing November 1, 1978 and consisting
of 2280 square feet of completely furnished floor space, for the use of, and occupancy by, said
District Court;
IT IS THEREFORE AGREED by and between the parties hereto, in consideration of the terms,
conditions, covenants and agreements hereinafter set forth that:
I. The Lessor does hereby let and lease to the Lessee a portion of said building, for
said District Court 52nd, consisting of 2280 square feet of working area, in conformance with the
existing space currently being occupied by the 52nd District Court, for a term of five (5) months
commencing on November I, 1976 and ending on the 31st day of March, 1979.
11. The Lessee does hereby agree to lease said premises from Lessor, for said District
Court, for the aforesaid term, and covenants to pay the Lessor rent, therefore in the total sum of
Seven Thousand Six Hundred and NO/100 Dollars ($7,600.00) payable monthly at a rate of One Thousand
Five Hundred Twenty and NO/100 Dollars ($1,520.00) per month.
I. Lessee may extend the term of the lease under the same terms and conditions if the
Lessee is unable to provide space to house the 52nd District Court at the expiration of this lease
and pay a sum of One Thousand Five Hundred Twenty and NO/100 Dollars (S1,520.00) per month during
the extension of this lease.
That Lessee agrees and covenants as follows:
1. That it will not permit the use of said leased premises in any manner which will
substantially increase the rate of insurance thereon, or for any purpose which may result in a
violation of local, state, or federal laws, rules or regulations now or hereafter in force and
applicable thereto; and, Lessee shall hold the Lessor harmless and indemnified at all times against
any loss, cost, damage or expense by reason of any accident, loss, casualty or damage to any person
or property, through any use, misuse, or non-use of said leased premises or by reason of any act or
things done, on, in or about said leased premises or in relation thereto;
Commissioners Minutes Continued. November 30, 1978 510
2. That the Lessee shall observe all reasonable regulations and requirements of under-
writers concerning the use and condition of said premises, tending to reduce fire hazards and
insurance rates, and not to permit, cause or allow any rubbish, waste material or products to
accumulate on or about said premises;
3. That the Lessee shall neither sublet nor assign the interest or use of said premises,
or any part thereof, without the prior written consent of Lessor endorsed hereon;
4. That the Lessee shall allow the Lessor full access to and about the leased premises,
during regular business hours, for the purpose of making inspections and such repairs as Lessor may
be required to make, provided Lessor shall not unnecessarily or unreasonable disrupt the usual
operations of the Court in the performance thereof;
5. That the Lessee shall use and occupy said leased premises as and for said District
Court only, and for such operations and offices necessarily related thereto, except that use and
occupancy of the court chambers shall be limited to the hours of 8:00 A.M. to 6:00 P.M.
6. That the Lessee and Lessor shall provide liability and property damage insurance
covering their separate operations with respect to the property leased hereunder.
IV. The Lessor agrees and covenants as follows:
1. That the Lessee, on payment of the rental at the time and in the manner required here-
under and performing all covenant made herein by it, may peacefully and quietly have, hold and enjoy
the said demised premises for the aforesaid term and purpose;
2. That the Lessor shall provide suitable locks for all doors to the offices of the
District Court Judge, the Court Administrator, and to the Jury Room, with only authorized Court
personnel and the Lessor having access keys to said offices and rooms; the Lessor to use said keys
and enter said offices and rooms for authorized inspections, repairs, maintenance and/or cleaning
only;
3. That the Lessor will be solely responsible for all maintenance of the leased space,
including the parking area, the removal of snow and ice from the parking area, all custodial services,
including supplies, on a daily basis and assume the costs of heat, electricity and water, and
include the use of existing furniture that is currently being used by said District Court.
4. That Lessee shall have access to the leased space for court purposes between the
hours of 8 a.m. and 6 p.m., Monday through Friday; and, Lessee will have the use of the conference
and jury room and upon having previously scheduled the room for such jury or conference room
purposes through the office of the City Clerk, a minimum of two (2) weeks prior to the date of such
usage.
5. That the lessor shall provide "bonded" custodial services, the general interior
cleaning to be done after regular working hours, of the District Court;
6. That the Lessee may attach, install or erect, on interior and exterior walls of the
premises, such signs as may be reasonably necessary to identify the Lessee and premises and to
direct its personnel and the public to specific areas thereof;
V. That Lessor and Lessee mutually agree and covenant as follows:
1. That, if during the term of this lease, the leased premises should be destroyed or
rendered wholly untentantable by the elements, or by fire or other causes not the fault of the
Lessee, to the extent that said premises cannot be restored and repaired within thirty (30) days,
then this lease shall be voidable, at Lessee's option as of the date of such destruction, and the
Lessee shall immediately vacate said premises, paying rent to the date of surrender of possession
thereof, in the event Lessee elects to so terminate;
And, that, if during said term the leased premises should be rendered partially untenant-
able, because of said causes, the Lessor shall repair and restore the same at all covenient speed,
and the Lessee shall be responsible for rent during said repairs and restoration.
IN WITNESS WHEREOF, said Lessor and the County of Oakland, by its Board of Commissioners,
have each caused its name to be signed to this instrument by its duly authorized officers, the day
and year first above written.
This Lease has been executed in duplicate.
WITNESSES: CITY OF CLAWSON
By:
COUNTY OF OAKLAND, a Michigan
Constitutional Corporation
By: Wallace F. Gabler, Chairman
Oakland County Board of Commissioners
STATE OF MICHIGAN)
) SS
COUNTY OF OAKLAND)
On this day of , 1978, personally appeared and
did say that he is the of the City of Clawson, and as such has affixed
his signature to the foregoing Lease and acknowledges said instrument to be the free act and deed
of the City of Clawson.
My Commission expires:
, Notary Public
Oakland County, Michigan
511
Commissioners Minutes Continued. November 30, 1978
STATE OF MICHIGAN)
) SS
COUNTY OF OAKLAND)
On this day of , 1978, personally appeared Wallace F. Gabler, Jr., and
did say that he is the Chairman of the Oakland County Board of Commissioners and as such has affixed
his signature to the foregoing Lease, and that said instrument was of its Miscellaneous Resolution
No. , dated , and acknowledges said instrument to be the free act and deed of
said County of Oakland.
My Commission expires:
Notary Public
Oakland County, Michigan
10/25/78
Revised 11/10/78
Moved by Wilcox supported by Patterson the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
"Misc. 8695
By Mr. Peterson
IN RE: REORGANIZATION OF DETROIT WATER BOARD
To the Oakland County Board of Commissioners
Mr. Chairperson, 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
wastewater flows through various interceptors into the City of Detroit for treatment at the waste-
water 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 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
treatment will be substantially increased as a result of the continuing failure of the City of
Detroit to improve the level of operation of the treatment plant sufficiently to eliminate excessive
and unlawful pollution of the Detroit River; and
WHEREAS a major contributing cause to the failure of the City of Detroit to properly
operate the sewage treatment plant has been the failure to properly maintain installed equipment, a
lack of proper replacement parts and necessary maintenance of equipment, a failure to fully utilize
available equipment, and a lack of adequate staff to properly operate and maintain the plant; and
WHEREAS the continuing failure of the City of Detroit to improve the level of operation
of the treatment plant to minimum satisfactory levels strongly suggests that a basic reorganization
and restructuring of the Detroit Water Board may be the only practical method available to assure
that the wastewater treatment plant is brought up to a satisfactory level of operation,
NOW THEREFORE BE IT RESOLVED, that the Oakland County Board of Commissioners formally
requests that the Michigan Legislature give serious consideration to the creation of a regional
authority with balanced representation based on one man one vote apportionment so that the metro-
politan area can be assured that the sewage treatment plant will be maintained and operated
efficiently by a professional management staff, and completely separated from the political problems
and institutional obstacles which have plagued the Detroit Water Board over the past several years.
John H. Peterson, Commissioner - District 6"
REPORT
By Mr. Wilcox
IN RE: MISCELLANEOUS RESOLUTION #8695 - REORGANIZATION OF DETROIT WATER BOARD
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, having reviewed
Miscellaneous Resolution #8695, Reorganization of Detroit Water Board, reports with the recommenda-
tion that the resolution be adopted.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the acceptance
of the foregoing report.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Commissioners Minutes Continued. November 30, 1978
Moved by Wilcox supported by Fortino the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by Fortino that Resolution #8695 be adopted,
AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page,
Patterson, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Caroline, Hoot, Kasper. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution #8695 was adopted.
Misc. 8707
By Mr. Wilcox
IN RE: 52ND DISTRICT COURT, 4TH DIVISION - CITY OF TROY LEASE AGREEMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolution 8188 of October 11, 1977 in which the Oakland County
Board of Commissioners supported that the 49th District Court become the 52nd District Court, 4th
Division; and
WHEREAS the City of Troy will furnish court facilities for three (3) District Court judges
in the City of Troy City Hall which will be available for occupancy approximately April 1, 1979; and
WHEREAS your Committee has reviewed and is recommending a five (5) year lease agreement
between the County of Oakland and the City of Troy.
NOW THEREFORE BE IT RESOLVED that the Chairperson of the Oakland County Board of Commis-
sioners is hereby authorized to execute the necessary lease agreement for the 52nd District Court,
4th Division facilities in the City of Troy City Hall.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
LEASE
THIS LEASE AGREEMENT made and executed this 16th day of October, A.D. 1978, by and between
the CITY OF TROY "Lessor" and the COUNTY OF OAKLAND, a Michigan Constitutional Corporation (herein-
after referred to as the "Lessee";
W1TNESSETH:
WHEREAS the Lessee desires to provide space to house the District Court for the 52nd
Judicial District, Fourth (4th) Division, Oakland County, Michigan; and
WHEREAS the Lessor having accepted Lessee's request to provide said space, on a five (5)
year lease basis, commencing November 1, 1978 and consisting of 2,083 square feet of completely
finished floor space as shown in attached Exhibit "A", for the use of, and occupancy by, said
Division of the District Court, between the hours of 8 a.m. and 6 p.m. daily; and
WHEREAS the Lessor has currently under construction and has accepted Lessee's request for
additional space of 8,006 square feet as shown in the attached Exhibit "B", on the aforesaid five
(5) year lease term from and after completion of construction and interior decoration which is now
scheduled for April 1, 1979;
WHEREAS the Lessor has accepted Lessee's request for additional space of 204 square feet
of completely finished conference room space as shown in the attached Exhibit "C", on the aforesaid
five (5) year lease term, to be used as a third jury room on a daily basis as needed by said District
Court.
IT IS THEREFORE AGREED by and between the parties hereto, in consideration of the terms,
conditions, covenants and agreements hereinafter set forth that:
1. The Lessor does hereby let the lease to the Lessee portions of said building as shown
in Exhibits A, B and C, for said division of said District Court consisting of 10,089 square feet of
area, in conformance with the express requirements hereto set forth by Lessee; for a term of five (5)
years, said term commencing ten (10) days after written notice is given to Lessee that said newly
constructed premises are ready for occupancy, and ending on the day and date five (5) years from the
day and date of commencement; the address of said District Court to be 500 West Big Beaver Road,
Troy, Michigan 48084.
II. The Lessee does hereby agree to lease said premises from Lessor for said District Court.
for the aforesaid term, and covenants to pay the Lessor rent therefore, as indicated in the following
schedule upon assuming use, occupancy, and/or possession of said leased premises, or portions thereof,
as provided in said schedule:
SCHEDULE OF RENTAL RATES
BUILDING AREA Rate Per Day Monthly Rate Annual Rate
Exhibit "A" (Council Chambers) S 45.00 $ 9313.00 $ 11,256.00
Exhibit "B" (New) 176.00 3,653.00 43,951.00
Exhibit "C" (Conf. Room) 5.00 Bill as needed Bill as needed
Parking, etc. 33.85 705.17 8,462.00
TOTAL $ 260.00 $ 5,296.00 $ 63,669.00
512
513
Commissioners Minutes Continued. November 30, 1978
Payment shall be made to Lessor in advance, monthly and, provided, further, that during
the lease term, rent payments will be adjusted upward or downward in the same proportionate ratio
upward or downward changes in the cost of labor, supplies, utilities and insurance, said upward or
downward adjustments to be made effective annually by Lessor, the first annual adjustment being used
on the change in said costs between April 1979 and March 1980 for the succeeding monthly payments
until additional annual adjustments are made as indicated by cost increases during March of the years
of 1981, 1982, and 1983 and for all subsequent said months for years in which the contract remains in
effect:
Ill. The Lessee agrees and covenants as follows:
1) That it will not permit the use of said leased premises in any manner which will sub-
stantially increase the rate of insurance thereon, or for any purpose which may result in a violation
of local, state, or federal laws, rules or regulations now or hereafter in force and applicable there-
to; and, Lessee shall hold the Lessor harmless and indemnified at all times against any loss, cost,
damage or expense by reason of any accident, loss, casualty or damage to any person or property,
through any use, misuse or non-use of said leased premises, or by reason of any act or thing done,
on, in or about said leased premises, or in relation thereto;
2) That the Lessee shall observe all reasonable regulations and requirements of under-
writers concerning the use and condition of said premises, tending to reduce fire hazards and in-
surance rates, and not to permit, cause or allow any rubbish, waste material or products to accumulate
on or about said premises;
3) That the Lessee shall neither sublet nor assign the interest or use of said premises,
or any part thereof, without the prior written consent of Lessor endorsed hereon;
4) That, should Lessee hold over said premises after the expiration of said lease term,
without renewal thereof in writing, for a period of one (1) month or more, the Lessee shall be
deemed a tenant for calendar month to calendar month at the same terms and conditions as provided
herein.
5) That Lessee shall furnish, at its own expense, all such furniture, equipment and
furnishings, as it deems advisable; and, such furniture, equipment and furnishings furnished by
Lessee shall be maintained and repaired by Lessee, and shall remain in its ownership and possession;
and, furnishings, equipment and furniture provided by the Lessor shall be maintained and repaired
by Lessor and shall remain in Lessor's ownership and possession;
6) That the Lessee shall allow the Lessor full access to and about the leased premises
during the regular business hours, for the purpose of making inspections and such repairs as Lessor
may be required to make, provided Lessor shall not necessarily or unreasonably disrupt the usual
operations of the Court in the performance thereof;
7) That the Lessee shall keep the leased premises in as good repair as the same shall be
at the commencement of the term, wear and tear from the reasonable use of same, and damage by the
elements excepted;
8) That Lessee shall make no alterations or improvements to or upon said leased premises
without the prior written consent of the Lessor;
9) That all improvements made to or upon the leased premises shall become an integral
part thereof, and shall belong to the Lessor upon termination of the lease, unless otherwise agreed
by the within parties, in writing, at the time said alterations or improvements are approved by the
Lessor;
10) That nothing in this lease shall authorize the Lessee to do any act which shall in any
way encumber title of the Lessor in and to the premises, nor shall the interest of the Lessor be in
any way subject to any claim of lien or encumbrance, whether claimed by operation of law or by virtue
of express or implied contract by the Lessee, and any claim to a lien upon the premises, arising
from any act or omission of the Lessee, shall accrue only against the leasehold estate of the Lessee
and shall in all respects be subject to the paramount title and rights of the Lessor in and to said
premises.
The Lessee further agrees and covenants that it shall not enter into any contract with any
person, firm or corporation, for labor, service or material in connection with any building or
Improvements upon said premises, which contract involves an amount in excess of $100, unless it
shall be stipulated in and be a condition of such contract that no lien shall arise, attach or be
claimed on account of such contract on account of any work done or materials furnished under such
contract as against the title or interest of the Lessor in the premises, unless it shall be agreed
in such contract that the contractor, person, firm or corporation entering into such contract shall,
by the terms thereof, waive any or all right or claim to the lien on said premises, so far as the
Lessor's interest thereon is concerned, and that any lien which may arise or be claimed under such
contract shall attach only to the leasehold interest of the Lessee; and, the Lessee agrees that it
will cause waivers of liens as against the interest of Lessor on the premises to be duly executed
by contractors furnishing labor, services or materials in or about the work so involved upon such
buildings or improvements, and to be furnished to Lessor as soon as any contractor shall commence
performance of such work, or the furnishing of such material, in all cases wherein the absence of
such waiver, such person, firm or corporation might claim a lien on the interest of the Lessor in
or to said premises;
11) That, if the Lessee desires to further lease said premises after the term hereof, the
Lessee shall give written notice thereof to the Lessor at least six (6) months prior to the expiration
date of such term, or extensions or renewals of same, if any.
Witness By:
Commissioners Minutes Continued. November 30, 1978 514
12) That the Lessee shall use and occupy said leased premises as and for said District
Court only, and for such operations and offices necessarily related thereto, unless the Lessor should
give further written consent for any deviation of such use and occupancy.
13) That Lessee shall have access to the City Council Chambers (Exhibit "A") for court
purposes between the hours of 8 a.m. and 6 p.m., Monday through Friday; and, Lessee will have the use
of the mini-conference room as shown in Exhibit C telly during those times when necessary for the use
as a jury room and upon having previously scheduled the room for such jury room purposes through the
office of the City Clerk, a minimum of two (2) weeks prior to the date of such usage; provided further
that lessee may, from time to time and during other hours of the day, scheduled use of City Council
Chambers shown in Exhibit "A" for purposes required by the regular functions performed by the District
Court; said scheduled use to be submitted for approval by the City Manager through the office of the
City Clerk two (2) weeks in advance of the scheduled date of said usage, which in no event will
interfere with the normal meeting of the City Council and the various boards and committees of the
City of Troy.
14) That the Lessor, may from time to time, schedule use of court rooms shown in Exhibit
B fqr meeting purposes as required by the various general government purposes and functions performed
by Lessor for the inhabitants and citizens of the City of Troy, said scheduled use to be submitted
for approval by the presiding Judge of the Fourth Division through the office of the Court Adminis-
trator two (2) weeks in advance of the scheduled date of said usage, which in no event will interfer
with the ncirmal hours of operation of the District Court;
IV. The Lessor agrees and covenants as follows:
1) That the Lessee, on payment ml' the rental at the time and in the manner required here-
under and performing all covenant made herein by it, may peacefully and quietly have, hold and enjoy
the said demised premises for the aforesaid term and purpose;
2) That the Lessor shall have and maintain fire and public liability Insurance for damages
resulting from Lessor's negligence;
3) That the Lessor shall provide suitable locks for all doors to the offices of the District
Court Judge(s), the Court Administrator, and to the Jury Room with only authorized Court personnel
and the Lessor having access keys to said offices and rooms; the Lessor to use said keys and enter
said offices and rooms for authorized inspections, repairs, maintenance and/cr cleaning only;
4) That the Lessor shall provide "bonded" custodial services, the general Interior cleaning
to be done after regular working hours of the District Court, said services to be provided at the same
quality and standard as those provided for Troy Municipal offices.
5) That, at the time of commencement of occupancy of the newly completed leased premises,
all portions thereof will conform to all local, county and state fire codes and building codes, and
that this lease and said premises will conform with Public Act 190 of 1974, amending Public Act I of
1966, regarding accomodations for the handicapped;
6) That the Lessor will be solely responsible for all maintenance of the leased space,
removal of snow and ice from the parking area, all custodial services, including supplies, on a daily
basis and assume the cost of heat, electricity and water;
7) That the Lessor shall invoice Lessee monthly and 15 days prior to the due date.
V. That Lessor and Lessee mutually agree and covenant as follows:
1) That, If during the term of this lease, the leased premises should be destroyed or
rendered wholly untentable by the elements, or by fire or other causes not the fault of the Lessee,
to the extent that said premises cannot be restored and repaired within thirty (30) days, then this
lease shall be voidable, at Lessee's option, as of the data of such destruction, and the Lessee shall
immediately vacate said premises, paying rent to the date of surrender of possession thereof, in the
event Lessee elects to so terminate;
And, that, if during said term, the leased premises should be repdered partially untenable,
because of said causes, the Lessor shall repair and restore the same at all convenient speed, and
the Lessee shall be responsible for rent during said repairs and restoration.
2) That, If Lessor, finds it impossible to complete construction and finishing of the
space herein required, within the time specified (or as may be extended in accordance herewith), the
Lessor may, at any time, prior to the expiration of such time, as extended, make written requests to
the Lessee for an extension of time, setting forth the reasons and justifying same; it being under-
stood that the mere fact that insufficient time was originally established Is not a valid excuse;
and, if Lessee finds that the work was delayed for reasons beyond control of Lessor, it may grant
extensions for completion as the conditions justify, and such extended time for said completion shall
be treated the same as if originally agreed upon by and between the parties hereto.
IN WITNESS WHEREOF said Lessor and the Copnty of Oakland, Michigan, by its Board of
Commissioners, have each caused its name tq be signed to this instrument by Its duly authorized
officers, the day and year first above written.
This Lease has been executed in duplicate.
Tamara A. Renshaw /S/ LESSOR
Witness By: Richard E. Doyle /S/
Anna K. Snyder /5/ Ely: Kenneth L. Courtney /S/
Witness COUNTY OF OAKLAND, a Michigan
Constitutional Corporation
Witness
515
Commissioners Minutes Continued. November 30, 1978
STATE OF MICHIGAN)
) SS
COUNTY OF OAKLAND)
On this 16th day of October, 1978, personally appeared Richard E. Doyle and Kenneth L.
Courney and acknowledged said instrument to be their free act and deed.
My Commission Expires: June 3, 1980
Patricia A. Kaczkowski /S/
Patricia A. Kaczkowski
Notary Public, Oakland
County, Michigan.
STATE OF MICHIGAN)
) SS
COUNTY OF OAKLAND)
On this day of , 19 , personally appeared
, and did say that he is the Chairman of the Oakland County Board of
Commissioners and as such has affixed his signature to the foregoing Agreement, and that said
instrument was signed and sealed on behalf of said County of Oakland, by authority of its
Miscellaneous Resolution No. 7163, dated June 19, 1975 and acknowledges said instrument to be the
free act and deed of said County of Oakland.
Copy of Exhibits A, B and C on file in the County Clerk's Office.
The Chairperson referred the resolution to the Finance Committee. There were no
objections.
Misc. 8708
By Mr. Wilcox
IN RE: SOLID WASTE PLANNING AREA DESIGNATIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS as required by Subtitle D, Section 4006, of P.A. 94-580, Public Laws of 1976,
the Resource Conservation and Recovery Act, that the states will designate solid waste planning areas;
and
WHEREAS the State of Michigan has designated SEMCOG as the solid waste planning agent for
southeast Michigan; and
WHEREAS the County of Oakland, since June of 1977, has been actively planning a resource
recovery system for the disposal of general refuse; and
WHEREAS SEMCOG, as the solid waste planning agent, may interrupt and/or delay the progress
the County has made in solid waste planning.
NOW THEREFORE BE IT RESOLVED that the County of Oakland be designated as a separate sub-
regional entity within Region I for the purpose of solid waste planning, as required by Subtitle D,
Section 4006, of P.A. 94-580, Public Laws of 1976, the Resource Conservation and Recovery Act.
BE IT FURTHER RESOLVED that copies of this resolution be sent to the clerks of all other
counties in Michigan, the Governor, State Legislators representing the County of Oakland and the
Michigan Association of Counties.
The Planning and Building Committee by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Fortino the resolution be adopted.
The Chairperson announced pursuant to Rule XI-E the matter shall be laid over to the
next regular Board meeting on December 7, 1978.
Moved by Wilcox supported by Simson the rules be suspended for immediate consideration of
the following resolutions:
1. OFFICE SPACE FOR MANPOWER - PONTIAC PLACE BUILDING
2. SEMCOG SMALL AREA FORECAST RECOMMENDATION
3. ENVIRONMENTAL PROTECTION AGENCY RESOURCE RECOVERY/ENFRGYCONVERSION PROJECT DEVELOPMENT
GRANT PREAPPLICATION - SOLID WASTE DISPOSAL SYSTEM
4. APPROVAL OF FUNDING TO PROVIDE TEMPORARY COURTROOMS FOR CIRCUIT COURT
5. COMMENDATION - JOSEPH S. BROPHY
6. COMMENDATION - HOLLY HIGH SCHOOL CROSS COUNTRY TEAM
AYES: Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page,
Patterson, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Hoot, Kasper, Kelly. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Insuranm
the—farneRerel-iseleasateessed-te-the.aaana.
Tenn
Rent
Rent
Commissioners Minutes Continued. November 30, 1978 516
Misc. 8709
By Mr. Wilcox
IN RE: OFFICE SPACE FOR MANPOWER - PONTIAC PLACE BUILDING
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolution 8690, November 2, 1978, the Oakland County Board of
Commissioners authorized the County Executive to enter into negotiations for a lease of office space
In the Pontiac Place Building, 140 S. Sag inaw, Pontiac, Michi gan to house the Manpower Prog ram; and
WHEREAS your Committee has received and reviewed the proposed lease.
NOW THEREFORE BE IT RESOLVED that the Chairperson of the Oakland County Board of Commissioners
be hereby authorized to execute the necessary lease a greements for office space in the Pontiac Place
Building, 140 S. Sa g inaw, Pontiac, Michi gan, to house the Manpower Program.
The Planning and Building Committee by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
(1) Vitij .Ceale Made this
by and between TELANDER DEVELOPMENT COMPANY
612 North Michigan Avenue
Chicago, Illinois 60611
dny of . 19 .
the Lessor, hereinafter designated as the Landlord, and .
COUNTY OF OAKLAND, a Michigan Constitutional Corporation.
1200 North Telegraph Road, Pontiac, Michigan 48053 ,
the Lesaee, hereinafter desi gnated as the Tenant.
Description (2) W1TNESSETH: The Landlord, in consideration of the rents to be paid and the covenants and agreements
to be 1:w-formed by the Tenant, does hereby lease unto the Tenant the followin g described premises situated in the
City of Pontiac, County of Oakland, State of Miphigap ......
to.wit 6458 square feet of finished office space per Eichibit A .....
and 1600 square feet of existing finished office space Qn .... ..
the seventh floor of the Pontiac Ploca...Bui1ding„140. S.
Saginaw, Pontiac, Michigan,
(3) For the term of Thirty two (32) months
from and after the .1st . day of January 19 79•
fa d y to be complete end ended, the Tenant yielding and paying during the continuance of this lease unto the Landlord
_ for rent of said prem.sea for said term, the surn One Hundred Fifty Thousand Four_
Hundred and 00/100 Dollars a1s0,4op.00 )
la lawful money of the United States pa yable in monthly installments in advance, upon the t . . day
of each and every month as follows:—
Four Thousand Seven Hundred and 00/100 ($4,700,00) ppilax5
with the rent for the first month pro-rated on a daily basis
from the ... .. . occupancy. until...the.... .....
first of the following month and with the rent for the last_
month pro-rated on a daily basis from the first day of the. last
full calendAr_mohth_a_the_term of_the lease until_the . day of the term of this lease.
(4) The Tenant hereby hire' the said premises for the mid term as above mentioned And,covenanta well and
12%4 to pay, or cause to be paid unto the Landlord at the dates and times above mentioned, the rent above reserved,
(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 et 7% per annum from 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 or other sums to be made to the Landlord shall be made at such place ns the Landlord
shall designate in writing from time to time.
517
Commissioners Minutes Continued. November 30, 1978
Aseignment (9) The Tenant covenants not to assign or transfer this lease or hypothecate or mortgage the some 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 shall give the Landlord the right to terminate his lease end to
re-enter and repossess the leased premises.
Bankruptcy (9) The Tenant agrees that if the estate created hereby sh.ill be taken in eaecution. or by other process of law, or
and if the Tenant shall be declared bankrupt or insolvent, according to law, or any receiver be appointed for the huskies,.
Insolvency and property of the Tenant, or if any assignment shall be made or 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 te (len The Landlord reserves the right to subject and eubordinate this lease at all times to the lien of any mortgage
atortgaite or mortgages now or hereafter placed upon the Landlord's interest in the said premises and on the land nncl
of which the said premises are a part or upon any building.' hereafter pieced upon the land of which the lensed premises
form a part. And the Tenant covenants and agrees to execute and deliver iipen deninnd such further instrument er
instruments subordinating this lease to the lien of any such mortgage or mortiontes us shall he desired by the Landlord
and any mortgagees or proposed mortgagees and hereby irrevocably appeints the Lendlord the attorney-in-fact of the
Tenant to execute and deliver any such instrument or instruments for and in the mime of the Tenant.
[he and
Ocrupene)
Fire
Insurance
Tenant to
Indemnify
Repeim and
Alterations
(11) It is understood and agreed between the parties hereto that said premises during the continuance of this lease
shall be used and occupied for OAKLAND COUNTY MANPOWER DEPARTMENT
and for no other purpose or purposes without the written consent of the Landlord, and that the Tenant will not use the
premeses for any purpose in violation of any law, municipal ordinance or regulation, end that on any breach of this
agreement the Landlord may at his option terminate this lease forthwith and re.enter and repossess the leaved premises,
(12) It is understood and agreed thet if the premises hereby leased be damaged or destroyed in wholeor ia pert by
fire or other casualty during the term hereof, the Landlord will repair and restore the same to good tenentable crmdition
with reasonable dispatch, and that the rent herein provided for shall abate entirely in case the entire premises are untem
antable and pro rata for the portion rendered untenantable, in case a part only is untenantable, until the same shall be
restored to a tenantable condition, provided, however, that if the Tenant shall fail to adjust his own insurance or to
remove his damaged goods, wares, equipment or property within a reasonable time, and as a result thereof the repairing
and restoration is delayed, there shall be no abatement of rental during the period of such resulting delay, and pro-
vided further that there shall be no abatement of rental if such fire or other cause damaging or destroying the leased
premises shall result from the negligence or willful act of the Tenant, his agents or employees, and provided further that
if the Tenant shall use any part of the lensed premises for storage during the period of repair a reasonable charge shall be
made therefor against the Tenant, and provided further that in case the leased premises, or the building of which they
are a part, shall be destroyed to the extent of more than one-half of the value thereof, the Landlord may at his option
terminate this lease forthwith by a written notice to the Tenant.
. . . . . . . . . . .
(14) The Tenant agrees to indemnify and hold harmlem the Landlord from any liability for damages to any person
or property in, on or about said leased premises from any cause whatsoever; and Tenant will procure and keep in effect
during the term hereof public liability and property damage insurance for the benefit of the Landlord in the sum of
Or C Hundred Thousand Dollars ($100,000.00) for damages resulting to one
penonand.. Three Hundred Thousand Dollars ($300,000.00) for damages result-
ing from one casualty, and._... .. Twenty ... Five Thousand. Do I I a r.s. ($..2. . 5 0 . 0 . 0 .. . 0.0.) ....................
property damage insurance resulting from any one occurrence. Tenant shall deliver said policies to the Landlord and upon
Tenant s failure so to do the Landlord may nt his option obtain such insurance and the cost thereof shall be paid as
additional rent due and payable upon the next ensuing rent day.
ativereelf-ernal-isemege-ley-erwspeell. The Tenant shall not make any alterations, additions or improvements
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 of
the Tenant, shall be the property of the Landlord, and shall remain upon and be surrendered with the promisee nt the
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-
trolled 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 building.
(1MIf the whole or any part of the premises hereby leased shall be
Favdnent nor..4, 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 required for any public purpose
and -the rent shall be paid up 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 ... S4te -Under-the terms herein prOVided,- except-that-the. rent -shall
be....reduced_in proportion_to the amount of the premises_ taken.. All
damages awarded for such taking shall belong to and be the property
of the Landlord whether such damages shall be awardedas -compensation
forAdminution in value to the leasehold or to the len.of....the_premises
herein leased. - • •• -
Reservation (17) The Landlord reserves the right of freer scam at all times to the roof of said leased premises and reserves
the right to rent said roof for advertising purposes. The Tenant shall not erect any structures for storage or any aerial,
or use the roof for any purpose without the consent 10 writing of the Landlord.
R e- Ben tine
11011.11mi
Oeer
Gas. Water,
Beet,
Eleetricin,
A dverl king
Display
trees, to
Premier.
Commissioners Minutes Continued. November 30, 1978 518
Care of (1K) The Tenant shall not perform any acts or carry on any practices which may injure the building or be •
Premise, nuisance or menace to other Tenants in the building and shall keep premises under his control (inululini
eieiese,-eeeseeereakeyee ) clean and free from rubbish, diit, a iu at. all tLmsa , and it is further agreed
that in the event the Tenant ehall not comply with these provisions, the Landlord may enter upon said premises and
have rubbish, dirt and ashes removed and the aide walks cleaned, in which event the Tenant agrees to pay ell charges
that the Landlord shall pay for hauling rubbish, settee and dirt, or cleaning walks. Said charges shall be paid to the
Landlord by the Tenant as soon as bill is presented to him and the Landlord shall have the same remedy am is provided in Paragraph 6 of this lease in the event of Tenant's failure to pay.
(19) The Tenant shall at his own expense under penalty of Forfeiture and damages promptly comply with all
lawful lawn, orders, regulations or ordinances of all municipal, County and State authorities affecting the Plenli3e, hereby teased and the cleanliness, safety, occupation and use of same.
Conelithin (20) of Premise,.
at Time of
Lasee
(21), The Landlord shall not be responsible or liable to the Tenant for any Toss or damage that may be occasioned
by or through the acts or omissions of persons occupying adjoining premises or any pert of the premises adjacent to or
connected with the premises hereby leased or any part of the building of which the leased premises are a part or for
any loss or damage resulting to the Tenant or his property from bursting, stoppage or leaking of water, gas, sewer or
Morn aloes.
(22) The Tenant hereby agrees that for a period commencing 90 days prior to the termination uf this lease, the
Landlord may show the premises to prospective Tenants, and 60 das s prior to the termination of this lease, may die.
play in and about said premises and in the windows thereof, the usual and ordinary •"ro RENT" signs.
(23) It is hereby agreed that in the erect of the Tenant herein holding over after the termination of this lease,
thereafter the tenancy shall be from month to month in the absence of a written agreement to the contrary.
, . • •• - •• - See Item 40.
(25) It is further agreed that all signs and advertising displayed in and about the premises shall be such only as
advertise the business carried on upon said premises, and that the Landlord shrill control the character and sire 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 said building unless approved in writing by the Lendlord. .
(26) The Landlord shall have the right to enter upon the leased premises at all reasonable hours for the purpose
of inspecting the same. If the Landlord deems any repairs necessary he may demand that the Tenant make the same
and if the Tenant refuses or neglects forthwith to commence such repairs and complete the game with reasonable dis-
patch the Landlord may make or cause to be made such repairs and shall not he respoesible to the Tenant For any loss or damage that may accrue to his stock or business by reason thereof, and if the Landlord makes or causes to be made
such repairs the Tenant agrees that he will forthwith on demand pay to the Landlord the cost thereof with interest
at 7',i per annum, and if he shall make default in such payment the Landlord shall hove the remedies provided in Para.
graph 6 hereof.
Re- Ent re (27) 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 vacated, then it shall be lawful for the Landlord, his certain attorney, heirs,
representatives and assigns, to re-enter into, re- possess the said premises and the Tenent and each and every occupant
to remove and put out.
Quiet (28) The Landlord covenants that the said Tenant, on payment of all the aforesaid installments and performing
Enjoyment all the covenants aforesaid, shall and may peacefully and quietly have, hold and enjoy the anid demised premises for the
term aforesaid..
Expenses-- (29) In the event that the Landlord shall. during the period covered by this lease, obtain possession of said premises
Damages by re-entry, summary proceedings, or otherwise, the Tenant hereby agrees to pay the Landlord the expense incurred
Re-Entry in Obtaining possession of said premises, and also all expenses and commissions which may be paid in and about the
letting of the same, and all other damages.
Remedies (30) it is agreed that each and every of the rights, remedies and benefits provided by this lease shall be cumin.
not lative, and shall not be exclusive or any other of said rights, remedies and benefits, or (irony other rights, remedies and
Exeluehe benefits allowed by law.
Waiver (31) One or more waivers of any covenant or condition by the Landlord shall not he construed as a waiver of a
further breach of the same covenant or condition.
Delay of (32) It is understood that if the Tenant shall be unable to enter into and uccupy the premises hereby Wised sit the
Possession 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 or said premises, or as a result of any rause or reason beyond the direct control of the Le nd.
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 hereinbriore provided, the rental therefer shell he Anted- tied the Landlord iii to be
the sole judge as to when the premises ore ready for occupancy.
Piot (3a) Whenever under this lease a provision is made for not ice of any kind ii, shell be deemed aufncient notice
and service thereof if such notice to the Tenant is in writing eddressed to t he Tenaut 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 .r the Landlord nod deposited in the mail with postage
prepaid. Notice need be sent to only one Tenant or Landlord where the Tenant or Lrindlord is more than one person.
(34) It is agreed that in this lease the word "he" shall he used as synonymous with the words "she," "it" and
"they," and the word "his" synonymous with the words "her," "its" and 'their."
(35) The covenants, conditions and agreements made and entered into by the parties hereto are declared binding
on their respective heirs, successors, representatives and assigns.
(36) In the event security is given, Paragraph 37 on the last page shall be deemed a part of this lease.
ASe.e .additional conditions on Rider attached hereto and
.made part thereof.)
IN WITNFRS WHEREOF, The parties have hereunto set their hands and seals the day and year Arai above written.
TELANDER DEVELOPMENT COMPANY
(L. S.)
, COUNTY OF OAKLAND, a Michigan
Constitutional-Corporation S.)
(L S.)
(L. S.)
Wallace F. Gabler, Jr., Chairperson
Oakland County Board of Commissioner
WITNESSED BY:
519
Commissioners Minutes Continued. November 30, 1978
RIDER
To be attached to and made part of a certain Lease dated , 1979, between TELANDER
DEVELOPMENT COMPANY, as Landlord, and the COUNTY OF OAKLAND, as Tenant, for office space known as
Pontiac Place, 140 South 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 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.
(40) The Landlord shall, at his expense, provide adequate custodial services and attendant
supplies. ,
(41) The Landlord shall provide, at his own expense, a uniformed security guard on duty in
the building during operating hours.
(42) The Landlord shall provide adequate lighting in the parking lot during evening hours.
(43) 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.
(44) 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 Patterson the resolution be adopted.
AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson,
Pernick, Peterson, Price, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot,
Kasper, Kelly, Lanni. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8710
By Mr. Wilcox
IN RE: SEMCDG SMALL AREA FORECAST RECOMMENDATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS since November 1975, the Southeast Michigan Council of Government's has embarked
upon a program to develop a new set of Small Area Forecasts for the Seven County Southeast Michigan
region; and
WHEREAS the Southeast Michigan County of Governments in 1978 produced six alternative
forecasts based upon these public policies and regional forecasts; and
WHEREAS zoning decisions made by local communities influence land use development and limit
the number of households that can reside in the community; and
WHEREAS major public investments in facilities such as schools, sewers, water, transporta-
tion networks and parks are required to service regional population; and
WHEREAS the alternative that will be chosen will be used to review A-95 grant application
which address sewer construction, transportation planning, water quality management, recreation
planning, housing programs, criminal justice and other regional programs; and
WHEREAS the six alternatives, in which Local Plans are modified by various policy considera-
tions, have been examined and analyzed to identify the alternative and policy considerations which
best reflect the needs of the residents of Oakland County.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners recommends that
Alternative #6, Local Plans Modified by Adopted SEMCOG Policy Recommendations, be selected for
further study and modifications, and that SEMCOG staff is directed to:
Correct the known base data errors including M-275, to reflect currently adopted Council
Transportation policies, and other base data errors which may be identified.
Use the small area forecast #6 as rerun, on an interim basis, in all Council planning and
grant review processes, and commence work on drafting amendments to the Council's adopted policy
recommendations in accordance with the attached policy statements.
BE IT FURTHER RESOLVED that the Oakland County Board Commissioners recommends that
Alternative #6, Local Plans Modified by Adopted SEMCOG Policy Recommendations, be selected for
further pursuance of the policy directions, with the following modifications and conditions;
1. As reasonable, incorporate a more extensive housing rehabilitation element providing
for rehabilitation and reoccupancy when potential small area vacancy rates would exceed five percent
(5%), working in conjunction with technicians throughout the region this task should be completed
by January 1, 1980.
Commissioners Minutes Continued. November 30, 1978 520
2. Modify and reduce the adopted Sewer Service Area Map to an area which more appropriately
serves the newly adopted regional population and household control totals and remedy major pollution
problem areas requiring sewer solutions.
The amended sewer, water and storm drainage plan adopted by the General Assembly in
March 1975 states as an objective, "By 1990 no more than 10 percent excess household capacity should
be provided for by the regional sewerage system. The objective represents a more efficient and
economical use of sewerage facilities, both those presently existing and proposed." Through these
modifications, the sewer service area map would be brought into closer conformance with the adopted
Objective. In carrying out the work in conjunction with the technical working group, the Council
will strive to achieve the stated maximum excess of 10%, including the removal of all additional
sewers in areas identified as fragile resource lands, except to correct pollution problems. This
activity should be completed by January of 1980.
3. Incorporate stronger agriculture/natural resource elements more consistent with the
Preservation/Conservation Alternative.
4. SEMCOG staff shall review the policy implication of policy alternative #6 and report to
CORD what actions need to be taken at the local ,regional and state level to implement the policy.
5. Final acceptance of proposed modifications to SEMCOG plans (such as the sewer service
map, land use plan, etc.) shall only occur after the normal review and comment process by local units
of governments.
6. It is also understood that when the results of the 1980 census become available the
new data shall be incorporated into the process and the population distribution equations shall be
recalibrated to reflect the new data. The model shall be run and tested with this new information
and a new set of forecasts shall be produced for the region. Concurrent with this work, regional,
economic and demographic trends shall be investigated and the regional control total of population
examined to determine whether it should be modified from the presently adopted regional control total
of 5.2 million people.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners recommends that the
rerun of Alternative #6 as modified by the first five statements shall take place no later than
June 30, 1980.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners encourages the use of
these small area forecasts by others in their planning activities.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Patterson the resolution be adopted.
AYES: McDonald, Moffitt, Montante, Moxley, Page, Patterson, Pernick, Price, Simson, Wilcox,
Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
REPORT
By Mr. Kasper
IN RE: ENVIRONMENTAL PROTECTION AGENCY RESOURCE RECOVERY/ENERGY CONVERSION PROJECT DEVELOPMENT GRANT
PREAPPLICATION-SOLID WASTE DISPOSAL SYSTEM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed subject grant application and finds:
1) This is a preapplication proposal to receive funding for Phase 11, procurement planning,
and Phase 111, procurement activities for the Oakland County Solid Waste Disposal System.
2) This preapplication proposal will be reviewed by the U.S. Environmental Protection
Agency and, if selected, Oakland County will be notified within sixty (60) days of the filing deadline.
December 15, 1978. Upon notification a formal grant application would be made.
3) Final engineering design, construction or acquisition of land and equipment are not
eligible for funding under this grant.
4) Total project cost is estimated to be $250,000, of which up to $187,500 or 75% is
federally funded and $62,500 or 25% is County funded.
5) It is estimated the project would begin June, 1979 and end June, 1980.
6) Application or acceptance of this grant does not obligate the County to future
committments.
The Finance Committee recommends acceptance of the foregoing report and referral of the
information contained therein to the Planning and Building Committee in accordance with Miscellaneous
Resolution #8145 - Revised Federal and State Grant Application Procedures.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
521
Commissioners Minutes Continued. November 30, 1978
Misc. 8711
By Mr. Wilcox
IN RE: ENVIRONMENTAL PROTECTION AGENCY RESOURCE RECOVERY/ENERGY CONVERSION PROJECT DEVELOPMENT
GRANT - SOLID WASTE DISPOSAL SYSTEM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners of Oakland County by Miscellaneous Resolution No. 7059
on April 17, 1975 did adopt a Solid Waste Disposal System, Master Plan; and
WHEREAS the County Executive Oaniel T. Murphy on June 1, 1977 did appoint a broad-based,
17 member citizens Solid Waste Advisory Group for purposes of advising the administration on the
best means for implementing the Master Plan and with assisting the administration in carrying the
implementation forward; and
WHEREAS the Solid Waste Advisory Group by a report dated April 1978 has made certain
recommendations for implementation; and
WHEREAS on July 6, 1578 the Solid Waste Advisory Group report was accepted by the Oakland
County Board of Commissioners; and
WHEREAS Phase 1 of these recommendations points out the need for a financial feasibility
study to be performed by a nationally recognized consulting engineering firm and a similarly
credentialed financial consultant who both have had prior experiences in the planning and procure-
ment of a large scale resource recovery/energy conversion facility and attendant system; and
WHEREAS the County Executive and the evaluation committee, as authorized by Miscellaneous
Resolution #8544, has selected a consulting engineering firm for Phase 1 work and is negotiating
the scope of work, tasks and fee prior to requesting the Oakland County Board of Commissioners'
approval; and
WHEREAS on October 17, 1978, in the Federal Register, appeared a "Financial Assistance
for Resource Recovery Project Development under the President's Urban Policy" - program announce-
ment and request for proposals; and
WHEREAS the project development grant program would pay up to 75% of eligible costs for
Phase 11, Procurement Planning and Phase 111, Procurement activities foreseen for implementation of
the County Solid Waste Disposal System; and
WHEREAS no Federal grant funds are now planned or likely to be available for capital or
construction costs of solid waste facilities.
NOW THEREFORE BE IT RESOLVED the County Executive is hereby authorized and directed to
file an application with the United States Environmental Protection Agency on or before December 15,
1978 and to designate a Project Manager to act in connection with the application and to provide
such additional information as may be required.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the
adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Aaron the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by Simson the resolution be adopted.
AYES: Moffitt, Montante, Moxley, Page, Patterson, Pernick, Peterson, Price, 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, the resolution was adopted.
Misc. 8712
By Mr. Wilcox
IN RE: APPROVAL OF FUNDING TO PROVIDE TEMPORARY COURTROOMS FOR CIRCUIT COURT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners adopted Miscellaneous Resolution No. 8692 on November 2,
1978, which in part, recommended that space be provided for temporary Circuit Courtrooms; and
WHEREAS it has been determined that a Jury Assembly Room, the Commissioners' Conference
Room and the space currently occupied by Community Development can be renovated to provide three (3)
temporary courtrooms; and
WHEREAS if work commences immediately, these three (3) courtrooms will be completed and
ready for occupancy by January 1, 1979.
NOW THEREFORE BE IT RESOLVED that an amount not to exceed $10,000.00 be and is hereby
allocated to the Department of Central Services to cover the cost of renovating the above described
areas to provide three (3) temporary courtrooms for the Circuit Court.
Commissioners Minutes Continued. November 30, 1978 522
BE IT FURTHER RESOLVED that the above funds be taken from the Miscellaneous Remodeling
portion of the proposed Capital Program.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Pernick the resolution be adopted.
Moved by Simson supported by McConnell the resolution be amended by adding the following
paragraph:
"BE IT FURTHER RESOLVED that the Circuit Court Judges of Oakland County be offered the
opportunity, if they prefer, to select shared courtrooms as an alternate".
A sufficient majority having voted therefor, the amendment carried.
Vote on resolution as amended:
AYES: Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Simson, Wilcox, Aaron,
Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, Moffitt. (21)
NAYS: Kelly, McDonald. (2)
A sufficient majority having voted therefor, the resolution as amended was adopted.
Misc. 8713
By Mr. Gorsline
IN RE: COMMENDATION - JOSEPH S. BROPHY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Joseph S. Brophy, a Village of Milford public servant for 25 years, has been named
Citizen of the Year by the Milford Area Chamber of Commerce; and
WHEREAS Joseph S. Brophy joined the village police department in 1954, became chief of
police at the age of 21 and in 1965 was named village manager along with his duties as police chief;
and
WHEREAS in the long and distinguished list of his accomplishments are included the Police
Reserve Unit, organized in 1956, the refurbishing project of Main Street, Chairman of the Boy Scout
drive, helped originate the Milford Historical Society, and helped create and form the Huron Valley
Youth Assistance Program.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby extends
commendation and congratulations to Joseph S. Brophy upon being named the Citizen of the Year for
his dedicated service to all of the citizens of our community and extends best wishes for his
continued success.
Wallace F. Gabler, Jr.
Chairperson, Oakland County Board of Commissioners
Lillian V. Moffitt
Vice Chairperson, Oakland County Board of Commissioners
Robert H. Gorsline, Commissioner - District #2
Moved by Gorsline supported by McConnell the resolution be adopted.
The resolution was unanimously adopted.
Misc. 8714
By Mr. Gorsline
IN RE: COMMENDATION - HOLLY HIGH SCHOOL CROSS COUNTRY TEAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Holly High School Cross Country Team achieved the State Class B Championship
at Haslett on November 4, 1978; and
WHEREAS teamwork, hard training and setting of goals resulted in winning the League, Regional
and State Championships; and
WHEREAS the victories manifested community pride and a high standard of accomplishment by
the youthful athletes.
NOW THEREFORE BE IT RESOLVED, that the Oakland County Board of Commissioners hereby
commends the Holly High School Cross Country Team for winning the State Class B Championship and
extends best wishes to the team and Coach Duane Raffin for their future success.
Wallace F. Gabler, Jr.,
Chairperson, Oakland County Board of Commissioners
Lillian V. Moffitt
Vice Chairperson, Oakland County Board of Commissioners
Robert H. Gorsline, Commissioner - District #2
Moved by Gorsline supported by McConnell the resolution be adopted.
The resolution was unanimously adopted.
523
Commissioners Minutes Continued. November 30, 1978
Misc. 8715
By Mr. Hoot
IN RE: HOUSING AND COMMUNITY DEVELOPMENT ACT - 5TH YEAR PARTICIPATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland has been designated as an Urban County and has participated
in the Community Development Program pursuant to the Housing and Community Development Act of 1974;
and
WHEREAS a number of local communities eligible for participation in the Oakland County
Program are interested in continued participation in the program; and
WHEREAS approximately $4,700,000 in entitlement grant funds would be made available for
5th year funding dependent upon the population and demography of the participating communities.
NOW THEREFORE BE IT RESOLVED that the County of Oakland declare its intention to continue
to be designated as an Urban County and to enter into cooperative agreements with these communities
wishing to participate in the program and to carry out such activities which meet the qualifying
requirements of the Housing and Community Development Act and Rules and Regulations pertaining thereto.
BE IT FURTHER RESOLVED that in accordance with Federal requirements, the County Executive
be and is hereby authorized to execute cooperative agreements with participating communities.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Aaron the resolution be adopted.
Moved by Price supported by Aaron the resolution be amended as follows,
"BE IT FURTHER RESOLVED that the Oakland County Department of Community Development establish a goal
of 10% minority and small business participation in the awarding of contracts relative to the Loans
and Grants Program".
Discussion followed.
The Chairperson referred the resolution to the Advisory Council requesting a Report for
the next Board meeting on December 7, 1978. There were no objections.
Misc. 8716
By Mr. Hoot
IN RE: APPROVAL OF PONTIAC BUSINESS INSTITUTE BUDGET CONTENT AND PERFORMANCE CRITERIA FOR LETA
TITLE Ill, HIRE 11 PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Employment and Training Division of Oakland County applied for and was granted
total funding of $782,888 for the CETA Title 111 HIRE 11 Program for FY79; and
WHEREAS this program is directed toward the placement of veterans into On-the-Job Training
programs within the private business sector; and
WHEREAS the bidding announcement (Attachment A) was placed in the Oakland Press to solicit
training institutions for the administration of said program; and
WHEREAS Pontiac Business Institute was the only licensed training institution to apply
for and submit a bid (Attachment 0; and
WHEREAS Pontiac Business Institute, a private institution offering post secondary education
for the past 85 years (Attachment C) would be awarded $59,068.67 for the administration of the HIRE
11 Program; and
WHEREAS Pontiac Business Institute has submitted a budget (Attachment 0); and
WHEREAS the Employment and Training Division of Oakland County would sub-contract with
Pontiac Business Institute for the following performance objectives during FY79 in accordance with
HIRE 11 regulations:
(I) Development of 185 training contracts with private sector business
(2) Enrollment of 278 HIRE 11 eligible participants into those training contracts
(Attachment E).
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve
awarding to Pontiac Business Institute the HIRE 11 contract administrative budget and the performance
criteria as contained in Attachments B, C, 0 and E.
BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners
be and is hereby authorized to sign said contract.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
Commissioners Minutes Continued. November 30, 1978 524
Copy of Attachments on file in the County Clerk's Office.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Daly the resolution be adopted.
AYES: Moxley, Murphy, Olson, Page, Patterson, Peterson, Price, Simson, Wilcox, Daly,
DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McDonald, Montante. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8717
By Mr. Hoot
IN RE: EXTENSION OF C.E.T.A. FOR FISCAL YEAR 1979
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied
for and was granted the designation as Prime Sponsor to administer the provisions of the Comprehensive
Employment and Training Act of 1973; and
WHEREAS Resolution #8655 passed by the Oakland County Board of Commissioners on October 10,
1978, authorized the payment of C.E.T.A. expenditures through October 31, 1978, from carry-forward
balance funds and our Letter of Credit based on future U.S. Department of Labor appropriations; and
WHEREAS the Legislation has been passed and signed by the President on October 27, 1978,
and funding approved for twelve months, however, the amount of funding for Oakland County has not
been identified; and
WHEREAS the carry-forward balances will currently allow the extension of our program
through November 15, 1978, on the basis of average daily expenditures of $121,226
NOW THEREFORE BE IT RESOLVED that the Employment and Training Division has the authority to
extend the public service employment into fiscal year 1979 for an additional thirty days utilizing
the carry-forward balance and credit, or until the fiscal year 1979 appropriation from Congress has
been identified, whichever occurs first,
BE IT FURTHER RESOLVED that the public service employment freeze be continued until sub-
grantee and program agent allocations for fiscal year 1979 be identified.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Price the resolution be adopted.
AYES: Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Simson, Wilcox, Aaron,
Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McDonald, Moffitt, Montante.
Moxley. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8718
By Mr. Hoot
IN RE: WORK EXPERIENCE CONTRACT - DUNCAN McDONALD HOME FY79
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 CETA Title 1 Plan for FY78 which provided for Classroom Training, On-the-Job
Training and Supportive Service contracts in the amount of $6,757,049 was approved by Resolution
#8212 on October 11, 1977; and
WHEREAS the U.S. Department of Labor has authorized the use of carry-forward funds
identified by the Prime Sponsor.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes
the Employment and Training Division to extend Title 1 Work Experience contract of Duncan McDonald
Home, Inc. for FY79 in the amount of $16,731 for the period October 1, 1578 to September 30, 1975.
BE IT FURTHER RESOLVED that the Chairman of the Oakland County Board of Commissioners be
and is hereby authorized to sign said contract.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
Copy of Contract on file in the County Clerk's Office.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
525
Commissioners Minutes Continued. November 30, 1978
Moved by Hoot supported by Kelly the resolution be adopted.
AYES: Olson, Page, Patterson, Perrick, Peterson, Price, Simson, Wilcox, Aaron, Daly,
Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8719
By Mr. Hoot
IN RE: FISCAL YEAR 1979 TITLE ill SKILLED TRAINING IMPROVEMENT PROGRAM (STIP)
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 1573; and
WHEREAS the Oakland County STIP Program will provide high level skilled training and
employment opportunities to economically disadvantaged persons in order to obtain permanent
unsubsidized employment; and
WHEREAS the training centers and courses identified have had prior review and approval
by the Department of Labor as part of the application process; and
WHEREAS the Oakland County CETA STIP Title ill Plan budget allocated by the Department
of Labor is $2,364,967 for fiscal year 1579; and
WHEREAS 233 enrollees will be trained in a high level skill area through Classroom
Training and On-the-Job Training.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the
attached STIP Title 111 Plan and Budget.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
Copy of Plan and Budget on file in the County Clerk's Office.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Aaron the resolution be adopted.
AYES: Page, Patterson, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni,
Doyon, Fort:no, Gabler, Gorsline, Hoot, Kelly, Lanni, McDonald, Moxley, Murphy, Olson. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8720
By Mr. Hoot
IN RE: FY79 YETP PLAN AND ALLOCATIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 application for CETA Title 111 - YETP FY79 was made for the amount of $1,682,556
and the corresponding plan was submitted on September 7, 1978 with advanced signature; and
WHEREAS the application for CETA Title 111 - YETP FY79 has been approved by the U.S.
Department of Labor; and
WHEREAS procedure requires that Oakland County as Prime Sponsor accept the approved
application.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the
application as submitted in the amount of $1,682,556 for Youth Employment and Training Programs
(YETP) and subcontract in accordance with the attached schedule.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
Foregoing resolution.
Copy of Schedule on file in the County Clerk's Office.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Commissioners Minutes Continued. November 30, 1978 526
Moved by Hoot supported by Patterson the resolution be adopted.
AYES: Patterson, Pernick, Peterson, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy,
Olson, Page. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
"Misc. 8693
By Mr. Hoot
IN RE: APPROVAL OF EXPENDITURES FOR PONTIAC PLACE FACILITIES/ELECTRICAL IMPROVEMENTS
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 lease agreement for the Pontiac Place facilities to house the Manpower Division
for this purpose was approved by the Oakland County Board of Commissioners on December 15, 1977 by
Miscellaneous Resolution #8297; and
WHEREAS the lease provided for only minimal remodeling costs; and
WHEREAS special electrical outlets were required which cost $3,047, and there Is additional
work undone; and
WHEREAS the costs have been reviewed by the Department of Facilities and Engineering and
have been found reasonable.
NOW THEREFORE BE IT RESOLVED that an expenditure of $4,000 be approved for modification
and electrical work at Pontiac Place to meet the needs of the Manpower Division.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8693 - APPROVAL OF EXPENDITURES FOR PONTIAC PLACE FACILITIES/
ELECTRICAL IMPROVEMENTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8693 and finds $4,000 necessary to accomplish the proposed improvements. The Finance
Committee further finds the $4,000 available in the C.E.T.A. Administrative Budget. No County funds
are required.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Hoot supported by Olson the report be accpeted and Resolution #8693 be adopted
AYES: Peterson, Price, Simson, Wilcox, Aaron, Daly, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McDonald, Moffitt, Montante, Moxley, Page, Patterson. (18)
NAYS: Pernick, DiGiovanni, Doyon, Fortino, Olson. (5)
A sufficient majority having voted therefor, the report was accepted and Resolution #8693
was adopted.
Misc. 8721
By Mr. Hoot
IN RE: APPROVAL OF CONTRACT FOR PROBATION SERVICES FOR THE FOURTH DIVISION OF THE 52ND DISTRICT COURT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Judges of the 52nd District Court, Fourth Division have requested that
continuation of their Volunteer Probation be provided for 1979 and the portion of the current year
spent in operation as a District Court; and
WHEREAS these volunteer probation officers would be able to donate evenings to meet with
the 95% of defendants placed on probation who have day jobs and would otherwise be required to report
to the Oakland County Probation Department during the day; and
WHEREAS $3,085 has been appropriated in the 1978 budget for the Fourth Division, 52nd
District Court professional services line-item to fund this program from November 1 to December 31
of 1978, and $18,500 has been included in the County Executive's Recommended Budget for 1979; and
WHEREAS Daniel J. Desmet directs the probation program.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the
execution of the attached contract with Daniel J. Desmet.
BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners be
and is hereby authorized to sign said contract.
527
Commissioners Minutes Continued. November 30, 1978
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
Copy of Contract on file in the County Clerk's Office.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Patterson the resolution be adopted.
The Chairperson announced pursuant to Rule Xl-E the matter shall be laid over to the next
regular Board meeting to be held on December 7, 1978.
REPORT
By Mr. Kasper
IN RE: 1979 COOPERATIVE REIMBURSEMENT PROGRAM APPLICATION - FRIEND OF THE COURT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the 1979 Cooperative Reimbursement Program Application -
Friend of the Court and finds:
1) This is the eighth year of a continuing grant under the Social Security Act Title IV
for the purpose of enforcement of Child Support payments in A.D.C. cases.
2) This grant covers the period January 1, 1979 through December 31, 1979.
3) Total program funds requested of $682,125 are $206,964 or 44% greater than the 1978
program. Included in the increase is $77,322 for seven (7) new positions, $44,292 for fringe benefits,
$41,877 for indirect costs, and $26,277 for salary adjustments granted in 1978. Also included is
$21,970 for salary adjustments in 1979, which is $6,216 greater than adjustments in the 1978 program.
The remaining $10,980 increase is for supplies, equipment and furniture associated with the new
positions, as detailed in the attached schedule.
4) Of the $682,125 requested, $664,472 or 97% would be State funds and $17,653 would be
County funds consisting of $7,125 in the 1379 Friend of the Court budget, $2,128 in Miscellaneous
Capital Outlay, and $8,400 soft match.
A Complete cost breakdown is provided in the attached schedule.
The Finance Committee, by Paul E. Kasper, Chairperson, recommends acceptance of the
foregoing report and referral of the information contained herein to the Public Services Committee
in accordance with Miscellaneous Resolution #8145, revised Federal and State Grant Application
Procedures.
Copy of Schedule on file in the County Clerk's Office.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Misc. 8722
By Mr. Hoot
IN RE: 1979 COOPERATIVE REIMBURSEMENT GRANT APPLICATION - FRIEND OF THE COURT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Public Services Committee has reviewed the Friend of the Court - Cooperative
Reimbursement Application for 1975; and
WHEREAS this is the eighth year of a continuing grant; and
WHEREAS total funding for the 1979 grant is $682,125 of which ($17,653 (3%) would be the
Court budget, and $2,128 in Miscellaneous Capital Outlay, and $664,472 (97%) would be State funded,
consistent with the attached schedule; and
WHEREAS the Public Services Committee recommends filing of said application.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
filing of the Friend of the Court-Cooperative Reimbursement Grant Application.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
Copy of Application on file in the County Clerk's Office.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Fortino the report be accepted and the resolution be adopted.
AYES: Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Patterson,
Pernick. (23)
NAYS: None. (0)
Commissioners Minutes Continued. November 30, 1978 528
A sufficient majority having voted therefor, the report was accepted and the resolution
was adopted.
The Chairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
Misc. 8723
By Mr. Hoot
IN RE: REQUEST TO EXTEND FEDERAL SUPPLEMENT TO CETA PARTICIPANT WAGE LIMIT
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 new CETA legislation allows a maximum wage payment of $10,000 to $12,000
dependent upon wage index for participants, however, Section 609 allows a waiver where the standard
metropolitan statistical area (SMSA) average wage is at least 125% of the national average wage; and
WHEREAS the Detroit SMSA average wage is 128% of the national average and Oakland County
as Prime Sponsor is a part of the Detroit SMSA; and
WHEREAS the new CETA legislation provides for an increase of 20% in the federally supported
CETA maximum wage to a limit of $14,400 ($12,000 + 2D%).
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners request that
the Department of Labor allow Oakland County to extend its federally supported wages by 20% as provided
in Section 609 of the Comprehensive Employment and Training Act of 1978.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Peterson the resolution be adopted.
AYES: Price, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson. (22)
NAYS: Simson, Fortino. (2)
A sufficient majority having voted therefor, the resolution was adopted.
The Chairperson returned to the Chair.
Misc. 8724
By Mr. Hoot
IN RE: AVON TOWNSHIP/SHERIFF'S DEPARTMENT: SUPPLEMENTAL PATROL CONTRACT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Township of Avon currently contracts with Oakland County and the Oakland County
Sheriff's Department for the purpose of Law Enforcement Patrol Services; and
WHEREAS the Township of Avon has requested the Oakland County Sheriff's Department to
supply deputies for patrol of the three (3) shopping malls and six (6) shopping centers located within
its boundaries for the 1978 holiday shopping 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 Township of Avon; and
WHEREAS the County of Oakland shall be reimbursed for such service by the Township of Avon
at a rate of $14.60 per man-hour.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the
execution of the attached contract with the Township of Avon.
BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners be,
and is hereby, authorized to sign said contract.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
Copy of Contract on file in the County Clerk's Office.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Peterson the resolution be adopted.
AYES: Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Root,
Kasper, Kelly, Lanni, 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.
529
Commissioners Minutes Continued. November 30, 1978
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: SHERIFF'S 1979 MARINE SAFETY PROGRAM REIMBURSEMENT APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the Sheriff's 1979 Marine Safety Program Reimbursement
Application and finds:
1) This is the twelth year of this program which provides for the instruction of potential
users of Marine Equipment as to safe operation, as well as the laws governing the same. In addition,
the Marine Program provides for the enforcement of Marine regulations on the County's lakes and
recovery of drowning victims.
2) This program covers a period of January 1, 1979 through December 31, 1979.
3) Total program costs are anticipated to be $168,611, of which $112,969 or 66 2/3% would
be State reimbursement and $55,642 or 33 1/3% would be County funded.
4) Application or acceptance does not obligate the County to any specific funding level
though the 66 2/3% State portion cannot be increased.
5) The Marine Safety Program is treated as a General Fund appropriation and is subject to
the Board of Commissioner's budget review.
A complete cost breakdown is provided in the attached schedule.
The Finance Committee, by Paul E. Kasper, Chairperson, 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, Chairperson
Copy of Schedule on file in the County Clerk's Office.
Misc. 8725
By Mr. Hoot
IN RE: 1979 MARINE SAFETY PROGRAM GRANT APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS your Committee has reviewed the Sheriff's 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 1979 Marine Safety
Program Grant in the amount of $168,671, (State Share - $112,969, County Share - $55,642).
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
filing of the 1979 Marine Safety Program Grant Application consistant with the attached budget and
financial Report.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget and Report on file in the County Clerk's Office.
Moved by Hoot supported by Simson the report be accepted and the resolution be adopted.
AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Simson.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and the resolution
was adopted.
Misc. 8726
By Mr. Hoot
IN RE: SUPPLEMENTAL BUDGET REQUEST FOR THE 1979 MARINE SAFETY PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS your Committee has reviewed the Sheriff's Department's Supplemental Budget Request
for the 1979 Marine Safety Program; and the attached Report of the Finance Committee; and
WHEREAS this request is for a supplement to the regular Marine Safety Program and are for
one time expenditures that require separate requests for reimbursement as the State funds may not
be available in the regular Marine Safety appropriation for 1979.
WHEREAS this supplement will be in conjunction with the 1979 Marine Safety Program and
covers the period January 1, 1979 through December 31, 1979.
Commissioners Minutes Continued. November 30, 1978 530
WHEREAS your Committee recommends that an application be made for the Supplemental Budget
Request for the 1979 Marine Safety Program in the amount of $46,000, (State Share - $30,820, County
Share - $15,180).
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
filing of the Supplemental Budget Request for the 1979 Marine Safety Program consistent with the
attached budget and financial Report.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget and Financial Report on file in the County Clerk's Office.
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: SUPPLEMENTAL BUDGET REQUEST FOR THE SHER1FF's 1979 MARINE SAFETY PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the Supplemental Budget Request for the Sheriff's 1979
Marine Safety Program and finds:
1) This request is for a supplement to the regular Marine Safety Program and are for one
time expenditures that require separate requests for reimbursement as the State funds may not be
available in the regular Marine Safety appropriation for 1979. These requests are for the erection
of a pole barn type of building for the storage and maintenance of all Marine equipment and the early
replacement of four (4) outboard type patrol boats with new inboard type patrol boats.
2) This supplement will be in conjunction with the 1979 Marine Safety Program and covers
the period January 1, 1979 through December 31, 1979.
3) Total program costs are $46,000, of which $30,820 or 66 2/3% would be State reimburse-
ment and $15,180 or 33 1/3% would be County funded.
4) Application or acceptance does not obligate the County to any specific funding level,
although the 66 2/3% State portion is unlikely to increase.
A complete cost breakdown is provided in the attached schedule.
The Finance Committee, by Paul E. Kasper, Chairperson, 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, Chairperson
Copy of Schedule on file in the County Clerk's Office.
Moved by Hoot supported by Fortino the report be accepted and the resolution be adopted.
AYES: Daly, DiGiovanni, Pinyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni,
McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price,
Simson, Wilcox, Aaron. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and the resolution
was adopted.
REPORT
By Mr. Kasper
IN RE: SHERIFF'S 1979 SNOWMOBILE SAFETY PROGRAM REIMBURSEMENT APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the Sheriff's 1979 Snowmobile Program Reimbursement
Application and finds:
1) This is the eighth year of this program which provides for instruction of potential
snowmobile users as to the safe use of snowmobiles, laws pertaining to snowmobiles and enforcement
of laws governing snowmobiles, and search and rescue efforts that affect snowmobiles.
2) This program covers a period of January 1, 1979 through December 31, 1979.
3) Total program costs are anticipated to be $49,999, of which $37,499 or 75% would be
State reimbursement and $12,500 or 25% would be County funded.
4) Application or acceptance does not obligate the County to any specific funding level
though the 75% State portion cannot be increased.
5) The Snowmobile Program is treated as a General Fund appropriation and is subject to
the Board of Commissioners' Budget review.
A complete cost breakdown is provided in the attached schedule.
The Finance Committee, by Paul E. Kasper, Chairperson, recommends acceptance of the foregoing
report and referral of the information contained therein to the Public Services Committee in
531
Commissioners Minutes Continued. November 30, 1978
accordance with Miscellaneous Resolution #8145, revised Federal and State Grant Application
Procedures.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Copy of Schedule on file in the County Clerk's Office.
Misc. 8727
By Mr. Hoot
IN RE: 1979 SNOWMOBILE SAFETY PROGRAM GRANT APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS your Committee has reviewed the Sheriff's Department's request to continue the
Snowmobile Safety Program, and the attached Report of the Finance Committee; and
WHEREAS your Committee recommends that an application be made for the 1979 Snowmobile
Safety Program Grant in the amount of 549,999, (State Share - $37,499, County Share - $12,500).
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
filing of the 1979 Snowmobile Safety Program Grant Application consistent with the attached budget
and financial Report.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Doyon the report be accepted and the resolution be adopted.
AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald,
Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Simson, Wilcox,
Aaron, Daly. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and the resolution was
adopted.
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: 1979 COOPERATIVE REIMBURSEMENT PROGRAM APPLICATION - PROSECUTOR'S OFFICE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the 1979 Cooperative Reimbursement Program Application -
Prosecutor's Office and finds:
1) This is the seventh year of a continuing grant for the purpose of establishing paternity
for children receiving ADC and investigating and prosecuting cases of fraud directly related to
child support.
2) This grant covers the period January 1, 1979 through December 31, 1979.
3) Total 1979 program requested is $443,863, which is $73,806 or 20% greater than the 1978
program. Included in the $73,806 increase, is $38,823 in salary adjustments for current positions;
$16,267 is increased fringe benefit cost, $17,278 is increased indirect cost and $1,438 is increased
operating cost.
4) Of the $443,863 requested, $391,614 or 88% would be State funds and $52,249 or 12% will
be County funds consisting of $43,399 in salaries and $8,850 operating cost funded in the Prosecutor's
1979 Budget.
A complete cost breakdown is provided in the attached schedule.
The Finance Committee, by Paul E. Kasper, Chairperson, 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 Procedure.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Copy of Schedule on file in the County Clerk's Office.
Misc. 8728
By Mr. Hoot
IN RE: 1979 COOPERATIVE REIMBURSEMENT GRANT APPLICATION - PROSECUTOR
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Public Services Committee has reviewed the Cooperative Reimbursement Grant -
Prosecutors Grant Application for 1979; and
Commissioners Minutes Continued. November 30, 1978 532
WHEREAS this is the seventh year of a continuing grant; and
WHEREAS total funding for the 1979 grant is $443,863 of which $52,249 (12%) would be the
County portion and $391,614 (88%) would be State funded, consistent with the attached schedule; and
WHEREAS the Public Services Committee recommends filing of said application.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
filing of the Cooperative Reimbursement-Prosecutors Grant Application.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Schedule on file in the County Clerk's Office.
Moved by Hoot supported by Fortino the report be accepted and the resolution be adopted
AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald, Moxley,
Murphy, Olson, Page, Pernick, Peterson, Simson, Wilcox, Aaron, Daly, DiGiovanni. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and the resolution was
adopted.
Misc. 8729
By Mr. Kasper
IN RE: ACCEPTANCE OF THE CLEMIS TRAINING GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Miscellaneous Resolution #8145 requires the Finance Committee to review acceptance
of all grants that vary less than ten (10) percent from the grant as applied for; and
WHEREAS the Oakland County Board of Commissioners, by Miscellaneous Resolution #8515,
authorized the application for the continuation of the CLEMIS Training Grant; and
WHEREAS the Finance Committee has reviewed said program as approved by the Law Enforcement
Assistance Administration and finds the grant for $48,561 varies less than ten (10) percent from the
$48,490 in the original grant application and covers the period of October 1, 1978 through September
30, 1979; and
WHEREAS the County share of this grant is $2,428 or five (5) percent; the State share is
$2,428 or five (5) percent and the Federal share is $43,750 or ninety (90) percent.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the
CLEMIS Training Grant.
BE IT FURTHER RESOLVED that the amount of $2,428 is available in the 1978 Contingent Fund,
said funds to be transferred to the 1978 appropriation for Data Processing - CLEMIS.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Copy of Grant on file in the County Clerk's Office.
Moved by Kasper supported by Daly the resolution be adopted.
AYES: Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Montante,
Moxley, Murphy, Page, Patterson, Pernick, Peterson, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyen.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8730
By Mr. Kasper
IN RE: AUTHORIZATION TO NEGOTIATE A CONTRACT WITH SYSTEM AND COMPUTER TECHNOLOGY CORPORATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Finance Committee has studied management and operating problems involving the
Computer Services Division as evidenced by the Elmer Fox Study; and
WHEREAS the Finance Committee decided to seek proposals for Facilities Management (FM) of
the Data Center; and
WHEREAS the Finance Committee, in cooperation with the County's Administration, developed
a request for proposal (REP) to provide FM of the County's Data Center; and
WHEREAS the County did receive five (5) proposals for Facilities Management; and
WHEREAS the proposals received suggested a wide range of options in providing FM; and
533
Commissioners Minutes Continued. November 30, 1978
WHEREAS those options ranged from a management consultant team to total take-over of the
Data Center including employees, equipment, operating and supplies expenses; and
WHEREAS the Finance Committee has reviewed the various proposals submitted; and
WHEREAS it was determined contracting the entire computer operation with a FM firm is not
necessarily the most efficient and effective option open to the County; and
WHEREAS the technical expertise within the computer operation is above average and it is in
the best interests of the County to retain those personnel; and
WHEREAS to maximize the use of the in-house technical expertise requires implementation of a
more sophisticated and structured management under the direct control of the County; and
WHEREAS the Finance Committee has determined it is in the best interest of the County to
seek selected services as needs dictate from one of the outside vendors for a rapid improvement of
the Data Center; and
WHEREAS it was determined System and Computer Technology (SCT) Corporation, offered the
County the most flexible approach for improvement of the Data Center; and
WHEREAS it was determined SCT's Option Three provides the most viable basis for contracting
FM services.
NOW THEREFORE BE IT RESOLVED the County Executive negotiate a contract with Systems and
Computer Technology Corporation for Option Three to take care of our needs for Computer Services
Division, and include performance levels for CLEMIS and other users in our contract under Option
Three.
BE IT FURTHER RESOLVED that the negotiated contract be reviewed with the Finance Committee
and submitted for approval to the Board of Commissioners.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the
foregoing resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Kasper supported by Murphy the resolution be adopted.
Discussion followed.
Moved by Murphy supported by Lanni the resolution be amended by deleting the, "3rd, 5th,
6th, 8th, 9th, 10th and 13th WHEREAS paragraphs",
A sufficient majority having voted therefor, the amendment carried.
Discussion followed.
Vote on resolution as amended:
AYES: Gorsline, Hoot, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson,
Pernick, Peterson, Price, Wilcox, Aaron, DiGiovanni, Doyon, Fortino. (18)
NAYS: Gabler, Kasper, Page, Simson, Daly. (5)
A sufficient majority having voted therefor, the resolution as amended, was adopted.
Misc. 8731
By Mr. Hoot
IN RE: OPERATION OF OAKLAND COUNTY WATER SUPPLY AND SEWAGE DISPOSAL SYSTEMS
To the Oakland County Board of Commissioners
Mr. Chairperson, 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
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 to consolidate public works responsibility in
a single office with the commensurate cost savings which this will create for the County of Oakland
by directing the County Drain Commissioner as County Agency for the said Act 342 system to operate
and maintain for the County those systems acquired, constructed, financed, improved, enlarged or
extended under the provisions of Act 185 of the Public Acts of i957 and for which the County has
Commissioners Minutes Continued. November 30, 1978 534
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.
Henry W. Hoot, Commissioner - District #14
Lawrence R. Pernick, Patrick K. Daly,
James A. Doyor, John R. DiGiovanni,
Joseph R. Montante, M.D. James E. Lanni,
Ralph W. Moxley, Betty Fortino,
Marguerite Simson, Dennis M. Aaron
Richard R. Wilcox
The Chairperson referred the resolution to the Planning and Building Committee and Robert
P. Alien, Civil Counsel. There were no objections.
Robert H. Gorsline presented the following Ordinance.
ORDINANCE
An Ordinance to establish the Oakland County Historical Commission.
The County of Oakland, State of Michigan, hereby ordains:
Section 1: There is hereby established the Oakland County Historical Commission composed
of Nine (9) members representing the various geographical areas and historical interests and groups
in the County.
Section 2: No less than Six (6) members of the Historical Commission shall be persons who
are active in recognized historical, historic preservation and genealogical organizations or
activities.
Section 3: The members shall be appointed by the County Executive with the concurrence of
the Board of Commissioners for Three-year terms provided that in the first instance, Three members
shall be appointed for a term of One year, Three members shall be appointed for a term of Two years
and Three members shall be appointed for a term of Three years. Thereafter each term shall be a
Three-year term.
Section 4: No person may serve more than Two consecutive terms.
Section 5: The duties of the Historical Commission shall include, but not be limited to,
advising the County Executive and Board of Commissioners as to the following matters:
A. The establishment of various education programs, seminars and meetings which would
contribute to a greater level of history-related activity and understanding in the County;
B. Methods to facilitate greater communication and cooperation among local, county,
regional and state historical organizations;
C. Programs to preserve existing research material and potential acquisitions in usable
form and to establish a county archives for the storage of such material;
D. Such other matters as may be appropriate for the Commission to consider.
Section 6: The Commission shall annually present to the County Executive and Board of
Commissioners its recommendations as to the expenditures of County funds and State and Federal grant
funds to be used to promote historical programs within the County.
Section 7: The Commission shall advise the County Executive and Board of Commissioners as
to the need for funds and the appropriate source therefor.
Section 8: The Commission shall advise the County Executive and Board of Commissioners as
to contracts to further various historical purposes, including, but not limited to, the following:
A. Surveys of historic structures and sites in the County;
B. Preparation of materials for the education of County residents about the County's
heritagei
C. Other programs which the Commission deems necessary and appropriate.
Section 9: The Commission shall elect its own officers and the members shall be entitled
to reimbursement from County funds for actual and necessary expenses.
Section 10: The Commission shall be provided with secretarial services and such other
services that may be deemed necessary by the County Executive.
Section 11: If any section, paragraph or sentence of this Ordinance shall be declared
invalid for any reason, the same shall not affect any other part of this Ordinance.
Robert H. Gorsline, Commissioner - District 112
The Chairperson referred the Ordinance to the General Government Committee. There were no
objections.
Moved by Moffitt supported by Patterson the Board adjourn until December 7, 1978 at 9:30 A.M.
A sufficient majority having voted therefor, the motion carried.
The Board adjourned at 12:47 P.M.
Lynn D. Allen Wallace F. Gabler, Jr.,
Clerk Chairperson
535
OAKLAND COUNTY
Board Of Commissioners
MEETING
December 7, 1978
Meeting called to order by Chairperson Wallace F. Gabler, Jr., at 10:10 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, Oarsline, Hoot, Kasper, Kelly,
Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Pernick, Peterson, Price,
Roth, Simson, Wilcox. (25)
ABSENT: Patterson, Perinoff. (2)
Quorum present.
Clerk read letter from Mrs. Earl Reinhardt, Secretary, Chief Pontiac #377 American Legion
informing the Board the new "Junior Miss Poppy 1978-79" is Kimberly McKeever of Pontiac. (Placed
on file.)
Clerk read letter of resignation from Dr. Zofia KaFarski as a member of the Oakland County
Cultural Council. (Placed on file.)
Clerk read letter of resignation from Robert P. Locey, M.D., M.P.H. as Medical Examiner
of Oakland County. (Placed on file and referred to the Health and Human Resources Committee.)
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8703 - COMMUNITY HYPERTENSION CONTROL PROGRAM GRANT - SECOND YEAR
APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the subject grant and finds:
I) This is the second year of the grant and covers a period of September 1, 1978 through
August 31, 1979.
2) Total funding is $51,808 of which 10{2 or $51,808 is State funded.
3) The grant being applied for is $2,932 more than the current grant. A complete cost
breakdown and cost comparison is provided in the attached schedule.
4) Application or acceptance of this grant does not obligate the County to any future
funding.
The Finance Committee moves the adoption of the foregoing report and referral of the
information contained therein to the Human Services Committee in accordance with Miscellaneous
Resolution #8I45 - Revised Federal and State Grant Application Procedures.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Copy of Schedule on file in the County Clerk's Office.
"Misc. 8703
By Mr. Peterson
IN RE: COMMUNITY HYPERTENSION CONTROL PROGRAM GRANT - SECOND YEAR APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Division of Public Health proposes to apply to the Michigan
Department of Public Health for continuation of the Community Hypertension Control Program Grant;
and
WHEREAS the Division's current program is funded primarily for the development of a long-
term follow-up system for persons diagnosed as hypertensive; and
WHEREAS the Community Hypertension Control Program has been conducted in concert with the
536
Commissioners Minutes Continued. December 7, 1978
Metropolitan Detroit Hypertension Control Coalition and has been successfully integrated into the
Personal Health Service Delivery System at the Health Division.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorize the
filing of the second year Community Hypertension Control Grant application.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson"
Moved by Gorsline supported by Fortino the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Peterson supported by Fortino that Resolution #8703 be adopted.
AYES: Hoot, Lanni, Moffitt, Montante, Moxley, Murphy, Olson, Page, Pernick, Peterson,
Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution T/8703 was adopted.
PUBLIC SERVICES REPORT
By Mr. Hoot
IN RE: ALTERNATIVES TO SECURE DETENTION OF STATUS OFFENDERS SECOND-YEAR CONTINUATION GRANT APPLICATION
JUVENILE COURT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Public Services Committee, by Henry W. Hoot, Chairperson, having reviewed the Alternatives
to Secure Detention of Status Offenders Second-Year Continuation Grant Application - Juvenile Court
reports with the recommendation that the second-year extension be approved.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the acceptance of the
foregoing report.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: ALTERNATIVES TO SECURE DETENTION GRANT
To the Oakland County Board of Commissioners
Mr, Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the proposed grant and finds:
1) The grant is for second year funding in the amount of $276,559,
2) Of the $276,599, 100% or 5276,599 is Federally Funded,
3) The grant covers a period of January 1, 1979 through December 31, 1979,
4) Three and one-half additional positions are called for in the grant.
Application or acceptance of this grant would not establish these positions. Personnel
Committee approval is still required.
5) The grant as applied for is S84,247 greater than the current program. A complete cost
breakdown and comparison is provided in the attached schedule,
6) Funding beyond the second year is not anticipated. Should the County wish to continue
this program, it would have to do so at County expense. (It is possible 50% of County expense would
be reimbursed under State Child Care Subsidy, however such cannot be confirmed at this time.)
7) Acceptance of this grant does not necessarily bind the County to fund the program after
the second year, however a fetter of intent to continue this program if successful is requested.
The Finance Committee, by Paul E. Kasper, Chairperson, recommends acceptance of the fore-
going report, and the 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, Chairperson
Copy of Schedule on file in the County Clerk's Office.
Misc. 8732
By Mr. Peterson
IN RE: ALTERNATIVES TO SECURE DETENTION OF STATUS OFFENDERS SECOND YEAR CONTINUATION GRANT APPLICATION
JUVENILE COURT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS numerous referrals are made to the Juvenile Court each year for offenses related
to the person's status as a juvenile rather than for ciminal-type violations; and
WHEREAS these status-type offenses include such offenses as truancy from home or school
and incorrigibility at home or school; and
Commissioners Minutes Continued. December 7, 1978
WHEREAS the Juvenile Court presents the need to find alternative methods of dealing with
"status-type" offenders other than through secure detention; and
WHEREAS to accomplish this goal there was established an Alternatives to Secure Detention
of Status Offenders program; and
WHEREAS the Juvenile Court proposed to continue that program with three staff members
presently classified as Child Welfare Worker Trainees to be reclassified as Child Welfare Worker I's;
and
WHEREAS the Juvenile Court has indicated the program has been functioning successfully
during the period since it was implemented; and
WHEREAS funding for the year of 1979 is available at 100._; and
WHEREAS there is no obligation on the part of Oakland County to continue funding in a third
year.
NOW THEREFORE BE IT RESOLVED that the Alternatives to Secure Detention of Status Offenders
extension be approved with no commitment on the part of Oakland County to continue the program at
County expense in future years, except as may be approved by the Oakland County Board of Commissioners.
BE IT FURTHER RESOLVED that the Juvenile Court make quarterly reports to the Health and
Human Resources Committee which will give this Committee a measurement of the effectiveness of this
program.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
Moved by Wilcox supported by Daly the reports be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Peterson supported by Fortino the resolution be adopted.
AYES: Kelly, Lanni, Moffitt, Montante, Moxley, Murphy, Olson, Page, Pernick, Peterson,
Price, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8733
By Mr. Peterson
IN RE: REORGANIZATION OF THE MEDICAL EXAMINERS OFFICE AND APPOINTMENT OF ROBERT J. SILLERY, M.D. AS
MEDICAL EXAMINER
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Robert J. Sillery, M.D. has been performing all of the duties of Medical Examiner
in a highly competent manner for nearly two years; and
WHEREAS Dr. Sillery's present title is Chief Pathologistwhichgenerates some confusion
during court proceedings when the Medical Examiner's testimony is requested; and
WHEREAS the Medical Examiners Office is presently a service of the Public Health Division
even though there is little Public Health content in the Medical Examiner functions; and
WHEREAS the Oakland County Board of Commissioners at its meeting of January 17, 1978
appointed Dr. Robert P. Locey, Public Health Director, as Medical Examiner; and
WHEREAS this appointment should now be transferred to Dr. Sillery with the Medical Examiners
Office reporting directly to the Human Services Department rather than reporting indirectly through
the Public Health Division; and
WHEREAS this proposed realignment will not generate any additional operating or personnel
costs and will allow the Medical Examiners Office to more efficiently and effectively discharge its
various duties.
NOW THEREFORE BE IT RESOLVED that Robert J. Sillery, M.D. be appointed Medical Examiner
effective January 1, 1979 discharging Robert P. Locey, M.D. of this responsibility as of the same
date.
BE IT FURTHER RESOLVED that the Medical Examiners Office be retained as an organizational
component of the Human Services Department and relieved of its reporting responsibilities through
the Public Health Division effective January 1, 1979.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
Moved by Peterson supported by Montante the resolution be adopted.
AYES: Lanni, Moffitt, Montante, Moxley, Olson, Page, Pernick, Peterson, Price, Roth,
Simson, Daly, DiGiovanni, DOyon, Fortino, Gabler, Gorsline, Hoot, Kelly. (19)
NAYS: None. (0)
537
538
Commissioners Minutes Continued. December 7, 1978
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8734
By Mr. Peterson
IN RE: REALLOCATION OF MOBILE FLUOROSCOPE FUNDS WITHIN THE MEDICAL EXAMINERS OFFICE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS in March 1978, Miscellaneous Resolution 8340 authorized the Medical Examiners
Office to purchase a used mobile fluoroscope to replace the portable x-ray unit in service at the
morgue; and
WHEREAS such resolution provided for transfer of $23,240 from the contingent fund to the
capital outlay line item within the Medical Examiner's budget; and
WHEREAS an extensive equipment survey and test program on the used equipment proposed for
purchase identified a potential expensive failure of that equipment resulting in the decision not
to purchase it; and
WHEREAS the cost of a new mobile fluoroscope exceeds $45,000 resulting in an unacceptably
long payback period; and
WHEREAS the present mobile x-ray unit could be upgraded to make it more functional for
about $8,000; and
WHEREAS the remaining $15,240 could be utilized very effectively to purchase four needed
items of capital equipment (Schedule I, attached) for the Medical Examiner's toxicology laboratory.
NOW THEREFORE BE IT RESOLVED that the 523,240 authorized for the Medical Examiners Office,
by Miscellaneous Resolution 8340, be utilized for mobile x-ray upgrading (approximately $8,000) and
toxicology laboratory capital equipment (approximately $15,240).
BE IT FURTHER RESOLVED that standard competitive bidding practices be followed and that a
report be made back to this Committee.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
Copy of Schedule on file in the County Clerk's Office.
Moved by Peterson supported by Gorsline the resolution be adopted.
AYES: Moffitt, Montante, Moxley, Murphy, Olson, Page, Pernick, Peterson, Price, Roth,
Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8735
By Mr. McDonald
IN RE: ESTABLISHING THE CLASSIFICATION AND SALARY RANGE OF CHIEF-FAMILY SUPPORT DIVISION IN THE
PROSECUTING ATTORNEY'S OFFICE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Senior Trial Lawyer in charge of Family Support has been recognized in the
organizational chart in the 1979 budget document as having the same reporting relationships as the
Chiefs in the office of the Prosecuting Attorney; and
WHEREAS the requested classification and salary range are consistent with those of the
other Attorney Chiefs within the office of the Prosecuting Attorney; and
WHEREAS your Personnel Committee has reviewed this request and concurs,
NOW THEREFORE BE IT RESOLVED that the following classification and salary range be
established:
BASE 6 MONTH 1 YEAR 18 MONTH 2 YEAR 0/1
CHIEF-FAMILY SUPPORT DIVISION 337n- 3-4-72r-- 34,982 35,742 36,502 No
AND BE IT FURTHER RESOLVED that one Senior Trail Lawyer position in the Family Support
Division be reclassified to Chief-Family Support Division with the incumbent placed in the 2 year
step.
AND BE IT FURTHER RESOLVED that this action is to be contingent upon the Department of
Social Services final approval to provide the necessary funds.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
Robert H. Gorsline, Vice Chairperson
Moved by Gorsline supported by Roth the resolution be adopted.
Commissioners Minutes Continued. December 7, 1978
AYES: Montante, Moxley, Murphy, Olson, Page, Pernick, Peterson, Price, Roth, Simson,
Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline. Hoot, Kelly, Lanni, Moffitt. (21)
NAYS: OiGiovanni. (I)
A sufficient majority having voted therefor, the resolution was adopted.
"Misc. 8708
By Mr. Wilcox
IN RE: SOLID WASTE PLANNING AREA DESIGNATIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS as required by Substitle D, Section 4006, of P.A. 94-580, Public Laws of 1976, the
Resource Conservation and Recovery Act, that the states will designate solid waste planning areas;
and
WHEREAS the State of Michigan has designated SEMCOG as the solid waste planning agent for
southeast Michigan; and
WHEREAS the County of Oakland, since June of 1977, has been actively planning a resource
recovery system for the disposal of general refuse; and
WHEREAS SEMCOG as the solid waste planning agent, may interrupt and/or delay the progress
the County has made in solid waste planning.
NOW THEREFORE BE IT RESOLVED that the County of Oakland be designated as a separate sub-
regional entity within Region 1 for the purpose of solid waste planning, as required by Subtitle 0,
Section 4006, of P.A. 94-580, Public Laws of 1976, the Resource Conservation and Recovery Act.
BE IT FURTHER RESOLVED that copies of this resolution be sent to the clerks of all other
counties in Michigan, the Governor, State legislators representing the County of Oakland and the
Michigan Association of Counties.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
Moved by Wilcox supported by Lanni that Resolution #8708 be adopted.
AYES: Moxley, Murphy, Olson, Page, Peterson, Price, Roth, Simson, Wilcox, DiGiovanni,
Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McDonald, Moffitt, Montante. (20)
NAYS: Aaron, Daly, Pernick. (3)
A sufficient majority having voted therefor, Resolution #8708 was adopted.
Misc. 8736
By Mr. Wilcox
IN RE: WATERFORD WATER SUPPLY SYSTEM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Supervisors (Commissioners) by Miscellaneous Resolution No. 3909,
adopted February 6, 1962 did establish the "Waterford Water Supply System" and subsequently approved
a contract between the County of Oakland and Waterford Township for the acquisition and construction
of said system; and
WHEREAS in order to construct the water service building the County did acquire a 6.21 acre
parcel of land in Section 16 from Waterford Township; and
WHEREAS Waterford Township is now constructing a new Township Hall on adjacent property
and has requested that the County grant an easement across the 6.21 acre County owned parcel for a
gas main to service the new Township Hall.
NOW THEREFORE BE IT RESOLVED that the County of Oakland does hereby approve the granting
of an easement to Consumers Power Company, as specifically described on the attached easement form,
and authorizes the Chairman to execute said easement on behalf of the County of Oakland.
Mr. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of
the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
EASEMENT
KNOW ALL MEN BY THESE PRESENTS, THAT THE County of Oakland a Constitutional Corporation,
whose address is 1200 North Telegraph Road, Pontiac, Michigan 48053, Grantor, in consideration of
One Dollar ($1.00) to it paid by Consumers Power Company, a Michigan Corporation, 212 W. Michigan
Avenue, Jackson, Michigan, Grantee, receipt of which is hereby acknowledged, Conveys and Warrants
to Grantee, its successors and assigns, Forever, the easement and right to lay, construct and
maintain gas mains, with the usual services, connections and accessories for the purpose of trans-
mitting and distributing gas, in, through and across the following described land, including all
public highways upon or adjacent to said land, which land is situated in the Township of Waterford,
County of Oakland and State of Michigan, to-wit:
539
W. J. Hardenburg
STATE OF MICHIGAN )
COUNTY OF
Wallace Gabler, Chairman
540
Commissioners Minutes Continued. December 7, 1978
A parcel of land located in and being a part of the NE 1/4 of Section 16, T3N, R9E, Waterford
Township, Oakland County, Michigan, being more particularly described as follows: Beginning at a
point Distance N 88 ° 4300" W 907.37 feet from the E 1/4 corner of said section; thence N 01 0 43 1 40"
E 710.00 feet; thence N 63 degrees 16'20" W 463.41 Feet; thence S 01 degrees 43'40" W 900.00 feet;
thence S 88 degrees 4300" E 100.00 feet; thence N 01 degrees 43'40" E 260.00 feet; thence 5 88
degrees 4300" E 260.00 feet; thence 5 01 degrees 43'40" W 260.00 feet; thence S 88 degrees 4300"
E 60.00 feet to the point of beginning. Containing 6,21 acres.
The easement for said gas main is more specifically described as follows:
Beginning at a point distance N 88 degrees 4300" W 907.37 feet and N 01 degrees 43'40" E 710 feet
and N 63 degrees 1620" W 33.10 feet From the E 1/4 corner of Section 16, T3N R9E, Waterford Township,
Oakland County, Michigan, thence from said beginning point S 01 degrees 4340" W 265 feet, thence
N 88 degrees 4300" W 10 feet thence S 01 degrees 4340" W 10 feet thence S Cl degrees 4340" W35
feet, thence N 88 degrees 4300" W 10 feet thence N 01 degrees 43'40" E 50 feet, thence S 88 degrees
43'00" E 10 feet, thence N 01 degrees 4340" E 254.66 feet, thence S 63 degrees 16'20" E 11.03 feet
to the point of beginning.
Together with the full right and authority to Grantee, its successors and assigns, and its and their
agents, and employees, to enter at all times upon said premises for the purpose of constructing,
repairing,substituting, removing, enlarging, replacing and maintaining said gas mains, services,
connections and accessories. Grantor agrees that no buildings or other structures will be placed
over said gas mains or within such proximity thereto as to interfere with or threaten to interfere
with the construction, operation or maintenance of said gas mains.
Whte applicable, pronouns and relative words used herein shall be read as plural, feminine or
masculine.
IN WITNESS WHEREOF, Grantor has executed this instrument or has caused this instrument to
be executed by its Chairman this day of , 1978.
WITNESSES:
County of Oakland
Donald W. Ringler
By
On this day of , A.D. 1978, before me, a Notary Public in and for said county,
personally appeared Wallace Gabler, Chairman of the Oakland County Board of Commissioners, a
corporation created and existing under the laws of the State of Michigan, and that the said Easement
Grant was signed and sealed on behalf of said corporation by authority of its Board of Commissioners;
and the said Wallace Gabler acknowledged the said instrument to be the Free act and deed of the said
County of Oakland.
11-28-78 hc
This instrument drafted by:
W. J. Hardenburg, Jr. W. J. Hardenburg, Jr.
No. 1 Public Works Drive Notary Public, Oakland County, Michigan
Pontiac, Michigan 48054 My Commission expires
Moved by Wilcox supported by Fortino the resolution be adopted.
AYES: Murphy, Olson, Page, Pernick, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni,
Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley.
(23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
"Misc. 8715
By Mr. Hoot
IN RE: HOUSING AND COMMUNITY DEVELOPMENT ACT - 5TH YEAR PARTICIPATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland has been designated as an Urban County and has participated
in the Community Development Program pursuant to the Housing and Community Development Act of 1974;
and
WHEREAS a number of local communities eligible for participation in the Oakland County
Program are interested in continued participation in the program; and
WHEREAS approximately $4,700,000 in entitlement grant funds would be made available for
5th year funding dependent upon the population and demography of the participating communities.
NOW THEREFORE BE IT RESOLVED that the County of Oakland declare its intention to continue
to be designated as an Urban County and to enter into cooperative agreements with these communities
wishing to participate in the program and to carry out such activities which meet the qualifying
Commissioners Minutes Continued. December 7, 1978 541
requirements of the Housing and Community Development Act and Rules and Regulations pertaining
thereto.
BE IT FURTHER RESOLVED that in accordance with Federal requirements, the County Executive
be and is hereby authorized to execute cooperative agreements with participating communities.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson"
Moved by Hoot supported by Aaron that Resolution r/8715 be adopted.
Mr. Hoot stated the Advisory Council had met and approved the concept of the amendment
offered by Mr. Price at the November 30th Board meeting. The amendment read: " BE IT FURTHER
RESOLVED that the Oakland County Department of Community Development establish a goal of 10%
minority and small business participation in the awarding of contracts relative to the Loans and
Grants Program". Supported by Mr. Aaron.
Vote on amendment:
AYES: Page, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McDonald, Moffitt, Montante. (20)
NAYS: Olson, Moxley. (2)
A sufficient majority having voted therefor, the amendment carried.
Discussion followed.
Vote on resolution as amended:
AYES: Page, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni,
Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Olson.
(22)
NAYS: Olson. (1)
A sufficient majority having voted therefor, Resolution #8715 as amended, was adopted.
"Misc. 8721
By Mr. Hoot
IN RE: APPROVAL OF CONTRACT FOR PROBATION SERVICES FOR THE FOURTH DIVISION OF THE 52ND DISTRICT COURT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Judges of the 52nd District Court, Fourth Division have requested that
continuation of their Volunteer Probation be provided for 1979 and the portion of the current year
spent in operation as a District Court; and
WHEREAS these volunteer probation officers would be able to donate evenings to meet with
the 952 of defendants placed on probation who have day jobs and would otherwise be required to
report to the Oakland County Probation Department during the day; and
WHEREAS $3,085 has been appropriated in the 1978 budget for the Fourth Division, 52nd
District Court professional services line-item to fund this program from November 1 to December 31
of 1978, and $18,500 has been included in the County Executive's Recommended Budget for 1979; and
WHEREAS Daniel J. Desmet directs the probation program.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the
execution of the attached contract with Daniel J. Desmet.
BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners
be and is hereby authorized to sign said contract.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson"
AGREEMENT
THIS AGREEMENT, made and entered into this day of , by and between the
COUNTY OF OAKLAND, a Michigan Constitutional Corporation, the Control Unit for the 52nd District
Court, 4th Division, hereinafter called the "County", and DANIEL J. DESMET, hereinafter referred to
as "Contractor";
WHEREAS the 52nd District Court, 4th Division, has heretofore had a probation program; and
WHEREAS the said Court desires to continue the probation program in the present form; and
WHEREAS Daniel J. Desmet directs the probation program;
NOW THEREFORE, the parties hereto agree as follows:
I. The Contractor shall provide probation services to the 52nd District Court, 4th Division.
2. The County shall pay for such services as follows:
542
Commissioners Minutes Continued. December 7, 1978
MONTHLY PAYMENT TOTAL PAYMENT
Personal Services $ 932 $13,048
Training Sessions 25 350
Postage 10 140
Telephone 50 700
Office Supplies 35 490
Miscellaneous 25 350
Rent (pending County 621
providing facilities)
3. The Contractor shall not engage in any activity or enterprise or assume any employment
or accept any position which may conflict with his duties as outlined in this Contract.
4. The Contractor agrees that he will, at all times, conduct himself with decorum and
propriety commensurate with the dignity of his undertaking.
5. The Contractor shall report to the Court Administrator of the 52nd District Court, 4th
Division.
6. The County reserves the right to terminate this Contract when in its opinion the
Contractor has breached any of the terms and conditions herein, upon ten (10) days written notice to
the Contractor.
7. The Contractor 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.
8. The relationship of the Contractor to the County is and shall continue to be that of
an independent contractor and no liability or benefits such as, but not limited to workmen's com-
pensation benefits, retirement and pension benefits, or insurance benefits, or such other rights
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.
9. The Administrator of Probation Services for Oakland County shall monitor the performance
of the Contractor to ensure that acceptable professional probation standards are maintained by the
Contractor and the Administrator shall report his findings to the Public Services Committee within
six months of the approval of this contract.
10. This Contract shall become effective on the day and date first above written and shall
terminate on the 31st day of December, 1979.
11. This Contract is made and executed pursuant to Resolution No. of the Oakland
County Board of Commissioners adopted on the day of , 1978.
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
By:
Daniel J. Desmet, Contractor
Moved by Hoot supported by Simson that Resolution #8721 be adopted.
Discussion followed.
AYES: Pernick, Peterson, Price, Roth, Simson, Aaron, Daly, DiGiovanni, Doyon, Gabler,
Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson,
Page. (23)
NAYS: Fortino. (1)
A sufficient majority having voted therefor, Resolution #8721 was adopted.
Misc. 8737
By Mr. Hoot
IN RE: VARIANCE POLICY FOR PUBLIC SERVICE EMPLOYMENT/FISCAL YEAR 1979
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 initial variance policy was approved via Resolution #8591 on August 24, 1978,
and this policy excluded both replacement and substitution of existing enrollees; and
WHEREAS the new fiscal year 1979 variance policy will allow budgets within an annual
approved plan, but will also exclude overenrollment which would require deficit funding; and
WHEREAS budgets have been identified for fiscal year 1979 which will allow for both
replacement variances (Type 11) and substitution variances (Type 111); and
WHEREAS the transition of enrollees to unsubsidized employment for this fiscal year is
mandated through the Legislation,
Commissioners Minutes Continued. December 7, 1978 543
NOW THEREFORE BE IT RESOLVED that the attached variance policy and its examples be
utilized by both the Public Services Committee and the employment and training staff for fiscal
year 1979 public service employment Titles 11 0 and VI,
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Variance Policy on file in the County Clerk's Office.
Moved by Hoot supported by Murphy the resolution be adopted,
AYES: Peterson, Roth, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline,
Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Pernlck.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8738
By Mr. Hoot
IN RE: CETA FY79 ALLOCATION - TITLES 11-D and VI
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 Department of Labor has announced CETA funding levels to Prime Sponsors for the
fiscal year 1979 and has provided one-third immediate funding through letter of credit to cover the
transitional period ending December 31, 1978; and
WHEREAS the Public Service Employment components and base allocations consist of Title 11-0
in the amount of $8,963,444 and Title VI in the amount of $16,255,664 to be expended during the
period October 1, 1978 and September 30, 1979 and a discretionary allocation of $3,753,211 to be
distributed 40% to Title II-D and 60% to Title VI subject to 30 day comment after publication in
the Federal Register; and
WHEREAS the budgets and schedules allow for no carry-in funding and have a transition
factor built in to phase down enrollment during the fourth quarter of the fiscal year; and
WHEREAS the attached schedule distributes funds based on sustaining need rather than
unemployment formula allocation to avoid immediate layoffs of Public Service enrollees.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the
public service employment allocations for titles 11D and VI, and for the Prime Sponsor administration
and the employment and training allocation for counseling intake agencies for fiscal year 1979, in
accordance with the attached schedules.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Schedules on file in the County Clerk's Office.
Moved by Hoot supported by Murphy the resolution be adopted.
AYES: Price, Roth, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot,
Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Pernick,
Peterson. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Moved by Moxley supported by DiGiovanni the Board reconsider the vote taken on
Miscellaneous Resolution #8723 - Request to Extend Federal Supplement to CETA Participant Wage Limit
at the November 30, 1978 meeting.
AYES: Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline,
Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page,
Pernick, Peterson, Price. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Hoot supported by Simson the resolution be referred to the Public Services
Committee. There were no objections.
544
Commissioners Minutes Continued. December 7, 1978
Moved by Kasper supported by Roth the rules be suspended for immediate consideration of
setting a date for the Notice of Public Hearing on the Proposed 1979 Budget.
AYES: Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot,
Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Pernick, Peterson,
Price, Roth. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Kasper supported by Fortino the Public Hearing on the Proposed Budget
for the County of Oakland for the Year 1979 be held at 10:00 A.M. on December 21, 1978.
AYES: Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly,
Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Pernick, Peterson, Price, Roth,
Simson. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Moffitt supported by Murphy the Board adjourn until December 21, 1978 at 9:30 A.M.
A sufficient majority having voted therefor, the motion carried.
The Board adjourned at 11:10 A.M.
Lynn D. Allen Wallace F. Gabler, Jr.
Clerk Chairperson
5245
OAKLAND COUNTY
Board Of Commissioners
MEETING
December 21, 1978
Meeting called to order by Chairperson Wallace F. Gabler, Jr., at 10:25 A.M. in the Court
House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Invocation given by Hubert Price, Jr.
Pledge of Allegiance to the Flag.
Roll called.
PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Moot, Kasper, Kelly,
Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth, Simson, Wilcox. (26)
ABSENT: Olson. (1)
Quorum present.
Moved by Montante supported by Patterson the minutes for the November 30, 1978 meeting be
approved as printed.
AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni,
McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson,
Price, Roth. (24)
NAYS: None. (0)
Moved by Perinoff supported by Murphy the minutes for the December 7, 1978 meeting be
approved as printed.
AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Soot, Kasper, Kelly, Lanni,
McConnell, McDonald, Moffitt. Montante, Mokley, Murphy, Patterson, Perinoff, Pernick, Peterson, Roth
Aaron. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Clerk read letter of resignation from Leslie P. VonEberstein as a member of the Oakland
County Building Authority. (Referred to the Planning and Building Committee)
Clerk read letter of resignation from Anne H. Hobart as a member of the Oakland County
Cultural Council. (Placed on file.)
Clerk read letter from Willard Wichers, President Michigan Historical Commission
offering congratulations regarding the appointment of the Oakland County Historical Commission.
(Placed on file.)
The Chairperson made the following statement:
"At this time, in accordance with the requirements of State Law, a Public Hearing is now
called on the Proposed Budget for the Year 1979 for the County of Oakland. Legal Notice of this
Hearing was published in the Oakland Press and Daily Tribune, daily papers of general circulation in
the County. 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 Chairperson asked if any person wished to speak on the Budget.
The following persons addressed the board:
L. Brooks Patterson, Prosecutor requested that the following persons be allowed to address
the Board.
Discussion followed.
Vincent Persante, State Attorney General's expert on organized crime
Lao J. Neatley, Michigan State Police Captain
546
Commissioners Minutes Continued. December 21, 1978
James Y. Stewart, Huntington Woods' Public Safety Director
John Nichols, Farmington Hills Police Chief
Jerry Tobin, Southfield's Department of Public Safety
L. Brooks Patterson read letter of appreciation to Vincent Mazzara from William H. Webster
Director of the Federal Bureau of Investigation. (Placed on file.)
John King from Bloomfield.
Leo Halfpenny, retired Oakland County Employee.
The Chairperson asked if any other persons desired to speak on the Budget. No other
person requested to be heard and the Public Hearing was declared closed.
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: 1979 BUDGET MESSAGE
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 30, 1978, for its review and recommendation to the Board of Commissioners.
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, joint
Personnel/Finance Committee budget hearings were held during the months of August and September, prior
to submission of the County Executive's Budget Recommendation. 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. In addition, departments were required for the first time to prioritize
their respective services, indicating which are mandated and which are discretionary as well as
integrating proposed program changes with currently existing programs.
The Finance Committee's 1979 Recommended Budget balances estimated Revenues and Appropriations
at $78,669,772 adhering to the spirit and intent of Miscellaneous Resolution #8604, which targeted a
budgetary level equal to the 1978 amended budget plus mandated expenditures.
The 1978 Amended Budget of $76.1 million represents the level of funding presently
authorized by the Board of Commissioners to provide current services. Spending forced on Oakland
County government by actions of the Michigan Legislature and Congress have increased the budget
recommendation by $2.6 million, equivalent to 3.4% of the 1978 Budget. In other words, increased
costs attributable to newly mandated services represent two-thirds of the total annual budget increase
of 5.2%.
The Finance Committee's 1979 Budget Recommendation includes the following changes from
the administration's proposed budget:
Salaries Budget
A $31,472 increase in the Salaries Budget, to reflect the following funding changes for
recommended positions:
Prosecutor
Circuit Court Division Add 2 Assistant Prosecutor III
Reimbursement Salaries from
Circuit Court General
Account
51,210
(51,210)
90
County Executive
Community and Minority
Affairs
Executive Office
Management and Budget
Budget Division
Public Works
Planning Division
Sewer and Water
Commissioners Minutes Continued. December 21, 1978 547
Budget Increase/
Department/Division Action Description Page (Decrease)
Circuit Court
Friend of the Court Add 1 Attorney 1 32 $17,714
Add 2 Technical Support Clerk 1 32 20,114
Reimbursement salaries from (37,828)
Circuit Court General
Account
Sheriff
Corrective Services Add 4 Corrective Officers 117 50,000
Delete 1 Jail Inmate Vocation and 116 (17,705)
Education Coordinator
Add 1 Jail Inmate Worker 116 12,984
Delete I Community and Minority 197 (7,085)
Affairs Aide
Delete Coordinator-Management 203 (27,496)
Information Systems
Add 1 Senior Budget Analyst 209 21,225
(Primary duties are to
handle Sheriff Department
budget matters)
Delete 1 Inteimediate Planner 340 (16,035)
Delete 1 Assistant Planner 340 (17,872)
Delete 1 Research Assistant 340 (2,394)
Add 1 Assistant Chief Engineer 346 30,758
(Note; Equivalent amount
of $30,758 deleted from
Professional Services line-
item page 348)
County Treasurer Add Emergency Salaries 165 3.300
Sub-Total 129.A.6S0
6
p Act o:
of 1rin,1,joircnt and mi.:.
Budget inclea-.c/
Page Ipecre lLa!LI
Salrios Buclat„,t
DepartmenL/Division
Delete ;- Exteeion Home Economist 473 $(5,565)
Delete 2/5 Chilc: Welfare Worker II 69 (7,326)
Delete
Personnel
Employee Relations Er.':.rency Salaries
Sub-Total
TOTAL SALARIES
380 (1,900)
$ 1.792
p1,472
6,393
(6,393)
Operating Budget
Department/Division
Circuit Court
Friend of the Court
Reduce
Add
Add
Reduce
Add
Law Library
Drain Commissioner
Board of Commissioners
Non-Departmental
Action
Add
Add 11,700
Public Services
Library Library Services for the Blind
aud Physically Handicapped
548
Commissioners Minutes Continued. December 21, 1978
Add
Add
Public Services
Cooperative Extension
Probate Court
Juvenile Division
Human Services
Health Division EiticT.1,.ncy Salaries
Sol.wie5 Reguldr
412 14,750
413/408 1,833
Budget Increase/
bescription Page (Decrease)
Capital Outlay for
New positions
Operating-Reimbursement from
Circuit Court General
Account
(9,400) Capital Outlay to reflect
the addition of two law
libraries, rather than
three, for the new Cir-
cuit Court Judy.2s.
Operating Reimbursement from
Circuit Court General
Account.
Memberships and Publications
Capital Outlay
Renl-Office Space
County Buildings-to reflect
th.' reallocation of the
Auditorium Space
9,400
450
3,245
(91,450)
91,450
Reduce Pr(rfe-.1.ional Service..-to reflect
transfer of A.:..k.tant Chief
li.gineer position
Public Works
Solid Waste
County Executive
Community and Minority
Affairs
Reduce
Reduce
Increase
Reduce
Reduce
Reduce
Reduce
,
Copier Machine Rental
Meberships
Professional Services
Printing
Special Projects
Trant.portation
Office Supplies
Pfe:Lejr..eber 1 5
rdoital Outlay
(30.758)
(300)
(10)
700
(50)
(1,592)
(680)
(25)
(25)
_LI; 7.9
Suh-tota1
Reduce
Reduce
Add
Add
Delete
Reduce
Add Contingency Non-Departmental
Commissioners Minutes Continued. December 21, 1978
Corrections Requested by the Department of M.,noqement and Budget
Department/Division
Drain Commissioner Add Laundry, Dry Cleaning $ 1,400
Public Services-
Administration Reduce Transportation
Human Services
Health Division Reduce
Add
Add
Medical Care Facility
Non-Departmental
Children's Village
Social Services
(200)
Equipment Rental (4,620)
Equipment Repairs 200
Travel and Conference 2,500
to reflect reorganization
of the Dental Unit
Rental-Office Space (30,000)
Equipment Repairs (13,000)
Rubbish Disposal 3,000
County Buildings-to 30,000
reflect incorporation
of Office Space Rental
Radio Rental-to reflect (8,664)
denial of alarm system
Miscellaneous Account (4,815)
549
Management and Budget
Accounting Add
Non-Departmental Reduce
Rental-Office Space
County Buildings
Sub-Total
TOTAL OPERATING
GRAND TOTAL
11,543
(11,543)
$(24,199)
$(42,119)
,t(10,6.47)
The Finance Committee, by Paul E. Kasper, Chairperson, recommends acceptance of the
foregoing report.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Kasper supported by Gorsline the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Misc. 8739
By Mr. Kasper
IN RE: RECOMMENDED 1979 BUDGET AND RECOMMENDED 1979 SALARIES BUDGET
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS in accordance with the provisions of Public Act 139 of 1973, It is the responsibility
of the Oakland County Board of Commissioners to establish and adopt the annual County Budget and work
program; and
WHEREAS the Finance Committee, in joint session with the Personnel Committee, received
budget requests and oral presentations from all County Departments; and
WHEREAS the Finance Committee has reviewed in detail the County Executive's 1979 Recommended
Budget; and
WHEREAS the Finance Committee, after due deliberation, has formulated a Budget Recommendation
for calendar year 1979, a summary of which was included in the Notice of Public Hearing published in
newspapers of general circulation.
NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners does hereby adopt
the 1979 Budget recommended by the Finance Committee as advertised and placed in the Clerk's Office
for public inspection; and
BE IT FURTHER RESOLVED that the $3.7 million 1979 Federal Revenue Sharing Funds included
therein be equally divided between the Sheriff's Department and Health Division; and
BE IT FURTHER RESOLVED that all expenditures and transfers from the Non -Departmental
Appropriation Miscellaneous Capital Outlay require prior approval by the Planning and Building
Committee; and
Amount
$19,907
19,907
19,907
18,447
18,447
18,447
14,334
14,334
14,334
8 .978
8 .978
8 ,27 8
$184,998
27,000
$211,998
Classification
Circuit Court Judge
Circuit Court Judge
Circuit Court Judge
Court Reporter III
Court Reporter III
Court Reporter 111
Judicial Secretary
Judicial Secretary
Judicial Secretary
Court Clerk 1
Court Clerk I
Court Clerk I
Classification
Domestic Relations Invest. 1
Amount
$ 12,03d
12,8313
Classification
Attorney I
Attorney 1
Attorney 1
Technical Support Clerk
Technical Support Clerk
Technical Support Clerk
Classification
Reimbursement Operating
Classification
Assistant Prosecutor 111
Assistant Prosecutor III
Assistant Prosecutor 111
Classification
Clerk I
Classification
Court Clerk II
Court Clerk 11
Court Clerk 11
Amount
$ 17,714
17,714
17,714
10,057
10,057
10,057
$ 83,311
__AL122
$ 89,706
$102,544
Amount
$ 18,800
$ 18,800
Amount
$ 25,605
25,605
25,605
1-76,815
Amount
$ 8.590
$ 8.590
Amount
$ 11,241
11,241
11 241
$ 33,723
1.725
$ 35.448
550
Commissioners Minutes Continued. December 21, 1978
BE IT FURTHER RESOLVED that the following positions included in the 1979 Budget, in
addition to those designated in Miscellaneous Resolution Y8278, December 15, 1977, shall be billed
to the Circuit Court General Account to the extent funds are available:
Circuit Court (311)
Judicial Unit (05-00),
Position #
New
New
New
New
New
New
New
New
New
New
New
New
Total Account 1099
Total Account 7999
Total Circuit Court
Friend of the Court (312)
Investigation Unit (05-00)
Position #
New
Total Account 1099
Legal Enforcement Unit (10-00)
Position #
New
New
New
New
New
New
Total Account 1099
Total Account 7999
Total Legal Enforcement Unit
Total Friend of the Court
LaWIlbrary (313)
Administration Unit (01-00)
Position N
7999
Total Account 7999
Prosecutor (413 Circuit Court Division)
Administration (01-00)
Position #
New
New
New
Total Account 1099
Probation (133)
Circuit Court Unit (10-00)
Position #
New
Total Account 1099'
County Clerk (212)
Administration Unit (01-00)
Position #
New
'New
New
-Total Account 1099.
Total Account 7999
Total County Clerk
Total Circuit Court General Account
Commissioners Minutes Continued. December 21, 1978 551
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Kasper supported by Murphy that the Recommended 1979 Budget and Recommended 1979
Salaries Budget be adopted.
Moved by Kasper supported by Moffitt the 1979 Budget be amended as follows:
"BE IT FURTHER RESOLVED that the funding for the Organized Crime Strike Force in the
Prosecutor's Budget be contingent upon approval by the Oakland County Board of Commissioners of the
proposed structure of the Organized Crime Advisory Council."
Discussion followed.
Vote on amendment:
AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell,
McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Roth, Simson, Aaron,
Daly. (23)
NAYS: Perinoff, Price, Wilcox. (3)
A sufficient majority having voted therefor, the amendment carried.
Moved by Perinoff supported by Daly the Budget be amended striking out all funding for the
Organized Crime Task Force as indicated in the Budget.
Vote on amendment:
AYES: Fortino, Kelly, Perinoff, Pernick, Price, Roth, Wilcox, Aaron, Daly, DiGiovanni. (10)
NAYS: Doyon, Gabler, Gorsline, Root, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante,
Moxley, Murphy, Page, Patterson, Peterson, Simson. (16)
A sufficient majority not having voted therefor, the amendment failed.
John J. McDonald, Chairperson of the Personnel Committee presented the following
amendments:
IN RE: PERSONNEL COMMITTEE RECOMMENDATIONS ON OLD AND NEW POSITIONS FOR THE 1979 FINAL BUDGET
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Personnel Committee has reviewed the salaries portion of the County Executive's
proposed 1979 Budget including old positions and new position requests and recommendations; and
WHEREAS the Personnel Committee concurs with the recommendations of the County Executive
except for those additions and deletions noted on Attachment A to this amendment; and
WHEREAS certain recommendations of the Personnel Committee differ with the recommendations
contained in the Finance Committee's proposed 1979 Budget; and
WHEREAS funding provided for new positions in the Finance Committee's proposed 1979 Final
Budget is $103,238 more than the actual cost of positions approved by the Personnel Committee for
1979; and
WHEREAS it is and has traditionally been the responsibility of the Personnel Committee to
make recommendations on the total salaries portion of the Budget,
NOW THEREFORE BE IT RESOLVED that the proposed 1979 Budget as presented by the Finance
Committee be amended by adding or deleting the funding and new positions as indicated on Attachment
B, and
BE IT FURTHER RESOLVED that one budgeted Assistant Chief Engineer position in D.P.W. -
Sewer, Water, and Solid Waste be reinstated to its former "other sources" status and funding
reserved for the budgeted position in the amount of $30,758 to be placed in the Sewer, Water, and
Solid Waste Professional Services line item, and
BE IT FURTHER RESOLVED that one Jail Inmate Worker, position q0005 in the Sheriff's Depart -
ment, be reclassified back to Jail Inmate Vocational and Educational Coordinator at $17,705 until
such time that this classification may be reviewed and determined by the Personnel Committee.
Mr. Chairperson, I move the adoption of the foregoing amendment.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
1979 FINAL numiT
PERSONNEL COMMITTEE RE0iMmENDATIONS SALARTES PORTION SUMMARY
• December 6, 1978
ATTACHMENT A
o ui
UI
"
0
UI
CD
a
7
7 BL6 i ' t Z JacRueoaa (2,031)
(+31)
Rudect Summa.ry 0.11
Prevlcasy approved positions
';cv 7ositions
Overtl:712 Rosorve
3LI7r:er ::%?loyment
Lmer;ancy Salaries
:ti Re17!:bersoment Program
and Rate Changes
Caildrea's Village Student Employment
Pcseible Salary, Fringe Benefit, and/or
Salary Reserve Adjustment
County Executive
Recommendation Corrections
$31.210,104 - $12,891
399,531 -0-
],200,000 -0-
235,000 -0-
251,400 + 19,650
93,000 -0-
22.000 -0-
10,000 -0-
3,247,000 -0-
$36,688,035 + $ 6,759
Amended
County Executive Personnel Comm! t tee
Re commenda t ion Recommendation
$31,197,213 (2,030) $31,151,287
399,531 (+35)
1,200,000
235,000
271,050
93,000
22,000
10,000
3,247,000
$36,674,794
456,700
1,100,000
235,000
271,050
93,002
22,000
10,000
3,247,000
$36,586,037
BUDGET
PERSONNEL COMMITTEE ACTION PAGE
Adjust cost of Child Welfare Worker II posi- 2
tion (Youth Assistance-Hazel Park) to
reflect 215 funding by the City of Hazel
Park. Reduces regular salaries by $7,326
but increases "other sources" salaries by
the same amount.
Extension Ihmie Economist-Foed Preservation
should he budgeted 1/2 time rather than
full-time as shown. Reducea regalar
salaries by $5,565.
An addition in the amount. of $936 should
be made on page 58 only to reflect
employee service increments preserved
for the former Municipal Court employees
by State Statute. This amount is inclu-
ded in the budget summary totals.
PUBLIC WORKS Add $1,600 to Emergency Salaries for a
Planning total of $2,200 to provide for the produc-
tion of Equalization property description
maps.
15, 341
DE?ARTIENT /DIVISION
UNIT
PRO3ATE COURT
Juvenile Court
PUB!.IC SERVIC -c.S
Co-op Extension
52ND DISTRICT COURT
Division 4
473
58
PROBATE COURT
Juvenile Court
Youth Assistanee
COUNTY EXECUTIVE
Administration
CENTRAL snvirms
Computer Services
553 Commissioners Minutes Continued. December 21, 1978
ATTACHMENT A
Page 2
PERWNN1,1‘ Cr.eiNE'ETEE RECIeVEN.DA1 ioNs
PhRr:0:", - 1979 wDeeT
DETAIL
Personnel Cor -ittee, on Wedneeday. Liecehlber 6, 1978, concurred with the
'salaries recommendations in the County Eeocutive's proposed 1979 Budget as
presented except for thy modifications noted below and recommends the
a:lption of the salaries portion of this bud3et Incorporating these changes.
TRZASURER Add $3,300 to Emergency Salaries for a
total of $4,000 to provide temporary
assistance in Court mandated safety
deposit box audits.,
Increase County's portion of the salary
for ona Child Welfare Worker II position
from 3/5 to 4/5 (additional cost $3,809)
reduci ,Ig the City of Hazel Park's share
of salary from 2/5 to 1/5. Add two (2)
Child Weifere Worker I positions. Cost
$13,069 x 2 = $26,138.
Delete the one existing position titled-
Coordinator of Management Information
Sysnms effeceive April 1, 1979.
Savings for 19.6 pays - $27,496.
Create one new position - Director or
cow.poL..,r sc.rvicm-, effective April 1.
1979. Coat for the balance of 1979
eet .imated at $27,222 for 19.6 pays and
at the salary approved by the Personnel
Comtittee iu Misc. Resolution #87122,
2/2/711.
AddiP'onil iLl urmit LIi0 The Per.e.meel
e also rOc.,wmcncid Lik.;t the noni-
tiea.-4 leJ funding he ceniineed ihroaeh March
11, 1 9 f.ir the 1.0 0,, ow 0..0 "0!: r sourco ;,"
( ) NAnd0V -NLA Plocc:fsIng
nperer!oo..: oen (i) Minaeer-n.lea
"1-PgramEdne; slid .0,e:itious anO
!,,.7 deleted efreetiv- J.
HUNAN SERVICES Increee Emergency Salarfc. by $14,750
Health per Mise. Rosoletion #867L, approved by
(Dental Unit) the Board of Commissioners on 10/19/78.
15, 165
13, 412
21
203
259
554
Commissioners Minutes Continued. December 21, 1978
ATTACHMENT A
Page 3
DEPARTMET/DIVISION BUDGET
UNIT PI:PST:NEL COMMITTEE ACTION PAGE
PnLIC WORKS Delet one existing vacant position titled - 340
Planning Intere:ediace Planner in land use planning.
Savi5 - $16,035.
Delete one existing vacant C.E.T.A. position 340
titled - Research Assistant in planning
services. County savings - $2,394.
ilL=IIMMRS
OVERTIME RESERVE
CCMISSIONERS
Reduce overtime reserve amount from $1,200,000 1, 2
to $1,100,000. (- $100,000)
Reduce the line item titled - Research Staff 181
Administration from $60,000 to $10,000.
DEPARTMENT/DIVISION NO.
UNIT POS. CLASSIFICATION
PRO9ATE COURT
_N./voile Court
COUNTY EXECUTIVE
Administration
ATTACHMENT B
PERSONNEL COMMITTEE RECOMMENDATIONS
I. POSITION TO BE ADDED TO FINANCE COMMITTEE'S PROPOSED 1979 BUDGET
BUDGET COST
PAGE (SHOWN AT 1978 RATES)
NO. EACH TOTAL
1/5 Child Welfare Worker II (Youth Assistance-Hazel Park) (68) 19,047 3,809
2 Child Welfare Worker I (Youth Assistance) (68) 13,069 26,138
1/2 Community and Minority Affairs Aide (197) 14,170 7,085 Commissioners Minutes Continued. December 21, CENTRAL SERVICES
Computer Services
PUBUC WORKS
Planning
1 Director of Computer Services (eff. 4/1/79) (259) 36,250 27,222
1 Associate Planner (Planning Services) (341) 17,701 17,701
II. POSITIONS TO BE DELETED FROM FINANCE COMMITTEE'S PROPOSED 1979 BUDGET
BUDGET COST
DEPARTMENT/DIVISION NO. PAGE (SHOWN AT 1978 RATES)
UNIT POS. CLASSIFICATION NO. EACH TOTAL
CIRCUIT COURT
Friend of the Ct. 1 Attorney I (32) 17,714 17,714
2 Technical Support Clerks (32). 10,057 20,114
MANAGEMENT & BUDGET
Budget Division 1 Sr. Budget Analyst (209) 21,225 21,225
PROSECUTING ATTORNEY
Circuit Ct. Div. 2 Assistant Prosecutor III (90) 25,605 51,210
SHERIFF
Court Serv. Div. 4 Detention officer (117) 12,500. 50,000
VI VI
556
Commissioners Minutes Continued. December 21, 1978
Moved by McDonald supported by McConnell the amendment be adopted.
Moved by Murphy supported by Fortino the amendment be amended by deleting the last two
BE IT FURTHER RESOLVED paragraphs.
A sufficient majority having voted therefor, the amendment to the amendment carried.
Moved by Murphy supported by Fortino the amendment be amended on ATTACHMENT B under
MANAGEMENT AND BUDGET by deleting "1 Senior Budget Analyst".
A sufficient majority having voted therefor, the amendment to the amendment carried.
Moved by Murphy supported by McDonald the amendment be corrected on ATTACHMENT B under
Public Works to read "Assistant Planner" in place of "Associate Planner".
A sufficient majority having voted therefor, the motion carried.
Vote on amendment as amended:
A sufficient majority having voted therefor, the amendment as amended carried.
IN RE: 1979 EMERGENCY SALARIES RECOMMENDATIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Personnel Committee has reviewed the Emergency Salaries portion of the proposed
1979 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 $271,050; and
WHEREAS the recommendation of the Personnel Committee concurs with Emergency Salaries
contained in the Finance Committee's Proposed 1979 Budget with the exception of an additional
$1,600 to be added in Public Works - Planning bringing their total to $2,200 instead of $600 to be
used to produce property description maps for Equalization,
NOW THEREFORE BE IT RESOLVED that the Personnel Committee recommends 1979 Emergency
Salaries in the amount of $271,050 distributed among County Departments in accordance with the
attached list.
Mr. Chairperson, I move the adoption of the foregoing amendment.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Commissioners Minutes. Continued. December 21, 1978
---
EMRCENCY SALARIES
"Emergency Salaries" ore amounts gron1ed to certain departments based on
previous experience and/or in anticipation of unusual workloads and
staffing problems in the coming budget year. Such funds are used by
departments to cope with fluctuating caseloads to cover vacation and sick
leave absences and to cover special projects. The use of short-term,
temporary employees paid from "Emergency Salaries" is considerably less
expensive than full-time staffing with a larger number of permanent
employees to meet peak loads. "Emergency Salaries" allows departments
to maintain a roster of "on call" employees available to cope with
emergencies. Permission must be obtained from the County Administration
through Personnel, before such funds can be used. Employees hired on an
"emergency" basis are not eligible for fringe benefits.
DEPARTMENT/DIVISION AMOUNT REQUESTED AMOUNT RECOMMENDED
COUNTY EXECUTIVE - ADMINISTRATION 500 500
ADVANCED PLANNING GROUP 0 0
AUDITING 0 0
CENTRAL SERVICES
ADMINISTRATION 0 0
FACILITIES & OPERATIONS 0 0
SECURITY 0 0
HUMAN SERVICES
CAMP OAKLAND 33,320 33,000
CHILDREN'S VILLAGE 85,000 84,500
HEALTH DIVISION - ADMIN. 500 0
- DENTAL UNIT 0 14,750*
- NURSING 0 0
MEDICAL CARE FACILITY 97,075 94,000
MANAGEMENT & BUDGET
BUDGET 0 0
EQUALIZATION 2,000 2,000
PURCHASING 1,000 800
REIMBURSEMENT 6,956 3,500
PERSONNEL
ADMINISTRATION 0 0
M.S. ADMIN. & SPECIAL PROJECTS 200 200
EMPLOYEE RELATIONS 2,050 1,900
SELECTION, PLACEMENT & EEO 750 500
PUBLIC WORKS
PLANNING 2,500 2,200
PUBLIC SERV/CES
COOPERATIVE EXTENSION 500 500
EMERGENCY 'MEDICAL SERVICES 500 200
VETERANS' SERVICES 10,000 1,000
CIRCUIT COURT
ADMINISTRATION S,000 5,000
FRIEND OF THE COURT 2,000 1,000
CLERK/REGISTER 20,000 8,000
C01•C4ISSIONERS 1,000 500
PROBATE COURT
ADMINISTRATION 5,000 500
JUVENILE DIVISION 5,000 4,000
DISTRICT COURTS
DIVISION 1 500 500
DIVISION 2 500 500
DIVISION 3 500 500
DIVISION 4 0 0
SHERIFF
ADMIN1SIRATION 2,000 2,000
DETENTION 5,000 5,000 •
TREASURER 700 4,000
DRAIN COMMISSIONER 0 0
293,051 271,050
*Board of Commissioners Miscellaneous Resolution P807l, 10/19/78
558
Commissioners Minutes Continued. December 21, 1978
Moved by McDonald supported by Peterson the amendment be adopted.
Moved by Perinoff supported by Gorsline the amendment be amended under the Clerk-Register
by deleting "8,000" to read "15,000".
A sufficient majority having voted therefor, the motion carried.
Vote on amendment as amended:
AYES: Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante,
Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron,
Daly, DiGiovanni, Doyon, Fortino. (25)
NAYS: Hoot. (1)
A sufficient majority having voted therefor, the amendment as amended carried.
IN RE: OVERTIME RESERVE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS it is the Board of Commissioners' responsibility to appropriate funds and to
establish policy by which those funds are administered; and
WHEREAS the County Executive is responsible for the administration of expenditures within
appropriations; and
WHEREAS the Board of Commissioners by adoption of Miscellaneous Resolution #7025 on
April 9, 1975, authorized an overtime control program to be administered by the County Executive's
Department of Managment and Budget; and
WHEREAS it is the responsibility of the Personnel Committee to make recommendations on
the salaries portion of the Budget; and
WHEREAS the Overtime Reserve is part of the salaries portion of the Budget; and
WHEREAS the Personnel Committee is committed to holding the salaries portion of the budget
to the lowest reasonable level; and
WHEREAS the Personnel Committee contends that further limiting funds available for over-
time would require tighter controls on overtime expenditures,
NOW THEREFORE BE IT RESOLVED that the Finance Committee's Proposed 1979 Budget be amended
by reducing the Overtime Reserve from $1.2 million to $1.1 million,
BE IT FURTHER RESOLVED that $100,000 be transferred from the salaries portion to contingency
to reduce the Overtime Reserve from $1.2 million to $1.1 million as required by this amendment.
Mr. Chairperson, I move the adoption of the foregoing amendment.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Moved by McDonald supported by Patterson the amendment be adopted.
A sufficient majority having voted therefor, the amendment carried.
IN RE: RESEARCH STAFF LINE ITEM BOARD OF COMMISSIONERS - ADMINISTRATION BUDGET
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Personnel Committee first considered the creation of an internal research
staff to analyze projects and proposals under consideration by the County Board of Commissioners
during the process of the 1978 Budget; and
WHEREAS no research staff positions were in fact created; and
WHEREAS $60,000 was recommended as a 1978 Budget line item and again in the 1979 proposed
Budget for the purpose of creating research staff positions; and
WHEREAS the Personnel Committee has again considered the issue of research staff positions
and finds $60,000 to be in excess of staffing requirements,
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners Research Staff line item
recommended in the amount of $60,000 be reduced to $30,000.
Mr. Chairperson, I move the adoption of the foregoing amendment.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Moved by McDonald supported by Gorsline the amendment be adopted.
Moved by Page supported by Perinoff that the reduction to "$30,000" be deleted entirely.
AYES: Kasper, Kelly, Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Page, Patterson,
Perinoff, Pernick, Peterson, Roth, Simson, Aaron, Daly, DiGiovanni, Fortino. (19)
NAYS: Gorsline, Hoot, Moffitt, Price, Wilcox, Doyon, Gabler. (7)
A sufficient majority having voted therefor, the amendment to the amendment carried.
Commissioners Minutes Continued. December 21, 1978 559
Vote on amendment as amended:
A sufficient majority having voted therefor, the motion carried and all funds were deleted.
IN RE: NON-UNION SALARY INCREASE AMENDMENT TO THE PROPOSED 1979 BUDGET
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Proposed 1979 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 1979 Budget be amended by increasing the
salary ranges of all classifications not represented by bargaining units, excluding elected officials,
appointed commission and board members, and summer and student classifications, by seven percent
(7%) effective January 1, 1979, unless otherwise altered by an amendment dealing with special salary
adjustments,
BE IT FURTHER RESOLVED that the flat rate for the classification of Student be increased
from $2.65 per hour to $2.90 per hour in accordance with State mandated minimum wage provisions.
BE IT FURTHER RESOLVED that this amendment include reducing the salaries line item
"Possible Salary, Fringe Benefit and/or Salaries Reserve Adjustment" 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.
Mr. Chairperson, I move the adoption of the foregoing amendment.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Moved by McDonald supported by Roth the amendment be adopted.
Moved by Hoot supported by Aaron the amendment be amended in the NOW THEREFORE BE IT
RESOLVED paragraph by deleting the "7%" to read "4%".
Discussion followed.
Vote on amendment to the amendment:
AYES: Hoot, Page, Pernick, Aaron. (4)
NAYS: Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy,
Patterson, Perinoff, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline. (22)
A sufficient majority not having voted therefor, the amendment failed.
Vote on amendment:
AYES: Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy,
Perinoff, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline.
(21)
NAYS: Page, Patterson, Pernick, Aaron, Hoot. (5)
A sufficient majority having voted therefor, the amendment carried.
The Chairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
IN RE: SPECIAL SALARY INCREASE AMENDMENT TO THE PROPOSED 1979 BUDGET
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Proposed 1979 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 1979 Budget be amended, effective January 1,
1979, by approving the salary rates and classification changes in accordance with the attached list
and by adding to the rates shown, effective January I, 1979 the seven percent (7%) general increase
being applied to other non-union County classifications,
BE IT FURTHER RESOLVED that the salaries line item "Possible Salary, Fringe Benefit and/or
Salaries Reserve Adjustments" be reduced 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.
Mr. Chairperson, I move the adoption of the foregoing amendment.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
The Chairperson returned to the Chair.
41,410 44,110 46,810 49,511 52,212 N
Starf Psychizitrist
Recommendod Lz Jaq.liapao CI VI 0 CP, 3 CD B .
0
co
0
0
CD ct
c1.ss I II CATION BASK 1 YIAR 2 YCAR AYEAR _ 4 .YPAR
Psychiatric Director CHM Board
Recommended 57,755 Flat Rate
odor of Children's Services
41,410 44,110 46,810 49,511 52,212 N
Chief of Adult Services
Recommended
Recommended
P-hysician Consultant Specialist
Recommended
Senior Auditor*
Recommended
Manager - Aviation
Recommended
34,774 41,662 43,474 45,285 47,096 N
37.38 per hour N
20,402 21,135 21,868 22,600 23,334 N
28,565 29,745 30,926 32,105 33,286 N
CZ
*It is recommended that the Senior Auditor classification be deleted and two new classifications be established,
Chief of E.T.A. Auditing and Chief of County and Special Auditing both having salary ranges at the recommended
rate shown for Senior Auditor. One Senior Auditor to be reclassified to Chief of E.T.A. Auditing and one Senior
Auditor to be reclassified to Chief of County and Special Auditing.
Commissioners Minutes Continued. December 21, 1978 561
Moved by McDonald supported by Gorsline the amendment be adopted.
Moved by Lanni supported by Fortino that the Senior Auditor be deleted from the
recommendation.
Discussion followed.
Vote on amendment to the amendment:
AYES: Lanni, Roth, Daly, DiGiovanni, Fortino, Hoot. (6)
NAYS: Kelly, McDonald, Moffitt, Montante, Koxley, Murphy, Page, Perinoff, Pernick,
Peterson, Price, Simson, Wilcox, Aaron, Doyon, Gabler, Gorsline, Kasper. (18)
A sufficient majority not having voted therefor, the motion failed.
Moved by Doyon the Manager of Aviation be deleted from the recommendation. No support.
Vote on amendment:
AYES: McConnell, McDonald, Moffitt, Montante, Patterson, Perinoff, Pernick, Wilcox, Aaron,
DiGiovanni, Gabler, Gorsline, Kelly. (13)
NAYS: Lanni, Moxley, Murphy, Page, Peterson, Price, Roth, Simson, Daly, Doyon, Fortino,
Hoot, Kasper. (13)
A sufficient majority not having voted therefor, the amendment failed.
IN RE: AMENDMENT TO PROPOSED 1979 BUDGET INVOLVING SALARY INCREASE FOR JUDGES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Proposed 1979 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 1979 Budget be amended by increasing the
County paid portion of Circuit Court Judges' salaries by six percent (6%) effective January 1, 1979,
as shown on the attachment.
BE IT FURTHER RESOLVED that the $18,243 County paid supplemental portion of Probate Judges'
Salaries be increased by six percent (6%) effective January 1, 1979, as shown on the attachment,
BE IT FURTHER RESOLVED that the County paid portion of District Court Judges' salaries
be increased by nine percent (9%) effective January 1, 1979, as shown on the attachment,
BE IT FURTHER RESOLVED that the amendment include reducing the salaries line item "Possible
Salary, 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.
Mr. Chairperson, I move the adoption of the foregoing amendment.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
$2],101
30,850
$51,951
Cminty Portion
State Portion
TOTAL
$19,907
30,850'
$50,757
$19,338
6,000
21,765
$47,103
562
Commissioners Minutes Continued. December 21, 1978
REcortyummoNs
Ftr, JI2D7YS' SALATL. INCREASES
FlaD1
Crcuit Court Judge
TO
Prz,bate Court Judge
County Supp1e7.ent3l Portion $18,243
County Eandazory Portion 6,000
State Portion . 21,765*
TOTAL $46,008
:fs:rict Court Judge
County Portion
State Portion
TOTAL
$13,388
27 765*
$41,153
$14,593
27,765
$42,358
*Increased by the Sta:e, effEctive December 1, 1978.
Moved by McDonald supported by Gorsline the amendment be adopted.
Moved by Perinoff supported by Murphy the amendment be divided as follows:
I. Circuit Court Judges' Salaries
2. Probate Judges' Salaries
3. District Court Judges' Salaries
A sufficient majority having voted therefor, the motion carried.
Moved by Aaron supported by Simson the amendment be amended to read, "that the County
Portion of the Circuit Court Judges' salaries be increased from "k" to "M.
Vote on amendment to the amendment:
AYES: Aaron. (1)
NAYS: McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff,
Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline,
Hoot, Kasper, Kelly, Lanni. (25)
A sufficient majority not having voted therefor, the amendment failed.
Discussion followed.
Vote on amendment re: Circuit Judges:
AYES: McDonald, Montante, Moxley, Patterson, Perinoff, Pernick, Peterson, Price, Simson,
Aaron, Daly, Fortino, Gabler, Gorsline, Kasper, Kelly, McConnell. (17)
NAYS: Murphy, Page, Roth, Wilcox, DiGiovanni, Doyon, Hoot, Lanni. (8)
A sufficient majority having voted therefor, the amendment carried.
Moved by Perinoff supported by Aaron the amendment for the Probate Court Judges be adopted.
Moved by Perinoff supported by DiGiovanni the amendment be amended to read, "That the
Probate Court Judges salary be increased $3,352.00 according to law for a total salary of $49,360.00."
Discussion followed.
Commissioners Minutes Continued. December 21, 1978 563
Vote on Mr. Perinoff's amendment to the amendment:
AYES: Moffitt, Montante, Murphy, Patterson, Perinoff, Pernick, Roth, Wilcox, Aaron,
DiGiovanni, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald. (18)
NAYS: Moxley, Page, Peterson, Price, Simson, Daly, Doyon, Hoot. (8)
A sufficient majority having voted therefor, the amendment to the amendment carried.
Moved by Perinoff supported by Page the amendment for District Court Judges' salaries be
adopted.
Moved by Perinoff supported by Page the District Court Judges' salaries be amended by
striking the "9%" and inserting $5,122.00.
Discussion followed.
AYES: Perinoff, Pernick, Roth, Aaron, DiGiovanni, Gabler, Gorsline, Kelly. (8)
NAYS: Montante, Moxley, Murphy, Page, Patterson, Peterson, Price, Simson, Wilcox, Daly,
Dayon, Fortino, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt. (18)
A sufficient majority not having voted therefor, the motion failed.
Moved by Page supported by Patterson the amendment be amended by striking the "9%" and
inserting "6%".
AYES: Moxley, Murphy, Page, Patterson, Wilcox, Hoot, Lanni, McConnell. (8)
NAYS: Perinoff, Pernick, Peterson, Price, Simson, Aaron, Daly, DiGiovanni, Doyon, Gabler,
Gorsline, Kasper, Kelly, McDonald, Moffitt, Montante. (16)
A sufficient majority not having voted therefor, the motion failed.
Moved by Gorsline supported by Perinoff the amendment be amended by increasing the District
Court Judges' salaries half way to the State's allowed cost which would be an increase of 19.1% or
an increase of $15,949.00 in the County's portion of the salary.
AYES: Perinoff, Pernick, Roth, Aaron, DiGiovanni, Fortino, Gabler, Gorsline, McDonald,
Moffitt. (10)
NAYS: Murphy, Page, Patterson, Peterson, Price, Simson, Wilcox, Daly, Doyon, Hoot, Kasper,
Kelly, Lanni, McConnell, Montante, Moxley. (16)
A sufficient majority not having voted therefor, the motion failed.
Vote on Personnel Committee's amendment as amended:
AYES: Page, Patterson, Perinoff, Peterson, Roth, Simson, Aaron, Daly, DiGiovanni, Fortino,
Gabler, Gorsline, Kasper, Kelly, McConnell, McDonald, Moffitt, Montante, Roxley, Murphy. (20)
NAYS: Wilcox, Doyon, Hoot, Lanni. (4)
A sufficient majority having voted therefor, the amendment carried.
IN RE: AMENDMENT TO THE PROPOSED 1979 BUDGET INVOLVING SALARY INCREASES FOR COUNTY EXECUTIVE,
ELECTED DEPARTMENT HEADS, AND COMMISSIONERS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Proposed 1979 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 various departments; and
WHEREAS your Personnel Committee has reviewed salary matters and has prepared specific
recommendations,
NOW THEREFORE BE IT RESOLVED that the Proposed 1979 Budget be amended by approving a six
percent (6%) salary rate increase effective January 1, 1979 for County Executive and elected Depart-
ment Heads as follows: 4
1979 RATE
County Executive $55,595
Prosecuting Attorney 43,356
Sheriff 35,283
County Clerk/Register of Deeds 35,283
County Treasurer 35,283
Drain Commissioner 24,182
BE IT FURTHER RESOLVED that the Proposed 1979 Budget be amended by increasing the salaries
of Commissioners, Commissioner - Vice-Chairperson and Commissioner - Chairperson by six percent (6%)
effective January 1, 1979 and by an additional six percent (6%) on the 1979 rate effective January 1,
1980, as follows:
564
Commissioners Minutes Continued. December 21, 1978
1979 RATE 1980 RATE
Commissioner - Chairperson $12,985 $13,764
Commissioner - Vice-Chairperson 12,455 13,202
Commissioner 11,925 12,641
BE IT FURTHER RESOLVED that the amendment include reducing the salaries line item "Possible
Salary, 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.
Mr. Chairperson, I move the adoption of the foregoing amendment.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Moved by McDonald supported by Peterson the amendment be adopted.
Moved by Patterson supported by Daly the question be divided as follows:
1. County Executive and Elected Department Heads' salaries
2. County Commissioners' salaries
A sufficient majority having voted therefor, the motion carried.
Moved by Pernick supported by Daly the Commissioners' salaries be considered first.
A sufficient majority having voted therefor, the motion carried.
Moved by Perinoff supported by Peterson the Personnel Committee's recommendation for the
Board of Commissioners salary be adopted.
AYES: Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Daly, Fortino, Gabler, Gorsline,
Kelly, Lanni, McDonald, Moffitt, Rontante. (15)
NAYS: Patterson, Roth, Aaron, DiGiovanni, Doyon, Hoot, Kasper, McConnell, Moxley, Murphy,
Page. (11)
A sufficient majority having voted therefor, the amendment carried.
Moved by Murphy supported by Daly that the salaries for the County Executive and Elected
Officials be adopted as recommended by the Persornel Committee's amendment.
AYES: Perinoff, Pernick, Peterson, Pr'ce, Simson, Wilcox, DiGlovanni, Fortino, Gabler,
Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Page, Patterson. (20)
NAYS: Roth, Aaron, Daly, Doyon, Hoot, Murphy. (6)
A sufficient majority having voted therefor, the amendment carried.
Moved by Murphy supported by Price that the Special Salary Increase Amendment to the
Proposed 1979 Budget be reconsidered.
AYES: Pernick, Price, Wilcox, Aaron, DiGiovanni, Gabler, Gorsline, Hoot, Kasper, Kelly,
McDonald, Moffitt, Montante, Murphy, Patterson, Perinoff. (16)
NAYS: Peterson, Roth, Simson, Daly, Doyon, Fortino, Lanni, McConnell, Moxley, Page. (10)
A sufficient majority having voted therefor, the motion carried.
Moved by Murphy supported by Price the Personnel Committee's amendment be adopted.
AYES: Price, Wilcox, Aaron, DiGiovanni, Gabler, Gorsline, Kelly, McDonald, Moffitt,
Montante, Murphy, Patterson, Perinoff, Pernick. (14)
NAYS: Peterson, Roth, Simson, Daly, Doyon, Fortino, Hoot, Kasper, Lanni, McConnell,
Moxley, Page. (12)
A sufficient majority having voted therefor, the amendment carried.
IN RE: EXCLUSION OF CERTAIN COMPUTER SERVICES MANAGEMENT CLASSES FROM THE NON-UNION GENERAL SALARY
ADJUSTMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS action has been taken by the Board affecting the operations of the Computer Services
Division, and in particular affecting the upper management classifications of the division; and
WHEREAS through separate board action dealing with the addition and deletion of positions
it has been recommended that the two Computer Services manager classifications and positions as well
as the Management Information Coordinator classification and position assigned to the office of
County Executive, be deleted, effective April I, 1979; and
Commissioners Minutes Continued. December 21, 1978 565
WHEREAS permanent reassignment of the incumbent employees affected by these actions Is
under review by the County Executive; and
WHEREAS your Committee recommends the "red-lining" of the salaries of the incumbents
pending a determination of their reassignments,
NOW THEREFORE BE IT RESOLVED that the salary ranges for the classifications of Manager -
Data Processing Operations, Manager - Data Processing Systems and Programming, and Coordinator -
Management Information Systems be excluded from the general salary adjustment granted to non-union
employees effective January 1, 1979 and that the incumbents in these classifications remain at
their current 1978 salary rate.
Mr. Chairperson, I move the adoption of the foregoing amendment.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Moved by McDonald supported by Peterson the amendment be adopted.
Discussion followed.
AYES: Roth, Simson, Wilcox, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Hoot, Kelly,
McConnell, McDonald, Moffitt, Moxley, Murphy, Perinoff, Pernick, Peterson. (18)
NAYS: Price, Aaron, Doyon, Kasper, Lanni, Montante, Page, Patterson. (8)
A sufficient majority having voted therefor, the amendment carried.
Moved by Fortino supported by Daly that there be added 3 Detention Officers under the
Sheriff's Department.
AYES: Roth, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Kelly, Moxley, Perinoff,
Pernick, Price. (12)
NAYS: Wilcox, Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante,
Murphy, Page, Peterson. (13)
A sufficient majority not having voted therefor, the motion failed.
IN RE: PERSONNEL COMMITTEE RECOMMENDATION TO DELETE ONE(1) STAFF POSITION IN THE MEDICAL CARE
FACILITY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Personnel Committee has reviewed the request to delete one (1) Staff Physician
position in the Medical Care Facility; and
WHEREAS the deletion of the Staff Physician position necessitates increasing the Division's
Professional Services line item in the amount of $15,200 to supplement remaining professional
medical services; and
WHEREAS the Personnel Committee also recommends an increase in the on-call bonus to ensure
around the clock professional medical coverage; and
WHEREAS the recommended change in medical services will result in a net savings to the
County of $32,522,
NOW THEREFORE BE IT RESOLVED that the 1979 Budget be amended relative to the Medical Care
Facility by: (A) deleting one Staff Physician position, including salary, fringe benefits and mal-
practice insurance totalling $52,922, and
BE IT FURTHER RESOLVED that (B) the Medical Care Facility's operating budget Professional
Services line item be increased $15,200 for the purpose of supplementing professional medical services,
and
BE IT FURTHER RESOLVED that (C) the on-call bonus for Medical Care Facility Physicians be
increased from $200 to $300 per week and that (0) $5,200 be added to the On-Call Bonus line Item to
provide for said increase.
Mr. Chairperson, I move the adoption of the foregoing amendment.
PERSONNEL COMMITTEE
Robert H. Gorsline, Vice Chairperson
Moved by Gorsiine supported by Daly the amendment be adopted.
AYES: Simson, Wilcox, Aaron, Daly, DiGiovanni, Ooyon, Fortino, Gabler, GorslIne, Hoot,
Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pertnoff,
Pernick, Peterson, Price, Roth. (26)
NAYS: None. (0)
A sufficient majority having voted therefor, the amendment carried.
IN RE: BUDGET FUNDS FOR ONE (1) TYPIST 11 POSITION IN ALCOHOL AND HIGHWAY SAFETY - HEALTH DIVISION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Finance Committee, has recommended the deletion of budgeted funds for one (1)
566 Commissioners Minutes Continued. December 21, 1978
Typist 11 position in the amount of $11,223 from the Alcohol and Highway Safety unit of the Health
Division; and
WHEREAS the matter of deleting the budgeted funding for this position and resulting
problems have not been reviewed by the Perionnel Committee.
NOW THEREFORE BE IT RESOLVED that budgeted funds in the amount of $11,223 be added to the
budget of the Alcohol and Highway Safety Unit of the Health Division, Human Services for one (1)
Typist 11 position until such time as the issue may be reviewed by the Personnel Committee.
Mr. Chairperson, I move the adoption of the foregoing amendment.
PERSONNEL COMMITTEE
Robert H. Gorsline, Vice Chairperson
Moved by Gorsline supported by Peterson the amendment be adopted.
AYES: Wilcox, Aaron, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni,
McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson,
Price, Roth, Simson. (24)
NAYS: Doyon, Hoot. (2)
A sufficient majority having voted therefor, the amendment carried.
Moved by Aaron supported by Pernick the Budget be amended in the Non-Departmental
Appropriation - Tourist and Convention Bureau be reduced from "$83,000" to "$40,000".
Discussion followed.
AYES: Aaron, Daly, DiGiovanni, Doyon, Gorsline, Kelly, Lanni, McConnell, Moxley, Murphy,
Perinoff, Pernick, Peterson, Roth, Simson. (15)
NAYS: Fortino, Gabler, Hoot, Kasper, McDonald, Moffitt, Montante, Page, Patterson, Price,
Wilcox. (11)
A sufficient majority having voted therefor, the amendment carried.
Vote on 1979 Budget as amended:
AYES: DiGiovanni, Gabler, Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante,
Moxley, Murphy, Page, Patterson, Peterson. (14)
NAYS: Doyon, Fortino, Hoot, Kelly, Perinoff, Pernick, Price, Roth, Simson, Wilcox, Aaron,
Daly. (12)
A sufficient majority having voted therefor, the Recommended 1979 Budget and Recommended
1979 Salaries Budget as amended, was adopted.
Misc. 8740
By Mr. Kasper
IN RE: REFUND OF FEDERAL REVENUE SHARING TO THE CITY OF SOUTH LYON
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the City of South Lyon inadvertently failed to submit an actual use report #7 to
the office of Revenue Sharing; and
WHEREAS failure to submit such report constructively waived the City of South Lyon's eighth
entitlement revenue sharing funds in the amount of $30,364.00. Such funds being added to the ninth
entitlement payment to the County of Oakland per Federal Revenue Sharing Regulation sections 51.25
(a) and 51.25 (b); and
WHEREAS the City of South Lyon has requested the County of Oakland to refund to the City
these funds lost to them because of the constructive waiver; and
WHEREAS the County of Oakland may transfer such funds to the City of South Lyon as a
secondary recipient subject to all other restrictions and regulations applicable to the primary
recipient per Federal Revenue Sharing Regulation section 51.40; and
WHEREAS the Board of Commissioners is desirous of returning revenue funds in the amount of
$30,364.00 to the City of South Lyon.
NOW THEREFORE BE IT RESOLVED that the 1578 budget for the County of Oakland be amended as
follows:
Increase revenue:
Federal Revenue Sharing $30,364.00
Increase non-departmental appropriation:
Federal Revenue Sharing payment to the City of South Lyon - $30,364.00
BE IT FURTHER RESOLVED that prior to the payment of such funds the City of South Lyon
shall submit to the County of Oakland a planned use report in accordance with Federal Revenue
Sharing Regulations; and
BE IT FURTHER RESOLVED that the County of Oakland shall require that the City of South
Lyon agree to submit to the County of Oakland an actual use report upon expenditure of such funds,
567 Commissioners Minutes Continued. December 21, 1978
and any other data or reports as may be required by the Federal Revenue Sharing Regulation or the
County of Oakland; and
BE IT FURTHER RESOLVED that the books and records of the City of South Lyon as pertaining
to this revenue sharing payment shall be subject to audit by the County of Oakland or its agent as
required by the Federal Revenue Sharing Regulations section 51.103.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Roved by Kasper supported by Murphy the resolution be adopted.
AYES: Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Montante, Moxley,
Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly,
DiGiovanni. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8741
By Mr. Kasper
IN RE: CONTRACT WITH SYSTEMS AND COMPUTER TECHNOLOGY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners by Miscellaneous Resolution #8730 authorized the County
Executive to negotiate a contract with Systems and Computer Technology Corporation for the improve-
ment of the County's Computer Center operations; and
WHEREAS the Executive did negotiate such a contract; and
WHEREAS the Finance Committee has reviewed said contract; and
WHEREAS the contract is for $400,000 and covers a period commencing January 15, 1979 and
ending July 15, 1979; and
WHEREAS funding for the contract will be provided for in 1979 Computer Services Budget; and
WHEREAS the Finance Committee wishes to be kept informed.
NOW THEREFORE BE IT RESOLVED as follows:
1) The attached contract with Systems and Computer Technology Corporation in the amount of
$400,000 be accepted and the contract be awarded to Systems and Computer Technology.
2) That funding in the amount of $400,000 to cover contract costs be provided from the
1979 Computer Services Budget.
3) That the Chairperson of the Board of Commissioners be and hereby is authorized and
directed to execute a contract with Systems and Computer Technology Corporation 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 Department.
5) That the County Executive report to the Finance Committee on progress of the contract be
on a regular and timely basis.
The Finance Committee by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Copy of Agreement on file in the County Clerk's Office.
Moved by Kasper supported by Moffitt the resolution be adopted.
AYES: Fortino, Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Koxley,
Murphy, Page, Perinoff, Peterson, Price, Roth, Wilcox, Aaron, DiGiovanni, Doyon. (19)
NAYS: Gabler, Hoot, Kasper, Patterson, Simson, Daly. (6)
A sufficient majority having voted therefor, the resolution was adopted.
Moved by Kasper supported by Patterson the rules be suspended for immediate consideration
of the following:
FINANCE COMMITTEE
(a) Miscellaneous Resolution #87I2 - Temporary Courtrooms
(b) Additional Vehicle for Sheriff's Department - Trusty Camp
PLANNING AND BUILDING COMMITTEE
(a) 52nd District Court, 4th Division - Drury Professional Building
PUBLIC SERVICES COMMITTEE
(b) County Sheriff Road Patrol Program - Public Act 416 of 1978
(c) Oakland County Cultural Council Grant Application
(d) C.E.T.A. Title 1 On-the-Job Training Contracts (Phase 2-C)
568
Commissioners Minutes Continued. December 21, 1978
(e) C.E.T.A. Title Ill Hire 11 On-the-Job Training Contracts (Phase 2-H)
(0 Modifications to Titles 1, 11, 111 - YCCIP and YETP, and Title VI
(g) Organized Crime Advisory Council
AYES: Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante,
Moxley, Murphy, Page, Patterson, Perinoff, Peterson, Roth, Simson, Wilcox, Aaron, DiGiovanni, Fortino.
(22)
NAYS: Price, Daly, Doyon. (3)
A sufficient majority having voted therefor, the motion carried.
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8712 - TEMPORARY COURTROOMS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C, the Finance Committee has reviewed Miscellaneous Resolution #8712
as passed by the Board of Commissioners November 30, 1978 and finds $10,000 is necessary to provide
temporary Court rooms.
Further, the Finance Committee finds the $10,000 isavailable in the Miscellaneous
Alterations item of the 1978 Capital Program.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
"Misc. 8712
By Mr. Wilcox
IN RE: APPROVAL OF FUNDING TO PROVIDE TEMPORARY COURTROOMS FOR CIRCUIT COURT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners adopted Miscellaneous Resolution No. 8692 on November 2,
1978, which in part, recommended that space be provided for temporary Circuit Courtrooms; and
WHEREAS it has been determined that a Jury Assembly Room, the Commissioner's Conference
Room and the space currently occupied by Community Development can be renovated to provide three (3)
temporary courtrooms; and
WHEREAS if work commences immediately, these three (3) courtrooms will be completed and
ready for occupancy by January 1, 1979.
NOW THEREFORE BE IT RESOLVED that an amount not to exceed $10,000.00 be and is hereby
allocated to the Department of Central Services to cover the cost of renovating the above described
areas to provide three (3) temporary courtrooms for the Circuit Court.
BE IT FURTHER RESOLVED that the above funds be taken from the Miscellaneous Remodeling
portion of the proposed Capital Program.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
Moved by Murphy supported by Roth the Report be adopted.
AYES: Gorsline, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxiey, Murphy,
Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni,
Doyon, Fortino, Gabler. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the Report was adopted.
Misc. 8742
By Mr. Murphy
IN RE: ADDITIONAL VEHICLE FOR SHERIFF'S DEPARTMENT - TRUSTY CAMP
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Sheriff's Department - Trusty Camp, currently owns a 1961 dump
truck for use at the Camp and various special projects the Camp is involved in; and
WHEREAS this Truck has in excess of 162,000 miles and is in constant need of repair and
deemed unsafe for the road; and
WHEREAS the Oakland County Sheriff has requested to replace this dump truck with a stake
truck through the County garage; and
WHEREAS there is a used County vehicle available which, if fitted with a hoist, will serve
the Sheriff Department's needs; and
WHEREAS the purchase and equipping of this vehicle will require an appropriation of $5,300;
and
WHEREAS this is a specialized vehicle as defined in Section E, paragraph 2 of the County
Vehicle Policy; and
WHEREAS section 6 of the County vehicle Policy requires approval of the Finance Committee
569 Commissioners Minutes Continued. December 21, 1978
and an appropriation of the capital cost necessary for any fleet expansion; and
WHEREAS the operating cost for the vehicle and radio rental will be covered in the
Sheriff Department Trusty Camp budget.
NOW THEREFORE BE IT RESOLVED that the additional specially equipped vehicle be approved
and that $5,300 be made available from the 1978 Contingent Fund to be transferred to the Sheriff's
Department.
FURTHER BE IT RESOLVED the 1979 Trusty Camp Budget be amended to include $1,280 operating
cost as follows:
RADIO RENTAL - $ 480
TRANSPORTATION - 800
$71—,-0373
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Murphy supported by Moxley the resolution be adopted.
AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Patterson,
Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino,
Gabler, Gorsline. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8743
By Mr. Wilcox
IN RE: 52ND DISTRICT COURT, 4TH DIVISION - DRURY PROFESSIONAL BUILDING
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolution #8188 of October 11, 1977 in which the Oakland
County Board of Commissioners supported that the 49th District Court become the 52nd District
Court, 4th Division; and
WHEREAS the permanent District Court facilities in the City of Troy, City Hall have not
been completed and temporary space is required since the 52nd District Court, 4th Division was
established on November 1, 1978; and
WHEREAS your Committee has reviewed the lease agreement between the County of Oakland
and the Drury Professional Building.
NOW THEREFORE BE IT RESOLVED that the Chairperson of the Oakland County Board of Commis-
sioners hereby be authorized to execute the necessary documents for temporary lease space at Drury
Professional Building, 2146 Livernois, Troy, Michigan 48084 for the 52nd District Court, 4th
Division.
BE IT FURTHER RESOLVED the total cost of the five (5) months lease is $4,000 or $800 per
month and the $4,000 be appropriated from the 1979 budget contingency fund.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Patterson the resolution be adopted.
AYES: Lanni, McDonald, Moffitt, Montante, Moxley, Page, Patterson, Perinoff, Peterson,
Price, Roth, Wilcox, Aaron, Daly, DiGiovanni, Gabler, Gorsline, Hoot, Kelly. (19)
NAYS: Simson, Doyon, Fortino. (3)
A sufficient majority having voted therefor, the resolution was adopted.
The Chairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
Misc. 8744
By Mrs. Simson
IN RE: COMMENDATION - MARY ALLISON
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen
WHEREAS Mary Allison served on the Farmington Library Board for 20 years sharing her time
and effort in their behalf; and
WHEREAS she served on the former Oakland County Penal Fines Board; and
WHEREAS she has been an active member of the American Library Association and the Trustee
Division of that body; and
WHEREAS she has served on the Oakland County Library Board since its Inception in 1973
and has given the Board full advantage of her expertise and experience and served in the capacity
of secretary for the Board from its inception until November, 1978; and
570
Commissioners Minutes Continued. December 21, 1978
WHEREAS her term on the County Library Board expired in August of 1977 and she graciously
served until November of 1978 until a replacement could be named.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby commends
Mary Allison for the many years of library service she has given and extends best wishes for her
future success.
Wallace F. Gabler, Jr., Chairperson
Lillian V. Moffitt, Vice Chairperson
C. Hugh Dohany, Chairman
Oakland County Library Board
The resolution was unanimously adopted.
The Chairperson returned to the Chair.
Misc. 8745
By Mr. Hoot
IN RE: COUNTY SHERIFF ROAD PATROL PROGRAM - PUBLIC ACT 416 of 1978
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has reviewed the Oakland County Sheriff's
Department's application to implement the "Public Act 416 of 1978" program and finds said program
to be in conformity with the mandates of the law; therefore, the Oakland County Board of Commissioners
hereby requests the State of Michigan and the Michigan Office of Criminal Justice Programs to ex-
peditiously process said application and provide the necessary funding as required by the program
presented by the Oakland County Sheriff's Department to immediately implement the program; and
WHEREAS the Oakland County Board of Commissioners has been made aware of the fact that
there exists a possibility of obtaining a grant from the Office of Highway Safety Planning, State of
Michigan, to establish a comprehensive alcohol enforcement program in the near future; and
WHEREAS there appears to be a strong possibility that necessary matching funds which would
be required for said program could be obtained through the utilization of a percentage of the resources
to be allocated through the Public Act 416 program thus requiring no County hard-match.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes
the Oakland County Sheriff's Department to request the allocated funds under Public Act 416 and
immediately implement the program as specifically delineated in said grant application; and
BE IT FURTHER RESOLVED that if said alcohol enforcement program becomes a fundable program
and the appropriate funding agencies allow a percentage of the Public Act 416 resources to be
recognized as the necessary match, that all parties agree to use said necessary resources.
BE IT FURTHER RESOLVED that the Sheriff's Department present quarterly progress reports
to the Public Services Committee beginning July 1979, and that the Traffic Improvement Association
be requested to evaluate the program and so advise the Public Services Committee.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Simson the resolution be adopted.
AYES: Kelly, McConnell, McDonald, Moffitt, Montante, Murphy, Page, Pernick, Peterson,
Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot,
Kasper. (22)
NAYS: Lanni, Moxley, Patterson. (3)
A sufficient majority having voted therefor, the resolution was adopted.
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: OAKLAND COUNTY CULTURAL COUNCIL GRANT APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the Cultural Council Grant and finds:
I) The Grant covers a period of October 1, 1979 through September 30, 1980.
2) Total program costs are anticipated to be $104,550, of which $36,900 represents cash
costs and $67,650 is in kind services.
3) It is anticipated the cash cost will be covered by a $17,000 grant from the Michigan
Council for the Arts, $17,150 appropriation in the County's 1980 Budget and $2,750 revenues
generated from Cultural Council activities.
4) The $67,650 in-kind services consists of $26,400 County staff time and materials, and
$41,250 in time and materials donated by interested Oakland County citizens.
A complete cost and revenue breakdown and comparison to current program is provided in the
attached schedules.
The Finance Committee recommends this program be held to current fiscal year levels as
shown on the attached schedules.
Commissioners Minutes Continued. December 21, 1978 571
The Finance Committee, by Paul E. Kasper, Chairperson, recommends acceptance of the
foregoing report, and the referral of the information contained herein to the Public Services
Committee in accordance with Miscellaneous Resolution #8145 - Federal and State Grant Procedures.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Copy of Attached Schedules on file in the County Clerk's Office.
Misc. 8746
By Mr. Hoot
IN RE: CULTURAL COUNCIL GRANT APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners, by Miscellaneous Resolution #7003,
created the Oakland County Cultural Council; and
WHEREAS the Michigan Council for the Arts will provide matching grants up to a maximum
of twenty (20) Percent of local support for the period of October 1, 1979 through September 30,
1980; 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 William T. Patterson, Vice Chairperson, moves the
1 adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Moffitt the report be accepted and the resolution be adopted.
AYES: Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Page, Patterson, Pernick,
Peterson, Price, Roth, Simson, Aaron, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Kelly. (20)
NAYS: Moxley, Wilcox, Hoot, Kasper. (4)
A sufficient majority having voted therefor, the report was accepted and the resolution
was adopted.
Misc. 8747
By Mr. Hoot
IN RE: C.E.T.A. TITLE 1 ON-THE-JOB TRAINING CONTRACTS (PHASE 2-C)
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 or 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 2-C of C.E.T.A. Title 1 On-the-Job Training contracts in the total amount of
$57,070.00 consistent with the attached budget.
NOW THEREFORE BE IT RESOLVED that the Chairperson of the Board of Commissioners be and
Is hereby authorized to sign said on the job training contracts.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Price the resolution be adopted.
AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff,
Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Hoot, Kasper, Kelly, Lanni. (26)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
572
Commissioners Minutes Continued. December 21, 1978
Misc. 8748
By Mr. Hoot
IN RE: C.E.T.A. TITLE Ill HIRE 11 ON-THE-JOB TRAINING CONTRACTS (PHASE 2-H)
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 or 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 111 Grant Application has been filed and approved
by the U.S. Department of Labor; and
WHEREAS HIRE 11 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 approved the
award of Phase 2-H of C.E.T.A. Title 111 HIRE 11 On-the-Job Training contracts in the total amount
of $9,120.00 consistent with the attached budget.
NOW THEREFORE BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners
be and is hereby authorized to sign said on the job training contracts.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Price the resolution be adopted.
AYES: McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, 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. 8749
By Mr. Hoot
IN RE: MODIFICATIONS TO TITLES 1, 11, 111 - YCCIP AND YETP, AND TITLE VI
To the Oakland County Board of Commissioners
Mr, Chairperson, 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 Department of Labor announced its planning estimates for fund availability to
the Prime Sponsors in late August, 1978 for Fiscal Year 1979 and approved by the Oakland County Board
of Commissioners by Resolution Nos. 8609, 8611, 8613, 8619 and 8622; and
WHEREAS as a result of the reinactment of C.E.T.A., the Department of Labor appropriations
utilize the most recent unemployment statistics thereby changing the final allocations; and
WHEREAS to apply for these funds the County must modify its grants under Title I, Title
III - YETP, YCCIP and Public Service Employment, Title 11 and Title VI to adjust to the final
funding levels. Modifications to the final appropriation levels are to be made available to the
Department of Labor by January 8, 1978.
NOW THEREFORE BE IT RESOLVED that the modification to Fiscal Year 1979 Grant under C.E.T.A.
Title 1, 111 (YCCIP, YETP), II and VI be approved as attached.
BE IT FURTHER RESOLVED that the Employment and Training Division shall bring back to the
Public Services Committee the revised, detailed budget by C.E.T.A. Program Title.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Modifications on file in the County Clerk's Office.
Moved by Hoot supported by Price the resolution be adopted.
AYES: Moffitt, Montante, Moxiey, Murphy, Page, Patterson, Perinoff, Pernick, Peterson,
Price, Roth, Simson, Wilcox, Aaron, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper,
Kelly, Lanni, McConnell, McDonald. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Commissioners Minutes Continued. December 21, 1978
Misc. 8750
By Mr. Hoot
IN RE: ORGANIZED CRIME ADVISORY COUNCIL
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the National Advisory Committee on Criminal Justice Standards and Goals, in their
Task Force Report on Organized Crime, recommended the creation of Organized Crime Prevention Councils
to serve as advisory and liaison between the Organized Crime Strike Force and the public; and
WHEREAS it is desirable to create such a council in the County of Oakland with represen-
tatives from law enforcement agencies, the news media, the Oakland County Board of Commissioners
and the Oakland County Executive Department.
NOW THEREFORE BE IT RESOLVED that an Oakland County Organized Crime Advisory Council be
created with at least one representative from each of the following organizations:
Michigan State Police
South Oakland Chiefs of Police Association
Michigan Association of Chiefs of Police
Southfield Police Department
North Oakland County Chamber of Commerce
Prosecutor's Office
County Executive's Office
Republican Caucus of the Board of Commissioners
Democratic Caucus of the Board of Commissioners
Royal Oak Tribune
Oakland Press
Birmingham Eccentric
Spinal Column
Oakland County Sheriff's Department
State of Michigan, Office of the Attorney General
Oakland County Criminal Justice Planning Council
THE PUBLIC SERVICES COMMITTEE, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Peterson the resolution be adopted.
Moved by Page supported by Patterson the resolution be amended by inserting in the NOW
THEREFORE BE IT RESOLVED paragraph "with approval of 14 votes of the Board of Commissioners".
A sufficient majority having voted therefor, the motion carried.
Moved by Pernick supported by Daly the resolution be amended by deleting a member from
the North Oakland Chamber of Commerce, the County Executive and a member of the Republican Caucus
of the Board of Commissioners and a member of the Democratic Caucus of the Board of Commissioners and
all the representatives of the newspapers.
Discussion followed.
Moved by Aaron supported by Price the resolution be laid on the table.
Vote on tabling motion:
AYES: Perinoff, Pernick, Price, Roth, Aaron, Daly, DiGiovanni, Doyon, Fortino, Kelly. (10)
NAYS: Montante, Moxley, Murphy, Page, P4terson, Peterson, Simson, Wilcox, Gabler,
Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt. (16)
A sufficient majority not having voted therefor, the motion failed.
Discussion followed.
Vote on Mr. Pernick's amendment:
AYES: Perinoff, Pernick, Price, Roth, Daly, DiGiovanni, Doyon, Kelly. (8)
NAYS: Moxley, Murphy, Page, Patterson, Peterson, Simson, Wilcox, Aaron, Fortino, Gabler,
Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante. (18)
A sufficient majority not having voted therefor, the motion failed.
Moved by Price supported by Fortino that the resolution be amended by including a member
of the Inter-Lakes Chief's of Police Association to the Advisory Council.
A sufficient majority having voted therefor, the motion carried.
573
574
Commissioners Minutes Continued. December 21, 1978
Moved by Price supported by Aaron the resolution be amended to include a member of the
City of Pontiac Police Department to the Advisory Council.
Discussion followed.
Vote on Mr. Price's amendment:
AYES: Pernick, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino,
Kelly. (11)
NAYS: Murphy, Page, Patterson, Peterson, Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell,
McDonald, Moffitt, Montante, Moxley. (14)
A sufficient majority not having voted therefor, the motion failed.
Moved by Doyon supported by Price the resolution be amended by including a member of one
television station and one radio station to the Advisory Council.
Mr. Patterson moved the previous question. Supported by Mr. Murphy.
The Chairperson stated that those in favor of calling the question, say "yes" and those
opposed say "no". The vote was as follows:
AYES: Page, Patterson, Peterson, Price, Roth, Simson, Wilcox, Daly, Gabler, Gorsline,
Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy. (19)
NAYS: Pernick, Aaron, Doyon, Kelly. (4)
PASS: Fortino. (1)
A sufficient majority having voted therefor, the Chairperson called for a vote on Mr. Doyon's
amendment. The vote was as follows:
AYES: Pernick, Price, Aaron, Daly, Doyon, Kelly. (6)
NAYS: Patterson, Peterson, Roth, Simson, Wilcox, Fortino, Gabler, Gorsline, Lanni,
McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page. (16)
ABSTAIN: Hoot. (1)
A sufficient majority not having voted therefor, the motion failed.
Mr. Lanni moved the previous question. Supported by Mr. Murphy.
The Chairperson stated that those in favor of calling the question, say "yes" and those
opposed say "no". The vote was as follows:
AYES: Peterson, Wilcox, Gabier, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald,
Moffitt, Montante, Moxley, Murphy, Page, Patterson. (15)
NAYS: Pernick, Price, Roth, Aaron, Daly, Doyon, Fortino, Kelly. (8)
PASS: Simson. (1)
A sufficient majority having voted therefor, the Chairperson called for a vote on the
main motion. The vote was as follows:
AYES: Peterson, Roth, Simson, Aaron, Fortino, Gabler, Gorsline, Hoot, Kasper, Lanni,
McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson. (18)
NAYS: Price, Wilcox, Daly, Doyon, Kelly, Pernick. (6)
A sufficient majority having voted therefor, Resolution #8750 as amended, was adopted.
REPORT
By Mr. Hoot
IN RE: APPROVAL OF BYLAWS FOR THE OAKLAND COUNTY COUNCIL EMERGENCY MEDICAL SERVICES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Public Services Committee, by Henry W. Hoot, Chairperson, having reviewed the bylaws
for the Oakland County Council for Emergency Medical Services, as approved by the General Government,
reports with the recommendation that the resolution be adopted with the following amendment:
Article 111 - Section 2 - Length of Service (To Read as Follows)
Council members shall be appointed annually by the Chairperson of the Oakland County Board
of Commissioners with the approval of the Board of Commissioners. Such appointments shall be for the
calendar year. Upon the recommendation of the Council, names will be submitted prior to the last
board meeting of the calendar year.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the acceptance of the
foregoing report.
PUBLIC SERVICES COMMITTEE
Henry W. Moot, Chairperson
Commissioners Minutes Continued. December 21, 1978 575
Misc. 8751
By Mr. Page
IN RE: APPROVAL OF BY-LAWS FOR THE OAKLAND COUNTY COUNCIL FOR EMERGENCY MEDICAL SERVICES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen.
WHEREAS the Oakland County Board of Commissioners established the Oakland County Council
for Emergency Medical Services (per Miscellaneous Resolution #6490); and
WHEREAS the Oakland County Council for Emergency Medical Services serves In an advisory
capacity to the Board of Commissioners; and
WHEREAS the Oakland County Council for Emergency Medical Services has recommended changes
in that body's By-Laws; and
WHEREAS the recommended changes will make the Oakland County Council for Emergency Medical
Services more efficient and more representative of agencies and organizations concerned with the
provision of emergency medical care;
NOW THEREFORE BE lT RESOLVED that the Oakland County Board of Commissioners approve the
By-Laws of the Oakland County Council for Emergency Medical Services as recommended and dated 12-14-78.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of the
foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Copy of By-Laws on file in the County Clerk's Office.
Moved by Page supported by Moxley the resolution be adopted.
Moved by Page supported by Gorsline the report of the Public Services Committee, which
is amending the By-Laws in Article Ill Section 2 be accepted.
A sufficient majority having voted therefor, the motion carried and the report was
accepted.
Moved by Page supported by Patterson the amendments to the Ely-Laws as reported to the
General Government Committee be accepted.
Moved by Simson supported by Gorsline the report be amended in Article 111, Section 2 to
read: "Council members shall be appointed annually by the Chairperson of the Oakland County Board
of Commissioners with the approval of the Board of Commissioners".
A sufficient majority having voted therefor, the motion carried.
Vote on Mr. Page's amendment:
A sufficient majority having voted therefor, the motion carried.
Vote on resolution, as amended:
A sufficient majority having voted therefor, Resolution 0751 as amended, was adopted.
REPORT
By Mr. Page
IN RE: AN ORDINANCE TO ESTABLISH THE OAKLAND COUNTY HISTORICAL COMMISSION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The General Government Committee, by Robert W. Page, Chairperson, having reviewed this
ordinance to establish the Oakland County Historical Commission, reports with the recommendation
that this ordinance be adopted with the following amendments:
Section 3 should read: The members shall be appointed by the Chairperson of the Board of
Commissioners with the advice and concurrence of the Board of Commissioners...
Section 5 should read: The duties of the Historical Commission shall be limited to...
Section 9 should read: The Commission shall elect its own officers and organization.
A new Section 10 should read: The members shall be entitled to reimbursement from county
funds for actual and necessary expenses as determined and approved by the Board of Commissioners.
A new Section 11 should read: The commission shall be provided with secretarial services
and such other services that may be deemed necessary by the Board of Commissioners.
A new Section 12 should read: If any section, paragraph or sentence of this ordinance
shall be declared invalid for any reason, the same shall not affect any other part of this ordinance.
In reference to gifts and grants offered to the commission, please see attached Civil
Counsel's opinion.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Civil Counsel's Opinion on file in the County Clerk's Office.
_
576
Commissioners Minutes Continued. December 21, 1978
ORDINANCE NO. 20
An Ordinance to establish the Oakland County Historical Commission.
The County of Oakland, State of Michigan, hereby ordains:
Section 1: There is hereby established the Oakland County Historical Commission composed
of Nine (9) members representing the various geographical areas and historical interests and groups
in the County.
Section 2: No less than Six (6) members of the Historical Commission shall be persons
who are active in recognized historical, historic preservation and genealogical organizations or
activities.
Section 3: The members shall be appointed by the County Executive with the concurrence of
the Board of Commissioners for Three-year terms provided that in the first instance, Three members
shall be appointed for a term of One year, Three members shall be appointed for a term of Two years
and Three members shall be appointed for a term of Three years. Thereafter each term shall be a
Three-year term.
Section 4: No person may serve more than Two consecutive terms.
Section 5: The duties of the Historical Commission shall include, but not be limited to,
advising the County Executive and Board of Commissioners as to the following matters:
A. The establishment of various education programs, seminars and meeting which would
contribute to a greater level of history-related activity and understanding in the County;
B. Methods to facilitate greater communication and cooperation among local, county,
regional and state historical organizations;
C. Programs to preserve existing research material and potential acquisitions in usable
form and to establish a county archives for the storage of such material;
D. Such other matters as may be appropriate for the Commission to consider.
Section 6: The Commission shall annually present to the County Executive and Board of
Commissioners its recommendations as to the expenditures of County funds and State and Federal grant
funds to be used to promote historical programs within the County.
Section 7: The Commission shall advise the County Executive and Board of Commissioners
as to the need for funds and the appropriate source therefor.
Section 8: The Commission shall advise the County Executive and Board of Commissioners as
to contracts to further various historical purposes, including, but not limited to, the following:
A. Surveys of historic structures and sites in the County;
B. Preparation of materials for the education of County residents about the County's
heritage;
C. Other programs which the Commission deems necessary and appropriate.
Section 9: The Commission shall elect its own officers and the members shall be entitled
to reimbursement from County funds for actual and necessary expenses.
Section TO: The Commission shall be provided with secretarial services and such other
services that may be deemed necessary by the County Executive.
Section 11: If any section, paragraph or sentence of this Ordinance shall be declared
invalid for any reason, the same shall not affect any other part of this Ordinance.
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 Gorsline supported by Murphy the Ordinance be amended as follows:
"Section 3 should read: The members shall be appointed by the Chairperson of the Board
of Commissioners with the advice and concurrence of the Board of Commissioners...
Section 5 should read: The duties of the Historical Commission shall be limited to...
Section 9 should read: The Commission shall elect its own officers and organization.
A new Section 10 should read: The members shall be entitled to reimbursement from county
funds for actual and necessary expenses as determined and approved by the Board of Commissioners.
A new Section 11 should read: The commission shall be provided with secretarial services
and such other services that may be deemed necessary by the Board of Commissioners.
A new Section 12 should read: If any section, paragraph or sentence of this ordinance
shall be declared invalid for any reason, the same shall not affect any other part of this ordinance".
A sufficient majority having voted therefor, the amendment carried.
Vote on Ordinance as amended:
AYES: Price, Roth, Simson, Wilcox, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell,
McDonald, Moffitt, Montante, Murphy, Page, Patterson, Peterson. (18)
NAYS: Aaron, Daly, Moxley, Pernick. (4)
A sufficient majority having voted therefor, the Ordinance was adopted.
1
Commissioners Minutes Continued. December 21, 1978 577
"Misc. 8701
By Mr. Peterson
IN RE: DEPARTMENT OF SOCIAL SERVICES REQUEST FOR AN ADDITIONAL $2600 IN THEIR 1978 TRAVEL AND
CONFERENCE LINE ITEM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Department of Social Services has exceeded its 1978 Travel and Conference Line
Item Budget by $113 as of October 18, 1978; and
WHEREAS the Department of Social Services has requested that an additional $2600 be
appropriated in this Line Item for the balance of 1978; and
WHEREAS these additional funds are requested primarily due to the election of the Board
President, Mrs. Anne Rumsey, to the Presidency of the Michigan County Social Services Association,
necessitating increased travel requirements within Michigan; and
WHEREAS another Board member serves as President of a Seven County District of the
Association which necessitates increased travel requirements.
NOW THEREFORE BE IT RESOLVED that the Oakland County Department of Social Services be
granted for this year only (1978) an additional $2600 in their Travel and Conference Line Item budget
recognizing that Mrs. Rumsey has additional travel requirements as Association President.
BE IT FURTHER RESOLVED that Oakland County attempt to collect this same amount from the
N-- Michigan County Social Services Association.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8701 - DEPARTMENT OF SOCIAL SERVICES REQUEST FOR AN ADDITIONAL
$2,600 IN THEIR 1978 TRAVEL AND CONFERENCE LINE ITEM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution 88701 and finds said resolution calls for an additional $2,600 appropriation to the
Department of Social Services Travel and Conference line item. The Finance Committee finds $2,600
available in the 1978 Contingent Fund; said funds to be transferred to the Travel and Conference
line item in the Department of Social Services Budget.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Peterson supported by Moxley the report be accepted and Resolution #8701 be
adopted.
AYES: Roth, Simson, Wilcox, Aaron, Daly, Doyen, Fortino, Gabler, Gorsline, Hoot, Kasper,
Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Roxley, Murphy, Page, Patterson, Pernick,
Peterson. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution #8701
was adopted.
Moved by Doyon supported by Daly that Mrs. Simson's letter be made a part of the records.
A sufficient majority having voted therefor, the motion carried.
"December 21, 197'8
Fellow Commissioners:
These remarks are made - with malice toward none, with charity for all."
Somehow I feel compelled to make a plea to the majority party, namely the Republicans,
to make certain that no voters of Oakland County are disenfranchised because of unfair appointments
to committees, boards or commissions.
I believe it is incumbent upon this Board of Commissioners to assure all that the make-up
of the entire board is reflected in appointed committees and boards.
The '79 Board will be 60% Republican - 40% Democrat; it is possible to reflect that ratio
precisely in the committee structure. To the degree that this is not true, then to that very same
degree are voters virtually denied participation. As proposed by the majority caucus, the committees
would be 7% less than representative of the full board - or 70,000 votes of Oakland County
disenfranchised.
1 have read the comments, "I would like to not give them (Democrats) any committee seats,
but we've got to keep faith." I submit that kind of faith is not one of abiding great attributes
often referred to. Also, "We can no longer afford to be gracious." I don't ask that even
graciousness or mercy season justice - I'm just pleading for justice for Oakland County voters.
Also, I do not feel that attendance problems should be remedied by unfair composition of committees.
578
Commissioners Minutes Continued. December 21, 1978
Since 1969, the Board of Commissioners has had three years of Democratic majority and
during those years most vice-chairmanships were given to Republicans. For twenty years the Road
Commission has been bipartisan but now, in spite of a reported commendation by a fellow Road Commis-
sioner (a Republican), the lone Democrat is being replaced. I am not pleading for a certain
Democrat, but I am pleading for a bipartisan Road Commission and SEMCOG.
If I may make a personal reference, several years ago when endorsements were being made
for the primary election, I was asked at a Pontiac Democratic meeting if I would vote to fire Dan
Murphy (as a member of the Board of Auditors); my answer was, "No." By law, only two of one party
could serve on the Board of Auditors and there were two Democrats. I didn't receive the primary
endorsements - but I weathered that That make-up was according to the letter of the law. I'm
trusting now that the spirit of the law will be upheld - that spirit being fair play.
I seek this fair play for its sake and also because the wide disagreement between the
parties harms Oakland County at the state level. I understand it is one of the snags in the
legislature to change Act 139.
Since America believes in nonviolent protests - I suggest that if the majority party has
three absent in '79 board meetings, the minority party absence (in total) - makes a quorum nonexistent
and no business could be carried on.
I have tried to walk the path of an Oakland County Commissioner as honorably and honestly
as I knew how and could discover.
One last comment - to Commissioner McDonald - Jack, your lone voice - calling for "fairness"
I shall carry with me a long time.
Marguerite Simson, Commissioner - District #7"
"Misc. 8704
By Mr. McDonald
IN RE: STAFFING OF SHERIFF'S DEPARTMENT WORK RELEASE PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS this Board has adopted Miscellaneous Resolution #8637, authorizing the receiving
of bids for the remodeling of the Children's Village School to house the Sheriff's Department
expanded Work Release Program; and
WHEREAS the Personnel Department has conducted a staffing study in conjunction with the
Sheriff's Department to ascertain the minimum number of staff necessary to operate the Work Release
Program,
NOW THEREFORE BE IT RESOLVED that the following classification and salary range be
established:
BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR 0/T
WORK RELEASE PROGRAM COORDINATOR 11766 7:2 79-4- 16,059 16,862 17,705 No
AND BE IT FURTHER RESOLVED to create the following budgeted positions to be utilized in
the Corrective Services Division of the Sheriff's Department to be effective on the date the new
Work Release facility becomes operational:
1 Work Release Program Coordinator
5 Detention Officer
1 Second Cook
7 Total Positions
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8704 - STAFFING OF SHERIFF'S DEPARTMENT WORK RELEASE PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8704 and finds that $89,661 will be necessary to fund the Proposed Work Release Program
from April 2, 1979 through December 31, 1979. The Finance Committee recommends funds in the amount
of $89,661 will be provided in the 1979 Budget in accordance with the schedule below:
Division/Unit Line-item Amount
Corrective Services - Work Release Salaries-Regular $65,903
Non-Departmental Social Security 4,040
Non-Departmental Hospitalization 8,000
Non-Departmental Retirement 7,000
Non-Departmental Worker's Compensation 2,660
Non-Departmental Insurance and Surety Bonds 2,058
TOTAL 09,661
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Commissioners Minutes Continued. December 21, 1978
Moved by McDonald supported by Fortino the report be accepted and Resolution #8704 be
adopted.
AYES: Simson, Wilcox, Aaron, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni,
McConnell, McDonald, Moffitt, Montante, Moxiey, Murphy, Page, Patterson, Pernick, Peterson, Roth. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution #8704
was adopted.
Misc. 8752
By Mr. McDonald
IN RE: COURT REPORTER LABOR AGREEMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS a labor agreement covering the Court Reporter 111's of the Oakland County Circuit
Court has been negotiated with the Oakland County Court Reporters Association; and
WHEREAS a two and one-half (2 1/2) year agreement has been reached with the Association
for the period July 1, 1978 through December 31, 1980, and said agreement has been reduced to
writing; and
WHEREAS your Personnel Committee has reviewed the agreement covering employees represented
by the Association; and
WHEREAS your Personnel Committee recommends approval of the agreement with the deletion of
the language which would provide salary increases greater than those provided for in the agreement
as a result of a settlement with another union group,
NOW THEREFORE BE IT RESOLVED that the agreement between the Oakland County Circuit Court,
the County of Oakland, and the Oakland County Court Reporters Association, with the deletion, as
noted on the attachment, be and the same is hereby approved for transmittal to the Court subject to
acceptance by the Court and the Union, and that the Chairperson 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.
Mr. Chairperson, I move the adoption of the foregoing amendment.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
AGREEMENT
This Agreement is entered into between the Circuit Court for the Sixth Judicial Circuit
of Michigan (hereinafter referred to as Employer) and Oakland County Court Reporters Association
(hereinafter referred to as Association).
1) PURPOSE - The general purpose of this Agreement is to set forth certain terms and
conditions of employment.
2) RECOGNITION - Pursuant to and in accordance with all applicable provisions of Act 379
of the Public Act of 1965, the Employer recognizes the Association as the sole and exclusive
collective bargaining representative for all Circuit Court Stenographers.
3) RULES - During the period of this Agreement the members of the Association shall
continue to enjoy the economic fringe benefits received by all County employees, including but not
limited to hospitalization insurance, dental insurance, retirement pension, group life insurance,
service increments, social security, and workman's compensation supplemental pay and shall, through-
out the term of this contract receive all other new fringe benefits, excluding general salary
Increases received by other County employees. For purposes of figuring non-economic fringe benefits
including but not limited to annual leave, sick leave, and death leave, members of the Association
shall be considered non-Merit System Employees.
4) SALARY - For the duration of the Agreement the Circuit Court Reporters 111's shall be
paid a minimum flat annual salary according to the following schedule:
July 1, 1978 through December 31, I978
Classification Flat Rate Overtime Percentage Increase Over Previous Flat Rate
Court Reporter Ill $18,816 None 2%
January I, 1979 through December 31, 1979
Classification Flat Rate Overtime Percentage Increase Over Previous Flat Rate
Court Reporter Ill $20,227 None 7.5%
January 1, 1980 through December 31, 1980
Clasification Flat Rate Overtime Percentage Increase Over Previous Flat Rate
Court Reporter 111 $21,441 None 6%
4f-the-Beenty-empieyees-whe-are-members-of-AFSEmE-beesfs-1.998-and-2497-reee+we-a-general.
se+ary-pereentege-fnerea5e-greater-t4ler-the-m+n+mum-ser-ect-abeve-for-any-respeet+ve-perfed-fer-the
duratfen-ef-the-Agreement7-the-members-of-the -Assecietion-snafi-reeeive-the-hfgher-pereentage-
4nereese7-
5) DUTIES - Each Judge shall have the right to hire and to terminate the employment of
his or her reporter. At all times relevant hereto under this Agreement the members of the
Association are subject to and shalt be required to perform on, under, and subject to the Instruc-
tion, direction, and control of the particular Judge employing the particular member. The members
of the Association shall be available for work seven days a week, twenty-four hours a day, at the
579
580
Commissioners Minutes Continued. December 21, 1978
direction of the Judge by whom the particular member is employed.
The Chief Judge shall have the right to hire and terminate the employment of the swing
reporter. The swing reporter shall be assigned by the Chief Judge to a particular Judge from time
to time and once assigned, shall be under the direction and control of the Judge to whom he or she
has been assigned as if employed by that Judge.
6) LENGTH OF AGREEMENT - This Agreement is to be effective, retroactively, from July 1,
1978 to December 31, 1980.
IN WITNESS WHEREOF, the parties hereto have set their hands:
ASSOCIATION EMPLOYER
By: By:
President Fred Mester, Court Administrator on behalf
of the Circuit Court DATED:
SUBJECT TO BOARD APPROVAL
DANIEL MURPHY, County Executive WALLACE GABLER, Chairman of the Board
of Commissioners
Moved by McDonald supported by Peterson the resolution be adopted.
Moved by Gorsline supported by McDonald the resolution be amended in the NOW THEREFORE BE
IT RESOLVED by deleting the following, "with the deletion, as noted on the attachment".
Vote on amendment:
AYES: Aaron, Fortino, Gabler, Gorsline, Lanni, McDonald, Moffitt, Montante, Murphy, Page,
Patterson. (11)
NAYS; Daly, Doyon, Kasper, McConnell, Moxley, Pernick, Peterson, Simson, Wilcox. (9)
A sufficient majority having voted therefor, the amendment carried.
Vote on resolution as amended:
AYES: Daly, Fortino, Gabler, Gorsline, Kelly, Lanni, McDonald, Moffitt, Montante, Murphy,
Page, Patterson, Aaron. (13)
NAYS: Doyon, Kasper, McConnell, Soxley, Pernlck, Peterson, Simson, Wilcox. (8)
A sufficient majority not having voted therefor, the resolution failed.
"Misc. 8706
By Mr. Wilcox
IN RE: 52ND DISTRICT COURT, 4th DIVISION - CITY OF CLAWSON LEASE AGREEMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolution 8188 of October 11, 1977 in which the Oakland County
Board of Commissioners supported that the 49th District Court become the 52nd District Court, 4th
Division; and
WHEREAS the permanent District Court facilities in the City of Troy City Hall have not been
completed and temporary space is required since the 52nd District Court, 4th Division was established
on November 1, 1978; and
WHEREAS your Committee has reviewed the lease agreement between the County of Oakland and
the City of Clawson for temporary space.
NOW THEREFORE BE IT RESOLVED that the Chairperson of the Oakland County Board of Commissioners
hereby be authorized to execute the necessary documents for temporary lease space at the City of
Clawson, City Hall for the 52nd District Court, 4th Division.
The Planning and Building Committee by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
Copy of Lease on file in County Clerk's office.
Finance Committee Report
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8706 - 52ND DISTRICT COURT, 4TH DIVISION - CITY OF CLAWSON LEASE
AGREEMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8706 and finds the lease agreement referenced covers a period of November I, 1978
through March 31, 1979, with a monthly renewal option thereafter. Said lease is with the City of
Commissioners Minutes Continued. December 21, 1978 581
Clawson and is to provide space for a portion of the 4th Division of the 52nd District Court. Total
cost of the five month lease is $7,600 or $1,520 monthly. Pursuant to Rule XI-C of this Board, the
Finance Committee finds $3,040 available in the 1978 Contingent Fund - said funds to be transferred
to the Rent line-item in the 52nd District Court 4th Division's budget. The Finance Committee
further recommends $4,560 be included in the 1979 Budget for the purposes of funding the lease with
the City of Troy.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Wilcox supported by Patterson the report be accepted and Resolution #8706 be
adopted.
AYES: Doyon, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt,
Montante, Moxley, Murphy, Page, Patterson, Peterson, Simson, Wilcox, Aaron. (19)
NAYS: Fortino. Daly. (2)
A sufficient majority having voted therefor, the report was accepted and Resolution #8706
was adopted.
"Misc. 8707
By Mr. Wilcox
IN RE: 52nd DISTRICT COURT, 4th DIVISION - CITY OF TROY LEASE AGREEMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolution 8188 of October 11, 1977 in which the Oakland County
Board of Commissioners supported that the 49th District Court become the 52nd District Court, 4th
Division; and
WHEREAS the City of Troy will furnish court facilities for three (3) District Court judges
in the City of Troy City Hall which will be available for occupancy approximately April 1, 1979; and
WHEREAS your Committee has reviewed and is recommending a five (5) year lease agreement
between the County of Oakland and the City of Troy.
NOW THEREFORE BE IT RESOLVED that the Chairperson of the Oakland County Board of Commis-
sioners is hereby authorized to execute the necessary lease agreement for the 52nd District Court,
4th Division facilities in the City of Troy City Hall.
The Planning and Building Committee by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
Copy of Lease on file in County Clerk's office.
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8707 - 52nd DISTRICT COURT, 4th DIVISION - CITY OF TROY LEASE AGREE-
MENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI- C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution #8707 - Lease Agreement with the City of Troy, and finds:
1) Said lease is for five (5) years commencing upon completion of the Troy Court Facility
anticipated to be April 1, 1979, through March 31, 1984.
2) The lease is to provide 10,089 square feet of office space and associated parking area
at an annual average cost of approximately $6.32 per square foot for operation of the 4th Division of
the 52nd District Court.
3) Annual cost for the first year of this lease is $63,669. Subsequent lease costs are
subject to cost increases for providing space as determined by the City of Troy.
4) The price for the lease is to recover costs, including construction cost of the facility.
5) Cost for said lease in 1979 is anticipated to be $47,752 or 75% of annual cost.
Pursuant to Rule XI-C of this Board, the Finance Committee recommends $47,752 to be Included 1
in the 1979 Budget - 4th Division, 52nd District Court Rent line-item.
FINANCE COMMITTEE 1 Paul E. Kasper, Chairperson
Moved by Wilcox supported by Patterson the report be accepted and Resolution #8707 be adopted.
AYES: Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante,
Moxley, Murphy, Page, Patterson, Peterson, Simson, Wilcox, Aaron, Doyon. (19)
NAYS: Fortino. (1)
A sufficient majority having voted therefor, the report was accepted and Resolution #8707
was adopted.
582
Commissioners Minutes Continued. December 21, 1978
Misc. 8753
By Hr. Wilcox
IN RE: PURCHASE OF OAKLAND/TROY AIRPORT - MICHIGAN AERONAUTICS COMMISSION GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolution 8201, dated October 11, 1977, the Oakland County Board
of Commissioners authorized the purchase of the Oakland/Troy Airport; and
WHEREAS said resolution directed the Oakland County Airport Committee to apply to the
Michigan Aeronautics Commission for a $250,000 grant as matching funds for the purchase of the Oakland/
Troy Airport; and
WHEREAS the Michigan Aeronautics Commission has offered $250,000 matching funds.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes
the Chairperson of the Board of Commissioners to execute the necessary agreement with the Michigan
Aeronautics Commission for $250,000 for the purchase of the Oakland/Troy Airport.
The Planning and Building Committee by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Copy of Agreement on File in the County Clerk's office.
Moved by Wilcox supported by Fortino the resolution be adopted.
AYES: Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante,
Moxley, Murphy, Page, Patterson, Peterson, Simson, Wilcox, Fortino. (18)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8754
By Mr. Wilcox
IN RE: EXTENSION OF COMMUTER RAIL SERVICE NORTH OF PONTIAC
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS at present the Southeastern Michigan Transportation Authority provides commuter
rail service between Pontiac and Detroit; and
WHEREAS over the last decade considerable development has occurred north of Pontiac in
Independence, Orion, and Oxford Townships area; and
WHEREAS a large number of residents of this area commuter to work outside the area and to
Detroit; and
WHEREAS empirical travel behavior data from large metropolitan areas In North America
indicate that the propensity to ride commuter rail increases with the distrance between origin and
destination; and
WHEREAS it stands to reason that Independence-Orion-Oxford areas can generate a sizable
commuter rail ridership; and
WHEREAS there exists Grand Trunk Western railroad tracks from Pontiac to Orion Township;
and
WHEREAS the Township of Orion has requested that commuter rail service be extended eight
miles to Greenshield and Joslyn Roads; and
WHEREAS SEMTA staff has performed a cursory examination of the proposal; and
WHEREAS SEMTA staff analysis of the proposal is deficient in travel behavior forecast of
the proposed service area; and
WHEREAS Oakland County government has consistently supported optimum utilization of existing
transportation resources, In this case Gild right-of-way and existing trackage.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests the
SEMTA board to seriously consider extending commuter rail service to Orion Township; and
BE IT FURTHER RESOLVED that SEMTA begin during fiscal year 1979 a detailed planning and
analysis study to extend commuter rail service to Orion Township.
We move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Patterson the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
;
Commissioners Minutes Continued. December 21, 1978 583
Misc. 8755
By Mr. Wilcox
IN RE: HURON VALLEY WASTEWATER CONTROL SYSTEM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the U.S. Environmental Protection Agency (EPA) has completed and has published a
draft Environmental Impact Statement (EIS) November 1978 for the Huron Valley Wastewater Control
System; and
WHEREAS said EIS proposes and recommends an Alternative Plan "D" that provides for a major
expansion of the Walled Lake - Novi Wastewater Treatment Plant to serve the "northern communities"
(northern half of City of Novi, City of Walled Lake, Village of Wolverine Lake, Commerce Township
and White Lake Township) in the plan of study area and to discharge the effluent into the Walled Lake
Branch of the Middle River Rouge; and
WHEREAS a major expansion of the Walled Lake - Novi Wastewater Treatment Plan and the
increased effluent discharge will result in deterioration of the waters of the Middle River Rouge
and would be environmentally and socially unacceptable to downstream communities; and
WHEREAS Alternative Plan "D" also provides that the southern part of the City of Novi will
be served by the Middle Rouge Interceptor by acquiring capacity presently owned by Canton Township,
which capacity acquisition may be difficult or impossible to implement; and
WHEREAS participating Wayne County and Oakland County communities have previously approved
Alternative Plan A-1 to serve the project area.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby endorses
Alternative Plan A-1 contained in the U.S. Environmental Protection Agency draft Environmental Impact
Statement as an implementable, environmentally sound and socially acceptable plan for the Huron Valley
Wastewater Control System.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by McConnell the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8756
By Mr. Wilcox
IN RE: OAKLAND/PONTIAC AIRPORT - ASSIGNMENT OF RESTAURANT LEASE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS there exists a restaurant called Voyager at the Oakland/Pontiac Airport Terminal
Building; and
WHEREAS Rinke Enterprises, Inc. has a lease with the County for the operation of said
restaurant; and
WHEREAS Rinke Enterprises, Inc. is assigning its leasehold interest to lkaros Restaurant
and Lounge, Inc; and
WHEREAS the Airport Committee has reviewed and approved the transfer of the lease agreement.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
authorizes the Chairperson of the Board of Commissioners to execute the necessary documents for
the assignment of the lease agreement for the restaurant at the Oakland/Pontiac Airport Terminal
Building.
BE IT FURTHER RESOLVED that said transfer of lease agreement is conditioned upon the
approval of the Michigan Liquor Control Commission.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Patterson the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8757
By Mr. Wilcox
IN RE: SALE OF BLOOMFIELD HILLS PROPERTY - LOT 42 AND S. 30 FT. OF LOT 43, BLOOMFIELD SITES
SUBDIVISION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland owns property in the City of Bloomfield Hills described as:
Lot 42 and South 30 feet of Lot 43, Bloomfield Sites, a subdivision of part of the south-
east quarter of Section 11, T2N, RIOE, City of Bloomfield Hilts, Oakland County, Michigan, according
to the plat thereof as recorded in Liber 71 of Plats, Page 21, Oakland County Records. Subject to
584
Commissioners Minutes Continued. December 21, 1978
restrictions of record, Subject to easements of record. Containing 1.35 acres; and
WHEREAS the Board of Commissioners by Miscellaneous Resolution 8684 (October 19, 1978)
authorized the sale of said property; and
WHEREAS said property was advertised for sale according to the Rules of the Oakland
County Board of Commissioners, Section X-E-2(b); and
WHEREAS the following bids were received on November 30, 1978:
Vincent F. Bowler of Southfield, Michigan $ 32,00.00
Robert Alati of Troy, Michigan 30,212.00
WHEREAS the condition of sale of said property Is:
Minimum Selling Price: $30,100.00
10% Deposit of Bid Price:
Maximum Term on Contract Five (5) Years:
Interest on Unpaid Balance of Eight (8) Percent Per Annum:
The mineral Rights shall be Transferred with the Property:
No Deed is Transferred until Entire Parcel is Paid For; and
WHEREAS your Committee has reviewed the bids.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners hereby authorizes the Chair-
person of the Oakland County Board of Commissioners to execute the necessary documents for the sale
of said property to Vincent F. Bowler, 28437 Greenfield, Suite 110, Southfield, Michigan 48076 for
$32,110.00.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Peterson the resolution be adopted.
AYES: Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley,
Murphy, Page, Patterson, Pernick, Peterson, Simson, Wilcox, Aaron, Doyon, Fortino, Gabler. (20)
NAYS: None. (0)
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. Chairperson, Ladies and Gentlemen:
In accordance with Section X, Rule "E", of the Rules of the Oakland County Board of
Commissioners, your Planning and Building Committee has made an inspection of County-owned buildings
and grounds. Tours were made on September 28, October 5, and October 12. County facilities were
found to be properly designed and constructed, well maintained, clean and generally speaking in
good repair.
As for Capital Improvement Projects, work continues on the construction of Children's
Village School. This educational facility for occupants of Children's Village is being totally
funded by a federal grant in the amount of $1,365,000. It is expected to be occupied in early 1979.
In a related project, the Facilities Engineering Division was authorized to design and
receive bids for the conversion of the school facility being vacated into a dormitory-type building
for prisoners in the Sheriff's Work Release Program. Preliminary design work is already well under
way on this project.
Earlier this year, with the Facilities Engineering Division supervising the construction,
as would normally be done by a general contractor, contracts totaling over $2,800,000 were awarded
to over 30 subcontractors for various items of work In the Executive Office Building. As of this
date, construction is well under way with completion in late 1979 being projected. The occupying
of this facility by administrative departments will allow the Courthouse to be more fully developed
as a judicial center, a goal which was outlined in recommendations from the County Executive for the
total County space needs.
Miscellaneous remodeling projects this year Include alterations for administrative
functions of both the Circuit and Probate Courts, the relocation of the Radio Communications
Division to the Central Garage, and the construction of a Meditation Room in the Medical Care
Facility.
Under the Utility Section, Phase 2 of the steam system improvements was awarded. Completion
of this phase will finish the modernization program intended to provide a complete loop of full size
steam distribution piping around the Service Center.
Under the Airport Section, the construction of 55 new T-hangars was completed at the
Oakland/Pontiac Airport. Also at Oakland/Pontiac, a contract for the installation of an emergency
generator was awarded. Completion of this project, expected in early 1979, will allow vital
functions to continue to operate in a power failure. Also, under the Airport Section, runway
resurfacing and associated site work were accomplished as the first phase in modernizing the
newly acquired Oakland/Troy Airport.
Nineteen seventy-eight has seen much accomplished. Nineteen seventy-nine should be
Commissioners Minutes Continued. December 21, 1978
just as active with the Executive Office Building being completed and the first steps in converting
the Courthouse into a judicial center being taken.
Mr. Chairperson, 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, Chairperson
Moved by Wilcox supported by Fortino the report be accepted.
A sufficient majority having voted therefor, the report was accepted and placed on file.
The Chairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: ENERGY COORDINATOR GRANT MODIFICATION - EXTENSION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the subject grant modification-extension and finds:
I) The proposed modification extends the energy coordinator grant previously authorized
by Miscellaneous Resolution #8368 for a period commencing December 1, 1978 and extending through
August 31, 1979.
2) The grant as modified calls for total funding of $24,230 which Is $9,230 greater than
the grant as originally accepted.
3) The entire $9,230 is federally funded and there are no County Matching funds Involved.
4) There are no assurances of continued federal funding beyond August 31, 1978.
5) Application for, or acceptance of the proposed modification does not obligate the
County to continuation of the program.
The Finance Committee, by Paul E. Kasper, Chairperson, recommends acceptance of the
foregoing report, and referral of the information contained therein to the Planning and Building
Committee in accordance with Miscellaneous Resolution #8145-Federal and State Grants and Procedures.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Misc. 8758
By Mr. Wilcox
IN RE: ENERGY COORDINATOR GRANT MODIFICATION-EXTENSION ACCEPTANCE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the proposed modification extends the energy coordinator grant previously
authorized by Miscellaneous Resolution #8368 for a period commencing December 1, 1978 and extending
through August 31, 1979; and
WHEREAS the additional amount of the grant for this period is $9,230; and
WHEREAS the entire $9,230 is federally funded through the State of Michigan Department of
Commerce.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the
extension to August 31, 1979 of the energy coordinator grant 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, Chairperson
The Chairperson returned to the Chair.
Moved by Wilcox supported by Patterson the report be accepted.
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. 8759
By Mr. Hoot
IN RE: HOUSING OPPORTUNITY PLAN
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS a Housing Opportunity Plan reflecting housing needs and resources has been
developed for the seven county regions by the Southeast Michigan Council of Governments; and
WHEREAS this Plan has been formally adopted by the General Assembly of the Southeast
Michigan Council of Governments representing concurrence by most communities of Oakland County; and
585
.V-791•11
=J113 •
586
Commissioners Minutes Continued. December 21, 1978
WHEREAS Oakland County participates in the Urban County Community Development Program under
a Housing Assistance Plan which is consistent with the Housing Opportunity Plan; and
WHEREAS projects and activities funded by the Oakland County Community Development Program,
particularly in the area of housing rehabilitation, are supportive of the Housing Opportunity Plan;
and
WHEREAS endorsement of the Plan will be helpful to the County and those communities
participating in the County program.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners endorse the
Housing Opportunity Plan as it may apply to those communities with a population of less than 25,000
and are participants in the Oakland County Community Development Program.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Pernick the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8760
By Mr. Hoot
IN RE: C.E.T.A. TITLE I ON-THE-JOB TRAINING CONTRACTS (PHASE 1-C)
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 or 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 1-C of C.E.T.A. Title 1 On-the-Job Training contracts in the total amount of $39,170.00
consistent with the attached budget.
NOW THEREFORE BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners
be and is hereby authorized to sign said contracts for On-the-Job Training.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Fortino the resolution be adopted.
AYES: Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy,
Page, Patterson, Pernick, Peterson, Simson, Wilcox, Aaron, Doyon, Fortino, Gabler, Gorsline. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8761
By Mr. Hoot
IN RE: C.E.T.A. TITLE 111 HIRE 11 ON-THE-JOB TRAINING CONTRACTS (PHASE 1-H)
To the Oakland County Board of Commissioners
Mr. Chairperson, 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 or 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 111 Grant Application has been filed and approved
by the U.S. Department of Labor; and Oft WHEREAS HIRE 11 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 approved the
award of Phase 1-H of C.E.T.A. Title 111 HIRE 11 On-the-Job Training contracts in the total amount
of $11,440.00 consistent with the attached budget.
NOW THEREFORE BE IT RESOLVED that the Chairperson of the Board of Commissioners be and is
hereby authorized to sign said contracts for On-the-Job Training.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Commissioners Minutes Continued. December 21, 1978
Copy of Budget on file in the County Clerk's Office.
Moved by Hoot supported by Murphy the resolution be adopted.
AYES: Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page,
Patterson, Peterson, Simson, Wilcox, Aaron, Doyon, Fortino, Gabler, Gorsline, Hoot. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8762
By Mr. Hoot
IN RE: COOPERATIVE EXTENSION SERVICE PURCHASE OF SERVICE AGREEMENT WITH DEPARTMENT OF SOCIAL SERVICES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #8156
authorized the establishment of programs within the Cooperative Extension Service Division utilizing
the Department of Social Services Title XX Purchase of Service Funds; and
WHEREAS the initial period of funding has existed for the continuous period of July 1, 1977
through December 31, 1978; and
WHEREAS Department of Social Services Title XX will finance 100% of the program cost; and
WHEREAS it is the interest of Oakland County to render the Homemaker and Parent Aide
education services to Protective Service Families.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
negotiation of Title XX Purchase of Service Agreements for both the Homemaker and Parent Aide Programs
for the period of time January 1, 1979 through December 31, 1979, 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, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Summary and Budgets on file in the County Clerk's Office.
Moved by Hoot supported by Patterson the resolution be adopted.
AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page,
Patterson, Peterson, Simson, Wilcox, Aaron, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Mr. McConnell presented the following report:
SHERIFF'S LIAISON COMMITTEE REPORT
DECEMBER 21, 1978
During the year the Sheriff's Liaison Committee has worked with the Administration and the
Sheriff to identify and resolve problems within the Sheriff's Department.
The Committee reviewed organization and overtime problem in Detention, Communications, Crime
Laboratory, Polygraph, Detective Bureau and the Youth Bureau. A temperature problem in the Communi-
cation Room was also identified and resolved. Staffing and overtime problems were reviewed and
recommendations made to the Administration and the appropriate Standing Committee of the Board of
Commissioners.
Communications with the County Administration Personnel Department were resolved by the
Committee. Contacts were established by identifying key personnel in the communications chain to
minimize lost time due to vacant positions.
Another problem area identified by the committee was the need for budget analysis and
control. This problem hopefully will be resolved with the Boards approval for a Budget Analyst
position in Management and Budget in the 1979 Budget.
One area of concern to the committee was the services being performed by the Communications
unit for other units of government without charge or compensation. Specifically, certain dispatch
services are being performed for the cities of Sylvan Lake, Orchard Lake and Keego Harbor at county
expense. (See attached)
Three areas, the Detective Bureau, Youth and Road Patrol were scheduled for review but
this work was never completed due to the Sheriff's gubernatorial campaign. On behalf of the
committee I would like to thank everyone for the cooperation and assistance we received in
identifying and resolving the problem we did identify. However, the Board of Commissioners should
be aware that we have the responsibility of funding the services provided by the County. Perhaps
we should Ise-evaluate our priorities by first determining the level of service our constituents
587
588
Commissioner Minutes Continued. December 21, 1978
require and then fund to that level, specifically, the service level for Road patrol, Marine
service, Air service, Youth and Tornado Alert.
Robert A. McConnell, Chairperson
Sheriff's Liaison Committee
OPERATIONS DISPATCHED BY OAKLAND COUNTY SHERIFF'S DEPARTMENT COMMUNICATIONS:
FULL TIME DISPATCH
45 Sheriff's Road Patrol Units
24 Sheriff's Detective Bureau Units
11 Civil Division Units
7 Friend of the Court Units
5 Cars and 20 Boats of the Marine Division
2 NET Units (Narcotics Enforcement Team)
13 Prosecutor's Staff and Investigators Units
2 Secretary of State Units
12 Sheriff's Staff, Crime Lab, Air Units
3 Correction Units
1 Mental Health Unit
AFTER 5:00 P.M. - WEEKENDS AND HOLIDAYS
1-2 Sylvan Lake Units
1-2 Orchard Lake Units
1-2 Keego Harbor Units
ALL LEIN SERVICES RENDERED FOR:
Bloomfield Hills Police Department
County Security Division
Friend of the Court
Independence Police Department
Keego Harbor Police Department
Lake Orion Police Department
Oakland University Department of Public Safety
Orchard Lake Police Department
Prosecutor's Office
Sylvan Lake Police Department
We also do entries and cancellations for Youth Services, District Courts, Probation
Office and handle at times, special requests for the Circuit Court Judges.
Misc. 8763
By Mr. Hoot
IN RE: CHILD MURDERS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland was beset by a series of tragic child murders in the years
of 1976 and 1977; and
WHEREAS the investigation of these terrible crimes was one which required the total
resources of the Oakland County law enforcement community; and
WHEREAS these resources were organized under the Oakland County Homicide Task Force
supported by local, County and Federal LEAA dollars; and
WHEREAS this Task Force identified the existence of widespread sex-related child abuse
and resulted in a number of arrests for related crimes and a number of programs designed to
promote a safe environment for young persons in Oakland County; and
WHEREAS the direction for this Task Force effort was entrusted to 1st Lieutenant Robert
Robertson of the Michigan Department of State Police; and
WHEREAS under Lieutenant Robertson's direction the Task Force emerged as a national
model for the conduct of investigations of this type.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners commends
1st Lieutenant Robert Robertson for his exemplary leadership of the Homicide Task Force.
AND BE IT FURTHER RESOLVED that a certified copy of this resolution shall be forwarded
to the Director of the Michigan Department of State Police.
Wallace F. Gabler, Jr., Chairperson
Lillian V. Moffitt, Vice Chairperson
Henry W. Hoot, Commissioner - District #14
The resolution was unanimously adopted.
Moved by Moffitt supported by Patterson the Journal for the October Session be approved
and closed and the October Session stand adjourned sine die.
A sufficient majority having voted therefor, the motion carried.
The Board adjourned at 5:05 P.M.
Lynn D. Allen
Clerk
Wallace F. Gabler, Jr.
Chairperson
INDEX
OAKLAND COUNTY BOARD OF COMMISSIONERS
1978
Resolution No. Page
-A -
8361-8376 AFL-CIO 1977 Labor Agreement - Employees Local 1445 - 1977
Contract - Salary Agreement 73-74-85-86-87-88-117-118
8534 AFL-CIO 1978 Labor Agreement - Equity Adjustments 303-304
8469-8531 Air Conditioning - Additional - Medical Care Facility... 218-241-242
8589 Airport - Maintenance Classification - Salary Range .... 376-407-408
8756 Airport - Oakland/Pontiac - Assignment of Restaurant Lease 583
8570 Airport - Oakland/Pontiac - DBA Hangar Service lease.349-350-351-352
8364 Airport - Oakland/Pontiac - Easement 75-76 -77
8401 Airport - Oakland/Pontiac - Kezoning Fropsrty 123
6753 Airport - Oakland/Troy - Purchase - Michigan Aeronautics
Commission Grant 582
8647 Airport - Oakland/Troy - Resurfacing Runway Grant Allocation.427-428
8310 Airport - Property - Lapeer Road - Sale 10-11
8683 Airport - Property - Orion Township - Sale 476-477
8682 Airport - Property - Pontiac Township - Sale 476
Airport Committee - Appointments - William Patterson, Niles E.
Olson, Wallace F. Gabler, Jr. 4-5
8539 Airports - Oakland County - Transfer Capital Improvement
Program Funds 307-308
8744 Allison, Mary - Commendation 569-570
8395 Allocation Budget for Year 1979 109-110
Allocation Budget for Year 1979 - Salaries Portion
110-111-112-113-114
8337 Alternatives to Secure Detention - Acceptance of Grant .... 40-41-42
8732 Alternatives to Secure Detention - Status Offenders - Grant. .536-537
Anderson, Carl - Appointment - Emergency Medical Services 83
Animal Control Division - Resignation - F. Hugh Wilson D.V.M.... 265
8581-8582 Animal Control Services - Management Reorganization .... 366-367-368
8409 Appraisal Fees 132-133
8633 Aquatic Weed Harvesting Equipment - Approve Sale 410
Arnowitz, Harriett - Resignation - Cultural Council 235
8425 Art Exhibitions 162-163-478
8724 Avon Township - Supplemental Patrol Contract - Sheriff's
Department 528
8342-8569 Avon Township - Water Supply and Sewage Disposal System -
Extension No. 2 ...49-50-51-52-53-342-343-344-345-346-347-348-349
- B -
8352 Basketball - National Women's Team - Republic of China 64
8603 Beaumont Hospital - Agreement 388-389-390-391
Belanger, Marlowe - Oakland County Cultural Council Chairperson-
Resignation 264
Resolution No. Page
8464 Belanger, Marlowe - Oakland County Cultural Council Coordinator
Agreement 214-215-216-237-238-239-240
8445 Bid Procedures 178-179
8641 Birmingham, City - Annexation - City of Troy
8508 Birmingham, City - Housing Needs
8416 Bloomfield Hills Property - Purchase Back
8635-8684-8757 Bloomfield Hills Property - Sale
8532 Bonds and Bond Coupons - Cremation 300
8520 Botsford General Hospital - Lease Agreement 285 -286 -287 -288
8397 Breast and Cervical Cancer Screening Program 116 -140 -141 -142
8584 Breast Cancer Detection and Education Program - Grant Application
369-370-371-372
Brinker, Barbara - Appointment-Oakland County Canvassing Board.. .173
Brock, Frank M. Jr., Appointment -Board of Institutions 4-5
8713 Brophy, Joseph S. - Commendation 522
Budget Message - 1979 546 -547-548 -549
8356 -8669 Budget - 1978 Amendment 67-462 -463
8395 Budget - 1979 Allocation 109-110
Budget - 1979 Allocation - Salary Portion 110-111-112-113-114
Budget - 1979 - Recommended 503
8739
Budget - 1979 Recommended -Recommended Salaries Budget ..549-550-551
AMENDMENTS
Computer Services Management Class - Exclusion of Non-Union
General Salary Adjustment 564-565
Emergency Salaries Recommendations 557-558
Non-Departmental Appropriation-Tourist and Convention Bureau.. .566
Non-Union Salary Increase 559
Old and New Positions 551 -552 -553 -554 -555-556
Organized Crime Strike Force 551
Overtime Reserve 558
Research Staff Line Item - Board of Commissioners 558-559
Salary Increase for County Executive, Elected Department
Heads and Commissioners 563-564
Salary Increase for Judges 561-562-563
Special Salary Increase 559-560-561-564
Budget - 1979 Recommended - Public Hearing 544-545-546
Budget - 1979 Reductions 262-263-265-266-318
Budget - 1979 Review 384-385-402-463-464
Budget - Oakland County Child Care 372
Budget - Salary Adjustments 12-48-49
Building Authority - Appointment - Milo Cross and Leslie
VonEberstein 4-5-464 -465
Building Authority - Resignation - Leslie VonEberstein 545
Bus Ticket - Pilot Program 24 -25-46 -47
Buses - Direct Trans - Opposition - Federal Guidelines for
Handicapped 208
Buses, Small - Funding 319
420-421
267-268
150-246-247
411-477-478-583-584
8505-8552
8604
8585
8314
8670
8320
8457
8554
Resolution No. Page
- C -
8681 Cafeteria - Food Service Worker Trainee- Classification. .1475 -1+76 -1+96
Cairns, Floyd - Appointment - Election Scheduling Committee .... 4-7
8427 Campaign Laws - Seminar 163-268
8397 Cancer - Breast and Cervical - Screening Program.... 116-140-141-142
8584 Cancer, Breast Detection and Education Program 369-370-371-372
Canvassers, Board of - Resignation - Betty Nolin 173
Capsalis, Alex - Appointment - Community Mental Health Services
Board 4-6
8677 Cardiopulmonary Resuscitation (CPR) Instruction 468-469-492
Chairperson - Temporary - Henry W. Hoot 1
Chairperson - Wallace F. Gabler, Jr 2
Chairperson, Vice - Lillian V. Moffitt 2
8585 Child Care Budget - Foster Care Services 372-403-404
8468 Child Care (4C) Program - Community Coordinated 217-218-241
8763 Child Murders 588
8467 Children's Village - Security Alarm System 217
8689 Children's Village School - Building Dedication - Judge Arthur
E. Moore 496-497
8637 Children's Village School - Remodeling - Funding and Authorization
to Receive Bids 412-429
8599 Children's Village School - Remodeling -Work Release Program ... 382
8712 Circuit Court - Temporary Courtrooms - Funding 521-522-568
8692 Circuit Court - Temporary Courtrooms -Space Study Analysis.. 498-499
8522-8675 Circuit Court - Three Additional Judges 288-289-467-468
8694 Circuit Court - Three Additional Judges - Facilities 499
Circuit Court - Reporters Association - Organized 65
8642 Circuit Court Judges - Funding - 3 Additional 421-422-423
8634 Circuit Court Probation - Lease Extension 410-411
8586 Circuit Court Probation Division - Reclassify Probation Officer
III to Probation Officer Supervisor 372-406-407
8377 Civil Counsel - Location of Office 88-89
CLEMIS - Letters - Future Operations of Computer Services 491
8729 CLEMIS Training Grant - Acceptance 532
8515 CLEMIS Training Grant - Application - 2nd Year 281
8289 Clerk/Register - Legal Division - Create Typist I Position and
Delete CETA Typist 1 Position 26
8343 Clinton-Oakland Sewage Disposal System - Waterford Extension
53 -54 -55 -56 -57
8454 Clinton-Oakland Sewage Disposal System - West Bloomfield
Extension No. 2 199-200-201-202-203-204
8528 Clinton Valley Center - Commendation 293
Commerce Township - Incorporate - Charter Township 426
8292 Commissioners, Board of - Create Auditor Classification 27-28
8605 Commissioners, Board of - Reconstitution 285-478-493-494-495
Committees - Standing 4
Committees - Standing - Changes 20-21
Community Development Advisory Council - Appointments ... 15-235-361
Community Development Advisory Council - Resignations 235
8422 Community Development Block Grant - Authorization to File and
Enter Agreement to Carry Out Provisions 159
Resolution No. Page
8595 Community Development Block Grant - Establish Revolving Fund..
380-393-394
8508 Community Development Block Grant - Housing Needs - Birmingham
267-268
8596 Community Development - Pilot Cooperative Program 380-381-394
8564 Community Dietician Series - Establish Classification
331-332-374-375
Community Mental Health Services Board - Appointments .... 4-6-20-22
8477 Community Service Administration 1978 Summer Youth and
Recreation Grant 230
8754 Commuter Rail Service - ExtenSion 582
C.E.T.A. (Comprehensive Employee Training Act)
8655 C.E.T.A. - Administrative Authorization for Extension 451
8439 C.E.T.A. - Changes in Proposed Legislation - FY78 174-175
8517 C.E.T.A. - Classroom Training - Institution Bidding Formats .283 -284
8557 C.E.T.A. - Clerical Classroom Training for Pontiac Business
Institute 326
8600 C.E.T.A. - Contract Modification - MACRO Systems, Inc 382-383
8601 C.E.T.A. - Contract - Request for Extension 383
8621 C.E.T.A. - Delinquent Reimbursement Requests 398
8717 C.E.T.A. - Extension for FY79 524
8619 C.E.T.A. - FY79 - Application - Youth Employment and Training
Funds 397
8369 C.E.T.A. - Grievance Procedure 79-80
8501-8591 C.E.T.A. - Hiring Freeze 255-256-260-378
8601 C.E.T.A. - MACRO Systems - Contract Extension 383
8600 C.E.T.A. - MACRO Systems - Contract Modification 382-383
8693 C.E.T.A. - Manpower - Expenditures Pontiac Place Facilities
Improvements 526
8620 C.E.T.A. - Management Information System - Selection of Bid. .397-398
8723 C.E.T.A. - Participant Wage Limit - Request to Extend 528-543
8497 C.E.T.A. - Pontiac Opportunities Industrialization Center -
(P.O.I.C.) Budget 253-254
8549 C.E.T.A. - Pontiac Opportunities Industrialization Center -
(P.O.I.C.) FY79 317
8502 C.E.T.A. - Pontiac Opportunities Industrialization Center -
(P.O.I.C.) Funding 260-261
C.E.T.A. - Prime Sponsor Designation 265
8394 C.E.T.A. - Program - Pre-Application for FY78 Funds 109
8666 C.E.T.A. - Public Service Employment Funds -FY78 Recapture-
Reallocation 461-462
8737 C.E.T.A. - Public Service Employment FY79 - Variance Policy..542-543
8606 C.E.T.A. - Signature Requirement - Grants and Modifications .... 387
8612 C.E.T.A. - (SPEDY) Summer Program for Economically Disadvantaged
Youth - Closeout FY75, 76 and 77 392 -393
8656 C.E.T.A. - (SPEDY) Summer Program for Economically Disadvantaged
Youth - Contract Variances 451-452
8437 C.E.T.A. - (SPEDY) Summer Program for Economically Disadvantaged
Youth - FY78 173
8521 C.E.T.A. - (SPEDY) Summer Program for Economically Disadvantaged
Youth - Supplemental Allocation - 1978 288
Resolution No. Page
8350 C.E.T.A. Title I - Ex-Offenders Placement - Supportive Services
Contract 62
8349 C.E.T.A. Title I - FY77-78 Classroom Training Contract -Lease 62
8436 C.E.T.A. Title I - FY78 - Modification 173
8610 C.E.T.A. Title I FY78 - Modification -Medical Health Budget. .391 -392
8477-8574 C.E.T.A. Title I FY78 Summer Youth and Recreation Grant - Parks
and Recreation 230-357
8597 C.E.T.A. Title I FY78 P.O.I.C. Lease - Clerical Classroom
Training 381
8572 C.E.T.A. Title I FY79 - Vocational Education Non-Financial
Agreement - Application 356
8760 C.E.T.A. Title I - 0.J.T. Contract (Phase IC) 586
8747 C.E.T.A. Title I - 0.J.T. Contract (Phase 2C) 571
8329 C.E.T.A. Title I - 0.J.T. Contract (Phase 5B) 34-35
8330 C.E.T.A. Title I - 0.J.T. Contract (Phase 6B) 35
8331 C.E.T.A. Title I - 0.J.T. Contract (Phase 76) 35
8347 C.E.T.A. Title I - O.J.T. Contract (Phase 8B and 9B) 61
8383 C.E.T.A. Title I - 0.J.T. Contract (Phase 10B and 110 97-98
8393 C.E.T.A. Title I - 0.J.T. Contract (Phase 12B) 109
8434 C.E.T.A. Title I - 0.J.T. Contract (Phase 13B) 172
8475 C.E.T.A. Title I - O.J.T. Contract (Phase 14B) 229
8499 C.E.T.A. Title - 0.J.T. Contract (Phase I5B) 254-255
8518 C.E.T.A. Title I - 0.J.T. Contract (Phase 166) 284
8555 C.E.T.A. Title I - 0.J.T. Contract (Phase 17B, 18B and 19B) 325
8593 C.E.T.A. Title 1 - O.J.T. Contract (Phase 20B and 21B) 379
8618 C.E.T.A. Title I - O.J.T. Contract (Phase 22B and 23B) 396 -397
8662 C.E.T.A. Title I - O.J.T. Contract (Phase 24B) 459
8718 C.E.T.A. Title I - Work Experience Contract - Duncan McDonald
Home FY79 524-525
8660 C.E.T.A. Title I and II - 0.J.T. Contracts - Variance to
Approved Resolutions 458
8749 C.E.T.A. Title I, II and III (YCCIP and YETP) and Title VI -
Modifications 572
8661 C.E.T.A. Title II - FY79 Intern Work Experience 458-459
8609 C.E.T.A. Title II - FY79 Plan 391
8616 C.E.T.A. Title II - FY79 - School Districts Counseling Intake
Budgets 395 -396
8333 C.E.T.A. Title II and VI - FY77 Funds -Recapture and Reallocate.. 36
8611 C.E.T.A. Title II and VI - FY79 - Modification 392
8738 C.E.T.A. Title IID and VI - FY79 - Allocation 543
8385 C.E.T.A. Title III FY78 - Youth Community Conservation and
Improvement Projects (YCCIP) 98-99
8573 C.E.T.A. Title III FY78 - Youth Community Conservation and
Improvement Projects (YCCIP) - Application 356 -357
8384 C.E.T.A. Title III FY78 - Youth Employment Training 98
8619 C.E.T.A. Title III FY79 - Youth Community Conservation and
Improvement Projects (YCCIP) - Application 397
8613 C.E.T.A. Title III FY79 - Youth Community Conservation and
Improvement Projects (YCCIP) - Preapplication 393
Resolution No. Page
8665 C.E.T.A. Title III FY79- Youth Community Conservation and
Improvement Projects (YCCIP) - Budget 461
8498 C.E.T.A. Title III - HIRE II - O.J.T. - Application 254
8622 C.E.T.A. Title III - HIRE II - O.J.T. - Application- Additional..399
8716 C.E.T.A. Title III HIRE II - 0.J.T. - Approval Pontiac Business
Institute Budget 523-524
8761 C.E.T.A. Title III -HIRE II - 0.J.T. - Contract (Phase I-H) 586-587
8748 C.E.T.A. Title III -HIRE II - O.J.T. - Contract (Phase 2-H) 572
C.E.T.A. Title III - On-the-Job-Training (0.J.T.) Contracts (YEDP)
8435 C.E.T.A. Title III 0.J.T. Contracts (YEDP) Phase IV 172
8476 C.E.T.A. Title III 0.J.T. Contracts (YEDP) Phase 2Y 230
8500 C.E.T.A. Title III O.J.T. Contracts (YEDP) Phase 3Y 255
8519 C.E.T.A. Title III O.J.T. Contracts (YEDP) Phase 4Y 284
8556 C.E.T.A. Title III O.J.T. Contracts (YEDP) Phase 5Y, 6Y and 7Y...325
8594 C.E.T.A. Title III O.J.T. Contracts (YEDP) Phase 8Y and 9Y 380
8617 C.E.T.A. Title III O.J.T. Contracts (YEDP) Phase 10Y and 11Y 396
8663 C.E.T.A. Title III 0.J.T. Contracts (YEDP) Phase 12Y 460
8719 C.E.T.A. Title III Skilled Training Improvement Program - FY79 525
8619 C.E.T.A. Title III - Youth Employment and Training Program (YETP)
FY79 - Application 397
8720 C.E.T.A. Title III - Youth Employment and Training Program (YETP)
FY79 525-526
8348 C.E.T.A. Title VI - FY77 - Special Project Funds -Recapture and
Reallocate 61
8591 C.E.T.A. Title VI - Public Service Hiring Freeze 378
8592 C.E.T.A. Title VI - Recapture and Reallocate - Sustaining Funds 379
8332 C.E.T.A. Title VI - Special Projects - Discretionary Funding 36
8548 C.E.T.A. Title VI - Special Projects and Title 11 Public
Employment - Recapture and Reallocate 316-317
8466 Comprehensive Health Planning Council - Local Hatch. .216-217-242-243
8480 Comprehensive Traffic Engineering Project - Accept Grant 236
8403 Comprehensive Traffic Engineering Project - Grant Application
Continuation 124-125-126-127-157
8403 Comprehensive Traffic Engineering Project - Reconsider Vote .... 157
8730-8741 Computer Services - Contract - Systems and Computer Technology
Corporation 532-533-567
8322 Computer Services - Establish New Classification 25-26
8614 Cooperative Extension Division - 4-H Urban Program Expansion
394-395-453-454
8563 Cooperative Extension Service - Classification and Salary Range
Family Education Aide I and Ii 331-373
8762 Cooperative Extension Service - Purchase Service Agreement with
Department of Social Services 587
8481-8577 Counter-Cyclical, Anti-Recession Funds - Commitment.. 236-237-362-363
8335 County Executive - Creation of Legislative Agent 38
County Executive - Designated Local Agent -Federal Emergency
Disaster Funds 20-21-22
8524 County Executive - Reorganization Proposal 290-306-307
Resolution No. page
8524 County Executive Reorganization Proposal - Public Hearing 324
County Executive - State of County Message 3
County Executive - Veto - Project Engineer Manager and Motion to
Override Veto 3-37
County Executive - Veto - Project Engineer Manager Salary
Adjustment - Amendment to Proposed 1978 Budget 3
8607 County Jail - Contract - Southfield 387-388
8525 County Overtime Policy 290-291
8533 County Overtime Policy - Improvements 300-301
8752 Court Reporter - Labor Agreement 579-580
Crimes, Accused of - Professional Assistance 328
Criminal Justice Coordinating Council - Appointments 15-16
8351 Criminal Justice Planning Grant 63
8396 Criminal Justice Planning Grant - Acceptance 114-115
8657 Criminal Justice Planning Grant - B-Money Request 455-456
8658 Criminal Justice Planning Grant - C-1 Money Request 456-457
8659 Criminal Justice Planning Grant - C-2 Money Request 457-458
8398 Criminal Justice Planning Grant - Technician 117-148
Cross, Milo - Appointment - Building Authority 4-5
Cultural Council - Appointments 235-264-361
8464 Cultural Council Coordinator - Agreement..214-215-216-237-238-239-240
8334 Cultural Council Coordinator Position - Establish 38-87
8615 Cultural Council Grant - Acceptance 395-454
8424-8746 Cultural Council Grant - Application 160-161-162-570-571
Cultural Council - Resignation - Anne Hobart 545
Cultural Council - Resignation - Harriet Arnowitz 235
- D -
Defendents - Indigent Criminal - Funded by State 503
8315 Delinquent 1977 Taxes - Authorization to Borrow Against
16-17-18-19-20
Dell, Howard - Appointment - Social Services Board 366
8324 Dennis Lake - Change to Heather Lake 30-31-42-43-44-292
8671 Dental Clinic Reorganization - Public Health Division ... 465-474-475
8337 Detention - Acceptance of Grant - Juvenile Court 40-4I-42
8732 Detention - Status Offenders - Juvenile Court -2nd Year Grant.536 -537
8325 Detention Area Renovation - Funding 31
8695 Detroit Water Board - Reorganization 500-505-511-512
Detroit Water Rates - Analysis of Settlement Agreement- Report
321-322
Dickinson, John - Appointment - Election Scheduling Commission .. 4-7
8336 Disaster - Snow Removal by Private Contractors - Federal Funds
to Pay For 38-39-65
8571 Disaster - Contingency Fund Grant 354-355-356
8560 District Court, 52nd - Appointment of Magistrate 327-329-330
8587 District Court, 52nd - 2nd Division - Delete Magistrate
Position - Establish Positions 375
8688 District Court, 52nd -2nd Division - Transfer Magistrate Position.
496-507-508
8537 District Court, 52nd - 4th Division - Additional Position.306-373-374
8721 District Court, 52nd - 4th Division - Approve Contract -
Probation Services 526-527-541-542
Resolution No. Page
8706 District Court - 52nd - 4th Division - Clawson Lease
509-510-511-580-581
8707 District Court - 52nd - 4th Division - Troy Lease.512-513-514-515-581
8743 District Court - 52nd - 4th Division - Troy - Drury Professional
Building - Temporary Lease 569
8575 District Court - 52nd - 4th Division - 1978 Appropriation ... 361-362
8482 Dog Census/Delinquent Licensing Program, 1978 237
8371-8698 Dog Licenses Issued - Increase Amount Retained by Cities and
Townships 80-81-503-504
8670 Dohany, C. Hugh - Appointment - Library Board 464
8603 Drain Commissioner - Annual Report 384-418
8546 Drain Commissioner - Authorization -Enter Consent Judgement 315-316
Drain Commissioner - Report 321-322
8654 Drain - Elliott 448-449-450
8653 Drain - Gorsline 445-446-447
8400 Drain - Kasper 119-120-121
8638 Drain - Lake Level Assessment Report 419-426
8652 Drain - Lanni 442-443-444
8651 Drain - McConnell 439-440-441
8631 Drain - McDonald 408-409
8632 Drain - McDonnell 409-410
8650 Drain - Moxley 436-437-438
8649 Drain - Olson 433-434-435
8648 Drain - Roth 430-431-432
8374-8541-8542 Drain - Randolph Street 84-309-310
- E -
8443 Early Periodic Screening, Diagnostic and Treatment (E.P.S.D.T.)
Grant Acceptance 178
8413 Early Periodic Screening, Diagnostic and Treatment (E.P.S.D.T.)
Grant Application 145-146-147
Election Scheduling Committee - Appointments - Floyd Cairns,
C. Elaine Skarritt and John Dickinson 4-7
8654 Elliott Drain 448-449-450
Emergency Disaster Funds, Federal - Designate Local Agent -
Daniel T. Murphy 20-21-22
Emergency Disaster Funds - Snow Removal 104
8386-8421-8623 Emergency Medical Services - Accept Grant
99-100-104-157-158-159-166-167-168-169-399-400-455
8670 Emergency Medical Service - Appointments 15-264-464
8608 Emergency Medical Service -Authorization to Enter Agreements -
William Beaumont Hospital and Providence Hospital ... 389-390-391
8520 Emergency Medical Services - Authorization to Enter Lease
Agreements - Botsford General and Martin Place East
Hospitals 285-286-287-288
Emergency Medical Services - Control and Communications Center
Location Recommendations 84-t03-104
Emergency Medical Services - DHEW Budget 209
Resolution No. Page
Emergency Medical Services Council - Appointment- Carl Anderson.. 83
8751 Emergency Medical Services Council - Approval of Bylaws 574 -575
8494 Emergency Medical Services - Grant Application 249-250
8527 Employee Monitoring System - Time Clock Devices 291
8533 Employee Overtime Control Program - Improvements 300-301
8344 Energy - Approve Funding - Thermographic Heat Loss Survey -
County Buildings 57 -58
8368 Energy Coordinator Grant Acceptance 79
8367 Energy Coordinator Grant Application 78 -79
8758 Energy Coordinator Grant Modification - Extention Acceptance .... 585
Equal Rights Amendment to U.S. Constitution - Support 104
8461 Equalization -Hearing on State Equalized Value for Counties 213
8410 Equalization Report 133-134-135-136-137-138-139
Equalized Valuation - Property Taxes, State - Moratorium 164
Equalized Valuation - Proposed - Report - Michigan Department of
Treasury 209
8566 Erin Lake - Name Changed from Made Lake 338-339-359-412-413-414
8453-8512 Evergreen Sewage Disposal System - Bingham Farms Extension 2 and
Bingham Farms Water Supply System
189-190-191-192-193-194-195-196-197-198-199-273-274-275
Excess Property 13
8462 -8506 -8530 Executive Office Building - Award Contracts
213-214-266-267-294-295-296-297-298-299-300
8417 Executive Office Building Parking Lot - Receive Bids 152
8529 Executive Office Building - Rescind Contract 293-294
- F -
8535 Facilities and Operations Division - Establishment and Deletion of
Skilled Maintenance Classifications 305
8680 Facilities Management Contract 472-473
8442 Family Planning Grant 176-177
8412 Family Planning Grant Renewal 143-144-145
8705 Farmington Hills - State Highway and Transportation - Excess
Property 508-509
Ferndale - Establish Industrial Development District 502
8526 Fixed Ii 1 lage - Reduce County Operating Millage 291
8340 Fluoroscope - Mobile - Purchase for Medical Examiner office..45 -70 -71
8681 Food Service Worker Trainee - Establish Classification .. 475-476-496
Flood Study - City of Southfield - Public Meeting 234
Fortino, Betty J. - Appointment - Parks and Recreation Commission. .14
8614 4 -H Urban Program Expansion 394 -395-453 -454
8458 Franklin School - Commemoration 210
8355 Friend of the Court - Additional Vehicles 67
8328-8722 Friend of the Court - Cooperative Reimbursement Grant Application
33-34-527-528
Resolution No. page
8460 Friend of the Court - Cooperative Reimbursement Grant -
Acceptance 211-212-213
8672 Friend of the Court - Reorganization -Circuit Court.. 465-466-506-507
8319 Furniture Resources Center 24-45-46
- G -
Gabler, Clyde - Historical Preservation and Historical Program
Committee - Resignation 235
Gabler, Wallace F., Jr. - Appointment - Airport Committee 4-5
8379 Gas and 011 Lease - Consultant Contract - Termination 91-92
8538 Gas and Oil - Policy Statement 307
8359 Gasoline Stations - Opposition - Package Liquor Sales 69-70
8429 Gateway Crisis Center Week - Commendation 165
8678 General Fund, County - Parks and Recreation Taxes 470-471-472
8640 Glen Oaks Golf Course - Acquisition through Oakland County
Building Authority 419 1420
8687 Glen Oaks Golf Course - Grant Acceptance and Advance Funds 490-491
8550 Glen Oaks Golf Course - Recommend Purchase 317-318-324
Gnau, John, Jr. - Elected Chairman - Road Commission 13
8445 Gogebic County - Support Bid Procedures 178-179
8653 Gorsline Drain 445-446-447
Gorsline, Robert - Appointment - SEMCOG Alternate 4-6
8326 Groveland Oaks County Park Grant - Acceptance 31-32
8309 Guyer, Anton J. - Contract - Independent Contractor 8-9-10
- H -
8407 Hazel Park Youth Assistance Program - Commendation 129-130
8466 Health Planning Council - Local Match 216-217-242-243
8671 Health, Public - Dental Clinic Reorganization 465
8485 Health, Public - Program Coordinator - Establish Classification
and Salary Range 243
8344 Heat Loss Survey - Thermographic - Approve Funding 57-58
8324 Heather Lake - Name Changed from Dennis Lake 30-31-42-43-44-292
8378 Highway Commission Contract - Inter County 90-91
Historical Commission - Created by Ordinance #20 534-575 -576
Historical Preservation, Historical Programs - Appointments 264
Historical Preservation, Historical Programs - Report 236
8503 Historical Preservation, Historical Program Committee- Extension .261
Historical Preservation, Historical Program Committee - Resignations
Clyde Gabler, Robert H. Roether 235
Hobart, Anne - Resignation - Cultural Council 545
8714 Holly High School Cross Country Team - Commendation 522
8565 Holly Sewage Disposal System 332-333-334-335-336 -337-338
8626 Home-Bound Meals - Title VII Elderly Nutrition Program
402-403-473-474
8472 Homicide Task Force - Extension 228-256
Hoot, Henry - Appointment - SEMCOG Delegate 4-6-7
Houghten, Fred - Appointment - Community Mental Health Board 20-22
Resolution No. page
HOUSE BILLS
8317 H.B. 4721 - Opposition - Reduce Average Work Week of Firemen ...22-23
H.B. 4827 - Opposition - Varnum Bill 328
8447 H.B. 4840 - Support Substitute with Amendment - Establish Terms
for Road Commission 180
8358 H.B. 4898 - Opposition - Post Card Registration 68-69
8358 H.B. 5064 - Opposition - Election Day Registration 68-69
H.B. 5196 - Opposition - Essential Insurance Reform Act 164
H.B. 5250 - Support - Amendment to Bill 209
H.B. 5274 - Opposition - Intermediate School District Bargaining
Agent to Negotiate Agreements 164-240
8483 H.B. 5734 - Opposition - Legalize Strikes by Public Employees.164-240
8338 H.B. 5799 - Support - Fill Vacancy - Office County Commissioner... 44
8370 H.B. 5801 - P.A.263 of 1974 - Tourist and Convention Bureau
Accomodation Tax 80
8339 H.B. 5922 - Opposition - County Officers Compensation Commission
44-45-70
H.B. 5922 - Information Letter - Wilbur V. Brotherton 104
8677 H.B. 6092 - Support - CPR Instruction in Public Schools.. 468-469-492
8448 H.B. 6104 - Support - Delete Deadline Date for Setting Salary
of County Officers 181
H.B. 6182 - Support - Permit Residents of Cities Located in Two or
More Counties to Determine County the Entire City Shall be
Located 470
8700 H.B. 6314 - Support - Regulation - Management Solid Waste ... 504-505
8625 H.B. 6411 - Support - Amendments to Act 139 400-401-402
8715 Housing and Community Development Act - 5th Year 523-540-541
8759 Housing Opportunity Plan 585-586
8488 Human Services Department - Delete Positions 245
Hurori Clinton Metropolitan Authority - Board of Commissioners
to Visit Park 361
Huron Clinton Metropolitan Authority - Kensington Children's
Farm - Appraisal 386
8553 Huron Clinton Metropolitan Authority - Kensington Children's
Farm and Village 319-352-353-376 -377
Huron Clinton Metropolitan Authority - Request Staff Attend
Board of Commissioners Meeting 261
8755 Huron Valley Wastewater Control System 583
8703 Hypertension Control Program Grant - Second Year 506-535-536
- I -
8691 Independence Oaks Park - Michigan Land Trust Fund Board .... 497-498
Institutions, Board of - Appointments - Frank M. Brock, Jr.,
John Peterson, Catherine Wolters 4-5
Inter-County Highway Commission - Appointment - Ralph W. Moxley 235
8378 Inter-County Highway Commission - Contract 90-91
Irwin, Richard - Appointment - Cultural Council Chairperson 361
Resolution No. Page
- J -
8381 Jail Boarding Fees - Increased 93-94-95
8382 Jail Boarding Fees - Increase - Trusty Camp 95-96-97
Jail Facilities and Services - Request State Legislature
Enact Legislation to Appropriate Money to Counties 490-502
8607 Jail - Southfield - Contract 387-388-452
8674 Judicial Complex - Construction 467
8449 Juvenile Code - Legislation Revision 182-183
8732 Juvenile Court - Grant Application - Alternatives to Secure
Detention of Status Offenders - Second Year 536-537
8337 Juvenile Court - Grant Acceptance - Detention 40-41-42
8516 Juvenile Unit - Sheriff's Department - Grant Application 282
-K-
8400 Kasper Drain 119-120-121
8670 Kelly, Patricia - Appointment - Emergency Medical Services 464
8553 Kensington - Children's Farm and Village Development at
Kensington Metropark 319-352-353-376 -377
8546 Kuhn, George - Drain Commissioner - Authorization to Enter Into
Consent Judgement 315-316
Kuhn, George - Drain Commissioner - Report of Analysis of
Settlement Agreement 321-322
- L -
8451 Labor Agreement - 1978-1979 Security Employees
184-185-186-187-188-189-218-219-220-221-222-223
8452 Labor Agreement - Security Employees - Supervisory Salaries
189-223-224
8566 Lakes - Made Lake Changed to Erin Lake 338-339-359-412-413-414
8567 Lakes - Mud Lake Changed to Tullamore Lake
340-341-359-360-416-417-418
8568 Lakes - Powell Lake Changed to St. Patricks Lake
341-342-360-414-415-416
8428 Lamphere School District - Commendation 165
8652 Lanni Drain 442-443-444
Lanni, James - Appointment - SEMCOG - Alternate 4-6
Laramee, Barbara - Appointment - Cultural Council 235
8345 Law Enforcement Agreement - Township Deputies- Establish Cost.. 58-59
8423 Law Enforcement Assistance Administration (LEAA) - Fund -
Recycling Procedure 159-160-161-162-257-258-259-260
8598 Law Enforcement Assistance Administration (LEAA) Grant -
Modification 381-382-398-399
8670 Library Board - Appointments 464-470-491-492
Resolution No. Page
8559 Liquor Control Act - Resolution to Amend 293-327-329
Liquor Control Commission - Public Hearing - Amendments 83
8359 Liquor Sales - Opposition - Gasoline Stations 69-70
Losey, Robert, M.D. - Appointment - Medical Examiner 4-6
8373 Lyon, LeRoy - Commendation 83
M
8566 Made Lake - Change to Lake Erin 338-339-359-412-413-414
8312 Mandatory Retirement - Age 65 11
8474 Manpower Division - Employment Budget- OLHSA - Review 229
8438 Manpower Division - Employment Program -OLHSA- Review 174
8673 Manpower Division - Establish Classification - Employment and
Training Technician 466-467
8693 Manpower Division - Expenditures - Pontiac Place Facilities
Improvements 499-526
8362-8690-8709 Manpower Division - Office Space - Pontiac Place Building
74-75-497-499-516-517-518-519
Manpower Planning Council - Appointments 14-15
8444 Marine Safety - Sheriff Department - Additional Vehicle 178
8725 Marine Safety - Sheriff Department - Grant Application 529
Marine Safety Program - Sheriff Department - Reimbursement .. 235-529
8726 Marine Safety Program - Sheriff Department - Supplemental
Budget for 1979 529-530
Marine Safety Program - Sheriff Department - State Aid Funds 65
Mathews, James - Appointment - Retirement Commission 4-6
8651 McConnell Drain 439 -440-441
McConnell, Robert - Appointment - Lake Ona Board 103
8631 McDonald Drain 408-409
8632 McDonnell Drain 409-410
8459 McDonough, Ester - Commendation 210-211
McKenney, Robert A. - Appointment - Tax Allocation Board 69
Mechanical Code, State - Public Hearing - Proposed Revisions
Construction Code 234
8469 Medical Care Facility - Additional Air Conditioning Capability
218-241-242
8531 Medical Care Facility - Air Conditioning Installation 300
8583 Medical Care Facility - Central Supply Unit - Reorganization-368-369
8420 Medical Care Facility - Corridor Wall Coverings- Funding..156-204-205
8639 Medical Care Facility - Meditation Room/Chapel- Reallocation
of Funds 419-429-430
8402 Medical Care Facility - Renovations 123-124-156
Medical Examiner - Robert Locey, M.D. - Appointment 4-6
Medical Examiner - Robert Locey, M.D. - Resignation 535
8733 Medical Examiner - Robert J. Sillery, M.D. - Appointment .... 537-538
8733 Medical Examiners Officer Reorganization 537 -538
8734 Medical Examiners Office- Reallocation -Mobile Fluoroscope
Funds 538
8602 Mexican-American Week - Commemoration 383-384
Page Resolution No.
8580 Michigan Association of Counties - Endorse Joseph R. Montante, M.D.
as Member of Board of Directors 365-366
Michigan State Constitution - Changes Reframing Highway Commission
To Transportation Commission - Opposition 292
8446 Michigan State Constitution - Proposed Amendment - Ceiling on
Taxes 179-301-302
8559 Michigan State Liquor Control Act - Amendment 293-327-329
8646 Michigan State Police Post - Parking Lot and Portable
Building - Addition 427
8321 Minimum Wage Law - Statutory Changes 25-47-48
8523 Minnesota Fats Pool Players Week 289-290-302-303
Montante, Joseph R., M.D. - Appointment -Parks and Recreation.... 4-6
8580 Montante, Joseph R., M.D. - M.A.C. Board of Directors -
Endorsement by Board of Commissioners 365-366
8689 Moore, Judge Arthur E. - Children's Village School Building -
Dedication 496-497
8650 Moxley Drain 436-437-438
Moxley, Ralph W. -Appointment- Inter-County Highway Commission... 235
8567 Mud Lake - Change to Tullamore Lake 340-341-359-360-416-417-418
Murphy, Daniel T. - Appointment Local Agent to Receive Federal
Emergency Disaster Funds 20-21-22
Murphy, Daniel T. - Veto Non-Clerical Salaries Equity Adjustment
Amendment to Proposed 1978 Budget 3-37-38
- N -
Nolin, Betty - Resignation -Oakland County Board of Canvassers ...173
Norvell, Ralph T. -Appointment -Community Mental Health Services
Board 4-6
-0-
8431 Oakland County Employees Credit Union -Congratulatory Resolution. .166
8455 Oakland County Tourist and Convention Bureau 207-211
Oakland County Tourist and Convention Bureau - Budget Amendment.. 566
8731 Oakland County Water Supply and Sewage Disposal Systems -
Operations of 533-534
Oakland Livingston Human Services Agency - Expansion of
Governing Board 303
8626 Oakland Livingston Human Services Agency - Homebound Meals ...
402-403-473-474
Oakland Livingston Human Services Agency - Governing Board -
Appointments 66
8596 Oakland Livingston Human Services Agency - Pilot Cooperative
Program - Community Development Division 380-381-394
8562 Oakland Livingston Human Service Agency - Renew Purchase of
Service Agreement 330-368
Resolution No.
8438 Oakland Livingston Human Services Agency - Review and Approve
Manpower Employment Programs „ Itt1.1.1111 i74
8474 Oakland Livingston Human Services Agency - Review Manpower
Employment Budget 229
Oakland Livingston Human Services Agency Governing Board -
Appointments 66-83
8570 Oakland -Pontiac Airport - DBA Hangar Service - Lease..349 -350-351 -35 2
8364 Oakland -Pontiac Airport - Easement 75 -76-77
8401 Oakland -Pontiac Airport - Rezone Airport Property 123
8365 Oakland Township - Acquire Water Supply System 77
8479 Oakland University Commendation 235-236
8390 Oakland University Masters in Public Administration Program...
101 -181 -182
8649 Olson Drain 433-434-435
Olson, Niles - Appointment - Airport Committee 4 -5
8697 Ombudsman - Creating Office 501
Ona Lake Board - Appointment - Robert McConnell 103
Orchard Lake Village, City of - Acquire Water Supply System 78
Ordinance #20 - Establish Historical Commission 53 4-575 -576
8750 Organized Crime Advisory Council 573-574
8533 Overtime Control Program - Improvements 300 -301
- P -
8359 Package Liquor Sales at Gasoline Stations - Opposition 69-70
Page, Robert - Appointment - SEMCOG Delegate
8636 Paint Creek Flood Hazard Analysis Project 411-412-428
8691 Parks and Recreation - Michigan Land Trust Fund Board -
Independence Oaks Park 497-498
8477-8574 Parks and Recreation - Summer Youth and Recreation Grant 230-357
8640 Parks and Recreation Commission - Acquisition Glen Oaks
Golf Course 419-420
Parks and Recreation Commission - Appointment - Richard Vogt,
Joseph R. Montante, M.D 4-7
Parks and Recreation Commission - Appointment - Lewis E. Wint,
Marjorie M. Walker, Betty J. Fortino - 1978 Officers 14
Parks and Recreation Commission - Appointment - Richard R. Wilcox 115
8550 Parks and Recreation Commission - Purchase Glen Oaks Golf Course.
317 -318 -32 4
Parks and Recreation Commission - Resignation - E. Frank
Richardson 103
Parks and Recreation Commission - Urge State Provide M -275
Freeway 386
8687 Parks and Recreation - Grant Acceptance - Advance Funds for
Glen Oaks Golf Course 490-491
8678 Parks and Recreation Taxes - County General Fund Tax .... 470 -471 -472
Patterson, William - Appointment - Airport Committee 4-5
Resolution No. Page
PBB - Contaminated Cattle and Livestock - Opposition i64
PBB - Establish Independent Commission -Investigate Emergencies.. 164
Perinoff, Alexander C. -Resignation -Personnel Appeal Board 502
Perinoff, Alexander C. -SEMCOG Alternate - Appointment 4-6
Pernick, Lawrence - SEMCOG Delegate
Personnel Appeal Board -Resignation -Alexander C. Perinoff 502
Peterson, John - Appointment - Board of Institutions 4-5
8433 Pine Knob Music Theatre - Contract - Sheriff's Department
171-172-230-231-232
Planning and Building Committee - Annual Report 584-585
8405 Plat Examination - Alternative Fee - Outside Contract
127-128-151-152-205-206
8406 Plat Examination - Schedule of Fees 128-150-151-206-207
8646 Police, Michigan State - Parking Lot and Portable Building
Addition 427
8487 Police Officers Association of Michigan - Memorandum of Agreement
244-245
8509 Police Sergeant - Content Valid Examination -Award Contract 270
8357 Police Sergeant - Grant -Development of Content Valid Examination..68
8557 Pontiac Business Institute - Clerical Classroom Training 326
8497 Pontiac Opportunities Industrialization Center Policy - Budget
and Program for FY79 253-254
8502 Pontiac Opportunities Industrialization Center Policy - Funding
for 1978 260-261
8346 Pontiac Silverdome Stadium - Contract Renewal - Sheriff's
Department 59-60
8426
Pontiac Silverdome Stadium - Endorsement as Superbowl Site .. 163-180
Poole, Frederick - Appointment - Community Mental Health Services
Board 4-6
Post Office - Royal Oak Sectional Center - Considerations to
Relieve Crowded Conditions 235
Post Office - Royal Oak Sectional Center - Move to Detroit Not
Approved 502
8430 Post Office - Royal Oak Sectional Center - Opposition to Move.165-166
8354 Poster Contest - Resolution of Appreciation 66
8568 Powell Lake - Change to St. Patrick Lake 341-342-360-414-415-416
8440 Probate Judge - Salary 175-210
Probate Judge - Salary Increase - Place in Escrow 3 -37
8445 Project Bids Opened Locally When Local Money Funded 178-179
Project Engineer Manager - Veto - Motion to Override 3-37-38
Project Engineer Manager - Veto Salaries Amendment to Proposed
1978 Budget 3
Project Status Update - Chapter 20 and Act 342 3
8486-8510 Prosecuting Attorney, Assistant - Status Change - Salary
Adjustment 243-244-270-271
8735 Prosecuting Attorney - Establish Chief Family Support Classification
538-539
Resolution No. Page
8536 Prosecuting Attorney - Establish Para Legal Clerk Classification
305-306
8341 Prosecuting Attorney - Establish Two Assistant Positions 48 -72
8327 Prosecuting Attorney - 1978 Cooperative Reimbursement Program
Application 33
8495 Prosecuting Attorney - 1978 Cooperative Reimbursement Program
Grant - Acceptance 250-251-252-285
8728 Prosecuting Attorney - 1979 Cooperative Reimbursement Program
Grant Application 531 -532
8313 Proud Lake Recreation Area - Conversion to Other Uses.... 11-12-32-33
8608 Providence Hospital - Agreement 388-389-390-391
8564 Public Health Division - Establish Classification - Community
Dietician Series 331 -332 -374 -375
8485 Public Health Program Coordinator - Establish Classification..
243-268-269
8415 Public Transit - Accessibility Standards 147-148
8685 Public Transportation System - Feasibility Study 478-479
Public Transportation Vehicles - State Imposed Moratorium on
Purchase 164
- R -
8419 Radio Communications Workshop - Approve Funding for Relocation..
153-154-155-156-204
8374-8541-8542 Randolph Street Drain 84-309-310
8679 Reassessed Taxes 472
8313 Recreation Lands, State - Conversion to Other Uses 11-12-32-33
8392 Research Intern Program 106-107-108
8558 Research Intern Program Grant - Acceptance 326
Residential Mortgage Revenue Bonds - Report By Daniel T. Murphy 479
8312 Retirement, Mandatory - at age 65 11
8360-8387-8504 Retirement System - Amendment - Oakland County Employees
71-72-100-116-149-262-269-270
8507 Revenue Sharing Funds in Capital Program - Commitments 267
Richards, William M. - Vice Chairman Road Commission 13
Richardson, E. Frank - Resignation - Parks and Recreation 103
8311 Road and Traffic Improvement Projects - Funds 11 -89 -122 -123
8478 Road Commission - Five Year Contract 232
Road Commission - Five Year Plan Presentation 130
Road Commission - Proposed Budget and Proposed Construction
Program for 1979 - Notice of Public Hearing 490
Road Drainage - County -Road Commission pay 50% of Assessment 65
8514 Road Easements - Brown Road and Giddings Road 278-279-280
8645 Rodent Control 424-495
Roether, Robert H. - Resignation- Historical Preservation,
Historical Program Committee 235
8648 Roth Drain 430-431-432
8576 Rouge River Watershed Council - County Dues 362
Page
Royal Oak Post Office Sectional Center - Information Letter 328
8430 , Royal Oak Post Office Sectional Center - Opposition to Move.. 165-166
Royal Oak Post Office Sectional Center - Possible Changes 265
Resolution No.
-5-
8568 St. Patrick's Lake - Name Changed from Powell Lake
341-342-360-414-415-416
8389 St. Vincent Ferrer Catholic Church - Commendation 100-101
8314 Salary Adjustments 12-48-49
8511 Salary Adjustments - Monitoring and Control 271
8418 Sally Woods Subdivision - Sale of County Property 153
8702 Sanctuary - 1979 Funding 506
8630 Sanitary Sewer Projects 408-492-493
8451 Security Employees - Labor Agreement of 1978-1979
184-185-186-187-188-189-218-219-220-221-222-223
8452 Security Employees - 1978 Salaries - Supervisory Class ...189-223-224
Southeastern Michigan Council of Governments - SEMCOG
SEMCOG - Appointments - Alternates - Alexander C. Perinoff,
James Lanni, Robert Gorsline 4-6-7
SEMCOG - Appointment - Delegates - Lawrence Pernick, Robert
Page, Henry Hoot 4-6-7
SEMCOG - CLEMIS Operational Improvement Application - Review.... 235
SEMCOG - Decision Maker's Workshop 104
SEMCOG - Refund Portion of 1978 Dues 502
SEMCOG - Rebate Check for 1978 3
8404 SEMCOG - Small Area Forecast 127
8710 SEMCOG - Small Area Forecast Recommendation 505-519-520
SEMTA - Southeastern Michigan Transportation Authority
8754 SEMTA - Extension of Commuter Rail Service North of Pontiac 582
SEMTA Board - Orion Township Urge Extension of Service 426
8408 SEMTA - Termination of Oakland County Membership 131-132
SEMTA - Urge Michigan Legislatures reinsert Funding for Small
Bus Program 209
8391 SEMTA - Withdraw from - Establish Separate Transportation Authority
101-102-105-106-130
8391 SEMTA - Withdraw from and Establish Separate Transportation
Authority - Override Veto 130-132
8391 SEMTA - Withdraw from - Establish Separate Transportation Authority
Veto 131
Senate Bill
8696 S.B. 2 - Support - Sunset Legislation 500-501
8456 S.B. 329 - Support - Exempt Property Taxes -Persons 65 or over... 207
8699 S.B. 443 - Substitute -Support - Circuit Court Magistrates 504
S.B. 716 - Support - Ingham County Resolution 104
S.B. 949 - Letter - Probate Judges Salary 132
8561 S.B. 1060 - Opposition -Create Office of Child Advocacy - Executive
Office of Governor 330
8318 S.B. 1174 - Opposition - Fire fighters - Overtime in Excess of
51 Hours a Week 23-24
8463 S.B. 1483 - Opposition - SEMTA - Prohibit Expenditure of Revenue
From Vehicle Registration Tax 214
Resolution No. Page
8414 S.B. 1488 - Support - County Official Bonds 147-182
8465 S.B. 1517 - Opposition - Increasing the Role of Sheriff's
Department 216-235
8484 S.B. 1517 - Substitute - Opposition 240-241
8627 S.B. 1527, 1528 and 1529 - Support -Require Insurers to Offer
Supplementary Coverage to Persons Eligible for Medicare 403
8551 S.B. 3014 - Support - Congressional Legislation Abandoning
Exclusionary Rule - Fourth Amendment 318-364-365
8676 Service Center - Satellite - Establish 468
8565 Sewage Disposal System - Holly 332-333-334 -335 -336-337 -338
Sheriff's Department
8624 Sheriff's Department - Arson Investigation Unit -Additional
Vehicle 400
8724 Sheriff's Department - Avon Township Patrol Contract 528
8380 Sheriff's Department - Corrective Guidance Program - Award
Contract for Evaluation 92-93
8381 Sheriff's Department - Jail Boarding Fees - Increase 93-94 -95
8382 Sheriff's Department - Jail Boarding Fees - Trusty Camp 95-96-97
8516 Sheriff's Department - Juvenile Unit - Grant Application 282-283
Sheriff's Department - Liaison Committee Report 587-588
8444 Sheriff's Department - Marine Safety - Additional Vehicle 178
8725 Sheriff's Department - Marine Safety - Application - 1979 Grant 529
Sheriff's Department - Marine Safety - Reimbursement 235-529
8726 Sheriff's Department - Marine Safety - Supplemental Budget
Request for 1979 529-530
Sheriff's Department - Marine Safety Program - State Aid Funds
for 1978 65
8668 Sheriff's Department - NET Unit -Special Equipping of Van 462
8433 Sheriff's Department - Pine Knob Music Theatre - Contract ...
171-172-230-231-232
8346 Sheriff's Department - Pontiac Silverdome Stadium - Renew Contract
59-60
8558 Sheriff's Department - Research Intern Program Grant Acceptance.. 326
8745 Sheriff's Department - Road Patrol Program - P.A. 416 of 1978.... 570
8607 Sheriff's Department - Southfield Jail Contract 387-388-452
Sheriff's Department - Special Liaison Committee - Appointments... 15
8450 Sheriff's Department - Supervisory Classification - Retitle 183
8742 Sheriff's Department - Trusty Camp - Additional Vehicle 568-569
8704 Sheriff's Department - Work Release Program - Staffing... 508-578-579
8426 Silverdome, Pontiac -Endorse Stadium as Superbowl Site 163-180
Simson, Marguerite - Letter Regarding Appointments 577-578
Skarritt, C. Elaine - Election Scheduling Committee -Appointment..4-7
Skill Training Improvement Program Award 426
8353 Smart, Clifford M. - Memorial Resolution 66
8336 Snow Removal by Private Contractors - Federal Funds 38-39-65
Snowmobile Enforcement and Education Program -1978 -State Aid .... 13
8727 Snowmobile Safety Program - Application - 1979 530 -531
Social Services Board - Appointment - Howard Dell 366
8399 Social Services Board - Salaries 118-119-149-150
Resolution No. page
8701 Social Services, Department of - Additional Funds Requested 577
8588 Social Services, Department of - Adjustment Work Projects
Supervisor - Salary 376-407
8320 Social Services, Department of -Bus Ticket Pilot Program-24-25-46-47
8496 Social Services, Department of - Cooperative Extension Service-
Service Agreement 252-253
8701 Social Services, Department of - Travel and Conference Budget -
Additional Funds 505-506
8489 Social Services, Department of - Walled Lake Lease Amendments
245-271-272
Solid Waste Disposal System 313-314
8545 Solid Waste Disposal System Consultant 315-323
8544 Solid Waste Disposal System - Economic Feasibility Study 314
8711 Solid Waste Disposal System - Environmental Protection Agency -
Resource Recovery-Energy Conversion Project Grant 520-521
8708 Solid Waste Planning Area Designations 515-539
Solid Waste Planning - Request Governor Re-align Regions .... 426-490
8740 South Lyon, City of - Refund of Federal Revenue Sharing 566-567
Southfield, City of - Flood Study - Public Meeting 234
8543 Southfield, City of - Lease of Property for Recreational Purposes
310-311-312-313
8607 Southfield Jail Contract 387-388-452
8590 Springfield Oaks County Park - Grant Application 377-378
8363 Springfield Township -Acquire Water Supply System 75
8705 State Highway, Department of - Excess Property -Farmington Hills
508-509
8446 State Tax, Ceiling - Proposed Amendment - Michigan Constitution
179-301-302
8578 Steam Tunnel Improvements - Phase II - Award Contracts 363-364
8471 Steam Tunnel Improvements - Phase II - Receive Bids ..225-226-227-228
8375 Steel Industry - Impact of Foreign Competition 85
Substance Abuse Advisory Council - Appointments 360-361
8629 Substance Abuse State Grant Application 405-406
8321 - Summer Employees 25-47-48
8437 Summer Program for Economically Disadvantaged Youth (SPEDY)FY78.. 173
Sun Day - Proclamation 80
8741 Systems and Computer Technology - Contract 567
- T -
Tax Allocation - Appointment - Robert A. McKenney 69
Tax Commission, State - Report 209
8678 Tax, County General Fund - Parks and Recreation 470-471-472
8686 Taxes, Local - 1978 Report
480-481-482-483-484-485-486-487-488-489-490
8446 Taxes - Proposed Amendment to Michigan Constitution - Ceiling
179-301-302
8679 Taxes, Reassessed 472
8527 Time Clock Device - Employee Monitoring System 291
8579 Tisch Amendment - Opposition 365
Resolution No. Page.
Tornado Safety Week - Proclamation 40
8432 Tornado Siren Modification Program - Phase 11 169-170
8664 Tornado Siren Program - Grant Re-Application 460-461
8455 Tourist and Convention Bureau - Appropriation 207-211
Tourist and Convention Bureau - Budget Amendment 566
8403 Traffic Improvement Association - Grant 124-125-126
8311 Traffic Improvement Projects - Funds 11-89-122-123
8388 Transit Aid - Threats to Block 100-152-153
Transportation Funding 164
8316 Travel Reimbursement Rates 20
8490 Treasurer's Office, Oakland County - Lease Renewal with Road
Commission 246
Trinity Missionary Baptist Church - Awards Banquet 502
8641 Troy Property - Annexation to City of Birmingham 420-421
8567 Tullamore Lake, Name Changed from Mud Lake
340-341-359-360-416-417-418
Turner, Thomas - Appointment - Oakland Livingston Human Services
Agency 83
- U -
8288-8643 Unemployment Compensation 26-27-423
Unemployment Compensation - Support - Other Counties 502-503
-v -
8372 Vanderhagen, Carey - Commendation 82-83
8411-8441 Venereal Disease Control Grant 142-143-175-176
Vogt, Richard - Parks and Recreation Commission -Appointment 4-7
8670 VonEberstein, Leslie P. -Building Authority -Appointment .... 464-465
VonEberstein, Leslie P. -Building Authority -Resignation 545
-w -
8321 Wage Law, Minimum - Statutory Changes 25-47-48
Walker, Marjorie M. - Parks and Recreation Commission - Appointment
14
8489 Walled Lake - Department Social Services - Lease Amendments.. 271-272
8755 Wastewater Control System -Huron Valley 583
8470 Water Pollution Control Act -Designate Management Agency
224-225-247-248
8628 Water Supplies Sanitary Survey - Contract 404-405
8342-8569 Water Supply - Sewage Disposal System - Avon Township Extension 2
49-50-51-52-53-342-343-344-345-346-347-348-349
8731 Water Supply - Sewage Disposal System - Oakland County Operation
533-534
8365 Water Supply System - Oakland Township 77
8366 Water Supply System - Orchard Lake Village, City of 78
Resolution No.
8363
8323
8513-8540
8736
8493
8667
8633
8491
8547
8492
8644
Page
Water Supply System - Springfield Township 75
Water Supply System - West Bloomfield - Section 4 28-29-30
Waterford School District Mobile Classroom - Lease Renewal ..
275-276-277-278-308
Waterford Water Supply System 539-540
Weapons Control Policy 249
Webb Et Al v County of Oakland Et Al 462-473
Weed Harvesting Equipment - Approve Sale 410
Wilcox, Joann - Library Board - Appointment 491-492
Wilson, F. Hugh, D.V.M. - Resignation - Animal Control 265
Wint, Lewis E. - Parks and Recreation Commission -Appointment ... 14
Wolters, Catherine - Board of Institutions -Appointment 4-5
Women, Infants and Children (W.I.C.) Relocation - Approve Funding
246-272-273
Work Opportunity Resources Corp (W.O.R.C.) Grant Acceptance .... 316
Work Opportunity Resources Corp (W.O.R.C.) Grant Application -
Approve Filing 248-249
Workers Compensation 423-424
- Y -
8473 Youth Assistance Directory - Publication 228-256-257-280-281
-z -
Zoning Coordinating Committee - Appointments 14