HomeMy WebLinkAboutResolutions - 2009.01.22 - 9769January 22, 2009
MISCELLANEOUS R.LSO :UT ION 09,p 1.
BY: PUBLIC SERVICES COMMITTEE, Jeff Potter. Chairperson
IN RE: COUNTY EXECUTIVE - EMERGENCY RESPONSE AND PREPAREDNESS -
HAZARDOUS MATERIALS EMERGENCY PLANNING 2008-2009 GRANT
AGREEMENT
TO: THE OAKLAND COUNTY BOARD OF COMMISSIONER.S
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Superfund Amendment and Reauthorization Act (SARA) of 1986. Title
requires the planning and provisions for community right-to-know on extremely hazardous
substances in local communities; and
WHEREAS the Oakland County Local Emergency Planning Committee (UPC) has
been organized and meets minimum criteria in performing. planning functions; and
WHEREAS the federal Hazardous Materials Emergency Preparedness (IIMEP) grant
provides funds to LEPCs for the purpose of enhancing hazardous material response planning;
and
WHEREAS an application was submitted, and Oak!and County has been notified that
the LEPC is eligible to receive $9,000 for the submittal for new and updated plans; and
WHEREAS the required 20% in kind match of $1,800 will he used for PTNE staff
salary to support the LEPC planning effort; and
WHEREAS no reports are required, and the funds will be received upon submittal of the
plans as a work product; and
WHEREAS the grant agreement has been processed through the Coumy Executive
Contract Review Process and the Board of Commissioners Grant Acceptance Procedures.
NOW THEREFORE. BE IT RESOLVED that the Chairperson of the Oakland County
Board of Commissioners is authorized to execute the grant agreement of $9,000 and a 203/4
match of $1,800 for a total of $10,800 and to approve any grant extensions or changes, within
fifteen percent (15%) of the original award, which are consistent with the original agreement as
approved.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the
County to any future commitment.
Chairperson, on behal lot . the Public Services Committee, I move the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Public Services Committee Vote:
Motion carried unanimously on a rol: cal) vote with Zaa absent
T
GRANT REVIEW SIGN OFF — Emergency Response and
Preparedness
GRANT NAM: 2008-2009 Hazardous Ma.terials .Emergency Preparedness (EP) Grant
FUNDING AGENCY: Mielligan Slate Police Emergency .vlar,..a.gement and Homeland Security
Division
DEPARTMENT CONTACT PERSON: Tricia Smith 248 858-5.171
STATUS: Grant Acceptance
DATE: December 4, 2008
Pursuant to Misc. Resonition #01320, please be advised fzie captioned grant materials have completed
internal grant review. Below are the returned comments.
- .T,b.e captioned grant materials and grant acceptance pa6kage (which should include the Board of -
Commissioners Liaison Committee Resolution, the grant agreement/contract, Finance Comnaittee Fiscal
Note, anti this Sip_ Off emailc.cntaini:ng pint review comments) may be requested to be p/acc on the.
appropriate Board of COMMissimers' committee(s) for grant acceptance by Board resolution.
DEPARTMENT 'REVIEW
Department of Management and Budget:
Approved presuming that the 20% P'N. TE support is not paid for with other Federal grant funds (to avoid
supplanting issue). — Laurie Van Pelt (11/19/2008)
Department of Human Resources:
Approved. — Cathy Shallal (11/19/2008)
Risk Management and Safety:
Approved. — Andrea Plotkowski (11/20/2008)
Corporation Counsel:
After reviewing the aho.vc-i‘cferenced grant agreement, I found no legal issues that must be resolved
before the agreement is executed. --Jody Hall (11/24/2008)
coraturANcE
The grant agreement references a number of specific federal and state regulations. -Below is a list of the
specifically ei*.ed eompliance related documents for this grant.
Federal Office oflYfanagement and Budget (OMB) Circular No. A-87, A-102, and A-133
13tipliwww,whitehouse.goviornhkircL,lar/index_htinl
U.S. General Accounting office Government Auditing Standards
e.//),(). ov/ evaudlybk0113tra
Single Audit Act of 1984 (with amendments in J996)
htip://wv,v.whitebolmesoviotribifinancialilin single audithimJ
Title Vi of the Civil Rights Act of 1964 (42 U.S.0 Section 2000d)
hup://www.usduigovicrticcricoordintlevistat_htm
STATE OF MICHIC-AN
DEPARTMENT OF STATE POLICE
LANSING
COL PETER G. IVIUNOZ
DIRECTOR
IfdiaW
JENNIFER M. GRANHOLM
GOVERNOR
1
November 7, 2008
Dear LEPC Chairperson:
Your LEPC submitted an application for the FY 2009-2009 Hazardous Material Emergency Planning
(HMEP) Grant. The purpose of this letter is to finalize the grant agreement. Enclosed you will find the
following:
1. Two copies of the signed Grant Agreement identifying your funding allocation;
2. Attachment A: Planning Grant Instructions;
3. Attachment B: 20% In-Kind Match form;
4. Attachment C: Civil Rights Compliance form (including Appendix B);
5. Attachment D: Federal Certitcations;
6. A copy of your HMEP Grant application that specifies tile work products your LEPC
will complete to satisfy this grant;
7. A copy of the Plan Review List for 2008-2009;
8. A copy of the SARA Title III Response Plan Submittal Sheet.
Please review these documents carefully. I have signed the agreements. and they must also be signed by
the LEPC Chair and the jurisdiction official for the agency receiving funds. In addition, Attachments B, C
(with Appendix B), and.D must be completed and/or signed and returned with the grant agreement.
Retain one signed agreement for yourself and return one copy to Mr Jim Breuker of the MSP Emergency
Management and Homeland Security Divis.on by December 12, 2008, at the address below. If a person
other than you will be processing this agreement, please forward these documents to them.
Mr. Jim Breuker
fv1SP I EMHSD
4000 Collins Road
• Lansing, Michigan 48910
If you have questions, please contact Mr. Breuker at (517) 333-7776. or e-mail at BreukerJ1arnichigan.gov .
W. THOMAS SANDS, CAPTAIN
Deputy State Director of Emergency Management
and Homeland Security
WTS:JB:dl
Enclosures
cc: Local Emergency Management Coordinator (letter only)
MSP/EMHSD District Coordinators (letter only)
40U; 001.'-:N5 ROAD LANSING, MICHIGAN 413910
www.michign,govimsp • (517) 336-6193
STATE OF MICHIGAN
HAZARDOUS MATERIALS EMERGENCY PLANNING
2008-2009 GRANT AGREEMENT
October 1, 2008 to September 30, 2009
CFDA Number:
20.703
This agreement is hereby entered into between the Michigan Department of State Police, Emergency
Management and Homeland Security Division (hereinafter called the sub-grantor) and the Oakland County
Local Emergency Planning Committee hereinafter called the sub-grantee).
I. Purpose
The purpose of this grant is to provide federal Hazardous Materials Emergency Preparedness
(hereinafter called HMEP) funds to tile sub-grantee for the revlew of new 302 hazardous materials
emergency response plans, as well as the updating of previously submitted plans.
II. Statutory Authority
Funding for the 2008 Hazardous Materials Emergency Preparedness (HMFP) is authorized by
Federal Hazardous Materials Transportation Law (49 U.S.C. Section 5101 et. seq.)
Ill. Grant Allocation
The total grant allocation for the Oakland County LEPC is $9,000. which will be awarded as described
in Attachment A. "Hazardous Material Emergency Preparedness Planning Grant Instructions." This
allocation is dependent upon the level of federal funding for The HrvIEP program and may be reduced,
if federal funding is reduced.
IV. Grant Terms
A. Responsibilities of the Sub-grantee.
The sub-grantee agrees to comply witn the following requirements:
1. Meet the LEPC eligiollity requirements, as stated in Attachment A, Planning Grant
Instructions, Section II.
2. Submit new 302 hazardous materials emergency response plans, and identify which
facility plans were reviewed on the enclosed ''Plan Review List" sheet, as stated in
the 08-09 application (attached) to the Emergency Management and Homeland Security
Division, no later than J.ily 1, 2008. No extensions will Oe granted. If a "Continuation"
grant was requested, the l.EPC must meet the red:direr:lents stated in Attachment A,
Planning Grant Instructions, Section IV_
3. Expend the planning grant for expenses incurred in developing the off-site response
procedures including, bi.t not limited to, per diem for LEPC members, printing, general
office administrative expenses and equipment, and LEPC planning staff costs.
4. Forfeit. d prorated slier e the allocation for the number of reviews that were not
submitted by the sub-grantee.
1
5. Account for all grant receipts and expenditures ,n acceedance witn generally accepted
accounting procecures. In doing so, the sub-grantee agrees to comply with all financial
and administrative requirements in accordance web the Federal Office of Management
and Budget Circulars A-87, A-102 : and A-133, as revised, located at
htto://www.whitehouse.govicrebicircularsiindex.html and the U.S, General Accounting
Office Government Aud[t . ng Standards, located at: ntheleerww.gao.aov/govaudiybk01.htmil.
6. Retain all financial records, supporting documents, are statistical records, and all other
records pertinent to the 2008 HMEP grant, for at least Three years after the financial
close-out date of this grant program for purposes of federal and/or state examination
and audit.
7. Ensure that the required fnancial and compliance audits are performed in accordance
with the Single Audit Act of 1984, as amended, and OMB Circuiar, A-133, "Audits of
States, Local Governments, and Non-Profit Organizations."
Ensure that 20 percent local matching for HMEP funds occurs, as described in Attachment B.
This Match must equal 20 Percent Of a funds received through this grant, even if the amount
is different than what is stated in this agreement.
9. Ensure that federal funds 41] be used to supplement existing funds and will not replace
(supplant) funds that have been appropriated for the same purpose. Potential supplanting
will be carefully reviewed in tie application review in subsequent monitoring, arid in the audit.
The sub-grantee may be required to supply documentation certifying that they did not reduee
non-federal funds because of receiving federal funds. Federal funds cannot be used to
replace a reduction in non-federal funds or solve budget snortfalls in general fund programs.
10. Assure compliance with Title Vi of the Civil Rights Act cf 1964, as described within
Appendix A of Attachment C
11: Assure compliance with Federal Certifications, including Debarment and Suspension,
Drug-Free Workplace. and Anti-Lobbying. (Attachment 0)
B. Responsibilities of the Sub-grantor
The sub-grantor agrees to do the following:
1. Provide the sub-grantee with tine required report forms
2. Provide copies of standards and other information it uses in determining acceptable
work products.
3. Review work products against established standards.
4. Provide payment of the plenning grant to the sue-grantee, when it has submitted the
list of reviews in accordance with Attachment A, Planning Grant Instructions.
5. May prorate the reimbursement, if fewer numbers of reviews have been completed
than tne number required.
V. Limitation of Liability
The sub-grantor and sub-grantee to tnis Grant Agreement agree that each must seek its own
legal representative and bear its own costs, including judgments, in any litigation that may
arise from performance of this contract It is specifieally eneerstood and agreed that neither
party will indemnify the other party in such litigation.
This is not to be construed as a waiver of governmental immunity:
2
Each individual signing thiee_agreement certifies, by his or he signature, that he or she is authorized
sign tialp agreem,ripoff b,Ohal.f of the responsible governing hoard, official, or agency.
Signature of LEPC Ch
Signature f_Admin)strator Agency Receiving Funds
Capt. W. Thomas Sands
Deputy State Director of Ereergency Management
and Homeland Security
3
Date
Date
11/7/08
Date
VI. Third Parties
This Grant Agreement is not intendeC to make any person Or ertty, not a party to this Grant
Agreement. a third party beneficiary hereof, or to confer on a th:rd party any rights or obligations
enforceable in their favor.
VII. Grant Agreement Period
This Grant Agreement is in full force and effect from October 1, 2008 through September 30,
2009. No costs eligible under this Grant Agreement shall be incurred before the starting date of
this Grant Agreement, except with prior written approva;. This Grant Agreement consists of two
identical sets simultaneously executed, each is considered an original having identical legal effect.
Either party may terminate this Grant Agreement by giving thirty (30) days written notice to the other
party, stating reasons for term inatiun and the effective date or upon the failure of either party to
carry out the terms of the Grant Agreement. Upon any such termination, the sub-grantee agrees
to return to the sub-grantor any funds not authorized for use, and the sub-grantee shall have no
further obligation to make payments.
VIII. Entire GrantAgreement
This Grant Agreement is governed by the iaws of the state of Michigan and supersedes all prior
agreements, documents, and representations between sub-grantor and sub-grantee, whether
expressed, implied, or oral. This Grant Agreement constitutes the entire agreement between the
parties and may not be amended, except by written instrument executed by both parties prior to
the termination date set forth in Paragraph XL above. No party to this Grant Agreement may assign
this Grant Agreement or any of his/her/its rights, interests, or obligations hereunder without the prior
consent of the other party. The sub-grantee agrees to inform sub-grantor immediately, in writing, of
any proposed changes of dates, nudget, or services indicated n this Grant Agreement, as well as
changes of address or personnel affecting this Grant Agreement. Changes in dates, budget, or
services are subject to prior written approval of sub-grantor. If any provision of this Grant Agreement
shall be deemed void or 'unenforceable, the remainder of the Grant Agreement shall remain valid.
IX. Business Integrity Clause
The sub-grantor may immediately cancel the Grant Agreement without further liablity to the
sub-grantor or its employees_ if tne sub-grantee, an officer of the sub-grantee, or an owner of a
25 percent or greater share of the sub-grantee, is convicted of a criminal offense incident to the
application for, or performance of, a state, public, or private grant or subcontract; or convicted of
a criminal offense, including but not limited to, any of tne following: Emoezzlement, theft, forgery,
bribery, falsification or destruction of records, receiving stolen property, attempting to influence a
public employee to bleauti the ell lice; conduct standards for state of Michigan employees; convicted
under State or Federal antitrust statutes; or convicted of any other criminal offense which, in the sole
discretion of the sub-grantor ; reflects on the sub-grantees business integrity.
X. Certifications
September 2008 ATTACHMENT A
HAZARDOUS MATERIALS EMERGENCY PREPAREDNESS
PLANNING GRANT INSTRUCTIONS
2008
1. GRANT PROGRAM DESCRIPTION
The Depaifinent of State Police, Emergency Management and Homeland Security Division
(EMHSD) has been designated by the Governor's office to administer the Hazardous Material
Emergency Preparedness (HMEP) planning grant program. Grants are being made available
to Local Emergency Planning Committees (LEPCs) for the purpose of enhancing hazardous
material response planning.
II. ELIGIBILITY REQUIREMENTS
In order to be eligible to receive funding through this grant, LEPCs must:
A. Be legally appointed by the Michigan Citizen-Community Emergency Response
Coordinating Council (otherwise known as the State Emergency Response Commission -
SERC);
B. Have an appointed chairperson *;
C. Have an appointed information coordinator *;
D. Have an appointed emergency management coordinator *;
E. Meet at least quarterly and have an established meeting schedule;
F. Assure that a 20% in-kind match will be available for all funding received through this
grant. In-kind match includes non-federally funded LE-PC member time, office space,
secretarial support, LEPC office and administrative expenses, etc.;
G. Assure county or municipal compliance with Title VI of the Civil Rights Act of 1964;
H. Assure county or municipal compliance with the following certifications:
I. Lobbying;
2. Debarment, suspension and other responsibility matters, and
3. Drag-free workplace requirements.
*As vacancies occur in these three positions, new appointments must be made and submitted
to the EMHSD on the proper forms. The forms are available by contacting (517) 333-2749
or on the web at www.michigan.govimsn (click on: Specialized Divisions Emergency
Management and Homeland Security Division Hazardous Materials —* Local Hazardous
Materials Planning).
September 2003 ATTACHMENT A
Documentation for item B must be submitted with the application. (See Section VII.)
APPLICATION PROCESS
A. Deadline: All applications must be received at the Emergency Management and
Homeland Security Division (EMHSD) by October 17, 2008, and include an LEPC
wieriole for 260R-09. Annlications without a schedule will not be processed.
B. Application Mailing Address: Submit the completed application to SARA Title III
Program, Michigan State Police, Emergency Management and Homeland Security
Division, 4000 Collins Road, Lansing, Michigan 48910.
C. Agreement Finalized; The EMHSD will review all applications for completeness and
accuracy. LEPCs with approved applications will then be sent a signed HMEP Grant
Agreement. This agreement will contain specific products which must be submitted by
the LEPC to receive HMEP funding. Funding levels stated in the agreement are subject
to the availability of federal funds. The LEPC must sign the original agreement and make
one copy, retaining the copy for LEPC files. The original signed agreement must be
returned to the EMHSD to the attention of the SARA Title III Program by the date
specified in the cover letter received with these instructions.
D. Matching Funds Identified: When the LEPC receives the HMEP Grant Agreement, it
will also receive a form on which to document its 204 matching funds, This form . must
be returned to the Emergency Management and Homeland Security Division with the
HMEP Grant Agreement, The form is used to estimate matching funds based upon the
proposed agreement amount (also see II F, above), However, the grantee must be
prepared to match funds based on the amount of grant funding actually received fur the
contract period, including additional funding received in excess of the agreement
amount. STAFF POSITIONS AND/OR PROGRAMS SUPPORTED BY FEDERAL
FUNDS CANNOT BE USED AS MATCH FOR THIS GRANT.
IV. ALLOCATION FORMULA
A. Plan and Update Payments: The EMHSD will reimburse LEPCs for new and updated
plans. The estimated reimbursement rate for 2008-2009 is $160 for new plans and $25 for
updated plans. Facilities must be on the enclosed 302 site list dated August 11, 2008, or
be on the 302 site list by June 30, 2009. Plans that are added to the 302 site list after
September 2008 ATTACHMENT A
June 30, 2009, may not receive payment from the 2008-2009 HMEP Grant. To receive
this funding, items B and/or C on the bottom of the "Local Emergency Planning
Committee Application for Hazardous Material Emergency Preparedness Grant" form
must be completed.
B. Support Grant Payments: Each LEPC is eligible for a $1000 support grant. To qualify
for the Support grant, an LEPC must:
— Meet at least quarterly, and verify that meetings have been held by sending the
Emergency Management and Homeland Security Division a copy of the meeting
minutes or an attendance roster.
— Annually update their officer/membership list and submit it to the EMHSD.
— Incorporate their completed, off-site response plans into the city/county EOP/EAG.
— Review the city/county EOP/LAG annually to make sure its hazmat response section
is current.
Verification of the above items, via a form signed by the LEPC Chair and/or the Local
Emergency Management Coordinator, will be requested by EMHSD prior to the end of
the grant year.
NOTE: It is recommended that during this grant year, each LEPC update all of the
Section 302 off-site response plans that it has completed, and develop new off-site
response plans for all sites that are not yet complete.
V. PLANNING GRANT REQUIREMENTS -
LEPCs are eligible for their allocation, if they meet the following requirements:
A. Products: The intent of the planning grant is to accomplish the development of new off-
site Hazardous Material Response Plans and updates of previously submitted off-site
response plans for each SARA Title III Section 302 site in Michigan. Plans must be
submitted to the EMHSD, 4000 Collins Road, Lansing, Michigan, 48910 by the date
specified in each LEPC's contract. A list of updated plans (A plan update includes
verification and updating by the LEPC of the following: Emergency contact
information, types of extremely hazardous substances (EIIS) and their quantities
kept on site, storage locations, and any other items which may change over time) for
sites on the current 302 site list must also be submitted by that date. The list must include
3
September 2008 ATTACHMENT A
the site name, DEQ I.D. number, and name of facility contact that assisted with the
review. A form for this submittal is located on the EMHSD website. Each applying
LEPC must submit a meeting schedule with at leas: quarterly meetings specified. Those
LEPCs requesting the continuation grant noted in IV, above, must submit a meeting
schedule with their application (clue September 15, 2008) and a list of updated plans by
July 1, 2009,
B. Eligible Expenses: Funds received from this grant are to be utilized for expenses that
support and facilitate the development and/or updating of required off-site plans. These
expenses include, but are not limited to:
Training for LEPC members, as long as it relates to the LEPC's preparation and planning
mission.
Development, improvement, and implementation of emergency plans required under
SARA Title III.
Exercises which test 'ITC plans.
Enhancement of LEPC plans, e.g., improving the hazard analysis, enhancing response
procedures involving transportation of hazardous materials (including radioactive
materials).
Commodity flow studies.
Needs analysis for establishing regional response teams.
Technical staff to support the planning effort.
Assessment of local response capabilities.
Types of eligible costs include:
Meeting room rental
Per Diem for LEPC members
Public notices
Printing costs
Office administrative expenses
LEPC staff costs
Note: Computer hardware is not an allowable purchase, nor is software because it
is usually considered an "operational system," which is any type of system that
could be used in an emergency response, e.g., reverse 94-1 calling systems, hazmat
databases, etc.
4
September 2008 ATTACHMENT A
Documentation of expenditures need not be submitted to the Emergency Management
and Homeland Security Division, but must be made available upon request.
C. Off-Site Response Plans:
1. New off-site plans must be submitted to the appropriate EMEISD District
Coordinator for review by July 1, 2009.
2. If an LEPC proposes to complete updates of previous plans, it must submit a list of
completed updates to tile EMHSD at the address noted in V. A., above, by July 1 ;
2009. Note: The plan review list should be sent to the attention of the SARA
Title III Program at the EMHSD (address noted in item III B, above).
3. If an LEPC completes fewer updates and/or new off-site response plans than it
proposes, its award will be prorated according to the number of plans/updates
accepted by the EMHSD.
Note: Upon request, LEPCs may be required to make updated plans available to the
EMHSD for verification purposes.
D. EMIISD Information Requests
The LEPC must provide the EMHSD with information on how HMEP funds were used
and what was accomplished ; upon request.
VI. REIMBURSEMENT PROCESS
Payment to LEPCs will be processed by the EMHSD upon acceptance of the LEPC's
products (or a prorated portion, as noted above) as specified in its contract.
VII. ITEMS TO INCLUDE WITH APPLICATION
A. HMEP Planning Grant Application. (Appropriate boxes for the type of grant
requested must be checked on the application, and Officer/Emergency Manager
information must be included.)
5
September 2008 ATTACHMENT A
B. LEPC meeting schedule for the upcoming year.
Questions concerning the Hazardous Materials Emergency Preparedness Planning Grant
should be directed to Mr. :Jim Breuker, Michigan State Police, Emergency Management and
Homeland Security Division at (517) 333-7776, or at breukerjlgmichigan.gov .
6
ATTACHMENT B
HMEP 2008-2009
PLANNING GRANT AGREEMENT
20% IN-KIND MATCH
The Oakland County LEPC has been allocated the funding amount specified in the attached
grant agreement Therefore, a 20% local fund match of $1,800 is required.
The LEPC agrees to use the following as its 20% in-kind match:
(This can be any non-federal money from a government jurisdiction, industry, or other
organization represented on the LEPC. Staff paid with EMPG/HSGP funds cannot be
used for match.)
Planning Personnel: Glen i Macias
(name)
whose salary and fringe benefits cost $ 21 .93 per hour, will work approximately
, 000 hours on LEPC planning.
,
El
Secretarial:
(name of employee or of secretarial service)
whose salary and fringe benefits cost $ per hour, will work approximately
hours on LEPC business.
El
Office Space:
(government jurisdiction or other entity)
,
will provide a square foot office located at
to the LEPC at a cost of $ per square foot.
Mailing:
(government jurisdiction or other entity)
will provide $ toward LEPC related mailings.
Printing:
(government jurisdiction or other entity)
will provide $ toward LEPC related printing,
X
0 Other: (Describe)
Arj,'TACINENT. C
ASSURANCE OF COMPLIANCE WITH
TITLE VI OF THE CIVIL RIGHTS ACT OF 1964
DEPARTMENT OF TRANSPORTATION
TheCol-CDItY ./ City of OAXLAND
(hereinafter referred to as the "Recipient') HEREBY AGREES THAT as a condition to receiving any
Federal financial assistance from the Department of Transportation it will comply with Title VI of the Civil
Rights Act of 1964. 78 Stat. 252, 42 U.S.C. 2000d-42 U.S.C. 2000O-4 (hereinafter referred to as the Act)
and all requirements imposed by or pursuant to Title 49, Code ol Federal Regulations, Department of
Transportation, Subtitle A, Office of the Secretary, Part 21. Nondiscrimination in Federally-assisted '
Programs of the Department of Transportation-Effectuation of The VI of the Ctvil Rights Act of 1964
(hereinafter referred to as the Regulations) and other pertinent directives, to the end that in accordance
with the Act, Regulations, and other pertinent directives, no person in the United States shall, on the
grounds of race, color, sex or national origin, be excluded from participation in, be denied the benefits
of, or be otherwise subjected to discrimination wider any program or activity for which the Recipient
receives Federal financial assistance from the Department of Transportation, and HEREBY GIVES
• ASSURANCE THAT it wig promptly rake any measures necessary to effectuate this agreement. This
assurance is required by subsection 21 .7(a)(1) of the Regulations.
More specifically and without limiting the above general assurance, the Recipient hereby gives the
following specific assurance with respect to the project:
1. That the Recipient agrees that each "program" and each 'facility as defined in subsections
21.23(el and 21.23(b) of the Regulations, will be (with regard to a 'program") conducted. or will
be (with regard to 'facility') operated in compliance with all requirements imposed by, or
pursuant to, the Regulations.
e. That the Recipient shall insert the following notification ir all solicitations for bids for work or
material subject to the Regulations and, in adapted form in all proposals for negotiated
agreements:
'The Recipient, in accordance with Title VI of the Civil Rights Act of 1964. 78 Stat. 252, 42
U.S.C. 2000d to 2000d-4 and Title 49 Code of Federal Regulations, Department of
Transportation, Subtitle A. Office of the Secretary, Part 21, Nondiscrimination in
Federally-assisted Programs of the Department of Transportation issued pursuant to
such Act, hereby notifies all bidders that it will affirmatively insure that in regard to any
contract entered into pursuant to this advertisement, rnelority business enterprises will
be afforded full opportunity to submit bids in response to this invitation and will not be
discriminated against on the grounds of race, color. see or national origin in
consideration tor art dwerce
3. That the Recipient shall insert the clauses of Appende B of this assurance in every contract
subject to the Act and the Regulatiens.
4. That this assurance obligates the Recipient for the period during which Federal financial
assistance is extended to the protect.
5. The Recipient shall provide for such methods of administration for the program as are found by
the Secretary of Transportation or the official to whom he delegates specific authority to give
reasonable guarantee that it, other recipients, subgrantees, contractors, subcontractors,
transferees, successors in interest, and other participants at Federal financial assistance under
such program wiil comply with all requirements imposed or pursuant to the Act, the Regulations
• and this assurance
6. The Recipient agrees that the United States has a right to seek 11/i:tidal enforcement with regard
to any matter arising under the Act, and Regulations, and this assurance.
THIS ASSURANCE is given in consideration of and for the purpose of obtaining any and all Federal
grants, leans, contracts, property, discounts or other Federal financial assistance extended after the date
hereof to the Recipient by the Department of Transportation and is binding on it, other recipients,
subgrantees, contractors, subcontractors, transferees, successors in interest and other participants in the
Department of Transportation Program. The person or persons whose signatures appear below are
authorized to sign this assurance on behalf of the Recipients.
DATE JANUARY 22 , 2009
OAKLAND COUNTY
(Recipient)
by
(Signature of Authorized Official)
BILL BULLARD , JR. CHAIRMAN
OAKLAND COUNTY BOARD OF COMMISSIONERS .
ATTACIIIENT ID
CERTIFICATIONS REGARDING LOBBYING; DEBARMENT, SUSPENSION AND OTHER
RESPONSIBILITY MATTERS; AND DRUG-FREE WORKPLACE REQUIREMENTS
Applicants thoutd refer to the regulations cited below to determine the certikation to which they are required to atteat. Applicants Amid also review
the instnelfotuis kir cortifiadion Included In the regulations before oempleling this form Signature of this form prosidray for compliance with certiTic:a5an
requirements under 34 CFR Part 82, 'New Restrictions on Lobbying, and 34 CFR Part 85, GovernmenewIde Debarment and Suspension
(hinnetneuretnarl) and Government-wide Requirements for Drug-Free Workplace (Grants)." The certifications shell be treated as a material
representation c4 far.e upon which reliance will be placed when the Department of Education determines to award the covered transaction, grant, or
cooperative agreement.
1. LOBBYING
As required by Section 1352, Tele 31 of the U.S. Code, and implemented
at 34 CFR Fart 82. for persons entering into a grant or cooperative
•agreement over $100,000. as defined at 34 CFle Part 82. Sections 82-105
and 82.110, the applia.uit certifies that
(a) No Federal appropriated funds have been paid or will be paid, by or on
behalf of the uedersigried, to any person for Influencing or attempthig to
influence an officer or employee of any agency. a Member of Congress, an
officer or. employee of Congrese, or an employee of a Member of Congress
in connection with the making of any Federal grant, the entering into of any
cooperative agreerrisnt, and the extension, continuation. renewal,
amendment, or modification of any Federal grant or cooperative
agreement
(b) Harry funds other than Federal appropriated funds have been paid or
will be paid to any person for influencing or attempting to influerioa an
offiose- or erripioyee ofany agency, a Member of Congress, an officer or
employee of Comma, or an employee of a Member of Congress in
connection with this Federal grant or cooperative agreement, the
undersigned shalt complete and submit Standard Form - ILL. inteclosure
Form to Report Lobbying,' in accordance with its instructions;
(c) The undersigned shall require that the language of this certification be
included in the award documents for all subawards at all tiers (including
subgr-ants, contracts under grants and r000perathe agreements. and
aubcontraets) and that al subrecipients shalt certify and disclose
accordingly.
ii) Ham not withal a three-year period preceding this application had one or
more public transaction (Federal. State, or kcal) tenninated for cause or
default and
B. Where the applicant is unable to certify to any of the statements in this
certification, he or she shall attach an explanation to this applicator'.
3. DRUG-FREE WORKPLACE
(GRANTEES OTHER THAN INDIVIDUALS)
As required by the Drug-Free Workplace Act of 1968, and implemented at
34 CFR Part 85, Subpart F, kir grantees, as defined at 34 CFR Part 85,
Sections 86.605 and 85.610 -
A. The applicant certifies that it will or will continue to provide a drug-free
workplace by:
(a) Publishing statement notifying employees that the unlawhi
manufacture, dialribution. dispensing, possession, or use of a oontrolled
substance is prohibited in the grantee's workplace and specifying the
actions that vdIl be taken against employees for violation of such
prof-II:titian;
(b) Establishing an on-going drug-free awareness program to inform
employees about
(1) The dangers of dreg abuse in the workplace:1
(Z) The grantee's police of maintaining a drug-free workplace;
2. DEBARMENT, SUSPENSION, AND OTHER RESPONSI1311J1Y
MATTERS
As required by Boaculive Order 12549, Debarment and Suspension, arid
implemented at 34 CFR Part 85, for prospective participants in primary
covered transactions, as defined at 34 CFR Part 85, &salons 85.105 and
85.110—
A. The appFroarrl codifies that it end its principals:
(a) Are not presently debarred, suspended, proposed for debarment
declared inellgirfe, or voluntarily excluded from covered transactions by
any Federal department or agency-,
(b) Have not within a three-year period preceding this application been
convicted of or had a civil judgement rendered against them for
commission of fraud or a criminal offense in connectiori with obtaining,
attempting to obtain, or performing a public (Federal, State, or local)
transaction or contract under a public transaction; violation of Federal or
State antitrust statutes or commission of ernbezdement, theft, forgery,
bribery, falsification or destruction of records, rocking false statements, or
receiving stolen property:
(e) Are not presently indicted fur or otherwise criminally or civilly charged
by a governmental entity (Federal, State, or local) with commission of any
of the offenses enumerated in paragraph (2)(b) of this certification; and
(3) Any available drug counseling, rehabilitation, and employee assistance
programs; and
(4) The penalties that may be imposed upon employees for drug abuse
violations occurring in the workplace;
,(C) Melqng it a requirement that such employee to be engaged in the
performance of the grant be given a copy of the statement required by
paragraph (a):
(d) Notifying the employee in the statement required by paragraph (a) that,
as a condition of ernpkwment under the grant, the employee win:
(1) Abide by the terms of the statement; and
(2) Notify the employer in writing of his or her conviction for a violation of a
criminal dreg statute occurring in the workplace no later than live calendar
days after such conviction:
(e) Notifying the agency, in writing, within 10 calendar days after reoaating
notice under subparagraph (d)(2) from an employee or otherwise rer.n'aing
actual notice of such conviction. Employers of convicted employees must
provide notice, including position Me, to: Director, Grants Policy and
Oversight Staff, US. Department of Education, 400 Maryland Avenue,
S.W. (Room 3552. GSA Regional Office Building No, 3), Washington, DC
20202-4248. Notice shall include the identification number(s) of each
affected grant;
ATTACHMENTS
File Name Mime Type
ED 80-0013 12/98
(1) Taking one of the following actions, %/Attar 30 c:aiendar days of reoelving
notice under subparagraph (dX2). with respect to any employee who is so
convieted:
(1) Taking approptialn personnel action against such an employee, up to
and inducfrig termination, consistent with the requirements of the
Retiabditabon Acid 1973, as amended; or
DRUG-FREE WORKPLACE
(GRANTEES WHO ARE INDIViDUALS)
As required by the Drug-Free Workplace Mt of 1988, and implemented at
34 CFR Part 86. Subpart F, for grantees, as defined at 34 CFR Part 05.
Sections 85.505 and 85.610 —
(2) Rerviting such employee to participate satisfactorily in a drug abuse
assistance or rehabilitation program approved for such purposes by a
FederaL State, or local health, law enforcement, or other a.ppremiato
Newf.
(g) Making a good faith effort to continue to maintain a drug-free workplace
throustiecktmeabAjort of paragraphs (a). (b). (c), 04 04. arid (t)-
B. The grantee may insert In the space provided below the site(s) for the
perfixrnanoe of work done In connection with the specific grant
Place of Performance (Sheet address, city, county, state, zip code)
* Address:
A. As a condition of the grant, I certify that 1 wit not engage in the unlawN1
manufacture, disttirbon, dispensing, possession or use of a controlled
substance in conducting any a'clivily with-the spent end
B. If convicted of a criminal drug offense resulting from a violation moaning
during the conduct of any grant activity. I will report the conviclicn, in •
writing, within 10 calendar days of the conviction, to Director, Grants Poficy
and Oversight Staff, Department fi a um bon, 400 Maryland Avenue, S.W.
(Room 3662, GSA Regional Office Budding Nu. 3), Washington, DC
20202-4248, Notice shall include the Identification number(s) of each
affected 'grant
..._ them are workplaces on file that are not identMed here.
As the duty authorized representative of the applicant, I hereby certify that the applicant will comply with the abovu certifications.
*NAME OF APPLICANT
OAKLAND COUNTY
*PRINTED NAME AND TITLE OF AUTHOR ZEU Rt.PRESENTATIVE
Name SILL BULLARD , JR .
*11thx CHAIR, OAKLAND COUNTY BOARD OF COMMISSIONERS
1/22/09
DATE
08-13-1967
SIGNATURE
Name of Fiscal Officer of Agency: TIMOTHY SOAVE MANAGER, FISCAL SERVICES
Address: 2830 PINTO DRIVE City: COMMERCE 48382 zip
Address: 1200 N TELEGRAPH RD City ,. zip: 48341 PONTIAC
Name of Emergency Management Coordinator:
GAIL NOVAK
Telephone: (248) 8581-5080
Address: zip: 48341 City: PONTIAC 1200_ N , TELEGRAPH
EMD-40 (9/08)
,..—.4.4.10-11CiAN STATE PO. LICE
Emergency Management and Ilcimeland Security Division
(517) 333-2749 RECEIVED
Mictigan State Police For FY 2008-2009
OCT I 7 2008 LOCAL EMERGENCY PLANNING COMMITTEE APPLICATION
FOR HAZARDOUS MATERIAL EMERGENCY PREPAREDNESS GRANT Emergency Mgmt &
SEND COMPLETED APPLICATION TO NISPIEMERGENCY MANAGEMENT AN HOMELAND SECURiklop eland Security Div.
DIVISION, 4000 COLLMS ROAD, LANSJYG, Mt 48910.
APPLICATION'S ARE DUE SEPTEMBER 15, 2008.
LEPC Name: OAKLAND COUNTY Ni.#111e, of LEPC Grant Contact: TRICIA SMITH
Daytime Telephone: (248) 858-5371
Name of Government Jurisdiction and Agency to receive HMEP funds: OAKLAND COUNTY
Mailing Address:
2100 PONTIAC LAKE ROAD
Daytime Telephone: (248 ) 858-0807
City: zip:
WATERFORD 48328
Federal ID Number: 38-6004876
THE FOLLOWING POSITIONS MUST BE FILLED AS A CONDITION OF THE GRANT:
Name of LEPC Chair: Telephone: (248) 858-5300
JOHN REARDON
Name of Public Information Coordinator: Telephone: (248) 858-5371
TRICIA SMITH
The LEPC meeting schedule is attached (THIS A REQUIREMENT). Yes El No El
Note: The LEPC must verify that meetings were held as scheduled by submitting meeting minutes or a list of
attendees to the Emergency Management and Homeland Security Division.
APPLICANTS MUST FILL IN THE APPROPRIATE BLANKS IN THIS SECTION.
A. This LEPC will comply with the requirements for a support grant as referenced in Attachment A, Parts 11 and lV, and
requests the $1000 grant. Yes No 0
B. This LEPC proposes to complete updates of 1 92 (specify a number) current 302 site plans.
C. This LEXC will complete 20 (specify a numbcr) new 302 site plans.
LEIYC Chair Sihiature Date ?).?
ALMIORITY! PI.. 93-288. as mit:Idea
COMPLIANCE: Volunizry, but failure to eempletc
appLicalivawill mako applicatioz invalid.
PLEASE NOTE: The "Plan Finished" column on
this 302 Site Plan Status List does not reflect the
plans completed during the 2007-2008 grant year.
The completion of those plans will be noted in the
next fist update. This list is a copy of what was
sent with your application package.
OAKLAND COUNTY LEPC
302 Site Plan Status
As of: 8/1112008
Total # of Plans. 192
Unfinished Plans: 18
Finished Plans: 174
FACILITY ID FACILITY NAME ADDRESS CITY PLAN FINISHED
1209 AKZO NOBEL COATINGS INC.
1210 .A.kzo Nobel Decorative Coatings
1211 AKZO NOBEL COATINGS 1NIC.
1219 AT&T Facility (A00776)
1231 COMMERCIAL STEEL TREATING CORP
1236 COCA COLA BOTTLING COMPANY OF MICHIGAN-AUB
1243 DETROIT EDISON - HANCOCK STATION
1311 ITW DEVCON FUTURA COATINGS
1314 FORD WIXOM ASSEMBLY PLANT
1317 GM - PONTIAC ASSEMBLY CENTER
1318 GENERAL MOTORS SERVICE AND PARTS OPERATIC:31'
1319 GM-PONTIAC North Campus
1320 GM-FONT IAO CEN FERPOINT CAMPUS-WEST ENGINE'
1321 GENERA/ MOTORS SERVICE PARTS
1322 GENERAL MOTORS FCC - VAUDATJON
1323 GENERAL MOTORS PROVING GROUND
1324 ORION ASSEMBLY
1332 VERIZON MILFORD CENTRAL OFFICE
1333 VLUIZON ORTONVILLE CENTRAL OFFICE
1338 HENKEL CORPORATION
1339 HOWARD FINISHING LLC
1358 EMERALD STEEL PROCESSING PLANT II
1375 MICHIGAN SEAMLESS TUBE, LLC
1392 CHEMICAL BLENDING
1407 PLATING SPECIALTIES INC
30 BRUSH STREET
25 BRUSH STREET
27 BRUSH STREET
2203 HOLLAND ST
31440 STEPHENSON HWY
880 DORIS RD
1781 HAGGERTY RD
2425 NOW H LAPEER RD
28801 WIXOM ROAD
2100 SOUTH OPDYKE ROAD
5260 WILLIAMS LAKE RD
220 E. COLUMBIA (MC483-049-201)
660 SOUTH BLVD FAST
1251 JOSLYN AVENUE
200 SOU1H BLVD WES I-
3300 GENERAL MOTORS ROAD
4555 GIDDINGS ROAD
324 UNION ST
113 N.ARREN ST
32100 STEPHENSON HIGHWAY
32565 DEQUINDRE
31624 STEPHENSON HWY
400 MCMUNN
.1893 BARRETT RD
1675 EAST TEN MILE RD
PONTIAC
PONTIAC
PONTIAC
BIRMINGHAM
MADISON HEIGHT
AUBURN HILLS
COMMERCE TWP
OXFORD
WlX01V1
PONTIAC
WATERFORD
PONTIAC
PON I IAC
PON FIAC
PONTIAC
MILEORD
LAKE ORION
MILFORD
ORTONVI LEE
MADISON HEIGE11.
MADISON HEIGHT.!
MADISON HEIGHT
SOUTH LYON
TROY
MADISON HEIGH
Yes
Yes
Yes
'Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
YeS
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Note: Fdrm facittins have not been added to this list since 2005. This issue is currently being corrected, but is not yet fully addressed.
if a farm is not on this list but has received approval frcm DEQ to be on the list and has a facility ED number frern Up, it can be
submitted to the Emergency Management and Homeland Security Division for HMEP grant/S)RA plan review purposes.
Page /15 of 164
ADDRESS
3059 SASHABAW RD
32331 GRAND RIVER
35300 13 MILE RD
109 EAST MAPLE
60 N FLINT
.75 S WASHINGTON
54 NORTH MILL
3385 FIVE POINTS DR
3556 WALDON RI)
3532 CASS- ELIZABETH
400 W TIENKEN RD
421 WILLIAMS STREET
112 WEST LIBERTY STREET
26555 GREENI IF! 0 ROAD
25189 LAHSER ROAD
1145 ROCHESTER ROAD
1670 AXTELL ROAD
1287 S COMMERCE
7020 IVIIDDLEBELT
1045 NORTH CENTER ST
31271 STEPHENSON HIGHWAY
321 WEST TEN MILE RD
800 CHRYSLER DRIVE
4520 GLENMEADE LANE
1685 N TELEGRAPH RD.
CITY PLAN FINISHED
DRAY I ON PLAINS
FARMINGTON
FARMINGTON HILL
[KELLY
LAKE ORION
OXFORD
PONTIAC
AUBURN HILLS
LAKE ORION
WATERFORD
ROCHESTER
ROYAL OAK
SOUTE4 LYON
SOUTE IFILI ID
SOU HFILLD
TROY
TROY
WALLED LAKE
WEST BLOOMFIELI
NORTHVILLE
MADISON HEIGHT
HAZEL PARK
AUBURN HILLS
AUBURN HILLS
PONTIAC
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
YEts
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
No
Yes
OAKLAND COUNTY LEPC
302 Site Plan Status
As of: 8/11/2008
FAC/1 ITY ID FACILITY NAME
5960 MICHIGAN BELL FACILITY (M53219)
5961 MICHIGAN BELL FACILITY (M54120)
5962 MICHIGAN BELL FACILITY (M57112)
5963 MICHIGAN BELL FACILITY (M22214)
5964 MICHIGAN BELL FACIES' Y (M53226)
5967 MICE IIGANI BELL FACILITY (M53234)
5968 MICFIIGAN BELL FACILITY (M53140)
5970 MICHIGAN BELL FACILITY (M53154)
5972 MICHIGAN BELL FACILITY (M53151)
5973 MICI IIGAN BELL FACILITY (M53122)
5974 MICHIGAN BELL FACILITY (M53274)
5976 MICHIGAN BELL FACILITY (M55310)
5978 MICHIGAN BEI 11 FACILITY (M65190)
5981 MICHIGAN BELL FACILITY (M54170)
5983 IVIICHIGAN BELL FACILITY (M54130)
5984 MICHIGAN BEI F FACILITY (M55330)
5985 MICHIGAN BELL FACILITY (M51155)
5986. MICHIGAN BELL .FACILITY (M57150)
5987 MICHIGAN BELL FACILITY (M57160)
6051 MICHIGAN Bat FACILITY (M64252)
6863 ENGINEERED HEAT TREAT INC
6866 K.C. JONES PLATING COMPANY
7365 CHRYSLER TECH CENTER
7410 CM) SPECIALTY SYSTEMS INC
7417 SPRINT PONTIAC POP
Total # of Plans: 192
Unfinished Plans: 18
Finished Plans: 174
Note: Farm facilites have not been added to this since 2005. This issue is currently being corrected, but is not yet fully addressed.
If a farm ±s not on this list but has receiver, approval from DEQ to Pre on the list and has a facility ID number from DEQ, it can he
submitted to the Emergency Management and Homeland Security Division for HMEP grant/SARA plan review purposes.
Page 117 of 164
ADDRESS
OAKLAND COUNTY LEPC
302 Site Plan Status
As of: 8/1112008
FACILITY 113 FACILITY NAME
Total # of Plans: 192
Unfinished Plans: 18
Finished Plans: 174
CITY PLAN FINISHED
12940 EAGLE OTTAWA ROCHESTER HILLS
13315 FREIBORNE INDUSTRIES INC.
13327 Oakiand County Government East Campus(Pontiac)
13329 SPECIALTY STEEL TREATING INC
13594 OVONIC BATTERY COMPANY INC.
13798 J & L PRODUCTS INC
13807 GENERAL MOTORS NEW HUDSON FACILITY
13869 MICHIGAN BELL FACILITY (M54153)
13982 MICHIGAN BELL FACILITY (M53145)
14025 BLUE CROSS BLUE SHIELD OF MICHIGAN
14026 BLUE CROSS PI LE SHIELD OF MICHIGAN
14027 AUBURN HILLS SMC
14050 AUBURN HILLS SMC 2
14131 1\211 SO //3 NOR HWLS FERN and CELL SITE
14214 MTSO #2 ROYAL OAK and CELL SITE:
14223 JOHN LINDH t ICE ARENA
14228 PLASTECH-CLARKSroN FACILlTY
14247 GLOBAL CROSSING
14330 Comcast of the South, Inc.
14331 AT&T Facility (A06370)
14332 AT&T Facility (A07362)
14472 X0 Communic.;Jtions (MI-1)
14485 MCI SOFDMI
14548 US Ecodservice Inc.
14563 SOUTHFIELD SWITCH
2930 WEST AUBURN RD
15 SILVERDOME INDUSTRIAL PARK
1200 NORTH TELEGRAPH
31610 WEST EIGHT MILE RD
1414 COMBERMERE ST
21733 DEQUINDRE
30165 SOUTH HILL RD
16025 NORTHLAND OR
800 CHRYSLER DRIVE
53200 GRAND RIVER AVE
27000 WEST ELEVEN MILE B620
885 WEST ENTRANCE DR
1035 WES7 ENTRANCE DR
24065 NORTHWESTERN HWY
4550 DELEMERE
1403 LEXINGTON BLVD
5020 WHITE LAKE RD
200 GALLERIA 01:FICE CENTRE
4500 DELEMERE BLVD
1000 TOWN CENTER SUITE 150
320 EBIG BEAVER RD, BLDG C, SUITE 130
21555 MELROSE AVE
21500 MELROSE AVENUE
28001 NAPIER RD
1000 TOWN CENTER, SUITE 360
ROCHESTER HILLS
PONTIAC
PONTIAC
FARMINGTON HILL
TROY
HAZEL PARK
NEW HUDSON
SOW. HFIELD
AUBURN HILLS
NEW HUDSON
SOUTHFIELD
AUBURN Hit t S
AUBURN HILLS
SOUTHFIELD
ROYAL OAK
ROYAL OAK
CLARKSTON
SOUTHFIELD
ROYAL OAK
SOUTHFIELD
TROY
SOUTH FIELD
SOUTHFIELD
WIXOM
SOUTHFIELD
Yes
Yes
No
Yes
Yes
Yes
Yes
No
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
No
Yes
Yes
Yes
Yes
Note: Farm facilities have not been added to this list since 2005. This issue is currently being corrected, but is not yet fully addressed.
If a farm is not on this list but has rece!veci approval from DEQ to be en the list and has a facitty ID number from DEQ, it can be
submitted to the Emergency Management and Homeland Security Division for HMEP grant/SARA plan review purposes. Page 119 of 164
Total # of Plans: 192
Unfinished Plans: 18
Finished Plans: 174
CITY PLAN FINISHED
OAKLAND COUNTY LEPC
302 Site Plan Status
As of: 8/1112008
FACILITY ID FACILITY NAME
16923
16924
16926
16927
16982
17000
17003
17019
17023
17106
17107
17172
17249
17447
17453
17548
17549
17552
17570
17947
18178
18213
18222
18240
18282
SAM'S CLUB #6659
SAM'S CLUB #6665
SAM'S CLUB #4778
SAM'S CLUB #6454
RECTICEL INTERIORS NORTH AMERICA LLC
Costr,:o Wholesale #376
C:ostco Wholes.dle #392
Costoo Wholesale .#341
Costco 'Wholesale #393
VVOJO'S GREENHOUSE-FARM INC
BEHR AMERICA INC
MTSO #6 LAHSER
Comcast of the South, Inc.
SFS TECHNOLOGIES WATERI ORD COMPANY
LI'VEL 3 COMMUNICA TIONS - SELDMlf-Cel
TORCA PRODUCTS NO
UNITED STATES POSTAL SERVICE
MCI SUJUMI
CVS Caremark DISTRIBUTION CENTER
MICHIGAN BELL FACILITY (M15349)
DRAYTON POOL & SPA SUPPLY INC
SAM'S CLUB #4812
X-CEL INDUS1 RIFE INC
NEUTRAL TANDEM INC
SPRAYTEK INC
ADDRESS
31020 JOHN R ROAD
495 SUMMIT DRIVE
4350 JOSLYN RD
22500 EIGHT MILE RD
5600 BOW POINTE DR
400 Brown Rd
2343 South 1 elegraph RD
3000 Commerce Crossing
30550 Stephenson Highway
2570 OAKWOOD RD
2700 DALEY DR
21009 LAHSER ROAD
21671 MELROSE AVE
5331 DIXIE HWY
23800 WES r TEN MILE RD SIL #100
2430 EAST WALION BLVD
1600 EAST BIG BEAVER RD
27301 WEST 11 MILE RD
43800 GENMAR
1000 CHRYSLER DR
3770 DIXIE HWY
32625 NORTHWESTERN HWY
21121 TELEGRAPH RD
21355 MELROSE AVE, BLDG Q STE J
2535 WOLCOTT
MADISON HEIGHTF.
WATERFORD
AUBURN HILLS
SOUTHFIELD
CLARKSTON
AUBURN HILLS
Ioornfieid Townshir_
COMMERCL I WI')
MADISON HPIGI-IT,
ORTONVILLE
TROY
SOUTH FIELD
SOUTHFIELD
WAl FRPORD
SOlITHF IOW
AUBURN HILLS
TROY
SOUTHFIELD
NOVI
AUBURN HILLS
WATERFORD
FARMINGTON HILL
SOUTHFIELD
SOUTHFIELD
FERN DALE
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Note: Farm facilities have not been added tu this list since nos. This iSSUC is currently being corrected, but is rot y.'et fully addressed.
if a farm is not on this list but has received approval from DEQ to he on the list and has a facility ID number from DEQ, it call bt
submitted to the Emergency Management and l-lemeland Security Divisinn for HMEP grant/SARA plan review purposes. Page 121 of 164
EMD/MSP
07/07
SARA TITLE III EMERGENCY RESPONSE PLAN SUBMITTAL SHEET
USE SUBMITTAL SHEET FOR NEW PLANS ONLY (NOT REVIEWS)
The off-site response plan, the SARA Title III Ernergency Response Plan Submittal Sheet, and the completed SARA Title III
Emergency Response Plan Review Sheet must be submIted to the Michigan State Police, Emergency Management and Homeland
Security Division, District Coordinator, to begin the review process. Each plan rmIst have a separate submittal sheet. Note that
Plans will not be returned to the LEPC.
LEPC Name LEF-'0 Planning Contact
++4-+ I 1 4 4-4-1 11 1 4 1 1 4 1 1 1 1 I I -H-- - • : + i-H
Faci!ity Name Facility street Address
Facility ID Number from DEQ 302 list
FacTty City, State, & Zip Coce
NOTE: PLANS SUMMITTED WITHOUT AN ID NUMBER WILL BE RETURNED BY DISTRICT COORDINATOR!
(No exceptions win be node, the LUC must obtain the facillty frern DEQ before subrnr:ting the plim to EMU,.
(Check one)
The Off-site Response Plan for the facility Mdicated is hereby submitted. It is consismit with the policy (ies) contained in the
EOWEAG.
Local Emergency Management Cord in atm-
The coordinator and the plan must be the applicable one for the emergency management program area in which the site is lorafed,
Statements/References in the plan to information being located in the local Eirergencv Management Office, EOP, or EAG are
accurate. C3 yes
Date
MSP/EMHSD District Coordinator Signature
References to Fire Department: Ident!fies the Fire Depalt;7`-'-nt r:,y name. yes
s--E- +1-4+ +4-4- I ;
Date
This product is an acceptable work product under the IIMEP planning gran:. 1:3 yes
Dale
E:3 no
MSF/EMHSD Planner Signature
+-4-+-r 1-++-1-1-4-1 I I 't
Comments:
LEPC: Date:
Fire
Department
Name of fire
department
must be
referenced
in page #
column
LI
Li
Li
Other (specify)
Or EOP/EAG tHazMal
Page Number must
be specified: or, If
Fire Department
referenced, ID Fire
Department in space
below.
Emergency
Management
Office/E0P1
EAG
included
in HazMat
Response
Plan
Li
Li
LI
C3
Li
ENIDNI SP
07/07
SARA TITLE Ill
EMERGENCY RESPONSE PLAN REVIEW SHEET
To be completed by L,EPC
Is this a SARA Title III Section 302 site with extremely hazardous substance{s) (PESO7 to yes no
Name of EIIS(s):
Facility Name:
Facility Address:
REQUIRED ITEMS
Each emergency plan shall include the
following items.
Check appropriate box or
complete "Other". If item is in
EOP/EAG, or HazMat put page
number in "Other" column,
NOTE Items 9,10,11,12,14,15,16 & 17
cannot be referenced to another document.
They must be in the offsite HazM at Plan.
You must ID the Fire Department where
information is located if you check the Fire
Department box.
I. A statement or procedure that describes how
population protection decisions will be made and
implemented for accidental chemical release
incidents.
2. A statement or procedure that describes the
community's medical response actions in the event of
an accidental chemical release in the community.
_I. A description of the community's Hazrvlat response
procedures and equipment and who maintains the
equipment.
4. A description of the community's HazNlat responder Li
training schedule.
NA NA
0
Zi
0
0 0
0
U
0 Li
ENID/NISI"
07/07
Fire
Department
Emergency
Management
Office/OP/
EAG
Included
in HazMat
Response
Plan
Other {specify).
EOP/EAG/HazMat
Page number must
be specified.
17.. Includes procedures for a timely notification of a
release by the owner/operator to the local emergency
management coordinator and government agencies.
RECOMMENDED ITEMS
The following items are recommended but are not
required. Including these items in the plan will make it a
stronger anti more complete document.
I. Includes an inventory of other chemicals of concern.
2. Provides a facility location map,
3. Provides a site layout map indicating chemical
location.
4. Establishes access control procedures and maps
access control points and traffic rerouting within the
vulnerable zone.
S. Provides contact names and phone numbers for
populations of concern, e.g. schools, hospitals,
shopping centers, factories.
6. Identifies shelters in the event an evacuation is
needed.
7. Identifies where chemical specific toxicological
information can be found.
Reviewer Comments:
C
FISCAL NOTE (M.R #09011) January 22, 2009
BY: FINANCE. COMMITTEE, TOM MIDDLETON, CHAIRPERSON
IN RV: COUNTY EXECUTIVE - EMERGENCY RESPONSE AND PREPAREDNESS - HAZARDOUS
MATERIALS EMERGENCY PLANNING 2008-2009 GRANT AGREEMENT
TO THE OAKLAND COUNTY BOARD OF COMMISSIONERS
Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has
reviewed the above-referenced resolution and finds:
1. The resolution recognizes the Superfund Amendment and
Reauthorization Act (SARA) of 1986, Title III which requires
the planning and provision for community right to know on
extremely hazardous substances in local communities.
2. The grant period is October 1, 2009 through September 30,
2009.
3. A grant application was submitted and Oakland County has been
notified that the Local Emergency Planning Committee (LEPC)
was eligible to receive up to $9,000 for the submittal for new
and updated plans.
4. This grant requires an in-kind grant match of $1,800 in
general fund expenditures bringing the total program costs to
$10,800.
5. The Fiscal Year 2009 Adopted Budget includes revenue and
expenditures funds for this program, therefore, no budget
amendments are recommended.
FINANCE COMMITTEE
FINANCE COMMITTEE
Motion carried unanimously on a roll cal vote with tong and Potter absent.
Y AMINE THE FOREGOING RESOLUTION
-
Resolution #09011 January 22, 2009
Moved by Potter supported by Burns the resolution (with fiscal note attached) be adopted.
AYES: Coulter, Douglas, Gershenson, Gingell, Gosselin, Greimel, Hatchett, Jackson, Jacobsen,
Long, McGillivray, Middleton, Nash, Potter, Potts, Runestad, Schwartz, Scott, Taub, Woodward,
Zack, Bullard, Burns, Capello, Coleman. (25)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution (with fiscal note attached) was adopted.
STATE OF MICHIGAN)
COUNTY OF OAKLAND)
I, Ruth Johnson, Clerk of the County of Oakland, do hereby certify that the foregoing resolution is a true
and accurate copy of a resolution adopted by the Oakland County Board of Commissioners on January
22, 2009, with the original record thereof now remaining in my office.
In Testimony Whereof, 1 have hereunto set my hand and affixed the seal of the County of Oakland at
Pontiac, Michigan this 22nd day January, 2009.
Iga
Ruth Johnson, County Clerk
A •
U
D
NA 9, Identifies the facility emergency coordinator and
emergency telephone number(s). NA Li
NA
NA Li
NA
NA
NA NA
NA NA
NA NA
U
NA NA
ElvIDAVISP
07/07
Fire
Department
Emergency
Management
Office/E0P/
EAG
Included
In Ha&lat
Response
Plan
Other (specify).
EOP/EAG/HazMat.
Page number must
be specified.
5. A description of the community's exercise schedule
for HazMat sites and the method(s) used for
exercising.
6. A list of persons/organizations to contact for
assistance (e.g. railroads, DEQ/DNR offices, Drain
Commissioners, Road Commissions, airports, health
departments, police/sheriff, etc).
7. A statement or procedure on how Mutual Aid will be
activated and/or the adjoining LEPC: will he
contacted, should it become necessary.
8. A list of the known SARA Title HI, Section 302
HazIVIat sites in the Local Emergency Planning
Committee's geographical area of jurisdiction.
10. Provides an inventory of extremely hazardous
substances at the facility.
11. Identifies the method used to determine the
population likely to be affected by a release and
identify area affected (vulnerable zone).
12. Identifies facilities with special populations, such as s
hospitals, schools, and nursing homes, and identify
facilities that may contribute to or are subject to,
additional risk clue to their proximity to the facility.
13. Identifies provisions for evacuation routes, including
alternate routes out of the vulnerable ione if evacuation
becomes necessary.
14. Identifies routes over which extremely hazardous
substances are transported.
15. Describes the facility's procedures to be followed
once a release has been detected.
16. Identifies the hazardous materials expertise and
emergency response equipment of the facility, and
identifies how the equipment is maintained.
A
j.
EivID/MSP
07/07
SARA TITLE III REQUIRED PLAN PROVISIONS
(Section 303, item c)
a. Identification of facilities subeet to the requinements of this subtitle that are within the emergency planning
district, identification of routes likely to be used for the transportation of stihstances on the list of extremely
hazardous substanees referred to in Section 302(a), and identification of additional facilities contributing or
subjected to additional risk due to their proximity to facilities subject to the requirements of the subtitle, such as
hospitals or natural gas facilities,
b. Methods and procedures to be followed by facility owners and operators and local emergency and medical
personnel to respond to any release of such substances.
c. Designation of a community emergency coordinator and facility emergency coordinators who shall make
determinations necessary to implement the plan.
d. Procedures providing reliable, effective, and timely notification by the facility emergency coordinators and the
community emergency coordinator to persons designated in the emergency plan, and to the public, that a release
has occurred (consistent with the emergency notification requirements of Section 304).
Methods for determining the occurrence of a release, and the area •..ir population likely to be affected by such a
release.
f. A description of emergency equipment and facilities in the community and at each facility in the community
subject to the requirements of this subtitle, and an identification of the persons responsible for such equipment
and facilities.
g. Evacuation plans, including provisions for a precautionary evacuation 'anti.: alternative traffic routes.
h. Training programs, including schedules 'for training of local emergency response and medical personnel.
I. Methods and schedules for exert: sing the emergency plan.
Review by the State Ernergeney Response Comnnssion. After cornneticii of an ennergency plan under
subsection (a) for an emergency planning distrie7, the local emergency planning committee shall submit a copy
of the plan to the State Emergency Response Commission of each state in which such district is located. The
commission shall review the plan and make recommendations to the eu.mmittee on revisions of the plan that may
be necessary to ensure coordination of such plan with emergency response plans of other emergency planning
districts. To the maximum extent practicable, such review shall not cia nplernentation of stich plan.
OAKLAND COUNTY LEPC
302 Site Plan Status
As of: 8/1112008
FAMITY ID FACIUTY NAME ADDRESS
Total # of Plans: 192
Unfinished Plans: 18
Finished Plans: 174
CITY PLAN FINISHED
18289 Level 3 - Detro[l
18301 GM HYBRID DEVELOPMENT CENTER
18347 EXIDE TECHNOLOGIFS
18348 MTSO #.7 LODGE
18382 Cavalier T elephorie and TVIDMI
18383 Cavalier Telepphone and TV
18540 KRAFT FOODS NORTH AMLRICA
13565 PLPSI BOTTLING GROUP LLC
19163 NORLIGHT TELECOMMUNICATIONS-SOUTHFIELD
19477 SAM'S CLUB #6657
19548 Detroit Skating Club
19554 Oakland County Government West Campus (Waterford)
1955'1 Quality Engineering Center
19569 KG
197139 Kellogg Snar+sl)etroit Distribution Center
19780 witth & Data MI One LLC
19808 DIE Pontiac North
21355 MELROSE AVE, STE D
1870 TECHNOLOGY DR
47087 CAR TIER COURT
24242 NORTHWESTERN HIGHWAY
300 GALLERIA OFFICENTRE, S ft.: 100
21314 MELROSE- STREi
24100 RESEARCI I OR
960 FEATHERSTONE
19900 WEST NINE MILE RD
27300 WIXOM ROAD
888 Denison Cl.
County Center Drive West Bid. 49 WEST
2021 Executive Hills Blvd.
57 Kay Industrial Dr.
30104 Research Diive
24660 Lahser Rd.
824. Saint Ciair Street
SOUTHFIELD
TROY
WIXOM
SOUTHFIELD
SOU 1 -HEIFLD
SOUTHFIELD
FARMINGONHIll
PONT lAC
SOUTH FIELD
NOVI
Bloomfield Hills
WATERFORD
AUBURN HILLS
LAKE ORION
NEW HUDSON
SOUTHFIELD
PONTIAC
No
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
No
No
No
No
No
No
No
Note: Farm facilities have not been added to this list since 2005. This issue is currently being corrected, but is not yet fully addressed.
If a farm rs not on this list but has received approval from DEQ to be on the list and has a facility ID number from DEQ, it can be
submitted to the Crnergency Management and Homeland Security Division for 1-1MEP grant/SARA plan review purposes. Page 122 of 164
OAKLAND COUNTY LEPC Total # of Plans: 192
Unfinished Plans: 18
Finished Plans: 174 302 Site Plan Status
As of: 811112008
FACILITY ID FACILITY NAME ADDRESS CITY PLAN FINISHED
14880 STONE SOAP COMPANY INC 2000 PONTIAC DR SYLVAN LAKE Yes
' 14883 Level 3- Southfield - ID# 14883 19675 W. TEN MILE ROAD 2ND FLOOR SOUTHFIELD Yes
14969 GLOBAL CROSSING 200 GALLERIA SUITE 218 SOUTHFIELD Yos
15037 X0 COMMUNICATIONS (MI-201) 21455 MELROSE AVE SUITE 5 SOL' ;lii 'ILLD Yes
15063 Corncast of MichIgariVississippifTennessee, Inc. 1300 CRESCENT I .A.KE RI) WATERFORD Yes
15131 Comcast of the South, Inc. 29777 TELEGRAPH RD, SUITE 1300 SOUTHFIELD Yes
15309 LEAR ROCHESTER HILLS 3000 RESEARCH DRIVE ROCHESTER HILL,c:. Yes
15366 MCI TRRYMI 647 ELMWOOD DRIVE TROY Yes
15339 DEPOR INDUSTRIES INC 1902 NORTHWOOD TROY Yes
15464. MICHIGAN BELL FACILITY (MD3340) 23500 NORTHWE.SrERN HIGHWAY - A cc-r SOUTHFIELD Yes
15498. AT&T Facility (A06368) 4000 TOWN CENTER SOUT HFIELD No
15535 BLOOMFIELD - 42350 360 ENTERPRISE COURT BLOOMFIELD Yes
15558 ENERSYS 2600 A.URI MN RU, SUITE 160 AUBURN HILLS Yes
15594 Level 3- TROYMITA - Troy POP (ACI) #15594 1950 CROOKS RD TROY Yes
15629 AKZO NOBEL Decorative Coatings 117 BRUSH STREET PONTIAC Yes
15965 GM CREATIVE SERVICES 30260 OAK CREEK DRIVE WIXOM Yes
16638 ONYX-ROCHESTER ICE ARENA 52999 DEQUINDRE RD ROCHESTER Yes
15647 MCLEOD LISA 23529 INDUS-TRIAL PARK DRIVE FARMINGTON HILL Yes
16650 SUBURBAN TRAINING CENTER 23996 FREEWAY PARK DR FARMINGTON HILL Yes
16701 H & L TOOL COMPANY, INC 32701 DEQUINDRE MADISON HEIGHfl.. No
16823 HAZEL PARK VIKING ARENA 1555 EAST WOODWARD HEIGHTS RD HAZEL PARK Yes
.
16824 NOVI ICE ARENA 42400 ARENA DR NOVI Yes
16826 ATMOSPHERE HEAT TREATING INC 30760 CENTURY DRIVE INIXOM Yes
16356 HUSKY INJECTION MOLDING SYSTEMS - Detroit Techn 45145 WEST 12 MILE RD NOVI Yes
16884 ' SEARS TECHNOLOGY CENTER 2240 CUNNINGHAM DR TROY Yes
Note: Farm facilities have not been added to this list since 2005. This issue is currently being corrected, but is not yet fully addressed
lf a farm is not on this list but has received approval from DEQ to be on the list and has a facility JO number from DEQ, it can be submitted to the Emergency Managernent and homeland Security Division (or 1-1MEP raritJSRA plan review purposes. Page 120 of 164
OAKLAND COUNTY LEPC Total of Plans: 192
Unfinished Plans: 18
Finished Plans: 174 302 Site Plan Status
As of. 8/11/2008
FACILITY ID FACILITY NAME CITY PLAN FINISHED ADDRESS
8941 VILLAGE OF HOLLY VVVVTP 402 AIRPORT DR
9660 ASHTON ORCHARDS 3925 SEYMOUR LAKE ROAD
9667 BIO-SERV CORPORATION 113C LIVERNOIS
10292 ARENA ASSOCIATES 5 CHAMPIONSHIP DRIvE
10307 WATERFORD IRON REMOVAL Pi ANT 5-1 3725 DAVID K
10308 WA I El-R.FORD IRON RLMOVAL PL-MS-1 3301 MAIN STREET
10310 WATERFORD IRON REMOVAL PLANT 12-1 2829 GOLFHILI..
10311 WATERFORD IRON REMOVAL PLANT 14-1 3720 LORENA
10312 WATERFORD IRON REMOVAL PLANT 16-1 5125 RIDGETOP
10313 WATER/ .ORD IRON REMOVAL PLT19-1 861 DAFFODIL.
10315 WATERFORD IRON REMOVAL PLT24-1 520 MARION
10316 WATERFORD IRON REMOVAL PLT25-1 & 25-2 2945 WES) HURON ST
10318 WATERFORD IRON REMOVAL PLAN l 28-1 5475 CRESCENT ROAD
10453 DEL CA FUELS OF MICHIGAN 40600 GRAND RIVER AVE.
10630 LAKELA.ND ARENA 7330 HIGHLAND
11836 Corporate Headquarters 21551 TELEGRAPH RD
12088 KOREX CORPORA) ION 50000 WEST PONTIAC TRAIL
' 12200 FARIVIINGION HILLS ICE ARENA 35500 EIGHT MILE RD .
12205 I-OrriTech Royal Oak 2727W FOURTEEN MILE
12229 EXCEL ELECTIROCIRCUIT INC 50 NORTHPOINTE DR
12328 RFC FICEL UREPP NORTH AMERICA INC 1653 ATLANTIC BLVD
12592 . AKZO NOBEL COATINGS INC, . 120 FRANKLIN RD
12598 CHOR INDUSTRIES INC. 500 ROBBINS
12603 MELCO ENGRAVING INC 1809 ROCHESTER INDUSTRIAL DR
12612 UNITED STATES POSTAL SERVICE 2351 BELLINGHAM DRIVE
HOLLY Yes
ORTONVILLE Ye
TROY Yes
AUBURN HILLS Yes
%MAI ERFORD Yes
\c,IATFRI ORD Yes
WATERFORD Yes.
WATERFORD Yes
WATERFORD Yes
WATERFORD Yes
WATERFORD Yes
WATERFORD Yes
WATER'OI-ZD Yes
NOVI No
WATERFORD Yes
SOUTHFIELD Yes
WIXOM No
FARMINGTON HILL Yes
ROYAL OAK No
ORION Yes
AUBURN HILLS Yes
PONTIAC Yes
TROY Yes
ROCHESTER HILLS Yes
TROY Yes
Nate: Farm facilities have not been added la this list since 2005, This issue is currently being corrected, but is not yet fully addressed,
If a farm is flat on this list but has recehied appronra from DEQ to be on the Sat and has a facility 30 number from DEQ, it ca n be
submitted to the Emergency Management and Homeland Security Division for HMEP grant/SARA bran review pmposes,
Page 118 of 154
ADDRESS
2135 WEST MAPLE RD
690 WEST MAPLE RD
870 PARKDALE RD
12.21 FARROW AVENUE.
195 NORTH MAIN SiREET
1000 GENERAL MO-I ORD ROAD
1900 EASY ST
945 EAST TEN MILE RD
34700 GRAND RIVER AVE
3985 N ROCHESTER RD
821 WANDA AVENUE
4150 SOUTH LAPEER ROAD
2420 PONTIAC LAKE ROAD
1064 CHICAGO RD
1930 STEPHENSON HWY
27900 FRANKLIN RD
4353 DUCK LAKE RD
11005. LAPEER ROAD
102.75 DIXIE HWY
24901 NORTHWESTERN HIGHWAY SUITE
6950 CROOKS ROAD
155 HENRIETTA
6610 DIXIE HWY
3022 MESSENA
1000 NORTH WILLIAMS LAKE RD
CITY PLAN FINISHED
TROY
TROY
ROCHESTER
FERNI.DAI
MILFORD
MILFORD
COMMERCE TWP
MADISON HEIGHTE
FARMINGTON
RIDCI JESTER
FERNDAI E
LAKE ORION
WAT ERFORD
TROY
TROY
SOUTH FIELD
MILFORD
LAKE ORION
DAVISBURG
SOUTHFIELD
TROY
BIRMINGHAM
CLARKSTON
COMMERCE TWP
COMMERCE TWP
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
No
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Total 4 of Plans: 192
Unfinished Plans: 18
Finished Plans: 174
OAKLAND COUNTY LEPC
302 Site Plan Status
As of 6f1112008
FACILITY ID FACILITY NAME
1423 ARVINMERITOR
1499 FORMTECH, TROY
1507 ..11-1P Pharmaceuticals
3623 MACDERMID INCOR PORATLD
3716 VILLAGE OF N1ILI-ORD IRON REMOVAL PLANT
3718 VILLAGE OF MIL+ ORD WWTP
5429 ARMALY BRANDS
5475 ELECTRO-PLATING SERVICES INC.
5478 EXOTIC RUBBER AND PLASTICS COR
5480 FOGLERS ORCHARD & FARM MARKET
5481 GAGF. PRODUCTS COMPANY
5487 LYM FAL INTERNATIONAL, INC.
5491 PAUL VANROFKLL (WATERFORD) GARAGE
5516 IONBOND INC
5518 TROY GARAGE
5519 • SOUTHFIELD GARAGE
5520 MILFORD GARAGE
5521 LAKE ORION GARAGE
5522 DAVISBURG GARAGE
5953 MCI SELDMI
5954 MICHIGAN BELL FACILITY (M53246)
5955 MICHIGAN BELL FACILITY (M57110)
5956 MICHIGAN BELL FACILIAY (M53211)
5958 MICHIGAN BELI. FACILITY (M57141)
5959 MICHIGAN BELL FACILITY
Note: Vann facilities have not been added to this list since 2005. Ths issue is currently being corrected, but is not yet fully addressed.
If a farm is not on this list but has received approval from DEQ to be an the list and has a facifty RD number from DEQ, it can be
submitted to the Emergency management and Homeland Security Division for HMEP grant/SARA plan review purposes. Page 116 of 164
'1
0