Loading...
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