HomeMy WebLinkAboutMinutes - 1959.05.20 - 7681Meeting called to order by Chairm aml:_n at 9:30 A. m., Eastern Standard Time..
Castle, Cheyz,
L Ewart,
Hubei, 1?,-•
lcDonald, Majer,
011ar, Quinlan, 1
aylor, Thatcher,
en, ' Clark,
Frle, • • :od, Hall,
Hule, 1. ..•:L1,
McCartney, fc,L.vs::.n,
Lansom, Remus, 7.M7.evault,
Tiley, Tinsman,
Dated: May 8, 1959
/s/ Daniel T. Murphy, Jr.
Daniel T. Murphy, Jr.
County Clerk, Oakland County, Michigan"
OAKLAND COUNTY
Board f :pervisors
NG
22
May 20, 1959
Invocation given by Reverend Gail Buckles of the West W.ghland Baptist Church.
FRG] C
'on, Alward, Bender, Bonne: . Calhoun, C
Dickens, Dohany, J. W. fa ,,. an, R. ,rif
Hill, Hoard, Hock'fm, Holmes, L":grl ,
og.;• Kephart, Knowles, Lewis, Lf.: 1,
elar :ifee Miller, Mitchell, OfDc :ghue, Oldeneur,
F; a', , hOcr. ..mith, I. Smith, Solley, Staman, F. evens, Swanson, T
We,ber, 'lackey. (71
Abs,:ut: Boyer, Cardon„ Croteau, Kiser, Lahti, Cyril Miller,
The Clerk also presented the notice of this meeting together with his affidavit as to the mailing of
said notice, which notice and affidavit are as folThws:
"NOTICE OF rTd.c:AL MEETING
To the Members of the Board of Supervisors
of the County of Oakland, State of Michigan:
NOTICE 15 HEREBY GIVEN that a special meeting of the Board of Supervisors of the County of Oakland,
State of Michigan, will be held at the time and place and for the purpose stated in the following request which
has been filed with me, to—wit:
'A special meeting of the Board of Supervisors of the County of Oakland, State of Michigan, is hereby
requested and called to be held on the 20th day of May, 1959 at 9:30 o'clock A. M., Eastern ,indard Time, in the
Supervisors Room in the Court House Office Building, No, 1 Lafayette Street, Pontiac, Michi • :2•, for the purpose
of taking action in respect to the construction and financing of the Evergreen Sewage Dispos: L-item and the
Eau -.ngton Sewage Disposal System.'
Fr f• W. Smith Elmer R. J...hnson Elwood Dickens
C. Hudson Edward Chgz William K. Kiser
Roy C. Stevens Arno L. Virgil C. Knowles
Lee H. Clack Elmer Richard L. Castle
Alex R. Solley David Le:Haon Fred L. Yockey
C. Hugh Dohany Carl F. I'q raham Donald L. Swanson
Clarence j. Miller Luther Heacock Paul W. McGovern
Peter P. Quinlan Hope F. Lewis David R. Calhoun
Leroy Davis Arthur G. Elliott, Jr. Donald N. McPherson
S(mlann, Sinclair. (8)
Quorum Present
The Clerk read the r nsst for this meeting which was filed with him on May 8th, 1959. Said request
was ordered filed with the C.1 ,1. A true copy of the same appears in the notice of meeting hereinafter set forth.
Frank F. Webber
John G. Semann
Clayton G. Lilly
Delos Hamlin
W. R. Ransom
Marvin M. Alward
Maurice J. (rotcau
William A. Ewart
R. C. Cummings
Margaret E. Hill
PROOF OF SERVICE AND MAILING
STATE OF MICHIGAN)ss
COUNTY OF OAKLAND)
Daniel T. Murphy, Jr., deposes and says that he is County Clerk of Oakland County and Clerk of the
Board of Supervisors for Oakland County, and that he served a true copy of the foregoing notice on each member
of the Board of Supervisors, by certified mail, with return receipt requested, by depositing such notices in the
U. S. Post Office in Pontiac, Michigan on May 8, 1959 and that return receipts from all members of said Board are
on file in his office.
/s/ Daniel T. Murphy, Jr.
Daniel T. Murphy, Jr.
Oakland County Clerk
Subscribed and sworn to before me this 18th day of May, 1959
Julia Maddock /s/
Notary Public, Oakland County, Michigan
MY commission expires November 22, 1960
23
rvisors Minutes Continued, May 20, 1959
• Resolution 3Y:•
7.(•v•enciel by the :•nard of Public Works
IN •. FAM4INCT1T DISFOSAL SYSTEM
The folloaring resolution was offered by Mr. Tht ,her:
WHEREAS this Board of Supervisors by Misc. F.( an ,don 3341 adopted on January 24, 1958, as amended by
Misc. Resolution 3494 adopted on February 24, 1959 0 ivae emorized the issuance of $5,748,000 of "Oakland County
Sewage Disposal Bonds - Farmington Syet to be datoC A ,1 1, 1959, in anticipation of the collection of
amounts to become due under a certai7 ,ectrct dated 7eov,e,..ter 1, 1957, as amended by contracts dated December
22, '7)58 and February 9, 1959, between he County of Oakjnd and the Township of Farmington, Township of West
Bloa:aeld, City of Southfield (whose i=itory was formerly a part of the Township of Southfield) and the City
of K ,-.go Harbor, whereby the county agreed to construct, finance and operate the Farmington Sewage Disposal
Syst,a and the said cities and townships agreed to pay to the county the cost of said system estimated at
5,748,000 in thirty annual installments with interest, as therein aeovided; and
WHEREAS Section 12 of Act 185, Public Acts of 1957 (Count Public Works Act) has been amended by
Act 34, Public Acts of 1959, by adding thereto the following langu,4a:
"The foregoing tax requirements when applied to a townshy shall be subject to any constitutional
tax limitation or any lawful increase thereof. Any townsh:p may agree to raise all or any part of
its contract obligation to the county by any one or more of the foregoing methods. Any contract
heretofore entered into which complies with the provisions of this section, as amended, is hereby
validated."
which language has been added for the purpose of meeting the objections to said Section 12 as expressed by four
of the eight Justices of the Michigan Supreme Court; and
WHEREAS said contract of November 1, 1957, as amended, conforms with the provisions of said Section 12,
as amended by said Act 34, Public Acts of 1959, and therefore is validated by the above quoted language added
to said Section 12.
THEREFORE BE IT RESOLVED by the Board of Supervisors of Oakland County, Michigan, as follows:
1. That this Board does hereby acquiesce in the action of the legislature of the State of Michigan in
the validation of said contract of November 1, 1957, as amended.
2. That the said Misc. Resolution 3341 0 as amended by Misc. Resolution 3494, authorizing the issuance
of said $5,74S,000 of "Oakland. County Sewage Disposal Bonds - Farmington System" be and the same is hereby
ratified and confirmed, and readopted.
Mr. Thatcher moved the adoption of the foregoing resolution. The motion was supported by Mr. Webber.
On roll call the motion was adopted by the following vote:
YEAS: Allerton, Alward, Bender, Bonner, Calhoun, Carey, Castle, Cbeyz, Christensen, Clack, Clark,
Clawson, Cummings, Davis, Dohany, J. W. Duncan, Ti. Duncan, Elliott, Ewart, Fouts, Frid, Goodspeed, Hall, Hamlin,
Heacock, Hildebrandt, Hill, Hoard, Hocking, Holmes, Horkey, Horton, Huber, Hudson, Hulot, Hursfall, Ingraham,
Johnson, Kelley, Kephart, Knowles, Levinson, Lewis, Lilly, MacDonald, Majer, McCartney, McGovern, McPherson,
Menzies, Clarence Miller, Mitchell, OlDonoghue, Oldenburg, 011ar, Quinlan, Ransom, Remer, Rhinevault, Romer,
Schocka F. Smith, W. Smith, Solley, Staman, Stevens, Swanson, Taylor, Thatcher, Tiley, Tinsman, Toll, Webber,
Yockey. (74)
NAYS: None. (0)
Misc. 3529
Recommended by the Board of Public Works
IN RE: EVERGREEN SEWAGE DISPOSAL SYSTEM
The following resolution was offered by Mr. Thatcher:
WHEREAS this Board of Supervisors by K:t.e. Pcsolution 34h1 adopted on Nova -Aber 10, 1958, as amended by
Misc. Resolution 3471 adopted on February 9, 1W., Ens authorized the issuance of 6,919,000 of "Oakland County
Sewage Disposal Bonds - Evergreen System" to be •Cited April 1, 1959 0 in anticipation of the collection of amounts
to become due under a certain contract dated November 10, 1958, as amended by contracts dated December 22, 1958
and February 9, 1959, between the County of Oakland and the Cities of Birmingham, Bloomfield Hills, Lathrup
Village, Troy and Southfield, the Village of Westwoo.. (now Village of Beverly Hills), and the Townships of
Bloomfield and Pontiac, whereby the county agreed tc ..enstruct, finance and operate the Evergreen Sewage Disposal
System and the said cities, village and township!. atn-ad to pay to the county the cost of said system estimated
at 16,919,000 in thirty annual installments with inist, as therein provided; and
WHEREAS Section 12 of Act 185, Public Acts of 1957 (County Public Works Act) has been amended by Act
34, Public Acts of 1959, by adding thereto the following language:
"The foregoing tax requirements when applie: to a township shall be subject to any constitutional
tax limitation or any lawful increase thereof. Any township may agree to raise all or any part of
its contract obligation to the county by any one or more of the foregoing methods. Any contract
heretofore entered into which complies with the provisions of this section, as amended, is hereby
validated."
which language has been added for the purpose of meeting the objections to said Section 12 as expressed by four
of the eight Justices of the Michigan Supreme Court; and
WHEREAS said contract of November 10, 1958, as amended, conforms with the provisions of said Section
12, as Amended by said Act 34, Public Acts of 1959, and therefore is validated by the above quoted language
added to said Section 12.
THEREFORE BE IT RESOLVED by the Board of Supervisors of Oakland County, Michigan, as follows:
1. That this Board does hereby acquiesce in the action of the legislature of the State of Michigan in
the validation of said contract of November 10, 1958, as amended.
2. That the said Misc. Resolution 3441, amended by Misc. Resolution 3471, authorizing the issuance
of said ,6,919,000 of "Oakland County Sewage Disposal Bonds Evergreen System" be and the same is hereby
ratified and confirmed, and readopted.
Mr. Thatcher moved the adoption of the foregoing resolution. The motion was supported by Mrs. Mitchell,
24
Supervisors Minutes Continu , Hay 20, 1959
Cr. roll call the was sAspted
7- AS: klicrtca,
Clawscr, c_ •-•angs, Davis, 7,-ha
Heacock, Hill, Mc
Johnson, KcI.J.•. :cohart, Knov:_e•. T,-gn • ,I ate,
Menzies, 7-•o•-f- Oldent.o-
Schock, F. W. Smith, So. ley, Staml.n., Stevens, 5 ...;,)
Yockey. (74)
NAYS: None. (0)
er, Castle, Cheyz, Christensen, Clack, Clark,
.H. au. .••-. Kart, Fouts, Frid, Goodspeed, Hall., Hamlin,
L:••-,:ai, Huber, Hudson, Mulct, Mursfall,
Majer, McCartney, McGovern, Mc
, (juinlan, Ransom, Homer, Rhinevault, hc•;.er,
son, ':aylor, Thatcher, Tiley, Tinsman, Voll, Webber,
the .)te:
Misc, 3530
Recommendu'. • the E0•••-d: of Fiblic Works
IN RE: ET... ••: : T ;:l."1 -E
war c
ly the Leard of
1. n one
1 and 7 c -r" Hi •:s. A..on 3341, as
readopted) ircuance 0:
F.•.L 21.'STEE,a
by Mr. Thatcher:
-gisors of the County of Oakland. Michigan, as follows:
core interest payment dates, on or after May 1, 1974" in paragraphs
I Misc, Resolution 3494 (this day ratified, confirmed and
(48,000 of Oakland County Sewage Disposal Bonds - Farmington System,
be and the t o a agended to rc.n as follows:
"Cl• . icg,iest payment a. e , on or after May 1, 1974."
2. "on any one Cr more interest payment dates, on or after May 1, 1974" in paragraphs
1 and 7 of R,solution 3441, as amended by Misc. Resolution 3471 (this day ratified, confirmed and readopted)
authorizing th • L._oance cf 36,91.9,000 of Oakland County Sewage Disposal Bonds - Evergreen System, be and the
same are hr a am(1)ded to road as follows:
'Tun .gly one interest payment date, on or after May 1, 1974."
Mr. lhatcher moved the adoption of the foregoing resolution. The motion was supported by Mr. Kephart.
On roll call the motion was adopted by the fcllowing vote:
/EAS: Allerton, Alward, Sender, Bonner, Calhoun, Carey, Castle, Cheyz, Christensen, Clack, Clark,
Clawson, Cummings, Davis, Dickens, Dohany, J. W. Duncan, R. Duncan, Elliott, Ewart, Fouts, Frid, Goodspeed, Hall,
Hamlin, Heacoek, Hildebrandt, Hill, Hoard, Hocking, Holmes, Horkey, Horton, Huber, Hudson, Mulct, Hursfall,
Ingraham, Johnsen, Kelley, Kephart, Knowles, Levinson, Lewis, Lilly, MacDonald, Majer, McCartney, McGovern,
McPherson, Menzies, Clarence Miller, Mitchell, 0/Donoghue, Oldenburg, 011ar, Quinlan, Ransom, Remer, Rhinevault,
Romer, Schack, F. Smith, W. Smith, Solley, Staman, Stevens, Swanson, Taylor, Thatcher, Tiley, Tinsman, Voll,
Webber, Yockey. (75)
NAYS: None. (0)
Moved by Levinson supported by Elliott that the meeting be adjourned.
A sufficient majority having voted therefor, the motion carried.
The Chairman announced that the Board would meet on June 2, 1959 at 9:30 A. M.
Daniel T. Murphy, Jr. Delos Hamlin
Clerk 0hairman