Loading...
HomeMy WebLinkAboutMinutes - 1963.01.15 - 7691JANUARY Daniel T. Murphy Clerk January 15, 1963 Delos Hamlin Chairman affidavit as to the mailing of td, State of Michigan ard of Supervisors of the County at 9:30 o'clock A. M., EST Street, Pontiac, Michigan smeting of the Board. catil January 15, 1963 at 9:30 A.M." previous meeting was adjourned OAKLAND COUNTY Board Of Supervisors MEETING January 15, 1963 Meeting called to order by Chairman Delos Hamlin. Invocation given by Paul McGovern, Oak Park City Supervisor. 367 Roll Called. PRESENT: Allerton, Alward, Archambault, James Carey, John Cs.y , Charteris, (Jie2.-2., Clack, .1 Dickens, Dohany, f. t. Duncan, Wm, 15n, Durbir, Gabler, Hagstrom, Hall, Hamlin, Heacock, Hoard, Huber, Jackson, Johnson, Kephart, Knowles, Lahti, Lessiler. Marshall, McAleer,. McCartney, McGovern, Melchert, Oldenburg, Osgood, Potter, Rehard, Heuer, Semann, Slave Webber, Wood, Yockey. (79) ABSENT: Brickner, Goodspeed, Horton, Ingraham, Moved by Cummings supported by Hoard the minutes 1962 meetings be approved as printed. er, Beecher, Bloc, Bonner, Calhoun, , 1.•:iomirgs, Davis, Demute, Dewan, , Forbes, Fouts, Frid, a, Wm. Hudson, Hulet, Hursfall, Love, MacDonald, Majer, rtcheli, Moore, Noel, O'Donoghue, , They, Tinsman, Volt, Rhinevault. (6) Quorum Present of the November 7, 1962 and Decembef 13, Menzies, A sufficient majority having voted therefor, the motion carried. Moved by Cummings supported by WjIliam Hudson approved and closed and the September stand e Journal for the September Session be sine die. A sufficient majority having voted therefor, Llic motion carried. Meeting called to order by Chairman Dul in. Roll Called. PRESENT: Allerton, Alward, Archambault, 1—chert, Beerier, Beecher, Bloc, Bonner, Calhoun, James Carey, John Carey, Charterls, Cheyz, Clack, , . on, Cooley, Cummings, Davis, Demute, Dewan, Dickens, Dohany, J. W. Duncan, WM. Duncan, Durbir, Edwards, Ewart, Forbes, Fouts, Frid, Gabler, Hagstrom, Hall, Hamlin, Heacock, Hoard, Huber, Wallace Hudson, Wm. Hudson, Hulet, Hursfall, Jackson, Johnson, Kephart, Knowles, Lahti, Lessiter, Levin, Levinson, Love, MacDonald, Majer, Marshall, McAleer, McCartney, McGovern, Meichert, Mercer, Miller, Mitchell, Moore, Noel,O'Donoghue, Oldenburg, Osgood, Potter, Rehard, Remer, Semann, Slavens, Smith, Solley, Tiley, Tinsman, 'Jell, Webber, Wood, Yockey. (79) ABSENT: Brickner, Goodspeed, Horton, Ingraham, Menzies, Rhinevault: (6) Quorum Present The Chairman stated that this would be the last meeting. held In the County Office Building at 1 Lafayette Street, Pontiac, inasmuch as the County Departments will move to the new building in the Service Center en or about February 11, 1963. The Clerk presented the notice of this mes said notice, which notice and affidavit are as fe,i NOT1C 01 To the Members of the Board of Supervi... NOTICE IS HEREBY CiVEN that a ) of Oakland, State of Mi.H c ,,ill be !— in the Supervisors Room in Court Do pursuant to the following on adopte.;, "Moved by Renter by hall • This is the first meoinc; of the to January 15, 1963. Signed: Daniel T. Murphy Oakland County Clerk and Register of Deeds Dated: December Si, 1962 Cler' y- 1963 at the Seavoi o , •cc ns from Hi be abolish -•. -'aced on file , ) Clerk ead resolution iom cost of a fishing license, (P1;:ca Clerk read resolutioa one delegate from each of the ten dia':a on file.) s March 27-29, Clerk State Conserva Legislative (. aratding that the .! back to a ase or change in the aequesting that 1.Ien. (Placed Caamissioner .00 per year, and ompensation to 1L1 .00 per year and per year to $3000.00 aera for services on September 17, ri tae Southeastern this Board authorizes aard, additional lb additional County Sewage avstem. of the foregoing a Hoard a P. A Wm, K. Smith 368 Supervisors Minutes Continued, January )5, lqw4 STATE OF MICHIGAN), COUNTY OF OAKLAND) Daniel Marphy, being firt. and Register of D(.aaa-. of Oakland CoL and that he serve a .trae cop a- of of Oakland County, H'e.4asri b. enia,.. stamped, and plainly ea',6- in the United States iF the County Clerk for Oakland County, Board of Supervisors :•aled, sufficiently and depositing the same rarphy :• ad County- Clerk and Register of Deeds Subscribed and sworn to before me Signed: Julia Maddock, Notary- Publi• My commission exp.: • Clerk presented letters from knnamara Ferdinand C. Vetter, Civil. Defense rans and commending Marie Rodrigla for her ca- Cal; Park. Civil Defense, el)n A. Lundsten, R. N. to Civil Defense Committee.) Clerk read stating that the Coma County to extend sew: - Misc. 4098 By Mr. Calhoun IN RE: COV2Fa;a7vaN UI SEWAGE Dif[a from Ur ailitiea ! er lim COMMISSIONER AND HIS DEPOT"' T Hart and Patrick. V. McNamara a7'8,000 grant for Oakland OAKLAND COUNTY To the Oak7a : - Supervisors Mr. Chairman, aa], a (..aa .emen: WHF4aa af ipervisors Resolution 2l, th, policy compensation :Jr i.. r,ta d aaan him constructed and ava. naa; . WHEREAS th s opinion rendered by County Hoard of Supervi an interceptor sewer th, aidan such services, and WHEREAS the aware: at the present time is WHEREAS yoey be paid to the Drain c, the amount pa; per year from rendered the WHEPI 1962, contempt:at , a Oakland County S THEREFORE the ti. • of $4,000, C $3,000. m for tht . Chairman, on a .if resolution. tion of Miscellaneous sioner additional f he interceptor sewers and aa ,;uant to an that when a supervising 'or rendering 309 Supervisors Minutes Continued. January 15, 1963 Moved by Calhoun supported by Hoard the resolution be adopted. Mr. Knowles requested that the conrunities involved be given an opportunity to consider this matter. Moved by Tiley supported by [learner the resolution he tabled until we get the reaction of the communities involved. A sufficient majority having. voted therefor, the motion carried, Misc. 4099 By Mr. Calhoun IN RE: RECEIVE SOUTHEASTERN OAKLAND I 'I WAGE DISPOSAL BONDS lN CORPORATION COUNSEL'S OFFICE To the Oakland County Board of Super Mr. Chairman, Ladies and Gentlemen: WHEREAS the Notice of Sal' ol •,•,40',000 Southeastern Oakland County Sewage Disposal System Bonds to be dated January 1, l ,1 pfeeldi • ihat sealed bids will be received by the Oakland County Drain Commissioner at the of fic( .t the 7 eiion Counsel on the 4th Floor of the Oakland County Office Building, No. 1 Lafayette Stiett in the City of Pontiac, Michigan; and 1.41FREAS on or about February 11, 1.903, it is proposed to close said Oakland County Office Building on account of the removal. therefrom of certain County Offices and the meeting place of the Board of Supervisors to the Oakland County Court House Tower or the West Administrative Wing thereof; THEREFORE BF IT RESOLVED that if the bids for the said Bonds are to be received sub- sequent to the closine. of said Oakiaftl County Office Building at No. 1 Lafayette Street, then said bids shall be received by t: 1cl.nd County Drain Commissioner in the office of the Corporation Counsel in the West Adinhi.iiitative Wing of said Oakland County Court House Tower, Mr. Chairman, I move the aloption of the foreg ioing resolution. DRAIN COMMITTEE David H. Calhoun, Chairman Moved by Calhoun supported by McGovern. the resolution be adopted. Discussion followed. AYES: Allerton, Alward, Archambault, Bachert, Beamer, Beecher, Bloe, Bonner, Calhoun, James Carey, John Carey, Charteris, Cheyz, Clack, Clarkson, Cooley, Cummings, Davis, Demute, Dewan, Dickens, Dohany, J. W. Duncan, Wm. lfuncan, Durbin, Edward, Edwards, Ewart, Forbes, Fouts, Frid, Gabler, Hagstrom, Half, Hamlin, Heacock, Hoard, Huber, Wallace Hudson, Wm. Hudson, Hulet, Hursfall, Jackson, Johnson, Kephart, Knowles, Lahti, Lessiter, Levin, Levinson, Love, MacDonald, Major, Marshall, McAlee ,, lleCartney, McGovern, Melchert, Mercer, Miller, Mitchell, Moore, Noel, 0' Donoghue, Oldcribb, Oscoe.', Potter, Rehard, Remer, Semann, Slavens, Smith, Sol Icy, Tiley, Tinsman, Voll, W,,d, Yoekey. (79) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Moved by Semann supported by Rehard that Item No 4 of the County's 1963 Legislative Program having to do with various amendments to Act 185 of the Public Acts of 1957 as amended (the Public Works Not), be taken from the table. A sufficient majority having voted therefor, the motion carried. Moved by Semann supported by Rehard that Item No. 4 of the County's 1963 Legislative Program having to do with amendments to Act 185 of the Public Acts of 1957 as amended (County Public Works Act) and which amends certain Sections of' the Act, clarifying and expanding definitions, be adopted as part of the County's Legislative Program. A sufficient majority having voted therefor, the motion carried. Misc. 4100 By Mr. Semann IN RE: PROBATE. FEE INCREASE INCLUDED IN 1903 PROGRAM To the Oakland Ceunty Hoard of Supervisors Mr. Chairman, Ladles and Gentlemen: At the meeting of the Board on December 20, 1962, the proposed Legislative Program for Supervisors Inter-County Commitl- was considered and a resolution was adopted to hold for furthr e:nsideration the matte, of • f various County fees. The report of the Michigan State N--;cc i,,tion of Supervisor hi,- n, s been (ompleted and inciudvs recommendations for Legislative amendments to increase certain fees in the C • 'r ilerk and C-r-ante Register of Deeds Offices as well as the Circuit Court. The program p. cp. s by the State does not include changes in fees for the Probate Court. ,f 5. h. Filing $4.00 To Treasurer 3.00 of a r: account rtsidue Oakland County pursuant Committee by Board and by majority vote esty!ishment of a Jury Commission i the Ways and Means 1'n'>2, and .udy of this new Act of office of the Jury Commissioners ...!Tervisors -n: the Misc. 4101 By Mr. John Ca ;%.,. iN RE: JURY C0MAtS1ON To the Oakland 1,-,atv Mr. Chairman, Ladies and C. WHEREAS the ma to Act. 104 of the Publi resolution adopted at ti: WHEREAS the Cum.: of the Committee recommends , from six (6) years to two WHEI Comr„: to prepare for consid.' • immediate effc.c.., WHITEY Commission in t , Conmiittee be authorized f the State 1,...,slature .elpted, be er of consideration of a Jury acts on the proposed amendment, c and present an amendment of the Jury Commissioners e 1.ie term 370 Supervisors Minutes Continued. January 15, 1963 Your Legis1.:-tiv- consideration the Ho e•fee of exempiifica(. Michigan State 1,:soe,ii fees to be colleted or cl i d •.,d means c714 ttee, has given for certified copies 1. .'.rd request the r-im the following Recommended Fee Filing Fees Petition for appointment of Probate of Will or appointment of Spec. Administrator l'eient $4,00 filing fee paid by County Treasurer to State for ftdges Retirement System) Change of Name: For adult.. For minr Petition for adopt,ei Part1, it. Discharging flduc Determining heirs Confirming sale Commission to take testimony Confirming adoption Marriage waivr Letter eZ Double License to Birth ref Marriage E: • Other first. -:- Other additier. Other (cop%: Other (cop.. Mr. Ways and to the fees in the page $ 4-00 $ 5.00 3 00 4.Cs1 1.50 2.00 1.50 1.50 1.50 1.50. 2-00 1.50 1.75 2.75 1.50 2.00 3.00 1.00 .75 .50 id with ,s -solution, recommend e fi_e-going recommended 10.00 5.00 6.00 2.50 3,00 2.50 2,50 2.50 2.50 2.50 2.50 2.50 3.50 2,50 2.50 5.00 1.50 1.00 .75 .50 concurrence of the (copif - this office) es (c_±)ie rmde by this office) 1st. ed by attorneys) additional pages eed 13y .,-5 .7.7nc-Ys) bebAZ of the Legislative Commt I mme that this Board by tA A.;.eci,tion of Supervisors, the L. .uet as a part of the State Associmion° Legisiative Program. LEGISLATIVE COMMITTEE John G. Semann, Chairman Hugh G. Allerton, Jr., WM. A. Ewart Cyril E. Miller Moved by Semann supported by They the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. to Act 104 from six (, 2. to such an ails until after cci the ,ud to i.ve the of a jui, n Oakland County be deferred ?islature of the prop favorable consideration Supervisors Mir ;ontinued. Mr. chaiman, on behal, 1 I move the adoption of the foregoing r Moved by John G A sufficient maj wits 4r • , 12/20/1962 Ccmpany 1rance Company Insurance Company urance Company Accident & Indemnity ,dr-ty C-ympany of N.Y. mIpany of N.Y. Isurance Irr,urance arce ance r.rt Insurance Co. re been, approved ite, subject to the this Board approve Co. Co. Co. Co. s. Arno L, Hulet e t lected Moved by JacksoE No. 3. Discussion McAleer Cheyz, CL Forbes, Fouts, Frid ; ra.g Wm. Hudson, Mulct, Joh., McCartney, McGovern, Molehert Remer, Semann, Smith, Scliey, 371 Means ComMittee, , Arno L. Hulet 1. b., deleting Paragraph Lahti, Marshall, tnhn Carey, Charteris, Edward, Fwart, ud son, rhald, Majer, Vote en adop A tiff 'ent majori Misc. 4102 By Mk. John Carr' IN RE: APPROVAL . To the OaklaL: Mr. Chairman, The cr has checked 1.-i or appointed, wF Such re established by tt 2/25/1949; 3400 respectively. The .1,01 Name of Official Frank W. Irons Daniel T. Frazer W. Staman Charles A. Sparks Lloyd M. Sibley Verne C. Hampton Maurice F. Cole Daniel W. Barry Robert J. Evans John C. Austin John A. Macdonald The Board of by a Circuit Jude or approval of thc Mr. the Fidelity and Faith- Moved by John Carey supported by Cummings the resolu be :idepted. till ' to ti... budgeted amount to $60,000; Any 'he rea because in most c , general hospita I word The. L or exceeds, thi From I. T,'• Facility is ad 2- Th.• improvement in Mr. ( i f received and p1l.a d on • d - or co n : • 000 ent ion to a y meets, is med.- • 1,-.• „ or trans fe S at the Medical Care tion without significant 7egoing report he in cost would not ; adlt in a c Moved by Lahti A suffia: his . M: refer red, „ilities near the Court Committee and Board of addressed the Board Hudson, Fred L. Yockey Robert F. Jackson 372 Supervi sors Minutes Continued, January I majority Lying voted th,. ,•• „.„....„en was adopted. d (2) Ph regv, SI'l and do time inn:, patients; TI illnesses or in 6- ne ce v., treat ,ty, are on call full- on to the if physicians and AYES: ..k,.:rton, Alward James Care . Joh Dewan, Frid, Hurs fal 1, Ma jer , 0 Donogh Tinsman, Calhoun, mute, ;es , Fouts , d son, !, MacDonald, Moore, Noel, Tiley, Misc. 4103 By Mr IN RI.: To the Ccl Mr. At the mi• patients at the Supe rid.sor back to - he Director on January 10, epert of Social lit 19tH rd by The Dep...., Onent of Pullid IF,„ ; : ! oligh 1962, was presented to the Boar 373 Supervisors Minutes Continued. January 15, 1963 Moved by Voli supported by James Carey the Board adjourn subject to the call of the Chair. A sufficient majority having voted therefor, the motion carried. Daniel T. Murphy Clerk Chairman os Hamlin