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