HomeMy WebLinkAboutMinutes - 1963.03.20 - 7693405
Iidayit as to the mailing The Cl eri
of said motice,
?;an
of the County
A. M., EST,
Pontiac, Michigan
t; Board_
uni .1 March 21, 1963
To the Mcmh;.
us meeting was adjourned
A suff
•Lerk-Register of Deeds"
of
Dated°
County Clerk
Oakland County,
of Supervisors
, sufficiently
siting the same
, Bonner,
lavis, Demute,
f,irbes,
lu'i7r, Wallace
Levin, Levinson,
hell, Moore,
ith.
Signe, Murphy
7 Clerk-Register of Deeds
s
an
flth day of 1,q,
Oakland County
4
of Directors of the Oakland C0-1:7 Bar Association
tion of a sixth al seventh Circuit
Tproving the Michigan Weekend
if the 4-H Club, stated that Mr. Arno Hulet has
• (p 6Cat Ni-.John Lessiter has been elected President
from
GAL AND C
Board Supervisors
f thanks from the Detroit Olympic Committee. (Placed on file)
406
Supervisors Minutes Continued, March 21, 1963
and Gr.co. ,71mmittee has reviewed and recommends the approval
your caaoi ,le:-ation, and
ve been ovsented to the Ways and Means Committee, which Committee
and
,s ha reviously appropriated for this purpose,
I I:,:rte final plans and specifications for the above
jo -o ',o ,Ilittees be authorized to take bids and report back to
n oa, and Grounds Committee, and with the concurrence
aaco Lco of the foregoing resolution.
INGS AND GROUNDS COMMIT1EE
Lior,her Heacock, Chairman
J. Wesley Duncan, Duane Hursfall
Leroy Davis, C. Hugh Dohany
Moved by Heacock supported by Hurstall the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 4128
By Mr. Heacock
IN RE: TRANSFER OF TITLE TO PROPERTY FROM COUNTY TO CITY OF SOUTHFIELD
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS Miscellaneous Resolution No. 4111 dated March 6, 1963, was referred to this
Committee, and
WHEREAS this Committee has reviewed said resolution and recommends that title to all
of Lots 13 and 110 and the South 20 feet of Lot 12 and the South half (20 feet) of Lot 111 in
Grand River Oaks Subdivision, City of Southfield, be conveyed to the City of Southfield;
NOW THEREFORE BE IT RESOLVED that the Chairman and Clerk of the Board be and are
hereby authorized to execute a quit claim deed to the City of Southfield, Oakland County,
Michigan, covering all of Lots 13 and 110 and the South 20 feet of Lot 12 and the South half
(20 feet) of Lot 111 in Grand River Oaks Subdivision, City of Southfield.
Mr. Chairman, on behalf of the Buildings and Grounds Committee, I move the adoption
of the foregoing resolution.
BUILDINGS AND GROUNDS COMMITTEE
Luther Heacock, Chairman
Hugh G. Allerton, Jr., Leroy Davis
C, Hugh Dohany, J. Wesley Duncan, Duane Hursfall
Moved by Heacock supported by J. W. Duncan the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 4129
By Mr. WM. C. Hudson
IN RE: AMENDMENT TO BY-LAWS, RULE XVIII, SECTION (c)
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
Pursuant to notice presented to this Board on March 6, 1963, your By-Laws Committee
recommends that the change as set forth in Miscellaneous Resolution ff4107 be adopted.
NOW THEREFORE BE IT RESOLVED that Rule XVIII, Section (c) of the By-Laws of the Oakland
County Board of Supervisors read as follows:
"The Chairman is authorized to call a meeting on the Tuesday preceding the
first Monday in May to receive and act on the report of the Equalization
Committee."
Mr. Chairman, on behalf of the By-Laws Committee, I move the adoption of the foregoing
resolution.
BY-LAWS COMMITTEE
William C. Hudson, Chairman
John Archambault, Elwood Dickens, Wm. A. Ewart
Moved by WM. Hudson supported by Menzies the resolution be adopted.
WHEREAS your Buildings
of such plans presented here for
WHEREAS these plans I ,
concurs in this recommendatio)
WHEREAS sufficie t
NOW THEREFORE HE IT aL
projects be approved and that th
the Board in accordance with the By--aw
Mr. Chairman, on behalf of
of the Ways and Means Committee, I
AYES: Alward, Archambault, Bach
James Carey, John Carey,Charteris,
Dohany, J. W. Duncan : WM. Duncan, Doobar.
Goodspeed, Hagstrom, Hall, Hamlin,
Hulet, Hursfall, Jackson, Kephart, 1,nowo,
Marshall, McAleer, McCartney, Melchert. MaL,
O'Bonoghue, Oldenburg, Osgood, Potter, Roa:
Tiley, Tinsman, Veil, Webber, Wood, Yoji.
Beamer, Beecher, Bloc, Bonner, Brickner, Calhoun,
oicy, Cummings, Davis, Demute, Dewan, Dickens,
ard, Edwards, Ewart, Forbes, Fouts, Frid, Gabler,
jcard, Horton, Huber, Wallace Hudson, WM. Hudson,
Lahti, Lessiter, Levin, Levinson, Love, Majer,
Mercer, Miller, Mitchell, Moore, Noel,
•A, Remer, Rhinevault, Slavens, Smith, Solley,
(77)
Supervisors Minutes Co
NAYS: None. (0)
A sufficient majority having v •.-r„ the resolution was adopted,
407 , 1963
71 FOR STORAGE OF CIVIL DEFENSE EMERGENCY HOSPITALS
Misc. 4130
By Mr. Fouts
IN RE: AGREEMENT WITH
To the Oakland County Bo ,.rd
Mr. Chairman, Ladies and
WHEREAS thr I
as its agent in the
WHFCAS
the County,
the County in the o
behalf of
of storm
(1) t.
Civil Def
durin
',keted the County of Oakland to act
Pespitals, and
:•h the Civil Defense Director of
d an agreement to be executed by
f Health acting in -
the express purpose
:':,unty of Oakland agrees to:
yort:„: to the storage of 3
date storage sites for these units
!, for the protection, security
yoe-cribed in Federal document, which
ni to establish the normal height and level
y .2ubmitted for your information and in accord-
s of 1961.
4 (No. L-52991) was issued by Circuit
normal height and level of Lakeville
I. A copy of such court order is attached
of the necessary dam and other facilities
d ost of such construction, are on file in
are attached to and made a part of this report.
:laud including all lands which are benefited
:oh will be liable to assessment for the cost
description thereof is attached hereto and
an
is nde.
1,4) :,.;ubmit
hospitar'.,
which the
to year, tier
termina'rJ.
other
"The C.
arising from_ oht ei
during the pkriod 6.twc the
division and its relea.- to tLe
•ner a plan for the utilization of
:f one year beginning from the date on
1.1.1 be automatically renewed from year
Aanner herein provided. It may be
days- notice in writing to the
the St ,lo harmless from any Claim or demand
al. units or any of the components thereof
c..1- the hospital to the political sub-
or to the Federal Government."
and
- WHEREAS your Committee believes it would be in the best interests of the County to
execute said agreement;
NOW THEREFORE BE IT RESOLVED that the Chairman ef the Board of Supervisors be authorized
and directed to execute the Storage Agreement as t forth above on behalf of the County Of
Oakland.
Mr. Chairman, on behalf of the Civil -;),e).:e Committee, I move the adoption of the
foregoing resolution.
DEFENSE COMMITTEE
Var C. Fouts, Chairman
A. Gabler, E. V. Mercer
Roy V. Cooley, Alex R. Solley
Moved by Fouts supported by Solley the resolution be adopted.
A suffici=t having voted therefor, the resolution was adopted.
s read by the Clerk: The folio,,:.
Oakland County flo. .-7e-viL.es
1200 North
Pontiac,
Ladies and te
in regard tc.
of Lakeville L. o Oownship is rc.:
ance with the pl / -joeY o. Act No. 146 of 11•
The "0 o,.ablishing Level of
Judge William John en October 9, 1961
Lake was estableishei rt 952,3 feet above mE,
hereto.
Plans and speci, iatiorr, for thc
have been completed an:, 1,-ther with th
the office of- the Drai C a.issi COH.
A special asses -lent di: :riot. ki ,•
by the establishment of the normal lake le
of the project. A map of the drainage
made a part of this report.
to ti:
for
Toject,
t la
No. 3812, dated June 26, 1961, directed
'el. Lakeville Lake according to the provisions
T, upon the recommendation of the County Drain
;:..ove mean sea level; and
right of way and construct a dam and other
,. at 952.3 feet above mean sea level; and
as submitted a report to this Board including
of cost,
408
Supervisors Minutes march 21,
The pee
the point where it
bids for the cons17.m:
place for the review of
In view of ;l
as may be deemed necessary author.
statute in the matters herein siated.
Taelihment have progressed to
ao advertise for and receive
oF such action and to set a time and
e the Board of Supervisors take such action
amissioner to proceed according to the
.tfully- submitted,
;.aiel W. Barry
Oakland County Drain Commissioner
By Robert J. Evans, Deputy
Misc. 4131
By Mr. Calhoun
IN RE: LAKEVILLE LAKE PLANS ANs! COSTS
To the Oakland County Board of :,;:aper--re
Mr. Chairman, Ladies and G(,e.,
WHEREAS this Board,
the County Drain Commissioner .
of Act 146 of the Public Acts of 11
WHEREAS the Circuit Court
Commissioner, established the level. et:
WHEREAS it will he necessaa
facilities to maintain the level_
WHEREAfr. the Count-- f
plans and specifi,
NOW liea.•vOla Hi..
1. That plans, 'rations and estimates of cost be accepted and approved;
2. That .be special assessment die.triat established by the County - Drain Commissioner
be approved and accepted;
3. That the County Drain C,Taoi. be directed to secure the necessary rights of
way and fee title for construction and e fefii.,1;
4. That the County Fraie commiia,:e'e Aali apportion the cost of the project to the
benefited properties in thi• ,at as near as may be, pursuant to Chapters 7 and 9 of Act 40
of the Public Acts of 1956 as
5. That the Ceeimsv Dram. Commissioner be authorized to advertise for construction bids
and to receive the bids;
6. To submit a ]eport to this Board with the recommendation as to the awarding of the
construction contract;
7. That the Lakeville Lake Level project be financed by the issuance of lake level
orders payable over 5 years, out of the moneys received in payment of the special assessments.
Mr. Chaitman, on behalf of the Drain Commite-ae, 1 move the adoption of the foregoing
resolution.
DRAIN C..'
David F. Calhoun, Chairman
Lera• Dais, Mayon Hoard, Curtis Potter
Jc lorbes, Robert J. Huber, WM. K. Smith
Moved by Calhoun supported by Webber th. resolution be adopted.
AYES: Allerton, Alward, Archambault, Bachert, Reamer, Beecher, Bloc, Benner, Calhoun,
James Carey, John Carey, Charteris, Cheyz, Cooley, Cummings, Davis, Demute, Dewan, Dickens,
Dohany, J. W. Duncan, Wm. Duncan, Durbin, Edward, Edwards, Ewart, Forbes, Fouts, End, Gabler,
Goodspeed, Hagstrom, Hall, Hamlin, Heacock, Hoard, Horton, Huber, Wallace Hudson, Wm.Hudson,
Hulet, Hursfall, Jackson, Kephart, Lahti, Lessiter, Levin, Levinson, Love, Major, Marshall,
McAleer, McCartney, Melchert, Menzies, Mercer, Miller, Mitchell, Moore, Noel, OlDonoghue,
Oldenburg, Osgood, Potter, Rehard, Remer, Rhinevault, Slovens, Smith, Solley, Tiley, Tinsman,
Voila Webber, Wood, fockey. (76)
NAYS; None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 4132
By Mr. Miller
AN RE: ABOLISHING APPOINTED BOAF-: OA HEALTH
To the Oakland County Board of 3ai...avisors
Mr. Chairm,i-i, Ladies and Gentiewe.'
1:!iT-T.AS the Board of Supervisors, by Miscellaneous Resolution No. 2501. dated September
9, 1949, cel:ilished the County - Heard of Health pursuant to the provisions of Act 306 of the
Public Acts of 1927, as amended; and
WiliiiREAS all of the members of the County Board of Health have either resigned, have
not been reappointed or are deceased; and
A sufficient maj
Misc. ' '.3..
By Mr. L. c.]
IN iL: 1.
To the al
Mr. Ch
WIIEREM1 .. :d. .. cc. st intei .ts of the County would
be served h'. ths . . . . . . . . . of ........visors as the "County
Board of He;c.l,
Committe
C(:. C cey, Alex Majer
cli, Thomas C.Tiley
date of March 21, [96.3 has, by a preceding
tahi.ishes a County Board of Health
on, this Beard has declared that the
shisent of the Health Committee of
ovides that the Health
and
cd Miscellaneous Resolution
2.503 dated September 19,
olution, he and the
the foregoing
1949, and
same are hi
resolution
..tion be adopted.
resolution was adopted.
2501 abov
Moved by Miller supported by 0].denburg the. rcsolutio b adopted.
lotion was adopted requesting
lake in White Lake
Misc
By Dr.
IN RE:
To the
Mr. Ch
the Mi.
Townsh cc
409 Supervisors MiniD
• . . .. of this resolut cc, pursuant to
ion 1 of i' dii this Board 3 !'ates the Health
Ettee. of Board of sc•••• .. .. of Health fec' Li' .nd County".
airman, on be ,....... C of the El Th tec I move the adopt c of the foregoing
reolution.
FEE
Mill Cr, Chairman
A. ilurhin, Fave B, McCartney, Alex Majer
F. Oloenburg, Duane Hurccfail. Thomas C.Tiley
A sufficient majority having voted therefor, the resolution was adopted.
iownship, Sections 23 and
V1U age Subdivi sion
requesu ......... .c.....'1 cic.c c... .3 :. o. . ç. • ...c on to name the lake in honor of
Mr. T0 c; 'cci c 5 a majo:...........•1 . . •.. c ........ce Subdivision was purchased, but
were .u10 cci' ccc the name ccc cc cccl .........I cc: the Ii fetime of Mr. lull., and
lull macni ........cc .ci...:eii:vj: leader, has since died, and
is de. . . to have i1 .. ....ficially so that it may appear on
state mapcc,
MC. FiiEDEFURE BE .3 '".c.,.LVhIl thscc t"
Lake Towi. . o. ic offic:i.ally ucced "lull L.d
c FURTEFER RESOLVED '31 at the
tion to tic United States Beard en
Mr. Chairman, on behalf o. tI
foregoing resolution.
Twin Lakes Village Subdivision, White
rd a certified copy of this resolu-
is Conniittee, I move the adoption of the
4.NEUtJS COMMIT TEE
F Webber, Chairman
echer, Sydney End, Wallace B. Hudson
410
Supervisors Minutes
Moved by the : • be adopted.
A sufficiet tr, t. rity I
Misc. 4135
By Mr. Webber
IN RE: ACT NO. 128 OF THr. P
To the Oakland County Board ,•
Mr. Chairman, Ladies
WHEREAS your C•At..
received relative to Act I
Law, and
WHER:Vv said Act well
Vaotion 9
and hearing anv a i. copier!
items prohibits by said
WHEREAS yocr
by this Act, and
WHEREAS your C•f;• ttee reccf.,6
notice, tc
THEREFORE v' RESOLVIT)
to the 1:-ev•,-..• L.• of a •• Act 1
public hear as to w b • ,r ,••
in said Act,
BE IT FURThvf'.
and order notices bc .
Mr. Chairman, c,L!, nalf of
foregoing resolution.
' t
a aelieve •
3 therefor, CA.e, resolution was adopted.
1h62 (SUNDAY CLOSING LAW)
1 5 and considered the written communications
1962, commonly known as the Sunday Closing
28, 1963, and
che Board of Supervisors, after notice
may permit the sale of specific
• '7ounty should permit the sale of items prohibited
this Board that a public hearing, after proper
Oakland County Board of Supervisors, pursuant
he Public Acts of after notice, conduct a
permit or prohibit of specific items listed
Super-hi-ors set a date for the public hearing
tlee, I move the adoption of the
.,.LAV; COMMITTEE
1 F. Webber, Chairman
Beecher, Sydney End, Wallace B. Hudson •
Moved by Webber supported by Miller the resolution be adopted.
Discussion fellowed.
Moved by Miller supported by Frid the Public Hearing be held March 27, 1963 at 9:30 A.M.
(Motion withdrawn.)
Moved by Yockey sh,;?e1 7,i oy Dewan the Chairman be authorized to set the date for the
Public Hearing after April I,. Issoj.
A sufficient majority having voted therefor, the motion carried,
Misc. 4136
By Mr. Kephart
IN RE: ADMITTANCE. OF NON-TIvicf,' '•YrfENTS
To the Oakland • 3 ,a .visors
Mr. Chairman. Ladi , ,
•
Board of Trust -. with the i
patients to the a,l,-rculosi 3
diseases under such terms and ea ,,,
the State Health Commissioner,
WHEREAS the Board of b.b .
March 4, 1963, passed th%.
"Whercas
bed ,
Acts of 1925 as amended, provides that the
-1 of Supervisors, may) in its discretion, admit
':..-eatment of contagious and non-infectious
(:ihed by the Board of Trustees and approved by
(bland County Tuberculosis Sanatorium has on
•-v
evaluated the needs and use of patient
a "an.••-ec t uflS, and
cf tha County and state to use vacant
whe:
Count:, 1.,_,L;
Michigan. I
C I : : UN,
ier
Oakland County Board of ,W,f
treat non-tuberculou:
and business staff of the Oakland
:,:gulations and procedures of the
aoi to insure that tuberculous
over non-tuberculous cases,
Board by adoption of this resolution
Tuberculosis Sanatorium and the
zV of non-tuberculous patients;
of this resolution be forwarded to the
••rvi.sers a request for their approval to admit and
Is in the .akland County Tuberculosis Sanatorium":
and
F3G
Horton
! • . , Frank J.Voll,Sr,
411
foregoing re
adoption of the
.gs, Harry W. Horton
ghue, Frank J.Voll,Sr.
41 ?oi
3.
IN RE:
To the
Mr. Chai
as eligible for
Area Rec•:-.,
-" establis..,ment of an Overall
Move d b ed.
ized
with the re:o.fr%.
foregoing re,.!
imings, Thomas H. O'Donoghue .
Aimo L. Mulct, Frank J. Veil, Sr.
,tion that the
which shall repro-
visors be author-
in accordance
j on he adopted. 10Wki ?
Cha!
Sc
nt Ac
oml
adoption of the
Ji-Lage rate payable to
as provided for in members (,f
Act 136 of
Misc
Hy 1..
IN R11::
To the k
Mr. Cha
March 25, 1963
he Board of increasc:.
Supervisor,
embers of
412
Supervisors
Economic
J1' ';ion was adopted.
WLys I move the adoption of the
foregoing re solut
TTEE
Chairman
P . 0. Cummings, Thomas H . 0 ' Donoghue
, W. Horton, Frank J. Veil, Sr.
flloe, Bonner, Calhoun,
Jan E '• • : • • • ••': • ' ' • . ' ! ;iuuce , Dohany , J. W. Duncan,
Wm. . .! c. . , '• Hagstrom, Hall,
Harsfall, Jackson,
, McAleer, McCartney,
, Rehard, Remer,
;72)
413
[pervisu..
Supervisors Minut.•s
Misc. 4141
By Mr. Levinson
IN RE: NORMAN R.
To the Oakland Coo,
Mr. Chairman, Ladi.• aLs.
WHEREAS our
Barnard as one of its o.
WHEREAS on Fee .6
Probate Judge of our Cori -.-[•
C
County, he acent: L
overall count:, nftaii
County as a wI.2,,!; at
WHEREAS yo ,le
appreciation n j sh r
to all with
self; for
sincere
Now
at the los ,
our sincere
will be happy h's
Mr, Chairm2a,
that a. copy of the same be :.•
Oakland County.
The resolution klr:.
ly, had the of having Norman R.
Governog of his appointment as
;ite on February 16, 1963, and
oiperation Counsel for Oakland
err tit gave him a broad outlook on
:.!sly aided this Board and the
iition, as well as the
for his unfailing courtesy
always conducted him-
s Board 2ad its members, and for his
.f the entire Board, we express our regret
t of Supervisors; and we hereby offer
•fice and it is our hope that he
•6 wet. a ..in to be eminently: qualified to administer.
• t Cialso, • ,I mc. that tbss resolution be adopted and
to the Norman R. baru:ird, Probate Judge of
iND MEANS COMMITTEE
Levinson, Chairman
1_ Carey, R. C. Cummings, Arno L. Hulet
!. OlDonoghue, Harry W. Horton, Frank J.Voll,Sr.
suppert-d cnd adopted.
Misc. 4142
keconmended by Board of hub:
RE: HURON-ROUGE SEWAGE
Submitted by Mr. WelabeY
Mr. Er. hi
Works at tJ.,%;1 jr
adopted on Jun, 19(
Disposal System
and the Township f Novi pro:
based upon an estimated cost c•
parties thereto; and
idEREAS the Oakland
ca.:rcat',7ins C,7
in tbe ...tier.
been
of the sev .•
said Gout mac
authorize the •
of this Hoard cot
NOW I1111q1:Li.
th-.• revised estimate,
T6ly Clerk is Ts•-cl•
approval and retttil
BE IT FURME.• ![2:)0',V1
and the Towu-Lidp, of Novi uxd-
said townshi l- add
cost of th: hotAi-ouge
which amouf.:„ hi.:•• now b( ..-a a ash ..nd [
the estimated amount of :•,:.,3,0130i be a:
. by Misce,132,neus Resolution No.3990,
• ;iidoti c ," '1.. iuron-Rouge Sewage
acid. .icd the Village of Novi
istruction :!.[11 financing of said system
,Aimated cost as may he agreed to by the
:[,.1[aii!ted to this Board, construction
...-a sed estimate of cost
it: reof all of which have
village; and
did also approve a schedule
Township of Novi under the
cost of $1,390,000 and did
schedule for the approval
plans and specifications and
[ sf usefulness be approved and the
specifications the fact of such
ilments to paid by the Village of Novi
, 1962, be-,yp. the County of Oakland and
- -:g.se to pay to the county the
the original esîimated amount of $1,260,000
agreement of the parties to said Contract to
forth in the following schedule, to-wit:
irl• •:•••:1,..crit[lach was approved by the Board of Public
BONDS DATCLD
BONDS TO
329.44
308.44
286.12
262.50
238.88
213.94
187.69
160.12
131.25
101.06
308.44
286.12
262.50
238.87
213.94
187.69
160.12
131,25
101.06
69.56
69.56 36.75
36.75 -
4.595.00
414
Supervisors 1,L3-,
MAXIMUM RATES - 5%,
FIRST COUPON-DEC.1,1963
TNNSHIP OF NOVI SHARE-1.05%
Interest
Estimated @ 5%
June 1 Dec.1
0 8 mos.cap.
364.88 349.12
349.12 329.44
Cal. Pr.
Year June
1963 0
1964 $ 60
1965
1966 b0,020
1967 85,000
1965 90,000 27,
1969 90,000
1.970 95,000
1971 100,000
1972 105,000 17
1973 110,000
1974 115,0C,J
1975 120,000
1976 125,000
1977 140,000
TOTAT
Mr.
:1 20.58
24,7:7.50
20,1(
Pr .Due
June 1
0
630.00
757.50
540.00
592.50
945.00
945.00
997.50
1,0 5 .00
1,10..!.50
1,1
1,312.50
1.470.00
039.75 $2,674.86
Demute , J.
ADOPTED:
Yeas:
James Carey,
Wm. Duncan, fur..:
Hall, Hamlin,
Kephart, Knowles,
Melchert, Metmies
Rehard, Remer,
ne.
I • :
McGovern, Sen. m. 1,10
Miscellaneou•.
Recommended
RE: HURON-i. 131
Submitted. by
Mr. Webb
Works at their meet
thHEREAS th
on Septembef 11, 1961.
as the "If-;ï:
the Hurcn
the Town0i
and pursuant
Township of Nov.
dated April 20,
Sewage Dial
of the co
been
resoluti
System as pre, -.•
of S1,390,000 i.
of usefulness I
been app“,),'
of April 20,
paid unC
annual b ,.•
Bloc, Bonner, Calhoun,
Davis, swan, Dohany, J. W. Duncan,
'Jrid, Gabler, Goodspeed, Hagstrom,
WM. Hudson, Hulet, Hursfall, Jackson,
Marshall, McAleer, McCartney,
O'Donognue, Oldenburg, Osgood, Potter,
an, Voll„ Webber, Wood, Yockey.(75)
higraham, Johnson, MacDonald,
,roved by the Board of Public
lution No. 3850, adopted
disposal system to be known
-,43sing of sanitary sewage from
of the Village of Novi and
;olution No. 3850; and
s adopted on June 25, 1962
Village of Novi and the
lage entered into a contract
finance said Huron-Rouge
.e to pay a certain percentage
ii h said estimated cost has
set forth in full in the said
2,”qe. Sewage Disposal
the revised estimate
uL:gards as the period
ional engineer, have
3 of Oakland County, and
lens of said contract
;Dual installments to be
are the same as the
that ,,er,
the viii
ment,
toad
tity is to pay • annually
aid by the township and
to the total annual install-
paying agent fees aud other
such interest, fees and costs
Sive rvi curs Minut ;•
as determinsd
made by
nticipation of the payments to be
20, 1962; and
esolution and recommended
NI) CO!IlkyrY, MICHIGAN, as
415
I. 'that TAT nr:.; • • • ,• . : 1:Le ism of One
Million Three Hundres b ic; • , .• :•• ;•.• for tTb .'se of defraying
the cost of acquit. . • , •.....-,. !IT • said :Mall be known
as "Oakland Counts- ,..; • • . • je el.- 1 r.11 1, 1963; shall•
be numbered cons€;.ic,...is ....:y .• ; • ..4.• 1 s.„, • , both inclusive;
shall be in the ;,.. . ...1 ,Js to be here-
after determined ••-• • J.•.; ,•, C.:, sr. 1, 1963 and
• ; ,ch And shall mature
on the
Bonds mat•urin,
County pric 0
but
option
June 1, 19 7.
. interest .pius
$100,000
105,000
110,000
115,000
120,000
125,000
1.40,000
at the option of the
after June 1, 1973,
numerical order, at the
sat dates, on or after
value thereof and accrued
hedul
prior to June 1, 1968
}Jet prior to June 1, 1970
ior to June 1, 1972
June 1,-1974
Noti;„•.; • .•;•aipt:iiii •-. ' ,s.d„±emed by publication of
such ••• • ..• . ••. ; • ,ci.• • .• • c•-• c•-o..inntion, at least once
in a n- .••• e• • .., .••• • • •• ...I i..•.hisch carries as a
part of i , • : •.: , • • H Hi ••• . so called for
redemptf „sc. ; . • . .• • , • •:•;•• • [.r ovided funds a re on
hand with -in - Tic -• ••••• : ...• • ' • -:, ..; 11. year 1973 shall not
be subject to , : ' „ -.•••••• 'croons attached thereto
evidencing
11. be payable in lawful
;Orb qualifies as a
he original purchaser
co-paying agent.
ock, of the County of
n behalf of the said
"coupons to be
ale signatur...J; and that
••:,••:;,.1 1 :i the
and attached
c . 195 of
counts to
the sum
Trbo sisJoJ
5, That L cc a d f by -;! ft- Lip o f Novi the Village of Novi
te.......a;,rd the cost of . i.•;.: • !!i rem, pursuant to ...- .1 contract of April
21, 1962, shall. be ;1 ... .0; b Ty:: ;•a ,eparato fund i• bank account to be
bonds hr r in authorized.
c H. Fc.,•coo 55c I on Decembc L 1.9.E13, is capitalized and is payable from the
'0O o: • •: id ho
that as e-` bonds and attached coupons shall be substantially in the following form:
MICHIGAN
card of Supervisors
BY
an oi
416
Supervisors Minutes Cont arch 2..
NEL)
Number
KNOW ALL MEN BY
itself indebted and for v
RES-
on the first
paid, at toe
1963 and -Ca
principal and ant-.-
surrender of thi
Po.s bond is
from 1 to .
Ninety Thcna
the Coratitu
Michigan Pubiic
Rouge Sewage 113"ic
Bonds of
prior to maturity.
at the option of the
after June 1, 1973,
numerical ,rder, at
payment clat ,-;:, :•a ct
the pay
the foll:woa:
$150 if a
$125 if called
$100 if called
$ 75 if c;:L
$ 50 if
$ 25 i
Notice of redemption sk.0
of such notice not less a
once in a newspaper or publica -
as a part of its regular sr000
redemption shall not bear
hand with the paying agent to
This bond as to
the County of Oakland by the
contract dated April 20, 1962
each of the said municipalities
cost of said Huron-Rouge Sewaa'
beginning June 1, 1964,
The full faith and • ada - of -.
the obligations of :
It is hei••
required to exist, haaa), •, and be j•-,
this series, existed, aave happen,:
required by the Constitution and
ness of said county, including this !.
statutory limitation.
IN WITNESS l- F: tb
has caused this bond to be s
by the County Clerk of the C,DA,
the annexed interest coupons
County Clerk, all as of the f.rst
hifiaa• I,006F. SYSTEM
$5,000
of Oaklan,L, Michigan, hereby acknowledges
a. bearer hereof, the sum of
LLARS
thereon from the date hereof until
annum, payable December 1,
D,-acmb6r in each year. Both
he 111.:ted States of America at
, upon presentation and
severally mature.
tenor except as to maturity
prder of their maturities
ne Million Three Hundred
and in full conformity with
Net No. 185 of the
the cost of the Huron-
6 not subject to redemption
-1:bject t -, 1 -f-iption as a whole,
1, 19(•'. a.•nds maturing on or
to redenaion, in inverse
on any one or more interest
redemption shall be redeemed at
on each bond in accordance with
1966 but prior to June I, 1968
1968 but prior to June 1, 1970
1970 but prior to June 1, 1972
, 1972 but prior to June 1, 1974
1974
for redemption by publication •
daie fixed for redemption, at least
)etrolt, Michigan, which carries
iaicipal bonds. Bonds so called for
redemption, provided funds are on
la from moneys to be paid to
•i Novi, pursuant to a certain
Uak. and said municipalities, whereby
said Ceunty a certain percentage of the
h interest, in annual installments,
e annual maturities of the bonds of this issue.
ali.ti.es is pledged for the prompt payment of
that all acts,
c!••i:. to and in the i
ve performed in due tf
of -in- State of Michia ,
ies of bonds, does not exc
d of Supervisors,
board of Supervisors and
al hereto, and has caused
fures of said Chairman and
By
Its County Clerk
conditions and things
iince of the bonds of
form and manner as
: that the total indebted-
v constitutional or
County of t. kland,
thc
aperate
thc
of Apiii, A. D
by_
(SEAL)
James E ,tt•• c; • .• •,. • W.
Wm, Dlr.,.
Hall, 1 ;.;•.•••!
Kephart,
Melchert,
Rehard, -
417
.ft.
1-Meter Chamber
1445 lin Jt
Misc. Res
13
418
Supervit:
Calhoun,
iackson,
McCar tne
Potter,
nil,
Move
relative t
valuation of
x
nt
of Robert
unopened
L,:,ird of SI
Cnn
. 1,1963
' the
asi
said
o'clock
received
me e• •
ty
Oakland
were re-.:e
dcliv
•!)•:7
. rid 1979
hru 1.982
ru 1987
thru 1991 3
Way.
deliver
4—
interest
t o dat.
19/0
hru 19 82
u 1991
to date
u 1991
e of delivery,
y with no
a
premium
7 975
1986
1. /8
P991
976
).1i(31
Lankers
•1 delivery
L 990
Supervisors 4
420
Supervist, •
Cr
cepted,
bidders
bonc,
as se!
conflic
Carey,
.:,dwards,
Huber,
the call of the