Loading...
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