Loading...
HomeMy WebLinkAboutMinutes - 1962.05.07 - 7698OAKLAND COUNTY Board Of Supervisors MEETING 188 May 7, 1962 Meeting called to order by Chairman Delos Hamlin. Invocation given by the Reverend Herbert G. Myers of St, David's Episcopal Church of Lathrup Village and Southfield Cities. Roll called. PRESENT: Allerton, Alward, Archambault, Beamer, Beecher, Bloc, Bonner, Brickner, Calhoun, James Carey, John Carey, Charteris, Cheyz, Clack, Cummings, Davis, Dewan, Dickens, Dohany, J.W.Duncan, Wm. Duncan, Durbin, Edward, Ewart, Fouts, End, Gabler, Goodspeed, Hall, Hamlin, Heacock, Hill, Hoard, Horton, Huber, Wallace Hudson, Wm. Hudson, Bidet, Hursfall e, Johnson, Kephart, Knowles, Lahti, Lessiter, Levin, Levinson, Love, MacDonald, Majer, Marshall, McCartney, McGovern, Melchert, Menzies, Miller, Mitchell, Moore, Noel, O'Donoghue, Oldenburg, Potter, Rehard, Remer, Rhinevault, Rowston, Semann, Slavens, Smith, Solley, Staman, Tiley, Tinsman, Voll, Webber, Wood, Yockey. (76) ABSENT: Anable, Clarkson, Demute, Edwards, Forbes, Ingraham, Lewis, Osgood, Taylor. (9) • Quorum Present Moved by Miller supported by Davis the minutes of the previous meetingsbe approved as printed. A sufficient majority having voted therefor, the motion carried. The Clerk read the request for this meeting which was filed with him on April 17, 1962. Said request was ordered filed with the Clerk, A true copy of the same appears in the notice of meeting hereafter set forth. The Clerk presented the notice of this meeting together with his affidavit as to the mailing of said notice, which notice and affidavit are as follows: NOTICE OF REGULAR MEETING To the Members of the Board of Supervisors of the County of Oakland, State of Michigan NOTICE IS HEREBY GIVEN that a regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, will be held at the time and place stated in the following request which has been filed with me, to—wit: "A regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, is hereby- called to be held on the 7th day of May 1962 at 9:30 A.M., EST, in the Supervisors Room in the Court House Office Building, #1 Lafayette Street, Pontiac, Michigan for the purpose of transacting such business as may come before the Board at that time. Signed: Delos Hamlin, Chairman Board of Supervisors" This is the third meeting of the April Session of the Oakland County Board of Supervisors. The previous meeting was adjourned subject to tie call of the Chair. Signed: Daniel T. Murphy, Jr. Oakland County- Clerk and Register of Deeds Dated: April 20, 1962 P40017 OF MAILING STATE OF MICHIGAN) SS COUNTY OF OAKLAND) Daniel T. Murphy, Jr., being first duly sworn, deposes and says that and Register of Deeds of Oakland County and Clerk of the Board of Supervisors. that he served a true copy of the foregoing notice on each member of the Board Oakland County, Michigan by enclosing the same in an envelope properly sealed, and plainly addressed to such member at his last known address and depositing States mail at Pontiac, Michigan on April 20, 1962. Signed: of Deeds he is the County Clerk for Oakland County, and of Supervisors of sufficiently stamped, the same in the United Daniel T. Murphy, jr. Oakland County Clerk and Register Subscribed and sworn to before me this 20th day of April, 1962 Julia Maddock, Notary Public, Oakland County, Michigan My commission expires November 16, 1964 F. Ingraham, Clerk read appointment of Birmingham City Supervisors Luther Heacock, Carl David Levinson and William E. Roberts (replaces Hope F. Lewis). Clerk read appointment of E. V. Mercer, Walled Lake City Supervisor, to replace Marshall E. Taylor. Clerk read letter of appreciation from Marshall E. Taylor. (Placed on file.) Supervisors Minutes Continued. May 7, 1962 189 Clerk read resolutions from the Pontiac Township Board, Howarth Methodist Church Board and Sylvan Lake City Council opposing the proposed airport. (Referred to Special Aviation Committee) Clerk read resolutions from Mackinac Coun'e opposing removing tourist and business signs on the highway right-of-way and a request to the levise .nee to enact a law to refinance the Mackinac Bridge bonds to lower the toll rate. (Placed on file) Clerk read invitation to the Oakland County Employees picnic to be held from 12 noon to 4:00 P. M. June 2, 1962 at Camp Oakland. The Chairman appointed the followina Ca rmi -rfees: . a'eeiTELTS FOR 19::: 1963 AUDITOR GENERAI---.................._ HAens, Me r, Wood BOUNDARIES OF CITIES AND Lessiter, Moore, Noel, Tinsman BUILDINGS AND Allerton, Davis, Dohany, J.W.Duncan, Hursfall, ..invern :Wdson, Archambault, Clarkson, Dickens, Ewart CIVIL DEFENSE .,.,.......F -is, Gabler, Hill, Mercer, Solicy COOPERATIVE EXTENSION SERVICF--.........C1 b, Arehambault, James Carey, Demute, Solley COUNTY COORDINATING ZONING AND PLANNING. .0 i'ngs, J. W. Duncan, Edw. Laird (public member) PT ..ovault (alternate) aln, Davis, Forbes, Hoard, Huber, Potter, Smith Bloc, Fouts, Goodspeed, Melchert, Remer, Webber Bonner, Hill, Mitchell HEALTH ..... --Miller, Durbin, Hursfall, McCartney, Majer, Oldenburg, INTER-COUNTY ..............................Let con, Calhoun (physical planning), Dohany (physical Ing), (inlet (government research), Rehard (government ree:.-ech), Senann (legislative) JUVENTLE..................................Drickner, Bonner, Love, Marshall, Wood LEGISLATINE.................„..........—Semann, Allerton, Ewart, Ingraham, Miller LOGIC Clarkson, Frid, Majer, Potter W. Duncan, Dewan, Smith MISC. Beecher, Frid, Wallace Hudson, Levin Levinson ROAD'. AND BRIDGES. ........................MacDonald, Chevz, Edwards, Hall, Huber, Rehard, Tinsman Alward, Clack, Hall, Kephart, Knowles, Rhinevault • TUBERCULOSIS SANATORIUM...................Neohart, Beamcr, Wm, Duncan, Edward, Slavens VETERANS ...................................MacDonald, Brickner, Charteris, Dickens, Noel WAYS AND John Carey, Cummings, Horton, Hulet, OlDonoghue, Voll WELFARE ...................................Lahti, Tha(J.e, Cabler, Wm. Hudson, Menzies, Mitchell, Roberts SPECIAL e0;e:Ti.' AIRPORT ZONING Ca ,ae, Hursfall AVIATION..................................Rowston, John Carey, Edwards, Wallace Hudson, Johnson, Lahti, Rehard (Ex officio members: Robert O. Felt, J. Robert F. Swanson) COUNTY BUILDING...........................0sgood, Charteris, McGovern, Menzies, Rowston, Stamen, Yockcy COUNTY GOVERNMENT STUDY ...................John Carey, Durbin, Kephart, Wood (Public Members: James Clarkson, W. F. Kalwitz, Anne Rumsey)(Ex officio members: John C. Austin, Norman R. Barnard) WATER.....................................Yockey, Alward, Clarkson, Demute, Goodspeed, Marshall, Miller There were no objections and the committee appointments were approved. Misc. 3946 By Mr. Heacock IN RE: PLANS FOR ROADS AND PARKING LOTS ADJACENT TO COURT TOWER, WING AND AUDITORIUM To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Your Buildings and Grounds Committee and the Board of Auditors have had an over-all plan for necessary auxiliary services (roads, drives, approaches, parking lots) to serve the Court Tower, the Administrative Wing and the Auditorium prepared by the County Engineer. These plans. include: (a) Court Tower Drive construction - south and west of Auditorium (b) Supervisors parking lot (c) Northwest parking lot (d) Court Tower Drive - north approach (from County Center Drive East to north side of Court Tower Wing) The plans have been reviewed and approved by your Buildings and Grounds Committee and were presented to the Ways and Means Conmdttee at a meeting on May 2, 1962. The joint Committees this morning present these plans to you for your inspection. The Committees recommend approval of these plans as presented and further recommend that the two Committees be authorized to take bids on the 190 Supervisors Minutes Continued, May 7, 1962 projects as needed and as funds are available and report back to the Board the result of bids taken and recommendations at future meetings. Mr. Chairman, on behalf of the Buildings and Grounds Committee, and with the concurrence of the Ways and Means Committee, I move the adoption of the foregoing recommendations. 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 Hursfall the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 3947 By Mr. Heacock IN RE: APPROVE PLANS FOR ALTERATIONS TO WELFARE BUILDING - AUTHORIZE BIDS To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Pursuant to Miscellaneous Resolution 3917, your Buildings and Grounds Committee and the Board of Auditors employed Bery-Klei L Associates, architects of Oak Park, to prepare plans and specifications for necessary alterations to the Welfare Building at the County Service Center. In the preparation of the plans, your Committee held several meetings with the architects, with members of the Social Welfare Board and with representatives of the State Bureau of Social Aid. These sessions were helpful in determining the needs of both the County and the State Social Welfare Boards as to office and space requirements which are to be furnished in the remodeled Welfare Building on a temporary basis and until such time as a permanent solution to the over-all housing needs of the Welfare Department is provided. Final plans and specifications for these alterations were reviewed at a joint meeting of the Ways and Means and Buildings and Grounds Committees on May 2, 1962, at which time representatives of the County and State Social Welfare Boards were present. A resolution was adopted recommending approval of these plans and specifications by the County subject to review by the State Social Welfare Board. Subsequent to the meeting of the joint Committees, the plans were submitted to and approved by the State and a letter is on file in the Board of Auditors giving State approval to the plans. The joint Committees also recommend that bids for the project be taken pursuant to the By-Laws and a report of the bids received with recommendations Made back to the Board at a later date. The estimated cost of the project is $43,000 and the work is to be financed with monies from the Indigent Housing Fund. Mr. Chairman, on behalf of the Buildings and Grounds Committee, and with the concurrence of the Ways and Means Committee, I move the adoption of the foregoing recommendations. BUILDINGS AND GROUNDS COMMITTEE Luther Heacock, Chairman Hugh G. Allerton, Jr., Leroy Davis, Duane Hursfall C. Hugh Dohany, J. Wesley Duncan Moved by Heacock supported by J. W. Duncan the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 3948 By Mr. WM. Hudson IN RE: AMENDMENT TO RULE Xil - BY-LAWS - INCREASE MEMBERSHIP ON JUVENILE. COMMITTEE. To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: At the meeting of the Board on February 6, 1962, the recommendation of the Juvenile Committee that membership of that Committee be increased from 5 to 7 members was referred to your By-Laws Committee for study and report to the Board. YourBy-Laws Committee has reviewed this proposed amendment, recommends that the change he made, and construes the report presented to the Board on February 6, 1962 (Miscellaneous Resolution 3895) as being a sufficient notice of amendment to comply with Rule XXI. Therefore, I offer the following resolution: BE IT RESOLVED that Rule XII of the By-Laws of this Board be amended to change the number of members on the Juvenile Committee from 5 to 7 members. 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, Inh. A. Ewart Lloyd A. Gabler, A. Taylor Menzies Moved by WM. Hudson supported by Marshall the resolution be adopted. A sufficient majority- having voted therefor, the resolution was adopted. $ 4,667,295 56,961,330 138,963,103 6,156,269 27,141,174 75,663,950 3,598,538 12,093,077 12,583,430 22,944,154 7,807,693 17,560,600 19,128,939 7,864,559 22,500,612 12,600,103 15,493,327 4,024,013 6,038,389 48,474,962 6,144,402 100,005,372 55,205,374 $703,7A,819 $ 41,889,724 98,906,362 22,197,960 30,083,135 23,093,124 94,084,726 40,212,598 27,773,985 4,166,674 16,720,196 70,051,506 3,173,078 102,286,122 12,831,043 338,940,357 200,969,636 164,890,149 6,135,114 Supervisors Minutes Continued. May 7, 1.962 Misc. 3949 By Mr. Hoard IN RE: EQUALIZATION COMMITTEE REPORT To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Your Committee on Equalization respectf71y reports that it has carefully examined properties and compared assessment rolls of the several tH7,w-n:,-1-,v and cities within the said County, assessed for the year 1962, and have equalized the same by or deducting from the valuation of the taxable property in the several townships and cities so a,-,e;:nc,d, such an amount as in its judgment will produce relatively an equal and uniform valuation of the te9l,e property in the county, according to the report as shown below, and herewith sul,mit the same with the :ecommendation that it be adopted by this Board as he County Equalization for tlw year 1962. 1962 VALTATiON 1962 VALUATION 1962 EQUALIZED 1962 EQUALIZING 1961 EQUALIZING AS ASSESSED AS EQUALIZED PERCENTAGES FACTOR FACTOR 191 ASSESSING DISTRICT TOWNSHIPS Addison Avon Bloomfield Brandon Commerce Farmington Groveland Highland Holly Independence Lyon Milford Novi Oakland Orion Oxford Pontiac Rose Royal Oak Southfield Springfield Waterford West Bloomfield White Lake TOTAL TOWNSHIPS CITIES Berkley Birmingham Bloomfield Hills Clawson Farmington Ferndale Hazel Park Huntington. Woods Keego Harbor Lathrup Village Madison He Northville Oak Park Pleasant Ridge Pontiac Royal Oak Southfield South Lyon Sylvan Lake Troy. Walled Lake Wixom TOTAL CITIES TOTAL COUNTY $ 2,380,700 25,292,300 73,939,775 3,251,550 14,778,715 37,234,180 1,811,400 5,496,150 6,821,540 13,440,355 3,561,406 8,503,900 11,920,700 3,565,535 12,030,664 5,890,800 7,567,094 1,948,000 2,956,398 30,550,8.00 2,507,250 44,992,545 30,624,665 16,176,395 $367,269,037 $ 45,160,680 70,990,740 12,042,300 15,077,775 20,646,050 62,513,750 25,426,475 21,621,380 2,331,325 8,744,790 61,016,500 2,712,1.90 53,261,230 13,241,000 281,082,200 198,283,410 101,052,960 3,466,440 2,670,630 56,866,430 4,916,865 13,018,097 $1,076,145,417 $1,443,414,454 0.22095% 1.96047171 2.00350626 2.69746 2.25291215 2.22277321 6.57842 1.67940933 1.94786335 0.29153 1.89394873 1.98444194 1.28465 1.83650432 1.86997802 3,59230 2.03801856 2.07717824 0.17035 1.98660594 1.99215098 0.57248 2.20028147 2.22061657 0.59599 1-84466118 1.84255499 1.0E616 1.70710922 1.73452006 0.36961. 2.19230635 2.20753623 0.83226 2.06735733 2.05921497 0.90555 1.60468253 1.59144416 0.37230. 2.19341298 2.16934570 1.09516 1.87027183 1.91847889 0.60595 2.17289722 2.20876621 0.73344 2.04746062 2,0571_3399 0.19049 2.06571509 2.06555382 0.28585 2.04248176 2.07614754 2.29477 1.58638869 1.64914370 0,29087 2.45065390 2.54841095 4.73433 2.22277651 2.26002007 2.61339 1.80263123 1.83447093 0.93160 1.21653520 1.25201133 33.31576% 1.98303% 0.92756660 0.97294117 4.65216 1.39322906 1.40956468 1.050E4 1.84333225 1.92122897 1.42412 1.99519724 2.04435357 1.09321 1.11652504 1.16670469 4.45391 1.50502451 1.54495751 2.18767 1.81749920 1.85908274 1.31480 1.28456116 1.31983095 0.19725 1.78725575 2.07235147 0.79152 1.91201801 1.97117506 3.31619 1-14807480 1.17409907 0.15021 1.16993205 1.19388532 4.84216 1.92046113 1.99510912 0.60741 0.96903862 1-01655822 16.04521 1.20584070 1.22011105 9.51377 1.01354741 1.02030392 7.80579 1.63172013 1.60198910 0.29043 1.76883959 1.73746345 0.25810 2.04147561 2.0E856836 3.1'.852 1.17328995 1.17344861 1.80874968 1.89323641 1.77995885 1.72297019 0.42101 $14c).2H,s,..H1 66.. .24% 100.0::000% EQUALIZATION COMMITTEE Mayon Hoard, Chairman Edward C. Bloe, Vance C. FOuts, Roy F. Goodspeed Donald Mel.chert, Harold J. Remer, Frank F. Webber 192 Supervisors Minutes Continued, May 7, 1962 Moved by Hoard supported by Goodspeed the report be adopted. AYES: Allerton, Alward, Archamb,-iJlt, Beamer, Beecher, Bloc, Bonner, Brickner, Calhoun, James Carey, John Carey, Charteris, Cheyz, Duncan, Durbin, Edward, Ewart, Fouts, F1 Horton, Huber, Wallace Hudson, Wm, Huds ,a Levin, Levinson, Love, MacDonald, Majer, Kos Moore, O'Donoghue, Oldenburg, Potter, Rehard, Solley, Staman, Tiley, Tinsman, Voll, Webber, NAYS: Miller. (1) :-lungs, Davis, Dewan, Dickens, Dohany, J. W. Duncan, WM. -, Goodspeed, Hall, Hamlin, Heacock, Hill, Hoard, ta .11, Johnson, Kephart, Knowles, Lahti, Lessiter, all McCartney, ,Melchert, Menzies, Mercer, Mitchell, Berner, Rhinevault, Roberts, Rowston, Semann, Slavens, Wood, Yockey. (77) A sufficient majority haying voted therefor, the report was adopted. Misc. 3950 By Mr. Brickner IN RE: LONG RANGE PLANS - JUVENILE FACILITIES To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS a joint meeting of the Juvenile and the Buildings and Grounds Committee was held on April 18, 1902, at which time the present and future program needs of site allocation for Juvenile facilities of the County were reviewed in general terms, and WHEREAS the Probate judges and Juvenile Court staff are now making a study of present program and facility needs, and WHEREAS it is recommended that a study of site allocation plans be made under the supervision of the Buildings and Grounds Committee, THEREFORE HF. IT RESOLVED that the matter of site allocation for juvenile facilities be referred to the Buildings and Grounds Committee for study and report back to the Board at the first meeting of the September Session. Mr. Chairman, On behalf of the Juvenile Committee, I move the adoption of the foregoing resolution. JUVENILE COMMITTEE' Abraham Brickner, Chairman Bolen C. Bonner, Bruce W. Love, Richard W. Marshall Moved by Brickner supported by Bonner the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 3951 By Mr. Semann IN RE: HOUSE BILL 720 (PROHIBIT LEVY OF INCOME TAX ON NON-RESIDENTS OF CITY) To the Oakland County Board of Supervisors • Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board. of Supervisors on May 1, 1961 adopted a resolution express- ing its opposition to the principle of the imposition of taxes upon earnings of any of its residents by municipalities outside of Oakland County, and WHEREAS there was introduced in the present Session of the State Legislature House Bill 726, commonly known as the Bowman Bill, which was also supported by Representatives Hayward, Anderson, Law, and Hitchcock of Oakland County as well as Senator Farrell E. Roberts, and WHEREAS this legislation has had the support of the Board of Supervisors of Oakland County as well as Macomb County, the mayors and local officials of many of the cities and townships of the County- and numerous citizens groups, and WHEREAS this legislation, which would restrict a city to the levy of income taxes on its own residents, is good basic legislation and is in accord with the best principles of democratic government in that it prohibits the imposition of taxes on those who would have no voice in the expenditure of such tax funds, and WHEREAS this Board of Supervisors deems it in the best interests of all that this legis- lation which has been approved by both the House and the Senate of the State Legislature should become law; NOW THEREFORE. BE IT RESOLVED as follows: I.. That the Honorable John B. Swainson, Governor of the State of Michigan, be importuned to approve this legislation so that it will become the law of the state; 2. That a certified copy of this resolution adopted by the Board of Supervisors this date be forwarded to the Governor by the County Clerk, with the official seal of the County of Oakland affixed thereto; 3. That a copy of this resolution be also forwarded to the Boards of Supervisors of the Counties of Macomb, Wayne, Washtenaw, St. Clair and Monroe. Mr. Chairman, I move the adoption of the foregoing resolution. LEGISLATIVE COMMITTEE John G. Semann, Chairman Wm. A. Ewart, WM. C. Hudson, Cyril E. Miller Supervisors Minutes Continued. May 7, 1962 Moved by Semann supported by Cyril Miller the resolution be adopted. Discussion followed, AYES: Allerton, Alward, Ar ! 'eu3, Beamer, Beecher, Bioe, Bonner, Brickner, Calhoun, James Carey, John Carey, Charteris, Cheyz, Clack, Cummings, Davis, Dewan, Dickens, Dohany, J. W. Duncan, Wm. Duncan, Durbin, Edward, Ewart, Fria, Gabler, Coodspeed, Hall, Hamlin, Beaceck, Hill, Hoard, Horton, Huber, Wallace Hudson, Wm. Hudson, Hulet, hursfall, Johnson, Kephart, Knowles, Lahti, Lessiter, Levin, Levinson, Love, MacDonald, Major, Marshall, McCartney, Melchert, Menzies, Miller, Mercer, Mitchell, Moore, Noel, O'Donogbue, Oldenburg, Potter, Renard, Remer, Rhinevault, Roberts, Rowst on, Semann, Slavens, Smith, Solley, Staman, Tiley, Tinsman, Voll, Wood, Yockey. (75) NAYS: McGovern, Webber, (2) A sufficient majority having voted therefor, the resolution was adopted. Misc. 3952 By Mr. Webber IN RE: COUNTY MAIL SERVICE! To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Your Miscellaneous Committee, after being advised of numerous complaints from members of the Board that they had not received notices and other mails from the County offices on time, made a review of the handling of mail through the mailroom to the Pontiac City Post Office. We found that all mail collected by the County mailroom is delivered the same day to the mailbox. in front of #1 Lafayette Street, Pontiac, and is picked up late in the afternoon by the delivery truck of the Pontiac Post Office and taken to the Post Office for delivery. Members of the Committee visited Postmaster Donaldson at the Pontiac Post Office and were shown the modern and efficient handling of the mails there. Mr. Donaldson assured your Committee that he would continue to do everything possible to maintain good mail service, and that any mail, delivered by the County- to the Post Office or one of its delivery stations by 5:00 P. M. should reach the Supervisors the following day. If members of the Board continuo to find there have been delays in receiving notices, we wish you would bring this to the attention of the Committee, and we suggest that you either bring or send the postmarked envelope to the Supervisors office. Mr. Chairman, on behalf of the Miscellaneous Committee, I move that the foregoing report be received and placed on file. MISCELLANEOUS COMMIT TEE Frank F. Webber, Chairman Hugh Charteris, Sydney Frid, Wallace B. Hudson Moved by Webber supported by Renard the report be placed on file. A sufficient majority having voted therefor, the motion carried. Misc. 3953 By Mr. Levinson IN RE: BIDS FOR HARD SURFACING, CURBS AND STORM SEWERS ON COUNTY CENTER DRIVE EAST (NORTH SECTION) To the Oakland County Board of Supervisors Mr, Chairman, Ladies and Gentlemen: Bids for hard surfacing, curbs and storm sewers on County Center Drive East (North Section) were received by the Ways and Means and Buildings and Grounds Committees on May 2, 1962, pursuant to the By-Laws. Plans for the project were prepared by the County Engineer and were developed as a part of the over-all plan for the development of service roads at the County Service Center which was pre- sented to the Board on December 2, 1960. On September 18, 1961 the Board let contracts for similar work for the area adjacent to Court Tower Boulevard and County Center Drive East. The project which is being presented to the Board today is a continuation of the program to provide hard surface roads at the Service Center. The Engineers estimate of the cost of the project was as follows: Base Bid $41,491.50 9 Alternate items proposed by County Engineer 11,190.00 Total estimate of the project $52,681.50 A copy of the tabulation of bids received by the joint Committees on May 2, 1962, as prepared by the County Engineer is attached to this resolution_ The Committees recommend the acceptance of the tow bid of Stanley B. Jones which, with the 3 alternates recommended by the County Engineer and accepted by the Committees, totals $40,640. Of this amount, $39,000 has previously been set aside for these projects and it will be necessary for the Board to appropriate $1,640 from the Contingent Fund to make up the necessary balance which will be due on this contract. Mr. Chairman, I move the adoption of the following resolution: 193 194 Supervisors Minutes Continued, May 7, 1962 BE IT RESOLVED that the low bid of Stanley B. Jones, including the 3 recommended alternates in the amount of $40,640.00 be accepted and the Board of Auditors authorized to execute a contract; BE IT FURTHEli BdSOLVED that this work be paid for from funds previously earmarked by the Board of Auditors pltu fte rem of $1,640.00 which is hereby appropriated from the Contingent Fund to make up the oe.• Hc.e. Mr. Chairman, on behalf of the Ways and Means and Buildings and Grounds Committees, I move the adoption of the foreoing resolution. WAYS AND MEANS COMMITTEE BUILDINGS AND GROUNDS COMMITTEE David Levinson, Chairman Luther Heacock, Chairman John. L. Carey, R. C. Cummings Hugh. G. Allerton,Jr., Leroy Davis Harry W. Horton, Arno L. Hulet C. Hugh Behany, J. Wesley Duncan Thomas H. O'Donoghue, Frank J. Voll,Sr. Duane Hurstall, Paul W. McGovern Moved by Levinson supported by Hursfall the resolution be adopted. AYES: Ailerton, Alward, Archambault, Beamer, Beecher, Bloc, Bonner, Brickner, Calhoun, James Carey, John Carey, Charteris, Cheyz, Clack, Cummings, Davis, Dewan, Dickens, Dohany, J.W.Duncan, WM. Duncan, Durbin, Edward, Wart, Fouts, Frid, Gabler, Goodspeed, Hall, Hamlin, Heacock, Hill, Hoard, Horton, Huber, Wallace Hudson, Wm. Hudson, Hulet, Hursfall, Johnson, Kephart, Knowles, Lahti, Lessiter, Levin, Levinson, Love, MacDonald, Major, Marshall, McCartney, McGovern, Melchert, Menzies, Mercer, Miller, Mitchell, Moore, Noel, O'Donoghue, Oldenburg, Potter, Rehard, Berner, Rhinevault, Roberts, Rowston, Semann, Slavens, Smith, Solley, Staman, They, Tinsman, Toll, Webber, Wood, Yockey. (78) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 3954 By Mr. Levinson IN RE: BIDS FOR AUDITORIUM ADDITION-COUNTY COURT HOUSE To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: In accordance with Miscellaneous Resolution No. 3920, your Special County Building, Ways and Means and Buildings and Grounds Committees and the Board of Auditors met in joint session on April 11, 1962 to receive and tabulate bids on the Auditorium addition to the Oakland County Court House, Oakland County, Michigan, to be constructed at the Service Center. Bids Were received and tabulated as per tabulation attached, details of which have previously been furnished to each member of the Board. Proper bid bonds have been furnished by all bidders, and O'Dell, Hewlett and Luckenbach Associates, architects, report that all low bidders are responsible firms. The joint Committees recommend that the contract for the Auditorium be awarded to: General Architectural Trades - F. H. Martin Company Electrical Trades - Schultz Electric Service Mechanical Trades - Eames and Brown and that architect fees be paid to O'Dell, Hewlett and Luckenbach pursuant to the contract which the County has with that firm. The Committees further recommend that separate contracts be awarded on the Architectural, Electrical and Mechanical Trades, thus omitting the fee for the General Contractor for assuming this work- This is recommended since the County has a full-time engineer, fully competent to coordinate the work of the various trades. THEREFORE BE IT RESOLVED: 1. That the foregoing recommendations be approved; 2. That the "Architectural Trades Contract" be awarded to the F. H. Martin Company of Detroit, Michigan, at the figure of $362,170.00 as the low bidder, computed as follows: Base Bid $324,000.00 Alternate #1 5,250.00 Alternate #2 14,100.00 Alternate #3 14,200.00 Alt:• #4 3,000.00 Altarnae #5 760.00 Alaterr.,e #6 860.00 TotA $:-3-62;170.00 the "Electrical Trades Contract" to the Schultz Electrical Service of Pontiac, Michigan, low bidder, at the figure of $47,750.00 computed as follows: Base Bid $ 42,100.00 Alternate lE 1,380.00 Alternate 2E 4 _0,O0 — Total $ 47,750.00 the "Mechanical Trades Contract" to Eames and Brown of Pontiac, Michigan, low bidder, at the figure of $131,000.00; 3. That the issuance of a. letter of intent to proceed with the work to each of the low bidders herein named by the Board of Auditors be authorized; 4. That the Chairman and Secretary of the Board of Auditors be authorized to execute the contracts on behalf of the County- of Oakland; said contracts to be prepared by the Architects and approved by the Corporation Counsel; 5. That the Board of Auditors be hereby authorized to transfer to the Building Fund from which the to the pursuant of all contracts the "ioard of Auditors be authorized to return 1;7 Supervisors Minutes Continued, May 7, 1962 195 ' Miscellaneous Non-Tax revenues previously set aside for this purpose, the sum of $385,612.00, amount, along with the 1/100 mill for building in the 1963 budget is hereby appropriated for construction of the Auditorium, including the architects fees and contingencies; 6. That the Board of Auditors be hereby authorized to pay the architects terms of the existing contract; 7. That upon the execution hid bonds. Mr. Chairman, on behnlf of the Ways and Means, Committees and on rtn.nmondation of a majority ol of the foregoing no- •on. WAYS AND MEANS COMM; David Levinson, Chnna,Ann John L. Carey, IL C. Cummings Hanry W. Horton, Arno U. Hulet Th•mas H. 0/Donoghue, Frank J.Voll,Sr. nnL. COUNTY BUILDING COMMITTEE Jci.n B. Osgood, Chairman. Panl W. McGovern, Philip E. Rowston Frazer W. Staman, Fred L. Yockey Moved by Levinson supported by Pohany the resolution be adopted. Mr. Cheyz addressed the Board relative to providing a program for the mentally retarded children. Moved by Cheyz supported by Oldenburg that the resolution be tabled and that a committee be appointed to begin a program for the mentally retarded of Oakland County. AYES: Alward, Bloc, Brickner„ Charteris, Cheyz, Clack, Cunnings, 14,h. Duncan, Ewart, Frid, Hill, Lessiter, Marshall, McCartney, Mercer, Oldenburg, Rowston, Smith, Solley. (19) NAYS: Allerton, Archambault, Boomer, Beecher, Bonner, Calhoun, James Carey, John Carey, Davis, Dewan, Dickens, Dohany, J, W. Duncan, Durbin, Edward, Fouts, Gabler, Goodspeed, Hall, Hamlin, Heacock, Hoard, Horton, Huber, Wallace Hudson, km. Hudson, Hulet, Hursfall, Johnson, Kephart, Knowles, Lahti, Levin, Levinson, Love, MacDonald, Majer, McGovern, Melchert, Menzies, Miller, Mitchell, Moore, Noel, 0/Doneghue, Potter, Rehard, Remer, Rhinevault, Roberts, Semann, Slovens, Staman, Tiley, Tinsman, Voll, Webber, Wood, Yockey. (59) A sufficient majority not having voted therefor, the motion lost. Vote on adoption of resolution: AYES: Allerton, Alward,Arehambault, Bloc, Bonner, Calhoun, James Carey, John Carey, Charteris, Clack, Cummings, Davis, Dewan, Dickens, Dohany, J. W. Duncan, km. Duncan, Durbin, Edward, Gabler, Goodspeed, Hall, Hamlin, Heacock, Hill, Hoard, Horton, Huber, Wallace Hudson, Wm. Hudson, Hulet, Hursfall, Johnson, Kephart, Knowles, Lahti, Lessiter, Levin, Levinson, Love, MacDonald, McCartney, McGovern, Melchert, Menzies, Mercer, Miller, Mitchell, Moore, Noel, 0/Donoghue, Potter, Rehard, Remer, Roberts, Rowston, Semann, Slovens, Smith, Solley, Staman , Tiley, Tinsman, Voll, Webber, Wood, Yockey. (67) • NAYS: Beamer, Beecher, Brickner, Cheyz, Ewart, Fouts, Frid, Majer, Marshall, Oldenburg, Rhinevault. (11) A sufficient majority having voted therefor, the resolution was adopted. Misc. 3955 By Mr. Levinson IN RE: JOINT MEETING - SIX COUNTY BOARDS OF SUPERVISORS To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Oakland County, through its Inter-County Comndttee, has worked closely with the Counties of Macomb, Monroe, St, Clair, Washtenaw and Wayne through the medium of the Supervisors Inter-County Committee in establishing increased cooperation and coordination among the counties seeking solutions to inter-county problems, and WHEREAS the Supervisors Inter-County Committee has recommended that the Boards of Super- visors of the six member counties hold a joint meeting as well as individual meetings in the Veterans Memorial Building in the City of Detroit on June 14, 1962, at 2:00 P. M. in the interests of inter-county relations, in which recommendation your Inter-County Committee concurs, NOW THEREFORE BE TT RESOLVED that the Oakland County Board of Supervisors meet as a Committee of the Whole at the Veterans Memorial Building in Detroit, Michigan, on June 14, 1962 at 2:00 P. M. to join with the Supervisors of the six counties to discuss and promote the interests of inter-county relations. Mr. Chairman, on behalf of the Inter-County Committee, I move the adoption of the foregoing resolution. INTER-COUNTY COMMITTEE. David Levinson, Chairman David R.Calhoun, C.Hugh Dohany, Arno L.Dulet John C. Rehard, John G. Semann to all Building adoption. .) and Grounds and Special County of Auditors, I move the C !3L1 Dl .111 GROUNDS COMMITTEE Lutlar . . Chairman Ler ,y •• Hugh Dohany J. Wes. ,.•n•. ,n, Duane Hursfall Paul W. McGn • • n•;, Hugh G. Allerton, Jr. BOARD OF AUDYJ'ORS John C. Austin, Chairman Robert Y. Moore, Vice Chairman Robert E. Lilly, Secretary 196 Supervisors Minutes Continued. May 7, 1962 Moved by Levinson supported by Rehard the resolution be adopted. A sufficient majority having voted therefor, the motion carried. Misc. 3956 By Mr. Goodspeed IN RE: MEMORIAL TO GEORGE A SCHWEIGERT To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: George A. Schweigert was born in Detroit March 15, 1877. At the age of 14, he went to work for the Metropolitan Life Insurance Company. He continued in their employment until 1929 when he retired after 38 years of service with the company. He married Amanda Meyers in 1901 who passed away in 1950, one year short of their 50th wedding anniversary. Two daughters were born to the couple, Mrs, Gerald Harrison of Farmington and Mrs. Harold Tukey of East Lansing. George leaves the two daughters, seven grandchildren and sixteen great grandchildren. George moved to Ferndale in 1.924 and resided at 304 W. Maplehurst until he took up residence in the Presbyterian Village on Six. Mile Road in Detroit a few years ago. After his retirement from the Metropolitan Life Insurance Company, he became affiliated with F. B. Eby and later with P. J. Watson and Tel Mielke in the real estate and insurance business. George was a member of Lodge #2 F & A.M. of Detroit, was an Elder in the Covenant Presby- terian Church in Detroit prior to his taking up residence in Ferndale. In Ferndale, he helped organize the Drayton_ Avenue Presbyterian Church and became First Clerk of the Session. He was an Elder in the Drayton Avenue Church for 37 years and an ordained. Elder of the Presbyterian Church for 50 years. George served as a member of the Board of Review for the City of Ferndale from 1942 to 1954 inclusive, and was a member of the Oakland County Board of Supervisors from April. 1939 to August 1954, serving on the Equalization Committee most of this time. It was through George's efforts that our better system of equalization was promoted. George was a good husband, a good father, a good neighbor, a good church man_ and a good citizen of his City and the County. He passed away on March 28, 1962,. shortly after celebrating his 85th birthday. Mr. Chairman, I move that the foregoing memorial resolution be spread upon the minutes of the meeting of this Board and copies thereof forwarded to his daughters, Mrs. Gerald V. Harrison and Mrs. Harold B. Tukey. SPECIAL COMMITTEE Roy F. Goodspeed, Chairman Helen Ca Bonner, Thomas H. O'Donoghue, Hugh Charteris The resolution was unanimously- adopted. Misc. 3957 By Mir. Ewart IN RE: MEMORIAL TO ALFRED G. WILSON To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: The passing of Alfred C. Wilson is being mourned by his many friends in this County as well as in the state and the Nation. He was truly a citizen of Oakland. County. Although he held no public office, his long service and active participation in the affairs of the community will always be remembered. It was he and his beloved wife, Mrs. Matilda Wilson, who made possible the beautiful site in Avon and Pontiac Townships for Michigan State University Oakland. is 1957 they donated their 1400 acre estate Meadowbrook and made possible the construction of Foundation Hall as the first unit of several buildings now located on the campus site. Mr. Wilson had a life long interest in young people. A graduate of Beloit College in Wisconsin, he served on the Board of Trustees of that College for a number of years. He was also active in the Boys Club of America, serving on the National Board and also participating on the local level in Pontiac and Auburn Heights. He was also an active supporter of the program which made Camp Oakland possible. When news of his death on April 6, 1962 reached the campus of Michigan State University Oakland, the students and faculty who had acquired a keen sense of attachment and of affection and respect for him were saddened. One of them who was just leaving a class in Foundation Hall was overheard in the remark: "His interest has been in the development of the finest qualities of young men and. women_ -- through his work here and his many other activities -- his own life personified these qualities -- we shall. Miss him." Those of us who are members of the Board of Supervisors will always remember him for his sterling character, his personal integrity, his deep sense of responsibility and his loyalty to the County and the community - where he lived. Mr. Wilson was born in Lawrenceburg, Indiana, the son of Rev. and Mrs. Samuel N. Wilson, a Presbyterian minister, he was a member of Bloomfield Hills Country Club, the Detroit Club, the Paradise Valley Country Club near Scottsdale, Arizona, and a member of the Board of Directors of the First Presbyterian Church of Detroit. Supervisors Minutes Continued, May 7, 1962 197 Surviving him besides Mrs. Wilson are two children, Eccles, both of Bloomfield les.nship. Just as in the fullneas of time, to one of Oakland County's a:. ci . and sincere sympathy and reei.ect to the m , Me • knowledge that a husband and father had ..• span of years. As was said by one of the s•u( - that he died: "We will miss him", so it is that Mr. Chairman, on behalf of all of the m memorial be placed in the records of this Board oj copy of this resolution be forwarded by the County tea k ;a) j4aso the County of Oakland affixed thereto. SPECIAL COMMITTEE William A. Ewart, Chairman R. C. Cummings, Philip E. Rowston The resolution was unanimously adopted. Misc. 3958 • By Mr. Rowston IN RE: RESOLUTIONS REFERRED TO AVIATION COMMITTEE To the Oakland Board of Supervisors Mr. Chairman, Ladies and Gentlemen: At the April. 10, 1962 meeting of the Board, two resolutions were referred to the Aviation Committee. Since that date your Committee met to discuss these resolutions and now reports to the • Board as follows: Lessiter Ponleticn - Prior to the submission of this resolution to the Board the Aviation Committee had recom...n,Jed Unce. no further action be taken with respect to the plan for a County Airport (beyond the aulhoriYation of Resolution No. 3194) until a. report is received from the Federal Aviation Agency. The Committee therefore recommends that no action be taken on proposed Resolution No. 3933. Ewart Resolution - This resolution requests that an estimate of cost of the proposed airport be presented to the Board in five months. Consistent with the recommendation made on the Lessiter Resolution, your Aviation Committee recommends that this study be deferred until the report is received from the Federal Aviation Agency'. Your Committee feels that it would not be wise at this time to expend funds for studies and for preliminary- engineering that would be required in order to furnish the Board with the requested cost estimates on the data requested by Mr, Huber. After the FAA Report is filed, then the Committee will report again to the Board with recommendations as to specific items. Mr. Chairman, on behalf of the Aviation. Committee, 1 move that the Board concur in the recommendation to defer further action on studies for the County Airport until the Federal Aviation Agency report is filed with the County. SPECIAL AVIATION COMMITTEE Philip E. Rowston, Chairman John L. Carey, Elmer R. Johnson R. W. Lahti, John C. Rehard Moved by Rowston supported by Johnson the report be adopted. A sufficient majority having voted therefor, the motion carried- Misc. 3959 By Mr. Rowston IN RE: AVIATION COMMITTEE TRANSFERRAL TO STANDING COMMITTEE STATUS To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Rule )011, Section 1, of the By-Laws of this Board provides for the various Standing Committees of' the Board, and Section 2 of the same Rule provides for Special Committees of the Board, and WHEREAS the Aviation Committee authorized. by Resolution 3602 of this Board. on December 14, 1959, is recognized as a "Special Committee" and subject to the provisions of Section 2 of said Rule, and WHEREAS this Committee believes that the Aviation Committee should be constituted as a .Standing Committee and subject to the provisions of Section 1. of Rule XII, NOW THEREFORE BE IT RESOLVED that the matter of constituting the Aviation Committee as a Standing Committee of the Board be referred to the By-laws Committee for consideration and report to this Board. Mr. Chairman, resol ution. Richard S. Wilson and Mrs. Thomas C. inevi tably as it moea ceme to every man, death came fed G. Board extends its deep .t:Jnily. a grief be assuaged in the • .,falan:€ e , _aid man's usual allotted cnversity Oakland on the day .s , I move that the foregoing I. time and that a certified ania. Wilson with the seal of on behalf of the Aviation Committee, I move the adoption of the foregoing SPECIAL AVIATION COW. Philip ).41 Rowston, CT.. john L, Carey, Elmer R. Johnson, R.W.Lahti, john C.Rehard ••,.„, voted therefor, e was adopted. A Misc. 3960 Recomendy , By Mr. Perk r IN REz F.01,0 Works ich have been sent to each member eonstruction plans and - Section. 1 and e L.pp.ov, 4 by the Board of Pt- ii: 11r,2, did approd-fc. a fe L,:n.re- !p of West Maple Road Ay.,z - c. tori 1 ',,h,ihks to execute said. of the E MovP4 tehar4 the -re;,•' cations f. of cost a. and RW1. and suL Gout ty ,Co r Township, on plans and specifications and i:ounty Clerk is hereby authorized to df such approval and return saue to direct,: T. 1962, L, iwws: e stimate s endorse on thk• an fi of the Board of Public Works te and , rer Dv, behalf of said County of Oakland, Oakland and the Township of West Bloom-. W Crd s as "Act No, 1.8.))) Ed.an(s Works the power to extr_nd eat WHEREAS it ,U truction if cc rtat ction 1 - 14 Mile - 1: 5 for the put pose! of cl 'lc said District located in 3i.... by the township of the cctt WHEREAS no other c by the construction of said 141EREAS a or the county and the WHEREAS the 0 gr; the ''DPW") has - : b•• route , top le a part (if this a,i• • Is t •1.e e with tbe -ewage Disposal District will be affected 14 Mile-Maple Road Arm, it is necessary that ,r in-to tl„ i etent; and works h - • -1. ttr sometimes referred to imate • • • t r the constructien. of prefessio . engineers, and a plan of ceto as Exh bit "A" and by this reference 198 Supervisors Minutes (Witinued. 7, 1.962 the ce:ly party needed to contract with the i.ARMINGTON SEWAGE D1 This agreement made this da -• OAKLAND, a Michigan county corporation of Public Works, party of the first part, arc! corporation in the County of Oakland ; Michip en second. part. - 14 MILE-MAPLE ROAD ARM 1962, by and between the COUNTY OF _Led the "county"), by and through its Board he TOWNSHIP OF WEST BLOOMFIELD, a Michigan township , (hereinafter called the "township"), party of the AWW, thy th, ],• part 1957, as the County c. Bloomfield II rough it and did f.th.. by said my: as amended s by resolution, Misc. No. 3270, adopted (opted January 24, 1958, did approve (herein called the "System") to serve h within. which District lies Led November 1, 1959, all betwom f • C West i Ct. county act. - t: spinal ny.!, wits to be ma& said agreement, , and the h.t 1. relic Acts o f 1997, amp aind, (herein referred to board c public. works in any county having a Department of Public system acquired pursuant thereto; and • .1 • id !wily! System in said Township of West Bloomfield by the ta,cilities (hereinafter sometimes referred to as as tie "projee-t,") under the provisions of said Act No, •posing of ,s ti„Tage 0-p± two. ing -within that part of the to fiwtrice gly.±. prole . by the payment to the county .-it; and in the s this till. . ;Aid :is at !, pared LT re•L ..• which is w. „, Supervisors Minutes Continued. May 7, 1962 THEREFORE IT 1. The count. . pe.tent 14 Mile-Maple Road. Arm in acc,-dee professional engineer Ralpn A. Ma_ township and the DPW and have beet and the director of the DPW, the loc-nion. of V attached: Provided, that said plans nnd specife• by the township board and the DPW. 2. The said project is designed for, and shall la ••. ..: Tie , the collection and trans- portation of sanitary sewage only. 3. The township shall pay to the count- .•.A.L0A-, equal to the capital cost of said project, payable in cash in full at or pric t: she county of a construction contract for said project. The amount se paid n , • •-•• be the estimated cost of $63,860.00 or such amended estimated cost as sha 1 be actollea Ipon. the basis of the construction bids received and other items of cost actually inaarr,A ce ccntneneed for at or prior to the time of such payment. 4. The term "capital co" as above used, shall. include: (a) The cost of any .nds or rights therein, which are necessary for the project, (b) The cost of pt .a.n.al stn.:, Cures and equipment. (e) ArchiteeturL1, . .o' legal fees, (d) Administrati cna eion with the project, and (e) Any other necne.. • :ittly connected with the said project. 5. The county hall hereunder other than the obtaining of the aforesaid plans and specification: and estmat s of -;Nt, the obtaining of construction bids based thereon, the p -.Ent on and pro,: .sing of this agreement to obtain the requisite approvals thereof, and the perfaey ice A the admontratiNe and legal functions necessary to such actions, until such time as the payrant herein provided is made by the township. In ci •aent the township does not make such payment within thirty. (30) days after the receipt and aan ..-.ee, by the county of construction bids for said project, the county shall have no further obliganeo .rider this agreement but the township shall be liable to the county, and shall pay to the county :erthwith upon demand, the amount of all reasonable administrative, engineering and legal expenses, disbursements and fees actually incurred by the county in connection with this project, such amount not to exceed, however, the sum of $6 :386.00. When the payment provided in Section 3 herein is made by the township, the county shall enter into the construction contract, shall supervise the construction of the project and shall complete, operate and maintain the Section 1 - 14 Mile-Maple Road Arm as part of the System for the purpose of rendering sewage disposal services to the township. 6. Said Section 1 - 14 Mile-Maple Road Arm being an extension of that part of the Farm- ington Sewage Dlspoit System heretofore constructed and being a part of the ultimate county system to serve the Earn ......on Sewage Disposal District, the provisions of the Base Agreement shall continue in full force an: . afect and be applicable to this Arm, and, in particular without limiting the generality of the foregoing, such provisions shall be applicable to this Arm insofar as connections, connection charges, service to individual users, service charges, maintenance, maintenance charges, operation and limitations on use are concerned. The said Arm is designed at its point of connection to the Farmington Interceptor of the System and in the portion thereof to be acquired pursuant to this agreement so that by proper extensions said Arm will serve the special assessment district set forth in the resolutions of the township adopted at a regular meeting of the Township Board held January 3, 1962. Properties within such district or in such other areas to be served thereby shall be connected to the 14 Mile-Maple Road Arm or to said Farmington Interceptor only upon terms and conditions as prescribed by the township in addition to the terms and conditions prescribed in the Base Agreement, which terms and conditions shall be applied so that the ultimate cost of connection of all properties in the area in the same classification as to size, use and quantity of sewage emanating therefrom shall be approximately equal. 7. Neither the township or the county shall permit the discharge into said 14 Mile-Maple Road Arm of any sewage in violation of the Base Agreement. S. The township consents to the use by the county of the public streets, alleys, lands and rights of way in the township for the purpose of constructing, operating and maintaining Section 1 14 Mile-Mapie Road Arm and of any improvements, enlargements and extensions thereto. The township reaff'rTcs its covenant and warrant that all sanitary sewage originating in said District shall be delred only to the System, including extensions thereto, for transportation therein and ultimate disposal. Lands (other than highways) owned by or under the jurisdiction of the township or the county within the township shall be liable, to the same extent as privately owned lands, if sanitary sewage emanates therefrom, to pay the charges for sewage disposal services with respect thereto, 9. This agreement shall become effective upon being approved by the governing body of the township, and by the Board of Public Works and Board of Supervisors of Oakland County and properly executed by the officers of the township and of the Board of Public Works. This agreement shall terminate when the Base Agreement terminates, subject to the provisions of paragraph. 5 above. 199 ' t75!7D BY AND BETWEEN THE p.c-7---7 HERETO, as follows: ahe provisions of Act No, e: shall acquire said Section 1 thc plans and :•?,cif‘eations prepared by registered plane and eeeeifications are on file with both the : tified .In iayLeres of the supervisor of the township st forth in said Exhibit "A" hereto lid location may be altered if approved Supervisors Minutes Continued. May 7, 1962 IN WITNESS WHEREOF the parties hereto have caused this agreement to be executed and delivered by their respective duly authorized officers, all as of the day and year first above written. COUNTI OAKLAND By its Board of Public Works By Chairman And Secretary TOWNSHIP OF WEST BLOOMFIELD By Supervisor And Township Clerk RE IT FURTHER RESOLVED that the officers of the Board of Public Works are authorized to execute and deliver such number of original copies of said Agreement as they may deem advisable. Moved by Horton supported by Rehard the resolution be adopted. Upon roll call, the resolution was adopted by the following vote: AYES: Alward, Archambault, Beamer, Beecher, floe, Bonner, Calhoun, James Carey, John Carey, Charteris, Cheyz, Clack, Cummings, Davis, Dewan, Dickens, Dohany, J. W. Duncan, Wm. Duncan, Durbin, Edward, Ewart, Fouts, Frid, Gabler, Goodspeed, Hall, Hamlin, Heacock, Hill, Hoard, Horton, Huber, Wallace Hudson, WM. Hudson, Hulet, Hursfall, Kephart, Knowles, Lahti, Lessiter, Levin, Levinson, Love, MacDonald, Majer, Marshall, McCartney, McGovern, Melchert, Menzies, Mercer, Mitchell, Moore, 0/Donoghue, Oldenburg, Potter, Rehard, Remer, Rhinevault, Roberts, Rowston, Semann, Slavens, Smith, Solley, Staman, Tiley, Tinsman, Voll, Webber, Wood, Yockey. (73) NAYS: None. (0) Moved by John Carey supported by Semann the Board adjourn subject to the call of the Chair. A sufficient majority having voted therefor, the motion carried. Daniel T. Murphy, Jr. Delos Hamlin Clerk Chairman 200