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