Loading...
HomeMy WebLinkAboutMinutes - 1962.06.14 - 7699June 14, 1962 201 OAKLAND COUNTY Board Of Supervisors MEETING The Board met as a Committee of the Whole at 2:00 P. M. in the Veteran's Memorial Building, Detroit, Michigan. Meeting called to order by Chairman Delos Hamlin. Roll Called: PRESENT: Allerton, Alward, Beamer, Bloe, Bonner, Calhoun, James Carey, John Carey, Charteris, Clarkson, Dickens, Dohany, J. W. Duncan, Wm. Duncan, Durbin, Edward, Edwards, Fouts, Frid, Goodspeed, Hall, Hamlin, Heacoek, Hill, Hoard, Horton, Huber, Wallace Hudson, WM. Hudson, Hulet, Hursfall, Lahti, Lessiter, Levin, Levinson, MacDonald, Majer, Marshall, McCartney, McGovern, Mercer, Mitchell, Moore, O'Donoghue, Osgood,Potter, Rehard, Remer, Rhinevault, Semann, Slavens, Solley, Staman, Tiley, Tinsman, Voll, Webber, Wood, Yockey. (59) ABSENT: Anable, Archambault, Beecher, Brickner, Cheyz, Clack, Cummings, Davis, Demute, Dewan, Ewart, Forbes, Gabler, Ingraham, Johnson, Kephart, Knowles, Love, Melchert, Menzies, Miller, Noel, Oldenburg, Roberts, Rowston, Smith. (26) Quorum Present 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 SUPERVISORS INTER-COUNTY MEETING To the Members of the Board of Supervisors of the County of Oakland, State of Michigan NOTICE IS HEREBY GIVEN that the Oakland County Board of Supervisors will meet as a Committee of the Whole in the Main Floor Banquet Room of the Veterans Memorial Building, City of Detroit, on Thursday, June 14, 1962 at 2:00 P. M., in accordance with Resolution #3955 adopted May 7, 1962. Signed: Daniel T. Murphy, Jr. Oakland County Clerk and Register of Deeds Dated: May 31, 1962 STATE OF MICHICAN)ss COUNTY OF OAKLAND) Daniel T. Murphy, Jr., being first duly sowrn, deposes and says that he is the County Clerk and Register of Deeds of Oakland County and Clerk of the Board of Supervisors for Oakland County, and that he served a true copy of the foregoing notice on each member of the Board of Supervisors of Oakland County, Michigan by enclosing the same in an envelope properly sealed, sufficiently stamped, and plainly addressed to such member at his last known address and depositing the same in the United States mail at Pontiac, Michigan on May 31, 1962. Signed: Daniel T. Murphy, Jr. Oakland County Clerk and Register of Deeds Subscribed and sworn to before me this 31st day of May, 1962 Julia Maddock, Notary Public, Oakland County, Michigan My commission expires November 16, 1964 Moved by Hulet supported by Rehard the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Clerk read resolution from the City of Pontiac rescinding the appointment of Pontiac City Supervisors Philip E. Rowston, Wayne Anable, R. C. Cummings and Margaret E. Hill. (Placed on file.) Clerk read reappointment of R. C. Cummings as Pontiac City Supervisor. (Placed on file.) Misc. 3961 By Mr. Levinson: IN RE: BIDS FOR DEMOLITION OF DOWNTOWN COURT HOUSE BUILDINGS To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: At the February 16, 1962 meeting of the Board, bids for the demolition of the downtown Court House buildings were authorized to be taken by the Ways and Means and Buildings and Grounds Committees im conjunction with the Board of Auditors. A report was presented to the Board on April 16, 1962 of bids received by the two Committees on April 11, 1962 at which time all bids, on recommendation of the joint Committees, were rejected by the Board. PROOF OF MAILING Daniel T. Murphy, Jr. Clerk Delos Hamlin Chairman 202 'Supervisors Minutes Continued. June 14, 1962 New bids were advertised to be received by the joint Committees and the Board of Auditors on May 25, 1962 pursuant to Miscellaneous Resolution 3915. A report on the seven bids at that time has previously been furnished to each member of the Board. The bids were as follows: BIDDER TOTAL BASE BID TIME OF COMPLETION Dore Wrecking Company $27,440 90 days Wolverine Lumber & Wrecking Co. 19,975 90 days Kalka Equipment Company 28,440 90 days Louis D'Hondt 49,900 120 days 0 K Wrecking Company 23,864 45 days Lee Wood Contractors (Figurskey) 22,448 150 days Diamond Wrecking Company 38,980 60 days The joint Committees and the Board of Auditors recommend that the low bid of Wolverine Lumber and Wrecking Company of Pontiac, Michigan, be accepted in the amount of $19,975.00, Mr. Chairman, on behalf of the Ways and Means Committee and the Buildings and Grounds Committee, I move the adoption of the following resolution: BE IT RESOLVED that the low bid of Wolverine Lumber and Wrecking Company of Pontiac, Michigan, in the amount of $19,975.00 for the demolition of the downtown Court House buildings, in accordance with specifications as prepared by the County Engineer, be accepted and the Board of Auditors be authorized to execute a contract; BE IT FURTHER RESOLVED that the Board of Auditors be authorized to return bid bonds and deposit checks to the unsuccessful bidders; BE IT FURTHER RESOLVED that the foregoing sum be appropriated from the Contingent Fund for this purpose. Mr. Chairman, on behalf of the Ways and Means and Buildings and Grounds Committees, I move the adoption of the foregoing resolution at this meeting of the Board in session as a Committee of the Whole and as a recommendation to be submitted at the next meeting of the Board of Supervisors for ratification. WAYS AND MEANS COMMITTEE BUILDINGS AND GROUNDS COMMITTEE David Levinson, Chairman Luther Heacock, Chairman John L. Carey, Harry W. Horton Hugh G. Allerton, Jr., C. Hugh Dohany Arno L. Hulet, Thomas H. O'Donoghue J. Wesley Duncan, Duane Hursfall Frank J. Voll, Sr. Paul W. McGovern Moved by Levinson supported by O'Donoghue the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Moved by Hulet supported by Semann the Committee of the Whole rise and the meeting stand adjourned. A sufficient majority having voted thenafor, the motion carried.