Loading...
HomeMy WebLinkAboutMinutes - 1962.09.10 - 7701PelI PR H •ion , Alward, ArcL Charteris, Duncan, DurbH rds , Evp.rt Fc Hoard, Hortor, Hudson Levin, Levin.: Miller, MA Roberts, •,:Donald, Noel, 0 f J •, Smith, Sol i mei-, John Carey, John,--,n, Subscribed a Signed: Julia My- commission .Yle this 21st day of August, 7. tblie, Oakland County, Michigej! 16, 1964 7 ; • , .. .rvii CL V. E. -is, OAKLAND COUNTY Board Of Supervisors MEETING September 10, 1962 . Meeting called to order by Chairman Delos Hamlin. Invocation given by the Reverend William Richards of the First Methodist Church, Clarkston. 232 Bonner, Brickner, Calhoun, James Carey, Dickens, Dohany, J. W. Duncan, WM. Goodspeed, Hall, Hamlin, Heacock, Ingraham, Knowles, Lahti, Lessiter, y, McGovern, Melchert, Menzies, Mercer, ., Potter, Rehard, Remer, Rhinevault, iinsman, Voll, Webber, Wood, Yockey. (70 (4) Quorum Present Moved by Cummings supported by Calhoun the minutes of the previous meeting be approved as printed. A suffient majority having voted therefor, the motion carried. The I rid the request for this meeting which was filed with him on August 11, 1962. Said request was i'Jled with the Clerk. A true copy- of the same appears in the notice of meeting hereafter it The ;;Ierk •,,t ,d the Notice of this tether with his affidavit as to the mailing of said notice, To the Member:. :I t Oakland, has been 1 d. and affidavit are N( ,f Supervisor 'VFA that a regu.ar j.11 be held at the time and place •I, State of Michigan d of Supervisors of the Opunty of stati in the following request which • of 0,Jk:and, State of Michigan, :mber at 9:30 o'clock A.M., 1 Lafayette Street, Pontiac, as may come before the Board at that "A regular 11-t• • of the Board of Supervisors is hereby ',•(• 10 be held on Monday, the 10th rj EST, in th.:. Boom in the Court Hou.s.: Michigan, for the purpose of transacting such bu:: time. Signed: Tie -ft Hamlin, Chairman Oakland. County Hoard of Supervisors" This is the second meeting of the June Session of the Oakland County Board of Supervisors. The previous meeting was adjourned subject to the call of tle Chair. Signed: T. Murphy, Jr. (.],.land County. Clerk-Register of Deeds Dated: August 21, 1962 PROOF OF MAJLII,O. STATE OF MICH c, COUNTY OF Dani , j T. Murphy, Jr,, being- first duly sworn, dkJ:, and P.-Oster of Dee ,'s LIakland CoAily and Clerk of tb that served a trt,,: .7„.- of th f Lc.7, CouH Michigan by ng the in rn c .,;elope adds red to such m ilbs at his last 'nown adc,ess and ( Pom.iac, Michiga- on 21, 1962. and says that he is the County Clerk of dupervisors for Oakland County, and of the Board of Supervisors of Oakland sufficiently stamped, and plainly :ng the same in the United States mail at Signed: D.,1. ... T, Murphy, Jr. d County Clerk and Register of Deeds Michael McAleer (replace Wayne Anable, - F. Goodspeed, Thomas H. O'Donoghue AlL- 233 Supervisors Minutes Cont -inorql. Fao-ta,aher 10, 1 069 The ."...-„irman Sit2a3IAL AU.a;',TA a].; CIVIL DEF]tta COMMITTEE WELFARE COM •H-77.77, SPECIAL COUN., BUILDING ts n, Chairman (replaces Philip E. Rowston) (replaces Margaret E. Hill); Michael ency) 3 Margaret E. Hill) CE :3 Wayne O. Anable) 1nlaees Philip Rowston) Clerk read resolution Ii a the City of Birmingham opposing the proposed airport in Orion and Pontiac Townships. (Referred to cial Aviation Committee) Clerk read letter from United Airlines, Inc. and American Airlines, Inc. stating that they feel a second jet airport in this area is unnecessary an economically unfeasible. (Referred to Special Aviation Committee) Clerk read resolution from the City of Pontiac relative to joint participation of the Cbunty and City for improving the Pontiac Municipal Airport. (Referred to Special Aviation Committee) Clerk read letter from Lillian L. Imperi, M. D. requesting that tax money not be spent on the Oakland Child Guidance Clinics. (-:laced on file) enter of Sec. 29, thence westerly ].]20 feet to the Southwest corner of •v]y along the Westerly line of the South limit of the Village of Znilitb to the North and South 1/4 line of Clerk pad Rna•afe, -a, ea aeae Motion n Council of the Viltame of Clari ,ara , Onk RESOLVED: (a) That the Council of the V. • determine to alter the boundaries of described as: OF CLARKSTON, OAKLAND CMNTY, MICHIGAN that the following resolution be adopted by the arksten, Oakland County, Michigan, does hereby arig in lands and premises adjoining thereto, Part of NW ]/- .4ee. along the ]aa;:_ acd. Clarks -tin Clarkstan Clarkston Sec. 29 tin . The above descr:elea "Clarkston Estates" and Clarkston Ranch Homesites lying outside of the presuat laarits cj Clarkston, also that part of "Clarkston Estates No. 1" which lies in the NW 1/4 of Hn. ea et Ledence Township, Oakland. County, Michigan. (h) That the Board of Suparv]eeas of Oakland County, Michigan, be petitioned by the Council to make such change in the boundaries c_.t the Village of Clarkston. (c) That said petition contain a description by metes and hounds of the lands and premises proposed to be added t], tie !Jii_d Village of Clarkston, set forth the reasons for the proposed change and contain a copy of Ou• ,,,:olution of the Council in relation thereto; (d) That said penation be signed by the President and Clerk of such Village and before such petition shall be presented said Board of Supervisors, proper notice be given by the Clerk of the time and place when the same will be presented for consideration. Yeas: 5 Nays: 0 Motion carried. Signed: Artemus M. Pappas, Village Clerk PETITION TO THE BOUNDARIES OF THE VILLAGE OF CLARKSTON, OAKLAND COUNTY MICHIGAN Oakland County Board of F *rvisors Court House Office Build. a, , 1 Lafayette Street, Pontiac, Michigan Gentlemen: Now comes the Council of the Village of Clarton, Oakland County, Michigan, and brings this petition to change the boundaries of said Village, uadoe the provisions of paragraph 5.1470 Michigan Statutes Annotated, entitled "Changing Village Boundaries, etc.", and shows unto this Honorable Body as follows: 1. That the Village of Clarkston, is a Michigan Municipal Corporation, located within the County of Oakland, State of Michigan- That the Council of said Village did determine by resolution, at its regular meeting July- 2, 1962, to alter the boundaries of the said Village of Clarkston, by taking in lands and premises adjoining thereto, described as: Part of NW 1/4, r . 29, T4N, HF, Tnd rc ccalsbip, Oakland County, Michigan, descra -A a; : I.y .0!ing at 1 o. along the East and West 4 iF :o0...aaaaely 132:) -e.. c•• -0 ie1 :71arkston Estates #1, thence alon„: the W -IL7- Jjf #1, and Clarkston Estates to t line of the Via of ea.,-aaee, a:;e-ce E'ly along said limits to e.„ ". SI #1" she . ba included in the boundary change from a practical stand- Supervisors Minutes Continued, September 10, 1962 234 The al:, lying outside ....a •: which lies in the cription includes that part. or 7k .arkston Estates" and "Clarkston Ranch Homesites" nesent limits of the Village ea a rkston, also that part of "Clarkston Estates #.1" of Sec. 29. TI That tha raa ,a th. I. Its crosses certain Independence. Village and 1. point rather '• 3. T that the prop;• 4, ll ,a7 a and street maaananance; that reason. That the increase in. t to new services. 5. That the residents on ajn Council's action and many have so in n the boundaries of such Village are: "Clarkston Estates" and "Clarkston Ranch Homesites" parts of ra in the Village and Township of ,ag and the andition of services between said •rkston, are confined and little area remains for growth; situation and give it additional status as a Village. allt part-time saaLces in the important fields of police St: equipment for cci ii works and maintenance for the same i enable it to impa, qaeae services and give consideration °posed to be taken in appear to be in accord with the IV, . of this ...ninclarie Sr That attached heretc .ad vale . in relation to thc proposed WHERF.70} (aaa ation of said p aan , she 1. Orde id deter': 2. Make an order oi -.Lan 3. copies thereof to the Clerk of tha such other provisions of the statute as a a copy of the Council's resolution a of Clarkston. -hat after hearing and due consider- said Village of Clarkston. Inain its records and transmit certified the Secretary of State, and carry out :L..1:1 aa of Clarkston nn -s, President toss Pappas, Clerk STATE OF MICH1GAM)ss COUNTY OF OAKLAND) On this third day of July, A. D. 1962, before me, a Notary Public in and for said County and State, appeared the above named Robert Waters and Artemus Pappas, who did say that they are President and Clerk, respectively, of the Council of the Village of Clarkston, Oakland County, Michigan, and that said petition was signed in behalf of said Council. by its authority and acknowledged said petition to be the free act and deed of said Council. Isab,.1. K. Bullen, Notary Public, Oakland County, Michigan My cammission expires Dec. 4, 1962 AFFIDAV: OF POSTING STATE OF MICHICAN)ss COUNTY OF OAKLAND) Artemus Pam :a, being duly sworn, deposes and says that he is Clerk of the Village of Clarkston, Oakland County, Michitar. That on tile • !th day of August, 1962, he posted a true copy of the annexed notice in at least 3 of the most public places within said Village of Clarkston, by attaching the same in a secure manner to: 1. Bulletin Heard, Independence Township Hall. 2. Utility fane at SW corner of Washington and Main Sts, 3. Utility p ,6c• a Dli corner of . Washington and Main Sts. 4. Utility fa , .;-rout of and between. Clarkston 'State Bank and U. S. Post Office. .5. Lobby of kicc.:a.n State Bank. That on the ' of August, 1962, he posted a true copy of the annexed notice in at least 3 of the most public p .r the territory' directly affected (described in said notice) by attaching the same in a sc. a a m,niaar :0: 1. A ,n ,a at or oar the SE corner lot 73, Cia-*stan Estates, fronting on Middle Lake Road, Z. A ke at or near the NE corner Lot 25, C.1:.1 -ton Estates, fronting' on Middle Lake Road. 3. A ..aake at or near the SE corner Lot 106, C ..arkston Estates, fronting on Overlook Road. 4. A stake at or near the SW corner Princess Lane Si, Clarkston Estates. Artemus M. P ipas SubscribC svarn to before me this 4th day of September, Isabel K. Notary Public, Oakland County, Michigan My commi ,..res Dec. 4, 1962 AFFIDAVIT fa-al r: As Notice of Hearing attached. STATE OF MICL,f•')s , COUNTY OF 0.A.1,1.1tai)`-- Robert D. Wilson being duly sworn, ,eposes anC News, a newspaper printed and pTIdi.liee we - -a at Clan'a. hold such poaitIon during the pa:lah.ation ,f he retic: changing the boundaries of the Village of Cl.- -kston, Oaf Ant. notice is a true copy, was published in The Laiarkston tl(w, preceding the 7th of Sept., 1962; that the annexed printan• -. he is the publisher of The Clarkston and State aforesaid, and that he id that a notice of hearing on a, Michigan of whic', the annexed H. week for four wec*s immediately said notice was tai an from the said CE 235 Supervisors Minutes Continued. September 10, 1962 newspaper; that the dates of Wlicntion of said ra, a et. 16, 23, 30, September 6, 1962. . Further deponent sayei : N. ace, Michigan, er—Alan will be presented thc 4th floor County Offie , A.M., or as soon there. The descript "Part of NW center of S, a. corner of "C.. Estates No. thence Elly to beginning. The above desta: lying outside the present which lies in the NW 1/4 All parties inle proposed boundaries of sw ern to before me this 6th day of 1962. 'aotary Public, Oakland County, Michigan res March 12, 1965 INSMN. OAKLAND COUNTY MICHIGAN of Clarkston, Oakland County, Y1.2-deelIA:::., OAKLAND COUNTY, MICHIGAN" end en;ideration, at its meeting room Monday, September 10th, 1962, at 10:00 . on proposer tc .ee ...id Village of Clarkston, is described as: R9E, IndepeYesac , Oakland County, Michigan, beginning at 'ly along the E ae " 1/ - '-ne approximately 1320 feet to the SW No. 1", thence Mly and W!v along the W'ly line of "Clarkston Estate 5m to the South itde line of the Village of Clarkston, -Limits to the N and S 1/4 line o• Sec. 29, thence Stly along said line eIJn iaeludes that part of "Clarkston Estates" and "Clarkston Ranch Home sites" imits of the Village of Clarkston, also that part. of "Clarkston Estates No. 1" aold Township. stens may appear before such Board of Supervisors and be heard touching the Village, at the time of presenting such petition. Council, Village of Clarkston - By Artemus Pappas, Clerk The Chairman stated that the Public Hearing would now be held in accordance with the Notice published in the Clarkston News, Mr. Ronald A. Walter-, Clarkston Village Attorney, spoke in favor of the annexation. Mr. Kenneth •Hempstead objected to the annexation. Discussion followed. Moved by Durbin supported by Yockey the Public Hearing be declared closed. A sufficient majority having voted therefor, the motion carried. Misc. 3992 By Mt. Tiley IN RE: ANNEXATION. OF LAND TO CLARKSTON VILLAGE FROM INDEPENDENCE TOWNSHIP To the Oakland , amity Board of Supervisors Mr. Chairman, :Ls and Gentlemen: virfu,, a petition has been submitted to the Clerk by the Village Council of the Village of Clarkston rratrsing the annexation of certain described land to the Village pursuant to the provisions• of Chapter XIV, ,ection 6 of Act Ne. 3 of the Public Acts of 1895, as amended, and WHERELJ it appears that the petition conforms in all respects to the requirements of the statute in suc!„ made and provided, and the Board of Supervisors, pursuant to the notice attached to the petition, has heard all parties ina nested, snd WHEREAS it a-pis that the annexation should be had according to the request of the petition; THEREFORE •F RE;OLVED that this Board determines and orders that the property described as: "Part of NW 1/4, Sec. 29, T4N, R9E, Independence Township, Oakland County, Michigan, described as: Beginning at center of Sec. 29, thence Westerly along the East and West 1/4 line approximtely 1.320 feet to the SW corner of Clarkston Estates #1, thence N/ly and WIly along the Wly line of Clarkston Estates #1, and Clarkston Estates to the South limit line of the Village of Clarkston, thence E'ly along said limits to the North and South 1/4 line of See. 29, thence S'ly along said line to beginning." be and hereby is added to the Village of Clarkston and the boundaries of said Village shall hereafter include, be fixed and exist as including the above description. Mr. Chairman, on behalf of the Boundaries Committee, I move the adoption of the foregoing resolution. BOUNDARIES 0-0MMITTPR Thomas C. Tiley, Chairman John tessiter, Ralph S. Moore John E. Noel, Seeley Tinsman Moved by Tiley supported by McGovern the resolution be adopted. Discussion followed. 236 Cummings, Demute, hmowles, Lahti, 'lchert, Menzies, 7. (43) 'kens, Dohany, ear, Wallace Hudson, bairg, Rehard, . was adopted. J. W. De•(a Wm. Rhinevault, U ,a11. (3') A suffici ,Ea'. majority having ted therefor, the re!:,:el Supervisors Minutes AYES: Dewan, Ewart, Lessiter, Moore, Noe). Misc. By Mr. fa.ee...k IN RE: SAL?: ci C To the Oaklaaa I Mr. Chairman, Pur -your Buildina properties at At sail:. aoal. appraised value e; been executed with th; Your Commit conduct another auctini• was received at the la at purchase of this propert: of ra...ca. dae. rhe auct September 19, 1962 at 1:30 P. Your Committee is cea.,:nding a review of the remair owned property which may be su a future meeting. Mr. Chairman, I move that the foregoing 31 6 adopted by the Board, vie surplus County owned 24, 1962. narcels had a total ,0.00, and contracts have ::ied value of $23,900.00. -iloard of Auditors to Birmingham. Although no bid liersons interested in the the Supervisors Room en Along with other County for sale in the future, ara :a. ea•rt back to the Board at radrt. be naeae.7a placed on file.- COMMITTEE Leroy Davis, C. Hugh. Dohany J. ',w'esley Deaaan, Duane Hursfall, Paul W. McGovern Moved by Heacock supported by Wallace Hudson the report be placed on file. A sufficient majority having voted therefor, the motion carried. • Misc. 3994 By Mr. Heacock IN RE: PROGRES_ • flT — SITE FOR JUVENILE FACILITIES To the Oakland C ulty Board of Supervisors Mr. Chairman, Laca.s and Gentlemen: At the meeting of the Board on May 7, 1962, Resolution . No. 3950 was adopted referring the matter of site allocation Invenile facilities to the ia:iiY.ngs and Grounds Committee for report at the first meeting of tba• ,c.-,:.tember Session of the Boara. Since that date ti lomnüttee has reviewed previona studies bearing on the question of where these facilities mighU he best located, taking into crasideration all of the many items which have a bearing on the location of a proper site. Your Commivee has also engaged Laird and Wilcox, Planning Consv:t:,xL, to make a comprehensive study of site 1 aa tions, as to availibility, feasibility, as well as accis.lity. To oate this study has not been ca-n...!ted. Your Commdttee jaaea -es this as a. progress report and will report further with definite recommendations at a later Tile tang in the Septe.;- session of the Board. Mr. Chairman, I move that the foregoing r ,port be received and placed on file. BUILDINGS AND GROUNDS COMMITTEE Luther Heacock, Chairman Hugh G. Allerton, Jr., Leroy Davis, C. Hugh Dohany J. Wesley Duncan, Duane Hursfall, Paul W. McGovern Moved by Heacock supported by Rehard the report be received and placed on file. A sufficient majority having voted therefor, the motion. carried. 237 Supervisors Minutes Continued. September 10, 1962 ONI TO BY-LAW, RULE XII, SECTION 1 1 on May 7, 1962. the matter of possible amendment to the By-Laws •s a Stand:int: Ca.f.adttee of the Board, was referred to your By-Laws ,:kmanittee is a s.-;. i5 Committee as authorized by Resolution 3602. 1.aw-s Committee EdS considered this matter and finds that there is a ; a atanee Committee of the Board. Although originally set ,rid .se and Brcrem is-;,...xt and make recommendations thereon, the present and future proAet ,- ed,e_nuce • ady of aviatieu problems and plans in the County are such as to require these matters to te considered from time to time by a Committee of the Board. Your By-Laws Committee therefore gives Notice that at the next meeting of the Board an amend- ment to Rule XII, Section 1, will be presented to constitute the Aviation Committee as a Standing Committee of the Board. Mr. Chairman, 1 move that this Notice be received and included in the minutes of this meeting. BY-LAWS COMMITTEE .WM. C. Hudson, Chairman John Archambault, Elwood Dickens S. James Clarkson, Wm. A. Ewart Moved by Wm. Hudson supported by Alward the Notice be received and included in the minutes. A sufficient majority having voted therefor, the motion carried. Misc. 3996 By Mr. WM. Hudson. IN RE: AMENDMEJ iDU Ci 1),“:„ Alt TAX PROCEDURES To the Oakland r. •, • : •- rea .•• ar;ars Mr. Chairman, I Pit' tr„, this Board on June 25, 1962, by the Equalization Committee, . your By-Law • Schedule of Dates for Tax Procedures be amended as follows: Amend ee 17 of the 1962 Official Directory under the heading nSCHEDELE OF • DATES FOR TAX PROGreuCe' to reau as follows: "TUESDAY PRECF".FG'F1RST MONDAY IN MAY - County equalization shall be completed; Chairman authorized to call meeting to receive and act on report of Equalization Committee. Sec. 5 Act 44, P. A. 1911 - M.S.A. 7.605. Sec. 34 MTL M.S.A. 7.52. County Clerk to forward statement of equalized values to Secretary of State Tax Commission on or before the 1st • Monday in May. Sec. 5 Act 44 P. A. 1911 - M.S.A. 7.605." Mr. Chairman, on behalf of the By-Laws Committee, I move that the foregoing amendment be adopted. BY-LAWS COMMITTEE WM. C. Hudson, Chairman John Archambault, Elwood Dickens S. James Clarkson, Wm. AO EWart • Moved by Wm. Hudson supported by Board the resolution be adopted. A sufficient majority having voted therefor, the motion carried. Misc. 3997 • • By Mr. Calhoun IN RE: 1962 DRAIN ASSESSMENT • REPORT To the Oakland County- Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS your Drain Committee has reviewed the assessment rolls as prepared by the Drain Commissioner for the year 1962; and WHEREAS your 'Drain Committee concurs in the figures as established by the Drain Commissioner for the various drains in the County, a copy of which is attached hereto, and WHEREAS a summary of the assessment rolls is as follows: 1932 and Prior Years At Large $50,619.80 1932. and Prior Years Property 27,472.30 - Current Year At Large 10,301.29 Current Year Property 38,947.42 NOW THEREFORE BE IT RESOLVED by the Board of Supervisors for the County of Oakland, State of Michigan, that there be assessed, levied and collected for the year 1962 for the purpose of locating, establishing, constructing, maintaining, cleaning out, deepening and extending county drains in Oakland County, within and by the several political.. subdivisions, the aggregate sum of $127,340.81, which sum represents the total of the assessments for said year and which are contained in the several drain assessment rolls as heretofore determined by the Oakland County Drain Commissioner. Misc. 3995 By Mr. WM. Hudson IN RE: NOTICE OF A. ND To the Oakland ':eer - Mr. Chairman, At tle DP to constitut-• Committee, 1..a. Sine need to establ.i ,.4 up as a Committ• -./isors ••• : the ah ,7e :t of said Red Run Drain ,f Iyi o. Woods and the City Zeolc:ical Park, it being unders• under the provisions of this resolut • .n, on behalf of the Drain Committee, MICHIGAN, t assume that c;• apportioned to Golf Course and assumed by the of said Red Run Mr. Cha t : resolution. 238 Supervisors Minutes Continued, September 10, 1962 Mr. Chairman, on behalf of the Drain Con ttee, I me t.,.)ption of the foregoing resolution. • COMMITTEE .-- R. Calhow., Chairman roy Davis, Mayon Hoard, Curtis Potter Joseph Forbes, Robert J. Huber, WM. K. Smith Moved by Calhoun supported by Cheyz the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved. by Calhoun supported by Hoard the report be tabled until the next meeting. A sufficient majority having voted therefor, the motion carried. Misc. 39:-`- By Mr. IN RE: ASESS'IEAT FOR THE RED To the OakL'j County Bc:..d Mr. Chairioai,, WHEREAS Public Acts of kirst to proceed wi thereof have City of hirip' of Madison I. Southfield, 1 State of Mi, ni ,- divided into against the and ed pursHan •,..ortion sai d .dficatio• and • iwortiot. of of if O - • eeually with • '1.-iora; to each -1:rom ad valorem ' .110 provisions of Chapter 21 of Act 40 of the Run Drain, and did en the 23rd day of May, 1958,- determine en completed for said project and the costs the following public corporations, City of Berkley, . City of Hazel Park, City of Huntington Woods, City Ridge, City of Royal. Oak, City of Troy, City of account of drainage to County highways and the •7s, and the total sum so apportioned to each is -cst, and corporation constitutes an assessment at large to be levied against taxable property therein, WMRr. prising 127." comprising 119.2T2 ak - within the City ,Jf Kr WHEREAS saij. City of Detroit, Midi: Huntington Woods and WHEREAS an Woods and Royal Oak iI Detroit properties, frui benefit, and WHEREAS Sectien ing provision: The draina: • of such diee hereunder, corpora- ' which based s solely c served by the Red Run Drain are the Rackham Golf Course corn- .y within the City of Huntington Woods and the Detroit Zoological Park 080 acres lying within the City of Huntington Woods and 29.552 acres Golf Course and Detroit Zoological Park are owned and maintained by the t*erefore are not subject to ad valorem taxation by said cities of and . burden would be placed upon the taxpayers of the Cities of Huntington :ould be required to pay for the benefits accruing to the said non-taxable he operation of which people generally in the County of Oakland receive a 2'1 of Chapter 21 of said Drain Code of 1926, as amended, contains the follow- 1,11 then proceed to tentatively establish the percentages of the cost is to Ise borne by corporation. In making the apportionment 11 be ':1 m into Cry.. iriation the benefits to accrue to each public to public corporation contributes to the conditions t apnertionments against the state shall be Ilose against. the county shall be based ..,mtained shall prohibit the tIa members-elect of the TI-IL COUNTY OF OAKLAND, STATE OF •tlitory provisions does hereby agree to would be included in the percentages yal Oak on account of the said Rackham -•owever, that the apportionment to be ion will not exceed .993409% of the cost I move the adoption of the foregoing DRAIN COMMITTEE David H. Calhoun, Chairman Leroy Davis, Mayon Hoard, Curtis Potter Joseph .Forbes, Robert J. Huber, Wm. K. Smith eetailed report of the various items approved by the Board and action taken 239 Supervisors Minutes Continued. September 10, 1962 Moved by Calhoun supported by Potter the resolution be referred to the Ways and Means Committee and that they report to the Board at the meeting September 17, 1962. A sufficient majority having voted therefor, the motion carried. Misc. 3999 By Mrs. McCartney IN RE: FLOWER COMMITTEE REPORT To the Honorable Board of eaK,-reisors Mr. Chairman, Ladies and Gen ,emen; Your Flower Committee last reported to you on April 11, 1961. At that time, the Flower Fund balance was $52.47. Since the fund has graduallY become depleted, it is again necessary to report our financial situation. Balance on hand April 11, 1961 $ 52.47 Supervisors donations - $2.00 per Supervisor . 168.00 Interest on Flower Fund 4,41 Total Less expenditures to date Balance on hand Septembe Floral memorial tributes were sent to: lanet Brendel, Peter Quinlan, Orph Holmes, Mrs. Rowston (Philip E. Rowston's mother), Ferris Clark, Mrs. Dun aa (mother of WM. Duncan), George Schweigert, Joe Haas, Charles Davis, Mrs. Mayon Hoard, Hiland M. Thatcher, Frank Shimmons. Flowers and cards were sent to: Orph Holmes, Richard W. Marshall, Harold J. Remer, Alex R. Solley, Louis A. Demute, Lee Clack, Roy F. Goodspeed and John C. Rehard. FLOWER COMMITTEE Faye McCartney, Chairman Helen G. Bonner, Elizabeth W. Mitchell Moved by McCartney 'supported by Bonner the report be accepted and placed on file. A sufficient majority having voted therefor, the motion carried. Moved by Dohany supported by Miller that $2.00 be withheld from each Supervisor's per diem check for the Flower Fund. A sufficient majority having voted therefor, the motion carried. Misc. 4000 By Mr. Semann IN RE: 1962 COUNTY LEGISLATIVE PROGRAM To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Pursuant to MiseellaneouS Resolutions 3885, 3896,3897 and 3898, your Legislative Committee prepared for presentatiea to the 1962 Session of the State Legislature several amendments to existing laws and, with the coca.,a tion and assistance of the six State Representatives of Oakland County and to have bills introduced to accomplish the purposes set forth in the to th .P.W. Act. These amendments were intended to strengthen and improve assessment procedure as well as authority to permit the Board of ish, eaea nd operate a public airport. The latter amendment was recommended accoraH purposes of this portion of the Board's program, Senate Bill 1086 or le -Lae ai:,11 the sponsorship of Senators Fitzgerald and Schweigert. before the Senate for consideration at about the same time that the idered by the Board. Since this matter was quite controversial locally, eira with the Committee, agreed to have this legislation withheld from a'H le the purpose and intent of the amendment had no direct bearing on the art, some confusion arose over the fact that the proposal did include amend- eaent procedures of the D.P.W. which had been requested by Wayne and other • interested in making it possible for the D.P.W. to take over any county ,ed. This portion of the legislation will be studied further for possible !slative Program. Drain Code. A year ago several amendments proposed by the County to 4 the Legislature. This year as a part of the County's Legislative Program $ 224.88 173.08 $ 51.80 our State Senate!. program app;'. Foll by the Legi.- 1. the D.P.W. Act Public Works to by the Aviation Cew.it In. (elev was introduced This airport matter we.; Senator Roberts, afea consideration thi ,• ye;:. 'financing of a c•inty ments to the spec .I counties. We were pr airport that might he consideration in 2. An:; the Drain Codes. two new laws were Act 103 reran:, the Drain Commissioner to contract with local units of government for the cost of maintenance and rep.-, •• of drains in lieu of assessing the cost to the land within the drainage district. Act 191 pro-canes for the making of a new apportionment on a county drain whenever a city or village is incorporated out of the territory of a township or whenever annexations are made to a city or village from a township. This Act also includes several other desirable additions to the Drain Code. taken from thn Commission wor ation review box unless time the pa • the names for any day c. The Jury or oral. examin- o -,Jut in the jury .• From time to t Clerk's Office as to a $00.00 fine 1 New out as Tounship rder to c a •for ' • meet with not ,ey-t being for r the iii over At ration re pre in wel Cotl cell, the : ir • fav Bo of 3 would ed. by the estab sh- es or on April 30, 1 . majority of on • if a might be been undert LciLis- -oal other lators ant amendments is prepared or approved. by the State ' Publde; lake level . procA, owning lands abut' conservation optional ood -Tectiof.. .nsation for to ' healtt, e pr by the lie Board of Superv• create a„ county institution of Supervisors to initiate 3 of the freeholders and safety and the s around a lake. Drain Commissioner ' WILiCh board where the Pu boundaries by relocated. h permits alteration of city he boundary of a city is to be - Val es the consent 240 Supervisors Yinfy::: - , 1 •u, , there were 3 Oil, •••.- study In J., • • , ,„„ o L2. reported. ProsecuIlm • '. • • • • Baker of end of the the pl • -ted which At of a city or v' _ ' its - or city or village may use such facility, a'assm,-nt procedures. on of the State 1/3 were clouded ratAct. This aouse and Senate as 1A,S This was p; h. Legislature.. with unceras. legislation ., well as the ea. 1 Court Comet: dao. merits for Pui needed buil.' aoh provides rar the continuation of two Circuit n Co' ta raa-it makiag of contracts or agree- ias to erect municipally of a township to vote 241 Supervisors Minutes Continu , , 10, 3.962 after the coa. • cf a a,- I . 'at 136 - on county -oniaa . ment at 10¢ rr e a .ale. Thi. days after ilo• l aislatara 10 of tha of Supervisoroi, the Tow .'ra Another piece , f sentatives and known cities to residents ca of Oakland Cou• co-spn •••a7: „a.. and by the Goveonc': . ,raan, on behalf of the Leg,islat :.ve COMMi received and piaa ed on file. EFV:SIAM u. G. F. o; of the K-aid of Supervisors serving a ,foards and sets the mileage reimburse- a'7(aefare become effective 90 the State Association • :ased by several Repre- aota taxes imposed by : ad, Aaaara.oa, Hitchcock and Baker lo passed both houses but was vetoed a, 1 move that the foregoing report be • . COMMITTEE unit, Chairman arlam, Jr., Wm. A. Ewart araham, Cyril E. Miller Moved by Semann supported by Allerton the report be adopted. A sufficient majority having voted therefor, the motion carried. • Misc. 4001 By Mr. Semann IN RE: ROAD LEGTS/ATION • To the Oakland .,'i, :37- Board oi Mr. Chairman, H and Cent:'• Two a- ,:aos have .,•e- On April 16, 1962, procedures whereby tax fune:: • for the Board of County Road At the meeting of Supervisors proposina tint al. County tax funds was ( Your Coaa' * a proposed stfaiv . F and proper dir Session of the Committee will rei ,.-mwoe;.a survey, and then recomflfal Mr. Chairman, I uove raad to your Legislative Committee for study and report. ion was presented by the Roads and Bridges Committee relating to z".ad drainage structure improvements might be made available resolla ion of the Genesee County Board of from H- :t highway funds rather than from C. aaiatee. 5m rids that the two items be part of -Uat funds for County local roads os to C oads at the 1963 ative Prka -a, a!7 t year, your Committee ao:'-Led to make such a 'chat the foregoing reacrt be re.edHi,••• ,•-d placed on file. LEo;aa,ATIVE CO: Joe;: G. Semann, aJ man Iluaa G. Allerton, Jr., Wm, A. Ewart Ca;--. 3. Ingraham, Cyril E. Miller ame 25, e.ar.-ense. be to ye.or. ' • AC1 ense As - .rao of tie , ii • o-louse Ifai•erim Moved by Semanri supported by Allerton the report be adopted. A sufficient majority having voted therefor, the motion carried. 242 Supervisors Minutes Continued. September 10, 1962 Misc. 4002 By Mr. MacDonald IN RE: MEMORIAL - HILAND M. T:1Y CHER • To the Honorable Board of Sup,•r- -ars Mr. Chairman, Ladies and Cen.. On August 6, 1962, H. a rd M. Thatcher, Chairman of the Board of County Road Commissioners, passed away at the age of 71 pJaLL, and WHEREAS Hiland M. Thatcher, or "Nifty" as he was affectionately called by his many friends, served as a member of this Board, as Supervisor from West Bloomfield Town.ship from 1948 to 1900, with ability and distinction, and WHLIj•S in 1956 this Hoard elected him as Chairman Pro Tern, which position he held until his appointment aa a member of the Road Commission in 1960, and a WHEREAS he had served as a member of the Ways and Means Committee, the Inter-County Committee and as the first Chairman of the Inter-County Highway Commission, and WHEREAS as member and Chairman of the Board of County Road Oommissioners, he was largely responsible for launching the County's largest road reconstruction program in the past 30 years, which program he was directing at the time of his death, NOW THEREFORE, 1 move that the following memorial be spread on the records of this Hoard: Hiland M. Thatcher, a lifelong resident of Oakland County, was born in the City of Pontiac on March 29, 1891, the son of Hiland H. and Grace Thatcher. His grandfather, Erastus Thatcher, served as Pontiacys first Mayor in 1801. He was a member of All Saints Episcopal Church and of the Masonic and Elks Lodges in Pontiac. During World War I he served with the U. S. Army in France. Prior to his entry into public service, Mr. Thatcher was in the insurance and real estate business. He was past President of, and was given a 10-year life membership in, the West. Bloomfield Kiwanis Club. He is survived by his wife, Neva, and by his mother, Mrs. H. H. Thatcher. This Board shares with his wile and his mother the loss of our beloved "Nifty" Thatcher, but takes condolence in the fact that a life of public service and private accomplishment is in itself a reward and leaves nothing but honored and respected memories to all who knew him. Oakland County has lost an able public official and a respected citizen; the local community has lost a beloved friend. BE IT RESOLVED that this Board extend to Mrs. Thatcher its sympathy and condolences; BE IT FURTHER RESOLVED that this memorial be spread upon the minutes and records of this Beard and that the County- Clerk be authorized to forward a certified copy thereof to Mrs. Thatcher, with the Seal of the County of Oakland affixed there6. Mr. Chairman, on behalf of the members of the Roads and Bridges Committee, whose signatures appear below, I move the adoption of this resolution. ROADS AND BRIDGES COMMITTEE Don R. MacDonald, Chairman Edward Cheyz, Charles B. Edwards, Jr., Cnrtis H. Hall • Robert J. Huber, John C. Rehard, Seeley Tinsman The resolution was unanimously adopted. Mrs. Mitchell requested that, when the death of officials or supervisors occur, the members of the Board be notified by the Clerk or Committee Clerk. Mr. Staman presented the Salaries portion of the 1963 Budget. Mr. Levinson presented the Ways and Means Budget for 1963. Moved by Levinson supported by Cummings that consideration of the 1963 Budget, including the Salaries Committee Report, as submitted by the Salaries Committee and Board of Auditors, be made a special order of business at the September 17, 1962 meeting, at 10:00 A. M. A sufficient majority having voted therefor, the motion carried. Misc. 4003 By Mr.. Levinson IN RE: COUNTY BUDGET - EDUCATIONAL EXPENSES To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS state law requires the Board of Supervisors to include funds in the County budget each year for certain educational expenses and costs of the County Board of Education; and WHEREAS the Board of Supervisors is also required each year to include in the County budget the costs of education for children who come within the jurisdiction of the Juvenile Court, and WHEREAS the Ways and Means Committee of the Board each year reviews the entire County budget prior to its submission to the Board of Supervisors for consideration and finds that it is becoming increasingly difficult to provide adequate funds to meet all of the various services which the County is required to provide for under the present millage allocation, and WHEREAS the Committee feels that educational expenses, including the costs of education of children who come under the jurisdiction of the juvenile Court as well as the expenses of the County Board of Education, should be financed from funds allocated to the schools rather than charged to the insufficient millage allocated each year to the County; 243 Supervisors Minutes Continued. September 10, 1962 NOW THEREFORE BE TT RESOLVED that the matter of change in the present State educational costs from future County budgets be referred to the Legislative Committee recommendation to the Ways and Means Committee; BE IT FURTHER RESOLVED that the Ways and Means Committee report back to the recommendations at a future meeting, Mr. Chairman, on behalf of the Ways and Means Committee, I move the adoption resolution. laws to eliminate for study and Board the joint of the foregoing WAYS AND MEANS COMMITTEE David Levinson, Chairman R. C. Cummings, Harry W. Horton, Arno L. Hulet Thomas H. O'Donoghue, Frank J. Voll, Sr. Moved by Levinson supported by OlDonoghne the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4004 By Mr. Edwards IN RE: REPORT ON LESSiTER RESOLUTION #3988 - USE OF AIRPORT SITE To the Oakland County Beard of Supervisors Mr. Chairman, Ladies and Gentlemen: At the June 25, 1962 meeting of the Board, Resolution #3988 presented by Supervisor Lessiter suggesting that a part of the County airport site in Orion and Pontiac Townships be used for educational and recreational activities, was referred to your Aviation Comittee. This matter has been studied by your Committee and on July 17,1_962, a resolution was adopted that this matter falls out of the scope of the authority of the Aviation Committee. Mr. Chairman, on behalf of the members of the Aviation Committee, I move that the foregoing report be received and placed on file. SPECIAL AVIATION COMMITTEE Charles B. Edwards, Jr., Chairman John L. Carey, Wallace B. Hudson, Elmer R. Johnson R. W. Lahti, John C. Rehard, Robert F. Jackson Robert O. Felt, J. Robert F. Swanson Moved by Edwards supported by Rehard the report be received and placed on file. A sufficient majority having voted therefor, the motion carried. Misc. 4005 Recommended by the Board of Public Works Submitted by Mr. Horton IN RE: TROY SANITARY SEWAGE DISPOSAL SYSTEM Mr. Chairman, Ladies and Gentlemen: I offer the following resolution which was recommended by the Board of Public Works: RESOLUTION PROPOSED BY OAKLAND COUNTY BOARD OF PUBLIC WORKS WITH RESPECT TO TROY SANITARY SEWAGE DISPOSAL SYSTEM WHEREAS the Oakland County Board of Supervisors by resolution, Miscellaneous No. 3822 adopted on June 26, 1961, established the Troy Sanitary Sewage Disposal System to serve the area in the city of Troy designated as the Troy Sanitary Sewage Disposal District and directed the Oakland County Board of Public Works to submit a contract with the City of Troy in respect to the construction, operation and financing of said system, and WHEREAS the Oakland County Board of Public Works on August 24, 1962, did approve a form of Agreement dated August 1, 1962, between the County of Oakland and the City of Troy for the construction, operation and financing of the Troy Sanitary Sewage Disposal System and did authorize the Chairman and Secretary of the Board of Public Works to execute said Agreement subject to the approval of this Board of Supervisors; and WHEREAS the City of Troy constitutes the only party needed to contract with the County for 100% of the cost of the project; and WHEREAS the said Agreement has been executed by the said City, NOW THEREFORE BE IT RESOLVED that the Chairman and Secretary of the Board of Public Works be and they are hereby authorized and directed to execute and deliver on behalf of said County of Oakland, an agreement dated August 1, 1962, between the County of Oakland and the City of Troy, which reads as follows: Supervi N the .es and ,ded, 4 .e1n sors prp be has Geo. 4: and m, , .• , , y.:• L 1.- • . • • . • •"." • ••-. • nes. public is most I-- cost e such bonds, it is necessary that the County and said Municipality enter ary •id don of the premises and L'• Ai other, the parties on 29 to a po... of the 244 Jul.:: • , .. H , .• - . . • ' ' ' - . `.• •-•• ... i by the : •t.i. •. • • ;... • - • ., , - • ' . whir .. ••1,. . .....• ,• • , -:,-........ ,1-y .: ewage for Jun.. Sew tate act ac , . ' ; , and for . cs , ' .. . . . ding for -. i ;.. . ‘ , c f Sup '- . :1 H .•. . . , ..; it con; operation limits of .3ary for the County and said Municipality contract relative to the sewage disposal system and th,J ]:, • i s:.; within the hereto agree •.• '-'•cipality approve the estahl .:1.1.••• • 7 th -1 • Sys tem in the City of Troy an.. '• • • - the provisions of Act IT35, Pu , - • 1957, as• amended, :::nsport origina I thereby, which area shall line of the ns 1, 2, 3 and E-W 1/4 ..- to the SW l'?j1-7 ft; th rox 450 ft th S°1y of .1g the N ction 19; of said th E 4 • cp • W 2. to tne said Section. to the E-W .1 of the T.1,i c Mly to the . 1 ; th S'ly aloi ft to the E-W 1/4 8; th S/ly a , • N line k- along the ad ; th f id 000 ft and has been FP. I (7,1' (hereinafter ' by ti ie s '-.11:La1.co cost Of •timate of cost, rive na ite r faith and e taken prior the County :end resolution, ,cessary 'uction the bonds in (;ontracts, the se and do all ic Acts of 245 Supe rvisors a point W line 570 ft line along on 32; Section E! lv along 1 ..43 ion of the G.- . , , . ,,, , : ige , .... • , . rig .. , .. , , the .d. T.-: e.• . : : i - • :': .: ' ,• • : .•• - ..• :., e • , , due N approx. 970 :',. -.- :- . . „.!.. , . - , „ • : " ' 1 kg the N line te E 1/2 of of said th which area ' designated b - sometimes County Board and lateral' . ; • ; • ., trunks and lateral s d : • • as the cost of said sewae • „ Fewhil attache.: the period , f : H H Hr -a ,- , - cc facilities are he Aftg „ . a_ y, the take the followiN •(a ) , : , ng E, (b) •-• . „ • • • • of ;?..i.i . • • .• • ape • 5. It i .: Municipality and - ,:H 5 • between the Board an d.' : , , I lye ring same to the sanitary sewa :'. ' :: ' :, :' •, -, .•.,,,....,t of .0..., rithi,cipality which 246 Supervisors Minutes Contr. 7. pi ii o 10, shall cause to be con The County paragraph 1 ach collection ,nd delivery. be the district described in d in pal tall.. 'a hereof. of the cost of the facilities herein provided. The term "cost" set forth in Exhibit. "B" forth in any revision of f cost of the ,t-aaa a- Or_ a :•.raall.- and any to b , ae jil ° -iy territo in the municipality shall in any manner impair all. or arn:• af the ter= to ol a property- in the rialto , • property in thc aaia ,nin, the LyOn days , ized The cHia isauance of any baa aality, by written. , _pat of and in of each annul leas than thir. :xelusive payments i of the Troy as used I , attached ca Exhibit the obli , incorToa.:1 the munik :nality assume the proper System ol the Mum as tha aaaaasad vai the a.:acd valuation of the said terrati)ry is tab.: 7. Immediaa the Board shall neeif: schedule of payments interest) thereon, an hereby covenants and , interest and bond handlia Board sufficient fUnds to tIK:, ory of the Municipality is :tory of another municipality, h territory is annexed, shall to capacity in the Troy division in the same ratio i or incorporated bears to , of the Municipality from which to finance the cost of the project, ed to its treasurer, of the 1,1ages (exclusive of capitalized Laid Municipality. Said Municipality due date of any principal of or en any auch bonds, to remit to the rein expressed shall be applicable to all bonds issued by the Pour'' to construct and (omplete tha • reject, as larein defined, whether issued at one tf.4cc at more than one time. It is aasum J that the prane:Lpal of in.e. bonds represents the cost of the pnn :act. If funds are available from t' cost, or oly- portion tl • limited according thereof shall be thereof that the sa all or any part of an a anticipation of payment •roof, prior to the i:,n• ' the Municipality nhala icipality or any other !.flJrce to pay the project or bonds, then its obliaation shall be adjusted and make any of such payments when due, the amount a penalty of one-hal.f of one per cent. (1/2 of 1%) for each month or fraction unpaid after the due date. ache Mina. ipality may pay in advance of maturity taliment due the County, by suriaiaaing to the County bonds issued in under this contract, of a like principal amount maturing in the same calendar year with ai Zia:re due interest coupons attached thereto. R. In the. int nhat the Municipality shall fail for any reason to pay to the Board at the times specified, the anw.: • herein required to be paid, the Board shall immediately notify, in writing, both the County Treasul n r of the County of Oakland and the governing body of the Municipality of such default and the amount thx...,iof, and if such default is not corrected within ten (10) days after such notification the Couny Treasurer or other county official charged with disbursement to such Municipality of funds deriv-1 from the state sales tax levy under the provsions of Act 167, Public Acts of Michigan, 1933, as analaa.1, and returnable to such Municipality pursuant to Article X, Section 23 of the Michigan Constitution, is by these presents specifically authorized by the Municipality to withhold sufficient funds derived from sneh sales tax levy and returnable to the Municipality as may be needed to correct such default, and to pay said sums so withheld to the Board to apply on the obligation of the defaulting Municipality as her-ca set forth. Any such moneys so withheld and paid shall be considered to have been returned to the Mnai, pci.ity within the meaning of Section 23, Article X of the Michigan Constitution, the purpose of this provision being solely- to voluntarily authorize the use of such funds to meet past due obligations of the Municipality to which said mon •as are owed. In addition to the foregoing, the Board shall have all other rights and remedies proviaad by law to enforce the obligation of the Munici- pality to make payments in the manner and at the tiwa. required by this contract. It is specifically recognized by the Municipality that the payments regnixed to be made by it pursuant to the terms of this contract are to be pledged for the payment of the principal of and interest on bonds to be issued by the County, and the Municipality covenants and agrees that it will make its required payments to the Board promptly and at the times herein specified, without regard as to whether the project herein contemplated is actually completed or placed in operation; provided, only that nothing herein contained shall limit the obligation of the County to perform in accordance with the promises and covenants con- tained herein. 9. After completion of the project and payment of all costs thereof, any surplus remaining from the sale of the bonds therefor shall be used to call such bonds as are callable or to purchase bonds on the open market and in such event the contract obligation of the Municipality in respect, to the project shall be reduced by the principal amount of bonds so called or purchased, said reduction to be applied as to year, in accordance with the year of the maturity of the bonds so called or pur- chased. Any bonds so called or purchased shall be cancelled. • 10. If the proceeds of the sale of the original bonds to be issued by the County for the project are for any reason insufficient to complete the project in accordance with the plans and specifications therefor, the Board ahall, if necessary, submit to the Board of Supervisors of Oakland County a resolution providing for the issuance of additional bonds in an amount necessary to provide funds to complete the project in which event the duties and obligations of the Board and the Municipality as expressed and set forth in this contract shall_ be applicable to such additional issue of bonds as well as the original_ issue, it being at all times fully recognized and agreed that the payments to be made by the Municipality, in the manner specified in paragraph 7 of this contract, shall_ be based upon the aggregate viola commerc. and charge (e) such char, e by the -"ot!.1 ope rat ma i at Ea tia into promui • ai • ion of 71e Southeash Lty ,,,a1 make and diosal service aality for s( enance a.- the Southea he Troy System. The Munia e hall become due, secured by the full faith and credit pledge of in this contract, will have contractual rights in by each of them that so long as any of said bonds ;ty to the ract and it sae 1 remain outstanding 247 Supervisors Minutes Continued. September 10, 1962 amount of the borOs ooe be agreed upon 11- I , Public Acts and timely p. the year 19b3, collections, of the following tax levy thore - obligations by such of Act 19e 12 subdivision W shall be issue Act 1,85, Public .A .t.s 13. The within its corpo system to the Municio (a) The the contract' other fac -Li Southeastern System at all right to (b) 11.. and repair • have the rign1 is not in a the Municipal. the system to • of Public Wort. materials, anc Municipality m (e ) The 1,„ on thr tioa. adop ti, • any other method may to complete the project, c:ion 1.2 of Act 185, - the prompt commencing with inquencies in tax due before the time ak;ng such annual such contractual levy may be reduced (2), Section 12 as set forth in project, which bonds (t), Section 11 of said Troy System entirely ty leases the said ms and conditions: in compliance with o the sewers and • .hereof to the ate the Troy us contract the in good condition of Public Works shall y part thereof Works shall notify shall fail to restore aeafter, then the Board furnish the necessary J1 be made by the een. incurred. .dinance No. 29 ar thereto concerning outlets. e into id system of any sewage in Llirg the diaLharge of industrial and/or o the Southeastern System as said standards by the Board or by the County Agency in M . the individual oae:, ,,f the Troy- System e sufficient. to pay the charges to be made osal services resultira from the construction, em and to pay the costs of operating and all enforce prompt payment of all such charges 1-;• ••.'iaae h 11 agrees to lease the Troy cs from the County 14ell the foregoing terms and conditions - - pe,iod of this contract and ae.les to pay the sum of ira.',)0 per year on January 1st of each year ire January 1, 1963, and in addeheion to perform its covenants and agreements set forth in this contract as a rental for said system. 14. The County and. the Municipality each recognize that the holders from time to time of the bonds issued by the County under the provisions Of said Aet l Public Acts of In, .aigan, 1957, as amended, and of its payments as set forth fore covenanted and agreed unpaid, the provisions of this contract shall not be subject to any alteration or revision which wou16 in any manner affect either the security of the bonds or the prompt payment of principal or interest. thereon. The Municipality and the County further covenant and agree that they will each comply with their respective duties and obli- gations under the terms of this contract promptly, at the times and in the manner herein set forth, and will not suffer to be done any act which would in any way impair the said bonds, the security therefor, or the prompt payment of principal and interest thereon. It is hereby declared that the terms of this agreement in so far as they pertain to the security of any such bonds, shall be deemed to be for the benefit of the holders of said bcad.. 15. This contract shall effective upon approval_ by the legislative body of the Municipality by the Board of Public Works of Ca!,-, a• County, and by the Board of Supervisors of Oakland County, and duly executed by the authorized o ,'j•leis of the Municipality and of the Board of Public Works, it shall terminate fifty (50) years from the c;-,';e of this contract, or on such earlier date when the Municipality is not in default thereunder and the aeineipal, interest and bond handling charges on the bonds issued as hereinabove described are fully paid and discharged. This contract may be executed in several counter- parts. ?pT CT IL1MiTS SQUARE LAII• L..nY;` 9 :. LONG LAKE R 14 CITY OF 14 15 TROY TTLES R 30111•111n410)mi 29 5 CITY BIRMIN &AO 32., 33 CITY OF CITY OF ROYAL CLAW ON OAK 14 ALE RD. 4CX TWE LVE TOWNS A • _ROY DISPOSAL ,e0f5TEM I " 2 I MILE E OAKLAND COUNTY DEPT OF PUBLIC WORKS 550 s rt -cRAPH - PONT/AL.; MICH. _ - 471/27/7". EA " E. B. Al. 248 Supervisors Minutes Continued. Fetemer 10, 1962 The provisions of this contract shall be in full force and effect and binding upon the successors and assigns of the parties hereto. IN WITNESS WHEREOF, the part ee hereto have caused this contract to be executed and delivered by their respective duly authorized offie e, all as of the day and year first above written. COUNTY OF OAKLAND By its Board of Public Works flya nai By etary CITY OF TROY By BE TT FURT1. RESOLVED that the office:a and deliver such nuaber of original copias of saad E;e 1 of Public Works are authorized to execute they may deem advisable. TROY (fee, a.e, hirn Cr, !legue e a ',1a,te dated 11-13-61) Ll/ af PIPE L..C: AVERAGE,CCST/FT TOTAL 1. --8,. o - bl $ 32.00 $ 256,000.00 2. 10,400 48" 24.00 249,600.00 3. 5,300 42" 19.00 100,700.00 4. 9,500 36" 17.75 168,625.00 5. '7' -,8...00 :',0" 17.00 47,600.00 6. 11,800 •7a 16.25 191,750.00 7. 13,350 •,1sy 14.00 186,900.00 8. 22,650 18" 12.00 271,800.00 9. 21,500 15" 9.00 193,500.00 10, 25,150 12" 8.75 220,314.00 11. Manholes, Road Crossings, Miscellaneous Connections, Meter N Meter Structure........................... 357,750.00 TOTAL CONSTRUCTION COST $2,244,539.00 Engineering 101,004.25 Legal ta financial 15,000.00 Administrative 44,890.78 Inspection 56,113.48 Contingency 112,226.95 Soil borings 3,500.00 Easement Acquisition 25,225.54 $2,602,500.00 Capitalized interest for 15 mo. @ 5% 173,500.00 Total $2,776,000.00 Exhibit "B" Supported by Mr. Semann YEAS: Allerton, Alward-, Beecher, Bloe, Bonner, Brickner, Calhoun, James Carey, Charteris, Cheyz, Clack, Clarkson, Cummings, Davis, Dewan, Dickens, Dohany, WM. Duncan, Durbin, Edward, Edwards, Forbes, Fouts, Frid, Gabler, Goodspeed, Hall, Hamlin, Heacock, Hoard, Horton, Huber, Wallace Hudson, Hulot, Hursfall, Jackson, Knowles, Levin, Levinson, Love, MacDonald, Majer, Marshall, McAleer, McCartney, McGovern, Melchert, Menzies, Mercer, Miller, Mitchell, Moore, Noel, OlDonoghue, Oldenburg, Osgood, Potter, Rehard, Reiner, Rhinevault, Roberts, Semann, Slavens, Smith, Solley, Staman, Tiley, Tinsman, Voll, Webber, Yockey. (71) NAYS: None. (0) Motion carried. Misc. 4006 .Recommended by the Board. of Public Works RE: TROY SEWAGE DISPOSAL SYSTEM - PLANNING ADVANCE AGREEMENT FOR PUBLIC WORKS PLAN PREPARATION Submitted by Mr. Horton Mr. Chairman, Ladies and Gentlemen: - I offer the following resolution which was approved by the Board of Public Works at their Meeting of August 24, 1962: WHEREAS the Board of 9ublic.Works of Oakland County, Michigan did, by letter of transmittal dated September 8, 1961, addre• to John P. McCollum, Regional Administrator of the Housing and Home Finance Agency, 105 W. Adama eet, Chicago 3, Illinois, file in duplicate "Application For Advance For Public Works Planning" datri September 8, 1961, and WHEREAS the Oakland County, Michigan, Board of Supervisors did on June 26, 1961, under Miscellaneous Resolution No. 3823, ratify and adopt the action of the Board of Public Works in filing the said application, and WHEREAS under date of July 12, 1962, the County of Oakland, through its Director of Public Works, received an offer from the United States of America, acting by and through. the Housing and Home STEM te dated C C ST /F11 • • •• • •• 2.1, 1 l)(.2 , pa ss a it sel ut ion • • :• Director of Public Works the "Ag .1 For Pub tic Works Plan Prepa rat ion" Daniel T . Clerk De lea Ham i n Chad titan 240 Supervi sors M inutes Continued,. . a i.. 10 ., 1 q12 AdMinistrater. i• :••• , • I it .., ace op in- and tie secret i. OR behal f o f e NO W T hereby accept , A,Inii ni at rat er, I nal pl ans hcil'a be an ;. cut it Led Pro I.- So. to aid in 1i/1one ing the cost of c ity of T rev , Ha Li and County, uper, sors of Oakland County ., Mich igan does and through t hi ilottsi no and HOlill! Finance •f (ii to :•i.i in financing the cost of developing rev , I County, Michigan, and ':•• I• • • the Sec rotary of the Board of Pub] ic ,• nt For I ub ic Works Plan Preparati on" of Oakland County, Michi gan po; e d s: , I J • • •,• i • • •1 .•• f•siceci , Calhoun ., ,Iamcs Carey, Cha, rter i a , Gheyz, Clack ClarI ciJ • : , • ; Dee .i", s.c i. . a , Wm. Duncan Durbin, Edward , Edwards , Forbes, , Fouts, Cabin . • ' Ham] in, l..••• Horton, [cube r, Wallace . Hudson, Hulot, Hurstall, Jackson, Kr el. l•-••:.: eitsen, Laee , e Majer, Marshall, McAlce e, McCartney, McGovern, Actichert M.. • • •;, ,Mid it , Mitch. . Mce. , Neei , 0 Donoghue , Old. • :urg , Osgood, Pot•ter, Rehard, Reme r, Rh in • •• ;alit R . • rt. s , Semann, Slavens, Sm. :ill, Selloy, Staman , Tilley ; Tinsman, Vo LI , We Yockey. (70) NAYS: Frid. (ll Motion. carclec. Misc. 4007 Recommended. b‘a . I a ibieic Works RE.: HURON-KO-LI , (,`•••••..S., IlYSTEM Submitted (.• Mr . Chai i n . ..• , • :I: • •.• I . • w• • • .0 ion which wa s recommended a the Board of Public Works ; .;;• '. , • • I i V ors of Oakla,m, Cove • :•,ccepted an offer from the United State s Cove rnme ••••1 e- • on of plannint, l.a. iufltp pertaining. to a public work described as a I ••.; •••• • ••.: .-:wa,,ge iii sposa I 11: -ca , and CH: i.••i; ,:ssii ea aa f1L Li. Works has caused to be prepared certain planning document s .for the a fo• • a L., 10 present time are considered to comprise adequate planning. of the publi : • ••e ca nuties; THE BOARD IF SUPERV F: OF OAKLAND COUNTY that the planning document c • .! i• • • le .:)'• : •.• f Public W.: : s as tl- ••• : s for peel iminary planning for the Huron-Re•.,-.,• • : ,• ••.• • • • ..• aciproved, that the s: .,•••( cment s in Form ci Request for Review TP, . • I • His ..:th•qtS, in c•otifJ .c ticn wi th Housing. and Home 1- 1 u...nce Agency Project . • .•,• 1•••-••• approved; and that certified copies of thi s r esoli tit" on be filed with -•.• 111f: as • • ..;.jacy , Al Iv • ,.•:: .1, •-, Bloc , Bonner, Brickner, Ca.Lhoun , „lame s Caroy. Charteri Cheyz, Clack, Clarks:.i. • .i ., Pa: s, Dewan, Dickens. Pc , Wm 'Duncan, Durbin, Edward. Edwards, Forbes, Font End, Hal .00di,peed ., Hall, Ham] in, Heacei.1, Horton, Huber, Sal lace Hudson, Flute t Hur a fa I I, facl .•!, . • c s , Levin, Levinson, Levi: , Ma. f :I, Ma jer, Marshall, McAleer, McCartney, McGovern : . Mercer, Mi,Ller, Moor, ,Cs L. 0' Donoghue, Oldenburg, Osgood, Potter, Renal, J.- vault, Roberts, Scmann, Slavens, Sal, ih , Solley, Staman, Ti ley, Tinsman, Voll, We b be Yockey . ( a ) NMS; None. (0) Motion carried. Mr. McGovern. discussed the question of appointment of members of the Road Commission as a part-time, full-time or policy-making position. Moved by Mc supported by Goodspeed that the Special County Government Study Committee consider this matter , I , . • hearings, and report their findings to the Board at such time they feel it is appropriate. A sufficient ma je in having voted therefor, the motion carried. Moved by Ma II.. • : rici bY Al lerton that the question of establishing a Jury Commission in the County under Act Ac. i t cta of 1962, be referred to the Ways and Means Committee and that their reconmiendatic -e, be madi ! 1 ne September Session. • ma Jeri ty having voted therefor , the motion carried, suppertce I.e Chey•z the lleard a,d,•journ sub ject to the call of the Chair. ii,ajority • ••:•. voted therefor, the not] on carried.