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.