Loading...
HomeMy WebLinkAboutMinutes - 1962.11.07 - 7705Brickner, Calhoun, James Carey, Davis, Demute, Dewan, Dickens, , Fouts, Frid, Goodspeed, Hall, , Hulet, Hursfall, Jackson, ,1d, Majer, Marshall, McAleer, 1, OlDonoghue, Oldenburg, • elley, Tiley, Tinsman, Voll, •I, Moore, Roberts, Staman. (9) eiorum Present OAKLAND COUNTY Board Of Supervisors MEETING November 7, 1962 Meeting called to order by Chairman Delos Hamlin. Invocation given by Daniel T. Murphy, Oakland County Clerk and Register of Deeds. 282 Roll called, PRESENT: Alward, Archambault, Heamer, Beecher, Hloe, John Carey, Charteeis, Cheyz, Clack, Clarkson, Cooley, Cummings, Dohany, J, W, Duncan, Wm. Duncan, Durbin, Edward, Edwards, Ewart Hamlin, Heacoe, Hoard, Horton, Huber, Wallace Hudson, Wm, Huds, Johnson, Kepha%z. Knowles, Lessiter, Levin, Levinson, Love, 'er,e - McCartney, McGc ern, Melchert, Menzies, Mercer, Miller, Mitcie Osgood, Pottez, Rehard, Remer, Rhinevault, Semann, Slavens, Webber, Wood, Yockey. (76) ABSENT: Allerton, Bonner, Forbes, Gabler, Ingraham, Moved by Tiley supported by Cummings the minutes of the two previous meetings be approved as printed. A. sufficient majority having voted therefor, the motion carried. The Clerk read the request for this meeting which was filed with him October 17, 1962. Said request was ordered filed with the Clerk. A true copy of the same appears in the notice of meeting hereafter set forth. The Clerk presented the notice of this meeting with his affidavit as to the mailing of said notice, which notice and affidavit are as follows: NOTICE OF REGULAR MEETING To the Members of the Board of Supervisors of the County of Oakland, State of Michigan NOTICE IS HEREBY GIVEN that a regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, will be held at the time and place stated in the following request which has been filed with me, to-wit: "A regular meeting of the Board of Supervisors of the Comey of Oakland, State of Michigan, is hereby called to be held on the 7th day of eeeeaber 1962 at 9:30 A. M., EST, in the Supervisors Room in the Court House Office E.eng, #1 Lafayette Street, Pontiac, Michigan for the purpose of transacting such busiemss as may come before the Board at that time. Signed: Delos Hamlin, Chairman Board of Supervisors" This is the fourth meeting of the September Session of the Oakland County Board of Supervisors. The previous meeting was adjourned subject to the call of the Chair. Signed: Daniel T. Murphy Oakland County Clerk and Register of Deeds Dated: October 24, 1902 PROOF OF MAILING STATE OF MICHIGAN)ss COUNTY OF OAKLAND) Daniel I. Murphy, being first duly sworn, deposes and Register of Deeds of Oakland County and Clerk of the Board of Sea. that he served a true copy of the foregoing notice on each member Oakland County, Michigan by enclosing the same in an envelope pr: and plainly addressed to such member at his last known address and States mail at Pontiac, Michigan on October 24, 1962. Signed: Daniel T. Murphy Oakland County Clerk and Register of Deeds Subscribed and sworn to before me this 24th day of .:-eteaer, 1962 Signed: Julia Maddock, Notary Public, Oakland County, ,;:ehiLan My commission expires November 16, 1964 Clerk read card of thanks from the family of Mahlon J. Macgregor. (Placed on file.) Clerk read resolution from Genesee County requesting the Legislature to promote legislation to effect an increase in reimburseeent by the state to counties operating a Tuberculosis Sanatorium, (Referred to T. B. Sanatorium Caae:'-ae..) Clerk read letter from Alen K. Parrish relative to paving Sixteen Mile Road. (Placed on file. The Chairman requested that a copy of the letter be maled to all supervisors.) ahat he is the County Clerk and ors for Oakland County and he Board of Supervisors of sealed, sufficiently stamped, iting the same in the United of 7- ( At:lac Business Association tee To Study Use of the Clerk read letters from t relative to use of the old Court 1 4,- Downtown Court House .Sfic) Road Commissioners. on file.) BOUNDAR C04,1ITICE Thon-t John Lc John E. k. Han , Moore sman 283 Supervisors Minutes Continued, November 7, 19(0. Clerk read yt,•Irotion of Frazer W. Staman as Novi Township Supervisor. (Placed on file.) Clerk read let:,o irom john B. Huhn relative to the appointment of member of the Board of Misc. 4044 By Mr. Tiley IN RE: UNION LAKE CITY PROPOSED INCCITI_CO:I To the Oakland County Hoard of Supersor- Mr. Chairman, Ladies and Gentlemen: Your Boundaries Committee reports as Wlow On August 2, 1962, a petition was filed Your Committee Committee was informed by Mr, Richard Betming, legal description as contained in the petition and tix August 16, 1962, the Corporation Counsel advised your C petition. Your Committee held hearings with all of the ,',:,•sted parties and afforded the petitioners an opportunity to file a substitu! petition to correcl R -rror in the description. Since a sub- stitute petition has not been filoci, your Committee on B.....h:; do , 962, held a meeting and adopted a resolution to recommend to The that no further Ti.okx •&:.gs be taken on the petition to incorporate tie i.r•d City of Idion Lake. THEREFOEL, Mr. Chairman, on behalf of the Committee, I cffor the following resolution: BE II W:SOLATED that the petition filed on August 2, 19Co. incorporate the territory' therein described as the City of Union Lake be hereby found in:.utf!• for reason of error in the legal description as contained in the petition which is dific.el,J _Lam the territory sham on the map attached thereto and that no further proceedings be had wIth :ospect to said petition. Mr, Chairman, on behalf of the Boundaries Committee, I move the adoption of the fore- going resolntiono orporato the proposed City of Union Lake. Poscription Engineer, of a difference in the 7,.ttached thereto. By letter dated ooittee that this would invalidate the Moved by Tiley supported by Gheyz the resolution be r A sufficient majority having voted thorefor,•the resolution was adopted. vo described property, to-wit: is described as follows: .•:eta Ave. and the in Dixieland Sub. of I.)akland County, Michigan ne of Sarasota Ave. to the le t being the point of beginning, thence .0 an angle point., thence N 7' 42' 40" E, ,0071 Rd. Contains 1.38 acres , and :coprty, and City Commission by resolution dated October 30, d for said described property in consideration for a for the grade and gravel project on said street, and a adjacent to County owned land, and the construction of ne to the adjacent real estate owned by the County; policy of this Hoard to cooperate with the City of Pontiac, !..airman and Clerk of this Board be authorized to execute a quit- property to the City of Pontiac; ! at, upon receipt of a waiver of' the Special Assessment as mentioned forthwith delivered to the City of Pontiac. ' the Buildings and Grounds Committee, I move the adoption of the BUILDINGS AND GROUNDS COMMITTEE Luther 1- cock. Chairman Leroy P C.Hugh Donany, J.Wesley Duncan Duane Boos- ill, Paul. N. McGovern Misc. 4045 By Mr. Beacock IN RE: RIGHT OF WAY, SARASOTA STREET, PONTJAC CITY To the Oakland County Board of Supervisors Mr. Chaillman, Ladies and Gentlem•u: WHEREAS the City. of i'ke A strip 2f Commencini: o? northerly -1.ec part of the N I/2 thence N 00'[Ti ii northerly Ii N 1'J—A for right-of-o-:- for tbo ' qiiro 11, is thee WHEFIAS the Civy of Pontiac .. 1962, has appeowd accepting a quit-. . waiver by the City of the speoji WHEREAS the said 1:,1 Sarasota Street will benef THEREFORE con,: BE IT RESOLVED claim deed to the abovc BE IT FERTH1 herein, the said qix - Mr. Cha.om. foregoing resolution. • :.1S t „Lou, the line thi, r line 1,Ilahas.••:• la4•1 TIN. of P;r• f, • ]•,' center Moved by Heacock supported by Dohany th resolution be : olished, thereby sub- ,ultCLI011, on September 10.. Judies which wre i• lnis matter wa•• .esointion ii Ito. pa Lilt b or • ng the L:NTER AS PUBLIC ii Misc. 4048 By Mr. Heacock IN RE: APPLACATI-01.1 It To the Oakland Mr. Chairman, Lad' Your Du._ under considerati. si.Ay• taken over by the Ho of Coo, tax funds. rl: to the Board that it has had roas at the County Service Center public roads to be maintained from gas-weight Supervisors Minutes Continued, November 7, 1962 284 A sufficient majority ha Toted ti• • the reso1utio.1 Misc. 4046 By Mr. Heacoolc IN RE: RIGHT OF WY, F.T.AN11-7 ERm PONrnn CITY To the Oakland CO eL: d S Mr. Chairman, Lii• WHEREA execution and dellvek• owned property fo.••te WHEREAS th certain conditions County property and (:) homes, and WHEREAS th stantially complying WHEREAS the (k-•d •c.•••I been deliv— THEREFORE BE ii t'iat the Board of Audt•, Quit Claim Deed to the City -1' PeU as authori7ed . Mr. Chairman, on be;Ialf of the Building • the foregoing resolution. Ly quit— d E • .1 ut on have set forth i! ,.11 April 10, 1956, authorized the for right-of-way over County •red upon acceptance of .ce homes located on the moved from said i to forthwith deliver the R.•:•olution No. 3081. :e, I move the adoption of • :c.h a ,.!as to 1) pur,..hAk or removal o• notice so tri,•:.t 1 , •1 Ill COUNDS COMMITTEE L •'her Heacock, Chairman Leroy Davis, C, Hugh Dohany, Duane Hursfall j. Wesley Duncan, Paul W. McGovern Moved by Heacock supported by J. W. Duncan the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4047 By Mr. Heacock IN RE: SITE FOR JUVENILE FACILITIES To the Oakland Count.' Hpervisors Mr. Chairman, Ladle- C ace' At the presented a progress facilities at the Sc Board by adoption of Misr..., A study made as 1 the authorization , consisting of about AD acres f - The previous rosolut.. Crounds Committee be presented Your Cemmittee Center be situated on Count s- ch, necessarily be limited to the Mr. Chairman, I. offe - BE IT RESOLVED that - be approved; • BE IT FURTHER RY.-4.ViTh tee Buildi to study this natter and p- the Board ai general area of the Serviu ••• mentioned at. Mr. Chairman, on beh„ of the Billie • foregoing resolution. iTs and Grounds Committee ,te a site for juvenile Feli to the Committee by the t-,.7i_es which led to . October 1, 1962, rounty Service Center. on of the Buildings and at the Service 5 is Lake Road but not Resolution 4026. and Grounds Committee • Commt-:• or authorized to continue a repoc the exact site in the juvenile and Grounds Conmittee, I move the adoption of the BUILDINGS AND GROUNDS COMMITTEE Luther Heacock, Chairman. Leroy Davis, C. Hugh Dohany, Duane Hursfall J. Wesley Duncan, Paul W. McGovern Moved by Heacoc , J. W. Duncan the resolution be adopted. A sufficient major it • '.aving voted therefor, the resolution was adopted. the 0j., over ju:- :s _ to the Std. ,C a certified copy of Cavern McGovern the If T.7 1.1ATION FOR Misc. 4049 By Mr, Miller IN RE: W. • L4;,' • OM , To th„- Mr. C: Oak,..a„,,,.• a new building for the -n. funds appre State of Mir-1.i Agent for toe ; NW Health Departm , relative to Oakland County, RES(LYL, refution to 1-1. Mi: M. on behalf of the Bralt• re,clution. e Oakland County all matters ..r ouilding in South , of the foregoing 1-iursfall, Faye McCartney C,1denburg, Thomas C. Tiley application for federal , and allocated to the authorize one person as !CR that ,:c•inty Cdi cal and Aik,!,(..1 :• (•f • .• • ::,,J,1-tment of Health, ••rtified copies of this Moved by Hursfall lAcy .tion be adopted. Misc. 40 -- To the tN RE: By Mr. N. Mr. Chai' of 285 Supervisors ontinucd, be maintained by the Road Commission take ervice Center. • this time to certify This mat.;-: . , • •.••;,• • ' . •-•-• ee and a resolution was adopted1••••;.- po,•:— • i•• • L •,„ • • : • c v. n letter of the Board of County Rc.:A c•••••::,•: . • • ..• • ; • • . . • ,• • •.•c -c-ember 1, 1962. 1\1i • •ip • . . • • : • : c • ••••.. ci • • . : .•• I_ with the concurrence of the Roads ari .•- Bl. requets Center, weight tr. of Supervisors hereby ghway purposes; 8oard. of Supervisors at the County Service !.e, maintained from gas- this resoluti-,) to th• . Chairman Moved by Heaceck A sufficient major it-,/ voted therefor, the :.,o1.-Uticr was adopted. A. sufficient majerit, Laving voted tbarefbi, the resolution was adopted Mr. Fouts gave a. report relative to I - pursuant t.- desiring c were All of the was eeo y of the Civil Defense Director. • it, has considered, fl Is by persons • the applications rent is to be made. ttee f(r dy and report. rig of Ihe app!jcations, notice s were withcrawn and are not to CENT El PONTIAC 2511 Supervisors Minutes Continued. November 7, 1962 Your Committee further reports to the Board that there remain the names of five persons to be considered by the Board for appointment- to the position of Road Commissioner for the six year term beginning January 1, 1963, as follows: John B. Huhn, Clayton G. Lilly, Ralph A. Main, Richard J. Morel, Frazer W, Staman. Attached to this report are copies of the application forms as filed by these persons with the County Clerk for study by members of the Board prior to the next meeting. To assist the members of the Board of Supervisors in making a review of the enclo,cd applications, your Committee wishes to point out that it regards the principal duties of members of Doard of County Road Commissioners iti:ee will arrange for the names uired by Rule )0011. the members of the Committee to be in the areas of administration and public relations. You: of these applicants to appear on the agenda of the Board meetire ,: This report_ was considered and approved by a majority at a meeting on October 24, 1962. Respectfully : ROADS AND r.OMMITTEE Don R. MacDonald, Chairman The report was placed on file. Misc. 4051 By Mr. Levinson IN RE: RESOLUTION OF BOARD OF SUPERVISORS SUPPORTING PRESIDENT- OF THE UNITED STATES IN PRESENT CRISIS To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS President Kennedy has taken firm and courageous action in the present international. crisis in Cuba, and WHEREAS leaders of both political parties have voiced their full support of the action which the President has taken in the Cuban situation, and WHEREAS this Board of Supervisors, in regular session assembled today, has considered the difficult problems which face this country and the world, and is firm in its opinion that the action taken by the President was wise and should have the full support_ of the members of this Board; THEREFORE BE IF RESOLVED that this Hoard of Supervisors, by the adoption of this resolution express its full supfort of the action taken by President Kennedy in the Cuban crisis; HE IT FURTHLi: RESOLVED that the County Clerk be directed to forthwith send a certified copy of this resolution to President Kennedy, with the Seal of the County of Oakland, Michigan, affixed thereto. Mr. Chairman, I move the adoption of the foregoing rt—eiw;on. WAYS AND fD David Levin ,.• John L. ('arm C. Cummings, Harry W. Horton Arno L. Hulot, Monas H. O' Donoghue, Frank J.Voll Moved by Levinson supported by Cheyz the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4052 By Mr. Levinson 1N RE: APPROPRIATION FOR STUDY OF SPACE NEEDS To the Oakland County Board of Supervisors Mr. Chairman, Ladles and Gentlemen: WHEREAS the Special County Building Committee has made a recommendation to the Ways and Means Committee that further studies of the future space needs he made, and WHEREAS studies of requirements of the various County departments and institutions have been made in the past by Dr. L. L. Friedland, of Wayne State University, and WHEREAS the preiee . studies should be brought to date for use of the various Committees of the Board in future plan:.,e•., and WHEREAS it is :.,•.H,.oed that such study will cost, about $2,000,00; THEREFORE RE 17 ;:,0LVED as follows: 1. That the Board oi Auditors be authorized to enter into an agreement with Dr. L.L.Friedland to make the necessary studies of space needs for County departments and institutions which might be anticipated for the next ten years. 2- That a sum not to exceed $2,000.00 be appropriated from the Contingent Fund for this purpose. Mr. Chairman, on behalf of the Ways and Means Committee, T move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE David Levinson, Chairman John L. Carey, R. C. Cummings, Harry W. Horton Arno Le Huiet, Thomas H. 0 1 Donoghue, Frank J.Voll Moved by Le„,ins,:n -upported by Yockey the resolution be adopted. -i(N OF STATE /O-. policy of ciation of be reimbursed y be made, the Ways 1,:=2 or Hoar Way...id Means WAYS A.!. Davi1 John 1_, Are-" L Masc. 4053 By Mr. Levinson IN RE: DELEGATES 10 1963 ANNIL To the 'Oakland County Roa ,: Mr. Chairman, Ladi,:s Last -t authorizing a 1 me:4o.o Supervisors in Lansing for reasonable and loox In line with and Means Committee Mr. Chair,..n. BE IT RESOLV - the Board as delcE-:11.Y: in Lansing in jan,a,-:: delegates but that Mr. Chairman, foregoing resolution. e all members of oervisors to be held ,penses for the meeting. e adoption of the an timings, Harry W. Horton H, O'Donoghue, Frank j.Voll are', oial Committee to use of the property 287 Supervisors Minutes Continued. h -eJ,!,,,er 7, AYES: Alw. Carey, Char'u:t<:, Ch- J W. Bunc-ol, i.L Pun.: Heacock, Kephart, I , McGovern, Melert, Rehard, Remer, Rhineult, Yockey. (76) NAYS: None. (0) V" '1 s Carey, John ro, Dohany, , Hamlin, , McCartney, Osgood, Potter, -o.11 -,er, Wood, A sufficient majority P,,. • A• .ted there for, th icr vas Moved by Levinson support. by Semann the A sufficient majority ho Misc. 4054 By Mr. Levinson IN RE: TEMPORARY AGREEMENT IX To the Oakland County Board ( 'WHEREAS the the Board . study the use of the old Court How': WHEREAS the Committee. ha.. with the City of Pontiac, and WHEREAS the property WHEREAS the old Court ready for other use, and WHEREAS the City in a would prefer not to open negot but would prefer that the as a parking lot, and WHEREAS the offering to enter of shoppers in the and a resolution to the Association ior payment of consIdcratioa WHEREAS it is a improvements on the sioe., a liability insurance NOW THER.FhOR 1. That tL, Downtown Pontiac Bu:L House site for a peo... January I, 1963 at an 2. That the site in aeccr0 or property daria, 3. That as to the terms <old ‘..,ted therefor, he resoluti.o ,o,<<:: adopted. HATE he appoi- , e3nsidered p ,- , and •molio,:hed and the site is -]oised that they o- this time the property .ember 1, 1962 :a- free parking :.•e<iber 5, 1962, ;.aid property clause, for :iation as te pay for all with all C.ty regiliak.ions and to carry -Mitional insured"; iii to enter into a temporry oer• -o,ont with the .'-prof'it. Corporation, for use of th, Court .ionths, subject to a ten day Yause after ,).00; et-. include provisions for the tenant to improve and maintain ins and hold the County harmless as to any public liability 1,: entered into after approval of the Special Committee a ten day SITE' r v .`7: r To Goner . I did not adopted widch hat had the 9, of th s.d iii tile -; on tel I olnah:: • on at the hoard Vi ii. yctjon Chai rmsn , re sol ut ion ufficient iitorne) tober 12, 1962 C irons the Pre t ion was a ion of the pessibilitv hat the mat ter Charter. Under net clear as ity Charter, your to established o f o t h. to (loim a n of the ng go I • Ti was 11, 2' Donoghue ank J • Vol l, Sr 1 sui t Mdyed the ge C ia T d hack Mi sc. 40 By Mr IN RE: To th Mr . tt..- C Oy b y ti C Ron ad a f,.••' mentioned the C I y T • fort s ,0 1 tit M so , My IN To the ii Mr Cha.1 th a with his advice that the e Chairman was correct. ',lie legal questions raised by -A.1 per diem. In brief, he has •em compensation for the .em paid to other members :r diem compensation as follows: for all Committees in any Your Comni previous actioa The Cot i the Auditor GenerA - advised your Committee The Chair of th r 12,0 c me Lib ers or _ne Gounty hoard of Education that the foregoing cent to W TrE .man T . C. Cumuli ng s , Harry W. Horton ATM! i. B Lie , Thomas H.0 'Donoghue, Frank J.Voll,Sr. to the • 1.i_ 289 Supervisors Minutes The Tim e Supervisors wvi per diem compensationa Each Board is to the established rate board meets on the same d, The mile,q!... is 7¢ per mile. The new Act Supervisoes hour and such claims are Auditors under such rules Advances for travel A new Act author:. Youi Cecomee h ,. of the report with the State Au Of concA. report, for the Si. o of policy and admi• n Hcation the Board of Counl,, This is rr1:, le "Ti cc fr. bcN,,J such such ma Your Committe 1909 enacted Public Act 58 for payment ol claims. reviewed the expense cle. reasonable. Ti.H, or all day ses:lon. We all_ recogniz by the Auditor General. continuance of a ci contrary to the various State associat. of Supervisors, city a points out the great is citizens groups in ii Mr. Chair report he approved, Moved by Levinsoe ee allowed the same 'or extra duties. rks board is entitled of whether another t effective. extend beyond the noon by the Board of County of County Auditors. .1.:ed by law. (f ctive review the financial aspects if necessary, confer i•oblems related to the audit. by this recent state ef Supervisors in areas e County Supervisors and , e scr 7.1e( • of 1908, which reads as follows: , the salaries and 2.,er by law. The , such auditors, shall may be taken from o the circuit court in when :,te Legislature in lishes the procedure jors, who have 1, and found them an afternoon , ehe records and accounts the report indicate the on local government a should be made by higan State Association This trend also card and by many rey the resolution be adopted. resolution was adopted. A sufficient ma] IN RE: SOUTHEASTERN OAKLAN Mr. Calhoun, following communication ir• .A,•d o the Board of Supervisors, the sire ual • .AG. county Urain (Ammissi"per, to-wit: N • Board of Gentlemen.: .nereased Royal Oak ly boundary a ry line f Troy. the said di Drain Di line of said of the Eve The distri • take care ,igan for the Ciikland n of the and in.eers. ities to lsition of contract Drain be served : mprovemer s, 4 . transportati ; parties for fi or same District ,blic Health Service) . The your action Cu utions for st the leation. solution Mr contracts anc, Si which had Misc. 4057 BE i the improi ee • System, ti s County Cie :Ls,: Oakland Conn 2. Sept embe a credit ::•f transport:: tii• of useful: • • dated deducting -Ainty for the period s: , for • sal and the o the and de Liver . • and the seven ,,i.. to the ope rat ac qui sit i on c contract advi sable . 4 sign a cf Detroi'. City ispor ?.?: ion right s sign ounty ative Supervisors Minut as amended 1 Act No. and se ey .• known as 1 Supervisol January 1, These boncJ on Jul y 1, - on April 21, 1942 le provisions of ,J improvements ';ribed and Board of ds dated •al System. eiy retired 290 designated as the agency of the 0 Water County proble3::s C .xte n si on Clark, Inc, regi stereo. :1acynitte of the County '.:et reit through from the South- hereby f•o,rty Sewage provided in said John Dokany, . ephart, Gove .hard, :chey. (76) A the , al with sub- etdon: vinty the t art Road Mile Road (c) a :terly • xist- a t the ••ars and upwards 2 Q 294 Supervisors Minutes Cont:D,e I, 296 4. Tha as hereinafter acquired capisc for each addo. that this cui. flow in any second additional acquire at a previously ac ,ptiF Mt- Elliott •nd I- second or as much 5. To CENTS ($5,664.00), proportionate "B", Item 4.: vided under para.., FORTY-EIGHT "Du, Item 3. S..id cost of the sewc 7 the Detroit SCWT1 • in paragraph (2). 6. Th.- of CITY autono Mile Road Pei flow at su.o. Exact determina' tamed and ope:er of CITY at all additional capacity previously UNTS ($9,600.76) ided, however, • the average monthly cubic feet per acquire such require COUNTY to capacity above that •-city in said Conant- ISO cubic feet per • IUR DOLLARS AND NO . less as its •inm in Exhibit second, as pro- rate of qqn in Exhibit the proportionate auch sewage into provided hereafter d to the satisfaction into the East Seven rely eliminate the approximately full. :pment shall be main- the authorized agents rite rce or e -pa eons,: same_ complet• and that COUNTY, and beginning of 9. all local, • 10. To of Detroit, the estimate° .,-• ed upon c..smr:, inspection es within thirt 11. nal approve. ranee, ac.. inancially ra CITY. Befor•• the Contractol° found not satisfactc , company. Insuran:,-c final approval. Engineer for re-i' to provide that si to the Detroit C• types of inn: A. engaged in sva ance with the I require each s employees, uni. B. .!.•! Damage lnsura)aa.: disease, includri, and against loss or use • limi work. for the Dequindre , d v the Michigan COUNTY to start 07 and to complete y CITY. ,-ill be in accordance with thcough its City Engineer t the expense of o notice before the le compliance with irk, within the limits to cover the - this fund unexpend- a. the event.the t cover any deficit up to the date of Iowing types of li be carried by 1 satisfactory to ;.opies OT cfai- Any policy ary, from another xpIre. before ;•vtroit City Aall le etdeisod or notifi, at:on non for other C ty Engineer. d his sub-contractors in accord-. atLact••r shall :• I s respective and Property sickness or mployees, 'ivicers. including the Contract, including ethels used on the 2 ,7 out C tL rev, - Propc: oTt'7-• for ac t„6 of to sy• stIaL Cont CITY t ct or sidewali utlitti••. Detroit, of iruitc',. 3.1ic Works Commissioner THE COUNTY OF C By County Drain Coin ssioner In the presence of: 298 Supervisors Minutes Continued. November 7, 1962 24. That this Agreement shall be in full force and effect for a period of fifty (50) years from the date hereof, provided, however, that this Agreement may be renewed for such additional period or periods as may be mutually agreed upon by the parties hereto. 25. The terms of this Agreement may be revised by mutual consent as to amounts and charges at any time after the date of this Agreement upon written notice to the COUNTY by the CITY, through its -City Engineer, when and if for any reason the cost of sewage transmittal service rendered as provided herein is changed. The procedure and items of cost set forth in Exhibit "B" will be used in computing such revised charges, and such revised charges will be paid in lieu of those now establiAhed in this Agreement. 26. That if CITY shall be prohibited by Court order !'io —,-ring into or continuing this Agreement, then CITY shall not incur any liability or any dsont , failure to carry out the terms of this Agreement, provided that CITY in such case promptly rn .: • - (S -NTY of the commencement of' lily Court proceedings affecting this Agreement and gives te nn - opportunity to contest the entry of any such Court order. In the event of such Court order COUNTY shall then be entni no a refund of payments pineviOuAly made for acquired capacities, which refund shall be th the total payment remaining after deducting an amount to be retained by CITY for use 05 le z sewers by COUNTY prior to said Court order, which amount shall be computed. at 2% per anro,il of payments previously made by COUNTY in pursuance of paragraphs (2) and (4) of this Agreement. 27. That this Agreement may be terminated at any time by the mutual consent of both parties hoYeto, or may be terminated by either of the parties hereto at any time by first giving written notice to the other party that a violation exists. In the event that a violation of the terms of this contract continues to exist for ninety (90) days after such notification without being corrected or without satisfactory assurances being given to the complaining party that the violations will be corrected, this Agreement may then be terminated and such steps taken as are necessary to discontinue sewage transmittal service. In the event of termination of this Agreement the use by the COUNTY of the Dequindre Interceptor sewer within the limits of Detroit shall be discontinued and the same bulkheaded by the CITY, and that part of said sewer within the Detroit limits shall_ then become the sole property of the CITY. The COUNTY shall then be entitled to a return of a portion of the amounts previously paid under para- graphs (2) and (4) of this Agreement for capacities acquired by COUNTY which returnable portion shall be that part of the total remaining after deducting an amount to be retained by the CITY, which amount shall be, in the case of termination by mutual consent 2% per annum, in case of termination by COUNTY 2% per annum, in case of termination by CITY 4% per annum. In addition to the above retained amount, it is agreed that the CITY may retain aAy other amounts owing to it under the terms of this Agreement. After such time as the ret l ameant is equivalent to the total amounts paid by COUNTY for acquired capacities, no porti.o 28. The parties hereto agree that the foregoing preanJ inclusion and reference. For the faithful performance of all si l. then be returnable. i is incorporated herein by einaular of the stipulations, terms, and conditions of this Agreement, said parties bind them: ives, their successors and assigns. This agreement shall inure to the benefit of the parties hereto and their respective successors and assigns. IN WITNESS WHEREOF the parties have this day of A.D., 119 , caused this Agreement to be executed in quadruplicate and signed by the respective parties herein, pursuant to the attached certified copies of resolutions of their governing bodies. In the presence of: THE CITY OF DETROIT By (Exhibit A to said contract is a certified copy of Miscellaneous Resolution No. 3399 adopted by the Board of Supervisors on July 21, 1958 and Exhibit A-1 is a map of the district described therein.) EXHIBIT "H" CALCULATION OF CHARGES ITEM 1 Capital Charge for one cubic foot per second - S9,600.76 Sewage entering the Detroit Sewer System at Emery and Conant Avenues (1) section of the East Seven Mile Road Relief Sewer and three (3) sections of Sewer, enroute to outlet at Leib Street into East Jefferson Avenue Interceptor The amount of the charge for flowage rights through these sewers is capacity basis, using a capacity unit of one cubic foot per second (c.f.s.). shows the total cost, and capacity, and the unit cost per c.f.s. for each sect separate cost per c.f.s. for each section of sewer is obtained by dividing its The total cost per c.f.s. for all sections of sewers used is the sum obtained costs as indicated: STATEMENT flows through one the Conant-Mt .Elliott calculated on a The following statement ion of sewer used. The cost by its capacity. by adding the separate CONTRACT 1)PW-3003 2)PW-1436-38 3)PW-1435 4)PW-1433-34 LOCATION Emery to Seven Mile Road Seven Mile Road to Dunn. Road Dunn Road to 357/ N.of Kirby 357 N.of Kirby to E.Jefferson TOTAL COST $ 272,170.00 6,083,618.03 1,889,830.56 5,358,647.42 TOTAL CAPACITY COST PER C.F.S. 1,003 $ 271.36 1,410 4,314.62 1,750 1,079.90 1,750 3,062.08 $8,727.96 872.90 $9,600.76 ENGINEERING, INSPECTION, ADMINISTRATION at 10 PERCENT TOTAL COST PER C.F.S. - $9,600.76 299 Supervisors Minut( to lution (a) the str the of tl 6e ,,cilf,ilwd. 7 water polluti,i: foi Federal program Statc priorit.n, needs. on and ig been :aAe $90 Board of •:es 466, et seq,,t(i,-wit the iollowiAt oifer c' on Item I ANNUAL MONTHLY P 000 on a of 4-1/2 OFFICE HEA' 1i.S.C.466 et seq. PART A SECTION I A. L B. I 000,C0I 19.34 an wlh ehensive the ed to control oi the United States ol Am. SOUTHEASTERN OAKLI - COUNTY SEWAGE DISPOSAL DISTRICT JULY 21. )958 -n to coi:fo. f this Offer i-ice Supervisors Minutes Continued. N. 1962 To make a Federal grant to the above named apfrant sue . te assurance in this document as Section II, in order to aid in fiJea , of the purauant to the Federal Water Pollution Control Act, as Lea'. is of tht W; .1 not exceed 30 per centof the estimated reasonalo cert. c te ta, jr....• or $6,0ia; is 'ess, except that where a project will serve more a, --re me. . ':e.)ity, each r,. municipality's share of the expenses shall be treated e a. - separate projec t purposes of determining the total of the grant to Le re ,, 'e ,e.ej i.is-s;,nces, said shares, in turn, being subject to the percentage ,-aa , • oaa aeL for indivad ea first hereinabove mentioned and the total of z7 -1. '.••,J er $2,400,000, the smaller, shall be the maximum grant that 7.-H. eerving municipality; provided, further, that in de , _-it the r.,sor: • • ,•eek, eost of determined by the Surgeon General upon complei 4J1 of constrtee:- .•, • a-- 'ban reasonable cost upon which the grant offer is Lased, such aat_ he amount of the Federal grant, and the grant shall be redl.ae 'imitations hereinabove cited. In addition, this Offer Ayceptance and the following con 1. That arrangements later than March 1, 1963, 2. That construction contraats be awarded not later aae 3. That the applicant shall complete and sign all ne—s.,- and treatment of the applicants sewage and wastes by January I, 4. That construction contracts in excess of $2,000 awarded on or after Octo as a result of an invitation for bids issued after August 13, 1962, shall be subjec Contract Work Hours Standards Act which requires all workers to be paid at not less 1-1. one-half times the basic rate of pay for all hours worked in excess of eight in a day in a week, This offer must be accepted, if at all, on or before T' cember 1, 1962. For the United States of Am, rica, Public Health Service: Oct. 26, 1962 Signed: Claro W. Mangun, Jr., M.D. .eeenal Health (Date) For tae Sergeon General) SECTION II ASSURANCES The Applicant hereby gives assurance to the Surgeon ;:eer.:,1 of the Publei ,i P A. That actual construction work will be performe- e lump sum (fix:. I price contract method, that adequate methods of obtaining s tive bidding will be prior to awarding the construction contract, and that the award of the crn!-ract will ! the responsible bidder submitting the lowest acceptable bid.: B. That the project will not be advertised or final plans and specifications have been approved by the agency, and the Applicant has been so notified; C. That he construction contract will require payment bonds, the amount of which shall each be in an amoh,. of the contract price, and to maintain darrig the life of the errs coverage, workmenJs compensation, public L-i•ility and ProPertY D. That any change or changes a contract which mako required by the plans and specifications, or which raise the cost estimate approved by the Surgeon General, 1,-:11 be submitted to th% E. That the construction of the project, including the . therewith, shall conform to the applicable requirements of State, ordinances; F. That the construction contract will provide that the , Health Service and the State will have access to the work whereve- • .)• 'rep. and that the contractor will provide proper facilities for J:;, , •s. ';'. in -pect'' r • G. That the Appliaeef will provide and mainta'a a:;o6ate vision and inspection :eject to insure that the cons , (enif:.L.s with •: plans and specifications; H. That adeqtaa. •-counting and the purpose c;ect, . and th,• • us, aAe subject to are ng applicants share of ,he projec he completed completi :-.ty 1, 1 and expenditure of funds payment of the cost ' construction account I. That thc ccLir in the application, and all Service by the Applicant in si J. That the Applical as he may require; K. That cons pay for laborers and Secretary of Labor in Bacon Act, (40 U.S.0 contain the stipula -i' contracts, regardle• Secretary of I.a:a any amendmen ec tracts to insure for the submdssicn Labor may specificallee from the requirements acts in excess of $2,000 will prescribe th.• in the construction of the project as determir-• edie Act of March 3, 1931, as amended, known as 276a-5); that construction contracts in e xt. v: ions contained in Section 55.32 hereof; and ti.' will require the Contractor to comply with the De o the Anti-Li. S hack Act of June 13, 1934 (40 U.S.C. Vareto, te cau ,aa a)propriate provisions to be ineer ieJice :ae ,ewith by all .cc-contractors subject thereto, and to be statements required of sub-contractors thereunder, except as the provide for reasonable limitation, variations, tolerances, and thereof; fiscal records shall be maintaine, of -his project and all funds, how, • eredited, promptly' upon receipt JOs shall be expended only for .. representations and state.,r-ao nvee- o,tats and communications filed wadi tja:, h_n,1 request for a grant, will be fulf;lled; the Surgeon General such documents for the f' -.0 the s.-4f.jfgction of the Surgeon General his of • General that the project, s• uffitient to assure for the estimated jpality, that the n.zal finds sufficient to of the project; ) be constructed to final (iaxls approved by the Surgeon by the accept this .en approved by the Mr. Levinson offered the Followlni. Ways and Means Committee of the Board: by Mr, Upon motion. by M; by the following vote: resolution was adopted 301 Supervisors Minutes Continued. ",• [, 7, ( L. That the Applicant w,L1 ability to pay the remaining cost of M. That the Applicant will • he has or will have a fee simple or including necessary easements and ripl. undisturbed use and possession for the i( life of the project; and in the case of partacipating communities have such interes':s assure their undisturbed utilization of the z N. The Applicant agrees to construct completion in accordance with the application General. SECTION III On behalf of County of Oakland, (Le;.• I, the undersignci, I attached CERTIFIED COPY OF AU1 ' offer and make the assurances co :,(ac. (Date) (Name and Are there contracts with a(:T If "YES" provide details with this s Pril _th his project? Mr. Calhoun then of!, the Drain Committee, to-wit: 1 lien whicli had been prey ; ,oroved by Misc. 4056 BE IT RESOLVED by the Board of Super of the United States of America (Public Health County of Oakland the sum of $1,366,538,63 in connection with the Southeastern. Oakland hereby accepted and the County Drain Coma: system, is hereby authorized and directed contained in said offer. The motion was seconded by Mr. F AYES: Alward, Archambaalt, Carey, Charteris, Cheyz, Clack, J. W. Duncan, WM. Duncan, Dui-Lir, Heacock, Hoard, Horton, Huber. Wail::s Kephart, Knowles, Lessiter, Levin, McGovern, Melehert, Menzies, Mercer, 'till Rehard, Remer, Rhinevault, Semann, Slaic 1:, NAYS: None. (0) ABSENT: Allerton, Bonner, Forbes The Chairman declared the rosolia- MA( "I that the offer grant to the .scepter sewer same is :o said tia assurances he following vote: !.s Carey, John Dickens, Dohany, Hall. Hamlin, Jennson, ,,Cartney, i. Potter, Wood, Yockey. Ingraham, Lahti, Moore, Roberts. (s) RE si , Misc. 4059 WHEREAS there will " a resolution authorizing the ( County Sewage Disposal .1 ,• Act No. 342, Public Pet credit pledges made a - 1962, the execution of a • WHEREAS the sLid principal and interest on sal , prompt payment of said princil majority vote of the member:- THEREFORE BE IT H ,:S the prompt payment of tia:, the bonds themselves so statr, el-visors, Oakland .-ils'_ons of iaith and .ictober 1, of the for the resolution ::r.:Tied by a County- be so ploded for the bond resolution and due the ye„- 302 rey, John Dohany, amlin, ),..nnson, -,'Aleer, McCartney, •g, Osgood, Potter, , Webber, Wood, solution which had ution No.1923 • Miscellaneous • for unty lut ion 1 1 nown i to as d in Oakland Con:, • •it sewer at the the Highway; east of outlet Dequindre ersection ight ucture; Detroit for Oakland County Disposal referred to ubmitted plans Depart- ,000 as for etroit the Hoard of land County November 7, ,o be ; . s Oakland sometimes mingham, Madison i Oak, City of second part. amounts tallment with ; resolution adopted on Acts of 1.939, purpose of No, JAL, October 20 as amended, disposing of th Berkley, al Oak 36 of the of Sections 33 and 34 y was designated as ration of such orat;on of the the agency ( system and same; and 303 Sutervisors superv,s, which di District" thereo -:' January 1, 1953, with in e and extend :on, purchase the or wino Dequindre and thence said city. t east of Road from in Corot.- i approximately 400 feet to pproximately .6',3 5 . • •.. , • ' • Avenue. .!tersection with the Road at t for the d County Disposal COM n Detr .:alance of ed to e been ,806 as the a,• •unty board of r said distr•ct owage Disposal f the cost serially from and s un 1 L.a rY 3, of Birmingham lying ‘(0. 3399 so as to make the Disposal District Oakland County No 3399 did also in territory S it now adopted . sante oo (as : boot eLlar: within exists t was established in icapalities: (a) •.fo ,•; „ :s - -.he City of Madison o C :y of Southfield and , ' : (o . a. ;hip of Southfield, and all ( , ! : o! r r . eld now lies within , (d) the City of o of said Town- - Township of Troy and o ' .;! - , H interested the V :lett Mlle 304 City of Detroit om the district; and rject under the pro- amended, by entering 1. county its portion 'ts bonds in anticipation of such s follows: y shall proceed as follows: r.,s flowage rights and for Uter the execution of said ,nction of the structural the sale of bonds unless sonqtruct.od •47 . t. . ONt 5O 1 "14,737.' 7 147,824.20 1,272,158.43 28.0:. 322,358.38 7.7 1 00 193,647.30 i,250.39 1.02 ? tal c: A!, eoration and shall operate :939, as amended. , of Detroit for sewage seid former bond issue and was paid from systemYs operations to -ng the municipalities services during said .44, the same being a • "rtain of its territory. '47n basis therefor,to-wit: ent Total. Flowage Credit $ 17,878.08 6,896.87 7,339.93 63,165.91 16,005.79 8,125.56 8,000.50 19,438.59 4,577.29 61,455.24 9,711.53 3,710.82 305.93 1,187.94 $229,806.00 • . 5.44 .1( ,806 is hereby apportioned 9,. L9115 9115 10.2.1 1'1 8' 3( 3. 7,5213 5.1112 Municipality Berkley Birmingham Clawson Ferndale Hazel Park Huntington Woods Madison Heights Oak Park Pleasant Ridge Royal Oak Royal Oak Township Southfield Troy Beverly Hills Village TOTAL 1e)3,008,22 252,397.01 537,457.51 365,236.44 136,592.08 731,7:52.06 1,306,721.88 112,C.39,42 365,236.44 2,078,564.90 29,690.82 $7,145,806.00 Supervisors Minutes Continued. Nove, WHEREAS contracts have bee. for the flowage rights akco,e referre: WHEREAS the ).:..1i es to thi -i visions of Sections into this contract yno;-e:-. of the net cost of projec' payments; THEREFORE it is agreed le , 1. The county drain (a) He shall enter into ( sewage disposal for the distr(1 contracts shall have been t: (b) He shall secr:e portions of said project. No the same be conditioned up,e (c) He shall cau issuance of the bonds her visors for adoption, and 1.'. of said bonds; provided, not exceed 110% of said of bonds shall be appro:ed to pay not lest ti (d) the same pursuan -, 2. That inasmuch transportation rights in De- • r —lerN of January 1, 1943, which 1.•k c revenues received from the July 1, lec,-e, therefore th A , for the in accordan, with the al'. 1 3y them, period, after giving a sp , ,:e:it to th., part of a cash payment mad b' ,,,ed city when it LI tight The following is the alloca,i f said $229,60t., among • Ile •• Total Sewage 111e•—•.el. CI L3 Public Corporation Berkley Birmingham (*) Clawson Ferndale Hazel Park Huntington Woods Madison Heights OHO Oak Park Pleasant Ridge Royal Oak Royal Oak Township Southfield (***) Troy Beverly Hills Vii. TOTAL 1 30 36.0* (**) Flowage (s-se*) Hubbell, (**s*) Flowage credit 3. The gro to each municipality ii ,Tcviding for the county board of super- •-en with the issuance unicipalities shall e of the excess amount obligated hereunder T•',.. nniess belies of muriicipar',... F e ein ussi ich sag one year. the project and with the Ponds tor re to be eection flowage is ration e •sary Coil: e :ft t- oil the :718wags- 1,3ss'e. 3; , t 305 Supervisors Minutes Continued, November ; The term "gross cost" of the p• (a) The cost of any lands c. e (b) The cost of physical s (c) Architectural, engincer• (d) Capitalized. iit• - (e) Any discount at . (f) Administrativ : c, sale of bonds therefor. (g) The cost cf drainage system with! (h) Any othue thereof. 4. Initially tae cost estimates but shall he . pay to the county that Fos: subtracting the muniripaL ity l s apportionment of the •ssmated grs the following being a statement therE f, Municipality Berkley Birmingham Clawson Ferndale Hazel Park Huntington Woods Madison Heights Oak Park Pleasant Ridge Royal Oak Royal Oak Township Southfield Troy Beverly Hills VI' TOTAL 5. The thirty anneel ments for the estiraatA part hereof. first day of to time unpaid su 1, 1963 and on ih to year so that becoming due 1 paTagreph L here the same becomcf de C j ach snout h o • mue , ofeLty may prop before November 1, fe than the adeptieesss bonds may pay _1 meat by sufeenie amoiult maturins: interest coupe;% a bond in order t• installment an,1 a and any differ , ns- 6 f then the adje. afters the sifq, shall bi pro rata shays paragraph 3 ai-. amount of its which inst,slirri appl,ed to an:s becoming due in a.e in such yes,c oe contracs.. reduced tes than municipalittei so allocate ,I each year 1, after the r''k • CO, s , rest m • f Os ,see e on Oct-:1 isssrel -33 i bus f die e is' the estisiass 110 [111 , If sstes:• is siesli I • .130 mesSs:)ality es• -t order o of arch in ,i, be as ,sef onment • iall redtse. Apportionment of Estimated C: edit Net Cost 344,355.70 184,111.35 245,057.08 'Al 474,291.60 16,003,79 349,230.65 8,125.58 128,466.50 8,006.50 723,945.56 592,249.55 57,777.01 1,245,069.64 103,127.59 361,525.62 2,078,258.97 28,502.88 S6,916,000.00 ,1 be divided into everal annual install-- steittles, computed on tt'ached and made a ii :1 order on the •se:of from time payable on October euch rates from year i .sy the interest es provided in or interest when idition to interest e date. Any ..tillments on or aey but not later sasuance of the enal contract install- like principal -e ,,0 all future due the surrender of eteeest upon amount paid upon the lin be adisf•td to the date of surrender I. sr the project. •e any other sewer or of Detroit. ,eoject and the financing .hall be based upon said municipality shall e0001 determined by t:om the municipal- paragraph 3 above, le se th,o, the estimated gross cost, hail k a tied within one year st of the project ve credit for its :et forth in f.1.1, then the s1etermine to 'ail any credit be installments isstandine bonds due tal1 be s,)se , e• interest isitetandiee - :.rds have . gross cost ,1a11 be allocated among the above and the amount ..Iments on October 1 of in less than 12 months lions in respect to the 306 OA? Supervisors Minutes Ce ,"1-1 nued. Novemfer payinen f the -tt..j • 17 •:.,• • .. ..• •. t ."- If prior to :ne 4t.suance of bonds ••J•r .ma, ,•• •;;: n •• • • • ... . ••. v .••••,:ceased then the amount of such : v.• t •.;• .,- • - . • e r 'es in accordance with the percentages se -, ;Hs -. • :eh • , . tse • o each municipality shall be divided eet ,s1l" t .•. s - • ,•• , • • .. .•• ,:• t •• ' .ii.••••••• ...leereto or subtracted therefrom as the 7. Ea_, 4..•i.„ 1, .! • ' l• I : - • . • • ! t for the prompt payment of the amount due ,1 ,• • s - -4,- • • . . • • , ended in this agreement. Each city and vitl L• e. • • •• • :!vt to the county by one or more if the ex.a.:•:- ,• .s- ... ••: e: i e 1.939, as amended, and the Township of Ro7••:1 .„-- ••ee -„- s • : . • • ' . it to the county by lie means except tha:. t . At • o .- • . .. • ! • tutional limitation it shall vaise the sane t: • •.' , • J. ; „ . .4- y,';12' immediately prior to the levying c .:"- s , • • ; , • • • _,-,Apnys on hand to pay the next installmce: . ,• ... ,t ••. • :..n•-• .. -• . v. ional limitations, any deficiency shall. be it-. vei • !.. J; ; e ; . j j e: .:. • ; 1•at the collections therefrom will be suftcit / ; • i ;.; e I:cincipal and interest on the due cL-- t - . •!- te •.• -.• e • • :• • , 342, Public Acts of 1939, as amended, ce ; ,t „: ,• :.•e 1 ,•:. • . • e • s. s or other official• charged ,.:ith the ds tie - • J..: • . : ••,:t.rf the provision of Act 167, Public Act . c _s, , • et\ t ;pality pursuant to Section 23, Articli ee • ea :Lc:ie. . ' • • , iinds so returnable, to make up any defaui - S. To dk ., • •••.. ; e . v • :,;•.:tiable bonds, secured by the full fail a v: • •• s „. 1: •b..• • e , ••e., • is contract, for the payment of said ; . •i 7 •:•-rs to correspond with the annual. in, t vi -,,• .ene••. • i•s (o• • . - .•••• ••.- 1 eslci maturities not more than three in :• - cji • • „: „ _„5e • ., . Provided, That the foregoing sit , 11 e r n be. ,:••• • • • 1 ;i:1 . multiples of $5,000. No such bond, „:. : s.t t • •• . • .t • . • •.• • • " -• • ,s payment of the principal of and re "t• : ! s:i.. , H. e t r. • •. • • ••a 5 s a majority vote of the members eleee •f ' oi sive " • - 1.! . t 1 of the county for the prompt payment of • •n • , ot" .•. e, s . „ • .• : • . • en to any constitution- al debt limitation. -he county .1:ail. •n ..... • • •".• by reason of such pledge, on account of of e : e • • • -ye, LI , subject to con- stitutional provisloin 1.: er •.Z.. • • . • . • - • ....thhold from any moneys, the use of which is -ncl: : ,!.!..• • 1,enich shall subsequently come into his hands n.!. •.. • • . •• 1.:.:::ent to reimburse the county for any su„-:, advap,n,-!.ji--,,, • ---,es; ,e;.,......sc • .. s :hall not withhold in any one ye5 a sum greatcv ths, ; 1 ' , inquent munici- pali.ty on account of such t,et: • : s,. fn • v•• p irndtted to be withheld shall be increased ...)7 tv then Uh • .:-en:,•• .. • :e..i• • ••.,. ,Y:i.•:••• • •' amount of the delinquency up to the amount of itt h ,norease: : J • , 1. en ted to the foregoing method to secure r. went but ft):: •• ..• • • ... • .s. refer. 9. As additional s• i•i • 'or no ] ,a , •s . -.t on the bonds to be issued pursuant to , • . r. • :C •• • • . , of $100,000 at the rate of $20,000 each yea:. " . .n • .• - each year beginning with the year 1963, each sipi• - • h . • • t. :: in full, shall pay to the county, witUoi.c in: t:,• -t, that: • ••,.• ' '••• . • •• ••:••. 4 its percentage share of the out "is. I., t. at tii• s„ ••. •• • . , . fund shall reach the sum cf -.);.•'!..n.1 • s h;,11 • , '• • •.• ' ' • at the rate of $20,000 each year at vi eva 555 j *I - • 1 . •.:1• - . • . L entage determined as above: Provi.iee • , :••... • , . 1,• aiet . • ........ , a greater than the deficit. Upon the ret .ei ' ! e .• • amorlgthe several municipalities in ::e: -rest earned on said reserve fund shall 1 t.. - .• ; . • ••• • • . 1s. • .• .. • • - . accordance with their contributions to i• • ;A • • , • ;- ;•: • ,: re shall be a deficit in said re, 10. The Sn•v -.1!•••: es: ••••••!i -ai. . • .• • ,:: • • of the existing facilities acquirei t •.: • : . • . , ogether with any -future inoroverm • . • - 5. • . • • : i• • vs r• .•,: •s;•••: ....Sc.:bed in this contract, it being ..• , - g .)rt Eight Mile Road and the use o! j',o . v• • • . :•e s are to be abandoned when the ,1 • • • • . t • . . . . in. The facilities constit:is lit s ire : •••. • : el' • me." te ; s . • as in the sewers of the City of Pet 11. Eanh f 5. , , • • • • • 'rem its territory within the said Scut' • • .:• 1 . ' :.•: !t : -n. sewage di sposai system an sewage d sposal sy • •is ; • • • e , , i•• . i • . • - s. v - y to so ispo-t of its •1.,- • • • .•.. ! as is, ,„1.ie • ;„ •!• t.seel 12. Tit municipalities tit . s . t - • -• et . n . • :1.0 . •• y, th at the district but no services to •s• 1,1,, • . 1_1°,2! Laxit-.;13 by special agree- ment between the . • .ii such munici:,)al 1.3. The „mit• _Albs agree to pay tlie county for the of storm and/or sanitary sewage at such rate-: s aall be fixed from time to time in accorda, e with the provisions of this 307 Supervisors Minutes Continued. 6..„ .,a •- '; 1962 agreement and Act !.:41‘ 142, Mic ic Acts of 1939, as -7' . '• 7,.11 be sufficient to p o ide: (a) for aasts of' .-.• a aaintair a a ...posal system including eh la - Detro , •• sewage (b) .re m.aintenaa .;a,r7j . maintenance fund and the $25,000 replacement fund, .:a ; , , .aa .a , : • '„shment as provided in paragraph 15 hereof; (c) for any other :.aa:.aaaa.,a., a 1 .f.(a..er .nd axp( . • • • to the system. Said charges shall bP ih 7 aw, Th. a ...a. to establish and maintain charges for th„, paraa, • •• aa-- •• a , r . arid .„ '.areby declared to pertain to the securf..ri - af fle bonc: 1 r- mce char g , aa a .a , a • a. • • •aall be made to each . municipality upc,_-1 the basis of the al-aaa • „a aaa , -a. • •• r master water meter or meters,. if or whti, , , • . . • business meters adjusted to a mas -ar aaa r: •is, and wta r a, • a • a•a• • • • 1aan said service charges shall be ta ,., a ia,••a a _a I , a ar.: • • • • ,- used shall mean any property from wt. a • • . a.a r •• 7 . y ,•ising from the occupancy of a reE „ckaaa • • ,a,a • a:a , , - ! . : : ata ,:.•-: of units to be assigned to any Pa 'r':::!,,,J-1aa-• a -• ' , . - • 1 ..• ; OrP. 0 Se s shall be determined by Ilia - fu' • • ' • • the circumstances justify, may assign .'• • k r." • • . .' . • ' • C •.Ci the unit method of charging i - each “unit". In rho s.. • r . Aned storm and sanitary sewers, ....a • a aa:aH ,• : • , • •r-'ie cost of the dis posal of storm at, i „aaaa r • .-,•• 1..ceipts and expenditures for the di; ..ra • . • „a. : a, ••• •aa- a. a fLi- sewage dis- posal services he ,-a : • county drain commissioner. ' y rn , • - y p,a „ r • , , . same becomes due, then th( ,• a , a a„, . • C " fraction thereof for which ti pria. a. a„..„ < h?rges for sewage di spo sa 1 rv tr:: • --. 6 : • '-•. r'de against it by the county for aaa r -vices, ia .. a r a a a: .• . a payment of charges for sewage disposal shair r • aal ohli gr • h it pledge s its full faith and credit. TI„, .- .• r t commia •:ar -, • ! • • ,•r sue any method permitted by law for thir laaaar c .•ny sum • - •., , . . f -OM any municipality. The courr right -a. •h. c. • •••• a •• disposal facilities to any municipal] *a .y •.a. • .• 11 -1 a ! . •_i ar vs in the payment of charges for sewage dispc '• de' ft,c4ta a y ,1 !a!a••• t I -a aav be accomplished by blocking off the drair u. a said county system, or by any other aatv. 15. There shall t ,L1 a I-a a: a cf .caT , a„-' ',,a -.°••,..-mance Fund for the purpose of paying ai•y• -4,..:LL:ion and ma intenana - • , a, ••, • 5 in said fund are not sufficient therefor which aaserwe shali 1-)p 0 . aaoaa iaa • •' a..L•,aCJ) each year over •a five-year period. On or I. f =' • tober 1 - a , alrjaa.• •• : ,• ••• munici- pality shall pay to the county' watnout i - r•aaa. a. . • a j! represents its percentage share of the gross cost of IF 1, a a . a a : c a •-•-p lacament Fund of $25,000 to be used in as rng emergenc -- „ • 'r •a a , • ,, .a • ••• i,rr• which fund shall be established of i(5, . - b,:iH.rre October 1 of each year aag , ' • . • , , hshout interest thaa. Ea ,,a a , a • , • 1.,,• • • , a a , • , „ • • , ;• ,• • ost of the project. ' V. • , • • or from said Replacement P L;!,-. • :•—r par- • . s , a !-•,-Tanl as provided in paragraph la, aa 'ar „a•aa, f• • .• 'ra ••a,. • --• ...• • C :!lort-term United States Government ob ' a:,• .•-aa • C 6 J • : )o, • :( fl:" five years among the municipal.!. 16. Each mua••• L • • a rra - 1 •• • . H. .•r:a a . 0) ginating therein and shall coma ,a v. •,• ' - . ,c,e, of industrial and/or ( • a; ,•a : : . ,• ••a..• ,• a r a!,;" • •.•: , aage con- tributed from any c. h.: • ,L : :r;.• ,h . 1 burden upon the said county .-.••• L- a, ' 1, a a- - sc ,• • • • the regular service charge, or it nay tai cirri: ,a• -) a. .1 , -a a a •, „-, . • into the county system or the right to r ,ai •a. • ap „ a- , , i f necessary• for the protection of said sys.c. 17, The county drain o,aa: -- • l a- ,aa• -.a rja , a ,a,aaaa Lrd of super- visors shall. establish si r,7, .aa a,- -a.: r -. from entering the county rya , a f•••: "55 c. .[ • 1 . . . ; ..;y- a separate sanitary sewer syster ,, •- :,..„ a a a •a :ar • .• a.a.aa. • , 5 a,. county drain •commissioner for ••• : ap DN-'• . , : • -anitary and combined) in the sir of Us Sor3.ft • :••••••:-a• .:; ..•••••. • a,.urr:,; may provide for the issuance of J. •• • I. . connect (• • 'au • di .- a la:. v a: t 1 .• 'o a :a :a-stem and for a fee therefor to coA ,... "la vost of inspect. .r ars, _a a..„a r • may require the submission by ths a,T1.;_cant of infiltra io) d/or Ira • ,1 -g-c • ra tie -.the amount of ground or storm waa ••a entering the sewers. 0 Ler rul. „rai tiors may likewise be established covering such other matters as may be necessary far the e,ficient oaaration and protection of said system.. 308 7nated so as to impair nLedges of the r as they pertain am the holders of said .',ance due in one, two and to their respective be placed in a fund to for operating and/or onl, the said reserves are 11 be repaid from said Per cent 7.791C 2.; -; 3.3566 4 Supervisors Minutes Continued. No ,fomber 18. The provisi;.., the security of any bonds is municipalities. it is he:'oba to the security of any such o.•.ba;• bonds. 19. Each municipality o oat its • and all records pertaining therev. no:, ne subie or the City of Detroit, for the between the county and the Cjt between the county and the mi.n: water furnished by it to n will properly maintain sncll J: required to maintain; and thaa 1. respect to water consumption billing of sewage disposal cha will, be subject to reason7. 20. As of Septen.',. Southeastern Oakland Count Receiving Operation ;,nd --nn.ae ,onnisjfe Bond and Iotif ;-:.oeo,ption Fund Replacemen• • • ..•.•:no, .n) Fund improvemen• , • %.;oano:; , And The said sum of $350,865,36 shall cc loofunde.'. • tine sever''. amount of sewage treatment charges billed ;.o.rn from the 1. through September 30, 1961. The following art' the per coon. to-wit: Municipality City of Be' le City of Bindogham City of atn'o • City- of City of Ha:. Park City of Huntington Woods City of Madison Heights City of Oak Park City of Pleasant Ridge City of Royal. Oak City of Southfield City of Troy Village of Beverly Hills Township of Royal Oak City of Detroit - a/c Zoo and Golf Course Any additional. sums accumulated in said funds from September 30, the effective date of this :ontract, shall be renn.ded to the se.' • with the amount of sewage .!.isiesal charges hill• •• n them durio be so refunded to each muo;:n kolity shall be pa .o i: cash at ti ing percentages, to-wit: Upon the efn_ctive agreement 1. year from said c; 2 years from said date 3 years from saiC c4te Pending the said distribution ;nn sati.o.o.. earned by 11.. county no, three years, shall be . ,,• interests in the princin.A. '!•; amoorb:s ;o i.o paynn be designated as "Tempcooa • 000rve Fino" ," sl.L loaned to I" the reserve for boni pzin -ati and int,.torg .tolano piovided fc not sufficient to meet t .•. • •-quirements t, 'es . Any moneys so lo,o r)t b n terms of t 7.ed C n_e 1; sewage disposal system, ,ion by either the county Ycd with any contract • dSsposal, or any contract that it will meter all the district; that it ,•etPrs which it is with information in is necessary for the •espect to the system n the funds of the .os thereof, to-wit: cies in accordance with the of the operation of the system by the several municipalities ! first billing date after lalities in accordance . The total amount to :; and in the follow- reserves as soon as possible. 21. Any amounts which the the City of Detroit on acnno . may receive from the Fedcial 22. Inasmuch as • gations in advance of tln. capitalized (as distirfl any municipality making s.c1 advanced which is equal tu issued. neceive toward the crn•I.-ruction of the project from Z.nslogiraL Park or Rackham Golf Course or which it the Construction Fund. _ or any part of their contract obli- fit from the intorost actually the Estimate cs Cart), therefore I: on. Alea to a cash refund for each dollar so • allteresi acL.Ln capitalized for each dollar of bonds 23. Insofar as the municipalities have a right to control the area of the Southeastern Oakland County Sewage Disposal District, the boundaries of said district shall not be changed without the consent of the legislative bodies of at least three-fourths of the municipalities wholly or partly included in the district, 24. The county shall not dispose of the remaining 80 cubic feet per second of capacity in the Detroit sewers allocated to the Southeastern Oakland County - Sewage Disposal District which is By (Signed Florence H.Willett Mayor 10-29-62 By cSigned) Irene E. Hanle a Clerk 10-29-62 C"rPi OF VERNDALE 3d) Bruce D. Garbutt - 10-24-62 .) L. P. Kress ,k 10-24-62 1UNTINGTON WOODS led) David Ross Calhoun CL-25-62 Joseph H. Karshner 10-25-62 atiK PAeM :-ed) R. J. Alexander 10-25-62 aed) Kathleen M.Callan a. Clerk 10-25-62 C1T'2: 17'T IOYAL OAK By..(d) William Hayward LO-31-62 By(: :.41jaZs}1olmes :l_erk 11-1-62 CLY TROY By (S: •. .) Robert J. Huber Mayor 10-31-62 By__.(..S.iszted) J. Lawson Lockhart t,e Clerk 10-29-62 V1LUr- Cr BEVERLY HILLS By (7eeead) Marvin B. Cline 10-2.5-62 By (a. ,H aea) Betty Chinn Clerk 10-25-62 309 Supervisors Minutes Continued. November 7, 1962 provided in this contract, .caiAalities, wholly or partly , said interest shall follow ;•!ai.ry on their part in order ! tbe county and the City . cjakland County Sewage , construction and Aets of 1939, as amended, section. Therefore, be construed as of Section 5b of d financing of this project. 28. This contract shall become effective upon its execution by all the parties hereto. Thereafter this contract shall be in full force and effect until January 1 in the year 2002. It shall be binding upon and inure to the benefit of the parties hereto and their respective successors and assigns. Notling herein contained however shall require the county to construct and operate the project if it is unable to sell bonds to finance the same. IN WITNESS WHEREOF, the parties hereto have caused this contract to be executed by their properly authorized officials as of the day and year first above written. (Each official executing this agreement hereby certifies that his signature was affixed hereto on the date appearing immediately thereunder.) COUNTY OF OAKLAND By (Signed) Daniel W. Barry County Drain Commissioner 11-7-62 CITY OF BERKLEY CITY OF BIRMINGHAM By (Signed) George W. Kuhn Mayor 10=29-62 By (Signed) Jose Santiago City Clerk 10-29-62 CITY OF CLAWSON By (Signed) Albert F. Szabo Mayor 10-24-62 By (Signed) Gertrude Cadger City Clerk 10-24-62 CITY OF HAZEL PARK By (Signed) Carl Thom Mayor 1.0,-25-62 By (Signed) Dorothy Zeidell City Clerk 10-25-62 CITY OF MADISON HEIGHTS By (Signed) Bill S. Huffman Mayor 10-25-62 By (Signed) Dorothy McGuire Lents City Clerk 10-25-62 CITY OF PLEASANT RIDGE By (Signed) W. E. Morris Mayor 11-5-62 By (Signed) Winson S. Moberly City Clerk 11-1-62 CITY OF SOUTHFIELD By (Signed) James Clarkson Mayor 10-29-62 By (Signed) Pat Flannery City Clerk 10-29-62 TOWNSHIP OF ROYAL OAK By (Signed) Elwood Dickens Supervisor 11-5-62 ByjSigned) Artie Gray Township Clerk 11-5-62 Mr. Clarkson addressed the Board relative to Paragraph 17 of the Bond resolution. Mr. Daniel Barry, Drain Commissioner, stated that the only areas affected are Troy and Madison Heights Cities, with separate sewers, and that paragraph 17 does not affect Southfield City where there are combined sewers. over and above the 118 cubic feet per second capacity to be purl ( unless agreed to by the legislative bodies of at least 50% of the , included in the district. 25. Where interest is earned on invested moneys in any fund the fund. 26. The municipalities agree to do all things which are ra, that the county may comply with the requirements of the contracts c of Detroit for transportation and disposal of sewage from tbe Disposal District. 27. his contract in part covers matters relating to te financing of the peoject, as authorized by Section 5a of Act 34"e, and in part covers operational and other matters not within the a, the fact that this contract includes such operational and other preventing its amendment as to such matters without complying wit: said act which are applicable to contracts for the acquisition, Cu: parluTlu00 S alnurx 0 Inst. Inst. Due No. October 1 1963 2 1964 3 1965 4 1966 5 1967 6 1968 7 1969 8 1970 9 1971 10 1972 11 1973 12 1974 13 1975 14 1975 15 1977 16 1978 17 1979 18 1980 19 1981 20 1982 21 1983 22 1984 23 1985 24 1986 25 1987 26 1988 27 1989 28 1990 29 1991 30 1992 TOTAL SCHEDU City of Berkley $ 4,385.70 5,800.00 7,300.00 7,800.00 8,300.00 8,800.00 9,000.00 9,1.00.00 9,500.00 9,900.00 10,000.00 10,000.00 10,000.00 10,100,00 10,600.00 11,100.00 11,500.00 12,000.00 12,500.00 12,900,00 13,300.00 13,800.00 14,200.00 14,700.00 15,200,00 15,600.00 16,000.00 16,500,00 17,000.00 17,500.00 $344,385.70 PAYMENTS- City of Birmingham $ 2,111.35 3,000.00 5,000.00 5,000.00 5,000.00 6,000.00 6,000.00 6,000.00 6,000.00 6,000,00 6,000.00 6,000.00 5,000.00 6,000.00 5,000.00 6,000.00 7,000.00 7,000.00 7,000.00 7,000.00 7,000.00 7,000.00 7,000,00 7,000.00 7,000.00 7,000.00 7,000.00 7,000.00 7,000,00 7,000,00 $1.84,111.35 ICIPAL CONTRA City of Clawson $ 3,057.08 3,500.00 4,000.00 4,600.00 5,100.00 6,100.00 6,500.00 7,000.00 7,200,00 7,400.00 7,500.00 7,500.00 7,500.00 7,500.00 7,600.00 8,000.00 8,300.00 8,600.00 9,000.00 9,300.00 9,500.00 9,800.00 10,200.00 10,500,00 10,800,00 11,100.00 11,500.00 11,800.00 12,100.00 12,500.00 $245,057.08 STERN 0 City of City of Ferndale Hazel Park $ 6,291.60 $ 4,230,65 6,800.00 5,500.00 7,300.00 6,500.00 7,900.00 7,500.00 8,900.00 8,500.00 9,400.00 9,500.00 10,400.00 10,000.00 11,000,00 10,500.00 11,600.00 11,000.00 12,300.00 11,000.00 13,000.00 11,000.00 13,000.00 11,000.00 14,000,00 11,000.00 14,800.00 11,500.00 15,400.00 11,600.00 16,100,00 11,600.00 16,800,00 11,600.00 17,400.00 12,000.00 18,100.00 12,500.00 18,800.00 12,800,00 19,500.00 12,900.00 20,100.00 13,300.00 20,800.00 13,700.00 21,500.00 14,200.00 22,200.00 14,600.00 22,800.00 15,000.00 23,500.00 15,500.00 24,200.00 15,900.00 24,800.00 16,400.00 25,600.00 17,000.00 $474,291.60 $349,230.65 Exhibit A City of City of Huntington Madison Woods Heights $ 1,466.50 $ 8,945.56 2,300.00 9,300.00 2,500.00 12,400.00 2,600.00 14,800.00 2,700.00 16,500.00 2,800.00 18,600.00 2,900.00 18,700.00 3,000.00 1.8,800.00 3,200.00 19,000,00 3,300.00 19,500.00 3,500.00 19,800.00 3,500.00 19,800.00 3,600.00 20,000.00 3,900.00 21,900,00 4,100,00 22,8,00.00 4,300.00 23,900,00 4,400.00 24)500.00 4,600.00 25,800.00 4,S00.00 26,800.00 5,000.00 27,800.00 5,200.00 28,900.00 5,400.00 29,900.00 5,500,00 30,900.00 5,700.00 31,900.00 5,900.00 32,900.00 6,100.00 33,900.00 6,300,00 34,900.00 6,400.00 35,900.00 6,600,0 36,900.00 6 ,0.O0 38,200.00 ,466.50 $723,945.56 OSAL SY t % of $6,916,000 4.9796 2,6621 3.5433 6.8579 5.0496 1.9575 10.4677 (Continued) City of Troy $ 2,258.97 2,800.00 5,400.00 12,100.00 17,600,00 21,400.00 29,000.00 35,800.00 40,300.00 43,900.00 48,000.00 57,000.00 64,800.00 69,600.00 74,400.00 78,200.00 81,700,00 85,300.00 88,300.00 92,100.00 97,000.00 100,300.00 104,000.00 107,500.00 111,100.00_ 115,000.00 118,100.00 122,000.00 125,400.00 127.900.00 $2,078,258.97 30.0500 Supervisors Minutes Continued Z96I 'L aogwanoN Schedule of Principal Payments - Municipal Contracts - Southeastern Oakland County Sewage Disposal System (Continued) Inst. City of Inst. Due - City of Pleasant No. October 1 Oak Park 1 1963 $ 7,249.55 $ 1,777.01 2 1964 9,000.00 1,000.00 3 1965 10,000.00 1,000.00 4 1966 11,000.00 1,000.00 5 1967 12,000.00 1,000.00 6 1968 13,000.00 1,200.00 7 1969 14,000.00 1,400.00 S 1970 15,000.00 1,400.00 9 1971 16,000.00 1,500.00 10 1972 17,000.00 1,500.00 11 1973 18,000.00 1,600.00 12 1974 18,000.00 1,600.00 13 1975 18,000.00 1,600.00 14 1976 18,500.00 1,700.00 15 1977 18,800.00 1,800.00 16 1978 19,600.00 1,900.00 17 1979 20,400.00 2,000.00 18 1980 21,200.00 2,000,00 19 1981 22,100.00 2,100.00 20 1982 22,900.00 2,200.00 21 1983 23,400.00 2,300.00 22 1984 24,200.00 2,400.00 23 1985 25,000.00 2,500.00 24 1986 25,800.00 2,500.00 25 1987 26,600.00 2,600.00 26 1988 27,400.00 2,700.00 27 1989 28,300.00 2,800.00 28 1990 29,100.00 2,300.00 29 1991 29,900.00 2,900.00 30 1992 30,800.00 3,000.00 TOTAL $592,249.55 $57,777.01 % of $6,916,000 8.5635 0.8354 City of Royal Oak $ 15,069.64 17,500.00 20,000.00 22,000.00 24,600.00 26,300.00 28,000.00 30,700.00 - 32,500.00 35,300.00 38,000.00 38,000.00 38,000.00 38,200.00 39,900.00 41,600.00 43,300.00 45,000.00 46,800.00 48,500.00 49,800.00 51,600.00 53,300.00 55,000.00 56,700.00 58,400.00 60,200.00 61,900.00 63,600.0,-) 65,300.00 $1,245,069.4 18.0027 Township of City of Royal Oak Southfield $ 2,127.89 $ 1,525.62 2,000.00 1,000.00 2,100.00 1,000.00 2,200.00 1,000.00 2,300.00 2,000.00 2,400.00 4,000.00 2,500,00 6,000,00 2,600.00 8,400.00 2,600.00 8,900.00 2,700.00 9,400.00 2,800.00 10,000.00 2,800.00 11,000.00 2,900.00 11,800.00 3,100.00 12,300,00 3,200.00 12,900.00 3,300.00 13,400.00 3,500.00 14,000.00 3,600.00 14,500.00 3,800.00 15,100.00 3,900.00 15,700.00 4,000.00 16,200.00 4,200.00 16,800.00 4,300.00 17,400.00 4,500.00 17,900.00 4,600.00 18,500.00 4,700.00 19,000.00 4,900.00 19,600.00 5,000.00 20,100.00 5,200.00 20,700.00 5.300.00 21,400.00 $103,127.89 $361,525.62 1.4912 5.2274 Village of Beverly Hills $ 502.88 500.00 500.00 500.00 500.00 500.00 600.00 700.00 700.00 800.00 800.00 800.00 800.00 900.00 900.00 1,000.00 1,000.00 1,000.00 1,100.00 1,100.00 1,100.00 1,200.00 1,200.00 1,300.00 1,300.00 1,300.00 1,400.00 00 $28,502.88 0.4121 312 Total $ 61,000.00 70,000 00 It .( Amour - Municipality N:: 1:. Feder .: :--it Balance Berkley $ -2:.70 $ 83,47 ,_8 $ 260,913.42 Birmingham 1 :„111.35 44,47-7 139,639.68 Clawson 1345,057,08 56,156.94 186,900.14 Ferndale 474,29.40 123,840,14 350,451.44 Hazel Park 349,230.t5 84,157.24 265,073.41 Huntington Woods 12,4:- .i 31,473.35 94,993.15 Madison Heights 723,9t' :.i 168,655,30 555,290.26 Oak Park 591, 140,944.27 451,305.28 Pleasant Ridge .5,- .01 14,367.59 43,409.42 Royal Oak 1,24: .: : ,64 250,000.00 995,069.64 Royal Oak Township 7 .-9 26,000.29 77,127.60 Southfield ; ,:..,..5.o2 84,157.23 277,368.39 Troy 250,-.00.iTO 1,628,258.97 Beverly Hills Village :.f.:LT'j E .1! si _ 21 :16.1.,57 ...._ TOTAL 1o,..,....6,0.:,,...6:0 $1,36e -H:..1i 15,549,441.37 after giving effect to said grant, to-wit: Appo:•C:1onment cf Supervisors Minutes Continued. November 7, 1962 111 Lo.! 171_ .••••,2 , , 20r., _1•;.;5 220,00: 00 1977 230,04.00 1978 240,01 0..00 1979 1980 191 270 , 260,000.00 290,000.00 300,000,00 310,000.-o l9F6 320,000.0:. 199 350,1. 26 1990 36t1, 29 1991 30 1992 366, Total - 100.0000% and H. WHEREAS the said contract provides that the count - issue its negotiable bonds secured by the full faith and credit pledges made by the se -v .,,1 under said con- tract for the payment of the cost of the project, which contract •on is subject to the following stipulation, to-wit: .: No such bonds shall be issued unless the county, security for the payment of the principal of and interest on said bonc , 1)y a proper resolution adopted by a majority vote of the members elect of 1...•r1 of supervisors, pledge the full faith and credit of th- county for the prompt pJj .a.ent of the principal of and interest on said bonds sub however to any constitutional debt limitation.; and I. WHEREAS the United States Covcinment under 33 U.S.C. 466, et has made a grant of $1,366,538.63 to the county for the project, for the benefit of the m:iiH.alitiLes in Southeastern Oakland County Sewage Disposal District, the following being a sta1..26: f - • each municipality's apportionment of the project's estimated net cost as set forth ,• 4 of the contract of October 1, 1962; the amount of the Federal grant, apportioned to ea ipality and the balance Inst. No. 1 2 3 4 5 6 7 9 10 11. 12 13 14 1.5 14 17 18 19 20 21 22 23 24 25 26 and 2. WHEREAS each municipality's balance as shown in the foregoing recital when divided into 30 annual installments in approximately the sane ratio as shown on Exhibit A attached to said contract of October 1, 1962,. is as follows: '10 z z C Z96 C 61 JaquiaAON ANNUAL INSTALLMENTS FOR EACH MUNICIPALITY AFTER GIVING EFFECT TO FEDERAL GRANT UNDER 33 U.S.C, SEC. 466 ET. SEQ. Inst. City of City of Inst. Due City of City of City of City of City of Huntington Madison No, Oct. 1 Berkley Birmingham Clawson Ferndale Hazel Park Woods Heights 1 1963 $ 3,113.42 $ 338.68 $ 2,300.14 $ 4,651.44 $ 3,473.41 $ 1,193.15 $ 6,790.26 2 1964 4,400,00 2,700.00 2,700 00 5,000,00 4,100.00 1,700.00 7,100.00 3 1965 5,500.00 4 ;300.00 3,100 00 5,400.00 4,900.00 1,900.00 9,500.00 4 1966 5,900.00 5,100.00 3,500.00 5,,fl0.00 5,700.00 2,000.00 11,400.00 5 1967 6,500.00 5,600.00 3,900,00 ...9,..r.00 6,700.00 2,100.00 12,900.00 6 1 968 6,700.00 5,500.00 4,700.00 7,200.00 7,200.00 2,200.00 14,300.00 7 1969 6,800.00 4,800.00 5,000.00 7,700.00 7,600 00 2,200.00 14,300.00 8 1970 7 ;100.00 5,500.00 5,300.00 5,300,00 8,100.00 2,300.00 14,500,00 9 1971 7,200.00 4,500.00 5,500.00 8,600.00 8,300.00 2,,1 00.00 14 ;600.00 10 1972 7,500.00 5,400,00 5,600.00 9,100.00 8,300.00 2,5 00.00 15,000.00 11 1973 7,600,00 5,100.00 5,700.00 9,600.00 8,300.00 15,200.00 12 1974 7,600.90 4,500.00 5,700,00 9,600,00 8,'1".00 2,--.1.00 15,200.00 13 1975 7,.-0- 0.7 4,900.00 5,700.00 10,300.00 8,9 2,700.00 15,300.00 14 19-; 7,700.00 4,800.00 5,700.00 10,900.00 8,700.00 2,900.00 16,800.00 15 1977 8,009,00 4,300.00 5,800.00 11,400.00 3,100.00 17,500.00 16 1'1- 8,400.00 5,400.00 6,100.00 11,900,00 8,n0.00 3,200.00 10,300.00 17 1979 8,700.00 4,100.00 6,300.00 12,406.00 8,'-'N.00 3,300 00 18,-'00.00 iR 1980 9,100.00 5,700.00 6,600,00 12,900.00 9,19,9,00 3 500 00 19 1981 9,500.00 4,800.00 6,900.00 13,400.00 9,.29.00 39:9,:9 20 1982 9,800.00 4,700.00 7,100.00 13,900.00 3,800.00 21,400.00 21 1983 10,100.00 5,700.00 7 ;200.00 14,400,00 9,Y.00 3,90'0 flO 22,:,-;.00 22 1984 10,500.00 4,500.00 7,500.00 14,900.00 10,100.00 . ..%. _ 22,8 1 00 23 1985 10,800.00 5,200.00 7 ;800.00 15,400,00 10,400.00 470.90 20 ).2,0 .00 24 1986 11,100.00 4,100.00 8,000.00 15,900.00 10,800.00 4,300,00 24,500 ff) 25 1987 11,500.00 4,200.00 8,200.00 16,400.00 11,100.00 4,',00.00 25 ;290 0:0 26 1988 11,800.00 5,700.00 8,500.00 16,800.00 11,400.00 4,120,00 26,000,00 27 1989 12,100.00 4,800.00 8,800.00 17,400.00 11,500.00 4,800.00 26,800.00 28 1990 12,500.00 4,900.00 9,000.00 17,900.00 12,100.00 4,,00 27,500.00 29 1991 12,700.00 4,200,00 9..4.00 18,100.00 12,300.00 8..:.0,00 03,200.00 30 1992 13,100,00 4,300.00 _ liD ,.-..o on -- 12 00 0 z,,.;-. 79,1no.00 , _ . .. _ -- Total $260,913.42 $139,638.68 11.0 . $350,491.74 $265,073.41 $96 --)3.:_4 Y:"..' 990.26 Annual Installments for Each Municipality After Giving Effect to Federal Grant Under 33 U.S.C.Sec.466 Et. Seq.(Continued) Inst. City of City of • City of Township City Village Inst. Due Oak Pleasant Royal of of City of of No. Oct. 1 Park Ridge Oak Royal Oak Southfield Troy Beverly Hills 1 1963 $ 5,405.28 $ 409.42 $ 11,869.64 $ 1,727.60 $ 868.39 $ 2,058.97 $ 261,57 2 1964 6,900.00 1,000.00 14,000.00 1,500.00 1,000.00 2,500.00 400.00 3 1965 7,600.00 1,000.00 17,000.00 1,600.00 1,000.00 6,800.00 400,00 4 1966 8,400.00 1,000.00 17,600.00 1,600.00 1,000.00 10,600.00 400.00 5 1967 9,600.00 1,000.00 19,800.00 1,700.00 1,500.00 16,500.00 400.00 6 1968 10,200.00 1,000.00 21,000.00 1,800.00 3,000.00 19,800.00 400.00 7 1969 10,700.00 1,000.00 22,400.00 1,900,00 4,600.00 25,500.00 500.00 8 1970 11,500.00 1,000.00 24,800.00 1,900.00 6,400.00 32,500.00 500.00 9. 1971 12,200.00 1,000.00 26,000.00 1,900.00 6,500.00 35,500.00 50C,..00 10 1972 13,000.00 1,000.00 28,200.00 2,000.00 7,200.00 39,600.00 '070 00 11 1973 13,700.00 1,200.00 30,400.00 2,100.00 7,700.00 45,200.00 6L .,.,0 12 1974 13,700.00 1,200.00 30,400.00 2,100.00 8,400.00 50,100.00 600. 13 1975 13,700.00 1,200.00 30,400.00 2,200.00 9,100.00 58.000.00 14 1976 14,100.00 1,300.00 30,500.00 2,300.00 9,400.00 ;',,200.00 700.00.1 15 1977 14,300.00 1,400.00 _31,900.00 2,400.00 9,900.00 j..'",500.06 16 1978 14,900.00 1,400.00 33,200.00 2,500.00 10,300.00 y00,00 0-00.':.) 17 1979 15,00.00 1,500.00 34,600.00 2,600.00 10,700.00 71,900.00 90..0 ) 18 1980 . 16,200.60 1,500.00 36,000.00 2,700.00 11,100.00 75,000.00 '-00.0:1 19 1981 . 16,500.00 1,600.00 37,400.00 2,800.00 11,600.00 75,700.00 20 1982 17,500.00 1,700.00 38,800.00 • 2,900.00 12,000.00 81,000.00 800.00 21 1983 17,800.00 1,700.00 39,800.00 3,000.00 12,400.00 56,300.00 0.00,00 22 1984 18,400.00 1,800.00 41,200.00 3,100.00 12,900.00 87,200.00 900,00 23 1985 19,1.00.00 1,900.00 42,600.00 3,200.00 13,300.00 91,500.00 900.00 . 24 1986 19,700.00 1,900.00 44,000.00 3,400.00 13,700.00 92,600.00 1,000.00 25 1987 20,300.00 2,000.00 45,300.00 3,400.00 14,200.00 97,700.00 1,000.00 26 1988 20,900.00 2,000.00 47,000.00 3,500.00 14,600.00 101,200.00 1,000.00 27 1989 21,600.00 2,100.00 48,100.00 3,700.00 15,000.00 101, 00.0,:'. 1,100.00 28 1990 22,200.00 2,100.00 49,30.00 3,700.00 15,400.00 107 02,.:,,, 1,100.00 29 1991 22,400.00 2,200.00 50 . '.°0.00 3,900.00 15,900.00 1,100.00 30 1992 22,700.00 2,300.00 00 4,000.00 16,400,00 ilk.".00 1,200,00 Total $451,305.28 --)43,409.42 $995,00;.64 $77,127.60 $277,368.39 $1.7.97 $21,661.57 (Continued) sJos ..1adns c T.n r-. 315 Supervisors minutes Continued. November 7, 1962 Inst. Prepayment Balance Inst. Due by City of ' Principal No. Oct. 1 Total Birmingham Payments Due 1 1963 $ 44,461.37 $ 338.68 $ 44,122.69* 2 1964 55,000.00 2,700.00 52,300.00 3 1965 70,000.00 4,300.00 65,700.00 4 1966 80,000.00 5,100.00 74,900.00 5 1967 95,000.00 5,600.00 89,400.00 6 1968 105,000.00 5,500.00 99,500.00 7 1969 115,000.00 4,800,00 110,200.00 8 1970 130,000.00 5,500.00 124,500.00 9 1971 135,000.00 4,500,00 130,500.00 10 1972 145,000.00 5,400,00 139,600.00 11 1973 155,000.00 5,100.00 149,900.00 12 1974 160,000.00 4,500.00 155,500.00 13 1975 170,000.00 4,900.00 165,100.00 14 1976 175,000.00 4,800.00 170,200.00 15 1977 185,000.00 4,300.00 180,700.00 16 1978 195,000.00 5,400,00 189,600.00 17 1979 200,000.00 4,100.00 195,900.00 18 1980 210,000.00 5,700.00 204,300.00 19 1981 215,000.00 4,800.00 210,200.00 20 1982 225,000.00 4,700.00 220,300.00 21 1983 235,000.00 5,700.00 229,300.00 22 1984 240,000.00 4,500.00 235,500.00 23 1985 250,000.00 5,200.00 244,800.00 24 1986 255,000.00 4,100.00 250,900.00 25 1987 265,000.00 4,200.00 260,800.00 26 1988 275,000.00 5,700.00 269,300.00 27 1989 280,000.00 4,800.00 275,200.00 28 1990 290,000.00 4,900.00 285,100.00 29 1991 295,000.00 4,200.00 290,800.00 30 1992 300,000.00 4 300.00 295,700.00 Total $5,549,461.37 $139,638.i.a; $5,409,822.69 *$4,822.69 to be transferred to Construction Fund. and K. WHEREAS the county desires to issue bonds in anticipation of payments to be made under said contract by the several municipalities except the City of Birmingham which has paid its balance of $139,638.68 in advance; THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN, as follows: 1. That the bonds of said County of Oakland aggregating the principal sum of Five Million Four Hundred Five Thousand Dollars ($5,405,000) shall be issued and sold pursuant to the provisions of Act No. 342 of the Public Acts of 1939, as amended, and other applicabla ataautory provisions, for the purpose of defraying a part of the cost of improving, enlarging and eaaanding the South- eastern Oakland County Sewage Disposal System. That the said bonds shall be known as "Southeastern Oakland County Sewage Disposal System Bonds"; shall be dated as of January 1, 1963; shall be numbered consecutively in the direct order of their maturities from 1 to 1081, both inclusive; shall be coupon bonds in the denomination of $5,000 each; shall be registrable as to principal only in the manner hereinafter set forth in the bond form; shall bear interest at a rate or rates to be here- after determined not exceeding 5% per annum, payable on May 1, 1963 and thereafter semi-annually on the first days of May and November in each year; and shall mature on the first day of November in each year as follows: Year Amount Year Amount Year Amount 1963 $ 35,000 1973 $150,000 1983 $230,000 1964 55,000 1974 155,000 1964 235,000 1965 65,000 1975 165,000 1985 245,000 1966 75,000 1976 170,000 1986 250,000 1967 90,000 1977 160,000 1987 260,000 1968 100,000 1978 190,000 1988 270,000 1969 110,000 1979 195,000 1989 275,000 1970 125,000 1980 205,000 1990 285,000 1971 130,000 1981 210,000 1991 290,000 1972 140,000 1982 220,000 1992 300,000 All bonds shall have proper coupons attached thereto evidencing interest to their respective dates of maturity. The said bonds shall not be subject to redemption prior to maturity except as follows: (a) Bonds Nos. 964 thru 1081 maturing in the years 1991 and 1992 shall be subject to redemption prior to maturity as a whole or in part in inverse numerical order, at the option of the county, on any one or more interest payment dates on and after November 1, 1965. (b) Bonds Nos. 388 thru 963 maturing in the years 1979 thru 1990 shall be subject to redemption prior to maturity as a whole, but not in part, at the option of the county, on any one interest payment dater on or after November 1, 1978. Bonds so called for redemption shall be redeemed at the par value thereof and accrued interest plus a premium on each bond in accordance with the following schedule: 316 Supervisors Minutes Continued. November 7, 1962 $150 if called to be redeemed prior to November 1, 1978 $125 if called to be redeemed on or after November 1, 1978 but prior to November 1,1980 $100 if called to be redeemed on or after November 1, 1980 but prior to November 1,1982 $ 75 if called to be redeemed on or after November 1, 1982 but prior to November 1, 1984 $ 50 if called to be redeemed on or after November 1, 1984 but prior to November 1, 1987 $ 25 if called to be redeemed on or after November I, 1987 but prior to November 1, 1990 No premium if called to be redeemed on or after November 1, 1990 Notice of redemption shall be given to the holders of the bonds called to be redeemed, by publication of such notice not less than thirty days prior to the date fixed for redemption, at least once in a newspaper or publication published in the City of New York, New York, which carried as a part of its regular service, notices of the sale of municipal bonds: Provided, that where any bond shall be registered, then notice of the redemption thereof shall be given by registered or certified United States mail addressed to the registered holder thereof at the addres lelon on the Oakland County Treasurer's registration books, which notice shall be mailed not lesL; cl'An thirty (30) days prior to the date fixed for redemption. Bonds so called for redemption shall i.ot bear interest after the date fixed for redemption, provided funds are on hand with the principal paying agent to redeem the same. 3. That the said bonds shall be issued in anticipation of the payment by the several municipalities, except the City of Birmingham, of their respective apportionments of the estimated net cost of the project as set forth in paragraph 4 of said contract of October 1, 1962 after crediting to each municipality its portion of said Federal grant the said estimated net cost apportionment and the said Federal grant apportionment together with the remaining balance, being set forth in recital I above, and the division of each municipality's balance into 30 annual installments being set forth in recital J above: Provided, that the sum of $4,822.69 shall be transferred to the Construction Fund of the project from the proceeds of the first installment. 4. That the said bonds shall be secured by the full faith and credit pledges made by each contracting municipality in said contract of October 1, 1962 pursuant to authorization con- tained in Act No. 342, Public Acts of 1939, as amended. As additional security for the payment of the principal of and interest on said bonds the full faith and credit of the county is hereby pledged for the prompt payment of said principal and interest. 5. That the principal of said bonds and the interest thereon shall be payable in lawful money of the United States of America at such bank or trust company as shall be designated by the original purchaser of the bonds, upon presentation and surrender of said bonds and attached coupons as they severally mature. Such purchaser shall have the right to name not to exceed two co-paying agents. 6. That the Chairman of the County Board of Supervisors, the County Drain Commissioner as the agent of the county and the County Clerk-Register of Deeds are hereby authorized and directed to execute said bonds for and on behalf of the County of Oakland and to affix the seal of the county thereto, and to execute the interest coupons to be attached to said bonds by causing to be affixed thereto their facsimile signatures. That upon the execution of said bonds and attached coupons, the same shall be delivered to the Treasurer of said county who is hereby authorized and directed to deliver said bonds and attached coupons to the purchaser thereof upon receipt of the purchase price therefor. 7. That as additional security for the prompt payment of the principal and interest on said bonds there shall be created and maintained a Bond Reserve Fund of $100,000 as set forth in paragraph 9 of the foregoing contract. S. That the estimated period of usefulness of the project for which said bonds are to be issued is hereby determined to be in excess of thirty-five years. 9. That the said bonds and coupons shall be in substantially the following form: UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND Number $5,000 SOUTHEASTERN OAKLAND COUNTY SEWAGE DISPOSAL SYSTEM BONDS KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland in the State of Michigan, hereby acknowledges that it is indebted and for value received promises to pay to the bearer hereof (or if this bond be registered, to the registered holder hereof) the sum of FIVE THOUSAND DOLLARS on the 1st day of November, A.D.19 , and to pay interest thereon at the rate of ) per centum per annum from the date hereof until paid, said interest being payable on May 1, 1963 and thereafter semi-annually on the first days of May and November in each year. Both principal and interest are payable in lawful money of the United States of America at , in the of , upon presentation and surrender of this bond and the coupons hereto attached as they severally mature. This bond is one of a series of bonds of like date and tenor except as to date of maturity , numbered consecutively in the direct order of their maturities from 1 to 1,081, both inclusive, aggregating the principal sum of Five Million Four Hundred Five Thousand Dollars ($5,405,000), issued by said County of Oakland under and pursuant to and in full conformity with the Constitution and statutes of the State of Michigan (especially Act No. 342 of the Michigan Public Acts of 1939, as amended) for the purpose of defraying a part of the cost of improving, enlarg- ing and extending the county's sewage disposal system known as the Southeastern Oakland County Sewage „ Disposal System. The bonds of this series are issued in anticipation of the payment by the following municipalities of the amounts hereinafter indicated (less the sum of $4,822.69) toward the cost of said project, pursuant to a contract dated October 1, 1962 between the county and the municipalities to-wit: City of Berkley $260,913.42; City of Clawson $186,900.14; City of Ferndale $350,451.44; City of Hazel Park $265,073.41; City of Huntington Woods $96,993.15; City of Madison Heights 317 Supervisors Minutes Continued. November 7, 1962 $555,290.26; City of Oak Park $451,305.28; City of Pleasant Ridge $43,409.42; City of Royal Oak $995,O69.64 Township of Royal Oak $77,127.60; City of Southfield $277,368.39; City of Troy $1,828,258.97 and Village of Beverly Hills $21,661.57, totaling $5,409,822.69. The full faith and credit of each of said municipalities has been pledged to the prompt payment of the foregoing amounts and the interest thereon as the same become due. As additional security for the payment of the principal of and interest on the bonds of this series, the full faith and credit of the county is hereby pledged for the prompt payment thereof. The bonds of this series are not subject to redemption prior to maturity except as follows: (a) Bonds Nos. 964 thru 1081 maturing in the years 1991 and 1492 are subject to redemption prior to maturity, as a whole or in part in inverse numerical order, at the option of the county, on any one or more interest payment datec la and after November 1,1965. (b) Bonds Nos. 388 thru 963 maturing in the years 197 4 thea :i990 are subject to redemption prior to maturity, as a whole but not in part, at th, of the county, on any one interest payment date# on or after November 1, Bonds so called for redemption shall be redeemed at the par value thereof and accrued interest, plus a premium on each bond in accordance with the following schedule: $150 if called to be redeemed prior to November 1, 1978 $125 if called to be redeemed on or after November 1, 1978, but prior to November 1, 1980 $100 if called to be redeemed on or after November 1, 1980, but prior to November 1, 1982 $ 75 if called to be redeemed on or after November 1, 1982, but prior to November 1, 1984 $ 50 if called to be redeemed on or after November 1, 1984, but prior to November 1, 1987 $ 25 if called to be redeemed on or after November 1, 1987, but prior to November 1, 1990 No premium if called to be redeemed on or after November 1, 1990 Notice of redemption shall be given to the holders of bonds called to be redeemed, by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication published in the City of New York, New York, which carries as a part of its regular service, notices of the sale of municipal bonds: Provided, that where any bond shall be registered, then notice of the redemption thereof shall be given by registered or certified United States mail addressed to the registered holder thereof at the address shown on the bond registration books of the Oakland County Treasurer, which notice shall be mailed not less than thirty (30) days prior to the date fixed for redemption. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the principal paying agent to redeem the same. This bond may be registered as to principal only in the name of the holder on the books of the Oakland County Treasurer and such registration noted on the back hereof by said County Treasurer, and thereafter no transfer shall be valid unless made upon the s;:dc: books and likewise noted on the back hereof. Transferability by delivery may be restored by registration to the bearer. Negotiability of the interest coupons shall not be affected by f .a.,1!..:ation. It is hereby certified, recited and declared that all acts, conditians and things required to exist, happen and be performed precedent to and in the issuance of the bonds of this series, existed, have happened and have been performed in due time, form and manner as required by law, and that the total indebtedness of said county, including this series of bonds, does not exceed any constitutional or statutory limitation. IN WITNESS WHEREOF, the County of Oakland, Michigan, by its Board of Supervisors has caused this bond to be signed in its name by the Chairman of said Board of Supervisors, the County Drain Commissioner as the agent of the county in respect to said system and the County Clerk- Register of Deeds, and its corporate seal to be affixed hereto, and has caused the attached interest coupons to be executed with the facsimile signatures of said officers, all as of the first day of January, A.D. 1963. COUNTY OF OAKLAND By Chairman of County Board of Supervisors By County Drain Commissioner By County Clerk-Register of Deeds (COUPON) Number On the first day of will pay to the bearer hereof the sum of States of America, at the , in the , A.D. 19 , the County of Oakland, Michigan, Dollars, lawful money of the United of _, same being the interest due on that day on its Southeastern Oakland Coun dated January 1, 1963. This coupon is subject to the redempt ty Sewage Disposal. System Bond; No. ion provisions in said bond. Chairman of County Board of Supervisors " County Drain Commissioner County Clerk-Register of Deeds 318 Signature of Oakland County Treasurer Supervisors Minutes Continued. November 7, 1962 REGISTRY In Whose Name Registered Date of Registration 10. There shall be established for the system a Construction Fund and a Bond and Interest Fund each of which shall be kept in a separate bank account. From the sale of said bonds there shall be set aside in said Principal and Interest Fund any premium and accrued interest received from the purchaser of the bonds at the time of the delivery of t'-,e same and also the amount of bond interest due on May 1, 1963 and November 1, 1963 less the amount aey such premium and accrued interest. The remainder of the proceeds of said bonds shall be : a ,.Ae in the Construction Fund for the payment of the cost of the project. The sum of $l39,6, ia-eo.fore paid in advance by the City of Birmingham shall be placed in the Construction Fund, F ments to be made by the municipalities other than the City of Birmingham on account of tja , t•act obligations, after giving effect to said Federal grant, shall be placed in said Bon „e-e Fund except that the sum of $4,822.69 from the proceeds of the first installment 1 • laced in the Construction Fund 11. That the issuance and sale of said bonds shall he subject to permission being granted therefor by the Municipal Finance Commission of the State of Michigan and the County Drain Commission- er as the agent of the county is hereby authorized and directed to make application to said commission for permission to issue and sell said bonds as provided by the terms of this resolution. 12. That all resolutions and parts of resolutions in so far as they may be inconflict herewith are hereby rescinded. The resolution was seconded by Mr. Semann and upon roll call was adopted by the following vote: AYES: Alward, Archambault, Beamer, Beecher, Bloe, Brickner, Calhoun, James Carey, John Carey, Charteris, Cheyz, Clack, Clarkson, Cooley, Cummings, Davis, Demute, Dewan, Dickens, Dohany, J. W. Duncan, WM. Duncan, Durbin, Edward, Edwards, Ewart, Fouts, Fiid, Goodspeed, Hall, Hamlin, Heacock, Hoard, Horton, Huber, Wallace Hudson, Wm. Hudson, Hulet, Hursfall, Jackson, Johnson, Kephart, Knowles, Lessiter, Levin, Levinson, Love, MacDonald, Majer, Marshall, McAleer, McCartney, McGovern, Meichert, Menzies, Mercer, Miller, Mitchell, Noel, O'Donoghue, Oldenburg, Osgood, Potter, Rehard, Remer, Rhinevault, Semann, Slavens, Smith, Solleya Tiley, Tinsman, Voll, Webber, Wood, Yockey. (76) NAYS: None. (0) ABSENT: Allerton, Bonner, Forbes, Gabler, Ingraham, Lahti, Moore, Roberts (8) The Chairman declared the resolution adopted. Mr. Calhoun, Chairman of the Drain Committee, offered the following resolution which had previously been approved by said committee, to-wit: BE IT RESOLVED that sealed bids for the purchase of Southeastern Oakland County Sewage Disposal System Bonds to be dated January 1, 1963 be received on a date to be later determined by the County Drain Commissioner with the approval of the Chairman of the County Hoard of Super- visors, and that notice thereof be published in accordance with law in the Daily Tribune of Royal Oak, a newspaper of general circulation in the county, and in The Bond Buyer, a financial paper published in the City of New York, New York, which notice shall be substantially in the following form: OFFICIAL NOTICE OF SALE $5,405,000 COUNTY OF OAKLAND, STATE OF MICHIGAN SOUTHEASTERN OAKLAND COUNTY SEWAGE DISPOSAL SYSTEM BONDS Sealed bids for the purchase of Southeastern Oakland County Sewage Disposal System Bonds to be issued by the County of Oakland. Michigan, of the par value of $5,405,000 will be received by the undersigned at the office of the Corporation Counsel on the 4th floor of the Oakland County Office Building, No, 1 Lafayette Street, in the City of Pontiac, Michigan, until o'clock .M. Eastern Standard Time, on the day of , 196 , which bids will be presented to the County Board of Supervisors immediately thereafter where they will be publicly opened and read. Said bonds will be dated January 1, 1963, will be coupon bonds (registrable as to principal only) in the denomination of $5,000 each, will be numbered consecutively in the direct order of their maturities from 1 to 1081, both inclusive, and will bear interest from their date at a rate or rates not exceeding 5% per annum payable on May 1, 1963, and thereafter semi-annually on May 1 and November 1 of each year. Each bid shall state the annual interest rate or rates upon which it is submitted, expressed in multiples of 1/8 of 1%. The interest for each coupon period on any one bond shall be at one rate only and shall be evidenced by one coupon only. Accrued interest to date of delivery of such bonds must be paid by the purchaser at the time of delivery. Said bonds will mature serially on the 1st day of November in each year as follows: 319 Supervisors Minutes Continued. November 7, 362 *41 (00 :ea00 :10,00'0 190,000 195,000 205,000 210,090 220,0e0 Ic fixed for redemption vork, New York, which '.-onds or if the bonds he registered holders interest will be purchaser of the ,aring agents must qualify sement. y the following munici- vard the cost of said ,a the municipalities, Ferndale $350,451.44; • oe Madison Heights 9.1a; City of Royal Oak ..1.9; City of Troy . The full faith • te November 1,1960 fador to November 1, 1982 _eior to November 1, 1984 prior to November 1, 1967 prior to November 1, 1990 amount ..000 la35,000 245,000 250,000 260,000 270,000 275,000 285,000 290,000 300,000 • eacept as follows: . L' be subject to remerical order, at e••.es on and after ' be subject to op olon of the 1978. ccrued interest, Year 1963 1964 1905 1966 1967 Amount $ 35,000 55,000 05,000 75,900 '20,t 1968 1 1969 1970 lee 2s90 1971 130,060 1'91 1972 140,000 1.'82 The said bonds will not he sti ap te (a) Bonds Nos, 964 thru 1081 redemption prior to maturity, a, the option of the county, on aoy Lthlt or moce November 1, 1965. (b) Bonds Nos. 388 then 963 maturing in the y( redemption prior to maturity, as a whole lut n(e county, on any one interest payment dat4' Bonds so called for redemption shall be redeemed at tl'e plus a premium on each bond in aceerdance with the font , $150 if called to be ree,mee teder to November 1, $125 if called to lk ca or after Novetreee 1, $100 if called to te (. . or after November 1, . $ 75 if called to b.: 1 - ,H , or after November 1, le ,• $ 50 if called to be rect(e.e. .1 ea or after November 1, le( $ 25 if called to be re ea GC after November 1, No premdum if called to te en or after November 1, Notice of redemption shall be publl eed eaa le,•• than 30 days price:. - at least once in a newspaper or pubia,.........slated in the City of 'a carries as a part of its regular serve e. notaa.., of the sale (. be registered, then notice shall by ii,.-j,.tered or certia at least 30 days prior to the date 1;e-d s..a•imbeion, Roth pa payable at such bank or trust company as shall he designated by bonds, who may also designate not to exceed twa co-paying agents, as such under the statutes of the State of Michigan or of the Fte• The said bonds are to be issued in anticipation of ti palities of the amounts hereinafter indicated (less the sum of ae, project, pursuant to a contract dated October 1, 1962 between the to-wit: City of Berkley $260,913.42; City of Clawson $186,900.1e' City of Hazel Park $265,073.41; City of Huntington Wools $96,9ee I $555,290,26; City of Oak Park $451,305.28; City of Pleasant Rio'.. $995,069.64; Township of Royal Oak $77,127.60; City of SouthfieeW $. $1,626,258.97 and Village Of Beverly Hills $21,661.57, totaling $5,400.a. and credit of each of said municipalities has been pledged to the primia aayment of the foregoing amounts and the interest, thereon as the same become due. As additional a•eurity for the payment of the principal of and interest on the said bonds, the full faith and ca(, - the county is pledged for the prompt payment thereof. For the purpose of awarding the bonds, the interest cost ( ' . 'a bid will be computed by determining, at the rate or rates specified therein, the total doll. .e of all interest on the bonds from (here insert the first day of the eeee:' wxt following the date of receiving bids or the date of the bonds, whichever is later) to th(• . respective maturities and deducting therefrom any premium. The bends will be awarded to the l.dder'whese bid on the above computation produces the lowest interest cost to the county. No proposal for the purchase of less than all of the bonds Of at a. price less than their par value, will be considered. A certified or cashier's check in the amount of $108,100 dreum upon an incorporated bank or trust compnay and payable to the order of the Treasurer of the tolunv of Oakland must accompany each bid as a guarantee of good faith on the pant of the bideaJ, to be forfeited as liquidated damages if such bid he accepted and the bidder fails to tab' up and pay for the bonds. No interest shall be allowed on the good faith checks and checks ef the insuccessful bidders will be promptly returned to each bidder's representative or by registered mail., Bids shall be conditioned upon the unqualified opinion of Dickinson, Wright, McKean ti Cudlip (Claude H. Stevens, of Counsel), attorneys, Detroit, Michigan, approving the legality of the bonds. The cost of said legal opinion and of the printing of the bonds will he paid by the county. There will also be furnished at the time of the delivery of the bonds the usual. closing papers including a non-litigation certificate, dated as of the date of such delivery. Bonds will be delivered at New York, N. Y., or Chicago, 111. The right is reserved to reject any or all. bids. Envelopes containing the bids should be plainly marked "Proposal for Southeastern Oakland County Sewage Disposal System Bonds." County Drain Commissioner 550 So. Telegraph Road, Pontiac, Michigan Dated: , 1962 Approved: , 1962 State of Michigan Municipal Finance Commission 320 Supervisors Minutes Continued, November 7, 1962 BE IT FURTHER RESOLVED that the County Drain Commissioner be and he is hereby authorized and directed to forward the foregoing notice of sale to the Municipal Finance Commission for its approval. The motion was seconded by Mr. Semann and adopted by the following vote: AYES: Alward, Archambault, Beamer, Beecher, Bloe, Briokner, Calhoun, James Carey, John Carey, Charteris, Cheyz, Clack, Clarkson, Cooley, Cummings, Davis, Demute, Dewan, Dickens, Dohany, J. W. Duncan, kM. Duncan, Durbin, Edward, Edwards, Ewart,Fouts, Ffid, Goodspeed, Hall, Hamlin, Heacock, Hoard, Horton, Huber, Wallace Hudson, M. Hudson, Hulet, HurSfall, Jackson, Johnson, Kephart, Knowles, Lessiter, Levin, Levinson, Love, MacDonald, Maier, Marshall, McAleer, McCartney, McGovern, Melohert, Menzies, Mercer, Miller, Mitchell, Noel, O'Donogbue, Oldenburg, Osgood, Potter, Rehard, Remer, Rhinevault, Semann, Slavens, Smith, Solley, Tinsman, Voll, Webber, Wood, Yockey.(76) NAYS: None, (0) ABSENT: Allerton, Bonner, Forbes, Gabler, Ingraham, Lahti, Moore, Roberts. (8) The Chairman declared the resolution adopted.. Misc. 4061 By Mr. Levinson IN RE: ACCEPTANCE ACCELERATED PUBLIC WORKS GRANT WITH SOUTHEASTERN OAKLAND COUNTY SEWAGE DISPOSAL SYSTEM To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland has applied for a Federal Grant under the Accelerated Public Works Program toward the construction of an interceptor sewer in connection with the Southeastern Oakland County Sewage Disposal System, and WHEREAS the sum of $1,377,671.00 has been granted to the County of Oakland by the United States of America, NOW THEREFORE BE IT RESOLVED by the Board of Supervisors of Oakland County, Michigan, that the offer of the United States of America to grant to the County of Oakland the sum of $1,377,671.00 toward the construction of a gravity interceptor in connection with the Southeastern Oakland County Sewage Disposal System be and the same is hereby accepted and the County Drain Commissioner, as the Agency of the County in respect to said System, is hereby authorized and directed to execute the said acceptance and to make the assurances contained in said offer. Mr. Chairman, on behalf of the Ways and Means Committee, I move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE David Levinson, Chairman John L. Carey, R. C. Cummings, Thomas H. O'Donoghue Arno L. Hulet, Harry W. Horton, Frank J. Voll, Sr. Moved by Levinson supported by Dohany the resolution be adopted. AYES: Alward, Archambault, Beamer, Beecher, Bloc, Brickner, Calhoun, James Carey, John Carey, Charteris, Cheyz, Clack, Clarkson, Cooley, Cunnings, Davis, Demute, Dewan, Dickens, Dohany, J, W. Duncan, WM. Duncan, Durbin, Edward, Edwards, Ewart, Fouts, Frid, Goodspeed, Hall, Hamlin, Heacock, Hoard, Horton, Huber, Wallace Hudson, WM. Hudson, Hulet, Hursfall, Jackson, Johnson, Kephart, Knowles, Lessiter, Levin, Levinson, Love, MacDonald, Majer, Marshall, McAleer, McCartney, McGovern, Meichert, Menzies, Mercer, Miller, Mitchell, Noel, O'Donoghue, Oldenburg, Osgood, Potter, Rehard, Remer, Rhinevault, Semann, Slavens, Smith, Solley, Tiley, Tinsman, Voll, Webber, Wood, Yockey. (76) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 4062 • By Mr. Semann IN RE: MEMORIAL - MAHLaN J. MACGREGOR To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: On October 11, 1962 Mahlon J. Macgregor, former member of this Board and former Mayor of the City of Berkloy, passed away at the age of 63. He was born January 14, 1899 in Alpena and graduated from the University of Michigan Law School in 1923. • Mr. Macgregor, an attorney, was a leader in the movement to establish the City Manager form of government in Berkley. He was Mayor from 1945 to 1949 which was the period when the City of Berkley saw its most rapid growth, and was called the "fastest growing city in the nation." He was a, member and past President of the Detroit Curling Club, a member of the Berkley Rotary Club, Berkley Lodge 536 F and AM and the Detroit Exchange Club. He is survived by his wife, Clarissa Macgregor, a brother Arthur H. of Pontiac and a sister, Miss Margaret A. Macgregor of Cleveland. "Mac", as he was so affectionately called by his many' friends, was proud of his Scotch ancestry and proud. of his City and a devoted and public spirited leader in many worthwhile community projects. Hie passing is a personal loss to his immediate family and his many friends and a loss to his City and the community. 321 Supervisors Minutes Continued. November 7, 1962 Mr. Chairman, on behalf of the Special Committee, I move that the foregoing memorial be spread upon the minutes of this meeting of the Board of Supervisors and that the County Clerk be instructed to forward a certified copy thereof to his surviving wife with the seal of the County of Oakland affixed thereto. SPECIAL COMMITTEE John G. Semann, Chairman Wm. T. Duncan, Ralph S. Moore, Sander Levin The resolution was unanimously adopted. Misc. Resolution No. 4063 Submitted and recommended by the Board of Public Works RE: FARMINGTON SEWAGE DISPOSAL SYSTEM - TARABUSI INDUSTRIAL ARM Submitted by Mi. Horton Mr. Chairman, Ladies and Gentlemen: At a meeting of the Board of Public Works of Oakland County held on November 5, 1962, construction plans and specifications for the Farmington Sewage Disposal System - Tarabusi Industri- al Arm and estimates of the cost and period of usefulness thereof, and an Agreement between the County of Oakland and the Township of Farmington pertaining to the acquisition of the Tarabusi ' Industrial Arm, were reviewed and approved by said Board and ordered submitted to the Board of Supervisors for approval. Pursuant to said resolution, I now submit such construction plans and specifications and estimates of cost and period of usefulness and such Agreement. Harry W. Horton Mr. Horton offered the following resolution, copies of which were previously mailed t9 all members of this Board Resolution 4ro*osed b , Oakland Count Board of Public Works with res nect to Farminston Sewage Disposal System Tarabusi industrial Arm WHEREAS the Board of Public Works has submitted to this Board construction plans and specifications for the Farmington Sewage Disposal System - Tarabusi Industrial Arm and estimates of cost and period of usefulness thereof, prepared by Spalding, DeDecker Associates, registered professional engineers, all cf which have been approved by the Board of Public Works; and WHEREAS the Oakland County Board of Public Works on Nol'ember 5, 1962, did approve a form of Agreement to be dated November 1, 1962, between the County of Oakland and the Township of Farmington for the extension of the Farmington Sewage Disposal System to be known as the Tarabusi industrial Arm, 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 above mentioned township 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 township, NOW THEREFORE BE IT RESOLVED that the said construction plans and specifications and estimates of cost and period of usefulness be approved and the County Clerk is hereby authorized to endorse on said plans and specifications and estimates the fact of such approval and return same to the Board of Public Works; BE IT FURTHER 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, to be dated November 1, 1962, between the County of Oakland and the Township of Farmington, which reads as follows: AGREEMENT FARMINGTON SEWAGE DISPOSAL SYSTEM - TARABUSI INDUSTRIAL ARM This agreement made this 1st day of November 1962, by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter called the "county"), by and through its board of public works, party of the first part, and the TOWNSHIP OF FARMINGTON, a Michigan township corporation in the County of Oakland, Michigan (hereinafter called the "township"), party of the second part. WATNESSETH: WHEREAS the Oakland County Board of Supervisors by resolution Misc. No. 3270, adopted August 12, 1957, as amended by resolution, Misc. No. 3339, adopted January 24, 1958, did approve the establishment of the Farmington Sewage Disposal System (herein called the "System") to serve the Farmington Sewage Disposal District (herein called the "District") within which District lies all of the area of the Township of Farmington and other areas; and WHEREAS pursuant to the Farmington Sewage Disposal System Agreement, dated November 1, 1957, as amended by amendatory agreements dated December 22, 1958 and February 9, 1959, all between the County of Oakland and the Cities of Southfield and Keego Harbor and the Townships of West Bloomfield and Farmington, municipal corporations in said County of Oakland, the said county acting thru its Department of Public Works, did acquire the original Farmington Sewage Disposal System and did finance such acquisition by the issuance of bonds in anticipation of payments to be made by said municipal corporations to the county in accordance with the provisions of said agreement, as amended (herein referred to as the "Base Agreement"); and WHEREAS Act No. 185 of the Michigan Public Acts of 1957. as amended, (herein referred to as "Aat No. 185") grants to the board of public works in any county having a Department of Public Works the power to extend any system acquired pursuant thereto; and e of the Tarabusi any Federal grant st of the Arm. :f cost set forth in :tional items of cost, of agreed to by the 20 annual installments 322 Supervisors Minutes Continued. November 7, 1962 WHEREAS it is necessary to extend said System in said Township of Farmington by the construction of certain sewers and related facilities (hereinafter sometimes referred to as "Tarabusi Industrial Arm" or as the "project") under the provisions of said Act No. 185 for the purpose of collecting and disposing of sewage originating wiaiiin that part of the said District located in said township and to finance such Tarabusi Tssa-al Arm by Federal grant, if available and by the payments to the county by the township of aesia , ,astallments aggregating the cost (less the amount of any Federal grant) of said Tarabusi Indulal Arm, with interest, in anticipation of which payments the county will issue bonds pursuant to sJ Ai-'; and WHEREAS no other municipality in the Farmington Se. ss Th•posal District will be affected by the construction of said Tarabusi Industrial Arm at this -Lae, WHEREAS in order to acquire said Tarabusi industrial s: issue such bonds, it is necessary for the county and the said township, parties herete, ••7, into this agreement; and WHEREAS the Oakland County Department of Public Wori, se::aer sometimes referred to as the "DPW") has obtained plans, specifications and an estimac•• • ,s-r the construction of said Tarabusi Industrial Arm, prepared by Spalding, DeBecker b • a registered professional engineers, and a plan of the approximate route of said Taraou c c Arm which is attached hereto as Exhibit "A" and by this reference made a part of th -Js THEREFORE IT IS HEREBY AGREED BY AND BETWEEN THE PAI,T-eS as follows: I. The plans and specifications for the Tarabusi 1ndisr cm as prepared by Spalding, DeDecker fy Associates, registered professional engineers, are here. approved and adopted in the form initialed by the parties hereto under the date hereof, and t'ie estimate of cost thereof is approved and adopted in the amount of $806,000 as set forth on Exhl •it "B" hereto attached. The said Arm shall consist of sewers located approximately as set foe anl eenerally shown on Exhibit "A" hereto attached. The said plans and specifications and ea :_nea c ee.. shall be submitted to the county board of supervisors, together with an ordinance or ressluu.an approved by the Oakland County Board of Public Works, providing for the issuance of bonds by ecie county as hereinafter provided, in an aggregate principal sum not exceeding the amount ef the capital cost as herein- after defined less the amount of any Federal grant which may he i'eresi to either party hereto in connection with such project. If such bond ordinance or resoluiaa :rail' be adopted by said board of supervisors, then the DPW shall proceed to accept any Federal ,rant offered, to secure bids for the construction of the project, to secure bids for the purchase of the bonds, to award the con- struction contracts and to issue the bonds, and shall cause the project to be constructed within a reasonable time thereafter. 2, The said Tarabusi Industrial Arm (herein sometimes referred to as the "project") is designed for, and shall be used for, the collection and transportation of sanitary sewage only. Said project may be divided into sections by the DPW for purposes of construction and the letting of construction contracts. 3. Said Arm being an extension of that part of the Sewage Disposal System heretofore constructed and being a part of the ultimate couniT e serve the Farmington Sewage Disposal District, as enlarged, the provisions of para,1 3 rhru 5 and 11 thru 18 of the Base Agreement shall continue in full force and effect noi-His!anding this agreement. No ' areas not in the township shall be served by or connected to Sem except hv agreement of the parties hereto j..n writing. The county or the township shall not lirti• C.e discharge into said Tarabusi Industrial Arm of any sewage in violation of the Base Ag 4. The township shall pay to the county, to cover the Industrial Arm,Arm, a sum equal to the capital cost thereof less the aJseuu which may be received by either party hereto and applied to the c The term "capital.. cost" as above used, shall include al Exhibit "B" attached hereto and any changes thereto and any crea ,, a similar type or nature, as may be set forth in any revision parties hereto, incurred by the county in acquiring and constna 5. The amount to be paid by the township shall be divi1c numbered in direct order of their maturities. The amount of each inf,ailioent is set forth in Exhibit "C" hereto attached and by this reference made a part hereof. Said installments shall be due In consecutive numerical order on the first day of April in each year, beginning with the year 1964,and all amounts thereof from time to time unpaid, shall bear interest from April 1,1963, at the rate of 6% per annum until paid, payable on April 1, 1964, and on the first day of April in each year thereafter. If the amount of interest due on April 1 of any year on unpaid install- ments, shall be collected by the county in excess of the amount of interest which the county Shall be required to pay upon its said bonds prior to the next contract principal installment due date, then any such excess in the amount so paid after deducting the annual fees and expenses connected with the payment of said bonds, shall be credited pro rata to the township in accordance with the several amounts of interest paid by it in such year, which credit shall be applied on the next interest becoming due. If the township shall fail to pay any installment or interest when the same becomes due, then the amount- thereof shall be subject to a penalty, in addition to interest of 1/2 of 1% for each month Or fraction thereof .that the same remains unpaid after the due date. The township may pay in advance of maturity all or any part of an annual installment by surrender- ing to the county bonds issued in anticipation of payments to be made under this contract, of a like principal amoune maturing in the same calendar year, with all future due interest coupons attached thereto. • Ace' ied interest upon the amount so paid upon any installment, and accrued interest upon the 10 ,. -- surrendered, shall be adjusted to the date of surrender and any difference shall be paid in cash. All surrendered bonds and coupons shall be canceled. 6. The installments set forth in Exhibit "C" are computed upon the estimated cost without allowance for any Federal grant because the actual cost and the amount of any Federal grant have not been determined. If a surplus of bond proceeds results because the actual cost is less than 323 Supervisors Minutes Continued. November 7, 1962 the estimated cost, or because of a Federal grant, then such surplus .shall be used to purchase bonds on the open market, and in such event the installment from the township in the year or in each of the years in which the bonds so purchased mature, shall be reduced by the principal amount of such bonds and the township shall be credited accordingly. Any bonds so purchased shall be canceled. In addition, the installments from the township shall be credited proportionately in each year to the extent of the aggregate actual cost which is defrayed by a Federal grant. When the adjustments described herein, if any occur, are finally made a new schedule in the form of Exhibit "C" hereto shall be prepared. The estimated cost above referred to shall be that set forth in Exhibit "B" hereto or as revised prior to the issuance of bonds. If the actual cost shall be greater than the estimated cost, then the additional amount shall be allocated to the township and the several then remaining installments shall be increased accordingly. 7. The township does hereby pledge its full faith and cr- .L,t 'Dr the prompt payment of the aforesaid obligations and shall each year levy a tax in an amount . ' king into consideration estimated delinquencies in tax collections, will be sufficient for t payment of any amount falling due before the time of the following year's tax collection, 1: at the -time of making such annual levy there shall be cash on hand (as provided for in pa:aka,a :, 2), Section 12, of Act No. 185, Public Acts of 1957, as amended) earmarked for the paymero o current obligations for which the tax levy is to be made, in which case the annual tax levy be reduced by that amount. Funds for which credit may be so taken, shall be raised by one or more of the methods set forth in paragraph (2), Section 12 of said Act 185, Public Acts of 1957, as now existing or hereafter amended, primarily by the exaction of connection charges or by the levy of a tax pursuant to the increase in millage authorized by the electors in the township on August 7, 1962. S. The county shall issue its negotiable bonds to defray the capital cost of said Arm, which bonds shall be secured by the full faith and credit pledges of the township under this agreement, as provided for in Section 11 of said Act 185, Public Acts of 1957, as amended. Said bonds shall be issued pursuant to the provisions of said act and the applicable general statutes of the state where not in conflict with said act. 9. The provisions of this agreement shall not be modified or terminated so as to impair the security of any bonds issued by the county upon the full faith and credit pledges of the township or the county. It is hereby declared that the terms of this agreement insofar as they pertain to the security of any such bonds, shall be deemed to be for the benefit of the holders of said bonds. 10. The Township of Farmington consents to the use by the county of the public streets, alleys, lands and rights-of-way in the township for the purpose of constructing, operating and maintaining the Tarabusi Industrial Arm and of any improvements, enlargements and extensions thereto. The township reaffirms its covenant and warrant that all sanitary sewage originating in its limits shall be delivered only to the Farmington Sewage Disnal System, including exten- sions thereto, for transportation therein and ultimate disposal. (other than highways) owned by or under the jurisdiction of the township or the county, leated within the Farmington Sewage Disposal District, shall be liable, if sanitary sewage emaiatcs therefrom, to the same extent as privately owned lands, to pay - the charges for sewage disposal services with respect thereto. 11. This agreement shall become effective upon being approved by the Township Board of the township and by the board of public works and board of supervisors of Oakland County and properly executed by the officers of the township and of the board of public works. This con- tract shall terminate when the Base Agreement terminates. IN WITNESS WHEREOF, the parties hereto have caused this agreement to be executed and delivered by their respective duly authorized officers, all as of the day and year first above written. COUNTY OF OAKLAND BY ITS BOARD OF PUBLIC WORKS By Chairman By Secretary TOWNSHIP OF FARMINGTON By Supervisor By Township Clerk October 19, 1962 ESTIMATE OF COST FARMINGTON SEWAGE DISPOSAL SYSTEM TARABUSI INDUSTRIAL ARM EXHIBIT "B" 933 L. F. - 36" Tunnel @ 90.00 - $ 83,970.00 4020 L. F. - 24" Sewer @ 15.00 - 59,496.00 4998 L. F. - 21" Sewer @ 14.00 - 69,972.00 10,535 L. F. - 18" Sewer @ 15.00 = 158,025.00 9,327 L. F. - 15" Sewer @ 11.25 - 104,928.75 6,418 L. F. - 12" Sewer @ 10.50 = 67,389.00 121 Manholes @ 600.00 - 72600.00 Sub-Total (Construction) = $ 617,184.75 eieogarz,toz 0.4:r040.11:0•0100' rnoereervi,.:x./07— ;Of 324 Supervisors Minutes Continued. November 7, 1962 Engineering - $ 32,093,61. Legal, Financial - 9,500.00 Administration - 14,900.00 .Inspection 15,429,62 Contingency - 44,411.39 Soil Borings - 2,500,00 Easement Acquisition - 10,000.00 D.P.W. Advanced Funds - 3,980.63 Sub Total $750,000 00 Capitalized Interest @ for 1.5 Mo. 5622000.00 Grand Total Requested Grant under "Accelerated Public Works Program" (-) 375,000 00 Capitalized Interest Reduction, if grant is received (-) 28.000,00 Balance $403,000,00 I hereby estimate the period of usefulness of the above project to be forty (40) years and upwards. SPALDING, DEDECKER & ASSOCIATES EXHIBIT B V. B. Spalding TARABUSI INDUSTRIAL ARM FARMINGTON SEWAGE DISPOSAL SYSTEM $806,000 BOND ISSUE PRELIMINARY MATURITY SCHEDULE Principal Interest @ 5% Total Prin. & Int. -0- $40,300 $40,300 2 $16,000 40,300 56,300 3 20,000 39,500 59,500 4 25,000 38,500 63,500 5 30,000 37,250 67,250 6 30,000 35,750 65,750 7 35,000 34,250 69,250 8 35,000 32,500 67,500 9 35,000 30,750 65,750 10 40,000 29,000 69,000 11 40,000 27,000 67,000 12 45,000 25,000 70,000 13 45,000 22,750 67,750 14 45,000 20,500 65,500 15 50,000 18,250 68,250 16 55,000 15,750 70,750 17 60,000 13,000 73,000 18 65,000 10,000 75,000 19 65,000 6,750 71 ' 750 - 20 70,000 3 500 ', 73,500 . EXHIBIT C , BE IT FURTHER RESOLVED that the officers of the Board of Public Works are authorized to execute and deliver such number of original copies of said Agreement as they may deem advisable. Mr. Horton moved the adoption of the foregoing resolution. The motion was supported by Mr. Samann. On roll call the resolution was adopted by the following vote: YEAS: Alward, Archambault, Beamer, Beecher, Bloc, Brickner, Calhoun, James Carey, John Carey, Charteris, Cheyz, Clack, Clarkson, Cooley, Cummings, Davis, Demute, Dewan, Dickens, Dohany, J. W. Duncan, Wm. Duncan, Durbin, Edward, Edwards, Ewart, Fouts, Friel., Goodspeed, Hall, Hamlin, Heacock, Hoard, Horton, Huber, Wallace Hudson, Wm. Hudson, Hulet, Hursfall, Jackson, Johnson, Kephart, Knowles, Lessiter, Levin, Levinson, Love, MacDonald, Majer, Marshall, McAleer, McCartney, McGovern, Meichert, Menzies, Mercer, Miller, Mitchell, Noel, OlDonoghue, Oldenburg, Osgood, Potter, Rehard, Remer, Rhinevault, Semann, Slavens, Smith, Solley, Tiley, Tinsman, Voll, Webber, Wood, Yockey. (76) NAYS: None. (0) ABSENT: Allerton, Bonner, Forbes, Gabler, Ingraham, Lahti, Moore, Roberts. (8) Miscellaneous Resolution No 4064 Submitted and recommended by the Board of Public Works RE: FARMINGTON SEWAGE DISPOSAL SYSTEM - 13 MILE ROAD ARM, SECTION I Submitted by Mr. Horton Mr. Chairman, Ladies and Gentlemen: At a meeting of the Board of Public Works of Oakland County held on November 5, 1962, construction plans and specifications for the Farmington Sewage Disposal System - 13 Mile Road Arm, Section 1, and estimates of the cost and period of usefulness thereof, and an Agreement between the County of Oakland and the Township of Farmington pertaining to the acquisition of the 13 Mile Road Arm, Section 1, were reviewed and approved by said Board and ordered submitted to the Board of Supervisors for approval. Year di were previously mailed to I ITH RESPECT TO FARMINGTON construction plans and :wage Disposal System and een approved by the Board t862, did approve a form L'ie Township of ,!!.:1 to be known as thairman and Secretary of this Board of .ey for approval and and specifications and ;lerk is hereby authorized and return same to the Board of Public Works be eo of said Agreement by said nand, said Agreement to be of Farmington, which reads etween the COUNTY OF OAKLAND, 7.7' through its board of , a Michigan township e "township"), party of the 325 Supervisors Minutes Continued. November 7, 1962 Pursuant to said resolution, I now submit such construction plans and specifications and estimates of cost and period of usefulness and such Agreement. Harry W. Horton Mr. Horton offered the following resolution, copies of all members of this Board: RESOLUTION PROPOSED BY OAKLAND COUNTY BOARD OF PUBLIC SEWAGE DISPOSAL SYSTEM - 13 MILE ROAD ARM, SECTION 1 WHEREAS the Board of Public Works has submitted to tba specifications for the 13 Mile Road Arm, Section 1, to the Faemi. estimates of cost and period of usefulness thereof, all of vine:• of Public Works, and WHEREAS the Oakland County Board of Public Works, on of Agreement to be dated November 1, 1962, between the County of Farmington pertaining to the extension of the Farmington Sewage 13 Mile Road Arm, Section 1, and the financing thereof, and did of the Board of Public Works to execute said Agreement subject te Supervisors; and WHEREAS the said Agreement has been submitted to the s execution; NOW THEREFORE BE IT RESOLVED that the said Constrnctle estimates of cost and period of usefulness be approved and the to endorse on said plans and specifications the fact of such ale Board of Public Works. HE FT FURTHER RESOLVED that the Chairman and Seem aa and they are hereby authorized and directed, upon approval and municipality, to execute and deliver on behalf of said Count!• dated November 1, 1962, between the County of Oakland and the as follows: Li ". AGREEMENT FARMINGTON SEWAGE DISPOSAL SYSTEM 13 MILE ROAD ARM, SECTION 1 This agreement made this 1st day of November 1962, by an a Michigan county corporation (hereinafter called the "county"), b public works, party of the first part, and the TOWNSHIP OF corporation in in the County of Oakland, Michigan (hereinafter called second part. W1TNESSETH: WHEREAS the Oakland County Board of Supervisors by Misc. No. 3270, adopted August 12, 1957, as amended by resolution, Misc. No. 3339, ade/a:a .• .nuaree 24, 1958, did approve the establishment of the Farmington Sewage Disposal System (here:..: :allied the "System") to serve the Farmington Sewage Disposal District (herein called the "District") within which District lies all of the area of the Township of Farmington and other areas; and WHEREAS pursuant to the Farmington Sewage Disposal System Aae-,e,—", dated November 1, 1957, as amended by amendatory agreements dated December 22, 1958 and 9, 1959, all between the County of Oakland and the Cities of Southfield and Keego Harboe ,n/e. e• • ,nanships of West Bloomfield and Farmington, municipal corporations in said County of he said county acting thru its Department of Public Works, did acquire the original Famn e,./ge Disposal System and did finance such acquisition by the issuance of bonds in eyments to be made by said municipal corporations to the county in accordance with of said agreement, as amended (herein referred to as the "Base Agreement"); and WHEREAS Act No. 185 of the Michigan Public Acts of 1957, as zenae,n (herein referred to as "Act No. 185") grants to the board of public works in any county haeite o apartment of Public Works the power to extend any system acquired pursuant thereto; and WHEREAS it is neceseary to extend said System in said Tovensbi e: -Harmington by the construction of certain sewer and related facilities (hereinafter soa -,rn referred to as "13. Mile Road Arm, Section ,n en e• the "project") under the provisions of sale: Act No. 185 for the purpose of collecting aee en ..sing of sewage originating within that pa/t of the said District located in said township dA 0 finance such 13 Mile Road Arm, Section 1 by the payment to the county by the township of the cost of said 13 Mile Road Arm, Section 1; and WHEREAS in order to acquire said 13 Mile Road Arm, Section 1, it is necessary for the county and the said township, parties hereto, to enter into this agreement, and WHEREAS the Oakland County Department of Public Works (hereinafter sometimes referred to as the "DPW") has obtained plans, specifications and an estimate of cost for the construction of said 13 Mile Road Arm, Section 1, prepared by Main ty Fox, Inc., registered professional engineers, and a plan of the approximate route of said 13 Mile Road Arm, Section 1, which is attached hereto as Exhibit "A" and by this reference made a part of this agreement; THEREFORE IT ire3 HEREBY AGREED BY AND BETWEEN THE PARTIES HERETO, as follows: 1. The county, iirsuant to the provisions of Act No. 185 shall acquire said 13 Mile Road Arm, Section 1, in ace•-.1a ,no with the plans and specifications prepared by Main er Fox, Inc., registered professiona_ e.oeers, which plans and specifications are on file with both the township and the DPW ane nave been identified by the signatures of the supervisor of the township and the director of the DPW, the location of which Arm is set forth in said Exhibit "A" hereto attached: Provided, that said plans and specifications and said location may be altered if approved by the township board and the DPW. 326 Supervisors Minutes Continued. November 7, 1962 2. The said 13 Mile Road Arm, Section 1, is designed for, and shall be used for, the collection and transportation of sanitary sewage only. 3. The township shall pay to the county an aggregate amount equal to the capital cost of said 13 Mile Road Arm, Section 1, payable in cash in full at or prior to the letting by the county of a construction contract for said 13 Mile Road Arm, Section 1. The amount so paid by the township shall be the estimated cost of the project as set forth in Exhibit "B" attached hereto and by this reference made a part hereof, or such amended estimated cost as shall be determined upon the basis of the construction bids received and other items of cost actually incurred or contracted for at or prior to the time of such payment, less the amount of any Federal grant received by or offered to the County at or prior to the time of such payment by the township. 4. The term "capital cost" as above used, shall include: (a) The cost of any lands or rights therein, which a y for the system. (b) The cost of physical structures and equipment. (c) Architectual, engineering and legal fees. (d) Administrative costs in connection with the project, eee (e) Any other necessary costs directly connected with so - project. 5. The county shall have no obligation hereunder other that see •beaining of the afore- said plans and specifications and estimates of cost, the obtaining of coneruction bids based thereon, the preparation and processing of this agreement to obtain the requisite approvals thereof, the preparation and processing of an application for a Federal grant, under the Accelerated Public Works Program, and the performance of the administrative and legal functions necessary to such actions, until such time as the payment herein provided is made by the township. In the event the township does not make such payment within thirty (30) days after the receipt by the county of notification of a Federal grant, the county shall have no further obligation under this agreement but the township shall be liable to the county, and shall pay to the county forthwith upon demand, the amount of all reasonable administrative, engineering and legal expenses, disbursements and • fees actually incurred by the county in connection with this project, such amount not to exceed, however, the sum of Thirty Five Thousand Dollars ($35,000). When the payment herein provided is made by the township, the county shall enter into the construction contract, shall accept the Federal grant, shall supervise the construction of the project and shall complete, operate and maintain the 13 Mile Road Arm, Section 1, as part of the System for the purpose of rendering sewage disposal.. services to the township. 6. Said 13 Mile Road Arm, Section 1, being an extension of that part of the Farmington Sewage Disposal System heretofore constructed and being a part of the ultimate county system to serve the Farmington Sewage Disposal District, the provisions of the Base Agreement shall continue in full force and effect and be applicable to this i3 Mile Road Arm, Se•tion 1, and, in particular without limiting the generality of the foregoing, such provision ,. 1 , he applicable to this 13 Mile Road Arm, Section 1, insofar as connections, connection (e. ee: service to individual users, Service charges,maintenance, maintenance charges, operi s Jmitations on use are con- cerned. It is understood that the township shall raise the fur: .' sssary to make the payment to the county as herein provided by contract with, connection and re ss- to s(eve charges against, or assessments levied upon the owners and/or properties to be served by the 7' Ye:le Road Arm, Section 1. The said 13 Mile Road Arm, Section 1, is designed at its point of cc•,-,••.'. in to the Farmington Interceptor of the System and in the portion thereof to be acquired lin -. oe to this agreement so that by proper extensions said Arm will serve, as a maximum, the follo,ne- S',eseribed area: SW 1/4, Section 28, West Bloomfield Township. The S 1/2 of Section 29, West Bloomfield Township. The S 1/2 of Section 30, West Bloomfield Township. All of Section 31, West Bloomfield Township. All of Section 32, West Bloomfield Township. All of Section 33, West Bloomfield Township, except the N 210 ft of the NE 1/4. That part of Section. 34, West Bloomfield Township lying Sly of a line described as commencing at a point on the East line of said Section, 500 ft N of the E1/4 corner; th W 990.0 ft; th N 775 ft; th W approx. 1650 ft to the N-S 1/4 section line; th N along said 1/4 section line 580 ft; th W 1220 ft; th N to a point 210 ft S of the N line of said section; th W on a line 210 ft S of and parallel to the N section line to the W line of said section. That part of Section 35, West Bloomfield Township lying S and Way of a line described as beginning at the W1/4 corner of Section 35; th E 660 ft; th S approx. 2240 ft; th E 250 ft; th S 433 ft to the S line of Section 35, West Bloomfield Township. That part of Section 2, Farmington Township lying Wiy of a line described as beginning at a point on the S line of Section 2 distant 260 ft W of the SE section corner; th N along a line 260 ft W of and parallel to the E section line to the S 1/8 line; th W 254 ft; th N to the N line of Northwestern Huy; th NWIT along the N line of Northwestern Hwy, to a point dint N 8' 48' W 1174.50 ft and S 112/20" E 491.28 ft from the N 1/4 corner of Section 2; th N 112/20" W 491.28 ft to the N line of Section 2, Farmington Township. All of Section 3, Farmington Township. All of Section 4, Farmington Township. All of Section 5, Farmington Township. That part, of Section 6, Farmington Township lying Ely and Nly of a line described as beginning at a point on the W line of Section 2, said point being 600 ft S of the NW corner of Section 6; th E approx. 1320 ft to the W 1/8 line of Section 6; th S along the W 1/8 line to the east-west 1/4 line; th E to the E line of the W 100 acres of the SW 1/4 of Section 6; th 5 2100 ft; th K to the E line of the W 5 acres of the SE 0, Section 6; th S to the S line of Section 6. 327 Supervisors Minutes Continued. November 7, 1962 The E 1450 ft of the N 33.25 acres of the E 130 acres of the NE 1/4, Section 7, Farmington Township. That part of Section 8, Farmington Township lying Nly of a line described as beginning at a point on the W section line 1183.90 ft S of the NW section corner; th E 1306.35 ft; th S to the N line of the S 12 acres of the E 1/2 of NW 1/4, Section 8; th E to the north-south 1/4 line; th S to the center of Section 8; th E along the east- west 1/4 line to the E line of Section 8, Farmington Township. The N 1/2 of Section 9, Farmington Township. The N 1/4 of the W 1/2 of the NW 1/4, Section 10, ;:aengton Township; also the E 330 ft of the NE 1/4 of the NE 1/4 of Section 10; ;1 E 5 acres of the N 1/2 of the SE 1/4 of the NE 1/4, Section 10, Farmington 'h That part of Section 11, Farmington Township lying n.c. of a line described as beginning at a point on the W section line 1678.88 ft S e, corner of said section; th E 132.70 ft; th S to the centerline of Burbank St.; !!.i 1 ie centerline of Burbank St. to the W line of Supervisors Muer Estates #1 "0 t', to the NW corner of Supervisors Muer Estates #1 Sub; th E along the N line e:i:vision to the north- south 1/4 line; the N to the NW corner of Holly HhllisFaris #4 it E along the N line of Holly Hills Farms #4 Sub, and Holly Hills Farms Sub, to a pc ,ot 20 ft W of the E Section line; th N on a line 260 ft W of and parallel to the E se tion line to the N line of Section 11, Farmington Township. No connections shall be permitted by the township or county of properties not in said area. Prop- erties within such area shall be connected to the 13 Mile Road Arm, Section 1, or to said Farmington Interceptor only upon terms and conditions as prescribed by the township in addition to the terms and conditions prescribed in the Base Agreement, which terms and conditions shall be applied so that the ultimate cost of connection of all properties in the area in the same classification as to size, use and quantity of sewage emanating therefrom shall be approximately equal. 7. Neither the township or the county shall permit the discharge into said 13 Mile Road Arm, Section 1, of any sewage in violation of the Base Agreement. 8. The ownship consents to the use by the county of the public streets, alleys, lands and rights of way in the township for the purpose of constructing, operating and maintaining the 13 Mile Road Arm, Section 1, and of any improvements, enlargements and extensions thereto. The township reaffirms its covenant and warrant that all sanitary sewage originating in said township shall be delivered only to the System, including extensions thereto, for transportation therein and ultimate disposal. Lands (other than highways) owned by or under the jurisdiction of the township or the county within the township shall be liable, to the same extent as privately owned lands, if sanitary sewage emanates therefrom, to pay the charges for sewage disposal services with respect thereto. 9. This agreement shall become effective upon being al:ereved by the governing body of the township, and by the board of public works and board of supervisec;3 of Oakland County and properly executed by the officers of the township and of the board of 111 ,orks. This agreement shall terminate when the Base Agreement terminates, subject to the prosions of paragraph 5 above. IN WITNESS WHEREOF the parties hereto have caused this agreement to be executed and delivered by their respective duly authorized officers, all as of the day and year first above written. COUNTY OF OAKLAND By its Board of Public BY Chairman By Secretary TOWNSHIP OF FARMINGTON By Supervisor By _ Township Clerk ESTIMATE OF COST FARMINGTON SEWAGE DISPOSAL SYSTEM THIRTEEN MILE ROAD ARM, SECTION i EXHIBIT "B" 1397 L. F. 10" Sanitary Sewer @ 6.00/L.F, $ 8,382.00 4294 L. F. 15" Sanitary Sewer @ 8.00/L.F. 34,352.00 6954 L. F. 18" Sanitary Sewee @ 12.90/LsF. 89,706.60 8944 L. F. 27" Sanitary Sewer t 17.90/L.F. 160,097.60 4384 1- F. 36" Sanitary Sewer @ 20.50/L.F. 89,872.00 254 L. F. 42" Sanitary Sewer @ 33.00/L.F. 8,382.00 37 Ea.Standard Manholes Q 500 00 Ea. 18,50.85 56 Ea.Special Manholes @ 490 00 Ea 27,440.00 1 EA.Meter Chamber @ 7500.00 Ea. 7,500.00 1 Ea.Metering Equipment @ 1165.95 Ea. 1,165.95 Su-Total of Construction Cost $445,400.00 Project No. (For HHFA use) 328 Supervisors Minutes Gon.u. November 7, 1962 Preliminary Expense Land and rights-of-wty Construction Contingency Engineering Design Construction Stakeout Inspection Soil Test Borings Legal Administrative Project Contingency Total Estimated Cost of Project Less Estimated Federal Grant Balance coo I hereby estimate the period of usefulness of the above proje,t to be forty (40) years and upwards. Ralph A. Maio, P. E. BE IT FURTHER RESOLVED that the officers of the Board of Public Works are authorized to execute and deliver such number of original copies of said Agreement as they may deem advisable. Mr. Horton moved the adoption of the foregoing resolution. The motion was supported by Mr Semann. On roll call the resolution was adopted by the following vote: AYES: Alward, Archambault, Beamer, Beecher, Bloe, Brickner, Calhoun, James Carey, John Carey, Charteris, Cheyz, Clack, Clarkson, Cooley, Cummings, Davis, Demute, Dewan, Dickens, Dohany, J. W. Duncan, WM. Duncan, Durbin, Edward, Edwards, Ewart, Fouts, Frid, Goodspeed, Hall, Hamlin, Heacock, Hoard, Horton, Huber, Wallace Hudson, WM. Hudson, Hulet, Hursfall, Jackson, Johnson, Kephart, Knowles, Lessiter, Levin, Levinson, Love, MacDonald, Majer, Marshall, McAleer, McCartney, McGovern, Melchert, Menzies, Mercer, Miller, Mitchell, Noel, 0/Donoghue, Oldenburg, Osgood, Potter, Rehard, Remer, Rhinevault, Semann, Slavens, Smith, Solley, Tinsman, Vail, Webber, Wood, Yockey.(76) NAYS: None. (0) ABSENT: Allerton, Bonner, Forbes, Gabler, Ingraham, Lahti, Moore, Roberts. (8) Misc. 4005 Project No. Recommended by the Board of Public Works (For BHFA use) RE: FARMINGTON SEWAGE DISPOSAL SYSTEM - 13 MILE ROAD ARM Submitted by Mr. Horton Mr. Chairman, Ladies and Gentlemen: I offer the following resolution which was recommended by the Board of Public Works authorizing filing of application with the Housing and Home Finance Agency, United States of America for a grant under the terms of Public Law 345, 84th Congress, as amended by the Public Works Acceleration Act. WHEREAS under the terms of said Public Law 345, as amended, the United States of America has authorized the making of grants to public bodies to aid in financing the construction of specific public projects: NOW THEREFORE BE IT RESOLVED BY The Oakland County Board of Se ervisors: (Governing Board c) 1. That R. J. Alexander be and he is hereby authorized to and file an application (Designated Official) on behalf of The County of Oakland, Michigan with the Housing and Home Finance Agency, United States (Exact Legal Corporate Name of Applicant) Government for a grant to aid in financing the construction of Farmington Sewage Disposal System - (Brief Project Description) 13 Mile Road Arm, 2. That R. J. Alexander, Director, Dept. of Public Works, be and he is hereby authorized (Name of Authorized Representative) (Title) and directed to furnish such information as the Housing and Home Finance Agency may reasonably request in connection with the application which is herein authorized to be filed. Supported by MT. Rehard. AYES: Alward, Archambault, Beamer, Beecher, Bloe, Brickner, Calhoun, James Carey, John Carey, Charteris, Cheyz, Clack, Clarkson, Cooley, Cummings, Davis, Demute, Dewan, Dickens, Dohany, J. W. Duncan, Wm. Duncan, Durbin, Edward, Edwards, Ewart, Fouts, Frid, Goodspeed, Hall, Hamlin, Heacock, Hoard, Horton, Huber, Wallace Hudson, Wm. Hudson, Hulet, Hursfall, Jackson, Johnson, Kephart, Knowles, Lessiter, Levin, Levinson, Love, MacDonald, Majer, Marshall, McAleer, McCartney, McGovern, Meichert, Menzies, Mercer, Miller, Mitchell, Noel, 0/Donoghue, Oldenburg, Osgood, Potter, Rehard, Remer, Rhinevault, Semann, Slavens, Smith, Solley, Tiley, Tinsman, Voll, Webber, Wood, Yockey. (76) NAYS: None. (0) ABSENT: Allerton, Bonner, Forbes, Gabler, Ingraham, Lahti, Moore, Roberts, Staman. (9) Motion carried_ Misc. Resolution No. 4066 Recommended by Board of Public Works RE: FARMINGTON SEWAGE DISPOSAL SYSTEM - 13 WILE ROAD ARM Submitted by Mr. Horton $ 7,500.00 13,700.00 22,300.00 15,000.00 10,000,00 13,400.00 1,000.00 5,000.00 13,400.00 11,300,00 $558,000.00 land ee Name of Appli- dn. ted States Govern- -aeee Disposal System - Aeseription) vmter improvements lahie and that the aically budgeted . ..mpovements . o00.00 for the fiscal. States of America y $295,000.00 for ,A:ng 12/31/62 for ture for capital ture for capital ired to complete Mich. Public applicable State ,,,mes Carey, John , Dickens, Dohany, Hall, Hamlin, a Johnson, aeer, McCarthey, Osgood, Potter, beer, Wood, Project N. (For HHFA us) P.,hlic Works O'ea.tes of America idle Works Accel- States of America ..Tuction of 329 Supervisors Minutes Continued, November 7, 1962 Mr. Chairman, Ladies and Gentlemee I offer the following r Le ioe e Ai was r, c providing for an increase in piarint total exaenditure 1- WHEREAS under the terms c Public L w 87-6 . States of America has authorized the making of a grant VI o specific public works project, provided the proposed or peele body for its capital improvement projects is increased by aa mount al Federal funds required to complete such public works projece: NOW THEREFORE BE FT RESOLVED by The Oakland County eure (Governing Hce e , ( 1. That as of the date of filing of an application (hereafter called Applicant) with the Housing and Hone ment, for a grant to aid in financing the construction of 13 Mile Road Arm the Applicant, has a capital improvemena throughout the County, scheduled for construction as 3en proposed project is a part of the overall capital implo- or scheduled for construction; and that the total expenn. budgeted was $2,196,995.08 for the fiscal year ending lea, year ending 12/31/63. 2. That, in the event that said Federal grant is said capital improvements plan or capital expenditure , the fiscal year ending 12/31/62 and $ iocexiclocicooc f.yr a total increase of $295,000.00 in the proposed or planned 1. improvement projects (exclusive of Federal funds). 3. That said total increase in the proposed or planra improvement projects is approximately equal to the non.-:le-e the• public works project for which the application is This resolution is adopted pursuant to the authority e Actsapf 1851,.J.ILJL d or local lawl Supported by Mr. Semann. Pi•lic Works, fee United -araction of a el the public iy equal to the non- AYES: Alward, Archambault, Beamer, Beecher, Bloc, Be'e' Carey, Charteris, Cheyz, Clack, Clarkson, Cooley, Cummings, Davi J. W. Duncan, WM. Duncan, Durbin, Edward, Edwards, Ewart, Fout a Heacock, Hoard, Horton, Huber, Wallace Hudson, Wm. Hudson, eO Kephart, Knowles, Lessiter, Levin, Levinson ) Love, MacDonald, McGovern, Melchert, Menzies, Mercer, Miller, Mitchell, Noel, 0 001, Rehard, Remer, Rhinevault, Semann, Slavens, Smith, Solley, Yackey. (76) NAYS: None. (0) ABSENT: Allerton, Bonner, Forbes, Gabler, Ingraham, Lahti, Moore, Roberts. (8) Motion carried. NOW THEREFORE BE IT RESOLVED BY The Oakland County Hoard ( I. That R. J. Alexander be and he is hereby authorized to e:.-...etc and file an (Designated Official) application on behalf of The County of Oakland, Michigan with the Housing and Home Finance (Exact Legal CorporatecName of Applicant) Agency, United States Government, for a grant to aid in financing the of Farmington Sewage Disposal System - Sylvan Manor Arm Brief Project Description) 2. That R. 3, Alexander , Director, p-r, H- Works. Tisla-me of Authorized Representative) be and he is hereby authorized and directed to furnish such :lig and Home Finance Agency may reasonably request in connection with the alpL nea• a ;eein authorized to be filed. Misc. Resolution No. 4067 Recommended by the Board of Public Works RE: FARMINGTON SEWAGE DISPOSAL SYSTEM - SYLVAN MANOR ARM Submitted by Mr. Horton Mr. Chairman, Ladies and Gentlemen: I offer the following resolution which was recommended by authorizing - filing of application with the Housing and Home Finance A.. for a grant under the .terms of Public Law 345, 84th Congress, as ea, cue eration Act. WHEREAS under the terms of said Public Law 345, as amended, has authorized the making of grants to public bodies to aid in financing specific public projects: Oakland County Hoard of Sip' verning Board of Applicant, (Governing Board of Appli( 1. IN 1 Ai k41 -911 NalagraZ1Z.Xt.a.(MIL -101,1,747-7 eZ/VA -- 7,6,e2.2, /v-...41re,V,ezraoke,p4:7 ez .1/c7I//X3 dialosof"..z75-4 ...r,Arizef v.z.„7_9c, AVOW' (21•10; 7 77/X CP parate Name of ';1;ct.es Government, for em Sylvan Manor Arm ion) ehroughout the County, el project is a part of fee construction; and (n for the fiscal year Lahti, Moore, Roberts. (8) Project No. (For RHEA use) :-IRABUS1 INDUSTRIAL ARM - luticn which was recommended by CA •r a!Al, the Housing and Home Finary e . of F(4-I law 345, 84th Congress, is • Board of Public Works :ney, United States of America H• the Public Works Accel- 330 eupervisors Minutes Continued. November 7, 1962 Supported by Mr, Semann. AYES: Alward, Archambault, Heamer, Beecher, Carey, Charteri a, Cheys , Clack, Cl Cooley, Cennii j. W. Duncan, WM. Duncan, Durbin, le,rd, Edwards. Heacock, Hoard, Hertn:n, Huber, Wallace Hudson, Wm, H•ye ,1, bfl Kephart, Knowles, In: i ter, Levin, Levinson, Love, Jar n uaiu, , McGovern, Melchert, see, Mercer, Miller, Mitchell , Peel, 0' Hers. 5. Rehard, Remer, Rhinevault, Semann, Slavens, Smith, Solley, Tiley, Yockey. (76) NAYS: None. (0) ABSENT: Allerton, Motion carried. Misc. Re seluti n No. 4068 Recommended b, of Public Works RE: FARMINGTee arA': E DISPOSAL SYSTEM - SYLVAN MANOR ARM Submitted by Horton Mr. Chairman, Ladies and Gentlemen: I offer the following resolution which was recemmer providing for an ineri-ne tri planned total expenditure for Ce,• WHEREAS unee ti e' terms of Public Law 87-658, appr States of America has a6(nreed the making of a grant to ae specific public works pec e ',- . neovided the proposed or plan for its capital improvem•nt ..-ejects is increased by an amo,ire funds required to complete -aCh y41lic works plject: NOW THEREFORE BE il i,auLVED BY The aGaband Court; (Governing Board of I. That as (•f ete of filing of an application bv (hereafter called Apeli(Ja -) ,eith the Housing and Home Finanee a grant to aid in fironk.n he construction of Farmingte the Applicant has a capial. improvement plan for sewer and scheduled for construction as financing becomes available a the overall cepital improvement plan not specifically budge that the total •ependiture for capital improvements budeetee ending 12/: L/ke. ...Ind $72,000.00 for the fiscal year ending in ee Teat, in the event that said Federal grant said capital j mprovoments plan or Lt 41 expenditure will fiscal year ending 12/3J/62 mei I ene. ea for the fi, increase of $128,600.00 in )1e•„.„).• ea planned total (•e:arnd (exclusive of Federal funds). 3. Tie'e7 edid total increase in the peeposee er planned total improvement jecl. is approximately equal I nonederal funds works project C which the application is to This resolution is adopted pursuant te Acts of 1.851, 5 amended, (local law) -•d by Mr. Serna.nn. AYEr : ' • •ed, en.e•de „ Reamer, Beecher Carey, Cha rteris, (I i.. . rle: , Cooley, Clan.: J. W. Duncan ., Wm. (ea a• . •4.1. , Edwards ; Heacock, Hcerl, Horten. jub; • •. 11-cc Hudson, Wan I• Kephart, Knewles, Lessnejere, :e • 4evinaon, I-------- McGovern, Me •ele et, Menziee Rebard, eerinevau.H Yockey. (.76) NAYS: None. (0) ABSENT: Allerton, Bonner, Forbes, Gabler, Ingraham, . . Hull( e, , James Carey, John 1, Dickens, Dohany, d, Hall, Hamlin, , jackson, Johnson, e:•Iel, McAleer, McCartney, Jldenburg, Osgood, Potter, Volt, Webber, Wood, Roberts. (8) Project No. (For HHFA us) rd of Public Works, we'et projects: 14, 1962, the United g the construction of a diture of the public body y equal to the non-Federal. OeJTand, Michigan Unised States of America, 1,€'0O 00 for the l'1./3 for a total 'laprovenent projects for capital -Jmplete the public Michigan Pub] lc (Cite applicable , James Carey, John , Dickens, Dohany, •A, Hall, Hamlin, j 'ekson, Johnson, 11, McAleer, McCartney, •:enburg, Osgood, Potter, Volt, Webber, Wood, Bonner, Forbes, Gabler, Ingraham, Lahti, score, .nlJrity provided 4, Misc. Resolution No, 40Jn Recommended by th-i board of RE: FARMINGTON SIWA.. Submitted by Mr. Chairman, on' authorizing L.11(e for a grant Lir • • eration Act, WHEle.• L has authorized public projects: terms of said Public Law 345, as amened, the United States of America es to public 1.-Li: --ri aid in financing the construction of specific ion]ic Works be and he is Home Finance Agency :• .iithorized to be filed. dimes Carey, John Dickens, Dohany, .7, Hall., Hamlin, —in, Johnson, McAleer, McCartney, .oat-.arg, Osgood, Potter, •a.,,Y1l wahhar, Wood, Project No. (For HHFA Wols SAL IEM - TARABUSI INDUSTRIAL ARM board of Public Works, ,,,,-ement projects: aoer 14, 1962, the United construction of a are of the public equal to the ii 331 Supervisors Minutes Continued. November 7, 1962 NOW THEREFORE BE IT RESOLVED BY The Oakland County Board of Supervisors erning Board of Applinan 1. That R. J. Alanar ,aa be and he is hereby Inoarized to execca (Designa'.ad application on behalf of TI o Caajty of Innod negal Corporate .ame Agency, United States aveoafant for a grant to aid La Sewage Disposal - 'H,afai Industrial Arm. (Brief Proje 2. That Pa lar , Dire:Jair (Name of aianorized Representative hereby authorized and directed to furnish such information as may reasonably request in connection with the application whica Supported by Mr. Semann. and file an ; and Home Finance Lmc7:iaa of Farmington AYES: Alward, Archambault, Beamer, Beecher, Bloc, Carey, Charteris, Cheyz, Clack, Clarkson, Cooley, Cummings, J. W. Duncan, Wm. Duncan, Durbin, Edward, Edwards, Ewarl, Heacock, Hoard, Horton, Huber, Wallace Hudson, Wm. Hudsoa, d Kephart, Knowles, Lc iter, Levin, Levinson, Love, MacDonald McGovern, Melchert, F s, Mercer, Miller, Mitchell, Noel, Rehard, Ramer, RI ao , Striann, Slovens, smith, soll ey , Yockey. (76) NAYS: None. (0) ABSENT: kllertoa, Motion carried. net, Forbes, Gabler, Ingraham, Lahti, Moore, Roberts. (8) Misc. Resolution Recommended by 11: RE: FARMINGTOfi art,n,U1 Submitted by Chairman, I of providing -7,r Wrai States of Airier: a specific publi' body for its Lp non-Federal f A NOW TB. 1. That (hereafter called Applicant) with the Housing of Applicant) States Government, for a grant to aid in financing the constructioa System - Tarabusi Industrial Arm the Applicant has a capiol improvement pina for sewer and to scheduled for corv,--..otn financing eaa-es available and of the the overall aaoa.:..7 aaaac% aot pital J.aorovements far the fiscal year .7ald Federal grant aapiaal expenditure w iCC C(he .11St pLcnital projects (exclusve of ; 3. That improvement proj.., public Works project a..-7 1“!ar LI (.}1 e app This reLaJloaLni is adoptod Michigan aate Name ta agency, United n Sewage Disposal n)ject Description) ugh out the County 7roject is a part r construction; • .08 for the fiscal States of America .0n.00 for the a total imi,n7ovement .a: ,,esolution which was reconmiended by n. p larked total expenditure for Capital Ir a , the t(ams of Public Law 67-658, approved authorized the making of a grant to aid . 'cb project, provided the proposed or planne: L improvement projects is increased by an a aquired to complete such public works proje 10RE BE IT RESOLVED BY The Oakland County Di. (GoverningBoard of App: as of the date of filing of an application by 'If and that the tca.a aocadjna year enaing 12/31/f:2, and ;az. 2. That, in the event said capital improvements plan or fiscal year ending 12/31/62 and increase of $403,000.00 in the en Minds). .inGfease in the proposed or planne tan ,a;1 aKpeauiture for capital ,aately e qual the non-Federal fiLa.a.., .!aaquired to complete the is to be submitted. a.. the authority provided by Act 156, Michigan (Cite applicable Public Acts of 1,O71, as amended, state or lodin.i Iai Supported ba Hr. AYES: Alwaml Carey, Charteris, Ch J. W. Duncan, WM. Dia Heacock, Hoard, Hora. Kephart, Knowles, 1 McGovern, Melche.it, Rehard, Remer, Riaa Yockey. (76) NAYS: Nan- f. ABSENT) ni!aaa Motion cailiad. o, Beamer, Beecher, Bloc, Brickner, Calhoun, James Carey, John 1;larkson, Cooley, Cummings, Davis, Demute, Dewan, Dickens, Dohany, , Edward, Edwards, Ewart, Fouts, Frid, Goodspeed, Hall, Hamlin, ace Hudson, WM. Hudson, Hulot, Hursfall, Jackson, Johnson, , T,evinson, Love, MacDonald, Majer, Marshall, McAleer, McCartney, , Miller, Mitchell, Noel, OtDonoghue, Oldenburg, Osgood, Potter, in, Slaver.';, Smith, Solley, I'd -ley, Tinsman, Voll, Webber, Wood, , Bonner, Forbes, Gabler, Ingraham, Lahti, Moore, Roberts. (8) 332 Supervisors Minutes Continued. November 7, 1962 The Chairman announced that appointments would be made at this time. Mr. Si. Hudson, Mr. Alward and Mr. Tinsman were appointed tellers and sworn in by the Clerk. Nominations in order for member of the Board of Auditors for three years. The Chairman called for a ballot vote in accordance wit :tate law. Mr. Webber nominated John C. Austin. Mr. Cummings s.. 'he nomination. Moved by Hursfall supported by Semann that nominations e_ A sufficient majority having voted therefor, the motion cai..ed The Chairman announced the result of the ballot vote Total vote cast - 74 John C. Austin - 73 Blank - 1 Mr. John C. Austin declared elected a member of the Board of Auditors for three years beginning January 1, 1963. Nominations in order for Chairman of the Board of Audit s for one year. Mr. Webber nominated John C. Austin. Mr. Cummings : • he nomination. Moved by Hursfall supported by Semann that nominations be closed. A sufficient majority having voted therefor, the motion carried, The Chairman announced the result of the ballot vote as follows: Total vote cast - 59 John C. Austin - 55 John G. Semann - 2 Robert Y. Moore - 1 Blank - 1 Mr. John C. Austin declared elected Chairman of the Board 'eidters for one year beginning January 1, 1963. Nominations in order for member of the Social. Welfare, Board for three years. Mr. Goodspeed nominated John A. Macdonald. Mr. Voll seconded e nomination. Moved by Hulet supported by Hursfall that nominations be clo—' the rules suspended, and the Clerk be instructed to cast the unanimous vote of the Board for Macdonald. A sufficient majority having voted therefor, the motion • Hsi, Mr. John A. Macdonald declared elected a member of the Seci .,1 Welfare Board for three years beginning January 1, 1963. Nominations in order for three members of the Canvassing Board. (2, Republicans and 1 Democrat)- (Ballot vote required) Mr. John Carey nominated Carlos Richardson (D). Mr. Sermon seconded the nomination. Mr. John Carey nominated Sally Dixon (R). Mr. Semann seconded the nomination. Mr. John Carey nominated Hope Gorman (R). Mr, Semann seconded the nomination. Moved by Veil supported by Hursfall that nominations be closed. A sufficient majority having voted therefor, the motion carried. The Chairman announced the result of the ballot vote as f011ows: Carlos Richardson - 69 Sally Dixon - 69 Hope Gorman - 70 Mr. Carlos Richardson, Mrs. Sally Dixon and Mrs. Hope Gorman declared elected members of the Canvassing Board until their successors are elected and qualified. fa 333 Supervisors Minutes Continued. November 7, 1962 Nominations in order for two members of the Board of Public Works. Mr. OIDonoghue nominated Delos Hamlin, Mr. Hursfall seconded the nomination. Mr. OlDonoghne nominated John G. Semann. Mk. Hursfall seconded the nomination. Moved by Hulet supported by Veil that nominations be closed, the rules suspended, and the Clerk be instructed to cast the unanimous vote of the Board for De-7 Hamlin and John G. Aemann. A sufficient oojority having voted therefor, the motiso Mr. Delos Hamlie and Mr. John G. Semann declared elected of the Board of PublIt Works for three years binning January 1, 1963. Nominations in order for four members of the Planning Commission, Mr. Goodspeed nominated J. Robert F. Swanson. Mr. tammings seconded the nomination. Mr. Goodspeed nominated Ralph A. Main. Mr. Cummings seconded the nomination s Mr. Goodspeed nominated James F. Spence. Mr. Cummings seconded the nomination. Mr. Goodspeed nominated Howard Canfield. Mr. Cummings seconded theinominastion. MoVed by Hursfall supported by Veil that nominations be closed, the rules suspended, and the Clerk be instructed to cast the unanimous vote of the Board for J. Robert F. Swanson, Ralph A. Main, James F. Spence and Howard Canfield. A sufficient majority having voted therefor, the motion carried. Mr. J. Robert F. Swanson, Mr. Ralph A. Main, Mr. James F. Spence and Mr. Howard Canfield declared elected members of the Planning Commission for three years beginning January 1, 1963. Nominations in order for member of the T. B. Board of Trustees. Mr. Hulet nominated Albert Weber. Mr. Hursfall seconded the ncmination. Moved by Hursfall supported by Cummings that nominations be cl,iei, the rules suspended, and the Clerk be instructed to cast the unanimous vote of the Board fte Aetert Weber. A sufficient majority having voted therefor, the motion Mr. Albert Weber declared elected a member of the T. B. ,rd of Trustees for three years beginning January 1, 1963. Nominations in order for member of the Department of Veterans Affairs. Mr. Miller nominated Don R. MacDonald. Mr. Levinson seconded the nomination. Moved by Levinson supported by Veil that nominations be closed, the rules suspended, and the Clerk be instructed to cast the unanimous vote of the Board for Den R. MacDonald. A sufficient majority having voted therefor, the motion carried. Mr. Don R. MacDonald declared elected a member of the Department of Veterans Affairs for three years beginning January 1, 1963. Moved by Levinson supported by Yockey that the appointment of Norman R. Barnard as Corporation Counsel be reaffirmed in accordance with the provisions of Rule XX of the Board. A sufficient majority having voted therefor, the motion carried. Moved by Levinson supported by Yockey that the appointment of John E. Madole as Civil Defense Director be reaffirmed in accordance with the provisions of Rule XX of the Board. A sufficient majority having voted therefor, the motion carried. Moved by Levinson supported by Yockey that the appointment of Frank R. Bates, D.V.M. as Dog Warden be reaffirmed in accordance with the provisions of Rule XX of the Board. A sufficient majority having voted therefor, the motion carried. Nominations in order for member of the Board of County Road Commissioners. A majority vote of the members-elect required. (43 votes) Mr. McGovern nominated John B. Huhn. Mr. Yockey seconded the nomination. 334 Supervisors Minutes Continued. November 7, 1962 Mr. McGovern nominated Clayton G. Lilly. Mr. Yockey seconded the nomination. Mr. McGovern nominated Ralph A. Main. Mr. Yockey seconded the nomination. Mr. McGovern nominated Richard 3. Morel. Mr. Yoekey seconded the nomination. Mr. McGovern nominated Frazer W. Staman. Mr. Yockey seconded the nomination. Moved by Calhoun supported by Hursfall that nominations be closed. A sufficient majority having voted therefor, the motion carried. Discussion followed relative to holding personal interviews by the Road Committee. The Chairman announced that a ballot vote would be taken. The result of the ballot vote was as follows: First Ballot Second Ballot Third Ballot .:.th Ballot 74 Votes Cast 73 Votes Cast 72 Votes Cast 70 votes Cast Blank - 2 Blank - 1 Blank - 1 Blank - 2 John B. Huhn - 7 John B. Huhn - 4 John B. Huhn - 1 Willis Brewer - 5 Clayton G:Lilly - 5 Willis Brewer - 8 Willis Brewer - 5 Frank Webber - 1 Willis Brewer - 5 Ralph A. Main -21 Frazer W.Staman -41 Ralph A. Main -19 Ralph A. Main -22 Frazer W.Staman -39 Ralph A. Main -24 Frazer W.Staman -43 Frazer W.Staman -33 Mr. Frazer W. Staman declared elected a member of the Board of County Road Commissioners for a six year term beginning January 1, 1963. Mr. Hall nominated Frazer W. Staman as a member of the Board of County Road Commissioners for the unexpired term from November 15, 1962 to December 31, 1962. Mr. Tiley seconded the nomination. Moved by Tiley supported by Calhoun that nominations be closed. A sufficient majority having voted therefor, the motion carried. Moved by McGovern supported by Horton that this matter be laid on the table. A sufficient majority not having voted therefor, the motion lost. A ballot vote was taken on the appointment of member of the Board of County Road Commissioner for the unexpired term. Result of ballot vote: 50 Votes Cast Blank - 5 No - 6 Yes Ralph A. Main - 1 Geo. Romney - 1 Frazer W.Staman - 32 No candidate received a majority of the vote of the members-elect and the Chairman declared that the appointment had not been made. Moved by Horton supported by McGovern the Board adjourn subject to the call of the Chair. A sufficient majority having voted therefor, the motion carried. Daniel T. Murphy Delos Hamlin Clerk Chairman