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