Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutMinutes - 1961.01.10 - 7708114
January 10, 1961. .
'Meeting called to order by Chairman fobs Hamlin. '
Invocation given by theReverend J. McCurry of the First Baptist Church, Davisburg.
Roll called.
Present: Allerton, Alward, Anable, Archambault, Bloc, Bonner, Brickner, Calhoun, Cardon, Carey,
Charteris, (They:, Christensen, Clack, Clark, Cummings, Davis, Dickens, Dohany, J. W. Duncan, R. Duncan,
Wm. Duncan, Edwards, Ewart, Fouts, Frid, Hall, Hamlin, Heacock, Hermoyian, Hill, Hoard, Hocking, Holmes,
Horton, Hudson, Huhn, Hulet, Hursfall, Ingraham, Johnson, Kephart, Knowles, Lahti, Levinson, Lewis, Love,
MacDonald, Majer, Marshall, McCartney, McGovern, Melchert, Menzies, Clarence Miller, Cyril Miller, Mitchell,
Oldenburg, Osgood, Potter, Rehard, Remer, Rhinevault, Rowsten, Schemansky, Schock, Semann, Smith, .
Solley, Staman, Swanson, Taylor, Tiley-, Tinsman, Voll, Webber, Yockey. (77)
Absent: Elliott, Goodspeed, Hildebrandt, O'Donoghue, Quinlan, Sinclair. (6)
Quorum Present
Moved by Holmes supported by Voll the minutes of the previous meeting 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 on December 20, 1960. Said
request was ordered filed with the Clerk. A true copy of the same appears in the notice of meeting here-
inafter set forth.
as to the mailing of • The Clerk presented the notice of this meeting together with his affidavit
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 County of Oakland, State of Michigan,
is hereby called to be held on the 10th day of January, 1961 at 9:30 o'clock A. M., EST, in
• the Supervisors Room in the Court House Office Building,. #1 Lafayette Street, Pontiac, Michigan
for the purpose of transacting such business as may come before the Board at that time.
. Signed: Delos Hamlin, Chairman
Board of Supervisors"
This is the fifth 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, Jr.
• Oakland. County Clerk and Register of Deeds
Dated: December 22, 1960
PROOF OF MAILING
- ' COUNTY OF OAKLAND)SS
Daniel T. Murphy, Jr., being first duly sworn, deposes and says that he is the County Clerk and
Register of Deeds of Oakland County and Clerk of the Board of Supervisors for Oakland County, and that he
served a true copy of the foregoing notice on each member of the Board of Supervisors of Oakland County,
Michigan, by enclosing the same in an envelope properly sealed, sufficiently stamped, and plainly addressed
to such member at his last known address and depositing the same in the United States mails at Pontiac,
Michigan on December 22, 1960.
Signed: Daniel T. Murphy, Jr.
Oakland County Clerk and Register of Deeds
Subscribed and sworn to before me this 22nd day of December, 1960
Julia Maddock, Notary Public, Oakland County, Michigan
My commission expires November 16, 1964
STATE OF MICHIGAN)
Supervisors Minutes Continued. January . 10, 1961
Clerk read appointment of Royal Oak City Supervisor, Louis A. Demute. (Appointed' in accordance
with the 1960 Federal. Census and new formula under Act No. 92 of the Public Acts of 1960.)
, The Chairman appointed John C. Rehard a member of the Inter-County Committee and Wayne Anable a
.member of the Welfare Committee to replace Maurice Croteau. (The appointments were approved by the Board.)
Clerk read cards of thanks from the families of Philo R. Davis and Manila Hayward. (Placed on
file)
A letter, from Probate Judge Arthur E. Moore, was presented, requesting that this Board establish
a permanent Economic Welfare Committee.
Misc. 3739
By Mr. Levinson
IN RE: ECONOMIC WELFARE COMMITTEE
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS Probate Judge Arthur E. Moore has presented to this Board, the imperative need to, first
solve the economic-social problems of Royal Oak Township and, secondly, to study similar economic-social
welfare problems of other areas of the County,
NOW THEREFORE BE IT RESOLVED that a citizens Economic Welfare Committee be appointed by the
Chairman of this Board.
Mr. Chairman, on behalf of the Ways and Means Committee, II move the adoption of the foregoing
resolution.
WAYS AND MEANS COMMITTEE
David Levinson, Chairman
R. C. Cummings, Orph C. Holmes, Frank J. Voll, Sr.
John L. Carey, Arno L. Hulet, Harry W. Horton
Moved by Levinson supported by Dickens the resolution be adopted.
ProbateJudge Arthur E. Moore addressed the Board relative to this matter.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3740
By Mr. Cardon
IN RE: CIVIL DEFhNSE-EMERGENCY OPERATING CENTER
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Civil Defense Committee has been engaged in preparing plans for the Civil Defense
Emergency Operating Center to be located at the County Service Center for the past fifteen months, and
WHEREAS the Committee desires to present the plans to the full Board of Supervisors,
NOW THEREFORE BE IT RESOLVED that the Chairman of the Board of Supervisors be respectfully
requested to call a meeting of the Board within sixty days, whereat the Civil Defense Conmuttee may present
a full report of plans for the Emergency Operating Center and the further activities of the Civil Defense
Department of the County of Oakland.
Mr. Chairman, on behalf of the Civil Defense Committee, I move the adoption of the foregoing
resolution.
CIVIL DEFENSE COMMITTEE
Charles E. Cardon, Chairman
Margaret E. Hill, Vance C. Fouts
Alex R. Solley, Marshall E. Taylor
Moved by Cardou supported by Fouts the resolution be adopted.
Discussion followed.
Moved by Cyril Miller supported by Rehard the resolution be tabled.
AYES: Alward, Anable, Bloc, Calhoun, Carey, Cheyz, Clack, Clark, Cummings, Davis, Demute,
J. W. Duncan, R. Duncan, Frid, Hall, Heacock, Hermoyian, Hoard, Holmes, Hudson, Hulet, Hursfall, Ingraham,
Kephart, Levinson, Lewis, Love, McGovern, Menzies, Cyril Miller, Osgood, Potter, Rehard, Remer, Schock,
Semann, Smith, Staman, Tiley, Tinsman, Voll, Webber, Yockey. (43)
NAYS: Allerton, Archambault, Bonner, Brickner, Cardon, Charteris, Christensen, Dickens, Dohany,
Wm. Duncan, Edwards, Ewart, Fouts, Hamlin, Hill, Hocking,Horton, Huhn, Knowles, Lahti, MacDonald, Majer,
Marshall, McCartney, Meichert, Clarence Miller, Mitchell, Oldenburg, Rhinevault, Rowston, Sehemansky,
Solley, Swanson, Taylor. (34)
A sufficient majority having voted therefor, the motion carried.
• //,
Supervisors Minutes Continued. January 10, 1961
Misc. 3741
By Mr. Clack
IN RE: COOPERATIVE EXTENSION SERVICE REPORT :
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen .:
The annual. Report of the Cooperative Extension Service has been furnished to each Member of the
Board.
The Extension Service is an educational agency which brings to and encourages people to make use
of practical information on home economies and agriculture for profit, family satisfaction and community
development. It also has general supervision and control of the work of the 4-H Clubs.
It is a cooperative program between the County, State and Federal government.
It is the hope of your Committee that each member of the Board will read over the report carefully.
I am sure it will answer many of your questions concerning this work.
COOPERATIVE EXTENSION COMMITTEE
Lee H. Clack, Chairman
Misc. 3742
.By Mr. Semann
IN RE: 1961 LEGISLATIVE PROGRAM FOR OAKLAND COUNTY
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
At this time your Legislative Committee submits additional items
Legislative Program.
Previously, eleven items were approved by the Board by the adop
#3713 and #3731. The additional items will be referred to as Items 12 and
lative Program.
No. 12. An amendment to Act 183 of the Public Acts of 1897, as
of fees to Circuit Court, stenographers for preparation of transcripts for
for transcribing "pre-trial statements" and "arraignments and sentences."
as a part of the County's 1961
amended, to discontinue payment
Circuit Judges in criminal cases
tion of Miscellaneous Resolutions
13 of the County's 1961 Legis-
Moved by Semann supported by Cyril Miller that Item No. 12 be adopted.
A sufficient majority having voted therefor, the motion carried.
No. 13. A new Act to protect the health, safety and welfare of the people of
require connections to sanitary sewage systems when available and to establish remedies
for violations.
the County to
and fix penalties
Moved by Semann supported by Reha d that Item No. 13 be adopted.
A sufficient majority having voted therefor, the motion carried.
LEGISLATIVE COMMITTEE
John G. Semann, Chairman
William A. Ewart, Carl F. Ingraham
William C. Hudson, Cyril E. Miller
Misc. 3743
By Mr. Semann
IN RE: SUPERVISORS INTER-COUNTY LEGISLATIVE PROGRAM FOR 1961
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
The Supervisors Inter-County Committee has submitted the following items to date as the Inter-
County 1961 Legislative Program:
1. Full reimbursement from state for care of state mental and feebleminded in County institutions;
2. Restoration of state allocation for public welfare to County, City or District Welfare Depart-
ment to not less than 50%;
3. Increasing state contributions for care and treatment of tubercular patients throughout the
State to reflect 50% of total actual cost;
4. Legislation to secure full acceptance by the state of the total cost of financing category
cases (i.e. Aid to Dependent Children, Aid to the Blind, Aid to the Disabled and Old Age Assistance),
since it is believed that these should properly be federal-state programs in their entirety;
5. Amendment to mental health Act to provide to the counties the same collection powers as the
6. Amendment to Township Planning Act to provide referendum action after such a commission is
established;
7. Permissive legislation permitting establishment of County Parks and Recreation Program under '
control of Board of Supervisors;
8. Endorse in principle Charter County Government;
9. Amendment to House Trailer Act to require mobile home residents to pay "fair share" of public
service received;
10. Amend Act 33 of Public Acts of 1951 to provide permissive legislation for a township to adopt
a standard fire prevention code of reference.
state;
Supervisors Minutes Continued. January. 10, 1961
• In addition to the fioregoing, the Inter-County Committee has under consideration, an amendment
to the State be Act to provide for the state to assume al I relief costs after a district has taxed
and expended an amount equal to 1 mill of state equalized valuation. Under the present law, the state
may pay relief costs after the County has expended an amount equal to 1-1/2 mills of valuation.
With the assistance of the Director of the County Social Welfare Department, your Committee
made a study of county costs on welfare expenditures for the year 1959 under present matching of 70-30 -
on direct relief as opposed to 50-50, and the millage limitation on expenditures for General Relief of
1-1/2 mills as opposed to I mill. The year 1959 is considered a good average year with respect to
'welfare expenditures.
As a result of this study, your Committee recommends that Oakland County take the same position
in 1961 as was taken for 1960, namely, that legislation be endorsed for a return to the ,50-50 matching
formula between the county and state for welfare costs and oppose legislation which would reduce the
present 1-1/2 mill limitation on expenditures to I. mill.
Mr. Chairman, I offer the following resolution.:
BE IT RESOLVED that the Oakland County Board of Supervisors does hereby endorse and support the
foregoing ten items of the Inter-County Legislative Program;
BE IT FURTHER RESOLVED that Oakland County does not approve an amendment to the Welfare Laws
-which would reduce the present limitation on costs to be paid by a district for general relief from 1-1/2
mills to 1 mill, it hereby being the declared policy of Oakland County that the 50-50 matching formula
provides the most equitable distribution of costs between the County and the State; '
BE IT FURTHER RESOLVED that the County Clerk be requested to forward a certified copy Of this
resolution to the Supervisors Inter-County Committee.
Mr. Chairman, on behalf of the members of the Legislative Committee, I move the adoption of the
foregoing resolution.
LEGISLATIVE COMMITTEE
John G. Semann, Chairman
William A. Ewart, Carl. F. Ingraham
William C. Hudson, Cyril E. Miller
Moved by Semann supported by Ingraham the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3744 •
By Mr. MacDonald
NOTICE OF PROPOSED CHANGE IN BY-LAWS
IN RE: QUALIFICATION OF ROAD COMMISSION APPOINTEES
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
Your Roads and Bridges Committee has had under consideration for some time, the desirability of
requiring those interested in appointment to the Board of County Road Commissioners, to file a written
'application setting forth their qualifications. This has also been recommended to your Committee by the
Special County Government Study Committee. It may be necessary to adopt a. new rule to be added to the
By-Laws of the Board to accomplish this. In order that this matter may be considered by the By-Laws
Committee, your Committee wishes at this time to give notice of a proposed amendment to the By-Laws as
follows:
RULE XXIII. Qualification for Road Commission Appointees. Any person desiring consideration
by the Board of Supervisors for appointment to the Board of County- Road CoMmissioners shall. file
a written application with the County Clerk at least 30 days prior to the meeting of the Board of
Supervisors at which an appointment is to be made. The application shall be on a form furnished
by the County Clerk for that purpose and shall set forth the qualifications of the applicant.
The names of all applicants shall appear on the agenda of the Board meeting and mailed to all
members of the Board. This requirement shall apply to either appointment for a full term or to
fill a vacancy. The .requirement may be waived only by a Majority vote of the members of the
Board of Supervisors.
. Mr. Chairman, I move that this proposed amendment be referred to the By-Laws Committee.
ROADS AND BRIDGES COMMITTEE
Don R. MacDonald, Chairman.
Earl B. Rhinevault, Edward Cheyz, Curtis H. Hall
Curtis Potter, Seeley Tinsman
Moved by MacDonald supported by R. Duncan the resolution be adopted.
A sufficient majority having voted therefor, the motion carried.
Misc. 3745
By Mr. Levinson
• IN RE: APPROVAL OF OFFICIAL'S BONDS •
To the Oakland County Board of Supervisors . .
Mr. Chairman, Ladies and Gentlemen:
' The County Board of Auditors has reported to your Ways and Means Committee that it has checked
the Fidelity and Faithful Performance Bonds filed by the various officials, elected or appointed, whose
terms of office conmenced on Jannary.1, 1961-
NAME OF OFFICIAl
Frank W. Irons
Daniel T. Murphy, Jr.
Daniel T. Murphy, Jr.
OFFICE
She
Clerk-Register
Clerk-Register
Road Commissioner
County Surveyor
50,000
3,000
of his 4 year term
5,000
Supervisors Minutes Continued- January 10, 1961
Such report states that the bonded amount of each official conforms with the
by the Board of Supervisors by the adoption of Miscellaneous Resolutions Nos. 2469,
February 25, 1949, December 22, 1958 and November 2, 1960, respectively.
The Auditors report lists the following bonds on file:
BONDS ON FILE IN COUNTY TREASURER'S OFFICE
AMOUNT Of BOND
$10,000
10,000 (as Clerk)
5,000 (as Register
of Deeds)
5,000 Fidelity & Deposit Company
of Maryland
2,000 American Surety Company of
New York
American Surety Company of
New York
American Surety Company of
New York
Standard Accident Insurance
Company
Drain Commissioner
County Auditor 5,000
BONDS ON FILE IN BOARD OF AUDITORS OFFICE
Social Welfare Comm. $5,000
The Board of Auditors further reports that the bonds, as listed
Circuit Court Judge or by other designated officials as provided by State
of the Board of Supervisors at its first meeting in the year 1961.
Mr. Chairman, on behalf of the Ways and Means Committee, I move that this Hoard approve the
Fidelity and Faithful Performance Bonds as listed in the foregoing report.
WAYS AND MEANS COMMITTEE
David Levinson, Chairman
John L. Carey, R. C. Cummings, Orph C. Holmes
Harry W. Horton, Arno L. Hulet, Frank I. Vail, Sr.
Moved by Levinson supported by Yockey the report be adopted.
A sufficient majority having voted therefor, the motion carried.
Misc. 3746
By Mr. Levinson
- IN RE: BIDS ON WATER TOWER AT SERVICE CENTER
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
Bids were taken for installation of a water tower at the County Service Center, and were con-
sidered at a joint meeting of the Ways and Means and Buildings and Grounds Committees on January 5, 1961,
as follows:
amounts established
3460, 3462 and 3719 on
NAME OF BONDING COMPANY
Wolverine insurance Company
Wolverine Insurance Company
Wolverine Insurance Company
Robert O. Felt
Ralph A. Main
Charles A. Sparks
Lloyd M. Sibley
Maurice F. Cole
Daniel W. Barry
Robert Y. Moore
Maurice J. Croteau
Chief Deputy
Treasurer
Circuit Court
Commissioner*
*Bond covers last 2 years
BONUS ON FILE IN COUNTY CLEWS OFFICE
Treasurer $1,000,000
Standard Accident Insurance
Company
above, have been approved by a
Statute, subject to the approval
Standard Accident Insurance
Company
Wolverine Insurance Company
Wielder
Chicago Bridge & Iron Co.
Grover Tank ti Mfg. Co.
Sharpsvilte Steel Fabrication
Pittsburgh-Des Moines
Water
Waterspherc
$55,555.00
52,900.00
Tower
Stock Design
$42,220.00
56,178.00
49,470.00
43,400.00
These bids Were considered by the joint Committees pursuant to Miscellaneous Resolution 3734
and a resolution was adopted (11 yeas, 1 nay) recommending acceptance of the low bid of Chicago Bridge
and Iron Company for the conventional leg-type tank in the amount of $42,220.00 with contract to be
executed by the Board of Auditors on approval_ of the Buildings and Grounds Committee, , funds have pre-
viously been budgeted for this purpose.
Mr. Chairman, on behalf of the Ways and Means Committee and the Buildings and Ilrounds. .Committee,
I Move the adoption of the foregoing recommendation.
WAYS AND MEANS COMMITTEE
David Levinson Chairman
R. C. Cummings, Orph C. Holmes
Frank J. Voll,Sr., John L. Carey
Arno L. Mulct, Harry W. Horton
Moved by Levinson supported by Hursfall the resolution he adopted.
A sufficient majority having voted therefor) the motion care.:
BUILDINGS AND GROUNDS COMMITTEE
Luther Heacock, Chairman
J. Wesley Duncan, A. Taylor Menzies
Paul W. McGovern, Leroy Davis
Duane Hues fall
;119.
Supervisors Minutes Continued. January 10, 1961
Misc. 3747
By Mr. Levinson
IN RE: STUDY OF JUVENILE FACILITIES AND PROGRAMS
To the Oakland County Board of Supervisors
Mr. Chairman, ladies and Gentlemen:
At the September 19, 1960 meeting of the Board, Miscellaneous Resolei ..en Na. 3694 was adopted
which authorizes the employment of Dr. Friedland to make a study relative to Gouny juvenile facilities
and programs. Dr. Friedland had previously prepared a report for the County ane made certain recommend-
ations which.' were reported to the Board at the September 19, 1960 meeting.
Your Committee met with Dr. Friedland on January 5, 1961 and, at that time, received an additional
report from him covering the costs of converting the Tuberculosis Sanatorium to a children's home and the
cost of remodeling the former Contagious Hospital as a Tuberculosis Sanatorium. Meae possibilities were
set forth in Dr. Friedland's recommendations which were reported. to the Board in September.
As a result of the further study made by Dr. Friedland covering the housing' needs of the juvenile
program in Oakland County during the next 3 to 5 years, he has now recommended the transfer of the Nurses
Home at the Tuberculosis Sanatorium to the Juvenile Division of the Probate Court for use as a children's'
facility.
Your Committee adopted a resolution to continue a review cr Dr. Friedland's recommendations and
to Call a joint meeting of the Tuberculosis Sanatorium, Juvenile, naa-J.ings and Grounds and Ways and Means
Committees on February 2, 1961 at 10:00 a.m. at which time the re,•aadetions are to be considered further.
After a more complete review of these reports, recommendations will ee sebmitted to the Board for consider-
ation.
Mr. Chairman, on behalf of the Ways and Means Connittee, 1 meve that the foregoing report be
received and placed on file.
WAYS AND MEANS commas
David Levinson, Chad...-Ev,ii
R. C. Cummings, Orph. C. Holmes, Frank J. Val, Sr.
John L. Carey, Arno L. Hulet, Harry W. Horton.
Moved by Levinson supported by Marshall the report be adopted.
A sufficient majority having voted therefor, the motion carried.
• Misc. 3748
By Mr. Levinson
IN RE: BIDS FOR STANDBY POWER UNIT - TUBERCULOSIS SANATORIUM
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
Your Ways and Means Committee, meeting jointly with the Buildings and Grounds Committee on
January 5, 1961, opened bids for a standby power unit for the well pump at the Tuberculosis Sanatorium
• pursuant to Miscellaneous Resolution 3735. Three bids were received which were referred to the County
Engineer for tabulation and recommendation.
The County Engineer has not as yet reached a recommendation and is continuing to check the
bids received. Your joint Committees, therefore, are not ready to report on this to the Board.
Mr. Chairman, on behalf of the Ways and Means and Buildings and Grounds Committees, I move that
bids for the standby power unit at the Tuberculosis Sanatorium be reported to the Board for consideration
at the next meeting.
WAYS AND MEANS COMMITTEE BUILDINGS AND GROUNDS COMMITTEE
David Levinson, Chairman Luther Heaceek, Chairman •
R. C. Cunnings,Orph C. Holmes J. Wesley Duncan, A. Taylor Menzies
Frank J. Veil, Sr., John L. Carey. Paul W. McGovern, Leroy Davis
Arno L. Hulet, Harry W. Horton Duane Hursfall
Moved by Levinson supported by Cummings the resolution be adopted.
A sufficient majority having voted therefor, the motion carried.
Misc. 3749
By Mr. Levinson
IN RE: CIVIL DEFENSE CONTROL CENTER
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
Preliminary plans and cost estimates for construction of a Civil Defense Control Center were
presented and discussed at a joint meeting of the Ways and Means, Buildings and Grounds and Civil. Defense
Committees on December 1, 1960. These plans, prepared by the Department of Public Works, are for a Civil
Defense Control Center SO ft. x 120 ft. in size which includes 9600 sq.ft. at an estimated cost of $25.00
per sq.ft. The preliminary estimate is $240,000.00 for the building plus $1.52,400.00 for equipment.
The Civil Defense Committee contemplates • that the costs would be shared equally between the
County and the federal government under the federal matching program for civil, defense construction.
120
Supervisors Minutes Continued. January 10, 1961
• The proposed Control Center would be located on the west side of the County Service Center near
the northerly boundary of the County-owned property.
The plan for the Control Center was reviewed again at a joint meeting of the Ways and Means and
Buildings and Grounds Committees on January 5, 1961 and a resolution was adopted recommending that the
matter be tabled until such tinie, as the federal government clarifies the civil defense program. This
resolution was adopted on 11 yea votes and 1 nay vote of the joint Committees.
Your Committees anticipate that the new Congress may take some action which may assist the Board
in determining whether or not further expenditures for this project are warranted.
Mr. Chairman, I offer the following resolution:
BE IT RESOLVED that plans for erection of a Control Center for Civil Defense at the County Service
Center be tabled.
Mr. Chairman, on behalf of the Ways and Means and Buildings and Grounds Committees, I move the,
adoption of the foregoing resolution.
WAYS AND MEANS COMMITTEE BUILDINGS AND GROUNDS COMMITTEE
David Levinson, Chairman Luther Heacock, Chairman
R. C. Cummings, Orph C. Holmes J. Wesley Duncan, A. Taylor Menzies .
Frank J. Voll, Sr., John L. Carey Paul W. McGovern, Leroy Davis
Arno L. Hulet Duane Hursfall
Moved by Levinson supported by Cyril Miller the resolution be adopted.
Discussion followed.
A sufficient majority having voted therefor, the resolution was adopted.
Moved by Levinson supported by Kephart that Miscellaneous Resolution No. 3695, which is the
report relative to the County Insurance Program, be now taken from the table for consideration.
A sufficient majority having voted therefor, the motion carried.
Misc. 3750
By Mr. Levinson
IN RE: COUNTY INSURANCE
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
A report prepared by the Board of Auditors covering tbe premiums paid by the County for fire,
wind storm, vandalism, malicious mischief, liability and boiler insurance for the past 10 years, was con-
sidered by the Ways and Means Committee at a meeting on January 5, 1961. This report also includes a
statement of losses paid by the various insurance companies for the Board from January 1, 1950 to November
30, 1960.
Your Committee presented a report to the Board on September 19, 1960 (Miscellaneous Resolution
3695), which report was tabled in order to permit the Board of Auditors additional time to review the
record of insurance premiums and losses for the past 10 years.
A copy of the report prepared by the Board of Auditors has previously been furnished to each
member of the Board.
Your Committee recommends as follows:
1. That Miscellaneous Resolution 3695 be referred back to the Ways and Moans Committee.
2. That the report of the Beard of Auditors to the Ways and Means Committee relative to insurance
premiums and losses covering the past 10 years be made a part of the minutes of this meeting.
3. That Mr. Barnard be authorized to investigate the possibilities of the County setting up a
department to handle insurance and report his findings to the Ways and Means Committee prior to the June
Session of the Board.
Mr. Chairman, on behalf of the Ways and Means Committee, I move the adoption of the foregoing
recommendations.
WAYS AND MEANS colf.irIEE
David Levinson, rman
R. C. Cummings, Orph C. Holmes, Frank J. %roll, Sr.
John L. Carey, Arno L. Hulet, Harry W. Horton
A STATEMENT OF THE AMOUNTS PAID FOR FIRE, WINDSTORM, VANOALISM, MALICIOUS MISCHIEF, LIABILITY
AND BOILER INSURANCE BY YEARS, COVERING ALL COUNTY R:itniNcs
Year Liability Fire, Etc. Boiler
1953 $ 351.64 $ 6,245.85 $ 983.90
1954 1,273.25 7,656.15 983.90
1955 1,273.25 9,060.21 1,358.00
1956 1,273.25 9,079.27 1,358.00 ' ,
1957 3,013.50 9,615.46 • 1,252.55
.1958 3,013.50 10,987.55 1,252.55
1959 3;013.50 13,867.45 1,252.55
1.960 4,454.61, 12,550.14 . 1,236.33
1960 Builders Risk 4,772.78
$17,666.56 $83,834.86 $9,677.78 .
TO NOVEMBER
Pate
1950
Jan-5,1951
Dec.1,1952
Mar.31,1953
Nov. 30,1954
Feb. 1955
Mar.:31,1955
July 22,1955
Aug .29,1.955
Mar. 8,1956
. Dec .11,1956
Mar.6,1957
Apr.15, 1957
july 7,1957
Feb.9,1958
Aug .14,1958
Nov. 8,1958
Nov.16,1958
Mar .15,1959
Mar.24,1959
Mar.26,1959
. Dec .8,1959
Mar.21,1960
July 22,1960
Aug.18,1960
Sept. 1960
BY INSURANCE COMPANIES JANUARY 1, 1950
Description Amount
Fire Loss $ 3,929.79
Fire Loss 1,025.00 ,
Fire Loss 500.00
Fire Loss 855.78 -
Windstorm Loss 190.60
Windstorm Loss 3,297.80
Windstorm Loss 104.00
Fire Loss 884.22
Lightning
Fire Loss
Windstorm Loss
Windstorm Loss
Windstorm Loss
Fire Loss
Windstorm Loss
Fire Loss
Windstorm Loss
Lightning
Fire. Loss
Windstorm Loss
Vandalism
Eire Loss
Windstorm Loss
Windstorm Loss
Windstorm Loss
Fire Loss
1,583.50
496.30
21.48
25.00
23.63
221.67
104.49
25.65
28.09
746.14
2,000.00
34.64
123.50
2,901.26
1,265.35
297.27
38.14
7.50
Supervisors Minutes Continued. January 10, 1961
STATEMENT. OF FARE, WINDSTORM AND VANDALISM LOSSES PAID
30, 1960
Location of Damage
Proba:c Court
Lake:.ille Cottage (Indigent Housing)
391 Highland (Indigent Housing)
Medical Care Facility,
2200 N. Telegraph Road
Maintenance Department
1260 West Blvd. (Smoke Stack)
1393-95 Stanley (Indigent Housing)
Children's Home, 2050 Telegraph
Health Dept., 1070 N. Telegraph
Children's Home, 2050 Telegraph
Children's Home, 2050 Telegraph
Health Center, 1150 N. Telegraph
397 Ditmar (Indigent Housing)
Office Building, Accounting Dept.
T. B. Sanatorium, 7350 Cooley
Lake Road
2401. Emmons (Indigent Housing)
Office Building, Accounting Dept.
Board of Education, 1025 N.Telegraph.
376 South Blvd. (Indigent Housing)
Market, Royal Oak
T. B. Sanatorium Parking Lot
415 Livingston (Indigent Housing)
Child Guidance Clinic (Cigarette .
Carpet burns)
New Court House, West Blvd.
New Court House, West Blvd.
County Garage, West Alley.
452 Harvey (Indigent Housing)
TOTAL • $20,730.80
Liability Comprehensive Insurance covers all buildings and elevators in all county operations in
the amount of $100,000 to $1,000,000 bodily injury and $50,000 property damage. In 1954, 1955. and 1956, the
amount was $50,000 to $100,000 each building and was called Owners, Landlords and Tenants coverage; in 1959
it was changed to Comprehensive. and the amount increased to $100,000 and $1,000,000 covering all county
buildings. in 1960 about 70 miles of sewers were added that are under the jurisdiction of the D.P.W.; the
county was reimbursed by the D.P.W.
Fire insurance covers fire, extended coverage, vandalism, windstorm and malicious mischief. The
. cost has increased each year with the increased cost of building and new buildings added. In 1959 an amount •
was added by the Ways and Means Committee to cover depreciation of all buildings. Fire insurance is written
for five years, 1./5 coming due each year and costs approximately 55¢ per 100 for five years.
Boiler insurance covers all steam heating plants in cottages and doctors homes; all steam boilers,
hot water tanks, sterilizers, steam cookers and laundry equipment in all county buildings and institutions
in the amount of $750,000.
Moved by Levinson supported by Voll the resolution be adopted.
Discussion followed.
Mr. Potter offered the following substitute resolution:
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS it has come to our attention that most Oakland County insurance and Fidelity and Surety
Bonds have not been purchased as the result of competitive bid, and
WHEREAS Oakland County has an excellent record for claims against the Insurance and Bonding
programs, and
WHEREAS the field in insurance and bonding is highly technical and competitive, and
WHEREAS we believe that a thorough study, by a special insurance committee, would result in an
adequate insurance and bonding program at a great savings to the County,
NOW THEREFORE BE IT RESOLVED that the Chairman of the Board of Oakland County Supervisors be
authorized to appoint a special insurance committee of no less than three (3) supervisors to study and
evaluate the premiums and coverage of the present insruance and bonding program of Oakland County and to
recommend any possible areas where a savings may accrue to the County and report back to this Board within
ninety (90) days.
Curtis Potter
• Supervisor, City of Royal Oak
Moved by Potter supported by Carey the substitute resolution be adopted.
A sufficient majority having voted therefor, the substitute resolution was adopted.
Supervisors Minutes Continued. January 10, 1961
Misc. 3751.
By Mr. Webber
• IN RE: HURON RIVER BASIN-MASTER PRELIMINARY SANITARY SEWER PLAN-H.H.F.A. PLANNING ADVANCE
Moved by Mr. Webber supported by Mr. Calhoun the following resolution be adopted:
RESOLUTION
Authorizing filing of application with the United States of America for an advance to provide
for the planning of public works under the term. of Public Law 560, 83rd Congress of the United States,
as amended.
WHEREAS the Board of Public Works (the applicant) alter thorough consideration of the various
aspects of the problem and study of available data has hereby determined that the construction of certain
public works, generally described as Sanitary Sewerage Facilities for the Huron River Basin and part of
the Rouge Basin is desirable and in the public interest and to that end it is necessary that action pre-'
lindmary to the construction of said works be taken immediately, and
WHEREAS under the terms of Public Lam 560, 83rd. Congress, as amended, the United States of
America has authorized the making of advances to public bodies to aid in financing the cost of engineer-
ing and architectural surveys, designs, plans, working drawings, specifications or other action preliminary .
to and in preparation for the construction of public works, and
WHEREAS the applicant has examined and duly considered such act and the applicant considers it
to be in the public interest and to its benefit to file an application under said act and to authorize
other action in connection therewith;
NOW THEREFORE BE IT RESOLVED by this Board of Supervisors, Oakland County, Michigan (the govern-
ing body of said applicant) as follows:
1- That the construction of said public works is essential to and is to the best interests of
the applicant, and to the end that such public works may be provided as promptly as practic-
able it is desirable that action preliminary to the construction thereof be undertaken
immediately;
2. That R. J. Alexander, Director, Department of Public Works, be hereby authorized to file
in behalf of the applicant an application (in form required by the United States and in
conformity with said act) for an advance to be Made by the United States to the applicant
to aid in defraying the cost of plan preparation for the above, described public works,
which shall consist generally of Land: Use and Population Inventory and Projection and
Preparation of Master Preliminary Sanitary Sewerage Plan;
3. That if such advance be made, the applicant shall provide or make necessary arrangements
to provide such funds, in addition to the advance, as may be required to defray the cost
of the plan preparation of such public works;
4. The said R. J. Alexander is hereby authorized to furnish such information and take such
action as may be necessary to enable the applicant to qualify for the advance;
5. That the officer designated in the preceding paragraph is hereby designated as the author-
ized representative: of the applicant for the purpose of furnishing to the United States
such information, data, and documents pertaining to the application for an advance as may
be required; and otherwise to act as the authorized representative of the applicant in
connection with this application;
6. That certified copies of this resolution be included as part of the application for an
advance to be submitted to the United States.
• ADOPTED.
Yeas: Allerton, Alward, Anable, Archambault, Bloc, Bonner, Hrickner, Calhoun, Carden, Carey,
Charteris, Cheyz, Christensen, Clack, Clark, CuMmings, Davis, Demute, Dickens, Dohany, J. W. Duncan,
R. Duncan, Wm. Duncan, Edwards, Ewart, Fouts, Frid, Hall, Hamlin, Heacock, Hennoyian, Hill, Hoard,
Hocking, Holmes, Horton, Hudson, Huhn, Hulet, Hursfall, Ingraham, Johnson, Kephart, Knowles, Lahti,
Levinson, Lewis, Love, MacDonald, Majer, Marshall, McCartney, McGovern, Melchert, Menzies, Clarence
Miller, Cyril Miller, Mitchell, Oldenburg, Osgood, Potter, Rehard, Remer, Rhinevault, Rowston, Schemansky,
Schock, Semann, Smith, Solley, Stamen, Swanson, Taylor, Tiley, Tinsman, Voll, Webber, Yockey. (78)
Nays: None. (0)
Misc. 3752
Submitted by Mr. Webber
Recommended by the Board of Public Works
IN RE: AMENDING RATES FOR WATER AND SEWERAGE SYSTEMS
Mr. Chairman, Ladies and Gentlemen:
I offer the following resolution:
WHEREAS pursuant to Ordinance No. 3394, the Board of Supervisors, under Miscellaneous Resolution
No. 3395, passed June 23, 1958, did establish rates for water and sewage treatment systems, and
WHEREAS the Board of Supervisors, under Miscellaneous Resolution No. 3525, passed May 4, 1959,
did amend Resolution No. 3395, and
WHEREAS the Board of Public Works has deemed it advisable to further amend the Service Rates
for each premise to cover additional degrees of service,
NOW THEREFORE BE IT RESOLVED that the "Schedule of Service Rates for each Premise" as establish-
ed by Miscellaneous Resolution No. 3395, as amended by Miscellaneous Resolution No. 3525 be further
amended to read as follows:
12,3
Supervisors Minutes Continued. January 10, 1961.
Rate
SCHEDULE OF SERVICE RATES FOR EACH PREMISE
Metered Services
$1.50 per 1000 cu.ft. Min. $2.50 per quarter plus
monthly meter service charge
Meter Service Rate $ .50 per month-5/8" meter
.65 per month-3/4" meter
1.00 per month- 1" meter
1.70 per month-1-1" meter
2.70 per month- 2" meter
3.65 per month- 3" meter
Sewage Disposal Rate with Metered Water Service
A1.1. premises connected to the
Kendallwood Sewage Treatment Plant
or Pine Center Sewage Treatment
Plant $ .00 per 1000 cu. ft. of
water consumed Min. $5.50 per quarter
All premises connected to the
Michigan State University-
Oakland Sewage Treatment Plant $1.90 per 1000 Cu. ft. of
water consumed Min. $9.50 per quarter
All other premises that are
connected to any sewer that
utilizes the Evergreen-
Farmington Interceptor
(Where
Works
Water Rate
•$1.00 per 1000 cu. ft. of
water consumed Min. $1-67 per quarter
Flat Service Rate
meters are not used by the Department of Public
as a means of determining actual water consumption)
$13.50 per quarter for single family residence .
Sewage Disposal Rate
without metered water service
All premises connected to the
Kendallwood Sewage Treatment Plant or
Pine Center Sewage Treatment Plant
All premises connected to the Michigan
State University-Oakland Sewage
Treatment Plant
$5.50 per quarter for single family residence
$9.50 per unit per quarter
All premises connected to the City of
Keego Han-her Sewerage System $4.00 per unit per quarter
All other premises that are connected
to any sewer that utilizes the Ever-
green-Farmington interceptor $1.00 per 1000 Cu, ft. of assigned water consumption
Mr. Chairman, I move the adoption of the foregoing resolution.
Frank F. Webber
Supported by Mr. Yockey.
ADOPTED.
Yeas: Allerton, Alward, Anable, Archambault, Bloc, Bonner, Brickner, Calhoun, Cardon, Carey,
Charteris, Cheyz, Christensen, Clack, Clark, Cummings, Davis, Demute, Dickens, Dohany, J. W. Duncan,
R. Duncan, Wm. Duncan, Edwards, Ewart, Fouts, frid, Hall, Hamlin, Hen,:o, Hormoyian, Hill, Hoard, Hocking,
Holmes, Horton, Hudson, Hull/I, Mulct, Hursfall, Ingraham, Johnson, Knowles, Lahti, Levinson, Lewis,
Love, MacDonald, Majer, Marshall, McCartney, McGovern, Melchert, Clarence Miller, Cyril Miller,
Mitchell, Oldenburg, Osgood. Potter, Rehard, Romer, Rhinevault, Rowston, Schemansky, Schock, Semann, Smith,
Solley, Staman, Swanson, Taylor, They, Tinsman, Webber, Yockey. (78)
Mays: None. (0)
Supervisers Minutes Continued— January 10, 1 961.
Misc. 3753
Recommended by the Board of Public Works
IN RE: CITY OF KEEGO HARBOR SEWER SYSTEM
Submitted by Mr. Webber
Mr. Chairman, Ladies and Gentlemen:
I offer the following resolution which was approved by the Board of Public Works at their
meeting of January 6, 1961:
HE IT RESOLVED that the contract, dated as of January 16, 1961, entitled Amendment No. 1 to
Keego Harbor Sewage Disposal System Agreement, dated as of October 12, 1959, is hereby approved as to
form and substance and the Chairman and Secretary of the Board of Public Works are hereby authorized
and directed to execute and deliver the same on behalf of the County of Oakland; said contract being
as follows:
AMENDMENT NO. I. TO KEEGO HARBOR SEWAGE DISPOSAL SYSTEM AGREEMENT
This agreement made as of this 16th day of January, 1961 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 City of Keego Harbor, a municipal corporation in the County of Oakland,
Michigan (hereinafter called the "city"), party of the second part.
W1TNESSETH:
WHEREAS the County of Oakland and the City of Keego Harbor entered into a certain contract
dated October 12, 1959, entitled Keego Harbor Sewage Disposal System Agreement, (herein called the "Service
Agreement") whereby the County of Oakland agreed to construct, finance and lease to the city under the
provisions of Act No. 185 of the Michigan Public Acts of 1957, the Keego Harbor Sewage Disposal System; and
WHEREAS the County of Oakland and the City of Keego Harbor also entered into a certain contract
dated November 15, 1960, entitled Keego Harbor Sewage Disposal System Operating Agreement, (herein called
the "Operating Agreement") whereby the County of Oakland agreed to operate and maintain the Keego Harbor
Sewage Disposal System as agent for the city; and
WHEREAS the city on November 15, 1960, adopted Ordinance No. 60 entitled:
AN ORDINANCE TO PROVIDE FOR THE CONNECTION OF PREMISES TO THE SEWAGE DISPOSAL
SYSTEM OF THE CITY OF KEEGO HARBOR, MICHIGAN; TO PROVIDE FOR THE IMPOSITION,
COLLECTION AND ENFORCEMENT OF FEES FOR CONNECTION THERETO AND FOR CHARGES FOR
SEWAGE DISPOSAL SERVICES THEREFROM; AND TO PROVIDE FOR OTHER MATTERS RELATIVE
TO SAID SYSTEM AND TO THE USE THEREOF.
and known as the "City of Keego Harbor Sewer Collection Charge Ordinance", and a resolution setting rates
for sewage disposal services which said ordinance and resolution are now in effect in said city and were
adopted to implement and provide enforcement for the undertakings of the city in the Service Agreement
and the Operating Agreement; and
WHEREAS the execution and delivery of the Operating Agreement and the adoption of said ordinance
and resolution has made necessary certain amendments to the Service Agreement for purposes of consistency
and to amplify the provisions in the latter agreement pertaining to computation and payment of connection
charges; and
WHEREAS none of the said amendments affect the obligati)n of the city under the Service Agreement
in any way so as to impair the security of any bonds issued by the county in anticipation of amounts to
become due from the city under the Service Agreement;
THEREFORE IT IS HEREBY AGREED BY AND BETWEEN THE PARTIES HERETO AS FOLLOWS:
1. Paragraph 9(c) of the Service Agreement is hereby amended to read as follows:
(c) The city shall require by proper ordinance that no premises from which sanitary
sewage emanates, shall be used or occupied unless connected with the sewer system:
Provided, that the city may allow the owners of such premises upon which buildings
exist on the effective date of City Ordinance No. 60, six months after the completion
of the system in which to make connections, but in any event on or before July 1, 1961.
Plats for premises subdivided into three or more lots or parcels, after the effective
date of said ordinance, shall not be approved on behalf of the city and none of said
lots or parcels shall be improved by the erection of a building thereon unless lateral
sewers to serve all of said lots or parcels and to connect the same to the system are
available as part of the system or shall be installed at private cost (or the estimated
cost thereof deposited with the city) in the manner, size and location approved by the -
county.
2. Paragraph 9(e) of the Service Agreement is hereby amended to read as follows:
(e) Charges for sewage disposal services to each premises within the city connected to
the sewage disposal system shall be fixed, by ordinance or resolution adopted and amended
from time to time by the Council of said city, in an amount sufficient to comply with and
subject to any obligations and limitations set forth in any agreement pertaining to the
system between the city and the county. Owners of premises within the city from which
sanitary sewage emanates, as of the effective date of Ordinance No. 60, shall be charged
and shall pay a connection fee for connection to the system, as follows:
$36.00 per year for each unit, over a period of thirty (30) consecutive
years, payable quarterly in installments, the first such installment to
be due and payable on or before January 1, 1961, and successive install-
ments to be due and payable on the first day of each calendar quarter
annual period thereafter. Installments of connection fees shall. be billed
at least one month before their due date.
le day and y
lAK1AND
eI Public. Works
be executed and d.elivered by
first above written.
, Rom
'asha:01 ,
floe :. I..
Ii -ins
11,01
LIN: I
I ,
Otairmau
tho :tdjourn subject to the call of the Chair.
nri 4 m,rien carried.
v.pc.,n [,/kA aol a 1 I I g (1. V., i I to, .1 .90 11
Any such owner may discharge the obligation. to pay such connection fee by the payment of
Six Hundred Dollars ($600) in cash for each unit at the time of paying an inspection and
approval fee to tho or within six (() months thereafter, but with no credit for
I nstallments previonly paid or then duo aiM payable. Any owner of premises within the
C ity lel :ttire' connection to the ,y:itt-m is available, but from which sanitary
sovoe ift.c„ as,.t
as of the effective date of Oilinanco No. 60, who thoreatter
erection of a building thou-on slia!1 pay a connection feo
for t ..anaaion to the system of Six Hundred fahllars ($600) in ca.;-:b for each
unit tko timo ..onNtruction permit is issued by the city and an inspection and approval
foe ih hat if said premises shall be directly connected to a lateral sewer
ills to oh ilc private_ expense of said owner, or any prodeeessc-i - in title theroto, the
conneeticti u ntr such indirect conneetion to the system shall in ch case be Two Hundred
Dollars i',:ha.1) in cash for each unit i yable as above. Charges for hierviros furnished by
tie s.1.'m to any premises and the connection fee installments per to any premises,
shall he a 1i on thereon as ot the due date thereof. The word "unitP as herein used shall
rOut it h:;• r .‘ivei ly from which emanates that :luaut ity of 4.11I ta ry sewage ordinarily arising
frvm occupancy of a residence building by a -)nglvi family of ordinary size. The number
ol . no :1- to h. assigned to any particular piemiscu used for ether than single residence
puvro•-i-ts shall he determined by the board of puti!ic werhs of the county and its decision
IIt: bc final. Said hetrd of public works, if the circumstances justify, may assign more
tftin tac nr-t to a single faivily dwelling. Nc is than ono unit. shall be assigned to each
for purposes of computing the ISch ,:lien. fee, units in excess of one may be
-L--sigrical to the neare:,t tenth. anc pn-miscs has bees connected to the
one ot units, t:ithsoorit Lliathaes in the character of
iacmises (including destru(tion, risa,--,s a!--an:donment of any or all
*ii ri:on) shall not abat us the obligation to ,.:.dutnne the paywnt of connection
the anithunt and for the pciiod hercinabove provided for the number of units
aries at Ow time of connect ion of fi-n- such lessor numhei of units as the changed
,f the pi emist-is vill justify but in no overt, for less than one unit;
chanos ineleAso ti.: amount of sanitary seaasr ,tnanating from the
Foard el pith Iii io-rks viav increase the number of nuits assigned to
and therc,(t.er connect-ivn of •Slta.00 per year per unit, computed on the
increased number of units, shal I be payable in installments during the
thiii,c (30) year period hvieinahove provided, or, if the ciumection fee
was , ',H;A!!y paid in full in cash, a connetion fee computed at the rate of $20 per unit
.1 ti units assigned rt the pretses for each year or part thereof retraining
in Eli5y 1 ,-.! paid in full in cash at the time such change. in use occurs. •
3, lo tbe Service ii!zreement between the citv and the county- shall continue in
Thct iii accordance with its terms. Nothing herein shalt modify or affect
reemort OT the bar contract pertaining to the Farmington. Sewage Disposal
4. Thl , ii,-come effective upon approved by I hO governing body o.t. the city,
v.ciths and bus -1 of superviors of Oakiand County and proprly -
A.Hcr;; of the city and of the hearl. of publft works. This contract Shall
dale when tlie f::ertt,ce Agniement terminate,
h.-ireto
` ficors,
COCNIN
CI II ii:-, ti
ou.ehl gify
riTY (t1.. KFEy10 qARFOD.
Fri
MY
Uirc (li
It wa -suit d in- ,,onded by Mr. v—::keY, that tb, resolUtion be adopted.
:rev ;atdon. Caie.y , Chartcris,
Os, Dobin., J. W. Pulle;m, R. Duncan,
IirJ:u,,yio.o, Hill, Hoaiit. Hocking, Holmes,
Knowl-s. Lahti. Levinson, Lewis, Lore,
Claien,e Miller. 0111 Miller, Mitchell,
Stmaiin, Smith, Solley,
(77)