Loading...
HomeMy WebLinkAboutMinutes - 1961.02.09 - 7709OAKLAND COUNTY Board Of Supervisors MEETING February 9, 1961 Meeting called to order by Chairman Delos Hamlin. Roll Called, PRESENT: Allerton, Alward, Archambault, Bloc, Bonner, Calhoun, Cardon, Carey, Charteris, Cheyz, Clack, Clark, Cummings, Davis, Demute, Dickens, Dohany, J. W. Duncan, R. Duncan, WM. Duncan, Edwards, Elliott, Ewart, Fouts, Frid, Goodspeed, Hall, Hamlin, Heacock, HerMoyian, Hildebrandt, Hill, Heard, Hocking, Horton, Hudson, Huhn, Hursfall, Ingraham, Johnson, Kephart, Knowles, Lahti, Levinson, Love, Marshall, McCartney, McGovern, Melchert, Menzies, Clarence Miller, Cyril Miller, Mitchell, OfDoneghue, Oldenburg, Osgood, Rehard, Remer, Rhinevault, Rowston, Schemansky, Schock, Sinclair, Smith, Solley, Staman, Taylor, Tiley, Tinsman, Webber, Yockey.,(71) ABSENT: Anable, Britkner, Christensen, Holmes, Hulet, Lewis, MacDonald, Majer, Potter, Quinlan, Semann, Swanson,,.Voll. (13) Quorum Present Moved by Cyril Miller supported by Dohany the minutes of the previous meeting be approved as . printed. Moved by Mitchell supported by Dohany the minutes of the previous meeting be amended to include the following letter: DEPARTMENT OF PUBLIC WORKS County of Oakland, Michigan 550 South Telegraph Road Pontiac, Michigan ' January 3, 1961 To All Members of the Board of Supervisors Enclosed are several resolutions to be submitted to the Board of Supervisors at the meeting of January 10, 1961, and are titled as follows:, (a) Application for Federal Planning Advance for Huron River Basin Maater Sanitary Sewer Plan (b) Amending rates for Water and Sewage Systems operated by D. P. W. (c) Amending Keego Harbor Sewage Disposal Service Agreement and lease The enclosed resolutions are being mailed to you prior to the Board meeting for your enlighten- ment and to conserve time at said meeting in reading of same. Respectfully, R. J. Alexander, Director RJA/ha Encl. A sufficient majority having voted therefor, the motion carried. The minutes of the previous meeting were approved, as amended. The Clerk read the request for this meeting which was filed with him on January 27, 1961. Said request was ordered filed with the Clerk. A true copy of the same appears in the notice of meeting here- inafter set forth. The Clerk presented the notice of this meeting together 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 County of Oakland, State of Michigan, is hereby called to be held on the 9th day of February, 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 sixth 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: January 27, 1961 125 Supervisors Minutes Continued. February 9, 1961 PROOF OF MAILING STATE OF MICHIGAN) COUNTY OF OAKLAND) 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 mail at Pontiac, Michigan on January 27, 1961. Signed: Daniel T. Murphy, Jr. Oakland County Clerk and Register of Deeds Subscribed and sworn to before me this 27th day of January, 1961 Julia Maddock, Notary Public, Oakland County, Michigan My commission expires November 16, 1964 Clerk read appointment of Southfield City Supervisor, Lloyd Gabler. (Appointed in accordance with the 1960 Federal Census and new formula under Act No. 92 of the Public Acts of 1960.) The Chairman appointed the following as members of the Special Insurance Committee: Curtis Potter, Chairman, John L. Carey, Frank Webber. (The appointments were approved by the Board.) Clerk read letter from the Detroit Metropolitan Area Regional Planning Commission requesting that this Board adopt a resolution extending the boundaries of the Commission to include all of Washtenaw County. (Placed on file.) Clerk read communication from William J. Westmaas, President of the Board of Directors of the Oakland Child Guidance Clinics, Inc., stating that due to lack of funds, the Birmingham branch of the Clinic will be closed and the employment, of six part-time professional people will be terminated. (Placed on file.) Clerk presented letters from residents of South Oakland County requesting that the Civil Defense Program in Oakland County be continued. (Placed on file.) Misc. 3754 By Mr. Heacock TN RE: AUTHORIZE TAKING BIDS FOR RELIEF SANITARY SEWER LINE AT SERVICE CENTER To the Oakland County Board of Supervisors Chairman, Ladies and Gentlemen: WHEREAS the Board of Auditors have prepared plans for the installation of a'relief sanitary sewer line running north from the Contagious Hospital Building to meet a line from the Crippled Children's Building to replace an inadequate sanitary sewer which now runs under Telegraph Road at the Service Center, and WHEREAS said sanitary sewer line is to be 8" in size running for a distance of 1000 ft. and is estimated by the Board of Auditors to cost $12,000, and WHEREAS the Buildings and Grounds and Ways and Means Committees, at a joint meeting on February 2, 1961, adopted a resolution recommending that the plan be approved and that bids be taken; NOW THEREFORE RE IT RESOLVED that the Board of Auditors be authorized to advertise for bids for the relief sanitary sewer line as per plan approved by the joint Committees, such .bids to be opened by the Ways and Means and Buildings and Grounds Committees pursuant to the 13y-Laws and report made back to the Board with recommendations at the next meeting. Mr. Chairman, on behalf of the Buildings and Grounds and Ways and Means Committees, I move the adoption of the foregoing resolution. BUILDINGS AND GROUNDS COMMITTEE WAYS AND MEANS COMMITTEE Luther Heacock, Chairman David Levinson, Chairman J. Wesley Duncan, A. Taylor Menzies R. C. Cummings, John L. Carey Paul W. McGovern, Leroy Davis Harry W. Horton Duane Hurs fall Moved by Heacock supported by Hursfall the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 3755 By Mr. Heacock IN RE: AUTHORIZE PREPARATION OF FINAL PLANS AND SPECIFICATIONS AND TAKING BIDS FOR UTILITIES AND EQUIPMENT AT SERVICE CENTER To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: , WHEREAS the Board of Auditors have advised that a satisfactory supply of water will be obtained from the new well which has been drilled at the County Service Center, and WHEREAS it is now necessary that the additional work be done to complete the water service at the Service Center as well as take bids on various other items essential to the operation of the Court House Tower, and .1.40 127 Supervisors Minutes Continued. February 9, 1961 WHEREAS the Board of Auditors have presented preliminary estimates of these items as follows: Water Mains $44,000 Electric cable for primary current on West Blvd. plus necessary lighting on parking lots and Court House 20,000 Drainage for 2 parking lots-East and Northeast of Court House (blacktopping of lots to be • considered later) 15,000 Development of landscaping plans, grading, planting, etc. for Court House Tower site only 35,000 Sidewalks around Court House and parking lots 5,000 Well house, pumps, piping, heating for well • house building and footings for water tower 35,000 and NUEREAS these matters were considered at meetings of the Buildings and Grounds and Ways and Means Committees and resolutions were adopted recommending that bids be taken on the above items, NOW THEREFORE BE IT RESOLVED that final plans and specifications be prepared and bids taken pursuant to the By-Laws and a report made back to the Board with recommendation's at the next meeting. . Mr. Chairman, on behalf of the Buildings and Grounds and Ways and Means Committees, I move the adoption of the foregoing resolution. BUILDINGS AND GROUNDS COMMITTEE WAYS AND MEANS COMMITTEE Luther Heacock, Chairman David Levinson, Chairman J. Wesley Duncan, A. Taylor Menzies R. C. Cummings, John L. Carey Paul W. McGovern, Leroy Davis Harry W. Horton Duane Hurs fall Moved by Heacock supported by McGovern the resolution be adopted. A sufficient Majority having Voted therefor, the resolution was adopted. Misc. 3756 By Mr. Hudson IN RE: BY-LAWS CHANGE - NEW RULE XXIII To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Pursuant to notice given at the meeting of the Board on January 10, 1961, by the Roads and Bridges Committee, and referred to the By-Laws Committee, I hereby move that the By-Laws be amended by adding a new section to be known as Rule XXIII, to read as follows: "RULE XXIII. ROAD COMMISSION APPOINTMENTS 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 :trade, who shall forthwith refer said application to the Roads and Bridges Committee for study and report. 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 shall be 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, on behalf of the members of the By-Laws Committee, I move the adoption of the foregoing resolution. BY-LAWS COMMITTEE William C. Hudson, Chairman William A. Ewart, Hugh C. Allerton, Jr. Beulah Schemansky, John Archambault Moved by Hudson supported by Cyril Miller the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 3757 By Mr. Levinson IN RE: DETROIT METROPOLITAN AREA REGIONAL PLANNING COMMISSION-TO INCLUDE WASHTENAW COUNTY To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Rules Of Procedure of the Detroit Metropolitan Area Regional Planning Commission provide under Article XII that the Commission may change the area of its jurisdiction by resolutions adopted by the constituent governments involved in the change of territory reconstituting the area of the Commission, and • WHEREAS Section 3 of Act No. 281, Public Acts of 1945, as amended, commonly known as the Regional Planning Commission's Act, provides that the boundaries of the area which are to define the limit of juris- diction of the Regional Planning CommissiefEshall be established by the resolution of the participating legislative bodies, and 128 Supervisors Minutes Continued. February 9, 1961 WHEREAS the County of Washtenaw has indicated its intention to become a participating member of the Detroit Metropolitan Area Regional Planning Commission; NOW THEREFORE BE IT RESOLVED by the Board of Supervisors of Oakland County (a participating legislative body) that the boundaries of the Detroit Metropolitan Area Regional. Planning Commission's area of jurisdiction shall include all of Macomb, Monroe, Oakland, washtenaw and Wayne Counties, and that this resolution shall become effective from and after the date that all of the present members of the Detroit Metropolitan Area Regional Planning Commission shall have Passed similar resolutions extending the juris- diction•of the Commission to include all of Washtenaw County and appropriate resolution • has been adopted by the Board of Supervisors of Washtenaw County to become a participating member of the Detroit Metropolitan • . Area Regional Planning Commission. ' Mr. Chairman, on behalf of the members of the Ways and Means Committee, I move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE David Levinson, Chairman R. C. Cummings, John L. Carey, Harry W. Horton Moved by Levinson supported by Cummings the resolution be adopted. A sufficient majority having voted therefor, the motion carried. Misc. 3758 ' By Mr. Levinson IN RE: GRANT TO MICHIGAN STATE UNIVERSITY FOR SECOND 4-H AGENT To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the Cooperative Extension and Salaries Committees have recommended a grant of '$2,250 to Michigan State University toward the salary of a second 4-H Agent beginning as of July 1, 1961, and WHEREAS it will also be necessary, if the second 4-H Agent is approved, to add $450 to the Cooperative Extension Service budget to pay for the tra,e1 and office expense of said Agent for the balance of the current year, and WHEREAS your Ways and Means Committee recommends transfer of the amount necessary from the Contingent Fund; NOW THEREFORE BE IT RESOLVED that the sum of $2,700 be appropriated from the 1961 Contingent Fund and the Board of Auditors be authorized to pay as a grant to Michigan State University the sum of $2,250 toward the salary of a second 4-H Agent for Oakland County beginning as of July 1, 1961, and add $450 to the Cooperative Extension Service budget to pay the travel and office expense of said Agent. 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 R. C. Cummings, John L. Carey, Harry W. Horton Moved by Levinson supported by Carey the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 3759 By Mr. Levinson IN RE: ADVANCE OF FUNDS ON LOAN BASIS TO DRAIN COMMISSION To the Oakland County Board of Supervisors , Mr. Chairman, Ladies and Gentlemen: 1011EREAS the Salaries Committee has recommended approval of the Drain Commissioner's request for eight construction inspectors for the 8 Mile Drain and WHEREAS this matter has been considered by the Ways and Means Committee who have found that the cost of these employees will be $48,248 for the balance of the current year, and WHEREAS this cost should be charged back to the bond issue for the 8 Mile Drain; NOW THEREFORE BE IT RESOLVED that the request of the Drain Commissioner for eight construction inspectors for the 8 Mile Drain be approved as recommended by the Salaries Committee and the sum of $48,248 be added to the Drain Budget on a loan basis from the County General Fund, to be repaid from proceeds of the 8 Mile Drain bond issue. Mr. Chairman, on behalf of the Ways and Means Committee, 1 move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE David Levinson, Chairman ' R. C. Cummings, John L. Carey, Harry W. Horton Moved by Levinson supported by McGovern -the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. • Misc. 3760 By Mr. Levinson IN RE: BIDS FOR POWER STANDBY UNIT AT TUBERCULOSIS SANATORIUM To the Oakland County Board of Supervisors Mr. Chairman Ladies and Gentlemen: WHEREAS the Board, by the adoption of Miscellaneous Resolution No. 3735, authorized the taking of 129 Supervisors Minutes Continued. February 9, 1961 bids for a standby power unit for the well pump at the Tuberculosis Sanatorium, and WREREAS bids were taken by the Ways and Means and Buildings and. Grounds Committees pursuant to the By-Laws, on January 5, 1961, as follows: Poe Company $20,6.83 General Piping, Inc. 16,480 (Dees not comply with specifications) Viking Construction Co. 12,964 (Does not comply with specifications) and WHEREAS the joint Committees, at a meeting on February 2, 1961, recommended the rejection of the foregoing bids and the taking Of new bids for a larger power unit which would provide not only emergency power for the well pump, but also for the pumps on the boilers and for emergency lighting at the Tuberculosis Sanatorium; NOW THEREFORE BE IT RESOLVED that the three bids opened by the joint Committees on January 5 be rejected pursuant to the right reserved in the notice of taking bids; BE IT FURTHER RESOLVED that the Board of Auditors be authorized to advertise for new bids pursuant to the By-laws for the emergency standby power unit at the Tuberculosis Sanatorium as recommended by the Ways and Means and Buildings and Grounds Committees, such bids to be opened at a joint meeting of the Ways and .Means and Buildings and Grounds Committees and a report made back to the Board at the next meeting with recommendations. Fir. 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, John L. Carey J. Wesley Duncan, A. Taylor Menzies Harry W. Horton Paul. W. McGovern, Leroy Davis Duane Hursfall Moved by Levinson supported by Horton the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 3761 - By Mr. Levinson IN RE: APPROPRIATION FOR 8 MILE DRAIN To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland has been apportioned 2.18305% of the cost of the 8 Mile Drain, which amounts to $85,723.33, and WHEREAS it would be advantageous to the County to pay the full sum now rather than having to pay interest over the 30 year period, and WHEREAS your Ways and Means Committee recommends that the County's share be paid in full now from available tax funds, NOW THEREFORE BE IT RESOLVED that the County's share of the distribution of cost for the 8 Mile Drain in the amount of $85,723.33 be appropriated from available tax funds and the Board of Auditors be authorized to disburse said amount to the 8 Mile Drainage District. Mr. Chairman, on behalf of the Ways and Moans Committee, 1 move the adoption of the foregoing ') resolution, WAYS AND MEANS COMMITTEE David Levinson, Chairman R. C. Cummings, Harry W. Horton, John L. Carey Moved by Levinson supported. by Cummings the resolution be adopted. AYES: Allerton, Alward, Archambault, Bice, Bonner, Calhoun, Cardon, Carey, Charteris ., Cheyz, Clack, Clark, Cummings, Davis, Dcmute, Dickens, Dohany, j. W. Duncan, R. Duncan, WM. Duncan, Edwards, Elliott, Ewart, Fouts, Frid, Gabler, Goodspeed, Hall, Hamlin, Heacook, Hermoyian, Hildebrandt, Hill, Hoard, Hocking, Horton, Hudson, Huhn, Hursfall, Ingraham, Johnson, Kephart, Knowles, Lahti, Levinson, Love, Marshall, McCartney, McGovern, Molchert, Menzies; Clarence Miller, Cyril Miller, Mitchell, OlDoneghue, Oldenburg, Osgood, Rchard, Reiner, Rhinevault, Rowston, Schemansky, Schock, Sinclair, Smith, Solley, Staman, Taylor, Tiley, Tinsman, Webber, Yockey. (72) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 3762 By Mr. Levinson • IN RE: TRANSFER OF FUNDS - BUILDING FUND To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the construction of the Court House Tower at the County Service Center is rapidly nearing completion, and it is now anticipated that the Tower will be ready for occupancy by July of this year, and 130 Supervisors Minutes Continued. February 9, 1.961 WHEREAS the Tower will house the Circuit and Probate Courts and some of the other constitutional and statutory County offices, and WHEREAS this Board of Supervisors has previously determined a policy to eventually have all of : the offices of County Government located In a new County Building at the County Service Center on Telegraph Road in the City of Pontiac, and WHEREAS it appears that building costs will continue to rise and that it would be most advantageouS to proceed now with plans to construct an administrative wing and the Auditorium for Supervisors meetings as well as public gatherings, and WHEREAS the Board is in a most fortunate position at this time to set aside some of the funds needed for construction of the .Wing and Auditorium due to a 1960 budget surplus brought about by a smaller welfare load in 1960 than was anticipated, and WHEREAS the 1960 budget was set up on the basis that the welfare need wotild be greater, but the intense popularity of the Pontiac car maintained a high level of employment in the County, and WHEREAS the Board has previously adopted a policy of constructing County buildings on a "pay as you go" basis and announced at the time of the vote for Building Fund millage last year that any tax authorized by the voters would be reduced by the amount of other available funds, and WHEREAS in every presentation of the building: needs of the County made prior to the vote on millage, the fact of the great need for new County buildings was stressed, and it was also pointed out at the time that a millage was the best means to finance such construction but that if the millage failed, the Board would be obligated to continue on the "pay as you go" basis, and WHEREAS the Board of Auditors have reported that there is now available the sum of $1,286,432.32 of 1960 General Fund unappropriated surplus non-tax monies available for transfer to the Building Fund under the authority granted to this Board by Act 118 of the Public Acts of 1923, as amended, and WHEREAS the Ways and Means Committee recommends the transfer of said monies to the Building Fund to apply towards the cost of an additional wing to the Court House Tower and the Auditorium, and WHEREAS the 1/10th mill permitted by law to be used for County buildings will also be available for transfer to the Building Fund; THEREFORE BE 11 RESOLVED that pursuant to the authority of Act 118 of the Public Acts of 1923, as amended, the sum of $1,286,432.32 be transferred from the General Fund unappropriated 1960 surplus non-tax monies to the Building Fund for the purpose of designing, constructing and equipping an additional Wing and an Auditorium to the Court House Tower at the County Service Center to be known as the "Second Unit"; BE 11 FURTHER RESOLVED that the above transfer be authorized to be made as of December 31, 1960 that being the official closing date of the fiscal year. 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 R. C. Cummings, Harry W. Horton Moved by Levinson supported by Carey the resolution be adopted. Discussion followed. AYES: Allerton, Alward, Archambault, Bloe, Bonner, Calhoun, Cardon, Carey, Charteris, Cheyz, Clack, Clark, Cummings, Davis, Demute, Dickens, Dohany, J. W. Duncan, R. Duncan, WM. Duncan, Elliott, Ewart, Fouts, Gabler, Goodspeed, Hall, Hamlin, Heacock, Hermoyian, Hildebrandt, Hill, Hoard, Hocking, Horton, Hudson, Huhn, HUrsfall, Ingraham; Johnson, Kephart, Knowles, Lahti, Levinson, Love, McCartney, McGovern, Menzies, Clarence Miller, Mitchell, O'Donoghue, Oldenburg, Osgood, Rehard, Remer, Rhinevault, Rowston, Schemansky, Schock, Sinclair, W. Smith, Solley, Staman, Tiley, Tinsman, Webber, Yockey. (66) NAYS: Edwards, Frid, Marshall, Melchert, Cyril Miller, Taylor. (6) A sufficient majority having voted therefor, the resolution was adopted. Misc. 3763 Hy Mr. Levinson IN RE: EMPLOYMENT OF ARCHITECTS AND AUTHORIZE PLANS FOR WING AND AUDITORIUM ADDITIONS TO COURT HOUSE TOWER To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS immediate proceedings should be taken to plan for the construction of an Administrative Wing and the Auditorium for Supervisors and public Meetings, as additions to the Court House Tower:at the County Service Center, and WHEREAS the Wing and Auditorium are to be designed to meet the needs for office space for the County for the next five years, and WHEREAS this Board has previously employed O'Dell, Hewlett & Luckenbach Associates, Architects, to design the Court House Tower, and WHEREAS your Ways and Means Committee recommends that plans now be prepared by said Architects for the constructing and equipping the. Wing and Auditorium known as the "Second Unit" of the new County Building; THEREFORE BE IT RESOLVED that the Special County Building Committee be hereby authorized to take immediate steps toward the designing, constructing and equipping of the wing and auditorium additions to the Court House Tower to be known as the Second Unit; BE IT FURTHER RESOLVED that the firm of O'Dell, Hewlett l Luckenbach Associates, Architects, be hereby employed to prepare the plans for the Second Unit; 131 Supervisors Minutes Continued. February 9, 1961 BE iT FURTHER RESOLVED that the Buildings and Grounds Committee be authorized to work in con- junction with the Special. County Building Committee in coordinating the necessary utilities and parking let areas in conjunction with the construction of the Second Unit. 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 R. C. awnings, John L. Carey, Harry W. Horton Moved by Levinson supported by Carey the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 3764 By Mr. Levinson IN RE: AMENDMENT TO EMPLOYEES GROUP LIFE INSURANCE To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WEREAS upon recommendation of your Retirement Commission, this honorable Board adopted a revised schedule of life insurance coverage for members of the Oakland County Employees Retirement System (Misc. Resolution #3716), and WHEREAS your Retirement Commission, at that time, had under advisement recommendations to give members over 70 years of age corresponding equities in line with such revised schedule but wished to give this matter further study, and WHEREAS your Retirement Commission now believes that the foregoing schedule of insurance coverage for members who have attained age 70 years will be fair and equitable and commensurate with the County's ability to provide such benefits, and WHEREAS sufficient monies are on hand in the 1961 Group Life Insurance appropriation to cover the costs of this amendment, estimated to be $401.10 for 1961; NOW THEREFORE RE IT RESOLVED that the schedule of Group Life Insurance adopted by Miscellaneous Resolution 371.S be amended to provide that coverage for members of the County Group Life Insurance Plan be reduced at age 70 in accordance with the following schedule: Less than 10 years of service $1,000 10 Years but less than 20 years of 25% of the amount insured just service prior to age 70 but not less than $1,500 20 years of service and over 50% of the amount insured just prior to age 70 but not less than $1,500 Mr. Chairman, on behalf of the Retirement Committee, I move the adoption of the foregoing resolution. RETIREMENT COMMITTEE Delos Hamlin, David Levinson Moved by Levinson supported by Cunnings the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 3765 By Mr. Levinson IN RE: TRANSFER OF FUNDS - COUNTY LOCAL ROADS To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the Board of County Road Commissioners filed a request with your Ways and Means Committee for a transfer of $143,200 of surplus non-tax monies from the General Fund to the County Road Fund, and WHEREAS the Board_ of County Road Commissioners has also filed with your Committee a list of structures proposed to be constructed on County local roads in 1961 as follows: LOCATION ESTIMATED COST 12 Mile Road - Between Haas and Johns Roads, Lyon Township $ 2,000.00 12 Mile Road - East of'Martindale Road, Lyon Township 6,000.00 9 Mile Road - Between Drake and Gill Roads, Farmington Township 4,500.00 Tips Ice Lake Road - South of Rose Center Road, Rose Township 3,000.00 Hensel Road - Between Rattalee Lake Road and Davisburg Road, Rose Township . 8,500.00 Rattalee Lake Road - West of Eagle Road, Rose Township 6,000.00 Granger Road - South of Kent Road, Brandon Township 7,500.00 Dartmouth Road - Between Seymour Lake Road and Stanton Road, Brandon Township 8,000.00 Silver Bell Road - West of Orion Road; Oakland Township 38,000.00 Avon Road - At Livernois Road, Avon Township 42,500.00 Spaulding Road - Between 11 and 12 Mile Roads, Lyon Township 18,000.00 Total $144,000.00 and Supervisors Minutes Continued. February. 9, 1961 INULREAS the Board of Supervisors is authorized under the provisions of Act 253 of the Public Acts of 1917 to mile, by resolution, a transfer of a part of surplus non-tax monies from the General Fund to the County Road Fund for the construction, maintenance and repair of highways under the supervision and direction of the Board of County Road Commissioners, and WHEREAS your Whys and Moans Committee, on recommendation of the Roads and Bridges Committee and consistent with the policy previousty adopted by the Board of transferring $50,000 per year for this purpose recommends the transfer of $50,000 from availabte non-tax monies to the County Road Fund; NOW THEREFORE BE IT RESOLVED that the sum of $50,000 be transferred from surplus County non-tax monies in the General Fund to the County Road Fund pursuant to the provisions of Act 253 of the Public Acts of 1917 or the purpose of constructing structures on local roads in accordance with the list of projects filed with the Ways and Means Committee. Mr. Chairman, on of the Ways and Means Committee, I move the adoption of the foregoing resolution and request a roll call vote thereon. WAYS AND MEANS COMMITTEE David Levinson, Chairman R. C. Cummings, John L. Carey Moved by Levinson supported by Cyril Miller the resolution be adopted. Discussion followed. Moved by Webber supported by Tiley the resolution be amended to transfer $143,200 from surplus county non-tax monies in the General Fund to the County Road Fund to pay for all of the projects listed by the Road Commission. Discussion followed. Moved by Elliott supported by Schemansky this matter be tabled for further study. A sufficient majority not having voted therefor, the motion lost. Vote on amendment: AYES: A:Merton, Alward, Bice, Cardon, Carey, Cheyz, Clack, Clark, Cummings, Davis, Dickens, J. P. Duncan, Elliott, Ewart, Frid, flail, Hill, Hoard, Huhn, Hursfall, Johnson, Kephart, McGovern, Cyril Miller, Oldenburg, Renard, Rhincvault, Rowston, Smith, Solley, Staman, Taylor, Tiley, Tinsman, Webber. (35) NAYS: Archambault, Bonner, Calhoun, Charteris, Demute, Dohany, R. Duncan, WM. Duncan, Edwards, Fouts, Gabler, Goodspeed, Hamlin, Heacock, Hermoyian, Hildebrandt, Hocking, Horton, Hudson, Ingraham, Knowles, Lahti, Levinson, Love, Marshall, McCartney, Melchert, Menzies, Clarence Miller, Mitchell, OlDonoghue, Osgood, Remer, Schemansky, Schock, Yockey. (36) A. sufficient majority not having voted therefor, the motion lost. Discussion followed. Moved by Ewart supported by Cyril Miller that, as a substitute to the original motion, the following resolution be adopted: "HE IT RESOLVED that the sum of $100,000 be transferred from surplus County non-tax monies in the General Fund to the County Road Fund pursuant to the provisions of Act 253 of the Public Acts of 1917 for the purpose of constructing structures on local roads in accordance with the list of projects filed with the Ways and Means Committee." AYES: Allerton, Alward, Bloc, Garden, Carey, Gheyz, Clack, Clark, Cummings, Davis, Demute, Pickens, J. W. Duncan, Elliott, Ewart, frid, flail, Heacook, Hill, Hoard, Huhn, Hursfall, Ingraham, Johnson, Kephart, McGovern, Clarence Miller, Cyril Miller, Oldenburg, Rehard, Rhinevault, Rowston, Smith, Soiley, Staman, Taylor, Tilley, Tinsman, Webber. (39) NAYS: Archambault, Bonner, Calhoun, Charteris, Doha ny, R. Duncan, Wm. Duncan, Edwards, Fouts, Gabler, Goodspeed, Haolin, Hermoyian, Hildebrandt, Hocking, Horton, Knowles, Lahti, Levinson, Love, Marshall., McCartney:, Melehert, Menzies, Mitchell, O'Donoghue, Osgood, Reiter, Schemansky, Schock, Yockey. (31) A sufficient majority having voted therefor, the substitute restitution was adopted. Moved by Levinson supported by Fouts Resolutions #3740 and #3749 re: Civil. Defense Control Center, be taken from the table. A. sufficient majority having voted therefor, the motion carried. Mr. Carlton discussed the Civil Defense Program and plans for the Civil Defense Control. Center. Moved by Fouts supported by So] icy that this matter he tabled and made a special order of buiiiness, early on the agenda, at the next meeting. A sufficient Majority having voted the the motion carried. 133 Supervisors Minutes Continued. February 9, 1401 Misc. 3706 Recommended by the Board of Public Works RE: EVERGREEN SEWAGE DISPOSAL SYSTEM EXTENSION NO. I. The following, amendments to Bond Resolution were offered by Mr. Horton: AMENDMENTS TO BOND RESOLUTION WHEREAS the Oakland County . Hoard of Supervisors on April 18, 1900, adopted by the unanimous vote of more than 3/5ths of its members elect, Miscellaneous Resolution No. 3646, entitled Bond Resolution, authorizing the issuance by Oakland County of $490,000 Oakland County Sewage Disposal Bonds - Evergreen System Extension No. 1 to be dated July. I, 1400, and providing for other matters in connection with the issuance and sale of said bonds; and WHEREAS on September 13, 1900, the Municipal Finance Commission of the State of Michigan issued its order granting permission to Oakland County to sell said bonds and approving the form of notice of sale; and WHEREAS the construction bids for the construction of said Evergreen Sewage Disposal System Extension No. 1. which have been received are higher than estimated so that the total estimated cost of said project has been revised upward from $490,000 to $555,000 making it necessary to amend the said Bond Resolution to authorize the issuance of bonds of Oakland County in this increased amount; and WHEREAS the revised, estimate of cost and the estivate of the period of usefulness of said project as prepared by Donald W. Ringler, 'registered professional engineer; and approved by the Board of Public Works are as follows: Revised January 17, 1961 EVERGREEN EXTENSION NO. 1 - ESTIMATE OF COST (Bid Prices - 1/12/61) 10,564' - 18" sewer at 15.45 $ 163,213.80 14,404' - 15" sewer at 14.32 206,265.28 345' - 20" C.P.P.. at 35,75 12,333.75 460' - 16" C.P.P. at 28.50 13,110.00. 27 Standard M.H. at 350.00 9,450.00 84 Interceptor M.H. at 500.00 44,500.00 Construction Cost (bid) $ 448,872.83 Engineering - 5% 22,443.64 Legal 4,250.00 Financial 3,000.00 Administration 8,319.83 Inspection. 13,146.82 - Contingency - 5% . 22,443.64 Funds Advanced by DPW . 9,210.74 Easement Acquisition 2,500.00. $ 534,187.50' Capitalized Interest at 5% for 9 mo. 20,812.50_ $ 555,000.00 1 hereby estimate the period of usefulness of the above project to be forty (40) years and upward. Donald W. Ringler, P. E. WHEREAS pursuant to a resolution of this Board of Supervisors adopted on April 18, 1960, Miscell- aneous No. 3644, and.pursitant to resolutions adopted by the governing bodies of the said township and city, the County of Oakland and said township and city entered into a contract dated as of April 11, 1960, . whereby the county did agree to ext e nd said Evergreen Sewage Disposal System and the said township and city did agree to pay 100% of the capital cost thereof divided as therein set forth, which contract appears in full in said resolution of this Board and said township and city have approved and accepted said revised estimated cost; and WHEREAS the Oakland County Board of Public Works has approved the Amendments to Bond Resolution and recommended their adoption by the Board of Supervisors; THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN, as follows: 1. That paragraph 1 of Miscellaneous Resolution No. 3046, Bond Resolution, adopted by this Board on April 18, 1960, is amended to read as follows: 1. That the bonds of said County of Oakland, aggregating the principal sum of Five Hundred Fifty-five Thousand Dollars ($555,000) be issued for the purpose of defraying the cost of acquiring Evergreen Sewage Disposal System Extension No. 1. That said bonds shall be known as "Oakland County Sewage Disposal Bonds-Evergreen Syst em Extension No. 1" shall be dated July 1, 1960; shall be numbered consecutively in the direct order of their maturities from 1 to 555, both inclusive; shall be in the denomination of 81,000 each; shall bear interest at a rate or rates to be hereafter determined not exceeding six per cent (0%) per annum, payable on November 1, 1960 and send-annually thereafter on the first days of May and November in each year; and shall mature on the first day of May in each year as follows: $ 5,000 in each of the years 1963 and 1964 1.0,000 in each of the years 1965 thru 1972 15,000 in each of the years 1973 thru 1977 20,000 in each of the years 1978 thru 1981. 25,000 in cern of the years 1982 thru 1984 . 30,000 in eall of the years 1485 thru 1487 35,000 In c,,h of the years 1488 thru 1990 40,000 in the year 1491 134 Supervisors Minutes Continued. February 9, 1961 Bonds maturing on and afte as a whole, at the option May 1, 1976. Bonds called interest plus a premium on r May 1, 1977, from time to time outstanding, shall. be .subject to redemption of the county prior to maturity on any interest payment date on or after for redemption shall be redeemed at the par value thereof and accrued each bond in accordance with the following schedule: $30 if called to be redeemed on or after May 1, 1976 but prior to May 1, 1978 $25 if called to be redeemed on or after May 1, 1978 but prior to $20 if called to be redeemed May 1, 1980 but prior to $15 if called to be redeemed May 1, 1982 but prior to $10 if called to be redeemed May 1, 1984 hut prior to $ 5 if called to be redeemed May 1, 1986 Notice of redemption shall be given to the holders of the bonds 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 circulated in the City of -Detroit, Michigan, which carries as a part of its regular service notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. Bonds maturing prier to the year 1977 shall not be subject to redemption prior to maturity. All bonds shall have proper coupons attached thereto evidencing interest to their respective dates of maturity. 2. That the second paragraph of the bond form set forth in paragraph 7 of said Miscellaneous Resolution No. 3646, Bond Resolution, adopted by this Board on April 18, 1960, is amended to read as follows: This bond is one of a series of bonds of like date and tenor except as to maturity numbered consecutively in the direct order of their maturities from 1 to 555, both inclusive, aggregating the principal sum of Five Hundred Fifty-five Thousand Dollars ($555,000), issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 185 of the Michigan Public Acts of 1957, for the purpose of defraying the cost of acquiring the. Evergreen Sewage Disposal System Extension No. 1. 3. That the Board of Public Works through its Director is hereby authorized and directed to make application to the Municipal Finance Commission of the State of Michigan for the issuance of an order amending its order of September 13, 1960, and granting permission to issue said bonds in said increased amount. 4. That the Board of Public Works, is hereby authorized to sell said bonds at not less than par and accrued interest in accordance with the laws of this state and to do all things necessary to effect the sale and issuance of said bonds, subject to the provisions of this resolution. 5. That all resolutions and parts of resolutions, insofar as the same may be in conflict herewith, are hereby rescinded, and that said Miscellaneous Resolution No. 3646, Bond Resolution, adopted by this Board on April 18, 1960, as amended hereby shall remain and is in full force and effect. 6. That the revised estimate of cost and the estimate of the period of usefulness of Evergreen Sewage Disposal System Extension No. 1, as set forth in the preamble ta this resolution, are hereby approved and accepted. Mr. Horton moved the adoption of the foregoing resolution, which motion was supported by Mr. Calhoun. On roll, call, the resolution was adopted by the following vote: YEAS: Allerton, Alward, Bloc, Bonner, Calhoun, Cardon, Charteris, Cheyz, Clack, Clark, 'Demote, Dickens, Dohany, J. W. Duncan, R. Duncan, Edwards, Elliott, Wart, Fouts, End, Gabler, Goodspeed, Hamlin, Heacock, Hermoyian, Hildebrandt, Hill, Hoard, Hocking, Horton, Huhn, fitirsfall, Ingraham, Johnson, Kephart, Knowles, Lahti, Levinson, Love, Marshall, McCartney, McGovern, Melchert, Menzies, Clarence Miller, 0/Donoghue, Oldenburg, Osgood, Rebard, Remer, Rhinevault, Schemansky, Solley, Staman, Taylor, They, Tinsman, Webber.(58) NAYS: None. (0) Misc. 3767 By Mr. Johnson IN RE: PONTIAC CENTENNIAL - YOUTH DAY To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS plans are being made for observance of Youth Day on June 22, 1961, in connection with the observance of the Pontiac Centennial, and WHEREAS the Senior High Schools of Waterford, Avondale and Pontiac, including Central and Northern High Schools, as well as St. Michael's and St. Frederick's, will be participating in this observance, and WHEREAS Dr. Dana P. Whitmer, Superintendent of Schools of the City of Pontiac, has been designated as Chairman of Youth Day, and WHEREAS Dr. Whitmer has extended an invitation to the County to participate in Youth Day; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Supervisors does hereby endorse the observance of Youth Day in County and City government as proposed by the Pontiac Centennial Committee and hereby authorizes the Chairman of the Board of Supervisors to appoint three members of this Board as a May 1, 1980 on or after May 1, 1982 on or after May 1, 1984 on or after May 1, 1986 on or after '3 5' Supervisors Minutes Continued- February 9, 1961 Special Committee to work out the plans for participation by the various County Officials and government in this observance. Mr. Chairman, I move the adoption of the foregoing resolution. Elmer R. Johnson Waterford Township Supervise!. Moved by Johnson supported by Calhoun the resolution be adopted. A sufficient majority having voted therefor, the motion carried. The Planning Quarterly, issued by the Oakland County Planning Commission, and the 1960 Report of the Supervisors Inter-County Committee were presented to the Board. Moved by•Cheyz supported by Salley the Board adjourn subject to the call of the Chair. A sufficie Daniel T. Murphy, Jr. Clerk ity having voted therefor, the motion carried. Delos Hamlin Chairman