Loading...
HomeMy WebLinkAboutMinutes - 1961.05.01 - 7712he is the County Clerk for Oakland County, and of Supervisors of Oakland ently stamped, and plainly the United States mail at and Register of Deeds OAKLAND COUNTY Board Of Supervisors MEETING May 1, 1961 Meeting called to order by Chairman Delos Hamlin. Invocation given by the Rca•et-:.n,1 Richard Markham of the First Methodist Church, Farmington. Roll Call. PEESLNT: Cheyz, Clack, ,M,rk. Durbin, Edward: Hoard, Hcaki Johnston, McGovern, F lc Potter, Quinla n Veil, Webber, Yo,. ABSENT: ed. Allerton, Alward, Anable, Archambault, Bloc, Brickner, Calhoun, Garden, Carey, Charteris, .on, Cummings, Davis. Demute, Dewan, Dickens, Dohany, J. W. Duncan, R. Duncan, Wm.Duncan, Liott, Ewart, Frid, Gabler, Goodspeed, Hall, Hamlin, Heacock, Rermoyian, Hill, Huber, Wallan.. ',,Hean, WM. Hudson, Huhn, Hulet, Hursfall, Ingraham, Johnson, ales, Lahti, naa=n, Levinson, Lewis, Love, MacDonald, Majer, Marshall, McCartney, nazies, Clarence n;aler, Cyril Miller, Mitchell, Noel, O'Donoghue, Oldenburg,Osgood, ard, Reiner, Rhinacic , Rowston, Semann, Smith, Solley, Staman, Taylor, Tiley, Tinsman, (84) 3onner. (1) Quorum Present Moved. by Cummings supported by Hursfali the minutes of the April 11, 1961 meeting be approved nted. A sufficient majority having voted therefor, the motion carried. The Clerk read the request for this meeting which was filed with him on April 17, 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 meetine together with his affidavit as to the mailing of said notice, which notice and affidavit are as follows: NOTICE OF 1,(W.LAR 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 1st day of May, 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 third meeting of the April un of the Oakland County Board of Supervisors. The previous meeting was adjourned subject to the ,ali of the Chair. Sianed: Daniel T. Murphy, Jr. • Oakland County Clerk and Register of Deeds Dated: April 18, 1961 PROOF OF MAILING as p • STATE OF MICHIGAN) COUNTY OF OAKLAND) SS Daniel. T. Murphy, Jr., being first duly sworn, deposes and says that and Register of Deeds of Oakland County and Clerk of the Board of Supervisors that he served a true copy of the foregoing notice on each member of the Board County, Michigan by enclosing the same in an envelope properly sealed, suffici addressed to such member at his last known address and depositing the same in Pontiac, Michigan on April 18, 1961. Signed: Daniel T. Murphy, Jr Oakland County Clerk Subscribed and sworn to before me this 18th day • of April, 1961 Julia Macl.ke1,, Notary Public, Oakland County, Michigan My corrmd•n aapires November 16, 1964 levied o on file. Cirek Lead resolution from the i.;eon-c.lintna; Metropolitan Authority - requesting that a tax be one quarter of one mill on ti: equal.!ead valuation of Oakland County for 1961. (Placed Clerk read resolutions from Hillsdale, Cheboygan and Missaukee Counties. (Placed on file.) the Wio.no -.1unty Historical Foundation for restoring Keans Committee.) May 1, 1961 ichigan 7 referring the resolution relative to J'Ave Committee met on April. 18. The a.1<land County on this legislation and 0••.1d. County as well as to all members of the Board. The Special Dodication Committ( Court House Tower dedi—ion ceremonies. hat September 9, 1961 be set as the date for the 1,000.(,'1 tax upon earnings on of Supervisors of permitting cities Th. _hairman appointed the HI Supervisors Minutes Continued. May 1, 1961 !cry truly yours, John (. Semann, Chairman, Legislative Committee 7 , Leg payroli. County ell . any of Oakland Couny, and counties tax or pay' that a co;.'• Roberts ac o ootc Lloyd And Henry M. Hog::.n„ to-thur J. Law, aHl 1 Motion adopted by unanimous vol. rd to it the question of city and county income .r meeting of April_ 17, 1961, authorized the - present need for the imposition of income or irtion of the county any present need of Oakland of the imposition of (0.1and County, Ao- Committee of the Board paL]sage of any legislation n •aly of its citizens and residents, lis resolution be forwarded to State Senator Farrell E. , Raytond L. Baker, William Hayward, John C. Hitchcock, 0,mbers of the Board of Supervisors. ,• Committee. AUDITOR CiNH BOUNDARIE BU1LDINC-S BY-LAceO- CIVIL COOPER', COUNT VILLA INT ..FLTIT,Tfl r J962, r bin, Frid H:cr, Noel, Tinsman orny, J. W. Duncan, Hursfall, McGovern, Menzies 't, Ewart, Gabler, Hermoyian Solley, Taylor Demute, Johnston, Solley iincan, Edw. Laird (public member), -11 -te) Al, Hoard, Huber, Huhn, Potter, Smith lo -tts, Goodspeed, Meichert, Remer, Webber mawr, Bill, Lewis, Mitchell. Lk Durbin, Hursfall, McCartney, Majer, Oldenburg, Tiley Tocirman), Calhoun (Water-Sewer), Dohany (General Public oult (Government Reorganization), Rehard (Taxation), ive and Public In , Love, Marshall, Clarence Miller Ingraham, Cyril Miller o, Majer, Rehard S5,th. Wallace Hudson, Clarence Miller , Elliott, Hall, Rhinevault, Tinsman 11, Knowles, Menzies, Rhinevault .,Juooan, WM. Duncan, Taylor ,rteris, Dickens, Majer r--s, Horton, Hulet, OlDonoghue, Voll , Kephart, Lahti, Mitchell, Quinlan 7,ONLING Johnson, Lahti, Rehard, Carey ot O. Felt, J. Robert F. Swanson d, Clarence Miller, Rowston, Staman, . bber, (public members: James Clarkson, imsey), (Ex officio Members: John C. Austin, on, Dewan, Goodspeed, Marshall, Cyril Miller House. and parking lots -$20,000 -$15,000 -$ 5,000 $40,000 House ,ast ;.1r h parking lots Sibvi•Lrour.! Misc. I....- By Mr, 11(.,...ock IN RE: To the (I), La Y. Mr. Chairm.,• F., CENTER Misc. 37i. .4;:, hg 1r,Tf NC OF BIDS FOR PARK -ING LOT AND OTHER ilLDROVEMENTS AT SERVICE CENTER T.:. the Orl • I 1 Of Supe;i us • l• • ,.. : :inn of the three parking lots and for street lighting at the Service . ,••. „ • • n I L -• ••, on of the Board of And and and estimates of costs are as follows: curbs, il talks , catch basins, storm sewers, electric lighting, S29,000 curbs, sidewalks, catch basins, storm sewers, electric lighting, faAjn:g $63,000 Atevard south atilt- Court House and relocated West Boulevard $24,000 Ei5rth and West. Parking Lots ,ding, 8 in_ gravel surface course, boulevard curbs, lighting and wiring $23,000 $139,000 and WHEREAS the Board is adoptjon of Miscel laneous Resolution 3755 on February 9, 1961, has already approved a. part of this Electric cable rimarv current on West Blvd. plus parking lot and Court Supervi sors Minutes Continued- May 1, 1961 Moved by Cyril Miller supported by Vol. the appointments be approved. A. sufficient majority having voted therefor, the motion carried. and U1ERLAS non •. for these projects have been previously budgeted and allocated, and are reviewed at a joint aeeting of the Buildings and Grounds and Ways and Means Conmdttoe and a resolution was adopted recommending that bids be taken, diat the Board of Auditors be authorized to advertise for bids which at: s • Lant to the By-Laws and a report made back to the Board with recommendations at a Lid: adoption of' Dt1 1. l's Luih c. l :half of the Buildings and Grounds and Ways and Means Committees, I move the inti on, COMMIlTTEE WAYS AND MEANS COMMITTEE ( m1;;:t David Levinson, Chairman Djuican, A. •Mgrizies R. C. Cunnings, Frank J. Voll, Sr. John L. Carey, Arno L. Hulet Harry W. Horton i s , Duane Hur• L Moved by He supported by Hursfall the resolution be adopted. 1 sut'ficient majority- having vol ed. therefor, the resolution was adopted. has made us ing e, in conjunction with the County Board of Auditors, •.•ds at the County Service Center, and tiling directions to the public and others be .lesignated and signs erected, and .:.5mmf,nded road names as follows: I the Service Center east. of Telegraph outh enl s :•f the Service Center - COUNTY CENTER 2. M.......• , I , .•,, north ,:ntrance of the Service Center west of Telegraph p s t h.• -r. . 1••,• Late Road - COUNTY CENTER DRIVE (WEST). 3 •}),..,.1.!, ; : t.oji !.;;J‘:.: (EAST), in Iron t of Court Tower, to the west parking 4. •1 •• • I ..•n the Convalc •nt Hospital and Children's Cottages 5 . F1 , m ; ' • School Cemmi- and School for the Children's Hom. •. .. • .• DRIVE. 0..,.-ut.;ally this drive will continue Sr , , .0.j hack out to r•UNTY CENTER DRIVE (WEST). ' 'red at a joint .c t'' of the Ways and Means and • - I , . I . l• !, and a resolutii:n adopted reconnending approval. A sufficient majority havi :ed therefor, the motion carried. g A sufficient ority having voted therefor, the motion carried. rta Supervisors Minutes Continued. May 1, 1961 NOW THEREFORE BE IT RESOLVED that the foregoing names for various roads at the County Service Center be approved and the Board of Auditors be authorized to have street signs erected. Mr. Chairman, on behalf of the Buildings and Grounds and Ways and Means Committees, 1 move the adoption of the feeege::,K resolution. BUILDINuS :iND GROUNDS COMMITTEE WAYS AND MEANS COMMITTEE Luther Heaeock, Chairman David Levinson, Chairman J. Wesley- Duncan, A. Taylor Menzies R. C. Cummings, Frank J. Veil, Sr. Leroy Davis, Duane Hursfall John L. Carey, Arno L. Hulet Harry W. Horton Moved. by Heacock supported by Hursfall the resolution be adopted. Discussion followed. A suffieientmajority having voted therefor, the resolution was adopted. Moved by Cardon supported by Taylor the Annual Report of the Civil Defense Department be taken from the table. Moved by Cardon supported by Marshall the report be received and placed on file. Misc. 3788 By Mr. Clack IN RE: 4-H FAIR SITE IMPROVEMENT AND OFFICE SPACE FOR COOPERATIVE EXTENSION SERVICE To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Your Cooperative Extension. Service Committee, at a meeting on April 12, 1961, adopted resolutions to have action taken on the following two items: 1. Remove excess dirt from vacant lands at the extreme north portion of the 4-H Fair Grounds on Perry Street, and level the site so that it can be used as a parking lot; 2. Remodel area adjacent to the Cooperative Extension Service office to provide additional needed office and storage space or relocate office where more adequate space is available. Mr. Chairman, on behalf of the Cooperative Extension Service Committee, I move that these matters be referred to the Buildings and Grounds Committee and that a report be requested thereon not later than the June meeting. COOPERATIVE EXTENSION SERVICE COMMITTEE Lee H. Clack, Chairman C. Hugh Dohany, Alex R. Solley, Curtis Potter Moved by Clack supported by Solley the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 3759 By Mr. Hoard IN RE: EQUALIZATION COMMITTEE REPORT To the Oakland .•..11ty Board of Supervisors Ladies and Cee'.i•,e- Your . on Equalization respectfully reports that it has carefully examined properties and compared a.-•:rent rolls of the several Townships and Cities within the said County, assessed for the 1961 and have equalized the same by adding to or deducting from the valuation of the taxable prc ,ert: in the ,everal Townships and Cities so assessed, such an amount as in its judgment will produce rea'c-Ly an equal and uniform valuation of the taxable property in the County, according to the report as eL.,.:J below, and herewith submits the same with the recommendation that it be adopted by this Board is':7ounty Equalization for the year 1961. VALUATION 1961 VALUATION AS EQUALIZED 1 FU PERCENTAGES IL 0.22144963% 2.61193867 6.40539926 0.31155714 1,25083403 3.53392266 0.16315283 0.57341388 0.56211441 1.08502318 0.38003241 0.79082226 0.87093653 0.36840440 1.06578600 0.59572264 0.70385542 0.18729123 0.27400650 2.30096758 0.31342592 4.64577145 2.55527773 0.91787113 32.68897691% 2.05879712 4.64371475 1.06188933 1.41724898 1.06752024 4.56321141 2.23277790 1.34214659 0.19008202 0.80549360 3.31432327 0.14921321 4.99999961 0.64031450 16.90671484 9.59197042 7.19236476 0.28454666 0.26573250 3.06494389 0.43232514 1_07969235 2.00350628 2.0472671 2,22277321 2.2133439 1.94786335 1.8868544 1.98444194 1.9626115 1.86997802 1.8135683 2.07717824 2.0589588 1.99215098 1.9348999 2.22061657 3.2590531 1.84255499 1.8461698 1.73452006 1.6925236 2.20753623 2.1348536 2.05921497 2.0521398 1.59144416 1.6014477 2.16934570 2.1580344, 1.91847689 1,9589535 2.20876621 2.2957317 2.05713399 2.0596847 2.06555382 2.0817446 2.07614754 1.9887816 1-64914370 1.6105031 2.54841095 2.4988626 2.26002007 2.2432367 1.83447093 1.8310003 1.25201133 1.2360528 0.97294117 0.9599996 1.40956488 1.3772278 1.92122867 1.8942147 2.04435357 2.0970813 1.16670469 1.1315056 1.54495751 1.7866480 1.85891317 1.7891805 1.31983095 1.3235036 2.07235147 1.9861202 1.97117506 1.9160920 1.17409907 1-1945593 1.19388532 1.1810188 1.99510912 2.0727968 1.01658822 0.9574237 1.22011105 1.2541478 1.02030392 1.0010816 1.60198910 1.6096169 1.73746345 1.8085461 2.08856836 2.0026654 1.17344861 1.1715036 1.89323641 1.8448102 1.72297019 1.7366033 67.31102309% 100.00000000% EQUALIZATION COMMITTEE Mayon Hoard, Chairman Edward Bloc, Vance C. Fouts, Roy F.Goodspeed Donald. Mcichert, Harold J. Remer Frank F. Webber Supervisors Minutes Continued. May 1, 1961 1961 EQUALIZING 1960 EQUALIZING FACTOR FACTOR $ 2,315,275 24,014,225 Baeld 68,682,050 8.:Jcfl 3,266,650 14,011,400 Faaa:mton 35,637,040 G,.ov-land 1,715,500 ud 5,408,950 6,390,320 denee 13,103,220 3,606,045 ford 8,044,435 N6vi 11,463,400 Oakland 3,557,250 Orion 11,636,740 Oxford 5,049,535 Pontiac 7,167,030 Rose 1,899025 Roya- Oak 2,764,528 S8, ftfield 29,226,065 2,576,225 43,058,995 W st Bloomfield 29,177,335 White Lake 15.3,4 84 TOTAL TOWNSHIPS $350,580 0.!_ CITIES Berkley $ 44,324,650 Birmingham 69,007,900 Bloomfield Hills 11,577,600 Clawson 14,521,400 Farmington 19,166,090 Ferndale 61,668,900 Hazel Park 25,157,365 Huntington Woods 21,301,000 Keego Harbor 1,981,950 Lathrup Village 8,559,635 Madison Heights 59,130,080 Northville 2,617,960 Oak Park 52,495,450 Pleasant Ridge 13,193,700 Pontiac 290,254,000 Royal Oak 196,923,080 Southfield 94,0:.3,870 South Lyon 3,0,490 Sylvan Lake a,6,,5,105 Troy 54,711,270 Walled Lake 4 ,783,260 Wixom 13,120,248 TOTAL CITIES $1,0a,4,841,003 TOTAL COUNTY $1,4H,91,025 $ 4,638,668 54,711,840 134,172,821 6,526,135 26,201,010 74,024,464 3,417,535 12,019,204 11,774,516 22,727,798 7,960,475 16,565,221 18,243,361 7,716,905 22,324,840 12,478,502 14,743,541 3,923,158 5,739,508 48,197,981 6,565,280 97,314,193 53,57,4,973 lu '.1492 $064,30,501 $ 43,125,277 97,271,112 22,243,217 29,666,876 22,361,167 95,584,622 46,769,623 28,113,719 4,107,297 16,872,539 69,424,572 3,125,544 104,734,151 13,412,560 354,142,112 200,921,391 150,657,255 5,960,351 5,566,254 64,200,864 9,055,842 22 616 134 ,180 Moved by Hoard supported by Goodspeed the report be adopted. AYES: Atherton, Al, cheyz, Clack, Clarkson, Cummi8 Wm. Duncan, Durbin, Edward.,, d, Anable, Archambd. a Moe, Brickner, Calhoun, Cardon, Carey, Charteris, ,avio, 1Vmute, Dickens, Dohany, J. W. Duncan, R. Duncan, at, Foat:-, icaa, Goodspeed, Hall, Hamlin, Heacock, Hermoyian, B.A., Board, Hocking, Horton, Haber, Wrace Hudson, WM_ Hudson, Huhn, Hursfall, Ingraham, Johnson, Kephart, Knowles, Lahti, Lassiter, Levin• Lewis, Love, MacDonald, Haler, Marshall, McCartney, Melchert, Menzies, Clarence Miller, Cy ..!, M.Ilar, Mitchell, Noel, OiDonoghue, Osgood, Potter, ard, Peer, Rhinevault, Rowston, Semann. Solley, Staman, Taylor, Tiley, Tinsman, 8L,a. Y. (61) Hulet, Oldenburg. (3) A suff,,,ent majority having voted therefor, the report was adopted. upervisors Minutes Continued. May 1, 1961 Misc. 3790 By Mr. Semann IN RE: BOARD POLICY ON PROCEDURE IN LEGISLATIVE MATTERS To the 0a16.,nd County Board of Supervisors Mr, Clell ,•- , Ladies and Gentlemen: the Board of Supervisors has previously adopted the policy that all legislative matters be refereed ICt Hslatile Committee, and ) ceme to the attenton of the Legislative Comiittee that certain matters have been forao•ej te ,imbi:rs of the State Legislature by Committees of the Board as well as some County o fide iPiG the policy of having matters channeled through the Legislative Committee will give each Supervisor a rax he formation of the legislative policy of the County and will permit the proper coordinat;en c,r 7•:.s1.2t.i.ve matters in which. the County is interested; NOW TEII.O i le IS 11. RESOLVED that this Board of Supervisors reiterate its policy heretofore stated and that Chaiari of thy ii,,ard be requested to instruct all Committee Chairmen that matters of legislation in whil'eti ti Le Count, interested, whether it be for endorsement, approval or disapproval should first be submitted to the Legie tative Committee of the Board of Supervisors. Mr. Chairman, on behalf of the Legislative Committee, I move the adoption of the foregoing resolution_ LEGISLATIVE COMMITTEE John C. Semann, Chairman William A. Ewart, Carl F. Ingraham William C. Hudson, Cyril E. Miller Moved by Semann supported by tiles the resolution be adopted. A sufficient majcrity having voted therefor, the motion carried. your Committee has reviewed the Blatni.k amendment (H.R. 6441) to the federal water polJution ,,tr•1 act which proposes to increase the maximum allowable grant from $250,000 to $S00,000 and substitwe , sliding scale formula for the present 30% grant limitation, and your Committee has also reviewed H.R. 2403 which is a bill introduced by Congressman P7ie•enfield t: ,ivide a program whereby - the federal government may guarantee bonds issued by states and miTe_cp,Llitj , in carrying out construction programs for certain public sanitary facilities, and V,17-ee l'is proposed federal legislation was carefully reviewed at a meeting of the Committee on April 24, 1 at which meeting a resolution was adopted to table consideration of the Blatnik amend- ment for ti- c eent time, and at said meeting a resolution was also adopted to endorse H.R. 2403 which is the bill introduced by :-,.,nefessman Broomfield, which legislation your Committee felt fully recognizes the eiH(lue;ties to sell. bonds and provides a program to aid states and municipalities by guara:ite • fe sued, and further provides for repayment to the United States of any amount paid by on account of default of a state or municipality of any payment of principal and inte:eeiJA :ije to guaranteed during the ten-year period beginning from the date of issue of said bonds, all or •••• p•.visdons your Committee deems to he in the best interests of the County and the State as well ,..,. Eiited States. Mr. •J• I offer the following resolution; BE li D that the foregoing recommendation of the Legislative Committee be adopted. Mr. Che,rnia:, behalf 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 nn supportcd. by Rchard the resolution be adopted. ' • iffi.cie majority having voted therefor, the resolution was adopted. Misc.,. 3791 By Mr. Semann. IN RE: FEDERAL 1;..f:-51ATION TO SUPPORT PROGRAM FOR WATER POLLUTION CONTROL To the Oakland Coelei.y Board of Supervisors Mr. Chairman, Ladik:,s and Gentlemen: WHEREAS proposed federal 1,-eielotion to aid communities to provide a. more effective program of water pe-lution control was referred to your legislative Committee by the Supervisors Inter-County Committee, .nd OF •:••e:•ellSORS iNTER-COUNTY COMMITTEE ' of Sup. tiemen: iirisors Inter-County Committee has submitted the following two legislative 2.6 • eervisors Minutes Continued. May 1, 1961 1. The Connittee recommends that the State shall match direct welfare on a 50/50 basis including medical facility and/or 1 mill on state equalized valuation, whichever is greater, to the individual county, and then the state shall take over the direct relief load. 2. Because of the increased need for public safety and general community welfare services, higher education, and mental health care, the Committee feels that additional funds should be made available to meet these increased needs and suggest that presently existing taxes which are to lapse on June 30, 1961 be continued temporarily with the understanding that taxes so collected be allocated with 1/3 for higher education, 1/3 for mental health and 1/3 to the county of origin subject to distribution by the Board of Supervisors in accordance with a formula setting minimum assurances to the various groups of governmental units. and WHEREAS these proposals were considered at a meeting of the Legislative Committee of the Board of Supervisors on April 28, 1961, and WHEREAS the Board of Supervisors, on January 10, 1961, by the adoption of Miscellaneous Resolution 3743, stated the policy of Oakland County relative to amendment to Welfare Laws, as follows: "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 I 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" arid • WEREAS the Legislative Committee has carefully considered the proposal of the Later-County Committee to continue the presently existing taxes which are to lapse on June 30, and WHEREAS the Committee feels that the greatest need is for additional funds for higher education and for construction of mental health facilities in the state, NOW THEREFORE BE IT RESOLVED as follows: I. That the policy of Oakland County relative to amendments to the Welfare Laws as established and set forth in Miscellaneous Resolution 3743 and quoted above, be reaffirmed. 2. That if the Legislature continues the presently existing taxes which are to lapse on June 30, 1961, that they be continued with the understanding that taxes so collected be allocated 1/2 for higher education and 1/2 for construction of mental health facilities. 3. That the County Clerk be instructed to forward a certified copy of this resolution to the Supervisors Inter-County Committee. Mr. Chairman, on behalf of the Legislative Committee, I move the adoption of the foregoing resolution. LEGISLATIVE COMMITTEE John G. Senann, Chairman William C. Hudson, Cyril E. Miller, Carl F. Ingraham Moved by Semann supported by Ingraham the resolution be adopted. Discussion followed. Yeve..1 by Levinson supported by Yockey the resolution be amended that the recommendation of the Supervisors lea-c-County Committee not be accepted. A sufficient majority having voted therefor, the motion carried. Vote ca ,ase !.ion of resolution as amended: A 1...it majority having voted therefor, the resolution, as amended, was adopted. Misc. 3793 By Mr. MacDonald IN RE: 1960 ANNUAL REPORT OF BOARD or COUNTY ROAD COMMISSIONERS To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Section 25 of Chapter IV of Act No. 283 of the Public Acts of 1909, as amended (M.S.A. 9.125) requires the submission by the Board of County Road Commissioners to the Board of Supervisors of an accurate account of all moneys received and disbursed, a detailed statement of all work done, right of way acquire &nei roads constructed, and VITTee.7 said law • requires the publishing of said report in the proceedings of this Board, and vEl4e3_s '; id report was filed with the Clerk of this Board on the 17th day of April, 1961, and WHEREAS your Committee on Roads and Bridges has perused and approved this report, and WHERLa6 the Board of Oakland County Road Commissioners has appointed Irwin P. Nichols as Secretary who shall be and act as Clerk of said Board of County Road Commissioners, whose salary shall be paid from County road funds under the provisions of Section 9 of Chapter IV (County Road Law) of the General Highway Law, as last amended by Act 50 of the Public Acts of 1951, NOW THEREFORE VC. IT RESOLVED: 1. That t1 ,a AS filed by the Board of County Road Comnissioners be approved; it .e•A•ded in the Journal of this meeting and published as required by law; ".1. 1' • -1 • ..e s intmcnt of Irwin P. Nichols as Secretary-Clerk of the Board of County Road Commissioner's ratified and approved. MacDonP. ,rted by Cheyz the resolution be adopted. T3r, SIX COUNTY BOARDS OF SUPERVISORS y Board of Supervisors nd Gentlemen: 3 27 Supervisors Minutes Continued- May 1, 1961 Mr. Chairman, on behalf of the Committee on Roads and Bridges, I move the adoption of the foregoing resolution. ROADS AND BRIDGES COMMITTEE Don R. MacDonald, Chairman Earl IL Rhinevault, Thomas H. O'Donoghue Edward Cheyz, Curtis H. Hall L. Curtis Potter, Seeley Tinsman of Board of County Road Commissioners filed in the records of the Board of the Pontiac Press.) Sup • ficiont majority having voted therefor, the resolution was adopted. and County, through its Inter-County Committee, has worked closely with the Counties Clair, Washtenaw and Wayne through the medium of the Supervisors Inter-County f,'.bing increased cooperation and coordination among the counties seeking solutions to •: , and le Supervisors Inter-County Committee has recommended that the Boards of Supervisors of Hes holda joint meeting as well as individual meetings in the Veterans Memorial Building June 1, 1961, at 2:00 p.m. in the interests of inter-county relations, in which :..nd Means Committee concurs, • NOW r. W IT RESOLVED that the Oakland County Board of Supervisor's meet as a Committee of the Whole at Memorial Building in Detroit, Michigan, on June 1, 1961, at 2:00 p.m. to join with thc of the six counties to discuss and promote the interests of inter-county relations. 0I,.. , behalf of the Ways and Means Committee, I move the adoptipn of the foregoing resolution, WAYS AND MEANS COMMITTEE David Levinson, Chairman R. C. Cummings, Frank J. Voll, Sr., JOhn L. Carey Arno L. Hulet, Harry W. Horton Moved by Levinson supported by Cummings the resolution be adopted. A sufficient majority having voted therefor, the motion carried. • 7.:ORT ON MILLAGE REQUIRED FOR 1962 TENTATIVE BUDGET Oakland County Board of Supervisors' Chairman, Ladies and Gentlemen: Your Ways and Means Committee reports to the Board that the increase of equalized valuation he County for the year 1961 as shown by the report of the Equalization Committee today is ,00.00 ,Jo-e the 1900 equalized valuation of the County, or an increase of 4.28%. At , the 1962. Tentative Budget was submitted to the Board, the final equalized valuation An estimate of 2-1/2% increase was used, based upon the best information at tha As a of the higher valuation figure a 5.39 millage will fully meet the tax levy of i41.00 yeeir-d in the 1962 Tentative Budget. Your Ways and Means Committee has carefully the rcCrc Lee budget previously presented and approved by the Board and does not feel that he request for dollar increase of the budget which is to be presented to the County Board. Thus, 5.39 mills will be adequate to meet the county's tax levy requirements ther than the 5.48 mills indicated in the report of the Ways and Means Committee presented A. 11, 1961, r-- mc,1-e accurate and realistic estimate of the County's judget is submitted to the Board, it is recommended Lommittee study the possibiLity of making more accurate valuation estimates h -f each year. I move the adoption of the following resolution: .01 El) that the foregoing report be received and placed on file. _LI( RESOLVED that the matter of preparing estimates of the County's equalized possibility of having more accurate information available by March 20th of each year f,• :lie Equalization, Committee of the Board for study. Com. Mr. f. resolution, ;toe, I move the adoption of the foregoing Move."- on be adopted. CITNTY iiL ..sors .-qdieee if t ..• 1- hin aed siej, and Grounds Committees have considered the request of I a site at the County Service Center for location of hr Service Center are needed not only by the .1 public, and after a careful survey of possible sites at the s fo ,' -ng face c y and •e on the east side of 'County ',lee 100 feet by 1.00 feet; the Celia a tcme. Count,' n on April 27, 1961., recommending to the Board Na.tional. Bank of Pontiac for a monthly ground : this Board be authorized to execute bank of Pontiac for location wOh the foregoing recommendations, -fith the concurrence of the Oiired• ik J. Vol..]., Sr., John L. Carey Me , , i on be adopted a Ravin e .en cas adopted. Mr-AN COMMITTEE • Chairman . Frank J. %roll, Sr., John L. Carey A. Horton, Arno L. Hulet o resolution was adopted. CIVIL Itnyf (..akland County Department of Civil Defense 7 is to be eligible for Federal Contri- under Public Law 85-606, and ;e of Civil Defense has advised the Committee of On. :cr,1,..!,0s of this Department are satisfactory with the ;son for an P,py..at Board, and oH ftir the Counley so e:,i,ablish the County Board of Auditors as such Appeal requiremeurs to permit the County to he eligible for certain C Taw 65-606, :,eAL hf RESOLVED that the County Board of Auditors be and they are hereby established al Board for p. r ens who are employees of the County Civil Defense Department" .eu.ant to th- established by the Michigan Office of Civil Defense. and Means Committee, I move the adoption of the foregoing behalf of C WAYS AND MEANS COMMITTEE David Levinson, Chairman R. C. Cummings, Frank J. Voll, Sr., John L. Carey Harry W. Horton, Arno L. Hulet Moved by Levinson seffe: by• Cardon resolution be adopted. A sufficient majority ha,nu, voted ',neer r, the motion carried. Misc. 37 e By M/. I e ,nson IN RE L7H - n 0.0HTI1NflTY N'ITIONAL U:I.N.MtrRARY. SITE AT SERVICE CENTER To th , Super‘,1sors and WELFARE COMMITTEE Hope F. Lewis, Chairman William C. Hudson, Peter P. Quinlan Wayne O. Anable, R. W. Lahti. Arthur G. Elliott, Jr. SOCIAL WELFARE BOARD John A. MacDonald, Chairman Carol Green Maurice J. Croteau Supervisors Minutes Continued. May 1, 1961 Misc. 3798 By Mrs. Lewis IN RE: RESOLUTION HONORING GENEVIEVE C. SCHOCK To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: • WHEREAS Genevieve C. Schock of the City of Berkley, Michigan, has represented her City with distinction as a member of the Oakland County Board of Supervisors since April 20, 1948, and WHEREAS she retired as a member of the Board on April 10, 1961, with an outstanding record of service to the citizens of her home city, Berkley, as well as to the citizens of Oakland County, and WHEREAS she gave unselfishly of her time and ability while serving her County on the Markets, Tuberculosis Sanatorium, Welfare and Health Committees, and WHEREAS as member and Chairman of the Flower Committee for the past twelve years, she has most djlic•n'y and conscientiously seen to it that flowers and cards were sent to present and past members of the 1;,ar,1 of Supervisors, as well as to County Officials and employees, to express the sorrow which the Board felt when a member or official passed away, or was ill and confined, and WHEREAS words cannot adequately express our most sincere appreciation for the many kind deeds and services which she has so willingly performed for everyone who asked for or needed her thoughtful assistance, at any time, day or night, and WHEREAS it is altogether fitting that the record of her good deeds become a part of the minutes of this Board of Supervisors, so that members of the Board may acknowledge the great debt owed to Genevieve L. NOW UHEfEFORE, in grateful recognition of her unselfish and faithful works to better her County and to serve the community, and in order that she might receive the honors due her, we, the members of the Oakland County Board of Supervisors, have unanimously adopted this resolution on this first day of Mae, A. D. 1961, and have hereby authorized the County Clerk to deliver to her a certified copy. of this . --lution, with the Seal of the County of Oakland affixed thereto. Mr. Chairman, on behalf of all of the members of the Welfare Committee and all of the members ',,he County Social Welfare Board, I move the adoption of the foregoing resolution. Moved by Lewis supported by Huhn the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 3799 Recommended by the Board of Public Works IN RE: OAKLA\ :;e!:NTY WATER SUPPLY SYSTEM FOR FARMINGTON TOWNSHIP Moved oy Mr. Horton supported by Mr. Hall, the adoption of the following resolution: RESOLUTION Authorizing the filing of an application with the Housing and Home Finance Agency, United States Government, for a loan to aid in financing the construction of the Oakland County Water Supply System For Farmington Township under the terms of Public Law 345, 84th Congress of the United States, approved August 11, 1955, as amended. WHEREAS the Board of Public Works, Oakland County, Michigan (the applicant), after thorough consideration of the various aspects of the problem and the study of available data, has hereby determined that the constre of certain public works facilities known as the Oakland County Water Supply System for Farmington Tewe:.4ip is desirable and in the public interest and to that end it is necessary that action prelirinary to the construction of said public works facilities be taken immediately, and 1,nder the terms of Public Law 345, 84th Congress of the United States, as amended, the United St i - - of America has authorized the making of long term loans to non-Federal public agencies to finance ne(e.A public works, and ,he 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 le connection theiewi:h; NOW THIO -F-:)RE BE IT R7.S,:1,VU by this Hoard of Supervisors, Oakland County, Michigan (the governing body 01 •aid applicant) as follows: 1, That R. J. Alexander, Director of the Department of Public Works, Oakland County, Michigan be and he is hereby authorized to execute and file an application on behalf of the Board of Public Works, Oakland County, Michigan (the applicant) with the Housing and Home Finance Agency, United States Government, for a loan to aid in financing the construction of the Oakland County Water Supply System for Farmington Township. 2. That R. J. Alexander, Director of the Department of Public Works, Oakland County, Michigan be and he is hereby authorized and directed to furnish such information as the Housing and Home Finance Agency may reasonably request in connection with the application which is herein authorized to be filed. Supervisors Minutes Continued. May 1, 1961 Vote on motion: YEAS: Allerton, Alward, Anable, Archambault, Cheyz, Clack, Clarkson, Cummings, Davis, Demute, Dewan, Edwards, Elliott, Eivart, Fouts, Frid, Gabler, Goodspeed, Hocking, Horton, Huber, Wallace Hudson, Wm. Hudson, Huhn Kephart, Knowles, Lahti, Lessiter, Levinson, Lewis, Love Melchert, Menzies, Clarence Miller, Cyril Miller, Mitche Quinlan, Rehard, Remer, Rhinevault, Rowston, Semann, Smd Webber, Yockey. (84) NAYS: None. (0) ABSENT; Bonner. (1) Bice, Brickner, Calhoun, Cardon, Carey, Charteris, Dickens, Dohany, J. W. Duncan, WM. Duncan, Durbin, Hall, Hamlin, Heacock, Hermoyian, Hill, Hoard, Hulet, Hursfall, Ingraham, Johnson, Johnston, , MacDonald, Majer, Marshall, McCartney, McGovern, II, Noel, O'Donoghue, Oldenburg, Osgood, Potter, th, Solley, Staman, Taylor, Tiley, Tinsman, Vail, Motion carried. Misc. 3800 Recommended by the Board of Public Works IN RE: FARMINGTON' SEWAGE DISPOSAL SYSTEM - GRAND RIVER ARM Submitted by Mr. Horton_ Mr. Chairman, Ladies and Gentlemen: I offer the following resolution which was approved by the Board of Public Works at its meeting of April IS, 1961: RESOLUTION AUTHORIZING THE FILING OF AN APPLICATION WITH THE HOUSING AND HOME FINANCE AGENCY, UNITED STATES GOVERN- MENT, FORA LOAN TO AID IN FINANCING THE CONSTRUCTION OF THE FARMINGTON SEWAGE DISPOSAL SYSTEM - GRAND RIVER ARM UNDER THE TERMS OF PUBLIC LAW 345, 64TH CONGRESS OF THE UNITED STATES, APPROVED AUGUST 11, 1955, AS AMENDED. WHEREAS the Board of Public Works, Oakland County, Michigan (the applicant), after thorough consideration of the various aspects of the problem and the study of available data, has hereby determined that the construction of certain public works facilities known as the Farmington Sewage Disposal System - Grand River Arm is desirable and in the public interest and to that end it is necessary that action preliminary to the construction of said public works facilities be taken immediately; and WHEREAS under the terms of Public Law 343, 84th Congress of the United States, as amended, the United States of America has authorized the making of long-term loans to non-Federal public agencies to finance needed 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 RE IT RESOLVED by this Board of Supervisors, Oakland County, Michigan (the governing body of said applicant) as follows: 1. That R. J. Alexander, Director of the Department of Public Works, Oakland County, Michigan be and he is hereby authorized to execute and file an application on behalf of the Board of Public Works, Oakland County, Michigan (the applicant) with the Housing and Home Finance Agency, United States Government, for a loan to aid in financing the construction of the Farmington Sewage Disposal System - Grand River Arm. 2. That R. J. Alexander, Director of the Department of Public Works, Oakland County, Michigan be and he is hereby authorized and directed to furnish such information as the Housing and Home Finance Agency may reasonably request in connection with the application which is herein authorized to be filed. Vote on motion: AYES: Allerton, Alward, Anal:31e, Archambatilt, Bloc, Brickner, Calhoun, Cardon, Carey, Charteris, Cheyz, Clack, Clarkson, Cunnings, Davis, Demute, Dewan, Dickens, Dohany, J. W. Duncan, R. Duncan, Wm. Duncan, Durbin, Edwards, Elliott, Ewart, Fouts, Frid, Gabler, Goodspeed, Hall, Hamlin, Heacook, Hermoyian, Hill, Hoard, Hocking, Horton, Huber, Wallace Hudson, Wm. Hudson, Huhn, Millet, Hursfall, Ingraham, Johnson, Johnston, Kephart, Knowles, Lahti, Lessiter, Levinson, Lewis, Love, MacDonald, Majer, Marshall, McCartney, McGovern, Melchert, Menzies, Clarence Miller, Cyril Miller, Mitchell, Noel, O'Donoghue, Oldenburg, Osgood, Potter, Quinlan, Rchard, Remer, Rhinevautt, Rowston, Semann, Smith, Solley, Staman, Taylor, Tiley, Tinsman, Voll, Webber, Yock 7. (84) NAYS: ABSENT: (1) Motion carried. be taken Moved by O'Donoghue supported by Dohany that Misc. #3781 (Easement-Southfield Township Drain) from the table. A sufficient, majority having voted therefor, the motion carried. Moved by O'Donoghue supported by Calhoun the resolution be adopted. A sufficient majority having voted therefor, the motion carried. Moved, by Ingraham supported by Calhoun that this Board recognize today as Law Day U. S. A. A sufficient majority having voted therefor, the motion carried. Moved by Hudson supported by Cummings the Board adjourn subject to the call of the Chair. A :efficient majority having voted therefor, the motion carried. Jr. Delos Hamlin Chairman