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