HomeMy WebLinkAboutMinutes - 1961.06.01 - 7713June 1, 1961
The Board met as a Committee of the Whole at 2:00 P. M. in the Veteran's Memorial Building,
Detroit.
Meeting called to order by Chairman Delos Hamlin.
Roll called.
PRESENT: Allerton, Alward, Archambault, Bice, Bonner, Calhoun, Cardon, Carey, Charteris, Clack,
Clarkson, Cummings, Demute, Dewan, Dohany, J. W. Duncan, R. Duncan, WM. Duncan, Durbin, Edwards, Fouts,
End, Gabler, Goodspeed, Hall, Hamlin, Hermoyian, Hill, Hoard, Hocking, Horton, Huber, Wallace Hudson,
WM. Hudson, Huhn, Hulet, Hursfall, Johnston, Knowles, Lahti, Lessiter, Levinson, MacDonald, Majer,
Marshall, McCartney, Melchert, Cyril Miller, Mitchell, Noel, O'Donoghue, Oldenburg, Potter, Quinlan,
Rehard, Remer, Semann, Smith, Solley, Staman, Taylor, They, Tinsman, Voll, Webber, Yockey. (66)
ABSENT: Anable, Brickner, Cheyz, Davis, Dickens, Elliott, Ewart, Heacock, Ingraham, Johnson,
Kephart, Lewis, Love, McGovern, Menzies, Clarence Miller, Osgood, Rhinevault, Rowston. (19)
Quorum Present
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 SUPERVISORS INTER-COUNTY MEETING
To the Members of the Board of Supervisors of the County of Oakland,. State of Michigan
NOTICE IS HEREBY GIVEN that the Oakland County Board of Supervisors will meet as a Committee of
the Whole in the Main Floor Banquet Room of the Veterans Memorial Building, City of Detroit, on June 1,
1961 at 2:00 P. M. in accordance with Resolution #3794 adopted May 1, 1961.
Signed: Daniel T. Murphy, Jr,
Oakland County Clerk and Register of Deeds
Dated: May 15, 1961
PROOF OF MAILING
STATE OF MICHIGAN)ss
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 May 15, 1961.
Signed: Daniel T. Murphy, Jr.
Oakland County Clerk and Register of Deeds
Subscribed and sworn to before me this 13th day of May, 1961
Julia Maddock, Notary Public, Oakland County, Michigan
My commission expires November 16, 1964
Misc. 3801
By Mr. Levinson
IN RE: BIDS ON PARKING LOTS, ROADS, SEWERS AND STREET AND PARKING LOT LIGHTING AT SERVICE CENTER
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
Bids for construction of parking lots, roads and severs and installation of street and parking
lot lighting at the County Service Center were received pursuant to the By-Laws at a joint meeting of the
Ways and Means and Buildings and Grounds Committees on May 23, 1961, as follows:
Proj, #61-3A Proj. #61-313 Proj. #61-3C
Parking Lots Lorm Parking Lot
and Roads 'enrs Street Lighting Total
$79,601.50 0,247.00 $36,163.75 $146,012.25
71,541.62 17,262.00 38,410.03 127,213.65
54,802,00 18,950.00 No bid )
100,052.00
Schultz Electrical Service No bid No bid 26,300.00)
These bids were considered by the joint Committees in accordance with Miscellaneous Resolution
No. 3786 and a recommendation adopted that the contract be awarded by the Board to -Stanley B. Jones
Contractor of Pontiac, Michigan, in the amount of $100,052.00. This sum includes the amount of Jones's
bids on Project 61-3A and 61-3B and the Schultz bid on 61-3C which Jones has agreed to assume. Under
this arrangement Jones will serve as General Contractor for the entire project and be responsible to
Stolaruk Asphalt Paving
Oakland Paving Company
Stanley B. Jones
Daniel T. Murphy, Jr.
Clerk
Delos Hamlin
Chairman
Supervisors Minutes Continued. June 1, 1961
supervise and coordinate the project and Schultz will be a sub-contractor under him. This arrangement
has been agreed to in writing by both Jones and Schultz.
The Engineer's estimate of the project was $116,000.
Funds for the project are included in the current year's budget.
Mr. Chairman, I move the adoption of the following resolution:
BE IT RESOLVED that the Board of Auditors be authorized to execute a contract on behalf of the
County with Stanley B. Jones Contractor for Oakland Project 61-3 for construction of parking lots, roads
and sewers and installation of street and parking lot lighting at the County Service Center in the amount
of $100,052.00 as recommended by the Ways and Means and Buildings and Grounds Committees;
BE IT FURTHER RESOLVED that Stanley B. Jones, Contractor, be designated as General Contractor
for the project to supervise and coordinate the work, with Schultz Electrical Service designated as his
sub-contractor;
BE IT FURTHER RESOLVED that the cost of the project be paid for from funds already set aside for
this purpose.
Mr. Chairman, on behalf of the Ways and Means and Buildings and Grounds Committees, I move the
adoption of the foregoing resolution.
WAYS AND MEANS COMMITTEE BUILDINGS AND GROUNDS COMMITTEE
David Levinson, Chairman Luther Heacock, Chairman
John L. Carey, R. C. Cummings C. Hugh Dohany, J. Wesley Duncan
Harry W. Horton, Arno L. Hulet Duane Hursfall
Thomas H. O'Donoghue, Frank J. Voll, Sr.
Moved by Levinson supported by Cyril Miller the resolution be adopted.
AYES: Allerton, Alward, Archambault, Bloe, Bonner, Calhoun, Cardon, Carey, Charteris, Clack,
Clarkson, Cummings, Demnte, Dewan, Dohany, J. W. Duncan, R. Duncan, Wm. Duncan, Durbin, Edwards, Fouts,
Frid, Gabler, Goodspeed, Hall, Hamlin, Hermoyian, Hill, Hoard, Hocking, Horton, Huber, Wallace Hudson,
WM. Hudson, Huhn, Hulet, Hursfall, Johnston, Knowles, Lahti, Lessiter, Levinson, MacDonald, Majer,
Marshall, McCartney, Melchert, Cyril Miller, Mitchell, Noel, OlDonoghue, Oldenburg, Potter, Quinlan,
Rehard, Remer, Semann, Smith, Solley, Staman, Taylor, Tiley, Tinsman, Von, Webber, Yockey. (66)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Moved by Semann supported by Cummings the Committee of the Whole riseand the meeting stand
adjourned.
A sufficient majority having voted therefor, the motion carried,