HomeMy WebLinkAboutMinutes - 1961.06.26 - 7714June 26, 1961
OAKLAND COUNTY
Board Of Supervisors
MEETING
Meeting called to order by Chairman Delos Hamlin.
Invocation given by the Reverend Galen E. Hershey of the First Presbyterian Church, Pontiac,
Roil Called.
PRESENT: Allerton, Anable, Archambault, Bloc, Bonner, Briekner, Calhoun, Cardon, Carey, Charteris,
Cheyz, Clack, Clarkson, Cummings, Davis, Demute, Dewan, Dohany, J. W. Duncan, R. Duncan, Wm. Duncan, Durbin,
Edwards, Elliott, Ewart, Fouts, Frid, Gabler, Goodspeed, Hall, Hamlin, Heacock, Hermoyian, Hill, Hoard,
Hocking, Horton, Huber, Wallace Hudson, Wm. Hudson, Huhn, Hulet, Hursfall, Johnson, Johnston, Kephart,
Knowles, Lahti, Lessiter, Levinson, Lewis, Love, MacDonald, Majer, McCartney, McGovern, Meichert, Clarence
Miller, Cyril Miller, Noel, O'Donoghue, Oldenburg, Osgood, Potter, Quinlan, Rehard, Healer, Rhinevault,
Rowston, Semalui, Smith, Solley, Staman, Taylor, Tiley, Tinsman, Voll, Webber, Yockey. (79)
ABSENT: Alward, Dickens, Ingraham, Marshall, Menzies, Mitchell. (6)
Quorum present
Moved by Cummings supported by Tiley the minutes of the previous meeting be approved as printed.
A sufficient majority having voted therefor, the motion carried.
Moved by J. W. Duncan supported by Hoard the Journal for the April Session be approved and
closed and the April Session stand adjourned sine die.
A sufficient majority having voted therefor, the motion carried.
Daniel T. Murphy, Jr. Delos Hamlin
Clerk Chairman
June 26, 1961
Meeting called to order by Chairman Delos Hamlin.
Clerk read appointment of David P. Wood, Clawson City Supervisor, to replace - A. Taylor Menzies.
Roll. Called.
PRESENT: Allerton, Anable, Archambault, Bloc, Bonner, Brickner, Calhoun, Cardon, Carey ,
Charteris, Cheyz, Clack, Clarkson, Cummings, Davis, Demute, Dewan, Dohany, J. W. Duncan, R. Duncan,
WM. Duncan, Durbin, Edwards, Elliott, Ewart, Fouts, Frid, Gabler, Goodspeed, Hall, Hamlin, Heacock,
Hermoyian, Hill, Hoard, Hocking, Horton, Huber, Wallace Hudson, Wm. Hudson, Huhn, Hulet, Hursfall,
Johnson, Johnston, Kephart, Knowles, Lahti, Lessiter, Levinson,. Lewis, Love, MacDonald, Majer, McCartney,
McGovern, Meichert, Clarence Miller, Cyril Miller, Noel, O'Donoghue, Oldenburg, Osgood, Potter, Quinlan,
Rehard, Remer, Rhinevault, Rowston, Semann, Smith, Solley, StaMan, Taylor, They, Tinsman, Voll, Webber,
Wood, Yockey. (30)
ABSENT: Alward, Dickens, Ingraham, Marshall, Mitchell. (5)
Quorum Present
The Clerk read the request for this meeting which was filed with him on June 12, 1961. Said
request was ordered filed with the Clerk. A true copy of the same appears in the notice of meeting here-
after 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 lbeen 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 26th day of June, 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 first meeting of the June Session of the Oakland County Board of, Supervisors.
rious meeting was adjourned subject to the call of the Chair.
Signed: Daniel T. Murphy, Jr.
Oakland County Clerk and Register of Deeds
JUNE SESS1 N JUNE SESS1 N
Pa ted June I 2 961
148 Supervisors Minutes Continued. June 26, 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 June 12, 1961.
Signed: Daniel T. Murphy, Jr.
Oakland County Clerk and Register of Deeds
Subscribed and sworn to before me this 12th day of June, 1961
Julia Maddock, Notary Public, Oakland County, Michigan
My commission expires November 16, 1964
Clerk read appointment of Birmingham City Supervisors Carl F. Ingraham, David Levinson, Hope F.
Lewis and Luther Heacock.
Clerk read card of thanks from Orph C. Holmes. (Placed on file)
Clerk read resolution from Bloomfield Township recommending that the Southeast Michigan Sanitation
Council enter into a contract with the United States Geological Survey for a flood plain mapping program
of the Rouge River basin. (Placed on file.)
Clerk read letter from Wm. H. Nestle, State Inspector of Jails, commending Sheriff Frank Irons
and his staff for their good work. (Placed on file.)
Mr. Anable introduced students from Pontiac Central, Pontiac Northern, St. Michael's and Waterford
Township High Schools, who gave a report on their participation in the Youth Day Program.
Misc. 3802
By Mr. Wm. Hudson
IN RE: CERTIFICATE OF MERIT FOR FERRIS B. CLARK
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS it is the custom of this Board to honor members who have served on this Board fifteen or
more years, and
WHEREAS at the present time we have a gentleman who retired from this Board on April 3rd and who
served fifteen or more years, namely, Ferris B. Clark, with 17 years of service for Orion Township, and
who, during that time, served on the Appropriations Committee, the Auditor General Committee and Cooper-
ative Extension Service Committee, formerly known as the Agricultural Committee, and
WHEREAS it is altogether fitting and proper that we honor Mr. Clark for the service he has
rendered to the County as well as to his Township,
NOW THEREFORE, MR. CHAIRMAN, I offer the following resolution:
BE IT RESOLVED that a Certificate of Merit for fifteen or more years of service be awarded to
the above mentioned gentleman.
William C. Hudson
Royal Oak City Supervisor
Moved by Wm. Hudson supported by Dohany the resolution be adopted.
A sufficient majority having voted therefor, the motion carried.
• Misc. 3803
By Mr. Cardon
IN RE: BY-LAWS AMENDMENT - DUTIES OF CIVIL DEFENSE COMMITTEE
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Board, on December 4, 1956, by the adoption of Miscellaneous Resolution 3166,
established the Civil Defense Committee as a regular Standing Committee of this Board, and
WHEREAS the specific duties and authority of the Civil Defense Committee have never been set
forth in the By-Laws,
NOW THEREFORE BE IT RESOLVED that the matter of establishing rules and regulations for the
of the Civil Defense Committee be referred to the By-Laws Committee to be reported back to
t:•es Board with recommendations at a subsequent meeting.
Mr. Chairman, on behalf of the Civil Defense Committee, I move the adoption of the foregoing
resolution.
CIVIL DEFENSE COMMITTEE
Charles E. Cardon, Chairman
Vance C. Fouts, Margaret E. Hill
Alex R. Solley, Marshall E. Taylor
Moved by Cardon supported by Hill the resolution be adopted.
A sufficient majority having voted therefor, the motion carried.
Supervisors Minutes Continued. June 26, 1961
Misc. 3804
By Mr. Cardon
IN RE: EMERGENCY OPERATING CENTER
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Board on April 11, 1961, by the adoption of Miscellaneous Resolution #3768 authorized
the Civil Defense Committee to present its report on plans for the construction of the Emergency Operating
Center at the April Session, and
WHEREAS the Committee has continued to review the many - aspects of this project with the State
Office of Civil Defense and, due to the request of the State for the adoption of an additional resolution
relating to the matching of Fede..al Funds, more time will be required for a report;
THEREFORE BE IT RESOLVED that the ratter of the project for the Emergency Operating Center be
held for further report during the June Session for the Board's consideration and action.
Mr. Chairman, on behalf of theCivil Defense Committee, 1 move the adoption of the foregoing
resolution.
CIVIL DEFENSE COMMITTEE
Charles E. Cardon, Chairman
Vance C. Fouts, Margaret E. Hill
Alex R. Salley, Marshall E. Taylor
Moved by Cardon supported by Solley the resolution be adopted.
A sufficient majority having voted therefor, the motion carried.
Misc. 3805
By Mr. Cardon
IN RE: FEDERAL ADVANCES - CIVIL DEFENSE PROGRAM
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS federal regulations relating to eligibility of the county to receive matching funds for
civil defense require that such advances be made from the federal government to the state which, in turn
makes such funds available to the county, and
WHEREAS Section 1701.8 of the Federal Regulations relating to matching funds provides as follows:
Advances of funds may be made to states to be applied to the Federal share of the
cost of State procured items under the conditions set forth in sub-paragraph (1),
(2).,-and (3) of this paragraph,
(1) The State law requires funds on deposit, in addition to its own, available for -
obligation and expenditures to cover the estimated cost of equipment.
(2) The State is precluded from expending State funds in excess of the State's
share of the estimated cost of the equipment subject to reimbursement by the
Federal Government.
(3) Procurement is to be made by a local political subdivision which is subject
to either of the two limitations above.
and
WHEREAS the Michigan Office of Civil Defense has advised the Civil Defense Committee that the
foregoing regulation has been interpreted as meaning that regardless of whether there is a state law
covering funds on deposit that a resolution adopted by the governing body of the County will effect
compliance so that a proper certification may be made by the State, and
WHEREAS the Civil Defense Committee recommends incorporation of the Federal Regulations in
a resolution of this Board for the purpose of requesting deposit of Civil Defense matching funds from
the Office of Civil and Defense Mobilization through the State Office;
NOW THEREFORE RE VI RESOLVED by this Board that the Regulations promulgated by the Federal
Government relating to Federal contributions for the Civil. Defense Program are hereby accepted and the
Chairman of the County Board of Auditors is hereby authorized to execute and deliver all required
documents to complete applications for Federal matching funds made for or on behalf of the County of
Oakland.
Mr. Chairman, on behalf of the Civil Defense Committee, I move the adoption of the foregoing
resolution.
CIVIL DEFENSE COMMITTEE
Charles E. Cardon, Chairman
Vance C. Fouts, Margaret E. Hill
Alex R. Solley, Marshall E. Taylor
Moved by Cardon supported by Taylor the resolution be adopted.
A sufficient majority having Voted therefor, the resolution was adopted.
Misc. 3806
By Mr. Heacock
LN RE: BULFINGS AND GROUNDS COMMITTEE ANNUAL REPORT
To the Oakland County Ratrd of Supervisors
Mr. Chairman, Ladies and Gentlemen:
Pursuant to the hy-Laws, your Buildings and GroUnds Committee, together with members of the
County Board of Auditors, has made the annual inspection of County-owned buildings and grounds occupied
and used by the several county departments,
Supervisors Minutes Continued. June 26, 1961
Your Committee reports that it has found conditions in these buildings to be good and above
average, and where minor repairs were found to be necessary , have brought these matters to the attention
of the Board of Auditors for necessary correction. In general, your Committee further reports that the
County Buildings are in a good state of repaie, here been maintained in a clean and sanitary manner and
that the grounds reflect to the credit of the C ,n,re. In this respect, the Auditors, Maintenance Depart-
ment, its representatives, and Institution b•an: to be commended.
At the request of the Ways and Keala• Committee, your Committee has reviewed the 1961 Maintenance
Budget requests and will report its recommend. •n)s directly to that Committee.
Due to the emphasis placed on the completion of the Court Tower and first Wing in the past year,
together with installation of improvements, utilities and services at the Service Center, your Committee
this year has directed special attention to the immediate and future needs of space for the various
institutions and agencies which will be housed outside the main Court Tower.
The Committee findings are as follows:
Childrensl Facilities
Work is progressing on the conversion of the Contagious Hospital to a Childrens Home School
Facility, with completion expected in about five weeks. Additional sanitary and drainage needs for this
institution are being presented by separate resolution.
The Auditors have been requested to expedite construction of an outside stairway so as to permit
additional use of the basement at the Youth Home,
The Juvenile Conmdttee, together with Dr. Friedland, is continuing its study of a long range
solution of the housing needs in this field as recommended in our report of last year.
Medical Care Facility
Ext,en•raie rennovations have been cited by the Director of the Social Welfare Board as needed
in this facility in the near future. Your Committee recommends that the Welfare Committee, together
with the Welfare Commission, study these problems with a view to recommending a specific long range
program of improvement commensurate with financing ability of the County.
Royal Oak Health Center
The lack of adequate facilities at the Royal Oak Center has been previously reported by your
Committee and continues to exist. This Agency serves better than half of the County and population
figures indicate that the present building should be approximately doubled. All available space, in-
cluding the public auditorium, has been converted to office space but the operation still requires
additional relief. Your Committee has been advised. that Federal matching money up to 1/3 might be
available in the Federal fiscal year 1962-63.
Your Committee recommends that further studies be made of this facility.
Four-H Club
A study of the long range program of this agency - presently quartered on County-owned property
on US-24 north. of Pontiac is presently being conducted by the County Planning Commission under the
direction of the Cooperative Extension Service Committee.
Your Committee, on its inspection, made several suggestions An regard to grounds and building
improvements which are presently under advisement.
County Jail
Inspection of the County Jail reveals the need for rebuilding of the curb and gutter on Wayne
Street and the blacktopping of the area between the sidewalk and curb. In addition, some curbing and
sidewalk work is needed on Warren Street. Your Committee recommends that this work be done,
Service Center
Your Committee wishes to report that the Court Tower is about ready for final acceptance; that
furniture and fixtures are already arriving according to the Auditors schedules and that there is every
expectation that the actual moving operation will proceed as planned during the week of August 3rd to 11th.
The Auditors and the County Engineers have been working against stringent time schedules in
order to have the various necessary utilities and services ready at the time the Court Tower is occupied.
The new water tank has been installed and water mains are presently under construction. Contracts for the
parking lets, roads and lighting have been let and there is every expectation that all necessary services
will be completed as needed.
Mr. Chairman, on behalf of the Buildings and Grounds Committae, I move the foregoing be received
as the annual report of the Committee and that the recommendations therein made be adopted by this Board.
BUILDINGS AND GROUNDS COMMITTEE
Luther Heacock, Chairman
Leroy Davis, C. Hugh. Dohany, J. Wesley Duncan
Duane Hursfall, Paul W. McGovern
Moved by Heaeock supported by Hursfall the report be adopted.
A sufficient majority having voted therefor, the motion carried.
n... 3807
• Cyril Miller
RE:
)J) FOR ADDITIONAL HEALTH CENTER FACILITIES-SOUTH OAKLAND
To the Oakland County Board of Supervisors
Br-. Chairman, Ladies and Gentlemen:
WHEREAS the South Oakland Health. Center was constructed by the Federal Government in 1943 as
"temporary construction" to serve an estimated population of 116,740 in a total public health program, and
WHEREAS the South Oakland Health Center now serves a population of 336,327 (1960 Census) and it
is anticipated that with the completion of proposed sewers in South Oakland, there will be a further
tremendous growth in certain areas, and
11W
Supervisors Minutes Continued, June 26, 1901
WHEREAS the Office of Hospital. Survey and Construction -in Lansing, Michigan, has indicated
that the Health Department could qualify for one-third of the total cost of construction of a new building
from federal matching funds, and
WHEREAS the present Health Center has for some time past been inadequate to meet the growing
needs in this section of our County,
NOW THEREFORE BE IT RESOLVED that the Health Committee recommends the construction of adequate
health facilities in the southern area of Oakland County and that this matter be referred to the Buildings
and Grounds Committee for further study and report.
Mr. Chairman, on behalf of the Health Committee, I move the adoption of the foregoing resolution.
HEALTH COMMITTEE
Cyril E. Miller, Chairman
Duane Hursfall, Faye H. McCartney
Alex Majer, Louis F. Oldenburg, Thomas C. Tiley
Moved by Cyril Miller supported by Rehard the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3808
By Mr. Cyril Miller
IN RE: REPORT RE: CIVIL DEFENSE FAMILY FALLOUT SHELTER LOCATION
To the Oakland County Hoard of Supervisors
Mr. Chairman, Ladies and Gentlemen:
The Civil Defense Committee requested your Health Committee to consider the suggested location
of a model family fallout shelter in the basement area of the Health Building in Royal Oak.
While your Health Conndttee is wholeheartedly in favor of the Civil. Defense program And the
building of such a shelter, At does not feel that the basement area of the Health Building affords an
adequate space for such a facility and for proper public display as well as safe ingress and egress.
Your Committee would much rather have the shelter planned and constructed as a part of the proposed
addition or new health facility which is being recommended to the Board today.
Mr. Chairman, on behalf of the Health Committee, I move that the foregoing report be received
and placed on file.
HEALTH COMMITTEE
Cyril E. Miller, Chairman
Alex Majer, Louis F. Oldenburg, Thomas C. Tiley
Duane Hursfall, Faye H. McCartney
Moved by Cyril Miller supported by McCartney the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3809
By Mr. Calhoun
IN RE: RELEASE OF DRAIN EASEMENT - MCKINLEY DRAIN (SOUTHFIELD CITY)
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the County of Oakland acquired an easement across Lot 346 of Southfield Gardens Sub-
division in the City of Southfield, for the McKinley Drain, and
WHEREAS the said drainage easement adversely affected the full use and enjoyment of the property
and worked a hardship upon the owners of said property, and
WHEREAS said drain has been relocated at no cost to the County, and
WHEREAS your Drain Committee has reviewed this matter with the Drain Commissioner and finds that
the drainage easement previously conveyed to the County is no longer necessary and should be conveyed to
the owners of Lot 346 of Southfield Gardens Subdivision, City of Southfield,
NOW THEREFORE BE IT RESOLVED that the Chairman and Clerk of the Board of Supervisors be author-
ized to execute and deliver a Quit Claim Deed to Albert Feurring and Joyce N. Feurring, his wife, for
the following description:
Lot 346 of Southfield Gardens Subdivision, City of Southfield, Oakland County,
Michigan, as recorded in Liber 36 of Plats, page 86, Oakland County Records.
Mr. Chairman, on behalf of the Drain Committee, I move the adoption of the foregoing resolution.
DRAIN COMMITTEE
David R. Calhoun, Chairman
Hugh G. Allerton, Jr., Mayon Hoard, Robert J. Huber
John B. Huhn, Curtis Potter, William K. Smith
Moved by Calhoun supported by hoard the resolution be adopted.
A Sufficient majority having voted therefor, the resolution was adopted.
Misc. 3810
It Mr. Calhoun •
IN RE: LAKE LEVEL RESOLUTIONS-TAKEN FROM THE TABLE
To the Oakland County Board of Supervisors
• Mr, Chairman, Ladies and Gentlemen:
WHEREAS Miscellaneous Resolutions #2353, #3223, #3218, #3257, #3240, #3272, #3665, #3675 and
and
WHEREAS it is
#3272, #3665, #3675 and
NOW THEREFORE
#3272, 113665, 113675 and
Mr. Chairman,
Supervisors Minutes Continued. June 2b, 1961
1/3726 were tabled by this Board pending the pas;:e ,2e of a new Lake Level. Act, and
WHEREAS the Legislature has enacted ano the Governor has signed the new Lake Level Act designated
as Act 146 of the Public Acts of 1961, and
WHEREAS it is necessary to initiate new proceedings for each lake level under said Act 146, of
1961, and
WHEREAS it is necessary to take the above mentioned Miscellaneous Resolutions from the table
before they can be acted upon,
NOW THEREFORE BE IT RESOLVED that Miscellaneous Resolutions /72353, 113223, #3218, #3257, #3246,
#3272, #3665, #3675 and #3726 be and the same are hereby taken from the table.
Mr. Chairman, on behalf of the Drain Committee, I move the adoption of the foregoing resolution.
DRAIN COMMITTEE'
David R. Calhoun, Chairman
Hugh C. Allerton, Jr., Mayon Hoard, Robert J. Huber
John B. Huhn, Curtis Potter, William K. Smith
Moved by Calhoun supported by Potter the resolution be adopted.
A sufficient majority having voted therefor, the motion carried.
Misc. 3811
By Mr. Calhoun
IN RE: LAKE LEVEL RESOLUTIONS RESCINDED
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Legislature has enacted and the Governor has signed a new Lake Level Act designated
as Act 146 of the Public Acts of 1961, and
WHEREAS it is necessary to initiate new proceedings under said Act 146 to establish lake levels,
necessary to rescind Miscellaneous ,Resolutions #2353, 113223, 113218, #3257, 113246,
#3726,
BE IT RESOLVED that Miscellaneous Resolutions #2353, #3223, #3218, #3257, #3246,
113726 be and the same are hereby rescinded.
on behalf of the Drain Committee, I move the adotpion of the foregoing resolution.
DRAIN COMMITTEE
David R. Calhoun, Chairman
Hugh G. Allerton, Jr., Mayon Hoard, Robert J. Huber
John B. Huhn, Curtis Potter, WM. K. Smith
Moved by Calhoun supported by Allerton the resolution be adopted.
A sufficient majority having voted therefor, the motion carried.
Misc. 3812
By Mr. Calhoun
IN RE: LAKEVILLE LAKE LEVEL
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS proceedings were commenced under Miscellaneous Resolution No. 3279 to establish the
level of Lakeville Lake in Addison Township pursuant to the provisions of Act 194 of the Public Acts of
1939, as amended, and
WHEREAS the Circuit Court for the County of Oakland established the level of Lakeville Lake,
and
WHEREAS it is impossible to sell special assessment bonds to finance the construction of the
necessary control structure to maintain the level of Lakeville Lake, and
WHEREAS Act 146 of the Public Acts of 1961 provides the method of establishing and financing
lake level projects, and
WHEREAS it is necessary to initiate new proceedings to establish, construct and maintain the
level of Lakeville Lake pursuant to the provisions of Act 146 of the Public Acts of 1961,
NOW THEREFORE, BE IT RESOLVED:
I. That this Board, for the protection of the public health, safety and to preserve the natural
resources of the state and protect the values of property developed around the lake as a result of the
creation of the normal level, deems it expedient to have determined and established the normal height and
level. of Lakeville Lake in Addison Township, Oakland County, Michigan, pursuant to Act 146 of the Public
Acts of 1961;
2. That the Prosecuting Attorney, through the office of the Corporation Counsel, institute in
the Circuit Court for the County . of Oakland, by proper petition a proceeding to establish the level
sought;
3. That the property in the area of improvement will benefit and should bear the entire cost
of the project;
4. That the Drain. Commissioner establish a. special assessment district as prescribed in said
Act 146;
-441
Supervisors Minutes Continued. June 9.6, 1961
5. That the cost of maintaining the level of the lake shall be borne by the benefited properties.
Mr. Chairman, on behalf of the Drain Committee, 1 move the adotpion of the foregoing resolution.
DRAIN COMMITTEE
David R. Calhoun, Chairman
Hugh G. Allerton, Jr., Mayon Hoard, Robert. J. Huber
John B. Huhn, Curtis Potter, WM. K. Smith
Moved by Calhoun supported by Webber the resolution be adopted.
A sufficient majority having voted therefor, the motion carried.
Misc. 3813
By Mr. Semann
IN RE: 1961 COUNTY LEGISLATIVE PROGRAM
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
This year, there were thirteen items included in the County's Legislative Program as approved
by the Board of Supervisors. At the conclusion of the legislative session, seven of these items had been
enacted into law and approved by the Governor. One was passed by both Houses but vetoed by the Governor
and the other' five were either not reported out of Committee or were withdrawn during the course of the
session.
Enacted into law were the following:
Public Act 82, signed by the Governor on May 23, 1961, which is the amendment to the General
Property Tax Law recommended by the Local Taxes Committee and the County Treasurer's Office. This will
permit the assessment of taxes either as one total sum or in separate columns for each taxpaying unit.
The columns are to be designated: "Combined County Taxes", "Combined Township Taxes", "Combined City
Taxes", and "Combined School Taxes".
Public Act. 66, signed by the Governor on May 22, 1961, authorizes townships to contract with
villages for fire protection.
Public Act 63, approved by the Governor on May 22, 1961, authorizes the Board of Supervisors
to fill vacancies when they occur on the County Board of Auditors. This legislation was recommended by
the Special. County Government Study Committee. Under the previous law, vacancies were filled by appoint-
ment by the Probate Judge, the Prosecuting Attorney and the County Treasurer.
Public Act 146, approved by the Governor on May 31, 1961, was the most important item on the
County's Legislative Program this year. it is a new act which modernizes the procedures for establishing
lake levels. It repeals the old acts and sets up an equitable procedure whereby the cost of structures
and improvements may be charged back to benefited properties. This legislation had previously been sub-
mitted by the County to the Legislature the last two years and we are very pleased to report that the
Legislature gave this law immediate effect, making it possible for the County to proceed with the several
petitions now pending to establish lake levels in several areas of the County.
Public Act 114, approved by the Governor on May 26, 1961, adds a new section to the Mental
Health Law and authorizes the County to make collections from persons who are legally liable for the
support of those who receive care in mental institutions either on an emergency or permanent basis.
Public Act 73, approved by the Governor on May 23, 1961, authorizes townships to execute con-
tracts of insurance with any insurance company authorized to do business within the State for the
pensioning of officers and employees of the township and further authorizes the township to pay any part
of the premiums or charges for such insurance.
Public Act 151, approved by the Governor on June 1, 1961, is a new act recommended by the
Health Committee of the Board to protect the health, safety and welfare of the people. It requires
property from which sanitary sewage flows to be connected to available public sanitary sewers. Available
sewer under the act includes a sewer which "crosses, adjoins or abuts upon the property... not more than
200 feet distant from a structure on such property from which sanitary sewage emanates." This legislation
also had the endorsement of the Township Supervisors Association of the County.
. Although it was not a part of the County's Legislative Program, your Committee was apprized that
due to the 1960 census, the County would come under a law which requires a jury to be drawn once in each
calendar month, or 12 Circuit Court jury panels per year. An amendment was introduced to raise the
population minimum of the statute from 500,000 to 750,000 so that the act would have no application to
Oakland County. This amendment was strongly backed by your Committee and was passed as Act 90 and was
approved by the Governor on May 26, 1961. Presently, as it was before, five juries will be empaneled
by the County each year.
A proposed amendment to the Drain Code, which would have authorized the reapportionment of the
original percent of apportionment of drain-at-large charges when a new city or village is incorporated
o.!t, of a township territory, was a part of the County's Legislative Program this year and was introduced
J, .ee Senate, being Senate Bill 1137. During the course of the session, this proposal was included as
stitute on Senate Bill 1164 and was passed by both Houses. However, the Governor vetoed the bill on
12, 1961- The veto message was directed to other sections of the bill, other than our section.
The proposals included in our Legislative Program which were not adopted this year are:
I, Proposed amendment to the Home Rule City Act to provide for separate votes when territory
proposed to be incorporated is composed of a village and additional township territory. There was strong
opposition to this bill, which is typical of all bills that affect home rule cities, by those groups
Which are dedicated to the defense of home rule cities.
2. A. proposed amendment to increase fees paid to the County for approval and recording of a new
olat. The Committee of the Legislature was opposed to any new fees claiming that this was an established
function of government.
3. A proposed amendment to the County D.P.W. Act which would have permitted the .Board of Public
Works to acquire, own and operate an airport in the County. The Committee to which this bill was referred
• Supervisors Minutes Continued. June 26
considered this legislation for the establishpaat of a major airport to he premature.
4. A proposed amendment to the ViIA:7t to up a procedure for vacation of a village.
ftd under a law which does not provide for
5. A proposed amendment to discont -,ymPrIt ,-: •-,. Circuit Court Stenographers in certain
criminal cases. This legislation was recommended. by the Salhs Committee to avoid double payment of
.compensation to certain County emplOyees. It proved to be a very unpopular proposal in the Session of the
Legislature just adjourned. • .
During the session there were many other measures which came before the Legislature affecting
the interests of the County, which were either opposed or approved by your Committee on an emergency basis.
Several proposals to change the equalization process were introduced and it was necessary for yourlegis-
lative Committee • to cooperate very closely- during this past session with the Equalization Committee in
making decisions' on proposed legislation. All of such proposals were opposed by the Committee based Upon
studies and technical information furnished to it by the County Equalization Committee. These studies
indicated that the proposed items of legislation would not be to the best interests of either the.equal-
ization procedure's or to the'interestsof the people of the County. Your Legislative 'Committee desires
at this time to express its appreciation to the Equalization Committee as Well'as.the.Equalization Staff .
for the excellent cooperation during the past legislatiye session.' ' • . ,
Your Committee. is also indebted to the Legislators representing the County for their Cooperation ,
and assistance in the success the Committee did have, which) resulted in the approval of 66.6% of all of
the bills submitted. • • '. • • • . . .
It is not possible in a report of this nature to furnish each member of the Board with the full
details of legislation enacted during the recent session of the Legislature which adjourned on June 9 ;
1961. However, copies of all of the measures affecting Oakland County have been Compiled by the Committee
with the cooperation of the Corporation Counsel and are on file in his office. Any member of the Board- .
desiring to secure'fnrther .details on any particular item of legislation should consult the Corporation
Counsel. •. .. • . . . '. '• • '. . • . • . .
• ' Mr. Chairman, on behalf of the Legislative Committee, I move that the foregoing report be
• , received and placed on file. . . . • . . .
. .
LEGISLATIVE COMMITTEE
John C. Semann, Chairman
William A. Ewart, William C. Hudson'
Carl F. Ingraham, Cyril E. Miller'
Moved by Smarm supported by Ewart the report be adopted.
,
A sufficient majority having voted therefor, the motion carried.
Misc. 3814
By Mr. Oldenburg
IN RE: AUTHORIZE COMBINING COLUMNIZATION OF TAXES UNDER ACT 82 OF 1961
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS Act 82 was enacted by the Legislature during its 1961 regular session and takes effect
90 days from June 9, the date of adjournment, and
WHEREAS Act 82 of 1961 provides for all taxes to be entered either in one total sum or in
Separate columns for each taxing unit, as follows:
Combined County Taxes
Combined Township Taxes
Combined City Taxes
Combined School Taxes
and
, WHEREAS Act .82 of 1961 provides that the Board of Supervisors, by resolution, shall authorize
columnization of the taxes as above set forth,
NOW THEREFORE BE IT RESOLVED that this Board directs and authorizes that in Oakland County, the
said taxes as hereinabove set forth shall be entered either in One total sum or in separate columns for
each taxing unit, said columns to be designated: "Combined County Taxes","Combined Township Taxes",
"Combined City Taxes", "Combined School Taxes".
Mr. Chairman, on behalf of the Local Taxes Committee, I move the adoption of the foregoing
resolution.
LOCAL TAXES COMMITTEE
Louis F. Oldenburg, Chairman
Sydney Frid, Edward Hermoyian
Alex Majer, John C. Rehard
•
Moved by Oldenburg supported by Dohany the resolution be adopted.
Discussion followed.
This was requested by the Village of Novi 0
vacation..
Supervisors Minutes Continued. June 26, 1961
AYES: Allerton, Anable, Archambault, Bloc
Cheyz, Clack, Cummings, Davis, Demute, Dewan, Dohany
Gabler, Goodspeed, Hall, Hamlin, Hcacock, Hermoyian,
Wm. Hudson, Huhn, Hulet, Hursfall, Johnson, Johnston
Love, MacDonald, Majer, McGovern, Melchert, Clarence
Osgood, Potter, Rehard, Remer, Semann, Smith, Solley
(70)
, Honner, Brickner, Calhoun, Cardon, Carey, Charteris,
, R. Duncan, WM. Duncan, Edwards, Ewart, Fouts, Frid,
Hoard, Hocking, Horton, Huber, Wallace Hudson,
, Kephart, Knowles, Lahti, Lessiter, Levinson, Lewis,
Miller, Cyril Miller, Noel, 0/Donoghue, Oldenburg,
, Staman, Taylor, Tiley, Tinsman, Webber, Wood, Yockey.
NAYS: Clarkson, J. W. Duncan, Elliott, McCartney, Quinlan, Rhinevault. (6)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3815
By Mr. Levinson
IN RE: APPROPRIATION TO OAKLAND COUNTY HISTORICAL FOUNDATION FOR MOSES WISNER HOME
To the Oakland County Hoard of Supervisors
Mr. Chairman, Ladies and Gentlemen:
At the Nay 1, 1961 meeting of the Board, the resolution adopted by the Board of Directors of
the Oakland County Historical Foundation requesting an appropriation by the County of $1,000.00 for the
purpose of fostering the County's historical interest through restoration of the Wisner Home, was referred
to your Ways and Means Committee,
The Board of Supervisors is authorized under Act 152 of the Public Acts of 1957, to raise and
appropriate money for the purpose of fostering any activity or project which in the opinion of the Board
tends to advance the historical interests of the County.
Your Committee has carefully considered this request and is of the opinion that the restoration
of the Moses Wisner site to its original appearance is a project which will advance the historical interests
of the County. It is very appropriate that this project be undertaken this year which is the beginning of
a five-year observance of the Civil War Centennial as well as the Centennial Year of the City of Pontiac,
the seat of the County's government.
The Committee therefore recommends that $1,000.00 be appropriated from the Contingent Fund of
the County and authorized to be paid over to the Oakland County Historical Foundation pursuant to pro-
visions of Act 152 of the Public Acts of Michigan for 1957.
Mr. Chairman, I move the adoption of the following resolution:
BE IT RESOLVED that the Board of Auditors he authorized to pay over to the Oakland County
Historical Foundation the sum of $1,000.00 for the purpose of fostering the County's historical interest
in the Moses Wisner Home and that such amount be appropriated from the Contingent Fund.
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
John L. Carey, R. C. Cummings, Harry W. Horton
Arno L. Hulet, Thomas H. 0/Donoghue, Frank J. Voll, Sr.
Moved by Levinson supported by Cummings the resolution be adopted.
AYES: Allerton, Anable, Archambault, Bloc, Bonner, Brickner, Calhoun, Cardon, Carey, Charteris,
Cheyz, Clarkson, Cummings, Davis, Demute, Dewan, Dohany, J. W. Duncan, R. Duncan, Wm. Duncan, Durbin,
Edwards, Elliott, Ewart, Fouts, Frid, Gabler, Goodspeed, Hall, Hamlin, Heacock, Hermoyian, Hill, Hoard,
Hocking, Horton, Huber, Wallace Hudson, Wm. Hudson, Huhn, Hulet, Hursfall, Johnson, Johnston, Kephart,
Knowles, Lahti, Lessiter, Levinson, Lewis, Love, MacDonald, Majer, McCartney, McGovern, Melchert, Clarence
Miller, Cyril Miller, Noel, 0/Donoghue, Oldenburg, Osgood, Potter, Quinlan, Rehard, Remer, Rhineyault,
Rowston, Semann, Smith, Solley, Staman, Taylor, Tiley, Tinsman, Voll, Webber, Wood, Yockey. (80)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
1.56- Supervisors Minutes Continued. June 26, 1961
Misc. 3816
By Mr. Levinson
IN RE: DETROIT EDISON COMPANY EASEMENT AT SERVICE CENTER
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS due to tk-e. construction of the first wing addition to the Court House Tower and
adjacent parking lots and roads, it is necessary to relocate the present Edison 40-KB Power Line
from its present route, and
WHEREAS the Detroit Edison Company has agreed to relocate said line .providing a suitable
easement is granted for the relocating of the same, and
WHEREAS the estimated cost of rerouting the line is $9,500.00, of which amount the County
will be required to pay $4,700.00, and
WHEREAS the Detroit Edison Company and the Buildings and Grounds Committee are in 'agree-
ment as to the rerouting along the easement hereinafter described,
NOW THEREFORE BE IT that the Chairman and Clerk of this Board be and they Are
hereby authorized to execute a lc of a 12 foot_ easement to the Detroit Edison Company described
as follows:'
"Part of the N.E. 1/4 of Section 24, T3N, R9E, Waterford Township; and part
of the W 1/2 of Section 19, T3N, R10E, Pontiac Township, Oakland County, -
Michigan, described as:
Beginning at a point in the S.W. right-of-way line of the G.T.W.R.R. distant
N 45° 28 7 39" W 84L22 feet from the intersection of said right-of-way line
with the E line of said Section 24; thence S 5E 7 10" E. parallel' to
Section line 578.76 feet to an existing electric pole; thence S 45° 24 7 10"
East 1731.96 feet; thence S 28' 46' 20" W 2065.6$ feet; thence S 71° 46 7 10"
W 171.00 feet to the west line of said section 19"
with the right on the part of the Detroit Edison Company to place where necessary, Anchor or guy wires
outside of the said easement,
BE TT FURTHER. RESOLVED that the Board of Auditors, upon completion of the said relocation .
be authorized to Pay the Detroit Edison Company the sum of $4,700.00 as the County's share of the
cost of such relocation, the balance of the cost to be borne by the Detroit Edison Company;,
BE IT FURTHER RESOLVED that the County's share of the cost of such relocation be paid from
funds previously set aside for this purpose.
Mr. Chairman, on behalf of the Ways and Means Committee, and with the concurrence of the
Buildings and Grounds Committee, I move the adoption of the foregoing resolution.
WAYS AND MEANS COMMITTEE
David Levinson, Chairman
John L. Carey, R. C. Cummings, Harry W. Horton
Arno L. Hulet, Thomas H. 0 7 Donoghue, Frank J. Voll,Sr.
Moved by Levinson supported by Hursfall the resolution be adopted.
Mr. Dohany and Mr. Gabler, employees of the Detroit Edison Company, requested permission of the
Chairman to abstain from voting. The request was granted.
AYES: Allerton, Anable, Archambault, Bloc, Bonner, Brickner, Calhoun, Cardon, Carey, Charteris,
Cheyz, Clack, Clarkson, CummingS, Davis, Demute, Dewan, J. W. Duncan, R. Duncan, WM. Duncan, Durbin,
Edwards, Elliott, Ewart, Fouts, Frid, Goodspeed, Hall, Hamlin, Heacock, Rermoyian, Hill, Hoard, Hocking,
Horton, Huber, Wallace Hudson, WM. Hudson, Huhn, Hulet, Hursfall, Johnson, Johnston, Kephart, Knowles,
Lahti, Lessiter, Levinson, Lewis, Love, MacDonald, Majer, McCartney, McGovern, Melchert, Clarence Miller,
Cyril Miller, Noel, 0 7 DOnoghue, Oldenburg, Osgood, Potter, Quinlan, Rehard, Remer, Rhinevault, Rowston,
Semann, Smith, Salley, Staman, Taylor, Tiley, Tinsman, Vol', Webber, Wood, Yockey. (78)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
$19,242.00
o. 17,645.00
15,722.00
14,550.00
authorized by the Board on February 9, 1961, by
stimate of cost for the sanitary sewer line was
Supervisors Minutes Continued. 'June 26, 1961 451
Misc. 3817
By Mr. Levinson
iN RE: NEW POSITIONS FOR COURT TOWER SERVICE
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
At a meeting of the Ways and Means Committee on June 23, 1961, the joint recommendation of the
Salaries Committee and the Board of Auditors to provide nine new positions needed in connection with the
opening of the Court Tower was considered. These positions are as follows:
Building Operations
One - Custodial. Worker Supervisor II
($5300 per year - $2222 for the remainder of 1961)
Four - Custodial Workers II
($3350 each per year - $13,400 for four per year - $5536 for four for the remainder of 1961)
(In addition, four and a half positions are to be transferred from the present Court House)
Sheriff
Two - Patrolmen
($5075 each per year - $10,150 for two per year - $4192 for two for the remainder of 1961)
To transport prisoners between the County Jail and new Court House and to guard the
"lock-up")
Auditors
Two - Clerks II
($3550 each per year - $7100 for two per year - $2934 for two for the remainder of 1961)
(One position to collect and distribute mail in the new Court House and to transport
it to the mail room in the County Office Building - the other position to transfer
records between the Record Retention Center at the County Office Building and the
departments in the new Court House).
The cost of these positions for the remainder of the year is estimated to be $14,884.00.
Your Ways and Means Committee recommends that these positions be approved for the remainder of
1961 and that the cost thereof be paid from the Salaries Reserve Fund.
Mr. Chairman, I move the adoption of the following resolution.
BEIT RESOLVED that the foregoing recommendations of the Salaries Committee and the Board of
Auditors to add nine new positions needed in connection with the opening of the Court Tower, be approved;
BE IT FURTHER RESOLVED that the cost thereof be paid from the Salaries Reserve Fund.
Mr. Chairman, on behalf of the Ways and leans Committee, and with the concurrence of the Salaries
Committee and the Board of Auditors, I move the adoption of the foregoing resolution.
M.-1YS AND MEANS COMMITTEE
David Levinson, Chairman
John L. Carey, R. C. Cummings, Harry W. Horton
Arno L. Hulet, Thomas H. 0/Donoghue, Frank J. Voll, Sr.
Moved by Levinson supported by Staman the resolution be adopted.
AYES: Allerton, Anable, Archambault, Bloc, Bonner, Brickner, Calhoun, Cardon, Carey, Charteris,
Cheyz, Clack, Clarkson, Cummings, Davis, Demute, Dewan, Dohany, J. W. Duncan, R. Duncan, Wm. Duncan,
Durbin, Edwards, Elliott, Ewart, Fouts, Frid, Gabler, Goodspeed, Hall, Hamlin, Heacock, Hermoyian, Hill,
Hoard, Hocking, Horton, Huber, Wallace Hudson, WM. Hudson, Huhn, Hulet, Hursfall, Johnson, Johnston,
Kephart, Knowles, Lahti, Lessiter, Levinson, Lewis, Love, MacDonald, Majer, McCartney, McGovern, Melchert,
Clarence Miller, Cyril Miller, Noel, 0/Donoghue, Oldenburg, Osgood, Potter, Quinlan, Rehard, Remer,
Rhinevault, Rowston, Semann, Smith, Solley, Staman, Taylor, Tiley, Tinsman, Veil, Webber, Wood, Yockey. (80)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3818
By Mr. Levinson
IN RE: BIDS ON SANITARY AND STORM SEWERS AT SERVICE CENTER
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
Bids for construction of storm and sanitary sewers to relieve a. serious
the area of the former Contagious Hospital Building and the Medical Care Facility
to the By-Laws at a joint meeting of the Ways and Means and Buildings and Grounds
1961, as follows:
condition existing in
were received pursuant
Committees on June 23,
S. & S. Excavating Co
Allard Construction C
Stanley Jones
Gay Brothers
Bids for the relief sanitary sewer line were
the adoption of Miscellaneous Resolution #3754. The e
$12,000.00. On recommendation of the County. Engineer, bids were also taken for a storm relief sewer at
an additional estimated cost of $4,000.00. Thus, the entire project was estimated to cost $16,000.00.
These bids were considered by the joint Committees and a recommendation adopted that the contract
be awarded to the low bidder, namely: Gay Brothers of 832 Crestview, P. O. Box 418, Pontiac, Michigan,
in the amount of $14,550.00.
The Board of Auditors recommend that the cost of this project be paid for from available funds
as follows:
Supervisors Minutes Continued, June 26, 1961
Sanitary Sewer Fund $7,200.07
Balance of New Well Fund 6,518.67
Utilities Fund 531.26
Mr. Chairman, I move the adoption of the following resolution:
BE RESOLVED that the Hoard of Auditors be authorized to execute a contract on behalf of the
County with Gay Brothers of 832 Crestview, P. O. Box 418, Pontiac, Michigan, for Oakland Project 61-4 for
construction of sanitary and storm relief sewers at the Service Center in the amount of $14,550.00 as
recommended by the Ways and Means and Buildings and Grounds Committees;
BE IT FURTHER RESOLVED that the cost of the project be paid for from funds as recommended by the
Board of Auditors.
Mr. Chairnan, on behalf of the Ways and Means and Buildings and Grounds Committees, I recommend
the adoption of the foregoing resolution.
WAYS AND MEANS COMMITTEE
David Levinson, Chairman
John L. Carey, R. G. Cummings
Harry W. Horton, Arno L. Hulot
Thomas H. O'Donoghue, Frank J. Veil, Sr.
Moved by Levinson supported by Cyril Miller the resolution be adopted.
AYES: Allerton, Anable, Archambault, Bloc, Bonner, Brickner, Calhoun, Cardon„ Carey, Charteris,
Cheyz, Clack, Clarkson, Cummings, Davis, Demute, Dewan, Dohany, J. W. Duncan, R. Duncan, Wm. Duncan,
Durbin, Edwards, Elliott, Ewart, Fouts, End, Gabler, Goodspeed, Hall, Hamlin, Heacock, Hermoyian, Hill,
Hoard, Hocking, Horton, Huber, Wallace Hudson, WM. Hudson, Huhn, Hulot, Hursfall, Johnson, Johnston,
Kephart, Knowles, Lahti, Lessiter, Levinson, Lewis, Love, MacDonald, Maier, McCartney, McGovern, Melchert,
Clarence Miller, Cyril. Miller, Noel, O'Donoghue,,Oldenburg, Osgood, Potter, Quinlan, Rehard, Romer,
Rhinevault, Rowston, Semann, Smith, Solley, Staman, Taylor, They, Tinsman, Veil, Webber, Wood, Yockey.(80)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3819
By Mr. Osgood
IN RE: PLANS FOR ADMINISTRATIVE WING ADDITION TO COUNTY BUILDING - AUTHORIZE BIDS
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
Miscellaneous Resolution .3763, passed by this Board on February 9, 1961, authorized the employ-
ment of O'Dell, Hewlett b Luckenbach Associates, architects, to prepare the plans for the Second Unit
Addition to the County- Building at the Service Center. The Second Unit includes the Administrative Wing
and the Auditorium.
Pursuant to this resolution, a contract was entered into between the County - of Oakland and the
Architects. As a result of this contract, the Architects and your Special. County Building Committee have
proceeded in the preparation of final plans for the Administrative Wing in order that construction of this
phase of the project might be started this year. Plans for the Auditorium have been discussed but have
not as yet been completed.
We have now reached the point where the tentative final plans for the Administrative Wing are
ready for review by the Hoard of Supervisors and, if approved, bids for this portion of the .project could
be taken.
At a meeting of your Committee with the Architects held on June 22, 1961, the tentative
plans and specifications for the Administrative Wing were reviewed and approved for acceptance by
Committee. These plans and specifications consist of the following:
I. Architectural and structural plans containing 29 sheets of drawings.
2. Mechanical plans consisting of 12 sheets of drawings.
3. Electrical plans consisting of 11 sheets of drawings.
4. Construction specifications fully complete, including bid proposal pages.
THEREFORE, we present the following resolution:
BE IT RESOLVED that said plans and specifications for the Administrative Wing Addition to the
County Building be approved;
BE IT FURTHER RESOLVED that bids for the Administrative Wing be .advertised and received pursuant
I o the By-Laws and that said bids be reported back to this Board with the joint recommendation of the
Board. of Auditors and the Ways and Means, Buildings and Grounds and Special County Building Committees at
a subsequent meeting of the Board;
HE iT FURTHER RESOLVED that the Special County Building Committee be authorized to continue to
with the Architects in preparation of the plans for the Auditorium and report back to the Board at
a iater date.
Mr. Chairman, on behalf of the Special County Building Committee, I move the adoption of the
ioregoing resolution.
SPECIAL COUNTY BUILDING COMMITTEE
John B. Osgood, Chairman
Arthur C. Elliott, Jr., Paul W. McGovern
Clarence J. Miller, Frazer W. Staman, Fred L. Yockey
•
Moved bv Osgood supported by Levinson the resolution be adopted.
BUILDINGS AND GROUNDS COMMITTEE
Luther Heacock, Chairman
Leroy Davis, C. Hugh Dohany
J. Wesley Duncan, Duane Hursfall
Paul W. McGovern
final
your
Supervisors Minutes Continued. June 26, 1961
AYES: Allerton, Anable, Archambault, [floe, Bonner, Brickner, Calhoun, Cardon, Carey, Charteris,
Cheyz, Clack, Clarkson, Cummings, Davis, Demute, Dewan, Dohany, J. W. Duncan, R. Duncan, Wm. Duncan, Durbin,
Edwards, Elliott, Ewart, Fouts, Frid, Gabler, Goodspeed, Hall, Hamlin, Heacock, Hermoyian, Hill, Hoard,
Hocking, Horton, Huber, Wallace Hudson, WM. Hudson, Huhn, Hulet, Hursfall, Johnson, Johnston, Kephart,
Knowles, Lahti, Lessiter, Levinson, Lewis, Love, MacDonald, Majer, McCartney, McGovern, Meichert, Clarence
Miller, Cyril Miller, Noel, O'Donoghue, Oldenburg, Osgood, Potter, Quinlan, Rehard, Remer, Rhinevault,
Rowston, Semann, Smith, Sol -ley, Staman, Taylor, Tiley, Tinsman, Voll, Webber, Wood, YoCkey. (80)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3620
Recommended by the Board of Public Works
IN RE: HURON RIVER SEWAGE DISPOSAL SYSTEM
Submitted by Mr. Horton
Mr. Chairman, Ladies and Gentlemen.:
Offer the following resolution which was approved by the Board of Public Works at their meeting
of June 20, 1961:
WHEREAS the Board of Public Works of Oak-hand County, Michigan did, by letter of transmittal dated
January 26, 1961, addressed to John P. McCollum, Regional. Administrator of the Housing and Home Finance
Agency, 105 W. Adams Street, Chicago 3, Illinois, file in duplicate "Application For Advance For Public
Works Planning" dated January 24, 1961, and
WHEREAS the Oakland County, Michigan, Board of Supervisors did on January 10, 1961, under Miscell-
aneous Resolution No. 3751, ratify and adopt the action of the Board of Public Works in filing the said
application, and
WHEREAS under date of May 17, 1.961, the County of Oakland, through its Director of Public Works,
received an offer from the United States of America, acting by and through the Housing and Home Finance
Administrator, to make an advance of not to exceed S65,000.00 to aid in financing the cost of developing
a preliminary Master Sanitary Sewer Plan for a sewerage system to serve the Huron River Basin and the
remainder of the Rouge River Basin within Oakland County; which must be accepted within 60 days from May 23,
1961, and
WHEREAS the Oakland County Board of Public Works, did on June 20, 1961, pass a resolution adcept-
ing said offer of a planning advance and authorized and directed the Director of Public Works and the
Secretary of the Board of Public Works to execute the "Agreement For Public Works Plan Preparation", on
behalf of said Board,
NOW THEREFORE BE iT RESOLVED that the Board of Supervisors of Oakland County, Michigan does
hereby accept the offer of the United States of America, by and through the Housing and Home Finance
Administrator, to make an advance of not more than $65,000.00 to aid in financing the cost of developing
a preliminary Master Sanitary Plan for a Sewerage system to serve the Huron River Basin and the remainder
of the Rouge River Basin within Oakland County, and
HE IT FURTHER RESOLVED that the Director of Public Works and the Secretary of the Hoard of Public
Works be and are hereby authorized and directed to execute the "Agreement For Public Works Plan Preparation"
entitled Project No. P-Mich.-3056, on behalf of the Board of Supervisors of Oakland County, Michigan.
Mr. Chairman, I move the adoption of the foregoing resolution.
Supported by Mr. R. Duncan.
Yeas: Allerton, Anable, Archambault, Bloc, Bonner, Hrickner, Calhoun, Cardon, Carey, Charteris,
Cheyz, Clack, Clarkson, Cummings, Davis, Herniae, Dewan, Dohany, J. W. Duncan, R. Duncan, Wm. Duncan, Durbin,
Edwards, Elliott, Ewart, Fouts, Frid, Gabler, Goodspeed, Hall, Hamlin, HeacOck, Hermoyian, Hill, Hoard,
Hocking, Horton, Huber, Wallace Hudson, Wm. Hudson, Huhn, Hillet, Hursfall, Johnson, Johnston, Kephart,
Knowles, Lahti, Lessiter, Levinson, Lewis, Love, MacDonald, Major, McCartney, McGovern, Melchert, Clarence
Miller, Cyril Miller, Noel, O'Donoghue, Oldenburg, Osgood, Potter, Quinlan, Rehard, Remer, Rhinevault,
Rowston, Semann, Smith, Solley, Staman, Taylor, Tiley, Tinsman, Veil, Webber, Wood, Yockey. (80)
Nays: None, (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3821
Recommended by Board of Public Works
IN HE: FARMINGTON- SEWAGE DISPOSAL SYSTEM DISTRICT
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
oI M.isy 16, 1961:
RESOLUTION
WHEREAS the Farmington Sewage Disposal District was established by Misc. Resolution No. 3339, and
WHEREAS this board has been informed that a portion of the district in the SW 1/4 of Sec. 14 of
West Bloomfield Township is being polluted by a parcel of property abutting the district in said SW 1/4 of
Sec. 14 of West Bloomfield Township, and
WHEREAS the Township of West Bloomfield is desirous of eliminating the existing pollution, and
Ica, Supervisors Minutes Continued. June 26, 1961
WHEREAS the Township of West Bloomfield agrees that the population equivalent of the described
property shall hereafter be taken into account and considered to be population served in West Bloomfield
Township in computing such population served from time to time by the Farmington Sewage Disposal System
pursuant to the limitation on population served in the Township as set forth in the Farmington Sewage
Disposal System Agreement, dated November 1, 1957, as amended, to which agreement the Township is a
party, and
WHEREAS it is in the best interest of the Public Health, Welfare and Safety to amend the district
boundary,
NOW Ifl'AeeE e.. IT RESOLVED that Misc. Resolution No. 3339 be amended to describe the new
boundary in West Bt,,ent,...le Township as follows:
All of the Township of Farmington
All of thu City of Kecgo Harbor
All that part of the Township of West Hloomfield bounded as follows:
Commencing at the southwest corner of said township; thence northerly along the west
line of said township to the west 1/4 corner of Section 30; thence easterly along the
east and west 1/4 line of Sections 30 and 29 to the west line of Section 28; thence northerly
along the west line of Sections 28 and 21 to the northwest corner of Section 21; thence
easterly along the north line of Section 21 to the northeast, corner of Section 21; thence
southerly along the east line of Section 21 to the north right-of-way line of the Grand
Trunk Railroad; thence northeasterly along the north right-of-way line of the Grand Trunk
Railroad to THE CENTER LINE OF ORCHARD LAKE ROAD; THENCE- NORTHERLY ALONG CENTER LINE OF
ORCHARD LAKE ROAD TO THE EAST AND WEST 1/4 LINE' OF SECTION 14; THENCE EAST ALONG SAID
EAST AND WEST' 1/4 LINE TO THE NORTH RICHT-OF-WAY LINE OF THE GRAND TRUNK RAILROAD;
THENCE NORTHEASTERLY ALONG SAID NORTH RIGHT-OF-4M LINE TO the southwest corner of the
City of Keego Harbor; thence along the boundary line between West Bloomfield Township
and the Cities of Keego Harbor and Sylvan Lake to the east boundary line of West Bloom-
field Township; thence southerly along said east boundary line to the southeast corner
of said township; thence westerly along the south boundary line of said township to the
southwest corner thereof, which is the point of beginning;
All that part of the Township of Southfield lying within Sections 31 and 32 bounded as
follows:
Commencing at the southwest, corner of Section 31 which is also the southwest corner of
said township; thence easterly along the south line of Sections 31 and 32 to a point
at the center line of the Rouge River (said point being approximately 890 feet west of
the southeast corner of Section 32); thence northwesterly along the center line of the
Rouge River to the north 1/8 line of Section 31; thence westerly along said north 1/8
line to the west 1/8 line of said Section 31; thence southerly along said west 1/8
line approximately 50 feet to the center line of Adelein Avenue; thence westerly
along the center lino of Adelein Avenue to the west line of Section 31; thence southerly
along the west line of Section 31 to the point of beginning.
Motion supported bY1,1r. Rehard.
, Vote on Motion:
Yeas: Allerton, Anable, Archambault, Bloe, Bonner, Brickner, Calhoun, Cardon, Carey, Charteris,
Cheyz, Clack, Clarkson, Cummings, Davis,Demnte, Dewan, Dohany, J. W. Duncan, R.Duncan, WM. Duncan, Edwards,
Elliott, Ewart, Fouts, Enid, Gabler, Goodspeed, Hall, Hamlin, Heacock, Hermoyian, Hoard, Hocking, Horton,
Huber, Wallace Hudson, Wm. Hudson, Huhn, Hulet, Hursfall, Johnson, Johnston, Kephart, Knowles, Lahti,
Lessiter, Levinson, Lewis, Love, MacDonald, Majer, McCartney, McGovern, Meichert, Clarence Miller, Cyril
Miller, Noel, O'Donoghue, Oldenburg, Osgood, Potter, Rehard, Romer, Rhinevault, Rowston, Semann, Smith,
Solley, Staman, Taylor, They, Tinsman, Von, Webber, Wood, Yockey. (77)
Nays: None. (0)
Absent: Alward, Dickens, Durbin, Hill, Ingraham, Marshall, Mitchell, Quinlan. (8)
Motion carried.
Misc. 3822
Recommended by the Board of Public Works
IN RE: CITY OF TROY SANITARY. SEWAGE DISPOSAL SYSTEM
Submitted by Mr. Horton
Mr. Chairman, Ladies and Gentlemen:
I offer the following resolution which was approved by the Board of Public Works at their meeting
of June 20, 1961:
WHEREAS the County of Oakland by Board of-Supervisors Resolution Misc. No. 3399, adopted July 21,
1958, established the Southeastern Oakland County Sewage Disposal District to be served by the Southeastern
Oakland County Sewage Disposal. System (herein called the "Southeastern System"), and
WHEREAS it is necessary for the City of Troy - to acquire an internal sewer system consisting of
trunks and laterals to collect and deliver sanitary sewage from said city to the Southeastern System, and
WHEREAS the City Commission of the City of Troy did, on June 12, 1961, adopt the following
resolution:
WHEREAS Pate and Him, registered professional engineers, employed by the City of Troy,
rendered a report, and recommendations, to the city, dated in April 1958, and the Oakland
County Department of Public Works rendered a report on a Trunk Sanitary Sewer System for
the City- of Troy, dated. April 27, 1961, and the Sewer Committee established by the City
Commission of the City of Troy on October 17, 1960, submitted its report and recommendations
on May 8, 1961, and
R6.
Misc . 3821
.14e0,OSEL2 /717e/C/974- EX/ ST/A/G IllS7R7Cr
aPec- aisreercr 41/frov7Z5 z /Ain 7-S.
de-e: fr.of Zie/V.e
— FA I7M 1 NCTON INTERCEP l iZon —
PROPOSED ADJUSTMENT 0
DiSTRicer
PART OF THE 5W 1/4 OF SECTION IA
ST 13LoOMFILLVD, TOWNSHIP
1"- z00%
CoLl Wrxr P.P. W.
Supervisors Minutes Continued. June 26, 1961
WHEREAS it appears from said reports and recommendations that certain areas in the City of
Troy have a need for sanitary trunk sewers and said areas are not presently to be served
either by the so-called Evergreen Sewage Disposal System heretofore established and
acquired by Oakland County, through its Department of Public Works, under Act 185 of the
Public Acts of Michigan of 1957, as amended, or by the so-called Twelve Towns Relief Drains
to be located, established and constructed by the Oakland County Drain Commissioner under
Chapter 20 of Act 40 of the Public Acts of Michigan of 1956, as amended; and
WHEREAS on the basis of said reports and recommendations it further appears both practical
and desirable for the County of Oakland to acquire said sanitary trunk sewers for said areas
• under said Act 185 and to finance the cost of the same by the issuance of bonds in antici-
pation of the collection of amounts to become due under a contract between said county and
this city whereby this city will agree to pay the cost of the acquisition of said sanitary
trunk sewers and whereby said sanitary trunk sewers will be leased by the county to this
city to be used, operated and maintained by said city; and
WHEREAS this city now has and will hereafter acquire contractual and other rights whereby
the sanitary sewage collected and transported in said sanitary trunk sewers acquired by
the county can be delivered to and through the sewage disposal facilities of the South-
eastern Oakland County Sewage Disposal System for ultimate treatment and disposal of said
sanitary sewage by the City of Detroit;
NOW THEREFORE BE IT RESOLVED that the said County of Oakland, acting through its Department
of Public Works, is hereby requested to establish and to acquire, substantially in accord-
ance with the hereinabove described reports and recommendations of Pate and Him n and of
the said Department of Public Works, a system of sanitary trunk sewers to serve the said
areas described in said reports and recommendations (with such additions or deletions of
areas as may be determined upon the completion of final plans and specifications for such
a system) and to finance the cost thereof by the issuance of bonds as hereinabove described,
all under the provisions of said Act 185 of 1957, as amended;
BE IT FURTHER RESOLVED that the said County of Oakland, acting through its Board of Public
Works, and this city shall, at an appropriate time hereafter, enter into a contract with
respect to the payment by this city of the cost of the acquisition of said system over a
period not exceeding forty (40) years and with respect to the use, operation and main-
tenance of said system by this city as the lessee thereof from the county for a period
of not exceeding fifty (50) years;
BE IT FURTHER RESOLVED that this city hereby agrees to reimburse the said County of
Oakland for all reasonable engineering and administrative costs hereafter actually
incurred by its Department of Public Works in connection with the acquisition of said
system in the event that, for reasons beyond the control of said county, the said system
is not completed or the bonds to finance the same are not sold, provided, however, that
such costs shall not exceed $2,000, unless and until the so-called Twelve Towns Relief
Drains and Dequindre interceptor are under contract for construction, or, this city by
resolution requests the said department to incur additional costs beyond said $2,000.
WHEREAS the establishment of said system of sanitary trunk sewers will protect the public health
and welfare of the citizens to be served by said system,
THEREFORE BE IT RESOLVED that the Board of Supervisors of Oakland County, Michigan, does hereby
approve of the establishment of a system of sanitary trunk sewers for the purpose of collecting and
disposing of sanitary sewage from the following described parts of the City of Troy, said sewers to be
connected to the Southeastern System, to-wit:
Beginning at the SE corner of Section 30, City - of Troy; th N/ly along the Ply line of
the City of Troy to the NE corner of Section 1; t.h W'ly along the N line of Sections
1, 2, 3 and 4 to a point 1617.6 ft E of the NW corner of Section 4, T2N, R11E; th Sly
to the E-W 1/4 line of said Section 4; th W/ly to the W 1/4 corner of said Section 4;
th S/ly to the SW corner of said Section 4; th S'iy along the E line of Section 6,
T2N, R11E, 1751.7 ft; th W 2116.1 ft; th. S 11101.9 ft to tla- E-W 1/4 line of said
Section 8; th W/ly approD., 350 ft to the •:dote•- o' sa:n: Ss•etion S.; then S'ly along
the N-S 1/4 line to the S _/4 corner of sai l on 8e t' W/ly along the N line of
Section 17, 12N, RILE, a.e.., 670 it th S'ly to the E-W 1/4 line of said Section 17;
th W/ly approx. 2000 ft W 1/4 corner of Section 17, 52N, RI1E; th S/ly to the
N line of Section 19, T2N, R11E, 1755.0
19; th Wiy 883.5 ft • to the center of
said Section. 1_-); th S on the N and S
th E- approx. 346 ft to a point; th
11 Eqy along the centerline of
th S along the W line of Section 29,
City of Troy approx.. 340 ft. the centerline of e.:.-ahroke th Elly along the
centerline of Pembroke Road to the C line of the W I of the SW 1/4 of said Section 29,
th Sly along the E line of the W 1/2 of the SW said section approx. 2140 ft to
the S line of Section 29, City of Troy; th S line of said Section 29 to a
point 870 ft E of the NW corner of Section. 32, Ci.y -' Troy; th S 1000 ft to a point
870 ft E of the W line of said Sec:talon 32; th E 10 ft; th S 540 ft to a point 880 ft
E of the W line of said. Section 32; th W 310 ft to a point 570 ft E of the W line of
Section 32 and 1540 ft S of the N line of Section 32; th S 675 ft to a point 570 ft -
E of the W line of said Section 32; th W 160 ft; th S 425 ft; th W 410 ft to the W
line of said 'Section 32; th S to the W 1/4 corner of said Section 32, City of Troy;
th E along the E-W 1/4 line of said section to a point 1348.2 'ft E of the center of
SW corner of said Section :1 th Wily along the
ft; th S'ly to the E-W 1M said Section.
said Section 19; th. S 1/4 corner of
1/4 line of Section 30 ap , 12.'3 ft to a poii
S approx. 1270 ft to the of Derby
Derby Road to the E 1/4 coril o.. said -Sectior. .
Supervisors Minutes Continued. June 26, 1961
said Section 32; th Ntly and EJly along the N line of Parmenter Estates Subdivision to
the E line of Section 32; th N'ly along the F line Of said Section 32 to the NE corner
of Section 32; th Elly along the N line of Section 33 to the NY corner of said Section
33, City of Troy; th S 920 ft aloag the W line of Section - 34; th E 500 ft; th S parallel
to the W section line 1440 ft; th Elly to a point on the N-S 1/4 line 470 ft N of the
center of Section 34, City of Troy; th Elly to a point on the E line of said Section
495 ft N of the E 1/4 corner; th S.aleng said section line 10 ft; th E'ly 375 ft; th
Stly 485 ft to a point on the E-W 1/4 line of Section 35, City of Troy; th Elly along
the E-W 1/4 line to a point 280 ft W of the W line of Stephenson Highway; th Stly along
a line 280 ft W of and parallel to the W line of Stephenson Highway to the S line of
said Section 35; th Elly along the S line of Sections 35 and 36, City of Troy to the
SE corner of Section 36 and the point of beginning.
Also beginning at a point on the N line of Section 30, City of Troy, said point being
Wly 1307.2 ft from the N 1/4 corner of said section; th Stly 966.4 ft; th Ely approx.
170 ft; th N approx. 950 ft to a point. on the N line of Section 30, said point being
1180 ft W of the N 1/4 corner of said Section 30; th Wtly along the N section line to
the point of beginning.
Also beginning at a point, 1307.2 ft W'ly and 966.4 ft Stly of the N 1/4 corner of
Section 30, City of Troy; th W'ly 748.4 ft; th S'iy 500.0 ft; th SWIly 245.3 ft to
the Elly line of the G.T.W.R.R. R/W; th Slly along said R/W line to the N line of Derby
Road.; th NY'ly along the N line of Derby. Road to a point 900 ft due E of the W line of
Section 30; th due N approx. 970 ft to the N line of the S 1/2 of the NW 1/4 of said
Section 30; th EJly along the N line of the S 1/2 of the NW 1/4 of said section 30
approx. 400 ft to the W line of the E 1/2 of the NW 1/4 of said section; th N'ly along
the W line of the E 1/2 of the NW 1/4 of said section approx. 375 ft to the point of
beginning.
RESOLVED FURTHER that the County Board of Public Works is hereby directed to submit to this Board
for approval,. plans and specifications for the said system and also a contract with the City of Troy in
respect to the construction, operation and financing of said system;
RESOLVED FURTHER that said system of sanitary trunk sewers shall_ be known as the "Troy Sanitary
Sewage Disposal System" and that the district to be served the shall be known as the "Troy Sanitary
Sewage Disposal District," and that said district shall consist of the hereinabove described parts of the
City of Troy;
RESOLVED FURTHER that all resolutions or parts thereof in conflict herewith be and the same
are hereby rescinded.
It was moved by Mr.. Horton, seconded by Mr. Roy Duncan, that the foregoing resolution be adopted.
Upon roll call the vote was as follows:
YEAS: Allerton, Anable, Archambault, Bloc, Bonner, Brickner, Calhoun, Cardon, Carey, Charteris,
Cheyz, Clack, Clarkson, Cummings, Davis, Demute, Dewan, Dohany, J. W. Duncan, R. Duncan, Wm. Duncan, .
Edwards, Elliott, Ewart, Fouts, End, Gabler, Goodspeed, Hall, Hamlin, Heacock, Hermoyian, Hoard, Hocking,
Horton, Huber, Wallace Hudson, Wm. Hudson, Huhn, Hulet, Hursfall, Johnson, Johnston, Kephart, Knowles,
Lahti, Lessiter, Levinson, Lewis, Love, MacDonald, Majer, McCartney, McGovern, Melchert, Clarence. Miller,
Cyril Miller, Noel, OlDonoghue, Oldenburg, Osgood, Potter, Rehard, Remer, Rhinevault, Rowston, Semann,
Smith, Solley, Staman, Taylor, Tiley, Tinsman, Voll, Webber, Wood, Yockey. (77)
NAYS: None. (0)
ABSENT: Alward, Dickens, Durbin, Hill, Ingraham,Marshall, Mitchell, Quinlan. (8)
Misc. 3823
RE: TROY SANITARY SEWAGE DISPOSAL SYSTEM-APPLICATION FOR PLANNING ADVANCE'
Moved by Mr. Borten, supported. by Mr. Staman, the adoption of the following resolution:
AUTHORIZING FILING OF APPLICATION WITH THE UNITED STATES OF AMERICA FOR AN ADVANCE TO
PROVIDE FOR THE PLANNING- OF PUBLIC WOUS UNDER THE TERMS OF PUBLIC LAW 560, 83RD CONGRESS
OF THE UNITED STATES, AS AMENDED.
WHEREAS the Board of Public Works (the applicant) after thorough consideration of the various
aspects of the problem and study of available data has hereby determined that the construction of certain
public works, generally described as the "Troy Sanitary Sewage Disposal System" is desirable and in the
public interest and to that end it is necessary that the final working drawings for said facilities be
undertaken immediately, and
WHEREAS under the terms of Public Law 560, 83rd Congress, as amended, the United States of
America has authorized the making of advances to public bodies to aid in financing the cost of engineering
and architectural_ surveys, desii7us, plans, working drawings, specifications or other action preliminary
to and in preparation for the construction of public works, and
WHEREAS the applicant has examined and duly considered such act and the applicant considers it
to be in the public interest and to its benefit to file an application under said act and to authorize
other action in.connection therewith;
NOW THEREFORE HE 13 RESOLVED by this Board of Supervisors, Oakland County, Michigan (the
governing body of said applicant) as follows:
Supervisors Minutes Continued. June 26, 1961
1. That the construction of said public works is essential to and is to the best interests of
the applicant, and to the end that such public works may be provided as promptly as
practicable it is desirable that action preliminary to the construction thereof be
undertaken immediately;
2. That R. J. Alexander, Director, Department of Public Works, be hereby authorized to file
in behalf of the applicant an application (in form required by the United States and in
conformity with said act) for an advance to be made by the United States to the applicant
to aid in defraying the cost of plan preparation for the above described public works,
which shall consist generally of field surveys, soil test borings and preparing working
drawings;
3. That if such advance be made, the applicant shall provide or make necessary arrangements
to provide such funds, in addition to the advance, as may be required to defray the cost
of the plan preparation of such public works;
4. The said R. J. Alexander is hereby authorizedto furnish such information and take such
action as may be necessary to enable the applicant to qualify for the advance;
5. That the officer designated in the preceding paragraph is hereby designated as the author-
ized representative, of the applicant for the purpose of furnishing to the United States
such information, data, and documents pertaining to the application for an advance as may
be required; and otherwise to act as the authorized representative of the applicant in
connection with this application;
6. That certified conies of this resclution be included as part of the application for an
advance to he submitted to the United States.
Moved by Levinson supported by Dohany that, in case of the incapacitation of the Director of
the Department of Public Works, the Deputy Director be appointed in his place, if acceptable to the
Federal Government.
A sufficient najority having voted therefor, the amendment was adopted.
The resolution, as amended, was adopted by the following vote:
YEAS: Allerton, Anable, Archambaul, Bloc, Bonner, Brickner, Calhoun, Carlon, Carey, Charteris,
Cheyzn Clack, Clarkson, Cummings, Davis, Demute, Dewan, Dehany, J. W. Duncan, R. Duncan, Wm. Duncan,
Edwards, Elliott, Ewart, Fouts, Frid, Gabler, Goodspeed, Hall, Hamlin, Heacock, Hermoyian, Hoard, Hocking,
Horton, Huber, Wallace Hudson, Wm. Hudson, Huhn, Hulot, Hursfall, Johnson, Johnston, Kephart, Knowles,
Lahti, Lessiter, Levinson, Lewis, Love, MacDonald, Majer, McCartney, McGovern, Melchert, Clarence Miller,
Cyril Miller, Noel, O'Doneghue, Oldenburg, Osgood, Potter, Rehard, Renter, Rhinevault, Rowston, Semann,
Smith, Soliey, Staman, Taylor, Tilley, Tinsman, Voll, Webber, Wood, Yockey. (77)
NAYS: None. (0)
Misc. Re seluti • :10, 3824
Submitted afel r.• . cirfndec by toe. He.. 1 of Public Works
RE ; M.s.n.-0J.,l,on Bis:n'nY. SYSTEM - BELLARMINE HILLS
Submitted by Mr. Horton
Mr. Chairman, Ladies and Genrecmcn:
At a meeting cf the Mr of Public Works of Oakland County, held on June 20, 1961, construction
plans, speeifinations, estimates of cost and period of usefulness for the M.S.U.-Oakland Sewage Disposal
System-Hellarmine Hills were reviewed and approved by said Board and ordered submitted to the Board of
Supervisors.
Pursuant to such resolution, I now submit such construction plans, specifications and estimates
of cost and period of usefulness.
Harry W. Horton
Mr. Horton offered tI followire resCt.tion, copies of which were previously mailed to all members
of this Board:
RESOLllTTn:. OPL. OcBJ'lY BOARD OF PUBLIC WORKS WITH RESPECT TO
HELLARM1NE HILLS
WHEREAS the Beard of 'nt. m.. r• js has -aibmitted to this Board construction plans and specifications
for the seers to be acquired I -.!.armlne Hills as part of the M.S.U.-Oakland Sewage Disposal System and
es! Haifa : ,st and period. of ss thereof, all of which have been approved by the Board of Public
Board, in :'a resolution Misc. #3538, adopted June 2, 1959, did establish the said
Ii .lna:remi under Act 185 of the Public Acts of Michigan for 1957, as amended,
to serve eaï.. ca. the Tewnshits of Pontiac and Axon in the M.S.U.-Oakland Sewage Disposal. District in
Oakiand S . e arlich ditrl,• r. is located Bellarmine Hills, and
iris Board, resointion Misc. #3074, adopted June 27, 1960, did also establish
Oakland ,evaaa. Disposal an:.-ea, within the Township of Avon, under said Act 1 .5, to serve all of
the iodivd..iaai 1 eers of sewage dsposal services in said township, and
WBERE:,9 this county ha: contracted in connection with its M.S.U.-Oakland Sewage Disposal System
not to serve th • individual use- in the M.S.U.-Oakland Sewage Disposal. District but to serve the said
townships so th-t there is a ceifji•.t in the terms and provisions of said two resolutions of this Board,
NOW Tn . lU!lFtRE BE IT that the said construction plans and specifications and estimates
of cost and na:.!.Jd of uselalnese 6e approved and the County Clerk is hereby authorized to endorse on said
plans and specLlcations the fart such approval and return same to the Board of Public Works.
Supervisors Minutes Continued. June 26, 190i
BE IT FURTHER RESOLVED that the said resolution of this Board, Misc.-0674, adopted June 27,
1900, be and it hereby is amended by elimtinating from the operation thereof and from the Oakland County
Sewage Disposal System, within the Township of Avon, all that part of said township which is located
in the territory described in said resolution of this Board. Misc. 4'3538, adopted June 2, 1959, as being
the M.S.U.-Oakiand Sewage Disposal District,
Mr. Horton moved the adoption of the foregoing resolution, The motion was supported by Mr.
Goodspeed. On roll call, the resolution was adopted by the following vote:
AYES: Allerton, Pitiable, Arehambault, Bloc, Bonner, Brickner, Calhoun, Cardon, Carey, Charteris,
Chcyz, Clack, Clarkson, Cummings, Davis, Demute, Dewan, Dohany, J. W. Duncan, R. Duncan, Wm. Duncan,
Edwards, Elliott, Ewart, Fouts, Frid, Gabler, Goodspeed, Hall, Hamlin, Heacock, Hermoyian, Hoard, Hocking,
Horton, Huber, Wallace Hudson, Km. Hudson, Huhn, Hulet, Hurstall, Johnson, Johnston, Kephart, Knowles,
Lahti, Less ter, Levinson, Lewis, MacDonald, Majer, McCartney) McGovern, Melchert, Clarence Miller, Cyril
Miller, Noel, OlDonoghue, Oldenburg, Osgood, Potter, Rcrhard, Renter, Rhinevault, Rowston, Semann, Smith,
Solley) Staman, Taylor, Tilley, Tinsman, Voll, Webber, Wood, Yockey. (70)
NAYS: None. (0)
ABSENT: Alward, Dickens, Durbin, Hill, Ingraham, Love, Marshall, Mitchell, Quinlan. (9)
Misc. Resolution No. 3825
Submitted and recommended by the Board of Public Works
RE: M.S.U.-0AELAND SEWAGE DISPOSAL SYSTEM-BELLARMINE HILLS
Submitted by Mr. Hort on
Mr. Chairman, Ladies and Gentlemen:
At a meeting of the Board of Public Works of Oakland County held on June 20, 1961, the said
Board approved a form of Agreement to be dated June 20, 1961, between the County of Oakland and the
Township of Avon pertaining to the extension of the M.S.U.-Oakland Sewage Disposal System in Bellarmine
Hills, and authorized the Chairman and Secretary of the Board to execute - said Agreement subject to the
approval of this Board of Supervisors.
Pursuant to such action by the Board of Public Works, I now submit the following resolution
which was previously mailed to all menbers of this Board:
RESOLUTION PROPOSED BY OAKLAND COUNTY BOARD OF PUBLIC WORKS WITH RESPECT TO
M.S.U.-OAKLAND SEWAGE. DISPOSAL SYSTEM - BELLARMiNE HILLS
WHEREAS the Oakland County - Board of Public Works, on June 20, 1901, did approve a form of Agree-
ment to be dated June 20, 1961, between the County of Oakland and the Township of Avon pertaining to the
extension of the M.S.U.-Oakland Sewage Disposal System in Bellarmine Hills and the financing thereof by
special assessments, and did authorize the Chairman and Secretary of the Board of Public Works to execute
said agreement subject to the approval of this Board of Supervisors, and
WHEREAS the above mentioned municipality constitutes the only party needed to contract with the
County in connection with the acquisition of said extension by the County as part of the M.S.H.-Oakland
Sewage Disposal System, and
WHEREAS the said Agreement has been executed by the said municipality,
NOW THEREFORE BE IT RESOLVED that the Chairman and Secretary of the Board. of Public Works be
and they are hereby authorized and directed to execute and deliver on behalf of said County of Oakland,
an agreement to be dated June 20, 1961, between the County of Oakland and the Township of Avon, which
reads as follows:
AGREEMENT
M.S.U.-OAKLAND SEWAGE. DISPOSAL SYSTEM-BELLARMJNE HILLS
This agreement made this day of , 1961, by and between the COUNTY OF OAKLAND,
a Michigan county corporation (hereinafter called the "county"), by and through its board of public
works, party of the first part, and the TOWNSHIP OF AVON, a Michigan township corporation in the County
of Oakland, Michigan (hereinafter called the "township"), party of the second part.
WiTNESSET H:
WHEREAS the Oakland County Board of Supervisors by resolution, Misc. No. 3538, adopted June 2,
1959,did approve the establishment of the M.S.U.-Oakland Sewage Disposal System to serve the M.S.U.-
Oakland Sewage Disposal District within which district lies part of the area of the Township of Avon
and other areas ("M.S.U.-Oakland" is herein abbreviated to "M.S.U.-0"); and
WHEREAS the said county acting thru its Department of Public Works, did acquire the M.S.U.70
Sewage Disposal System and did defray part of' the cost of such acquisition by the issuance of revenue
bonds and pledged for the payment of such revenue bonds connection charges to be paid to the county by
the Township of Avon and the Township of Pontiac for each unit of property in the M.S.U.-0 Sewage
Disposal_ District connected directly or indirectly to said System, all as provided in the M.S.U.-0
.a.r,ge Disposal System Agreement, dated June 24, 1959, between the county and said Townships, as amendedL
amendatory agreement dated October 3, 1960, extending the term of said agreement of June 24, 1959,
'aid agreements being herein collectively referred to as the "Base Agreement"); and
WHEREAS Act No. 185 of the Michigan Public Acts of 1957, as amended, grants to the board of
public works in any county having a Department of Public Works the power to extend any system acquired
pursuant thereto; and
WHEREAS the Oakland County Board of Supervisors by resolution, Misc. No. 3674, adopted June 27,
1960, did authorize and direct the Oakland County Board of Public Works to acquire, operate and maintain
all sewage disposal systems within the Township of Avon at the request of and upon the consent of its
Township Board as expressed in a resolution of said Township Board, adopted May 25, 1960; and
Supervisors Minutes Continued. June 26, 1961
WHEREAS the Township Board of the Township of Avon, adopted on August 24, 1960, the following
resolution:
RESOLVED that the Avon Township Board requests that the Oakland County Department
of Public Works establish a special assessment district for the purpose of con-
structing a system of sanitary sewers for Bellarmine Hills Subdivision in the
southeast 1/4 of Section 7, Avon Township,
and
WHEREAS the Oakland County Board of Public Works has by its resolution adopted October 18, 1960
declared its intention to proceed with the project designated M.S.0.-0 Sewage Disposal System-Bellarmine
Hills and to assess the total cost thereof to the special assessment district designated M.S.U.-0 Sewage
Disposal District-Bellarmine Hills Sub-District and described as follows: to-wit:
All lots in Bellarmine Hills Subdivision of part of the W1/2 of the SE1/4
of Section 7, T3N, RilE, Avon Township, Oakland County, Michigan.
Also part of the W1/2 of SE1/4, Section 7, T3N, R11E, Avon Township, Oakland
County, Michigan, Beg. at a point distant E 403.58 ft. from the S1/4 corner,
thence N 1.'02/50" E 402.06 feet, thence S 89°33'10" E 319.11 feet, thence
S 0°37'50" W 399.52 feet, thence W 322.05 feet to beginning.
and
WHEREAS no sanitary sewage collecting system now exists within the said sub-district in the
Township of Avon; and
WHEREAS the extension of the M.S.U.-0 Sewage Disposal System under the provisions of Act No.185
of the Public Acts of 1957, as amended, for the purpose and as described in said resolution of the Board
of Public Works adopted October 18, 1960, is sometimes hereinafter referred to as the "project"; and
WHEREAS plans and specifications and an estimate of cost have been prepared for said project by
Frank Naglich, registered professional engineer, and
WHEREAS it is necessary for the county and the township to contract relative to the various
matters hereinafter set forth,
THEREFORE IT IS HEREBY AGREED BY AND BETWEEN THE PARTIES HERETO, as follows:
1. The county, pursuant to the provisions of Act No. 185 of the Public Acts of 1957, as amended
(hereinafter sometimes referred teas "Act No. 1.85"), shall acquire said project in accordance with the
plans and specifications prepared by Frank Naglich, registered professional engineer, which plans and
specifications are on file with both the township and hoard of public works and have been identified by
the signatures of the supervisor of the township and the director of public works, the location of which
sewers are set forth in Exhibit A hereto attached and made a part hereof: Provided, that said plans and
specifications and said locations may be altered if approved by the township board and board of public
works,
2. The said project is designed for, and shall be used for, the col Jection and transportation
of sanitary sewage only.
3, The county shall finance the cost of the said project to serve said sub-district by the
issuance of bonds under Act NO. 185, in anticipation of the collection of special assessments levied
under said Act No. 1.85 against the properties in said sub-district especially benefited thereby, said
special. assessments to be in an aggregate amount equal to the capital cost of said system, payable in
ten (10) annual installments and with interest upon unpaid installments, all as provided in said Act
No. 185. The amount to be so collected by special assessment shall be based upon an estimated cost of
Ninety Seven Thousand ($97,000.00) Dollars or such amended estimated cost as shall be determined under
the provisions of Act No. 1S5. Any deficiency in or surplus of the aggregate amount of special assess-
ments shall be corrected in the manner provided in said Act No. 185.
4. The term "capital. cost" as above used, shall include:
(a) The cost of any Lands or rights therein, which are necessary for the system.
(h) The cost_ of physical structures and equipment.
(c) Architectural, engineering, financial and legal fees.
(d) Capitalized interest on bonds as provided by Act No. 185 but net exceeding
one and one-half (1-1/2) years.
(e) Any discount at which bonds are to he offered.
(0 Administrative costs in connection With the project and with the sale of
bonds durefor, and
(g) Any other necessary costs directly 'connected with the said project and the
financing thereof.
5. Said project being an extension of that part of the M,S ..11.-0 Sewage Disposal. System heretofore
constructed and being a part of the ultimate county system to serve the M.S.U.-0 Sewage Disposal District,
the provisions of the Base Agreement shalt continue in full force and effect and be applicable to this
project, and, in particular without limiting the generality of the foregoing, such provisions shall be
applicable to this project insofar as connections,, connection charges, service to individual users,
service charges, maintenance, maintenance charges, operation and limitations on use are concerned.
0. Neither the township or the county shall permit the discharge into said project of any sewage
in violation of the Base Agreement.
7. The township consents to the use by the county of the public streets, alleys, lands and rights
of way in the township for the purpose of constructing, operating and maintaining the project and of any
improvements., enlargements and extensions thereto, The township covenants and warrants that all sanitary
sewage originating in said sub-district in the township shall, on and after the completion and commence-
ment of operation of the project for the full term of this agreement, be delivered only to said project
for transportation therein and ultimate disposal- Lands, other than highways, owned by or under the
jurisdiction of the township or the county within such sub-district shall he liable, to the same extent
as privately owned lands, to pay thn above described special assessments thereon levied by the county
1.86a Supervisors Minutes Continued. June 26, 1961
under Act No. 185, and if sanitary sewage emanates from any such lands the township and the county shall
pay the charges for sewage disposal services with respect thereto.
8. On or before the date on which said project has been acquired and is ready for operation the
township shall enter into an operating agreement with the said board of public works pursuant to which
all of the facilities for collecting sanitary sewage in said township (including without limiting the
generality of the foregoing the sewers which have been acquired as part of the M.S.U.-0 Sewage Disposal
System pursuant to the Base Agreement and the sewers which will have been acquired in this Bellarmine
Hills project) shall be operated by said board of public works on behalf of and as agent for the township
to serve the individual users in the township, in which operating agreement the said board of public works
shall undertake to charge and collect such connection charges, sewage disposal service charges, permit
and inspection fees from users of such facilities and shall undertake to perform such maintenance, in-
spection and regulation enforcement services as shall be necessary or desirable for this township to
fulfill its obligations and to obtain the benefits provided under the Base Agreement and this agreement.
9. This agreement shall become effective upon being approved by the governing body of the town-
ship, and by the board of public works and board of supervisors of Oakland County and properly executed
by the officers of the township and of the board of public works. This agreement shall terminate when
the Base Agreement terminates. 1
IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed and delivered
by their respective duly authorized officers, all as of the day and year first above written.
COUNTY OF OAKLAND
By its Hoard of Public Works
By
Chairman
By
Secretary
TOWNSHIP OF AVON
By
Supervisor
By
Township Clerk
BE IT FURTHER RESOLVED that the officers of the Board of Public Works are authorized to execute
and deliver such number of original copies of said Agreement as they may deem advisable.
Mr. Horton moved the adoption of the foregoing resolution. The motion was supported by Mr.
Cyril Miller.
On roll call the resolution was adopted by the following vote:
YEAS: Allerton, Anable, Archambault, Bloc, Bonner, Brickner, Calhoun, Cardon, Carey, Charteris,
Cheyz, Clack, Clarkson, Cummings, Davis, Demute, Dewan, Dohany, J. W. Duncan, R. Duncan, WM. Duncan, Durbin,
Edwards, Elliott, Ewart, Fouts, Frid, Gabler, Goodspeed, Hall, Hamlin, Heacock, Hermoyian, Hoard, Hocking,
Horton, Huber, Wallace Hudson, Huhn, Mulet, Hursfall, Johnson, Johnston, Kephart, Knowles, Lahti, Lessiter,
Levinson, Lewis, MacDonald, Majer, McCartney, McGovern, Melchert, Clarence Miller, Cyril Miller, Noel,
Oldenburg, O'Donoghue, Osgood, Potter, Rehard, Remer, Rhinevault, Rowston, Semann, Smith, Solley, Staman,
Taylor, Tiley, Tinsman, Voll, Webber, Wood. (75)
NAYS: None. (0)
ABSENT: Alward, Dickens, Hill, Wm. Duncan, Ingraham, Love, Marshall, Mitchell, Quinlan, Yockey.
(10)
Misc. Resolution No. 3826
Submitted and recommended by the Board of Public Works
RE: M.S.U,-OAKLAND SEWAGE DISPOSAL SYSTEM-BELLARMINE HILLS
Submitted by Mr. Horton
Mr. Chairman, Ladies and Gentlemen:
At a meeting of the Board of Public Works of Oakland County held on June 20, 1961, at which
time this Bond Resolution for the M.S.U.-Oakland Sewage Disposal System-Bellarmine Hills was approved
and recommended its adoption by the Board of Supervisors.
Pursuant to such resolution, and recommendation from the Board of Public Works, I now submit
the following resolution which was previously mailed to all members of this Board:
BOND RESOLUTION
WHEREAS the Special Assessment Roll for M.S.U.-Oakland Sewage Disposal System-Bellarmine Hills
was confirmed by the Oakland County Board of Public Works on June 20, 1961, in the aggregate amount of
$97,000 and the assessments in said special assessment roll against lands in the Bellarmine Hills Sub-
District of the M.S.U o-Oakland Sewage Disposal District have been divided into ten (10) annual install-
ments, the aggregate amount of each installment being $9,700, all of which installments are unpaid as
of said date.
WHEREAS the aggregate amount unpaid on special assessments in said roll, against lands in the
sub-district, exceeds the amount of bonds hereinafter authorized to be issued against such roll; and
WHEREAS the Oakland County Board of Public Works has approved this resolution and recommended
its adoption by the Board of Supervisors;
THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN, as follows:
1. That the bonds of the County of Oakland be issued in the aggregate principal sum of Ninety
Four Thousand Dollars ($94,000) in anticipation of the collection of an equal amount of special assess-
ments against lands in the special assessment sub-district, as assessed on said Special Assessment Roll
Supervisors Minutes Continued. June 26, 1961
for M.S.U.-Oakland Sewage Disposal System-Bellarmine Hills, for the purpose of defraying the cost of
extending said M.S.U.-Oakland Sewage Disposal System by construction of sewers in Bellarmine Hills,
including capitalized interest on said bonds for the period of nine (9) months. The said bonds shall be
known as "Oakland County Special Assessment Bonds-M.S.U.-Oakland Sewage Disposal. System-Bellarmine Hills"
and shall mature on the first day of April, in each year as follows: 9,000.00 in the years 1962 thru 1967
$. 0 000.00 in the wars 196.thcli 1971 2. That the said bonds shall be dated. as of July 1 , 1961, sAatt cc numberemit consecutiveiy in
the direct order of their maturities from 1 thru 94 ; shall be in the denomination of $1,000 each; shall
bear interest at a rate or rates to be hereafter determined not exceeding six per cent (6%) per annum,
payable on April 1 , 1962 and thereafter semi-annually on the first days of April and October
of each year. The bonds maturing in the years 1963thru 197Ishall be subject to redemption at the option
of the county, in direct numerical order, at par plus accrued interest, on any one or more interest
payment dates, on and after April 1 , 1962. In the event any bonds are so called for redemption,
notice thereof shall be given to the holders of said bonds 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 hear interest after the redemption
date specified in such notice, provided funds are on hand with the paying agent to redeem the same.
Said bonds shall have proper interest coupons attached thereto evidencing interest to date of maturity.
3. That both the principal of said bonds and the interest thereon, shall be payable in lawful
money of the United States of America at such bank and/or trust company in the State of Michigan as
shall be designated by the original purchaser of the bonds. Such purchaser shall have the right to
name a co-paying agent.
4. That the principal of and interest on the said bonds shall be payable solely out of the
collections from the said special assessments in anticipation of which they are issued.
5. That the Chairman of the Board of Supervisors and the County Clerk, of the County of Oakland
be and they are hereby authorized and directed to execute said bonds for and on behalf of said county,
and the County Clerk is hereby authorized and directed to affix the seal of the county thereto; that the
said Chairman and County Clerk be and they are hereby authorized and directed to execute the interest
coupons to be attached to said bonds by causing to be affixed thereto their facsimile signatures; and
that upon the execution of said bonds and attached coupons, the same shall be delivered to the County
Treasurer of the County of Oakland, who is hereby authorized and directed to deliver said bonds and
attached coupons to the purchaser thereof upon receipt of the purchase price therefor.
6. That the estimated period of usefulness of the improvements for which such bonds are being
issued is hereby determined to be forty (40) years and upwards and the estimated construction period
thereof is hereby determined to be six (6) months.
7. That the Board of Public Works is hereby authorized to sell said bonds in accordance with
the laws of this state and subject to permission being granted to issue and sell the same by the Municipal
Finance Commission of the State of Michigan, and the Director of the .Department of Public Works is hereby
authorized and directed to make application to said commission for permission to issue and sell said bonds
as provided by the terms of this resolution. The said Board of Public Works shall in no event offer for
sale more bonds, in principal amount, than the principal amount of the aggregate unpaid assessments on
said special assessment roll determined by said Board of Public Works as of a date prior to advertising the
sale of said bonds, and said Hoard of Public Works is hereby authorized and directed when making such
determination to make appropriate adjustments and changes in the maturity schedule and numbering of said
bonds from that hereinabove set. forth.
S. That all collections (including principal, interest and penalties) on the said special assess-
ment roll shall be placed in a fund to be known as the Bellarmine Hills County Special Assessment Roll
Fund; provided that to the extent the principal amount of the assessments in said roll ($97,000) exceeds
the amount of the bond principal, the amount of such excess shall be deposited in the fund for the con-
struction of said sewers in Bellarmine Hills.
9. That said special assessment bonds shall be in substantially the following form, to-wit:
UNITED STATES OF AMERICA
STATE OF MICHIGAN
COUNTY OF OAKLAND
Number
$1,000
OAKLAND COUNTY SPECIAL ASSESSMENT. BOND-M.S.U.-OAELAND SEWAGE DISPOSAL SYSTEM-BELLARMINE FULLS
KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, Michigan, hereby acknowledges
itself indebted and for value received, promises to pay to the bearer hereof, from funds as hereinafter
provided, the sum of
ONE THOUSAND DOLLARS
on the first day of A.D. 19 , together with interest thereon at the rate of
per centum per annum from the date hereof until paid, said interest being payable on
196_, and thereafter send-annually on the first days of and in each year. Both
principal and interest hereof are payable in lawful money of the United States of America, at the
, in the City of , Michigan, upon presentation and
Sur :condor of this bond and the coupons hereto attached, as they severally mature.
This bond is one of a series of bonds of like date and tenor except as to maturity
, numbered from 1 to , both inclusive, aggregating the principal sum of
Dollars ($ issued in anticipation of the collection of an equal amount
special assessments against lands as assessed on County Assessment Roll No. made to defray the cost
of acquiring sewers in Bellarndne Hills in the M.S.U.-Oakland Sewage Disposal System. The principal of
eee iffierest on the said bonds are payable solely from the said collections. This bond is issued under
ao- pursuant to and in full conformity with the constitution and statutes of the State of Michigan and
es ,ecially Act 1S5 of the Public Acts of 1957, as amended.
COUNTY OF OAKLAND
By
Chairman ard of Supervisors
(sEAL) County Clerk
IA68 Supervisors Minutes Continued. June 26, 1961
Said County reserves the right to
on and after , 19 , in direi:t
more interest payment dates on and after
for redemption, notice thereof shall be publ
for redemption, at least once in a newspaper
Ifdcaaa pi•Hr maturity, the bonds of said series maturing
alTh • ric , at par plus accrued interest, on any one or
i event any of such bonds are so called
hirty (30) days prior to the date fixed
,'dated in the City of Detroit, Michigan,
which carries as a part of its raaalar service, notices of tio 3ale of municipal bonds, and they shall
not bear interest after the date mixed for redemption, provided funds to redeem the same are on hand with
the paying agent.
It is hereby certified, recited and declared that all acts, conditions and things required to
exist, happen and be performed precedent to and in the issuance of this series of bonds, existed, have
happened and have been performed in due time, form and iranner, as required by the constitution and statutes
of the State of Michigan, and that the amount of this bond, together with all other indebtedness of said
county, does not exceed any constitutional, statutory or char tor limitation.
iN WITNESS MAEREOF, the County of Oakland, Michigan, by its Board of Supervisors has caused
this bond to be signed in its name by the Chairman of said Board of Supervisors and by the County Clerk
of the county, and its corporate seal to be affixed hereto, and has cuased the annexed interest coupons
to be executed with the facsimile signatures of said Chairman and County Clerk, all as of the first day
of ,
laired not ies ,
or publication •
(COUPON)
Number
On the first day of , 19 , the County of Oakland, Michigan, will pay to the bearer
hereof, the sum of Dollars lawful money of the United States of
America at the in the City of , Michigan,
same being the interest due on that day on its Oakland County Special Assessment. Bond-M.S.U.-Oakland
Sewage Disposal. System-Bellarmine Hills, dated , 196 , Number . This coupon is
payable solely from special assessments as set forth in the bond to which it pertains.
(Facsimile) (Facsimile)
County Clerk Chairman-Board of Supervisors
10. That all resolutions and parts of resolutions insofar as the same may be in conflict herewith,
be and the same are hereby rescinded.
Mr. Horton moved the adoption of the foregoing resolution. The motion was supported by Mr. Von.
On roll call the resolution was adopted by the following vote:
YEAS: Allerton, Anable, Archambault, Bloc, Bonner, Calhoun, Carton, Carey, Charteris, Cheyz,
Clack, Clarkson, Cummings, Davis, Demute, Dewan, Dohany, J. W. Duncan, R. Duncan, WM. Duncan, Durbin,
Edwards, Elliott, Ewart, Fouts, End, Gabler, Goodpseed, Hall, Hamlin, Heaeock, Hermoyian, Hoard, Hocking,
Horton, Huber, Wallace Hudson, Huhn, Hulet, Hursfall, Johnson, Johnston, Kephart, Knowles, Lahti, Lessiter,
Levinson, Lewis, Love, MacDonald, Majer, McCartney, McGovern, Melehert, Clarence Miller, Cyril Miller,
Noel, O'Donoghue, Oldenburg, Osgood, Potter, Rehard, Remer, Rhinevault, Rowston, Semann, Smith, Solley,
Staman, Taylor, Tiley, Tinsman, Voll, Webber, Wood. (75)
NAYS: None. (0)
ABSENT: Alward, Brickner, Dickens, Hill, Wm. Hudson, Ingraham, Marshall, Mitchell, Quinlan,
Yochey. (10)
Miscellaneous Resolution No. 3827
Recommended by the Board of Public Works
RE: FARMINGTON SEWAGE DISPOSAL SYSTEM-MORRIS LAKE ARM
Mr. Horton presented the plans, specifications, estimates and Agreement menti oned. in the
following resolution, a copy of which Agreement has been sent to each member of the hoard of Super-
visors.
The following resolution was offred by Mr, Horton:
WHEREAS the Oakland County Bcard mi :..1:b_e Works has approved and adopted, and submitted to
this Board of Supervisors for its approval, :,00 , and specifications for the extension of tire Farmington
Sewage Disposal System known as tfe Morris laa together with estimates of $230,000 as the cost
and 40 years and upwards as the period of nso1%,1n(aa thereof, all prepared by Neree D. Abs registered
professional engineer; and
WHEREAS the said Board of Public Works has also approved and submitted to this Board of Super-
aisors for its approval, an Agreement dated as of June 20, 1961, between the County of Oakland and the
Township of West Bloomfield, relative to the construction aid financing of said Morris Lake Arm; and
WHEREAS the Township of West Bloomfield i8 the only party needed to contract with the County
in connection with the acquisition of the said Morris Lake Arm as an extension of the Faiudrigton Sewage
Disposal System; and .
WHEREAS the said Agreement has been approved by the Township Board of said township and, on its
authorization and at its direction, has been executed by the Township;
Supervisors Minutes Continued. June 26, 1961
THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN, as follows:
1. That said plans and specifications and said estimates be and the same are hereby approved;
that the County Clerk shall endorse thereon the fact of such approval; and that the same be returned to
the Board of Public Works.
2. That the said Agreement dated as of June 20, 1961, between the County of Oakland and the
Township of West Bloomfield, be and the same hereby is approved, and that the Chairman and the Secretary
of the said Board of Public Works be and they are hereby authorized and directed to execute and deliver
said Agreement on behalf of the County of Oakland, in as many original copies as they may deem advisable,
the said Agreement reading as follows:
AGREEMENT
FARMINGTON SEWAGE DISPOSAL SYSTEM-MORRIS LAKE ARM
This agreement made this 20th day of June, 1961, by and between the COUNTY OF OAKLAND, a,Michigan
county corporation (hereinafter called the "county"), by and through its Board of Public Works, party of
the first part, and the TOWNSHIP OF WEST BLOOMFIELD, a Michigan township corporation in the County of
-Oakland, Michigan (hereinafter called the "township"), party of the second part.
W I TNESSETH:
WHEREAS the Oakland County Board of Supervisors by resolution, Misc. No. 3270, adopted August
12, 1957, as amended by resolution, Misc. No. 3339, adopted January . 24, 1958, did approve the establish-
ment of the Farmington Sewage Disposal System (herein called the "System") to serve the Farmington Sewage
Disposal District (herein called the "District") within which District lies all of the area of the Township
of West Bloomfield and other areas, and
WHEREAS pursuant to the Farmington Sewage Disposal System Agreement, dated November 1, 1957, as
amended by amendatory agreements dated December 22, 1958 and February 9, 1959, all between the County of
Oakland and the Cities of Southfield and Keego Harbor and the Townships of West Bloomfield and Farmington,
municipal corporations in said County of Oakland, the said county acting through its Department of Public
Works, did acquire the original Farmington Sewage Disposal System and did finance such acquisition by the
issuance of bonds in anticipationof payments to be made by said municipal corporations to the county in
accordance with the provisions of said agreement, as amended (herein referred to as the "Base Agreement"); .
and
WHEREAS Act No. 185 of the Michigan Public Acts of1957, as amended, (herein referred to as
"Act No. 185") grants to the Board of Public Works in any county having a Department of Public Works the
power to extend any system acquired pursuant thereto, and
WHEREAS it is necessary to extend said System in said Township of West Bloomfield under the
provisions of said Act No. 185 by the construction of certain sewers and 'related facilities (hereinafter
sometimes referred to as "Morris Lake. Arm" or as the "project") generally described and located as follows:.
A sewer 15 inches in diameter commencing at a point on Orchard Lake Road approximately
2,120 feet north of Walnut Lake Road and extending from said point of beginning at a
60° angle northwesterly from Orchard Lake Road for a distance of approximately 1,400
. feet and thence a 12-inch sewer extending in a westerly direction south of Morris
Lake for a distance of approximately 6,960 feet, thence alternate sewer arms, one a
10-inch sewer extending in a southerly direction approximately 3,200 feet, and the
other a 10-inch sewer extending in a northwesterly direction for approximately 2,300
feet;
the location and route of which are more particularly shown on the map designated as Exhibit A, for the
purpose of collecting and disposing of sewage originating within that part of said township described in
Exhibit B. which exhibits are hereunto annexed and hereby made a part hereof, and to finance said Morris
Lake Arm by the issuance of the bonds of the county in anticipation of the collection of amounts to
become due to the county from the township as hereinafter provided; and -
WHEREAS the Oakland County Department of Public Works (hereinafter sometimes referredto as the
"DPW") has obtained plans and specificafis for the construction of said Morris Lake Arm, and an estimate
of the cost thereof in the total amount of 'a .30,000, prepared by Neree D, Alix, registered professional
engineer, and has furnished the same to the enship , and
WHEREAS the- necessary proceedings ii.,. being taken by said Township of West Bloomfield for the
ies-nent of the said estimated cost to a :••e•...1 assessment district consisting of those lots and
1.s of land described in Exhibit B hereLao annexed in accordance with benefits to be derived from
sa.a Morris Lake Arm, said assessments to be 1 . payable in ten (10) approximately equal annual install-
ments due successively on August 1 in each t•ii -e years 1961 through 1970 together with interest on
unpaid installments at the rate of 6% per ainum nom August 1, 1961, and the said township proposes to
utilize said assessments as collected as the 3n .;;ry source from which to meet its payments to the county
as herein agre.i,d to be made; and
WH.Lia',AS no other municipality in the Dastriet will be affected by the construction of said
Morris Lake at this time, and
in order to acquire said Mr. 'i Ike Arm, it is necessary that the county and the said
township, pain ,iies hereto, enter into this
THE;EFORE IT IS HEREBY AGREED BY UrVi.',N THE PARTIES HERETO, as follows:
1. "Inc plans and specifications for siia :rris Lake Arii, and the estimate of the cost thereof
• • „a total amount of 5230,000, as preparet. 63 Alix, f-riiiered professional engineer, are
,• .. • • - approved and adopted in form as new or. file oith both the t:iwnship and the DPW and identified by
.gnatures of the Supervisor of the township and the Director of the DPW. The said Morris Lake Arm
•, consist of sewers as above described and located as shown on the attached Exhibit A and shall be
. • .. and used solely for collecting and disposing of sanitary sewage originating in that part of
township which is described in the attached Exhibit B. The said plans and specifications and
ei-imate of cost shall be submitted to the Hoard of Supervisors of said county, together with a resolution
'4e issuance of bonds by the county as
-f Supervisor?, then the DPW shall
;. 'd project mov be divided into
nruction eonteaets. The said
if acliar-i by the Township
Farmington Sewage Disposal System
serve the Farrrdngton Sewage
Cull force and effect and be
th, e,•nerality of the foregoing,
a1tm:1 ans,connection charges,
charg(s, operation and limitations
it the di:a.liarge of sewage into
putlic streets, alleys, lands and
,t'ng and maintaining the Morris Lake
township reaffirms its Covenant
be delivered only to the System,
disposal. Lands (other than
y within the township shall be
n emanates therefrom, to pay the
Supervisors Minutes ConCee; J. June 26, lcr.1
approved by the Board of Public Works e' pi.-Neldi,le I
hereinafter provided, ann. if such resol
proceed to issue said bonds and to acqnile
sections by the DPW for purposes of eon-'
plans and specifications and the saA_
Board of said township and by the Boars:, (.1
2. Said Morris Lake Arm being a -
heretofore constructed and being a part or th
Disposal District, the provisions of the r.
applicable to this Morris Lake Arm, and, in ticulan e
such provisions shall be rplicable to this Morris Lake.
service to individual users, service charges, maintena ,e
on use are concerned. Neither the township nor the ('oeoH
said Morris Lake Arm in violation of said Base Agre.mKeA,
3, The township consents to the use by ftt.
rights of way in the township for the purpose of
Arm and of any improvements, enlargements and exi.. •-o,c,ns the...
and warrant,that all sanitary sewage originatint, in eeid tova.sh
including extensions thereto, for transportation thorein and ,1i
highways) owned by or under the jurisdiction inwnship or
liable, to the same extent as privately owned laole, if sanitary-
charges for sewage disposal services with respe ,-1 thereto.
4. The township shall pay to ti.e county the capita] cost of said Morris Lake Arm. Such capital
cost shall be deemed to be the estimate. t $230,000 until. the actual cost has been determined. If
the actual cost shall be less than the est•m.lfed cost, then the surplus from the sale of bonds therefor
shall be used to redeem bonds by call pri(,r .-riturirty or to purchase bonds on the open market, and in
such event the bonds so retired shall be and the ultimate liability of the township shall be
reduced by the principal amount of the bonds ;a retired and cancelled and such amount shall be credited
upon the installments payable by the township, as hereinafter provided, in inverse order of the maturity
of such installments. If the actual cost exceeds the estimated cost, then the remaining installments
payable by the township shall be increased proportionately, so as to provide full recovery of the actual
cost by the county. The term "capital cost" as used above shall include:
(a) The cost of any lands or rights therein, which are necessary for the project.
(b) The cost of physical structures and equipment.
(c) Architectural, engineering and legal fees.
(d) Capitalized interest on bonds for not more than 1-1/2 years.
(e) Administrative costs in connection with the project.
(f) Any other necessary costs directly connected with the said project or the
bonds to finance the same.
5. The township shall make payment for said project to the county, subject to the provisions of
paragraph 4 above, in eleven (11) annual.. installments due on April. 1 of each year as follows: $20,000 in
each of the years 1962 and 1963, $25,000 in the year 1964, $20,000 in each of the years 1965 and 1966,
$25,000 in the year 1917, and $20,000 in each of the years 1968 through 1972, together with interest on
the balance from time to time remaining unpaid at the rate of 6% per annum from August 1, 1961, such
interest being due and payable on each installment due date after the first. If any installment or
interest is not paid when due, then the amount thereof shall be subject to a penalty, in addition to
interest, of 1/2 of 1% for each month or fraction thereof that the same remains unpaid after its due
date. The township may pay all or any part of any installment in advance of its due date together with
accrued interest thereon to the date of payment. In the event that the interest payable by the township
from time to time is not sufficient to enable the county to meet its current obligations for interest
on the bonds to be issued to finance said project and for paying agent's fees and other expenses related
to said bonds, thon the township, upon demand, shall also pay to the county the amount of such deficit.
6. The township does hereby pledge Its full faith and credit for the prompt payment of the
aforesaid obligations and shall each year levy a tax (which shall not be within any statutory or charter
limitation but shall be subject to constitutional tax limitations and any lawful increase thereof) in an
amount which, taking into account estimated delinquencies in tax collections, will be sufficient for the
prompt payment of any amount falling due before the time of the following year's tax collection, unless
at the time of making such annual levy there shall be cash on hand (as provided for in paragraph (2),
Section 12, of Act No. 185) earnarked for the payment of the current obligations for which the tax levy
is to be made, in which case the annual tax levy may be reduced by that amount. Funds for which credit
may be so taken may be raised in any manner provided in said paragraph (2), Section 12 of Act No. 185,
as now existing or hereafter amended. The township agrees that it will, at the time of making each
annual tax levy, set aside from other funds an amount equal. to such principal.. installment and interest
falling due before the next year's tax collection and that it will from time to time raise sufficient
funds therefor by one or more of the methods set forth in said paragraph (2), Section. 12 of Act No.185.
7. The township, in furtherance of its agreement set forth in paragraph 6 above, hereby
covenants and agrees that it will take all necessary proceedings, including confirmation of the special
assessment roll, for the assessment of the cost of said project to the lots and parcels of land described
in Exhibit B annexed hereto; that said assessments will be made payable in ten (10) annual installments,
with interest on unpaid installments, as hereinbefore mentioned; that all collections therefrom are
hereby pledged for the fulfillment of the township's contractual obligations to the county as herein-
before assumed; and that such collections will be set aside and deposited in a separate bank account and
will be used for no other purpose so long as said contractual obligations remain unsatisfied.
M•ea...n “.•
'11°1
40*
AarrsomreeLmees.
R Lrevos
AP-W8
Sawa
1!
Claw.
7,79
ag.
*mod •nn
P Atemff d-I99
‘°-
7..4 ....I
fleawnae
Ber.„xer
..“••n Fa•ares•
Y,Pel 2-7.0
GEVERAL Mara.,
,;•1 Z 1 14
' 4 4 4
n
taloosin: "
•
I le,
.0084
VO4SLIIV X-810
J r • sei =4
IL.
IJ
lj
ill
IS •
Ixr.ras
UV, ,
M.% Adore,.
11,11
I, eress•Sooe
4.n 11111P'
/2.1.
8,2
Itae
It-Z17 1
L_
AMOS
11
,11
o•eore.
Jos. Vo
8105-4
MORRIS LAKE ARM
WEST BLOOMFIELD TWP
11641, Mu> Cnne. !mammas
.3eaomem
P faro
Powo
4.41,0V
fi.tager Serra., 1.1.c
-"
4. ,a .1. AA.,
B. •sr a. 0 8,
Supervisors Minutes Continued. June 26, 1961
S. The county shall, upon adoption of a bond resolution by its Board of Supervisors, issue its
negotiable bonds with annual principal maturities in the same amounts as the annual installments payable
by the township, to defray the cost of said project. The said bonds shall not pledge the full faith and
credit of the county but shall be payable solely from the amounts to be paid to the county by the township
pursuant to this agreement. Said bonds shall be issued under the provisions of said Act No. 185 and the
applicable general statutes of the state where not in conflict with said act.
9. This agreement shall become effective upon being approved by the Township Board of the town-
ship, and by the Board of Public Works and Board of Supervisors of Oakland County and property executed
by the officers of the township and of the Board of Public Works. This agreement shall terminate when
the Base Agreement terminates.
IN WITNESS WHEREOF, the parties hereto have caused this agreement to be executed and delivered
by their respective duly authorized officers, all as of the day and year first above written.
COUNTY OF OAKLAND
By its Board of Public Works
By
Chairman
By
• Secretary
TOWNSHIP OF WEST BLOOMFIELD
By
Supervisor
By
Township Clerk
EXHIBIT "B"
Acreage parcel consisting of 39.13 acres and described as that part of the Northeast 1/4 lying
North of the Michigan Airline Railroad right of way, and excepting the west 825.90 feet thereof of Section •
21, West Bloomfield Township, Oakland County, Michigan.
Acreage parcel consisting of 11 acres and described as the West 825.90 feet of that part of the
Northeast 1/4 lying North of the Michigan Airline Railroad right of way and South of "Sagamore Estates";
also that part of the Northwest 1/4 lying Southeasterly of said "Sagamore Estates"; and North of the
Michigan Airline Railroad right of way, Section 21, West Bloomfield Township, Oakland County, Michigan.
Acreage parcel consisting of 1.07.50 acres and described as that part of the Northeast 1/4 lying
South of the Michigan Airline Railroad right of way and excepting that part thereof platted into "Sagamore
Estates No. I", and also that part of the Northwest 1/4 lying South of Michigan Airline Railroad right of
way and East of "Sagamore Estates No. 1", Section 21, West Bloomfield Township, Oakland County, Michigan.
Acreage parcel consisting of 1.7 acres and described as that part of the East 1/2 of the North-
west 1/4 lying North of the Michigan Airline Railroad right of way and West of "Sagamore Estates", Section
21, West Bloomfield Township, Oakland County, Michigan.
Acreage parcel consisting of 4.25 acres and described as the East 140.25 feet of the Northwest
1/4 of the Northwest 1/4 of Section 21, West Bloomfield Township, Oakland County, Michigan,
Acreage parcel consisting of 8 acres and described as the West 305.25 feet of the East 445.5
feet of the Nerthwest 1/4 of the Northwest 1/4 and excepting the West 90 feet of the North 484 feet thereof
and also excepting parcel described as beginning at a point distant West 1,520.77 feet_ from the North 1/4
section corner; thence South 0 degrees 37 minutes West 350 feet; thence West 154.05 feet; thence North 0
degrees 23 minutes East 350 feet; thence East 155.25 feet to the beginning, Section 21, West Bloomfield
Township, Oakland County, Michigan.
Acreage parcel consisting of 1 acre and described as the North 484 feet of the West 90 feet of
the East 445.5 feet of the Northwest 1/4 of the Northwest 1/4, Section 21, West Bloomfield Township,
Oakland County, Michigan.
Acreage parcel consisting of 1.24 acres and described as part of the Northwest 1/4 beginning
at a point distant West 1,520.77 feet from the North 1/4 section corner thence South 0 degrees 37 minutes
West 350 feet; thence West 154.05 feet; thence North, 0 degrees 23 minutes east 350 feet; thence East 155.25
feet to the beginning, Section 21, West Bloomfield Township, Oakland County, Michigan.
Acreage parcel consisting of 2.25 acres and described as the North 698.82 feet of the West 140.25
feet of the East 585.75 feet of the Northwest 1/4 of the Northwest 1/4, Section 21, West Bloomfield Town-
ship, Oakland County, Michigan.
Acreage parcel consisting of 7 acres and described as the West 305.25 feet of the East 750.75
feet of the Northwest 1/4 of the Northwest 1/4 and excepting the North 698.82 feet of the West 140.25
feet of the East 585.75 feet of the Northwest 1/4, Section 21s, West Bloomfield Township, Oakland County,
Michigan.
Acreage parcel consisting of 0.21 acres and described as part of the Northwest 1/4 beginning
at a point distant North 89 degrees 26 minutes 20 seconds East 433.39 feet from the Northwest section
corner; thence North 89 degrees 26 minutes 20 seconds East 148.36 feet; thence South 0 degrees 38 minutes
30 seconds West 36.55 feet; thence South 71 degrees. 21 minutes 10 seconds West 156.43 feet; thence North
0 degrees 11 minutes 20 seconds East 85.09 feet to the beginning, section 21, West Bloomfield Township,
Oakland County, Michigan.
Acreage parcel consisting of 0.23 acres and described as part of the Northwest 1/4 beginning at
a point distant North 89 degrees 26 minutes 20 seconds East 333,39 feet from the Northwest section corner;
thence North 89 degrees 26 minutes 20 seconds East 100 feet; thence South 0 degrees 11 minutes 20 seconds
West 85.09 feet; thence South 71 degrees 21 minutes 10 seconds West 105.66 feet; thence North 0 degrees
11 minutes 20 seconds East 117.89 feet to the beginning, Section 21, West Bloomfield Township, Oakland
County, Michigan.
Supervisors Minutes Continued. June 26, 1901
Acreage parcel consisting of 9.31 and described as part of the Northwest 1/4 beginning at
a point distant East 264 feet and south 1 1. ••O minutes West 140.66 feet from the Northwest section
corner; thence Soneh 73 degrees 50 minute i- Li' .10 feet; then , South 1 degree 30 minutes West 240
feet; thence La sl 115 feet. thence South to Se leh line of Noriis.cesr 1/4 of Northwest 1/4; thence East
305.25 feet; then-- Nesrth to section line; v.est an0 along center of road to the
beginning, Section 21, West Bloomfield Townshie Oakland Oairei..
Acreage parcel consisting of 6,58 acres an 3.s .e let e. 711.it part of the West 264 feet of the
Northwest 1/4 of the Northwest 1/4 lying south of the ciOtt ci Walled Lake Road, excepting that
part beginning at a point distant East 2.64.00 feet; this 30 minunis West 140.60 feet from
Not section corner; thence South 1 degree 30 minuti„, lesT _.30 feet; thence West 115 feet; thence
North 1 degree 30 minutes East 240 feet; thence North 73 31. • 50 minutes East 119.10 feet to the
beginning, Section 21, West Bloomfield Township, Oakland Counvy„ Michigan.
Acreage parcel consisting of 0.41 acres and descrilA,d, as part of the Northwest 1/4 beginning
at a point distant. North 89 degrees 20 minutes 30 seconds East 120 feet from the Northwest section corner;
thence North 5.9 degrees 26 minutes 20 seconds Fast 107.07 feet; thence South 0 degrees 11 minutes 20
seconds West 151.65 feet; thence along center of road. South 72 degrees 58 minutes 30 seconds West 80.30
feet and South 74 degrees 34 minutes 10 seconds West 31.63 feet; thence North 0 degrees 38 minutes 30
seconds East 182.57 feet to the beginning, Section 21, West Bloomfield Township, Oakland County, Michigan.
Acreage parcel consisting of 0.32 acres and described as that part of the Northwest 1/4 beginning
at a point distant North 89 degrees 20 minutes 20 seconds East 227.02 feet from the Northwest section
corner; thence North 89 degrees 20 minutes 20 seconds East 106.37 feet; thence South 0 degrees 11 minutes
20 seconds East 117.89 feet; thence along the center of the road South 71 degrees 21 minutes 10 seconds
West 61.25 feet; thence South 72 degrees 58 minutes 30 seconds West 51.92 feet; thence North 0 degrees
38 minutes 30 seconds East 151.65 feet to the beginning, Section 21, West Bloomfield Township, Oakland
County, Michigan.
Acreage parcel consisting of 0.26 acres and described as part of the Northwest 1/4 beginning
at a point distant North 5.9 degrees 20 minutes 20 seconds Fast 00 feet from the Northwest section corner;
thence North 89 degrees 20 minutes 20 seconds East 00 feet; thence South 0 degrees 38 minutes 30 seconds
West. 152,57 feet; thence South 74 degrees 34 minutes 10 seconds West 62.47 feet along the center of the
road; thence North 0 degrees 3S minutes 30 seconds East 198.59 feet to the beginning. Section 21, West
Bloomfield Township, Oakland County, Michigan.
Acreage parcel consisting of 0.25 acres and described as part of the Northwest 1/4 beginning
at the Northwest section corner; thence North 89 degrees 20 minutes 20 seconds East 60 feet; thence south
0 degrees 38 minutes 30 seconds West 198.59 feet; thence South 74 degrees 34 minutes 10 seconds West 62.47
feet along the center of the road; thence North 0 degrees 38 minutes 30 seconds East 214.61 feet to the
beginning, Section 21, West Bloomfield Township, Oakland County, Michigan.
Acreage parcel consisting of 37 acres and described as that part of the Southwest 1/4 of the
Northwest 1/4 lying South of the Michigan Airiine Railroad right of way Section 21, West Bloomfield Town-
ship, Oakland County, Michigan.
Acreage parcel consisting of 1.40 acres and described as that part of the Southwest 1/4 of the
Northwest 1/4 lying North of the Michigan Airline Railroad right of way, Section 21, West Bloomfield
Township, Oakland County, Michigan.
Acreage parcel consisting of 0.29 acres and described as part of the Southeast 1/4 of the
Northwest 1/4 beginning at the Northwest corner lot 31 of "Sagamore Estates No. lu; thence South 89
degrees 01 minutes East 207.32 feet; thence North 6 degrees 40 minutes East 60.20 feet; thence North
83 degrees 01 minutes West 214.45 feet to the Southwest corner lot 30; thence South 0 degrees 06 minutes
East to the beginning, Section 21, West Bloomfield. Township, Oakland County, Michigan-
Acreage.parcel consisting of 80 acres and described as the West 1/2 of the Southwest 1/4,
Section 21, West Bloomfield Township, Oakland County, Michigan.
Acreage parcel consisting of 5F:.09 acres and described as part of the Southwest 1/4 beginning
at the South 1/4 section corner; thence S 89 degrees 55 minutes 30 seconds West 1,327.00 feet; thence
North 0 degrees 11 minutes East 1,883.29 feet; thence North 88 degrees 07 minutes East 760.95 feet; thence
North 86 degrees 29 minutes East 570.18 feet; thence South. 0 degrees 36 minutes 10 seconds West 631.32
feet; thence South 0 degrees 04 minutes 50 seconds West 1,320 feet to the beginning, Section 21, West
Bloomfield Township, Oakland County, Michigan.
Acreage parcel consisting of 24acres and described as the North 1/2 of the Northeast 1/4 of
the Southwest 1/4, excepting that part platted into "Sagamore Estates No. 1", also part of the North
1/2 of the Northwest 1/4 of the Southeast 1/4 lying southerly and easterly of "Sagamore Estates No. 1",
Section 21, West Bloomfield Township, Oakland County, Michigan.
Acreage parcel consisting of 57.14 acres and described as the West 1/2 of the Southeast 1/4,
excepting the North 20 acres, also excepting parcel described as beginning at a point distant North 89
degrees 50 minutes 30 seconds East 424.00 feet from the South 1/4 corner; thence North 89 degrees 50
m1sntes 30 seconds East 170 feet; thence North 0 degrees 02 minutes 56 seconds East 220 feet; thence
Ses7h 89 degrees 50 minutes 30 seconds West 170 feet; thence South 0 degrees 02 minutes 56 seconds West
feet to the beginning; and also excepting parcel described as beginning at a point distant North 89
degrees 50 minutes 30 seconds East 1,320.50 feet and North 0 degrees 11 minutes 30 seconds East 1,583.98
feet from the South 1/4 corner; thence South 89 degrees 50 minutes 30 seconds West 208.71 feet; thence
North 0 degrees 11 minutes 30 seconds East 417.42 feet; thence North 89 degrees 50 minutes 30 seconds
East 208.71 feet; thence South 0 degrees 11 minutes 30 seconds West 417.42 feet to the beginning, Section
21, West Bloomfield Township, Oakland County, Michigan.
Acreage parcel consisting of 0.86 acres and described as part of the Southeast 1/4 beginning
at a point distant North 89 degrees 50 minutes 30 seconds East 424.60 feet from the South 1/4 corner;
thence North 89 degrees 50 minutes 30 seconds East 170 feet; thence North 0 degrees 02 minutes 50 seconds
East 220 feet; thence South 69 degrees 50 minutes 30 seconds West 170 feet; thence South 0 degrees 02
Supervisors Minutes Continued. June 26, 1961
minutes 56 seconds West 220 feet to the begAining, Section 21, West Bloomfield Township, Oakland County,
Michigan.
Acreage parcel consisting of 1 acre and described as part of the Southeast 1/4 beginning at a
point distant North 89 degrees 50 minutes 30 seconds Eas•3 1 e3i.n.6.•n f..-cri and North 0 degrees 11 minutes
30 seconds East 1,792.09 feet from the South 1/4 COTT:, ••; degrees 50 minutes 30 seconds
West 208.71. feet; thence North 0 degrees 11 MinUteS • ;71 feet; thence North 89 degrees
50 minutes 30 seconds East 205.71 feet; thence Soutl, 0, &g:an• . 11 33 ,n,e 30 seconds West, 208.71 feet to
the beginning, Section 21, West. Bloomfield Township, Oakian.i Ccnnti, nashian.
Acreage parcel consisting of 1 acre and described as part cf the West 1/2 of the Southeast 1/4
beginning at a point distant North. 89 degrees 50 minutes 30 seconds East 1,326.50 feet; thence North 0
degrees 11 minutes 30 seconds East 1,553.98 feet from the South 1/4 corner; thence South 89 degrees 50
minutes 30 seconds West 205.71 feet; thence North 0 degrees 11 minutes 30 seconds East 208.71 feet;
thence North 5.9 degrees 50 minutes 30 seconds East 208.71. feet; thence South 0 degrees 11 minutes .30
seconds West 205.71 feet to the beginning, Section. 21, West Bloomfield Township, Oakland County, Michigan.
Acreage parcel consisting of 35.02 acres and described as the Southeast 1/4 of the Southeast 1/4
excepting parcel described as beginning at a. point di•,,nt East 1,582.41 feet from the South 1/4 corner;
thence North_ 21C3 feet; thence East 411 feet; thence i 3 10 feet; thence West 411 feet to the beginning,
Section 21, West Bloomfield Township, Oakland County, M., h
Acreage parcel consisting of 1.98 acres ane dc died as part of the Southeast 1/4 of the South-
east 1/4 beginning at a point distant East 1,582.41 feet feom the South 1/4 corner; thence North 210 feet;
thence East 411 feet; thence South 210 1.:in1; thence West 411 feet to the beginning, Section 21, West,
Bloomfield Township, Oakland County, Mi(hin.an.
Acreage parcel consisting of 1 -:.11.5 acres and described as that part of the North 1/2 of the
North 1/2 of the Northeast 1/4 lying souaii of the Michigan Airline Railroad right of way, and excepting
the east 1,600 feet thereof, Section 22, West Bloomfielh Township, Oakland County, Michigan.
Acreage parcel consisting of 15,37 acres and denoribed as the South 1/2 of the North 1/2 of
the Northeast 1/4, excepting the East 1,600 feet thereof, Section 22, West Bloomfield Township, Oakland
County, Michigan.
Acreage parcel consisting of 51.1:i -,tii••• and described as that part, of the South 1/2 of the
Northeast 1/4 lying northwest of the highwat, or cacepting the North 530 feet of the East 1,250 feet
thereof, Section 22, West Bloomfield Township, kland County, Michigan.
Acreage parcel consisting of 0.996 acres and described as part of the South 1/2 of the North-
east 1/4 beginning at a point. South 1,947.6 feet and South 75 degrees 45 minutes West 267.74 feet from
the Northeast corner of Section 22; thence South 343.70 f••e; thence West 132 feet; thence North 310.20
feet; thence North 75 degrees 45 minutes East 130.20 fern 1, the beginning. Section 22, West Bloomfield
Township, Oakland County, Michigan.
Acreage parcel. consisting. of 1.83 acres and dc C ' pne-t of the Northeast 1/4 beginning
at a point dist,t - South 1,947.00 feet from the Nor tnrnst n:rner; thence South 340 feet; thence
W•st 259.50 feet; thence North 274 feet; th.in,n• North 75 tegrees 45 minutes East along the center of the
267.74 fe&ci to the beginning, Section 3, West Bloonn reid Township, Oakland County, Michigan.
Acreage parcel consisting of 1.80 acres and described as the East. 259.5 feet of that part of
t1.- South 1/2 of the Northeast 1/4 lying south of the highway, excepting parcel described as beginning
a 3.: a point distant South 1,947.00 feet from the Northeast section corner; thence South 340 feet; thence
West 259.50 feet; thence North 274 feet; tie cc rill 75 degrees 45 unhates East 267.74 feet to the
in..:inning, Section 22, West Bloomfield Toun -ilip, Or! inei County, Michiren.
Acreage parcel_ consisting of .79 a, nes af described as Ii I i3 -t 259.50 feet of the North 132
- of the East 1/2 of the Southeast, 1/4, Section 22, West Bloomfield Township, Oakland County, Michigan.
Acreage parcel. consisting of 53 acres and described as that part of the West 1/2 of the North-
1/4 lying South the Michigan Airline Railroad right of way, Section 22, West Bloomfield Township,
Oakland. County, M:
Acreage 'ean ,• ..ensisting of 20 acres and. described as the East 1./2 of the Northwest 1/4 of the
Southwest 1/4, Sect -den 22, West Bloomfield TewilAiip, 33. 1.•id Counl Michigan.
Acreage parcel ccu•Isting of 20 a.rt. aint ,e 3. • • it •!, West. 1/2 of the Northwest 1/4 of the
Southwest 1/4, Section. 22, West Bloomfield ;ownshi - , :Lid f-:,-tth,• 9 chigan.
Acrea,:e, parce,. C 40 C 3re • , •-,bed as ns• Southwest. 1/4 of the Southwest 1/4,
Section 22, West 111‘nimfn3 3 t e • 003..ktl• aichigan.
Acrea!n3 iti(e ••••• :3 •-•: • .n 3;r:13 . bed as the East 1/2 of the Southwest 1/4,
! 1,.• .- dining at a point in the East and West 1j4
letie nee . .n •• : 0t-• • !•,1 center of Section 22; thence North 89
3 mmutes East feet; thence North
n,• • .••• • •tncif.1 ii eeeinp, Oakland Ireunty, Michigan.
e3.rt of t.11 tnathwest 1/4 beginning at
Not:: 13 11 minutes Wc ..t 549.7 feet from the center
la i—n—tes .333 -t; thence Sotith 47 degrees 03 minutes
..h 252.53 1 - -: ',c.aning, Section 22, West Bloomfield Town-
aa t that part of the Southeast 1/4
trern: .t: -it n • •_na •-• 3•3a ,, - • •• 3 , ,n-ct.-.0(•:, •,• •±- :s..rth 1/4 corner; thence
East 33 3 li••• • - -. • .• •i 1 ,c i, 3ne , •3„ t1ete the '333rth. and South
1/4 lin.• t t:e• ••• %; '3 e H3 3 te tt• 3..3•3A3i •es, n , .. e,elarmin , a point
di stant • .3 , n.t• . ••_ • -3: : " 3 • 3,. i••se. ce is .• •,3i ••• feet;
tbence es a r'• ,•t• 3.:3•eth 5 degiens 25 minutes
sen 3 ta-t 1iit 3 3 —, int • • t• ne•• along n io . to right having a radius of 660
.e.e•t; 1 : ?ars North 0 neit• • t • :n.ri•ie. iC second S Fa - feet distant 290 feet; thence along
:ni! left having a r Li ea •:;.. '2oet; chord. bears 3:3%oth 8 degrees 57 minutes 45 seconds East
Supervisors Minutes Continued. June 26, 1961.
110.44 feet distant 116.56 feet; thusn .
feet; thence East 210 feet; thence .
West 452.98 feet to the beginhinn.
Acreage parcel.. eansisting
1/4 beginning at the Scuth 1/4 corrirr; ti
feet; thence South 871,:0 teet to ths
Michigan.
Acreage pc
east 1/4 beginnie
51 minutes Easa•
North 5 degrees
right having
distant 29C thence along a curve to
degrees 37 min.;ies 45 seconds East 116.(1(
North 0 degre--, 51 minutes East 1.50 feet; 1h nce ee0 1:
along 1/8 line 1,021.30 feet; thence West l•n. ta; -
Township, Oakland County, Michigan.
Acreage parcel consisting of 80.63 acres and des ri.,
beginning at a point in the East section line distant Not C
the Southeast section corner; thence North 89 degrees 55 mine:
degrees 15 minutes East 35.50 feet; thence North 89 degrees e:
0 degrees 15 minutes West 222 feet; thence West along south s,
degrees 51 minutes along center of Green Road 552.60 feet; .
feet; thence North 0 degrees 51 minutes East 900 feet; there" tk:
thence North 0 degrees 51 minutes Easc 1,160.42 feet; th,...m.o
84.61 feet; long chord North 50 d);•• s; :5 minutes 30 unond:
thence on a curve to the left ht me e radius of 97.39 fi st ; long .n a,
sect ,As East 133.89 feet a distance 147.63 feet; thi.;k; North 13 2
the:as , on a curve to the right having a radius of 221.51 feet; long chord North 44 degrees 44 minutes
30 ,s en0ds East 229.88 feet a distance of 2j1n• 4aet; thence North 76 degrees 00 minutes East 469.13
feet; thence South 0 degrees 1.5 minutes West 310.20 feet; thence South !e , degrees 4; minutes East 132
feet; thence South 0 degrees 15 minutes West 293.65 feet to the 1/4 : thence Set.L; 0 degrees 15
minutes West 132.0 feet; thence North 89 degrees 40 minutes West 60,1,c se. t; thenc(. ;utli 0 degrees 15
minutes 00 seconds West 272.61 feet; thence South 89 degrees 40 minute.; 00 seconds Last 319.50 feet to
east section line; thence South 0 degrees 15 minutes West 2060.07 feet the beginning, Section 22,
West Bloomfield Township, Oakland County, Michigan.
Acreage parcel consisting of 2,37 acres arid described ..s Tnei ;' the Southeast 1/4 beginning
at the southeast section corner; thence North 186.50 feet; thence X(:T n . ,legrees 55 minutes West 162.14
feet; thence North 35.50 feet; thence North 89 degrees 55 minutes kOs ::.7.10 feet; thence South. 222 feet;
thence North 19 degrees 55 minutes East 490 feet to the beginning, Seution 22, West Bloomfield Township,
Oakland County, Michigan.
Acreage parcel consisting of 2, acres and described as part of the hc ;thenst 1/4 beginning at a
point in center line of Green Road distant West 1,342.70 feet and North 0 de n ,e,e 51 minutes East 552.60
feet from southeast section corner, thence South 89 degrees 09 minutes East- 415 feet; thence North 0
degrees 51 minutes East 200 feet; thence North 19 dese:•• • 01 minut• e est 435 feet; thence South 0 degrees
51 minutes West 200 feet to the beginning, Section 22, L-••s Uocmf-IC. 1:ctrishila, Oakland County, Michigan.
Acreage parcel consisting of 2 acres and d , ;s'Jed as part of the HanIcest 1/4 beginning at a
point distant North 0 degrees 15 minutes East, 2,246a; ,eet fumi he southeast ;;eeeion corner; thence
North 0 degrees 15 minutes East 272.68 feet; thence North 89 degn , s 46 minutes West 319.50 feet; thence
South 0 degrees 15 minutes West 272.61 feet; thence South E9 de .ne( (.if minutes East 319.50 feet to the
beginning, Section 22, West Bloomfield Township, Oakland Conn: • 'l ecan.
Acreage parcel consisting of 28,57 acres and descr rt of t.; Northwest 1/4 beginning
at a point cc the north section line distant South 88 degrees ;) routes 0 :c,,nds East 300 feet from
the Northwest section corner; thence South 18 degrees 35 :t• second- 832.32 feet; thence
South Cl degrees 55 minutes 15 seconds West 1,277.1 feet; the :;c North 89 ,...ca(a•s 33 minutes West 1,128.1
feet; thence North 02 degrees 00 minutes East 570.25 feet; thence South. 88 deçe(,es 35 minutes 30 seconds
East 300 feet; thence North 02 degrees 00 minutes East 726 feet to the beginnin Section 28, West Bloom-
field Township, Oakland County, Michigan.
Acreage parcel. consisting of 8 acres and described as part of the Northwest 1/4 beginning at a
pcint on the west section line distant South 02 degrees 00 minutes West- 1,296.25 feet from the northwest
section corner; thence South 89 degrees 33 minutes East 1,128.1 feet; thence South 01 degrees 55 minutes
15 seconds West 386 feet; thence North 89 degrees 33 minutes West 1,121.56 feet; thence. North 02 degrees
00 minutes East 380 feet to the beginning, excepting the South. 200 feet of the West 435.60 feet thereof,
Section 28, West Bloomfield Township, Oakland County, Michigan.
Acreage •arcel consisting of 2 aeres and described as of the Northwest 1/4 beginning at a
. ..ne distant 2 degrees 00 minutes West 1,412.25 feet 1-n; • se 0orthwest section corner; thence
• •nn.n 89 dcge ,•:s Linut;;; ;:s.,•;:. 435.60 feet; thence South. ,; •s 00 minutes West 200 feet; thence
lnesth 89 'nhuts Eef:. 435.60 feet; thence North 0: de( • • . f• 00 minutes East 200 feet to the
beginning, - cc 28, West El( .mfield Township, Oakland Cot(e • ;6 4x,
:eel comlselng of 5 acres and described 'n at. n , the Northwest 1/4 beginning at
the nerthwe.• ict:.on corner; tnence south 88 degrees 35 mitunes 30 scuoncis East 300 feet; thence South
02 degrees tanirees West 726 feet; thence North 88 degrees Si minutea 30 seconds West 300 feet; thence
North 03. degrc:.3 00 minutes East 726 feet to the beginning, Section. 2E, West Bloomfield Township, Oakland
County, Michigan.
n 0 .? - ;_ minutes East 150
feet; thence
Chuwy, Michigan.
the We ;:2 of the Southeast
nth 871,20 feet; thence West 250
JA iewnship, Oakland County,
aonsisting flt
point distant
feet; thence along
m'sutes 31 seconds We
us of 660 feet; choi,
of the West 1/2 of the South-
1./ corner; thence North 0 degrees
C 1,,, ;0 feet; chord bears
i curve to the
• 287.68 feet
a bears North .8
nn.40 feet; thence
nouth 0 degrees 51 minutes West
..;(;.tion 22, West Bloomfield
• a of the East 1/2 section
minutes East 186.50 feet from
' 162.14 f !t; thence North 0
s West 3l..'5 feet; thence South
• se 'eot; thence North 0
h 89 degre.:s 09 minutes East 435
rep Cmirates West 435 feet;
1 th- ; ;Ott having a radius of
npte of 147.03 feet;
deres 54 minutes 30
) minute East 424.46 feet;
Supervisors Minutes Continued. June 26, 1961
Lots Nos. 8 to 95, both inclusive, and also Lot No. 110 of Rome Park Subdivision of the East 1/2
of the Northwest 1/4 of Section 22 and part of the Southeast 1/4 of the Southwest 1/4 of Section 15, West
Bloomfield Township, Oakland County, Michigan.
Lots Nos. 1 through 23, inclusive, of Sagamore Estates Subdivision, a subdivision of part of the
North 1/2 of Section 21, West Bloomfield Township, Oakland County, Michigan.
Lots Nos. 24 through 66, both inclusive, also out-lot A, Sagamore Estates No. 1, a subdivision
of part of Section 21, West Bloomfield Township, Oakland County, Michigan.
Acreage parcel consisting of 40 acres and described as the Northeast 1/4 of the Southeast 1/4,
Section 21, West Bloomfield Township, Oakland County, Michigan.
Mr. Horton moved the adoption of the foregoing resolution, which motion was supported by
Mr. Rehard.
On roll call, the resolution was adopted by the following vote:
YEAS: Allerton, Anable, Bloc, Bonner, Calhoun, Cardon, Carey, Charteris, Cheyz, Clack,
Clarkson, Cummings, Davis, Demuto, Dohany, J. W. Duncan, R. Duncan, Wm. Duncan, Durbin, Edwards. Elliott,
Ewarte Fouts, End, Gabler, Goodspeed, Hall, Hamlin, Heacock, Hermoyian, Hoard, Hocking, Horton, Huber,
Wallace Hudson, Huhn, Hulet, Hursfall, Johnson, Johnston, Kephart, Knowles, Lahti, Lessiter, Levinson,
Lewis, Love, MacDonald, Major, McCartney, McGovern, Meichert, Clarence Miller, Cyril Miller, Noel,
O'Donoghue, Oldenburg, Osgood, Potter, Rehard, Remer, Rhinevault, Rowston, Semann, Smith, Solley, Staman,
Taylor, Tiley, Tinsman, Voll, Webber, Wood. (73)
NAYS: None. (0)
ABSENT: Alward, Archambault, Brickner, Dewan, Dickens, Hill, Wm. Hudson, Ingraham, Marshall,
Mitchell, Quinlan, Yockey. (12)
Miscellaneous Resolution No. 3828
Recommended by the Board of Public Works
RE: FARMINGTON. SEWAGE DISPOSAL SYSTEM - MORRIS LAKE ARM
Mr. Horton presented the following bond resolution, a copy of which has been sent to each
member of the Board of Supervisors:
BOND RESOLUTION
WEREAS the Oakland County Board of Supervisors by resolution, Misc. No. 3270, adopted August
12, 1957, as amended by resolution Misc. No. 3339, adopted January 24, 1958, Aid approve the establish-
ment of the Farmington Sewage Disposal System to serve the Farmington Sewage Disposal District within
which District lies all of the area of the lovaiship of West Bloomfield and other areas; and
WHEREAS pursuant to the Farmington Sewage Disposal System Agreement, dated November 1, 1957,
as amended by amendatory agreements dated December 22, 1958 and February 9, 1959, all between the County
of Oakland and the Cities of Southfield and Keego Harbor and the Townships of West Bloomfield and Farm-
ington, municipal corporations in said County. of Oakland, the said county acting through its Department
of Public Works, did acquire the original Farmington Sewage Disposal System and did finance such acqui-
sition by the issuance of bonds in anticipation of payments to be made by said municipal corporations
to the county in accordance with the provisions of said agreement, as amended; and
WHEREAS Act No. 185 of the Michigan Public Acts of 1957, as amended, grants to the Board of
Public Works in any county having a department of Public Works the power to extend any system acquired
pursuant thereto; and
WHEREAS it is necessary to extend said System in said Township of West Bloomfield under the
provisions of said Act No. 185 by the construction of certain sewers and related facilities (hereinafter
sometimes referred to as "Morris Lake Arm") generally described and located as follows:
A sewer 1.5 inches in diameter commencing at a point on Orchard Lake Road
approximately 2,120 feet north of Walnut Lake Road and extending from said point
of beginning at a 60° angle northwesterly from Orchard Lake Road for a distance
of approximately 1,400 feet and thence a 12-inch sewer extending in a westerly
direction south of Morris Lake for a distance of approximately 6,960 feet, thence
alternate sewer arms, one a 10-inch sewer extending in a southerly direction
approximately 3,200 feet, and the other a 10-inch sewer extending in a northwesterly
direction for approximately 2300 feet;
for the purpose of collecting and disposing of sewage originating within a part of said township, and to
finance the construction of said Morris Lake Arm by the issuance of the bonds of the county in anticipation
of the collection of amounts to become due to the county from the township as provided in the hereinafter
mentioned agreement between the comity and the township; and
WHEREAS pursuant to a resolution of this Board of Supervisors adopted on June 26, 1961, and
pursuant to a resolution adopted by the Township Board of the said township on June 16, 1961, the County
of Oakland and said township entered into an agreement dated as of June 20, 1961, Whereby the county did
agree to construct said Morris Lake Arm and the said township did agree to pay the capital cost thereof,
which agreement appears in full in said resolution of this Board; and
WHEREAS construction plans and specifications for said Morris Lake Arm, as prepared by Neree D.
Alix, registered professional engineer, and the estimate of $230,000 as the cost of said system and 40
years and upwards as the period of usefulness thereof, as prepared by said registered professional engineer
have been approved by the Board of Public Works and by the Board of Supervisors of Oakland CoHnty; and
WHEREAS in said agreement of June 20, 1901, the amounts of the annual installments to be paid
under said agreement by the said township are provided (the said amounts being the sane as the annual
bond maturities hereinafter set forth), which annual installments are to be paid by the said township
on April 1st in each year beginning April 1, 1962, and in addition thereto the said township is to pay
Supervisors Minutes Continued, June 20, 1961
annually on April 1st, beginning April 1, • ' interest as provided in said agreement on the outstanding
unpaid installments; and
WHEREAS the county is desirous iernei in anticipation of the payments to be made by
the said Township of west Bloomfield unde ,r June 20, 19b1; and
WHEREAS the Oakland County BoatH nH•Ln.. . has approved this resolution and recommended
its adoption by the Board of Supervisors;
THEREFORE BE IT RESOLVED BY THE BOARD Of SIWERV;•(.'7. OAKLAND COUNTY, MICHIGAN, as follows:
1. That the bonds of said County of Oakland, a.a.• i the principal sum of Two Hundred
Thirty Thousand Dollars ($230,000) shall be issued for the pt :Hose of defraying the cost of extending
the Farmington Sewage Disposal SyNtem by acquiring the Morris take Arm; shall be known as "Oakland
County Sewage Disposal Bonds-Farmington. System-Morris Lake Arm"; shall be dated as of September 1, 1961;
shall be numL-red consecutively in the direct order of their maturities from 1 to 230, both inclusive;
shall be in ti n• denomination of $1,000 each; shall bear intba-est at a rate or rates to be hereafter
determined not exceeding six per cent (6%) per annum, payable on May 1, 1962 and semi-annually thereafter
on the first days of November and May in each year; and shall mature on the first day of May in each
year as follows:
$20,000 in each of the years 1962 and 1963
$25,000 in the year 1964
$20,000 in nh of the years 1965 and 1966
$25,000 in year 1967
$20,000 in (ant• rf the years 1.96F., thru 1972
Bonds maturing on and after May- i, 1964 shall be subject to redemption prior to maturity in
direct numerical order, at the option of the county, on any one or more interest payment dates on and
after May 1, 1963, at the par value thereof and accrued intercst. 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 nei,:snaper or publication circulated in the
City of Detroit, Michigan, which carries as a part of its reLulax service, notices of the sale of
municipal. bonds. Bonds so called for redemption shall not boss interest after the date fixed for
redemption, provided funds are on hand with the paying agent t• redeem the same. Bonds maturing prior
to the year 1964 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 principal of said bonds and the interest thereon shall be payable in lawful money
of the United States of America, at such bank and/or trust company as shall be designated by the original
purchaser of the bonds. Such purchaser shall.. have the right to name a co-paying agent.
3. That the Chairman of the Board. of Supervisors and the County Clerk of the County of Oakland
are hereby- authorized and directed to execute said bonds for and on behalf of the said county and to
affix the seal of said county thereto, and to execute the interest, coupons to be attached to said bonds
by causing to be affixed thereto their facsimile signatures; and that upon the execution of said bonds
and attached coupons, the same shall_ be delivered to the Treasurer of said county who is hereby authorized
and directed to deliver said bonds and attached coupons to the purchaser thereof, upon receipt of the
purchase price therefor.
4. That the said bonds are to be issued pursuant to the provisions of Act No. 185 of the Michigan
Public Acts of 1957, as amended, in anticipation of and payable solely from the collection of the amounts
to become due to the county under said agreement of June 20, 1961, which amounts aggregate the sum of
$230,000, with interest as therein provided. The interest payable on said bonds on May 1, 1962 and on
November 1, 1962 is hereby capitalized and shall he paid from the proceeds of the sale of said bonds.
The full faith and credit of the County of Oakland is not pledged for the payment of the principal of
and interest on said bonds.
5. That all moneys paid to the county by the Township of West Bloomfield toward the capital
cost of said. Morris take Arm pursuant to said agreement of June 20, 1961, shall.. be set aside by the
County Treasurer in a separate fund and bank account to be used for the payment of the principal and
interest on the bonds herein authorized and otherwise as provided in said agreement.
6. That said bonds and attached coupons shall be substantially in the following form:
UNITED STATES OF AMERICA.
STATE OF MICHIGAN
COUNTY OF OAKLAND •
OAKLAND COUNTY SEWAGE DISPOSAL BOND - FARMINGTON SYSTEM -
MORRIS LAKE AHM
Number
$1,000
KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, Michigan, hereby acknowledges
itself indebted and for value received, promises to pay to the bearer hereof, the sum of
ONE THOUSAND DOLLARS
on the first day of May -, A.D. 19 , together with interest thereon from the date hereof until paid, at
the rate of _ ,( , ) per centem per annum, payable May 1, 1962 and thereafter
semi-annually on the first days of November and May in each year. Both principal and interest hereof
are payable in lawful money of the United States of America at in the City of
upon presentation and surrenjeT—of -TELs bond and the coupons
hereto attached as they severally mature.
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 230, both
inclusive, aggrting the principal sum of Two Hundred Thirty Thousand Dollars ($230,000), issued under
(SEAL) County Clerk
Supervisors Minutes Continued. June 26, 1961
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, as amended, for the purpose of defraying the
cost of acquiring the Morris Lake Arm as an extension of the Farmington Sewage Disposal System. This bond
is not a general obligation of said County of Oakland, but is payable, as to both principal and interest,
solely from moneys to be paid to said county by the Township of West Bloomfield in said county, pursuant
to a certain agreement dated June 20, 1961, between the said county and township, whereby said township
has agreed to pay to the said county the total capital cost of said Morris Lake Arm in annual installments
(with interest on deferred installments) equal to the principal maturities of this series of bonds.
Bonds of this series maturing prior to May 1, 1964, are not subject to redemption prior to
maturity. Bonds maturing on and after May 1, 1964 shall be subject to redemption prior to maturity in
direct numerical order, at the option of the county, on any one or more interest payment dates on and
after May I, 1963, at the par value thereof and accrued interest. 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:
it'is hereby certified, recited and declared that all acts, conditions and things required to
exist, happen and be performed precedent to and in the issuance of the bonds of this series, existed, have
happened and have been performed in due time, form and manner as required by the Constitution and Statutes
of the State of Michigan, and that the total indebtedness of said county, including this series of bonds,
does not exceed any constitutional or statutory limitation.
IN WITNESS WHEREOF, the County of Oakland, Michigan, by its Board of Supervisors, has caused this
bond to be signed in its name by the Chairman of said Board of Supervisors and by the County Clerk of the
county, and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be
executed with the facsimile signatures of said Chairman and County Clerk, all as of the first day of
September, A.D., 1961.
COUNTY OF OAKLAND, MICHIGAN
By
Chairman of Hoard of Supervisors
Hy
1 COUPON , Number $ '
On the 1st day of , A.D., 19 , the County of Oakland, Michigan, will pay to
the bearer hereof the sum of Dollars lawful money of the United States of America
at the in the City of , same being the interest
due on that day on its Oakland County Sewage Disposal Hond-Farmington System-Morris Lake Arm, dated
September 1, 1961, Ne.
(Facsimile) (Facsimile)
County Clerk Chairman of Board of Supervisors
7. That the said bonds shall not be issued until the Municipal Finance Commission of the State '
of Michigan shall have first issued its order granting permission to so do, as provided in Act No. 202,
Michigan Public Acts of 1943,. as amended, and the Board of Public Works through its Director is hereby
authorized and directed to make application to said commission for the issuance of such order.
8. 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.
9. All resolutions and parts of resolutions, insofar as the same may be in conflict herewith,
are hereby rescinded.
Mr. Horton moved the adoption of the foregoing resolution, which motion was supported by
Mr. Rehard.
On roll call, the resolution was adopted by the following vote:
YEAS: Allerton, Anable, Bloe, Bonner, Calhoun, Cardon, Carey, Charteris ., Cheyz, Clack, Clarkson,
Cummings, Davis, Demute, Dohany, J. W. Duncan, R. Duncan, WM. Duncan, Durbin, Edwards, Elliott, Ewart,
Fouts, Frid, Gabler, Goodspeed, Hall, Hamlin, Heacock, Hermoyian, Hoard, Hocking, Horton, Huber, Wallace
Hudson, Huhn, Hulet, Hursfall, Johnson, Johnston, Kephart, Knowles, Lahti, lessiter, Levinson, Lewis, Love,
MacDonald, Majer, McCartney, McGovern, Clarence Miller, Neel, 0 7 Donoghue, Oldenburg, Osgood, Potter, Rehard,
Remer, Rhinevault, Rowston, Semann, Smith, Solley, Staman, Taylor, Tiley, Tinsman, Voll, Webber, Wood. (71)
NAYS: None. (0)
ABSENT: Alward, Archambault, Brickner, ewan, Dickens, Hill, Wm. Hudson, Ingraham, Marshall,
Meichert, Cyril Miller, Mitchell, Quinlan, Yockey.,(14)
Miscellaneous Resolution No, 3829
Submitted and recommended by the Board of Public Works
RE: FARMINGTON SEWAGE DISPOSAL SYSTEM - 13 MILE ROAD ARM
Submitted by Mr. Horton
Mr. Chairman, Ladies and Gentlemen:
At a meeting of the Board of Public Works of Oakland County, held on June 20, 1961, construction
plans and specifications for the Farmington Sewage Disposal System - 13 Mile Road Arm and estimates of the
cost and period of usefulness thereof, and an Agreement between the County of Oakland and the Township of
Supervisors Minutes Continued. June 26, 1961
Farmington pertaining to the acquisition of the 13 Mile Road Arm, were reviewed and approved by said Board
and ordered submitted to the Board of Supervisors for approval.
Pursuant to said resolution, I now submit such construction plans and specifications and estimates
of cost and period of usefulness and such Agreement.
Harry W. Horton
Mr. Horton offered the following resolution, copies of which were previously mailed to all members
of this Board:
RESOLUTION PROPOSED BY OAKLAND COUNTY BOARD OF PUBLIC WORKS WITH RESPECT TO
FARMINGTON SEWAGE DISPOSAL SYSTEM - 13 MILE ROAD ARM
WHEREAS the Board of Public Works has submitted to this Board construction plans and specifica-
tions for the 13 Mile Road Arm to the Farmington Sewage Disposal System and estimates of cost and period of
usefulness thereof, all of which have been approved by the Board of Public Works; and
WHEREAS the Oakland County Board of Public Works, on June 20, 1961, did approve a form of Agree-
ment to be dated June 20,. 1961, between the County of Oakland and the Township of Farmington pertaining
to the extension of the Farmington Sewage Disposal System to be known as 13 Mile Road Arm and the financing
thereof, and did authorize the Chairman and Secretary of the Board of Public Works to execute said Agree-
ment subject to the approval of this Board of Supervisors; and
WHEREAS the above mentioned municipality constitutes the only party needed to contract with the
County in conic with the acquisition of said 13 Mile Road Arm by the County as part of the Farmington
Sewage DisposL_ and
WHEREAS the said Agreement has been submitted to the said municipality for approval and execution;
NOW THEREFORE BE IT RESOLVED that the said construction plans and specifications and estimates of
cost and period of usefulness be approved and the County Clerk is hereby authorized to endorse on said plans
and specifications the fact of such approval and return same to the Board of Public Works.
BE IT FURTHER RESOLVED that the Chairman and Secretary of the Board of Public Works be and they
are hereby authorized and directed, upon approval and execution of said Agreement by said municipality,to
execute and deliver on behalf of said County of Oakland, said Agreement to be dated June 20, 1961, between
the County of Oakland and the Township of Farmington, which reads as follows:
AGREEMENT
FaMINGTON SEWAGE DISPOSAL SYSTEM-13 MILE ROAD ARM
Thi;. as-1 -mat rude is 20th day of June, 1961,. by and between the COUNTY OF OAKLAND, a Michigan
county corporation (hereinafter called the "county"), by and through its board of public works, party of
the first part, and the TOWNSHIP OF FARMINGTON, a Michigan township corporation in the County of Oakland,
Michigan (hereinafter called the "township"), party of the second part.
WITNESSET H:
WHEREAS the Oakland County Board of Supervisors by resolution, Misc. No. 3270, adopted August
12, 1957, as amended by resolution, Misc. No. 3339, adopted January 24, 1958, did approve the establish-
ment of the Farmington Sewage Disposal System (herein called the "System") to serve the Farmineton Sewage
Disposal District (herein called the "District") within which District lies all of the area of the Township
of Farmington and other areas; and
WHEREAS pursuant to the Farmington Sewage Disposal System Agreement; dated November 1, 1957, as
amended by amendatory agreements dated December 22, 1958 and February. 9, 1959, all between the County of
Oakland and the Cities of Southfield and Keego Harbor and the Townships of West Bloomfield and Farmington,
municipal corporations in said County of Oakland, the said county acting thru its Department of Public
Works, did acquire the original. Farmington Sewage Disposal System and did finance such acquisition by the
issuance of bonds in anticipation of payments to be made by said municipal corporations to the county in
accordance with the provisions of said agreement, as amended (herein referred to as the "Base Agreement");
and
WHEREAS Act No. 185 of the Michigan Public Acts of 1957,- as amended, (herein referred to as
"Act No. 185") grants to the board of public works in any county having a Department of Public Works the
power to extend any system acquired pursuant thereto; and
WHEREAS it is necessary to extend said System in said TownShip of Farmington by the construction
of certain sewers and related facilities (hereinafter sometimes referred to as "13 Mile Road Arm" or as
the "project") under the provisions of said Act No. 185 for the purpose of collecting and disposing of
sewage originating within that part of the said District located in said township and to finance such
13 Mile Road Arm by the payment to the county by the township of the cost of said 13 Mile Road Arm; and
WHEREAS no other municipality in the Farmington Sewage Disposal District will be affected by
the construction of said 13 Mlle Road Arm at this time; and
WHEREAS in order to acquire said 13 Mile Road Arm, it is necessary that the county and the said
township, parties hereto, to enter into this agreement; and
WHEREAS the Oakland County Department of Public Works (hereinafter sometimes referred to as
the "DPW") has obtained plans, specifications and an estimate of cost for the construction of said 13 Mile
Road Arm, prepared by Main Fox, Inc., registered professional engineers, and a plan of the approximate
route of said 13 Mile Road Ann which is attached hereto as Exhibit "A" and by this reference made a part
of this agreement; •
THEREFORE, IT IS HEREBY AGREED HY AND BETWEEN THE PARTIES HERETO, as follows:
1. The county, pursuant to the provisions of Act No,. 185 shall acquire said 13 Mile Road Arm in
accordance with the plans and specifications prepared by Main 6? Fox, Inc., registered professional engineers
which plans and specifications are on file with both the township and the DPW and have been identified by
the signatures of the supervisor of the township and the director of the DPW, the location of which Arm is
set forth in said Exhibit "A" hereto attached: Provided, that said plans and specifications and said
Supervisors Minutes Continued, June 26 5 1961
location may be altered if approved by the township board and the DPW.
2. The said 1.3 Mile Road Arm is designed for, and shall be used for, the collection and trans-
portation of sanitary sewage only.
3. The township shall pay to the county an aggregate - amount equal to the capital cost of said
13 Mile Road Arm, payable in cash in full at or prior to the letting by the county of a construction contract
for said 13 Mile Road Arm. The amount so paid by the township shall be the estimated cost of Three Hundred
Fifty Eight Thousand One Hundred Dollars ($358,1.00.00) or such amended estimated cost as shall be determined
upon the basis of the construction bids received and other items of cost actually incurred or contracted for
at or prier to the time of such payment.
4. The term "capital cost" as above used, shall include:
(a) The cost of any lands or rights therein, which are necessary for the system.
(b) The cost of physical structures and equipment.
(c) Architectual, engineering and legal_ fees.
(d) Administrative costs in connection with the project, and
(e) Any other necessary costs directly connected with the said project.
5. The county shall have no obligation hereunder other than the obtaining of the aforesaid plans
and specifications and estimates of cost, the obtaining of construction bids based thereon, the preparation
and processing of this agreement to obtain the requisite approvals thereof, and the performance of the
administrative and legal functions necessary to such actions, until such time as the payment'hereim pro-
vided is made by the township. In the event the township does not make such payment within thirty (30)
days after the receipt and acceptance by the county of construction bids for said 1_3 Mile Road Arm, the
county shall have no further obligation under this agreement but the township - shall. be liable to the county,
and shall pay to the county forthwith upon demand, the amount of all reasonable administrative, engineering
and legal expenses, disbursements and fees actually - incurred by the county in connection with this project
such amount not to exceed, however, the sum of Thirty Five Thousand Dollars ($35,000). When the payment
herein provided is made by the township, the county shall enter into the construction contract, shall super-
vise the construction of the project and shall complete, operate and maintain the 13 Mile Road Arm as part
of the System for the purpose of rendering sewage disposal. services to the township.
0. Said 13 Mile Road Arm being an extension of that part of the Farmington Sewage Disposal System
heretofore constructed and being a part of the ultimate county system to serve the Farmington Sewage Dis-
posal District, the provisions of the Base Agreement shall continue in full force and effect and be
applicable to this 13 Mile Road Arm, and, in particular without limiting the generality of the foregoing,
such provisions shall be applicable to this 13 Mile Road Arm insofar as connections, connection charges,
service to individual users, service charges, maintenance, maintenance charges, operation and limitations
on use are concerned. It is understood that the township shall raise the funds necessary to make the
payment to the county as herein provided by contract with, connection and ready to serve charges against,
'or assessments levied upon the owners and/or properties to be served by the 13 Mile Road Arm. The said
13 Mile Road Arm is designed at its point of connection to the Farmington Interceptor of the System and
in the portion thereof to be acquired pursuant to this agreement so that by proper extensions said Arm
will serve, as a maximum, the following described area:
SW 1/4, Section 28, West Bloomfield Township, except the N 640 ft of the E. 640 ft.
The S 1/2 of Section 29, West Bloomfield Township.
The S 1/2 of Section 30, West Bloomfield Township.
All of Section 31, West Bloomfield Township.
All of Section 32, West Bloomfield Township.
All of Section 33, West Bloomfield Township, except the N 210 ft of the NE 1/4..
That part of Section 34, West Bloomfield Township, lying Sly of a lime described as
• commencing at a point on the east line of said Section 500 ft N of the E 1/4 corner; th
W 990.0 ft; th N 775 ft; th W 1400 ft; th N 150 ft; th W approx. 250 ft to the north-
south 1/4 section line; th N 430 ft; th W 1220 ft; th. N to a point. 210 ft S of the N
line of Section 34; th W on a line 210 ft S of and parallel to the N section line to
the W line of Section 34, West Bloomfield Township.
That part of Section 35, West Bloomfield Township lying S and Wly of a line
described as beginning at the W 1/4 corner of Section 35; th E 660 ft; th E 600 ft;
th S 400 ft; th E approx. 1350 ft to the W lime of Franklin Knolls Sub /a3; th S approx.
. 1350 ft to the S line of Section 35, West Bloomfield Township.
That part of Section 2, Farmington Township lying Wly of a line described as beginning
at a point on the S line of Section 2 200 ft W of the SE section corner; th N along a line
260 ft W of and parallel to the E section line to the S 1/6 line; th W 254 ft; th N to the
N line of Northwestern Hwy; th NWly•along the N line of Northwestern Hwy. to a point diSt
N 88°48' W 1174.50 ft and S 1°12'20" E 491.28 ft from the N 1/4 corner of Section 2; th N
1 01220" W 250 ft; th S 8848' E 1174.50 ft; th N 1 0 12'20" W 241.28 ft to the N 1/4 of
Section 2, Farmington Township.
All of Section 3, Farmington Township.'
All of Section 4, Farmington Township,
All of Section 5, Farndngton Township
That part of Section 0, Farmington Township lying Ely and Nly of a line described as
•beginning at a point on the W line of Section 2, said point being 600 ft S of the NW
corner of Section 0; th E approx. 1320 ft to the W 1/8 line of Section 6; th S along the
W 1/8 line to the east-west 1/4 line; th to the E line of the W 100 acres of the SW 1/4
of Section 0; th S 2100 ft; th E to the E line of the W 8 acres of the SE 1/4, Section 6;
th S to the S line of Section 6.
The E 1450 ft of the N 33.25 acres of the E 130 acres of the NE 1/4, Section 7,
Farmington Township.
That part of Section 8, Farmington Township lying Nly of a line described as beginning
Tao Supervisors Minutes Continued. June 26, 1961
at a point on the W section line lUe .,'T 7 if the NW section corner;.th E-1306.35 ft;
th S to the N line of the S 12 „..0. •n 1/2 of NW 1/4, Section 8; th E to the north-
south 1/4 line; th S to the center e th E along the east-west 1/4 line to the
E line of Section 8, Farmington To...-eN,i a
The N 1/2 of Section 9, Fa 1. Toship,
The N 1/4 of the W 1/2 of lie 1/4, Sect an _ a i.n--jngton Township; also the E 330
ft of the NE 1/4 of the NE 1/4 f::H .r1 10; and e• 5 acres of the N 1/2 of the SE
1/4 of the NE 1/4, Section 10, Farma ,gton Township.
That part of Section 11, Farmauaton Township lying northerly of a line described as
beginning at a point on the W section line 1676.88 it S of the NW corner of said section;
th E 132.70 ft; th. S to the centerline of Burbank St.; th E along the centerline of Burbank
St. to the W line of Supervisors Muer Estates #1 Sub; th N to the NW corner of Supervisors
Muer Estates #1. Sub; th E along the N line of said subdivision to the north-south 1/4 line;
th N to the NW corner of Holly Hill Farms #4 Sub; th E along the N line of Holly Hill Farms
#4 Sub, and Holly Hill Farms Sub, to ,a point- 260 it W of the E Section line; th N on a line
260 ft W of and parallel to the E . section line to the N line of Section 11, Farmington
Township.
No connections shall be permitted by the township or county of properties not in said area. Properties
within such area shall be connected to the 13 Mile Road Arm or to said Farmington Interceptor only upon
terms and conditions as prescribed by the township in addition to the terms and conditions prescribed
in the Base Agreement, which terms and conditions shall be applied so that the ultimate cost of connection
of all properties in the area in the same classificatien as to size, use and quantity of sewage emanating
therefrom shall be approximately equal.
7. Neither the township or the county shall permit the discharge into said 13 Mile Road Arm of
any sewage in violation of the Base Agreement.
8. The township consents to the use by the county of the public streets, alleys, lands and
rights of way in the township for the purpose of constructing, operating and maintaining the 13 Mile Road
Arm and of any improvements, enlargements and extensions thereto. The township reaffirms its covenant
and warrant that all sanitary sewage originating in said township shall be delivered only to the System,
including extensions thereto, for transportation therein and ultimate disposal. Lands (other than
highways) owned by or under the jurisdiction of the township or the county within the township shall be
liable, to the same extent as privately owned lands, if sanitary sewage emanates therefrom, to pay the
charges for sewage disposal services with respect thereto.
9. This agreement shall become effective upon being approved by the governing body of the
township, and by the board of public works and board of supervisors of Oakland County and properly
executed by the officers of the township and of the board of public works. This agreement shall term-
inate when the Base Agreement terminates, subject to the provisions of paragraph 5. above.
IN WITNESS WHEREOF, the parties hereto have caused this agreement to be executed and delivered
by their respective duly authorized officers, all as of the day and year first above written.
COUNTY OF OAKLAND
By its Board of Public Works
By
Chairman
rotary
TOWNSHIP OF FARMINGTON
By
Supervisor
By
Township Clerk
Mr. Horton moved the adoption of the foregoing resolution. The motion was supported by Mr. Hall.
On roll call the resolution was adopted by the following vote:
YEAS: Allerton, Anable, Bloc, Bonner, Calhoun, Cardon, Carey, Charteris, Cheyz, Clack, Clarkson,
Cummings, Davis, Demute, Dohany, J. W. Duncan, R. Duncan, WM, Duncan, Durbin, Edwards, Elliott, EWart,
Fouts, Frid, Gabler, Goodspeed, Hall, Hamlin, Heacock, Hermoyian, Hoard, Hocking, Horton, Huber, Wallace
Hudson, Huhn, Hulet, Hursfall, Johnson, Johnston, Kephart, Knowles, Lahti, Lessiter, Levinson, Lewis, Love,
MacDonald, Majer, McCartney, McGovern, Clarence Miller, Noel, 0 9 Donoghue, Oldenburg,Osgood, Potter, Rehard
Remer, Rhinevault, Rowston, Semann, Smith, Solley, Staman, Taylor, Tiley, Tinsman, Voll, Webber, Wood.(71)
NAYS: None. (0)
ABSENT: Alward, Archambault, Brickner, Dewan, Dickens, Hill, Wm. Hudson, Ingraham, Marshall,
Meichert, Cyril Miller, Mitchell, Quinlan, Yockey. (14)
By By
11:H
NO, BRAWN AND INDEPENDENCE-DUMPING SITE IN BRANDON TOWNSHIP
Supervisors Minutes Continued. June 20, 1961
Misc. 330
By Mr. Hursfall
IN RE: DEED FROM COUNTY TO TOWNSHIPS OF GROVEL
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Board on November 30, 194S, aUthorized ths
the Townships of Groveland, Brandon and Independence of the fed 1 -x
"The southeast 1/4 of the northeast 1/4 of southwest 1
Town 5 North, Range 9 East, Brandon Township, Oakland
ution of a Deed from the County to
c:..scribod property:
/4 of Section 32,
County, Michigan"
and
WHEREAS said deed reserves to the County the right perpetually to use said property for a dump,
and
WHEREAS said deed which was executed and delivered on December 17, 1948, but has never been
recorded; and
WHEREAS the property will be filled completely in a few years and will at that time be no longer
usable as a dump site; and
WHEREAS the undersigned supervisors request that the reservation of the site by the County for
dumping purposes be rescinded and a new deed be authorized for delivery to the three Townships conveying
the interest of the County,
NOW THEREFORE BE IT RESOLVED that this request be referred to the proper Committee of the Board
for study and recommendation.
Mr. Chairman, I move the adoption of the foregoing resolution.
Duane Hursfall
Independence Township Supervisor
Alex R. Solley
Brandon Township Supervisor
Earl B. Rhinevault
Groveland Township Supervisor
Moved by Hursfall supported by Solley the resolution be adopted.
A sufficient majority having voted therefor, the motion carried.
Moved by Cummings supported by Hursfall the Board adjourn subject to the call of the Chair.
A sufficient majority having voted therefor, the motion carried.
Daniel T.Murphy, Jr. Delos Hamlin
Clerk Chairman