Loading...
HomeMy WebLinkAboutMinutes - 1961.09.11 - 7716OAKLAND COUNTY Board Of Supervisors MEETING September 11, 1961 85 Meeting called to order by Chairman Delos Hamlin. Invocation given by the Reverend Robert W. Boley of the Methodist Church, Southfield Township. Roll Called. PRESENT: Allerton, Alward, Bloe, Bonner, Calhoun, Cardon, Carey, Charteris, Cheyz, Clack, Clarkson, Cummings, Demute, Dickens, Dohany, J. W. Duncan, R. Duncan, Wm. Duncan, Durbin, Edwards, Elliott, Ewart, Fouts, End, Gabler, Goodspeed, Hall, Hamlin, Heacock, Hill, Hoard, Hocking, Wallace Hudson, Wm. Hudson, Huhn, Hulet, Hursfall, Ingraham, Johnson, Johnston, Kephart, Knowles, Lahti, Lessiter, Lewis, Love, MacDonald, Majer, Marshall, McCartney, McGovern, Melchert, Menzies, Clarence Miller, Cyril Miller, Mitchell, Noel, 0/Donoghue, Oldenburg, Osgood, Potter, Rehard, Remer, Rhinevault, Semann, Smith, Solley, Staman, Taylor, Tiley, Tinsman, Voll, Webber, Wood, Yockey. (75) ABSENT: Anable, Archambault, Brickner, Davis, Dewan, Horton, Huber, Levinson, Rowston.(9) Quorum Present The Clerk read the request for this meeting which was filed with him on August 30, 1961. Said request was ordered filed with the Clerk. A true copy of the same appears in the notice of meeting here- inafter set forth. The Clerk presented the notice of this meeting together with his affidavit as to the mailing of said notice, which notice and affidavit are as follows: NOTICE OF REGULAR MEETING To the Members of the Board of Supervisors of the County of Oakland, State of Michigan NOTICE IS HEREBY GIVEN that a regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, will be held at the time and place stated in the following request which has been filed with me, to-wit: "A regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, is hereby called to be held on the 11th day of September, 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 Hoard of Supervisors" This is the third meeting of the June Session of the Oakland County Board of Supervisors. The previous meeting was adjourned subject to the call of the Chair. Signed: Daniel T. Murphy, Jr. Oakland County Clerk and Register of Deeds Dated: August 30, 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 August 30, 1961. Signed: Daniel T. Murphy, Jr. Oakland County Clerk and Register of Deeds Subscribed and sworn to before me this 30th day of August, 1961 Julia Maddock, Notary Public, Oakland County, Michigan My commission expires November 16, 1964 Mr. Hamlin thanked the County employees for their contribution in making the Court House Tower dedication a success. Clerk read appointment of Keego Harbor City Supervisor Vernon B. Edward. (Replaces Peter P. Quinlan) Clerk read letter from the Education Division of the Michigan State Association of Supervisors thanking the Board for the $1,000 appropriation. (Placed on file) Clefk read letters from Prosecuting Attorney George F. Taylor and Probate Judge Arthur E. Moore expressing appreciation to the Board for the new Court House building. (Placed on file) 86 Supervisors Minutes Continued, September 11, 1961 Clerk read communication from Morris W. Stein suggesting certain changes in the new Court House building. (Referred to Buildings and Grounds Committee) Clerk read letters from the Office of the Secretary of Defense, Senator Philip A. Hart and Senator Patrick McNamara relative to the Civil Defense fallout shelter program. (Placed on file) Misc. 3845 By Mr. Heacock. IN RE: AUTHORIZE SALE OF PROPERTY AT 52 FRANKLIN BOULEVARD, PONTIAC To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the property at 52 Franklin Boulevard, Pontiac, Michigan, owned by the County, has been occupied by the Adoption Division of the Probate Court ana. Oail Defense Department, and WHEREAS the Adoption Division has recently been moved into new quarters in the Court Tower and arrangements are now being made by the Board of Auditors to move the Civil Defense Department into the Juvenile Classroom Faci lity where space is available, and WHEREAS the Buildings and Grounds Comittee believes that it would be in the best interests of the County if said property were sold and place a back on the tax roll, and WHEREAS the Committee has request' ,•, l'avalization Division to make an appraisal of the property and recommends that the selling price be not la a.. than the appraised value, and WHEREAS said property is described as aat No. 44 of Assessor's Plat No. 41, City of Pontiac, County of Oakland and State of Michigan, NOW THEREFORE BE IT RESOLVED that the. be authorized to sell the foregoing dascribed.pr reconnnendations; BE IT FURTHER RESOLVED that the Chaie ,' ized to execute the necessary conveyances ta this Committee report, back to the Board on Mr. Chairman, on behalf of the Buiia foregoing resolution. BUILDINGS AND GROUNDS COMMITTEE Luther Meacock, Chairman C. Hugh Dohany, J. Wesley Duncan, Duane Hursfall Paul W. McGovern, Hugh G. Allerton, Jr. Moved by Heacock supported by Hursfall the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 3846 By Mr. Wm. C. Hudson IN BE: AMENDMENT TO BY-LAWS - RULE XII, SECTION 4, DUTIES OF CIVIL DEFENSE COMMITTEE To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Pursuant to notice given at the last meeting of the Board, I now move the adoption of the following amendment to Section 4 of Rule XII of the By-Laws: CIVIL DEFENSE COMMITTEE: To recommend the appointment of a County Director of Civil Defense, to the Board of Supervisors, to provide liaison between the Director of Civil Defense and the County Board of Supervisors, to confer with and advise the Director of Civil Defense relative to the functioning of the Department, on request, the adequacy of staff and personnel, and to present to the Board of Supervisors all matters requiring the approval or action of the Board. Mr. Chairman, en behalf of the members of the By-Laws Committee, I move the adoption of the foregoing amendment. BY-LAWS COMMIT1EE William C. Hudson, Chairman Lloyd Gabler, William A. Wart, A. Taylor Menzies Moved by MR:. Hudson supported by Ingraham the amendment be adopted. A sufficient majority having voted therefor, the motion carried. Mr. Staman presented the Salaries Budget for 1962. Board of Auditors and the Buildings and Grounds Committee operty in accordance with the By-Laws and the above an and Clerk of this Board be and they are hereby author- ! such sale if and when the property is sold and that .t of such sale. as and Grounds Committee, I move the adoption of the Nav,a by the Ways and E -supported by Cyril Miller, the Salaries Budget be acted on in corajunction with for 1962. A sufficient majority having voted therefor, the motion carried. Mr. Carey presented the Ways and Means Budget for 1962. Moved by Carey sroaart-d by C10011J.1,y at consideration of the 1962 County Budget be tabled until September la, 1961, at Moa0 A. M. and made a 'aerciel order of business at that time. A sufficient, :laje:'eta having voted therefor, the motion carried. Supervisors Minutes Continued. September 11, 1961 Misc. 3847 By Mr, Carey IN RE: LEASE OF CAFETERIA AT COURT TOWER To the Oakland Coea.e? ?‘Jacl of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the Board of Auditors entered into a temporary agreement_ for a period of 60 days with Mr. C. R. Davis of 3230 Pine Lake Drive, Orchard Lake, Michigan, to operate the luncheonette in the Court Tower, and WHEREAS this agreement provides as follows: 1. Rental is to be $200.00 per month payable in advance, effective September 1, 1961. (a) Monthly rental is to include all utilities and porter service for scrubbing floors in the luncheonette area only. (b) Rental is to include a telephone extension through the Oakland County switchboard. Should any long distance calls be made through the extension, Mr. Davis will be responsible for the toll charge. 2. Operator Is responsible for all payment of labor, food, and supplies used or delivered to luncheonette. 3. Menu prices are subject to approval by the Board of Auditors. 4. Operator is to furnish public liability and product. insurance. 5. Operator agrees to supply at own expense all miscellaneous operating equipment such as: china, silverware, pots and pans. 6. Operator agrees to maintain in good condition and repair all heavy fixtures and equipment now installed in luncheonette. 7. Operator agrees at all times to carry ample supply of food stuffs of high quality and shall at all times provide complete first class service. and WHEREAS the above arrangements are to be reviewed at the end of the 60 day period at which time it is contemplated that the County will enter into a 3-year lease with renewal consideration with one of the operating companies owned by C. R. Davis, and WHEREAS your Ways and Means Committee has reviewed and now recommends the approval of the foregoing arrangements, including the 3 year lease with Mr. C. R. Davis, NOW THEREFORE BE IT RESOLVED that the Board of Auditors be authorized, after arriving at a satisfactory operating procedure, to enter into a 3-year lease with renewal consideration with one of the operating companies owned by C. R. Davis to operate the luncheonette located in the Court Tower, subject to approval of the Ways and Means Committee. Mr. Chairman, on behalf of the Ways and Means Committee, I move the adoption of the foregoing WAYS AND MEANS COMITTEE David Levinson, Chairman John L. Carey, R. C. Cummings, Arno L. Hulet Thomas H. OtDonoghue, Frank J. \Toll, Sr. Moved by Carey supported by Tiley the resolution be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. Misc. 3818 By Mr. Carey IN RE: AUTHORIZE BIDS FOR PROJECTS AT SERVICE CENTER To the Oakland County Board of Supervisors Mr. Chairman. Ladies and Gentlemen: At the last meeting of the Board the report of the Buildings and Grounds Committee relative to additional projects at the County Service Center was referred to the Ways and Means Committee. This includes improvements on and adjacent to Court Tower Boulevard and County Center Drive East as described in Miscellaneous Resolution 3833. The project :LeluJes the installation of curbs, storm sewers and paving. Funds for this purpose have previous -1 .; Iec et aside and are available as needed. Your Ways and Means Committee recommends that bids be received by the joint Committees and the Board of Auditors in accordance with the By-Laws and a report made back to the Board at a later meeting. Mr, Chairman, I move that the Ways and Means and Buildings and Grounds Committees be authorized te.is bids for the above described projects pursuant to the By-Laws and report back with recommend WAYS AND MEANS COMMITTEE David Levinson, Chairman John L. Carey, R. C. Cummings, Arno L. Hulet Thomas H. OTDonoghue, Frank J. Voll, Sr. Moved by Carey supported be the resolution be adopted. A sufficient majority having ;:eLel therefor, the motion carried. 87 th,,t the 88 Supervisors it departed this life on a member of this Board for his honor upon his retire- ka ,d, the resolution honoring - as well as the Nation. .;J11 we ever forget his mild h he was held by all who ever ment. him for :• IS $*:,'1„, ife, and. move tf-p:,. le authe ,;.:. A of Oaki-ltd Mark A,, with the USAF at Anchorage, Alaska a the official records of this Board, and cot to his wife, Margaret Holmes, with Mi sc 3:!: 1 By M: IN R1 - To August 7, 1961 1 13 years until It 37 -0 len RC.: HTL,PN-1 , V Oakland ark a trunk VAIL' : and i, ( fcEol ec.h with:, and sani vj of (ed on August 28, 1961, 1 961, each of which :1kt of Public Works, have age disposal system of 1957, as amended Isporting and treating said township and .rid to pay their respective pro:Lt the public health and and C,Iinty, Michigan, does hereby lOS of collecting and cf Novi and of the _spc-sal System of the County appr dispLL Townshiz., of Waym , 9 unincorporated Township of of Novi. ad Township of Novi, also 4; S t ac of NE 1/4; part of the E feet from NW car of u Sei. 13.66 feet, th S 00°30 1 th N line 1848 feet to NE 1/2, KW 1/4; W l/2 of W 1/2 of NE 1/4. W 1/4; W 1/2 of SE 1/4. N 510 feet of W 770 feet of W 1/2 of SW 1/4. SW 1/4; W 3/4 of SE 1/4; W 379.5 feet of S 330 Al All N e iliage of Ni: ig r aich fa: d, ,iLd to connr3t t the County of and is to construct e same to the Rouge U as oa 4 1''IM]IT TEE 0 .11kno!7.hi, Ci-airman ,harteris, Helen G. Bonner Supervisors Minutes Continued. September 11, 1961 N 1/2 of Section 34. N 1/4 of Section 36. TOWNSHIP OF NOVI All portions of unincorporated Township of Novi remaining in Sections 2, 3, 27 and 35 of said township. RESOLVED FURTHER that the Oakland County Board of Public Works is 11.=.reby directed to submit to this Board, for approval, plans and specifications for the said system and also contracts with the Township of Novi and the Village of Novi in respect to the construction, operation and financing of said system and with the County of Wayne in respect to the transportation and treatment of sanitary sewage collected in said system; RESOLVED FURTHER that said system of sanitary trunk sewers shall be known as the "HURON-ROUGE SEWAGE DISPOSAL SYSIDI" and that the district to be served thereby shall be known as the "HURON-ROUGE SEWAGE DISPOSAL DISTRICT"; that said district shall consist of the hereinabove parts of the Village of Novi and the Township of Novi in the County of Oakland; RESOLVED FURTHER that all resolutions and parts of resolutions insofar as the same may be in conflict herewith, are hereby rescinded. Mr. Webber moved the adoption of the foregoing resolution. The motion was supported by Mr. Staman. On roll call the resolution was adopted by the following vote: YEAS: Allerton, Alward, Bloe, Bonner, Cardon, Carey, Charteris, Cheyz, Clack, Clarkson, Cummings, Demute, Dickens, Dohany, J. W. Duncan, R. Duncan, WM. Duncan, Durbin, Edward, Edwards, Elliott, Ewart, Fouts, Frid, Gabler, Goodspeed, Hall, Hamlin, Heacock, Hill, Hoard, Hocking, Wallace Hudson, Wm, Hudson, Huhn, Hulet, Hursfall, Ingraham, Johnson, Johnston, Kephart, Knowles, Lahti, Lessiter, Lewis, Love, MacDonald, Majer, Marshall, McCartney, McGovern, Melchert, Menzies, Clarence Miller, Mitchell, Noel, O'Donoghue, Oldenburg, Osgood, Potter, Rehard, Remer, Rhinevault, Semann, Smith, Solley, Staman, Taylor, Tiley, Tinsman, Voll, Webber, Wood. (73) NAYS: None. (0) ABSENT: Anable, Archambault, Brickner, Calhoun, Davis, Dewan, Horton, Huber, Levinson, Cyril Miller, Rowston, Yockey. (12) Mr. Elliott suggested that all meetings start promptly at 9:30 A. M. Mr. Ingraham requested that the parking lot behind the County Office Building be made available to the Supervisors on the days that the Board meets. (Referred to Board of Auditors) Mr. Kephart presented the 1960 Annual Report of the Oakland County Tuberculosis Sanatorium. Moved by Kephart supported by Heacock the report be received and placed on file. A sufficient majority having voted therefor, the motion carried. Moved by Potter supported by Dohany the Board adjourn until September 18, 1961 at 9:30 A.M. A sufficient majority having voted therefor, the motion carried. Daniel T. Murphy, Jr. Delos Hamlin Clerk Chairman 89 I