HomeMy WebLinkAboutMinutes - 1961.11.07 - 7719November 7, 1901
OAKLAND COUNTY
Board Of Supervisors
MEETING 115
Meeting ca L 1 ed to order by Chairman Delos Hamlin
lnvocat i on given by the Reverend Al bert Johns of the Lake On on Methodi st Church.
Ro 1 1 Called .
PRESENT : A 1 1 erton, A I ward , Anab Ic, Archambaul t , Bl oc , Bonner , Bri ckner , Ca I houn, Carden,
Carey, Charter-is , Cheyz , C Lack, C I arks on , Cummings, Davis , Demute Dos-an, Di ckens , Dohany J Duncan,
R . Duncan, W. Duncan, Edward, Ldwards , El 1 iott , Foot s , Fri d , Gab I er, Goodspeed , Hal I , Ham' in. Heav ock
Hi Ii Hoard , Hocki ng , Horton, Huber, Wallace Hudson, Wm. Bud son, Huhn, Hul et , Hurs fa I 1 , Ingraham
Johnson, Johnston, Kephart, Knowl es, Lahti , Le ssi ten. Levi nson, Lewis, Love , MacDonald , Major, Marshal 1 ,
McCartney, McGovern, Melo ho It , Menzi es , Clarence Miller, Cyr i 1 Mil ter , Mi tchell , Noe I , 0 T Donoghue ,
Oldenburg , Osgood, Potter, Rehard , Romer, Rh i nevau I t , Rowst on , Semann, Smi th , Sol I ey Staman, Taylor ,
Ti icy, Ti nsgan, Yeti , Webber, Wood, Yockcy. (S3)
ABSENT: Dur b in, Uwa rt . (2)
Quorum Present
The Clerk read the request for th is me e th rig which was filed wi th h mm October 13, 1901 . Said
rogue St was ordered Ii led wi th the Clerk . A true copy of the same appears in the not ice of meeting
hereafter sot forth
The Clerk presented the notice of thd s meeting together with his s affidavit as to the nailing
of said notice, 'hi ch notice and affidavit are as follows:
NOTICE OF REGULAR MEETING
To the Membe is of the Hoard of Superv i sors of the County of Oakland, State of Mic hi gan
NOTICE IS HEREBY GIVEN that a regular moot ing of the Board of Supervi so rs of the County of
Oakland, State of Mi chi gan, wt 1 I_ be helid at the ti me and place stated in the fol 1 owing request which
has been filed with me, to-wi t :
"A regular meeti rig of the Hoard of Supervi s ors of the County of Oakland, State of Michigan
is here by called to be held on the 7th day of November, 1961 at 9:30 o'clock A.M. , EST, in
the Super-ti sors Room in the Court House Office Building, )Cl Lafayette Street, Pontiac,
Mich igan for the purpose of transacting such business as may come before the Board at that
time .
Signed: Del os Hamlin,Chairman
Board of Supervisors"
This is the third meeting of the September Session of the Oakland County Board of Supervisors.
Tire prey pus meeting was adjourned subject to the cal -I of the Chair.
Signed: Daniel T. Murphy, Jr .
Oakland County Clerk and Regi ster of Deeds
Dated: October 13, 1961
PROOF Cl MAI Li NC
STATE OF MICH] GAN) SS COUNTY OF OAKLAND)
Dan i el T Murphy, Jr. , be ing first dul y sworn, depose s and says that he is the County Ci erk
and Regi ste r 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 not ice on each member of the Board of Supervisors of
Oakland County, Michigan by enclosing the same in an envelope properly sealed, sufficiently stamped,
and p 1 ai nd y addressed to such member at his s last known address and depositing the same in the United
States nai t at Pont ac, Michigan on October 13, 1961 .
Si gned : Dan i el T . Murphy, Jr .
Oakland County Clerk and Regi ster of Deeds
Subscribed and sworn to before me this 13th day of October 1961
Jul ia Maddock, Notary Publ I c , Oakland County ,Mi chi gan
My commi ssi on expires November 16, 1964
Clerk read card of thanks from the family of Damaris A. Rows ton . (Placed on file. )
Clerk read re so lut i on from Arenac County proposing that the law be changed to support the
Law Li braries enti rely from penal fines instead of part from penal fine s and part from the General
Tax Revenue s . (Referred to Le ga sl ative Comm' ttee )
Clerk read re s ctut I on from Leelanau County oppos ing the hills introduced in Congress to
a uthol'i ze the Federal Goverment to ac qui re land for a National Park in the Sleeping Bear Recreation
Area . (P1 aced on file . )
Clerk read ro so 1 ut loris from Midland and Sani 1 ac Counties opposing the Aid to Dependent
Children Hi 1 I (Placed on file.)
1 1 6 Supervisors Minutes Continued, November 7, 1961
Clerk read the following letter:
October 16, 1961
To the Honorable Board of Supervisors
Ladies and Gentlemen:
At the meeting of your honorable body which was held on Monday, October 2, 1961, the Chairman
of the Salaries Committee presented a resolution for your consideration, in which it stated that the
Board of Auditors had requested the position of Budget Director be created, effective as of January 1,
1962, and recommended an annual salary for the same. The resolution was adopted by your Board.
Following the adoption of the Salaries Committee resolution, my letter was read in which 1
offered my resignation as a member of the Board of Auditors effective December 31, 1961, such resignation
being contingent that I receive the appointment as Budget Director.
To clarify any misunderstanding which may. exist, I wish to state that the Board of Auditors, of
which I am Chairman, did not request the creation of such a position. 1 have been informed that the
statement was made in error and the records have been corrected to show that such a request for the
establishment of the office was made by the Ways and Means Committee, thus I lad no part in the recommend-
ation. Certainly this will explain that my two associates and myself were not trying to create a new
position for me.
Since the date of your last meeting, October 2, 1961, I have given serious thought on the
subject and believe it would be in the best interest of all concerned if I withdraw my resignation as
of this date.
As you will recall, I was appointed a member of the Board of Auditors for a three year term
commencing on January 1, 1961, thus I have over two years to serve before my term expires.
During that time, the new wing of the Court House and the Auditorium should be completed and
I would complete my many years of service with the County with a feeling that I had a part in making
the development a reality.
Respectfully submitted,
Robert Y. Moore, Chairman
Board of Auditors
The Board took no action on Mr. Moore's letter of resignation presented at the October 2, 1961
meeting, since the above letter withdrew the resignation. The Chairman declared that the letter be
placed on file.
Misc. 3874
By Mr. Levinson
IN RE: AUTHORIZE STUDY OF SOUTH OAKLAND HEALTH FACILITIES
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
At the June 26, 1961 meeting of the Board, the resolution of the Health Committee recommending
the survey of health facilities which the County furnishes for South Oakland County was referred to the
Buildings and Grounds Committee for study and report.
Since that date, the Buildings and Grounds Committee has met with Dr. John D. Monroe, County
Health Director, and members of his staff. According to preliminary information, there is presently a
need for an additional 8,000 square feet of space to adequately house the staff of the Health Depart-
ment in South. Oakland and to meet the needs of a rapidly expanding population in that area of the County.
It is recommended that the Board of Auditors and the Buildings and Grounds Committee be
authorized to make a study and develop plans to care for the future building needs of the South Oakland
Health Department. It is estimated that the cost of such plans will not exceed $1,000.00.
Mr. Chairman, I offer the following resolution:
BE IT RESOLVED that the Buildings and Grounds Committee, in conjunction with the Health
Committee and the Board of Auditors, he authorized to make a study and develop plans to care for the
future building needs of the South Oakland Health Department, and to employ such technical assistance
as may be needed in such a study;
BE 1T FURTHER RESOLVED that a sum not to exceed. $1,000.00 be appropriated from the Contingent
Fund for this purpose.
Mr. Chairman, on behalf of the Ways and Means Committee, I move the adoption of the foregoing
resolution.
WAYS AND MEANS COMMITTEE
David Levinson, Chairman
John L. Carey, R. C. Cumardngs, Harry W. Horton
Arno L. Billet, Thomas H. OlDonoghue, Frank J. Voll,Sr.
Moved by Levinson supported by Hursfall the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted-
Misc. 3875
By Mr. Levinson
IN RE: CANCELLATION OF ASSESSMENTS-FUNDS EXPENDED FROM DRAIN REVOLVING FUND
To the Oakland County Board of Supervisors
Mr, Chairman, Ladies and Gentlemen:
At the last meeting of the Board, the Drain Committee's recommendation for cancellation of
expenditures from the Drain Revolving Fund in the amount of 830,950.SO was referred to the Ways and
Means Committee. The list of the various drains and the funds expended on each are listed in Mis-
cellaneous Resolution No. 3862.
Supervisors Minutes Continued. November 7, 1961
Yo....r Ways and Means Committee reviewed this matter with the Drain Commissioner on October 30,
1961. Under an amendment to the Drain Law, levies for drain maintenance may not be accumulated for
more than a two year period. Since all of the items listed in the report filed by the Drain Committee
were expended prior to September 1959, there is no way to legally recover these funds. Likewise, on
the expenditures for drain projects which were commenced but not completed, there is a five year
limitation and, since all of these expenditures were made more than five years ago, it is not legally
possible to recover them.
Your Committee finds that the present Drain Commissioner is not responsible for failure to
spread back these drain expenditures.
It is recommended that funds expended from the Drain Revolving Fund for the drain projects
as set forth in Resolution No. 3802 be written off and deleted as proposed by the Drain Committee.
Mr. Chairman, I offer the following resolution:
BE II RESOLVED that funds expended in the total amount of $30,950.80 from the Drain Revolving
Fund for the drain projects listed in Miscellaneous Resolution No. 3862 be cancelled.
Mr. Chairman, on behalf of the Ways and Means 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/Donoghue, Frank J. Voll,Sr.
Moved by Levinson supported by Cummings the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3876
By Mr. Levinson
IN RE: SALE OF OLD COURT HOUSE PROPERTY
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the old County Court House and jail buildings are presently unoccupied, and
WHEREAS the premises are described as:
"Lots 134 and 135 of Original Plat of City of Pontiac" and
"Lots 116 and 117 of Original Plat of City of Pontiac, now known as Lot 1 of
Assessor's Plat No. 113"
both located in the City of Pontiac, Oakland County, Michigan, and
WHEREAS it appears to the best interest of the County that the premises be sold and thereby
returned to the tax rolls,
THEREFORE BE IT RESOLVED that the Board of Auditors and the Buildings and Grounds Committee
be authorized to offer to sell the foregoing described property in accordance with the By-Laws for cash
or on terms of 25%. down and the balance within one year.
Mr. Chairman, on behalf of the Ways and Means Committee, and with the concurrence of the
Buildings and Grounds Committee, 1 move the adoption of the foregoing resolution. •
BUILDINGS AND GROUNDS COMMITTEE WAYS AND MEANS COMMITTEE
Luther Heacock, Chairman David Levinson, Chairman
Leroy. Davis, Duane Hursfall John L. Carey, Arno L. Hulet
C. Hugh Dohany, J. Wesley Duncan R. C. Cummings, Thomas H. O'Donoghue
Hugh G. Arlerton, Jr. Harry W. fiorton, Frank J. Voll, Sr.
Moved by Levinson supported by Carey the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Statement
By Mr. Levinson
IN RE: BOND ISSUE FOR COUNTY PRIMARY ROADS
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
The County Road Commission has proposed a program for County primary road improvements and
has presented to this Board a resolution requesting that the County pledge its full faith and credit
behind a $6,000,000 bond issue to defray part of the cost of the project. The total project is estimated
to cost $11,052,000. The Road Commission proposed to pay the balance from other funds available for
primary roads or from funds contributed by municipalities and other governmental units which will benefit
from the improvements.
At this time, I would ask that the Clerk read the resolution which was adopted by the Board of
Coeaty Road Commissioners.
Clerk read the followingresolution:
RESOLUTION OF BOARD OF COUNTY ROAD COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN
At a special meeting of the Board of County. Road Commissioners of Oakland County, Michigan,
held at ti,o office of said Board, 2420 Pontiac Lake Road, Pontiac, Michigan, on the 26th day of October,
1961.
Present: Thatcher, Felt,
Absent: Lomerson.
The loll owing resolution was offered by Felt and seconded by Thatcher:
117
lie Supervisors Minutes Continued. November 7, 1961
BE IT RESOLVED BY THE BOARD OF COUNTY ROAD COMMISSIONERS OF THE COUNTY OF OAKLAND, STATE OF
• MICHIGAN, as follows: •
L. That this Board hereby finds and determines that it is necessary and expedient to make the
county primary road improvements specified and described below, construction thereof to begin not later
than April 1, 1902 and to be completed as early thereafter as practicable, such improvements consisting
of the construction and reconstruction, as indicated below, of the county primary roads listed below
and between the termini stated below, to-wit: (See list of roads in Bond Resolution.)
2. That this Board hereby estimates the total cost of said improvements to be $11,052,000 and
further estimates the period of usefulness thereof as 25 years and upwards.
3. That this Board hereby recommends that said improvements be made and that the bonds of the
county, pledging for their payment Motor Vehicle Highway Funds received and to be received by this Board,
be issued in the aggregate principal amount of 36,000,000, in accordance with the provisions of Section
18c of Act No. 51, Michigan Public Acts of 1951, as amended, for the purpose of defraying a part of the
cost of said improvements, and that the remainder of such cost be defrayed from other funds available
to this Board for primary road purposes or contributed by municipalities or other governmental units
to be benefited by said improvements.
4. That this Board hereby approves the form of resolution prepared for adoption by the Board
of Supervisors of said county which is attached hereto and marked "Exhibit A", and this Board recommends
that said resolution be adopted by said Board of Supervisors and that the bonds therein described be
issued as therein provided.
ADOPTED: Yeas: Thatcher, Felt.
Nays: None.
To the Board of Supervisors, Oakland County, Michigan
We, the undersigned, constituting the Board of County Road Commissioners of the County of
Oakland, State of Michigan, having this day adopted the foregoing resolution, do hereby submit our
written recommendation that the bonds of the county pledging Motor Vehicle Highway Funds received and
to be received by this Board, be issued in the aggregate principal amount of $6,000,000 to defray a
part of the cost of making the county primary road improvements described in the foregoing resolution,
and we hereby approve the form of resolution prepared for adoption by the Board of Supervisors which
is hereto attached and marked "Exhibit A", and we respectfully request that the same be adopted, by
the Board of Supervisors and that the bonds therein described be issued as therein provided.
Hiland M. Thatcher, Chairman
Dated: October 20, 1901 Sol D. Lomerson, Robert O. Felt
By Mr. Levinson.
The bond resolution has been considered and approved by the Ways and Means Committee and the
Roads and Bridges Committee.
Mr. Chairman, unless there is objection, I would like, at this time, to move that the proposed
bond resolution be considered read. (There were no objections. The motion carried.)
I would like to call the attention of members of the Board to paragraph 8 of the resolution
which appears on page 13 whereby the Board of Supervisors covenants and agrees on behalf of the County
of Oakland, that in the event that the funds pledged for the payment of the bonds are insufficient to
pay the principal and interest as they become due, then the County Treasurer shall advance: sufficient
monies from the general fund of the County to make up the deficiency and reimbursement shall be made
from the first subsequent :revenues received by the Board of County Road Commissioners from the Motor
Vehicle Highway Fund not pledged or required to be set aside and used for the payment of the principal
and interest on bonds, notes or other evidences of indebtedness.
The Ways and Means Committee recommends that the following be added to the resolution by
inserting on page 12 at the end of Paragraph 7 the following:
"Any other monies available to the County Road Commission
for highway construction may also be used to pay principal
and interest on said bonds."
With the addition of these words, the joint Committees recommend the adoption of the bond
resolution.
Mr. MacDonald, Chairman of the Roads and Bridges Committee, and Mr. Thatcher, Chairman of
the Road. Commission, are present to answer questions about this program. (There were no questions.)
WAYS AND MEANS COMMITTEE
David Levinson, Chairman
John L. Carey, R. C. Cummings, Harry W. Horton
Arno L. Hulet, Thomas H. O'Donoghue, Frank J. Voll,Sr.
Misc. 3877
IN RE: BOND ISSUE FOR COUNTY PRIMARY ROADS
The following resolution was offered by Mr. Levinson and seconded by Mr. Ingraham:
WHEREAS pursuant to Act No. 51, Michigan Public Acts of 1951, as amended (hereinafter sometimes
referred to as "Act No. 51"), the "Motor Vehicle Highway Fund" was established and is maintained in the
State Treasury, into which fund taxes collected by the State of Michigan on gasoline and other motor
fuels and on motor vehicles registered in the state are required by said Act to be deposited, and all
moneys in said fund (after deduction of administrative and enforcement expenses) are by said Act
apportioned and appropriated for each fiscal year (July 1-June 30) and required to be distributed and
used for highway purposes as follows: 47% to the State Highway Department, 35% to the several Boards
of County Road Commissioners of the state, and 18% to the incorporated cities and villages of the
state, and
119 Supervisors Minutes Continued. November 7, 1961
WHEREAS Section 12 of said Act No. 51 provides that the moneys so appropriated and distributed
to any Board of County Road Commissioners shall be deposited by the County Treasurer to the credit of
the County Road Fund and used first for debt service requirements in the following order of priority;
(1) For payment of obligations assumed prior to July 1, 1957, (the effective date of said provision)
for bonds issued under Act No. 205, Michigan Public Acts of 1941, as amended, or notes issued under
Act No. 143, Michigan Public Acts of 1943, as amended; (2) For payment of obligations assumed After
said date for bonds issued under Section 18c or Section 18d of said Act No. 51, and
WHEREAS under the provisions of Section 18c of said Act No. 51, any county may borrow money
and issue bonds, pledging for the payment thereof moneys received or to be received by the Board of
County Road Commissioners of such county from the Motor Vehicle Highway Fund, for the purpose of paying
all or any portion of the cost of the construction or reconstruction of any highways which by law the
said Board is authorized to construct or reconstruct, or participate with other governmental units in
the construction or reconstruction of, including the construction or the enlargement, reconstruction
or relocation of existing highways and the acquisition of necessary rights-of-way therefor and all
work incidental thereto; and
WHEREAS any such pledge of Motor Vehicle Highway Funds under Section 18c of said Act No. 51
is by said section made subordinate to any pledges thereof made by the county or its Board of County
Road Commissioners prior to July 1, 1957 (the effective date of said Section 18c) for payment of
contractual obligations under Act No. 205, Michigan Public Acts of 1941, as amended, or for payment
of notes issued under Act No. 143, Michigan Public Acts of 1943, as amended, but any such pledge under
Section 18c is made of equal standing and priority with pledges made subsequent to said date under
either of said Acts or under the said Act No. 51; and
WHEREAS there are currently outstanding no bonds, notes or contractual obligations of the
County of Oakland or its Board of County Road Commissioners, nor have any such bonds, notes or con-
tractual obligations heretofore been authorized to be issued or assumed, pledging for the payment of
the principal thereof or interest thereon any moneys received or to be received by said county or
said Board from the Motor Vehicle Highway Fund,.except that the said Board of County Road Commissioners
by contracts made with the State Highway Commissioner pursuant to Act No. 205, Michigan Public Acts of
1941, as amended, has pledged certain moneys to be received from said Motor Vehicle Highway Fund, the
said pledges being as follows for current and subsequent years:
(1) $15,000 per year under contract dated December 21, 1954 for payment of the
county's portion of the cost of financing the construction of the Farmington-Brighton
Expressway through the issuance by the State of Michigan of $5,000,000 in bonds dated
as of December 1, 1954, which pledged payments are to continue for 25 years from the
date of said contract or such lesser period within which all of said bonds are paid
and all obligations for payment of the cost of said expressway are discharged;
(2) $90,000 per year under contract dated March 7, 1957, for a term of twenty years
expiring March 31, 1977, for payment of the county's portion of the cost of financing
the construction of the Northwestern Expressway through the issuance by the State of
Michigan Of $25,000,000 of bonds dated as of May 1, 1957;
which pledges by said Act No. 51 are given priority over the pledge hereinafter made for the payment of
principal and interest on the bonds hereinafter authorized to be issued; and
WHEREAS the total aggregate amount of bonds which may be issued by any county under the pro-
visions of Section 1.8c of said Act No. 51, pledging moneys received or to be received from the Motor
Vehicle Highway Fund; is subject to the following limitations:
(1) The maximum annual principal and interest requirements on all such bonds issued
under Section 18c of Act No. 51 may not exceed 20% of the moneys received by the Board
of County Road Commissioners of the county from the Motor Vehicle Highway Fund during
the fiscal year next preceding issuance of the bonds;
(2) The maximum annual principal and interest requirements on (a) all such bonds
issued under Section 18c of said Act No. 51 plus (b) all contractual obligations
assumed under Section 18d of said Act No. 51, plus (c) all notes issued under Act No.
143, Michigan Public Acts of 1943, as amended, may not in the aggregate exceed 50%
of the moneys received by the Board of County Road Commissioners of the county from
the Motor Vehicle Highway Fund during the fiscal year next preceding issuance of the
bonds; and
WHEREAS the county of Oakland received from the Motor Vehicle Highway Fund during the fiscal
year ended June 30, 1961, the total sum of $4,323,695.24, of which total $3,497,398.52 was allocated for
the county primary roads and $826,296.72 was allocated for county local roads; and
WHEREAS the highest annual_ requirement for principal and interest (computed at 5% per annum)
on bonds hereinafter authorized to be issued is in the fiscal year ending June 30, 1963 and in the amount
of $495,000, which amount when added to the combined annual pledges of $105,000 under Act 205, Michigan
Public Acts of 1941, as amended, makes a total of $600,000 as the maximum annual requirement for principal
and interest on all obligations (including those bonds herein authorized) of the County of Oakland
pledging moneys received or to be received from the Motor Vehicle Highway Fund, the same being less than
15% of the moneys so received during the fiscal year ended June 30, 1961; and
WHEREAS the Board of County Road Commissioners of the County of Oakland by resolution has
determined that the hereinafter designated county primary road improvements are necessary and should be
made and has estimated the total cost thereof as $11,052,000 and the period of usefulness thereof as
25 years and upwards, and has in writing and by said resolution recommended and approved the issuance
of the bonds hereinafter authorized to be issued in the aggregate principal amount of $6,000,000 to
defray a part of the cost of said improvements and the adoption of this resolution by the Board of
Supervisors of said county for such purpose, the balance of such cost to be defrayed from other funds
available to the county for primary road purposes or contributed by municipalities or other govern-
mental units to be benefited by said improvements; and
Eight Mile
Eight Milo
Eleven Mile
Elizabeth Lake
Farmington Curves
Jackson
Lake George
Livernois
Long Lake (east)
Maple feast)
Pier bee
Mid die be It
Milford
Mt.CLemens
Richardson
Rochester
Scott Lake
Seymour Lake
Length
(Approx.Miles)
1.00
1.00
1.02
2.94
3.97
4.07
1-10
4.27
1.00
1.25
0.4
3.00
3.00
1.50
1.30
0.30
1.00
1.00
2.45
1.00
0.30
1.50
2.99
1.30
1.00
2.01
0.60
0.45
0.47
1.03
1..90
1.00
2.00
1.75
3.37
1-50
1.06
1.74
2.47
120 Supervisors Minutes Continued. November 7, 19(31
'AlitAlEAS the State Highway Conmuissioner of the State of Micnigan has. under date of September 1.
19bl, issued his approval of such county primary road Mrprovements as required by Section Isf of said
Act No. 51, and
'AEIEREAS ali legal requirements have accordingly been satisfied fer the issuance of the bends
hereinafter authorized to be issued and said bonds may properly be issued within the in pre-
scribed by law;
THEREFORE BF IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY Cl OAKLAND, STATE OF MICHIGAN
as follows:
(11. That t1e above-mentioned resolution and written recennendation and approval of the Board
of County Road Commissioners of the County of Oakland are hereby approved, ratified and confirmed, and
the determination therein as to the necessity of making the hereinafter designated county primary road
improvements, the estintatet, therein of the cost and the period of usefulness of such improvements and
the recommendation therein that bonds pledging future receipts of Motor Vehicle Highway funds be issued
in the aggregate principal amount of $0,000,000 to defray a part of the cost of said in are
hereby approved and adopted.
(2). That in as with the said recommendation of the Board of County Road Commissioners,
and pursuant to Section 1.Sc of said Act No. 51, Michigan Public Acts of 1951, as amended, the County of
Oakland, State of Michigan, shall borrow the sum of Six Million Dollars ($0,000,000) and issue its bonds
therefor in such aggregate principal amount, for the purpose of defraying a part of the cost of making
improvements to the primary roads of said county, such improvements being sometimes herein referred to
as the "county primary read improvements" and consisting of the construction or reconstruction as
indicated below, of the following county primary roads and between the following termini, to-wit:
County Road Ternini of
To Be Improved Improvement
Adams Crooks Road to Walton
Avon Dequindre to John R
Baldwin Pontiac City Limits to Lake
Angelus Road
Seymour Lake Road. to Oakwood Road
M-150 to Adams Road
Commerce to M-59
Mann Road to 1-75
Elizabeth Lake Road to Union
Lake Road
Cooley Lake Bogie Lake Road oast to blacktop
Crooks 14 Mile Road to Maple
Dequindre Hamlin Road to Avon Road
Dequindre Avon Road to Parkdale
llagsfrty to Farmington
Napier to Taft
Dequindre to 1-75
Cass Lake Road to Cooley Lake Road
North of 10 Mile Road
Farmington 12 Mile to l3 Mile
Farmington 13 Mile to 14 Mile
Fourteen Mile Dequindre to Rochester
Fourteen Mile Greenfield to Southfield
Fourteen Mile Haggerty Intersection Relocation
14 Mile and Cranbrook Southfield to Lincoln
Greenfield 1-1 Mile to 14 Mile
Hageorty Maple to M-215
Has.ferty 14 Milo to Maple
Halstead Grand River to 12 Mile
Hatchery US-10 vest 0.6 of a mile
Duck Lake Road to Eagle
Stoney Creek Road to Stoney
Creek Road
14 Mile to E. Maple
Dequindre to M-150
Coolidge to Adams
Sashabaw to US-10
1-090 to Northwestern
10 Mile to Grand River
Opdyke to Squirrel.
Green Lake Road to Haggerty
14 Mile to M-150
Elizabeth Lake to 15-l0
East of Dartmouth
Nature of
lmpr OVOInent.
Grade t) 24' concrete
2 71x22 / Bit.Agg.Surf.
Construct 24' wide pavement
Grade, 2"x22 / Bit.Agg.Surf.
Grade and 24 1 concrete paverent
Grade and 2"x22 1 Bit.Agg.Surf.
Grade and 2"x22/ Bit.Agg.Surf.
Also curve at Lake Oakland
Reconstruct to 24' concrete
2"x22/ Bit.Agg.Surf.
Widen to 45/ concrete
2"x22/ Bit.Arg.Surf.
Relocate, grade t.f 2"x22/ Bit.
Agg.Surf.-Bridge
Grade m 24' concrete pavement
Widen to 22/ 2 3/4" Bit.
Conc.Sfc.
Widen to 48/ concrete
Widen to 48 1 concrete
Relocate and 2"x22/ Bit.Agg,
Surf.
2"x22/ Bit.Agg.Surf.
Grade and 2"x22/ Bit.Agg.Surf.
Widen to ,W concrete
Widen to 4 0 / concrete
Relocate and 2 11x22/ Bit.Agg.Surf.
Grade and 24' concrete pavement
Widen to 45/ concrete
Grade U 24/ concrete
Grade U 2"x22/ Bit.Agg.Surf.
Grade and 2"x22/ Bit.Agg.Surf.
Grade, 2"x22 / Bit.Aga.Surf.
and bridge
Grade Is 2"x22/ Bit.Agg.Snrf.
2"x22 1 Bit.Agg.Surf.
Widen to 48/ concrete
2"x22 1 Bit.Agg.Surf.
Widen to 4,1s/ concrete
Grade and 2"x22' 111t.Aga.Surf.
Reconstruct to 240 concrete
Grade, 2"x22/ Bit.Agg.Surf,
Grade 24' concrete pavement
2"x22/ Bit.Agg.Surf,
Widen to 4S' concrete and bridge
Reconstruct to 24' concrete
New bridge
Baldwin
Big Beaver
Bogie Lake
Clintonville
Cooley Lake
1 2 1 Supervisors Minutes Continued. November 7, 1961
County Road T. nini of Natiny ef Length
To He improved , in I:. i ."n sent -lent (Approx.M iles) _ ....... _.
South Boulevard is--ii .,- Anams Read Cead• - ..i' concrete 2.00
Southfield •..]: Iiiin to 12 Mile Widen 10 60 1 concrete 2..50
Southfield 12 Mile to 14 Mile Widen to 00' concrete 2.00
Stoney Creek M-150 to Lake Georgo 2"x22 1 hit.Agg.Surf. 2.00
Ten Mile F.lts.Ferndale to E.Lts.Oak Park Widen to 48' concrete 1.75
Ten Mile' F,Lts.Oak Park to Northwestern Widen to 4e' concrete 4.44
12 Mile Southfield to Greenfield Widen to 48' concrete 1.00
12 Mile Stephenson to Campbell Reconstruct to 48' concrete 0.40
Union Lake Cormnerce to Coolety Lake Reconstruct to 24' concrete 1.40
Voorheis James K to M-59 Reconstruct to 24 concrete 0.30
Ward M-218 to VS-10 Grade and 2"x22' Bit.Agg.Surf. 0.8.9
3. That the said bonds shall be known as "Motor Vehicle Highway Fund Bonds"; shall be dated
as or January 1, J962; shall be numbered consecutiYely in the direct order of their maturity from I to
6,000, both inclusive; shall be in the denomination of $1,000 each; shall bear interest at a rate or
rates, to be he determined, not exceeding 5% per annum, payable on luny 1, 1902 and semi-annually
thereafter on the farst days of January and July in each year; shall have proper coupons attached thereto
evidencing interest to their respective maturities; shall be payable as to both principal and interest in
lawful money of the United States of America, at such hank or trust company as shall be designated by
the origina.l. purchaser of the bonds, who may likewise designate one or more co-paying agents; and shall
mature on the first day of July- in years and principal amounts as follows:
Year of Prircipal Year of Principal
Maturity Ann at Maturity Amount
1963 f260,000 1973 $300,000
1964 210,000 11974 310,000
1.965 215,000 1975 325,000
1906 225,000 .1976 335,000 .
1.967 235,000 1977 350,000
1968 250,000 1978 365,000
1969 260,000 1979 375,000
1970 270,000 19r0 390,000
1971 280,000 l' •-L 400,000
1972 290,000 lq‘2 415,000
4. That said bonds maturing prior to the year 1 97e shall. not be subject to redemption prior to
maturity. Bonds maturing in the years 1978 thru 1982 shall be subject to redemption prior to maturity
at the option of the County- of Oakland in inverse numerical order, on any one or more interest paynynt
dates on and after July 1, 1972, at the par value thereof and accrued interest plus a premium on each
bond in accordance with the following schedule:
$30 if called to be redeemed on or after July- 1, 1972, but prior to July 1, 1974
$20 if called to be redeemed on or after July 1, 1974, but prior to July 1, 1976
$10 if called to be redeemed on or after July 1, 1976, but prior to July 1, 1978
No premium if called to be redeemed on or after July 1, 197e.
Notice of redemption shall be given to holders of bonds called to be redeemed by publication of such
notice not less than thirty ( t0) 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: Provided, that where any bond shall be registered, then
notice of the redemption thereof shall also be given by registered United States mail addressed to the
registered holder the at die address shown on the registration books of the County Treasurer, which
notice shall. be mailed not less than thirty (30) days prior to the date fixed for redemption. Bonds so
called for redemption shall not bean interest after the date fixed for redemption provided. funds are on
hand with the paying agent to redeem the same.
5. That the said bonds shall be registrable as to principal only in the names of the holders
on the books of the County Treasurer of said county, which registration shall be noted in the regis-
tration form printed on the backs of said bonds, and thereafter no transfer shall be valid unless made
on said books and likewise noted in said registration form, Transferability by delivery may he restored
by registration to the bearer. Negotiability'. of the interest coupons shall not be affected by regis-
tration of the bonds.
0. That the Chairman of the Board of Supervisors and the Cotuity - Clerk of said County of Oakland
are hereby authorized and directed to execute said bonds for and on behalf of said county by signing the
same and affixing the seal of the county thereto, and to execute the interest coupons to be attached to
said bonds by causing to be affixed thereto their facsimile signatures; and upon execution of said bonds
and attached coupons, the same shall be delivered to the Treasurer of said county, who is hereby author-
ized and directed to deliver the said bonds and at coupons to the purchaser' thereof upon receipt
of the purchase price therefor,
7. That the principal of and the interest on said bonds shall_ be payable primarily from
revenues derived from the state-collected taxes returned from the Motor Vehicle Highway Fund to the
Board. of County Road Commissioners for the County of Oakland for highway purposes pursuant to said Act
No. 51, and there are 1tirei y. irrevocably appropriated and pledged from the moneys received and to be
received from said by said Board, except to the. extent that such moneys have been heretotere
appropriated and pleil. d by contract, as hereinbeforc set forth, for payment of contributions by the
County of Oakland in aedordance with Act No, 205, Michigan Public Acts of 1941, as amended, for
financing the construction of the Farmington-Brighton Expressway and the Northi,estern Expressway, an
amount sufficient to pay such principal and interest. The Board of County Road Commissioners of said
122 Supervisors Minutes Continued. November 7, 1961
county is hereby required and directed, while any of the principal or interest on the bonds herein
authorized remains outstanding and unpaid, to direct the County Treasurer to set aside in a separate
Lund (to be known as the "Motor Vehicle Highway Bond Redemption Fund") from the moneys so received
from the Motor Vehicle Highway Fund from time to time, an amount sufficient to pay the principal and
interest next maturing on said bonds, and the County Treasurer shall set aside such amounts in said
fund. Any other monies available to the County Road Commission for highway construction may also be
used to pay principal and interest on said bonds.
8. That, as additional security for the payment of said bonds herein authorized to be issued,
and as permitted by Section 18c of said Act No. 51, this Board of Supervisors hereby covenants and
agrees on behalf of said County of Oakland that, in the event that the funds hereinbefore pledged for
the payment of said bonds are insufficient to pay the principal and interest thereon as the sane become
due, the County Treasurer of said county shall advance sufficient moneys from the general funds of the
county to make up the deficiency, and reimbursement shall be made from the first subsequent revenues
received by the Board of County Road Commissioners from the Motor Vehicle Highway Fund not pledged or
required to be set aside and used for the payment of the principal and interest on bonds, notes or
other evidences of indebtedness.
9. That the proceeds of the sale of said bonds shall be set aside and deposited by the County
Treasurer into a special fund to be known as the "Primary Road Construction Fund", which shall be
maintained as a separate account in a designated county depository, and the moneys so set aside and
deposited shall be paid out only on order of the Board of County Road Commissioners and only for the
purposes for which said bonds are issued.
10. That the said bonds and attached coupons shall be in substantially the following form:
UNITED STATES OF AMERICA
STATE OF MICHIGAN
COUNTY OF OAKLAND
Number
$1,000
MOTOR VEHICLE HIGHWAY FUND BOND
KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, State of Michigan, hereby ac-
knowledges itself indebted and for value received, promises to pay to the bearer hereof (or, if this
bond be registered, to the registered holder hereof), the sum of
ONE THOUSAND DOLLARS
on the first day of July, A.D., 19 , together with interest thereon from the date hereof until paid,
at the rate of ) per centum per annum, payable July 1, 1962, and
thereafter semi-annually on the first days of January and July 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 surrender 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 consecutively in the direct order of their maturity from 1 to 6,000 both
inclusive, aggregating the principal sum of Six Million Dollars ($6,000,000), issued under and pursuant
to and in full conformity with the Constitution and Statutes of the State of Michigan, and especially
Act No. 51, Michigan Public Acts of 1951, as amended, and pursuant to a resolution adopted by the
Board of Supervisors of said county on , 1961, for the purpose of defraying a part of the
cost of constructing and reconstructing certain highways in the primary road system of the county.
Bonds of this series maturing prior to the year 1978 are not subject to redemption prier to
maturity. Bonds maturing in the years 1978 to. 1982, both inclusive, are subject to redemption at the
option of the county, in inverse numerical order, on any one or more interest payment dates on and
after July 1, 1972, at the par value thereof and accrued interest, plus a premium on each bond in
accordance with the following schedule:
$30 if called to be redeemed on or after July 1, 1972, but prior to July 1, 1974
$20 if called to be redeemed on or after July 1, 1974, but prior to July 1, 1976
$10 if called to be redeemed on or after July 1, 1976, but prior to July 1, 1978
No premium if called to be redeemed on or after July 1, 1978.
Notice of redemption shall be given to the holders of bonds called for redemption 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: Provided, that where any bond shall be
registered, then notice of the redemption thereof shall also be given by registered mail addressed to
the registered holder thereof at the address shown on the registration books of the County Treasurer
of said county, which notice shall be mailed not less than thirty (30) days prior to the date fixed
for redemption. 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.
The principal of and interest on this bond and the bonds of this series are payable primarily
from funds received and to be received by the Board of County Road Commissioners of said county from
the Motor Vehicle Highway Fund of the State of Michigan (consisting of state-collected taxes on gaso-
line and other motor fuels and on motor vehicles registered in the State of Michigan), pursuant to
Act No. 51, Michigan Public Acts of 1951, as amended, and the Board of Supervisors of said county, by
its above-mentioned resolution, has irrevocably appropriated and pledged from the moneys so received
and to be received an amount sufficient to pay such principal and interest, subject to the prior
appropriation and pledge of such moneys by contract with the State Highway Commissioner of the State
of Michigan, pursuant to Act No. 205, Michigan Public Acts of 1941, as amended,for payment of contri-
butions in the aggregate amount of $105,000 per year for the purpose of financing in part the cost of
constructing limited-access highways. Pledges of such receipts from the Motor Vehicle Highway Fund,
Supervisors Minutes Continued. November 7, 1961
he made for payment of bonds, notes or contractual obligations, will have equal standing and
priority with the pledge for payment of the bonds of this series, as provided in said Act No. 51.
Michigan Public Acts of 1951, as amended. In the event that the funds pledged for the payment of
this bond and the bonds of this series are at any time insufficient to pay the principal and interest
thereon as the sane become due, the Counts Treasurer of said county shall a as provided in said reso-
lution of the Board of Supervisors, advance sufficient moneys from the general funds of the county
to make up the deficiency.
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, State of 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 the
County Clerk of said 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 of the Beard of Super-
visors and said County Clerk, all as of the first day of January, A.D., 1902,
COUNTY OF OAKLAND
By
County Clerk Chairman, Board of Supervisors
(COUPON)
Number
On the first day of , A.D., 19 , the County of Oakland, State of
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 Motor Vehicle Highway Fund Rend,
dated January 1, 1962, No.
123
County Clerk
REGISTRY
Chairman, Board of Supervisors
. In Whose Name Registered
Signature of County Treasurer
Date of Registration of Oakland County, Michigan
11. 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 202,
Michigan Public Acts of 1943, as amended, and the said bonds shall not be advertised for sale until the
form of the notice of sale as hereinafter set forth is approved by the Municipal Finance Commission,
12. That the Board of County Road Commissioners of said county is hereby authorized and directed
for and on behalf of said county (a) to prepare and submit to the Municipal Finance Commission an appli-
cation for approval of the issuance of said bonds and the form of notice of sale thereof, (b) upon
receiving such approval: by the Municipal. Finance Commission, to fix a time for receiving seated proposals
for the purchase of said bonds, (c) to publish the notice of sale of said bonds in the Bond Buyer, a.
publication printed in the English language, published in the City of New York, and circulated in the
State of Michigan, and which carries as a part of its regular service, notices of the sale of municipal
bonds, and also in the Pontiac Press, a newspaper published in the City of Pontiac, Michigan, and of
general circulation in said county, each such publication to be made at least seven (7) days prior to
the date fixed for receiving sealed proposals for the purchase of said bonds, and (d) at the time fixed
for receiving such proposals, to receive and tabulate all bids submitted and to submit the same with
the recommendations of said Board to the Board of Supervisors for action thereon.
1.3. That the notice of the sale of said bonds to be so published shall be in substantially the
following form:
OFFICIAL NOTICE OF SALE
$6,000,000
COUNTY OF OAKLAND
STATE OF MICHIGAN
Motor Vehicle Highway Fund Bonds
Sealed bids for the purchase of "Motor Vehicle Highway Fund Bonds" to be issued by the County
of Oakland, State of Michigan of the par value of $6,000,000, will be received by the undersigned, at
his office in the Oakland County Road Commission building, 2420 Pontiac Lake Road, Pontiac, Michigan,
until o'clock .M., Eastern Standard Time, on , the day of
19 , at which time and place said bids will be publicly opened and read, and will be presented to
the Oakland County Board of Supervisors foraction at its meeting to be held at on the
same day.
Said bonds will be dated January 1, 1962, will be registrable as to principal only, will be
numbered consecutively in the direct order of their maturities from i to 0,000, both inclusive, will be
coupon bonds in the denomination of $1,000 each, and will bear interest from their date at a rate or
rates not exceeding 5% per annum, payable on July 1, 1962, and thereafter semi-annually on January 1
and July. 1. Each bid shall state the annual interest rate or rates upon which it is submitted, expressed
in multiples of 1/8 of 1%. The interest for each coupon period on any one bond shall be at One rate only
and shall be represented
paid by the purchaser at
Said bonds will
Year of
Maturity
1963
1964
1965
1966
1967
1968
1969
1970
1971
1972
by one coupon only.
the time of delivery
mature serially on
Principal
Amount
$200,000
210,000
215,000
225,000
235,000
250,000
260,000
270,000
280,000
290,000
124 Supervisors Minutes Continued. November 7, 1961
Accrued interest to date of delivery of such bonds must be
the 1st day of July in years and principal amounts as follows:
Year of Principal _
Maturity Amount
$300,000
310,000
325,000
335,000
350,000
365,000
375,000
390,000
400,000
415,000
Bonds maturing in the years 1978 thru 1982 shall be subject to redemption prior to maturity
at the option of the county, in inverse numerical order, on any one or more interest payment dates on
and after July 1, 1972, at the par value thereof and accrued interest, plus a premium on each bond in
accordance with the following schedule:
$30 if called to be redeemed on or after July 1, 1972 but prior to July 1, 1974
$20 if called to be redeemed on or after July 1, 1974 but prior to July 1, 1976
$10 if called to be redeemed on or after July 1, 1976 but prior to July 1, 1978
No premium if called to be redeemed on or after July 1, 1978.
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 news-
paper 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, or if any of said bonds shall be registered,
-notice of the redemption thereof shall also be sent by registered mail to the registered holders, at
least thirty (30) days prior to the date fixed for redemption. Both principal and interest will be
payable at such bank or trust company as shall be designated by the original purchaser of the bonds.
A co-paying agent or agents may also be so designated.
The bonds are to be issued under Act No. 51, Michigan Public Acts of 1951, as amended (es-
pecially Section 18c thereof), for the purpose of defraying a part of the cost of constructing and
reconstructing highways in the primary road system of the county. The principal and interest on said
bonds are payable primarily from Motor Vehicle Highway Funds derived from state-collected taxes to be
returned to the Board of County Road Commissioners of said county pursuant to said Act and an irrevoc-
able appropriation and pledge of an amount thereof sufficient to pay such principal and interest has
been made by the County Board of Supervisors. Such appropriation and pledge is subject, however, to
the priority of pledges heretofore made by contract with the State Highway Commissioner for payment
of an aggregate amount of $105,000 per year to finance construction of the Farmington-Brighton Express-
way and the Northwestern Expressway. Pledges of equal priority with the pledge for the bonds herein
offered for sale may be made for payment of future county bonds, notes or contractual obligations,
within limitations prescribed by said Act No. 51. In the event that moneys pledged are not sufficient
to pay principal and interest on the bonds herein offered for sale, the County Treasurer is obligated,
under resolution of the Board of Supervisors, to advance the amount of the deficiency from general
funds of the county.
For the purpose of awarding the bonds, the interest cost of each bid will be computed by
determining, at the rate or rates specified therein, the total dollar value of all interest on the
bonds from (here insert the first day of the month next following the date of
receiving bids or the date of the bonds, whichever is later) to their respective maturities and
deducting therefrom any premium. The bonds will be awarded to the bidder whose bid on the above
computation produces the lowest interest cost to the county. No proposal for the purchase of less
than all of the bonds or at a price less than their par value will be considered.
A certified or cashier's check in the amount of $120,000 drawn upon an incorporated bank
or trust company and payable to the order of the County Treasurer must accompany each bid as a
guarantee of good faith on the part of the bidder, to be forfeited as liquidated damages if such
bid be accepted and the bidder fails to take up and pay for the bonds. No interest shall be allowed
on the good faith checks and checks of the unsuccessful bidders will be promptly returned to each
bidder's representative or by registered mail.
Bids shall be conditioned upon the unqualified opinion of Dickinson, WrightaMcKean
Cudlip (Claude H. Stevens, of Counsel), attorneys, Detroit, Michigan, approving the legality of
the bonds. The cost of said legal opinion and of the printing of the bonds will be paid by the
county. There will also be furnished the usual closing documents, including a non-litigation
certificate, dated as of the date of delivery of the bonds. Bonds will be delivered at New York,
N. Y., Chicago, Illinois, or such other place as may be agreed upon by the county and the purchaser.
The right is reserved to reject any or all bids.
Envelopes containing the bids should be plainly marked "Proposal for Bonds".
Secretary, Board of County Road Commissioners
Oakland County, Michigan
Approved:
STATE OF MICHIGAN
MUNICIPAL FINANCE COMMISSION
1973
1974
1975
1976
1977
1978
1979
1980
1981
1982
, 19
125 Supervisors Minutes Continued. November 7, 1901
14. That all resolutions and parts of resolutions, insofar as the same may be in conflict
herewith, are hereby rescinded.
ADOPTED.
Yeas: Alward, Anable, Archambault, Bloc, Bonner, Brickner, Calhoun, Cardon, Carey, Charteris,
Cheyz, Clack, Clarkson, Cwmmings, Davis, Demute, Pewah, Dickens, Dohany. J. W. Duncan, R. Duncan, 101.
Duncan, Edward, Edwards, Elliott, Fouts, Frid, Gabler, Goodspeed, Hall, Hamlin, Peacock, Hill. Hoard,
Hocking, Horton, Huber, Wallace Hudson, Bin. Hudson, Huhn, Hulet. Hursfall. Ingraham. Johnson, Johnston.
Kephart, Knowles, Lahti, Lessiter, Levinson. Lewis, Love. MacDonald, Major, Marshall. McCartney,
McGovern, Melchert, Menzies, Clarence Miller, Cyril Miller, Mitchel]. Noel, O'Donoghue, Oldenburg,
Osgood, Potter, Rehard, Remer, Rhinevault, Rowston, Semann, Smith, Solley, Staman, Taylor, Ti Icy.
Tinsman. Volt, Webber, 1,Nod, Yockey. 1s2)
Nays: None. (0)
With the consent of the Chairman, Mr. Allerton abstained from voting.
Misc. 3s7s
By Mrs, Lewis
IN RE: RELEASE OF COUNTY LANDS BY WELFARE TO BUILDINGS AND GROUNDS COMMITTEE FOR SALE
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
At a joint meeting of the County Social Welfare Board with your Welfare Committee,. on October
19, 1901, a motion was adopted releasing the following properties for sale by the County:
PONTIAC CITY
Lot No. 207 Hloomfield Hills Addition Subdivision (495 Bloomfield Street)
Lot No. 134 Bloomfield Hills Addition Subdivision (391 Highland Street)
South 12 1/2 Ft. of Lot 79 m North 25 Ft. of Lot SO, Bloomfield Hills Addition, 1305 Harvey)
West 100 Ft. of Lot 21, Bloomfield Hills Addition `]'.2 Subdivision (533 Harvey)
Lots 420, 421, 422 Baldwin-Dixie Hills Subdivision (722 West Kinney)
Lot No. 7 Baker Heights Subdivision (390 Ditmar St.)
Lot No. s Baker Heights Subdivision (397 Ditmar St.)
Lot No. 14 Baker Heights Subdivision (373 Ditmar St.)
Lot 011 except South 15 Ft., Ferry Farms Addition Subdivision (431 435 South Boulevard East)
Lot 613 except South 15 Ft., Ferry Farms Addition Subdivision (451 South Boulevard East)
Lot No. S7 Bellevue Annex Subdivision (120 North Jessie St.)
BIRMINGHAM CITY
Westerly 1/2 of Lot 10 Assessors Plat NO (54S E. Lincoln, Birmingham)
WATERFORD TOWNSHIP
Lot No, 41 Huron Gardens Subdivision (1004 Holbrook)
Part of the S.E. 1/4 beginning at a point distant West 551.70 feet from the SE Section corner
thence N. 0'06'40" IN'est 502.16 feet, thence N. s9'55 1 05" West S7.50 feet; thence South 0'06 1 40"
East 502.29 feet, thence East S7.50 feet to beginning, containing 1.01 acres, TIN, R9E, Sec .19
Waterford Township, Oakland County, Michigan (7120 Elizabeth Lake Road)
MILFORD TOWNSHIP
East 42 feet of Lot S. Nute's Addition, Block I. Village of Milford, Oakland County, Michigan
(200 Oakland, Milford, Michigan)
WHITE LAKE TOWNSUP
Lot No. 403 Cedar Creek Subdivision ]]4 (iS0 Union Lake Road, Rt. N. Pontiac)
NOW THEREFORE BE LT RESOLVED that the parcels of property above described be released to the
Buildings and Grounds Committee for sale pursuant to the By-Laws and that the proceeds of the sale of
the above described parcels be deposited in the Indigent Housing Fund.
Mr. Chairman, on behalf of the Welfare Committee, I move the adoption of the foregoing
resolution.
WELFARE COMMITTEE
Hope F. Lewis, Chairman
Wayne 0. Anable, WM. C. Hudson, Elmer Kephart
R. W. Lahti, Elizabeth W. Mitchell
Moved by Lewis supported by Anable the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3S79
By Mr. Semann
IN RE: REPORT ON RECOMMENDATIONS FROM STATE ASSOCIATION OF SUPERVISORS TO CONSTITUTIONAL CONVENTION
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
Your Legislative Committee received 12 proposals from the State Association of Supervisors
for review by this Board of recommendations to the Constitutional Convention. Your Committee has
reviewed each of these proposals and adopted recommendations as follows:
1. Retain the Legislature on its present basis of representation.
Recommended, with the stipulation that the House would be filled on a population basis
and the Senate on a geographical basis.
2. Provide provisions in the Constitution for permissive county and township home rule.
Recommended by the Committee.
126 Supervisors Minutes Continued, November 7, 1961
3. The election of all presently- elected state, county and township officials for a four year
term is favored; with the township elections being held on an off-presidential election year.
Recommended by the Committee.
4. It is proposed by- the State Association that the Civil Service provision be changed to
provide for appropriations to be determined by the Legislature; present power of the Civil
Service Commission on wages and salaries be transferred to the Legislature; that evaluations
of positions be made by an agency selected by the Legislature rather than by personnel in
the same office of the positions being evaluated.
Rather than the form proposed by the State Association for this item, the Committee
recommends a simple provision in the Constitution to provide for Civil Service, leaving
the details to be spelled out by the Legislature.
5. Provide provisions in the Constitution for permissive legislation to provide for domestic
or family courts, and an increase of jurisdiction for municipal courts to $2,000 is favored.
The Committee recommends (1) that domestic or family courts be authorized in the Consti-
tution on a permissive basis, leaving the Legislature to set up the machinery for such
courts, and (2) that rather than a $2,000 jurisdiction for municipal courts there be
recommended a $3,000 jurisdictional amount with such increased jurisdiction to be on a
permissive basis.
6. Nominate and elect on a non-partisan basis supreme court justices, with the total number
of justices increased to nine.
Recommended by the Committee.
7. All real and tangible personal property to be assessed on a basis of 50% of its true cash
value.
Not recommended by the Committee.
S. The State debt limitation be changed from $250,000 to an amount not to exceed 5% of the
State operating budget for the current year, and be repaid the following year.
Recommended by the Committee.
9. Retain the provisions for weight and gas tax and also the sales tax.
The Committee recommends that this item be held for further study.
10. Retain the provisions of the 15 mill tax limitation.
Recommended by the Committee.
11- Increase the amount for bonds for hospitals for mentally ill, epileptics, training schools,
mental defectives and tuberculosis hospitals (Article X, Section 24).
Rather than spelling out the particular types of institutions and hospitals in the
Constitution, the Committee recommends that this authority be included in the overall
general credit of the State to borrow for hospitals and institutions.
12. Provide a constitutional provision to protect public employee retirement funds.
Recommended by the Committee.
Mr. Chairman, I move that the foregoing recommendations be adopted by this Board and that the
County Clerk be directed to forward a certified copy of this resolution to the State Association of
Supervisors.
LEGISLATIVE COMMITTEE
John G. Semann, Chairman
WM. C. Hudson, Carl F. Ingraham, Cyril E. Miller
Moved by Semann supported by Ingraham the resolution be adopted.
Discussion followed.
Movedby Webber supported by O'Donoghue the resolution be laid on the table until the next
meeting.
A sufficient majority having voted therefor, the motion carried.
Misc. 3880
By Mr. Cyril Miller
IN RE: REPORT ON HEALTH SERVICES
To the Oakland. County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
Prior to the last meeting. of the Board, your Health Committee furnished each member with a
copy of a very complete report covering the various services rendered to the residents of the County
by the Health Department.
It should not be necessary for us to take too much of your time to review this report in
detail.
We would like to Point out that members of the Health Committee, who have been very close. to
the work of the County Health Department and who consult regularly with Dr. Monroe and his staff, have
no reluctance in assuring members of the Board that the Health Department is doing a most excellent job
in carrying out its many responsibilities with the facilities available to them.
True, we can find fault with any program, simply because we cannot be perfect in everything
that is undertaken, but if we keep in mind that the Health Department has the responsibility under the
State Law to provide for effective control of communicable diseases and to furnish immunization free of
charge, and that the program undertaken by our Health Department has resulted in the absence of diph-
theria and smallpox, reduced cases of tuberculosis and Whcoping cough to a minimum and brought about
a gradual reduction in the number of cases of poliomyelitis, we can appreciate more fully the tremendous
service which the Department is to the people of this County.
127 Supervisors Minutes Continued, November 7, 1961
Further, when we consider the large number of children in the County who need and want dental
care but who for various reasons, whether they be because of family financial difficulties or other
factors, cannot be furnished with these services by their own dentists and the very effective work
which is being done by our Health Department in this program, we should not be too critical if a few
families who could well afford these services chisel free treatment. Those who are able to chisel.
these services are few in number and our Health Department makes every effort to screen them out as
far as possible, including the posting of signs indicating eligibility for those for whom the County
maintains the dental clinic.
We should keep in mind the three basic concepts which have guided our Health Department since
its establishment in 1926:
1. To help people to help themselves.
2. To urge families to maintain a personal relationship with a physician of their choice.
3. To provide for the prevention of disease in order to reduce anxiety, disability, death
and cost of treatment of disease.
Mr. Chairman, I move that the foregoing report be received and placed on file.
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 Hursfall the report be received and placed on file.
A sufficient majority having voted therefor, the motion carried.
Misc. 3881
By Mr. Osgood
IN RE: AUTHORIZING PLANS FOR AUDITORIUM-OAKLAND COUNTY COURT HOUSE
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS this Board, did, by Miscellaneous Resolution No. 3763 dated February 9, 1961,
authorize the employment of the firm of O'Dell, Hewlett & Luckenbach Associates, architects, to design
the Administrative Wing and Supervisors Auditorium, hereafter to be known and designated as the
"Auditorium Addition", and
WHEREAS in order to facilitate the construction of the Wing, the architects were requested
to delay their action on the Auditorium Addition, and
WHEREAS it now appears expedient and to the best interests of the County that final plans
for the auditorium be prepared,
THEREFORE BE IT RESOLVED that the Special County Building Committee be hereby authorized to
instruct the architects to proceed immediately to complete the plans for the Auditorium Addition.
Mr. Chairman, on behalf of the Special County Building Committee, and with the concurrence
of the Ways and Means and Buildings and Grounds Committees, I move the adoption of the foregoing
resolution.
SPECIAL COUNTY BUILDING COMMITTEE
John B. Osgood, Chairman
Arthur G. Elliott, Jr., Paul W. McGovern
Clarence J. Miller, Philip E. Rowston
Frazer W. Staman, Fred L. Yockey
Moved by Osgood supported by Potter the resolution be adopted.
AYES: Allerton, Alward, Anable, Archambault, Bloe, Bonner, Brickner, Calhoun, Cardon, Carey,
Charteris, Cheyz, Clack, Clarkson, Cummings, Davis, Demute, Dewan, Dickens, Dohany, J. W. Duncan, -
R. Duncan, Wm. Duncan, Edward, Edwards, Elliott, Fouts, Frid, Gabler, Goodspeed, Hall, Hamlin, Heacock,
Hill, Hoard, Hocking, Horton, Huber, Wallace Hudson, Wm. Hudson, Huhn, Hulot, Hursfall„ Ingraham,
Johnson, Johnston, Kephart, Knowles, Lahti, Lessiter, Levinson, Lewis, Love, MacDonald, Majer, Marshall,
McCartney, McGovern, Melchert, Menzies, Clarence Miller, Cyril Miller, Mitchell, Noel, OlDonoghue,
Oldenburg, Osgood, Potter,.Rehard, Remer, Rhinevault, Rowston, Semann, Smith, Solley, Staman, Taylor,
Tiley, Tinsman, Voll, Webber, Wood, Yockey. (83)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3882
By Mr. Carden
IN RE: RESOLUTION TO CONGRESSMAN BROOMFIELD
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS Congressman William. S. Broomfield has, during the past several years, as Representative
of the 18th Congressional District in Washington, cooperated with and assisted your Civil Defense
Committee in matters relating to the County's Civil Defense Program, and
WHEREAS Congressman Broomfield has clarified important phases of the County program with
various Federal Agencies and has furnished the County with valuable data and information to help keep
the Board of Supervisors informed and abreast of the policy of the Federal Government, and
WHEREAS Congressman Broomfield has kept in close contact with the various Federal matching
programs and applications filed by Oakland County and has taken, on behalf of the County, essential
steps to make certain that Federal funds allocated for planning and financing of the Communications
128 Supervisors Minutes Continued. November 7, 1961
Center for Civil Defense would be available at such time as the project is authorized by the Board of eete
Supervisors, and
WHEREAS Congressman Broomfield has initiated legislation in the Congress of the United States
which is designed to further the interests and provide for the general benefit and protection of not
only this County but of the Nation as a whole, and
WHEREAS it is the recommendation of your Civil Defense Committee by resolution unanimously
adopted at a meeting on November 3, 1961, that this Board recognize a job well done by our Congressmanl
NOW THEREFORE, in recognition of his faithful service and works to better his County and to
protect the welfare and interests of the people of this Nation, and in order that he might be accorded
the honors due him, we, the members of the Oakland County Board of Supervisors, in regular session
assembled, do hereby adopt this resolution to express our thanks to our Congressman for his good works
in our behalf, and do further hereby direct and authorize the County Clerk to forward a certified copy
of this resolution, with the Official Seal of the County of Oakland affixed thereto, to our Congressman
William S. Broomfield.
CIVIL DEFENSE COMMITTEE
Charles E. Cardon, Chairman
Vance C. Fouts, Margaret E. Hill
Alex R. Solley, Marshall E. Taylor
Moved by Cardon supported by Cheyz the resolution be adopted.
A sufficient majority having voted therefor, the motion carried.
Misc. 3883
By Mr. Cardon
IN RE: MASS SHELTER AREAS IN COUNTY BUILDINGS
To the Oakland County Baird of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Federal Government, through the office of the Assistant Deputy of Defense, has
announced plans to provide for the protection of the general public in the event of a nuclear blast
and the radioactive fallout resulting therefrom by a program for construction of mass shelters, and
WHEREAS a survey is presently being conducted by the U. S. Corps of Engineers, with which
your Civil Defense Office of the County is cooperating, to determine what existing structures are
available for or may be adapted for this purpose, and
WHEREAS the Department of Defense as well as the Office of Civil Defense has recommended
that all Federal, State and Local public buildings and facilities be provided with shelter areas for
the protection from fallout of governmental personnel and the general public using such buildings, and
WHEREAS if the general public and owners of other public and semi-public as well as private
buildings are to be encouraged to provide mass shelter areas, the County should follow the example and
recommendations of the Federal Government, and
WHEREAS your Civil Defense Committee has previously recommended to this Board the vital
necessity of providing shelter space in the various buildings owned and controlled by the County, and
WHEREAS your Committee again at this time recommends the adoption of such a policy to this
Board,
THEREFORE BE IT RESOLVED that this matter be referred to the Ways and Means and Buildings
and Grounds Committees, as well as the Special County Building Committee, for study and report back
to this Board at a subsequent meeting.
CIVIL DEFENSE COMMITTEE
Charles E. Cardon, Chairman
Vance C. Fouts, Margaret E. Hill
Alex R. Solley, Marshall E. Taylor
Moved by Carden supported by Elliott the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3884
By Mr. Dohany
IN RE: DELEGATES TO 1962 ANNUAL CONVENTION OF STATE ASSOCIATION OF SUPERVISORS
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
The Annual Convention of the Michigan State Association will be held next January in Lansing.
It is very important that this Board b,e well represented at the sessions to be held at that time. During
the past few years, it has been the policy of the Board to authorize the Chairman to appoint 25 member'
to represent the County and to pay the per diem and expenses for these delegates.
There has been some discussion since the Convention last year that there may be many other
members of the Board who would benefit from attending the sessions of the State Association, and that
perhaps a policy of authorizing all, members of the Board to attend with the County paying only the
expenses, with no per diem, should be considered. I understand this is the practice of some of the
other counties.
129 Supervisors Minutes Continued, November 7, 1961
In order that this might be considered by the Board, I move that this matter be referred to
the Ways and Means Committee for study and recommendation.
C. Hugh Dohany
Supervisor, City of Southfield
Moved by Dohany supported by Potter the resolution be adopted.
A sufficient majority having voted therefor, the motion carried.
The Chairman announced that appointments would be made at this time.
Mr. Frid, Mr. Gabler and Mr. 0/Donoghue were appointed tellers.
Nominations in order for member of the Board of Auditors.
The Chairman called for a ballot vote in accordance with state law.
Mr. Kephart nominated Robert E. Lilly. Mr. Cyril Miller seconded the nomination.
Moved by Rowston supported by Webber that nominations be closed.
A sufficient majority having voted therefor, the motion carried.
The Chairman announced the result of the ballot vote as follows:
Robert E. Lilly - 60
John C. Austin - 1
Carlos Richardson - 2
Thomas 0/Donoghue - 1
Elmer Johnson - 1
(Blanks) -
Mr. Robert E. Lilly declared elected a member of the Board of Auditors for three years beginning
January 1, 1962.
Nominations in order for Chairman of the Board of Auditors for one year.
Mr. Osgood nominated John C. Austin. Mr. Ingraham seconded the nomination.
Mr. Taylor nominated Robert E. Lilly. Mr. Frid seconded the nomination.
Discussion followed.
Moved by Lessiter supported by Carey that nominations be closed.
A sufficient majority having voted therefor, the motion carried.
The Chairman announced the result of the ballot vote as follows:
John C. Austin - 50
Robert E. Lilly - 31
Robert Y. Moore - 2
Mr. John C. Austin declared elected Chairman of the Board of Auditors for one year beginning
January 1, 1962.
Nominations in order for three members of the Board of Public Works.
Mr. Semann nominated Daniel W. Barry. Mr. Cheyz nominated Elmer Johnson. Mr. Cyril Miller
nominated Frank F. Webber.
Moved by Semann supported by Yockey that nominations be closed, the rules suspended, and the
Clerk be instructed to cast the unanimous vote of the Board for Daniel W. Barry, Elmer Johnson and
Frank F. Webber.
A sufficient majority having voted therefor, the motion carried.
Mr. Daniel W. Barry, Mr. Elmer Johnson and Mr. Frank F. Webber declared elected members of
the Board of Public Works for three years beginning January 1, 1962.
Nominations in order for one member of the Department of Veterans Affairs.
Mr. Carey nominated Cyril E. Miller, Mr. Horton nominated Donald McPherson. (Nomination
withdrawn. Member must be a Veteran.) Mr. McGovern nominated John Huhn.
Moved by Carey supported by Hulet that nominations be closed.
A sufficient majority having voted therefor, the motion carried.
130 Supervisors Minutes Continued. November 7, 1961
The Chairman announced the result of the ballot vote as follows:
John Huhn - 43
Cyril Miller - 39
Mr. John Huhn declared elected a member of the Department of Veterans Affairs for three years
beginning January 1, 1962.
Nominations in order for three members of the Planning Commission.
Mr. Carey nominated Roger Oberg. Mr. Cummings nominated Elmer Johnson. Mr, Fouts nominated
Roy F. Goodspeed.
Moved by Carey supported by Cunnings that nominations be closed, the rules suspended, and the
Clerk be instructed to cast the unanimous vote of the Board for Mr. Roger Oberg.
A sufficrit majority having voted therefor, the motion carried.
Mr. Roger 01Seeg declared elected a member of the Planning Commission for three years beginning
January I, 1962.
Moved by Cummings supported by Goodspeed that the rules be suspended and the Clerk be instructed
to cast the unanimous vote of the Board for Mr. Elmer Johnson.
A sufficient majority having voted therefor, the motion carried.
Mr. Elmer Johnson declared elected a member of the Planning Commission for three rears beginning
January 1, 1962.
Moved by Carey supported by Fouts that the rules be suspended and the Clerk be instructed to
cast the unanimous vote of the Board for Mr. Roy F. Goodspeed.
A sufficient majority having voted therefor, the motion carried.
Mr. Roy F. Goodspeed declared elected a member of the Planning Commission for three years
beginning January 1, 1962.
, Nominations in order for citizen member of the Retirement Commission.
Mr. Levinson nominated Lyle Baker. Mr. Menzies seconded the nomination.
Moved by Calhoun supported by Hairston that nominations be closed, the rules suspended, and
the Clerk be instructed to cast the unanimous vote of the Board for Mr. Lyle Baker.
A sufficient majority having voted therefor, the motion carried.
Mr. Lyle Baker declared elected citizen member of the Retirement Commission for four years
beginning January 1, 1962.
Nominations in order for member of the T. B. Board of Trustees.
Mr. Kephart nominated Joe Haas. Mr. Taylor seconded the nomination.
Moved by Cyril Miller supported by Cummings that nominations be closed, the rules suspended,
and the Clerk be instructed to cast the unanimous vote of the Board for Mr. Joe Haas.
A sufficient majority having voted therefor, the motion carried.
Mr. Joe Haas declared elected a member of the T. B. Board of Trustees for three years beginning
January 1, 1962.
The Chairman announced that the positions of Civil Defense Director, Corporation Counsel and
Dog Warden are subject, to reaffirmation under Rule XX, if the Board desires to reaffirm the present
office-holders.
By Mr. Carden
IN RE: NOMINATION OF JOHN E.MADOLE AS COUNTY CIVIL DEFENSE DIRECTOR
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
The amendment to Section 4 of Rule XII of the By-Lows as adopted by the Board on September 11,
1961, places upon the Civil Defense Committee the duty to recommend the appointment of a County Director
of Civil Defense to the Board.
131 Supervisors Minutes Continued. November 7, 1961
The Committee anticipated some time ago the possibility of a new Director this year for the
term beginning January 1, 1962, and therefore set out to locate an ASsistant Civil Defense Director
as trainee for the position of Director.
The County Personnel Division advertised the vacancy throughout the County and the 47 appli-
cations received were carefully screened and reviewed by the Personnel Division and the Committee.
The Committee selected Mr. John E, Madole to f11.1 the position of Assistant Director. Mr.
Madole is 44 years of age, a veteran, a graduate of Olivet College, and has been a resident of the
City of Pontiac for 15 years. His past administrative experience and the active part he has taken in
various civic organizations indicate a capacity for leadership, and since joining the County staff he
has successfully completed a course for County Civil Defense Directors at the Federal Regional. Office
in Battle Creek,
The Committee has adopted a unanimous resolution recommending him for the position of County
Director, and I now place in nomination for the position of Director, on behalf of the Civil Defense
Committee, the name of John E. Madole.
CIVIL DEFENSE COMMITTEE
Charles E. Cardon, Chairman
Vance C. Fouts, Margaret E. Hill
Alex R. Salley, Marshall F. Taylor
Mr. Fouts seconded the nomination.
Moved by Hulet supported by Edwards that nominations be closed, the rules suspended, and
the Clerk be instructed to cast the unanimous vote of the Board for John E. Madole.
A sufficient majority having voted therefor, the motion carried.
Mr. John E. Madole declared elected Civil Defense Director for one year beginning January 1,
1962. (Replaces Lewis C. Jarrendt, whose appointment was not reaffirmed by the Board.)
Moved by Dohany supported by Wallace Hudson that the appointment of Mr. Norman R. Barnard
as Corporation Counsel be reaffirmed in accordance with the provisions of Rule XX of the Board.
A sufficient majority having voted therefor, the motion carried.
Moved by Webber supported by Charteris that Frank R. Bates, D.V.M. be appointed Dog Warden
in accordance with the provisions of Rule XX of the Board.
A sufficient majority having voted therefor, the motion carried.
Moved by Cheyz supported by Ingraham the Board adjourn subject to the call of the Chair.
A sufficient majority having voted therefor, the motion carried.
Daniel T. Murphy, Jr. Doles Hamlin
Clerk Chairman