Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutMinutes - 1961.12.19 - 7720December 19, 1961
OAKLAND COLNTY
Board Of Supervisors
MEETING 132
Meeting called to order by Chairman Delos Hamlin.
Invocation given by the Reverend Floyd Porter of the Commerce Methodist Church.
Roll Called.
PRESENT: Allerton, Alward, Archamt Bloc, Brickner, Calhoun, Cardon, Carey, Charteris,
Cheyz, Clack, Clarkson, Cummings, Davis, Demu Dewan, Dickens, Dohany, J. W. Duncan, R. Duncan, Wm.
Duncan, Durbin, Edward, Edwards, Fouts, End, Uabler, Goodspeed, Hall, Hamlin, Heacock, Hill, Hoard,
Hocking, Horton, Huber, Wallace Hudson, Wm. Hudson, Hulet, Hursfall, Johnson, Johnston, Kephart, Knowles,
Lahti, Lessiter, Levinson, 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, Von, Wood, Yockey. (77)
ABSENT: Anable, Bonner, Elliott, Ewart, Huhn, Ingraham, Rowston, Webber. (8)
Quorum Present
The Clerk read the request for this meeting which was filed with him on November 30, 1961.
Said request was ordered, filed with the Clerk. A true copy of the same appears in the notice of meeting
hereafter 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 19th day of December, 1961 at 9:30 A. M., EST, in the
Supervisors Room in the Court House Office Building, #1 Lafayette Street, Pontiac, Michigan
for the purpose of transacting such business as may come before the Board at that time.
Signed: Delos Hamlin, Chairman
Board of Supervisors"
This is the fourth meeting of the September 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: December 1, 1961
PROOF OF MAILING
STATE OF MICHIGAN)
COUNTY OF OAKLAND)SS
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 us last known address and depositing the same in the United
States mail at Pontiac, Michigan on December 1, 1961.
Signed: Daniel T. Murphy, Jr.
Oakland County Clerk and Register of Deeds
Subscribed and sworn to before methis 1st daY of December 1961
Julia Maddock, Notary Public, Oakland County, Michigan
My commission expires November 16, 1.964
Clerk presented request from the Michigan State Association of Supervisors for $4,000.00
dues for 1962 for Oakland County. (Referred to the Board of Auditors)
to the
Clerk read resolutions from Ingham and Van Buren Counties recommending certain proposals
Constitutional Convention delegates. (Referred to the Legislative Committee)
Clerk read appointment of Mrs. Priscilla T. Jackson as the
Social Welfare Board, for a three year term ending October 31, 1964.
state member of the Oakland County
(Replaces Mrs. Carol Green)
Clerk read letter from Mrs. John E. Dickens relative to
Birmingham. (Referred to the Road Committee)
a drainage ditch on Darramoor Road in
Clerk read resolution from the Oakland Citizens League, Inc. opposing the resolution submitted
to the Constitutional Convention on County Home Rule. (Referred to the Legislative Committee)
Moved by Cummings supported by Calhoun the minutes of the previous meeting be approved as
printed. Motion carried.
133 Supervisors Minutes Continued. December 19, 1961
Moved by Semann supported by Cyril Miller that Miscellaneous Resolution 3879, relative to
recommendations of the State Association to the Constitutional Convention, which was tabled at the
meeting on November 7, 1961, be now taken from the table.
A sufficient majority having voted therefor, the motion carried.
Moved by Semann supported by Calhoun that Miscellaneous Resolution 3879 be referred to the
Legislative Committee.
A sufficient majority having voted therefor, the motion carried.
Misc. 3885
By Mr. Semann
IN RE: 1962 LEGISLATIVE PROGRAM
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
Your Legislative Committee presents the following items which it recommends for inclusion in
the County's 1962 Legislative Program.
Each item will be presented for separate consideration and vote.
1. Amendments to the D.P.W. Act (Act 185 of the Public Acts of 1957, as amended) as recommended
by the County Board of Public Works to strengthen and improve the D.P.W. Act (as per list of items
attached, copy of which has been previously furnished to each member of the Board) and the amendment to
authorize the Board of Public Works to establish, finance and operate an airport as previously recommended
by the Aviation Committee of the Board.
Moved by Semann supported by Rehard that Item 1 be approved as part of the COunty's 1962 Legis-
lative Program.
A sufficient majority having voted therefor, the motion carried.
2: General amendments to the Drain Code (Act 40 of the Public Acts of 1956) as recommended by
the County Drain Commissioner last year and presented to the Legislature in Senate Bill 1164. (Details
of the legislation are attached.) Although this Bill was approved by both the House and Senate in the
1961 Session, it was vetoed by the Governor.
Mr. Chairman, I move that Item 2 be approved as part of the County's 1962 Legislative program.
There were no objections and Item 2 was approved.
3. Legislation to encourage the installation of Civil Defense facilities by private initiative
by insuring that no burden of state or local taxes shall be incurred on home fallout shelters. Legis-
lation allowing an exemption for each such shelter under the General Property Tax Laws of the state is
proposed.
Moved by Semann supported by Yockey that Item 3 be approved as part of the County's 1962
Legislative Program.
Discussion followed.
Moved by Goodspeed supported by Charteris that Item 3 be referred back to the Legislative
Committee.
A sufficient majority having voted therefor, the motion carried.
4. An amendment to the Divorce Law to substitute the Friend of the Court in counties having
such an official for the Prosecuting Attorney in the filing of appearances and for the purpose of
protecting the interests of minor children in divorce cases.
Moved by Semann supported by Cyril Miller that Item 4 be approved as part of the County's
1962 Legislative Program.
A sufficient majority having voted therefor, the motion carried.
5. An amendment to the City Home Rule Act which would require a separate vote in the village
and township when a new city is to be organized from part of an existing village and adjacent township
territory.
Moved by Semann supported by McGovern that Item 5 be approved as part of the County's 1962
Legislative Program.
Discussion followed.
Supervisors Minutes Continued, December 19, 1961
Moved by Calhoun supported by nohany that item 5 be referred back to the Legislative
Committee.
AYFS: Alward, Archambault, Bloc, Be krer, Calhoun, Caney, Charter's, Cummings Demute,
Dewar, Dickens, Dohany, Wm. Duncan, Durbin, I.-. • . Edwards, Fri d, Gabler, Goodspeed, Hill, Johnston,
Kephart, Knowles, Lahti, Love, Marshall, •- , Noel, O'Donoghue, Osgood, Potter, Wood, Yockey. (33)
NAYS: Allerton, Carden, Clack, L ••, Davis, J. W. Duncan, R. Duncan, Fouts, Hall, Hamlin,
Heacock, Hoard, Hocking, Horton, Huber, Watlai. ;ludsoh, Wm. Hudson, Huiet, Hursfall, Johnson, Eessiter,
Levinson, Lewis, MacDonald, Majer, McGovern, ..chert, Menzies, Clarence Miller, Cyril Miller, Mitchell,
Oldenburg, Rehard, Rosier, Rhinevault, Somann, Smith, Seller, Staman, Taylor, Tiley, Tinsman, (43)
A sufficient majority not having voted therefor, the motion lost.
Vote on approval. of Item 5:
A sufficient majority having voted therefor, Item 5 was approved as part of the County's 1962
Legislative Program.
Your Legislative Committee also ;...• fds the approval of a constitutional provision to be
submitted to the Constitutional Convention M the present debt limit of 3 of the county's
valuation as set by the 1908 Constitution, fo :.otitutional provision to read as follows:
No county shall incur any bondtC. nfedness which will increase its bonded
debt beyond 4% of its state equalized valuation: Provided, that the Legislature
may increase said limdtation as to any class of county to not exceeding .5';: of
such valuation.
Mr. Chairman, 1 move that this Board of Supervisors approve the foregoing constitutional
provision and authorize the County Clerk to forward a copy of this resolution to each of the seven
delegates representing the County at the Constitutional Convention.
LEGISLATIVE COMMITTEE
John C. Scmann, Chairman
William C. Hudson, Cyril E. Miller
SUJ1TL,,v of ProposI to A, I r the Puhll: Acts of 1957 (D.P,W. Act)
Smen 1-e. The oni ciit hit ri enlai:ed by new language to include all the
definitions of municipality a; by the Michigan courts today.
so t;.°--1 I-I. Inserts the word "municipality" in conformance with Section 1-e.
b6,. Defines "governing body" as it pertains to the various political subdivisions
of the State. ife e has been some confusion as to what the definition of a "governing body" is in the
Act.
Section 8. NIQW language provides for the acquisition of either part of a sewage or water
system in an adjoining county or counties with the consent of such municipalities as would be affected.
Section 10. Provides that a resolution adopted by the governing body of a, municipality shall
also constitute a permit to acquire, maintain and operate a system within the corporate limits of such
muninipality.
Section 11-1 b. Provides for a contract between one or more municipalities and the county
operating undkn this Act. Such contract to provide the security upon which the bonds are issued.
Seet , 11-1 d. Changes the language from "loan" to"advance" to bring it in conformance
with the le:•guae r:;ed in other acts affecting the county in advancing monies.
Is expanded to allow a county to contract with itself for sewage disposal
and also ef•.•,• m the contract time from 40 to 50 years.
Is expanded to incliale the word "contracts" and also states that any of the
methods set i,;1-1 zHfove to finance a project may be used. It further states that any power granted in
this Act shall.. L exercised by the municipal governing body,
Sec1 ,-,f 1 . Is expanded to provide the municipality the right to special assess a portion or
all of its cor!.• trial obligations especially benefited.
Sec-L.* Changes the word "cities", etc. to "municipalities" or other public corporations
to conform with Section 1-e.
Section 17. Provides that a municipality may by contract, agree with the County to deduct
sums advanced by the County from that municipality's sales tax.
Section 33. Is a new section which provides that the governing body in a municipality may
agree by a2773vote of its members to advance any money for delinquent assessments against lands
within such municipality, and the municipality- would be reimbursed by the collection of such delinquencies.
Explanation of Prop.osedi Amendment_to Act 40 of the Public Acts of 1956
The Drain Code.
This proposed amendment to the Drain Code is the same amendment that was Senate Bill 1164 last
year, approved by both the House and Senate but vetoed by the Governor due to Wink'', misinformation as to
the import of the Rill. The Bill last year and these amendments are felt necessary by our Drain Commission-
er.
Section 10 is amended to include the words "charter township" or "incorporated village". The
Act, as it is presently written, is silent as to ,stablishing of county drains with the consent of
the governing body of incorporated villages or chaon°• townships, This would remove any question of the
right of the County Drain Commi_ssioner to establish county drain in incorporated villages or charter
townships providing, of course, he has the consent of such incorporated village or charter township.
134
135 Supervisors Minutes Continued, December 19, 1961
Section 24 is amended to provide that the Deputy Drain Commissioner shall assist in or execute
the duties of the diain commissioner. As the langnaa e in Section 24 is written today there is a
question as to when the drain commissioner would t • to be unable to execute his duties. This amend-
ment would clarify any question that could aric to when the Drain Commissioner would be unable by
removing. that limitation.
Section 52 is amended by striking (ea 30 day time limitation that special commissioners on
drain condemnations must file their verdict wi 30 days. This is an unrealistic time limitation. In
the new language "a reasonable time" would allow the commissioners to give thoughtful study to the matters
before them in the event that the condemnation was too complicated to resolve within a 30 day period.
This section is also amended to allow the commissioners to have with them when they are determining the
necessity for damages, the petition, maps, etc. showing the project proposed to be established. The new
language also sets forth a new form upon which the commissioners shall make their return to the Probate
Court. The new language also provides for the filing of such return of the commissioners in the office
of the Register of Deeds and in the office of the Drain Commissioner.
Section 53 which is a new section, provides that an owner may use his land across which he
has given a drain easement for any purpose not inconsistent with the drain easement. This section is
deemed necessary because of the confusion that has arisen as to what rights the owner of property would
have over property he has given for a drain easement.
Section 162 is a new section which provides that the drain commissioner, in the event of an
incorporation or annexation, may, upon petition by the governing body of one of the territories involved,
reapportion the at-large assessment against the remaining territory of the unit of government and the
newly incorporated or annexed territory and unit of government. This section is inserted because there
are no provisions in the Drain Code to allow such reapportionment.
Section 321 is an amendment to provide that if the highway department has an easement for road
purposes that a drain may be constructed in such easement with the consent of the governing body of the
highway and with the consent of the owner of the fee title. This is to clear up the contradictory
language in the law that exists. The highway law states that gas lines, other public utilities, drains
and sewers may be laid in the easement of the highway with the consent of the governing body only. This
amendment in Section 321 would make the section in the drain code conform with the section in the general
highway law.
Section 432 which is a new section, provides that any person who wilfully obstructs, prohibits,
etc., the drain commissioner or drainage board from entering upon lands to make a survey involving a
drain or to clean out, maintain, etc., an established drain, is guilty of a misdemeanor and such person
would, if convicted, be liable for all damages sustained by such obstruction. This language is inserted
to provide a penalty for the wilful acts as described above.
Moved by Semann supported by Cyril Miller the resolution be adopted:
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3856
By Mr. Levinson
IN RE: AMENDMENTS TO OAKLAND COUNTY EMPLOYEES RETIREMENT SYSTEM
To the Oakland County Hoard of Supervisors
Mr. Chairman, Ladies and Gentlemen;
WHEREAS the present provisions of the County Retirement Plan provide for the cessation of
credited service accumulation at age seventy except for the purpose of qualifying for a service retire-
ment allowance, and
WHEREAS the Oakland County Employees Retirement Commission, on December 4, 1961, approved the
abolishment of the present age seventy limitation, and the determination of the service retirement
allowance in the same manner and according to the same benefit formula as presently - apply under age
seventy;
NOW THEREFORE BE IT RESOLVED that the resolution establishing the Oakland County Employees
Retirement System, as amended, be further amended as follows:
1. That section 2 (k) be amended to read as follows:
"Final average compensation" means the average of the highest annual compensations
received by a member niring a period of 5 consecutive years of service contained
within his 10 years of service immediately preceding his retirement. If he has less
than 5 years of credited service, his final average compensation shall be the average
of his annual compensations received for his total years of credited service.
2: That section 23 be amended to read as follows:
Any member, except an elected or appointed officer, who attains or has attained age
65 years shall, subject to section 24, be separated from county employment on the
first day of the calendar month next following the month in which he attains age 65
years. If he has 10 or more years of credited service upon leaving county service he
shall be retired. with a retirement allowance provided for in section 25.
3. That section 24 be amended to read as follows:
Any member who has attained or attains age 65 years may be continued in county employ-
ment: Provided, that no such continuance in county service shall, be granted for more
than one year at any one time, and that such continuance is (1) requested in writing
by said member, (2) approved by his department head, and (3) approved by the Commission.
The Commission shall require evidence, satisfactory to the Commission, indicating the
mental and physical fitness of the said member to perform the duties of his position.
Supervisors Minutes Continued. December 19, 1961 136
If he has 10 or more years of creditc ,I
he retired with a retirement allowanca
Mr. Chairman, on recommendation of the
Committee, I move the adoption of the foregoing
e upon leaving county service he shall
!ed for in section 25.
: Commission, and on behalf of the Retirement
e -TlREMENT COMMITTEE
elos Hamlin, Chairman
Lavid Levinson
Moved by Levinson supported by Carey the resolution be adopted.
Discussion followed.
AYES: Allerton, Alward, Carey, Cheyz, Clack, Clarkson, Cummings, Davis, Demute, Dohany,
J. W. Duncan, Wm. Duncan, Durbin, Gabler, Hall, Hamlin, Heacock, Hill, Horton, Hulet, Hursfall,
Johnson, Johnston, Kephart, Lahti, Levinson, Lewis, Love, Menzies, Mitchell, Oldenburg, Osgood,
Potter, Rehard, Remer, Rhinevault, Semann, Smith, lolley , Staman, They, Tinsman, Vold, Wood. (44)
NAYS: Archambault, Bloe, Brickner, e Cardon, Charteris, Dewan, Dickens, R. Duncan,
Edwards, Fouts, Frid, Goodspeed, Hoard, Flocking, eelcr, Wallace Hudson, Knowles, Lcssiter, Maier,
Marshall, McCartney, McGovern, Melchert, Clarence iil1er, Noel, 0/Donoghue, Taylor, Yockey. (29)
A sufficient nejority having voted therefor, the resolution was adopted.
Misc. 3887
By Mr. Levinson
IN RE: DELEGATES TO 1962 ANNUAL CONVENT/ON OF STATE ASSOCIATION OF SUPERVISORS
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
At the last meeting of the Board, a resolution relating to appointment of delegates to the
1962 Annual Convention of the State Association of Supervisors to be held in Lansing January 23-25,
1962, was referred to your Ways and Means Committee. This resolution suggested adoption of a policy
which would authorize all members of the Board to attend the Convention as delegates with the County
paying only the expenses but no per diem.
Your Ways and Means Committee has studied this proposal and adopted a resolution recommend-
ing the adoption of such a policy.
Mr. Chairman, 1 offer the following resolution:
BE IT RESOLVED that the Chairman of the Board be authorized to designate all members as
delegates to the 1962 Annual! Convention of the State Association of Supervisors to be held in Lansing
in January 1962 and that the County pay the reasonable and necessary expenses for such delegates but
that no per diem allowance be made for Board members attending the Convention.
Mr. Chairman, on behalf of the Ways and Means Committee, I move the adoption of the foregoing
resolthon.
WAYS AND MEANS COMMITTEE
David Levinson, Chairman
John L. Carey, R. C. Cummings, Harry W. Horton
Arno L. Hulot, Thomas H. 0/Donoghue, Frank J. Voll,Sr.
Moved by Levinson supported by O'Donoghue the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3688
By Mr. Levinson
IN RE: APPLICATION TO STATE FOR MARINE ENFORCEMENT FUNDS
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS under the provisions of Act No. 245 of the Public Acts of 1959, being Section 281.664
of the Compiled Laws of 1948, as amended (M.S.A. 18.12.86(14)), the State of Michigan will grant a sum
equal to the amount appropriated by the County for Marine Law enforcement; and
WHEREAS this Board by its adoption of the 1962 budget on September 18, 1961, included in said
budget the sum of $10,000 under the caption of "Sheriff's Lake Patrol",
NOW THEREFORE. BE IT RESOLVED that this Hoard request the State of Michigan, through its
Waterways Commission, to make a grant of $10,000 to match the County's appropriation for Marine Enforce-
ment during the year 1962,
BE IT FURTHER RESOLVED that upon receipt of the $10,000 grant from the State of Michigan, the
County Treasurer shall deposit the same in a special restricted account along with the $10,000 appropri-
ation inclUded in the 1962 budget, such account to be used solely for the payment of compensation to
special deputy sheriffs, equipment and miscellaneous expense in carrying out the Marine Law enforcement
in the County of Oakland for the year 1962,
BE IT FURTHER RESOLVED that the County Treasurer shall make monthly reports to the Waterways
Commission of all expenditures made from said account and any other reports required of him by the
provisions of the said Act 245 of the Public Acts of 1959.
Mr. Chairman, on behalf of the Ways and Means Committee, I move the adoptien of the foregoing
resolution.
WAYS AND MEANS COMMITTEE
David Levinson, Chairman
John L. Carey, R. C. Cummings, Harry W. Horton
Arno L. Mulct, Thomas H. 0/Donoghue, Frank J. Voll,Sr.
137 Supervisors Minutes Continued, December 19, 1961
Moved by Levinson supported by Tiley the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted,
Misc. 3889
By Mr. Levinson
IN RE: GRANT FOR ECONOMIC SURVEY OF OAKLAND COUNTY
To the Oakland CoUnty Board of Supervisors -
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Oakland County Planning Commission, Oakland County, Michigan, (the planning
agency authorized to administer this project) after thorough consideration of the various aspects of
the problem and the study of available data, has determined that in order to prepare a comprehensive
county wide land use plan, a survey of the county economy and associated land uses is a. necessary
prerequisite to be undertaken immediately, and
WHEREAS under the provisions of Public. Law 560, 83rd Congress of the United States, as
amended, and Public Law 87-27, 87th Congress of the United States, the United States of America has
authorized the making of grants to noi -federal public agencies to finance planning work; and
WHEREAS the applicant has examined and duly considered such acts and the applicant considers
it to be in the public interest and to its benefit te file an application under said acts and to
authorize other action in connection therewith;
NOW THEREFORE BE IT RESOLVED by this Board of Supervisors of Oakland County, Michigan, (the .
governing body of said applicant) as follows:
1. That G. N. Skruhb, Director of the Oakland County Planning Commission, Oakland County,
Michigan, be and he is hereby authorized to execute and file an application on behalf of the Oakland
County Planning Commission, Oakland County, Michigan (the planning agency authorized to administer the
project) with the Housing and Home Finance Agency, United States Government, for a grant to aid in
financing the Economic Survey of Oakland County, Michigan, and the Planning Commission is authorized
to do any and all things necessary or desirable to secure the financial aid or cooperation of the
federal. government;
2. That G. N. Skrubb, Director of the Oakland County Planning Commission, Oakland County,
Michigan, be and he is hereby authorized and directed to furnish such information as the Housing and
Home Finance Agency may reasonably request in connection with the application which is herewith
authorized to be filed.
Mr. Chairman, on behalf of the Was and Means Committee, and with the concurrence of the
Miscellaneous and Equalization Committees, I move the adoption of the foregoing resolution.
WAYS AND MEANS COMMITTEE
David Levinson, Chairman
John L. Carey, R. C. Cununiings, Harry- W. Horton
Arno L. Hulet, Thomas H. 'ODonoghne, Frank j. Voll a Sr.
Moved by Levinson supported by Cwnmings the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Moved by Levinson supported by Rehard that Miscellaneous Resolution No. 3661, covering
Policy on Incorporation Expenses, which was tabled at the meeting of the Board on June 7, 1960, be
now taken from the table.
A sufficient majority having voted therefor, the motion carried.
Mr. Levinson made the following statement: "This resolution was tabled during the time of
the legal action by the County- to collect certain advances made for incorporation proceedings in
Southfield Township. The Supreme Court has now ruled in favor of the County and there is no reason
for this matter to be tabled any longer."
Moved by Levinson supported by Menzies that Miscellaneous Resolution No, 3661 be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3890
By Mrs. Lewis
IN RE: DISCHARGE OF MORTGAGE FOR SOCIAL ALFARE PEPAEYMENT
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS Edward Paul Krantz and Nadine Beverly Krantz, his wife, did on October 30, 1955,
give the County of Oakland a mortgage in the sum of $3,7E3.85 to secure the payment of a hospital-
ization claim of the Oakland County Department of Social. Welfare, on the following described premises:
"Lots ten and eleven Dixie Heights, a subdivinion of part of the East 1/2 of
the Northwest 1/4 of Section 10, Town 3 North, Range 9 East, Waterford Te‘,nship,
Oakland County, Michigan, according to the plat thereof as recorded in Li her 49
of Plats, page 4, Oakland County Records"
and
WHEREAS the said sum of $3,783.85 together with interest has been paid in full and the
Mr. Levinson. Chai
meetings his committee TaT ao
.Committee, reported foa.
Control Center: August „ai. :61, meio:
with D.P.W. engineer ,to daoouss plaas;
of the state Civil Defense; Oct ober 5, -1.!U,
ays and Means Cr::::-LIt
atter ML ,He
on .the
and
Supervisors Minutes Continued. 19, 1961 138
Department of Social Welfare is desirous of having the mortgage discharged;
NOW THEREFORE BE TT RESOLVED that the said mortgage above described be discharged and the
Chairman and Clerk of this Board be and they hl.reby. are authorized to execute a discharge of said
mortgage.
Mr. Chairman, on behalf of the
and Grounds Corrnittee, I move the adept
Moved by Lewis supported by Lahti the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3891
By Mrs. Lewis
IN RE: RESOLUTION HONORING MRS. CL GRE
To the Oakland County Board of ;Soaerasors
Mr. Chairman, Ladies and Gentlemen;
WHEREAS Mrs. Carol Green has th llonth completed her term of office as the state appointed
member of the County Social Welfare Co:a: and
WHEREAS during her three year tnere on t rd, she has applied herself diligently to the
program of the Social Welfare Department and with a mpathetic understanding, and
WHEREAS Mrs. Green has made a fine cm . as a member of the Social Welfare Board and
aided greatly in the functioning of this department of c Linty government during her term of Office,
NOW THEREFORE BE IT RESOLVED that this Boar a of Supervisors extends to Mrs. Green its
sincere appreciation of her efforts and warm gratitude for her devoted service.
BE IT FURTHER RESOLVED that the County Clerk be authorized to forward a certified copy of
this resolution to her with the Seal of the County of Oakland affixed thereto.
Mr. Chairman, on behalf of the Welfare Committee, I move the adoption of the foregoing
resolution.
WELFARE COMMITTEE
Hope F. Lewis, Chairman
Elmer Kephart, Wm. C. Hudson
Elizabeth W. Mitchell, R. W. Lahti
The resolution was unanimously adopted.
Me. Cardoo aa7airead the Board glative to Rule XIII E Section 3 and Sub-Section 4 of the
By-Laws. He also discussed ca.A)lution #3F:3 adopted by the Board on August 22, 1961 in re: the Civil
Defense Control Center, which refers the planning of an Emergency Operating Center to the Buildings
and Grounds Committee for a report at a later meeting, and the matter of financing the project to the
Ways and Means Committee.
Moved by Cardon supported by Marshall that this Board go on record as recommending the
necessity of an Emergency Control Center and authorize the Ways and Means Committee to set aside
825,000.00 to employ an architect, or for plans to be prepared by the Department of Public Works,
with the Federal Government 50% and the County 50% of the cost of said plans.
The motion was ruled out of order and withdrawn by Mr. Carden with the consent of Mr.
Marshall.
Moved by Cardon supported by Marshall that the Buildings and Grounds Committee and the
Ways and Means Committee be discharged from their consideration of the Civil Defense Control Center
pursuant to Rule XIII,
! addressed the Board relative to the
C -..-en of the Buildings and Grounds
Jt.es to study the Civil Defense
Ittee; September 6,-1961, meeting
Lily. with R. S. DIAmelio, Acting Director
ervisors Inter-County Committee
study. of Civil Defense; December 11, 1961, meeting with membcrs of Ways and Means Committee and Civil
Defense Committee to discuss Civil Defense and resolutions ref:Jrred to the committees.
Discussion followed.
Moved by Levinson supported by Carey the rules be suspended so that a vote on the motion to
discharge the committees might be acted on today.
A sufficient majority having voted therefor, the motion carried.
C,.).mmittec •fth the concurrence of the Buildings
:!:oregoi: . a.'artion.
dELFANE
Hope F. LervLs, Lhairman
WM. C. Huch J'. ":imer Kephart
R, W. Lahti, Elizabeth W. Mitchell
into an Aeaeement a
e County- of Oakland.
Itance by the County
s. the terms of the s
he sum of $399,600 •
pi rifling for a seaerag,
rid
County ha; 'mined
approved by the Board of Public Works:
w 560, 83rd. Congress, as amended, the United
1g by and through the Housing andHome Finance
• aorks Plan Preparation (designated as Project No.
ooa. (herein called the "County"), which Agreement
-yeary a, 1n59, of an Offer dated January 6, 1959
nt Public Works Plan Preparation, the Govern-
the purpose of plan preparation described
:treatment plant for the Clinton River
final plans for the said treatment plant should not be
iey that other acceptable and less costly methods of
are available; and
,Nernment to change the scope of plan preparation
Works Plan Preparation to restrict the planning for the
-lnelnary plans and to reduce the amount of the advance
139 Supervisors Minutes Continued. Decemkaa
Vote on motion to discharge ttees:
10.7E2: Archambault, Garden, R. Duncan, Hut
NAYS: Allerton ; Alward, 81 mr, Carey, Chart
Davis, Deyea,.. Dohany, J. W. Duncan, wm. e 1, Durbin, Edward'
Hall, Laa]eo, neacock, Hoard, Hocking, Hce , Bulet, hursfall,
Lessiter, eavinson, Lewis, Love, Majef, McGovern, Melehert, Mores,
O'-Donoghue, Oldenburg, Osgood, Potter, Renard,
Veil, Wood. (57)
1961
t, McCartney, (8)
Cheya, Clack, Clarkson, Cummings,
'rid, Gabler, Goodspeed,
Kephart ; Knowles, Lahti,
c Ailler, Mitchell, Noel,
aylor, They, Tinsman,
A sufficient. majority not having votea ensaefor, the motion lost.
Misc. 3892
Recommended by the Board c7 Public. Works
IN RE: CLINTON RIM. SEWaan nIAPOSAL SYSTEM
Submitted by Me. Horton
Mr. Chairman, Ladies arn
I offer the folloving :esolutiaa
WHEREAS pursuant to 7.. provisde
States of America (herein cainanahe "non
Administratcr,
Mich. 20-P-3017n
was created be
from the
ment agreed
therein
Sewage D.
made at the ad , ism becauee he pos.
treating the ; 'rom the sun , aeterage
WlEe. County has
contemplate, • - . aid Agreement
said treatmt nt - to the prepat
from $399,600 to $311,000; and
WHEREAS the Government.
amount of the advance in accordance a
NOW THEREFORE in consideration
County, the Government has agreed and the Caeety
Public Works Plan Prey, L en a- follows:
1. V'P ereanactien for which
pineaee eee a eaderage system
plat for tie Cninton River- Sewage Disposal Area.
2. The aaunt cf the advance is reduced from $399,800 to $311,000.
The said Agreement fta• Public Works Plan Preparation, as amended, remains in full force and
effect.
BE IT FURTHER otetI.VED that the Director of Public Works be and is hereby authorized and
directed to execute the "Amendment of Agreement for Public Works Plan Preparation" dated November 14,
1961, on behalf of the County Of Oakland, Michigan.
Moved by Horton supported by Semann the resolution be adoptea.
Adopted.
YEAS: Allerton, Alward,
Cheyz, Clack, Clarkson, Cummings,
Wm. Duncan, Durbin, Edam Edwart . • ats,
Hoard, Hocking, Horton, a , , WaI.i iuds
Kephart, Knowles, Lahti, ) ;itera Lev icon
McGovern, Melchert, Menai ., Clarence Mille , eil,Mi ca Mitchell, Noel, OtDonogbue, Oldenburg,
Osgood, Potter, Rehard, neder, Rhinevault, aaaaatit, Jolley, Staman, Taylor, Tileya Tinsman,
Voll, Wood, Yockey. (77) '
NAYS: None. (0)
Misc. 3693
Recommended by the Board of Public Works
IN RE: CLINTON RIVER SEWAGE DISPOSAL SYSTEM
Submitted by Mo. Horton
Mr. Chairman, Ladled and Gentlemen:
I al c- tee following resolution which was approve:: by the Board of Public Works:
WHEREAS the County of Oakland accepted an offer, ae revised, from the United States Govern-
ment for an advance for preparation of planning documents e ,-taming to a public work described as
change the scope of plan preparation and reduce the
request of the County;
utual benefits flowing to the Government and the
does hereby agree to amend the said Agreement for
the advance is offered consists of complete
and the preliminary planning of a treatment
- ickner, nilhoan, Cardon, Carey, Charteris,
new -ickens. Dohany, J. W. Duncan, R. Duncan,
dood -1, Hall, Hamlin, Beaceck, Hill,
Hult , Hursfall, Johnson, Johnston,
acD CLd, Majer, Marshall, McCartney,
Supervisors Minutes Continued. December lq, 1q01
sewerage system including treatment plant for the Clinton River Sewage Disposal Area, and
WliEREAS the Department of Public Works has caused to be prepared certain planning documents
for the aforesaid public work, which at the present time. are considered to comprise adequate planning
of the public work essential to the comunities;
NOW THEREFORE BE IT RESOLVED by the Board of Supervisors of Oakland County, the governing
body of said applicant, that the planning documents submitted by the Department of Public Works for
the Clinton River Sewage Disposal System, in connection with Housing and Home Finance Agency, Project
No Mich. 20-P-3015 he and are hereby approved; and that certified copies of this resolution he filed
with the Housing and Home Hnance Agency.
Moved by Horton supported by Semann the resolution be adopted.
Adopted.
YEAS: Allerton, Alward, Archambault, Bloe, Brickner, Calhoun, Pardon, Carey.. Charteris,
Cheyz, Clack, Clarkson, Cummings, Davis, Demute, Dewan, Dickens, Dohany, J. W. Duncan, R. Duncan,
Wm. Duncan, Durbin, Edward, Edwards, Fonts, Frid, Gabler, Goodspeed, Hall, Hamlin, Heacock, Hill,
Hoard, Hocking, Horton, Huber, Wallace Hudson, Wm, Hudson, Hul et, Hursfall, Johnson, Johnston,
Kephart, Knowles, Lahti, Lessiter, Levinson. Lewis, Love, MacDonald, Major, Marshall, McCartney,
McGovern, Melchert, Menzies, Clarence Miller, Cyril Miller, Mitchell, Noel, 0/Donoghue, Oldenburg,
Osgood, Potter, Rehard, Romer, Rhinevault, Semann, Smith, Solley, Staman, Taylor, Ti Icy. Tinsman,
Veil, Wood, Yockey. (77)
NAYS: None. (0)
Mr. Cheyz requested that the Chairman appoint a committee to check items in the old Court
House that might be of historical value. The Buildings and Grounds Committee was appointed by the
Chairman.
The Planning Quarterly, issued by the Oakland County Planning Commission, was presented
to the Board.
Moved by Cheyz supported by Dohany the Board adjourn subject to the call of the Chair.
A sufficient majority having voted therefor, the motion carried.
Daniel T. Murphy, Jr. Delos Hamlin
Clerk Chairman
140