Loading...
HomeMy WebLinkAboutMinutes - 1960.04.12 - 7722125 OAKLAND COUNTY Board Of Supervisors MEETING April 12, 1960 Meeting called to order by Chairman. Delos Hamilin at 9:30 A. M., Eastern Standard Time. Invocation given by Reverend Reginald Becker of the Holly Methodist Church. Roll Called: Allerton, Alward, Bender, Bloe, Brickner, Calhoun ., Cardon, Carey, Charteris, Cheyz, Christensen., Clack, Clark, Croteau, Cummings, Davis, Dohany, J. W. Duncan, R. Duncan, Elliott, Ewart, Fouts, Frid, Gillis, Goodspeed, Hall, Hamlin, Heacock, Hildebrandt, Hill, Hoard, Hocking, Holmes, Horton, Hudson, Hulet, Hursfall, Ingraham, Johnson, Kephart, Knowles, Lahti, Levinson, Lewis, love, MacDonald, Majer, McCartney, McGovern, McPherson, Melohert, Menzies, Clarence Miller, Cyril Miller, Mitchell, O'Donoghue, Oldenburg, Osgood, Potter, Quinlan, Rehard, Remer, Rhinevault, Rowston, Schock, Semann, Sinclair, Smith, Solley, Staman, Stevens, Swanson, Taylor, Tiley, Tinsman, Vold, Yockey. (77) Absent: Archambault, Bonner, Dickens, Huber, 011ar, Webber. (6) Quorum Present The Clerk read the request for this meeting which was filed with him on March 31, 1960. Said request was ordered filed with the Clerk. A true copy of the same appears in the notice of meeting hereinafter 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 MEETINC 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 12th day of April 1960 at 9:30 o'clock A. M., Eastern Standard Time, 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 Oakland County Board of Supervisors" This is the first meeting of the annual April 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. Dated: March 31, 1960 Oakland County Clerk-Register of Deeds PROOF OF SERVICE AND MAILING STATE OF MICBIGAN) COUNTY OF OAKLAND) Daniel T. Murphy, Jr., deposes and says that he is County Clerk-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, by depositing such notices in the U. S. Post Office in Pontiac, Michigan on March 31, 1960. Signed: Daniel T. Murphy, Jr. Oakland County Clerk-Register of Deeds Subscribed and sworn to before me this 31st day of March, 1960 Signed: Julia Maddock Notary Public, Oakland County, Michigan My Commission expires November 22, 1960 Moved by Cummings supported by Vold the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Misc. 3620 By Mr. Hudson IN RE: SUPERVISORS MERIT CERTIFICATES To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS it is the custom of this Board to honor members who have served on this Board fifteen or more years, and WHEREAS at the present time, we have three gentlemen who are recently retired from this Beard having served fifteen or more years, viz: Fred W. Smith of Royal Oak, a. former Chairman of this Board, with 28 years of service; H. Lloyd Clawson', also of Royal Oak, with lt years of service, and W. Ray Ransom of the City of Pontiac who retired January 1, 1960, with 25 years of service; and WHEREAS it is altogether fitting and proper that we honor these men for the service they have rendered to the County as well as to their respective units, NOW THEREFORE, Mr. Chairman, 1 offer the following resolution: BE if RESOLVED that Certificates of Merit for .fifteen or more years of service be awarded to each of the above gentlemen. WM. C. Hudson 126 Supervisors Minutes Continued. April 12, 1960 Moved by Hudson supported by Cyril Miller the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Clerk read cards of thanks from the families of Mrs. Donald W. Neal and Eugene Swem; also, letters of thanks from Carl F. Ingraham and Mrs. Helen Roberts. (Placed on file) The Chairman appointed Edward Bloe as a member of the Equalization Committee to replace W. Ray Ransom. The Chairman appointed the foLlowing to serve on the Advisory Board for the Oakland County Driver Safety Keith J. Leenhouts, Judge, Municipal Court, Royal Oak James Lawson, Justice of the Peace, Farmington There were no objections and the appointments were approved by the Board. Clerk read communication from the Huron Valley Schools Board of Education requesting this Board to increase the millage allocation for Oakland County Schools. Moved by Cyril Miller supported by Tiley, the communication be received and placed on file. A sufficient majority having voted therefor, the motion carried. Misc, 3621 By Mr. Tiley IN RE: PROPOSED ANNEXATION FROM HOLLY AND ROSE TOWNSHIPS TO VILLAGE OF HOLLY To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Your Boundaries Committee respectfully reports to this Board as follows: At a meeting of the Board on January 18, 1960, a resolution was filed by the Village of Holly for annexation of certain lands from the Townships of Holly and Rose to said Village. On the same date the Board adopted a resolution authorizing the Boundaries Committee to conduct a Public Hearing in the affected area. After giving due notice by publication in the Herald-Advertiser of Holly on February 25, March 3 and March 10, 1960, your Committee held a Public Hearing in the Student Center of the Holly Senior High School, Holly, Michigan, on March 22, 1960 at 8:00 o'clock P. M. About 175 persons were in attendance at the hearing and all those present indicated their opposition to the proposed annexation. Statements filed by 24 persons who were willing to have their property annexed to the Village of Holly and petitions signed by 664 persons living in the Village and the Townships of Rose and Holly opposing the annexation were filed with your Committee. At the Public Hearing a resolution was also filed with your Committee adopted by the Village of Holly Council on March 16, 1960 opposing the annexation resolution previously adopted by that body on November 24, 1959. After the Public Hearing was closed, your Committee held a meeting and adopted a resolution recommend- ing to the Board of Supervisors that the petition for annexation filed by the Village of Holly, be denied. NOW THEREFORE, Mr. Chairman, on behalf of the Boundaries Committee, I move that the prayer of the petition filed by the Village of Holly to alter the boundaries of said Village by taking in certain lands from the Townships of Holly and Rose and described in said petition as filed with this Board on January 18, 1960, be denied. Mr. Chairman, on behalf of the Boundaries Committee, I move the adoption of the foregoing resolution. BOUNDARIES COMMITTEE Thomas C. Tiley, Chairman Emanuel Christensen, Fred W. Hildebrandt Seeley Tinsman, Hugh G. Allerton, Jr. Moved by Tiley supported by Allerton the resolution be adopted. A Sufficient majority having voted therefor, the resolution was adopted. Mr. Cardon presented the Oakland County Civil Defense Annual Report. Misc. 3622 By Mr. Cardon: IN RE: OPERATION ALERT 1960 To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS by the adoption of Miscellaneous Resolution No. 3596 on December 14, 1959, which resolution was amended by Miscellaneous Resolution No. 3605 adopted on January 18, 1960, the Board of Supervisors assigned specific responsibilities to the several departmental heads of Oakland County government in the County Civil Defense Program, and WHEREAS the federal Office of Civil and Defense Mobilization has ordered a nation-wide attack alert exercise to be held on May 3, 4 and 5, 1960 and WHEREAS prior to this alert exercise there will be a state-wide briefing session to be held on April 18, 1960 from 1:30 to 3:00 p.m. in Room 1, Washtenaw County Building, Ann Arbor, Michigan, for the instruction of all Civil Defense forces, and WHEREAS the Civil Defense Committee recommends that the Board of Supervisors authorize and request all County department heads as they are designated in the list of service annexes and County Civil Defense agencies of the Oakland County Survival Plan to take part in this national attack alert exercise, NOW THEREFORE BE IT RESOLVED as follows: School: Scheel: Supervisors Minutes Continued. April 12, 1960 1. That each County department and a,: to the state-wide briefing session on Civil De 2. That reasonable costs of such rept Mr. Chairman, on behalf of the Civil 127 be hereby authorized and requested to send representatives to be held in Ann Arbor on April 18, 1960. '.:tives be defrayed from their respective departmental budgets. (et Committee, I move the adoption of the foregoing resolution. CIVIL DEFENSE COMMITTEE Charles E. Cardon, Chairman Margaret E. Hill, Vance C. Fouts Alex R. Solley, Marshall E. Taylor Moved by Cardon supported by Solley the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 3623 By Mr. Clack IN RE: 4-H FAIR GROUNDS To the Oakland linty Board of Supervisors Mr, Chairman, Lades and Gentlemen: W1AL your Cooperative Extension Service Committee has been informed that a resolution was adopted at a joint tee of the Ways and Means and Buildings and Grounds Committees authorizing an appraisal of the present 4-ie Perry Street with the intention of offering this property for sale, and la.e.-F,e the Committee has been further advised that steps are now being taken to have this property zoned commerceel, and WHEREAS if this site is disposed of by the County it will be necessary to provide a new site for the County 4-H Fair, and WHEREAS your Cooperative Extension Service Committee has been further advised that the matter of selecting a new site at the County Service Center and determining the facilities needed for the 4-H Fair has been referred to the Buildings and Grounds Committee where the matter is now being considered. THEREFORE BE IT RESOLVED as follows: 1- That adequate space and facilities not less than those presently in existence be provided for the 4-H activities at any new site selected. 2. That any funds derived from the sale of the Perry Street property be used for this purpose. 3. That the Committees now considering the relocation of the 4-H Fair site report back to the Board not later than June 1, 1960 with their recommendations. Mr. Chairman, on behalf of the Cooperative Extension Service Committee, I move the adoption of the foregoing resolution. COOPERATIVE EXTENSION SERVICE COMMITTEE Lee H. Clack, Chairman Ferris B. Clark, C. Hugh Dohany Alex R. Solleye Roy C. Stevens Moved by Clack supported. by Dohany the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Mr. MacDonald presented the 1959 Annual Report of the Board of County Road Commissioners. Misc. 3624 By Mr. Kephart IN RE: ANNUAL REPORT ON INSPECTION OF TUBERCULOSIS SANATORIUM To the Oak Land County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Pursuant to the By-Laws, your Tuberculosis Sanatorium Committee met at the Tuberculosis Sanatorium on March 18, 1960 to make an annual inspection of the buildings and equipment. This inspection was made jointly with the Board of Trustees of the Tuberculosis Sanatorium. The buildings were found to be in a very clean condition and good repair. Fire doors are being reconstructed by the County Maintenance Department. The Trustees plan additional improvements as follows: Wash bowls to be provided in the rooms so that it will not be necessary for the staff to haul water back and forth; centralize the dish washing; and purchase four or five new food carts. It is planned to take care of some of these items with funds in the 1960 budget. Mr. Chairman, on behalf of the Tuberculosis Sanatorium Committee, I move that the foregoing report be received and placed on file. TUBERCULOSIS SANATORIUM COMMITTEE Elmer Kephart, Chairman Elmer R. Johnson, Marshall E. Taylor, Roy L. Duncan Moved by Kephart supported by Menzies the report be received and placed on file. A sufficient majority having voted therefor, the motion carried. Misc. 3625 By Mr. Levinson IN RE: REPORT OF SPECIAL COUNTY GOVERNMENT STUDY COMMITTEE To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: The report of the Special County Government Study Committee as presented to the Board on January 18, 1960, was referred to the Ways and Means and Legislative Committees for consideration. Since that date, the report has been discussed by the Committees and certain portions of the report require clarification. A resolution requesting that consideration of this matter be tabled was adopted by the Ways and Means Committee Estimated Cost $ 9,500.00 18,000.00 10,500.00 2,200.00 7,000.00 8,000.00 6,500.00 4,500.00 130 Supervisors Minutes Continued. April 12, 1960 WAYS AND MEANS COMMITTEE David Levinson, Chairman R. C. Cummings, Frank J. Voll, Sr., John L. Carey Arno L. Rulet, Harry W. Horton RESOLUTION WHEREAS preliminary budgets for the calendar and fiscal year 1959 are to be submitted to the Ways and Means Committee of the Board of Supervisors of Oakland County, and WHEREAS the Board of County Road Commissioners of Oakland County has found it necessary to request aid from the Board of Supervisors in carrying out its annual construction program of replacing inadequate drainage structures on the County Local Road System, of which there are over one hundred such inadequate structures at this time, and WHEREAS replacement of damaged, or inadequate drainage structures is dependent on an appropriation of funds from the Board of Supervisors, NOW THEREFORE BE IT RESOLVED that the Board of County Road Commissioners requests an appropriation of $104,200 for the calendar and fiscal year 1959 to finance the construction of new drainage structures on the County Local Road System as shown in the following schedule. Location Class Road - 1/4 mile East of M-15 (Brandon Township) County Line Road - 1/2 mile East of M-15 (Groveland Township) Fish Lake Road - North of Kurtz (Holly Township) Walden Road - 1/8 mile West of Clintonville Road (Independence Township) Eaton Road - 1/4 mile North of Davisburg Road (Springfield Township) Drahner Road - q- miles West of M-24 (Oxford Township) Coats Road - 1/2 mile North of Indianwood Road (Orion Township) Milmine Road - South of Rochester Road (Addison Township) Kensington Road - 1/3 mile North of Big Beaver Road (Bloomfield Township) 10,000.00 Drake Road - 1/3 mile North of 13 Mile Road (Farmington Township) 5,000.00 baMothe-Stfeet---Nest4-on-2-4:44'-gooley-bake-Road4Wateevel-Towush44--€,004.-,Q0 Teggerdine Road - 1/4 mile North of Pontiac Lake Road (White Lake Township) 7,000.00 Farr Road - 1/4 mile East of Bogie Lake Road (Commerce Township) 10,000.00 Total Estimated Cost $104,200.00 FURTHER that a certified copy of this resolution be filed in the office of the County Clerk of the County of Oakland, Michigan. * * * * * * * * I hereby certify that the above is a true and correct copy of a resolution adopted by the Board of County Road Commissioners of the County of Oakland, Michigan under the date of April 7, 1956. William R. Carrigan Clerk of the Board Moved by Levinson supported by Ingraham the resolution be adopted. Moved by Cyril Miller supported by 011ar the unanimous vote of the Board be cast for the resolution. A sufficient majority not having voted therefor, the motion lost. 'Discussion followed. Vote on adoption of resolution: AYES: Allerton, Alward, Brickner, Cardon, Carey, Cheyz, Clack, Clark, Croteau, Davis, J. W. Duncan, Ewart, End, Hall, Hamlin, Heacock, Hill, Hoard, Horton, Hudson, Hulet, Hursfali, Ingraham, Johnson, Kephart, Knowles, Lahti, Levinson, Lewis, MacDonald, McGovern, McPherson, Meichert, Cyril Miller, Mitchell, Oldenburg, Osgood, Potter,Quinlan, Rchard, Reiner, Rhinevault, Schock, Semann, Sinclair, Smith, Solley, Stunan, Taylor, Tiley, Tinsman, Vol'. (52) NAYS: Bender, Bloc, Calhoun, Charteris, Christensen, Cummings, Dohany, R. Duncan, Elliott, Fouts, Gillis, Goodspeed, Hildebrandt, Hocking, Holmes, Love, Majer, McCartney, Menzies, Clarence Miller, O'Donoghue, Rowston, Stevens, Swanson, Yockey. (25) A sufficient majority having voted therefor, the resolution was adopted. Misc. 3630 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 wider 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. 16.1286(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 1960 budget on September 21, 1959, included in said budget the sum of $5,000.00 under the caption of "Sheriff's Lake Patrol" NOW THEREFORE HE IT RESOLVED that this Board request the State of Michigan, through its Waterways Commission, to make a grant of $5,000.00 to match the County's appropriation for Marine enforcement during the year 1960; BE IT FURTHER RESOLVED that upon receipt of the $5,000.00 grant from the State of Michigan, the County Treasurer shall deposit the same in a special restricted account along with the $5,000.00 appropriation included in the 1960 budget, such account to be used solely for the payment of compensation to special deputy 131 Supervisors Minutes Continued. April 12, 1960 sheriffs, equipment and miscellaneous expense in carrying out the Marine Law enforcement in the County of Oakland for the year 19o0, BE FT FURTHER RESOI= that the County Treasurer shall make monthly reports to the Waterways Commission of all expenditures made from s: ,id account and any other reports required of him by the provisions of the said Act 245 of the Public Acts 1‘,1 9. Mr. Chairman, on of the v,iays aud Means Comtdttee, I move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE David Levinson, Chairman R. C. Cuirmaings,Orph C. Holmes, Frank J. Veil, Sr. John L. Carey, Arno L. Hulet, Harry W. Horton Moved by Levinson supported by Calhoun the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. The Chairman introduced members of the League of Women Voters from Oakland County. Misc, 3631 By Mr. Alierton IN RE: MEMORIAL FOR EUGENE SEEM To the Oakland. County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: On February 11, i9O0, Eugene Swerm, former member of the Oakland County Board of Supervisors, passed away- at the age of 75. Mr. Seem sat as a member of this Board from June 1955 to April 1951. Mr. Swem devoted a lifetime of service to youth through a teaching career that spanned almost fifty years and, as a. sponsor and active supporter of the Upper Teens Club in Southfield. Mr, civic contributions were many. While still engaged in teaching at Redford High School in Detroit, he becai, a Trustee on the Southfield Township Board. Upon the death of Supervisor William Roeser, Mr. Sweet was iijoe-nted Supervisor in June 1955. As a member of the Board of Supervisors, he served with distinction upon i,,ay of the committees. Mi . was an early leading force in the campaign to make Southfield a city and was chairman of one of the charter comadssions. In April 1958, upon incorporation of the City of Southfield, Mr. Swem became the first City Administrator. He served in this capacity until December 31, 1958 and his knowledge and ability were important during the transition period from township to city government. Upon his resignation, the Southfield City Council. appointed him to the post of City Historian, and he was engaged in that capacity at the time of his death. Eugene Swem was truly a man dedicated to bettering his community and assisting. youth. Mr. Swem is survived by his wife, Marion, a son, Floyd Swem of Evart, Michigan, a granddaughter, two brothers and a sister. Mr. Chairman, on behalf of the Special Committee and all the members of the Board of Supervisors, I move that the foregoing resolution be spread upon the minutes of this meeting of the Board and that a certified copy thereof be forwarded by the County Clerk to his surviving wife and son, SPECIAL COMMITTEE Hugh C. Allerton, Jr., Chairman Emanuel Christensen, C. Hugh Dohany, Donald L. Swanson The resolution was unanimously supported and adopted. Moved by Cyril Miller supported by McPherson the Journal for the January Session be approved and closed and the January Session stand adjourned sine die. A sufficient majority having voted therefor, the motion carried. Daniel T. Mnrphy, Jr. Delos Hamlin Clerk Chairman APRIL SESSION April 12, 1960 Meeting called to order by Daniel T. Murphy, Jr., County Clerk. Clerk called for nominations for Temporary Chairman. Mr. Cummings nominated William C. Hudson. Mr. Hoard seconded the nomination. Moved by Cyril Miller supported by Allerton that nominations be closed, the rules suspended, and the Clerk be instructed to cast the unanimous vote of the Board for Mr. Hudson. A sufficient majority having voted therefor, the motion carried. Mr. Hudson declared elected Temporary Chairman and escorted to the Chair. Clerk read the following appointments: Madison Heights City: Richard. W. Marshall (replaces John Archambault) Pleasant Ridge City: Arthur G. Elliott, Jr. Troy City: Fred W. Hildebrandt, Roy L. Duncan, Beulah Schemansky (replaces Robert Huber) Berkley City: Genevieve Schrock, John G. Semann, Wm. T. Duncan (replaces Theodore 011ar), Donald N. McPherson Birmingham City: Luther Heacock, Carl F. Ingraham, David Levinson, Hope F. Lewis visors Minutes Continued- April 12, 1960 132 Roll Called: Present: Allerten, Alward, Christenson, Clack, Clark, Croteau, Cu Ewart, Fouts, Fold, Gillis, Coodspe ,-d, Horton, Hudson, Hulet, Hursfall, Major, Marshall, McCartney, McGovern,M O'Donoghue, Oldenburg, Osgood, Potter, Sinclair, Smith, Solley, Staman, Steve Absent: Bonner, Dickens, We Bloo, Bender, Hricluur, Calhoun, Carden, Carey, Charteris, Cheyz, ,daings, Davis, Dohany, J. W. Duncan, R. Duncan, Wm. Duncan, Elliott, dall. HdrIltn. Heaeock, Hildebrandt, Hill, Hoard, Hocking, Holmes, e Johnson, Kephart, Knowles, Lahti, Levinson, Lewis, Love, MacDonald, ..•nerson, Meichert, Menzies, Clarence Miller, Cyril Miller, Mitchell, "Oinlan, Renard, Renter, Fthinevault, Rowston, Schemansky, Schock, Semann, ns, Swanson, Taylor, Tiley, Tinsman, Veil, Yockey. (80) bber, (3) Quorum Present Nominations in order for Permanent Chairman, Mr. Levinson nominated Delos Hamlin. Mr, Senann seconded the nomination. Moved by Elliott supported by Goodspeed that nominations he closed, the rules suspended, and the Clerk be instructed to cast the unanimous vote of the Board for Delos Hamlin. A sufficient majority- having voted therefor, the motion carried. Mr. Hamlin declared elected Permanent Chairman and escorted to the Chair. Mr. Hamlin thanked the Board for their cooperation during the past year. Nominations in order for Chairman pro tem. Mr. Semann nominated Arno L. Hulet. Mr. Carden seconded the nomination. Moved by Bender supported by They that nominations be closed, the rules suspended, and the Clerk be instructed to cast the unanimous vote of the Board for Arno L. Hulet. A sufficient majority- having voted therefor, the motion carried. Mr. Hulet declared elected Chairman pro tern and escorted to the Chair. Misc, 3632 By Mr. Staman IN RE: REPORT OF RECOMMENDED SALARIES APPROPRIATION-19bl. TENTATIVE BUDGET To the Oakland County Board. of Supervisors Mr. Chairman, Ladies and Gentlemen.: Your Salaries Committee and Board of Auditors, after reviewing present county operations, interviewing the various department heads and after considerable study, jointly recommend that the following amounts be incorporated into the 1961 Tentative Budget as the salaries portion of said Budget. The amounts, as shown below, have previously been supplied to the Ways and Means Committee for its consideration in the preparation of the 1961 Tentative Budget. 85,579,239 To be appropriated in departmental budgets for 1217 positions which have been previously approved 534,010 To be placed in the Salaries Reserve Fund for 73 New Positions $334,360 Emergency Salaries 42,000 Possible Salary. Adjustments 157,650 86,113,249 Total Salaries Budget These recommendations are based on our present review, it is to be expected that our recommendations for the final budget in the fall may contain some revisions reflecting new conditions developing between now and then_ Attached you will find a departmental summary of the recommended salaries budget, descriptions of the proposed duties of the recommended new positions and an explanation of the emergency salaries and salaries adjustment amounts. No formal action is required on this report, as the amounts shown are included in the resolution by the Ways and Means Committee relative to the entire Tentative Budget, Respectfully submitted, BOARD OF AUDITORS Robert Y. Moore, Chairman John C. Austin, Vice Chairman Robert E. Lilly, Secretary The report was placed on file. Misc. 3633 By Mr. Levinson IN RE: SUSPEND RULES TO CONSIDER RESOLUTION TO PURCHASE PROPERTY To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS at a meeting of the Ways and Means Committee held on April. 6, 1960, the advisability of purchasing certain lands owned by the Board of County Road Commissioners. of Oakland County, Michigan, and presently being used by the Department of Public Works, the Drain Commission and the Planning Commission under lease from the Road Commission, was discussed, and WHEREAS this property is located at 550 S, Telegraph Road in the City of Pontiac, Michigan, and for the purpose of this resolution is referred to as "Parcel 1", and SALARIES COMMITTEE Frazer IN Stanan, Chairman Lee H. Clack, Elmer Kephart A. Taylor Menzies, Earl B. Rhinevault Curtis H. Hall, Virgil C. Knowles .1 ta t. lout d parcel is together 1/4 and S.E. 1/4 in lids 1B ae. lino Ci said of Section 31, of Assessor's the S.W. corner Section 31 located at 560 South Telegraph Road, Pontiac, hich is ArD 560 SOUTH TELEGRAPH ROAD, PONTIAC :I ; r Supervisors Minutes Continued. April 12. WliFREAS the Committee hiScn. No. 1", and now e,.ned by th. (.. Michigan, and is • County Equalizati_n Staff as follows: 1 •• O . 1 and 133 p-operty ..,:ieent to the ai mentioned "Parcel is L ,•••••1:•.1 at 560 S. 1. f..u,aph Road, Pontiac, of this proper(y was made by the pa sent values of the above parcels - $125,000.00 - s " 900 00 , and an af.s•seLi TOt Committe•••• WHEREAS yoLl C:mn'tt • i. the County and thar basis, and WHEREAS in ord. (.ei. for the purchase of the . , scribed i THEREFORE on bvhaff of the Way of considering a rosoluti-n to authorize expenditure of county funds therefor. . iiod real estate should be purchased by 1 indigent Housing Fund on a loan : a: at this ri4e avd to authorize an expenditure. of County funds (ate, •i will be necessary to suspend the rules, I move that the rules be suspended for the purpose pLu• hes, 4 i.eto mentioned real estate at this meeting and the 16ALS AND MEANS COMMITTEE David Levina:I., Chairman B. S , cammin- , Orph. C. Holmes, Frank J. Voll, Sr. John L C. i•• •, L. Hulet, Harry W. Horton Moved by Levinson supported by Carey the resolution be adopted. A sufficient ff, eeity having voted therefor, the resolution was adopted. Misc. 3634 By Mr. LeNin.--: IN RE: P:1Riik,-1 To the Oakl..4. Coani Mn. Chairman, 1. i HI described rc Plat No 78,, parts of the S.W. I/4 and S.E. 1/4 of Section 31, County, Michigr•. as recorded in Liber 1B of Assessor's is, more f.41.: ibed as commencing at the S.W. corner 00" F. alve:: J, southeae line of said Section 31 a line of the (rand Ti aik (M.A.L. Division); r3.5 line vf the said ('a t,'d Trunk Railway (M.A.L. point of eginning of this description, which ef -,Tty N-SF: rcioeation. thence N, 35' 09' (rand 7.;:nf• Railway (M.A.L. Di ,elsion) a distance rf.--;ly line of [-'and Trunk Railway ••al angle is 0 -• " v.hose long chord r .5ith a radius of 2364.H feet, a distance L Road, 'Ow-nee S. 51' 09' C. along the . te 11(..nce S. 35' 10' 43" W. a 3ine ( I (Ii_ln,•ay relocation, thence -;••• 51 , (,!i. ;4: c-Location on a curve to '1' :- I, vlo:. ,•• cSe(d bears N. 43' 28' 26" W. a ( •,( uc, a dish:Luce of 152.96 to the point !c, acres of land or less;" itows: 78, parts of the S. W. Tf:•, it •. 0L•1.-..ai County, Mlchigan; P1 •( . c•• , more ml hi do' 00" E. along thr 35 10' 43" F. a .,Sich point. is also •, • " 43" E. ; line of fce•e.4 flC. 0)0 39" F;. a • , ;; o. • (L..... N. 43" V. , M-58 t •a .f the,,, line of ti-„-hqa relocation on a curve to "ti. whose ion: N. 45' 34' 74" V. a feet, an arc distant. of 30.39 fe.,• k t and which is located at 550 "i•g•,f T• "Parcel. No. 2" ft ,i th.. Gulf 13 I. and described as follows: "All that part of Lot 3 of Plat No- 7S, parts of the S.W. 1/i of the S.F. 1/4 of Section 31, TN, R10E, City cg' Pon.iac, Oakland County, Michigan, as re:.:ec: in Liber 1B of Plats, page 78, Oakland Count:. Rc•erds, described as: Beginning at a pc ,int in the S.WIT line of Telegraph Road, 100 feet wile, n p is distant S. 49° 57' 43" E. 1.50.00 feet from the intersection of said line with the 3.. .Elly line or the Grand Trunk Railroad right-of-way; thence along the S.W"ly lino of Telegrapi, Road, S. 49° t7,7 7 45" E. 130.00 feet; thence along a line parallel with the Grand Trunk Railroad right-of-way S. 36° 08' 15" W. 258.00 feet; thence along Dix' pcinc , 30" E. r of 18" 71 Div.m boa 41.(..1 scu. dist, Nci I, th••• di:: of I wit tipE , ••65.0l. ieet to the point •rly- property line of feet- to the scatherly •el line of 4c. ie ,:raph Road erly property line of Highway 'c, ii, along the norther i,• property • (.entral angle is 0' 42' 00", lett with a radius of 2486.64 iatng", ad, ,"s cc ihe follosen resolution: 'n5% that this Boarii autL.: the purcha,,ce by the County of Oakland of the following , to-wit: "ra ;lo 1" from th, Ward of C; laity Road Connissioners of the County of Oakland, Michigan, which iegar described as "Part if lot 3 of 45 TIN, R1M, C.,(, of Pon oi said Sc; 134 1S Minutes Continued: April 12, 1960 the N.E'ly line of northbound roadway of Highway M-58 as now established, on a curve to the right whose radius is 2546.64 feet; central angle 2' 57' Oh" an arc distance of 131.19 feet; chord of said curve bears N. 45 13' 45" W. Let: thence along a line parallel with the Grand Trunk Railroad right-of-way N. 36° 0o: 247.15 feet to the point of beginning" BE IT FURTHER RESOLVED that the sum of 4148,000 b • ,7..aaaacA. from the Indigent Housing Fund on a loan nd that the Board. of Auditors be authorized to issuc C .-Te2k to the Board of County Road Comnissioners, ead County, Michigan, in the sum of One Hundred Twenty-five Thousand ($125,000.00) Dollars for Parcel No. 1 v1i. a ,s not more than the appraised value thereof, and to the Gulf Oil Corporation in the sum of Twenty-three Tho•:2ed ($23,000.00) Dollars for Parcel No. 2, which is not more than the appraised value thereof, upon sub- ion to the County of satisfactory conveyances of title to the above described lands, said title to be Ejr,p,(•. d by the Corporation Counsel, Mr. Chairman, on behalf of the Ways and Means Committee, I move the adoption of this resolution and request a roll call vote thereon. WAYS AND MEANS COMMITTEE David Levinson, Chairman R. C. Cummings, Orph C. Holmes, Frank J. Veil, Sr. John L. Carey, Arno L. Hulet, Harry W. Horton Moved by Levinson supported by Semann the resolution be adopted. AYES: A-Herten, Alward, Bloc, Bender, Brickner, Calhoun, Carden, Carey, Charteris, Cheyz, Christensen, Clac,z, Clark, Croteau, Cummings, Davis, Dohany, J. W. Duncan, R. Duncan, WM. Duncan, Elliott, Ewart, Fouts, Frid, Gill; •, Goodspeed, Hall, Hamlin, Heacock, Hildebrandt, Hill, Hoard, Hocking, Holmes, Horton,Hudson, Hulet, lngiaham, Johnson, Kephart, Knowles, Lahti, Levinson, Lewis, Love, MacDonald, Majer, Marshall, McCartney, McGuern, McPherson, Melchert, Menzies, Clarence Miller, Cyril Miller, Mitchell, O'Donoghue, Oldenburg, Osgood, Port •r, Quinlan, Rehard, Remer, Rhinevault, Rowston, Schemansky, Schock, Semann, Sinclair, Smith, Solley, Staman, Stevens, Swanson, Taylor, Tilev, Tinsman, Voll, Yockey. (80) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 3635 By Mr. Levinson IN RE: APPROPRIAII0a FOR SPACE STUDY FOR PLANNING OF SECOND UNIT OF COURT HOUSE AND COUNTY BUILDING To the Oakland Coimtv Board of Supervisors Mr. Chairman, aud. Gentlemen: At a j(..i,1.• met ting of the Ways and Means, Buildings and Grounds and Special County Building Committees held on April 6, 19i0, the matter of bringing to date space studies previously made for the County showing space requirements for the various County departments in the new Court House and County Building were considered. A study was made in 1953 of the County's building space requirements by Dr. Louis L. Friedland of Wayne State University. This study was brought to date in 1955 and should now be again re-evaluated and brought to date so that fr=as for the second unit of the Court House and County Building may be made. The space study should include a ,..jtermination of the needs of the various County departments to be housed in the wings of the new Court rho. and County Building. This ' should also be made in conjunction with O'Dell, Hewlett and Luckenbach, Associates, Architects for the Court lieu e. It is eitlmated that the space study will cost approximately $1,500.00. Mr. Chairman, on behalf of the joint Committees, I move the adoption of the following resolution: BE IT RESOLVED that a sum not to exceed $1,500.00 he appropriated from the 1960 Contingent Fund to pay for the space study to determine the needs of the various County departments in the Second Unit of the Court House and County Building, such study to be made by Dr. Louis L. Friedland, Consultant, who is hereby employed for this purpose: Mr. Chairman, on behalf of the joint Committees, I move the adoption of the foregoing resolution and request a roll call vote thereon. BUILDINGS AND GROUNDS COMMITTEE WAYS AND MEANS COMMITTEE Luther Heacock, Chairman David Levinson, Chairman J. Wesley Duncan, Maurice J. Croteau R. C. Cummings, Orph C. Holmes, Frank J. Voll, Sr. A. Taylor Menzies, Paul W. McGovern John L. Carey, Arno L. Hulot, Harry W. Horton Leroy Davis SPECIAL COUNTY BUILDING COMMITTEE David Levinson, Chairman Duncan L. Gillis, R. C. Cummings, Harry W. Horton Fred La Yockey, Frazer W. Staman, Paul W. McGovern Moved by Levinson supported by Cardon the resolution be adopted. AYES: Allerten, Alward, Bloc, Bender, Brickner, Calhoun, Carden, Carey, Charteris, Cheyz, Christensen, Clack, Clark, Croteau, Cumnings, Davis, Dohany, J. W. Duncan, R. Duncan, WM. Duncan, Elliott, EWart, Fouts, Frid, Gillis, Goodspeed, Hall, Hamlin, Heacock, Hildebrandt, Hill, Hoard, Hocking, Holmes, Horton, Hudson, Hulet, Hursfall, Ingraham, Johnson, Kephart, Knowles, Lahti, Levinson, Lewis, Love, MacDonald, Majer, Marshall, McCartney, McGovern, McPherson, Melchert, Menzies, Clarence Miller, Cyril Miller, Mitchell, O'Donoghue, Oldenburg, Osgood, Potter, Quinlan, Rehard, Remer, Rhinevault, Rowston, Schemansky, Schock, Semann, Sinclair, Smith, Solley, Staman, Stevens, Swanson, Taylor, Tiley, Tinsman, Voll, Yockey. (80) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. 135 Supervisors Minutes Continued. April 12, 1960 Misc. 3636 By Mr. Levinson IN RE: TENTATIVE BUDGET FOR THE YEAR 1961 To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHERE:AS the Property Tax Limitation Statute (Act No. 62, Sec. 9, P. A. of 1933, M.S.A. 7.61) provides that the County shall, at the April Session of the Board of Supervisors, submit a budget to the County Tax Allocation Board for its use in determining the County's millage for the ensuing year, namely, covering period January 1, 1961 to December 31, 1961, and WHEREAS the preparation of such proposed allocation budget, for presentation to your honorable body, is a joint responsibility of your Ways and Means Committee, Salaries Committee and Board of Auditors, and WHEREAS the above named Committees and Board, in the preparation of the attached budget, have scrutin- ized all departmental requests, reviewed present and past operating costs and evaluated the services necemsary which, in their opinion, will provide an adequate budget to carry out a well-rounded county operation for the ensuing year, THEREFORE, Mr. Chairman, on behalf of the Ways and Means Committee, Salaries Committee and the Board of Auditors, I move that your honorable body give consideration to the adoption of the attached budget for allocation purposes and it be made a special order of business on April 16, 1960 at 10:00 a.m. and tabled until that time and date. SALARIES COMMITTEE MAYS AND MEANS COMMITTEE Frazer W. Staman, Chairman David Levinson, Chairman Lee H. Clack, Curtis H. Hall John L. Carey, R. C. Cummings, Orph C. Moines Elmer Kephart, Virgil C. Knowles Harry W. Horton, Arno L. Hulet, Frank J. Voll, Sr. Earl B. Rhinevault BOARD OF AUDITORS Robert Y. Moore, Chairman John C. Austin, Vice Chairman Robert E. Lilly, Secretary Moved by Levinson supported by Yockey the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. The 1959 Annual Report of the Oakland County Coordinating Zoning Committee, and the Planning Quarterly issued by the Oakland County Planning Commission, were presented to the Board. Moved by Cummings supported by Semann the Board adjourn until April 18, 1960 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. Daniel T. Murphy, Jr. Delos Hamlin Clerk Chairman