Loading...
HomeMy WebLinkAboutMinutes - 1960.04.18 - 7723OAKLAND COUNTY Board Of Supervisors MEETING April IS, 1.960 Meeting called to order by Chairman. Delos Hamlin. Invocation given by Reverend. Daniel J. Wallace of the Central Methodist Church, Pontiac. Roll. Called: Present: Allerten, Bender, Brickner, Calhoun, Cardon, Carey, Chartoris, Cheyz, Christensen, Clack, Clark, Cummings, Davis, Dickens, Dohany, J. W. Duncan, P- Duncan, Wm. Duncan, Uwart, Fouts, Frid, Goodspeed, Hall, Hamlin, Hcacock, Hildebrandt, Hoard, Hocking, Holmes, Met, Hurstall, -Ingraham, John- son, Kephart, Knowles, Lahti, Levinson, Love, MacDonald, Major, Marshall, McCartney, McGovern, McPherson, Melchert, Menzies, Clarence Miller, Cyril Miller, Mitchell, O'llonoghue, Oldenburg, Osgood, Potter, Quinlan, Rehard, Romer, Rhinovault, Schemansky, Schock, Segann, Sinclair, Smith, Solley, Stamah, Stevens, Taylor, Ti icy, Tinsman, Vold; Webber, Yockey. (73) Absent: Alward, Bonner, Crotcau, Elliott, Gillis, Horton, Hudson, Lewis, Rows ten. Swanson. (10) Quorum Present 1 The Clerk read the request to request was ordered filed with the Cler hereinafter set forth, thi- meeting which was filed with him on April 9, 1960. Said A ffoe cir,i,y of the same appears in the notice of meeting 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 RtklULAR MEETIAC 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 I.5th 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 CONIC before the Heard at that time. Signed: Delos Hamlin, Chairman Oakland County Board of Supervisors" This is the second meeting of the April Session of the Oakland County Board of Supervisors. The previous meeting was adjourned to April 19 , 1960. Signed: Daniel T. Murphy, Jr. Oakland County Clerk-Register or Deeds PROOF OF SERVICE AND MAILING STATE OF MICHIGAN) „ COUNTY OE OAKLAND) Daniel T. Murphy, Jr. deposes and says that he is County Clerk 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 fitch notices in the U. S. Post Office in Pontiac, Michigan on April 13, 1960. Signed-Daniel T. Murphy, jr. Oakland County Clerk if, 1960 Subscribed and sworn to before. me this lAth . day o Julia Maddock, Notary Public, Oakland County, Me My commission expires NOVCI*Or 23 , 1.960 Moved by McGovern supported by Vold. reading of the minutes of the previous meeting be waived. A sufficient majority having voted therefor, the motion carried. Moved by Levinson supported by Hall. the Proposed Tentative Budget for 1961. (Misc. 3636) be taken from the table. A sufficient majority having voted therefor, the motion carried. Moved. by Levinson. supported by Cyril. Miller the Tentative Budget for 1961 (Misc. 3636) be adopted_ (Budge t on the following page) Discussion followed. COUNTY FUNCTION )T1VE AND ADMINISTRATiVE Audi Clefk Cori::0ation Cmmsel Election ExpeAse Ewialization bikislon 1h7r-Count .s. R•. Her ol 81Tervisor5 twor-County Committee Tax- Allocation Hoard. Telephone Exchange Township and CitT Tax Rolls Ioynship & City Treasurer Short Term Bonds Treasurer Public Relations Fund (Legislative) Salary Reserve TOTAL LEG ILLATIVE ANP ADMINISTRATIVE COURT SERVICES Circuit Court Corotr -:.s Functions Fr s' of the Court oeifot ",iurt-Juvenile Division •47.1/JCES 1 011.1 -T AND CORRECTIONS ng Attorney Sheriff- Sheriff's Late Patrol To S...-evices Dal;• 4y P;- 10T4l. ay Commission lINT AND CORRECTIONS 20,000.00 0 20,01 (Hai cisUland-Floys" Ranch and-C, iris Ranch I Ill..• Home (Child Care) at ion I ('re Facilities (Infirmary) Institutions J6imi••A.-Y Mental Cases Tubi 01i:0•1s Sanatorium ' T. H. - Outside 1-10NAL HEALTH AND WELFARE '9VATION xrve I! CONSERVATION Ii lii,T11 AND WELFARE AND NSERVATION WORKS L.,f6 relit Drains l-;;•iirtment. of Public Works ui Courlissiener Cormilission - ).•-•or41.. Planning Commission ; •cy Reserve •a PUNLX WORKS 734,529.00 52,050.00 786,579.00 112,400.00 112,400.00 8,250.00 11,600.00 15,850.00 5,700.00 $ 103,660.59 64,510.00 143.70o.00 W,937.00 24,900.00 3o,300.00 i 444 513.59 Sliperviors Minutes Continued. Aprit 18, 1960 OCRII,TY OF OAKLAND PR000S4D TENTATLVE RUDCET FOR THE YEAR 1961 (Non-institutional) OPERATING TOTAL APPROPRIATIONS SALARIES BUDGET HUDGET $ 295,869.00 $ 23,535.00 $ 319,404.00 121,926.00 18,155.00 140,081.00 .00 3,400.00 57,465,00 $ 18,000.00 18,000.00 116,456.00 12,730.00 12.9,188.00 4,000.00 4,000.00 59,315.00 21,890.00 111,205.00 80,350.00 80,350.00 7,000.00 7,000.00 2,800.00 2,800.00 18,216.00 62,686.00 78,902.00 7,000.00 7,000.00 16,000.00 16,000.00 171,136.00 17,300.00 168,13.00 5,000.00 5,000.00 14,500.00 14,500.00 $ 59,800.00 $ 879,485.00 $ 240,046.00 $ 1,170.331.00 $ 188,712.00 $ 96,050.00 $ 286,762.00 20,000.00 162,966.00 24,345.00 187,311-00 94,853.00 , 28,650.00 123,503 .00 289,286.00 29,600.00 .31,8()6.00 55,300.00 85,300.00 821,097.00 $ 180,845.00 $ 1,021,742.00 $ 40,091.00 $ 21,650.00 $ 01,771.00 155,541.00 13,020.00 168,561.00 440,292:00 160,575.00 829,867.00 5,000.00 1.8,700.00 13,150.00 33,850.00 26,000.00 26,000.00 5,000.00 $ 689,624.00 $ 230,425.00 $ 925 0049.00 5,000.00 ;010nance (Foster Homes) 0,4•13i13 Child Guidance Clinic Is Tir 6 Administration - Reserve r::Tti AND WELFARE(Non-Instit 7410NAL HEALTH AND WELFARE 5 1,845,500.00 $ 1,645,500.00 $ 154,075.00 154,075.00 32,500.00 32,500.00 $ 188,519.00 39,800.00 228,349.00 (2.140.00 62,140.00 iona.1) _$ 1,878,000.00 $ 250,659.00 $ 193,275.00 $ 2,322,531.00 3,000.00 3,000,00 54,476.00 33,545.00 86,021.00 20,200.00 17,237.86 37,437.86 346,849.00 266,925,00 813,771.00 15,000.00 15,000.00 31,833.00 932,125.00 963,756.00 620,970.00 388,775.00 1,000,745.00 355,000.00 355,000.00 65,000.00 65,000.00 666,945.00 282,125.00 971,070.00 36,000.00 36,000.00 72,595.00 72,595,00 474,000.00 5 1,535,668.00 $ 1,920,732.66 $ 4,2300400.6o 846,029.00 52,050.00 896,979.00 $ 2,352,000.00 $ 2,872,908.00 $ 2,227,007.66 $ 7,451,913.66 $ 103,660.59 76,560.00 102,106.00 85,087.00 24,900.00 30,3m.00 $ $ 280 ,053.00 182,20.00 71,7s.00 411.i suporvisors Minntes Continued. April 18, 1960 CAPITAL OUTLAY AND IMPROVEMENTS Vund $ .1H2,290.00 Capital Outlay II iii and Fixtures) 71,778.00 Roads and Parking Lots Construction 187,000.00 TOTAL CAPITAL OUTLAY AND IMPROVEMENTS $ 441.,008.00 AIllITANS' AFFAIRS Soldiers' Burials $ 70,000.00 $ 70,000.00 Soldiers' Relief 500.00 500.00 Veterans' Council $ 45,100.00 $ 4,500.00 49,606.00 Salary Reserve 1,225.00 3,225.00 TOTAL VETERANS' AFFAIRS $ 70,500.00 $ 4/.,,,331.00 $ 4.500.00 $ 121,331.00 EIffLOYEES' BENEFITS Compensation Insurance $ 15,000.00 $ 35,000.00 Employees' 0roup Life Insurance 31,000.00 31,000.00 Employees' Florpltalization 4,000.00 48,000.00 nnployoes' Retirement (Operations) $ 7,000.00 7,000,00 Employees' Retirement 234,307.00 254,367.00 Social Security 132,500.00 132,500.00 TOTAL INPLOYEES BENEFITS $ 500,867.00 $ 7,000.00 $ 507,867,00 EDUCAV1ON Board of Education $ 152,1-77.00 $ 39,075.00 $ 19.1.,,;52.00 Civil Defense 17,100.00 5,1'.70.00 22,970,00 , Extension Service 17,059.00 9,930,00 20,o-o,00 4-H Fair l'remiums $ 2,000.00 2,000.00 Michigan State University-Oakland 30,000.00 30,000.00 Soil Conservation 300.00 300,00 Salary Reserve 21,950.00 2.1,950.00 TOTAL EDUCATION $ 32,300.00 $ 208,9.-6.00 $ . 54,875.00 $ -296:161.00 RECREATION Huron-Clinton Metropolitan Authority $ 501,445,00 $ 501,448.00 TOTAL RECREATION $ 501,441-1.00 $ 501,448.00 COUNTY BUlLDINCS OPERATIONS Building Maintenance $ 32,615.00 $ 193,500.00 $ 220,115.00 Buildings Operations 120,202.00 139,430.00 259,632.00 Insurance-Connty Buildings $ 22,000.00 ,. 22,000.00 Salary Reserve 2,300.00 c' 300.00 TOTAL COUNTY BUILDINGS OPERATIONS $ 22.000.00 $ 155,117.00 $ 312,930.00 $ 510.04 7.00 MISCELLANEOUS . Births and Deaths Reporting $ 4,000.00 $ . 4,000.00 Contingent 150,000.00 150,000.00 Salary Reserve $ 157,650,00 i57,050.00 TOTAL MISCELLANEOUS $ 154,000.00 $ 157,650.00 $ ;; I , 050.00 GRAND TOTAL $ 4,28R,343.59 $n,113,249.00 $ 3,313,118.80 $1d,714,721.45 TOTAL PROPOSED TENTATIVE 196.1 11E00F1 $1.1.714,721.,35 ESTIMATED RECEIPT 2,752,801,67 REQUIRED TAX LEVY 10,961,916.78 Vote on adoption of Tentative Budget (Misc. 3030): AYES: Allerton, Bender, Bloc, Bricknor, Calhoun, Cordon, Carey, Charteris, Cheyz, ChrIstonsen, Clank, Clark, Cummings, On Dickens, Dohany, d. W. Duncan, R, Duncan, N. Duncan, 11-wait, Fonts,'Erid, Goodspeed, Hald, Hamlin, Heacook, Hildebrandt, Hill, Hoard, Hocking, Holmes, Hulet, Hursfall, Ingraham, Johnson, Kephart, Knowles, Lahti, Levinson, Love, MaeDonald, Majer, Marshall, McCartney, McGovern,' McPherson, Melehert, Menzies, Clarence Miller, Cyril Miller, Mitchell, OlDonoghue, Oldenburg, Osgood, Potter, Quinlan-, Bollard, Reamer, Rhinevault, Schemansky, Schock, Semann, Sinclair, Smith, .Solley, Staman, Stevens, Taylor, Ti try. Tinsman, Noll, Webber, Yockey. (73) NAYS:. None.. (0) A sufficient najority having voted therefor, the resolution was adopted. Misc. 3 6 37 By Mr. Levinson IN RE: ADDITION TO EDUCATION BUILDING To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the Buildings and Crounds Committee has recommended thal an addition to the Education Buildin,7, at the Service Center as designed for the County Board of Education be erected in accordance with the plans prepared by Zinmerman Associates, Architects, and as laid out by WiJnox and Laird, Landscape Architects, and WHEREAS the Buildings and Grounds Committee has further recommended that the proposed addition is necessary and advisable and that the plan. thereof is an appropriate. type of at and layout to be attached to the Hoard of Education Building, and WHEREAS the County Board of EAucation has advised that it will finance the entire cost of such construction. from funds it has on hand other than County funds, NOW THEREFORE BE IT RESOLVED: That the addition to the Education Building as designed be erected pursuant. to the site recommendations of Wilcox and Laird., Landscape Architects; 2. That the Board of Edneation be advised to have final plans and specifications prepared by Zimmerman Associates, Architects; Supervisors Minutes Continued. April 18, 1900 3. That the Hoard of Supervisors concurs with the Hoard of Education in authnrization to take bids on the same; 4. That the final plans and specifications be made subject to the approval of the Buildings and Grounds Committee; S. That construction be subject to inspection by the County Engineer under the supervision of tie Board of' Auditors and the Buildings and Grounds ammittee; P. That the County Board_ of Education be authorized to finance this construction from its funds. Mr. Chairman,-on behalf of the Ways and. Means Committee, I move the adoption. of the foregoing resolntion. WAYS AND MEANS COMMITTEE David. Levinson, Chairman R. C. Cummings, Orph C. Holmes, Frank J. Volt:, Sr, John L. Carey, Arno L. Hulot Moved by Levinson supported by Volt the resolution be adopted- Discussion followed. A sufficient majority- having voted therefor, the resolution was adopted. Misc. 3038 Hy Mr. Levinson IN RE: 4-H FAIR SITE AND SURVEY OF PROGRAM To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the Buildings and Grounds Committee and the County Planning Commission have by joint resolution dated April 13, 1900, recormnended to your, Ways and Means Committee that the County 4-H Fair Board he permitted to continue to use the Per Street site for a 5-year period for County 4-H Fair Grounds, and WHEREAS your Committee, after careful consideration, has determined that it would be in the best. interests of tho County to approve a 5-year lease of the Perry - Street site to the County 4-H Fair Hoard, such lease to contain a provision that it may be terminated by the County - after the expiration of the first year by giving a 6 months notice to the Fair Board if definite plans should develop prior to the end of the 5-year period as to a relocation of the County 4-H Fair at another site, and WHEREAS the Huildings and Grounds Committee and the County Planning Commission have alsn recom- mended that a survey be made of 4-H activities and program in the County so that reliable data may be on hand as to the future space requirements and the type of facilities that should be provided are known, and WHEREAS your Ways and Means Committee colanns in the recommendation' made by the Buildings and Grounds Committee and the County Planning Commission; NOW THEREFORE BE IT RESOLVED as follows: L. That the Board. of Auditors be autherized to execute a lease on behalf of the County with the 4-H fair Board to permit tfie 4-H Fair to continue at the Perry Street site for a period of 5 years, such lease to be subject to final approval by the Ways and Means Committee; 2. That the lease her authorized shall contain a clause to permit. the County, after the expiration of the first year of the lease, to terminate by giving a 6 mouths notice to the Fair Hoard; 3. That the County Planning Commission be authorized to make a survey of 4-H activities in Oakland. County, such study to analyze the entire 4-H program and include a report on the future of this program and the facilities• and space requirements needed for the next ten years. Mr. Chaliwan, on behalf of the Ways and Means Committee, I move the adoption of the foregoing resolution, WAYS AND MEANS COMMITTEE David Levinson, Chairman R. C. Cummings, Orph Q. Holmes„Frank Sr. John. L. Carey) ATM! L. Mulct Moved by Levinson supported by Cummings the resolution be adopted. Discussion followed. Moved hy Dohany supported by Solley the resolution be laid On the table until the next meeting. A sufficient majority having voted therefor, the motion carried. The Chairman appointed the following Committees: STANDING COMMITTEES FOR I 960-1961 AUDITOR GENERAL Clark, Dickens, Frid, Sinclair HOUNDARTES OF CITIES AND VILLAGES- .Tiley, Christensen, Hildebrandt, Tinsman, Allerton BUILDINGS AND GROUNDS- Heacock, J. W. Duncan, Croteau, Menzies, McGovern, Davis, Hursfall DY-LAWS- -Hudson, Ewart, Allerton, Stevens, Schemansky CAVIL DEFENSE- Cardon, Pill, Fouts, So) Icy', Taylor COOPERATIVE EXTENSION SERVICE- Clack, Clark, Dohany, Sol Icy, Stevens COUNTY COORDINATING ZONING AND PLANNING Cununings, J. W. Duncan, Edward Laird, Rhinevault (Alternate) DRAIN- OtDonoghtle, Heacock, Calhoun, Hoard, Abward, Smith, McPherson EQUALIZATION- -Hoard, Bloc, Goodspeed, Webber, Romer, Fouts, Melehert FLOWERS Schock, Helmer, Mitchell, Hill, McCartney HEALTH- -Cyril Miller, Mitchell, Ti Icy, Clarence Miller, McCartney . Allerton, Hursfall Supervisors Minutes Cont nued. April is, 1900 1NTER-COUNTY JUVENILE- LEGISLATIVE LOCAL TAXES MARKETS MISCELLANEOUS RETIREMENT ROADS- SALARIES TUBERCULOSIS SANATORIUM VETERANS WAYS AND MEANS WELFARE AIRPORT ZONING BOARD AVIATION SPECIAL COUNTY BUILDING SPECIAL COUNTY GOVERNMENT STUDY SPECIAL WATER Levinson (Chairman). Hulet ((love Reorganization), Semann (legislative ry Public information), Calhoun (Water-Sewer), Croteau (Taxation), Swanson (General Public Services) - Bonner, Oldenburg, He Love, Brickner Ewart, Ingraham, Hudson, Cyril Miller -Dohany, Oldenburg, Major, Fri d, Reharn J. W. Duncan, Smith, Christensen Quinlan, Bonner, Knowles, End, Charteris Hamlin, Levinson - MacDonald, Rhinevault, 0 1 Doneghue, Cheyz, Hall, Potter, Tinsaan - Staman, Clack, Kephart, Rhinovault, Menzies, Hall, Knowles Kephart, Taylor, R. Duncan, Sinclair, Wm. Duncan MacDonald, Dohany, Major, Brickner, Charteris Levinson, Cummings, Holmes, Volt, Carey, Hulot, Horton Lewis, Hudson, Schock, Quinlan, Croteau, Lahti, Elliott SPECIAL COMMITTEES Johnson, Webber, Hursfall Rowston, Johnson, Carey, Rehard, R. Duncan, Lahti, Bender, Robert 0. Felt, ex officio, J. Robert F. Swanson, ex officio - Osgood, Yockey, Staman, McGovern, Gillis, Rowston, Elliott Carey, Anne Rumsey, W. F. Kaliwitz, James Clarkson, Elmer Kephar Frank Webber, Hope F. Lewis, John C. Austin, ex officio, Norman Barnard, ex of - Yockey, Goodspeed, Cyril Miller, Swanson, Rocking, Alward, Marshall There were no objections to the Committee appointments and they were approved by the Board. Clerk read card of thanks from Floyd Andrews. (Placed on file) Clerk read letter from William H. Nestle, State jail Inspector, commending Sheriff Irons for an outstanding job in supervising the jail. (Placed on file) Clerk read communication from the Michigan Department of Aeronautics expressing their appreciation to Mr. Frank Irons, Sheriff, for his cooperation during a recent investigation of an aircraft accident. (Placed on file) Clerk read letter from Otis M. Smith, Auditor General, relative to the county audit. (Placed on Me) Clerk read the following Petition for Annexation: To the Oakland County Board of Supervisors and Birmingham City Commission Now comes FOREST HILLS SWIM CLUB, INC., a Michigan Corporation, and Gerald J. Lawson and Janet Lawson, his wife, seeking the annexation of territory hereinafter described to the City of BirMingham. Petitioners are the owners of all of the property in a certain portion of the Township 01 1 Troy described as A parcel of land in the NE 1/4 of tho SE 1./4 of Section 31, 12N, R1lE, Troy Township, Oakland County, Michigan, beginning at a point on the east line of Sheffield Estates No, 1 Subdivision, as reccrded in Tiber 44 of Plats, page 40, Oakland County Records, said point being N 0'19 1 55" E, 189.8 feet from the southeast corner of Lot 907 of said subdivision; thence N 0'l9 1 .55" E along the east line of said subdivision 300 feet; thence S 89 46 1 E, 458.85 feet to the westerly line of the Grand Trunk Western Railroad property; thence S 29' 13 1 E along said westerly line 203.6 feet; thence S 89° 28 1 E along said Railroad property line 207.9 feet; thence S 29' 10,1 E along said Railroad line 139.6 feet; thence N 89' 40 1 W, 835.05 feet to the point of beginning; said parcel of land containing 4.34 acres, more or less. There are no qualified electors residing thereon and the township is without constitutional and statutory officers to perform their functions as prescribed by law. The described property is adjacent to Eton Park, which is presently a part of the City of Birmingham and lies between said park and the Grand Trunk Western Railroad right-of-way. Under the applicable statute (M-S.A. 5.208S (1)) the annexation in these circumstances nay be accomplished by the at majority vote of the City Coriumission of Birmingham and approval of the major- ity vote of att of the members of the Oakland County Board of Supervisors. Wherefore, petitioners pray that the property described herein be annexed to the City of Birming- ham. Forest Hills Swim Club, Inc. By: Leslie W. Fleming, President Gerald J. Lawson, Janet Lawson Misc. 3639 By Mr. Ti Icy IN RE: ANNEXATION FROM TROY TOWNSHIP TO THE CITY OF BIRMINGHAM To the Oakland County Board of Supervisors Mr, Chairman, Ladies and Gentlemen: WHEREAS a petition has been filed with the County Clerk and with the Clerk of the City of Birmingham requesting the annexation of the following described property: A parcel of land in the Northeast 1/4 of the Southeast 1/4 of Section 31, T2N, RILE, Troy Township, Oakland County, Michigan, beginning at a point on the East lino of Sheffield Estates No, 1 Subdivision as recorded in Libor 44 of Plats, page 40, Oakland County Records, Supervisors Minutes Contin6c1. April Le, 1960 said paint byira: :egth 0' 19' 55" East I °!. s ram the Southeast corner of Lot 907 of said subdivision; thiah.e North 0" 19' 55" East -he. East line of said subdivision 300 feet; thence South $9' 46' East 458.S5 feet to the Masterly Ine of Grand Trunk Western Railroad property; thence South 29' 13' East along said Westerly line 203.0 feet; thence South 89° 28' East along said Railroad property line 207.9 feet; thence South 29" 10' East along said Railroad line 139.6 feet; thence North 89' 46' West 83.5.65 to pajnt of beginning; said parcel of land contain- ing 4.34 acres more or less", and WHEREAS this property is a portion of Troy Township that renains and there arc no qualified electors residing thereon, and there arc no constitntional or statutory officers to perform their functions, and WHEREAS Section 9a of the Home Rule Act (1.5 .A. 5.20H/=, (1)) authorizes the annexation of such property under said circumstances, and MILREAS this Board is informed and he that this annexation is agreeable to the City of Hi timMigham, NOW THEREFORE BE IT RESOLVED that this Board hereby approves the annexation of the above described property to the City of Birmingham, Oakland County, Michigan. Mr. Chairman, I move the adoption of the foregoing resolution 011 behalf of the Boundaries of Cities and Villages Committee. HOUNDARIES OF CITIES AND VILLAGES COMMITTEE Thomas C. Tiley, Chairman Emanuel Christensen, Seeley Tinsman Fred W. Hildebrandt, Hugh G. ALJerton, Jr. Moved. by Ti icy supported by Yockey the resolution he adopted. AYES: Allerton, Bender, Bloc, Brickner, Calhoun, Cardon, Carey, Charter is, Cheyz, Christensen, Clack, Clark, Cummings, Davis, Dickens, Dohany, J. W. Duncan, R. Duncan, Wm. Duncan, Ewart, Fouts, ['rid, Goodspeed, Hall, Hamlin, Heacock, Hildebrandt, Hill, Hoard, Hocking, Holmes, Hal el. Hursfall, Ingraham, Johnson, Kephart, Knowles, Lahti, Levinson, Love, MacDonald, Major, Marshall, McCartney) McGovern, McPherson, Melchert, Menzies, Clarence Miller, Cyril Miller, Mitchel], O'Doneghue, Oldenburg, Osgood, Potter, Quinlan, Rehard, Romer, Rhinevault, Schemansky, Schock, Semann, Sinclair, Smith, Solley, Staman, Stevens, Taylor, They, Tinsman, Veil, Webber, Yockey. (73) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 3640 By Mrs. Schrock IN RE: FLOWER COMMITTEE REPORT To the Honorable Board of Supervisors, Oakland County, Michigan Ladies and Gentlemen: Your Flower Committee wishes to report to you as follows: Deficit as reported May 4, 1959 $4.30 Amount collected $16.S.00 Balance of cash on hand $163.70 Flowers and cards for the sick $471 .66 Flowers and cards in sympathy $120.55 S163.21 Ha Lance of cash on hand $ .49 In sympathy: Lloyd H. Ferguson, Howard K. Kelley, Glenn W. Ladd, Winifred Haas, Alex Majer's father, John D. Calhoun, Lee Hill, Ernest C. Erwin, Leslie Mary Ingraham, Eugene Sworn, Mrs. Donald W. Neal, Ye maid E. Horn's mother, Donald Chisholm, John J. Capst raw, Wilmer S. Roberts, Mr. Thatcher, Mrs. L. VanBuskirk, Sr., Lyle Abel's daughter, Minnie Sherwood. During illness of: Maurice Croteau, Howard K. Kelley) Robert E. Lilly) Peter P. Quinlan, Dr'. John D. Monroe, Pon R. MacDonald, Lloyd Clawson, Elwood Dickens, Roy Goodspeed, Floyd Andrews. Respectfully submitted, Genevieve Schock, Chairman, Flower Committee Elizabeth W. Mitchell, Margaret E. Hill Faye H. McCartney Moved by Schock supported by McCartney the report he adopted. A sufficient majority having voted therefor, the motion carried- Moved by Mitchell supported by Hill a collection be taken. A sufficient majority having voted therefor, the motion carried. (Amount collected $151.00) Misc. 3641 By Mr, Callielm RE: OFFSHORE Oil WELL DRILLING To the Oakland County Hoard of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the Supervisors Inter-County Committee, on recommendation of its Water, Sewage and Drainage Committoe, has recommended that this Hoard of Supervisors consider the necessity to take steps to prevent oil well drilling in the International Miters of the Great Lakes, and WHEREAS in the Fall of 1959, there was indication that offshore oil well drilling was to be per- mitted near Sarnia, Ontario, in the lower Lake Huron area which discharges into the St. Clair River, Lake St. Clair, the Detroit River and Lake Eric, all of which are used by cities in Michigan and Ontario as a Supervisors Minutes Continued. April Is, 101 source of public and industrial water supplies, and WMEREAS this area is used both intensively and extensively for recreation, and WHEREAS there is considerable evidence to indicate that such operations result in extensive pollution which adversely affect water supplies, recreational uses and property values, NOW THCREFORE BE IT RESOLVED that the internationai Joint Connission bo importuned to take necessary stops to prevent oil well drilling in the International Waters of the Groat Lakes, BE IT FURTHER RESOLVED that the County Clerk forward certified copies of this resolution to the international Joint Commission and to the Supervisors Inter-County Committee. Mr. Chairman ., on be of the Inter-County Committee. 1 move the adoption of the foregoing resolution INTER-COUNTY COMMITTEE David Levinson, Chairman Arno L. Hulet, John C. Somann, David R. Calhoun Moved by 'Calhoun supported. by Levinson the resolution be adopted. A sufficiont'majority having voted therefor, the resolut was adopted. Misc. 3b42 By Mr. MacDonald IN RE: Lifig ANNUAL REPORT-BOARD OF COUNTY ROAD COMMISSTONERS To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Section 25 of Chapter IV of Act No 283, Public Acts of 1909, as amended, requires the submission by the Board of County Road Connission is to the Hoard of Supervisors of an accurate account of all moneys received and disbursed, a detailed statement of all work done, right of way acquired and roads - constructed, and WHEREAS said Law requires the publishing of said report in the proceedings of th4s Board, and WITEREAS said report was filed with the Clerk of this Board on the 7th day of April, 1960, and WHEREAS your Committee on Roads and Bridges has perused and approved this report, and WHEREAS the Board of Oakland County Road Commissioners has appointed Irwin P. Nichols asSecretary who shall be and act as, Clerk of said Board of County Road Commissioners, whose salary shall be paid from County Road Funds under the provisions of Section Nine of Chapter IV (County Road Law) of the General High- way Law, as last amended by Act 50 of the Public Acts of 1951, NOW TIIEREFORE BE IT RESOLVED: 1. That the Report as filed by the Hoard of County Road Commissioners be approved. 2. That the appointment of Irwin P. Nichols as Sectotaxy-Clork of the Hoard of County Road Commissioners be ratified and approved_ 3. That it be recorded in the Journal of this meeting and published as required by law. Mr. Chairman, on behalf of the ConmUttoo on Roads and Bridges, t move the adoption of the fore- going resolution - ROADS AND BRIDGES COMMITTEE Don R. MacDonald, Gliairnan Earl. B. Rhinovault, Duane Hursfal Thomas H. O'Donoghno. Curtis H. Moved by MacDonald. supported by 0 1 Donoghuo the resolution be adopted. A sufficient majority having voted therefor, the motion carried , Edward Chovz L. Curtis Potter (Forth-seventh Annual Report of the Board of County Road. Commissioners filed. in the records of the Board of Supervisors.) Misc, 3643 By Mr. Cummings IN RE: MEMORIAL FOR MINNIE GABERT SHERWOOD To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Mrs. Will (Minnie Gabert) Sherwood of Pontiac passed away on April 2, 1900 following an auto- mobile accident in Pontiac. For the past 10 years Mrs. Sherwood has served the County faithfully and well as a member of the Oakland County Board of Canvassers. She served. as Secretary of that Board and was known for her exquisite penmanship. It was with a great deal of pride that Minnie so many times did carefully pick up her fine pointed pen and inscribe thousands of figures in the ledgers after each of the elections in Oakland County since 1944. Previous to her appointment to the Hoard of Canvassers sho had served as an employee in the Register of Deeds office for 19 years. She was past Worthy High Priestess of White Shrine Chapter 22, a member of the Oakland Park Methodist Church and the Order of Eastern Star, Chapter 22 ,`.. Shut' was a wonderful person and, in the words of the other members of the Canvassing Board, she was a good it and a filar . friend. Mrs. Sherwood leaves her husband, a sister Mrs. Ernost E. Solmes of Connexce, and two brothers, Henry Gabert of Pontiac and Fred Calm-int of Caro. Mr. Chairman, on behalf of all the members of the Board of Supervisors, 1 move that this memorial he spread upon the minutes of dl is meeting and that a copy thereof be forwarded by the County Clerk to her surviving husband, her' sister and brothers. R. Clare Cummings Pontiac City Supervisor Supervisors Mtnutos Continned. April 1000 The re soluti on was unap ;mon, y , ,,,, • , •.! id adopted . Mi se el !;.Noolt:-; Reso 1 ut i on Ee .1E44 ReeJ! by the Board v..; gtb- ic kw.] RE: i SEWAGE 11,0[ ..,VSTEM ! M. Webber presont.it the Agrebil c.•od to in the following resolution, a copy of which has been sent t 0 each member of the Board 0 , The following resolati.0.11 was by Mx. Webber: 1,011d2EAS the Oakland County Board el Inbi ic Works, on April 18j, 1000, did approve a form of Agree- ment to be dated April. It, 1000, between tl: C60nty of Oakland and the City of Bloomfield Hills and the Toidiship of B1 oomfie Id for the extension or Lc Evergreen Sowage Disposal System to be known as Extension No. 1, and did authorize the Chairran and netagy of the Heard of Public Works to execute said agreement subject to the approval of this Hoard o':• and WIIEREAS the above mentioned it ncr pa W.1 es cnnsti lute all of the parties needed to contract with the Counts for 10Cfjj of the cest of the preh:.1 ; and OFREAS the said Agreement has !!nii e)Jcuted by all of the said municipalities, NOW 11111IEFORE BE IT RESOLVED that the Chairma.n and Secretary of the Board of Public Works be and th y are hereby authorized and directed e\ecute and deliver on behalf of said County of Oakland, an -• • nt to be dated April 11, 1060, betas the County of Oakland and the lily of Bl oomf iel d Hills and Tne Tov,nship of B1 ohmitTh Ld whinh it a ,l1 its EVERGREEN 'Ajv.Y..!, risrosAL sYs.,1 EXTENSION NO. 1. AGREEMENT THIS AGREEMENT made this 11.th lay- of' 'pt i I, I!, and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafthr called Ifs , "county"), pa; !.! the first pant, and the CITY OF BLOOMFIELD HILLS and th- TNNSH1P OF BLOOMELD, irunicipal corporat:ons in the County of Oakland (hereinafter called the "riunicjr, ! tios") • parties of the second part. WIHTE IS the Oakland County Board of SuperviJdrs by resolution, Misc. No. 1209, adopted August 2, 1957. alv,id,si by resolution , Misc . No. 3435, adopted Oc to her! 11, 1958, d id approve of es tablishment of the Sewage Disposal System to serve the E\-..:;.•rc:n Sewage Disposal District within which district lies • 1.] of the Township of Hl.00mfih Id and al 1 of th- Eity of Bloomfield Hi Is; and WHEREAS pursuant to the Evergreen Sewage Di:,posal System Agreement, dated November 10, 195S, as amended by amendatory agreements dated December 22, 1958., and February 0, 1050, all between the County of Oakland and tho Cithhs of Birmingham, DT oomfielh Hills, Lathrmp Village, Troy and Southfield, the Village of Westwood (now Beverly Hills) and. the Townships of Bloomfield and. PoutiAC, municipal corporations in said County of Oakland, the said. county ahting turn its Department of Public Works, did acquire the origI nal i!,,,nJ•:eer Sewage Disposal System and did finance such acquisition by the issuance of bonds in anticipatnon pamen! • to be made by said mist be corporations to the county in accordance with the provi si ens , aS amended (herein re ferrod to as the "Base Agreement") ; and WHERE C; 2ct N 185 of the Michigan Puhlic Acts of 1057, as amended, grants to the board of publje works in an) .ouitty having a Department of Putjlie Works the power to extend any system acquired. pn: -uant therota; kHTIRE' ! is necessary to s:•wage disposal system in 5aid Township of Bloomfield. • and of Bloom I! Id Hills lhereiraf rol d to as "extension no. It') under the provisions of Act Ne, • if r., -an Public Acts J' I 57, as amended, for the purpose of collecting iutd disposing of Sew M ,.• within that part the said di at it, t locatnd in said munici pali it and i ssue bonds to 'inarc.! Jiiol! ion no. 1 Mi rut i pat ion of the collection by the county of amounts to become due undo u' tli t between the county and the municipalities, parties hereto, whereby - these municipalities agree ea, -• a certain sum th.-,-ar.o. tie cost of c .ocnsion no. 1, and WIl!.1j.yr, no ether municipality in the Ever ....voca Sewage Disposal. District will. be affected by the construction of extension no. 1; and hill ii1JAI-1 oraer to issue such bonds, it is necessary that the county and the said municipalities parties . • .1001' iii at tt I I reeilleflt ; and the Pcipartut of Public Works (hereinafter somethTles referred to as the "IWW") has obtain- ed plans, 51:-..:1j. at ions and ,!ni C of cost for the construction of said extensi WI no. 1, prepared Its Hubbell , Re tb • Clark , In, . *.,1!. 5 pro less iona 1 engineers • and a. description of the approximate rot to of sa!d i on no. I, vul .: Eol lows : Al, ir!efc-:•tc.! 1-,es,` :n •, 1.11161...1 at an existing sewer at a point near the west line of Section 23, aft , 1-, , ,• : li !e north of Lone P i ne Road ; thence. westerly and no rthe rl y through sectii -;• 15, 10 and 1, T2N, RI OP to the west side of Telegraph Road, approxhrately 1000 It south h:f±.hry Grove Road. Also J rc.Tt Long Lake Road from a point oast of Shallow Brook Drivo to the ' e • Also an pt..-! cJpi. tILL i,••• n ::.irin;j• at a point. 000 ft. oast of the north 1/4 corner of Section • ,uflihrly ani v •- Labs or Road south of Lone Pine Road; thence south on Lahsor R! • t -rim Road. A • a aJ: iwercepting sewer boHnH fig at a point approximately SOO ft. north of 1_0110 Pt rue Rd. and H 5 0 1 ,-. J.: .t of Lahsor Rd.; iaea.,.• northwesterly to Lahser Road. Thili.d•Tt!Rj., IT IS HEREBY ACid1.1) AND BETWEEN THE PARTIES HERETO, asfellows: L. H p:ans and spec tf ow, r extens i on no. I as prepared by Babe II, Roth br Clark, lit,, toil engineers, ft-• f'• • itpprove.d and adopted in the form 1113. Lid led b y rh o parti es he and t va-th or cost thereof is approved and adopted in the amotatt. of 011 Ex.1.6 hit A her-to attached and. made a part hereof. Tho said extent; ion no. I. shall. ; • ' atcht approximately' !,..s set forth .11,0 VC arld ftc 0 11 are generally shown on Exli ibit II ado a part he roof'. The said plans and specif i CA tj OHS and es tinvt to of cost 'dual 1_ be It board of sup., rv i se rs , sgo then wi th an ord uttcuitet,' or resol at i on approved by the !: gubi ic Pot ks , prov i d in for the i ssilance Of bonds by the county as her- i na f to r P 4 1 .• •• .00, • utter pa I ..•• • nr t LC auluouttl t of the kle t Onal oil cost . If sly hr b0hil t. ; •• C u.ti • .c• I :all be adopted ly of supervi tots, tlunt the DPW sha ii proceed to Supervisors Minutes Continued. April IS, 1960 secure bids for the construction of the project, to seeure bids for the purchase of the bonds, to award. the construction contracts and to issue the bonds, and shall cause the project to be constructed within a reasonable time thereafter. 2. The said extension no. L (herein sometimes referred to as the "project") way he ded in t° sections by the DInv for purposes ot construction and the letting of construction contracts. 3. Said extension no. I being au extension of that part of the Evergreen Sewage Disposal System heretofore constructed and being a part of the ultimate county system to serve the Evergrcen Sewage Pisposal Ili strict. the provisions of paragraphs 3 thru 5 and I I thru IS of the Base Agreement shall continue in full force and effect no this agreement. 4. Each of the said municipalities sha I I pay to the county, to covcr the capital cost of extension no. 1, a sum equal to that produced by applying the following percentages to the capital cost thereof, to-wit: Township of Bloomfield 72.8372nli City of Bloomfield Hills 27.J6279 Total 100.00000/ The term "capital cost" as above used, shall include: (a) The cost of any lands or rights therein, which are necessary therefor. (b) The cost of physical structures and equipment, (c) Architectural, engineering, financial and legal_ fees. (d) Capitalized interest on bonds for a period not exceeding one and one-half (ID years. (e) Any discount at which bonds are to be offered. (f) Administrative costs in connection with the project and with the sale of bonds therefor. (g) Any ether necessary costs directly connected with the said project and the financing thereof. 5. The amount to be paid by each municipality shall be divided into 30 annual installments, numbered in direct order of their maturities. The aggregate amount of each installment as to both municipalities and the division thereof between the municipalities are set forth in Exhibit C hereto at and made a part hereof. Said installments shall be due in consecutive numerical order on the first day of April in each year, beginning with the year 1962, and all amounts thereof from time to time unpaid, shall boar interest from the date of the issuance of the bonds by the county, at the rate of per annum until paid, payable on April 1, 1961, and on the first day of April in each year thereafter. 11 the amount of interest due on April 1 of any year on unpaid installments, shall he coilected hy the county in excess of the amount of interest which the county shall be required to pay upon its said bonds prior to the next contract principal installment due date, then any such excess in the amotmt so paid at deducting the annual_ fees and expenses connected with the payment of said bonds, shald bo credited pro rata to the municipalities in accordance with the several amounts of interest paid bv them in such year, which credit shall be applied on the next interest becoming due. If either municipality shall fail to pay any installment or interest when the same becomes due, then the amount thereof shall be subject to a penaktyn in addition to interest, of 1/2 of for each month or fraction thereof that the same remains unpaid after the due date. Each municipality may paw in advance of maturity all or any part of an annual installment by surrendering to the county bonds issued in anticipation of payments to be made tinder this contract, ol a like principal amount maturing in the same calendar year, with all future due interest coupons it thereto. Accrued interest upon the amount so paid upon any installment, and accrued interest upon the bonds surrendered, shall he adjusted to the date of surrender and any difference shall be paid in cash. Ali surrendered bonds and coupons shall be cancelled. 6. The percentages mentioned in paragraph 4 above shall be computed upon the estimated cost until the actual cost has been determined. if the actual cost shall be loss than the estimated cost, then any surplus from the sale of bonds therefor shall he used to purchase such honds on the open Pon'het, and in such event the aggregate installment from the two municipalities in the year or in each of the years in which the bonds so purchased mature, shall be reduced by the principal amount of such bonds and each mituricipality shall be credited in accordance with its percentage as sot in paragraph 4 hereof. Any bonds so purchased shall be canceled. The estimated cost above referred to shall_ be that sot forth in Exhibit A hereto, if the actual cost shall be greater than the estimated cost, then the additional amount shall be al[ocated between the nomicipalities in accordance with the percentages net forth in paraghanh 4 hilircol, and the several then remaining installments for each municipality shall be increased accordingly. 7. Each immicipatity does hereby pledge its full faith and credit for tho prompt payment of the aforesaid obtigations and shall each year levy a tax in an amount which tilling into consideration estimated delinquencies in tax collections, will be sufficient for the prompt payment of any amount falling dire before the time of the following year' 1 stax collection, unless at the time of making such annual levy there shall U cash on hand (as provided Cor in paragraph (2), Section 12, of Act No, 1H5, Public Acts of [957, as amendnd) earmarked for the payment of the current obligations for which the tax levy is to be made, in which case the annual tax levy may be reduced by that amount. runds for which credit may be so taken, Blay he raised in the manner provided in paragraph (2), Section [2 of said Act L85, Public Acts of 19H7 as now existing or hereafter amended. It either municipality be subject to the tax limitation of Article X, Section 21 of the Michigah Constitution and shall not have increased such limitation sufficiently to provide for the payment of its annual installments of principal and interest, then it agrees that it will at the time of making each annual tax levy set aside from other funds an anount eqnal to such principal installment and interest and that it will from time to time raise sufficient funds therefor by one or . more of the methods sot forth in paragraph (2) of said Section 12, primarily by the exaction of connection charges. S. The county shall issue its negotiable bonds to defray the cost of said extension no. I, which bonds shall he secured primarily by the full faith and credit pledges of the several immicipaIities under this agreement, ahd an by the full laith and credit of Oakland County iC ahthorized by a three-fifths (3/5ths) vote of' the members elect of the board of supervisors, as provided for in paragraph (2), Section 11 of said Act 185, Public Acts of 1957, as amended. Said bonds shalt be issued pursuant Mr, Webb-• Sewann. Snoorvisers Minutes Continued. April li.1;„ 1060 to the provisions el said act and the applicable general statutes of the state whore not in conflict with said act. d, The a a a:. of this . moot shall uot be modified or terminat.•1 so as to impair the secur c„- of any bonds .• hy th,• .mmoo. upon the full ía it and credit ploo,..:e• of the municipalities. It • hom•hy declared that the tcrms I 0,- stoeement insorar as they pertain. to the security of any shall be douri0l to be for li, o• Olt of the holders of said bonds. lB . This a.it,reement shall become , 1 ,octive upon being approved by the legislative bodies of the municipalities and 0- the board of public works and hoatid of :miudrvisers of Oakland. County and properly. axocu tod hy th e o rc, t n1 the mur...ipalitics cud of the boaia et public works. This contract shall terminate when the Bs-,• Ii'; ii IN WITNi.so tho p.mti-: hereto have caused ilis agreement to be executed and delivered by- their • an irMy Jithorized :officers, all as of the day and year first above written. COUNTY OF OAKLAND BY ITS BOARD OF PUBLIC WORKS By Chairman By- Secretary TOWNSHIP OF BLOOMFIELD By By Mayor Supervisor By By City au tic Township -Clerk BE 11 FURTHER RESOLVED flit Oh officers o: if, Board of Public Works are authorized to exdcute arid :h.-liver such ramber of oriiiiTal ..dpic- of sa.i as they may deem advisabie. Mr, Webber moved fl--,,.' ...I the foii•o .i.2. ie:yrlution. The motion was supported by Mr. . On roll aL ti was adopted by ti-. I. lowing coti leas: Y1 , ort,u, BrJckner, Caihorn. Cordon, Carev, Charteris, Cheyz, Christenson, Ciael Clark, C,,,tmi , ".u.,l,,n Ditmens, Dohany, J. W. DitdaT. R. Don,i.r,„ Wm. Duncan, Ewart, Fouts, Frid, med, Hall, H-mijn, Ilea mdm Hildebrandt, Hoar-dm Po .ds.tia ... ,, Hulot, Hursfall, Ingraham, Johnson, ,.-p1 rt, knowles,Lshti, Levio-on, love, MacDonTJA, MajvH Ma.:-.1k1l, McCartney, McGovern, McPherson, Melchort, Menties, Clarence Miller, 03: il ',H .:vim, Mitchell, O'Dono ,,huc, Oldenburg, Osgood, Potter, Quinlan, Rehard, Romi.r, Rhino-vault, Schemansky, tenant, Sinclair, Smith, Holley, Staman, Stevens, Taylor, Ti Joy, Tinsuen, Voll, Webber, Yockcy. (7b) ay:•: None. (0) Alward, Wanner, Cretcau, Elliott, Gillis, Hill, Hortcri Hudson, Lewis, Rowston, Swansoa. (11) CITY OF [01(1311' [0 HILLS • CC ' or RE: Sul. Mt -, M La.!! m Gentlemen; At a, moc - b.. if the Hoar0 c plans and. si„ f.y fl • and period of the!, Board of fol ippo• uanY to s,il oI cost and. of usoluln, [tr.- ol at , 3105 thi Foam' 57.111.M p111ic Works NO. • lanti County, ii. •11 on April 1S, 11)60, construction as taTI EX n ••••! I V.' and estimates of t.he cost -ed If said B(.. •-i ordered submitted to the ILion, I ncw- sotmvi constrimtion. plans and specificataons and estimates s . Frank F. Webber Addison Touilship Supervisor Mc. Webber offered the followinm lutjou: the Board c r Pub I ic Wort , sit) inn tted to th is Board construe t.i on plans and spec " \tension No, 1 and estimates of cost and period of ail ••• i.th• eve , : I by the Diiiard of Publ le Works, •n ( 3ns true, t on pians and spec i f i cations and estimates (Joan ty C lank is hereby author i zed to endorse on en !SU( !I a. I and return SaIlla ta• 13oard of Pub t 1 a wo, ks. pians and ai of ti. • m ••• i resolution. The motion wa-s supported by .Nir CI On roll nail the resolution was adopted by the following vote: .1 1.1.:rton, Bender, 81oe, Orichnoim Calhoun, Careon, Carey, Charberis, Cheyz, Christensen, ek, Davis, Dickens, Dohary. J. W, Duncan, R. Duncan, On Duncan, Fward, Fouts. 1';- ii, Heacock,. Hildebrandt, Hill, Hocking, Holmes, HuIct, Borstal], Ingraham, Lahti, Levinson, love, MacDonald, Major, Mat-shall, to McGovern, , Menzies, Clarence Miller, Cyril Miller, Mitchell, O f Douoghue. Oldenburg. Osgood, •rd, n, Rhinevault, Schomans1y, H; ho; Somann, Sinclair, S;;;i Fbi ,a,aI 07 Staman, hy, Tiu-dar. \oil, Webber, Yorloy, (71) (0) Alward, Bennel Crotoaim Elliott, Gillis, Horton, Hudson, Lowis, Rowston, Swanson. (10) Supervisors Minutes Continued. April 1H, 1060 Miseellarohs Resolution No. 3646 Reconmended to- tho 13.ird of Public Works RE: FATR,CF['_EN lijf,WAI3F DISPOSAL SYSTEM EXTENSION NO. 1 The following bond resolution was offered by Mr. Wobher: BOND RESOLUTION WHEREAS the said Boand of Supervlsors hy- resolution, Misc. No. 32b9, adopted August 12, 1957, as amended by resolution, Misc. No 3435, adopted October 13, 195H, did approve of the establishment of the Faergreen Sewage Disposal System to servo tho Evergreen Sewage Disposal District within which district, lies all of the Township of Bloomfield i all of the City of Bloomfield Hills; and WHEREAS pursuant to the Evergiron Disposal. System Agreement, dated November 10, 1958, as amended by amendatory agreements dat..-3 1958, and February 9, 1959, all between the County of Oakland and the Cities of Birmingham, BI-dini• 'id Hills, Lathrup Village, Troy and Southfield, the Village ot Westwood (now Beverly- Hills) and the TewvV•ivs of Bloomfield and Pontiac, municipal corporations in said County- of Oakland, the said county acting thru its Department of Public Works, did acquire the original Evergreen Sewage Disposal System and did finance such acquisition. by the issuance of bonds in Silt icipation of payments to be made by said municipal corporations to the county in accordance with the or of said agreement, as amended, and WHEREAS Act No. 185 of the Michigan Public Acts of 1957, as amended, grants to the Board of Public Works •01 ary county- having a Department of Public Works the power to extend any system acquired pursuant thereto; and WHEREAS it is necessary to extend said sewage disposal. system. in said Township of Bloomfield and City el Bloomfield Hills (hereinafter referred to as "extension no. i under the provisions of Act No. i$5 of the Michigan Public Acts of 1957, as amended, for the purpose of collecting and disposing of eidginating within a part of said township and city, and to issue bonds to finance such extension DO, J in anticipation of tian collection by the county of amounts to become due under the hereinafter III, ntioned contract between the county and the said township and city; and OTIO..\$ pursuant to a, resolution of this Board of Supervisors adopted on April 1$, 1960, and pursuant to ie. olutions anopted by the governing bodies of the said township and city -, the County of Oakland. and -aid township and city entered into a contract dated. as of April 11, 1960, whereby the county did amroe to extend said Evergreen Sewage Disposal System and the said township and city did agree' to as 100,.. of the capital -cost thereof' divided as therein set forth, which cnntract appears in full. in said resojutien of this Board; and WHEREAS construction plans and specifications for the extension of Evergreen Sewage Disposal. System (herein sometimes referred to as "Evergreen Sowaga bispesa1 System Extension No. 1") as prepared. by Hubbell, Roth b( Clark, Inc., rep 51 Jd. professional engineers, and the estimate of $490,000 as the cost of said system and 40 years and inwards as the inried of us.'iulness thereof, as prepared by said registered professional etn:ir,,•:-, I ndn obtained and. approvon by the Board of Public Works and approved by the Beard of Supervis , c',1 Oakland County; and WHEREAS in said. con ton 1J, 1960, the amounts of the annual installments to be paid under said. contract by the said town•.ip iii city aro provided (the said amounts being the same as the annual bend maturities hereinaftir 6.iith) which annual installments are to be paid by the sal ,•l town- ship and city en April 1st in ea.• tv.ir inOhrinE April 1, 1962, and in addition thereto the said township and city are to pay annually on Ph i i ii , beginning April. I. 1961, interest as provided in said contract on the ont.standing unpaid instailmva I and WHEREAS tho county nas of issuing bonds in anticipation of the payments to be made by the said Township of Bloomfield iiti..l City of Bloomfield Hills under said contract of April II, 1060; and WHEREAS the Oakland County.- Board of Public Works has approved this resolution and recommended its adoption by the Board of Supervisors. THEREFORE Ill IT RI.,OlVED BY THh BOMUJ OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN, as follows: 1, That the h -oC'• said County' of Oakland, aggregating the principal stun of Four Hundoed Rim-. Thou-and Dollar, (, i'10,000) he issued for the purpose of defraying the cost of acquiring Evergreen sr ,tom kxlee;ion No. 1, That said 1.1,.s shall. he known as "Oakland County Sewage Disposal Ihn.n ..•a••1-•1; System Ext.nsion Ni. I" shall be dated nil. 1, 1960; shall he numbered consecutively in di Ii erder of their maturities from I to 400, be'li inclusive; shall be in the denomination of Si ,600 cavil; shall bear interest at a rate or rates to be hereaftnr determined not exceeding six per ccnt (6Jjj per annum, payable on November 1, 1000 and semisannually thelamtfter on tho first 'days of May and November in each year; and shall mature 011 the first day of May in each year as follows: $5,000 in each of the years 1 111.,2 thru 1005 10,000 in oach of the yeal 1966 lb lit 1974 15,000 in each of the years 1075 thru 1079 110,000 in each of the years 1980 thru 198:2 29,000 in each of the years 19$3 thin 19$7 .R1,000 in each of the years 1981-1 thru 1991 11011 d lilt 111111) on and after May 1, 1977, from time to time out shalt ho subject. to J'e.J• Sption. 'Si a whole, at the option of the county prior to maturity , on any interest payment date on or an. . May 1, 1076. Bonds called for redemption shall be redeemed. at the par value therof and accrued ifilv,est plus a premium OH oanh hi ii in accordance with the following schedule: $30 if cal led to be redeemed on or aft r May 1, 1.11176 hitt pr i or to May 1, 1978 $25 i I cal led to redo cm,' d on or aftor May 1979 but prior to May 1, 1980 $20 if called to be redeemed on or after May I, 19$0 but prior to May 1, 1982 $15 it• called to he rodcemed on or able- May 1, 19$2 I'll' prior to May 1, 1 1W4 $10 if callod to be rodiamed OH or after May I., 1.984 • hut prior te May, 1 , 1986 $ S if called to he rodoomed on er attnr May 1, 1.080 1 1 Noti. i fined . Apr; 1 lb, I 'Ai0 6 redempt on sha I 1 he given :0 the ho 1 de rs o t he bonds to be redeemed by publi cati On ia'li t otie t le..s than thirty ( 10 drus p 3; to the date f xed for redempti on , at leas t once in patice ,A• puff i-at i on circulated in tiu! C. ! y ei Detroit, Michigan, which carries as a part of its of the sale ef minieipiii! heads. Bonds so cal led for redemption shall not bear 1 for redempti on, i. ov i ded funds are on hand wi th the pay i ng agent to redeem the i . maturing, prior to the year 1977 sha LI not be sub ject to redemption prior to maturity. Ali Lla-i.11 have p FOCI coupons a ttached t here to evi denci ng interes t 10 the ii respec tier dates of maturi 2. That tie crincipal of said bonds and the in; erest thereon shal I be payable in lawful money of the United Stari 5. e. America., at such hank and/or t I 0.- -alivany as sha I I be des ignated by the original purchaser of the hoods Such purchaser shal I have the Ii a?t, to name a co-pay i ng agent. 3. That 'Ohs Chairman of the Board. of Supervisors and the County Clerk, of the County of Oakland are hereby authorized and directed to execute said bonds for and on behalf of the said county and to affix the seal of said county- thereto, and to execute the interest coupons to be at to said bonds by causing to be affixed there to the i r fa cs im ile signature:3; and that upon the exec uti On of said bonds and attached coupons, the same shall. be delivered to the Treasurer o f said county who is hereby authorized and directed to deliver said bonds and attached coupons to the purchaser thereof, upon receipt of the purchase price therefor. 4. That the said bonds are to be is! arid pursuant to the provisions of Act No. 185 of the Michigan Public Acts of 1957, in anticipation of thr pa inc.nt of the amounts to become due to the county under said contract of April 11, 1960, which amount- is,ale the sum of $490,000, with interest as therein provided. 5, That the full. In ith and cradit of cue County of Oakland is hereby pledged for the prompt pay- ment of the principal of and interest on said bonds as tic same become due. al l more paid to the county by the lsii.ii p of Bloomfield and the City of Bloomfield the capital cost of said Everg.reen Sewags Di i.pririal System Extension Sc. I pursuant to said ef April II, 1960, shall be set aside by the County- Treasurer in a separate fund and bank account the payment of the pi i no ipa I and. interest on the bonds herein a uthori.zed and o the rwi se as aid contract. 7. That said bonds and attached coupons shall be substantially in the following form: UNITED STATES OF AMFRJCA STATE OF M1.011GAN COUNTY OF OAKLAND OAKLAND COUNTY SFIVAGE DISPOSAL BOND - EVERGREEN SYSTEM EXTENSION NO. i Numbeli $1,000 KNOW ALL MEN BY THESE PRESENTS, tha,t the County of Oakland, Michigan, hereby acknowledges , cod, promises to pay to ti' - bearer hereof, the sum of ONE THOU$ANB DOLLARS first day of May, A.D. 1.9_, together with inrcres ti s- 'eon from the date hereof until paid, at i per centum per annum, payable November 1, 1900 and annually on the first days of May and November Mi each year. Both principal and interest in lawfid mency of tnc thiited States of America at in the oDon presentation and surrender of this bond and the '-tie bed a bend i s in an in ful 1 eenformi ty with the Cons ti tuti on and Sta.tutes of the State of Michigan, add 1$5 of the Michigan Public: Acts of 1957, for the purpose of defraying the cost of ;irergrcen Disposal System Extension No. 1, den.. s o f' ri ,s maturing pri or to Ma v 1, 1.977 are not subject to redempti On prior to Bonds maturing on and after May !,77, from tiAle to tiMe outstanding, are subject to a whole at the option of the emu dr.or to maturity on any one or more interest paymient May 1, 1.976, Bonds called r•-ei .ialiiption shall be redeemed at the par value thereof St plus a premium or each bi,e;.i accordance with the following schedule: $30 If called le on or after May I, 1970 but prior to $25 if called to 1.e or after May I, 1975 hut prier to May I $20 if' called to T. anwl. on or after May 1, IPSO but prior to may ii Led to be redecmea on or after Hay 1, 19S2 $10 if called to be rialei-rs,i on or at 'Inc 1, 19$4 but prior to May 1 , $ 5 if called to be ri -ahn•mi a on or at May 1, 19$6 Not i ce of rectgqpi..,A shall he given to the he .1, ps of bonds cal led for redempti on by pub icatien net loss than thirty (30) days prior ta. tla date fixed for redemption, at least once in a_ publication ei ientated in the City of Dc' i , Michigan, which carries as a part of its I he sate of mimic i pal bond . Bonds so call ed for redemption shaf 1. not bear d for redemption, provided innds are on hand. with the paying agent to redeem indebted and for val several ly matt.; tike date and tenor except as to marutiry entirely ci t order of their ma turi ties from 1 to 490, both al sum of lantr Hundred Ninety Thousand Dollars ($490,000), issued Under both pri nci pal and i nterest, is payabl c from moneys to he paid to the County tIii' Towuith p of B1 oomf held and the C ity or MI oomfi c Id MA 1 s , pursuant to a certain contract , 19b0 , b--7 .,,en the Conn of Oak 1 and and said mun i c l pal i ties, whereby each of the said psi c-- ,, pay to the taid County a. certain percentage of the total capital cost of said sposa System , ion No, I, in 10 annual installments beginning April 1, 1962, 13 Supervisors Minutes Continued. April 417i, 19b0 with interest on unpaid installments payable April I, 196i, and annually thereafter. Pursuant to the resolution authorizing the issuance of this series of bonds, adopted by more than a 3/5ths vote of the members elect of the Board of Sinwrvisors of Oakland County, the full faith and credit of the County of Oakland, Michigan, is hereby p1ed:y0 for the prompt payment of the principal of and interest on the bonds of this series. it is beiwify certified, recited and dbciared 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 Rot exceed any constitutional or statntory limitation. 1N WITNESS hlIEREOF, the County of Oakland, Michigan, by its Board of Supervisors, has caused this bond to ld signed in its name by the Chairman of said Board of Supervisors and by the County Clerk of the County, and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be exci the facsimile signatures of said Chairman and County Clerk, all as of the first day of July. A.D. 1960. (sTAL) (COUPON) Number COUNTY OF OAKLAND, MICHIG1N By Chairman of its Board of Supervisors By its County Clerk On the '1st day of , A.D. 19 , the County of Oakland, Michigan, will pay to the bearer hereof the SIM1 of Dollars lawful money of the United States of America at the in the City of • same being the into due on that day on its Oakland County- Sewage Disposal Bond-Evergreen System Extension No, 1, dated July 1, 1960, No. (Facsimile) (Facsimile) County Clerk Chairman of the Board of Supervisors S. That the said bonds shall not be issued until the Mtmicipal_ Finance Coniadssion of the State of Michigan shall. have first issued its order granting permission to so do, as provided in Act No, 202, Michigan Public Acts of 1943, as amended, and the Board or Public Works through its Director is hereby authorized and directed to make appl.b:ation. to said commission for the issuance of such order. 9. The Board of Publid bibs I.' hereby authorized to sell said bonds at not less than par and accrued interest in accordance with the laws of this state and to do all things necessary to effect the sale and issuance of said bonds, subject to the provisions of this resolution, 10. All resolutions and parts of resolutions, insofar as the same may be in conflict herewith, are hereby rescinded. Mr. Webber moved the adoption of the foregoing resolution, which motion was supported by Mr. Cyril. Miller. On roll call, the resolution. was adopted by the following vote: Yeas: Allerton, Bender, Bloe, Brickner, Calhoun, Pardon, Carey, Charteris, Chevz, Christensen, Clack, Clark, Cummings, Davis, Dickens, Dohaay, J. W. Duncan, R. Duncan, Wm. Duncan, Ewart, Feuts, Fri d, Goodspeed, Halt, Hamlin, Heacciek, Hildebrandt, Hoard, Hocking, Holmes, 'Billet, Hursfat1, Tngr'aham, Johnsen, Kephart, Knowles, Lahti, Love, MacDonald, Majer, Marshall, McCartney, McGovern, McPherson, Melchert, Menzies, Clarence Miller, Cyril Miller, Mitchell, OtDonogline, Oldenburg, Osgood, Potter, Quinlan, Rchard, Romer, Rhinevault, Schemansky, Schock, Semann, Sinclair, Smith, Solley, Staman, Stevens, Taylor, Ti ley, Tinsman, Volt, Webber, Yockey. (71) Nays: None, (A) Misc. 3647 IN RE: OAKLAND COUNTY DPW STORM SEWAGE DISPOSAL SYSTEM NO, 3 Mr. Webber submitted the following resolution: BE IT RESOLVED that the Board of Supervisors of Oakland. County, Michigan, does hereby approve of the establishment. of a storm sewage disposal system consisting of storm sewers to collect storm water from that par: hereinafter described. in the Township of Bloomfield in Oakland County and to transport the same to an exlsting water course. Ri.:dA..,:ED FURTHER that the County Board of Public Works is hereby directed and authorized to secure plans anj specifications for the said system; to finance the same by spreading all of the cost of this project to a special assessment district; to negotiate an agreement with the Township of Bloomfield it respect the users, maintenance and operation of' said County- system; and to submit such plans, if and contracts to this Board for its approval, RE .i0LV1.1) FURTHER that said storm sewage disposal. system shall be known as the "Oakland County DPW Storm ,iewage Disposal System No. 3" and that the district to be served thereby shall. be known as "Oakland County DPW Special Asse—ment District No. 3" (Bloomfield Township) and that said district shall consist of thy following territ.ay in the Township of Bloomfield: • 51101 MV PLAT co Bt'Or,aIRE FOREST ill SUPERVISORS PLAT OF BERKSHIRE FOREST N 140 It of Lot 34 N 235 It of Lot 1 Lots 35 thru 44, inclusive N 220 It of lot 2 N 170 ft of Lot 45 N 200 ft of Lot 3 E 270 ft of N 170 It of Lot 4H N it,o It of Lot 4 E 270 it of Lots 49 thrit 53, inclusive N 150 It or Lot 5 N 150 it of Lot 6 Lots 7 thru i7, inclusive, Lets 22 thin 32, inclusive Supervisors Minutes Cob! April 18, 1960 of Lot 3 Loi i 4 ihru 13, inclusive 1.n ft • of Lot 1.4 HUNil'i010' V 11.1,EY If W sj it o; 20 W 90 It LC Lot. 27 W .100 fr of Lot 25 W 110 ft of' lot 29 W 120 ft of Lot. 30 W 130 ft of lot 31 W :40 I. of Lot 32 HUNTINGTON VALLEY Lot 14, except that part lying E of a line described as beginning at a pt on the N Lino of said lot distant 145 ft W of the NE cor thereof; th Sly to a pt on the S line of said lot distant 150 ft W of the intersection of W property' line of Vox Chase Road and N property line of Crosswick Road VE,STCHESTER VILLAGE #4 Lots 442 thru 484, incUnsive 30 ft of Lot 47 S 1/2 of Lot 48H Lots 4H9 thru 506, inclusive t isf SE 1/4 described as beginning at a. pt on the E line of Lot 14 of Cedar Hill Farms ion, said pt located SO It N of SE cot' of said lot; th Nly ale E line of lots 1.3 and - said subdivision to S line of lot 11 of said subdivision; th Ely alp S line of Lots 40 II Ii of said subdivision 230 Yr; th S 3' 20' 30 W 290 ft; th Wly to pt of beginning. of SW 1/4 lying N of ':'flper\iors Plot of Berkshire Forest Xil" and W of "Westchester V. !:s.# • and S of a line di-kiititd as beginning at a pt on the W lino of Section 34 Located 500 ft S. of W 1/4 cot- of said Ser -jon; th NEly to a. pt on W line of' lot 444 of "Westchester V::1 s' #4", said pt located 15 1 S of NW cur of said lot 464; except W 170 ft of above • :• n••ri On It vris moved by Mr. Webber, seconded by Mr. Callhoun, that. the foregoing resolution be adopted. Upon roll call the vote was as follows: Yeas: Allerton, Ponder, hloe, Prickner, Calhoun, Cordon, Carey, Charteris, Cheyz, Christensen, ttlark, Cimmdi:s, Davis, Dielteim-. Dohany, J.W. Duncan, R. Duncan, Wm. Duncan, Ewart, Fouts, Vriti, 401 .3, Halt, lie tn. Heacock, mii.siiiandt, Hill, Hoard, Hocking, Holmes, Hulot, Hursfall, Tngraham, Jilrhion, Kephart, Kn3wies, Lahti, Lsxinson, Love, MacDonald, Maier, Marshall McCartney, MeGoverny Merbirson, Melehert, Menzies, Clarence Mil Ler, Cyril Miller, Mitchell, (l'Donoghhe, Oldenburg, Osgood, Potter, Quinlan, Renard, Romer, Rhinevault, Schemansky, Schock, Semann, Sinclair, Smith, hot Icy, Staman, Stereos, Taylor, Tlley, Tinsman, Void, 14"ebber, Socket. (73) Nays: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Moved by Cardon supported by Carey the Committee Clerk inform The Pontiac Press as to the lei•al right of the Board to make appropriations for various purposes from County non-tax funds and misasillaneous revenues such as the appropriation that was made at the previous meeting, A sufficient majority haring voted therefor, the motion carried, Moved by Cyril_ Miller supported by Cummings the Board adjourn. subject to the call : of the Chair. A. sufficient majority having voted therefor, the motion carried, Pat0 -1 T. Murphy Jr. Delos Ikunlin • Chairman