Loading...
HomeMy WebLinkAboutMinutes - 1960.08.04 - 7729OAKLAND COUNTY Board Of Supervisors MEETING August 4, 1960 Meeting called to order by Chairman Delos Hamlin. Invocation given by Reverend William Hach of the First Baptist Church, Hazel Park. Roll Called: Alward, Bloc, Bonner, Calhoun, Cardon, Carey, Charteris, Cheyz, Christensen, Clack, Clark, Croteau, Cummings, Dickens, Dohany, j. W. Duncan, R. Duncan, kM. Duncan, Edwards, Elliott, Fouts, End, Goodspeed, Hail, Hamlin, Heacock, Hildebrandt, Hill, Hoard, Hocking, Holmes, Horton, Hudson, Hulet, Hursfall, Ingraham, Johnson, Kepharl, Knowles, Lahti, Levinson, Lewis, Love, MacDonald, Marshall, McCartney, McGovern, Meichert, Menzies, Clarence Miller, Cyril Miller, Mitchell, 0 1 Donoghue, Oldenburg, Osgood, Potter, Quinlan, Rehard, Remer, Rhinevault, Rowsten, Schemansky, Scbock, Smith, Solley, Staman, Swanson, Taylor, Tiley, Tinsman, Veil, Webber, Yeckey. (73) Quorum Present Moved by Cummings supported by Voll the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. The Clerk read the request for this meeting which was filed with him on July 19, 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 MEETING To the Members of the Board of Supervisors of the County of Oakland, State of Michigan NOTICE IS HEREBY GIVEN that a regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, will be held at the time and place stated in the following request which has been filed with me, to-wit: "A regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, is hereby called to be held on the 4th day of August 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 tine. Signed: Delos Hamlin, Chairman Oakland County Board of Supervisors" This is the second meeting of the June Session of the Oakland County Board of Supervisors. The previous meeting was adjourned subject to the call of the Chair. Signed': Daniel T. Murphy, jr. Oakland County Clerk-Register of Deeds Dated: July 25, 1960 PROOF OF SERVICE AND MAILING STATE OF MICHIGAN) ss COUNTY OF 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 such notices in the U. S. Post Office in Pontiac, Michigan on July 25, 1960. Signed: Daniel T. Murphy, Jr. Oakland County Clerk Subscribed and sworn to before me thi$ 25th day of July, 1960 Julia Maddock, Notary Public, Oakland County, Michigan My commission expires November 22, 1960 The Chairman made the following Committee appointments: BY-LAWS - John Archambault (replacing. Roy C. Stevens) COOPERATIVE EXTENSION SERVICE - Curtis Potter (replacing Roy C. Stevens) JUVENILE - Richard Marshall (replacing Edmund V. Bender) SPECIAL AVIATION - Charles R. Edwards, Jr. (replacing Edmund V. Bender) The appointments were approved by the Board. 45 1+6 SUporV: ntos Continued. August 4, 19( Clerk road the following resolution from the City.. of Pontiac: STATE or MCHICANI ss COUNTY OF OAKLAND) I., Ada R. Evans, City Clerk of the City of Pontiac, Michigan do hereby certify that tfie follow- ing is a true copy of Resolution adopted by tbe City Commission at a. meeting hold Tuesday, the Pith day of July- A. 1). 19b0 vacating a, portion of West Ileujevardi "By Comg6ssioner Bottom, supported by Commissioner Taylor- WHEREAS a public hearing has been held by the Ciry Conmdssion on the vacating of part of West Boulevard in the City of Pontiac, and objections having been hoard thereto, THEREFORE. RE IT RESOLVED that in accordance with Section 2, Chapter XIll of the City Charter, as amended, and Resolution No. 4S.5 adopted June 21, 1900, that the to described. portion of West Boulevard be and is hereby vacated: The bh foot strip of roadway known as West Boulevard whose centerline is on the Section tine between Section 19 of Pontiac Township and Section 24 of Waterford. Township, all in the City of Pontiac, TIM RICE, from TeleEraph Road to a point 50 feet south of the southerly line of Grand Trunk Western Railroad right-of-way." Given under my hand and seal of the City- of Pontiac, Michigan this 2Hth day of July A. D. 19b0. Ada R. Evans, City Clerk The resolution was received and placed on file. Clerk presented resolutions endorsing the action of the Board. of Supervisors in submitting the question of millage for the Court House project., from Clawson City, Keego Harbor City, Madison Heights City, Northville City, Royal Oak City, Wixom City, Avon Township, Bloomfield Township, Brandon Township, Commerce Township, Greveland Township, Highland Township, Oxford Township and Rose Township. (Placed on file.) Misc. 3(075 By Mr. O'Donoghue IN RE: ESTABLISHMENT OF CASS LAKE LEVEL To the Oakland County Board of Supervisors Mr, Chairman, Ladies and Gentlemen: WHEREAS the majority of citizens fronting on Cass Lake in West Bloomfield and Waterford Townships in Oakland County have requested this Board to take action pursuant to the provisions of Act 194 of the Public Acts of 1939, as amended, to establish the level of Cass Lake, and WHEREAS the Cass Lake Yacht Club is willing to deposit $1200.00 with the County Drain Commissioner for an engir-ering study, and WHEREAS the Drain Committee has considered the matter and believes it is for the best interest and welfare of the County to have said level established pursuant to the provisions of said Act, NOW THEREFORE BE IT RESOLVED that this Board deems and determines it to be expedient to establish the level as provided in the Act, and hereby directs the Prosecuting Attorney through the office of the Corporation Counsel for Oakland County to institute by proper petition in the Circuit Court for said County a proceeding for such determination. Mr. Chairman, on behalf of the Drain Committee, 1 move the adoption of the foregoing resolution. DRAIN COMMITTEE Thomas H. O'Denoghne, Chairman Luther Heacock, Wm. K. Smith, David R. Calhoun Marvin M. Alward, Mayon Hoard Moved by O'Doneghue supported by Hoard the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. The Report of the Oakland County Employees.' Retirement System and the Planning Quarterly issued the Planning Commission, were presented to the Board_ Moved by Cyril Miller supported by Veil the reports be accepted. A sufficient majority having voted therefor, the motion carried. Misc. 3676 By- Mr. Kephart IN RE: ANNUAL REPORT OF TUBERCULOSIS SANATORIUM To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Pursuant_ to Rule XVI of the By-Laws, the Annual Report of the Oakland County - Tuberculosis Sansterituq fer 199 is submitted to the Board today and copies have been furnished to each member. of the Board. The CoamnAtee believes that our Sanatorium is One of the finest in the country. We hope that every member of the Board will carefully read over the report. Your questions and suggestions are invited. Mr. Chairman., on behalf of the Tuberculosis Sanatorium Committee, I move that the foregoing report be approved and filed. TUBERCULOSIS SANATORIUM COMMITTEE Elmer Kephart, Chairnan Marshall F. Taylor, Roy L. Duncan, Wm. T. Duncan A stil t.i i cut mu -ed therefor, the motion cuter Minutes Continued. August 4. 1960 Moved bv Kephart. supported hy H. Duncan tho report 1.'0 approved - 47 . 3677 Ir. Levinson STATE PARTICIPATION IN 11C.1 11AlIZATION COSTS To the Oaklar0 County- pep rd of Supcicisors Mr. Chairman, Lu. I and L•mtl-m As of June 24. Mr. W. J. Maxey, El i r the lute Department of Social Welfare, notified OUY County Soci1. W,•1fa:e Department et a S u re .ml ,urscnumt by the State for expenditures by the County for hospitalization costs fcr Old Age Assistance and Aid to the Blind cases. The State, acting under Act 286 of 1957, which authorizes the State to reimburse the County up to 905 of the cost of has of Bureau of Social Aid cases, changed State participation from 75% to 60); for Old Age Recipients and from 90 to 7074 for Aid to Blind Recipients, and advised that the change would be effective for invoices which reach the State office after June 15, 19(0-- or nine days prior to receipt. of the notice. Based on 1959 collections, this will. reduce our estimated collections on Bureau. of Social. spitalization cases $46,945.55, and will reduce our estimated collections for the 1.961 Hospital- tion Fund from $250,000.00 to ..2,1'',,000.00. Although the State is authorized to reimburse the County up to 90% in these cases, since July of 1 957 when the Act became, effective the percentaK of participation has fluctuated as follows: Class OAA All Effective Date . _ 90 July 1, 1457 January 1958 40: 90Y April. 1958 3t . 90% May 19.5 77: 90% June 1958 90% September 1958 90% January 1960 60- 70% June 1900 The action. of the State in this instance is another example of the many uncertain factors which your Ways and Means Coymnttee is confronted with in preparing a County budget each year--and an instance again of the State shilling additional costs to the County in the middle of a year. Mr. Chairman, 1 move that the foregoing report be received and placed on file. WAYS AND MEANS COMMITTEE David Levinson, Chairman R. C. Cummings, Orph C. Holmes, Frank J. Volt, Sr. John L. Carey, Arno L. Hui et, Harry W. Horton Discussion followed. Moved by Levinson supported by Cummings the report be received and placed on file, A sufficient majority having voted therefor, the motion carried. Misc. 3678 By Mr. Levinson IN RE: AUTHORIZE RIPS FOR RELOCATION OF WEST BOULEVARD To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS this Board, by the adoption of Miscellaneous Resolution No. 3058 on June 7, 1960, approved the relocation. of West Boulevard at the County Service Center and authorized the construction of an alternative route as a part of the County's private traffic system, and WHEREAS plans for the relocation of West Boulevard and the construction of a new intersection of West Boulevard and Telegraph Road were prepared by the County Engineer and are known and identified as Oakland Pt-eject No. 60-4, a copy of said plans being attached as Exhibit A hereto, and WILI:il;Li plans for the construction of the inter!-eition were approved by the State Highway Department on July 11, 1960 and the State has agreed e censtruct portions of the intersection known as Ramp B and Ramp D as a part of its 1961-62 program and will require the County, at a Later date to grant. an easement to set up the necessary right of way for the arras required for this construction, and 'WHEREAS these plans have been reviewed and approved by the Ways and Moans and Buildings and Grounds Conmittees and WHEREAS the estimated cost of the project is $70,000 and your Ways and Means Counittee recommends that funds therefor be advanced from surplus 1959 tax revenues on a loan basis to pay the cost thereof, NOW THEREFORE HE IT RESOLVED that the plan for relocation of West Boulevard and construction of the new intersection of West Boulevard and Telegraph Road, copy of which is attached hereto and marked Exhibit A, be approved and the Board of Auditors he authorized, pursuant to the By-Laws, to advertise and re: 'c bids for tile project and, in conjunction with the Ways and Means and Buildings and Grounds ,ven the same; BE IT FURTHER RESOLVED that the Ways and Means and Buildings and Grounds Committec,- tad the Board of Auditors bc authorized to accept the bid which, in their opinion, is most advaulaeous lo the County, and award and let a. contract for said project for a sum not to exceed the estivateo cost thereof with such minor deviations in plans as shall. be deemed necessary by the Committees; BF IT FURTHER RESOLVED that the cost of said, project be advanced from surplus 1959 tax revenues en a loan basis and repaid from the Roads and Parking Lot Construction Fund provided for in the 1961. budget. 1+8 Super inntes Continued. August 4. Ph Mr. Ch4iiiran, ,Il behalf of the Ways and Means and Buildings and Grounds Committees, i more the of the rosolutien. WAYS AND HHANS COMM -ELM BUILDINGS AND GROUNDS COMMITTEE David. Levin ,-.11, Chairman Luther Heacock, Chairman R C Ct1:1111' • Or ph C. Ho Imes J. Wesley Duncan, Maurice J. Cretcau Frank J. Voll,Sr., John L. Carey A_ Taylor Menzies, Paul W. MeGovern At L. Hulet, Harry- W. Horton Duane Hursfali Moved by Levinson supported by McGovern the resolution be adopted. AYES: Alward, Pine, Bonner, Calhoun, Cardon, Carey, Chartoris, Cheyz, Christensen, Clack, Clark, Croteau, Ctumnings, Dickens, Dohany, J. W. Duncan, R. Duncan, W. Duncan, Edwards, Elliott, Fouts, 11-id, Goodspeed, Hall, Hamlin, Heacock, Hildebzudt, Hill, Hoard, Hocking, Holmes, Horton, Hudson, Hulet, Hursfal.-.1., Ingraham, Johnson,K:--i:1,art Kno1,1.-, Lahti, Levinson, Lewis, Love, MacDonald, Marshall, McCartney, McGovern, Melphert, Menzies, Cyril Miller, Mitchell, O'Donoghue, Oldenburg, Osgood, Potter, Quinlan, Rehard, Romer, Bhinevault, Rows ion, Schemansky, Schock, Smith, Sol icy Staman, Swanson, Taylor, Ti Icy, Tinsman, Veil, Webber, Y.-key. (73) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 3679 By Mr. Osgood IN RE: CONTENTS OF BOX IN CORNERSTONE OF COURT HOUSE TOWER To the Oakland County Board of Supervisors Mr. Chairman, Liid irs and Gentlemen: In order to preserve a. permanent record of the various items which were placed in the box Laid in the Cornerstone at the ceremony on. June 27, 1960, when the Cornerstone was laid for the Court House Tower at the County- Service Center, I am submitting a. list of the 28 items in the box, as fellows: 1. Dedication. Program dated November 2, 1905, donated by Mrs. Blakeslee. 2. Official Directories of County, City, Village and Township Officers, prepared by various County Clerks covering years 1929 to 1900 inclusive. 3. List submitUA by Oakland County Chapter #34, Gold Star Mothers, Inc., Pontiac, Michigan containing names and positions of officers. 4. Certified copy of Miscellaneous Resolution 2725, adopted. by Boai -4 of Supervisors en September 15, 1952, approving construction of now Court House Tower on County - Service Center. Certified copy of Miscellaneous Resolution 3568, adopted by Board of Supervisors on September 14, 1959 contracts for construction of new Cent t House Tower, 5. C, It from Oakland County- Democratic Committee, Pontiac, If dated June 21, 1960, sined. by Carlos G. Richardson, Chairman, to which was attached list of Oakland Coivay Democratic CollmOttee Officers, Candidates, appointed members and State Central Members, 6. 1900 Roster of Exchange Ulith members, Pontiac, Michigan, submitted by Supervisor A- Taylor Menzies. 7. Scaled envelope from the Pontiac Press, Pontiac, Michigan, contents tutknown. Also copy of Pontiac Press dated. ,Ruie 21, 1960 covering plans for cornerstone laying. S. List submitted by Wo-He-Lo Council #30, Daughters of America, of officers. 9. Rolletin from Oakland County Soil Conservation District showing accomplishments. 10. Resolulipn submitted by City of Kcego Harbor, Michigan, with names of council members and city officials. 11. List submitted by Pontiac Chapter 000, Women of the Moose, stating names of officers and position. 12. List submitted by Loyal Order of Moose, Lodge #182, Pontiac, Michigan, showing names of officers and positions held by each. 13. Letter from the Daily Tribune, Royal. Oak, Michigan, signed by Grant W. Howell, Managing Editor, praising the Supervisors and Administrative Officers for financing construction of the Court House Tower without undue burden on present or future generations. Also enclosed, copy of the Daily Tribune dated June 23, 1960. 14. List submitted by Mrs. Gene 1- Conant, Commander of Cook Nelson Pest 1120, Pontiac, Michigan giving MOW; of officers, executive board and board of trustees. 15. Letter from Amvets Bemis-Olsen Post #113, sidimitted by Robert E. Pete, Adjutant, listing names of officers and positions held by each. 16. Letter submitted from the Republican Committee of Oakland County, Birmingham, Michigan, signed. by Arthur G. Elliott, Jr., Chairman, listing officors for the year 1900, also at to Ii•tt-r„ a Program of the 70th Annual Banquet, Oakland County Lincoln Republican Club, held February - S. 1960. 17. Letter from Amcciki Veterans of World War 11, Jimmy Dey Post #12, signed by Harry Dayner, Adjutant, listing officers for the year 1900. 18. Letter from the Kiwanis Club of West Pontiac, Pontiap, Michigan, signed by Warren C. Mlite, Public Relations Chairman, listing of for the year 1900. • 19. Envelope contaning picture of the. old Court House, corner of North Saginaw and West Huron Streets, Pontiac, Michigan, huilt in the year 1904. Picture of County Office Building, corner Nortt flitiaw and Lafayette Streets. Picture of old Jail Building at 15 W. Huron Street which t Idto was being used as the Prosecuting At Office. 20. Lotter from O.., South Oakland Bar Association signed by John F. Allen, President, offeiing congratillat.cqr upon the occasion et the on laying for the new Oakland County Court Hens:. Tow, r. Also a letter from the Oakland County Bar As signed by J. W. Hutson, offering congraAulations on the occasion of the cornerstone laying and )+9 Supervisors Minutes Continued. August 4, 1900 21. Proposed County Annual Budget for the year 1060 submitted to the Hoard of Supervisors September It, 1950, by the Ways and Means Committee, Salaries Committee and the Hoard of County And 22. Financial Report of the Count', of Oakland covering fiscal_ year ended December 31, 1959, copies of which were mailed. to all members or the Hoard of Supervisors by the Oakland Comity Board of Auditors. 23. Resolution in scroll form by City of Southfield :•:iwd by the Mayor, Council Members and City Clerk, 24. Copy of the Court House Tower Cornerstone Laying Program 25. Lotter submitted by Veterans of World War I of the U.S.A.,1nc., Oakland County Barracks Forty-Nine, signed by Harry. F. Sisson, Commander, and William Ray Bartlett, Senior Vice, listing officers to serve for year 1.960. Also enclosed pamphlet containing history, policy and application blank for membership therein. 20. Picture of the original Court House which stood on the site of the 1 004 present Court House,-corner Saginaw and West Huron., donated by Mrs. Florence Cooney. 27. Picture of the cornerstone laying for the 1904 Court House donated by Miriam C, McWilliams 500 W. 4th Street, Royal Oak, who was present at the occasion. 25. Resolution of Ways and Moans Connittee in appreciation of the services of John. A. Macdonald. Mr. Chairman, on behalf of the Special County Building Committee, I move that the foregoing be made a part of the minutes of the meeting of this Board. SPECIAL COUNTY BULLDING COMMITTEE John H, Osgood, Chairman Moved by Osgood supported by Calhoun the report be adopted. A sufficient majority having voted therefor, the motion carried. Mis. 3680 By Mr. Osgood IN RE: REPORT ON AUGUST 2, 1960 ELECTION To the Oakland County Board of Supervisors Mr. Chaiimian, Ladies and Gentlemen.: As members of the Board are aware, two propositions were submitted to the electors of this County on August 2, 1960, pursuant to Miscellaneous Resolution No. 3662. The vote on the propositinn was as follows: Special Coimity Miljage Proposition - Yes 21,747 No 35,908 Sinking fi.md. Proposition. - Yes 19,983 No 35,374 Those figures are unofficial. Your Special County Building Convittee plans to meet in the next few days and will, at ihat time evaluate the entire situation and review the various possibilities which may now he taken by the Board to provide the necessary finances to build the administnative wings on the Cant t House Tower at the Service Center. The Committee solicits the suggestions of members of the Board. Mr. Chairman., T move that the foregoing report . he received and placed on file. SPECIAL COUNTY BUILDING COMMITTEE John H. Osgood, Chairman Moved by. Osgood supported by Ingraham the report be adopted. A sufficient majority having voted therefor, the motion carried. Misc. 3681 By Mr. Hulet IN RE: MEMORIAL FOR PERRY A. VAUGHAN To the Oakland County Hoard of Supevvi.sors Mr. Chairman, Ladies and Gentlemen: Perry A. Vaughan of Bloomfield Township p,m-,c'.! away on June 27 of this year. He had lived a full and satisfying life and for nanv years, dipla:.ed an active interest in local and civic affairs. Perry was always willing to devote his time and eneiTv to the promotiOn of the public -welfare. A former member of this Board of Supervisors, he served as Township Supervisor of Bloomfield Township from 1931. until November 1, 1050. For 45 years, he served as a member of the Bloomfield School Board and was honored by haying the Vaughan . School-named for hi mu. fle also served as a member of the Oakland County Board of Education. He was Chairman of it Special Committee which studied. the nee.f. for and established. the Oakland. County Planning Commission- He can truly be called the father of our Planning Commission. He was a member of Birmingham Masonic Lodge 44, a past. patron of OFS 220, a member of the White Shrine of Royal Oak, the Lost, Lake Woods Club and honorary member of the Birmingham Exchange Club. During all. the years that ho served as a member of this Board, he was an aetive mcniber and served on many important committees of the Hoard and his knowledge, experience and ability was of groat value to the administration of the at of this County. He leaves surviving, his wife Mabel: son Perry A. Jr.; daughters Mrs. Walter rallhrio and Mrs. John H. Hammond, both of Bloomfield Hi I I. . and Mrs. Alhert M. Guthrie of- California. as well as six grandchildren. This Hoard of Supervisor.. ok.0 its sincere sympathy to the members of Mr, 4aughants family and joins with them in mourning. hi • I:;: ti 50 Superv i sots Mi nut or Con Augus t 4, 19t0 Mv Cha moan „ on be ha If o I I ; the womb ,: r s ot th is Iloatid I move that the foregoing resol uti on be roade a part of nal mans of Ili: s and that tile County ('1.''rh be d irected to forward a certi f ied copy the roof to his stir v Iv lin]; a ro SPECIAL COMMITTEE Arno Bute t , Clot i rran R. Clare Gnmnings, Harry W. Horton The reS0 lot ion liras imani not..-. :•apportod and adopted Misc. 30S2 By Mr. Rehard IN RE; ESTABLISIMNI OF MIDDLE STRATIS LAKE To the Oakland County Board of Sup' ii SOFS Mr . Chairman , Lad i es and GentJ 'men: WHEREAS certain. citi zoos of ife t Bloomf old Townshi p and COIrMleMC Township , who arc either residents on or owners of property abw in 0 0. Middl.. Straits Lake in the Townships of West Bloomfield and Commerce , have re quested the uncle :-, up, v t: ors o f We B1 oomfie id and Comae ice Townships to institute proceedings under the provi.siote , of i‘ct 94 of the Public Acts of 1939, as amended, for the purpose of es tabl ishing. the level. of the stove named Hidd le St ra i ts Lake, and WHEREAS under Act 194 of the Pub ti c Acts of 1119, as amended , this Board and the Con se rva t ion Department. -r either or both, have the right to proceed with the establishment of such level, 'W THEREFORE BE IT RESOLVED that this matter be referred to the Drain Committee for a report to this Boat .1 at a subsequent meeting, said Committee to report on the expediency, desirability and necessity of establishing the level. of the above named lake. John G, Bollard, West. Bloomfield Township Supervisor Thomas C. Tiley, Commeme Township Supervisor Moved by Reha.rd supported hy Cyril Miller the resolution he adopted. A sufficient majori.ty having voted therefor, the motion carried. Miscellaneous Resolution No 3083 Recommended by the Board ef Public Works RE: FARMINGTON SEWAGE DISPOSAL SYSTEM - EIGHT MILE-HALSTEAD ARM Mr. Webber presented the Agreement •refer red to in the following resolution, copies of each of which have been sent to each member of the Board of Supervisors. The following resolution was of by Mr. Webber: WHEREAS the Oakland. County Board. of Public Works on August 4, 1900, did approve a form of Agreement to be dated June 14, 1900, between the County of Oakland and the Township of Farmington pertaining to the extension of the Farmington Sewage Disposal. System to be known as Eight Mile-Halstead Arm and the financing thereof by special assessments, and did authorize the Chairman. and Secretary of the Board. of Public Works to execute said agreement subject to the approval of this Board of Supervisors; .nd WHEREAS the above mentioned municipality constitutes the only party needed to contract with the County in connection with the acquisition of said Eight Mile Halstead Arm by the County as part of the Farmington Sewage Disposal System; and WHEREAS the 'aid Agreemc nt has been submi t ted to the sa id munic i pal i ty for executi on on its behalf by its duly authorized office rs , NOW THEREFORE BF IT RffOLVED that the Chairman and Secretary of the Board of Public Works be and they are hereby authorized and directed, upon approval and execution of said Agreement by said municipality, to execute and delivel: on bohalf of said C(,ituity of Oakland, an agreenvnt to bc dated June 14, 1900 between the County of Oakland and the Twnh.i.p of Farmington, which reads as follows: AGU14'.'1F,INTT FARMINGTON SEWAGE DISPOSAL sY.'jLA - EIGHT MILE-HALSTEAD ARM This agreement made this day of , 1960, by and between 1 he COUNTY OF OAKLAND, a Michigan county corporation (h:_rcinafter cal led the "county"), by and throw::; i ts board of pub] ic works, party of the first 1:art , and the TOWNSU II' Of FARMINGTON, a Michigan townsh ill corporation in the County of Oakland, Michigan (hereinafter cal led the "township"), party of the second. part. W1TNESSE1H: WHEREAS the Oakland County Board of Supervisors by resolution, Misc. No. 3270, dated August 12, 1957, as amended by resolution, 'ii ac No. 3339, adopted January 24, I95S, did approve the establishment of the Farmington Sewage Disposal System to sf•-1110 the Farmington. Sewage Disposal. District within which district lies all of the area of the Township el Farmington and other areas; and WHII:FAS pursuant to the Farmingten Disposal System Agreement, dated November 1, 1957, as amended by w.,,ndatory agreements dated December 2,2, 1955 and February 9, 1959, all between the County of Oakland and ihe Cities of Southfield and keo ,-o Harbor and the Townships of West Bloomfield and FaTmington, municipal corporations in said County of Oakland., the said county acting thru its Department of Public Works, dial acquire the original Farmington Sewage Disposal System and did finance such acqui- sition by the issuance of bonds in anticipation of payments to be nado by said. mimicipol ,erporations to the county in accordance with the provi=;iom; of said agreement, as anynded (herein relitied to as the "Base Agreement"); and WHEREAS Act No. iH5 of the Michi!:an PolO ic Acts of 19;7, as amended, grants to the beard. of works in any county havin!', a le; r t men t of Pub I cc Worl,s the power to end any system acquired !.,':rstiant thereto; and 5 1 Supervisors Ninnies Continued. Angirit 4, 1010 WHEREA.S the Township I'SOa I'd of the "1•••,-,...hip of Farmington, adopted on February 23, Inb0, the telI etcing reset ut en Will RIOTS pet i hav' hoon la 1 • 1 wi th the Township Clef.* for the ...:cats t rue t i on of sewe I'S tO !•.,• • 5O1: ri approx !Ana , Oly as to ows in the 1 owns trip of Farmington to-wi t: Peg inn • u.:i a poi nt On I pint lIt le Read a.t the :inter-sec t ion of Gill Road , 01011CO ! Ott ,7 it enEight Mr in Roaai to an easement 800 ft. West of Halstead Pearl, tir..:11C0 Not:Thor Ly in an easement- to Nine M-i le Road and for the assessment of all or rirt of the cost thereof in accordance with benefits to larni• in a spec d strjot he es tabl i shed for such purpose ; and WHEREAS it would appear I ha rd sew( s (sometimes known and Ye ferred to as the ii hI /" • lo t earl Arm '1 1i ,• 1.11-m: ".lowa.ge Di sposa System) migh t bet t.er be constineted and the spoei• 1 s therefor be made by the County of Oakla.nd rather than by the TewY igg ••1 frirmitirren, inasmuch as such sewers would be connect.ed to the larmingten Sci...p• • Disposal System, heretofore established by said County and administered ha the i. land County Board of Publ it Works, under Act. 195 of the Pub Act:-.of Nichii.ran r.-if l 7, a amended; THEREFORE. BE II RESOLVi P t at the said County of Oak land, acting through its Hoard of Publii. Works, is her,l .. requested to construct such sewers and to finance the cost th f by spec i s ••ii if of ht nof tEen pro pertics, under the provi s ons of to d rwr of 1 oy-; • as ;;;.-k•rki,-..; BS. ir FURTHER RESOLVEP, It the said County of Oakland acting through its Board of' Public Works, and. this Terveship shall, at an appropriate time hereafter', enter into an agreement with respect to the operation and nointenanco of said sewers, the making and collecting of chargps for connecting to and using the same, and the manner of the aapplication of charges collected ripen the liability of this Township under the terms and provisions of the Farmington Semige Disposal Agreement. dated November I, In7. as amended. • ; and WHEREAS the Oakland County Hoard of Public Works has by its resolution adopted May 17, loGO, declared its intention to proceed. with the project designated Farmington Sewage Disposal System Eight Mile-Halstead Arm and to assess the total cost thereof to the special assessment district designated Farmington Sewage Disposal District - Eight Nile-Haistead Arm Sub-District and described as follows, to-wit: llie SW 1/4 of Ser. 30, Farmington Township All of Sec. 31, Farmingtpn Township The NW 1/4 of Sec. 32, Farmington Township The S 1/2 of Sec, 32, Farmington Township The S :n5 ft of the W .1/2 of Sec. 33, to Township , described lands include all of the lots in the following platted subdivisions: Neadowbrook Hills Subdivision Meadowbrook Hills Subdivision No t Neadowbrook Hills Subdivision No. 2 - Supervisors Subdivision No. 9 as well AS the other Lnds above described not ao platted, all in Oakland County ., Michigan; and WHEREAS no sanitary -eipigs: collecting system now exists within the said sub-district in the Township of Farmington; and WHEREAS the extension of the Farmington Siswage Disposal System under the provisions of Tel No. 1,P,5 of the Public Acts of 1 057, as amended, for the purpose and as described in said. resolution of the Board of Public Works adopted Nov 17, 1960. is sometimes hereinafter referred -to as the "project" or "Light Nilo-Halstead Arm"; and WHEREAS plans and ispecificatiens and an estimate of cost have been prepared fo by Spaulding, DeDeeker and Associates, registered professional engineers; and WIIEREAS it is necessary for the county - and the township to contract relative to the sir torts matters hereinafter set rorth, THEREFORE .1T fS HEREBY ACREED BY AND BETWEEN THE PARTIES HERETO as follows; 1. The county, pursuant. to the provisions of Act No. IS') of the Public Acts of 1957, as amended (here:nafter sometimei=. referred to as "Act No. Ls5"l, shall acquire said Eight. Mile-Halstead Arm „in accor.h,ueo with the plans and specifications prepared by Spaulding, Pt Pot and As registered profe-sional engineers, which plans and specifications are on file with both the township and board of public work:- and have been identified by the signatures of the supervisor of tho township and .tle direetor of pullic works, the location of which i'nCWOUS are set forth in Exhibit A hereto attached and made a •part hereof: Provided, that said plans and specifications and said locations may be altered if approved by the township board and board of public works. 2. The said Eight Mile-Halstead Arm is designed for, and shatl bo used for, the colloction and transportation. of sanitary sewage only. 3, The county shall finance the cost of the said Eight Mile-flaistead. Atilt to servo said silt— district by the issuance of bonds under Act No. 1S5, in anticipation of the collection of special assessments levied under said Act- No. 185 against. the properties Mi said sub-district especially benefited thereby, said special assessments to be in an aggregate amount equal to tho capital cost of said system, payable in ten (10) annual installments ahd with interest upon unpaid installments. all as provided in said Act No. P-S. The amount to be so collected by special assessment - shall be based upon an estimated cost of lwo Hundred Thirty . Three Thousand ($233,000.00) Dollars or stilt amended estimated cost as shall be determined. under. the provisions of Act No. Any deficiency in or surplus of the aggregate amount of special assessments shall he corrected in the manner provided in said Act No. 4. The term "capital cost" as above lnuul, shall include: (a) The cost of 'any lands or rights therein, which it nOOOSSA ry for the system, I b) The cost of physic.al stinettires and equipment. 52 Supervisors Minutes Continued. Angut 4, IOW (c) Architectual, anJ logal fees. (d.) capitalized 101 cir.t Cr 'ends prtvided by Act No 185 hut not one-half (ID year,;. (e) Any discount a: which bonds are ti be offer,d. ff) Administrative costs in connection with the project and with the sale of bonds therefor, and (g) Any other necessary costs directly connected with the said project and the financing thereof. S. Said Eight Mile-Halstead Arm being an extension of that part of the Farmington Sewage Disposal System heretofore constructed and bec' a part of the ultimate county system to serve the Farmington Sewage Disposal District, the provisions el Base Agreement shall continue in full force and effect and he applicable to this Eight Mile-Halstead Arm, and, in particular without limiting the generality of the • foregoing, such provisions shall be applicable to this Eiolit Mile-Halstead Arm insofar as connections, connection charges, service to individual users, service charges, maintenance, maintenance charges, operation and limitations on use ale concerned. b. Neither the township or the county- shall permit the discharge into said Eight Ffile-Halstead Arm of any sewage in violation of the Base Agreement. 7. The township consents to the furnishing by the county of sewage disposal services to the• individual users within the said sub-district. in the township and to the use by tbe county of the public streets, at lands and rights Of way in the township for the purpose of constructing, operating and maintaining the Eight Mile-Halstead Arm and of any improvements, enlargements and extensions thereto. The township covenants and warrants that all sanitary - sewage originating in said sub-district in the township shall, on and after the completion and commencement of operation of the Eight Mile-Halstead Arm for the full term of this agreement, be delivered only to said Eight Mile-Halstead Arm for transportation therein and ultimate disposal. Lands other than highways ,wried by or under the jurisdiction of the town- ship or the county - within such sub-district shall be liable, to the same extent as privately owned lands, to pay the above-described special assessments thereon levied by the county under Act No. 185, and if sanitary sewage emanates from any such lands the township and the county shall pay the charges for sewage disposal services with respect thereto. 8. This agreement shall become effective upon being approved by the governing body of the town ship, and by the board of public works and board of supervisors of Oakland County and properly executed by the officers of the township and of the board Of public works. This agreement shall terminate when the Base Agreement terminates. IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed and delivered by their respective duly authorized 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 FARMTNGTON By Supervisor By Township Clerk BE IIFURTHER RESOLVED that the officers of the Board of Public Works are authorized to execute and deliver such number of original copies of said Agreement as they may deem advisable. Mr. Webber moved the adoption of the foregoing resolution. The motion was supported by Mr. OlDonoghue. On roll call the resolution was adopted by thy following vote: YEAS: Alward, Woe, Bonner, Calhoun, Cardon, Carey, Charter is. Cheyz, Christensen, Clack, Clark, Croteau, Cummings, Dickens, Dellany, J. W. Duncan, R. Duncan, Win. Duncan, Edwards, Elliott, Fouts, Erid, Goodspeed, Hamlin, Heaceck, Hildebrandt, Hill, Hoard, Hocking, Holmes, Horton, Hudson, Mulct, Hurstali, Ingraham, Johnson, Kephart, Knowles, Lahti, Levinson, Lewis, Love, MacDonald, Marshall, McCartney, McGovern, Melchert, Menzies, Clarence Miller, Cyril Miller, Mitchell, O'Donogline, Oldenburg, Osgood, Potter, Quinlan, Rehard, Berner, Rhinevatat, Rowston, Schemansky, Schrock, Smith, Solley, Staman, Swanson, Taylor, They, Tinsman, Vol I, Webber, Yorkey. (72) NAYS: None. (0) ABSENT: Allerton, Archambault, Brickner, Davis, Ewart, Gillis, Hall, Majer, McPherson, Semann, Sinclair. Miscellaneous Resolution No. 3684 Submitted and recommended by the Board of Public Works RE: FARMINGTON SEWAGE DISPOSAL SYSTEM - EIGHT MILE-HALSTEAD ARM Submitted by Mr. Webber Mr. Chairmian, Ladies and Gentlemen: At a. meeting of the Board of Public Works of Oakland County- hel.d or Augnst 4, 1900, construction plans and specifieations for the Farmington Sewage Disposal System - Fight Mile-Halstead Arm and estimates of the cost and 1.driod of usefulness thereof, were reviewed and approved by said board and ordered sub- mitted to the Board cf Supervisors for approval. Pnrsuani to said. resolution, I now submit such construction plans and specifications and estimates of cost i,nd period of usefulness. 1rank Supervisors Minutes Continued. August 4, 1960 Mr. Webber offered the following resolution, copies of which were previously mailed to all members of this Board: Resolution Troposed by Oakland County Board of Public kerks with respect to Farmington Sewage Disposal Svstem - Eight Mile-Halstead Arm WIEREAS the Board of Public Works has submitted to this Hoard construction plans and specifi- catjons for the Eight Mite-Halstead Arm to the Farmington Sewage Disposal System and estimates of cost. and period of usefulness thereof, all of which have been approved by the Hoard of Public Works, NOW THEREFORE BE IT RESOLVED that the said construction plans and specifications and estimates of cost and period of use be approved and the County Clerk is hereby authorized to endorse on said plans and specifications the fact of such approval and return same to the Board of Public Works. Mr. Webber moved the adoption of the foregoing resollition The motion was supported by Mr. WDonoghue. On roll call the resolution was adopted by the following vote: YEAS: Alward, Bloc, Bonner, Calhoun, Carden, Carey, Charteris, Choyz, Christensen, Clack, Clark, Croteau, Cummings, Dickens, Dohany, J. W. Duncan, R. Duncan, Wm. Duncan., Edwards, Elliott, Fouts, Fri d, Goodspeed, Hall, Hamlin, Hcacock, Hildebrandt, Hill, Hoard, Hocking, Holmes, Horton, Hudson, Mulct, Hursfall, Ingraham, Johnson, Kephart, Knowles, Lahti, Levinson, Lewis, love, MacDonald, Marshall, McCartney, McGovern, Mel chert, Menzies, Clarence Miller, Cyril Miller,Mitchell, OlDonoghue, Oldenburg, Osgood, Potter, Quinlan, Delia rd, Hemmer, Rhinevault, Hews ton, Schemansky, Schock, Smith, Solley, Masan, Swanson, Taylor, Tilcy, Tinsman, Voll, Webber, Yockey. (73) NAYS: None, (0) ABSENT: Allerton, Archambault, Brickncr, Davis, Ewart, Gillis, Majer, McPherson, Smartt', Sinclair. (10) Miscellaneous Resolution No. 3685 Recommended by Board of Public Works RE: FARMINGTON SEWAGE DISPOSAL SYSTEM - EIGHT MILE-HALSTEAD ARM Mr, Webber presented the following Bond Resolution, a copy of which has been sent to each member of the Board of Supervisors. Supervisor Webber offered the following resolution: BOND RESOLUTION WHEREAS the Special Assessment Roll for Farmington Sewage Disposal System - Eight Mile- Halstead Arm was confirmed by the Oakland County Board of Public Works on June 14, 1960, in the aggregate amount of $233,000 and the assessments in said special assessment roll against lands in the Eight Mile-Halstead Arm Sub-District of the Farmington Sewage Disposal District have been divided into ten (10) annual installments, the aggregate amount of each installment being $23,300, all of which installments are unpaid as of said date, WHEREAS the aggregate amount unpaid on special assessments in said roll, against lands in the sub-district, exceeds the amount of bonds hereinafter authorized to be issued against such roll, and WHEREAS the Oakland County Board of Public Works has approved this resolution and recommended its adoption by the Hoard of Supervisors, THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN, as follows! 1. That the bonds of the County of Oakland be issued in the aggregate principal sum of Two Hundred Thirty Thousand Dollars ($230,000) in anticipation of the collection of an equal amount of special assessments against lands in the special assessment sub-district, as assessed on said Special Assessment Roll for Farmington Sewage Disposal System - Eight Mite-Halstead Arm, for the purpose of defraying the cost of extending said Farmngton Sewage Disposal System by construction of said Eight Mile-Halstead Arm, including capitalized interest on said bonds for the period of nine (9) months. The said bonds shall be known as "Oakland County Special Assessment Bonds - Farmington Liewage Disposal System - Eight Mile-Haistead Arm" and shall mature on the first day of May, in each year as follows: 1961 $20,000 1967 $20,000 1962 20,000 1968 20,000 1963 20,000 1969 20,000 1964 20,000 1970 20,000 1965 20,000 1971 15,000 1966 20,000 1972 15,000 2. That the said bonds shall be dated as of September 1, 1960; shall be numbered consecutively in the direct order of their maturities from 1 darn 230; shall be in the denomination of $1,000 each; shall bear interest at a rate or rates to be hereafter determined not exceeding six per cent (6'2:) per annum, payable on November 1, 1960 and thereafter semi-annually on the first days of May and November of each year. The bonds maturing in the years 1962 thru 1972 shall be subject to redemption at the option of the county, in direct numerical order, at par plus accrued interest, on any one or more interest payment dates, on and after May I, 1961. In the event any bonds are so cal led for redemption, notice thereof shall be given to the holders of said bonds by publication of such notice net less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part or its regular service, notices of the sale of municipal bonds. Bonds so called for redemption. shall not bear interest after the redemption date specified in such notice, provided funds are on hand with the paying agent to redeem tho same. Said bonds shall have proper interest coupons attached thereto evidencing interest to date of maturity. 3. That both the principal of said bonds and the interest thereon, shall be payable in lawful money of the United States of America at such bank and/or trust company in the State of Michigan as shall be designated by the original purchaser of the bonds. Such purchaser shall have the right to name a co-paying agent. 4. That the principal of and interest on the said bonds shall he payable solely out of the collections from the said special assessments in anticipation of which they are issued. 51+ Supervisors Minutes Continued. August 4, 1960 F. That tho Chairnvmi of the HOard of Supervisors and the County Clerk, of the County of Oakland, be and they are hereby authorized and directed to execute said bonds for and on behalf of said county) and the County Clerk is hereby authorized and. diroctod to affix . the seal of the county' thereto; that the said Chairman and County Clerk be aild they aro hereby authorized and directed to execute the interest coupons to be attached to said 1.sg:..1 s 1 2 u.tusing to he affixed thereto their facsimile signatures; and that upon the execution of said bonds and attached coupons, the same shall be delivered to the County Treasurer of the County of Oat, land who is hereby authorized and directed to deliver said bonds and attached coupons to the purchaser thereof upon receipt of the purchase price therefor. 6. That the estimated period of usefulness of the improvements for which such bonds aro being issued is hereby determined to be forty (40) years and upwards and the on construction period then:7ot' is hereby determined to be six (6) months. 7, That the Board of Public Works is hereby authorized to self. said bonds In accordance with the laws of this state and subject to permission being granted to issue and sell the same by the Mtaiicipal Finance Commission of the State of Michigan, and the Director of the Department of Public Works is hereby authorized and directed to make application to said commission for permission to issue and sell said bonds as provided by the terms of this resolution. The said Board of Public Works shall.. in no event offer for sale more bonds, in principal amount, than the principal amount of the aggregate unpaid assessments on said special assessment roll determined by said Board of Public Works as of a date prior to advertising the sale of said bonds, and said Board of Public Works is hereby authorized and directed when making such determination to make appropriate adjustments and changes in the maturity schedule and numbering of said bonds from that hereinabove set forth. , A. That all collections (including principal, interest and penalties) on the said special assessment roll shall. lie placed in a fund to be knohm as the Fight Mile-Halstead Arm County Special Assessment Roll Fund; provided that to the extent the principal. amount of the assessments in said roll ($233,000) exceeds the amount of the bond principal, the amount of such excess shall be deposited in the fund for the construction of said Eight Mile-Halstead Aim. 9. That said special assessment bonds shall.. be in substantially the following form, to-wit; UNITED STATES OF AMERICA STATE OF MICH13AN COUNTY OF OAKLAND Number $1,000 OAKLAND COUNTY SPECIAL ASSESSMENT BOND FARMINGTON SEWAGE DISPOSAL SYSTEM - EIGHT MILE-HAISTEAD ARM KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, Michigan, hereby acknowledges itself indebted and for value received, promises to pay to the bearer hereof) from funds as herein- after provided, the sum of ONE THOUSAND DOLLARS on the first day of May, A.D. 19 , together with interest thereon at the rate of per centum per annum from the date hereof until paid, said interest being payable on November I, 1060 and thereafter semi-annually on the first days of May and November in each year. Both principal and interest hereof are payable in lawInl money of the United States of America, at the , in the City of , Michigan, upon presentation and surrender of this bond and the coupons hereto attached, as they severally mature. This bond is one of a series of bonds of like date and tenor except as to maturity , numbered from 1 to , both inclusive, aggregating the principal sum of Hundred Thousand Dollars IS ), is sued in anticipation of the collection of an equal amount of special assessments against lands as assessed. on County Assessment Roll No. 4 made to defray the cost of the Eight Mile-Balstead Arm of the Farmington Sewage Disposal System. The principal of and interest on the said bonds are payable solely from the said collections. This bond is issued under and pursuant to and in full conformity with the constitution and statutes of the State of Michigan and especially- Act 185 of the Public. Acts of 1957, as amended. Said County reserves the right to redeem prior to maturity, the bonds of said series maturing on and after May f, 1962, in direct numerical. order, at par plus accrued interest, on any one or more interest payment dates on and after May 1, 1961. In event any of such bonds are so called for redemp- tion, notice thereof shall be published not less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part of its rci-dlar service, notices of the sale of municipal bonds, and they shall not bear interest after the date i'ixed for redemption, provided funds to redeem the same are on hand with the paying agent. Itis hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of this series of bonds, 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 amount of this bond, together with all other indebtedness of said county, does not exceed any constitutional, statutory or charter limitation. IN iOTNEF:S WHEREOF, the County of Oakland, Michigan, by its Board of Supervisors has caused this bond to be smsned in its name by the Chairman of said Board of Supervisors and by the County Clerk of the codnty, and its corporate seal to be affixed hereto, and has caused the annexed interest. coupons to be executed with the facsimile signatures of said Chairman and County Clerk, all as of the first day of September, A.D. 1960. COUNTY OF OAKLAND By Chairman-Board of Supervisors (SEAL) County Clerk 55 's Minutes ('ont inued , August I, 1900 (COUPON) Number Be the first day of , 19 , the County of Oakland, Michigan, will pay to the bearer hereof, the sum of Dollars lawful money of the United States of America at the , 111 the City of Michigan, same being the interest due on that day on its Oakland County Special Assessment Bond-Farmington Sewage Disposal System- Eight Mile-Halstead Arm, dated Septvmber 1, 1960, Number . This coupon is payable solely from special assessments as set forth in the bend to which it pertains. - (Facsimile) (Facsimile) County Clerk - Chairman-Board of Supervisors 10. That all resolutions and parts of resolutions in so far as the same may be in conflict. herewith, be and the same are hereby rescinded. Mr. Webber moved the adoption of the foregoing resolution. The motion was supported by MT. Cyril Miller. On roll call the resolioion was adopted by the following vote: YEAS: Alward, Bloc, Bonner, Calhoun, Carden, Carey, Charteris, Cheyz, Christensen, Clack, Clark, Protean, Cummings ; Dickens, Delay, J. W. Duncan, R. Dmacan, Wm. Dimcan, Edwards, Elliott, Fouts, Friti, Goodspeed, Hamlin, Heacock, Hi lslcb iir.lt , Hill, Hoard, Hocking, Holmes, Horton, Hudson, Hulot, Hursfall, Ingraham, Johnson, Kephart, Knowles, Lahti, Levinson, Lewis, Love, MacDonald, Marshall, McCartney, McGovern, Melchert, Menzie:-, Clarence Miller, Cyril Miller, Mitchell, Monoghue, Oldenburg, Osgood, Potter, Quinlan, Rehard, Rector, Rkinevault, Rowston, Schemansky, Schock,,Smith, Salley, Staman, Swanson, Taylor, Tiley, Tinsman, Veil, Webber, Yockcy. (72) NAYS: None. (0) ABSENT: Allorten, Archambault, Brickner, Davis, Ewart, Gillis, Hall, Majer, McPherson, Serann, Sinclair. (11) Miscellaneous Resolution No. 3(00 Recommended by the Board of Public Works RE: EVERGREEN SEWAGE DISPOSAL SYSTEM EXTENSION NO. 2, Mr. Webber presented the Agreement referred to in the following resolution, a copy of which has been sent to each member of the Board of Supervisors. The following resolution was offered by Mr. Webber: WHEREAS the Oakland County Board of Public Works, on August 4, 1960, did approve a form of Agreement to be dated. August 4, 1960, between the County of Oakland and the City of Troy and the Town- ship of BLoomfield.for the extension of the Evergreen Sewage Disposal System to be known as Extension No. 2, and did authorize the Chairman and Secretary of the Board of Public Works to execute said agree- ment subject to the approval of this Board of Supervisors, and WHEREAS the above mentioned municipalities constitute all of the parties needed to contract with the county- for 100% of the cost of the project; and WHEREAS the said agreement has been executed by all of the said municipalities, NOW THEREFORE HE IT RESOLVED that the Chairman and Secretary of the Board of Public Works he and they are hereby authorized and directed to execute and deliver on behalf of said County of Oakland an agreement to be dated August 1-, 1960, between the County of Oakland and the City of Troy and the Township of Dl cornfield, which reads as follows: EVERGREEN SEhACE DISPOSAL SYSTEM EXTENSION NO. 2 ACREEPTNT THIS AGREEMENT made this day of , 1960, by and between. the COUNTY OF OAKLAND, a Michigan county corporation thereinafter called the "county"), party of the first part. and the CITY OF TROY and the TOWNSHIP OF BLOOMFIELD, municipal corporations in the County of Oakland (hereinafter called. the "municipalities"), parties of the second part. WITNESSETH: WHEREAS the Oakland Count Board. of Supervisors by resolution, Misc. No. 3269, adopted August 1957, as amended by resolution, Misc. No. 3435, adopted October 1.3, 1958, did approve of establish of the Evergreen Sewage. Disposal System to serve the Evergreen Sews' Disposal District within which district lies all of the Township of Bloomfield and a portion. of 'he City of Troy; and - WHEREAS pursuant to the FAcrgreen Sewage Disposal System Aorecrpot, dated November 10, 1959, as amended by amendatory agreements dated December 22, 195R and February- 9, 1959, ail between the County of Oakland and the Cities of Birmingham, Bloomfield Hills, Lathrup Troy and Southfield., the Village of Westwood (now Beverly Hills) and the Townships of Bloomfield and Pontiac, municipal corpor- ations in said County of Oakland, the said county acting thru its Department. of Public Works, did ac- quire the original. Evergreen Sewage Disposal System and did finance such acquisition by the issuance of bonds in anticipation. of payments to he made by said nunticipal corporations to the county in accordance with the provisions of said Agreement, as amended (herein referred to as the "Wise Agmement"); and WHEREAS Act No. lS5 of the Michigan Public Acts of 1957, as amended, grants to the board of public works in any county having a Department of Public Works the power to extend any system acquired pursuant thcretn; and WHEREAS it is necessary to extend said sewage disposal system in said Township of Bloomfield and City of Troy (hereinafter referred to as "extension no. 2") Under the provisions of Act No. 185 ot` the Michigan Public Acts of 1957, as amended, for the purpose of collecting and disposing of sewage originating within tbat part of the said district located in said municipalities, and issue bonds to finance such extension no. 2 in anticipation of the collection by the county of amounts to beceme duo under this contract between the county and the municipalities, parties hereto, whereby those munici- palities agree each to pay a certain sins towards the cost of extension no. 2; and WHEREAS no other municipality- in the Evergreen Sewage Disposal District will be affected by the construction of said extension no. 2; and 56 Supervisors Minutes Continued- August 4. 1960 WHEREAS 1 order to issue sildi bonds, it is necessary - that the county and the said munici- palities. parties hereto, enter into this agreement; and ihe Departimht of Puhlie Works (hereinafter sometimes referred to as the "DPW") has obtained plans, ifications and an estimate of cost for the construction of said extension no. 2, prepared by Hubbell, Roth en Clark, Inc., registered professional engineers, and a description of the approxinate route of said. extensfon no. 2, which is as follows: An interceptor sewer ho ,inning at an existing sewer at a point near the South 1/4 corner of Section 5, T2N, R11E, in the City of Troy; thence northerly- approximately 1673 feet to a point of junction; thence with one arm. northerly and westerly along a natural water course through said Section 5 and Section (-1 in the City of Troy to a point on Reach Road which point is approximately 1800 feet south of South Boulevard; also thence from said point of junction with another arm continuing northerly- to the East-West quarter line of said Section 5 in the City of Troy; THEREFORE IT IS HEREBY AGREED BY AND RETUTEN THE PARTIES HERETO, as follows: L. The plans and specifications for extension no. 2 as prepared by Hubbell, Roth T., Clark, Inc., registered professional engineers, are hereby approved and adopted in the form initialed. by the parties hereto under the date hereof, and the c.:.iinnte of cost thereof is approved and adopted in the amount of $169,000 as sot forth on Exhibit. A h1- 'o attached and made a part hereof. The said extension no. 2 shall consist of sewers located appro)sihoti-iv as set forth above and which are generally shown on Exhibit B hereto attached and made a part hereof. The said plans and specifications and estimate of cost shall he submitted to the county board of supervisors, together with an ordinance. or resolution approved by the Oakland County- Board of Public Works, providing for the issuance of bonds by the County as hereinafter provided, in an aggregate principal sum not exceeding the amount of the estimated cost. If such bond ordinance or resolution. shall be adopted by said board of supervisors, then the DPW shall_ proceed to secure bids for the construction of the project, to secure bids for the purchase of the bonds, to award the construction contracts and to issue the bonds, and shall cause the project to he constructed within a reasonable time thereafter. 2. The said extension no. 2 (herein sometimes referred to as the "project") may be divided into sections by the DPW for purposes of construction and the letting of construction contracts. 3. Said extension no. 2 being an extension of that part of the Evergreen Sewage Disposal System heretofore constructed and being a part of the ultirrate county system to serve the Lvergreen Sewage Dis- posal_ District, the provisions of paragraphs 3 thru 5 and 11 thru TH of the Base Agreement shall continue in full force and effect notwithstanding this agreement. 4. Each of said municipalities shall pay to the county, to cover the capital cost of extension no. 2, a sum equal to that produced by applying the following percentages to the capital cost thereof, to-wit: Township of Bloomfield 19.451.30% City of Troy 80.54870% TOTAL 100.00000% term "capital cost" as above used, shall include: The cost of any lands or rights therein, which are necessary therefor. The cost of physical structures and equipment. Architectural, engineering, financial and legal fees. Capitalized interest on bonds for a period not exceeding one TIT year. Any discount_ at which bonds are to he offered. Administrative costs in connection with the project. and with the sale of bonds therefor. Any other necessary- costs directly connected with the said project and the financing eof. and, without limitation on the foregoing, shall include all the items of cost sot forth on the estimate of cost, Exhibit A hereto, as are actuilly dricnrred and paid. S. 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 attached and made a part hereof. Said installments shall be due in consecutive numerical order on the first day of April in each year, be:,itn;rio with the year 1962, and all amounts thereof from time to time unpaid, shal I hear interest from the date of the issuance of the bonds by the cowity, at the rate of 6% per annum until paid, payable on April. 1, li11, and on the first day of April in each year thereafter. If the amount of' interest due on April 1 of any year on unpaid installments, shal I be cnIlected by the county in excess of the amount of interest which the county shall. he required to pay upon its said bonds prior to the next contract principal. installment due date, then any - such excess in the amount so paid after deducting the annual fees and expenses connected with the payment of said bonds, shall he credited pro rata to the municipalities in accordance with the several amounts of interest paid by them in such year, which credit shal.i 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 penalty, in addition t. interest, of 1/2 of '1,g; for each month or fraction thereof' that the same refrains unpaid after the due date. Each municipality may pay in advance of maturity all or any part of an annual installment by surrenderlia to the coiurty bonds issued in anticipation of payments to he made under this contract, of a like pi inc psi amount naturing in the same calendar year, with all future due interest coupons attached thereto. Accrued in upon the amount so paid upon any installment, and accrued in upon the bonds surrendered, shall he adjusted to the date of surrender and any difference shall. he paid in cash. All surrendered bonds and coupons shall ho cancelled. The (a) (h) (c) (d) (e) (f) (g) 57 Supervisors Minutes Continued. August 4, l960 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 less than the estimated cost, then any surplus from the sale of bonds therefor shall be used to purchase such bonds on the open market, 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 municipality shall be credited in at with its percentage as set in paragraph 4 hereof. Any bonds so purchased shall be cancelled. The estimated cost above referred to shall be that set forth in Exhibit A hereto. If the actual cost shall be greater than the estimated cost, then the additional amount shall be allocated between the municipalities in accordance with the percentages set forth in paragraph 4 hereof, and the several then remaining installments for each municipality shall be increased accordingly. 7. Each municipality does hereby pledge its full faith and credit for the prompt payment of the aforesaid obligations and shall each year levy a tax in an amount which taking into consideration estimated delinquencies in tax collections, will be sufficient for the prompt payment of any amount falling due before the time of the following year's tax collection, unless at the time of making such annual levy there shall be cash on hand (as provided for in paragraph (2), Section J2 of Act No. 185 Public Acts of .1957, as amended) earmarked for the payment of the current obligations for which the tax levy is to he made, in which case the annual tax levy may be reduced by that amount. Funds for which credit may be so taken, may be raised in the manner provided in paragraph (2), Section 12 of , said Act 185, Public Acts of 1957 as now existing or hereafter amended. If either municipality be subject to the tax limitation of Article X, Section 21 of the Michigan 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 anwunt equal 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 set forth in paragraph (2) of said Section 12, but primarily by the exaction of connection charges. 8. The county shall issue its negotiable bonds to defray the cost of said extension no. 2, which bonds shall be secured primarily by the full faith and credit pledges of the several municipalities under this agreement, and secondarily by the full faith and credit of Oakland County if authorized by a three-fifths (3/5ths) vote of the members elect of the board of Supervisors, as provided for in para- graph (2), Section If of said Act 185, Public Acts of 1957, as amended. Said bonds shall be issued pursuant to the provisions of said act and the applicable general statutes of the state where not in conflict with said act. 9. The provisions of this agreement shall not be modified or terminated so as to impair the security of any bonds issued by the county upon the full faith and credit pledges of the municipalities. It is hereby declareclthat the terms of this agreement insofar as they pertain to the security of any such bonds, shall be deemed to be for the benefit of the holders of said bonds. 10. This agreement shall becomw effective upon being approved by the legislative bodies of the municipalities and by the board of public works and board of supervisors of Oakland County and properly executed by the officers of the municipalities and of the board of public works. This contract shall terminate when the Base Agreement terminates. TN WITNESS WHEREOF the parties hereto have caused this agreement to be. executed and delivered by their respective duly authorized officers, all as of the day and year first above written. COUNTY OF OAKLAND BY ITS BOARD OF PUBLIC WORKS By Chairman By Secretary CITY OF TROY TOWNSHIP OF BLOOMFIELD By By Mayor Supervisor By By City Clerk Township Clerk BE IT FURTHER RESOLVED that the officers of the Board of Public Works are authorized to execute and deliver such number of original copies of said Agreement as they may deem advisable. Mr. Webber moved the adoption of the foregoing resolution. The motion was supported by Mr.Hulet. On roll call the resolution was adopted by the following vote: YEAS: Alward, Bloc, Bonner, Calhoun, Cardon, Carey, Charteris, Chevz, Christensen, Clack, Clark, Croteau, Cunnings, Dickens, Pohany, J. W. Duncan, R. Duncan, Wm. Pun can, Edwards, Elliott, Fouts, Frid, Goodspeed, Hamlin, Heacock, Hil.debrandt, Hill, Hoard. Hocking, Holmes, Horton, Hudson, Huh et Hursfall, Ingraham, Johnson, Kephart, Knowles, Lahti, Levinson, Lewis, Leve, MacDonald, Marshall, McCartney, McGovern, Melchert, Menzies, Clarence Miller, Cyril. Miller, Mitchell, O'Donoglate, Oldenburg, Osgood, Potter, Quinlan, Rehard, Remer, Rhinevault, Rowston, Schomansky, Schock, Smith, Solfty, Staman, Swanson, Taylor, Tiley, Tinsman, Voll, Webber, Yockey. (72) NAYS: None. (0) ABSENT: Alferton, Archambault, Brickner, Davis, Ewart, Gillis, Hall, Majer, McPherson, Smarm, Sinclair. (11) 58 Supervisors Minutc ,, Continued. Ack•..,i,t. 4, Miscellanoon- lb ,olution No 3687 Submitted and re,ommendod by. the li . • Public Works RE: EVERGREEN SIWAGE DISPOSAL. 5i'T 0 N,•ION NO. 2 , Submitted by Mr. iwbber Mr. Chairman, Ladies and Gentlemen: At a. meeting of the Hoard of PI.J7ie :•ount:, N' II on August 4, 1,960, con- struction plans and specifications for 6,!. stem Extension No. 2 and estimates of the out and period of usefulness thereof, •,..eve reviowed.ts! apLioved by said Hoard and ordered sub- mitted to the Hoard of Supervisors for approval. Pursuant to said resolution, I now submit. such construction plans and specifications and estimates of cost and period of usefulness. Frank V, Webber, Supervisor Mr. Webber offered the following resolution: 41IEREAS the Hoard of Ptdjlic Works has submitted to this board construction plans and specifi- cations for the Evergreen Sewage Disposal System E ,teir.ien No. 2 and estimates of cost and period of usefulness thereof, all of which have been approved 1-, the hi ,ard of Public Works, NOW THEREFORE HE IT RESOLVED that the said .salstruction plans and specifications and estimates of cost and period of usefulness be approved and the leunty - Clerk is hereby authorized. to endorse on said plans and specifications the fact of such approval and retnrn same to the Board of Public Works. Mr. Webber moved the adoption of the resolution. The motion was supported by Mr, Hulot. On roll call the resolution was adopted by the lollowing vote: YEAS: Alward, Woe, Bonner, Calhoun, Pardon, Carey, Charteris, Cheyz, Christensen, Clack, Clark, Protean, Cummings, Dickens, Dohany) J. W. Duncan, R. Duncan, Wm. Duncan, Edwards, Elliott, Fouts, Frid, Coodspeed, Hamlin, Heacock, Hildebrandt, Hill, Hoard, Hocking, Holmes, Horton, Hudson, Hulet, Hurst:ail, Ingraham, Johnson, Kephart, Knowles, Lahti, Luvinson, Lewis, Love, MacDonald, Marshall, McCartney, McGovern, Melchert, Monzies, Clarence Miller, Cyril Miller, Mitchell, O'Donoghue, Oldenburg, Osgood, Potter, Quinlan, Rehard, Romer, Rhinevault, Rowston, Schemansky, Schoch, Smith, Sot Icy, Staman, Swanson, Taylor, Ti toy. Tinsman, Volt, Webber, Yockey. (72) NAYS: None, (0) ABSENT: All Acohambault, Hrickner, Davis, Ewart, Gillis, Hall, Major, McPherson, Semann, Sinclair. (11) Miscellaneous Resolution No. 3b8S Recommended by- the Hoard of Public Works RE: EVERGREEN SEWAGE DISPOSAL SYSTEM EXTENSION NO. 2 The following bond resolution was offered by Mr. Webber: BOND RESOLUTION lHEREAS the said hoard of Supervisors by resolution Misc. No. 3219, adopted August 12, 1957, as amended by resolution, Misc. No. 3435, adopted October 13, 19.5, did approve of the establishment of the Evergreen Sewage Disposal System to serve the Evergreen. Sewage Disposal District within which district, lies all of the Township of Bloomfield and part of the City of Troy; and WHEREAS pursuant to the Evergreen Sewage Disposal System Agreement, dated November 10, 195S, as amended by amendatory agreements dated December 22, 19.5 and February 9, 1959, all between the County of Oakland and the Cities of B.-irmingham, Bloomfield Hills, Lathrtip Village, Troy and Southfield, the Village of Westwood (now Beverly Hills) and the Townships of Koomfield and Pontiac, municipal corpor- ations 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 anticipation of payments to he made by said municipal corporations to the county in accordance with. the provisions of said agreement, as amended; and WHEREAS Act No. 1.85 of the Michigan Public Acts of 1957, as amended, grants to the Board of Public Works in any 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 of Troy (hereinafter referred to as "extension. no. 2") under the provisions of Act. No. of the Michigan Public Acts of 1957, as amended, for the purpose of collecting and disposing of sewage, originating within a part of said township and city, and to iSSUO bonds to finance such extension no. 2 in anticipation of the collection by the. county of amounts to become due under the hereinafter mentioned. contract between the county- and the said township and city; and WHEREAS pursuant to a resolution of this Board of Supervisors adopted on August 4, 1900, and pursuant to resolutions adopted by the governing bodies of the said township and city, the County of Oakland and said township and city entered. into a contract dated as of August 4, 1.960, whereby the county did agree to extend said Evergreen Sewage Disposal System and the said township and city did agree to pus- of the capital cost thereof divided as therein sot forth, which contract appears in fult in said resolution of this Board; and WHEREAS construction plans and spis ifioations for the extension of Evergreen Sewage Disposal System (herein sometimes referred to as "Vvc.Igis,,,t1 Sewage Disposal System Extension No. 2") as prepared by Hubbell., Roth ti Clark, Inc., registnrod piefessional engineers, and The estimate of $109,000 as the cost of said system and 40 year and upward,,, as the period of usefulness thereof, as prepared by Donald W. Ringln, registered professional. engineer, have been obtained and approved by the Board of Public W!rks and approved by the Board of Supervisors of Oakland County; and 59 Supervisors Minutes Continued. August 4, 1060 WHEREAS in said contract of August 4, 1900, the amounts of the annual installments to he paid under said contract ha the said township and city are provided (the said amounts being not - less than the annual bond maturities heix,iitfter not forth) which annual installments are to be paid by the said town hip and city on April at in each year beginning April I, 1 062, and in addition thereto the said township and city are to pay- annually on April 1st, beginning April 1, 1901, interest. as provided in said contract on the outstanding unpaid installments: and klIERFAS the county is desirous of issuing lent. in anticipation of the payments to he wade by the said Tol.inship of Bloomfield and City of Troy und• r . .7.ntract of August 4, 1060; and - WHEREAS the Oakland County Board of Public lerly, has approved this resolution and recommended its adoption by the Board of Supervisors, THEREFORE PE IT RESOLVED HY THE BOARD OF StIlikVlsORS OF OAKLAND COUNTY, MICHIGAN, as follows: 1, That the bonds of said County of Oakiand a,‘.,.io-ating the principal sum of (inc Hundred $i ,,v- Nino Thousand Dollars ($169,000) be issued for riirpci-e of defraying the cost of at Evis:i.rn Sewage Disposal 5:.stem 1Zoctension No 2. That said 1.,40s. shall be known as "Oakland County Sewage Disposal Bonds-livergreon Extension No. 2" shall be d.ried Ootober 1, 1960; shall be numbered consecutivuly in the direct order of their maturities from 1 to It'', both inch:. i ..a7.; shall be in the denomination of S.1,000 each; shalt bear interest at a rate or rates to be bet c-,, determined not exceeding six per cent (60 per annum, payable on May A, 1_961. and semi-annually th.,reafter on the first days of May and November in each year; and shall iNiture on the first day of May in each year as follows: $ 4,000 in the year 1902 5,000 in each of the years 1064 thru 19S.7 10,000 in each of the years 1 ,W8 torn 1991 Bonds maturing on and after May 1, 1977, from time to time outstanding, shall be subject to redemption as a whole, at the option of the county prior to matnrity on any interest payment date on or after May A, 1976. Bonds called for redemption shall redeemed at the par value thereof and accrued interest plus a premitun on each bond in accordance with the to schedule: $30 if called to be redeemed on or after May 1, 1970 but prior to May 1, 1975 525 if called to be redeemed on or offer May 1, 1978 but prior to May I, 1_95 ,0 $20 If called to be cadeoliied on or after May 1, 190(1 hut prior to May 1, 1982 $15 if called to he redeemed on or after May 1, 1982 but prior to May 1, 1954 $10 if cal fed to be redeim.! on or after May 1, 1984 but prior to May 1, 1986 $ 5 if called to be redipmed on or after May 1, 1986 Notice of redemption shall be given to the holders of the bonds to he redeemed by publication of such notice not less than thirty (JO) days prior to the date fixed for redemption, at least 01ACC in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular service, notices of the sale of municipal bonds. Bonds no called for redemption shall. not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. Bonds maturing prior to the year JIM shall not he subject to redemption prior to maturity. All bonds shalt have proper coupons attached thereto evidencing interest to their respective dates of maturity. 2. That the principal of said bonds and the interest thereon shall be payable in lay, ltd monev of the United States of America, at such bank and/or trust company as shall be designated by the on purchaser of the bonds. Such purchaser shall have the right to name a co-paying amen 3. That the 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 attached to said bonds by causing to be affixed thereto their facimile signatures; and that upon the execution of said bonds and attached coupons, the same shill be delivered to the Treasurer of said county who is hereby author- ized 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 ussued pursuant to the provisions of Act No. 185 of the all Public Acts of 1957, in anticipation of the payment of the amounts to become due to the county under said contract of August 4, 1900, which amounts aggregate the sum of $169,000, with interest as therein provided. 5. That the full. faith and credit of the County of Oakland is hereby pledged for the prompt payment of the principal of and interest on said bonds as the same become due, 6. That all moneys paid to the county by the Township of Bloomfield and City of Troy - toward the capital. cost of said Evergreen Sewage, Disposal. System Extension No. 2 pursuant to said contract of August 4, 1960, shall. be set aside by tho County Tiaasurer in a. separate fund and hank account to be used for the payment of the principal and ini.,ievt on the bonds herein authorized and otherwise as provided in said contract- 7, That said bonds and attached coupons shall be substantially in the following form: UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND OAKLAND COUNTY SEWAGE DISPOSAL BOND - EVERGREEN SYSTEM EXTENSION NO, 2 Number $11 ;000 KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, Michigan, hereby acknowledges itself indebted and for value recoived 3 promises to pay to the bearer hereof, the sum of ONE THOUSAND DOLLARS on the first day of Max, A.D. 19 , together with interest thereon from the date hereof until paid, at the rate of ) pat' centum per annum. payahle May . 1, 1001. and thereafter semi-onnualfy on the first days of May - and November in each year. Both principal and . in hereof are poalie in lawful money of the United States of America at in the city of . upon presentation and surrender ol this bond and the coupons lion- '0 attached as they severally matiire. 4.1 Supervisors Minutes Continued_ August 4, 1.960 This bond is one of a series of bonds of like date and tenor except as to maturity numbered consecutively in the direct order of their maturities from 1 to 169, both inclusive, aggregating the principal sum of One Hundred Sixty Nine Thousand Dollars ($169,000), issued Under and pursuant to and in full_ conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 185 of the Michigan Public Acts of 1957, for the purpose of defraying the cost - of acquiring the Evergreen Sewage Disposal System Extension No, 2. Bonds of this series maturing prior to May I, 1977 are not subject to redemption prior to maturity. Bonds maturing on and after May 1_, 1077, from time to time outstanding, are subject to redemption as a whole at the option of the county prior to maturity on any one or more interest payment dates on or after May 1, 1976.. Bonds called for redemption shall be redeemed at the par value thereof and accrued interest plus a premium on each bond in accordance with the following schedule: $30 if called to be redeemed on or after May 1, 1976 but prior to May 1, 1978 $25 if called to be redeemed on or after May I. 1978 but prior to May 1, 1980 $20 if called to be redeemed on or after May 1, 1980 but prior to Nay 1, 1982. $15 if called to be redeemed on or after May 1, 1982 but prior to May 1, 1984 $1.0 if called to be redeemed on or after May 1, 1984 but prior to May I, 1986. $ 5 if called to be redeemed on or after May 1, 1986 Notice of redemption shall be given to the holders of bonds called for redemption by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular Service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. This bond as to both principal_ and interest, is payable from moneys to be paid to the County of Oakland by the Township of BlooMfield and the City of Troy, pursuant toa Fer;.qu contract dated August 4, 1960, between the County of Oakland and said municipalities/Kg -7-140'614°Th L%fitra cer6in percentage of the total capital cost of said Evergreen Sewage Disposal System Extension No. 2, in 30 annual installments beginning April 1, 1962, with interest on unpaid installments payable April 1, 1961 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 Hoard of Supervisors of Oakland County, the full faith and credit of the County' of Oakland, Michigan, is hereby pledged for the prompt payment of the principal of and interest on the bonds of this series. It is hereby certified, recited and declared, that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of the bonds of this series, existed, have happened and have been performed in due time, form and manner as required by the ,Constitution and Statutes of the State of Michigan, and that the total.. indebtedness of said county, including this series of bonds, does not exceed any constitutional or statutory limitation. •TN WITNESS WHEREOF, the County of Oakland, Michigan, by its Hoard of Supervisors, has caused this bond to be signed in its name by the Chairman of said Hoard of Supervisors and by the County Clerk of the County, and its corporate seat to be affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of said Chairman and County Clerk, all as of the first day of October, A.D. 1960. COUNTY OF OAKLAND, MICHIGAN By Chairman of its Hoard of Supervisors By (SEAL) its County Clerk (COUPON) Number On the 1st day of , A.D. 19 , the County of Oakland, Michigan, will pay - to the bearer hereof the sum of Dollars lawful money of the United States of America at the in the City of same being the interest due on that day on its Oakland County Sewage Disposal Bond - Evergreen System Extension No. 2, dated October 1, 1960, No. (Facsimile) (Facsimile) County Clerk Chairman of the Board of Supervisors 8. That the said bonds shall not be issued until the Municipal Finance Commission of the State of Michigan shall have first issued its order granting permission to so do, as provided in Act No. 202, Michigan Public Acts of 1943, as amended, and the Board, of Public Works through its Director is hereby authorized and directed to make application to said commission for the issuance of such order. 9. The Hoard of Public Works is hereby authorized to sell_ said bonds at not less than par and accrued interest, in accordance with the lams 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. Good- speed. On roll call, the resolution was adopted by the following vote.: YEAS: Alward, Bloe, Bonner, Calhoun, Carden, Carey, Charteris, Cheyz, Christensen, Clack, Clark, Croteau, Ciumnings, Dickens, Dohany, J. W. Duncan, R. Duncan, Wm. Duncan, Edwards, Elliott, Fouts, Fr id, Goodspeed, Hamlin, Heacock, Hildebrandt, Hill, Hoard, Hocking, Holmes, Horton, Hudson, Bidet, Hursfall, Ingraham, Johnson, Kephart, Knowles, Lahti, Levinson, Lewis, Love, MacDonald, Marshall, McCartney, 61 Supervisor;,. i nitte Cent i nue(.1 ti •1 4 ., I 000 McGovern , Mr , Men: i es , CI.. . , ler, (vt Mi 1 ler, MI tc het I , 0 t Donoghue , 01 di iii • Osgood , Pot ter, Quinlan, Re ha rd Herne , Rh i evau I t , Rows ton , Schemansky , Si-hock, smith 3 So 1 I ey, Sta man , Swanson, Taylor, Ti loy, T iii- PUM WC bber, Yockey. (72) NAYS: None. (0) ABSENT: A Merton Archambam 1 t Bricknor, Dax in Fwart , Gillis, Hal , Maier McPherson , Semann„ Sinclair. (11) Misc. 36aq By Mr. Webber IN RE: LEGAL ACTION AGAINST DETROIT CITY- AUTHORIZED To the Oakland County Board of :,t.11.,.rviors Mr. Chai rman , Lad i S and Rent 1.1 • .0 WHEREAS the City of Detroit .•nd through its Department of Pubtic Works, and the County of Oakland , by and thru its Departm,-it, ,r public Works , entered rite i contra° t dated December (0, for the trawortation of sewar,• iclo the Evergreen and Farmington Sewage Disposal Systems through Detroit'!: s,.wers to the Detroit Treatment Plant, and RFTLI( 1:1w ta City of Petro thr ough its Hoard of Water COMMI ssi one r s , and the Countv of Oakland, by and throu ,h its Depot tmcnt of Pul:!:.Ii k ,, have entered into a. contract dated Decm r 30, 1.95, (or the treatment of sewa,.. from th, and Farmington Sewage Dispos WHEREAS the City of Detroit, by and throw* i I of hat or Coimnissioners and Jts of Public Works, now refuses to comp I]' wi th ti.. 1 inn f these con tracts , NOW THEREFORE RE IT RESOLVED that. the Corporal ion Coimsel of Oakland County he and hereby is authorized. to institute tho necessary legal proceedings to compel the City of Detroit to comply wi th the terms and provisions of the contracts; BE IT FURTHER RESOLVED that the Departuffnt of Public Works be and hereby' is authorized to employ the firm of Dickinson, WriFdit, McKean aid with Claude H. Stevens of Counsel, to Ti' "of counsel." at the expense of the Evorgreen-Farmington Districts, in said proceedings. Mr . Cha i r iii , ,n behalf of the Hoard of Public (forks of Oakland County, I move the adoption of the feregoiw ic ,olution. Frank F. Webber Member of the Oakland County Board of Public Works Moved by Webber supported by Ingraham the resolution he adopted. Discus si on followed. AYES: Alward, Bloc, Bonner, Calhoun, Cardon, Carey, Charter is, Cheyz, Christensen, Clack, Clark, Croteau, Curiusi ngs , Dickens , Dohany j . W. Dunc.an, R Duncan , W. Ihmcan, Edwards , El Ii ott, Fouts , Enid, Goodspeed, Hall, Hamlin, Heacock, Hildebrandt, Hilt, Hoard , Hocking, Holmes, Horton, Hudson, Huiet, Hirt-stall, Ingraham, Johnson, Kephart, Knowles, Lahti , Levinson, Lewis, love, MacDonald, Marshall, McCartney, McGovern, Mel chert, Menzies, Clarence Miller, Cyril Miller, Mitchell , OtDonoghue, Oldenhurg,, Osgood, Pot ter, Quin tan , Rehard, Remer , Rhi no van I t , Rows ton , Schematisky -, Schock , Smit1), -Co I ley, Staman , Swanson, Taylor, Tiley, Tlnsman, Vol I , (febber, Yockey. (73) NAYS: None. (0) A sufficient majority having voted therefor . the resotution was adopted, Movedby Debar d supported by R. Duncan the Hoard adjourn subject. to the call of the Chair. A sufficient majority having voted therefor, the motion carried. Daniel T. Murphy, Jr. Del or Hand in Clerk Chairman