HomeMy WebLinkAboutMinutes - 1960.11.01 - 7732OAKLAND COUNTY
Board Of Supervisors
MEETING
November 2, 1960
Meeting called to order by Chairman Delos Hamlin.
Invocation given by Reverend John Paul Pumphrey of the Faith Methodist Church, Oak Park.
Roll Called:
Present: Allerton, Alward, Bloe, Bonner, Hrickner, Cardon, Carey, Charteris, Cheyz, Christensen,
Clack, Clark, Cummings, Davis, Dickens, J. W. Duncan, R. Duncan, Wm. Duncan, Edwards, Elliott, Ewart, Fouts,
Frid, Goodspeed, Hall, Hamlin Heacock, Hildebrandt, Hill, Hoard, Hocking, Holmes, Horton, Hudson, Huhn,
Hulot, Hursfall, Ingraham, Johnson, Kephart, Knowles, Lahti, Levinson, Lewis, Love, MacDonald, Majer,
Marshall, McCartney, McGovern, Melchert, Menzies, Clarence Miller, Cyril Miller, Mitchell, O'Donoghue,
Oldenburg, Osgood, Potter, Quinlan, Rehard, Remer, Rhinevault, Rowston, Schemansky, Schock, Semann, Smith,
Solley, Staman, Swanson, Taylor, Tiley, Tinsman, Voll, Webber, Yockey. (77)
Absent: Archambault, Calhoun, Croteau, Dohany, Gillis, Sinclair. (6)
Quorum Present
Mr. Melvin L. Newton, Commander of Veterans of Foreign Wars Post 2706, Keego Harbor, Presented a
fifty star American Flag to the County for the new Court House.
Mr. MacDonald accepted the flag on behalf of the County.
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 October 10, 1960. Said
request was ordered filed with the Clerk. A true copy of the same appears in the notice of meeting here-
inafter 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 Hoard 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 2nd day of November 1 060 at 9:30 o'clock A.M., EST, in
the Supervisors Room in the Court House Office Building, #1 Lafayette Street, Pontiac,
Michigan for the purpose of transacting such business as may come before the Board at that
time.
Signed: Delos Hamlin, Chairman
Board of Supervisors"
This is the third meeting of the September Session of the Oakland County Board of Supervisors-. .
The previous meeting was adjourned subject to the call of the Chair.
Signed: Daniel T. Murphy, Jr.
Oakland County Clerk and Register of Deeds
Dated: October 18, 1960
PROOF OF MAILING
STATE'OF MICHIGAN) SS COUNTY OF OAKLAND)
Daniel T. Murphy, Jr., being first duly sworn, deposes and says that he is the County Clerk-
Register of Deeds of Oakland County and Clerk of the Board of Supervisors for Oakland County, and that
he served a true copy of the foregoing notice on each member of the Board of Supervisors of Oakland County,
Michigan, by enclosing the same in an envelope properly sealed, sufficiently stamped, and plainly addressed
to such member at his last known address and depositing the same in the United States mails at Pontiac,
Michigan z-,,n OctoLe -.- 10, 1960.
Signed: Daniel. T. Murphy, Jr.
Oakland County Clerk-Register of Deeds
Subscribed and sworn to before me this 18th day of October, 1960
Julia Maddock, Notary Public, Oakland County, Michigan
My Commission expires November 22, 1960
86
Supervisors Minutes Continued. November 2, 1960
A letter was received from the Pontiac City Commission accepting the resignation of Maurice J.
Croteau as a member of the Oakland County Board of Supervisors.
Clerk read cards of thanks from Mrs. Luther Heacock and the Floyd Andrews Family. (Placed on
file.)
Clerk read appointment of John Huhn, Berkley City Supervisor, to replace Donald McPherson.
The Chairman appointed John Huhn as a member of the Drain Committee to replace Donald McPherson,
Clerk read request from Sheriff Frank W. Irons for authority to dispose of recovered stolen
property in accordance with Act No. 54 of the Public Acts of 1959. (Referred to Miscellaneous Committee.)
Clerk read resolution from Ford Local 600 UAW relative to industrial concerns in the Detroit area
establishing new, and expanding present manufacturing facilities within Southeastern Michigan. (Referred
to Miscellaneous Committee.)
Clerk read notice of meeting of the Seventh District Supervisors in Lapeer, December 16, 1960.
Misc. 3707
By Mr. MacDonald
IN RE: MICHIGAN STATE UNIVERSITY OAKLAND HIGHWAY PLAN
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
At the December 14, 1959 meeting of the Board, Miscellaneous Resolution No. 3600 was adopted
requesting the County Road Commission and the County Planning Commission to prepare a preliminary study
for the location of highway approaches to M.S.U.-Oakland.
Pursuant to said resolution a Committee composed of the County Highway Engineer and the Director
of the County Planning Commission made such a study and have reported the following conclusions to your
Roads and Bridges Committee:
1. The location, type and access to the proposed relocation of M-59 (Auburn Road) has not been
determined by the State Highway Department at this time which makes it difficult to make
detailed specific conclusions about proper road development south of MSU-Oakland.
2. The rate of development of MSU-Oakland and vicinity will increase, but total development is
many years away.
3. If road improvement and construction in the meantime is to be based on actual usage and need,
the following roads should be considered as this development progresses:
a. Walton Boulevard (CitYvJoute of M-24 to Rochester)
Widen to four lanes. Estimated cost is $700,000.00.
b. Auburn Road (M-24 to East County Line),
Relocation of M-59 will limit the necessity of improvement to minor improvements at
intersections.
c. Adams (M-59 to Crooks).
Current construction to a two lane bituminous surface will be adequate.
d. Adams (Crooks to Walton).
Reconstruct to two lane cement concrete pavement. Estimated cost is $150,000.00.
e. Crooks (M-59 to Adams).
Present two lane pavement is adequate.
f. 1-75 (Chrysler Exprqssway).
Current plans for construction will be quite adequate and will be under construction
by 1967.
g. Mt. Clemens Road (M-24 to Pontiac Road).
In view of current plans for an interchange of 1-75 with Mt. Clemens Road, Mt. Clemens
should be rebuilt to a minimum standard of a two lane bituminous surface. Estimated
cost is $90,000.00.
h. Pontiac Road.
Relocate on east end. Estimated cost is $30,000.00.
Mr. Chairman, on behalf of the Roads and Bridges Committee, T move that the foregoing report be
received and placed on file.
ROADS AND BRIDGES COMMITTEE
Don R. MacDonald, Chairman
Earl B. Rhinevault, Thomas H. 0/Donoghue, Edward Cheyz
Curtis H. Hall, L. Curtis Potter, Seeley Tinsman
Moved by MacDonald supported by Brickner the report be adopted.
A sufficient majority having voted therefor, the motion carried.
Supervisors Minutes Continued. November 2, 1960
' Misc. 3708
By MT. MacDonald
IN RE: ORGANIZATION OF BOARD OF COUNTY ROAD COMMISSIONERS
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the matter of making the Board of County Road Commissioners a polity making body with a
manager was referred to your Committee, as well as to the Special County Government Study Committee, at the
meeting of the Board on December 14, 1959, and
WHEREAS the Roads and Bridges Committee has, at several sessions, called for this purpose, inquired
into the various aspects of the operations of the County Road Commission and have received information from
other sources relative to such operation, and
WHEREAS the Roads and Bridges Committee has also considered the matter at some length, and has
attempted to compare the operation of the Board of County Road 'Commissioners of Oakland County as it is now
constituted and as it is presently operated with various other road commissions throughout the State of
Michigan and has found that the Board of County Road Commissioners in Oakland County is operating in an
efficient manner,
NOW THEREFORE BE IT RESOLVED that no change be made in the organization of the Board of County
Road Commissioners at the present time;
BE IT FURTHER RESOLVED that the matter of making the Board of County Road Commissioners strictly
a policy making body be reconsidered periodically by the Roads and Bridges Committee or such other appro-
priate committees of the Board as the Board may designate.
Mr. Chairman, on behalf of the members of the Roads and Bridges Committee, I move the adoption
of the foregoing resolution.
ROADS AND BRIDGES COMMITTEE
Don R. MacDonald, Chairman
Earl B. Rhinevault, Thomas H. O'Donoghue, Edward Cheyz
Curtis H. Hall, L. Curtis Potter, Seeley Tinsman
Moved by MacDonald supported by Cheyz the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3709
By Mr. Carey
IN RE: COUNTY ROAD COMMISSION
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
At the December 14, 1959 meeting of the Board, the matter of making the Board of County Road
Commissioners a policy making body with a manager was referred to the Special County Government Study
Committee and the Roads and Bridges Committee. Since the Study Committee has considered other matters
relating to the organization of the County Road Commission, this is a report only of the Study Committee
and the Roads and Bridges Committee is presenting a separate resolution relating to its findings and
recommendations on the matter referred to the joint Committees.
In the study of this matter, your Committee found that the Board of County Road Commissioners,
under the provisions of the General Highway Law (4.S.A. 9.109) of the State, constitute and is a body
corporate and acts as an administrative board only. The law further specifies that the function of the
Board under the law is limited to the formulation of policy and the performance of official duties imposed
by law and delegated by the County Board of Supervisors.
In the study undertaken by your Committee, consideration has been given to the following items:
Consolidation of the personnel and purchasing departments of the Road Commission with the
respective departments of the County.
The desirability of preparing specifications setting forth the qualifications for the office
of Road Commissioner.
The possible merger of the road operations with the Department of Public Works and the legal
changes necessary to accomplish this.
The possible change in the organizational set up of the Board of County Road Commissioners.
Your Special County Government Study Committee at this time recommends concurrence with the
, resolution of the Roads and Bridges Committee wherein the recommendation is set forth that no change be
made in the organization of the Board of County Road Commissioners at the present time. Your Committee
makes no recommendations at this time on the other matters above mentioned.
Therefore, Mr. Chairman, on behalf of the members of the Special County Government Study Committee,
I move the adoption of the following resolution:
BE IT RESOLVED that no change be made in the organization of the Board of County Road Commissioners
at the present time.
Mr. Chairman, on behalf of the members of the Special County Government Study Committee, I move the
adoption of the foregoing resolution.
SPECIAL COUNTY GOVERNMENT STUDY COMMITTEE
John L. Carey, Chairman
Anne Rumsey, W. F. Kalwitz, James Clarkson
Elmer Kephart, Frank F. Webber, Hope F. Lewis
Moved by Carey supported by Rehard the resolution be adopted.
Discussion followed.
89
Supervisors Minutes Continued. November 2, 1960
Moved by Yockey supported by Marshall the resolution be amended to provide for the setting up of
the Board of County Road Commissioners as a policy making body with compensation set at $1.00 per year or
on a per diem basis.
Discussion followed.
Vote on amendment:
AYES: Brickner, Charteris, Goodspeed, Hocking, Holmes, Lahti, Marshall, Clarence Miller,
0„'1)onoghne, Swanson, Yockey. (11)
NAYS: Ailerton, Alward, Bloc, Bonner, Cordon, Carey, Cheyz, Christensen, Clack, Clark, Cummings,
Davis, Dickens, J. W. Duncan, R. Duncan, WM. Duncan, Edwards, Elliott, Ewart, Fouts, Frid, Hall, Hamlin,,
Heacock, Hildebrandt, Hill, Hoard, Morten, Hudson, Huhn, Hulet, Hursfall, Ingraham, Johnson, Kephart, Knowles,
Levinson, Lewis, Love, MacDonald, Majer, McCartney, McGovern, Melchert, Menzies, Cyril Miller, Mitchell,
Oldenburg, Osgood, Potter, Quinlan, Rehard, Remer, RhinevauIt, Rowston, Schemansky, Schock, Semann, Smith,
Solley, Staman, Taylor, Tiley, Tinsman, Voll, Webber. (66)
A sufficient majority not having voted therefor, the amendment lost.
Vote on adoption of resolution:
A sufficient majroity having voted therefor, the resolution was adopted.
Moved by Stanan supported by Yockey the matter of the salary for the member of the County Road
Commission for a six year term, tabled at the September 19, 1960 meeting, be taken from the table.
A sufficient majority having voted therefor, the motion carried.
Moved by Staman supported by Cyril Miller the Salaries Committee recommendation setting the salary
for the member of the County Road Commission and Chairman of the Hoard of County Road Commissioners as set
forth in the Salaries Report, be adopted, as follows:
"1 MEMBER OF COUNTY ROAD COMMISSION: Six year term - January 1, 1961 through December 31, 1966.
Present annual salary $6,000. Recommended annual salary $10,000. The salaries for this and the
following position are paid from Road Commission funds.
CHAIRMAN OF THE BOARD OF COUNTY ROAD COMMISSIONERS: In accordance with the Salaries Recommendation
for the 1959 Budget, as adopted by this Board of Supervisors, September 15, 1958, the office of
Chairman of the Board of County Road Commissioners was established as an office distinct and
separate from the office Member. It was established that the salary for this office was subject
to possible annual revision by the Board of Supervisors.
In accordance with this procedure, the Salaries Committee recommends that the salary for the
office of Chairman of the Board of County Road Commissioners be raised from the present rate of
$1,500 per year to $2,500 per year for the year of 1961 with the provision that in no case shall
the combined salary for being both Member and Chairman of the Board of County Road Commissioners
exceed $10,000 per year."
AYES: Allerton, Alward, Bloc, Bonner, Brickner, Cardon, Carey, Charteris, Cheyz, Cbristensen,
Clack, Clark, Cummings, Davis, Dickens, J. W. Duncan, R. Duncan, Wm. Duncan, Edwards, Elliott, Ewart, Fouts,
Frid, Hall, Hamlin, Heacock, Hildebrandt, Hill, Hoard, Hocking, Holmes, Horton, Hudson, Huhn, Hulet, Hursfall,
Ingraham, Johnson, Kephart, Knowles, Lahti, Levinson, Lewis, Love, MacDonald, Majer, McGovern, Melchert,
Menzies, Clarence Miller, Cyril Miller, Mitchell, O'Donoghue, Oldenburg, Osgood, Potter, Quinlan, Rehard,
Romer, Rhinevault, Rowston, Schemansky, Schock, Semann, Smith, Solley, Staman, Swanson, Taylor, Tiley,
Tinsman, Volt, Webber, Yockey. (74)
NAYS: Goodspeed, Marshall, McCartney. (3)
A sufficient majority having voted therefor, the motion carried.
Movedby Elliott supported by Horton that the matter of setting the salary for the Vice Chairman
of the Board of County Road Commissioners be referred to the Salaries Committee and Corporation Counsel.
A sufficient majority having voted therefor, the motion carried.
Misc. 3710
By Mr. Heacock
IN RE: SALE OF HAZEL PARK PROPERTY
To the Oak] and County Board of Supervisors
Mr. Chairman, ladies and Gentlemen:
'WHEREAS this Board, by Miscellaneous Resolution #3667, authorized the Board of Auditors to
advertise the following described property for sale, to-wit:
Lot 190 of Denier's Harding Avenue Subdivision, in the Township of Royal Oak (Now City of
Hazel Park), Oakland County, Michigan, according to the recorded plat thereof; and
WHEREAS said property was advertised for sale by Public Auction on August 23, 1960, at which time
no bids were received thereon, and
Supervisors Minutes Continued. November 2, 1960
WHEREAS on September 2, 1960, the Board of Auditors received an offer to purchase said property
from the H. p. Builders, lnc., of Park, Miehi!-,0, for a purchase price of $1,400.00 on Land Contract
with 10; down payment, the balance payable within 00 days after acceptance of the offer, and
WHEREAS this price is not less than the revised appraisal of this property, and
WIIEREAS the building on said property has been condemned, for occupancy, and
WHEREAS your Buildings and Grounds Committee considers it to be for the best interest of the County
to accept said bid and sell, said property,
NOW THEREFORE BE IT RESOLVED that the Chairman and Clerk of this Board be authorized to execute the
necessary conveyances in accordance with the above terms to complete the sale of the above mentioned property,
Mr. Chairman, on behalf of the Buildings and Grounds Committee, I move the adoption of the fore-
going resolution.
BUILDINGS AND GROUNDS COMMITTEE
Luther Heacock, Chairman
J. Wesley Duncan, Maurice J. Croteau, A. Taylor Menzies
Paul W. McGovern, Leroy Davis, Duane Hursfall
Moved by Heacock supported by Hursfall the resolution be adopted.
A sufficient majority having voted therefor, the motion carried.
Misc. 3711
By Mr. Heacock •
IN RE: TRANSFER OF TITLE TO ADDISON TOWNSHIP PROPERTY TO ROAD COMMISSION
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen: •
WHEREAS on October 3, 1960, this Board referred to the Buildings and Grounds Committee, the
request of the Road Commission for the transfer of title from the County of Oakland to the Board of County
Road Commissioners of Oakland County, Michigan, of certain property iocated in the Township of Addison,
Oakland County, Michigan, and
WHEREAS your Committee has investigated the details of the original purchase of said property
and has learned that the Road Commission purchased the property on Land Contract and Deed was delivered
on January 6, 1932. The Deed is recorded in Libcr 864 of Deeds, page 59, Oakland County Records, and
recites a consideration of $14,000, and
WHEREAS the minutes of the Road Commission meetings at the time of the purchase indicate that
Road Commission funds were used for the purchase of the property which was to be a source of gravel
Supply, and that since the date of the deed above referred to, the law has been amended giving the Road
Commission authority to take title to property in the name of the Commission, and
WHEREAS your Buildings and Grounds Committee believes that the title should be placed in the
name of the Board of County Road • Commissioners,
NOW THEREFORE BE IT RESOLVED that the Chairman and Clerk of this Board be and they hereby are
authorized to execute and deliver a Quit Claim Deed to transfer whatever interest the County of Oakland
has, to the Board of County Road Coimnissioners of the following described property, to-wit:
"A parcel of land . lying in the Southwest ,'-irter of Section 36 of Town 5 North, Range 11
East, Oakland County, State of Michigao • described as follows: Beginning at the South
Quarter Corner of Section 36 of said town i'p; thence North. 2' 29 1 East, a distance of
545.20 feet; thence North 2° 03' East, a distance of 1468.77 feet; thence North 87° 39'
West, a distance of 473.83 feet; thence South 2' 03' West, a distance of 1473.32 feet;
thence South 88° 11.' East, a distance of 441.27 feet; thence South 2° 29' West, a distance
of 545.07 feet; thence South 87' 31' East a distance of 33.00 feet to the place of beginning,
being in all 16.41 acres more or less; Reserving to first parties, the use in common with
second party, of a right of way over the following described lands, to-wit: Commencing at •
the South Quarter corner of said Section 36; thence North 2° 29/ East, a distance of 578.20
feet; thence North 88° 11' West, 474.27 feet; thric South 2° 3' West 33 feet; thence South
88° 11' East, 441.27 feet; thence South 2° 29' Wirt 545.27 feet; thence South 87° 31' East,
33 feet to the point of beginning, for the purpose of ingress and egress over the same in
order to reach the lands of first parties other than the parcels herein contracted to be
sold. This right of way extends from the improved East and West highway Northerly to the
lands herein conveyed. First parties also reserve to themselves the right of way in common
with second party over a parcel of land two rods in width along the southerly boundary ot the ,
aforesaid conveyed lands, for the purpose of ingress and egress to other properties of first
parties adjacent to the above described lands."
Mr. Chairman, on behalf of the Buildings and Grounds Committee, I move the adoption of the
foregoing resolution.
BUILDINGS AND GROUNDS COMMITTEE
Luther Heacock, Chairman
J. Wesley Duncan, Maurice J. Croteau, A. Taylor Menzies
Paul W. McGovern, Leroy Davis, Duane Hursfall
Moved by Heacock supported by Hursfall the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
91
Supervisors Minutes Continued. November 2, 1960
Misc. 3712
By Mr. Cyril Miller
IN RE: APPOINTMENT OF MEMBER OF COUNTY BOARD OF BEAM
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies. and Gentlemen:
WHEREAS the appointment of a member of the County Board of Health for a five year term will be
considered by the Board at the meeting today, and
WHEREAS your Health Committee has had under consideration a possible recommendation to replace
the County Board of Health by the Health Committee of the Board. of Supervisors as permitted by state law,
NOW THEREFORE BE IT RESOLVED that the appointment by the Board of the member of the County Board
of Health for a five year term be not made at this time.
Mr. Chairman, on behalf of the Health Committee, I move the adoption of the foregoing resolution.
HTALTH COMMITTEE
Cyril. E. Miller, Chairman
Elizabeth Mitchell, Thomas C. Tiley, Clarence J. Miller
Duane Hursfall, Faye H. McCartney, Hugh G. Allerton, Jr.
Moved by Cyril Miller supported by They the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3713
By Mr. Semann
IN RE: 1961 LEGISLATIVE PROGRAM FOR OAKLAND COUNTY
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
Your Legislative Committee respectfully reports to the Board that a comprehensive study of
various new laws and amendments to existing Laws needed by the County has been made. Many suggestions
were received from County officials, Committees and members of the Board. The following are recommended
as part of the County's 1961 Legislative Program:
No. 1. Amendment to General Property Tax Law (Section 39 of Act 206 of the Public Acts of 1893,
as amended) to the assessment of taxes either as one total sum, as now provided by law, or in
separate columns for each taxing unit, such columns to be designated: "Combined County Taxes; Combined
Township Taxes; Combined City Taxes; Combined School Taxes."
This amendment was proposed by the Committee on Local Taxes and will eliminate approximately
65 different forms of assessment, tax and delinquent roll paper and result in a savings to Oakland County.
It will also result in a savings to the local government unit in spreading taxes as well as in collecting
and compiling the delinquent return roll. At the October 3, 1960 meeting of the Board, the columnization
of delinquent taxes was authorized. However, taxes under the present law may not be assessed in separate
columns for each taxing unit. The amendment, if approved by the Board and later by the Legislature, would
leave the question of whether taxes shall be assessed either as one total sum or in separate columns up to
the Board of Supervisors of each county. The percentage or tax rate which each tax is of the total sum
will be printed on the tax receipt.
Moved by Semann supported by Hudson that Item No. 1 be adopted.
Moved by Schemansky supported by R. Duncan that Item No. I be laid on the table.
Vote on motion to table:
A sufficient majority having voted therefor, the motion carried.
No. 2. An amendment to Section 6 of Act 33 of the Public Acts of 1951, as amended, which would
authorize townships to contract with villages which do not maintain a fire department to furnish fire
protection to such villages. This amendment was recommended by the Township Supervisors Association of
the County.
Moved by Semann supported by Rehard that Item No. 2 be adopted.
A sufficient majority having voted therefor, the motion carried.
No. 3. An amendment to Act 275 of the Public Acts of 1913, as amended, which is the act under
which our County Board of Auditors operates, to permit the Board of Supervisors to fill vacancies on the
Board of Auditors. Under the present law, vacancies are filled by appointment by the probate judge, the
prosecuting attorney and the county treasurer. This amendment was recommended by the Special County
Government Study Committee.
Moved by Semann supported by Cyril Miller that Item No. 3 be adopted.
A sufficient majority having voted therefor, the motion carried.
No. 4. An amendment to Act 276 of the Public Acts of 1945, as amended, to modernize the pro-
cedures for establishing Lake levels and to provide for special assessment procedure to charge back the
cost of improvements to benefited properties. This amendment is identical with House Bill 73 approved by
the Board last year and passed by the House of Representatives in the 1960 Session. The bill failed to
pass the Senate. This amendment has been recommended by the County Drain Commissioner.
Moved by Semann supported by Webber that Item NO. 4 be adopted.
A sufficient majority having voted therefor the motion riarried_
92
Sure rv.i so rs Minutes Continued. Novomhor 2, lqb0
No. 5. Amendment to the Rome Rule City Act (Act 27) of the Public Acts of 1909, as amended) to
provide for separate votes when territory proposed to be incorporated is comprised of a village and
additional township territory. This amendment was proposed by the Boundaries Committee and by several
township supervisors. JR recommending this amendment your Conuittee also recommends the adoption of the
general policy favoring amendments to all annexation procedures to permit a vote of the people to determine
boundary changes.
Moved by Semann supported by Cyril Miller that Item No. 5 be adopted.
A sufficient majority having voted therefor, the motion carried.
No. 6. Amendment to the Drain Code (Act 40 of the Public Acts of 1956, as amended) to add a new
section to Chapter 7 authorizing reapportionment of the original per cent of apportionment of drain at
large charges whenever a village or a city is incorporated out of the territory of a township or when
annexations are made to a city or village from a township. This amendment was a part of the County's
1960 Legislative Program and passed the House of Representatives as Rouse Bill. 138. The bill died in
Senate Committee. Your Legislative Committee recommends that it be made a part of the 1961 Legislative
Program.
Moved by Semann supported by Allorton that Item No. 6 be adopted.
A sufficient majority having voted therefor, the motion carried.
No. 7. Amendment to the Mental Health Law (Act 151 of the Public Acts Of 1923, as amended) to
authorize the County to make collections from persons who are legally liable for the support of those
who receive care in mental institutions either on an emergency or on a permanent basis.
Moved by Semann supported by O'Donoghtle that Item No. 7 be adopted.
A sufficient majority having voted therefor, the motion carried.
Your Committee is continuing to study the following items:
Amendment to road laws as suggested by the Roads and Bridges Committee.
Amendments to the Social Welfare Act.
Amendments to the Drain Code suggested by the Salaries Committee.
Additional recommendations may be made at a later date if our studies reveal other legislation
that should be included in the 1961 Program which will be beneficial to the County.
LEGISLATIVE COMMITTEE
John G. Semann, Chairman
William A. Ewart, Carl F. Ingraham
William C. Hudson, Cyril E. Miller
-Misc. 3714
By Mr. Quinlan
IN RE: STRAWBERRY ISLAND REFUGE CHANNEL
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
At the August 4, 1960 .meeting of the Board, the resolution of the Macomb County Board of Super-
visors relative to the proposed project known as "Strawberry Island Refuge Channel", was referred to
your Miscellaneous Committee.
The proposed refuge channel is planned by, and will be financed by, the State Waterways Commission.
It is to serve as an entrance to a harbor of refuge in a nearby channel from the shallow, choppy waters Of
Anchor Bay of Lake St. Clair where sudden storms reportedly cause drownings and hazards to small boat traffic
and hunting and fishing craft.
Your Committee held two hearings with representatives of the State Waterways Commission and the
State Department of Conservation and learned that while the project is proposed by the Waterways Commission,
the Department of Conservation has opposed the work and refuses to grant an easement over property under its
control and over which the construction would take place.
After the second hearing, it was learned that the matter was to be considered by the General Pub-
lic Services Committee of the Supervisors Inter-County Committee and, on October 27, 1960, your Committee
attended a hearing held by the Inter-County group. At that meeting, representatives of five counties con-
sidered the project and voted to forward a recommendation to the State Waterways Commission and the State
Department of Conservation that the two state agencies should resolve their differences.
Since the matter is being handled by the Inter-County Conmittee, your Miscellaneous Committee
ecommends that no action be taken at this time by the Board onthe request of Macomb County.
Mr. Chairman, on behalf of the Miscellaneous Committee, I move the adoption of the foregoing
report.
MISCELLANEOUS COMMITTEE
Peter P. Quinlan, Chairman
Helen G. Bonner, Virgil C. Knowles
Sydney Frid, Hugh Charteris
Moved by Quinlan supported. by Charteris the report be adopted.
A sufficient najority haying voted therefor, the report was adopted.
bupervisors Minutes Continued. November 2, 1900
Misc. 3715
By Mr. Quinlan
IN RE: AUTHORIZE SHERIFF TO DISPOSE Of UNCLAIMED STOLEN PROPERTY
To the Oakland County Board of Supervisors
Mr. Chairnan, Ladies and Gentlemena
WHEREAS the Sheriff of Oakland County has, by letter, requested authority from this Board to
dispose of recovered stolen property which has been unclaimed for six or more months after recovery, such
authority being necessary under the provisions of Act No. 54 of the Public Acts of the State of Michigan
for the year 1959,
NOW THEREFORE BE IT RESOLVED that such authority be and the same is hereby granted to the Sheriff
of Oakland County to dispose of such recovered stolen property in the manner prescribed in said Act No.54
of the Public Acts of 1959.
Mr. Chairman, on behalf of the Miscellaneous Committee, I move the adoption of the foregoing
resolution.
MISCELLANEOUS COMMITTEE
Peter P. Quinlan, Chairman
Helen G. Bonner, Virgil C. Knowles
Sydney End, Hugh Charteris
Moved by Quinlan supported by Bonner the resolution be adopted.
A sufficient majority having voted therefor the resolution was adopted.
Misc. 3716
By Mr. Quinlan
IN RE: NAMES OF NEW LAKES, HOLLY TOWNSHIP
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
At the October 3, 1960 meeting of the Board, a resolution was adopted requesting the Miscell-
aneous Committee to study proposed names of new lakes in Holly Township as follows:
Lake Bar's-Leak in Section 33
Lake Oahu in Section 27
Arrowhead Lake in Section 33 of Holly Township and Section 4 of Rose Township
Aftera thorough study, your Committee finds that the proposed names of the new lakes are not in
conflict with any other names of lakes in the County. Your Committee therefore recommends approval of the
request of Holly Township to name the new lakes as above set forth.
Mr. Chairman, on behalf of the Miscellaneous Committee, I move the adoption of the following
resolution:
BE IT RESOLVED that the names of new lakes in Holly and Rose Townships be approved as follows:
Lake Bar's-Leak in Section 33, Holly Township
Lake Oahu in Section 27, Holly Township
Arrowhead Lake in Section 33 of Holly Township and Section 4 of Rose Township
BE IT FURTHER RESOLVED that the County Clerk forward a certified copy of this resolution to the
United States Board on Geographic Names.
MTSCEJJANEOUS COMMITTEE
Peter P. Quinlan, Chairman
Helen G. Bonner, Virgil C. Knowles
Sydney End, Hugh Charteris
Moved by Quinlan supported by Bonner the resolution be adopted.
A sufficient majority having voted therefor, the motion. carried.
Misc. 3717
By Mr. Quinlan
IN RE: LAKE MAUNA LOA, HOLLY TOWNSHIP
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
At the meeting of the Board on October 3, 1900, the request of the Supervisor of Holly Township
to change the name of Mud Lake in Section 27 of Holly Township was referred to your Miscellaneous Committee.
Your Committee first considered the possibility of changing the name to "Forest Lake" but found that there
are already lakes so named in Bloomfield and Milford Townships.
Your Committee then received the suggestion from the Supervisor of Holly Township that the name
of Mud Lake be changed to Lake Mauna Loa. There is no conflict of this name with any other lake in the
County. Your Committee therefore recommends that the name of Mud Lake in Section 27 of Holly Township be
changed to Lake Mauna Loa.
Mr. Chairman, on behalf of the Miscellaneous Committee, I move the adoption of the following
resolution:
BE IT RESOLVED that the name of Mud Lake in Section 27 of Holly Township be changed to Lake
Mauna Loa and that the County Clerk forward a certified copy of this resolution to the United States
Board on Geographic Names.
Mr. Chairman, I move the adoption of the foregoing resolution.
MISCELLANEOUS COMMITTEE
Peter P. Quinlan, Chairman
Helen G. Bonner, Virgil. C. Knowles
Sydney Erid, Hugh Charter is
94
Supervisors Minutes Continued. November 2, 1960
Moved by Quinlan supported by Tinsman the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3718
By Mr.. Levinson
IN RE: EMPLOYEES CROUP INSURANCE INCREASE
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolution 2918, as amended by Miscellaneous Resolution 3293, this
Board set up an Employees Group Life Insurance Plan providing for coverage for county employees of
$2,500.00 up to ago 70, and $1000.00 thereafter, on a contributory basis, and
WHEREAS the Oakland County Employees Retirement Commission has recommended an amendment to the
Group Life Insurance Plan to provide the following coverage according to annual earnings:
ANNUAL EARNINGS INSURANCE COVERAGE
Less than $4000 $2500
$4000 but less than $7500 $3500
$7500 but less than $10,000 $4500
$10,000 and over $6000
Reduced at age 70 to the accumulated paid-up value or $1000,
whichever is greater
Plan to be optional with present members, and
WHEREAS no additional appropriation will be needed for 1961 to pay the estimated premium increase
to the County of $850.00 per month due to the decrease in the County rate from 84¢ to 79¢ and the Current
experience rebate of $13,314.00 for 1960, and
WHEREAS the Ways and Means Committee and Salaries Committee have considered the proposed amend-
ment and concur in the recommendation of the Retirement Commission that the County Employees Group Life
Insurance Plan be so amended,
NOW THEREFORE RE IT RESOLVED that the Oakland County Employees Group Life Insurance Plan be
amended as recommended by the Retirement Commission, such amendment to be placed in effect January 1, 1961
or as soon as possible thereafter.
Mr. Chairman, on behalf of the members of the Ways and Means Committee, and with the Concurrence
of the Salaries Committee and the Retirement Commission, I move the adoption of the foregoing resolution.
WAYS AND MEANS COMMITTEE
David Levinson, Chairman
H. C. Cummings, Orph C. Holmes, Frank J. Voll, Sr.
John L. Carey, Arno L. Hulet, Harry W. Horton
Moved by Levinson supported by McGovern the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3719
By Mr. Levinson
IN RE: BOND - COUNTY TREASURER
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS Sections 35 and 36 of the Revised Statutes of 1846, Chapter 14, as amended (M.S.A.
5.681-2), require the County Treasurer to execute and file an official bond for the faithful performance
of his duties in such amount, form and manner as shall be prescribed by the Board of Supervisors, and
WHEREAS the previous bond for the County Treasurer has been in the amount of $150,000 but the
Treasurer actually handles in excess of $75,000,000 per year, your Ways and Means Committee recommends
that the bond of the Oakland County Treasurer for the two year term beginning January 1, 1961 be fixed
in the amount of $1,000,000,
NOW THEREFORE BE IT RESOLVED that the bond of the Oakland County Treasurer be fixed in the
amount of $1,000,000 to run to the Board of Supervisors of Oakland County and the People of the State of
Michigan;
BE IT FURTHER RESOLVED that the cost of the bond be paid from the General Fund of the County.
Mr. Chairman, on behalf of the Ways and Means Committee, I move the adoption of the foregoing
resolution.
WAYS AND MEANS COMMITTEE
David Levinson, Chairman
R. C. Cummings, Orph C. Holmes, Frank J. Voll, Sr.
John L. Carey, Arno L. Mulct, Harry W. Horton
Moved by Levinson supported by Mulct the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
95
'Supervisors Minutes Continued_ November 2, 1960
Misc. 3720
By Mr. L ,vinsou
IN RE: WAIVE BOARD RULES RE: BIDS ON STORM SEWERS
To the Or:kland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
Before presenting the resolution for acceptance of the bid and letting a contract for install-
ation of storm drainage at the Service Center, your Ways and Means Committee desires to bring the Board's
attention to the manner in which bids were taken.
Due to limitations of time, the Board of Auditors solicited bids from three contractors who are
either now engaged or who have recently been engaged in work for the County at the Service Center. This
was not in accordance with the By-Laws which specify advertising for bids.
However, in view of the amount of the twc, bids received and the fact that both were substantially
below the County Engineer's estimate, the Buildings and Grounds and Ways and Means Committees felt that
consideration should be given by the Hoard to the waiving of the rules in this instance, with the under-
standing that the procedure should not be considered a precedent in the taking of future bids, and the
Hoard be given opportunity to consider the low bid.
Therefore, Mr. Chairman, in order that this matter may be considered at this time, I move that
the rules of the Board be waived.
WAYS AND MEANS COMMITTEE
David Levinson, Chairman
R. C. Cunnings, Orph C. Holmes, Frank J. Vol], Sr.
John L. Carey, Arno L. Hulet, Harry W. Horton
Moved by Levinson supported by McGovern the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3721
By Mr. Levinson
IN RE: BIDS FOR STORM DRAINAGE PROJECT
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
Your Ways and Means Committee respectfully reports to the Board that bids for the installation
of storm sewers were received by the Board of Auditors and reported to the Buildings and Grounds Committee
on October 25, 1960, as follows:
Pike-Melvin Company $10,201.65
Ray L. Welch 11,220.19
Plans and specifications were prepared by the County Engineer and the estimate of cost was
$12,000.00. Funds have previously been set aside for this project in the Sanitary Sewer Fund.
The joint Committees recommend the acceptance of the low bid of the Pike-Melvin Company.
Mr. Chairman, on behalf of the joint Committees, I move the adoption of the following resolution:
BE IT RESOLVED that the bid of Pike-Melvin Company in the amount of $10,201.65 be accepted for
installation of storm sewers at the County Service Center in accordance with plans and specifications pre-
pared by the County Engineer, and the Board of Auditors be hereby authorized to execute the contract on
behalf of the County and charge the cost thereof to the Sanitary Sewer Fund.
Mr. Chairman, on behalf of the members of the joint Committees, I move the adoption of the
foregoing resolution.
WAYS AND MEANS COMMITTEE BUILDINGS AND GROUNDS COMMITTEE
David Levinson, Chairman Luther Heacock, Chairman
R. C. Cummings, Orph C. Holmes J.. Wesley Duncan, Maurice J. Croteau
Frank J. Voll,Sr., John L. Carey A. Taylor Menzies, Paul W. McGovern
Arno L. Hulet, Harry W. Horton Leroy Davis, Duane Hursfall
Moved by Levinson supported by J. W. Duncan the resolution be adopted.
AYES: Allerton, Alward, Bloc, Bonner, Brickner, Cardon, Carey, Charteris, Cheyz, Christensen,
Clack, Clark, Cummings, Davis, Dickens, J. W. Duncan, R. Duncan, WM. Duncan, Edwards, Elliott, Ewart, Fouts,
Frid, Goodspeed, Hall, Hamlin, Heacock, Hildebrandt, Hill, Hoard, Hocking, Holmes, Horton, Hudson, Huhn,
Hulet, Hursfall, Ingraham, Johnson, Kephart, Knowles, Lahti, Levinson, Lewis, Love, MacDonald, Majer,
Marshall, McCartney, McGovern, Meichert, Menzies, Clarence Miller, Cyril Miller, Mitchell, O'Donoghue,
Oldenburg, Osgood, Potter, Quinlan, Rehard, Reiner, Rhinevault, Rowston, Schenansky, Schock, Semann, Smith,
Solley, Staman, Swanson, Taylor, Tiley, Tinsman, Voll, Webber, Yockey. (77)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3722
By Mr. Levinson
IN RE: BUDGET FOR REGIONAL PLANNING COMMISSION
To the Oakland County?Board of Supervisors
. Mr. Chairman, Ladies and Gentlemen:
At the September 19, 1960 meeting of the Board, the 1961 Budget (Miscellaneous Resolution 3697)
was approved. The Budget includes a $24,900.00 appropriation for the Regional Planning Commission.
96
Supervisors Minutes Continued- November 2, 1 960
This sum, recommended by your Ways and Means Committee, was arriYed at by applying a formula
adopted by the Regional Planning Commission to fairly allocate its 1961. Budget of $127,453.00 for the
member counties.
The formula is based on the following factors:
20% on area
40% on population
40% on assessed equalized valuation of the Counties of Wayne, Oakland, Macomb, Monroe and
four Townships in Washtenaw County,
It has recently come to the attention of your Committee that there is some possibility that all
of the member counties may not appropriate funds to the Regional Planning Commission according to the .
previously agreed on formula. If this should happen, it does not seem equitable that Oakland County should
pay the full amount.
Your Committee therefore recommends that payments to the Regional Planning Commission for the year
1961 be made by the Board of Auditors only with the authorization of the Ways and Means Committee.
Mr. Chairman, on behalf of the members of the Ways and Means Committee, I move the adoption of the
•foregoing recommendation.
WAYSAND MEANS COMMITTEE
David Levinson, Chairman
R. C. Cummings, Orph C. Holmes, Frank J. Voll, Sr.
John L. Carey, Arno L. Hulet, Harry - W. Horton
Moved by Levinson supported by Staman the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3723
By Mr. Levinson
IN RE: CARE FOR MENTALLY RETARDED CHILDREN
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
At the September 19, 1960 meeting of the Board,the request of Probate Judge Arthur E. Moore,
to have the County provide care for mentally retarded children and, in some cases, mentally retarded
adults who have been committed to institutions for feeble minded but who cannot be admitted immediately,
was referred to your Ways and Means Committee.
Your Committee has considered this request and since the care of mentally ill persons is a state
responsibility, recommends that the County should take no further action on this request at this time.
Care for a limited number of mentally ill persons, including children, has been provided by the County
pursuant to Miscellaneous Resolutions 3362 and 3507 as amended by the Board on April 27, 1959. Funds for
such emergency care are provided in the budget.
A special committee of the State Senate is presently studying problems relating to the housing of
mentally ill persons, including housing for emotionally disturbed children. Hearings of this special
committee have recently been held in Pontiac. Officials of the County have appeared before the committee
to present the serious problem facing our Probate Court in handling these cases after a child has been
committed to a state institution and prior to actual admittance. In many instances there have been long
delays because of inadequate facilities provided by the State. It is expected that this Senate committee
will present a report to the 1961 Session of the State Legislature with recommendations to alleviate this
situation.
In view of the foregoing, your Committee recommends that no action be taken on the request of
the Probate Judge at this time.
Mr. Chairman, on behalf of the members of the Ways and Means Committee, I move the adoption of
the foregoing report.
WAYS AND MEANS COMMITTEE
David Levinson, Chairman
R. C. Cummings, Orph C. Holmes, Frank J. Voll, Sr.
John L. Carey, Arno L. Hulet, Harry W. Horton
Moved by Levinson supported by Cyril Miller the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3724
By Mr. Levinson
IN RE: APPROPRIATION FOR REMODELING PUBLIC SERVICES BUILDING
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS plans prepared by the County Engineer for the remode
in order to provide additional office space for the Department of Publ
approved by the Buildings and Grounds Committee, and
WHEREAS it has been estimated that the cost thereof will be
WHEREAS it has been determined by the Buildings and Grounds
space should be provided at this time,
ling of the Public Services Building
ic Works, have been reviewed and
approximately $6,000.00, and
Committee that additional office
Supervisors Minutes Continued. November 2, 1.900
NOW THEREFORE BE IT RESOLVED that the Hoard of Auditors be authorized to proceed with plans to
remodel the Public Services Building at 550 S. Telegraph. Road, Pontiac, at a cost not to exceed $6,000.00
such work to be done by the Maintenance PeNrAnnrit and moneys therefor appropriated from the Contingent Fund.
Mr. Chairman, on behalf of the .; and Means Committee, and with tlr concurrence of the Buildings
and Grounds Committee, I move the adoption of the foregoing resolution.
WAYS AND MEANS COMMITTEE
David Levinson, Chairman
R. C. Cummings, Orph C. Holmes, Frank J. Voll, Sr.
John L. Carey, Arno L. Hulet, Harry W. Horton
Moved by Levinson supported by Cummings the resolution be adopted.
AYES: Allerton, Alward, Bloc, Bonner, Brickner, Carden, Carey, Charter is, Cheyz, Christensen,.
Clack, Clark, Cummings, Davis, Dickens, J. W. Duncan, R. Duncan, Wm. Duncan, Edwards, Elliott, Ewart, Fouts,
Friel, Goodspeed, Hall, Hamlin, Heacock, Hildebrandt, Hill, Hoard, Hocking, Holmes, Horton, Hudson, Huhn,
Hulot, Hursfall, Ingraham, Johnson, Kephart, Knowles, Lahti, Levinson, Lewis, Love, MacDonald, Majer,
Marshall, McCartney, McGovern, Melchert, Menzies, Clarence Miller, Cyril Miller, Mitchell, 0/Donoghue,
Oldenburg, Osgood, Potter, Quinlan, Rehard, Remer, Rhinevault, Rowston, Schemansky, Schock, Semann, Smith,
Sculley, Staman, Swanson, Taylor, Tiley, Tinsman, Voll, Webber, Yockey. (77)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 3725
By Mr. Levinson
IN RE: MEMORIAL - FLOYD ANDREWS
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
The passing of Floyd Andrews on October 14, 1960 brings sorrow to our hearts. For twenty-one
years, he served as a member of this Board representing Independence Township and, for two and one-half
years, served as Chairman. He took up the leadership of our County as Chairman of the Board when Clare
W. Seery passed away in 1953. Previously, he had Nerved his home town of Clarkston as Postmaster and
Independence Township as Justice of the Peace. He was born on March 16, 1886, and during his early years
was a blacksmith in Waterford and Clarkston.
It can truly be said of Floyd Andrews that he was a good citizen because he possessed all of
the attributes of good citizenship. He was deveoted to his family, his church and his country. As Chair-
man of the Board of Supervisors, he presided with dignity and impartial efficiency. He ably guided the
affairs of the County during a tremendous population expansion and his leadership contributed greatly to
the growth and development of the County to its present status. He, along with David Levinson, repre-
senting Oakland County, Edward Connor of Wayne County, and the late Floyd Rosso of Macomb County, set up
the preliminary discussions which led to the formation of the Supervisors Inter-County Committee. He can
truly be called one of the fathers of the Inter-County Committee.
In his Township, he pioneered many worthwhile projects, such as the community library and the
organization of an outstanding volunteer fire department. He was a member and Secretary of the Cedar
Lodge, 60 F & AM, for 25 years and of the First Methodist Church in Clarkston where memorial services
in his honor were officiated by his pastor, the Reverend William J. Richards, on Monday, October 17, 1960.
MT. Andrews leaves surviving, his wife Dorothy, three daughters, Mrs. Frank Petty and Mrs. Donald
Smith, both of Clarkston, and Mrs. Robert K. Russell of Birmingham; a son, Walter of Holly, and six grand-
children.
Our hearts are heavy as we read these words and our only consolation is the knowledge that such
a fruitful life as Floyd Andrews lived will surely be rewarded by the God in whom he placed his trust.
Our loss is great, the community's loss is great, his family's loss is greater. To them, we extend our
deepest and most sincere sympathies.
Mr. Chairman, I move that the foregoing memorial be placed- in the records of this Board- and that
a certified copy thereof bearing the Seal of the County to which he was 80 devoted, be forwarded to his
surviving wife and children.
Mr. Chairman, on behalf of all of the members of the Board, I move the adoption of the foregoing
resolution.
SPECIAL COMMITTEE
David Levinson, Chairman
R. C. Cunnings, William C. Hudson
The resolution was unanimously supported and adopted.
Misc. 3726
By Mr. Rehard
IN RE: LAKE LEVEL FOR MIDDLE, UPPER AND LOWER STRAITS LAKES
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS this Board, by the adoption of Miscellaneous Resolution 3682, referred the matter of the
establishing of a lake level for Middle Straits Lake to the Drain Committee, and
WHEREAS since the adoption of said resolution, it has been found by the undersigned Supervisors
of West Bloomfield and Commerce Townships, that it will also be necessary to institute proceedings to
control the level of Upper, and Lower Straits Lakes as well, and
98
'Supervisors Minutes Continued. November 2, 1960
WHEREAS this matter is now being considered by the Drain Committee,
NOW THEREFORE BE IT RESOLVED that Miscellaneous Resolution 3682 be amended to include a referral
to the Drain Committee of the study and report on the expediency, desirability and necessity of establish-
ing the level of Middle Straits, Upper Straits and Lower Straits Lakes in West Bloomfield and Commerce
Townships.
Mr. Chairman, I move the adoption of the foregoing resolution.
John C. Rehard, Supervisor, West Bloomfield Township
Thomas C. They, Supervisor, Commerce Township
Moved by Rehard supported by They the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
The Chairman announced that appointments would be made at this time.
Mr. Hall, Mr. Elliott and Mr. Johnson were appointed tellers.
Nominations in order for member of the Board of Auditors.
The Chairman called for a ballot vote in accordance with the state law.
Mr. Kephart nominated Robert Y. Moore. Mr. Cummings seconded the nomination.
Moved by Cardon supported by Carey that nominations be closed.
A sufficient majority having voted therefor, the motion carried.
The Chairman announced the result of the ballot vote as follows:
Robert Y. Moore - 61
Mr. Robert Y. Moore declared elected a member of the Board of Auditors for three years beginning
January 1, 1961.
Nominations in order for Chairman of the Board of Auditors, for one year.
Mr. Osgood nominated Robert E. Lilly.
Mr. Kephart nominated Robert Y. Moore. Mr. Carey seconded the nomination.
Moved by Carey supported by Kephart that nominations be closed.
A sufficient majority having voted therefor, the motion carried.
The Chairman announced the result of the ballot vote as follows:
Robert Y. Moore - 55
Robert E. Lilly - 16
Mr. Robert Y. Moore declared elected Chairman of the Hoard of Auditors for one year beginning
January 1, 1961.
Nominations in order for two members of the Board of Public Works.
Mr. Semann nominated Harry W. Horton. Mr. Hulet seconded the nomination.
Mr. Potter nominated Arno Hulet, Mr. Allerton seconded the nomination.
Moved by Allerton supported by Cyril Miller that nominations be closed, the rules suspended,
and the Clerk be instructed to cast the unanimous vote of the Board for Harry W. Horton and Arno Hulet.
A sufficient majority having voted therefor, the motion carried.
AYES: Allerton, Alward, Bloc, Bonner, Brickner, Cardon, Carey, Charteris, Cheyz, Christensen,
Clack, Clark, Cummings, Davis, Dickens, J. W. Duncan, R. Duncan, Wm. Duncan, Edwards ., Elliott, Ewart, Fouts,
Frid, Goodspeed, Hall, Hamlin, Heacock, Hildebrandt, Hill, Hoard, Hocking, Holmes, Horton, Hudson, Huhn,
Hulet, Hursfall, Ingraham, Johnson, Kephart, Knowles, Lahti, Levinson, Lewis, Love, MacDonald, Majer,
Marshall, McCartney, McGovern, Melohert, Menzies, Clarence Miller, Cyril Miller, Mitchell, OtDonoghue,
Oldenburg, Osgood, Potter, Quinlan, Rehard, Remer, Rhinevault, Rowston, Schemansky, Schock, Semann, Smith,
Solley, Staman, Swanson, Taylor, Tiloy, Tinsman, Veil, Webber, Yockey. (77)
NAYS: None. (0)
Mr. Harry W. Horton and Mr. Arno Hulet declared elected members of the Board of Public Works for
three years beginning January 1, 1961.
Supervisors Minutes Continued. November 2, 1960
Nominations in order for three members of the Canvassing Board.
Mrs. Hill nominated Hope Gornmn (Republican).
Mr. Carey nominated Carlos Richardson (Democrat),
Mr. Horton nominated Sally Dixon (Republican).
Moved by Elliott supported by Kephart that nominations be closed, the rules suspended, and the
Clerk be instructed to cast the unanimous vote of the Board for Hope Gorman, Carlos Richardson and Sally
Dixon.
A sufficient majority having voted therefor, the motion carried.
Mrs. Hope Gorman, Mr. Carlos Richardson and Mrs. Sally Dixon declared elected members of the
Canvassing Board for two years, or until their successors are elected and qualified.
Nominations in order for one member of the Department of Veterans Affairs.
Mr. Cummings nominated John K. Irwin.
Moved by Voll supported by Kephart that nominations be closed, the rules suspended, and the
Clerk be instructed to cast the unanimous vote of the Board for John K. Irwin.
A sufficient majority having voted therefor, the motion carried.
Mr. John K. Irwin declared elected a member of the Department of Veterans Affairs for three
years beginning January 1, 1961.
Nominations in order for three members of the Planning Commission.
Mr. Goodspeed nominated R. C. Cummings. Mrs. Hill seconded the nomination.
Mr. Ingraham nominated David Gerhard. Mr. Cummings seconded the nomination.
Mr. Ingraham nominated Donald A. Kalmbach. Mr. Cummings seconded the nomination.
Moved by Cyril Miller supported by Goodspeed that nominations be closed, the rules suspended,
and the Clerk be instructed to cast the unanimous vote of the Board for Mr. R. C. Cummings, Mr. David
Gerhard and Mr. Donald A. Kalmbach.
A sufficient majority having voted therefor, the motion carried.
Mr. R. C. Cummings, Mr. David Gerhard and Mr. Donald A. Kalmbach declared elected members of
the Planning Commission for three years beginning January 1, 1961.
Nominations in order for member of the Board of County Road Commissioners.
Mr. Levinson nominated Robert O. Felt. Mr. Rewston seconded the nomination.
Moved by McGovern supported by O'Donoghue that nominations be closed.
, A sufficient majority having voted therefor, the motion carried.
Result of vote: Robert O. Felt - 63
Mr. Robert O. Felt declared elected a member of the Board of County Road Commissioners for six
years beginning January 1, 1961.
Nominations in order for member of the Social Welfare Board.
Mrs. Lewis nominated Maurice Croteau. Mr. Ewart seconded the nomination.
Moved by Elliott supported by Semann that nominations be closed, the rules suspended, and the
Clerk be instructed to cast the unanimous vote of the Board for Maurice Croteau.
A sufficient majority having voted therefor, the motion carried.
AYES: Allerton, Alward, Bloc, Bonner, Brickner, Cardon, Carey, Charteris, Cheyz, Christensen,
Clack, Clark, Cummings, Davis, Dickens, J. W. Duncan, R. Duncan, Wm. Duncan, Edwards, Elliott, Ewart, Fouts,
Frid, Goodspeed, Hall, Hamlin, Heacock, Hildebrandt, Hill, Hoard, Hocking, Holmes, Horton, Hudson, Huhn,
Hulet, Hurs fall, Ingraham, Johnson, Kephart, Knowles, Lahti, Levinson, Lewis, Love, MacDonald, Major,
Marshall, McCartney, McGovern, Melchert, Melchert, Menzies, Clarence Miller, Cyril Miller, Mitchell,
O'Donoghue, Oldenburg, Osgood, Potter, Quinlan, Rehard, Remer, Rhinevault, Rowston, Schemansky, Schock,
Semann, Smith, Solley, Staman, Swanson, Taylor, Tiley, Tinsman, Voll, Webber, Yockey. (77)
100
Supervisors Minutes Continued. November 2, 1960
NAYS: None. (0)
Nominations in order for member of the T. B. Board of Trustees.
Mr. Kephart nominated George J. Scott. Mr. Horton seconded the nomination.
Moved by Elliott supported by Horton that. nominations be closed, the rules suspended, and the
Clerk be instructed to cast the unanimous vote of the Board, for George J. Scott.
A sufficient majority having voted therefor, the Motion carried.
AYES: Allerton, Alward, Bloc, Bonner, Brickner, eardon, Carey, Charteris, Cheyz, Christensen,
Clack, Clark, Cummings, Davis, Dickens, J. W. Duncan, R. Duncan, Wm. Duncan, Edwards, Elliott, Ewart, Fouts,
Frid, Goodspeed, Hall, Hamlin Heacock, Hildebrandt, BUJ, Hoard, Hocking, Holmes, Horton, Hudson, Huhn,
Hulet, Hursfall, Ingraham, Johnson, -Kephart, Knowles, Lahti, Levinson, Lewis, Love, MacDonald, Majer,
Marshall, McCartney, McGovern', Melchert, Menzies, Clarence Miller, Cyril Miller, Mitchell, O'Donoghue,
Oldenburg, Osgood, Potter, Quinlan, Rehard, Remer, Rhinevault, Rowston, Sthemansky, Sehock, Semann, Smith,
Solley, Staman, Swanson, Taylor, Tiley, Tinsman, Voll, Webber, Yockey. (77)
NAYS: None. (0)
Moved by Levinson supported by Voll the following appointments be reaffirmed in accordance with
the provisions of Rule XX of the Board:
Civil Defense Director - Lewis C. jarrendt
Corporation. Counsel - Norman R. Barnard
Dog Warden - Frank R. Bates, D.V.M.
A sufficient majority having voted therefor, the motion carried.
Misc. 3727 '
IN RE: M.S.U.-OAKLANB SEWAGE DISPOSAL SYSTEM
Mr. Horton presented the following communication from the Director of Public Works:
DEPARTMENT OF PUBLIC WORKS
COUNTY OF OAKLAND, MICHIGAN
550 SOUTH TELEGRAPH ROAD
PONTIAC, MICHIGAN
November 1, 1960
Board of Supervisors
Oakland County, Michigan
Gentlemen:
In behalf of the Board of Public Works, I am submitting herewith the following:
1. Agreement between the County of Oakland and the Townships of Avon and Pontiac dated October 3,
1960, which extends from June 24, 1969 to June 24, 1984, the termination date of a certain contract between
said parties dated June 24, 1959 whereby the county is to furnish sewage disposal services to those portions
of said townships which lie within the M.S.U.-Oakland Sewage Disposal District. The termination date of
said contract has been extended because of the necessity of refunding the M.S.U.-Oakland Sewage Disposal
System Revenue Bonds dated November 2, 1959 as provided in the ordinance submitted herewith. The Board of
Public Works has authorized the execution of said extension agreement subject to the approval of the Board
of Supervisors. The Board of Supervisors should therefore authorize the Board of Public Works by its
Chairman and Secretary to execute said agreement for and on behalf of the County of Oakland.
2. Proposed ordinance entitled, "An Ordinance to Provide for Refunding $360,000 'M.S.U.-Oakland
Sewage Disposal System Revenue Bonds,' dated November 2, 1959; to Provide for the Retirement and Security
of Said Refunding Bonds; and to Provide for Other Matters Relative to the M.S.U.-Oakland Sewage Disposal
System and Said Bonds." This ordinance provides for the refunding of bonds Nos. 11 thru 370 of M.S.U.-
Oakland Sewage Disposal System Revenue Bonds, dated November 2, 1959, by the issuance of $360,000 M.S.U.-
Oakland Sewage Disposal System Revenue Refunding Bonds to be dated November 1, 1960. Bonds Nos. 1 thru
10 of the original bonds have been retired by payment. The original bonds were payable $70,000 in the
year 1960 and $75,000 in each of the years 1961 thru 1964. The refunding bonds will be payable $1,000
in the year 1962; $6,000 in each of the years 1963 and 1964; $12,000 in the year 1965; $20,000 in each
of the years 1966 thru 1973 and $25,000 in each of the years 1974 thru 1980. The refunding bonds bear
interest at the rate of 4Tli% per annum, being the same interest rate as that on the original bonds. Section
14 of the ordinance provides for the issuance of additional bonds of equal standing with the refunding
bonds, under restrictions specified therein. There is no pledge of the full faith and credit of the county
on the refunding bonds authorized in said ordinance. The statute requires the affirmative vote of a
majority of the members elect of the Board of Supervisors for the adoption of the ordinance. The Board of
Public Works has approved the above mentioned ordinance and recommends its adoption by the Board of Super-
visors.
Board of Public Works
By: R. J. Alexander, Director
Misc. 3728
IN RE: EXTENSION OF TERMINATION OF COUNTY-AVON TOWNSHIP AND PONTIAC TOWNSHIP CONTRACT
The following resolution was offered by Mr. Horton and supported by Mr. Cyril Miller:
RESOLVED that the agreement dated October 3, 1960, extending the termination date of the sewage
disposal contract of June 24, 1959 between the County of Oakland and the Townships of Avon and Pontiac,
101
Supervisors Minutes Continued. November 2, 1960
from Imo 24, 1969 to June 24, 1984, be execitha: and delivered on behalf of the County of Oakland, by the
Board of Public Works through its Chairman an, •.;:a rotary.
Adopted.
YEAS: Allerton, Alward, Bloc, Bonner, Cordon, Carey, Charteris, Cheyz, Clack, Clark, Cumndngs,
Davis, Dickens, R. Duncan, Win. Duncan, Edwards, Ewart, Fouts, Frid, Goodspeed, Hall, Hamlin, Heacock,
Hildebrandt, Hill, Hoard, Holmes, Horton, Huhn, Hursfall, Ingraham, Johnson, Kephart, Lahti, Levinson,
Lewis, Love, MacDonald, Marshall, McGovern, Melchert, Menzies, Clarence Miller, Cyril Miller, Mitchell.,
0' Donoghue, Oldenburg, Osgood, Potter, Rehard, Hewer, Rhinevault, Rowston, Schemansky, Schock, Semann,
Smith, Solley, Staman, Swanson, Taylor, Tinsman, Voll, Webber. (64)
NAYS: None. (0)
Misc. 3729
TN RE: M.S.U.-OAKLAND SEWAGE DISPOSAL SYSTEM REVENUE REFUNDING BONDS, DATED NOVEMBER I, 1960
Mr. Horton presented Ordinance No. 7 entitled:
AN ORDINANCE TO PROVIDE FOR REFUNDING $360,000 "M.S.U.-OAKLAND SEWAGE DISPOSAL SYSTEM
REVENUE BONDS," DATED NOVEMBER 2, 1959; TO PROVIDE FOR THE RETIREMENT AND SECURITY OF
SAID REFUNDING BONDS; AND TO PROVIDE FOR OTHER MATTERS RELATIVE TO THE M.S.U.-OAKLAND
SEWAGE DISPOSAL SYSTEM AND SAID BONDS
which ordinance was read.
Mr. Horton moved the adoption of the foregoing ordinance, which motion was supported by Mr.
•Webber.
Upon roll call the ordinance was adopted by the following vote:
s, Cheyz, Clack, Clark, Cummings,
Hamlin, Heacock, Hildebrandt,
Lahti, Levinson, Lewis, Love,
Miller, Mitchell, O'Donoghne,
Schemansky, Schack, Smith, Solley,
YEAS: Allerton, Alward, Bloc, Bonner, Cardon, Carey, Charteri
Davis, Dickens, R. Duncan, Edwards, Ewart, Fouts, End, Goodspeed, Hall,
Hill, Hoard, Holmes, Horton, Huhn, Hursfall, Ingraham, Johnson, Kephart,
MacDonald, Marshall, McGovern, Melchert, Menzies, Clarence Miller, Cyril
Oldenburg, Osgood, Potter, Quinlan, Rehard, Romer, Rhinevault, Rowston,
Staman, Swanson, Taylor, Tinsman, Voll, Webber. (63)
NAYS: None. (0)
The Chairman declared the ordinance adopted.
The following is the ordinance as adopted:
ORDINANCE NO. 7
AN ORDINANCE TO PROVIDE FOR REFUNDING $360,000 "M.S.D.-OAKLAND SEWAGE DISPOSAL
SYSTEM REVENUE BONDS, DATED NOVEMBER 2, 1959; TO PROVIDE FOR THE RETIREMENT AND
SECURITY OF SAID REFUNDING BONDS; AND TO PROVIDE FOR OTHER MATTERS RELATIVE TO
THE M.S.U.-OAKLAND SEWAGE DISPOSAL SYSTEM AND SAID BONDS.
WHEREAS, pursuant to the provisions of Act No. 185 of the Public Acts of 1957, as amended, the
Board of Supervisors of Oakland County, Michigan, did on the 2nd day of June, 1959, adopt Miscellaneous
Resolution No. 3538 approving the establishment of a sewage disposal system to be known as the "M.S.U.-
Oakland Sewage Disposal System" for the purpose of disposing of sewage from the district known. as the
"M.S.U.-Oakland Sewage Disposal District," which district is fully described in said resolution and also
in Ordinance No. 5 of the ordinances of the County of Oakland hereinafter referred to; and
WHEREAS, pursuant to Ordinance No. 5, as amended by Ordinance No. 6, of the ordinances of the
County Of Oakland, there has been constructed the said M.S.U.-Oakland Sewage Disposal System and there
have been issued M.S.U.-Oakland Sewage Disposal System Revenue Bonds, dated November 2, 1959, in the
principal sum of $370,000 bearing interest at the rate of 422% per annum payable on May 1, 1960, and
thereafter semi-annually on the first days of May and November in each year, which bonds mature on
November 1 in each year as follows: $70,000 in the year 1960 and $75,000 in each of the years 1961
thru 1964; and
WHEREAS the County of Oakland through its Board of Public Works has entered into a contract with
the Township of Avon and the Township of Pontiac whereby the county will furnish sewage disposal services
to said townships for the territory within the M.S.U.-Oakland Sewage Disposal District, which contract is
dated June 24, 1959 and is set forth in full in the minutes of the meeting of the Board of Supervisors
held on August 5, 1959; and
WHEREAS the said contract which by the terms thereof expires on June 24, 1959, has been extended
to June 24, 1984; and
WHEREAS there have been retired by payment bond Nos. 1 thru 10 of said issue, maturing on November
1, 1960; and
WHEREAS it appears desirable to extend the maturities on said bonds by refunding the same;
therefore
THE COUNTY OF OAKLAND, MICHIGAN, ORDAINS:.
Section 1. Whenever used in this ordinance or in the bonds to be issued hereunder, except
when otherwise indicated by the context:
(a) The term "county" shall be construed to mean. the County of Oakland.
(b) The term "board of supervisors" shall. be construed to mean the board of supervisors of
said county, the legislative and governing body thereof.
(e) The term "board of public works" shall be deemed to mean the board of public works of
said county created under Act No. 185 of the Public Acts of 1957, as amended.
102
'Supervisors Minutes Continued. November 2, 1960
(d) The term "sewage disposal ;-sst ,:m" shall. be construed to include all sanitary sewers, com-
bined sanitary and storm sewers, plants, we., H.strumentatities and properties as the same shall from
time to time exist, used or useful in connection with the collection, treatment and/or disposal of sewage
from the district by the county.
(e) The term "system!' shall. be deemed. to refer to the sewage disposal system for the M.S.U.-
Oakland Sewage Disposal District.
(f) The term "revenues" and "net revenues" shall be construed as defined in Section 3 of Act
No. 94, Michigan Public Acts of 1933, as now amended.
Section 2. There are hereby authorized to be issued and .exchanged, par W pAr, pursuant to
the provisions of Act No. 94, Michigan, Pribtic Acts of 1933, as amended, refunding bends in the aggregate
principal sum of Three Hundred Sixty Thousand Dollars ($360,000) for the purpose of refunding bonds Nos.
11 thru 370 of said M.S.U.-Oakland Sewage Disposal System Revenue Bonds, dated November 2, 1959, aggre-
gating the principal stun of $360,000. Said refunding bonds shall be known as "M.S.U.-Oakland Sewage
Disposal System Revenue Refunding Bonds"; shall be dated as of November 1, 1960; shall he numbered con-
secutively- in the direct order of their maturities from 1 thru 360, both inclusive; shall be coupon bonds
in the denomination of $1,000 each; shall be registrable as to principal only in the manner hereinafter
set forth in the bond form; shall bear interest at the rate of 4-1/2% per annum payable on January 1, 1961
and thereafter send-annually on the first days of January and July in each year; and shall. mature on
January 1 in each year as follows:
$1,000 in the year 1962
6,000 in the year 1963
6,000 in the year 1964,
12,000 in the year 1965
20,000.in each of the years 1966 thru 1973
25,000 in each of the .ors 1974 thru 1990
The bonds of said issue shall be subject to redemption pl .; - to maturity at the option of the county, in
direct numerical order, on any one or more interest payrk.o: dates at the par value thereof and accrued
interest.. Notice of redemption shall. be given to the holders of the bonds to be redeemed by publication
of such notice not less than 30 days prior to the date fixed for redemption at least once in a newspaper
or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular service
notices of the sale of municipal bonds: Provided, that where any bond shall be registered, then notice of
the redemption thereof shall be .given by registered United States mail addressed to the registered holder
thereof at the address shown on the bond registration books of the board of county auditors, which notice
shall be mailed not less than thirty (30) days prier to the date fixed for redemption. Bonds so called for
redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with
the paying agent to redeem the same.
The principal of said bonds and the interest thereon shall_ be payable in lawful money of the
United States of America at the Community National Bank in the City of Pontiac:, Michigan, upon presentation
and surrender of said bonds and attached coupons as they severally mature.
Section 3. The chairman of the board of supervisors and county clerk of the County of Oakland
shall.. execute said bonds for and on behalf of the county and the county clerk shall affix the seal of the
county thereto. The said chairman of the board of supervisors and county clerk shall. execute the interest
coupons to be attached to said bonds by causing to be affixed thereto their facsimile signatures. Upon the
execution of said refunding bonds, the treasurer of the county shall deliver the same in exchange for the
bonds to be refunded thereby, on the basis of par for par, both the original and refunding bonds to have
attached thereto all coupons evidencing interest from November 1, 1960 to their respective maturities.
The county treasurer upon receipt of said original bonds of November 2, 1959, shall cancel the same to-
gether with the attached coupons.
Section 4. Said bonds and attached coupons shall not be a general obligation of the county and
shall not be an indebtedness of the county within any state constitutional Provision or statutory limit-
ation. The principal of and interest on said bonds shall he payable solely from the net revenues derived
from the operation of the system, including future improvements, enlargements and extensions tie reef, To
secure the payment of the principal of and interest on the bonds, issued hereunder, there is hereby created
in favor of the holders of said bonds and the interest coupons pertaining thereto, and each of such holders
a first lien (by said Act No. 94, Michigan Public Acts of 1933, as amended, made a statutory lien) upon the
net revenue's from the said system, including future improvements, enlargements and extensions thereof. The
net revenues so pledged shall be and remain subject to said lien until the payment in full of the principal
of and interest on said bonds.
Section 5. The holder or holders of any of the bonds or interest coupons herein authorized to be
issued, shall have all the tights and remedies given by law and particularly by said Act No. 94, Michigan
Public Acts of 1933, as amended, for the collection and enforcement, of said bonds and coupons and the
security therefor, including the right to have a receiver appointed for the system in event of default on
the part of the county in the performance of the terms of the bond. contract.
Section 6. The system shall be operated upon the basis of a fiscal year beginning on January 1st
of each year and ending on December 31st of the same year.
Section 7. The operation, maintenance and management of the system shall be under the immediate
supervision and control of the board of public works.
Section 8. It is the intention that sewage disposal services will be furnished to the Township
of Avon and the Township of Pontiac for the benefit of the M.S.U.-Oakland Sewage Disposal District and not
directly to the individual users in said district. The charges to each township for the services and
facilities of the System shall be as follows:
103
Supervisors Minutes Continued. November 2, 1960
Connection Charge
(a) For each unit of property within the township directly or indirectly connected with the
syses. the 811M of $525 divided as follows: $225 for connection to the sewer and $300 for connection to
the treatment plant. In case of new construction the said connection charge shall be payable to the county
within thirty days after the issuance of the building permit. Connection charges relating to buildings
existing on October 1, 1959 shall be payable in ten equal annual installments without interest to the county
but with interest at 6% per annum to the township.
Service Charge
(b) $1.90 per 1000 cubic feet of sewage disposed of by the system from the township, computed
upon the basis of the amount of water consumed as measured by a master water meter or meters, if available,.
or where not, as measured by individual home or business meters: Provided, that each quarterly charge to a
township in respect to all units of property whose water consumption is measured by master or individual
meter readings, shall be not less than a sum computed by multiplying the number of such units by $9.50.
Where no such meter readings are available, then the service charge shall be based upon the number of
"units" served which shall be $9.50 per unit per quarter.
The word "unit" as herein used shall mean any property from which there emanates that quantity
of sanitary sewage ordinarily arising from the occupancy of a residence building by a single family of
ordinary size. The number of units to be assigned to any particular parcel of property used for other
than single residential purposes shall be determined by the board of public works and its decision shall
be final. The board of public, works, if the circumstances justify, may assign more than one unit to a
'single family dwelling.
The charges to each township shall be billed quarterly and shall be payable to the county within
30 days after the rendition of the bill therefor. If any municipality fails to pay the above mentioned
charges on or before the final payment date, then there shall be added thereto a penalty of 1% for each
month or fraction thereof for which the same remains unpaid. The county shall have the right to pursue
any method permitted by law for the collection of any sum due it from the township. The board of public
works shall have the right to deny the use of the county sewage disposal. facilities to any township
which shall be delinquent for a period of ninety days in the payment of the charges due from it to the
county while such delinquency continues.
lf the character of sewage contributed from any township shall be such that it imposes an
unreasonable additional burden upon the county's system, then an additional charge shall be made over
and above the regular service charge, or it may be required that such sewage be treated before being
emptied into the county's system or the right to empty said sewage into the county's system may be denied,
if necessary, for the protection of said system or the public health or safety.
No free service shall be furnished by the system to the county or to any person, firm or corpor-
ation, public or private, or to any public agency or instrumentality.
Section 9. The rates hereinbefore established are estimated to be sufficient to provide for the
payment of the expenses of administration and operation of the system and such expenses for the maintenance
thereof as may be necessary to preserve the same in good repair and working order; to provide for the pay-
ment of the interest upon and the principal of all bonds payable therefrom, as and when the same shall
become due and payable, and to provide for such other expenditures and funds for the system as are required
by this ordinance. Rates shall be fixed and revised from time to time by the county board of supervisors
*so as to produce the foregoing amounts, and the county covenants and agrees to maintain at all times such
rates for services furnished by the system as shall be sufficient to provide for the foregoing.
Section 10. Upon the exchange of said refunding bonds for the original bonds, all moneys in the
various funds established under said Ordinance No. 5 shall be transferred to the comparable funds under
this section. The revenues of the system arc hereby pledged for the purpose of the following funds, and
as collected shall be set aside into a fund to be known as the "Receiving Fund" of the system, and shall
be transferred_ therefrom periodically into separate and special funds, as follows:
I. Operation and Maintenance Fund. Out of the revenues in the Receiving Fund, there shall be
first set aside in each quarter (3 months) into a fund to be designated "Operation. and Maintenance Fund,"
a sum sufficient to provide for the payment for the next quarter of all current expenses of administration
and operation of the system and such current expenses for the maintenance thereof as may be necessary to
preserve the system in good repair and working order.
2. Bond and Interest Redemption. Fund. Out of the remaining revenues in the Receiving Fund, there
shall be next set aside each quarter into a fund to be designated "Bond and interest Redemption Fund," a
sum proportionately sufficient to provide for the payment as the same become due of the next maturing
principal and interest on each issue of bonds then payable from the revenues of the system and if there
shall he any deficiency in the amount previously set. aside, then the amount of such deficiency shall be
added to the current requirement: Provided, that the amount so set aside in each quarter shall not be
less than the amount received during such quarter in payment of connection charges. Subject to statu-
tory limitations thereon, moneys in said Bond and Interest Redemption Fund may be used for the redemption
of bonds.
3. Replacement Fund. Out of the remaining revenues in the Receiving Fund, there shalt be next
set aside in equal quarterly installments in a fund to be designated "Replacement Fund," a sum not less
than $1,000 per year commencing with the fiscal year beginning January 1, 1961, until such fund shall
reach at least $5,000.00, to build up a reserve for any replacements to the system which may become
necessary from time to time. Whenever moneys shall be used from said fund to make such replacements,
the amount taken from said fund shall be restored as soon as possible thereafter.
4. Improvement Fund. Out of the remaining revenues in the Receiving Fund, there may be set
-aside in any quarter, after meeting the requirements for the foregoing funds for such quarter, in a fund
to be designated "Improvement Fund," such sum as the board of public works may deem advisable, to be used
for improvements, enlargements, extensions and repairs to the system.
104
Supervisors Minutes Continued. November 2, 1900
5. Surplus Fund. Revenues remaining in saJA Receiving Fund at the end of any fiscal year after
ail. periodical transfers have been made therefrom as above required, shall be deemed. to be surplus and may
be left in the Receiving Fnnd or iii y be transferred. to a fund to he designated. "Surplus Fund." Moneys in
said Surplus Fund from time to time way be transferred to one or more of the foregoing funds or may be used
for any purpose pertaining to the system; Provided, however, that if at any time there shall. exist any
default in nuAing any periodical transfer to any of the above mentioned funds, then such de taut. shall he
rectified so far as possible by the transfer of moneys from said Surplus Fund. If any such default shall.
exist as to more than one fund at any one time then such transfers shall he made in the order in which
such funds are listed above.
NO disbursements shall be made from said Receiving Fund except to the special funds as above •
provided.
Section ile In the event that moneys in the Receiving Fund are insufficient to provide for the
current requirements of the Operation and maintenance Fund or the Bond and Interest Redemption Fund, any
moneys and/or securities in other funds of the system shall. be transferred, first, to the Operation and
Maintenance Fund, and second, to the Bond and Interest Redemption Fund, to the extent of any deficits
therein. Any amount so transferred from the Replacement Fund shall. be replaced as soon as possible.
Section 12. All moneys in the several funds of the system except these in the Bond and interest
Redemption Fund, shall be deposited with the Community National. Bank in the City of Pontiac, Michigan. All
moneys from time to time in the Bond and interest Redemption Fund shall be kept on hand with the bank or
trust company at which the principal and interest on the herein authorized bonds are currently payable.
The moneys in the Receiving Fund, in the Operation. and Maintenance Fund and in the Bond and Interest Redemp-
tion Fund, shall each be kept in a separate depository account. Moneys in the Bond and Interest Redemption
Fund, over and above those being accumulated for the payment of the next maturing principal and interest,
and moneys in any other fund except the Receiving Fluid and the Operation and Maintenance Fund, may be
invested in United States Government obligations. In the event of any such investment, the securities
representing the same shall be kept on deposit with the bank or trust company having the deposit of the
fluid from which such purchase was made and the income the shall become a part of such fund.
Section 13. The county hereby covenants and agrees with the holder or holders, from time to
time, of the bonds herein proposed to be issued, that it will punctually perform all duties with reference
to the system and said bonds required by the constitution and laws of the State of Michigan and by this
ordinance; that it will not sell, lease, mortgage or in any manner dispose of the system or any substantial
part thereof, until all bonds payable from the revenues thereof shall have been paid in full; and that it
will not permit any person, firm or corporation to compete with it in the furnishing of sewage disposal
services to the portions of the Townships of Avon and Pontiac within the M.S.U.-Oakland Sewage Disposal
District. Said county further covenants and agrees with the holders of said bonds that it will maintain
said system in good condition and operate the same in an efficient manner and at a reasonable cost, so
long as any of said bonds are outstanding; that it will maintain insurance on the system for the benefit
of the holders of said bonds in an amount which usually would be carried by private companies engaged in
a similar type of business; that it will prepare, keep and file such records, statements and accounts as
may be required by Act No. 94, Michigan Public Acts of 1933, as now or hereafter amended; that it will
secure an annual audit of the system certified to by a certified public accountant, within 90 days after
the 'close of each fiscal year; and that it will furnish a copy of the aforementioned audit and of the
'annual statement which it is required to file with the Municipal Finance Commission, to any bondholder
upon payment of the actual cost of such copy -. Any such audit shall be in such reasonable detail as will
present the full. financial condition of the system to the holders of bonds and shall. include auditor's
comments on the manner in Which the system's management has complied with the provisions of this
ordinance in respect to the several.. funds of the system.
Section 14. While any of the bonds herein authorized to be issued shall be outstanding no
additional bonds payable from the revenues of the system shall be issued which shall have a prior or
equal standing therewith, except as hereinafter provided. The county shall have the right to issue
additional bonds payable from the net revenues of the system for the purpose of improving, enlarging
and/or extending the system, which: bonds when issued shall have equal, standing with the bonds authorized
in this ordinance: Provided, that no such additional bonds of equal standing shall be issued in excess of
$350,000 of which no more than $150,000 shall be issued prior to January I, 1970; and Provided further,
that no such additional bonds of equal standing shall he issued unless the estimated net revenues to be
derived from saiA system in each future fiscal year shall be equal to 125% of the amount of principal and
interest maturing in such fiscal year on the bonds then outstanding payable from the revenues of the
system and on such additional bonds then being issued- Such additional net revennes shall be estimated
by a registered professional engineer who shall. he selected. by the Oakland County Board of Public Works
but Who shall not be a regular officer or employee of the county. The selection of such person shall be
subject to disapproval by the Municipal Finance Commission. No such additional bonds shall be issued if
the county shall then be in default in making any - payments to the operation and maintenance fund or to
the bond and interest redemption fluid. Permission by the Minlicipal Finance Commission of the State of
Michigan (or such other state commission or agency - as shall. have jurisdiction over the issuance of
municipal bonds) to issue such additional bonds shall constitute a concinsive presumption of the existence
of conditions permitting the issuance thereof.
Section 15. The bonds and attached coupons herein. authorized. to he issued, shall be substantially
in the following form, to-wit;
105
Supervisors Minutes Continued. November 2, lq(A)
UNITED STAJES or AMERICA
STATE OF MICHIGAN
COUNTY OF OAKLAND
NUmber
$1,000
M.S.U.-OAKIAND SEWAGE DISPOSAL SYSTEM
REVENUE REFUNDING BOND
KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland in the State of Michirn, hereby
aclulowledges that it is indebted and for value received promises to pay to the bearer hereof (or if this
bond be registered, to the registered holder hereof) the sum of
ONE THOUSNNP DOLLARS
on the first day of January, A.B. 19 , and to pay interest thereon at the rate of four and one-half (4-1/2)
per centum per annum from the date hereof until paid, said interest being payable on January 1, 1961 and
thereafter scud -annually on the first days of :January and Judy in each year, which principal and interest
are to be paid solely out of the revenues hereinafter specified. Both principal and interest are payable
in lawful money of the United States of America at the Community National Bank in the City of Pontiac,
Michigan, upon presentation and surrender of this bond and the coupons hereto attached as they severally
nature.
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 360, both inclusive, aggregating the
principal sum of Three Hundred Sixty Thousand. Dollars ($060,000), issued by said County of Oakland under
and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan
(especially Act No. 1S5 of the Michigan Public Acts of 1957, as amended, and Act No. 94 of the Michigan
Public Acts of 1933, as amended), and Ordinance No. duly adopted by the Board of Supervisors of said
county on the day of , 19 , for the purpose of refunding a like principal amount
of M,S.U.-Oakland Sewage Disposal System Revenue Bonds, dated November 2, 1959.
This bond is a self-liquidating revenue bond, is not a general obligation of said county, and
does not constitute an indebtedness of the said county, within any constitutional or statutory limitation.
The principal of and interest on the bonds of this series are payable solely from the revenues, of the
Oakland Sewage Disposal System (including future improvements, enlargements and extensions thereof) remain-
ing after deducting the reasonable expenses of the administration, operation and Maintenance of said system
and the payment of both the principal of and interest on said bonds and on any additional bonds of equal
standing therewith which may be issued pursuant to the terms of said Ordinance No. , is secured by a
statutory first lien on such net revenues.
The bonds of this series are subject to redemption prior to maturity at the option of the county,
in direct numerical order, on any one or more interest payment dates, at the par value thereof and accrued.
interest- Notice of redemption shall be given to the holders of bonds called to be redeemed, by publi-
cation of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once
in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part of its
regular service, notices of the sale of municipal bonds: Provided, that where any bond shall be registered,
then notice of the redemption thereof shall be given by registered nail addressed to the registered holder
thereof at the address shown on the bond registration books of the Board of County Auditors of said county,
which notice shall be mailed not less than thirty (30) days prior to the date fixed for redemption. Bonds
so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on
hand with the paying agent to redeem the same.
The County of Oakland hereby covenants and agrees that at all times while any of the bends of
this issue shall be outstanding, it will maintain SWII rates for services furnished by said M.S.B.-Oakland
Sewage Disposal. System as shall be sufficient to provide for the payment of the expenses of administration
and operation of said system and such expenses for the maintenance thereof as may be necessary to preserve
the same in good repair and working order; to provide for the payment of the interest upon and the principal
of all bonds payable therefrom, as and when the sane become due and payable; and to provide for such other
expenditures and funds for said system as are required by said ordinance. Rates shall be fixed and revised
from time to time by the Board of Supervisors of said County so as to produce the foregoing amounts.
This bond may be registered as to principal only in the name of the holder on the bond regis-
tration books of the Board of County Auditors of said county and such registration noted on the back hereof
by a member . of said Board of County Auditors, and thereafter no transfer shall be valid unless made upon
the said books and likewise noted on the back hereof. Transferability by delivery may be restored by
registration to the bearer. Negotiability of the interest coupons shall not he affected by registration.
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 tine, form and manner as required by law.
IN WJTNESS WHEREOF, the County of Oakland, Michigan, by its Board of Supervisors has caused this
bond to be signed in its name by the Chairnan of said Board of Supervisors and by the County Clerk, and its
Corporate seal to be affixed hereto, and has caused the annexed interest coupons to he executed with the
facsimile signatures of said Chairman and County Clerk, all as of the first day of November, A.D. 1960.
COUNTY OF OAKLAND
By
Chairman of the County Board of Supervisors
Hy
County Clerk
Daniel T. Murphy, Jr.
Clerk
Delos Hamlin
Chairman
106
Supervisors Minutes Contiiitted. November 2, 1.900
(COUPON)
Number_
On the day of , A. P. 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 Community National liaa, in the City of Pontiac, Michigan, same being the interest due
on that day on its M.S.U.-Oakland Sewage Disposal System Revenue Refunding Pond No. , dated November 1,
1900. This coupon is not a general obligation of said county, is payable solely from certain revenues as
set forth in the bond to which this coupon pertains, and is subject to the redemption provisions in said
bond.
County- clerk
In Whose Name Registered Date of Registration.
Chairman of the County Hoard of
Supervisors
Signature of a Member of the Oakland'
County Beard of Auditors
Section 16. The said M.S.U.-Oakiand Sewage Disposal System Revenue Refunding Bonds shall not be
issued and exchanged until the Municipal Finance Comnission of the State of Michigan has approved such
issuance, and the director of public works is hereby authorized and directed to make application to said
commission for such approval. The board of public works is hereby authorized to do all things necessary
to effect the issuance and exchange of said bonds subject to the provisions of this ordinance.
Section 17. The period of usefulness of the existing M.S.U.-Oakiand Sewage Disposal System is
hereby estimated to be 30 years and upwards.
Section 18. This ordinance shall be recorded in the minutes of the meeting of the board of
supervisors at which it was adopted, as soon as practicable after its passage, which record shall be
authenticated by the signatures of the chairman of said board and the county clerk and shall be published
once in The Rochester Clarion, a newspaper of general circulation within the said county. This ordinance
shall become effective immediately upon its adoption.
Section 19. if any section, paragraph, sentence, clause or phrase of this ordinance shall be
held invalid, the same shall not affect any other part of this ordinance.
Section 20. All ordinances and resolutions or parts thereof, insofar as the same may he in
conflict herewith, are hereby repealed.
Chairman of County Board
of Supervisors
Moved by Cheyz supported by Cummings the Board adjourn subject to the call of the Chair.
A sufficient majority having voted therefor, the motion carried.