Loading...
HomeMy WebLinkAboutMinutes - 1965.06.28 - 7740OAKLAND COUNTY Board Of Supervisors MEETING June 28, 1065 Meeting called to order by Delos Hamlin, Chairman, Invocation given by Homer Case, Bloomfield Township Supervisor. Roll called_ PRESENT: Allertor, Alward, fi,iJ:ec', L-4h.c, Carey, Charteris, Cheyz, Clarkson, Cohen, Demute, Dewan, Dohany, Duncan, Purl:. :1, c d , Pouts, Fi e Goodspeed, Crisdale, Hagstrom, Hall, Hamlin, Peacock, Horton, Honghten, Hudson, huhn, Hursfall, Ingraham, Johnston, Kennedy, Kephart, Knowles, Lahti, Laurie, Lessi ter, Levinson, Linley, Macdonald, Maier, Mainland, Mast in, McAvoy, McKinlay, Melchert, Menzies, Mercer, Mitchell, Nelson, OlDonoghne, Oldenburg, Osgood, Patnales, Peterson, Potter, Powers, Rehard, Remer, Rhinevault, Seeterlin, Simson, Slavens, H.Smith, W.Smith, Solberg, Tapp, Terry, Tilley, Tinsman, Turner, Valentine, Voll., Walker, Webber, Wilcox, Woods, Yockey. (78) ABSENT: Brickner, Casey, Ewart, Forbes, Miller, MiTTs, Potthoff, Travis. (8) Quorum Present Moved by Ingraham supported by Mitchell the minutes of the April. 13, April L9, April 27 and June 10 mectiings he approved as printed. A sufficient majority having voted therefor, the motion carried. Moved by Tiley supported by Alward the Journal for the April. Session be approved and closed and the April Session stand adjourned sine die. A sufficient majority- having voted therefor, the motion carried. 806 John D. Murphy Clerk JUNE SESSION June °S ., 4965 Delos Hart], in Chairman Meeting called to order by Chairman Delos Hamlin. Roll called. PRESENT: Allerton, Alward, Bachert, Beecher, Carey, Case, Charter is Cheyz, Clarkson, Cohen, Demote, hewan, Dohany, Duncan, hirbin, Edward, Fouts, Frye, Goodspeed, Grisdale, Hagstrom, Hall, Hamlin, Heacock, Horton, Houghten, Hudson, Huhn, Hursfall, Ingraham, Johnston, Kennedy, Kephart, Knowles, Lahti, Laurie, Lessiter, Levinson, Linley, Macdonald, Maier, Mainland, Mastin, McAvoy, McKinlay, Melchert, Menzies, Mercer, Mitchell, Nelson, OTDonoghuo, Oldenburg, Osgood. Patna Los, Peterson, Potter, Powers, Rehard, Romer, Rhinevault, Seeterl in, Simson, Slavens, H. Smith, W. Smith, Solberg, Tapp, Terry, Tlley, Tinsman, Turner, Valentine, Voll, Walker, Webber, Wilcox, Woods, Yockey. (7-) ABSENT: Brickner, Casey, Ewart, Forbes, Miller, Mills, Potthoff, Travis. (l7.) Quorum Present The Clerk read the request for this meeting which was filed with him on June 7, 1905. Said request- was ordered filed with the Clerk, A true copy of the same appears in the notice of meeting hereafter set forth. The Clerk presented the notice of this meeting together with his affidavit as to the mailing of said notice, which notice and affidavit are as follows: NOTICE OF REGULAR MEETING To the Members of the Beard of Supervisors of the County of Oakland. State of Michigan NOTICE, IS HEREBY MTN that a regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, will he 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 Monday, the 28th day of June 165 at 0:30 A. I., EST, in the Court House And 1200. North T6legraph Road, 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 first meeting of the June Session of the Oakland County Board of Supervisors. The previous meeting was adjourned subject to the call of the Chair. Signed: John D. Murphy Oakland County Clork-Regisler of Deeds Dated: June 0, 1905 807 Supervisors Minutes Continued. June 28, 1965 PROOF OF MAILING STATE OF MICHIGAN)ss COUNTY OF OAKLAND) John D. Murphy, being first duly sworn, deposes and says that he is the County Clerk and Register of Deeds of Oakland County and Clerk of the Board of Supervisors for Oakland County, and that he served a true copy of the foregoing notice on each member of the Board of Supervisors of Oakland County, Michigan by enclosing the same in an envelope properly sealed, sufficiently stamped, and plainly addressed to such member at his last known address and depositing the same in the United States mail at Pontiac, Michigan on June 9, 1965.. , Signed: John D. Murphy Oakland County Clerk and Register of Deeds Subscribed and sworn to before me this 9th day of June 1965 Signed: Julia Maddock, Notary Public, Oakland County, Michigan My commission expires October 26, 1968 Clerk read appointment of Sydney Frid, Northville City Supervisor, to replace Bruce K. Potthoff. Clerk read cards of thanks from Frank J. Voll, Sr. and A. Taylor Menzies. (Placed on file.) Clerk read letter from Robert J. Russell, State Jail inspector regarding the County Jail. (Placed on file.) Clerk read communication from the Boating Control Committee approving a grant of $20,000 for the marine enforcement program. (Placed on file.) Clerk read letter from the Oakland County Medical Society requesting the Board to appoint a member to the Oakland County Community Trust, a charitable trust fund received by the Medical Society as surplus funds resulting from the Polio innoculation program. Moved by Horton supported by Potter the Chairman of this Board be directed to make the appointment. A sufficient majority having voted therefor, the motion carried. Clerk presented a petition to annex certain territory to Farmington City from Farmington Township. (Referred to Boundaries of Cities and Villages Committee.) Clerk read letter from the Oakland County Planning Commission regarding the resignation of Hollis W. Jencks and Ernest W. Seaholm as members of the Commission. (Placed on file.) Mist. 4446 By Mr. Heacock IN RE: LEASE TO LITTLE LEAGUE BASEBALL, INC. To the Oakland County. Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Pursuant to Resolution No. 4439 passed by this Board on April 27, 1965, your Buildings and Grounds Committee reports that a lease has been prepared by the office of the Corporation Counsel embodying the recommendations of your Committee and the amendment as to the cancellation clause approved by this Board at that meeting, and WHEREAS the Southfield Little League Baseball Inc., a non-profit charitable corporation, has advised the Board of Auditors that the lease as submitted has been approved by that Corporation, and is satisfactory as to form and contents, and WHEREAS the said Lease, a copy of which is attached hereto and made a part of this resolution, provides: 1. A term of 5 years; commencing September 1, 1965; 2. preparation of the site and necessary buildings and facilities for the playing of Little League baseball to be made by the Lessee, and not of a permanent nature; 3. Rental_ of $1.00 per year for each year; 4. Erection, maintenance and operation of any buildings, etc. to be the responsibility of Lessee, as well as removal from the site, or in lieu thereof to become property of Lessor; 5. Compliance with local City Ordinances; 6. Indemnification of the County for any liability whatsoever arising from acts of omission by Lessee; 7. Lease shall, not be transferable; 8- Extension of lease upon notice: and 9. Termination of lease by 6 months notice, however not before September 1 of any year; NOW THEREFORE BE IT RESOLVED: That the site as descriled in the proposed lease attached hereto be allocated to the Southfield Little League Baseball Inc., a non-profit Corporation, for its activities; and That the proposed lease as submitted be approved as to form and contents and that the Chairman and Clerk of this Board be and they hereby are authorized to execute the same. Oil Supervisors Minutes Continued. June 2. 1965 Ir. Chairman, on behalf of the Buildings and Grounds Committee, f move the adoption of the foregoing resolution. BUILDINGS AND GROUNDS COMMITTEE Luther Heacock, Chairman Edward Gheyz, Duane Hursfall, Edward A. Maier Vincent 4, MeAvey, Louis F. Oldenburg Moved by Heacock supported by- Hursfall the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted, LEASE THIS LEASE, made and entered into this day of A. P. 1965, by and between the COUNTY OF OAKLAND, a Iiiiiiiaan Constitutional. Corporation. hereinafter referred to as the Lessor, and SOUTHFIELD LITTLE JEACii BASEBALL INC., a. non-profit Charitable Corporation, hereinafter referred to as the Lessee: WiTNESSETH: That for and in consideration of the sum of One Dollar ($1.00) to it in hand paid, the Lessor hereby leases to the Lessee, for a period if five (5) years, commencing September 1, 1965, the following described lands, to-wit: Lots 1 thru 5, both inclusive, Lots 507 thru 519, both in Oakland Gardens Subdivision of the East 1/2 of the Southeast 1/4 of Section 13, Town J North, Range 10 East, Southfield Township, Oakland County, Michigan, as recorded in Libor 34, Page S of Plats, Oakland County Records, and Lots 1.33 thru 15S, both. inclusive, 219 thru 231, both inclusive, of Woodlands Park Subdivision of the West 1./2 of the Southeast 1./4 of Section 13, Town 1 North, Range 10 East, Southfield Township, Oakland County, Michigan; and also That part of vacated alleys adjacent to said lots and also any interest the County may have in Selkirk and Everett Avenues adjacent to said lots; Subject to the following conditions: T. Such lands and any and all improvements thereon shall be used by. the Lessee, as a Ii ttle. league. baseball park for the playing . of little league baseball, by LITTLE LEAGUE BASEBALL, DISTRICT. NO. 4, State of qichigan. 2. Lessee shall have the right to prepare on said land, such diamonds and facilities •iiaessary for the playing of little league baseball, and to construct on said lands such bleachers, stands for refreshments, sanitary facilities, parking areas, and any other necessary facilities to make the land presentable for playing baseball, said structures and improvements to be not of 8. permanent nature and the plan- for which have first been approved by the Oakland County Buildings and Grounds Committee of the Ohl:land County Board of Supervisors and the Oakland County - Board of Auditors, 3. The Lessee agrees ,o pay to the Lessor as rental. under this lease, the sum of One ($1.00) Dollar per year for each year this Lease is in effect, payable when this lease is executed and a like sum each year thereafter. 4. Lessee agrees that the erection, maintenance and operation of any and all buildings on the premises herein described shall he the sole responsibility of the LeSSee and that said buildings and structures shall all be removed by the Lessee upon the termination of this Lease. All buildings and structures which have not been removed upon the termination of this Lease shall become the sole property of the Lessor. N. Lessee agrees to comply with all applicable city ordinances covering the described premises. 6. Lessee shall at all times carry such insurance and in such amounts as will, in the opinion of the Board of Auditors of Oakland County, Michigan, be adequate to indemnify the County of Oakland, its departments, officers and employees against liability of every flare or nature arising by or through the acts or emissions of Lessee, its officers, agents or employees, copies of said policies of insurance to be filed with the Board of Auditors of the County of Oakland. 7. This Lease shall not be transferable or assignable to any individual, group of individuals, association, corporation, partnership or entity of any kind whatsoever, but shall always be enjoyed by the original. Lessee or forfeited by the original Lessee. S. If Lessee desires to extend This Lease for any period of tine after the first five (5) years, then he shall give written notice of such desire to Lessor at least. 30 days before the expiration of this original Lease. 9. This lease Tay be cancelled or terminated by either parry, by givine. a six month written notice to the other party. In no event shall the cancellation be effective before September 1 of any year. IN WITNESS WHEREOF, the Chairman and Clerk of the Board of Supervisors of the County of Oakland, in the State of Michigan, have executed this Lease on behalf of said County of Oakland in pursuance of Miscellaneous Resolution No. passed by its Board of Supervisors on the day of , A. D., 1965; and Robert D. Dodge, Chairman of the Southfield Little Teague Baseball, Inc. has executed this lease for said Corporation., WITNESS: Delos Hamlin, Chairman, and John D. Murphy, Clerk of the Board of Supervisors. SOUTHFIELD LITTLE LEAGIT BASEBALL, INC. A Non-Profit Charitable Corporation, COUNTY OF OAKLAND, a Michigan Constitutional Corporation By Robert D. Dod, e , Chai MAU 809 Supervisors Minutes Continued. June 28, 1965 Misc. 4447 By Mr. Heacock IN RE: LEASE TO OAKLAND COUNTY EMPLOYEES CRETiT UNION, INC- To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Pursuant to Resolution No. 4371 passed by this Board on October 27, 1964, your Buildings and Grounds Committee reports that the Oakland Couni: 1,mpleyees Credit Union, Inc., has submitted building plans and site location for such building and your Committee has approved such plans as well as the area proposed to be leased to said Corporation, and WHEREAS the Oakland County limp levees Credit Union, Inc., has advised your Committee that a lease, as submitted, has been approved by that Corporation and is satisfactory as to form and contents, and WHEREAS the said Lease, a copy of which is attached hereto and made a part of this resolution provides: A site approximately 138 feet by 183 feet, containing 0.58 acres, more or less; 2. For conducting. a credit union business for Oakland County EMployees, for a term of 40 years on said lease; 3. Approval of preliminary plans, ,sketches for buildings, structures or future additions or alterations to he submitted for approval by County, no construction to start until so approved; 4. Buildings, signs, and grounds to be maintained in manner similar to other County properties in the Service Center; failure to so maintain will cause Lessor to so do and charge to Lessee; 5. Hight of ingress and egress to site over county-owned land; 6. Lease shall not be assigned nor sub-let; 7. Lease may be cancelled by Lessee by notice in writing; Lessor may cancel lease by 1 year written notice, value of improvements to he determined and Lessor shall pay Lessee for same; 8. Idemnifieation of the County for any liability whatsoever arising from acts of omission by Lessee. Copies of policies to be filed with Auditors. 9. Structures to revert to Lessor upon termination of lease. If Lessee cancels, Lessor has option of leaving buildings on premises or removing. same at end of 1 year at cost to Lessee; 10. Lessee to pay for all utilities by separate agreement; 11. Erection, maintenance and operation of buildings sole responsibility of Lessee; 12. Lessor has right of access to maintain utilities, roads, etc., provided Lessor shall not impair use of premises. NOW THEREFORE BE IT RESOLVED that the site as described in the proposed lease attached hereto be allocated to the Oakland County Employees Credit Union, inc., for its use; and That the proposed lease as submitted be approved as to form and contents and that the Chairman and Clerk of this Board be and they hereby are authorized to execute the same; and That the site as described in the lease and the building plans and location of the building on said site be approved. Mr. Chairman, on behalf of the Buildings and Grounds Committee, I move the adoption of the " fnren-ong resolAitinn, BUILDINGS AND GROUNDS COMMTTTEE Luther Heacock, Chairman Edward Cheyz, Duane Hursfall, Edward. A. Maier Vincent J. McAvoy, Louis F. Oldenburg LEASE THIS LEASE, made and entered into this day of A. D., 1965, by and between the COUNTY OF OAKLAND, a Michigan Constitutional Corporation, hereinafter called the Lessor, and OAKLAND COUNTY EMPLOYEES CREDIT UNION, a Michigan Corporation, hereinafter called the Lessee, WITNESSETH: Tbe parties hereto, for the consideration hereinafter mentioned, COVENANT AND AGREE as follows: J.. The Lessor hereby leases to the Lessee the following described premises in the Township of Waterford, County of Oakland, State of Michigan, to-wit: That part of the Northeast 1/4, section 24, Town 3 North, Range 9 East, Waterford Township, Oakland County, Michigan, described as follows: Commencing at a point located 527.00 feet North, along the East line of Section 24, and 1943.93 feet West from the East 1/4 Section corner of Section 24, thence due West a distance of 138.00 feet, thence North 00 0 04 1 54" East along the Easterly right-of-way line of County Center Drive West a distance of 183.00 feet, thence due East a distance of 137.74 feet, thence due South a distance of 183.00 feet to the point of beginning. The parcel to be leased contains 0.58 acres more or less. 2. The Lessee shall have and hold the said premises for the purpose of conducting a credit union business for the benefit of Oakland County Employees. It is mutually agreed that the terms of this Lease shall be for a period of forty (40) years, commencing with the date of this Lease upon the payment of S1.00 in consideration thereof. 3. lt is agreed that the preliminary plans and sketches for any buildings, structures or future additions or alterations of buiddings, shall be submitted to and approved by the County of Oakland and that no construction will be begun until such approval is obtained. 810 Supervisors Minutes Co;.la.•• • . JuJ.• 4. The Lessee agrees that a'. all sines it will keep all buildings, structures and signs placed upon such premises in good condit ,ca and to maintain the grounds and any and all buildings in a similar manner as all other lands and buildings are maintained at the service center. Provided, however, upon tl•, the Lessee to properly maintain the buildings and grounds as determined by the Less(1, the lessor shall maintain the same and charge the Lessee for such maintenance. 5. Lessor grants to the Lessee all necessary rights of ingress and egress as may he required across lands owned ..)tztrotled. by the Lessor, subject to approval of the County of Oakland through its atialica•H 6. The Lesse L, t i i assign this Lease in any event, nor to sublet the premises. 7. a. This Leas: ma ...a•••1:id ay the Lessee providec the Lessor is not in writing, in accordance with rd • ,:a-..ernim: the service of then contained in the Michigan Court Rules, at leaaa: .1 prior to the efie date of cancellation. b. This Lease ma - the Lessor by gicill a one (11 year written notice to the Lessef:. asd providir, .•r1 of such cancellation value of any improvements made by tin' Le ,-ce on the ; •,.iablished by an independent appraisal, and said sum shall be paid aver by the Lea-, , to tin: S. Lessee shall at all ime ca-t? such insurance and in such amounts as will, in the opinion of the Board of Audiar- • F City of Oakland, be adequate to indemnify the County of Oakland, its departments, ro. and en! s-. against liability of every name or nature arising by or thru the aca:: am6 jails at its officers, agents, or employees. Copies of said policies of instac the Board of Auditors for the County of Oakland. 9. a. Any and all strnu.a'. ,:rected or the leasehold shall automatically revert to and become the sole property of Les:-- upon termination of this Lease, (without charge to the Lessor tor any reason other than as spca 7-b above). Ii, In the event of caroll.;:ion of this Lease by the Lessee, the Lesser has the option of leaving any building or buildings on tla flfl or having the same removed at the end of one year from cancellation, at the t 10. The Lessee agrees f(,. all utilities furnished to the Lessee by the Lessor, and agrees that the details concern in- will be set forth ,n a separate agreement to be entered into between the Lessor and 1_,--- herein. 11. The Lessee agrees tb! :fle erection, maintenance and operation of any and all buildings and structures or any additions a!terations of such, on the said premises herein described shall be the sole responsibility of tip Lessee. 12. The taserves tha aight of access to maintain utilities and riads and to con- struct and maintain. .:1.:c1' future utill -Lies as may become necessary across said teaso1 premises, and to bring in any equipmc noaessary to accomplish the same. Provided, that such ue hy the Lessor shall not impair the us- .[ he premises for the purposes leased. The Lessor, ca.am,nts that the Lessee, en performing all the covenants aforesaid, shall and may peacefully and oujetly have, hold and enjoy the said teased promises for the term of this Lease. IN WITNESS WHEREOF, the Chairman and Clerk of the Board of Supervisors of the said County of Oakland in the State of on behalf of said County, have executed this Lease in pursuance of Miscellaneous Resolution . , passed by the Hoard of Supervisors on the day of A. D., 1,965, said resolution. be ing aa record in the Journal of the Board of Supervisors in the Office of the County- Clerk thereof, in the Court House in the City of Pontiac, Michigan, and the Oakland County Employees Credit. Union has executed this Lease by HERBERT' RADUNZ, President, and GRETCHEN MAKI. Secretary of its Board of Directors. WITNESSES: COUNTY OF OAKLAND, a Michigan Constitutional Corporation, By: Delos Hamlin, Chairman and Dv: John P. Murphy, Clerk of the Board. of Supervisors . OAKLAND COUNTY EMPIATES CREDIT UNION, A Michigan Corporation, By: Herbert Radtuiz, President and By: Gretchen Maki, Secretary of the Board of Directors. On this day of , A. D.,'1.965„ before ne personally appeared Pelos Hamlin and John D. Murphy-, to me personally known, who being by me sworn did each for hnmself say that thoy are respectively the Chairman and Clerk of the Oakland County Board of Supervisors of the County of Oakland, the corporation named in and which executed the within instrument, and that said instrument, was signed and sc,t'.al on behalf of said i:orporation by authority of its Board of Supervisors by Miscellaneous fle'- ic ion No. , , 1965, and the said Delos Hamlin, Chairman and John D. Murphy, CM•rk, acknowledged ..aa.1 ilitrument to he the free act ., and deed of said corporation. My Commission Exp;tes: Notary Public, Oakland County, Mich. 811. Supervisors Minutes Continued. June 28, t965 On the day of , A. D., 19(.5. before me personally appeared the above named Herbert Radunz and Gretchen Maki, who being by o,e a .:. depose and say that they are respectively the President and Secretary of the Board of Directan• • : the Oakland County Employees Credit Union and that the above Lease was signed and sealed on •.i.at!' said Corporation and they acknowledged said instrument to be the free act and deed of said c•taaation. My Commission Expires: Publi,, Oakland County, Mich. Moved by Heacock supported by Cheyz the resolutia)n be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4448 By Mr. Heacock IN RE: ANNUAL, REPORT OF BUILDINGS AND GROUNDS COMMITTEE To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: In accordance with Section 4 of Rule XII of the Hy-Laws, your Huildings and Grounds Committee has made its annual inspection of County-owned buildings and grounds. Except as hereafter noted, your Committee is pleased to report that all buildings and surrounding. grounds present a. highly satisfactory condition in respect to cleanliness, maintenance and appearance. Due to the planned temporary occupancy of #1 Lafayette Street, only minimum building maintenance is being carried out in this facility; however, continued use for any prolonged period will necessitate additional. work. Likewise, in view of the expected construction of the new South Oakland Health. Center, a similar policy is being adhered to in respect to the Royal. Oak Health Center. Of special note of those matters within the purview and responsibility of your Committee over thy past year have been the completion of the first units of the Children's Village, the renovation of the Social Welfare Building, the installation of air conditioning at the Welfare Building and at 550 S. Telegraph Road, the closing. of the Tube.laris Sanatorium and the consoli- dation of that function with the medical care program in th rati.-•,•led Medical Care Facilities, presently in the final. stages of completion. Your Committee, in conjunction with the Auditors and the Ways and Means Committee, is presently studying the overall building needs of the County. The observations of your Committee confirm the necessity of these studies and their implementation, e••acially in regard to the Court House complex, the rapid filling up of available temporary wiarturs at #1 Lafayette Street and demands for additional space at the South Oakland Agencies Building. Likewise under progress a•-y ,•t_stions to the Central Laundry and Central Garage; in- stallation of a data processing center a.c. the Court House Administrative Wing, and a central incinerator at the County Service Center. While the County has, over the y ,-eason to be proud of its engineering, central maintenance and grounds forces under the we believe they are to be especially complimented on their work and general program improvement ,,ver the past three years. The conditions found by your Committee testify to their competence. The rapid evolution of the County Service Center from open fields and undeveloped areas to the present beautiful, well-ordered gr-enals we see today -- in terms of planning, execution and care -- are a credit to our grounds maint ,ne..nce forces. To be especially noted is the work around the Court House and Auditorium, the Childre,' Village and the Southeast portion of the Service Center. The building division of Central Maintenance has incorporated more professional skills within its ranks and has a continuing program calling for better routine and tong-range preventive maintenance, in terms of custodial care, modern concepts calling for better training and schooling of personnel, central traveling units providing floor maintenance, and utilizing modern methods and equipment and a professional window washing program, have reflected in better care and economy in this program. The Engineering Division likewise has exhibited a high degree of competence in carrying out its many and varied responsibilities, including planning studies for building and site utili- zation, plan preparation and supervision of County construction. in addition, the Engineer and his staff have worked in close liaison with the Central Maintenance Division, other County departments and your Committee in terms of preventive maintenance and those jobs calling for engineering consultation_ Your Committee reports a busy year on the part of all concerned in the implementation and care of the County's expanded facilities and its expectation of an even busier year ahead. Mr. Chairman, on behalf of the Buildings and Grounds Committee, 1 move that the foregoing report be received and placed on file. BUILDINGS AND GROUNDS COMMTTTEE Luther Heacock, Chairman Edward Cheyz, Duane Hursfall, Edward A. Maier Vincent t. McAvoy, Louis F. Oldenburg Moved by Heacock supported by Ingraham the report be received and placed on file. A sufficient majority having voted therefor, the motion carried. Supervisors Minutes Continued. June 28, 1965 812 Misc. 4449 By Mr. Clarkson IN RE: IMNDME.NT TO BY-LAWS - RULE XII, SECTIONS 1 AND 5 To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Pursuant to written Notice giNen to the Members of this Board on June 21, 1965, your By-Laws Committee has considered the matter of an amendment to the By-Laws which would delete the Tuberculosis Sanatorium Committee and add a new committee to be known as the "County Institutions Committee" con- sisting of 5 members. This change would he in accordance with recent action of this Hoard by which the Tuberculosis Sanatorium was sold and a "Board of County Institutiens" was established to operate both a tuberculosis hospital and a medical.. care facility as a combined facility. NOW THEREFORE YOUR BY-LAWS COMMITTEE RECOMMENDS that the By-Laws be amended as follows: • RULE XII., Section T. STRIKE OUT "Tuberculosis Sanatorium - 5 Members"; ADD "COUNTY INSTITUTIONS - 5 MEMBERS". Section 5. Basic Functions of Standing Committees. STRIKE OUT "Tuberculosis Sanatorium. To inspect, once a year, during the month of March, the T. B. Sanatorium and report to the Board of Supervisors on the condition of the buildings and the need, if any, of additions or alterations, to confer and advise with, upon request, the Trustees and officers in charge of the Sanatorium, to provide liaison between the Trustees and the Board. of Supervisors."; ADD "County- Institutions Committee. To inspect, annually, during the month of March, the Oakland County Sanatorium and report to the Board of Supervisors on the condition of the buildings and the need, if any, of additions or alterations; upon request to confer and advise with the Board. of Institutions and the officers in charge of the Sanatorium and to provide liaison between the Beard of County Institutions and the Board of Super- visors; to have prepared and present to the Board of Supervisors a yearly statistical report of the tuberculosis patients in Oakland County and a yearly report on the sub- acute medical care patients in the County.". Mr. Chairman, on behalf of the By-Laws Committee, I move the adoption of the foregoing resolution. BY-LAWS COMMITTEE S. James Clarkson, Chairman Howard H. Beecher, John D. McKinlay, Robert J. Turner Moved by Clarkson supported by Ingraham the resolution be adopted. • Discussion followed. Moved by Lahti supported by Edward the resolution be recommitted. to the By-Laws Committee and after consultation with the Welfare Committee and Board of Institutions, the resolution be resubmitted to this Board. AYES: Alward, Carey, Charteris, Cheyz, Duncan, Durbin, Edward, Grisdale, Horton, Houghten, Hudson, Huhn, Hursfall,johnston, Kephart, Knowles, Lahti, Laurie, Lessiter, Levinson,Macdonald, Maier, Menzies, Mercer, Mitchell, Nelson,Osgood, Peterson, Powers, Seeterlin, Simson, Tapp, Terry, Tinsman, Valentine, Von, Wilcox. (37) NAYS: Allerton, Hachert, Beecher, Case, Clarkson, Cohen, Demute, Dewan, Dohany, Fouts, Fr-id, Frye, Goodspeed, Hagstrom, Hall, Hamlin, Heacock, Ingraham, Kennedy, Linley, Mainland, Mastin, McAvoy, McKinlay, O'Donoghue, Oldenburg, Patnales, Potter, Rehard, Berner, Slavens, H. Smith, W. Smith, Solberg, Tiley, Turner, Walker, Webber, Woods, Yockey. (40) A sufficient majority not having voted therefor, the motion lost. Vote on adoption of resolution: AYES: Allerton, Bachert, Beecher, Carey, Case, Charteris, Cheyz, Clarkson, Cohen, Demute. Pewan, Dohany, Duncan, Durbin, Fouts, Fr id, Frye, Goodspeed, Orisdale, Hagstrom, Hall, Hamlin, Heacock, Houghten, Hudson, Hursfall, Ingraham, Johnston, Kennedy, Laurie, Lessiter, Levinson, Linley, Macdonald, Maier, Mainland,Mastin, McAvoy, McKinlay, Menzies, Nelson, 0/Donoghue, Oldenburg, Osgood, Patnales, Peterson, Potter, Rehard, Berner, Rhinevault, Seeterlin, Slovens, H. Smith, W. Smith, Solberg, Tapp, Terry, Tiley, Tinsman, Turner, Valentine, Waller, Webber, Wilcox, Woods, Yockey. (66) NAYS: Alward, Edward, Horton, Huhn, Kephart, Knowles,Lahti, Mitchell, Powers, Simson, Vol 1 . (II) A sufficient majority having voted therefor, the resolution was adopted. Misc. 4450 By Mr. Potter IN RE: BIG LAKE LEVEL To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS certain interested citizens, representing two-thirds of the freeholders owning lands abutting Rig Lake located in the Township of Springfield, Oakland County, Michigan, have filed a petition with the Oakland County Board of Supervisors requesting that the normal height and level of said Big Lake be established, and 813 Supervisors Minutes Continued. June 28, 1965 WHEREAS in accordance with the provisions of Act No, 146 of the Public Acts of 1961, this Board has the authority to proceed with the establishment of such lake level, and WHEREAS the interested property owners have deposited with the Oakland County Drain Commissioner an amount sufficient to cover the costs of preliminary engineering surveys and studies, and WHEREAS the Drain Committee has considered the matter and believes it to be for the best interest and health and welfare of the County to have said lake level established pursuant to the provisions of said Act No. 146; NOW THEREFORE BE IT RESOLVED: 1. That this Board, for the protection of the public health, convenience and to preserve the natural resources of the State and to protect the values of property around the lake, deems it necessary and expedient to determine and establish the normal height and level of Big Lake in the Township of Springfield, Oakland County, Michigan, pursuant to the provisions of Act No. 146 of the Public Acts of 1961; 2— That the Prosecuting Attorney, through the office of the Corporation Counsel, institute in the Circuit Court for the County of Oakland, by proper petition, a proceeding to establish the level sought; 3. That the property in the area of the improvement will benefit and shall bear the entire cost of the project; 4. That the Drain Commissioner establish a Special Assessment District as prescribed in said Act No. 146; 5. That the cost of maintaining the level of said lake shall be borne by the benefited properties. Mr. Chairman, on behalf of the Drain Committee, I move the adoption of the foregoing resolution. DRAIN COMMITTEE Curtis Potter, Chairman James Clarkson, William Duncan, Herbert Smith William Smith, Leonard Terry, Lee B. Valentine Moved by Potter supported by Rehard the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4451 • By Mr. Fouts IN RE: ACKNOWLEDGEMENT TO STATE SENATOR SANDER LEVIN AND STATE REPRESENTATTVE JOSEPH SNYDER To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS your Equalization Committee has constantly strived to effect uniformity and equity in the taxation of real and personal property throughout Oakland County, and WHEREAS your Committee has, from time to time, sought legislative aid in its efforts to attain such objectives, and WHEREAS your Committee is cognizant of the leadership displayed by Senator Sander Levin and Representative Joseph Snyder in their efforts to effect uniformity and equity in the taxation of real.. and personal property, and WHEREAS Senator Levin's and Representative Snyder's efforts in working with the State Tax Commission resulted. in an $880,000 tax saving to the people of Oakland County; NOW THEREFORE BE IT RESOLVED that this Board of Supervisors of the County of Oakland does hereby acknowledge and extends As appreciation to Senator Sander Levin and Representative Joseph Snyder for their untiring efforts on behalf of the citizens of Oakland County, Mr. Chairman, on behalf of the Equalization Committee of the Oakland County Board of Supervisors, .1 move the adoption of the foregoing resolution, and that a certified copy of said resolution, affixed with the Seal of the County of Oakland, be forwarded to Senator Levin and Representative Snyder. EQUALIZATION COMMITTEE Vance C. Fouts, Chairman Roy F. Goodspeed, Clark H. Hagstrom, Donald A. Melchert Harold J. Remer, Seeley Tinsman Moved by Fouts supported by Cheyz the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4452 By Mr. Edward IN RE: NATIONAL CEMETERY AT FORT CUSTER To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen.: WHEREAS the State of Michigan and the surrounding. states have in the past contributed large numbers of citizens to the armed services for the defense of our country and will no doubt continue to do so; and Supervisors Minutes Celli: June 28, 1965 WHEREAS as a re ,olt of such participation in the defense of our country, there are large numbers of veterans resident within the borders of those several states, and WHEREAS at the present time there is no national. cemetery within the States of Michigan. Ohio or Indiana, and WHEREAS it is understood that property presently owned by the U. S. Government within the state, known as Fort Custer, may be excess to the needs of the Federal Government, and WHEREAS the proposal to establish a National Cemetery at Fort Glister has been endorsed by the Oakland County Veterans Affairs Commission and veterans organizations throughout the state, and WHEREAS H. R. 143 has been introduced in the Congress which would provide for the establish- ment of a cemetery board to govern development of the national cemetery system, and WHEREAS it is understood that a cemetery already exists at Fort Custer which could be converted to a National Gemetery; NOW THEREFORE HE IT RESCINI:D that this Board of Supervisors endorses the proposal that a part of Fort Custer be set aside, :,:ignated and developed as a National Cemetery for purposes of burial of veterans as is the case :Ai other such national cemeteries; BE IT FURTHER RESOLVED that certified copies of this resolution be sent to U. S. Senators Hart and McNamara and to Congressmen Broomfield and Farnum by the County Clerk. Mr. Chairman, on behalf of the Veterans Affairs Committee, 1 move the adoption of the foregoing resolution. VETERANS AFFAIRS COMMITTEE Vernon B. Edward, Chairman Joseph Cohen. John D. McKinlay Robert F. Patnales, Robert J. Turner Moved by Edward supported by Seeterlin the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4453 By Mr. Levinson IN RE: AFFIRM APPROPRIATION FOR TRANSPORTATION AND LAND USE STUDY • To the Oakland County Board of Supervisors • Mr. Chairman, Ladies and Gentlemen: - The Board, meeting as a Committee of the Miole on June f0, 1 approvel site participation of the County of Oakland in the six-coley Southeastern Michigan Region's proposed Comprehensive Transportation and Land. Use Study to he conducted by the Transportation and Land Use Study body sponsored by the Metropolitan Area Planning Commission, The Committee of the Whole further recommended that when the Oakland County Board of Auditors shall receive assurance that the other municipal units involved in the Transportation and Land Use Study have agreed to participate in the Study and pay each unit's designated proportionate share of the costs, based on a pro rata basis of population, then the Board of Auditors shall be authorized to release a sum not to exceed $29,600.00, less credit for the value of services rendered by the County, to the Transportation and Land Use Study Body, which sum has been officially designated as Oakland County's proportionate share of such Study cost. Mr. Chairman, on behalf of the Ways and Means Committee, I move that the Board accept the recommendation of the Committee of the Whole as adopted on June 10, 1.965, and hereby confirm and ratify the action taken at that time relative to participation in and appropriation for the Trans- portation and Land Use Study. WAYS AND MEANS COMMITTEE David Levinson, Chairman Hugh G. Allerton, Jr., John L. Carey, C. Hugh Dohanv Harry W. Horton, Thomas H. O'Donogline, James E. Seeterlin Frank J. Vol], Sr., Fred L. Yoekey Moved by Levinson supported by Carey the resolution be adopted. A sufficient majority haying voted therefor, the resolution was adopted. Misc. 4454 By Mr. Levinson IN RE: SOUTH OAKLAND COUNTY HEALTH CENTER - APPROVAL OF PROGRAM, DESIGNATION OF AGENT FOR MATCHING FUNDS, AUTHORIZATION FOR DESIGN DRAWINGS AND EARMARKING OF FUNDS To the Oakland County. Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the Board of Auditors and the County Health Director have prepared and submitted a detailed Building Program and preliminary project cost estimates of $750,000.00 for the construction of the proposed South Oakland County Health Center in Southfield, Michigan, and WHEREAS said Building Program and cost estimates have been reviewed by your Ways and Moans, Buildings and Grounds and Health Committees, which Committees reconniend their approval by this Board. and WHEREAS federal funds have been appropriated by Congress under Public Act Law 725, 79th Congress, as amended, and allocated t- the State of Michigan for administration, and WHEREAS this Board by Miscellaneous Resolution 3923 authorized the application to the State of Michigan for the allocation of f.a.?.,J , towards the construction of said Health Center, and olution 4152 Hery-Klei and Associates, architects, ion with said Health Center, and • ri:ay be made available upon approval of said app11- cn of the total project cost, leaving the County's 815 Super [501: Continued. June 2e..- WHERE pursuant to Miscellaneou have been eniplel as the architects in coni HERE' th., amount of said fae::. cation is esti:ii•ral la he $255,000.00, share to be $105,000.00, and WIFTlAS A is necessary fcae tna applicant for said federal funds to authorize a person or persons as si err1 for the applicant to in all matters relative to procuring such funds; NOW THEREFORE BE IT RESOLVED 1. That the written Building J'eram and preliminary cast estimates of S750,000.00 for the South Oakland County Health Center be and ae L.-Te-l'y approved. 2- That Daniel T. Murphy, (ii;...inlrr of tli Board of Auditors, or in his absence, Joseph D. Joachim, Director of the Auditors' Lngliecai, Diision, or their successors, be hereby authorized to act as agents for the County of Oakland in all matters relative to procuring a federal grant for the construction of the South Oakland County Health Center in Southfield, Michigan; all other previous designations of agents being hereby rescinded. I. That the Hoard of Auditors be authorized to proceed with design drawings and specifi- cations, allowing for possibilities for future expansion, in accordance with. the By-Laws of this Board. 4. That the Board of Auditors he and are hereby authorized to earmark the sum of $495,000.00 the estimated amount of the County's share of the total project cost, from proposed 1966 appropriations and other sums available or to become available in the County - Building Fund. Mr. Chairman, on behalf of the Ways and Means Committee, 1 move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE David Levinson, Chairman Hugh G. Allerton, Jr., John L. Carey, C. Hugh Dohany Harry W. Horton, Thomas H. O'Donoghue, James E.Seeterlin Frank J. Afoul, Sr., Fred L. Yockey Moved by Levinson supported by Carey the resolution be adopted. AYES: Allerton, Alward, Bachert, Beecher, Carey, Case, Charteris, Cheyz, Clarkson, Cohen, Demute, Dewan, Dohany, Duncan, Durbin, Edward, Fouts, Frid, Frye, Goodspeed, Grisdale, Hagstrom, Hall, Hamlin, Heacock, Horton, Houghten, Hudson, Huhn, Hursfall, Ingraham, Johnston, Kennedy, Kephart, Knowles, Lahti, Laurie, Lessiter, Levinson, Linley, Macdonald, Maier, Mainland, Mastin, McAvoy, McKinlay, Metchert, Menzies, Mercer, Mitchell, Nelson, 0/Donoghue, Oldenburg, Osgood, Patnales, Peterson, Potter, Powers, Rehard, Berner, Rhinevault, Seeterlin, Simson, Slavens, H. Smith, W. Smith, Solberg, Tapp, Terry, Tiley, Tinsman, Turner, Valentine, Voll, Walker, Webber, Wilcox, Woods, Yockey.(79) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 4455 By Mr, Levinson IN RE: SOUTH OAKLAND COUNTY HEALTH CENTER-ASSURANCE- OF NON-DISCRIMINATION To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS it is a policy of the Michigan Department of Health that no application for financial assistance in the cost of construction of hospitals, health centers, or medical facilities will be approved unless the State Agency has adequate assurance that the entire facility will be operated without discrimination on the basis of race, creed, color, sex or national origin, NOW THEREFORE BE IT RESOLVED that the Board of Supervisors of Oakland County, Pontiac, Michigan, hereby gives assurance to the Michigan Department of Health that all portions and services of the entire, facility. of the South Oakland County Health Center, Southfield, Michigan, for con- struction of which, or in connection with which, aid under the Federal acts is sought, will be operated without discrimination on account of race, creed, color, sex or national origin, and that no professionally qualified person will be discriminated against on account of race, creed, color, sex or national origin with respect to the privilege of professional practice in the facility. 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 Hugh G. Allerton, Jr., John L. Carey, C. Hugh Dohany Harry W. Horton, Thomas H. 0/Donoghue, Fred L. Yockey James E. Seeterlin, Frank J. Voll, Sr. Moved by Levinson supported by Carey the resolution be adopted. AYES: Allerton, Alward, Bachert, Beecher, Carey, Case, Charteris, Cheyz, Clarkson, Cohen, Demute, Dewan, Dohany, Duncan, Durbin, Edward, rents, Frid, Frye, Goodspeed, Grisdale, Hagstrom, Hall, Hamlin, Heacock, Horton, Houghten, Hudson, Huhn, Hursfall, Ingraham, Johnston, Kennedy, Kephart, Knowles, Witi, Laurie, Lessiter, Levinson, U, Macdonald, Maier, Mainland, Mastin, McAvoy, McKinlay, Melchert, Menzies, Mercer, Mitchell, a lson, O'Donoghue, Oldenburg, Osgood, Patnales, Supervisors Minutes Continued. June 2s. 11!i' ' Peterson, Potter, Powers, Rehard, Remer, 111 ,,nevault, Seeterlin, Simson, Slavens, H. Smith, S. Smith, Solberg, Tapp, Terry, They, Tinsman, Turner, Valentine, Vein, Walker, Webber, Wilcox, Woods, Yockey, (79) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 4456 By Mr. Osgood FN RE: COMMENDING OAKLAND COUNTY LEAGUES OF WOMEN VOTERS To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen, Your Roue Rule Study 1 --11ttee, i.eeently to receive the first copies of the booklet. "Know YOUT Oakland Cohp1: C;,•i:ernment' cci suloqu.iintly copies were mailed to all members of the Board on June 17, 1.965. This booklet contajns updated and interesting information pertaining to the functions of your County Government and it also provides another means by which the citizens of our community can be made more knowledgeable about their County. The Leagues of Women Voters in Birmingham-Bloomfield, Ferndale-Pleasant Ridge, Oak Park- Huntington Woods, Pontiac, Rochester and Southfield have prepared this survey of the government of Oakland County, Michigan, as a service to all its citizens. The Ee:igue of Womnn Voters is a national, non-partisan organization whose purpose is to promote inforayid and active ,:irt..icipation of citizens in government. The League works in national, state and locai levels T111,Ri:111, BE IT 111.1tMLVEU that the Hoard of Supervisors of the County of Oakland hereby commends the Leafnes of Women Voters, Oakland County, Michigan for their diligent efforts and public service in the preparation of the booklet 'Know Your Oakland County Government." Mr, Chairman, 1. move the adoption of the foregoing reselntion, and that the Clerk of the Hoard forward a. certified copy of said resolution, affixed with the Seal of the County of Oakland, to the League of Women Voters of Michigan, 4612 Woodward Avenue, Detroit, Michigan. SPECIAL ROME RILE STUDY COMMITTEE John H. Osgood, Chairman Homer Case, Arthur T. Laurie, William L. Mainland Frank F. Webber Moved by Osgood supported by Case the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4457 Hy- Mr. Wilcox IN RE: MEMORIAL FOR CLAUDE W. OWEN To the Oakland County Board of Supervisors Mr. Chairman, Ladies ani Claude W. member of this Board, passed away on June 22, 1965, at the age of 79, in -Dunedin, EIH ,i1-, He was a rtiiir,d farmer and had resided most of his life in Croveland Township in Oakland County. He was a member of this Board, having served as Croveland Township Supervisor in 1930, and served on the County Drain Committee and the Boys and Girls Clubs Committee. Mr. Owen was also Justice of the Peace of Croveland Township and served as Township Trustee for six years. He was president of the Brandon School Board for twelve years and was a member of the Ortopville Methodist Church. Claude W. Owen will, be mourned by all those who knew him and his dedication to the welfare of his community and its citizens will long be real_eimbercd. Surviving are his wife t.na, two daughters, Mrs. Margaret Widiger of Midland, and Mrs. Georginia Lazelle of Pontiac; thre • sorii, Linford and Stewart of Ortonville, and Charles A. of Darin. Connecticut; one brother; one :ind sixteen grandchildren. Mr. Chairman, I move that the foregoing memorial be spread upon the minutes of this meeting. of the Board of Supervisors and that the County Clerk be instructed to forward a certified copy thereof to his surviving wife Lena. SPECIAL COMMITTEE Earl B. Rhinevault, Chairman Seeley Tinsman, Richard R. Wilcox The resolution was unanimously' adopted. Miscellaneous Resolution No. 4458 Submitted and recommended by the Board of Public Works RE: MILFORD SEWAGE DISPOSAL. SYSTEM Submitted by MT. Rehard Mr. Chairman, Ladies and Gentlemen.: At a meeting of the Board of Public Works of Oakland County, held on May 10, 1965, plans and specifications for the Milford Sewage Disposal System and an estimate of the period of usefulness S17 Supervisors Minutes Continue(', June 2.S. 10(,•7 thereof and an estimate of .t all p engineers, were reviewed and visors for approval. Also to be dated as of May L, L96, cf System and for the manner of t1., by the village as lessee, was api -.:•• with the recommendation that the sane oe resolution authorizing the issuance of ordered submitted to this Board of Suy ,rvi Pursuant to said resolution, I nc cost and period of usefulness and such Also submitted herewith is the fcnf Works. lft•H.1, Clark, -inc., registered professional. ..rderr,1 submitted to the Board of Super- ,.•tw,, 1 the County and the Village of Milford !ytion of the Milford Sewage Disposal ..he County and for the operation thereof d and oi.lered submitted to this Board of Supervisors 7/ this Board of Supervisors. A form of bond c(unty bonds was also approved at said meeting and cm adoption. oilt such plans and specifications and estimates of bond resolution approved by said Board of Public retary of Board of Public Works ;'Iri,LiC WORKS WITH RESPECT TO MILFORD SEWAGE. DISPOSAL SYSTEM ..sers by resolution, Miscellaneous No. 4420 tion Miscellaneous No. 4444, adopted. on April 27, mm to serve all of the area in the Village of District and directed the Oakland County Board of f Milford in respect to the construction, RESOLUTION PROPOSED BY OAKLAND C.OUN1-i WHEREAS the Oakland Conn adopted on February 23, 1965, as amcndid 1965, established the Milford Sewar ,. Milford designated as the Milford. -F;:i .,•• Public Works to submit a contract with If ,. k , operation and financing of said system, and WHEREAS the Hoard of Public Works has ibmitted to this Hoard plans and specifications for the Milford Sewage Disposal System, an estimate of cost and an estimate of the period of usefulness thereof, prepared by Hubbell, Roth n Clark, Inc., registered professional engineers, all of which have been approved by the Board of Public Works; and WHEREAS the Oakland County Board of Public Works on May 10, 1965, did approve a form of Contract to be dated as of May 1, 1965, between the County of Oakland and the Village of Milford providing for the construction, oferation and financing of the Milford Sewage Disposal System and did authorize the Chairman and :.i,•t.ary of the Board of Public Works to execute said Contract subject to the approval of this Bord of Supervisors, and WHEREAS the Village of Milford constitutes the only party needed to contract with the County for 100'; of the cost of the project; NOW THEREFORE BE 1T RESOLVED that the said plans and specifications, estimate of cost and period of usefu lness be approved and the County Clerk is hereby authorized to endorse on said plans and specifications and estimates the fact of such approval and return same to the Board of Public Works; BE IT FURTHER RESOLVED that the Clirman and Secretary of the Board of Public Works be and they are hereby authorized and d ireer ct t“ and deliver on behalf of said County of Oakland, a Contract to be dated as of May 1, the County of Oakland and the Village of Milford, which reads as follows: MILFMD “T:i CONTRACT THIS CONTRACT, made and ent, •,1 t;1( Cay of May, 1965, by and between the COUNTY OF OAELAND, a Michigan. cocci: , (hereH ,,'1-• referred to as the "county"), party of the first part, and the VILLAGE OF H•; a villace corporation located in the County of Oakland, Michizan (hereinafter referred to the "municip,lity"), party of the second part; W11-.,.ESSETH: WHCRA ,7. it is immediately necessary and imperative for the public health and welfare of the present and future residents of the above mluM,cipality that enlargements, additions and improvements to the existing sewage treatment plant be acquired and constructed to serve the municipality by means of the System hereinafter described; and WHEREAS the county, under the provisions of Act 1S5,Pub1ic Acts of Michigan, 1957, as amended, has established a Department'. of Public Works for the administration of the powers conferred upon the county by said act, which department is under the immediate control of a Board of Public Works (hereinafter sometimes referred to as the "board"), and under the general control of the Board of Supervisors of the County of Oakland; and WEREAS the County of Oakland by Board of Supervisors resolution Misc. No. 4420 adopted February 23, 1965, as amended by resolution Misc. 1,1(.. 4444 adopted April 27, 1965, established the Milford Sewage Disposal District to be served by th•Milford Sewage Disposal System (herein called the "System”) which System is to consist of enlr!tyrts, additions and improvements to the sewage treatment facility, now serving said district, all ..•ibAantially as described on Exhibit "A" attached hereto and by this reference made a part hereof; anii. WHEREAS said act authorizes a county to acquire sewage disposal systems as defined in said act and to improve, enlarge, extend and operate such systems; and WHEREAS by the terms of said act the county and the municipality are authorized to enter into a contract for the acquisition, improvement, enlargement or extension of a sewage disposal system and for the payment of the cost thereof by the municipality, with inteTest, over a period of not exceeding forty (40) years, and the county is then authorized, pursuant to appropriate action of its board of supervisors, to issue its bonds to provide the funds therefor. secured primarily by the full faith and credit contractual obligation of the municipality and secondarily by the full faith and credit of the county, and WHEREAS said act provides, in the opinion of the municipality and the county, the fairest and most equitable means of acquiring, the sewage disposal facilities so vitally necessary for the Supervisors Minutes Continued, June 28, 1965 public health and welfare of the residents of the county within the district to be served, at the most reasonable cost, and WHEREAS the county through tho board has caused preliminary plans and an estimate of cost of the System as outlined on Exhibit "A" to be prepared by Hubbell, Roth ea Clark, Inc., consulting engineers, Birmingham, :",e1:gan (hc.re:ofler sometimes referred to as the "Engineers"), which said estimate of cost is ee Exhibit "',"; and WHEREAS in order to issue such bonds, it is necessary that the county and said municipality enter into such an agr,ement; and WHEREAS it is also necessary for the county and said municipality to contract relative to the operation and maintenance of said sewage disposal system and the use thereof to serve residents and customers of said village; NOV THEREFORE in consideration of the premises and the covenants of each other, the parties hereto agree as follows: 1. The county and the municipality approve the establishment of the System for the Village of Milford and the County of Oakland, under the provisions of Act 1S5, Public Acts of Michigan, 1957 as amended, which is to dispose of sanitary sewage on in the area which has been designated by the County Board of Supervisors as the MILFORD SEWAGE DISPOSAL DISTRICT . (hereinafter sometimes referred to as the "District"). 2. The sea-a:: :1 easter] referrol io in paragraph 1 above has been designated by the County Board of Supervi tt MILFORD DISPOSAL SYSTEN and shall consist of enlargements, additions and improvermets of the treatment facilities substantially as indicated on Exhibit "A" attached hereto. 3. The county and the municipality hereby approve the estimate of cost of the System consisting of the items set forth in Exhibit. "A" attached hereto, and the estimate of 50 Years and upwards as the fa-nod of usefulness thereof and the preliminary plans and specifications, all as prepared by 11e Luain:ers, Said sewage disposal facilities are hereinafter sometimes referred to as the "project". 4 If the execution of this contract by the county and the municipality, the board shall take the following steps: (a) Obtain final construction plans and specifications for the project prepared by the Engineers. (b) Submit to tne Board of Supervisors of Oakland County a resolution, duly approved and recommended by the board, providing for the issuance of bonds in the aggregate principal amount of the present estimated cost of the project or such different amount reflectina any revision in the est:mate of cost, or reflecting the amount of other funds available to pay the cost of the project, maturing serially as authorized by law, over a period not to exceed thirty (30) years, which bonds will be secured primarily by the payments hereinafter provided to be made by the municipality, to the making of which payments its full faith and credit is hereby pledged, and secondarily, if 2/3rds of the methens elect of the Board of Supervisors so vote, by the full faith and credit pledge of the county. (c) After the Board of Supervisors of Oakland County has adopted the bond resolution, the board will take all necessary procedures to obtain the approvals of the Municipal Finance Commission of the State of Michigan necessary to the issuance of the bonds by the county, obtain construction bids for the projecl -., aL.; cuter into ccnstruction contracts with the lowest responsible bidders, and sell and deliver the 'orals in manner authorized by law, and construct the project. 5. It is understood and agneed by the parties hereto that the System is to serve the municipality and not the individual property owners and users thereof, unless by special agreement between the board and the municipality, The responsibility of serving the individual users connected to the System shall be that of the municipality which shall cause to be constructed and maintained any other facilities necessary for snob purpose and shalt bill and collect all charges in connection. therewith. The county shall. not be obligated by this agreement to serve any area outside the District as described in paragraph 1 hereof, or to construct any facilities other than those designated in paragraph 2 hereof. 6. The municipality shall pay to the county the entire cost of the facilities of the System. The. term "cost" as used herein shall be construed to include all items of cost of the type set forth in Exhibit "A" attached hereto and any other items Of cost of a similar nature as may be set forth in any revision of Exhibit "A" agreed to by the parties hereto. No change in the jurisdiction over any territory in the municipality shalt in any manner impair the obligations of this contract. In the event all or any part of the territory of the municipality is incorporated as a. new city or is annexed to or becomes a part of the territory of another municipality, the municipality- into which such territory is incorporated or to which such territory is annexed, shall assume the proper proportionate share of the contractual obligation and capacity in the System of the municipality from which such territory is taken, based upon a division determined by the board, which shall make such determination after taking into consideration all factors necessary- to make the division equitable, and in addition shall, prior to such determination, receive a written recommendation as to the proper division from a committee composed of one repre- sentative designated by the governing body of the municipality from which the territory is taken, one designated by the governing body of the new municipality or the municipality annexing such territory, and one independent registered engineer apointed by the board. Each municipality shall appoint its representative within fifteen (15) days after being notified to do so by the board and within a like time the hoard shall appoint the engineer third member. If any municipality shall fail to appoint its representative within the time above provided, then the board may proceed without said recominiend- ation. If the committee 04J:1 not make its recomnendation within forty-five (45) days after its appointment or within any eatension thereof by the board, then the board may proceed without such 819 Supervisors Minutes Continued. June 28, 1965 recommendation. In the .cu eti ion of the matters herein provided, including the designation of the third member of the colinittee, an member of the board who is also an official of either affected municipality shall be disqualified vote. 7. A schedule of payment- -In . made by the municipality based. upon the estimated cost of the project and the dates of our It nanm:io • Atached hereto as Exhibit ulr and by this reference made a part hereof. Immediately upon the :• n of any bonds by the county to finance the cost of the project, the board shall notify tin . muni.naa!Ityn by written communication addressed to its treasurer, of any revisions in said Exhibit. fl,..! ea1 ,f the schedule of payments of the principal of and interest on the county bonds, and or the ,:fa:t fees and financing charges with respect thereto, and the amount cf tuch pan-aents, fc-- n•j to be paid said municipality. Said municipality hereby an1en,..ata and a•a, no7 Han :Ha c,/- (30) (IL prior to the due date of any principal of ei en a;n.. bore.a, 1,n••. funds to meet said payments in full and snid fees and Jarges appl::able the:r,to. The obligation herein expressed shall be applicable to all hi-rd. issued by the county to construct and complete the project, as herein defined, whether issued at ono time or at more than one time. ft is assumed that the principal of the bonds represents th i. f the proj.,t. if fir. municipality should pay the project cost, or any portion thereof, or fend , all b(- rEa• '••,' aherwise to apply against the cost of the project, prior to the ia-nan .., of mla n!!anaion of the municipality shall be adjusted accordingly. If the municipality shall Tali Li main- ,en• i such payments when due, the amount thereof shall be subject to a penalty of oni-aiJaiT of aJa per cent (1/2 of 1 1 for each month or fraction thereof that the same remains unpaid after the due date. The mnlic,nality may pay in advance of maturity all or any part, of an anrual installment due the county, ey surrendering to the county bonds issued in antie -4,atien of payments to be made under this contract, of a like principal amount maturing in the same calnrdar year .0.-ith all future due interest coupons attached thereto. S. In the event that nun ,• :Li: - shall. fait for any- reason to pay to the beard at the t I be paid, the board shall iunediately notify, in ary kt Oakland and the governing hr 1,' of the munici- 1 such default, is not co-ic,./A within ten (10) , Jr other county official chaiJ:Eal with disburse- 1 the state sales tax levy under the provisions of ,and returnable to such municipality pursuant to pecifically authorized by the municipality to tax levy and returnable to the municipality as Id t, the board to apply on the obligation of the . U. 1,amey5 withheld and paid shall be con- •..lit .• within the akno•nr of the Michigan Constitution, the ta,„Tose of this provision being ae voluncnrily zhe use of such funds to meet past due obligations of the munn .pality which said , aeo owed. In addition to the foregoing, the board shall have all ()the- and remedies pr, nj by law to enforce the obligation of the municipality. to make payments i) lne manner and at the ta:, i-nquired by this contract. it is specifically recognized by .tja•mrnieipaiitv that the payi , s eequired to be made by it pursuant to the terms of this contract a-- t, he 1:1 -.!.:.J F,r tt , it the principal of and interest on bonds to be issued by the coeni ., and tIc niyennaits and agrees that it will make its required payments to the beard promptly ad at the times herein specified, without regard as to whether the project herein contemplated is, actually or or placed in nrra 1:ion. n. After completion of the project and payment of all costs thiraa:., any surplus remaining from the sale of the bonds therefor shall be used to purchase such bonds on the open market and in such event the contract obligation of the municipality in reapect to the project shall be reduced by the principal amount of bonds so purchased, said reduction to be applied as to year, in accordance with the year of the maturity of the bonds Sc purchased. Are bonds so purchased shall be cancelled. 10. If the proceeds of the sale of the original bcal,'•• ae be issued by the county for the project are for any reason insufficient to comp, re the pr::. k: in accordance with the plans and specifications therefor, the board shall., if riJnn •cy, anbmit to the board of supervisors of Oakland County a resolution providing for thi ia-uanu or adeitional bonds in an amount necessary to provide funds to complete the project in whin) event tIe duties and obligations of the board and the municipality as expressed and set forth in this, contract shall be applicable. to such additional issue of bonds as well as the original issue, it being at all times fully- recognized and agreed that the payments TO be made by the municipality, in the manner specified in paragraph 7 of this contract, shall be based upon the cost of the project- In lieu of the issuance of such additional bonds, any other method may be agreed upon by the county and the municipality to provide the necessary funds to complete the project. 11. The municipality, pursuant to the :nehorization of para=aph (2), Section 12 of Act 185, Public Acts of 1057, as amended, does hereby plal,e its full f., 'ii •.nd credit for the prompt and timely payment of its obligations expressed in this contract and rhall each year, commencing with the year 1966, levy a tax in an amount which., takinn into consideratien estimated delinquencies in tax collections, will be sufficient to pay- its obligations under this contract becoming due before the time of the following year's tax collections: PROVIDED. HOWEVER, that if at the time of making such annual tax levy there shall be other funds on hand earmarked and set aside for the payment of such contractual obligations falling due prior to the next tax collection per; then the annual tax levy may be reduced by such amount. Such other funds may be raised in the nne , ,covided in said para- graph (2), Section 12 of Act 105, Public Acts of Michigan, 1957, or aJ a lm-admimts thereto. times specified, the amounts writing, both the County Ireasur(r pality of such default and the aYm.na days after such notification, ti ment to such municipality of fund: Act 167, Public Acts of Michigan. the Michigan Constitution, is lajs t withhold sufficient funds derived nic,m may be in default, and to pay said sums ,a. defaulting municipality as herein set font:, sid;-s1 to have been returned to the nDin, Supervisors Minutes Continued, June 2. L965 12. This contraci: is contingent upon the county issuing - its negotiable bonds as set forth in subdivision (b) of psi :..oh 1, of this contract, to de1rav the estimated cost of the project, which bends shall be issnco eiiiier the authorizatdon provided in paragraph (1), subparagraph (b), Section 11 of said Act 1S5, Public Acts of Michigan, 1957, as amended. 13. The municipality consents to the establishment and location of said System as shown on Exhibit "A" and hereby transfers to the county the existing treatment plant facilities in the village for the purpose of constructing the project therein. Upon completion of said System the county shall lease the same to the municipality to operate and maintain the same upon the following terms and conditions: (a) The System shall be used for the treatment of sanitary sewage only from the District only. (b) The municipalitT shall maintain said System in good condition and repair. (c) The municipality and tho county shall not permit the discharge into said System of any sewage in violation of the standards and regulations controlling the discharge of industrial and/or commercial. type waste into the System as said standards and rerulations may he promulgated from time to time by the board. (d) The municipality shall make and collect, from the individual users of the System such charges for sewage disposal service as shall he sufficient at least to pay the charges to be made by the municipality for sewage disposal services, and the cost of operating and maintaining the System, and to establish a fund for replacements, improvements, and major maintenance of the System. in addition, the municipality may make and collect such charges to individual users as shall be necessary to pay the operating and collection costs of the municipality and to provide such other funds for sewage disposal purposes as are deemed desirable. This municipality shall enforce prompt payment of all such charges as the same shall focome due. (e) The municipality shall establish such charges as specified in paragraph (d) to be paid to the municipality quarterly or more ofton commienejng with the first day of the calendar quarter in which the System is put into operation. 14. The county And the municipality- each recognize that the holders from time to time of the bonds issued by the county under the provisions of said Act U-1 5,Publjc Acts of Michigan, 1057, as amended, and secured by the full faith and credit, p1 edge of the municipality to the making of its payments as set forth in this contract. will have contractual rights in this contract and it is therefore covenanted and agreed by each of them that so long as any - of said bonds shall remain outstanding and unpaid, the previsions of this oontract shall not be subject to any alteration or revision which would in any manner at either the security of the bonds or the prompt payment of principal or interest thereon. The aunicipality and the county further covenant and agree that they will each comply with tile it' respective duties and obligations nnder t+e terms of this contract promptly, at the times and in the manner herein set forth, and will not suffer to be done any act which would in any way- impair 1+e said bonds, the security. therefor, or the prompt payment of principal and interest thereon. It is hereby declared that the terms of this agreement insofar as they pertain to the security of any such bonds, shall be doomed to be for the benefit of the holders of said fiends. 15. This contract shall become effective upon approval. by the legislative body of the municipality, by the board of public works of Oakland County. and by the board of supervisors of Oakland County, and duly executed by the authorized officers of the municipality and of the board of public works. It shall terminal(' fifty (so) years from the date of this contract. This contract may be executed in several counterparts. The provisions of this contract shall be in Cull. force and effect and binding upon the successors and assigns of the parties hereto. IN WITNESS WHEREOF, the parties hereto have caused this contract to be executed and delivered by their respective duly authorized of all as or the day and hear first above written. COUNTY OF OAKLAND fly its Board of Public Works Ry iChairman By Seeret.ary VILLAGE OF miLvoRP By President Hy Village Clerk General: Excavation Road and Fence Site Grading Concrete Buildings Miscellaneous iron Alterations to Sludge Tanks Temporary By-Pass Contractor's Bond $ 21,000.00 2,300.00 3,000.00 105,000.00 25,000.00 6,000.00 5,000.00 5,000.00 4,000.00 821 Supervisors Minutes Continued. June 28, 1905 MILFORD SEWAGE DISPOSAL SCT'M SEWAGE TREATMENT PLANT ADDI.11S ESTMATE OF COSTS March 15, 1965 $176,300.00 Mechanical Equipment, Piping and Plumbing: Sewer Work 9 500 00 Piping and Valves 32,000.00 Comminutor 4,000.00 Grit Removal Equipment 10,100,00 Aeration Equipment, Blowers and Piping 33,500.00 Meters, Air and Sludge 4,800.00 Primary Collectors 15,000.00 Sludge Filter Equipment 45,000.00 Return Sludge Pumps 8,000,00 Primary Sludge Pumps 8,000.00 Chlorination Equipment and Samplers 2,000.00 Laboratory Furniture and Equipment 5,500.00 Painting. 4,000.00 Water System 3,500.00 Plumbing 6,000.00 Alterations to Final Settling Tank and Building 8 100 00 $192,000.00 10,000.00 Electrical. 9 5 000 00 Total Estimated Construction Cost $403,300.00 Engineering and Inspection 28,231.00 Legal and Financial 4,850.00 Administrative 8,100.00 Contingency 22 331.50 • Sub-total. $466,812.50 Capitalized interest (3-3/4% for 12 Mo.) 18 187.50 Total Estimated Cost $485,000.00 I hereby estimate the period of usefulness of this facility to be forty (40) years and upward. Hubbell, Roth & Clark, Inc. By: M. D. Waring, P. E. VILLAGE OF MILFORD ESTIMATED PRINCIPAL AND INTEREST REQUIREMENTS TO RETIRE PROPOSED $485 000 SEWAGE TREATMENT 140Nn ISSUE H 3-3 4% Heating and Ventilating EXHIBIT "A" Pr. t/. Int.Reqmts. Outstd 1 g.Sew.Disp. Bonds Dated 3-1-51 $4,608 4,518 , 4,428 5,338 5,225 5,113 -0- -0- -0- -0- -0- • Total_ Pr, H Int. Sewer System Debt • $ 4,608 32,705 32,241. 32,775 32,288 31,800 31,313 30,750 30,188 29,625 29,062 33,500 32,750 32,000 31,250 30,500 34,750 33,813 32,875 31,937 , . Interest Total Cal.. Year ' Principal H 3-3/4% Pr. 6 Int. 1965 -0- Capitalize -0- 1966 $10,000 818,187 $28,187 1907 10,000 17,813 27,813 1968 10,000 17,437 27,437 1969 10,000 17,063 27,003 1970 10 ,000 16,687 20,687 1971 15,000 16,313 31,313 1972 15,000 15,750 30,750 1973 15,000 15,188 30,188 1974 15,000 14,625 29,625 1975 15,000 14,062 29,062 1976 20,000 13,500 33,500 1977 20,000 12,750 32,750 -0- 1978 20,000 12,000 32,000 -0- 1979 20,000 11,250 31,250 -0- 1980 20,000 10,500 30,500 -0-- 1981 25,000 9,750 34,750 -0- 1982 25,000 8,813 33,813 -0- 1983 25,000 7,875 32,875 -0- 1984 95,000 6,937 31,937 -0- (Continued S22 Supervisors Minutes Continued, June 29, 1965 Pr. t,;' Int.Reqmts. Interest Total Outstdfg.Sew.Disp. Total Pr. & Int. Cal. Year Principal ('. 3-3/4Z Pr. N Int, Bonds Hated 3-1-51 Sewer System Debt 19E5 $25,000 S 0,000 $31,000 -0- $31,000 19-$6 25,000 5,063 30,003 -0- 30,063 1997 25,000 4,125 29,125 -0- 29,125 19$9 25,000 3,187 29,197 -0- 25,1E7 1.9.) 30,000 2,250 32,250 -0- 32,250 1990 30,000 1,125 31,125 -0- 31,125 $495,000 Exhibit "B" BE IT FURTHER RESOLVED that the officers of the Board of Public Works are authorized to execute and deliver such number of original copies of said contract as they may deem advisable. Mr. Chairman, I move the adoption of the foregoing resolution. Supported by Mr. Mainland. ADOPTED: YEAS: Alter-ton, Alward, Bachert, Beecher, Carey, Case, Charteris, Clarkson, Cohen, Dewan, Dohany, Duncan, Durbin, Edward, Fouts, End, Frye, Goodspeed, Grisdale, Hagstrem, Hall, Hamlin, Heacock, Horton, Houghten, Hudson, Huhn, Johnston, Kennedy, Kephart, Knowles, Lahti, Laurie, Lessiter, Levinson, Linley, Macdonald, Maier, Mainland, Mastin, McAvoy, McKinlay, Menzies, Mercer, Nelson, Oldenburg, Osgood, Patnales, Peterson, Potter, Powers, Rehard, Remer, Rhinevault, Seeterlin, Simson, Siavens, Solberg, Tapp, Tiley, Tinsman, Turner, Valentine, Voll, Walker, Webber, Wilcox, Woods, Yockey. (69) NAYS: None. (0) ABSENT: Brickner, Casey, Cheyz, Demute, Ewart, Forbes, Hursfall, Ingraham, Melchert, Miller, Mills,Mitchell, O'Doneghue, H. Smith, W. Smith, Terry, Travis. (17) Mr. Rehard offered the following resolution, copies of which were previously mailed to all members of this Board. Mi ted laneors Resolution No. 4459 Recommended by Board of Public Works RE: MILFORD SEWAGE DISPOSAL SYSTEM Submitted by Mr. Rehard BOND RESOLUTTON Mr, Rehard offered the following resolution which was approved by the Board of Public Works at their meeting of May 10, 1905: WHEREAS the said Board of Supervisors, by miscellaneous resolution No. 4420, adopted on February 23, 1905, as amended by miscellaneous resolution No. 4444, adopted on April 27, 1965, did approve of the establishment of a sewage disposal system to be known as the "Milford Sewage Disposal System" for the purpose of disposing of sanitary sewage from the Milford Sewage Disposal District, which district ties in the Village of Milford and environs and is more particularly described in sniel miscellaneous resolution No. 4444; and WHEREAS pursuant to resolution of this Board of Supervisors adopted herewith, and pursuant to a resolution adopted by the governing body of the Village of Milford, the County of Oakland and the said village are entering into a contract dated as of May 1, 1905, whereby the County agrees to construct and finance said Milford Sewage Disposal System, and the village agrees to pay the cost thereof, based upon an estimated cost of $495,000, and as represented by the amount of bonds issued by the county to ft nance said System, which said contract is set forth in full in the said resolution of this Board of Supervisors; and WHEREAS construction plans and specifications for the Milford Sewage Disposal System as prepared by Hubbell. Roth ti Clark, Inc., registered professional engineers, and an estimate of $485,000 as the cost of said System and an estimate of 40 years and upwards as the period of usefulness thereof, as prepared by said registered professional engineers, have been approved by the Board of Public Works and by this Board of Supervisors of Oakland County and by the Council of the Village of Milford, and WHEREAS pursuant to the provisions of said contract of May 1, 1905,the amounts of the several annual installments to be paid by the village are the sane as the annual bond maturities hereinafter set forth; and WHEREAS under said contract of May 1, 1965, the village is to pay annually the amount of each annual installment to the county and in addition thereto is to pay semi-annually interest and paying agent fees and other bond handling costs as determined pursuant to said contract; and WHEREAS the County is desirous of issuing bonds in anticipation of the payments to be made by the village under said contract of May 1, 1905, and WHEREAS the County Board of Public Works has approved this resolution and recommended its adoption by the Board of Supervisors; THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN, as follows: 1. That the bonds of said County of Oakland, aggregating the principal sum of Four Hundred and Eighty-Five Thousand Dollars ($495,000) be issued for the purpose of defraying the cost of acquiring said Milford Sewage Disposal System. That said bonds shall be known as "Oakland County Sewage Disposal Bonds - Milford System", shall be dated August 1, 1965; shall be numbered consecutively in the direct order of their maturities from 1 upwards; shall be in the denomination of $1,000 or $5,000 each at the option of the original purchaser; shall bear interest at a rate or rates to be hereafter determined not exceeding five per cent (5%) per annum, payable on April 1, 1966 and semi- annually thereafter on the first days of April and October in each year; and shall mature on the 823 Supervisors Minutes Continued. June 28, 1965 first day of October in each year as follows: $10,000 1974 $15,000 1 982 525,000 P67 10,000 1975 15 ,000 1983 25,000 10,000 1976 20,000 1984 25,000 — - 10,000 1977 20,000 1985 25,000 1970 10.000 1975. 20,000 1.986 25,000 1 971 15,000 1979 20,000 1 987 25,000 197 2 15.000 1980 20,000 1988 25,000 1973 '15,000 1981 25,000 1989 30,000 1990 30,000 Bonds maturing on or after October 1, 1.97: shall be itject to redemption as a whole, at the option of the County prior to maturity on any interest p ,,yrien, fief , on or after October 1, 1973, and shall be subject, to redemption as a whole or in part, in invei 1 order, at the option of the County prior to maturity on any one or more interest paymen dat ,e3, (:- after October 1, 1978. Bonds cal -hd for redemption. shall be redeemed at the par value thert f and accrued interest pins a- premium on each bond computed as a percentage of the face amount thereof in accordance with the following schedule: 3% if called to be redeemed on or alter October 1_, 1973 but prior to October 1, 1975 2-1/2T if called to be redeemed on or after October 1, 1975 but prior to October 1, 1978 2.% if called to be redeemed on or after October 1, 1978 but prior to October 1, 1981 ir called_ to be redeemed on or after October 1, 1981 but prior in Ckinpbnr 1, 1984 1.. if called to he redeemed on or after October 1, 1984 hut prior to Oct -; 1, 1987 1/2, if called to be redeemed on or after October 1, 1987 but prior to maturity. Notice of redemption shall be given to the holders of the bonds to be redeemed by publication of such notice net less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. Bonds maturing prior to the year 1978 shall net be subject to redemption prior to maturity. All bonds shall have proper coupons attached thereto evidencing interest to their respective dates of maturity. 2- That the principal of said bonds and the interest thereon shall be payable in lawful money of the United. States of America, at such bank and/or trust company which qualifies as a paying agent under Federal or Michigan law and which shall be designated by the original purchaser of the bonds. Such purchaser shall. have the right to name a a 1J,7 -ly qualified co-paying agent. 3. That the Chairman of the Board of Supervie. aid the County Clerk, of the County of Oakland, are hereby authorized and directed to execute bonds for and on behalf of the said county and to affix the seal of said county thereto, and Lc) execute the interest coupons to be attached to said bonds by causing to be affixed thereto their facsimile signatures; and that upon the execution of said bonds and attached coupons, the same shall be delivered to the Treasurer of said county who is hereby authorized and directed to deliver said bonds and attached coupons to the purchaser thereof, upon receipt of the purchase price th±refor. 4. That the said bonds are to be issued pursue,_ H .. the provisions of Act No. 185 of the Michigan Public Acts of 1957, as amended, in anticipeilea ce the payments to become due to the County from the Village of Milford under said contract of May 1, 1.965, which payments are in the principal amount of the bonds with interest thereon as therein provided. As provided in said Act No. 185, the full. faith and credit of the Villae of Milford is pledged to the making of said payments when due, and in addition there is hereby pledged, as authorized in said Act No. 185, the full faith and credit of the County of Oak land to the payment of the bowls, both principal and interest, when due. 5. That all moneys paid to the County by the Village of Milford pursuant to said contract of May 1, 1965, shall be set aside by the County Treasurer in a separate fund and bank account to be used solely for the payment of the principal of and interest on the bonds herein authorized. Interest payable on the bonds on April_ 1, 1966, is capitalized and is payable from the proceeds of said bonds. 6. That said bonds and attached coupons shall. he substantially in the following form: UNITED STATES OF AMERICA STATE OF MICHIGAN OCRTNTY OF OAKLAND OAKLAND COUNTY SEWAGE DISPOSAL BOND - MILFORD SYSTEM Number KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, Michigan, hereby acknowledges itself indebted and for value received, promises to pay to the bearer hereof, the sum of THOUSAND DOLLARS on the first day of October, A. D. 19 , together with interest thereon from the date hereof until paid, at the rate of ) per centum per annum, payable April 1, 1966 and thereafter semi-annually en the first days of April and October in each year. Both principal and interest hereof are payable in lawful money of the United States of America at in the City of , upon presentation and surrender of this bond and the coupons hereto attached as they severally mature. This bond is one of a series of bonds of like date and t(cior except as to maturity numbered consecutively in the direct, order of thf from 1 to , both inclusive, aggregating the principal sum of Pour Hundred and Eijj.i-Fi-ue Thousand Doli;775785,000), issued under and pursuant, to and in full conformity with the Coneution and Statutes of the State of Michigan, and especially Act No. 1185 :f purpose of defraying the cost of the mi . foo Bonds of this series mattir,o to maturity. TouO , ;,,.fiti:ng on ol at the option prior t• Chat By _ d of Super County Clerk (SEAL) Number (COUPON) Supervisors Minutes Continued. June 25, 1965 824 Public Acts of 1957, as amended, for the biposal Cotober 1, 1.-J; are not subject to redemption prior ober 1, 197 0 shall be subject to redemption as a whole, r on any interest payment date on or after October 1, 1973 and shall be subject ic redemption a; -i ole or in part, in inverse numerical, order, at the option of the County prior to maturity on any one or more interest payment dates, on &.,er October 1, 1978. Bonds called for redemption shall be redeemed at the par value thereof and aeound interest plus a premium on each bond computed as a. percentage of the face amount thereof in aocordarice with the following schedule: 3% if called to be redeom ,ni. on or after October 1, 1973 but prior to October 1, 1975 2-1/1.i . if called to o pn or after 0:tJler I, 1975 but prior to October I, 1978 2 if %..aUed to be r.o .. ..••• or after Oun-b, L. 1 978 but prior to October 1, 1981 if called to be fon • on or after C her 1, 1981 but prior to October 1, 1984 1. it called :( c or after Octob.,:r 1, 1984 but prier to October 1, 1987 1/1 called to . or after Oct_bor 1, 1987 but prior to maturity. Notice of reCemption shall be gin•.:-.n to the holders of bonds called for redemption by publication of such notice not less than (3(i) days prior to the date fixed for redemption, at least once in a newspaper or publication (Ho , in the City of Detroit, Michigan, which carries as a part of its regular service, notices of tIe sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date iixed fc.• redemption, provided funds are on hand with the paying agent to redeem the same. 'id interest, is payable from, moneys to be paid. to the pursuant to a certain contract dated May 1, 1965 between wl::reby the said. village agrees to pay to the said County the onnual installments, beginning September 1, 1966, in of t*o bonds of this issue and semi-annually to pay the The full faith and credit of said village is pledged for the prompt pap-writ of its obligati• pursuant to said contract, and in addition, by affirmative vote of 2/lids of the members elect 5f As Hoard of Supervisors, the full faith and credit of the County of Oakland is pledged to the payment of this bond, principal and interest, when due. It is hereby certified, recited and declared that all, acts, conditions and things required to exist, happen and be performed -..-ecedent to and in the issuance of the bonds of this series, existed, have happened and bo performed in due time, form and manner as required by the Constitution and F.ttutes of lb., of Michigan, and that the total indebtedness of said county, including this sere of bond.- Ow • not exceed any constitutional or statutory . limitation. IN WHF.E.Pi., the ncunty of Oakland, MieHigan, by its Board of Supervisors, has caused this bond to he si,yr,ed in its name by the Chairmar of said Board of Supervisors and by the County Clerk of the county, and its corporate seal_ to .-..fixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatokoas of said Chairman and County Clerk, all as of the first day of August, A. D. 1965. OF OAKLAND, MICHIGAN This bond as to both pr. County of Oakland by the Village the County of Oakland and said vi cost of said Milford Sewage Dispol the same amounts as the annual mar," amount of the interest and bond On the 1st day of , A, P, 19 _, the County of Oakland, Michigan, will pay to the bearer hereof the sum shown hereon in lawful money of the United States of America at the in the City- of , , same being the interest due on that day on its Oakland County Sewage Disposal Bond - Milford System, dated August 1, 1965, No. (FACSIMILE) (FACSIMILE) County Clerk Chairman of the Board of Supervisors 7. That the said bonds shall not be issued until the Municipal Finance Commission of the State of Michigan shall have first issued its order granting permission to so do, as provided in Act No. 202, Michigan Public Acts of 1943, as amended, and the Board of Public Works through its Director is hereby authorized and directed to make application to said commission for the issuance of such order. S.- The Hoard of Public Works is hereby authorized to sell said bonds at not less than par and accrued interest in accordance with the laws of this state and to do all things necessary to effect the sale and issuance of said bonds, subject to the provisions of this resolution. 9. All resolutions and parts of resolutions, insofar as the same may be in conflict herewith, are hereby rescinded. Mr. Chairman, I move the adoption of the foregoing resolution. Supported by Mr. Mainland. Supervisors Minutes Continued. June 2R, 1965 ADOPTED. YEAS: Atl,>eton, AiwarJ , Pliert, Bet eis, Clarkson, Cohen, Dewan, Dohany, Duncan, DurLu, Edward, font ,. Frid, i re, I ft :.ag:...trom, Hamlin, Heacock, Houghton, Hudson_ Hi , ,e Hursfall, Johnston, FeL.., Lahti, Leneie, Lessiter, Levinson, Lintey, Macdonald, Mainland, Mastin, PCo; , mckinlay, Menzies, Mercer, Mitchell, Nelson, O'Donoghue, Oldenhur:, Osgood, Patnalos, Petersei,, Potter, Powers, Rehard, Remer, Rhinevault, Seeterlin, Simson, Slavens, W. Smith, Solberg, Tapp, Tiley, Tinsman, Turner, Valentine, Veil, Walker, Webber, Wilcox, Woods, Yockey. (70) NAYS: None. (0) ABSENT: Brickner, Casey, Cheyz, Demute, Ewart, Forbes, Hall, Horton, Ingraham, Knowles, Metchert, Miller, Mills, H. Smith, Terry, Travis. (16) Miscellaneous Resolution No, 4460 Recommended by the Board of Public Works 1N RE: POWDERHORN ESTATES (WEST BLOOMFIELD TOWNSHIP) WATER SUPPLY SYSTEM Submitted by Mr, Rehard Mr. Chairman, Ladies and Gentlemen: 1 offer the following resolution which was approved by the Board of Public Works at their meeting of June 21, 1905: WHEREAS the County of Oakland by resolution of its Board of Supervisors has established a Department of Public Works for the administration of the powers conferred upon the county by Act No. 185, Michigan Public Acts of 1957, as amended, which Department is administered by a Board of Public Works under the general control of said Board of Supervisors, and WHEREAS it is necessary to provide a water supply system consisting of a series of distribution mains in and to serve Powderhorn Estates Subdivision in the Township of West Bloomfield, Oakland County, Michigan, and WHEREAS the Township Board of the Township of West Bloomfield on May 19, 1965, adopted the following resolution: At a regular meeting of the Township Board of the Township of West, Bloomfield, Oakland County, Michigan, held at the Township Hall on the 19th day- of May, 1965, at 8:00 o'clock P. M., Eastern Standard Time. PRESENT: Rehard, Chamberlain, Warner, DeConick, Warren, Forbes, Whitmer ABSENT: None The following resolution was offered by Whitmer and seconded by Warren. WEREAS the Township of West Hloomfield presently owns and is operating a water supply system in the West Bloomfield Hills Subdivision, which,system has sufficient excess water supply capacity to serve also the Powderhorn Estates Subdivision, and it is necessary and desirable that a water supply system be provided in and for said Powderhern Estates Subdivision, and WHEREAS it appears to be most advantageous and feasible for the County of Oakland, acting through its Department of Public Works under Act No. 155, Michigan Public Acts of 1957, as amended, to establish such water supply system in and for Powderhorn Estates Subdivision and to construct and financ ic system pursuant to said Act and to lease the same to the Township of West Bl -'mi d r17 operation by said township; THEREFORE BE IT RESOLVED BY TILE T / IP BW.RD OF THE TOWNSHIP OF WEST BLOOMFIELD, OAKLAND COUNTY, MICHIGAN, as follows: 1. That the County of Oakland is hereby requested to establish a county water supply system in and for said Powderhorn Estates Subdivision in the Township of West Bloomfield, which subdivisien shall constitute the district for said. system, to acquire such system by constructing the necessary water distribution facilities, to finance such acquisition by the issuance of county bonds secured, by the contractual obligation of the township to pay the cost of the system pursuant to a contract to be entered into between the township and the county, and to lease such system to the township, all in accordance with and pursuant to Act No. 185, Michigan Public Atts of 1957, as amended. 2. That the County Department of Petlie Works iS hereby eocieee:ed to have plans and an estimate of the cost for said system pretared by a registred professional engineer and to file the same with the Township Board. 3. That the township hereby agrees to advance to the county as needed the cost of preparing such plans and estimate and the township further agrees that, if for reasons beyond the control of the county, the system is not completed or the bonds to finance the cost thereof are not sold and delivered, the township will reimburse the county for all reasonable engineering and administrative costs hereafter actually incurred by the County Department of Public Works in connection with the planning and acquisition of said system: Provided, however, that such costs shall not be incurred in an amount in excess of $5,000 except with the prior approval by resolution of the Township Board. ADOPTED: Yeas, Rehard, Chamberlain, Warner, DeConick, Warren, Forbes, Whitmer Nays, None. WHEREAS the establishment of said water supply system will protect the public health and welfare of the citizens to be served by said system; THEREFORE BE IT RESOLVED that the Board of Supervisors of Oakland County, Michigan, does hereby establish, pursuant to said Act No. 185 of the Michigan Public Acts of 1957,. as amended, a county water supply system consisting of a series of water distribution mains in and to serve Powder— horn Estates Subdivision, West Bloomfield Township, in said county, as requested in the resolution sors Super es Continued. June 28, 1965 826 adopted by the Township Board of the Township of West Bloomfield as above set forth. RESOLVED FURTHER that the County Board of Public Works is hereby directed to obtain and to submit to this Board, for approval, plans and specifications and estimates of cost and period of usefulness for the said system and also a contract with the Township of West. Bloomfield with respect to the construction, operation and financing of said system and with respect to the furnishing of a supply of water thereto; RESOLVED FURTHER that said water supply system shall be known as the "Powderhorn Estates (West Bloomfield Township) Water Supply System" and that the district to be served thereby shall be known as the "Pewderhern Estates (West Bloomfield Township) water Supply District", and that said district shall eoest. of all lands in said Powderhorn Estates Subdivision except Lots 1 through 5 thereof; RaLV•n FURTHER that all resolutions or parts thereof, insofar as the same may be in conflict iierewilh, be and the same are hereby rescinded. it was moved by Mr. Rehard, seconded by Mr. McAvoy, that the foregoing resolution be adopted. Upon roll call the vote was as follows: YEAS: Allerton, Alward, Bachert, Beecher, Carey, Case, Charteris, Clarkson, Cohen, Dewan, Dohany, Duncan, Durbin, is'alaard, Fouts, Frid, Frye, Goodspeed, Grisdale, Hagstrom, Hall, Hamlin, Heacock, Horton, Houghten. Rnelson, Huhn, Hursfall, Johnston, Kennedy, Kephart, Knowles, Lahti, Laurie, Lessiter, LesAeee:, Tinley, Macdonald, Maier, Mainland, Mastin, McAvoy, McKinlay, Menzies, Mercer, Mitchell, Nelsor. O'Donoghue, Oldenburg, Osgood, Patnales, Peterson, Potter, Powers, Rehard, Remer, Rhinevault, Seeterldn, Simson, Slavens, W. Smith, Solberg, Tapp, Tilley, Tinsman, Turner, Valentine, Veil, Walker, Webber, Wilcox, Woods, Yockey. (73) NAYS: None. (0) ABSENT: Brickner, Casey, Cheyz, Demute, Ewart, Forbes, Ingraham, Meichert, Miller, Mills, H. Smith, Terry, Travis. (13) 'Miscellaneous Resolution No. 4461 Recommended by the Board of Public Works IN RE: EVERGREEN GLEN SUBPIVISION - EXCHANGE OF DEEDS TO CLARIFY OWNERSHIP OF GROUND WATER RETENTION RESERVOIR SITE The following resolution was offered by Mr. Rehard: WHEREAS the L.R.K. Development Corporation of 200 Northland Towers, Southfield, Michigan, did deed to the Oakland County Department of Public Works a certain parcel of land described as follows: Commencing at the S 1/4 corner of Section 15, T1N, R10E, City of Southfield, Oakland County, Michigan; thence N 88 0 57'40" East 676.22 ft along the S line • of said Section 15 and N 016'30" E 60.00 ft to the point of beginning; thence N 016'30" E 95 ft; thence N 88°57'40" E 118 ft; thence S 0 0 16'30" W 95 ft; thence S 88°57'40" W 118 ft to the point Of beginning comprising approximately 0.258 acres, which deed was recorded on March. 17, 1961 in Liber 4168, page 804 Oakland County Records, and WHEREAS said property was obtained by the said Department for the purpose of a ground water retention reservoir site; and WHEREAS subsequently- said land was inadvertently included in the platting of adjoining property into Evergreen Glen Subdivision No. 3, recorded in Liber 108 of Plats, pages 18, 19 and 20, Oakland County Records; and • WHEREAS the said above described parcel of land is now designated as Lot 313 of said Evergreen Glen Subdivision No. 3; however, not all of the land area of the original metes and bounds description of the propertv is now included in said Lot. 313, the balance of the land area being included in certain rights-of-way and adjoining lots in said Evergreen Glen Subdivision No. 3, and WHEREAS the present area of said Lot 313 as platted, is sufficient to accomplish the purposes of a ground water retention reservoir, and inasmuch as the original property described by metes and bounds was voluntarily conveyed by the L.R.K. Development Corporation to the Department of Public Works without charge, NOW THEREFORE BE 1T RESOLVED that the Chairman and Clerk of this Board be and they are hereby authorized to execute a quit claim deed of the original metes and bounds described property to be exchanged for a deed to that parcel now'designated as Lot 313 of Evergreen Glen Subdivision No. 3, located in the City of Southfield, Oakland County, Michigan. Mr. Rehard moved the adoption of the foregoing resolution. The motion was supported by Mr. Durbin. ADOPTED. YEAS: Allerton, Alward, Bachert, Beecher, Carey, Case, Charteris, Clarkson, Cohen, Dewan, Dohany, Duncan, Durbin, Edward, Fouts, Frid, Frye, Goodspeed, Grisdale, Hagstrom, Hall, Hamlin, Heacock, Horton, Houghten, Hudson, Huhn, Hursfall, Johnston, Kennedy, Kephart, Knowles, Lahti, Laurie, Lessiter, Levinson, Linley, Macdonald, Maier, Mainland, Mastin, McAvoy, McKinlay, Menzies, Mercer, Mitchell, Nelson, OlDonoghue, Oldenburg, Osgood, Patnales, Peterson, Potter, Powers, Rehard, Remer, Rhinevault, Seeterlin, Simson, Slavens, W. SMith, Solberg, Tapp, Tiley, Tinsman, Turner, Valentine, Veil, Walker, Webber, Wilcox, Woods, Yockey. (73) NAYS: None. (01 ABSENT: Brickner, Casey, Cheyz, Demute, Ewart, Forbes, Ingraham, Melchert, Miller, Mills, H. Smith, Terry, Travis. (13) 827 Supervisors Minutes Continued. June 25, 1965 Miscellaneous Resolution No. 4402 Recommended by the Board of Public Works IN RE: SOUTHFIELD ROUGE ARM - EXCHANGE :J 1. TO CLARIFY ROUTE OF PROPOSED SEWER The following resolution was clferel; Mr. Rehard: WHEREAS the Carmelite Sisters of th Pine Heart of Jesus, a Michigan Corporation of 4S00 Cadieux, Detroit, Michigan, granted an easement to the Oakland County Department of Public Works to be used for the construction, operation, maintenance, repair, or replacement of a sanitary sewer across their property, and WHEREAS said property and easement is described as follows: Section 32, T1N, R10E, City of Southfield, Oakland County, Michigan, Part of SW 1/4 beginning at intersection of centerline Shidwassee Road with West section line.; thence N OnO5lE 420.57 ft; thence S 8906'E 440.04 ft; thence N 0'05' E 92 ft; thence along center Rouge River N 05°50' E 220 ft; thence N 6205' E 181 ft; thence N 61 0 35' E 125 ft; thence N 81' 20' E 1.32 ft; thence N 33'45' E 90 ft; thence N 655' E 126 ft; thence • 89' 55' E 35 ft; thence S 21' 45' E 51.50 ft; thence S 0 0 15' W 1375.53 ft; thence N 65° 07' W along center of road 1244.76 ft to beginning. The casement shall he twenty (20') feet wide with a centerline described as follows: Commencing at a point on the Wly line of said tax parcel; thence N 32°51'56" E 56.63 ft to a point of beginning; thence S 77°30'47" E 89.22 ft to the point of ending; said point of ending being S 0' OP 19" E 41.87 ft from the NW corner of the adjacent tax parcel, which easement was recorded on November 21, 1962 in Liber 4371, pages 170 and 171, Oakland County Records, and WHEREAS the description of the route of the proposed sewer in the recorded easement is somewhat vague and indeterminate, and WHEREAS the Carmelite Sisters of the Divine Heart of Jesus desires to clarify the route of the proposed sewer before selling the property it traverses, NOW THEREFORE BE IT RESOLVED by the Oakland County Board of Supervisors, that the original easement be reconveyed to the Carmelite Sisters of the Divine Heart of Jesus in exchange for a new easement describing the route of the proposed sewer in more exact terms and that the Chairman and Clerk of this Board be and are hereby authorized and directed to execute such a deed on behalf of the County of Oakland to accomplish this exchange. Mr. Rehard moved the adoption of the foregoing resolution. The motion was supported by Mr. 'Durbin. ADOPTED. YEAS: Allerton, Alward, Backt. Beecher, Carey, Case, Charteris, Clarkson, Cohen, Dewan, Dohany, Duncan, Durbin, Edward, Fout*, Frid, /rye, Goodspeed, Grisdale, Hagstrom, Hall, Hamlin, Heacock, Horton, Houghten, Hudson, Huhn, Hut' all, Johnston, Kennedy, Kephart, Knowles, Lahti, Laurie, Lessiter, Levinson. Linley, Macoonald, Maier, Mainland, Mastin, McAvoy, McKinlay, Menzies, Mercer, Mitchell, Nelson,0/bOnoghue, Oldenburg, Osgood, Patnales, Peterson, Potter, Powers, Rehard, Remer, Rhinevault, Seeterlin, Simson, Slovens, W. Smith, Solberg, Tapp, Tiley, Tinsman, Turner, Valentine, Vail, Walker, Webber, Wilcox, Woods, Yockey. (73) NAYS: None. (0) ABSENT: Drickner, Casey, Cheyz, Demute, Ewart, Forbes, Ingraham, Meichert, Miller, Mills, H. Stith, Terry, Travis. (13) Miscellaneous Resolution No. 4463 Recommended by the Board of Public Works IN RE: OLDE FRANKLIN TOWNE SUBDIVISIONS-EXCHANGE OF DEEDS TO PERMIT PLATTING OF WELL SITE The following resolution was offered by Mr. Rehard: WrIEREAS the Farmington General Corporation of 1624 Guardian Building, Detroit 26, Michigan deeded to the County of Oakland by a metes and bounds description, a parcel of land to be used as a well Fite for the supply of water to Olde Franklin Towne Subdivisions, described as follows: Part of the NW 1/4 of Section 1, TIN, R9E, Farmington Township, Oakland County,: Michigan, being described as:Beginning at a point on the extension of the W'ly line of Olde Franklin Towne (Liber 112, pages 14, 15 ‘`.? 16), said point being S 0009/10" W 195.68 feet from the SW corner of Lot 37 in said Olde Franklin Towne; thence due East 210.0 feet; thence S 27'17'05" E 190.54 feet; thence S 67°12140" , W 107.57 feet; thence S 21 0 13'11" E 127.0 feet; thence 10.0 feet along the arc of a curve deflecting to the left, said curve having a radius of 770.0 feet, a central angle of 044'39" and Whose chord bears S 69 009'08" W 10.0 feet; thence - 10.05 feet along the arc of a curve deflecting to the left, said curve having a radius of 60.0 feet, a central angle of 9 0 3539" and whose chord bears S 63 0 59' 00" W 10.04 feet; thence N 2113'11" W 124.0 feet; thence S 87 0 24'10" W 181,70 feet; thence along the said extension of the W'ly line of Olde Franklin Towne, N 0'09'10" E 230.0 feet to the point of beginning, which deed was recorded in Liber 4717, page 24E‘, Oakland County Records, and WHEREAS said deed contained 4 Cause wherein if another water supply became available and was used to supply the Olde Franklin Towne 9ubdivisions, the well site would revert to Farmington General Corporation, and WHEREAS in the foreseeable future City of Detroit water will be available to this area, and WHEREAS the Farmington General Corporation would like to include the well site as Outlet "D" of the proposed Olde Franklin Towne Subdivision No. 3, reserving it for a park area under the Township ocedures at such time as the Supervisors Miretee Centinued. June 28, 1965 828 :overing planned unit development plz.Zel -erorarien e,nd is a c pta of Farmingtee well site reveil.., ze WHEREAS thie 11), NOW THEREFORE Fi. IT 0,(- be quit claimed by a mete; adbe .ee for a deed to the same parcel. Towne Subdivision No. 3, and that thc. and directed to execute such a deed ce t Mr. Rehard moved the adoption of Mr. Laurie. ADOPTED. YEAS: Allerten, Alward, Bachert, Beecher, Carey, Case, Charteris, Clarkson, Cohen, Dewan, Dohany, Duncan, Durbin, Eder -.4 , Fouts, Frid, Frye, Goodspeed, Grisdale, Hagstrom, Hall, Hamlin, Heacock, Horton, Houghten, ete!e.-e, Huhn, Hursfall, Johnston, Kennedy, Kephart, Knowles, Lahti, Laurie, Lessiter, Levinson, Linley, ,-;enald, Maier, Mainland, Mastin, McAvoy, McKinlay, Menzies, Mercer, Mitchell, Nelson, O'Donoghue, OFenburg, Osgood, Patnales, Peterson, Potter, Powers, Rehard, Remer, Rhinevault, Seeterlin, Simson, avens, W. Smith, Solberg, Tapp, Tiley, Tinsman, Turner, Valentine, Volt, Walker, Webber, Wilcox, 1 1 Yockey. (73) NAYS: None. (0) ABSENT: Brickner, Ca Cheyz, Demute, Ewart, Ye..Le!.., Ingraham, Metchert, Miller, Mills, H. Smith, Tern, Travis. (13) Miscellaneous Resolution No. 4464 Recommended by the Board of Public kir TN RE: TROY SANITARY SEWAGE DISPOStl, FV's1 - OF EASEMENTS TO FACILITATE PLATTING OF PROPOSED "[VA HAUS SUBDIVISiON" The following resolution was olfered ty Mr. Rehard: WHEREAS Eva Haus, a single woman, of 36393 Dequindre Road, Troy, Michigan, owns property having the following easements granted to the Oakland County Department of Public Works: Easement "A" - recorded in Liber 4464, pages 31 & 32, Oakland County Records: An easement thirty five (35') feet wide for the construction, operation, maintenance, repair, and/or replacement of a sanitary sewer across and through the following described land: The North. 40 acres of the East 60 acres of the S 1/2 of the YE 1/4 also the West 20 acres of 1ee f 1/2 of the NE 1/4 ef 7e.tien 15. T2N, R11E, City of Troy. (60 acres) Otnerwis• keeee as parcel CT 555 on the Cty oT irey tax rolls. The easelEAt is described as tee 35 re.el. of the above described parcel. Easement "II" - recorded in Libee An easement twenty five (25') repair, and/or replacement of a sen land: The N 1/2 of the SE 1/4 of the NW 1/4 of Section 25, T2N, R11E, City of Troy, (20 acres). Otherwise known as parcel CT 572 on the City of Troy tax roils. The easement is described as the E'ly 25 feet of the N'ly 200 feet of the above described parcel. Easement "C" - recorded in Liber 4563, pages 591 & 592, Oakland County Records: Easements for the construction, operation, maintenance, repair, and/or replacement of an aeeess road and a sewage lift eation across and through the following described land: The North 40 acres of the Fe 60 acres of the S 1/2 of the NE 1/4, also the West 20 acres of the S 1/2 of the N. 1/4 of Section 25, T2N, R11E, City of Troy. (60 acres) The easements are described as folloys: I. The easement, for access road plerpe'c!-; to the sewage lift station, shall consist of the S 20 feet of the W 55 feet also Cee Zeet :!0 feet of the W 55 feet of the N 15 feet of the S 35 feet of the above described pal eel. 2. Also an easement, for a sewage pumping station, consisting of the N 40 feet of the S 75 feet of the E 25 feet of the W 60 feet of the eaid above described parcel. and WHEREAS Practical Home Builders, Inc., a Michigan Corporation, of 21790 Coolidge Highway, Oak Park, Michigan, is the land contract purchaser of the said properties, and WHEREAS Eva Haus and Practical Hors Telilders, Inc. are in the process of platting the said properties into a subdivision to be known ae3 "fe;a. Hans Subdivision", and WHEREAS the Troy Sanitary Sewage Disposal System trunk sewers have been constructed across these properties, and WHEREAS the pump station has been moved from the location planned in Easement "C" to a site in a proposed subdivision street, eliminating need for an easement or access road once the property is platted into the "Eva Haus Subdivision", ..nd WHEREAS the easement deseriptieee in 7...,'eements "A" and "B" can be modified to conform with lot lines proposed in the "Eva HauF Sejevision'', and WHEREAS the revised easennts ill tee: interfere or conflict with the operation, maintenance, repair and or replacement of the sanitary sewers by the Oakland County Department of Public Works, NOW THEREFORE RE TT RESOLVED by the Oakland County Board of Supervisors, de to the Township of Farmington, Oakland County Board of Supervisors, that the well site i_;?'cion to the Farmington General Corporation in exchange as platted will be known as Outlot "D" of Olde Franklin and Clerk of this Board be and are hereby authorized f of the County of Oakland to accomplish this exchange. he foregoing resolution. The motion was supported by , pages 282 & 293, Oakland County Records: wide for the construction, operation, maintenance, ary sewer across and through the following described S29 Supervisors Minutes Continued. June 28, 1965 1.. That the original casements for the sanita y sewer, Easements "AY' and "A", be quit claimed to Eva Haus and Practical Home Builders, Inc., in r I for new easements which will more precisely conform with the said proposed plat and that the Cho ano Clerk of thi- I ,:LA be and are hereby authorized and directed to execute such deeds on behalf f the County of C I accomplish this exchange. 2. That the original easement, Easement "C", for the access road an..1 pump station be quit claimed to Eva Haus and Practical Home Builders. Inc. in exchange for an easement providing for a pump station Location in a future street and an easement for an access road to said site. The Chairman and Clerk of this Board he and are hereby authorized and directed to execute such a deed on behalf of the County of Oakland to accomplish. this exchange. Mr. Rehard moved the adoption of the foregoing resolution. The motion was supported by Mr. MeAvoy. ADOPTED. YEAS: Allerton, Alward, Bachert, Bec ,:h.-r, Carey, Case, Charteris, Clarkson, Cohen, Dewan, Dohany, Duncan, Durbin, Edward, Fonts, Frid, Fry : Crisdale, Hagstrom, Hall, Hamlin, Heacock, Horton, Houghten, Hudson, Huhn, Hursfall, Johnston, Kennedy, Kephart, Knowles, Lahti, Laurie, Lessiter, Levinson, Linley, Macdonald, Maier, Mainland, Mastin, McAvoy, McKinlay, Menzies, Mercer, Mitchell, Nelson, O'Donogbue, Oldenburg, Osgood, Patnales, Peterson, Potter, Powers, Rehard, Remer, Rhinevault, Seeterlin, Simsen, Slavens, W. Smith, Solberg, Tapp, Tiley, Tinsman, Turner, Valentine, Voll, Walker, Webber, Wilcox, Woods, Yockey. (73) NAYS: None. (0) ABSENT: Brickner, Casey, Cheyz, Demute, Ewart, Forbes, Ingraham, Melchert, Miller, Mills, H. Smith, Terry, Travis. (13) Moved. by O'Donoghue supported by Voll the Board adjourn subject to the call of the Chair. A sufficient majority having voted therefor, the motion carried. John D. mtlEpla Delos Hamlin Clerk Chairman