Loading...
HomeMy WebLinkAboutMinutes - 1965.08.10 - 7741OAKLAND COUNTY Board Of Supervisors MEETING August 10, 1969 Meeting called to order by Delos Hamlin, Chairman. Invocation given by Homer Case, Bloomfield Township Supervisor. Roll called. PRESENT: Allerton, Alward, Bachert, Beecher, Brickner, Carey, Case, Casey, Charteris, Cheyz, Clarkson, Cohen, Donute, Dohany, Duncan, Durbin, Edward : Forbes, Fouts, Frid, Goodspeed, Grisdale, Hagstrom, Hall, Hamlin, Horton, Houghten, Hudson, Huhn, Harsfall, Johnston, Kennedy, Kephart, Knowles, Lahti, Laurie, Lessiter, Levinson, Linley, Macdonald, Maier, Mainland, Mastin, McAvoy, McKinlay, Melehert, Menzies, Mercer, Miller, Mills, Mitchell, Nelson, O'Donoghue, Oldenburg, Osgood, Patnales, Peterson, Potter, Powers, Rehard, Remer, Rhinevault, Rowston, Seeterlin, Simson, H. Smith, W. Smith, Tapp. Terry, Tile y, Tinsman, Travis, Valentine, Voll, Walker, Webber, Wilcox, Woods, Yeckey. (79) ABSENT: Dewan, Frye, Heacock, Ingraham, Slavens, Solberg, Turner. (7) Quorum Present Moved by Cheyz supported by Goodspeed the minutes of the previous meeting be approved as printed. -A sufficient majority having voted therefor, the motion carried. The Clerk read the request for this meeting . which Was filed with him on July 20, 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 Board of Supervisors of the County of Oakland, State of Michigan NOTICE IS HEREBY GIVEN that a regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, will be held at the time and place stated in the following request which has been filed with me, to-wit: "A regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, is hereby called to he held on Tuesday, the 10th day of August, l965, at 9:30 A. M., EST, in the Court House Auditorium, 1200 North Telegraph 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 second meeting of the June Session of the Oakland County Board of Supervisors. The previous meeting was adjourned subject to the call of the Chair. Signed: John D. Murphy Oakland County Clerk-Register of Deeds Paled: July 21, 1q05 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 bnited States mail at Pontiac, Michigan on July 21, 1.965. Signed: John D. Murphy Oakland County Clerk-Register of Dee Subscribed and sworn to before me this 21st day of July 1905 Signed: Julia Maddock, Notary Public, Oakland County, Michigan My commission expires October 20, 196:i Clerk read letter of thanks from Edwin C. Sage, Jr. (Placed on file.) S.10 sors Minutes. Continued. Augusi 10. 19iiei The Ch, iim yd•1 '! C 1 ei ntments Ey- 1 - .101,n S. : ' ens (7 . r i; 1.1. I [ '„ LWA r 1 L. \T ION -I Is 10 di I i n i 1 C. Pleo LE:1 1 1 11 H- Ph i 1 i F. i n2 W .11: am A . Ewart ) LOCAL. - Jul l..rnsll jc. lreplaeinL l i1ci,oc K. Potthoff) SAEARTLS - John B. 1 Elmer Kuphdrt) SPECIAL COMMITTEE TO ACQUISITION OF PONT:1'X NONTICIPAL AIRPORT - John L. Carey (replacing Charles B. Edwards, Jr.) Appointments to the ncw COI NTY INSTITUTIONS COMMITTEE, created by the adoption of giscolianeons Resolution 4449 are as follows: E. V. Mercer (Chairman), Sydney Erid, Robert A. Frye, Edwin J. Johnston, Lee Walker There were no objections. The appointments were approved, Clerk read letter from Priscilla Hi Idiun. Chairman, County Covernment Study Item of the Oakland County Leagues of Women Votors, thanking the Beard for the resolution regarding the booklet now Your Oakland County Government". (Placed on file.) Misc. 111'; Hy Mr. Osgood IN RE: MMIRIAL FOR .;-77 ';'.1TON GRANT ho'NOERO To the 11 .1:1„,iti County r.," of 5nD1' •igrs Mr. Chniimi,n, Ladies ard Gentlemen: This is the time appoidt , , for us to lay aside our deliberations, to pause in the perform- ance of our duties. no that vi mdv pay a just tribute to the career and to the memory of a public servant no recently and prematitely taken from us. Stanton Grant Pondero, Cirrnit Juif:e. departed this life on Sunday, June 27. 1965; his demise at the age of forty-nine was both unc.v.L.rted and shocking. He was horn in Royal Oak, the soi, o' Ccorge A. Oondero and Adele Roegner Ponder°, both of whom survive. Educarid in the schools of R,a.1 Oak, he attended the University of Kentucky and the University of Michigan Law School securing his law degree in 1940, Following his admission to the pt:,itice of law, Judge Pondero entered into a course of training fim- his ultimate elevation to tlk• by serving as court clerk for the late Judge Ceerge P. Marfrick- After a year of judicial indoctrination. the young lawyer opened his own office in Royal0 h for tb n-gal practice of l0w. shortlY thereatit..(_,r becoming City Attorney for Hazel Park. - Tie lysm which befell the world in the 1940's swept Judge Dondero into the military service, hi. ' n to his patriotic diity leading him to- enlist in the United States Navy in 1943. Following enli tisent, he qualified for a commission by virtue of a cram course at Harvard In and was then .e H.-id to combat duty in the Pacific Ocean as a communications officer on the staff of the miral ,orm:ikling. spending a substantial part of his tour of duty on the cruiser Montpelier. !i ,H1 ,cd item the Navy in 1946, having hold a commission as a lieutenant, and was active in nntil his death, holding a commission as lieutenant commander. Tho yonn2 lawyer then no to his private practice in Royal Oak and quickly became -an influence for good in the affairs of his community, all in keeping with Ms family tTadition. He was a 'a 'he of Pella Theta Phi law fraternity, the Royal Oak Methodist Church, Red Run Golf Club, the Oak Lodge of tho Elks, Pontiac Rotary' Club and Torch Lake Yacht and Country - Club. At the tinie of his depai'ture, Judge [tender° was completing his first six-year term as a Circuit judgc. His judicial driir.,i)or, his courteous devotion to the problems of litigants, and P is genuine friendship for all (ocple won him the endearing admiration of he bar and Laymen. While still in the Naval service, he was married to Irma Crabb of Huntington Woods, and their union was blessed with three children, gargaret, James and Mary. He is survived by his wife and children. his parents, Mr. and Mrs. George A. Dondero, by his brother Robert and his sister, Mrs. Marion Wilson. Judge Oondere maintained an abiding interest in the history of his coulmunity and his nation. actively sharing such interest with his father and friends, and through membership in the Royal Oak Historical Society and the Civil War Roundtable. Cut off from this life at the very threskhold of even greater accomplishment, Judge Pondoro 1CaVOS a void in the community, hut ho also leaves a career which may well serve as a goal for all who aspire to distinction and honor. Mr. Chairman, I move the foregoing memorial he spread upon the minutes of the Board of Supervisors and that the County Clcrk he instructed to forward a certified copy thereof to Judge Pondero's surviving wife and parents. SPECIAL COMMITTEE John B. Osgood, Chairman Hugh G. Allorton, Jr.. Carl V. Ingraham The resolution was unanimously adopted. Supervisors Minutes Continued. August 10, 1905 832 Moved by Tiley supported hy- Rchard that Resolution No. 4292 dated April 14, 1904, relative to the incorporation of the proposed City of Medgar Evers, be taken from the table. A sufficient majority having voted therefor, the motion carried. Misc. 4466 By Mr. They IN RE: ROYAL OAK TOWNSHIP INCORPORATION - CITY OF MEDGAR EVERS To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Centlemen: WHEREAS your Boundaries Committee has had under consideration a petition for the incorporation of a Home Rule City to be known as the City of Medgar Evers in the Township of Royal Oak, and WHEREAS a dispute arose between proponents and opponents of said incorporation as to whether such petitions were proper, and WHEREAS a suit was commenced in the Circuit Court for the County of Oakland by the Township of Royal Oak- for a declaratory rights opinion as to the propriety of the petition, and WHEREAS the proponents for incorporation have requested that no further incorporation pro- ceedings be had and further stated that they did not desire to incorporate as a Home Rule City, and WHEREAS the Attorney for the said plaintiffs, in view of said statements, consented to the entry of a Consent Judgment declaring the petition to be null and void, NOW THEREFORE BE TT RESOLVED that the petition filed with this Board on November 12_ 1903, pursuant to the previsions of Act 279 of the Public Acts of 1909, as amended, for the incorporation of Royal Oak Township as a Home Rule City to he known as the City of Medgar Evers, as well as a subsequent petition filed February 11, 1964, for such incorporation be and the same are hereby declared to be null and void, and that no further proceedings be had on the petitions pursuant to said action. Mr. Chairman, on behalf of the Boundaries Committee, I move the adoption of the foregoing resolution. BOUNDARIES OF CITIES AND VILLAGES COMMITTEE Thomas C. Tiley, Chairman Philip O. Mastin, Jr., John Lessiter, Claude R. Tapp Moved by Tiley supported by Lessiter the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4407 By Mr. Tile ,/ IN RE: ANNEXATION FROM FARMINGTON TOWNSHIP TO FARMINGTON CTTY To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS certain residents of the Township and City of Farmington have petitioned this Board, pursuant to the provisions of Act 279 of the Public Acts of 1909, as amended, to detach the territory described below from the Township of Farmington and attach it to the City of Farmington, and WHEREAS your Committee has found the petition qualifies as to form and sufficiency, NOW THEREFORE BE IT RESOLVED: 1. That the petition containing the following described property, to-wit: "Parts of Section 28 and Section 29, Town 1 North, Range 9 East, Farmington Township, Oakland County, Michigan, known and described as follows: All of the land contained within the following; Beginning at the intersection of Grand River Ave. and Gill Road and proceeding thence southerly along the west limit of the City of Farmington being also the centerline of Gill Road to the centerline of Freedom Road; thence northwesterly along the centerline of Freedom Road to the west line of Section 29, being also the centerline of Halstead Road; thence northerly along the centerline of Halstead Road to the centerline of Grand River Ave.; thence easterly along the centerline of said Grand River Avenue to the point of beginning."; be approved as to form and sufficiency and in compliance with Act 279 of the Public Acts of 1909 as amended; 2. That the County Clerk take the necessary steps to submit the question of detaching the territory described from the Township of Farmington and annexing the same to the City of Farmington at a Special Election to be held on the 2nd day of November, A. D. 1965, to the electors in the district affected. Mr. Chairman, on behalf of the Boundaries Committee, I move the adoption of the foregoing resolution. BOUNDARIES OE CITTES AND VILLAGES COMMITTEE Thomas C. Tiley, Chairman Philip 0. Mast in, Jr., John Less iter, Claude R. Tapp Moved by Tiles supported by Lessiter the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Supervisors Minutes Continued. August 10. Misc. 44(i- By Mr-. Eih.ard IN RE: 1 ',ILN'UON OF RIGHTS AND PRIVILEGES TO MEMBERS OF THE ARNIM ';i1VICES To the k.al land County Board of Mr. Ladies and Gentl rio WHEREAS duritv World WLr II and other conflicts, it has been the policy of the United States Government to ro,:c:nitLe th. !-i..rifices being made by members of the armed services by extending certain rights and privils to the- e ,Tio sei ve. and the survivors of those vdio make the supreme sacrifice. and WHEREAS at the present. time nr n u ule 0 personnel are having to serve tindor conditions of war without being extended some of the r h nd privileges previously accorded those serving under similar conditions; NOW THEREFORE HE iT RESOLVED that this Board of Supervisor;; iworrimends it to he the policy of the Government of the United States to extend rights and privileges as follows. but not limited thereto; Government insurance as in World War II, with or without payment of premiums, with or without application by the servicemen. 2. Social it coverage, ospecialL to protect servicemen, and survivors of servicemen, who have never In-en Lover i:,.id by employment. To r. nd at least minimum coverage to those serving particularly when vouhied or injured, and to I ur‘ivors of anyone killed while in service. Benefits to those disobargod being conditioned upon .........iv. op an honorable discharge, but without regard to length. of ittOite L'icat ion and training as previously granted, including. surviving minor children. 4. Family benefits such as supplementi•1:: allotruents to dependents, or family benefits paid directly to the dependents without allotment to th,- servicemen in order to assure a standard of Living of the dependents being maintained above the minimum standards for survival. or the welfare level. 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, I move the adoption of the foregoing resolution. VETERANS AFFAIRS COMMITTEE Vernon B. Edward. Chairman Joseph. Cohen, Robert F. Patnales, John D. McKinlay Moved by Edward supported hy Travis the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4469 By Mr. Levinson IN RE: OAKLAND COUNTY COURT HOUSE - EAST COURT WING - EMPLOYMENT OF ARCHITECT - AUTHORI:ATION OF PRELIMINARY PLANS To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the original plans for the Oakland County Court House contemplated the planned expansion of that facility through the construction of wings as such space was needed, one of which wings (the. Administrative Wing) was erected in 1962, and hHEREAS the growth of those County departments planned for housing in the future East Court Wing, together with the needs for proper housing of the 7th and Circuit Judges, make the immediate construction of this facility an imperative riieity, and WEREAS a preliminary financial review of those funds which might be available for this purpose indicates there could be sufficient fundi:, on hand at the time of construction to meet the costs of this project from monies presently on hand and from future statutory - and non—tax building revenues to the Building Fund; NOW THEREFORE BE IT RESOLVED: 1. That the Auditors, in conjunction with the Buildings and Grounds Committee, be authorized to complete the necessary space and program studies for an East Court. Wing to the Oakland County . Court House complex. 2. That the Hoard of Auditors be authorized, subject to the approval of the Ways and Means and Buildings and Grounds Committees, to employ- the firm of O'Dell, Hewlett and Luckenbach, former architects of the Court House complex, to prepare preliminary plans and specifications in accordance with the By-Laws for submission to this Board. Mr. Chairman, on behalf of the Ways and Means and Buildings and Grounds Comndttees, 1 move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE BUILDINGS AND GRoulos COMMITTEE David Levinson, Chairman Edward Cheyz, Joseph Forbes Hugh G. Alert on, Jr., John L. Carey, C. Hugh Dohany Edward. A. Maier, Vincent J. McAvoy Harry W. Horton, Thomas H. O'Doneghuo, James E. Seeterlin Louis F. Oldenburg Frank J. Vol I, Sr., bred L. Yockcv Super-dsors Minutes Continued. August 10, 1965 Moved by Levinson supported hy Forbes thc resolution he adopted. Discussion folld. A sufficient, majority havint. Therefor, the resolution was adopted. Misc. 4470 By Mr. Levinson IN RE: STATUS REPORT O". COUNTY WASTE. DISPOSAL FACILITY AND DATA PROCESSING CENTER To the Oakland County Board of Supervisors Mr. Chairman. Ladies and Gentlemen: In the past several months the Buildings and Grounds Committee and the Board of Auditors have implemented several projects in the County Service Center necessitated by the continuous growth of the County. Your Ways and Means Committee has concurred in these projects and wishes to report to the Board of Supervisors on the status of two of the projects. L. The Service Center Waste Disposal Project will he located at a site along the Grand Trunk Railroad at the north end cf ine Service Center. The facility will ec.ittiin 600 square feet and will house a pathotogacal crematory and a general refuse incinerator, both complete with flue gas washers. Consumers Power Company will be install ver a. maiilear line for which an easement will be needed, and a 10-inch water main wilt be extended to the vicinity from which a service can be obtained. The contract for the incinerator has li -cady beei; awarded on August 9, 1965, and separate contracts will be let in the near future for waer extension and the building. The total estimated project cost is which funds were provided for in the 1965 utilities working capital fund, and work on ttu project is expected to commence next month. 2. The Data Processing Center is being constructed in the basement of the Court House in the area formerly used as a jury- assembly room. At this time, partition and electrical work is being done with the raised floor to be installed some time during the week of August 16, 1905. Data processing equipment is on the premises, ready to be , .-1,111ed in place when the other preliminary work is completed. The Center will furnish data procin:.: services to County departments, increase efficiency and aid in providing better citizen service. It is also contemplated that local units of government and other public azencies will avail thervelves of this service at nominal cost. The :r imitated projeet cost far flit Data Processing Center if $40,000, funds as provided for from the encumbered data proce.--ing fund at the end of 1964. Your Ways and Means Committee will report on other pending projects as implementation and work progresses. Mr. Chairman, on behalf of the Ways and Means Committeo, I move that the foregoing report he received and placed en. file. WAYS AND MFANS Ci hi David Levinson, Chairman Hugh G. Allerton, Jr., :John L, Carey, C. Hugh Dohany Harry W. Horton, Thomas B. OlDonoghue, James E. Seeterlin Frank J. Von, Sr., Fred L. Yockey Moved by Levinson supported by Dohany the report be received and placed on file. A sufficient majority having voted therefor, the motion carried. Mrs. Mitchell requested that $2.00 be deducted from the checks of the new members of the Board for the Flower Fund. The Chairman granted the request. Miscellaneous Resolution No. 4471 Recommended by Board of Public Works RE: PONTIAC TOWNSHIP WATLP SUPPLY SYSTEM Mr. Rehard pres-ated the revised Exhibit "B" and Exhibit "C" to the contract mentioned in the followinc, resoluticn. The following resolution w.is offered by Mr. Rehard. WHEREAS the Oakland Ccn:nty Board of Public Works has approved and adopted, and has submitted to this Board of Supervisors for its approval, a revised estimate of cost of the Pontiac Township Water Supply System, revising said estimate from $1,342,000 to $1,570,000 prepared by Hubbell, Roth t- Clark, Inc., registered professional engineers and made necessary by higher than anticipated construction bids, and MIEREAS the Board of Public Works has also approved and submitted to this Board of Supervisors for its approval, a revised schedule of payments to be made hy the Township and County pursuant to the contract between the County of Oakland and the Township of Pontiac relative to the acquisition and financing of said system, and WHEREAS the Township Board of said Township has approved the said revised estimate of cost and revised schedule of payments and has authorized and directed that revised Exhibits "B" and "C" be approved and attached to said contract for and on behalf of the Township by the Township Supervisor and the Township Clerk; b".35 Supervisors Minutes Continued. August 10, 1965 THEREFORE BE TT RESOLVE]) BY THE OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN, as follows: That said revised of ost and ,acdnie of payments be and the same are hereby approved, that the County CI ,Ik shaA endorse thc:Ten the fact of such approval, and that the same shalt he returned to the Board of Public Works, 2. That the attachinc of revised Exhibits "B" and "C" to the said contract between the County of Oakland and the Town:-.) ;p Pontiac be and the same hereby is approved, and that the Chairman and Secretary of the said Board of Public Works be and they are hereby authorized and directed to approve said exhibits and to attach the same to the said contract for and on behalf of the County of Oakland thereby increasing the obligation of said County to pay for the share of the revised cost of said water supply system required to serve Oakland University in said Township and County, the said revised exhibits to said contract being as follows: PONTIAC TOWNSHIP WATER SUPPLY SYSTEM ESTIMATE OF COST (Based on Bid Prices) Section 1 $ 509,b62.20 Section 11 363,420.50 Section 111 174,796.79 Section IV 264,094.60 Sub-Total $1,312,174.39 Engineering 65,600.00 Inspection 32,500.00 Administration 26,300.00 Legal and Financial 11,000.00 Contingencies 51,975.61 Easement Acquisition 2,000.00 Soil Borings 2,000.00 Sub-Total $1,503,b50.00 Capitalized Interest (:! 4-1/2 for 12 Mo. on $1,470,000.00 issue 66,150,00 T otal! Estimated Cost $1,570,000.00 I hereby estimate the period of usefulness to be forty (40) years and upward. Hubbell, Roth and Clark, Inc. By: M. D. Waring EXHIBIT "II" Revised 7/15/65 PONTIAC TOWNSHIP WATER SUPPLY SYSTEM SCHED1',.E OF 1NSTATLMENT PAYMENTS Pont i Township County Installment due Installment due Year 1 April 1 1965 -0- $100,i.O0* 1966 2_,000 5,000 1967 45,000 10,000 196S 60,000 10,000 1 909 60,000 10,000 1970 60,000 10,000 1971 60,000 10,000 [972 60,000 10,000 1973 60,000 15,000 1974 60,000 15,000 1975 60,000 15,000 1976 65,000 -0- 1677 65,000 -0- 197. 65,000 -0- 1979 65,000 -0-- 5,000 -0- 1°5t 55,000 -0- 19b2 55,000 -0- 16l 55,000 -0- 19b4 55,000 -0- 19b5 55,000 -0- 19b6 55,000 -0- 1967 55,000 -0- 19SS 55,000 -0- 19b9 55,000 -0- $1,357,000 $213,000 *Prepayment by Oakland University EXHIBIT "C" Rev i sec! 7/15/6.5 The adoption of the foregoing resolution was moved by Mr. Rehard and seconded by Mr. Terry. On roll call the resolution was adopted by the following vote: Supervisors Minutes Continued. August 10, 1965 830 YEAS: Allerton, Alward, Hachert, Beecher, Brickner, Carey, Case, Casey, Charteris, Cheyz, Cohen, Demute, Dohany, Duncan, Durbin, Edward, Forbes, Fouts, Frid, Goodspeed, Grisdale, Hagstrom, Hall, Hamlin, Horton, Houghten, Hudson, Huhn, Hursfall, Johnston, Kennedy, Kephart, Knowles, Lahti, Laurie, Lessiter, Levinson, Linley, Macdonald, Maier, Mainland, Mastin, McAvey, McKinlay, Melchert, Menzies, Mercer, Miller, Mills, Mitchell, Nelson, 0 1 Ponoghue, Oldenburg, Osgood, Patnales, Petersen, Potter, Powers, Rehard, Remer, Rhinevault, Rowston, Seeterlin, Slmson, H. Smith, W. Smith, Tapp, Terry, They, Tinsman, Travis, Valentine, Voll, Walker, Webber, Wilcox, Woods, Yockey. (78) NAYS: None. (0) ABSENT: Clarkson, Cowan. Frye, Heacock, Tngraham, Slave ns, Solberg, Turner. (S) Misc. 4472 Recommended by the Board of Public Works IN RE: PONTIAC TOWNSHIP WATER SUPPLY SYSTEM Submitted by Mr. Rehard Mr. Chairman, Ladies and Gentlemen: 1 offer the following resolution which was approved by the Hoard of Public Works at their meeting on July 26, 1965: AMENDMENTS TO BOND RESOLUTION WHEREAS pursuant to Act No. 185, Michigan Public Acts of 1057, as amended, the Board of Supervisors of Oakland County, Michigan, by Miscellaneous Resolution No. 4429, adopted February 15, 1965, authorized the issuance of $1,242,000 of Oakland County Water Supply Bonds, Pontiac Township System, to be dated June [065, to defray part of the cost of the Pontiac Township Water Supply System, then estimated to cost $1,342,000, which bonds are secured by and payable primarily from payments to be made by the Township and by the County on behalf of Oakland University to defray the cost of acquiring the system and secondarily, by appropriate vote of the Board of Supervisors, by the full faith and credit pledge of the County, and WIAEREAS by reason of the receipt of construction bids in excess of the estimated cost of construction it has been necessary to increase the estimate of cost of said system from S1,342,000 to $1,570,000, which revised estimate of cost has been prepared by Hubbell, Roth & Clark, Inc., registered professional engineers, and has been approved by the Hoard of Public Works and by the Board of Supervisors of said County, and by the Township Board of the Township of Pontiac and it is desired that of such estimated cost $1,470,000 be financed by the issuance of County bonds, and WHEREAS as amended by the attachment of revised Exhibits "B" and "C", the contract between the County and the Township now requires that the Township and the County on behalf of Oakland University pay to the County certain principal amounts in the years 1966 through 1989 which are equal to the bond maturities for the same years as hereinafter provided (such annual amounts to be paid each year on April 1), and that the Township and the County pay interest on April 1, 1906 and semi-annually thereafter on the unpaid balance owing from each to the County, and WHEREAS the Board of Public Works of the County has approved this resolution amending the Bond Resolution heretofore adopted by this Board and recommended its adoption by this Board of Supervisors in order that the County may issue its bonds in the aggregate amount of $1,470,000 to defray part of the reviso-1 cost of the acquisition of said system: THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN, that paragraphs 1, 4 and 6 of the Bond Resolution adopted on February 15, 1965, be amended to read as to 1. That the bonds of said County of Oakland, aggregating the principal sum of One Million Four Hundred Seventy Thousand Dollars ($1,470,000) shall be issued for the purpose of defraying part of the cost of acquiring the Pontiac Township Water Supply System; shall be known as "Oakland County Water Supply Bonds (Pontiac Township System)"; shall be dated as of June 1, 1965; shall he numbered consecutively in the direct order of their maturities from 1 upwards; shall be in the denomination of either $1,000 or $5,000 each, as specified by the original purchaser; shall hear interest at a rate or rates to he hereafter determined not exceeding five per cent (5%) per annum, payable on November I. 1965 and semi-annually thereafter on the first days of May and November in each year; and shall mature on the first day of May in each year as follows: Year Due Principal Amount Due Year Due Principal Amount Due 1906 $ 30,000 1978 $ 05,000 1967 55,000 1979 65,000 1908 70,000 1980 55,000 1960 70,000 1.981 55,000 1970 70,000 1982 55,000 1971 70,000 19S3 55,000 1972 70,000 1984 55,000 1973 75,000 1985 55,000 1974 75,000 1986 55,000 1975 75,000 1987 55,000 1976 65,000 1988 55,000 1977 65,000 1089 55,000 Bonds maturing on and after May 1, l0S4 shall he subject to redemption prior to maturity in inverse numerical order, at the option of the County, on any one or more interest payment dates on and after May 1, 1970, at the par value thereof and accrued interest plus a premium on each bond computed as a percentage of the face value thereof in accordance with the following schedule: 837 Supervisors Minutes Cent 'ne•l. August 10 5 1965 I f called to t • 1. .i.,,•med prior Id M•, 1 to7Q it .talled t L o.. hr d •i• 1 . 1978 but prior to May 1, 1980 . ailed to 1. 1, 1••-C hut prior to ••.•,• 1, 1982 it called to e, allt- I, 1:582 but prior to May I, 1984 all ed to be all • r May 1 •0 4 but prior to fidi 1, 19,86 ir called to be redp• ad or after May I, 1986 but prior te maturity. Notice of r(slemption shall be gi -vn tl,:t holders of the bends to be redeemed by publication of such notice not 1-ss than thirty (30) day prior to the date fixed for redemption, at least once in a newspaper or publ -i:atton circulated in the City- of Detroit, Michigan, which carries as a part of its regular service, n til , of the sate of municipal bonds. Ponds se called for redemption shall not bear interest after thi•• date fixed for redemption, pro ,-ided funds are on hand with the paying agent to rothutin the same. Beni' as ur i fle Prior to the ye,1:Ll. - hall not be subject to redemption prior to maturity. Alt bond..., t1:.11 have proper coupons ' .hereto evidencing interest to their respective dates of maturity. 4. That the said bonds are to be pin -u•nt to the provisions of Act No. 185 of the Michigan Public Acts of 1957, as amended, in .tFii ,e-ytion of and payable primarily from the collection of the unpaid amohnts to become Inc to the C<,til • ,, Tywrship and the County on behalf of Oakland University under :•!;id contract het ,s- tbe.t to rnt; which amounts aggregate the sum of $1,470,000,with intei .c.;t as tb,c,- •i pc'i-ic Ilm pa•,tle on said bonds on November 1, 1965 is hereby capital,ed and shall b, oid from the proceesir of the sale of said bonds. The full faith and credit of the County i herety pledged tor the prompt payment of the principal of and interest on said bonds as the same become due. 6. That said bonds and attached coupons shall be substantially in the following form: UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND -OAKLAND COUNTY WATER SUPPLY BOND (PONTIAC TOWNSHIP SYSTEM) Number KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland. St cc of Michigan, hereby acknowledges it indebted and for value received, pit'onii.es to pay to the bearer hereof, the sum of Th0-'7.AND DOLLARS on the first day of May, A. D. 19 , together with int,tt:.t thereon from the date hereof until. paid at the rate of pi At r , r annum, payable November I, 1965 and thereafter seansannuE117 en the first days of 1,1,:y .ind No, um ,-r i 1 aeh year Both principal and interest hereof- are polle• in lawful money of ch• 1).-ited . America at in the City of , upon presenttion and surrender of this bond and the coupons hereto attac4d as rAlly- mature. This bond is one of a se.,•:c .• of bonds of like date and tenor except as to maturity and rate of numbered con:,•c..t %Hy :Id the direct °INV . r of their maturities from 1 to both inclus.,-T, algrecating th, -; m of- Ono Mill : 0-1.7r Hundred Seventy Thousand Dollars (81,470,000), issued under and purs,t„ nt to ;.1„,1 in full .on',.:umity with the Constitution and Statutes N' the , f and especially A, - No. -1FZ3 of tin Michigan Public Acts of 1957, as amended, for the putpose of detra:,ing part of the cost of acquirin TAte Pontiac Township Water Supply System. This bond is payable, as to both pod; ipal and interest, primarily from moneys to be paid to said County by the Township of Pontiac in County, and by the County on behalf of Oakland University, pursuant to a certain contract dat:c1 Ict•ruary 8, 196.S, as amended August 2, 1965, between the said County and Township, whereby. said Towt.thio and Coant y have agreed to pay to the said Cotutty the total capital cost of said water supply ,t1th t. in installments which are sufficient in each• Year to pay the principal . and interet,t sd.,th y:tar on this series of bonds. In addition by affirmative vote of 3/5ths of the .t of the Oakland County Board of Supervisors, the full faith and credit of said County is pie i:7,•d to the prompt payment of the principal of and interest on this series of bonds. Bonds of this series maturine pi ie I, May 1, 1981 ,00 not subject to redemption prior to maturity. Ponds maturing on and aft.5-•rtc.t -tt51 shall be. to ik.t.lcmition prior to maturity in inverse numerical order, at the opt i-ic IC County, on or or more nierest payment dates on and after May I, 1976, at the pai• th••tDf and a:.• rued ntcrest plus a premium on each bond computed as a percentage of the f;••,:. 1 1,••:- with the following schedule: 1% if called to be re-1 ,-;Iii ‘d 1.. ler 1, 2-1/22:, if cal be. to be redeemed on c:• after Mac I, H 7 c, but prior to May 1. 1980 2% if called to le redeemed on or arter May 1, ft8A-... 1•;;ar to May 1., 1982 1_4/2% if call •d to be redeemed on or after May I, 19f. lud prior to May 1, 1984 1% if called to he redoemed on or after May 1, 1984 but prior to May I, 19,86 1/2'/ if called to be redeemed on or after May 1, 1986 but prior to maturity. Notice of redemption shall be given to the holders of the bonds to be redeemed by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular service, notices of the sale of municipal bonds. Ponds so called for redemption shall not boar interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same, It is hereby certified, recited. and declared that all acts, conditions and things required to exist, happen and he performed precedent to and in the issuance of the bonds of this series, existed, have happened and have been performed in due time, form and manner as required by the Constitution and Statutes of the State of Michigan, and that the issuance of this series of bonds Supervisors Minutes Continued. August 10, 1 does not cause in‘ constitutional or statnter limitation to he exceeded. IN b I NEtd WHEREOF, the County of iall,nd, State of Michin, by its Board of Supervisors has caused OH:. boi,d to be signed in its y the Chairman of said Board of Supervisors and by the County Clerk of the County, and its seal to be affixiid hereto, and has caused the annexed interest coupons to be executed with the to signatures of said ChAirman and County Clerk, all as of the first day of Tune, A. D. 1065. COUNTY OF OAKLAND, STATE OF MICHIGAN By Chairman of Board of Supervisors By (SEAL) County Clerk (COUPON) Number On the lst day. of A. D. 19 , the County of Oakland, State of Michigan, will pay to the bearer hereof the amount shown li—con, lawful money of the United States of America, at the In th.• ( t oi , same being the interest due on that day on its Oakland County Wat-: 6onj—TFTiac, Township System) dated June 1(4)5, No. (FACSIMILE) (FACSIMILE) Chairman of Board of Supervisors Mr. Terry On roll call the resolution was adopted by the following vote: YEAS: AJlorton, Alward, Bachert, Beecher, Brickner, Carey, Case, Casey, Charteris, Choy:, Cohen, Demute, Dehany, Duncan. Durbin, Edward. Forbes, Fouts, Frid. Goodspeed, Grisdale, Hagstrom. Hall, Hand in, Horton, Houghton, Hudson, Huhn, Hursfall, Johnston, Kennedy, Kephart, Knowles, Lahti. Laurie, Lessifer, Levinson, Linley, Macdonald, Maier, Mainland, Mastin, McAvoy, McKinlay, Melchort. Menzies, Mercer, Miller, Mills, Mitchell, Nelson, O'Donoghue, Oldenburg, Osgood. Patnales, Peterson, Potter, Powers, Rehard, Romer. Rhincvautt, Rowston, Seeterlin, Simson, H. Sinith, W. Smith. Tapp, Terry, Tiley. Tinsman, Travis, Valentine, Volt, Walker, Webber, It Woods, Yockey. (7`-t NAYS: None. (0) ABSENT: Clarkson, Bowan, Frye, Heacock, Ingraham, Slavens. Solberg, Turner. (SI The Annual Report of the Oakland County Coordinating Zoning Committee was presented to the Board. Moved by Case supported by Tiloy the Board adjourn subject to the call of the Chair. A sufficient majority having voted therefor, the motion carried. John D. Murphy Delos Hand hi Clerk Chairman County Clerk BF IT FURTHER RESOLVED that all resolutions and parts of resolutions, insofar as the same may be in conflict herewith, are hereby- rescinded. Mr. Rehard moved the adoption of the or resolution. The motion was supported by