HomeMy WebLinkAboutMinutes - 1965.11.09 - 7744OAKLAND COUNTY
Board Of Superviso
MIEETN
November 9, 1965
Meeting called to order by Chairman Delos Hamlin.
Invocation given by Homer CA Se Bloomfi cid T Supervi sor
871
Roll called.
PRESENT: Alle r t on , Al r7- el , Pi
Cohen, Demute , Dewan, Dohany, u ecu
Hagstrom, Hall, Hamlin Heac •:••
Lahti , Laurie, Lessi ter, Le Linde)
Mel cherf , Menzies , Mercer. Miller, Mills,
Potter, Powers. Rchard Berner. Rhi nevaul t, It
Tapp. Terry, Ti ley , Tinsman, Travis , Turner,
ABSENT: Brickner, Houghten, Knowles,
Beecher, Carey, Cu. s 7, Ch. . o • i• Clarkson,
ward, Forbes, FOW . i'H, li•••s , Cc , i sdale ,
Huhn, lin' 4fall, : • • •n a. i s ' . „ Kephart,
onald 5.; r , mai il in, „ ulay,
C'Dc, . Peterson,
1 c 11 I • • • . • • e r , • aL, Yocley. (H)
Seeterlin, k
`1;al Present
Moved by They supported by Ha] 1 the minnths of the previous mit: ti 1 , approved as printed .
A sufficient majority having voted there for, the moti on carried .
The Clerk read the request for thi a meeting. which was fi led with him on October 15, 1565.
Said request was ordered filed wi th the Clerk. A true copy of the sarer appears in the notice of
meeting hereafter set forth.
The Clerk 1-i • • a 1 the rot ic c- this mc with his affidavit as to the mailing
of said notice, which nc8 co and c±L.Ju.it are as I.
NOT ICE i
To the Members of thy of Supervisors of t v e t i. 5t ate of 91c h
NOTICE 15 Hallo,' GIVEN that a regilla e e ie je of Superv: •••u i he County of
Oakl arid, State of Michigan. will he held at the time aal place stited in the foil g request which
has been filed with me, to-wit:
"A regular meeting of the Hoard of Fupervi sors of the County- of dii nd , State of
Michigan , is hereby called to be held on Tuesday, the 9th day i 'J• • c ml r t9o9 , af
9:30 A. M. , EST, in the Court House Audi torium, 1200 North Te 1 ei, koad , Pontiac ,
Michigan, for tho purpose of transacting such business as may come ''fore the Flea rd
at that time
Signed Delos Hamlin , Chairman
Board of Stkpe.rvi sors"
This is the third meeting of the September Session of the Oakland County Heard of Supervi sors.
Trto previous meeting was adjourned subject to the call of the Chair,
'Signed: John D. Murphy
Oakland County Cl erkaRegi ster of heeds
Dated : October 19, 1965
PROOF Of MAILING
STATE OF MICHIGAN) ,
COUNTY OF OAK TANDY S
John D. Murphy, tieing. fi rst dilly sworn , de poses and ' 11 at lh• i • the Cc:imty Clerk and
Register of Deeds of Oakland County and Clerk of the Hoard f . • , • tor ol! 1.1lid County, and
that he served a true copy of the foregoing notice on each memb •• f the ho, r S-rprvi sors o f
Oakland County, li chigan by end l osing the same in an enve] ope pi I y i • iently stamped ,
and plainly addressed to such member at hi s last kheioi address and de pos-M tHIC th•• n the United
States nail at Pontiac. Michigan on October 19, 1 '(•
john D. Murphy
Oakland County Clerk-Register cif needs
Sub seri bed and sworn to before me this 10th day of October 1965
Signed: Julia Maddock, Notary Public, Oakland County, Michigan
My commissi on expires October 26, 1968
Clerk read appointment of Dorothy W. Olson as Waterford Tot,nshi p Supervisor, to replace
James E. Seeterl in
Clerk read cards of tJ-,1;;L a from Anton
Mrs. Charles A. Sparks , Mrs 11:171rk
:;rs. Cyril. B. Lewis, Mrs. Homer Hoskins,
, rd ri. Marshal 1 . (Placed o•i file,)
Clerk read resolutions fin 5r Macomb County request c the state to
re fund 50e addi ti onal to counties ia. i or dy „, 1 ie nses (Referred to Teri' isla ca te Committee.)
672
Supervisors Minutes Continued. November 9, 1965
Clerk read resolution from Allegan County requesting that the state impose no income tax
of any kind on the people of Michigan without their approval at a General Election. (Referred to
Legislative Committee.)
Clerk read resolution from Presque Isle County relative to assessing mineral rights,
(Referred to Legislative Committee.)
Clerk read letter from the Hazel. Park City Council objecting to the proposed Personnel
Policies resolution. (Placed on file.)
James E. Seeterlin sworn in as Oakland County Treasurer by John D.Murphy, County Clerk-
Register of Deeds.
Misc, 4491
By Mr. Heacock
IN RE: CONSUMERS POWER COMPANY EASEMENT AT SERVICE CENTER
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Buildings and Grounds Committee believes it to be to the best interest of the
County of Oakland to have a gas main installed across the Service Center to furnish gas to a County
incinerator, and
WHEREAS the Consumers Power Company has agreed to install_ a gas main across said lands to
service the incinerator, and
WHEREAS the Consumers Power Company has agreed to restore the premises to their original
condition, and
WHEREAS the Consumers Power Company has agreed to construct such main at no cost to the
County and to pay the sum of One ($1.00) Dollar for a ten (10) foot easement across the said Service
Center,
NOW THEREFORE RE TT RESOLVED that the Chairman and Clerk of this Board he and they are
hereby authorized to execute a release of a ten (10) foot easement to the Consumers Power Company
described as follows:
A parcel of land located in the Northeast 1/4 of Section 24, Waterford Township
(now City of Pontiac), Town 3 North, Range 9 East, Oakland County, Michigan,
more specifically described as follows:
A strip of land not more than ten (10) feet wide whose centerline is described
as commencing at a point located 1904.29' north, along the East line of Section
24 and 2066.23' West from the East 1/4 Section corner of Section 24 which point
lies on the Easterly right-of-way line of Telegraph Road, thence North 85'26'26"
East, a distance of 1625.65 to the point ot ending,
empowering the Consumers Power Company, its successors and assigns, and their agents, and employees,
to enter at all times upon said premises for the purpose of constructing, repairing, substituting,
removing, enlarging, replacing and maintaining said gas mains, services, connections, and accessories.
Mr. Chairman, on behalf of the Buildings and Grounds Committee, I move the adoption of the
foregoing resolution.
BUILDINGS AND GROUNDS COMMITTEE
Luther Heacock, Chairman
Edward Cheyz, Joseph Forbes, Duane Hursfall
Edward A. Maier, Vincent J. McAvoy, Louis F. Oldenburg
Moved by Heacock supported by _Forbes the resolution be adopted.•
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 4492
Ry Mr. Mercer
IN RE: TRANSMITTAL OF BOARD OF INSTITUTIONS REPORT
To the Oakland County Hoard of Supervisors
Mr, Chairman, Ladies and Gentlemen:
Pursuant to Miscellaneous Resolution No. 4449, adopted by this Board of Supervisors on
June 25, 1965, amending its By-Laws,there was established a "County Institutions Committee" among
whose functions it is, upon request, to confer and advise with the Board of Institutions and the
officers in charge of the Oakland County Sanatorium and to provide liaison between the Board of
County Institutions and the Board of Supervisors,
Your Committee has conferred jointly with the Board of Institutions at several meetings and
herewith wishes to transmit the following report of the Oakland County Board of Institutions, copies
of which were furnished to this Board this morning:
"This is a progress report on the conversion of the Medical Care Facility to a certified
. hospital, now the Oakland County Sanatorium, complying with the Board of Supervisors Resolution dated
April 13, 1965. In order not to burden you with much of the information which led to the final action,
your attention is invited to the following background materials
1. United Community Services of Metropolitan Detroit, "Study on MedicaL Care in Oakland
County'", dated November 1963,
2. The Study of the Juvenile Division Facilities and Programs in Oakland County, Michigan
by Louis L. Friedland, Ph.D., Governmental Consultant, Wayne State University, dated July 8, 1960.
SUpe rVlSOr S Continued. November 9, 873
hp 1. L .Agencies -f
!r
3. grace Needs
((963-1970), by Dr. Louis L. Fri‘,
4. t of the
Robert Allen, P ,c,, I -My and (
Reno
Although
in the County, they are
the files of the Courty,
In eereh 1965,
I , Bc
a,. ion dt
and a me-,
hazards ii
several t:
1965. In
year.
patients 1
0,,!,-12nd County, Michigan
eilttee, sAmitted by
•1)er
.tent mecical facilties
..,re many other reports in
blishing a Board of
tion under that Act
blazer'. By this
e tuberculosis sanatorium
'ti s, the financial.
e-io.ns was reported
late of April 8,
eciffily $175,000 per
I hying our tuberculosis
-c, and is, in fact, still going on. The
system, kitchen renoweion, and some
s date, consists of ron---.1.berculosis
(Six months) from the date of the
seeminly insurmountable at
Hoard of Se:p ,:rvisors will recognize
v have worked so conscientiously and
ully."
a, e
thi
Tit
April
ad C„,ety taxpayers
cee, the Hoard of
ce.,unty. The Board
H3spital to treat bo -C
m:.ndate, your Bo;
Insti -at'
Jlosis Sari
age -
e
,He payments.
have becemc available,
the iv; ,:iion was cert
maximrl• ave'hibe
Merging
the T.!leyculosie-
1,e -t that tie
the rem,er
place the e•
if:3 was e
However,
resumed
oth
'
to
' -oda
rn tr
but
at?
per year of
)y- emotionalism,
program outside
for certification
he same building. Following
-•F t.e, Board of Supervisors.
e combine the staff
o with the
'his time the
- $2,000 per
..hese funds.
the state
funds would.
of the staff,
1965. This provided.
Care Facility, and
was aggravated
Amber necessary
1 of Auditors, and
d that the merging
eeyees and their
so well. Displaced employees who
county rolls; as a result, as
e din
any in
who had te
i with the
::Ldividuals had
h would accept
out. It was
problem to
to be mee:d out of what
them. H , u.eating these
done p: '1/. as humane;y
On May 10, 1965, . , • e - e . ee rn A
to the ganatcr;:e!,, al f the operation ivz.
Pere•,eHer ::cuture was not complete,
work is ap-,ereee -..,..- eent complete, with the •
bathrooms still 1 b- I -14Thd. The patient load, as o
and 63 tuberculosis patieees.
In view of the relatively short time whirh has e]
change to the Board of Institutions, it is our feeljng t
times, has been creditably accomplished. It is
and acknowledge the work of the staff people anci
untiringly te. !.Hng this most difficult task off ,s;
Mr. Mairman, on behalf of the County insti no Committee, I move
report be received and placed on file.
that the foregoing
from the Tuberculosis Sanatorium
COUNTY
E. V. P;tic.-...
Sydney 1
71TUTIONS COMMITTEE
t.irman
n J. johnston, Lee Walker
Moved. by Mercer supported by Walker the report be received and placed on file.
A sufficient majority having voted therefor, the is eied.
H ht Fril
staff the
Sanatcen..m, tht
this c,onechntion so •,tnc.n
vote W. ..-• ren to the officers and
tin . ,:• . the County and the
h•• , eulosis Sanatorium and that
Y it
074
Supervise: C'ontii d. November '• .
,edfficient majority c.t.ed therefor, the .itetien carried.
M -c . 4493
mr. hotter
C LI T
prope r-ty front ; r • ,n Duck Lake
located in , . T,, S 1,f:1...Ai On, dire, 1, to the Oakland
Count:. 1 ,,,eo : e- • n • ' • : !::•:;•• , ' • ,.. •••E5 or any other &evices which will
si4,1-, ! • - •: r!=j•• •• • •TTovisiens of Act No, 146 of the
telbd
(2/3) the
made by ti,
signed
jr'•
mmisn, •
for
Court. 07
elevat
as estL,
it has bi-ne
of 10-11ni
reelic rers equal. to at Mast two-thirds
• said LT and vet if thereof has been
if .d on the lath day of June, 1962, by
normal en level of said Duck Lake at an
nd did npprove the Special. Assessment District
ol t, and
e ,,,efftei,mt run-off tc r I. ni sh the supply of water in Duck Lake
-, up tc •,:t• nresent time Sc' raise the lev••I of said lake to the required height
rronerty owners have deposited a tot 1 est of Sixty Five Hundred ($6,500)
Do Lila rs te - c • , : • 1 3 i nt• _dental to drilling one test well and two ohservati on we 1 1 s, with
appurtonani- a, , : to de mine the feasibility of deep wells as a means of replenishing the
supply of water 'n
NOI Ill IT -T.SOLVED that, in the event tes',-, 1.e,ings indicate the availability of
water in sufficieni e-mi 1 ,. the Drain Commissioner be auttKer !ed to proceed as fellows:
the cervices of a competent engineering t. em to design such pumping facilities
and appurtt ere. as arc' necessary to raise the level of Duck. Lake to the required. height
of 1016.63 en,
2. To adAnn •• :T for and receive bids for the constrir Si on of such facilities.
3. To awa,-e the construction contract to the oonura submitting the lowest bid and who,
in his judgment is consible and capable of performing such contract.
4. To apportion the cost of the project to the benefited properties within the Special Assess-
ment. District, as near as may he, pursuant to the provisions of Chapter 7 of Nct No. 40 of the Public
Acts of 1956, as amended_
5. To set a date and time at which the assessment roll. will be open for review and to
advertise such date and time of review.
6. To finance the construction of the Duck Lake pro,n ct by the issuance of Lake Level
Orders payable over an appropriate time period out of monies r ,• :aived in payment of the special assess-
ments to be levied in the future, such time period not to d seven (7) years.
Mr. Chairman, on behalf of the Drain. Committee, I move the adoption of the foregoing resolution.
DRAIN COMMITTEE
Curtis Potter, Chairman
James Clarkson,' William K • Smit1c, Lee B. Val entine
Leonard Terry, Herbert A. Smith
Moved. by Potter supported by H. Smith the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Mrs. Mitchell presented the Flower Committee report.
Moved by Mitchell supported by Edward that $2,00 be deducted from the Supervisors checks
to reimburse the Flower Fund.
A sufficient majority having voted therefor, the motion carried.
Misc 4494.
By Mr. Levinson
TN RE: RENEWAL. OF S1X-00UNTY INTER-COUNTY IlliCHWAY COMMISSION CONTRACT
To the Oakland County . Board of Supervisors
Mr. Chairmen ,s.1,•• and Gentlemen:
iddcsi 's thi s Poard , by the adoption of Mice:1 ,,e , ns ss: 4280 on March 6, 1.964
approved a rene4a1 for a. two year term of a contn ot 1:. cet ...•0 tnr,••T and the Counties of Wayne,
Monroe, Macomb, Wash. 'fr.14 w Efid St. Clair for the Toy,- ,,• ./ : sr or all of the objectives
authorized by the pr ,nvis:ons of Act No. 195 of tht :, of
a two year
CO
).00
State of IC
the oh,j(
CLATR, in the
or all of
lie mc
0•erk.
Mr. Chairman, on
of the Roads and Bridges Comu
call, vote thereon.
this
he County of
Ad crialified
Lit • and with the concurrence
elution and demand a roll
Maier, John C. Rehard
We l-- r
Oakland County;
last of the six counties
oriity to obligate any of the
ein that a certified copy
"Renewal. of Six.
ate
and
6:
VC
contrae
be for-r,
con
aPpr
no :
et shall nc_ be
ontract or the
TEl of the contracting
for each of the
vailable to
above para-
'i00.00 per
County
Highway
AAtion
on
to V
sd hereafter,
on an overall
thereof to
ight-of-14:, is necessary,
contract for a two year ;ieriod (1966 and 1967)
the Master Plan contemplated and we each
les,
$5,500.00
3,500.00
5,500.00
olles to Ao,:v.:Ade ei demand
o C:ntract, to
-U (1) hereof.
and to cover the Administrative
e to contribute the amounts
•ty $4,500.00
Arty 1,700.00
1,300.00
of the Inter-County
-.ounty shall be liable in
f this Con-
the event
.imaa, fair and
is the cce
basis as
the world
damages
(3) Wr.
cost involved in
set after our I-
each of th
Commission when tilt:
one year for more
,) WE ACRE!'
tract r• ::•..)ove dela;
of a re' flw .',L of thj!„
equitable.
: c os iderat i on
of the
period •
owing
; • : t:, -wit :
or cond. istic
Sup-A- -c A'-: 875
Supervisors Minutes Continued, Noven1
COUNTY OF WAYNE
rha
By
Cle;
COUNT
By
Chairman Chai
By By
Clerk Clerk
nesses f
Moved by Levinson supported by Menzies the resoluli.co. be adopted.
Cohen, Demui,n
Hagstrom, Hall.
Lahti, Lauria,
Melchert, Mana.
Peterson, Pott,
Solberg, Tapp,
Yockey, (82)
NAYS
,"1.1arlae„ ,''ward, Bachert, B r, Ca.
eatiy, Duncan, Durbin, n. aj,
1-kacock, Horton, Hudson, aohn *
o- ter, Levinson, Linley, Macdonald, Nu
o -ercer, Miller, Mills, Mitchell, Nele
•r, Powers, Rehard, Remer, Rhinevault, Row cn,
Terry, They, Tinsman, Travis, Turner, Valenti
: None. (0)
7 Charteris, Cheyz, Clarkson,
l'out••, iLe, Frye, Goodspeed, Grisdale,
Ingraham, Johnston, Kennedy, Kephart,
Mastin, McAyoy, McKinlay,
'Donoghue, Oldenburg, Olson, Patnales,
Simson, Slavens, H. Smith, W. Smith,
ne, Voll, Walker, Webber, Wilcox, Woods,
A suffi ent majority having voted therefor, the resolution was adopted.
Misc.4495
By Mr. Ingraham
IN RE: PUBLIC HEARING FOR ORDINANCE CONTROLLING MOTOR BOATING
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS this Board, on September 20, 1965, referred to your Legislative Committee for
procedures and to establish a time for a public hearing on a proposed ordinance adopting the recommend-
ations of the Boating Control Committee of the State of Michigan, and
WHEREAS .:nur Committee recommends to thi! Board that a public hearing be held after notice,
NOW THEFInORE BE IT RESOLVED that the 0•.%:.-ni County Board of Supervisors, after notice,
conduct a public h -ring as to whether the County hraid enact an ordinance adopting the recommendations
of the Boating Con - ol Committee of the State of M:cLigan;
BE IT FURTHER RESOLVED that notice of this public hearing be given by publication in the
Pontiac Daily Press and the Royal Oak Daily Tribune at least three (3) weeks prior to the date of
hearing;
BE IT FURTHER RESOLVED that this Board net on December 21, 1965 for the purpose of holding
the public hearing.
Mr. Chairman, on behalf of the Legislative Committee, I move the adoption of the foregoing
resolution.
LEGISLATIVE COMMITTEE
Carl F. Ingraham, Chairman
James Clark-son, Vernon B. Edward, Cyril E. Miller
William. L. Mainland, John S. Slavens
Moved by Ingraham supported by Slavens the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 4496
By Mr. Levinson
IN RE; COUNTY TREASURER'S BOND
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
tha County Board of Auditors has reported to your Ways and Means Committee that
the Fidelity are Faithful Performance Bond filed by James Seeterlin, the County Treasurer appointed
to fill the uneelii al term of Charles A. Sparks, conforms with the amount established by the Board
of Supervisors by Miaellaneous Resolution No. 2469 on February 25, 1949, eae ,ot oe anbsevently
amended for the e.a.t '-lent of new bonded amounts for the County Treasurer o lont, such amendment
being made by the adeation of Misceliaous Resolution No. 464 on December 15, IJt. The Board of
Auditors listed the said Bond on file o follows:
OFFICIAL'S NAME BOND :1,,0.7NT BONDIY( r-'1 PANY
James E. Seeterlin Couniy Treasurer 131,000,000.00 Aetna Ca
Surety Cni,ei,
The Board of Auditors further reports that the Bond, as listed above, is rialuiJA to be
approved by the Board of Supervisors.
Moved by Levinson by O'Donoghue the resolution be adopted.
r W. Horton
in
Supervisors h Continued. November 9, 1965 877
Mr. CL'ean, on behalf of the Ways and Means • • tee, 1 move that this Board approve the
Fidelity and F6 , erformance Bond as listed in the • e entitled report.
WAYS ANP PWMITTVV
lkzeid Cl • -
Jehn L. C ,.% ee, C. Hug] • -, Harry W. Horton
-aeghue, .a. J. Von, Sr., Fred L. Yockey
Moved by Levinson supported by Mill Cr : ‘ 1 adopted.
A sufficient majority having voted theree", te ,crion was adopted.
Misc. 4497
By Mr. L- \n son
IN RE: ,
To the (".) 1 an C
Mr. Chai'i . 1.ae , 0,-. r- i••meJ ,
k71-977:1:,'eF, 'het- 339 of the Pu .le
a Board of Stioeey ei•,. fix the 7 7cr---
first day year in ,
by dogs, Ee ,
amendee.,,
for 1:-••
3. 12.51C, provides that
,ned on and after the
and damages caused
the lieense fees for dc.,gs on and after the 1 ic,t day c A-rch of each year is now
$2.00 and $ and
Wii'MEAS the aforement es are not setfieient to cover d,ece , done by dogs and the
cost of adlem -. stering the prot,i,re.m,
WEREAS a charge of $5.00 for male and ee- dogs on and after March I, and $7.50 for
female dogs on and after said date is deemed sufficiere to cover the cost of administration and
damages done by dogs,
NOW THULI.OUIT BE 1T RESOLVED that the license fee for mate and unsexed dogs after March I
be and the same i hereby fixed at $5.00, and for femae -: on and after said date is fixed at $7.50,
Mr. Chai man, on behalf of the Ways and MP I move the adoption of the foregoing
resolution.
John : S flohar, , L. Yockey
H. James E.
1..enk J. i-,Lrry W. Hoeten
A sufficient majori/r -.ng voted therefor, the resolution was adopted.
Misc . 4498
Hy Mr. Levinson
IN KY: DEPUTY MT.TEe',L, FAMI:NA
To the Oakland Coe - le Weed of
Mr. Chairman, Cre eien :
cv miscellaneous
set the Is CceJe:r fees at $7.
WHEF.ee Health Commit
Coroner's fees he h (-Teased, al:
WHEREAS -rer- Ways am:
NOW THL:17',•-eV7 BE Ti
dated August 6, 1. an
follows:
- "PePT:'
item 4, dated August 5, 1946, this Board did.
,r mile round trip car allotance, and
ebruary 17, 1965, recommended that the
ittee be recommendation of the Health Committee,
• he 1 ,."<t ,• h of item "4" of Resolution No. 2260,
s pele - Deputy Medical_ Examiners to read as
DIP PL.
Fee Body
hem' or other pr ; $10.00 :1.60
(B) A - He H_tal (at convenience of Examiner) 8.00 7.00
(C) 7"ee eee time in excess of 1/2 Hr. 10.00 per hour with maximum of 3 hours
(D) at 10¢ per mile both ways
*8 A.M. to 8 P.M.
Mr. Chairman, on behalf of the Ways and Mean (Th,wittee, I move the adoption of the foregoing
resolution.
W.".' AV' ee7 7 • 0MMITTEE
P 'J neon, Chairman
•• • _. C. Hugh Bohan
Ti . as h, -:.°Donoghue, James
Frank J. Veil, Sr., Fred L.
Moved by Levinson se.e , •ed by Ingraham the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted,
of County employees shall be based solely
.., religious beliefs, racial origin or sex.
1,11 employees paid by the County- of Oakland
ac Governor or other officials
rlin in case of a vacancy
haer to perform his duties,
the vacancy is
of these pclia'ay.
III, Th. Personnel PC_i•
"members ei the Board (
he concurrence of flit Hi
of liairmnn nt the Board 4 .
seiccnd (.hairman of the
shall i.e..: ame per diem
visors. 'En favs•alnei Policies
Les shall be iv
ta
f Supervih
-Iupervi sot. .
.board of Siaa-:
compensati
Board shall
F -nsonnel Policies
'.7Ja.'rman of -es
ap of
npervisors,
lb the term
hall be
s Board
of Super-
y:
a to
nrs and the rma
mileage as tha'
no run. conciirreii•
aiannel Polici st
of the Personael
to members o
f7S
Supera• .'inutes Continued,
Misc. 44 0
By Mr. Levinson
TN RE: PROPOSED PERSONNEL POLICIES i',.LOLUITON
To the OakianC County Board of Snpe. .y-s
Mr. Chairmaa an! :dtietitlemei
WHEn n e !.nmnity of
WHET.'
WREKtiAS it AS
+reatment of its eniL
personnr
personnel
formalizing soc:1
by Article XL
wHFIL
voted on ly:r he
N.r 19
iaay 1 5 56 ,t
atina rn..es, regsa+ac a1iC1 aari
departments, titutions ec :
w:ion and give ther ut4.o:.t cooperatnain
BE IT FURTHER .!::'XfA,En that the f-i1i
1,n nary 1, 1966:
I. The sel , nn, pay, act-n( n - ad
on merit without refavaace to their pannt -al n
II. This reolution applies in its •ntirota
except:
employees, and
stration, and
wement and
if its
it system, and
the County's
re actually
of the people as provided
!aom proposal could. be
of 1966,
e placed in effect
s develop the necessary
iae January 1, 1966, all of
ldde by the provisions of this
jcried;
Mall be placed in effect
A. The employees of the OaLaand
B. No provisions covering Ain
or limitation of politicE'r L.
1. Officers elected by papul
suah offices.
County. Road Commission, and
of selection, appointment, removal from office
'vity shall apply to:
vote, and. persons appointed to fill vacancies in
The Personnel
2. ofLcers and employees for whom the Constitution specifically directs the manner
Aliment.
3, Membl'rs of Boards and Commia ,.ias, officers arn' arlo .es specifically required
by law to be appointees of the faard of Supervas
or official bodies.
4. One deputy or assistant to each of the ele(._
in the elective office or inability of such cH
would be entitled to per: v the duties of thn
fil'A or the .inabilis
Th! ttorrieys and
Tie.. a eying. in temlara
ai -as an.A shall have final (1 .
loved by the Prosecuting Attorney's Office.
Gcnnty positions.
a to who shall be covered within the intent
such times places as its Chairmaa .hall designate
or on tbe vn ita, nan,ist of three members. In "his developkiental period, the Salaries Committee
of the Board of dia -cv niers shall be the Pnrsa•A: 1 Pr1icies Board.
TV. The du+ies and responsibilities of tne ..a.no.anel Policies Board shall. include those of the
Salaries Committee of the Board nf Supervisors and in addition shall include: The preparation and
enforcement of specific rules ad regulations to ca r ,1 out the provisions and intent of these policies;
acting as the final County aine ..!.l Indy in all par oin,-1. matters involving covered County employees
including the right to hear a -d-nssas and -an w aec„Irds and recommending to the Board of Supervisors
on the provisions of all emplay ,e fringe beran
V. The policies, rules and programs of ede 1'.':-e 'rnei Policies Board shall_ be administered by
the Board of Auditors, whose Director of Personal.. the Executive Secretary- to the Personnel
Policies Board.
VT, The Personnel Policies shall
A. The continued maintenance 1 classification plan and salary schedule.
B. That all County poi .ion :ill ny the . 5:e • • of. all County employees
on the basis of ,1.• t n 7 , 0.. I, .: 'lt ,i''c , i-n: and rules and
regulations prom:1 • at • ' , pt
1. Those posisi
2. Incumbent CoLa
for the
shall. be eavin in
sod
vet;
Mr. Chairman, on behalf of the
re s ol u t ion .
COM-Mit ' move the adoption of tEe foregoing
Supervisors Minute deel. November 9,
3. : I. • : ;,•,. i . •-er • r re-empleYment of an
• ar , •,: :•••.:•• e-.a,floyee meets
:11 ,-...,•••••• ,••,•• quai -:— 1" spe ,. sm--ation
-! • •
4 . If - • ••••• -erh; .•-•1•,••• :. • . • I . • a be
•.• :•-... • .! .•ass .• ere:ion can
rot.-••,• e. -! ••• ,•!c• •• :•-• • !. !!,• :•.- t.od of no more than
C, Ce.,e;- • •e••• •• , e ! • :•e; ions of these policies
of six months before
fe; at which time
D. T ,•er •-• •••e: , H•• ••• ue County service or
.e ! lack of funds.
E. ee.• • , regular status
eary actions
to . ,e• re ,me r : . .i,re • :.: • e . : -,••• : r the scheduling
c
to those allowed
However,
e . s citiz ,:e.r and to cast their
879
WAYS AND MITIvc7 e
David Le,:
John L. Care'e, hr: ")ohany, Harry W. Horton
Thomas H. O'Donognue, !Frank J. Volt, Sr., Fred L. Yockey
Move by Levinson sutorted by Carey the resolution le adopted.
-1 on followed .:s :c ve to exclusion of Road Commi ssi on empl oyec s and appointment of
employee rej rentatiVe8 on the Personnel Policies Hoard.
d by Cheyz supported by Frid that section IIT be amended to : II-nge the membership of
T olicies hoard as fellows: 2 Coffi y Employees Credit Union. .A.:„.• ,1 members, 2 Non-elected
Jw- At :•-:ads, 2 Elected Department Heads an,: Members of the Heard of f4ervisors.
Moved by Mainland supported by Goo&,e: 1 the resolution be laid on the table pending further
study.
Discussion followed.
Vote on motion to table:
A sufficient rhajorty having voted therefor, the motion carried.
Moved c7 They supported by 01 ,f that a special committee be appointed by the Chairman
cor -,':-ting of 2 eve., r Credit Unior ro(. A members, 2 non-elected Department Heads, 2 Elected
Der. etmc nt He d , flembers of the Bc.le. of Supervisors.
Di se us s i oo. :glowed .
Moved by Yockey supported by T e•raham the motion be amended to appoint all Committee
Chairmen as members of a Special Study ..,r1 .,dttee.
Moved by Mastin supported by Kennedy the amendment be amended to include two employee
representatives.
A sufficient majority not having voted therefor, the motion lost.
Moved by Walker supported. by Grisdale that Mr. Yockey/s motion be amended to have only
nine Committee Chairmen appointed to the Committee.
Moved by Frid supported by Hudson the Chairman appoint the members of the Special. Committee.
Moved by Hall supported ty Terry the floor be cleared.
A sufficient majority having veted the.re , !-,he motion carried.
Moved by Fr Id supported by 1 h the Chi, irman appoint seven members to the Study Committee
and that they present their recommend:: i:'• to this i"ioard.
A sufficient majority havin, r.. e therefor, the motion carried.
H80
Supervisors Minutes ( November
Miscel -neous Resclutic::: No. 4500
Recc-r,a )3, Hoard of Public Works
RE: t,a,:-vioa,10N ArT) -7WACT
resolutiora
Works, has lice t.
(a)
which district. include-,
Bloomfield which are to bc
(b) The Evergreen
which distric: •Inc'udes, a
served by
Work.:
.:ams
r,
pa
c(11
the I,
wi l l Is
county bonds in
in accordance
LY3 no othei mi
the cc.
constructLla
total
i by tha
asrsuast
mber LO, ,nd pu,-,
311ips of Faa:..ington,
'k-s) and said townships have ,
set forth in full in said
Walnut Lake Arm and to
cvided, and whereby the tow.
ing shares:
nursuant to
Public
. District,
West
District,
is to be
of Public
.rae Disposal
certain
in the
vu said
of by
the county
,Antra,t, add
he Farmington or Evergreen Sewage Disposal Districts
aid Walnut, Lake Arm, and
ifications for said Walnut Lake Arm, an estimate of the
737,000, and an estima• of 40 years at.: 11..; as the period
and submitted by registet. fessional h-ve been
.f Public Works and by till- ard of Surrv;.
an Misc. No. 4482 adopt :.:: by this Beard. -I a a a•avi!ors ofl.
solutions heretofore ad.,•rpted by the Townad -ay ....••vd:,„ of the
a V.st Bloomfield, the county (through its :a.:cd. of Public
into a contract, dated as of August 15, 1965 (which contract
on Misc, No. 4482), whereby the county has agreed to construct
the cost thereof by issuance of county bonds as herrinafter
have agreed to pay to the county the capital cost thereof in the
in 3
1.0a ,
hips and b•
finance laiu.•
payments to be Eade
townships ha
are and amca -
inual. insta.L!T
ities of to
from the date
as provided in said
f:nd
ard of Public Work. of said county has approved this resolution and has
Percent:. Amount
,570."-F
84.E04..
100
specified shae to the count n
:H.. Exhibit C attached to said contract (sus
!,bips being the same as the years and prinei,
horized bonds), and each township has further agreed
its share or such part thereof as shall from time to
such interest being payable on April 1, 1967 and
ailments
5 05 and
-mounts
and
of
to gay
time romaia
annually the It
recommendel • ea;•,ption by this Board of Supervisors,
5.0Ri. BE IT RESOIVD Be THE BOARD OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN, s follows:
1. -ie bonds c) ,naty of Oakland, aggregating the principal sum of One Ilion
lundred l'airty-Seren I*1::'J'S ($1,737,000) be issued..for the purpose of defra:41 the
t of extendiavg the Farming• *,..aa••-• b;sAsal System and the Evergreen Sewage Disposal Sys tem by
crA,ing the Walnut Lake Arm, °t ate(' as set forth in the contract, dated as c
15, 1965 between the Caa•••••• ,a, Townships of Farmington, Bloomfield and West
Bloomfield. The said bonds shall be -c an, known as the "Oakland County Sewage Disposal
',stem Bonds - Farmington and .-ergreen 'ms - Walnut Lake Arm"; shall be dated as of February 1,
1966; shall be in the denomina -ci_on of $,3,0( (-1cept that bonds numbered 2 and 3 shall be in the
denomination of $1,000 each; shall be numbs.ad aaially in the direct order of their maturities from
1 to 349, both inclusive; and shall mature sif tIla on May 1 in years and principal amounts as follows:
$5,000 in tl-a so :07
$7,000 in
$30,000 in
$70,000 in tlie • •
$85,000 in
$100,000 i7.1 a.a a , ,a. ti7onal, 1979
$90,000 • • h ,
$50,000 in ea'
$40,000 in tba,
.i 3 O,000 in th ,
' bonds shall irueta , ai a ajter determined
ing 5% per aar a, payable on
:.‘ch. sear, 1\lc,a of said bond L - ,-• - ,aI • • at a i.
the inierest rate
Th,
otry
!imitt, 1 -
one
rates
reef.
upon
crto
Ma:•
acoorifee
at
dates on and
d in
wful money
gent
e bonds.
of Oakland
bonds
ends
by
upon
liht! of the
paid
said
nit of Act h. 185,
said bonds and
5, T'iat
Woc-.11field and We.t
r. uric• and hank
authorized.
,)ewag'
matur - •
opt.ion vyi verse n• y at the
on and
881.
publication
oast once
not
i ye
Noti
Miall
le
due
;orm:
e
Number
itself indebted and for val ; received,
on th, first day of
al
ard ond
349,
Pollars
tes
The interest
iiioreon. on
roe pt (
COUNTY OF OAKLAND, MICHIGAN
By
Chairman, Board of Superv
By
County Clerk (SEAL)
ors
882
Supervisors Minutes Continued. November 9, 1965
after May 1, 1975, at the par value thereof and accrued interest plus a premium on each bond in
accordance with the following schedule:
$100 if called to be redeciel on or after May 1, 1975 but prior to May 1, 1979
$75 if called to be redassaai on or after May 1, 1979 but prior to May 1, 1983
$50 if called to be redeamad on or after May 1, 1983 but prior to May 1, 1987
$25 if called to be redeemed on or after May 1, 1987
Notice of redemption shall be given to the holders of bonds called for redemption by publication of
such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in
a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part of
its regular service, notices of the sale of municipal bonds. Bonds so called for redemption shall
not bear interest after the date fixed for redemption, provided funds are on hand with the paying
agent to redeem the same.
This bond, as to both principal and interest, is payable from moneys to be paid to the
County of Oakland by the Townships of Faranington, Bloomfield and West Bloomfield in said county,
pursuant to a certain contract dated as of August, 15, 1965, between the County of Oakland and said
townships, whereby the said townships agree to pay to said county their designated shares of the
total capital cost of said Walnut Lake Arm, in annual installments payable on April 1 in years and
aggregate amounts which are the same as the years and principal mounts of the annual_ maturities of
the bonds of this issue, and to pay interest on the balance of their respective shares from time
to time remaining unpaid as provided in said contract, such interest being payable on April 1, 1967
and annually thereafter. The full faith and credit of each of said townships is by said contract
pledged for the prompt payment of its obligations thereunder. In addition, by the affirmative vote
of two-thirds of the -members-elect of its Board of Supervisors, the full faith and credit of the
County- of Oakland is pledged for the payment of the principal of and the interest on this bond and
the bonds of this series when due.
Tt is hereby certified, recited and declared that all acts, conditions and things required
ta exist, happen and be performed precedent to and in the issuance of the bonds of this series,
existed, have happened and have been performed in due tine, form and manner as required by the Con-
stitution and Statutes of the State of Michigan, and that the total indebtedness of said county,
including this series of bonds, does not exceed any constitutional or statutory limitation-
TN WITNESS WHEREOF, the County of Oakland, Michigan, by its Board of Supervisors, has caused
this bond to be signed in its name by the Chairman of said Board of Supervisors and by the County
Clerk of the county, and its corporate seal to be affixed hereto, and has caused the annexed interest
coupons to be executed with the facsimile signatures of said Chairman and County Clerk, all as of the
first day of February, A.D. 1966.
(COUPON)
Number
On the first day of , A. D. 19 , the County of Oakland, Michigan, will
pay to the bearer hereof the sum shown hereon, 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-Farmington and Evergreen Systems-Walnut Lake Arm, dated
February 1, 1966, No,
(Facsimile)
County Clerk Chairman, Board of Supervio
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.
8. The Beard 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. Rehard moved the adoption of the foregoing resolution, which motion was supported by
Mr. Case.
On roll call, the resolution was adopted by the following vote:
YEAS: Allerton, Alward, Bachert, Beecher, Carey, Case, Clarkson, Cohen, Demote, &wan,
fshany, Duncan, Durbin, Edward, Forbes, Fouts, Frid, Frye, Goodspeed, Grisdale, Bagstrom, Hamlin,
acock, Hudson, Huhn, Johnston, Kennedy, Kephart, Lahti, Laurie, Lessiter, Linley, Macdonald, Maier,
seinland, Mastin, McAvoy, McKinlay, Melehert, Menzies, Mercer, Miller, Mills, Mitchell, Nelson,
C Donoghue, Oldenburg, Olson, Patnales, Peterson, Potter, Powers, Rehard, Remer, Rhinevault, Rowston,
a,mson, Slavens, H. Smith, W. SMith, Solberg, Tapp, Terry, Tilev, Tinsman, Travis, Turner, Valentine,
Voll, Walker, Wilcox, Woods, Yockey. (73)
NAYS: None. (0)
ABSENT: Brickner, Casey, Charteris, Cheyz, Hall, Horton, lioughten, Hursfall, Ingraham,
Knowles, Levinson, Webber. (12)
Facsimile
of April 1 5 1 965, the aggregate
aid City and the Village are the same
aaaaled as of 7 -aluary 15, 1965, the
tmount , :eh ::rtnual installment
rerest and -Ta••:•-. ag agent fees and
ntalt, and
ipation of 7 payments to he
:He, 1964, as amended as of January 15,
this resolution and recommended its
SIRS OF OAKLAND COUNTY, MICHIGAN, as
984
Supervisors Minutes .
as the ?T'vergreen Sewage
)m the Evergreen Sewage kaposal
and
:solution No. 4115, adopted March
Hte Village of Franklin
91 Sewage Disposal
- 22, 1964, mis-
. f t1, • City of
lage entered
e said
each agreed
nted
( eat act s set forth
approve of the este,
Dria aosaI System" for the purpose
Di-trlrt (!lthir which distrit
the said Bt
, 1963, dial eni arge t1-
.:td all of the Village
_,em, and
1411ERE,\S pursuanT
r•-']aricaus- No. 4343, ea
ii and Vill( -
-,t dared
t( th
ta• at (ts la • • ( f ti(
Sy the a mea r - • a' -
in full '
as of January 15, 1965
the Village of
• . 4487 adopted_
d constructi .5 ' . ;. -aa." h filld-Rouge Arm of the
;1 System as pr ,--p:«; a a ia-(ar, 'ata Inc., registered
,rid a revised a a •-• ila • , ) :1%.,)' stem and an
Id upwards as tha p•,.a o .• • a a t.• e- e (, e. t' by said regi stered
have been a-;;7,•(-•-yta ,a • la , a • k' t.c V'Yz by this Board of Super-
alas.Le :ea ..aae cantsay and by the goatt- City of 5.la,uthfield and of the Village
of n
at:asatrt to th8 ' .•U' 0' .
amour ('• of the ••a•f H 1
as the annual bond n a , here •.ri tc0e set. f
V.HEREAS hreemeat of April I
said City. and (• caah to pay annually
tto the county :,.nd -ion thereto is to pay
other bond ft,a,d -....;1-a- ca .:-ts as determined pursuani
county is desirous of ita
,e (lity and Village under said Av'e .ment
Otsa.
the County Board of Public Works has
adoption by at a a.a. of Supervisors,
NaW TiaatiaCORE BE 11 RESOLVED BY THE BOARD OF 5
(oil ows :
, That the bonds of said County of , land, t- a aing the la i nci pal sum of Two Million
and f fboasand Dollars ($2,060,000) be , ,7 for the tet tea of de tetra 'ag the cost of acquiring
sa ! Cid-Rouge Arm to the Evergreen h aaa , P- Aoos - :a a Tha- s al bonds shall he known as
n();-,; eL: 5.ss y Sewage Disposal Bonds - , System - ahfielal-R, au fern"; shall be dated
; shall be numbered conaect ly in the u_Lr t order of tb r maturities from 1.
He A be in the denomination if each; shall I ar iatere:.t a: a rate or rates to be
ined not exceeding five per (:..nt (5%) per annum, payable on 'Trill 1, 1966 and semi-
df'-er on the first days of Aprit_ and October in each year; and shall mature on the
Ci, d. y- t tober in each year as follows:
$35,000 11..'r. 7 $85,000
35,000 90,000
35,000 95,000
40,000 1 n '.7-,a0 100,000
40,000 . ,51 ,u00 105,000
40,000 1;,00.0 10 5 105,000
1. 3 45,000 1983 Cq 105,000
45,000 15-84 70 (a)0 105,005
45,000 1985 aloa
50,000 1986 1995
bands matulidg ‘a., or after October 1, 1980 el t '7 b fl5 5 , ) a redemption as a whole, at the option
n- the courOy La to maturity on any irC t'a p a or after October 1, 1975, and shall
•arbject to 'It as a whole or in pa:' , f ;1 aoaical or( , at the option of the
misty prior to naa :Laity on any one or more ln(ar,,( aat a o , ; e9 so r':dr October 1, 1980.
nd: called I': r ri emption shall be redeemed at the t t a, e b , • :rued interest plus a
'emium on each bond computed as a percentage .of t1'. H. a• . :),--;.-f in accordance with the
itilawing schedule:
315 if called to be redeemed on or aft( ( • a eYH 1 a a aj ar
if called to be leaned on
2%
-ailed to be red,afmed on or a: (•
1-1,1:'!5 if called to bt -(d ,-aned as. a- 'J. I
I%ix called to be red( aled on or t , f 1, 1988 prier
to October 1, 1977
-a
"c Oo ober la 1980
1-e' 1, 1984
t ,Y.••A' 1, 1988
, 1992 ( _
42.L0
7 ,S1•1.
1989
1990
1.991
Total 1.80
1.972
1973
1974
-1975 •
1976
• 1 7e8!",'
1F -7
( 00
00
(- ,4.00
9 .6( . (10
•(-
.00,1
13,, '5.00
13,7/5.00
13,775.00
13,775.00
13,7 -7 CO
7.1 .1
7
E ARM
b,een approved by
7rvisors eae beel recommended
:.:ittached
TO BE PAID BY M1JNICIPAL1TTES
Total
100.00%
$1,737,000
. 2.5
-i,00
.00
°1..00
el.00
61-00
91.00
91.00
81.00
45.00
36.00
27.00
,370.25
$ 5,000
7,000
30,000
70,000
99,000
100,000
100,000
100,000
100,000
100,000
100,000
100,000
100,000
90,000
90,000
90,000
90,000
90,000
50,000
50,000
40,000
40,000
40,000
40,000
30 000
$1,737,000
SyL0.ei hereby api eaa ado s the Revised Exhil
0-(E NIRM
DTSPOSAI.
APPORTIONMENT OF COST ,
(Interest on ,,0-aid in
(Less cred:t inter:-
0est
Municipality
Amount.
instal mu'
Due 4-1
1967
e.
om dat
lua ,
, -0
the Board of Public -
3269, adopted on
October 13, 1958, did
883 Supervisir : Minutes Continued, November 9, 1965
Misce17 Resolution No.
Re: rleci0 (-7( Board of Public Works
RE: AND EVERGREEN SEWAGE DISPOSAL SYSTEKS-WAL
Me. Rehard presentee :he following resolution:
- 1 is resolution, and the Revised EXhib.-
the Board o. Works and the adoption thereof by th.,
by the Board o ublic Works;
THEREFORE RE IT RES0(.vED that t. . i seexh
same being a revision of EyhVi0-.• C of the :07. --emene 7,
of CAdand and the Town -Jci,F. Farmingtoe i:00omfi
aryl fiiee,,:eng of the Wa tt Ar n extension of the
ADO
form hereunto attached, the
e7sit, 15, 1965, between the County
afield, relative to acquisition
eia and Evergyeer •! lisposal
_I _a_d contract.
EMIR_ C
'FAS; Allert,
Den D,-• Duncan
Hamlin, I ton, Hudson,
Levinson, Tinley, Macdor0,
Miller, Mills, Mitchell,
Renter, Rhinevault, Rowston,
Turner, Valentine, Voll, We
NAYS; None. (0)
ABSENT; Brickner,
W. Smith. (10)
, Carey, Cw-i. Charteris, Clarkson, Cohen, Demute,
-rbes, I ,:(% Frye, I d, Grisdale, Hagstrom, Hall,
.lehnstor 7 ze.e0y, Y -0,-iiart, Lahti, Laur:,e, Lessiter,
Mke' e. FeAvoy, icEinlay, Melcheee, Menzies, Mercer,
ae, Olsty. . Ti-eerson, Pottee, Powers, Rehard,
Slavens, H. Smith, Solbeer. Tapp, Terry, Tiley, Tinsman, Travis,
e, Ve(bber, Wilcox, Woods, loc•eee (75)
Casey, Cheyz, Fouts Heacock, Houghten, Ingraham, Knowles, Patnales,
Miscellaneous Res1(.7 i3O.- Irr:2
Recommended by Board of ',(orks
RE: EVERGREL4 0T°,(00:. N01STEM -
Submitted b7e M7' Renant
OUTH1. Fi_e-AOUGE ARM
Rehard of
Works at 1le0, meeting
EAS this I
August 12, 1 7 '7, as amenC-0
01.710,eie• e,- e -lon
18, 1.965;
Supervisors, by miscellar
ifisc(1 - resolution N
approved by
i'esolution No.
adopted on
publ i cation of such
least once in a
s as a part of
,-edemption shall
with the paying
redempt ion
to
news pa
it s
not be
agent
prior to 174, t :
their re
US • i •
on
thereof and
ce ant thereof in
call ed
If cal ia
2% if called ,
1-1/2% i f
I/ i f cal
1/2% if called
of reden-i,tion
e not less
October 1, 1977
prior to October 1 , 1:180
prior to OctotJ 1, 1:
hut prior 1 , 1.988
2
AlLe.
e date
by pubi i cation. o f
east once in a
part of its
• nal I not bear
c2.-ent to
885
e in lawful.
as a paying
,lurciia se r of the
of
to be
t hat upon
h ea surer of
,ns to the
No. 155 of the
due to the
nt of April
of the bonds
full faith and
gad to the making
is hereby pledged,
Oakland to the payment
the Village of
shall
the
on the
the
oilowing form:
COUNT'
$5,000
knowledges EL MEN EY ' . • • • : • •: • •,
If init and for value re • • •.-, •: . • , ' : !.. • . • • rm 0
of October ,
in.c ipal
and sur
as
e.
rs
On the 1st day of
rer hereof the sum shown hereon in lawful
in the City of
its Oakland County Sewage Disposal Her
1, 1966, No.
, tlac ounty of Oakland, Michigan. will pay to
a United States of America ot the
same being the j117c::- due on
3ystem - Southfield-Roo:: Arm, dated
(SEAL)
Number
the
A.D. I
he said bonds shall not be issia,:
shall have first isa-aral its of
igan Public Acts of 1943, as
y authorized and dioca_ad to r:.
imTLE
o of the Board , C aaro,isors
ipal Finance Commi en of the
mt 'ion to so do, as provided in
Boazd of Public Works through its
aa to said commission for the issuance
5':aic of Mi
No. 20:,.
Pirector ia ho
of such
-- • Ca ,w
(C 'iPON)
1Ierl
88t,
ber 9, 191'.'
ni orid as
of Oakland by 1 e City of Solo
dated April 1 1964, as ameaoo •
the sa
C' at
the „ow ,•!.11:0U111 a., the ara
the interest an
•speative due
pledp
:Jition,
oaid to the County
ar air Agreement
1 and said City
share of the
Installments in
v to pay the
'east :flirty days
of aid City
a
'arc! f Super-
-yf this bond,
COW
FIc
s' iutIon ird
including thi :.erioa 01 ::aaae,
IN ',17Nrrf... thc
this bond to to sigad in i name by :rra
Clerk of the county, and its corporatc, se
ja,st coupons to be executed with the facsimi
of the first day of January, A. D. 1966.
,nd things required
; of this series,
cquired by the Con-
ef said county,
car limitation.
..a,a,arvisors, has
cf Super Titer and by the
f::reto, and has calf .d the annexed
a aid Chairman aal Caanty Clerk, all
0E OAKLAND, MICHIGAN
Hoard of Supervisors
e Board of Public W(-.1 ia hereIy
and accrued in accordarae - :he law -:
effect the save arc'. issuance of
9. f't .•-olutions and p: ,esol
hereby rea,
Mr. B.ehorl moved the adoption of .the f
Mr. Turner.
On roll call the re.-ola: i'a 1:aa. adopted
YEAS: AIlerton, fThoad, Eaeche ,,
Desao ,„ Dohany, Duncan, Durbin, E iores, Fri, ,
Hca:o?a, P;a::oo ,i, Huhn, Hursfall, Join on, Kennedy,
laa:3oaald, cer , Mainland, Mastin, McAvoy, McKinl'
O'Donoghue, Oldenburg, Olson, Be
5: con. Slavens, H. Smith, Solberg, Tapp,
Veil, Walker, Webber, Wilcox, Woods, Yockey. (75)
NAYS: None. (0)
ABSENT: Brickner,
W. Smith. (10)
d. to sell said bonds at not less than par
• ,ad. to do all things necessary to
Tia:eas cf this resolution.
the same may be in conflict herewith,
,aelation. The motion was supported by
''flowing vote:
, Clarkson, Cohen, Demute,
oeed, Hagstrom, Hall, Hamlin,
• a, Laho, Laurae, Lessiter, Levinson, Linley,
alchert, Menzies, Mercer, Miller, Mills,
a., Potter, Powers, Rehard, Renter, Rhinevault,
ry, Tiley, Tinsman, Travis, Turner, Valentine,
Houghten, Ingraham, Knowles, Patnales,
are
Casey, Cheyz, Fouts, Heacock,
The Chairman
may be composed of not
with the provisions of
5, and that one member
and one for I year.
stated that Act
more than 5 memt ,
the Act, it d;. ra,
be appointed for 5
,tbl_:•
t7,- 1
•th.Ti
coo for 4:
1965 provides that a Board of Health
Supervisors,and in order to comply
of the Board be reduced. from 7 to
, one for 3 years, one for 2 years
Nominations in order for five members of the Board o
Mr, Oldenburg nominat:a1 E. M'llar for the
the 4-year term, Thomas C. f:
T. Duncan for the 1-year term. I'Lt.
Clarence A. Durbin for the
the 2-year term and William.
Supervisoin ni ,-n(as Continued- iber 9, 1965 887
Moland by Tinmnt• Hjana , by Heacock that nomnaaaLons be closed, the rules suspended, and
the Clerk be instructed to cant the unanimous vote H Board for Cyril E. Miller (5-year term),
Clarence A. Durbin (4-year term), Thomas C. They (3-year term), Inene Hursfall (2-year term), and
William T. Duncan (1-year term).
A sufficient majority having voted therefor, the motion carried.
The following persons were declared elected members of the Board of Health for terms
beginning January 1, 1966: Cyril E. Miller (5-year term), Clarence A. Durbin (4-year term), Thomas C.
They (3-year term), Duane Hursfall (2-year term), William T. Duncan (1-year term).
Mr. Potter announced that John P. Osgood has resigned as a member of this Board.
Mr. Elmer Johnson announca•• esignation as a member of the Board of Airy Commissioners.
Nominations in order for
The Chairman appointed Mr. Cheyz, Ma, O'Dorcnnse 3n1 Mr. Frid tellers.
The Chairman called for a ballc -. ,(:• in an • with state law.
Mr. Potter nominated John B. Osgo.Al_ Mr. 7_,n: n. aaconded the nomination.
Mr. Kennedy nominated Willis M. Brewer. Mr. Fouts seconded the nomination.
Mr. Webber nominated David R. Calhoun, Mr. Carey nominated Elmer Johnson.
Moved by Edward supported by Dohany that nominations be closed.
A sufficient majority having. voted therefor, the motion carried.
The Chairman announced the resena of the first ballot vote as follows:
Tntal -a , C st - 79
aehr. B. , an ni 35
Willi - M. Brewer 24
David R. Calhoun 13
Elmer Johnson
Mr. Carey requested that Elmer Johnson's name be withdrawn.
The Chairman announced the result of the second ballot vote as follows:
Total vote cast - 79
John B. Osgood 43 •
Willis M. Brewer 23
David R. Calhoun 12 •
Elmer Johnson • 1
Mr, Kennedy requested that Willis M. Brewer's name be withdrawn.
The Chairman announced the result of the third ballot vote as follows:
Tata] -ate cast - 78
Osgood 53
Dan -al R. Calhoun 24
Willis M. Brewer 1 •
Mr. John B. Osgood declared elected a member of the Board of Auditors for three years
beginning January 1, 1966.
Nominations in order for member of the Board of Jurv Commissioners,
Mr. Carey nominated Elmer Johnson. Mr. Hursfall seconded the nomination.
Moved by Hursfall supported. by Carey that nominations be closed, the rules suspended, and
the Clerk he instructed to cast the unanimous vote of the Board for Elmer Johnson.
A sufficient majority having voted therefor, the motion carried.
Mr. Elmer Johnson declared elected a member of the Board of Jury Commissioners to fill
vacancy for term expiring 4/30/67.
Nominations in order for Dog Warden.
Mr. Levinson nominated Frank R. Bates. D.V.M. Mr, Pourers Rpcnnripri thp nc.minntir%,,
f the Board of Auditors for three years.
888
Supervisors Minutes Continued. November 9,
Moved by Carey supporta,.
Clerk be instructed to cast the ca
wers nominations be closed, the rules suspended, and the
vote et the Board fc, j Y. Bates, D.V.M.
A sufficient majority havin;.• voted therefor, the motnr?
Frank- R. Bates, D.V.M. declared elected Dog Warden f.:o rear beginning January 1, 1966.
Nominations in order for two members of the Board of Public Works.
Mr, Levinson nominated Delos Hamlin ..od F; Cast . Mr, P. seconded the nomination.
Moved by Carey supported by Power ; o,,oa'an;-:uzo: be cloo the rules suspended, and the
Clerk be instructed to cast the unanimous sot •• ny :or Delos namlin and Homer Case.
A sufficient majority haviio voted therefor, the motion carried.
Mr. Delos Hamlin and Mr, poo, Cosa declared elected members of the Board of Public Works
for three years beginning January 1, _Lath, at noon.
Nominations in order for member of the Department of Veterans Affairs.
Mr. Levinson nominated Douglas H. Hoard- Mr. Powers seconded the nomination.
Moved by Carey supported by Powers that nominations be closed, the rules suspended, and
the Clerk be instructed to cast the unanimous vote of the Board for Douglas H. Hoard.
A sufficient majority having voted therefor, the motion carried.
Mr. Douglas H. Hoard declared elected a member of the Department of Veterans Affairs for
three years beginning January 1, 1966.
Nominations in order for four members of the Planning Commission,
Mr. Levinson nominated J. Robert F. Swanson, Ralph A. Main, Alexander C. Perimoff and
Harlan Ritzea Mr. Powers seconded the nomination.
Moved by Carey supported by Powers that nominations be closed, the rules suspended, and the
Clerk be instructed to cast the unanimous vote of the Board for J. Robert F. Swanson, Ralph A. Main,
Alexander C. Perinoff and Harlan Ritze.
A sufficient majority having voted therefor, the motion carried.
Mr, J. Robert F. Swanson, Mr. Ralph A. Main, Mr. Alexander C. Perimoff and Mr. Harlan Ritze
declared elected members of the Planning Commission for three years beginning January 1, 1966.
Nominations in order for member of the Employees Retirement Commission,
Mr. Levinson nominated Lyle Baker, Mr. Powers seconded the nomination.
Moved by Carey supported by Powers that nominations be closed, the rules suspended, and
the Clerk be instructed to cast the unanimous vote of the Board for Mr. Lyle Baker.
A sufficient majority having voted therefor, the motion carried.
Mr. Lyle Baker declared elected a member of the Employees Retirement Commission for four
years beginning January 1, 1966..
Moved by Levinson supported by Powers that the appointment of Robert P. Allen as Corporation
Counsel be reaffirmed in accordance with the provisions of Rule XX of the Board.
A sufficient majority having voted therefor, the motion carried.
Nominations in order for member of the Social Welfare Hoard.
Mr. Horton nominated John A. Macdonald. Mr. Hnrsfall and Mr. Lahti seconded the nomination.
Moved by Miller supported by Bursfall that nominat:aos be closed, the rules suspended, and
the Clerk be instructed to cast the unanimous vote of the foaa for John A. Macdonald.
A sufficient majority having voted therefor, the motion carried.
Mr, john A. Maadonald declared elected a member of the Social Welfare Board for three years
beginning January
889
tion. OLILITILLI
Supervisors Minutes Continued. November 9, 1965
Nominations in order for Chairman of the Board of Auditors,
Mr. Ingraham nominatA Daniel T. Murphy. Mr. Case seconded the n
Moved by Kennedy by Hall that nominations be closed, the rules suspended, and
the Clerk be instructed to cart th,• unani. vote of the Board for Daniel T. Murphy.
A sufficient majority having vot,e therefor, the motion carried..
Mr. Daniel T. Murphy declared elected Chairman of the Board of Auditors for one year beginning
January 1, 1966.
Nominations in order for three m:ae of the Board of Institutions.
Mr. H. Smith nominated Charles B. '(eeards,Jr., Maurice J. Croteau and Thomas H. O'Donoghue.
Mr, Turner seconded the nominations.
Mr. Powers nominated John D. McKinlay.
Moved by Case supported by Dohany that nominations be closed.
A sufficient majority having voted therefor, the motion carried.
The Chairman announced the resule of the lellet vote as follows:
Thcee: H. Ce,e,elehue - 60
Charles B. Feieees,Jr. - 57
Maurice J. Oroteau - 44
John D. McKinlay - 30
Mr. Thomas H. O'Donoghue, Mr. Charles B. Edwards, Jr. and Mr. Maurice J. Croteau declared
elected members of the Board of Institutions for three years beginning January 1, 1966.
Moved by Dohany supported by Kennedy the Board adjourn to December 21, 1965.
A sufficient majority having voted therefor, the motion carried.
John D. Murphy Delos Hamlin - Clerk Cheirman