Loading...
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