HomeMy WebLinkAboutMinutes - 1964.01.17 - 7746OAKLAND COUNTY
Board Of Supervisors
MEETING
January 17, 1964 5Fsl.
Meeting called TO order by Chairman Delos HamJin,
Invocation given by Homer Case, Bloomfield Township Sulervisor.
Roll called.
PRESENT: Allerton, Alward, Bachert, Beecher, Bloc, Campbell, James Carey, John Carey,
Case, Charter's, Chevz, Clarkson, Cooley, Cummings, Davids, Davis, Demute, Dohany, J. K. Duncan,
Wm. Duncan, Durbin, Edward, Edwards, Ewart, Forbes, Fouts, Hagstrom, Hall, Hardin, Heacock, Hoard,
Horton, Huber, Hudson, Hursfall, Ingraham, Jackson, Kennedy, Kephart, Knowles, Lahti, Laurie,
Lessiter, Levin, Levinson, Marshall, McAleer, McCartney, McGovern, Melchert, Menzies, Michrina,
Miller, Mitchell, Moore, Oldenburg, Osgood, Patnales, Perinoff, Potter, Potthoff, Rehard, Remer,
Rhinevault, Seeterlin, Slavens, Smith, Solley, Stephenson, Tapp, They, Tinsman, Turner, Veil,
Wagner, Webber, Yockey. (77)
ABSENT: Brickner, Dewan, Goodspeed, MacDonald, O'Donoghue, Taylor, Wood. (7)
Quorum Present
Moved by Cummings supported by Vol' the minutes of the previous meeting be approved as
printed.
A sufficient majority having voted therefor, the motion carried.
The Clerk read the request for this meeting which was filed with him on January 3, 1964.
Said request was ordered filed with the Clerk. A true copy of the same appears in the notice of
meeting hereafter set forth.
The Clerk presented the notice of this meeting together with his affidavit as to the
mailing of said notice, which notice and affidavit are as follows:
NOTICE OF REGULAR MEETING
To the Members of the Board of Supervisors of the County of Oakland, State of Michigan
. NOTICE IS HEREBY GIVEN that a regular meeting of the Board of Supervisors of the County
of Oakland, State of Michigan, will be held at the time and place stated in the following request
which has been filed with me, to-wit:
"A regular meeting of the Board of Supervisors of the County of Oakland, State of
• Michigan, is hereby called to be held on Friday, the 17th day of January 1964 at
9:30 o'clock A. M., EST, in the Court House Auditorium, 1200 North Telegraph Road,
Pontiac, Michigan, for the purpose of transacting such business as may come before
the Board at that time.
Signed: Delos Hamlin, Chairman
Board of Supervisors"
This is the fifth meeting of the September Session of the Oakland County Board of
Supervisors. The previous meeting Was adjourned subject to the call of the chair.
Signed: David R. Calhoun
Oakland County Clerk-Register of Deeds
Dated: January. 3, 1964
PROOF OF MAILING
STATE OF MICHIGAN)ss
COUNTY OF OAKLAND)
David R. Calhoun, being first duly sworn, deposes and says that he is the County
Clerk and Register of Deeds of Oakland County and Clerk of the Board of Supervisors for
Oakland County, and that he served a true copy of the foregoing notice on each member of the
Board of Supervisors of Oakland County, Michigan by enclosing the same in an envelope properly
sealed, sufficiently stamped, and plainly addressed to such member at his last known address
and depositing the same in the United States mail at Pontiac, Michigan on January 3, 1964.
Signed: David R. Calhoun
Oakland County Clerk-Register of Deeds
Subscribed and sworn to before me this 3rd day of :January 1964.
Signed: Julia Maddock, Notary Public, Oakland County, Michigan
My commission expires November 16, 1964
Clerk read appointment of Samuel L. Travis as Huntington Woods City Supervisor.
(Replaces David R. Calhoun.)
582
Supervisors Minutes Continued. January 17, 1904
The following letter, from the Oakland County Health Department, was read to the Board:
Friends and colleagues of the late: John D. Monroe, M. D., Director of the Oakland County
Department of Health, in order to express their long and heartfelt thanks for years of friendship
and devotion to them and to the public health would like to establish THE JOHN D. MONROE, M. D.
MEMORIAL HEALTH FUND as a living tribute to his name and ideals.
This fund to be administered by trustees appointed by the Committee of the Board of Super-
visors, and the administrative staff of the Department of Health of Oakland County.
Contributions will be solicited and deposited with the Oakland County Treasurer specific-
ally for this fund.
Monies from the fund to be used to promote health activities for children which cannot be
supported by public funds.
Misc. 4257
By Mr. Tiley
IN RE: ANNEXATION TO VILLAGE OF WOLVERINE LAKE IRON TOWNSHIP OF COMMERCE
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
Your Boundaries Committee respectfully reports that on the 21st day of November 1963, a
petition, duly signed by the proper number of qualified electors and freeholders, was filed with
the County Clerk praying for the annexation of a portion of the Township of Commerce, Oakland
County, Michigan to the Village of Wolverine Lake. Oakland County, Michigan.
Your Boundaries Committee has examined the petition and found it to be sufficient as to
form and substance and recommends that the question of annexation be submitted to the electors at
a regular Village Election to be held on the 6th day of April A. D. 1964. •
WHEREFORE, MR. CHAIRMAN, I MOVE:
1. That this Board, by adoption of this resolution, approve the form and sufficiency of
the petition above described;
2. That the County Clerk be directed to take the necessary steps, pursuant to the pro-
visions of Act 278 of the Public Acts of 1909, as amended (M.S.A. Sec. 5.1511 et seq) to submit
the questionof annexation of the following described lands in the Township of Commerce, Oakland
County, Michigan, to the Village of Wolverine Lake, Oakland County, Michigan, to-wit:
"The West 1/2 of the Northwest 1/4 of the Southeast 1/4 of Section 27, T2N, R8E,
Commerce Township, Oakland County, Michigan"
and
3. That the date of the election on the above described annexation be fixed as the date
of the regular Village Election to be held on the 6th day of April, 1964.
Mr. Chairman, on behalf of the Boundaries of Cities and Villages Committee, I move the
adoption of the foregoing resolution_
BOUNDARIES OF CITIES AND VILLAGES COMMITTEE
Thomas C. Tiley, Chairman
Homer Case, Ralph S. Moore
John Lessiter, Claude R. Tapp
Moved by Tiley supported by Rehard the resolution be adopted-
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 4258
By Mr. Heacock
IN RE: SALE OF COUNTY OWNED LANDS
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
In pursuance of the provisions contained in Miscellaneous Resolutions 0845 and #4157
and #4194 as adopted by your Honoratlo Body on September 11, 1961, April 15, 1963 and September 9,
1963, respectively, your Buildings and Grounds Committee was authorized to sell several parcels of
surplus county-owned properties as provided in the By-Laws of this Board.
This committee authorized the County Board of Auditors to offer the following described
properties at public auction which was held in Committee Room A, Auditorium Wing, Service Center,
Pontiac, on November 26, 1963:
Parcel No. 1. Large 2 story home, 52 Franklin Blvd-, Pontiac, Michigan, Lot 44,
Assessors Plat 41 - Minimum Accept. Bid - $11,500.00.
Parcel No.. 2. One Story home, 490 Luther Street, Pontiac, Michigan,Lot 126,
Fairview Heights Subdivision - Minimum Accept. Bid - $2,300.00.
Parcel, No. 3. Income Bungalow, 238 Mechanic Street, Pontiac, Michigan, Lot 19.
Block 5 of Hodges Addition - Minimum Accept- Bid - $5,500.00.
The amount shown as the "Minimum Acceptable Bid" represents the appraised value of
the property.
The following is a report covering sales made at said auction.
Parcel No. I was bid in at the appraised value of $11,500.00.
Parcel No. 3 was bid in for the amount of $6,200.00 which is $700.00 in excess of the
appraised value.
Both parcels were purchased on a. time basis and land contracts have been executed as
provided . in the terms established for said auction.
Supervisors Minutes Continued. January 17, 1964 583
No bids were received on Parcel No, 2.
Your Committee, in cooperation with the Board of Auditors, will continue a review of
the remaining surplus parcels along with other properties which may be available for sale in
the future, and will report back to the Board at a future meeting.
Mr. Chairman, I move that the foregoing report be received and placed on file.
BUILDINGS AND GROUNDS COMMITTEE
Luther Heacock, Chairman
Hugh C. Allerton, Jr., C. Hugh Dohany, Duane Hursfall
J. Wesley Duncan, Paul W. McGovern, Louis F.Oldenburg
Moved by Heacock supported by Hursfall the report be received and placed on file.
A sufficient majority having voted therefor, the motion carried.
Misc. 4259
By Mr. Solley
IN RE: REPORT OF COOPERATIVE EXTENSION COMMITTEE STUDY OF EXTENSION SERVICES IN NEW YORK STATE
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
On September 16 to 19, the Cooperative Extension Committee met with staff members of
Erie, Monroe and Onondaga Counties in New York to observe how they were housed, financed and
administered and to study their programs.
Our route took us across Ontario to Extension offices in East Aurora, Rochester and
Syracuse, New York. Those attending were Chairman pro tem Frank Webber, Louis Denute, James
Carey, Alex Solley, Harold Campbell, Hadley Bachert and Lyle Abel and Jay Poffenberger of the
Oakland County Cooperative Extension Service Office.
The Erie County staff at East Aurora are housed in the administration building which was
formerly a part of the Roycrofters, Elbert Hubbards famed organization. The building has four
floors of offices, laboratories and meeting rooms devoted to the work of the Extension Service
excepting basement space rented to U.S.D.A. agencies. Staff has eighteen agents and ten
secretaries. Monroe farm and home center was being enlarged by the addition of 'a new auditorium
designed to seat 400 people.
Work of the Cooperative Extension Service in New York State until about a decade ago
was locally under the control and sponsorship of the Farm Bureau. Federal rulings forced them
to separate from the Bureau and they formed associations of their own. These associations
consist of members who pay annual dues into the organization and receive the regular and
continuing services of the Extension office. Non-members are serviced also. Dues in the
associations vary from $5.00 for farms and businesses to $1.00 or slightly more for women's
association. The 4-H association does not have dues. A Board of Directors includes members
elected by the three associations (Agriculture, 4-H and Home Economics) and a member of the
Board of Supervisors. This Board performs the functions of the Cooperative Extension Service
Committee in Oakland County.
The main offices of the Extension Service in Erie County is located in East Aurora -
about twenty miles from the county seat in the City of Buffalo. Home Economics and 4-H have
offices in the City of Buffalo also. The county budget is roughly $30 million. Extension
budget $200,000.
The Extension offices in Rochester, Monroe County, were the most modern and complete
of any of the counties we visited. Adequate space was provided for laboratories, meeting rooms
and offices. The program being carried on seemed similar to that of Oakland County. The budget
was similar to that of Erie County.
Syracuse, Onondaga County Seat, housed their agents in three separated quarters. 4-H
and Agriculture Agents were on the fourth floor of the post office building. Home Economics
was in rented quarters on two complete floors of a commercial building two blocks away. Three
interesting programs being carried on there were: (1) An agreement with two adjoining counties
to share the service of agents who worked across county lines serving specialized groups (Cayuga-
Agronomy and Livestock; Onondaga - Poultry and Commercial Horticulture; Oswego - Fruit and
Vegetable). (2) A program promoted by Syracuse's mayor to attempt to curb delinquency using
combined action by 4-H and other youth organizations working together. (3) A federally instituted
program using the facilities of the 4-H agents to develop a program to reduce the number of school
dropouts.
The trip proved to be very enlightening and we were much Impressed by the amount of local
support given the agency, the larger number of agents working in those counties and the very
adequate housing and equipment which was furnished them.
COOPERATIVE EXTENSION COMMITTEE
James F. Carey, Chairman
Hadley Bachert, Harold Campbell
Louis Demute, Alex R. Solley
The report was placed on file.
584
Supervisors Minutes Continued. January 17, 1964
Misc. 4260
By Mr. Miller
IN RE: MEMORIAL FOR DR. JOHN D. MONROE
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
On December 2, 1963, Dr. John D. Monroe, Oakland Countyts Health Director, passed away at
the age of 71. He was born in Pontiac, Michigan on February 4, 1892, attended public school in
Pontiac, and graduated from the Detroit College of Medicine, predecessor of Wayne State University
School of Medicine, in 1917. He maintained a general practice in Pontiac from 1920 to 1926.
He was appointed County Physician in May of 1926, served as Director of the Oakland
County Tuberculosis Sanatorium from 1926 to 1936, served as Director of the Oakland County Con-
tagious Hospital from 1926 to 1957, and organized the first County Health Department in the State
of Michigan, serving as its Director until his death on December 2, 1963, and had the distinction
of holding the longest service record of any County Health Director in Michigan.
He held numerous professional offices, the most recent being his election early last year
as President of the Michigan Public Health Association. Dr. Monroe also served as President of the
Oakland County Medical Society.
His father was Harvey C. Monroe; his mother Mary A. Davis. He is survived by his wife,
Mary, a daughter, Mrs. Robert Hackett of Waterford Township, a son, Army Sp. 5 Jack Turner of
Washington, D. C., a sister, Mrs. Adele Willits of White Plains, New York, and four grandchildren.
Dr. Monroe was an ardent outdoorsman and a one-time scholastic football and basketball
star. His warm and outgoing character made him a sought-after companion among his wide circle of
friends.
An outstanding man and public figure has passed on and he will be keenly missed by all
who were privileged to know him.
Mr. Chairman, I move that the foregoing memorial be spread upon the minutes of this
meeting of the Board of Supervisors and that the County Clerk be instructed to forward a certified
copy thereof to his surviving wife, daughter, son and sister.
HEALTH COMMITTEE
Cyril E. Miller, Chairman
WM. T. Duncan, Clarence A. Durbin, Robert J.Huber
Duane Hursfall, Thomas C. Tiley
The resolution was unanimously supported and adopted.
Mr. Miller read letter from Mrs. John D. Monroe. (Placed on file.)
Misc. 4261
By Mr. Ingraham
IN RE: 1964 LEGISLATIVE PROGRAM-SUPERVISORS INTER-COUNTY COMMITTEE
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
The Supervisors Inter-County Committee has presented to this Board for consideration, a
nine-point Legislative Program for 1964. Your Legislative Committee has made a study of these
proposals and now recommends approval in principle of the following eight items:
1. Social Welfare Legislation
a. Mentally Ill Persons - State reimbursement for hospitalization of patients at
County expense prior to final commitment and admission to state hospital.
b. Tubercular Patients - Increase state contribution to equal 50% of the state-
wide average per-patient-day cost.
c. Afflicted Adults - Amend the Social Welfare Act to provide that hospitalization
costs for afflicted adults shall he included in the state welfare matching formula.
d. Social Welfare - Support the initiation of a study for the possible revision of
the present formula. Such a study taking into consideration the possibility of a
more equal distribution of the state payments to counties.
2. Recording of Deeds by Governmental Units - Legislation to provide that any govern-
mental unit (including the state) acquiring title to property must notify the assessing officer or
record the deed prior to December 31st of the year of acquisition.
3. Amend Port District Act
a. Change % of popular vote required to authorize bond issues from 60% to simple
majority.
b. Permit Port Commission to accept gifts, grants and loans subject to approval of
majority of the Board of Supervisors.
4. Amend Watercraft Control and Safety Act - Amendments as proposed by the SICC Government
Research Sub-Committee.
5. Amendment to make the erovision of a sheriff's residence .sermissive on the 'art of
the Board of Supervisors.
6. Legislation permitting Board of Supervisors to establish per diem.
a. Legislation which will permit the County Board of Supervisors, as they see fit,
to pay a per diem to the members of all commissions and boards appointed by the
Board of Supervisors.
Supervisors Minutes Continued. January 17, 1964 585
b. Legislation to permit the Board of Supervisors to establish the per diem for the Board
of County Canvassers.
7. Amendment to remove the requirement that warrants and claims must be published.
S. Amendments to Fee Schedules of County Officers
a. Increase fee for secret marriages from $3.00 to $5.00.
b. Graduated fee system for probating estates.
c. Increase fee for change of name from $4.00 to $25.00.
d. Increase fee for care and custody of redemption money (land contracts) from $1.00 to $10.00.
e. Increased fees for registration of unrecorded births.
Your Committee did not approve the Inter-County Supervisors Committee's recommendation to
amend Section 1 of Act No. 235, Public Acts of 1911, relating to Veteran's Funeral Expenses, because
the County of Oakland is presently paying $200.00 reimbursement upon a showing that the funeral and
burial expenses are $1,000.00 or less.
Mr. Chairman, on behalf of the members of the Legislative Committee, I move that the fore-
going recommendations be approved and that a copy of this resolution be forwarded to the Supervisors
Inter-County Committee and the State Association of Supervisors.
LEGISLATIVE COMMIT TEE
Carl F. Ingraham, Chairman
Hugh G. Allerton, Jr.,William A. Ewart
Cyril E. Miller, Seeley Tinsman
Moved by Ingraham supported by Dohany the resolution be adopted.
Discussion followed.
Moved by Cheyz supported by Oldenburg the resolution be amended to delete that portion
relative to the Watercraft Control and Safety Act.
Discussion followed.
Vote on amendment:
A sufficient majority not having voted therefor, the amendment lost.
Vote on adoption of resolution:
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 4262
By Mr. Ingraham
IN RE: 1964 LEGISLATIVE PROGRAM
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
Your Legislative Committee herewith presents its recommendations for the County's 1964
Legislative Program.
Each item will be presented separately for your consideration.
1. Amendments to the Drain Code of 1956, as amended. These amendments are recommended by
the County Drain Commissioner and since they are quite detailed, copies have been furnished to each
member of the Board prior to this meeting.
Amendments to Sections 2, 191 and 192 are designed to simplify the petition process so that
branches of drains may be included and so that municipal corporations may petition for intra-co-nty
or inter-county cleanouts.
The amendment to Section 464_makes provision to meet the situation where a member of a
Chapter 20 drainage board is disqualified by reason of being an officer of a public corporation
to be assessed.
The amendments in Sections 491 through 495 and Sections 541 through 545 provide a basis
for the action by drainage boards acting under Chapters 20 and 21 to take control of existing streams.
Moved by Ingraham supported by Allerton that Item Nol be approved.
A sufficient majority having voted therefor, the motion carried.
2. A Bill to amend the title and Sections 1 and 2 of Act No. 229 of the Public Acts of
1956, provides for reimbursement of counties for expenditures made in the hospitalization of
mentally ill residents of such counties who have been detained under a court order pending admission
to a state institution, and in order to qualify for reimbursement the county shall have made pro-
vision, by contract or otherwise, for the care of such persons in hospital facilities adequate for
the purpose and possessing security factors equivalent to the institution to which the person is to
be admitted.
Moved by Ingraham supported by Marshall that Item No. 2 of the Legislative Program be approved.
A sufficient majority having voted therefor, the motion carried.
586
Supervisors Minutes Continued. January 17, 1964
3. . •hmext to :o .tion •-f Act ?.18, of the Publi, A t. of •q)7 lowers the population
standard of counties from 1,000,000 to 400,000 and will bring Oakland County and Macomb County
under the Act to receive the same court fees as are presently received by Wayne County under the
provisions of Act No. 21.5.
Mr. Chairman, 1 move that Item. 3 of the Legislative Program be approved.
Moved by Ingraham supported by Rehard that Item 3 of the Legislative Program be approved.
Discussion followed.
A sufficient majority having voted therefor, the motion carried.
4. An amendment to Act 185 of the Public Acts of 1957, as amended, (County Public Works'
Act) to amend certain sections of the act to clarify and expand definitions; to permit the county
to have an interest in water supply or sewage disposal system in a municipality which extends
outside of the county limits; to authorize the county by majority vote of the Board of Supervisors
- to merge and combine two or more systems; to authorize the county to advance monies for projects
with or without interest; to authorize the county to pledge full faith and credit on revenue bonds;
to authorize county and municipality contracts for water and sewer where limits of the unit extend
beyond the county; to set up procedures for special assessments and permit up to 30 installments
and authorize hearings on special assessment rolls; to authorize municipalities or other public
corporations either within or without the county to contract with the county department of public
works; to authorize the municipalities to contract with the county and deduct sales tax monies
to pay the county; to authorize local municipalities, by 3/5 -vote of the members elect of its
governing body, to agree to advance funds to pay delinquencies on special assessments and be
reimbursed by collection of delinquent special assessments or reassessments of the district by
the department of public works to repay monies advanced by the local municipality.
The foregoing is only a brief summary - of this proposed amendment. The complete text, of
the amendment is attached to this resolution and has also been furnished to each member of the
Board for study.
Mr. Chairman, I move that Item 4 of the Legislative Program be approved.
Moved by Ingraham supported by Rehard that Item 4 of the Legislative Program be approved.
Discussion followed.
A sufficient majority having voted therefor, the motion carried.
5. An amendment to Section 2 Act 282 of the Public Acts of 1945 as amended. Counts' Planning
Commission Act, provides that members of the Planning Commission receive compensation and travel
expenses for attending conferences and meetings as paid to the members of the Board of Supervisors.
Mr. Chairman, I move that Item 5 of the Legislative Program be approved.
Moved by Ingraham supported by Michrina that Item 5 of the Legislative Program be approved.
A sufficient majority having voted therefor, the motion carried.
The Legislative Committee has accepted in principle the request for enabling legislation to
establish and finance an Economic Development Committee but no proposed bill has as yet been
presented to the Committee for consideration, it being in the hands of the Planning 'Commission and
the Corporation Counsel for -formulation The Legislative Committee does, however, recommend to
the Board that, subject to examination of the proposed bill, this be added to the Legislative
Program for 1964.
All of the •foregoing recommendations - have been approved by the undersigned members of the
Legislative Committee.
LEGISLATIVE COMMITTEE
Carl F. Ingraham, Chairman
Hugh G. Allerton, Jr., William A. Ewart
Cyril E. Miller, Seeley Tinsman
Moved by Ingraham supported by Yockey the recommendations of the Legislative Committee
be approved.
A sufficient majority having voted therefor, the motion carried.
Moved by Ingraham supported by Allerton the board recommend that provisions be made for the
adoption of a bill implementing county home rule in the constitution in the nature of the legislation
proposed by the Supervisors Inter—County Committee.
Mr. Clarkson requested a roll call vote.
Moved by Yockey supported by Jackson the motion be amended that Oakland County and this
Board approve the principle of county Home Rule.
Supervisors Minutes Continued. January 17, 1964
Discussion followed.
Mr. Yockey, with the consent of Mr. Jackson, withdrew the amendment.
AYES: Allerton, Alward, Bachert, Beecher, Bloc, Campbell, James Carey, John Carey, Case,
Charteris, Cheyz, Cooley, Cummings, Dohany, J. W. Duncan, WM. Duncan, Durbin, Edward, Edwards, Ewart,
Forbes, Hagstrom, Hall, Hamlin, Heacock, Hoard, Horton, Hudson, Ingraham, Jackson, Kennedy, Kephart,
Knowles, Lahti, Laurie, Lessiter, Levin, Levinson, Marshall, McAleer, McCartney, McGovern, Melchert,
Menzies, Michrina, Miller, Mitchell, Moore, Oldenburg, Osgood, Patnales, Potter, Potthoff, Rehard,
Remer, Seeterlin, Slavens, Tapp, Tiley, Tinsman, Travis, Turner, Voll, Wagner, Webber, Yockey. (66)
NAYS: Clarkson, Davids, Davis, Fouts, Huber, Hursfall, Perinoff, Rhinevault, Solley,
Stephenson. (10)
A sufficient majority having voted therefor, the motion carried.
Misc. 4263
By Mr. Ingraham
iN RE: 1964 LEGISLATIVE PROGRAM, ADDITIONAL ITEM
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
Prior to the meeting this morning, your Legislative Committee met to consider the request
of the County Law Librarian for inclusion in the County's 1964 Legislative Program of an act to
implement that portion of Section 9 of Article 8 of the 1963 Constitution which deals with County
Law Libraries. This act would create a fund to be known as the County Law Library Fund and would
authorize the County Treasurer to credit semi-annually to the fund monies from the library fund in
an amount as follows:
(a) In counties having a population of 50,000 or more, the sum credited shall not
exceed 10% of the total amount of penal fine money collected in any one year.
(b) In counties having a population of 15,000 or more but less than 50,000 inhabitants,
the sum credited shall not exceed 25% of the total amount of penal fine money
collected in any one year.
(c) In counties of less than 15,000 inhabitants the sum credited shall not exceed 30%
of the total amount of penal fine money collected in any one year.
A copy of the complete text of the proposed act is attached to this resolution and copies
have been distributed to all members of the Board present this morning.
Under the 1963 Constitution the county law libraries are included along with the public
libraries to receive penal fine monies. Heretofore the county law libraries have been under the
old Judicature Act, M.S.A. 27A4851 and have been limited to only a small percentage of the penal
fine money collected. The Oakland County Law Library under this act was entitled to only $4,000.00
to operate a library which is valued at close to $100,000.00.
In 1963 the County collected some $118,000.00 in penal fines. If 10% had been allocated
to the County Law Library, it would have amounted to $11,800.00.
Our County Law Librarian advises that:
1. It costs $8,000.00 per year to maintain the present publications and would cost
$12,000,00 if new ones were added.
2. As the Library grows more shelving must be purchased.
3. The salaries of the Law Library staff, which are now paid by the County, could be
taken from this fund.
Mr. Chairman, on behalf of the members of the Legislative Committee whose signatures
appear below, I move that the above item be approved for inclusion in the County's 1964 Legislative
Program.
LEGISLATIVE CONNITTEE
Carl F. Ingraham, Chairman
Hugh G. Allerton, Jr., William A. Ewart
Seeley Tinsman
Moved by Ingraham supported by Allerton the foregoing item be approved.
Discussion followed.
Moved by Potter supported by Lessiter that this matter be tabled for further study.
A sufficient majority having voted therefor, the motion carried.
Misc. 4264
By Mr. Levinson
IN RE: APPROVAL OF OFFICIALS BONDS
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
The County Board of Auditors has reported to your Ways and Means Committee that it has
checked the Fiedlity and Faithful Performance Bonds filed by the various officials whose terms of
office are listed below.
5.87
588
Supervisors Minutes Continued. January 17, 1964
Such report states that the bonded amount of each official, listed herein, conforms with
the amounts established by the Board of Supervisors by the adoption of Miscellaneous Resolution
No. 2469 on February 25, 1949.
The Auditors' Report lists the following bonds on file:
BONDS ON FILE IN COUNTY TREASURER'S OFFICE
Name of Official Office Term of Office Amt. of Bond Bonding Company
David R. Calhoun County Clerk-Register 12/31/63-12/31/64
Amt.of Bond as County Clerk $10,000.00 Wolverine Insurance
Amt.of Bond as Register of Deeds 5,000.00 Company
BOND ON FILE IN THE COUNTY CLERK'S OFFICE
Daniel T. Murphy County Auditor 1/1/64-12/31/66 5,000.00 Wolverine Insuarnce
Company
BOND ON FILE IN BOARD OF AUDITORS OFFICE
Maurice J.Croteau Member of Social 1/1/64-12/31/66 5,000.00 Reliance Insurance
Welfare Board Company
The Board of Auditors further reports that the bonds, as listed above, have been approved
by a Circuit Judge as provided by state statute, subject to the approval of the Board of Supervisors
at its first meeting in the year 1964.
Mr. Chairman, on behalf of the Ways and Means Committee, I move that this Board approve
the Fidelity and Faithful Performance Bonds as listed in the foregoing report.
WAYS AND MEANS COMMITTEE
David Levinson, Chairman
John L. Carey, R. C. Cummings, Harry W. Horton
Frank J. Voll, Sr., Frank F. Webber
Moved by Levinson supported by Perinoff the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 4265
By Mr. Levinson
IN RE: CHILDREN'S VILLAGE (PROJECT 297G), APPROVAL OF FINAL PLANS AND AUTHORIZATION TO TAKE BIDS
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen;
WHEREAS this Board, by Miscellaneous Resolution 4246, has authorized the preparation of
final plans and specifications for the Children's Village (Project 297G); and
WHEREAS said final plans and specifications prepared by Harry M. Denyes F9' Associates,
Architects, are herewith submitted for your approval, which plans must then be submitted to the
Housing and Home Finance Agency for their review and approval before bids are taken; and
WHEREAS said final plans and specifications have been reviewed by the Buildings and
Grounds, Juvenile Affairs and Ways and Means Committees in joint session, which committees
recommend their approval by this Boa/71;
NOW THEREFORE BE IT RESOLVED:
1. That the final plans and specifications prepared by Harry M. Denyes ti Associates,
Architects, as herein submitted for your consideration be and hereby are approved subject to such
modifications as may be deemed necessary by the review of the Housing and Home Finance Agency
and/or other state or city reviewing authorities.
2. That upon HHFA approval, said Project be advertised and bids received pursuant to
the By-Laws for report back to this Board.
Mr. Chairman, on behalf of the Ways and Means Committee, and with the concurrence of
the Buildings and Grounds and Juvenile Affairs Committees, I move the adoption of the foregoing
resolution.
WAYS AND MEANS COMMITTEE
David Levinson, Chairman
John L. Carey, R. C. Cummings, Harry W. Horton
Frank J. Veil, Sr., Frank F. Webber
Moved by Levinson supported by Hursfall the resolution be adopted.
YEAS: Alward, Bachert, Beecher, Bloc, Campbell, James Carey, John Carey, Case,
Charteris, Cheyz, Clarkson, Cummings, Davids, Davis, Dohany, J. W. Duncan, Wm. Duncan, Durbin,
Edward, Edwards, Ewart, Forbes, Fouts, Hagstrom, Hall, Hamlin, Heacock, Hoard, Horton, Huber,
Hudson,Hursfall, Ingraham, Jackson, Kephart, Knowles, Laurie, Lessiter, Levin, Levinson, Marshall,
McAleer, McCartney, McGovern, Melchert, Menzies, Michrina, Mitchell, Moore, Oldenburg, Osgood,
Patnales, Perinoff, Potter, Potthoff, Rehard, Remer, Rhinevault, Seeterlin, Slavens, Smith,
Solley, Stephenson, Tapp, Tiley, Tinsman, Turner, Travis, Voll, Wagner, Webber, Yockey. (72)
NAYS: None. (0)
A sufficient majority haying voted therefor, the resolution was adopted.
Supervisors Minutes Continued. January 17, 1964 589
Misc. 4266
By Mr. Levinson
IN RE: DETROIT METROPOLITAN AREA REGIONAL PLANNING COMMISSION-WITHDRAWAL OF MONROE COUNTY
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS rulcs of procedure of the Detroit Metropolitan Area Regional Planning Commission
provide under Article XII that the Commission may change the area of its jurisdiction by resolutions
adopted by the constituent governments involved in the change of territory reconstituting the area
of the Commission; and
WHEREAS Section 3 of Act No. 281, Public Acts of 1945, as amended, commonly known as the
Regional Planning Commission Act, provides that the boundaries of the area which are to define the
limit of jurisdiction of the Regional Planning Commission shall he established by the resolution of
the participating legislative bodies, and
WHEREAS the County of Monroe has withdrawn as a participating member of the Detroit
Metropolitan Area Regional Planning Commission,
NOW THEREFORE BE IT RESOLVED by the Board of Supervisors of Oakland County (a participating
legislative body) that the boundaries of the Detroit Metropolitan Area Regional Planning Commission's
area of jurisdiction shall include all of Macomb, Oakland, Washtenaw and Wayne Counties, and that
this resolution shall become effective from and after the date that all of the participating members
of the Detroit Metropolitan Area Regional Planning Commission shall have passed similar resolutions
altering the jurisdiction of the Commission to exclude Monroe County.
Mr. Chairman, on behalf of the Ways and Means Committee, I move the adoption of the fore-
going resolution.
WAYS AND MEANS COMMITTEE
David Levinson, Chairman
John L. Carey, R. C. Cummings, Harry W. Horton
Frank J. Voll, Sr., Frank F. Webber
Moved by Levinson supported by McGovern the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 4267
By Mr. Levinson
IN RE: AVIATION NEEDS STUDY-APPROPRIATION
To the Oakland County Hoard of Supervisors
Mr. Chairman, Ladies and Gentlemen;
WHEREAS the Landrum & Brown report, completed in November 1959, set forth the air trans-
portation requirements of the Southeastern Michigan Metropolitan Area to the year 1975, and
WHEREAS the Aviation Committee now deems it essential to have a study made of the aviation
needs of Oakland County before any further recommendations are made for airport development, and
WHEREAS the scope and specifications of such a study have been prepared by the Committee,
and
WHEREAS it is estimated that the study will cost approximately $10,000.00, and
WHEREAS your Ways and Means Committee believes such a study to be in the best interests
of the County,
NOW THEREFORE BE IT RESOLVED that a sum not to exceed $10,000.00 be appropriated from the
Contingent Fund for a study of the aviation needs of Oakland County.
Mr. Chairman, on behalf of the Ways and Means Committee, I move the adoption of the
foregoing resolution.
WAYS AND MEANS COMMITTEE
David Levinson, Chairman
John L. Carey, R. C. Cummings, Harry W. Horton
Frank. J. Voll, Sr., Frank F. Webber
Moved by Levinson supported by Michrina the resolution be adopted..
A sufficient majority haying voted therefor, the resolution was adopted.
Misc. 4268
By Mr. Levinson
IN RE: COMMUNITY MENTAL HEALTH SERVICES HOARD - APPROPRIATION
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
It will be recalled that this Board, by the adoption of Miscellaneous Resolution 4216 on
September 16, 1963, approved the establishment of a Community Mental Health Services Program and
the appointment of a twelve member Board to implement the program.
A request has been received from the Community Mental Health Services Board, in accordance
with the provisions in Section 6 of Act 54 of the Public Acts of 1963, for an appropriation of
$10,000.00 to provide for an interim staff for the period January 1, 1964 to July 1, 1964, to enable
the Board to function.
590
Supervisors Minutes Continued. January 17, 1964
At its meeting on December 16, 1963, your Ways and Means Committer ceidcred this request
and approved the appropriation from the Contingent land of a sum not to exceed0000.00 to provide
for an interim staff for the Oakland. County Community Mental Health Services Board for the period
January 1 to July 1, 1964.
Mr. Chairman, on behalf of the Ways and Means Committee, 1 move that the foregoing. report
be received and placed on file.
WAYS IND MEANS COMMITTEE
David Levinson, Chairman
John L. Carry, R. C. Cummings, Harry W. Horton
Frank J. yell, Sr., Frank F. Webber
Moved by Levinson supported by Dohany the resolution be adopted.
AYES: Allerton, Alward, Bachert, Beecher, bloc!, Campbell, James Carey, John Carey,
Case, Charteris, Cheyz, Clarkson, Cooley, Cunnings, David a, Davis, Demute, Dohany, J. W. Duncan,
Wm. Duncan, Durbin. Edward, Edwards, Fwart, Forbes, Fouts, Hagstrom, Hall, Hamlin, Heacock, Hoard,
Horton, Huber, Wallace Hudson, Hursfall, Ingraham, Jackson, Kennedy, Kephart, Knowles, Lahti,
Laurie, Lessiter, Levin, Levinson,Marshall, McAleer, McCartney, McGovern, Melchert, Menzies,
Michrina, Miller, Mitchell, Moore, Oldenburg, Osgood, Patnales, Perinoff, Potter, Potthoff,
Rehard, Remer, Rhinevault, Seeterlin, Slavens, Smith, Solley, Stephenson, Tapp, Tiley, Tinsman,
Travis, Turner, Voll, Wagner, Webber, Yockey. (78)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
IN RE: NOTICE. OF AMENDMENT TO BY-LAWS, SECTION I, RULE 1I<1
By Mr. Levinson
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
In accordance with Section 1 of Rule XXJ, notice is hereby given that the Ways and Means
Committee recommends that the Ways and Means Committee and the Legislative Committee be expanded
by the appointment of two (2) additional Committee members, respectively, to each Committee and
that this matter be referred to the By-Laws Committee for their study and recommendation.
WAYS AND MEANS COMMITTEE
David Levinson, Chairman
John L. Carey, R. C. Cummings, Harry W. Horton
Frank J. Von, Sr., Frank F. Webber
Misc. 4269
By Mn. Levinson
IN RE: PROGRESS REPORT ON THE RENOVATION OF THE TUBERCULOSIS SANSTORIUM AND MEDICAL CARE FACILITY
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
For some time your Ways and Means and Buildings and Grounds Committees have been con-
cerned with developments in the major institutional programs of the County, many of which from
time to time have been brought before this Board. These are as follows:
1. A gradual reduction in case loads at the Tuberculosis Sanatorium leading to increased
per-patient-day costs and loss of full utilization of facilities at this institution. Likewise,
needs for major renovations in order to bring this institution up to state regulations.
2. A similar need for renovations at the Medical Care Facility coupled with growing
needs for additional facilities for this and similar types of care. This problem has become
acute since the State Fire Marshal's report of this last year.
3. Acute immediate and long range needs in the area of housing for wards of the Probate
Court.
4. Potential opportunities for savings and efficiencies which might he afforded through
a more coordinated overall institutional program and a fuller utilization of the various County
institutions, especially the Tuberculosis Sanatorium and the Medical Care Facility.
To this end your Ways and Means, Committee appointed a Special Committee, to Study
Renovation of the Tuberculosis Sanatorium and Medical Care Facility, which Committee was ratified
by this Board at its meeting on November G, 1963 (Misc. 423(i) and funds were provided for archi-
tectural studies needed. In order to keep the Board advised of the progress of the Special
Committee, we are herewith presenting their report which was approved at the joint meeting of
the Buildings and Grounds and Ways and Means Committees on January 15, 1964. Copies of this
report have been distributed to all members present here today.
Mr. Chairman, on behalf of the Ways and Means Committee, and with the concurrence of
the Buildings and Grounds Committee, 1. move that the report as presented be received and placed
on file.
WAYS AND MEANS COMMITTEE
David Levinson, Chairman
John. L. Carey, R. C. Cummings, Harry W. Horton
Frank J. Vali, Sr., Frank F. Webber
Supervisors Minutes Continued. January 17, 1964 591
PROGRESS REPORT OF THE SPECIAL STUDY COMMITTEE ON THE RENOVATION OF THE TUBERCULOSIS SANATORIUM
AND MEDICAL CARE FACILITY
Your Special Study Committee on the renovation of the Tuberculosis Sanatorium and Medical
Care Facility met on Tuesday, January 7, 1964 with the Board of Trustees, the Social kelafre Board
and representatives of the Probate-Juvenile Department. The purpose of the meeting was to formulate
in conjunction with the corporate bodies affected, the most feasible approach upon which to predi-
cate further studies for the utilization of the two institutions, bearing in mind both immediate
and long range needs. The recommendation of your committee is that we proceed immediately with
architectural, cost and feasibility studies with the following approaches in mind.
1. The conversion of the Sanatorium Nursing How to house between forty (40 to sixty (60)
ambulatory patients.
2. The renovation of the Sanatorium main unit to accommodate approximately fifty (50)
tubercular patients on one floor and one hundred (100 chronic non-tubercular patients of the type
now cared for under the Social Welare program on two floors. According to the Health Department,
adequate medical separation can be achieved between tubercular and non-tubercular patients.
3. The operation of the Sanatorium to continue under the 'Board of Trustees with chronic
patients being cared for under contract with the Social Welfare Board.
4. The continuance of the Youth Home located on the Sanatorium grounds until the completion
of the first units of the Children's Village and the use at that time of the Youth Home staff for the
staffing of the new Children's Village Units.
5. The retention of approximately ninety (90) Medical. Care patients in the hospital wing
of Medical Care and the elimination of patients now housed in the old section through non-admission
of new patients.
6. The reloaction of Administrative Offices of the Social Welfare Board and State Bureau
of Social Aid to the vacated older section of Medical Care.
7. The use of the quarters vacated by the Welfare Administrative offices for other county .
uses, including the housing of agencies presently located at No 1 Lafayette Street.
In coming to its recommendation, the Committee has attempted to take into consideration
the following factors.
1. That the approaches above are for study purposes and final recommendations must be
dependent on full archltectural,feasibility and cost studies.
2. The interim and the long range recommendations of the USC report concerning these two
institutions.
3. That any approach should encompass the fullest use of the affected institutions to
relieve as many immediate space needs of County Departments as possible in a manner most consistent
with the various long range recommendations concerning the future housing of County Departments.
4. That the approval of the Federal. Grant for the construction of the first units of the
Children's Village solve in part the short range needs for the housing of wards of the Probate
. Court and provide a basis upon which to meet their long range needs.
5. The need for immediate solutions in view of the State Fire Marshal's report on
inadequacies at Medical Care and the Tuberculosis Sanatorium.
6. The possibility of increased rather than decreased Medical Care patient loads due to
new state fire regulatiens on private nursing homes.
7. The various financial factors involved, many of which cannot be detailed here,pending
further study. These include potential_ savings through more use of the Sanatorium facilities, •
possible loss of state revenues under the various alternatives presented, potential increases or
decreases in operating budgets of affected departments and cash outlays necessary for building
renovations.
The recommendations her presented have had the general concurrence of the Hoard of
Trustees, the Director of the Probate-Juvenile . Department, Deputy Director of the Health Department
and the Social Welfare Board. However, the Social Welfare Board have likewise indicated some
disagreement in the housing of non-tubercular patients despite medical clearance of the same.
No official clearance has been had with the various Board Committees although most of the
Committees have been appraised of the Study Comunttee actions to date by the respective staff
representatives on the Special Committee.
SPECIAL STUDY C01411TTEE ON THE RENOVATION OF THE
TUBERCULOSIS SANATORIUM AND MEDICAL CARE FACILITY
Luther Heacock, Chairman
Harry W. Horton, Daniel T. Murphy, Robert E. Lilly
Robert P. Allen, Bernard D. Berman, M.D.
George H. Williams, James W. Hunt, Anthony G. Wodek
Moved by Levinson supported by Cummings the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 4270
By Mr. Lahti
IN RE: WELL RESERVE, FUND
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS your Welfare Committee considers it most prudent that a Welfare Reserve Fund be
created, and
592
Supervisors Minutes Continued. January 17, 1964
WHEREAS the desirability of having such a fund has been recognized in the past by the
Board of Supervisors to the extent that it has in the past created such a fund, and
WHEREAS this Board recently expressed the same opinion in Miscellaneous Resolution 4151,
April 15, 1963, presented by your Ways and Means Committee, the same being the Proposed Tentative
Budget for 1964, from which a pertinent part is quoted as follows:
In this regard your committee feels that a prudent Welfare Reserve Fund of a
reasonable amount should be established and that any balances unexpended from
future current Direct Relief appropriations in those years of favorable experience
be accumulated in such Fund to provide for those years of unfavorable experience;
such funds to be used only for this purpose.", and
WHEREAS the foregoing was presented to the Allocation Board during the course of its
deliberations in performing its lawful function for the year 1964, and
WHEREAS this Committee has been requested to consider this matter by the Social •Welfare
Board,
THEREFORE BE IT RESOLVED that a Fund to be known as the Welfare Reserve fund be, and the
same is hereby established, and
BE IT FURTHER RESOLVED that the ci. .i contribution, if possible in view of the commit- •
ments of the Board of Supervisors as of tills be a sum equal to the balances unexpended for
welfare purposes from sums appropriated, 'including collections, for welfare purposes in 1963, but
in any case to include all such unexpended balances for 1964 and succeeding years, and
BE IT FURTHER RESOLVED that similar unexpended balances, if any, from following years be
transferred to the Fund until it totals $2,500,000.00, and
BE IT FURTHER RESOLVED that when the Fund reaches a total. of $1,000,000.00 the Welfare
Committee report to this Board whether or not the above established total is adequate to meet
foreseen contingencies, or is in excess of requirements, and
BE IT FURTHER RESOLVED that expenditures from the said Welfare Reserve Fund be made
only for welfare purposes authorized by a. majority vote of the Board of Supervisors, and then -
only upon a request initiated by the Social Welfare Board and approved by your Welfare Committee, and
BE IT RECOMMENDED that the foregoing resolution be referred to the Ways and Means Committee
for consideration and that Committee resubmit the resolution and report back to this Board at its
next meeting.
Mr. Chairman, on behalf of the Welfare Committee ., I move the adoption of the foregoing
resolution.
WELFARE COMMITTEE
R. W. Lahti, Chairman
Vernon B. Edward, Robert F. Jackson, Fred L. Yockey
Elizabeth W. Mitchell, Alex C. Perinoff
Moved by Lahti supported by Edward the resolution be adopted.
Moved by Levinson supported by Demute the resolution be amended that the Ways. and Means
Committee report at the April Session instead of the next meeting of the Board.
A sufficient majority having voted therefor, the motion carried.
Vote on adoption of resolution, as amended:
A sufficient majority having voted therefor, the resolution, as.amended, was adopted.
r1Prk rPad thP following 1 Ptter:
Mr. David R. Calhoun, Clerk .
Oakland County Board of Supervisors
• Dear Sir:
Pursuant to action taken by the Welfare Committee at their meeting on December 23, 1963,
this office is transmitting herewith the following resolution adopted by the Welfare Committee at
that meeting:
It was moved by Mr. Jackson and supported by Mr. Edwards as follows:
WHEREAS Mr. William C. Hudson has served long and faithfully for over 32 years as a
member- of the Board of Supervisors, and
WHEREAS he has served in many positions of great responsibility, including Chairman
of the Board of Supervisors, and
WHEREAS he has served for many years as a member of this Committee, and
WHEREAS after these many years of public service he has resigned from this Committee
and from the Board of Supervisors,
THEREFORE BE 11 RESOLVED by this resolution, that this Committee express to Mr. Hudson
its appreciation for his many years of devoted service to the welfare of the community.
in general, and to this Committee in particular, and
BE IT FURTHER RESOLVED that the Clerk of Committees be, and the same is hereby
authorized and directed to communicate this appreciation to Mr. Hudson by a suitable
document and to communicate this resolution to the Board of Supervisors.
Motion carried unanimously.
Respectfully submitted,
Anton J. Guyer, Committee Clerk
Supervisors Minuf...
Misc. 4271
By m
Couuvy
fr en
and
outsta•c
perludr
and hi:
593
on the Oakland
Supervisors
isons in 1948
is an
c many
judgment
of Super-
at a regular
former
nty.
Mr. CL
anecii
to
a. i
Bliei
Bloc:
West
authorized 1
Miscall-
the
'Id Township
1 sites
0 West
of West
Hthin
are hereby
in 26, and
Oakland
ii
0t corded
n-theast
County,
Lot 31 thence
Oh 50 5 06'30" West)
fl/ Yost, a
thence
wfst
line
cc
$f part
Oakland
1 1.0" West
20.00 feet;
85,1 , 7eet; thence
feet; ti ace North
The
51)4
Supeivisors Minutes Continued. Janualy 17. 1(4
7 45'lO" West 2&37 ie't; tfilc,c South 903)]? East 3b2.20 1•,et to the point ot beginning.
t,x tt ng 1ncatrn i-y 5 i 0• ::ling puilp house as : ilied in Pine Lake Estates
ckseriheu as Part f teac cT...srl 14, T2N, R9E, West illoomfield Township,
Oakland County, b!i.:1 .n, 'h P clat sus recorded November 2, lOhO. in Li her 102, Pages
21 and 22 of Pints, Oakland CeLtntv Reeseds, and in that property described as the C. H.
Hutch iris, a] so known a the Posntc V rew Fdrm, located in Secti on 14, T2N, ROE, and mere
particularly and tga11y doeribcd a5 follows;
Pant of the Northwest 1/4 of Section 14, T2N, R)E, West Bloonifield Township, Oakland
County, Mirhigan, described a starting at a point in the centerline of concrete of
We St Long Lake Read, at Sout owe t corner of Lot 3h, "Supervisor s P1st S'T, as rec erded
in Liber 53 of Plas. Pg. 56. thence South 520111? West along said centerLine and extension
of same 244.70 f t; thence Neith 7h°5' West along extension of said centerline and said
centerinle S s t tO extOnsioll f fence line which is the Westerly boundary of
Callow p.' pt due Noith on s,5i3 Westerly boundary of Callow property llh.4O feet
to the pout 1ii ni.ing of this des rApt ion; thence due North on said Westerly boundary
p0.04 feet; thnc North 400€! West alolip said Westerly boundary 410.10 feet to an iron
iii traverse along shoe' l Pini Cal ; thence continuing North 4(W West 3 feet more or
less to waters edge; th ice S itl ely along said waters edge 400 feet more or less;
tilennie South ti" 17 a; 5. f t r less to an iron in said traverse along Pine take
which hears South 11 cast 47),. feet from the first mentioned iron in traverse;
thence continuing Si OSIt €f 7? West 207. €3 feet to the point of beginning, containing
1,30 acres, more or Is, together with an casement for ingress and egress over and across
d strip of land 20 teet in width (East and West) and extending Northerly from West Long
Lake Road to the above described p"opertv, the Westerly boundary of the property subjected
to aid easement .i s ti line refet red to in the above description as the Westerly boundary
of the 0al10 pioper'
Also; Part of tie li't 12 cf SectIon 14, '12N, ROE, more particularly described as
follows; Commencinc' ii the West Lne of Section 14 t the intersection of the centerlines
of Orchard Lake Road inn Lone P.1 e' head; thence North O"28' West '63 .89 feet along the
said West section line. Oeatig it.' s;ccline of Orchard Lake Road to a point; thence
North 00032? East 50.33 feet t}eL:.. .'1'•'theasterly on a curve whose anale is 29°43-) 54?!
radius 1114.09 feet and lent. oh i :H5 (I, feet, and whose long chord bears North 20
03'03" East 573.58 feet; thener N I 34"5t' East 630.40 feet; thence North 34l2'
Fast 182,17 feet; thence North 'M"1 East 108.69 feet to the East and West 1/4
section line; thence North 50 Ii Eist 24.20 feet; thence Northeasterly on a curve whose
angle is b'OO'lC" jadius l4c c let and long chord Fears North 29"54'Ot" East 530.1€
feet and whcre length is fee , i, I to an lion pin; thence cont inuing Northeasterly on
an angle of 4"Ot. racius ehi..i font and long chord bears North 2451' East 50€. Sb
feet and whose length is 5t .1 feet to an iron pin; thence North 22'4S' East 144.11
feet; thence North 224O' I st 22535 feet to the center of Long Lake Road; thence South
80"3.s' 2wst 171.71 feet; 1 South 70lt t East 17b.l2 feet; thence North S"56' West
33€. i li it ti an icon i 1 e North 79"lb' West 18') feet to an iron pin; thence
North 22°40' East 700 .hl Ii to an iron pin; thence North 80°33' East 548 .06 feet to
the Westerly shore line of Pine Lake; thence Southeasterly along the West line of Pine
Lake 48 feet to a point, said point being the most NortherLy corner of land conveyed
in Lifer 229€, Pet.' 3)5 (being first described parcel above); thence South 4°0€' East
3 feet; thence iit.itcning South 4"0€' East 4)0,10 feet; thence due South P9.09 feet;
thence South €le.4'.) feet to the center of West Long Lake Road; thence North 70 014 ?
West 101 .93 feet; thence 5eut11 O2€' Eett 5 3 .63 feet; thcnc South 6OO5' East 99.05
feet; thence South 8000Y East 10,05 feet; thence South 0°4l' East 54774 feet to the
East and West 1/4 section line; thence North 8°) 25' East 245.1€ feet to the center of
said Section 14; thence South 00071 '.c"t l°55.07 feet to the centerline of Lone Pine
Road; tience South 84 -1.' West t 'r 'ci a center] inc 264P .h feet to the point of
beginning.
Mr. Chal rman, 1 move elit dept i if the foregoing r so tnt ion which was approved by
the Board 01 Pub) ic Works at a lice tiug ic I 3 December 30. 1 Ii 3. Supported by Mr. Jngraliain.
\dopted:
YEAS: Alward. Bachent, H'e P r', ltloe, Camptiel I , hames Carey. John Carc, Case, Charteri s,
Cheyz, Clajksen, CumrLngs. Datids, 1' it, Oehan. J. N. Duncan, Wa. Duncan. Durbin, Edward, Edwards,
Ewart, Forbes, Fonts, Hae5trom, i-la biemlin, Heecock, hoard, i-Ioeton, Huhen, Wallace Hudson,
Hursfah] , Jngraham, Jackson, Kej'hrt, P:owles, Luri,', Lcssiter. Levin, Levi.nison. Marshall, 'icAleer,
McCartney , McGosern , Mel client, Mcnz ics, tEchi ma, Mitchell, Moore . Oldenhurg, Osgood, Patnales,
Perinoff, Potter, Pottliofi . Refiard, Reser, Rhinesault, Sreteruin, Siasens. Smith. So]]ey, Stephenson,
Tapp, Tiley, Tiusriran, Turner, Voli, Wagner, Dubber, Yockei, Travis. (72)
NAYS: None. (0)
ABSENT: Alterteus, Ibrickner, Cooley, Demute, Dewan, Goodtpeed, Kennedy. Lahti, MacDonald,
Miller, O'l)onuoghue, levIer. Weed. (13)
Supervisors Minutes Continued. January 17, 1964
Miscellaneous Resolution No. 4273
Recommended by Board of Public Works
RE: WATERFORD WATER SUPPLY SYSTEM
Mr. Edwards represented the Supplemental Contract mentioned in the following resolution,
a copy of which Supplemental Contract has been sent to each member of the Board of Supervisors.
The following resolution was offered by Mr. Edwards:
- WHEREAS the Oakland County Board of Public Works has approved and has submitted to this
Board of Supervisors for its approval a proposed Supplemental Contract between the Charter Township
of Waterford and the County of Oakland relative to the acquisition, operation and financing of the
Waterford Water Supply System; and
WHEREAS the Township Board of said Township has approved the said Supplemental Contract
and has authorized and directed that it be executed for and on behalf of the Township by the
Township Supervisor and the Township Clerk;
THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN, that
the said Supplemental Contract be and it hereby is approved and that the Chairman and the Secretary
of the Board of Public Works be and they are hereby authorized and directed to execute and deliver
said Supplemental Contract for and on behalf of the County of Oakland, in as many original copies
as they may deem advisable, the said Supplemental Contract being as follows:
SUPPLEMENTAL CONTRACT
WATERFORD WATER SUPPLY SYSTEM
THIS SUPPLEMENTAL CONTRACT, made and entered into as of the 10th day of January 1964, •
by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter referred to as
the "County"), party of the first part, and the CHARTER TOWNSHIP OF WATERFORD, a Michigan
township corporation located in said County (hereinafter referred to as the "Township")', party
of the second part:
WITNESSETH:
WHEREAS the parties hereto have entered into a contract dated as of November 1, 1963
with reference to the acquisition, operation and financing of the Waterford Water Supply System, and
WHEREAS the Township has purchased and fully retired all, of its Water Supply System
Revenue Refunding Bonds dated September 1, 1943, to which reference is made in said contract, and
WHEREAS an Accelerated Public Works grant in the amount of $500,000 is to be received
from the United States Government to defray a part of the cost of the acquisition of said Waterford
Water Supply System as a result of which the amount of money necessary to be borrowed by the County
and accordingly to be paid by the Township to the County has been reduced from the principal sum
of $7,350,000 to the principal sum of $6,850,000; and
WHEREAS the Board of Supervisors of the County has accordingly on December 10,1963,
adopted a bond resolution providing for the issuance by the County of bonds in the principal sum of
$6,850,000 to finance a part of the cost of said system;
NOW THEREFORE in consideration of the premises and covenants of each other the parties
hereto agree as follows:
1. The said contract dated as of November 1, 1963 shall be deemed to be supplemented by
the provisions of this supplemental contract.
2. Inasmuch as all of the Township's Water Supply System Revenue Refunding Bonds dated
September 1, 1943 have been fully retired, no provisions are necessary to be made for the continued
segregation of funds or for the security of said bonds.
3. Inasmuch as an Accelerated Public Works grant in the amount of $500,000 is to be
received from the United States Government, and the amount necessary to be borrowed by the County
and for which the County has resolved to issue its bonds has been reduced to $6,850,000, the
principal amount to be paid by the Township to the County is hereby agreed to be in the sum of
$6,850,000, but subject to increase or reduction as provided in the principal contract in the
event that the project shall cost more or less than the estimated cost.
4. The said principal, amount of $6,850,000 shall be paid by the Township to the County
in annual installments on July 1. in years and principal amounts as follows:
Year Due Principal Amount Year Due Principal Amount
1966 $ 70,000 1980 $ 250,000
1967 100,000 1981 260,000
1965. 100,000 1982 270,000"
1969 100,000 1983 280,000
1970 1.25,000 1954 290,000
1971 1.50,000 1985 305,000
1972 175,000 1986 31.5,000
1973 200,000 1987 325,000
1974 225,000 1988 350,000
1975 225,000 1989 350,000
1976 225,000 1990 . 350,000
1977 225,000 -1991 375,000
1978. 225,000 1992 375,000
1979 235,000 1993 375,000
The Township shall also pay to the County on July 1, 1964 and on July 1 of each year thereafter
until the cost of the pi-eject has been paid in full, as accrued interest on the principal amount
from time to time remaining unpaid, an amount sufficient to pay all interest (not capitalized),
paying agent fees and other charges becoming due during the next six months on or on account of the
County bonds from tithe to time outstanding.
595
596
Supervisors Minutes Continued. January 17, 1964
5. This supplemental contract shall become effective upon approval of the same by the
Township Board of the Township, by the Board of Public Works of Oakland Crunty,and by the Board of
Supervisors of Oakland County, and when duly executed by the authorized officers of the Township
and of the Board of Public Works. This supplemental contract shall be subject to termination at
the same time and in the same manner as the said contract dated as of November 1, 1963.
IN WITNESS WHEREOF the parties hereto have caused this supplemental contract to be
executed and delivered by theid respective duly authorized officers, all as of the day and year
first above written.
COUNTY OF OAKLAND
By its Board of Public- Works
Chairman
By By
Secretary
CHARTER TOWNSHIP OF WATERFORD
OAKLAND COUNTY, MICHIGAN
By
Supervisor
By
Township Clerk
The adoption of the foregoing resolution was moved by Mr. Edwards and seconded by Mr. Rehard.
On roll call the resolution was adopted by the following vote:
YEAS: Alward, Bachert, Beecher, Bloc, Campbell, James Carey, John Carey, Case, Chartcris,
Cheyz, Clarkson, Cummings, Davids, Davis, Dohany, J. W. Duncan, Wm. Duncan, Durbin, Edward, Edwards,
Ewart, Forbes, Fouts, Hagstrom, Hall, Hamlin, Heacock, Hoard, Horton, Huber, Wallace Hudson, Hursfall,
Ingraham, Jackson, Kephart, Knowles,Laurie, Lessiter, Levin, Levinson, Marshall, McAleer, McCartney,
McGovern, Melchert, Menzies, Michrina, Mitchell, Moore,Oldenburg, Osgood, Patnales, Perinoff, Potter,
Potthoff, Rehard, Berner, Rhinevault, Sceterlin, Slavens,Smith, Solley, Stephenson, Tapp, Tiley,
Tinsman, Travis, Turner, Voll, Wagner, Webber, Yockey. (72)
NAYS: None. (0)
ABSENT: Allerton, Brickner, Cooley, Demute, Dewan, Goodspeed, Kennedy, Lahti, MacDonald,
Miller, O'Donoghue, Taylor, Wood. (13)
Mr. Edwards advised the Board that a Grant Offer in the amount of $500,000.00 or 7.225%
of the eligible project cost, whichever is the lesser, has been received from the Housing and Home
Finance Agency for the construction of the Waterford Water Supply System and that said Grant Offer
including Exhibits "A", "B" and "C" containing the Special. Conditions and the Terms and Conditions
have been previously mailed to all members of the Board of Supervisors. Further, that the Board of
Public Works recommends acceptance of said Grant Offer to the Board of Supervisors.
Grant Offer and Exhibits "A", "B" and "Cr are as follows:
CFA-1121
HOUSING AND HOME fiNANCE A01';N:fi (2-63)
COMMUNITY FACILITIES ADMINISTRATION Project No. APW-M1CH-257G
ACCELERATED PUBLIC WORKS PROGRAM Offer Date Jan. 7, 1964
Contract No. H(402)-1736
GRANT OFFER
Subject to the Terms and Conditions, dated 11-62, attached hereto and made a part hereof
as Exhibit "A", and the Special Conditions att ached hereto and made a part hereof as Exhibit "B"*
the Housing and Home Finance Agency, hereinafter referred to as the Government, hereby offers to
make a grant of $500,000 or 7.225 per cent of the eligible project cost, whichever is the lesser,
to County of Oakland, Michigan (herein called the "Applicant"), in order to aid in financing in
the construction of essential public works or facilities presently estimated to cost $6,920,800,
consisting of construction of improvement and expansion of water system with water mains, storage
tank and treatment facilities for Waterford Township water supply system (herein called the "Project")
Provided, that in the event the actual eligible project cost as determined by the Government upon
completion is less than $6,920,800, the amount of the grant shalt he reduced so that the grant
amount shall not exceed the above percentage of the actual eligible project cost.
Upon acceptance, this Offer, together with the Terms and Conditions and the Special
Conditions referred to, shall become the "Grant Agreement."
Prior to disbursement of any Government grant monies hereunder, the Applicant shall
have the right to terminate this Grant Agreement effective fifteen days after giving notice of
termination to the Government. The Government shall have the right to terminate this Grant Agree-
ment, effective upon fifteen days notice thereof to the Applicant, whenever it determines that the
Applicant has failed to proceed promptly with the construction and financing of the project.
This Offer must be accepted within fifteen days from the date of receipt.
*and the Special Notice to Housing and Home Finance Agency
Applicants attached hereto and made Community Facilities Administration
a part hereof as Exhibit "CP, By J. P. Harris %s%
Regional Director of Community Facilities
(Previous Editions Obsolete)
597 Supervisors Minutes Continued. January 17, 1964
A' di_
AGENCY
Is KItS'S
MONS
CFA-1120
(11-62) HOUS1eG 9
C09111
Constituting Part of the e: ,;• Peoviding For the Financing and Construction
of Public Works or Facilities U H. Tilio 11 of the Housing Amendments of 1.955, as
Amended by the Public Works iei a ion Act, Public Law Ei7-658.
Section 1. Definitions. As used in these Terms and Conditions:
"Government" means -be United Fates of America.
"Project" means ti Public Work- or Facilities covered by the Grant Agreement.
"Grant Agreement" - .99 the cc the Government and the Applicant covering
the .Proiect a s an.i. Conditions and other contract instruments.
"Applicant" meil i -9- teblic entit . • enaied in the Grant Agreement.
"Project Costs'' meioi ,, the cost of cell- ..„ction work for the Project, cost of necessary
architectural/cneinc ..f .ing services, 1. administrative and clerical costs, cost of
land acquisition, necessary travel eepenses, interest during construction and develop-
ment, and othc,- _uieessary mi.seellanecue• expenses, all as determined by the Government.
"Eligible Projt Goets" means Project Costs less the costs of land, rights-of-way,
initial opeeafiug. supplies and eqeipD-ent with the exception of those items directly
or reasonably reqt:red for- the compleemuf of construction, planning financed by a
Planning Advance under Section 702 o; fie Housing Act of 1954, as amended, and any
other ineligible miscellaneous expenses, all as determined by the Government.
"Depository Bank" means a bank or trust company which is a member of the Federal
Deposit Insurance Corporation.
Section 2. Prerequisites to Government's Obligations. The Government shall_ be under no obliga-
tion to disburse funds under the Grant Agreement if:
(a) Representations. Any representation made by the Applicant to the Government in connection
with the application shall be incorrect or incomplete in any material respect, or the Govern-
ment determines that the Applicant has failed to proceed promptly with Project financing or
construction;
(b) Concurrence by Government. The Applicant, having submitted to the Government any of the
documents mentioned in S-et;en 10 hereof virieli under the established procedures require the
Government's prier approl;-A, shall hare proceeded to make related expenditures or incur
related ebllecti:cue) the Government that the same are satis-
factory; it bi ire the pie.e...sc insure that no action will he taken in
the develepgfit, of the F- ,j c re-ult in legal or contractual violation render-
ing it lope for the Gevelie.e. the grant hereunder or for the parties to
accomplieh um objects of the .'seiemer:t;
(c) Prohibi(.eo irilerest:.;. if an 1 ri th.e Applicant who is authorized in such capacity and
on behai(' ei tn: icant „u, . mice, accept or approve, or to take any part in
negotiating, making, accept n. e i ,9 er.nc- are architectural, engineering, inspection,
construction, materials, sur-ei • . .1: .•c,e,,v•e-- •e.,tract or any subcontract in connection with
the construction. of the -1.re-::fy or indirectly interested personally
in any such contract or sabcontl., official, employee, architect, attorney,
engineer or inspector of or I. tbei App.icani who is authorized in such capacity and on behalf
of the ApplicLit to exercise any legislative, executive, supervisory or other functions in
connection ,Ufl Cie construct ii of ti - Project, shall become directly or indirectly interested
per uf :oe• ccnstruction, Lu'e• •':ee's, supply, equipment or insurance contract, in any sub-
contract or any et' •r (.,, cpac
Section 3. Applicant'
ceedings necessary to eoc
to the time that such theile au•
Section 4. Legal Matters ile-
construct, and develop the Projic
Agreement.
Section 5. Prerequisites to (
the grant proceeds, the App1.
(a) It has obtained, ' ç,ç,:o.. •,, e
Federal, Statc, Ceaelc, ini mis pa
and operatien •• rrojcit,
appropriate St,c•• authorities;
(b) it has the funds or a firm and bi
(c) it has deposifod into the Cons1::
then available of the funds to U.
costs and that it will promptl e
order that all payment
(d) The Project can be ee:di. h•S:
within the amount of av. i
(e) The Applicant (1) has Lormaily dime(
or is in the pecess of so
tures for capita!ii ,eeemente
(2) has secured, or is in
other public body h,ving
exPeditiously to obtain, the fend'.
to the Project.
iri.tiate and prosecute to completion all pre-
to provide its share of the Project Costs on or prior
9et project costs.
4•,7 1. take all actions necessary to enable it to finance,
ime, form, and manner as required by law and the Grant
Prior to the Government disbursing any portion of
setisfactory evidence that;
•ts-of-way, easements, permits, franchises,
,n-evals required in connection with the construction
ae(proval of the final plans and specifications by the
ee:dtmereto provide its share of the Project costs;
addition te the grant proceeds, any portion
.‘e,plicant to meet its share of the Project
L,ining portion of its share of Project costs in
froject can be made as the same become due;
fefactory to the Government which will be
iti I improvement plan, budget or other schedule,
cra t e the increase in its planned net expendi-
•ofetion furnished with the grant application;
, approval of the amendments by any state or
s; and (3) has arranged for, or is proceeding
n increase in expenditures.
:ion disbursements against the grant
eontraut(s),
subject to adjustment to reflect the actual cost as
1 by such supporting data as the Government may require
sufj.ict to the provisiens of the Grant Agreement. No
tin Governpfit affectug the grant payable under the
nived a., tin Government not later than
rmanati_n.
cpesit slips, cau.,11ed cheeks and other supporting
hall be retained intact for audit or inspection by the
595
Supervisors Minutes Continued. January 17, 1964
Section C. Grant f r The
as follows:
(1) 25% upon approi al., of the award of
(2) 50% when constiachion is 50 ompl.
(3) 15% upon final inspection.
(4) 10% after Project completion arl ;
determined by the Government.
Such requisitions shall be accompal
and shall be honored by the Government,
request for review of a determination
Agreement will be considered tn'• .
three months following 110th
All accounting records i
documents and construc.tion eig:
Coyerumknit's authorized repre-i
Section 7. Ac. I ti I' 'ant shall. set up in a Depos:...,ry Rank, or with the
fiscal agency of the Applicant 11.,;:cr inw, a separate account or ac nuts (herein collectively
called the "Construction Aceptalf") int whioh shall be dipesited the proceeds of the Government
grant and the funds required ny the of the Giant .Agreement to be furnished by the
Applicant to assure the payment of all P1-.).ct . in the Construction Account shall
be expended only for such purposes as shall have been pre.riously specified in the project cost
estimates approved by the Government_ The Applicant shall pay all Project costs from the Con-
struction Account.
Moneys in the Construction Account shall be secured by the Depository Bank in the manner
prescribed by statutes relating to the securing of public funds. Where the moneys on deposit in
the Construction Account exceed the estimated disbursements on account of the Project for the
next 90 days, the Applicant may direct the Depository Bank to invest such excess funds in direct
obligations of, or obligations the principal of and interest on which are guaranteed by, the United
States Government, which shall mature not later than l'S months after the date of such investment
and which shall be subject to redemption at any time by the holder thereof. The earnings from any
such investments shall be deposited in the Construction Account by the Applicant.
Aftercompletion of conntruction and payment of all costn of the Project, any balance in the
Construction Account shall remain therein pending determination by the Government of the total
Project cost and the Federal. grant. Such balance shall be used to refund promptly to the Govern-
ment any overpayment made with respect to the Federal grant; any amount thereafter remaining shall
be available for disposition by the Applicant in accordance with its other contractual agreements,
applicable State or local lea or other giverrin conditions.
Section S.Prompt C.p.i.tenJi ion, The Applicant covenants and agrees that it will
proceed promptly with aia iintt:cs rieces, -o the financing and the development of the Project;
and that the Project will n. undertaken and developed in such manner that economy will be promoted
in such development and in J , construction work.
Section 9. Approvals and Peri•ita. The Applicant shall obtain approvals and permits required by law
as a condition precedent to lie acquisitici , construction, development, and operation of the Project.
Section 10. Submission of Pre , codings, t and Other Documents. inc Applicant shall submit to
the Government such data, repeit,, recure,, and documents relating to the construction, financing,
and operation of the Project as the Government may require. Approval of the Government must be
obtained prior to the assignment of any interest in or part of any contract relating to the Project.
Section 11. Construction by Contract- All work on the Project shall be done under contract and
every opportunity shall be given fcpi fie open and competitive bidding for each and every con-
struction, material, And equipment c-rriaer. The At 9 icaet shall give such publicity by adver-
tisement or calls for bids by it for the furnishiri., so i: of work, labor, materials, and equipment
as required by anolicable law and e ad 1 provide ad iinti competition; and the award of each
contract therefor sin ii be made. A
bidder as soon a pIincticableip
Applicant may, in tlio interest pi
standardization or swh ultimate
i. proval by the Government, to the lowest responsible
that in ti e selection of equipment or materials the
,Jdardization Or ultimate economy, if the advantage of such
is clearly evident, award a contract to a respohsible
bidder other than the lowest in . The Applicant shall obtain the concurrence of the Govern-
ment before approving subcontracts IJiating to the Project.
(a) Contracts and subcontrauts shall provide for submission of such employment and other data
relating to construction of tbi. project as thi' "IirticJiit may require.
(b) The Applicant shall ]helude in each of dfr cop;.J.cuctien contracts a provision requiring
the contractor, insofar a- to ciqe pie iiieacc, in the hiring of workers for the
Project, to qualified local 'alit ., The p:o...1s1us., aji.' will require each contractor to insert the
same or a similar provision in each subcontract for the Project.
Section 12. Changes in Consteucfr A Cptitract. Any change in a construction contract shall be
submitted to the Cnvernment er pppc.-.-al. Construction coil:rants shall include a provision
specifying that the above requirement will be met.
Section 13. Contract Security, rilio App] ivant shall require that each construction contractor shall
furnish a performance bond in an amount at least equal to 100 percent of his contract price as
security for the faithful performance of his contract and also a. payment bond in an amount not
Less than 50 percent of his contract price or in a penal sum net less than that prescribed by
State, territorial, or local law, an security for the payment of all persons performing labor on
the Project tinder his contract and furnishing materials in connection with his contract. The
Supe rvi so vs kid:MACS Cont c.i a.t 17, l')64 599
performance bono
local. law.
Section i4.
contractors e:
pensation linsurrii •
factory to th.• e
coverage) on a 100 ;.
owner, prime contract. .r,
completed and is •gcepted tm
Section 15. (a) Ktto Rate
Labor ;1-. acc••;dah, .• ),:th ii
shcl, 1 .t1 cont
The tl I,nt also requ:i
approp.ate cons' •. em.s p
wage rates need nct
and clerical omplo••
If, after th..
occupation not etc-
determined by tt- •
of the
the Applicant 01
. sufficient tim(
(b) Contia
Hours Standamei
tractors that tic
excess of eight hc.
laborer or mechreic
rate of pay for .
hours in such went)w
Section 16. Prry-f2
engaged in we.]
often than onra
Section 17.
tractors that, i
from such con-i
covered by
the wiirs actua
amounti .(-) with
the!
Section
Congrcs::, al
thereto, are a.
the
Section 19.
shall he exet
and that hazardci
Section 20. Sine
half compete::
inspection of
Section 2L.
against ary
such emplv n
but not b! 1
recruitment
selection Ni
The Applicr
Project work a)
in all subcotc:•
not apply to cs
The Ai:
applicant,
of this roe,:
Section
Appliceita,
certit
)..oloyed in the co);_.
to ause his sunc(htm
:chat Prevention T..
at all times •
,.onditions Te
fly . •
qua.
1m)
acts
covered. F -
insu
Sect
meat.
materiel
rec(•
ized
ing tt
;ining
ive
and the
one or in separate instruments in accordance with
The Applicant shall require that each of its construction _ . contract, Workmen's Com-
in amounts and on terms satis-
Builders' Risk Insurance (fire and extended
tions of the Project for the benefit of the
ir interests may- appear, imtil the Project is
of wage re-,:••- determined by the Secretary of
is-Bt,e.en 4S amended), the Applicant shalt
he Proj i:, t and require adherence thereto.
such list shall be posted at
otherwise required by law,
execute,sup( rvisory, administrative
person in a trade or
it less than a rate to be
retroactive to the time
The contractor shall notify
i not classified in
trades or occupations.
evasions of the Contract. Work
lso it quire of its con-
cquired •-r p):qutted to be empltea'l in such work in
.:xcess c. ), ti hours in an-_;- k unless such
a rate not less than one and one-falf tune's his basic
eilrt hours in any calendar day or in excess of forty
1 • equire of its contractors that all employees
uctions made mandatory by law) not less
r.-.ire of each of its con-
lb ant may withhold
kers employed on the work
ited to be paid under the contract and
hours worked and may disburse such
to the respective employees to whom
d. Ant 'ac Statute, Public Law No. 324, 73rd
am, the regulations issued pursuant
end the ,iç.plicant shall comply, and require each of
or completion of the Project to comply
do lilt
shall viqelre of its contractors that precaution
n of persons (including employees) and property,
or eliminated.
icant shall provide and maintain on its own be-
••ering services covering the supervision and
ject,
that there shall be no discrimination
Project, or against any applicant for
origin. This provision shall include,
i, demotion, or transfer; recruitment or
f pay or other forms of compensation; and
Sectit.:1 ln all its contracts for
wore .;:..ert a similar provision
in iie..emdia of this Section shall
suppleits oc raw materials.
aces avaliaide to employees and
g forth the provisions
day of each calendar month the
contractor on the basis of a duly
the preceding calendar month by
l•tion and acceptance of all work
fled in the contract, sufficient to
shall t
roject;
recoids
ors that the Govern-
to inspect all work,
vant data and
the Government's author-
he Applicant pertain-
. The Applis.
n, 0 ,ns .
.dment t
••••f
the eatiot, .nd
be er.
600
Supervisors Minutes Continued. nuary 17, 1914
Section el..
during censcuel
fact that tie, 1
Section •5• tr:
Project or pro;
which the Grant has been made available ti
Section 2b. Surly. The Appliiiant cevenaht
of Project fluhls during acquisition, tl.eati
at all times in an amount leus-
Section 27. friter:( of Thir
The Government shail not 1-•
Section 2E3. ln, cf 14.
of the United s
arising therefrom.
Section 29. Bonus or Con,
it has not paid and, sl
an approval of its appl
Section 30. State ,
ing, nothing in the Craut
at the site of the Project, and maintained
'lentifying the Project and indicating the
of the Project,
it will operate and maintain the
to serve the objects and purposes for
1 Law and the terms of the Grant Agreement.
-inat each of its officials or employees having custody
ion, and development of the Project, shall be bonded
1 ,
tat funds in his custody at any one time.
t Agreement is not or the benefit of third parties.
uu 1: • to an" purty other than the Applicant.
o m:-altor of or delegate to the Congress
Clant Agreement or to any benefit
•x:• of mie C,„nt Agreoc.rnt the Applicant represents that
net 0.e,-, any bonus or commission for the purpose of obtaining
for the hvreunder.
Taw t ,- n the Grant Agreement to the contrary notwith stand-_ . . i
-mat Shrill 1..quire the Applicant to observe or enforce compliance
with any provision thereof, it rform any other act or de any - other thing in convention of any
applicable State or territorial. law: Provided, That if any of the provisions of the Grant Agreement
violate any applicable State or territorial law, or if compliance with the provisions of the Grant
Agreement would require the Applicant to violate any applicable State or territorial law, the
Applicant will at once notify the Government in writing in order that appropriate changes and
modifications may be made by the Government and the Applicant to the end that the Applicant may
proceed as soon as possible with the construts _on of the Project.
LAHIB1T B
hrtiell CONDITIONS
Project No. APW-Mich-257G
The following Special Conditions are made a part of the Grant Agreement for the above-numbered
project:
1. The Applicant agrees that:
(a) Within sixty (60) days from the date of receipt of the Grant Offer, it will furnish the
Government satisfactory evidence that its share of the project cost is available or that firm and
• binding arrangements have been entered into t- pra -vide such funds as they- are needed to meet
project costs.
(b) Within 120 days from the date of the Grant Offer, it will cause on-site labor
to be employed in the construction. of the
Failure of the Applicant to comply with the foregoing :Lail give the Government the right to
terminato die Grant Agreement.
2. fies:ien 26 of the attser, rms and Conditions, &icl (11-G.), Exhibit "A", is hereby deleted.
Government shael . Its ,;• 4t to reduce the amount of .eiat set forth in the Grant Offer
upon eikitg the applicant t,tir ,ar. , it' the eligible project ecs ii after award of the con-
struction contracts are dett-rr-..;nr hp fle Government to be less than the estimated costs upon which
the stipulated amount of the grant was based.
4. Section 21 of the attached Terms and Cohditions, Dated (11-62), Exhibit "A", is hereby
deleted and the following inserted in lieu thereof:
Section 21. Nondiscrimirort
(a) TI.' Applicant shrtli reqeirt that there ;hall be no discrimination against any employee
who is eaple:,e1 in carrying out th ci g.:ist any applioasut for such employment, because
of race, erved, (olor or natieril rte.:sion shall include, but- not be limited to, the
following: timple ,aalt, fer; recruitment, or recruitment advertising;
layoff or trtmihtion; rates of pay or etner 10 , ms ca,--pcnsation; and selection for training,
including apprenticeship.
(b) The \plicant . the
to be incernorette mit° etot. ae f. constrtii
whole or te with funds
Governnent k•totracts and Fedeiail y,
Order as amendeti; (2) it will
Agency and the Pre•.ided7'-. Committe,,
the conTli;a1ce of e:ri,eelves and .b.
regulations, and r( ,ex.tnt orders o
and Home Finr-,nc.i.
vision of such it
under such pros si
for violation of ftel.
the Housing and Home
, subject to this order_ oe
debarred from Goveldut
Subpart D of Executive Orc• - I.
such contracts as provided in
the Applicant fails and refuses
Housing and Home Finance Agency mar
:•ent c„: it
) it toil
: mod r,
siTh :
ye
miinate ci
IODK: (1) it will incorporate or cause
• e modification thereof, paid for in
ft, the provisions prescribed for
Is le Settler] 301 of Executive
wil -1 the Housing and Home Finance
"(ftmmittee") in obtaining
prti-st,.irs and with rules,
a; ii gel furnish to the Housing
Jley may require for the super-
.-- • iontraotors and subcontractors
ir) it will. cam rut sanctions and penalties
,•s
and subccntrat tors by the Committee or
ain from eidier'::: into any contract
riea of such a :70p1 ict with a contractor
1 construction cohtracts under Part_ III,
it•t iemonstrated his eligibility for
as amended; and (7) in the event
Applicant agrees that the
whole or in part the Grant
S J. P. ;
Reim on of Community Facilities
Cooley, Demme, D ewan, Goodspeed, Kennedy, Lahti, MacDonald,
lieu ii Delos Hamlin
Chairman
David,R, Ca
Clerk
Supervisors Minutes Continued. January 17, 1964 601
Agreement, may refrain from exe::airp furtia:z assistance under any of its programs subject to
Executive Order 11114 until ,t:sda.tory as ,,hraace of future compliance as ban received from such
Applicant, or may r. tle case 'c ,• the DefarA of Justice for ari.),fA atv legal proceedings.
C
Project No. APW-Mich. 2570
HOUSING AND HOME FINANCE AGENCY
OFFICE OF THE REGIONAL ADMINISTRATOR Jan. 7, 1964
::ears during which the proposed project
would be constructed your proposed or planrrd -cf......ndtures for ,.(oital improvement projects
(exclusive of Federal funds) by an amount s,aal to th, li.--tederal funds required to
complete the project for which the grant was rcqt,
If the date of the grant of-fra, i s such 66:4 .7
take place within the period c.-;btempial , d in tL
the reaoi -i:e2 increase in ti
must be accomplished within
project will take place.
This notice must he acita,i1
with your Acceptance of tlu Of:c
SPECIAL NOTICE TO APPLICANTS
Accelerated Public Works Program
Attention is directed to the resolution whish accompanied your application and in which you
certified you would increase during the fiscal.
ef the proposed project cannot now
•elution submitted with the application,
i:tures fe: caitAal improvennt projects
during willch construction of the
t farms :,. cf grat
he altathea ooplicate and ictu.A..:l to the Regional Office
RECEIPT. OF DUPLICATE ACKNOW
PP
Project Number
Authorized Official (Manual SignatureT
Type Name and Title
Dated
Misc. Resolution No. 4274
RE: WATERFORD WATER SUPPLY SYLM
Recommended by Board of Public 1:erks
Submitted by Mr. Edwards and sappol ted. by l',--,richring that the following resolution be adopted:
dliii 101.
ACCEPTANCir t. CENT OFFER
WHEREAS there has been filed with 11. in behalf of County of Oakland, Michigan
(herein called the Applic,,nt) an applieatici, !%.r.lect Number APW-Mich.-257G dated September 9, 1904
for Federal assistance under the Pubtic York:. .•y•-lveation Act, Public Law S7-658, and the UNITED
STATES OF AMERICA, act..r. 1. and threash. the ?e:%_cbal Director of Community Facilities, has trans-
mitted to the Applicant ltr acecp,a,-,: a Cr,,nt cater dated January 7, 1964 of Federal assistance
in connection with the Ptcject referit.ni to in saii. application and described in said Offer, and
WEE.,,,E\S said Grant Offer has, been fully considered in accordance with all pertinent rules
of procedure ond legal requirements, and made a port or the Applicant's public records; and
is deemed advisable and in the public interest that said Grant Offer be
accepted;
NOW L'AFFORE BE IT RESCI.V1
Oakland, Michigan that the sa ii C
Special Conditions. and the Tens o
accepted without reservation or q
visions thei
Oakland County. Board of Supervisors of the County of
ee, a true and correct copy of which, including the
Alons, is hereto attached, be and the same hereby is
at_en, and ;he Applicant agrees to comply with the pro-
cave rail
, Bloc,
J, Doh
vain,
are. L.
Mitchell, ice
Slavens,
Yeckey, Travis, (
the aforea,;;,.
ADOPTED. Alward, LI
Cheyz, ulayksca:. (7,1111, uoyaids, Da ,.
Ewart, Forivs, ieut,
Ingraham, J-;,ls.otl, cphart , Knowlvs, lz
McGovern, Tic Icn a , Menzies, Michrina,
Potthoff, Rchard, Reiner, Rhinevault, C.
Tinsman, Turner, Vold, Wagner,
NAYS: None. (0)
ABSENT: Allertoh,
Miller, O'Donoghue, Taylor, Wood. (J3)
the Applicant on the 17th day of January ,1964.
:Limes Carey, John Carey, Case, Charteris,
hlican, Duncan, Durbin, Edward, Edwards,
Her'cn, Huber, Wallace Hudson, Flux stall,
Marshall, McAleer, McCartney,
Patnales, Perinoff, Potter,
Solley, Stephenson, Tapp, Tiley,
72)
Moved. by Cummings supported by Cheyz the Board adjourn subject to the call of the Chair.
A sufficient majority having voted therefor, the motion carried.