Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutMinutes - 1964.03.06 - 7748OAKLAND HTY
Board Of Supervisors
MEETING
March 6, 1964
Meeting called to order by Chairman Delos Hamlin.
Invocation given by Homer Case, Bloomfield Townshi
Roll called.
PRESENT: Allerton, Alward, Bachert, Beecher, Bloc., James Carey,
John Carey, Case, Gharteris, Cheyz, Clarkson, Cooley, CumminL-, D.imute, Dewan,
Dohany, J. W. Duncan, WM. Duncan, Durbin, Edward, Edwards, Forbes, fc.;) , (Jeodspeed, Hall,
Hamlin, Heacock, Horton, Huber, Hudson, Hursfall, Ingraham, lack.oh, Kenneey, Knowles, Lahti,
Laurie, Lessiter, Levin, Marshall, McAleer, McCartney, McGovern, Menzies, Michrina, Miller,
Mitchell, Moore, O'Donoghue, Osgood, Patnales, Perinoff, Potter, Potthoff, Rehard, Reiner,
Seeterlin, Slavens, Smith, Solley, Stephenson, Tapp, Taylor, They, Tinsman, Travis, Turner,
Voll, Wagner, Webber, Wood, Yockey. (76)
ABSENT: Ewart, Hagstrom, Kephart, Hoard, Levinson, MacDonald, Metchert,Oldenburg,
Rhinevault. (9)
Quorum Present
Moved by Dohany- supported by Cummings the minutes of the two previous meetings 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 February 7, 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 ni-J1NG
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 6th day of March, 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 sixth 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: February 13, 1964
PROOF OF MAILING
STATE OF•MICRIGAN)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 February 13, 1964. .
Signed: David R. Calhoun
Oakland County Clerk-Register of Deeds
Subscribed and sworn to before me this 13th day of February 1964.
Signed: Julia Maddock, Notary Public, Oakland County, Michigan
My commission expires November 16, 11964
612
County
:
1 _4, IoN,
Comaencing at
North, 88' I
00 feet, thence
e left; cho:d
.;2 feet, the:.,
alto a eertain lease with
Police, in which
eibed premises in the
hip, Oakland County,
3.85 feet North,
nter of Section 24,
East 251e20 feet,
cc 1- , 59 1 , 52" East, R -
fee 88', 14', OE" West 350.00 feet
€13
Supervisors Minutes Continued, March 6, 1964
Clerk read appointment of William L. Mainland. as -e
Mayon Hoard,)
' Nmship Supervisor. (Replaces
The Chairman appointel -he members of the ':11ii-cee Relations Committee:
Homer Case, Chairman, Betty St-4caeor, ret1: e A. Salteman, Theme. Dr. Otis Ferguson and
Dr. J. Russell Bright. (There wee no oh lee: ions. The appointment:. were approved.)
Misc. 4278
By Mr. Heacock
IN RE: AMENDED LEASE TO VrATE POLICE
To the Oakland Counr7e oi !
Mr. Chairman, Ladies and CreiCfe:
WHEREAS on Ocia
the State of Michigan, by tin
the State of Michigan did Jee•..
Township of Waterford, County - of 0,
"Part of the Nerthea, 1/4,
Michigan, described as loll' •--:
l', 46 1 , 00" West and 141.3e f
thence North 1', 4€1 , 00" W-st
thence on a l°, 40' curve to t!:
1712.88 feet a distance of 317.
to the point of beginning."
for the purposes of the Michigan State Police usine
of a radio antenna and tower, buildings, barracks,
purpose deemed necessary or useful by the state ic
State Police, and
WHEREAS a certain area, of the afe..e-. :led leased premises is now needed for the
purposes and use of the new "Children1 s " whioh is planned and will be constructed on
adjoining property, and
WHEREAS the State of Michigan, by the Department of Administration for the Michigan
State Police, in a letter dated February 11, l'Is! and signed by Ernest W. Banning, Director of
Business Adndnistration, has approved the "AGR=MIT TO AMLI.:: ef:A1:" proposed by the County of
Oakland, which provides that the original. October 19, P"+":6 Le4e..• hereinbefore described shall
remain in full force and effect but that the alea of the icc, ed premises shall be reduced and
shall be described as follows:
"Part of the Northeast 1/4, Section 24, T3N, R9E, Wateefemi Township, Oakland County
Michigan, described as follows: Commencing at a poin:. td 1,565.85 feet North
1° 46 1 00" West and 141,30 feet North 88' 14 08" East from center of Section 24,
.
thence North 1° 46 1 00" West 172.00 feet, thence North 0,IC 49' 42" East 279.09 feet,
thence on a 3° 201 42" curve to the left, radius 1712.88 feet, chord bears South
18' 34 1 54" East a distance of 202.71 feet, thence South 11' 58 1 06" West 96.02
feet, thence South 88' 14 1 08" West 290.00 feet to point of beginning."
NOW THEREFORE BE IT RESOLVED that the County of Oakland shall enter into with the •
State of Michigan, Department of Administration for the Michigan State Police; the Agreement to
amend the October 19, 1956 lease whereby the area of the leased premises shall be reduced in
area as aforedescribed, and that the Chairman and Clerk of this Board of Supervisors be authorized
to sign said Agreement on behalf of the County of Oakland. .
Mr. Chairman, on behalf of the Buildings and Grounds Committee, T move the adoption of
the foregoing resolution.
BUILDINGS AND GROUNDS COMMITTEE
Luther Heacock, Chairman
Hugh G. Alierton, Jr., J. Wesley Duncan
Paul W. McGovern, C. Hugh Dohany
Duane Hursfall, Louis F. Oldenburg
Moved by Heacock supported by Dohany the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted-.
Misc. 4279
By Mr. Clarkson
IN RE: AMENDMENT TO SECTION 1, RULE XII - BY-LAWS - INCREASE MEMBERSHIP ON LEGISLATIVE AND
WAYS AND MEANS COMMITTEES
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
At the meeting of the Board on January 17,1964, the recommendation of the Ways and
Means Committee that membership of the Legislative Committee be increased from 5 to 7 members and
that membership of the Ways and Means Committee be increased from 7 to 9 members was referred to
your By-Laws Committee for study and report to the Board.
Your By-Laws Committee has reviewed this proposed amendment, recommends that the change
be made, and advises that the report presented to the Board on January 17, 1964, was notice of
amendment as required by Rule XXI.
nerty for the erection and maintenance
id ether structures, and for any other
g on the activities of the Michigan
Supervisors 19b4 614
Theirefore, I the fr:jlowing re:(,
BE IT RESOLVEI( rThat Section 1„ Rule XII ef the By -Laws oF this Board be amended to
read as follows:
Section 1. Th( shali • •.•...:!J:ed by the Chairman during
the first session of ( • and sh,.,1 cbm, •i-(1 as
::(milbers
Members
Boundaries of C .:_t.f!:-( Members
Buildings and Members
M.:imbers
Civil Members
Cooperative Extension Service.....,...--..' ,mbers
County Coordinating Zoning and Planning-- YcmJrs
• ,..mbers
lnter-Cer:ly mbers
Juvenile M:,mbers
.................--------7 Members
Local Members
Members
Members
Members
Members •
Members
Members
Vcrans Members
Wa:is and Members
Members
Special Committees, not herein abolished and whichare still functioning, for instance,
Special County Building Committee, will continue to function until discharged or the purpose for
which they were appointed has been accomplished, subject to the power of the Chairman relative to
appointment of members, thereof.
Mr. Chairman, on behalf of the By-Laws Committee, I move the adoption of the foregoing
resolution.
BY-LAWS COMMITTEE
James Clarkson, Acting Chairman
LeRoy Davids, John B. Michrina
Moved by Clarkson supported by Miehrina the resolution be adopted.
AYES: Allerton, Alward, Bachert, Beecher, Bloe, Brickner, Campbell, James Carey, John
Carey, Case, Charteris, Gheyz, Clarkson, Cooley, Cummings, Davids, Davis, )emute, Dewan, Dohany,
J. W. Duncan, Wm. Duncan, Durbin, Edward, Edwards, Forbes, Fouts, Goodspeed, Hall, Hamlin, Heacock,
Horton, Huber, Hudson, Hursfall, Ingraham, Jackson, Kennedy, Knowles, Laurie, Lessiter, Levin,
Mainland, Marshall, McAleer, McCartney, McGovern, Menzies, Michrina, Miller, Mitchell, Moore,
O'Donoghue, Osgood,Patnales, Perinoff, Potter, Potthoff, Rehard, Seeterlir, Slavens, Smith,
Solley, Stephenson, Tapp, Taylor, Tiley, Tinsman, Travis, Turner, Voll, Wagner, Webber, Wood,
Yockey. (75)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 4280
By Mr. Dohany
IN RE: RENEWAL OF SIX COUNTY INTER-COUNTY HIGHWAY COMMISSION CONTRACT
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS this Board, by the adoption of Miscellaneous Resolution #3906 on February 6,
1962, approved a renewal for a two year term of a contract between Oakland County and the Counties
of Wayne, Monroe, Macomb, Washtenaw and St. Clair for the purpose of accomplishing any or all of
the objectives authorized by the provisions of Act No. 195 of the Public Acts of 1955, and
WHEREAS said contract expired on December 31, 1963, and
WHEREAS your Inter-County Committee recommends the renewal of said contract for a two
year period (1964 and 1965), and
WHEREAS your Committee has reviewed and approved and now recommends that the following
division of costs as recommended by the Inter-County Highway Commission be approved, to-wit:
Wayne County $ 5,000.00
Macomb County 2,000.00
St. Clair County 1,000.00
Oakland County 4,000.00
Washtenaw County 1,200.00
Monroe County 800.00
sting and making available
• f the counties in the above
ci advance the sum of $4,000
the Treasurer of the inter-
officers of the Inter-County
. of County Road Commissioners
:y for any advances upon
d in the preamble to this. reso-
imatically make this resolution
in the attached contract shall
of a renewal of this con,
.olmrie fair and equitable to all
615
Supervisors Minutes Continued. March. 6, 1964
for each of the two years,
NOW THEREFORE HE
1. That in consideratioa e
to the Inter-County Highway Connissi.
paragraph and in the preamble to this r •
per year for two years, namely 1964 and
County Highway Commission as needed and
Highway Commission, and which sum has bee,
by resolution dated March 2, 1964, which
demand.
2. That the failure of any one ct
lution to pass a resolution similar to this 1
void and of no effect.
3. That the several amounts al
not be construed as a precedent for fut,
tract or the execution of a new contract
of the contracting counties is subsequent*-
4. That attached hereto is a propos•.; •tc; to Oakland County.
5. That the contract shouln and will beepn.:, whe: the last of the six counties
approves and authorizes the execution of the same.
6. That the Inter-County Highway Comndssicn shial have no authority co obligate any of
the contracting counties to more contribution than is specified herein.
7. That when such contract is executed by all the counties named he=-ein that a certified
copy be forwarded and filed with the County Clerk,
8. That the Chairman. and Clerk of thi.. ;..rd be authorized to execute the "Renewal of
Six County Inter-County Highway Commission Contr.,c.v hereto attached and the Clerk attach a
certificate to such contract certifying that F;oard, by a vote of 2/3 of the members elect,
passed this resolution on the bth day of March, A. D. 1964 and that the signatures on behalf of
the County of Oakland are the signatures of the Chairman of the Board of Supervisors and the duly
elected and qualified County Clerk.
Mr. Chairman, on behalf of the inter-County Supervisors Committee, I move the adoption
of the foregoing resolution and demand a roll call vote thereon.
INTER-COUNTY COMMITTEE
C. Hugh Dohany, Paul W. McGovern
John C. Rehard, Frank F. Webber
RENEWAL OF SIX COUNTY
INTER-COUNTY HIGHWAY COMMISSION CONTRACT
(1) WE, THE COUNTIES OF WAYNE, OAKLAND, MACOMB, WASHTENAW, MONROE. AND ST. CLAIR, in
the State of Michigan, do hereby contract with each other for the purpose of accomplishing any
or all of the objectives authorized by the provisions of Act No. 195 of the Public Acts of 1955.
(2) THE CONSIDERATION for this Contract aside from the monetary element detailed
. hereafter, i5 the cooperative attempt to solve the highway problems common to all of the Counties,
on an over-all basis as contrasted with an individual basis, by creating a Master Plan and serving
notice thereof to the world to the end that as and when future purchase or condemnation of right-
of-way is necessary, damages may be minimized.
(3) WE AGREE to contract for a two year period (1964 and 1965) and to cover the Adminis-
trative cost involved in submitting the Master Plan contemplated and we each agree to contribute
• the amounts set after our respective names, to-wit:
Wayne County $5,000.00 Oakland County $4,000.00 .
Macomb County 2,000.00 Wasltenaw County 1,200.00
St. Clair County 1,000.00 Mcuu County 800.00
each of the two years, such monies to be payable on demand l• the officers of the Inter-County
Highway Commission when the Commission is formed and the oflicers elected. No county shall be
liable in any one year for more than it hereby agrees to contribute in one year.
(4) WE AGREE that the several amounts, agreed to he contributed in the section of this
Contract next above detailed, Shall not be construed as a precedent fen future contributions in
the event of •a. renewal of this contract or the execution of a new contract if some alternative
formula, fair and equitable to all of the contracting Counties is subsequently agreed upon.
(5) WE AGREE that the Commission shall have no authority growing out of this Contract,
to obligate any of the contracting Counties to more contribution than is specified in paragraph
(3) hereof.
IN WITNESS WHEREOF each of the contributing Counties has by its Chairman and Clerk,
acting pursuant to resolution of the Board. of Supervisors, in good faith executed the same in
consideration of each of the other counties executing the same and committing themselves to the
obligation of the Contract.
Witnesses COUNTY OF WAYNE COUNTY OF COUNTY OF MACOMB Witnesses
By By By
Chairman Chairman Chairman.
By By , By
Clerk Clerk Clerk
OUNTY OF MACOMB
Supervisors Minutes Continued. March 6, 1964 616
Witnesses COUNTY OF WASHTENAW COUNTY OF ST. CLAIR COUNTY OF MONROE Witnesses
By By By
Chairman Chairman Chairman
By By By
Clerk Clerk Clerk
Moved by Dohany supported by Remer the resolution be adopted.
AYES: Allerton, Alward, Hachert, Beecher, Bloc, Brickner, Campbell, James Carey, John
Carey, Case, Charteris, Cheyz, Cooley, Cummings, Davids, Davis, Demute, Dewan, Dohany, J. W.Duncan,
WM. Duncan, Durbin, Edward, Edwards, Forbes, Fouts, Goodspeed, Hall, Hamlin, Heacock, Horton, Huber,
Hudson, Hursfall, Ingraham, Jackson, Kennedy, Knowles, Laurie, Lessiter, Levin; Marshall, McAleer,
McCartney, McGovern, Menzies, Michrina, Miller, Mitchell, Moore, OlDonoghue, Osgood, Patnales,
Perinoff, Potter, Potthoff, Rehard, Seeterlin, Slavens, Smith, Solley, Stephenson, Tapp, Taylor,
Tiley, Tinsman, Travis, Turner, Veil, Wagner, Webber, Wood, Yockey, Mainland. (74)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 4281
By Mr. Ingraham
IN RE: REPORT ON BILLS OPPOSED IN 1964 LEGISLATIVE SESSION
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
The Equalization Committee met with your Legislative Committee at its meeting held on
February 28, 1964 and suggested that the Legislative Committee take a position on the following hills:
House Bill 142, and its companion Senate Bill 1256, would exempt all special tools such
as tools, dies, patterns and jigs used in the industrial process. It was pointed out that the City
of Ferndale would lose approximately $1,250,000 if these items were exempt and the City of Pontiac
would lose some $7,000,000 in tax base.
House Bill 241 would require special assessment rolls to show state equalized valuation.
This was opposed on the grounds that the local assessing officers are not equipped to show state
equalized values on tax bills.
Senate Bill 1246 would authorize the State Tax Commission to order reassessment of
property in local units if it were satisfied that the assessments were not uniform, the expense
of such reassessment to be paid by the local unit.
As to the foregoing bills, your Legislative Committee agreed with the Equalization
Committee and has gone on record as opposing Senate Bills 1246 and 1256 and House Bills 142 and 241.
It was brought to your Committee's attention that the Road Commission, by resolution,
has gone on record as opposing any legislation which would allow the diversion of highway funds
for other purposes than the engineering, the construction and the maintenance of highways. Your
Legislative Committee is also supporting the Road Commission in its position and is opposed to
the diversion of funds for other than engineering, construction and maintenance.
Mr. Chairman, on behalf of the Legislative Committee, I move that the foregoing report
be received and placed on file.
LEGISLATIVE COMMITTEE
Carl F. Ingraham, Chairman
Hugh G. Allerton, Jr., Cyril E. Miller
Seeley Tinsman
Moved by Ingraham supported by Miller the report be adopted.
A sufficient majority having voted therefor, the motion carried.
Misc. 4282
By Mr. Beecher
IN RE: AUTHORIZE SHERIFF TO DISPOSE OF UNCLAIMED STOLEN PROPERTY
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Sheriff of Oakland County has,by letter, requested authority from this Board
to dispose of recovered stolen property which has been unclaimed for six or more months after
recovery, such authority being necessary under the provisions of Act No. 54 of the Public Acts
of the State of Michigan for the year 1959;
NOW THEREFORE BE IT RESOLVED that such authority be and the same is hereby granted to
the Sheriff of Oakland County to dispose of such recovered stolen property in the manner pre-
scribed in said Act No. 54 of the Public Acts of 1959. A list of such recovered stolen properties
to be offered for sale is attached hereto.
Mr. Chairman, on behalf of the Miscellaneous Committee, I move the adoption of the fore-
going resolution.
MISCELLANEOUS COMMITTEE
Howard Beecher, Chairman
Edward Cheyz, Sander M. Levin
Bruce K. Potthoff, Marshall E. Taylor
617
Supervisors Minutes Continued. March 6, 1964
Moved by Beecher supported by Cheyz the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 4283
By Mr. John Carey
IN RE: CHILDREN'S VILLAGE, PROJECT APW-MICH.-297G-APPROVAL OF BIDS
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies. and Gentlemen:
WHEREAS pursuant to Supervisors Miscellaneous Resolution No. 4265, the County of Oakland,
a Michigan Constitutional Corporation, through its Board of Auditors, Ways and Means Committee and
Buildings and Grounds Committee, in joint session_ on March 3, 1964, received bids for the con-
struction of the first phase of the Children's Village at the Oakland County Service Center, as
described and approved under Federal Project APW-MICH.-297G; and
WHEREAS said bids were received pursuant to advertisements published as provided by the
By-Laws of this Hoard as follows:
In The Pontiac Press on February 10 and 1.5, 1964, and
In the Michigan Contractor and Builder publication on February 8 and 15, 1964; and
WHEREAS at said meeting Mr. Owen Johnson, a representative of the Housing and Home
Finance Agency, was present to tabulate and review said bids, and
WHEREAS bids as per the attached tabulation of bids were received and opened by your
Committees and the Board of Auditors, and
WHEREAS the Architects have recommended that the following are the low responsible
bidders, in which recommendations your Committees and the Board of Auditors concur:
Architectural Trades
Bundy Construction Company, Inc. Base Bid $449,700
Mechanical Trades
Sylvan Plumbing and Heating Co., Inc. Base Bin $186,365
Electrical Trades
Colonial Electric Company Base Bid $ 84,433
and
WHEREAS the Committees and the Board of Auditors further recommend that alternate
deduct items A-1 through A-8, M-1 and E-1 be not accepted, and
WHEREAS the specifications provide for the assumption of the mechanical and electrical
work by the General Contractor,
NOW THEREFORE BE IT RESOLVED:
1. That the bids of the following lowest responsible bidders:
Architectural Trades - Bundy Construction Company, Inc. - Base Bid $449,000.00,
Mechanical Trades - Sylvan Plumbing and Heating Co., Inc. - Base Bid $186,365.00 and
Electrical Trades - Colonial Electric Company - Base Bid $84,433.00, be addepted;
2. That a contract for all work specified for Architectural, Mechanical and Electrical
Trades be awarded to Bundy Construction Company, Inc., in the total amount of $720,498.00 and
that the Board of Auditors be and hereby are authorized to execute the same.
3. Further, that this award shall not be effective until the awardee has been notified
in writing by the Oakland County Board of Auditors.
4. Further, that the Board of Auditors be authorized to return the bid bonds to the
unsuccessful bidders.
Mr. Chairman, on behalf of the joint Committees and the Board of Auditors, I move the
adoption of the foregoing resolution.
WAYS AND MEANS COMMITTEE
John L. Carey, R. C. Cummings
Harry W. Horton, Thomas H. O'Donoghue
Frank J. Voll, Sr., Frank F. Webber
Moved by John Carey supported by Travis the resolution be adopted.
AYES: Allerton, Alward, Bachert, Beecher, Bloc, Hrickner, Campbell, James Carey, John
Carey, Case, Charteris, Cheyz, Cooley, Cummings, Davids, Davis, Demute, Dewan, Dohany, j.W.Duncan,
WM. Duncan, Durbin, Edward, Edwards, Forbes, Fouts, Goodspeed, Hall, Hamlin, Heacock, Horton,
Huber, Hudson, Wursfall, Ingraham, Jackson, Kennedy, Knowles, Laurie, Lessiter, Levin, Mainland,
Marshall, McAleer, McCartney, McGovern, Menzies, Michrina, Miller, Mitchell, Moore, O'Donoghue,
Osgood, Patnales, Perinoff, Potter, Potthoff, Rehard, Seeterlin, Slavens, Smith, Solley,
Stephenson, Tapp, Taylor, Tiley, Tinsman, Travis, Turner, Veil, Wagner, Webber, Wood. (73)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
BUILDINGS AND GROUNDS COMMITTEE
Luther Heacock, Chairman
Hugh G. Allerton, Jr., Duane Hursfall
J.Wesley Duncan, Paul W. McGovern
C. Hugh Pohany
BOARD OF AUDITORS
Daniel T. Murphy, Chairman
John C. Austin, Vice Chairman
Robert E. Lilly, Secretary
Supervisors Minutes Continued. March 6, 1 964 618
Misc. 4264
By Mr. John Carey
1N RE: cR1JDRV.N'S VIIIARE, PROJECT APW-810h.-297G-SUPPLEMENTAL FINANOINO
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the funds provided under Miscellaneous Resolution No. 4246, together with the
federal monies approved under grant for Project APW-MICH.-297O, total $646,000, and
WHEREAS the revised budget for this project, due to the increase of bids beyond the
estimates, totals $775,000, which amount is in excess of approved funds under the project by
$129,000, and
WHEREAS it is imperative, if this work is to be continued, that said funds be provided,
NOW THEREFORE BE IT RESOLVED that the additional sum of $129,000.00 be appropriated for
this purpose from the following sources:
$100,000.00 to be advanced from the General Fund of the County to be repaid from the
1965 1/10th mill statutory building levy
$18,600.00 from unencumbered balances on hand in the Roads and Parking Lot Construction
Account, and
$10,400.00 from unencumbered funds on hand in the County Building Fund.
Total - $120,000.00
Mr. Chairman, on behalf of the Ways and Means Committee, I move the adoption of the
foregoing resolution.
WAYS AND MEANS COMMITTEE
John L. Carey, R. C. Cummings, Harry W. Horton
Thomas H. O'Donoghue, Frank J. Veil, Sr.
Frank F. Webber
Moved by John Carey supported by Marshall the resolution be adopted.
AYES: Allerton, Alward, Bachert, Beecher, Bloe, Brickner, Campbell., James Carey,
John Carey, Case, Charteris, Cheyz, Cooley, Cummings, Davids, Davis, Demute, Dewan, Dohany,
J. W. Duncan, Wm. Duncan, Durbin, Edward, Edwards, Forbes, Fouts, Goodspeed, Hall., Hamlin,
Heacock, Horton, Huber, Hudson, Hursfali, Ingraham, Jackson, Kennedy, Knowles, Laurie, lessiter,
Lahti, Levin, Mainland, Marshall, McAleer, McCartney, McGovern, Menzies, Michrina,
Mitchell, Moore, 0 1 Donoghue, Osgood, Patnales, Perinoff, Potter, Potthoff, Rehard, Seeterlin,
Slavens, Saith, Sonny, Stephenson, Tapp, Taylor, They, Tinsman, Travis, Turner, Veil, Wagner,
Webber, Wood. (74)
NAYS; None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 4285
By Mr. John Carey'
IN RE: APPLICATION TO STATE FOR MARINE ENFORCEMENT FUNDS
Te the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Board of Supervisors of the County of Oakland considers it necessary that
a Marine enforcement program be conducted by the Sheriff of said County, and
WHEREAS Act 245 of the Public Acts of 1959, being Section 2.81.664 of the Compiled Laws
of 1948, as amended by Act 240 of the Public Acts of 1962, provides for state grants equal to
twice the County appropriation to counties participating in said program, and
WHEREAS this Board, by its adoption of the 1064 budget on September 16, 1963, included
in said budget the sum of $10,000 under the caption of "SHERIFF'S LAKE PATROL" for personnel
compensation, subsistence and marine enforcement equipment costs,
NOW THEREFORE BE IT RESOLVED that this Board request the State of Michigan through
its "Boating Control. Committee" to authorize a grant in the sum of $20,000 for personnel com-
pensation, subsistence and marine enforcement equipment costs;
BE IT FURTHER RESOLVED that the County Treasurer is hereby authroized and instructed
to establish a restricted account, and to deposit therein all sums granted by the state for this
purpose pursuant to said Act, together with the $10,000 appropriation included in the 1964 budget
all of which is to be used solely for the payment of salaries, subsistence and equipment costs
of the Marine Enforcement Program in the County of Oakland for the year 1964;
BE IT FURTHER RESOLVED that the County Treasurer shall make monthly reports of all
expenditures made from said account as required of him by the provisions of said Act.
Mr. Chairman, on behalf of the Ways and Means Committee, I move the adoption of the
foregoing resolution.
WAYS AND MEANS COMMITTEE
John L. Carey, R. C. Cunnings, Harry W. Horton
Thomas H. O'Donoghue, Frank J. Voll, Sr. .
Frank F. Webber
619
Supervisors Minutes Continued. March 6, 1964
Moved by John Carey supported by Jackson the resolution be adopted.
AYES: Allerton, Alward, Bachert, Beecher, Bice, Brickner, Campbell, James Carey -, John
Carey, Case, Charteris, Cheyz, Cooley, Cimmdngs, Davick, Davis, Demute, Dewan, Dohany, J. W.Duncan,
WM. Duncan, Durbin, Edward, Edwards, Forbes, Fouts, Goodspeed, Hall, Hamlin, Heacock, Horton, Huber,
Hudson, Hursfall, Ingraham, Jackson, Kennedy, Knowles, Laurie, Lessiter, Lahti, Levin, Mainland,
Marshall, McAleer, McCartney, McGovern, Menzies, Michrina, Miller, Mitchell,Moore, OfDonoghue,
Osgood, Patnales, Perinoff, Potter, Potthoff, Rehard, Seeterlin, Slavens, Smith, Salley, Stephenson,
Tapp, Taylor, Tiley, Tinsman, Travis, Turner, Vol', Wagner, Webber, Wood. (74)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 4286
By Mr. Heacock
IN RE: LEASE OF DOWNTOWN COURT HOUSE PROPERTY FOR PARKING LOT
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
The lease on the Downtown Court House property for the operation of a parking lot was
terminated by the lessee, Mr. Sam Stolorow, effective midnight, December 30, 1963, under the
10-day termination option provided. Under the terms of the lease the County was receiving the
sum of $1150 per month.
Pursuant to authorization of your Special Committee, the Auditors advertised for bids
to be received February 25, 1964, en a one year lease for the same use as under the old lease,
subject to final approval of the Board of Supervisors. One bid of $500.00 offered by Mr. Chircop
on behalf of the Pontiac Parking Company was received. Mr. Chircop stated that the Pontiac Parking
Company is an assumed name of a company owned and operated by Mr. Sam L. Stolorow.
A second bid of $500.00 on behalf of the City of Pontiac was rejected by the Auditors
because it did not comply with the bidding procedures calling for subsequent bids in multiples
of $50.00.
Prior and subsequent to this bid taking, the Auditors and your Committee have been
made aware of the folJewing factors:
1. That under a suit brought by Mr. Stelorow in the Oakland County Circuit Court, no
taxes could be levied on the property for the year 1964 inasmuch as this property was being
used for public purposes on December 31, 1963.
2. Objections raised by the City of Pontiac relative to the propriety of the proposed
lease in view of the difficulties involved in the assessment of taxes against this property,
together with advice on the part of the City that under present taxing law they would be obligated
to levy taxes against this property if it were to be in operation on December 31, 1964, under the
type of lease proposed.
3. An opinion of Corporation Counsel to the effect that under state taxing statutes, the
County might become liable for 1965 taxes if this proposed lease were to be entered into and taxes
So levied.
Your Committee further notes that since the time the County has attempted to lease or
otherwise use this property, there has been constant harassment and difficulties by way of suits
and objections raised to the end that it appears impracticable to continue our efforts in this
direction. Your Committee, however, continues of the opinion that the best interests of the County
dictate this property would be best utilized as a parking lot. Further, your Committee is advised
that the County may, pursuant to State Law, operate a pafkiiig lot and in the light of all factors
herein reported, recommend that this procedure be followed.
NOW THEREFORE BE IT RESOLVED:
1. That the •bid of the Pontiac Parking Company as above noted be rejected'.
2. That the Board of Auditors be and hereby - are authorized, on an interim basis, to
operate a County parking lot for use of the general public as provided by Act 58 of the Public
Acts of 1945„ as amended, on the site of the old Court House and Annex.
Mr. -Chairman', on behalf of the Special Comndttee, I move the adoption of the foregoing
resolution.
SPECIAL COMMITTEE TO STUDY USE OF DOWNTOWN COURT HOUSE PROPERTY
R. C. Cummings, C. Hugh Dohany, J. Wesley Duncan, Luther Heacock
Moved by Heacock supported by Davids the resolution be adopted.
A sufficient majority- having voted therefor, the resolution was adopted.
Mr. Huber addressed the Board relative to the Community College election. in June.
Moved by Seeterlin supported by Cummings this Board extend -their heartfelt sympathy to
Louis Oldenburg and his family on the recent death of his wife.
The motion was unanimously adopted.
Supervisors Minutes Continued. March 6, 1964 620
Miscellaneous Resolution Ni.
Recommended by Board. of Public ',erks
RE: WATERFORD W/AL ,r SUPPLY SYf.4IiN
Mr. 11.dwafds offered the following resolution:
BE IT tTSOLVED BY THE BOARD OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN, that the following
amendment to the Supplemental Contract entered into between the County of Oakland and the Charter
Township of Waterford as of January 10, 1964, the said amendment having been approved by the
Oakland County Board of Public Works and also having been approved by the Township Board of said
township and executed on behalf of s d township, be and the same is hereby approved and its
execution and delivery by the Chairman and the Secretary of said Board of Public Works are hereby
authorized and directed, the said alii1rent being as follows:
,,:i•ADENT TO SUPPLEMENTAL CONTRACT
WATERFORD WATER SUPPLY SYSTEM
IT IS HEREBY AGREED by and between the COUNTY OF OAKLAND, a Michigan county corporation
party of the first part, and the CHARTER TOWNSHIP OF WATERFORD, a Michigan township corporation
located in said county, party of the second part, that the Supplemental Contract made and entered
into between the parties hereto as of the 10th day of January 1964, be and the same is hereby
amended by changing the phrase "next six months" to read "next twelve months" in paragraph 4 •
thereof, so that the portion of said paragraph 4 following the table of annual installments
shall read as follows:
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 project 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 twelve months on or on account of the
County bonds from time to time outstanding.
IN WITNESS WHEREOF, the parties hereto have caused this amendment to be executed and
delivered by their respective duly authorized officers as of the 10th day of March, A.D., 1964,
CHARTER TOWNSHIP OF WAm -ira COUNTY OF OAKLAND
OAKLAND COUNTY, MICHIGAN By its Board of Public Works
By By
Supervisor Chairman
By . By
Township Clerk Secretary
The adoption of the foregoing resolution was moved by Mr. Edwards and seconded by
Mr. Seeterlin:
On roll call the resolution was adopted by the following vote:
YEAS: Allerton, Alward, Baehert, Beecher, Bloc, Brickner, Campbell, James Carey,
John Carey, Case, Charter-is, Cheyz, Cooley, Cummings, Davids, Davis, Demute, Dewan, Dohany,
J. W. Duncan, Wm, Duncan, Durbin, Edward, Edwards, Forbes, Fouts, Goodspeed, Hall, Hamlin,
Heacock, Horton, Huber, Hudson, Hursfall, Ingraham, Jackson, Kennedy, Knowles, Lahti, Laurie,
lessiter, Levin, Mainland, Marshall, McAleer, McCartney, McGovern, Menzies, MichTina, Miller,
Mitchell, Moore, O'Donoehue, Osgood, Patnales, Perinoff, Potter, Potthoff, Rehard, Remer,
Seeterlin, Slovens, Smith, Salley, Stephenson, Tapp, Taylor, Tiley, Tinsman, Travis, Turner,
Voll, Wagner, Webber, Wood. (75)
NAYS: None. (0)
ABSENT: Clarkson, Ewart, Hagstrom, Kephart, Levinson,MacDonald, Meichert, Oldenburg,
Rhinevault, Yockey. (10)
Miscellaneous Resolutien. No. 425S
Recommended by Board of' Public Works
RE: WATERFORD WATER SUPPLY SYSTEM
Mr. Edwards offered the following resolution:
AMENDMENT TO BOND RESOLUTION
WHEREAS the Oakland County Board of Supervisors, on December 10, 1963, adopted. a Bond
Resolution providing for the issuance of $6,850,000 Oakland County Water . Supply Bonds (Waterford
Township System) to be dated as of February 1, 1964, and provided therein that certain of said
bonds should be callable for redemption prior to maturity upon the payment of call premiums as
therein specified; and
WHEREAS it is necessary to reduce the amounts of certain of said call premiums in order
to comply with Act No. 202, Michigan Public Acts of 1943, as amended;
THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN, that
the schedule of call premiums set forth in paragraph 1 of said Bond Resolution be and the same
is hereby amended to read as follows:
3% of par value if called to be redeemed on or after August 1, 1976, but prior to
August 1, 1978.
2-1/2% of par value if called to be redeemed on or after August 1 , 197S, but prior
to August 1., 195,0.
2% of par value if called to be redeemed on or after August 1, 1950, but prior to
August 1, 1983.
1-1/2% of par value if called to be redeemed on or after August. 1, 1983, but prior to
August 1, 1986.
621
Supervisors Minutes Continued. March 6, 1964
1% of par value if called to be on or after August 1, 1986, but prior to
August 1, 1990.
1/2% of par value if called to be r ,•deemed on or after August 1, 1990.
The adoption of the foregoing resolation was moved by Mr. Edwards and seconded by Mr.
Seeterlin:
On roll call the resolution was adopted by the following vote.
YEAS: Allerton,Alward, Bachert, Beecher, Bloc, Brickner, Campbell, James Carey, John
Carey, Case, Charteris, Cheyz, Cooley, Cummings, Davids, Davis, Demute, Dewan, Dohany, J. W. Duncan,
Wm. Duncan, Durbin, Edward, Edwards, Forbes, Fouts, Goodspeed, Hall, Hamlin, Beacock, Horton, Huber,
Hudson, Hursfall, Ingraham, Jackson, Kennedy, Knowles, Lahti, Laurie, Lessiter, Levin, Mainland,
McAleer, McCartney, McGovern, Menzies, Michrina, Miller, Mitchell, Moore, OrDonoghue, Osgood,
Patnales, Perimoff, Potter, Potthoff, Renard, Romer, Seeterlin, Slavens, Smith, Solley, Stephenson,
Tapp, Taylor, They, Tinsman, Travis, Turner, Voll, Wagner, Webber, Wood. (75)
NAYS: None. (0)
ABSENT: Clarkson, Ewart, Hagstrom, Kephart, Levinson, MacDonald, Melchert, Oldenburg,
Rhinevault, Yockey. (10)
Miscellaneous Resolution No. 4289
Recommended by Board of Public Works
RE: FARMINGTON SEWAGE DISPOSAL SYSTEM-TARABUSI INDUSTRIAL ARM
Submitted by Mr. Edwards
AMENDMENTS TO BOND RESOLUTION
Mr. Edwards offered the following resolution which was approved by the Board of Public
Works at their meeting of March 4, 1964:
WHEREAS the said Board of Supervisors, by miscellaneous resolution No. 4119, adopted on
March 6, 1963, did approve a Bond Resolution providing for the issuance of $403,000 of Oakland County
Sewage Disposal Bonds-Farmington System-Tarabusi Industrial Arm, to be dated May 1,. 1963, and it is
now necessary to amend said bond resolution by changing certain dates and amounts therein and
in the form of bond set forth therein, and
WHEREAS the County Board of Public Works has approved this resolution and recommended its
adoption by the Board of Supervisors;
THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN, that
the eighth "WHEREAS" and paragraph 1 of the Bond Resolution heretofore adopted by this Board on
March 6, 1963, be and they hereby are amended to read as follows:
WHEREAS the County has applied for and received a Federal grant for this project in an
amount sufficient to reduce the aggregate amount to be paid by the township pursuant to said
agreement to $403,000, which amount shall be paid in annual installments in amounts set forth
in the Revised Exhibit "C" to Amendment No. 1 to the agreement (the said amounts being the same
as the annual bond maturities hereinafter set forth) the first such installment to be payable on
April 1, 1965, and the remaining installments to be paid annually on each April 1st thereafter,
and in addition thereto the said township is to pay annually on April. 1st, beginning April 1, 1965.
interest as provided in said agreement as amended on the outstanding unpaid installments, and
1. That the bonds of said County of Oakland, aggregating the principal sum of Four
Hundred Three Thousand Dollars ($403,000) be issued for the purpose of defraying part of the cost
of acquiring. Farmington Sewage Disposal System-Tarabusi Industrial Arm, the balance of such cost
to be defrayed by the proceeds of the Federal grant made to the county. That said bonds shall be
known as "Oakland County Sewage Disposal Bonds-Farmington System-Tarabusi Industrial Arm", shall be
dated April 1, 1964; shall be numbered consecutively in the direct order of their maturities from
1 to 403, both incluSive; shall be in the denomination of $1,000 each; shall bear interest at a
rate or rates to be hereafter determined not exceeding six per cent (6%) per annum, payable on
November 1, 1964 and semi-annually thereafter on the first days of May and November in each year;
and shall mature on the first day of May in each year as follows:
$ 8,000 in the year 1965
10,000 in each of the years 1900 and 1967
15,000 in each of the years 1965 thru 1971
20,000 in each of the years 1972 thru 1975
25,000 in each of the years 1970 thru 1978
30,000 in each of the years 1979 thru 1981
35,000 in each of the years 1982 and 1983
Bonds maturing on and after May 1, 1979, from time to time outstanding, shall be subject
to redemption as a whole, at the option of the county prior to maturity on any interest payment
date on or after May 1, 1975. Bonds called for redemption shall be redeemed at the par value
thereof and accrued interest plus a premium on each bond in accordance with the following schedule:
$30 if called to be redeemed on or after May 1, 1975, but prier to May 1, 1976
$25 if called to be redeemed on or after May 1, 1976, but prior to May 1, 1975
$20 if called to be redeemed on or after May 1, 1978, but prior to May 1, 1979
$15 if called to be redeemed on or after May 1, 1979, but prior to May 1, 1980
$10 if called to be redeemed on or after May 1, 1980, but prior to May 1, 1981
$ 5 if called to be redeemed on or after May 1, 1981, but prior to maturity.
Notice of redemption shall be given to the holders of the bonds to be redeemed by publi-
cation of such notice not less than thirty (30) days prier 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
Supervisors Minutes Continued. March 6, 1964 622
for redemption shall :••.itt bear interest after
hand with the paying agent to redeem t"e sant
be subject to rodeizzlitii.0 prior to matio
evidencing interest to their respeir:.
BE IT FURTHLR RESOLVED tloiL
by this Board be and they hereby are ameoii:ot
date fixed for redemption, provided funds are on
Ptnds maturing prior to the : ,• 1979 shall not
lends shall have proper cotoeji fotached thereto
)f mattirity,
01JE.s. 4 and 5 of said Bond Resolution heretofore adopted
to read as follows:
4. That the said bonds are to be issued pursuant to the provisions of Act No. 185 of the
Michigan Public Acts of 1957, as amended, in anticipation of the payment of the amounts to become
due to the county under said agreement of November 1, 1962, as amended, which amounts aggregate
the sum of $403,000, with interest as therein provided, after adjustment and credit for the
Federal grant made to the county.
5. That all moneys paid to the county by the Township of Farmington toward the capital.
cost of said Farmington Sewage Disposal System-Tarabusi Industrial Arm pursuant to said agreement
of November 1, 1962, as amended, shalt be set aside by the County Treasurer in a separate fund
and bank account to be used for the payment of the principal and interest on the bonds herein
authorized and otherwise as provided in said agreement. Interest payable on the bonds on November
1, 1964, is capitalized and is payable from the proceeds of said bonds.
BE IT FURTHER RESOLVED that paragraph 6 of said Bond Resolution heretofore adopted by
this Board be and it hereby is amended to real as follows:
6. That said bonds and attached oci,t•sios shall be substantially in the following . form:
SIATES OF AMERICA
STAfE OF MICHIGAN
COUNTY OF OAKLAND
OAKLAND COUNTY SEWAGE DISPOSAL, BOND-FARM1NGTON SYSTEM-TARABUST INDUSTRIAL ARM
Number $1,000
KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, Michigan, hereby acknowledges
itself indebted and for value received, promises to pay to the bearer hereof, the sum of
ONE THOUSAND DOLLARS
on the first day of May, A.D. 19 , together with interest thereon from the date hereof until paid
at the rate of ) per centum per annum, payable November 1, 1964
and thereafter semi-annually on the first days of May and November in each year. Both principal
and interest hereof are payable in lawful money of the United States of America at
in the City of , upon presentation and surrender
of this bond and the coupons hereto attached as they severally mature.
This bond is one of a series of bonds of like date and tenor except as to maturity
numbered consecutixely in the direct order of their maturities from 1 to
403, both inclusive, aggregating the principal sum of Four Hundred Three Thousand Dollars
($403,000), issued under and pursuant to and in full conformity with the Constitution and
Statutes of the State of Michigan, and especially Act No. 185 of the Michigan Public Acts of 1957,
as amended, for the purpose of defraying part of the cost of acquiring the Farmington Sewage
Disposal System-Tarabusi Industrial Arm.
Bonds of this series maturing prior to May 1, 1979 are not subject to redemption prior
to maturity. Bonds maturing on and after May 1, 1979, from time to time outstanding, arc subject
to redemption as a whole at the option of the county prior to maturity on any interest payment
date on or after May 1, 1975. Bonds called for redemption shall be redeemed at the par value
thereof and accrued interest plus a premium on each bond in accordance with the following schedule:
$30 if called to be redeemed on or after May 1,1975, but prior to May 1, 1976
$25 if called to be redeemed on or after May 1, 1976, but prior to May 1, 1978
$20 if called to be redeemed on or after May 1, 1978, but prior to May 1, 1979
$15 if called to be rsdiiamtA on or after May 1, 1979, but prior to May 1, 19180
$10 if eAlled to be rettegoit on or after May 1, 1980, but prior to May 1.. 1981
$ 5 if called to be redeemed on or after May 1, 1981, but prior to maturity.
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 Township of Farmington, pursuant to a certain agreement dated November 1,
1962, as amended, between the County of Oakland and said township, whereby the said township
agrees to pay to the said County a. part of the total capital cost of said Farmington Sewage Disposal
System-Tarabusi Industrial Arm, in annual insicallawnts beginning April 1, 1965:with interest on
unpaid installments payable April 1, 1965, and annuaiiy thereafter. The balance of the total
capital cost of said Tarabusi Industrial Arm is to be defrayed by the proceeds of a Federal grant
to said county for construction of said Arm. The full faith and credit of the said township,
supported by an increase in tax mitlage authorized by the electors of said township on August 7,
1962, is pledged for the prompt payment of the obligations of the township pursuant to said agree-
ment, as amended.
It is hereby certified, recited and declared that all acts, conditions and things
required to exist, happen and be performed precedent to and in the issuance of the bonds of this
SC! ies, existed, have happened and have been performed in due time, form and manner as required
by the Constitution and Statutes of the State of Michigan, and that the total indebtedness of
said county, including this series of bonds, does not exceed any constitutional. or statutory
limitation.
623
Supervisors Minutes Continued, March C. 1964
IN 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 dak of April, A.D. 1964.
COUNTY OF OAKLAND, MICHIGAN
By
Chairman of its Board of Supervisors
By
(SEAL) Its County Clerk
(COUPON)
Number
On the 1st day of , A.D. 19 , the County of Oakland, Michigan, will pay to
the bearer hereof the sum of Dollars lawful money of the United States of
America at the in the City of 5 same
being the interest due on that day on its Oakland County Sewage Disposal Bond-Farmington System-
Tarabusi Industrial Arm, dated April 1, 1964,
(Facsimile) (Facsimile)
County Clerk Chairman of the Board of Supervisors
BE IT FURTHER RESOLVED, that all resolutions and parts of resolutions, insofar as the
same may be in conflict herewith, are hereby rescinded.
Mr. Chairman, I move the adoption of the foregoing resolution.
Supported by Mr. Marshall.
ADOPTED.
YEAS: Allerton, Alward, Bachert, Beecher, Bloc, Brickner, Campbell, James Carey,
John Carey, Case, Charteris, Cheyz, Cooley, Cummings, Davids, Davis, Demute, Dewan, Dohany,
J. W. Duncan, Wm. Duncan, Durbin, Edward, Edwards, Forbes, Fouts, Goodspeed, Hall, Hamlin,
Heacock, Horton, Huber, Hudson; Hursfall, Ingraham, Jackson, Kennedy, Knowles, Lahti, Laurie,
Lessiter, Levin, Marshall, McAleer, Mainland, McCartney, McGovern, Menzies, Michrina, Miller,
Mitchell, Moore, O'Donoghue, Osgood, Patnales, Perinoff, Potter, Potthoff, Rehard, Remer,
Seeterlin, Slavens, Smith, Solley, Stephenson, Tapp, Taylor, Tiley, Tinsman, Travis, Turner,
Vold, Wagner, Webber, Wood. (75)
NAYS: None. (0)
ABSENT: Clarkson, Ewart, Hagstrom, Kephart, Levinson, MacDonald, Melnhert, Oldenburg,
Rhinevault, Yookey. (10)
Miscellaneous Resolution No. 4290
Recommended by the Board of Public Works
RE: FARMINGTON SEWAM DISPOSAL SYSTEM-IARABUST INDUSTRIAL ARM
The following resolution was offered by Mr. Edwards and seconded by Mr. Michrina:
RESOLVED, that the several. installments to be paid by the Township of Farmington, under
the Agreement of November 1, 1962 between the County of Oakland and the Township of Farmington,
as amended by Amendment No. l thereto, wherein the said township agrees to pay to the county
$403,000 as part of the capital cost of the Farmington Sewage Disposal System-Tarabusi Industrial
Arm, be as set forth in the Revised Exhibit "C" attached to said Amendment No. 1, which is hereby
adopted and approved in the following form, to-wit:
AMENDMENT NO. 1 TO
AGREEMENT
FARMINGTON SEWAGE DISPOSAL SYSTEM-TARABUSI INDUSTRIAL ARM
This agreement made as of this 29th day of February, 1964, by and between the COUNTY OF
OAKLAND, a Michigaa county corporation (hereinafter called the "county"), by and through its
board of public works, party of the first part, and the TOWNSHIP OF FARMINGTON, a Michigan
township corporation in the County of Oakland, Michigan (hereinafter called the "township"),
party of the second part,
WITNESSETH:
WHEREAS the County of Oakland and the Township of Farmington, under date of November 1,
1962,entered into an Agreement providing for the construction_ of certain sewers and related
facilities (therein identified as the "Tarabusi industrial Arm") under the provisions of the
County Public Works Act for the purpose of connoting and disposing of sewage originating within
that part of the said District located in said township and to finance such Tarabusi Jndustrial
Arm by Federal grant, if available, and by the payments to the county by the township of annual
installments aggregating the cost (less - the amount of any Federal grant) of said Tarabusi
Industrial Arm, with interest, in anticipation of which payments the county will issue bonds
pursuant to said Act; and
WHEREAS said Federal grant has been received and it is now necessary to amend said
Agreement of November 1, 1962, by changing certain dates and amounts therein and by revising
Exhibit C thereto.
THEREFORE, IT IS HEREBY AGREED BY AND BETWEEN THE PARTIES HERETO, as follows:
I. Paragraphs 5 and 6 of the Agreement, Farmington Sewage Disposal System-Tarabusi
Industrial Arm, dated November 1, 1962, are hereby amended so as to read as follows:
Supervisors Minutes Continued. March 6, 1964 624
5. The amount to be paid by the township shall be divided into so annual installments,
numbered in direct order of their maturities. The amount of each ins .sTh,,t is set forth in
the Revised Exhibit "C" hereto attached and by this reference made a part ..•re_f. Said install-
ments shall be due in consecutive numerical order on the first day of April in each year, beginning.
with the year 1965, and all amounts thereof from time to time unpaid, shall bear interest from
April 1, 1964, at the rate of 6% per annum until paid, payable on April 1, 1965, and on the first
day of April in each year thereafter. If the amount of interest due on April 1 of any year on
unpaid installments, shall be collected by the county in excess of the amount of interest which
the county shall be required to pay upon its said bonds prior to the next contract principal
installment due date, then any such excess in the amount so paid after deducting the annual fees
and expenses connected with the payment of said bonds, shall be credited pro rata to the township
in accordance with the several amounts of interest paid by it in such year, which credit shall
be applied on the next interest becoming due. If the township shall fail to pay any installment
or interest when the same becomes due, then the amount thereof shall be subject to a penalty, in
addition to interest, of 1/2 of 1% for each month or fraction thereof that the same remains unpaid
after the due date. The township may pay in advance of maturity all or any part of an annual
installment by surrendering to the county bonds issued in anticipation of payments to be made
under this contract, of a like principal amount maturing in the same calendar year, with all future
due interest coupons attached thereto. Accrued interest upon the amount so paid upon any install-
ment, and accrued interest upon the bonds surrendered, shall be adjusted to the date of surrender
and any difference shall be paid in cash. All surrendered bonds and coupons shall be canceled.
6. The installments set forth. in Revised Exhibit "C" are computed upon the estimated
cost after allowance for the Federal grant received in connection with the project If a surplus
of bond proceeds results because the actual cost is less than the estimated cost, after adjustments
to the Federal grant, then such surplus shall be used to purchase bonds on the open market, and
in such event the installment from the township in the year or in each of the years in which the
bonds so purchased mature, shall be reduced by the principal amount of such bonds and the township
shall be credited accordingly. Any bonds so purchased shall be canceled. When the adjustments
described herein, if any occur, are finally made a new schedule in the form of Revised Exhibit
"Cu hereto shall be prepared. The estimated cost above referred to shall be that set forth in
Exhibit "H" hereto or as revised prior to the issuance of bonds. If the actual cost shall be
greater than the estimated cost, then the additional amount shall he allocated to the township
and the several then remaining installments shall be increased accordingly.
2. This Amendment No. 1 shall become effective upon being approved by the Township
Board of the township and by the board of public works and board of supervisors of Oakland
County and properly executed by the officers of the township and of the board of public works.
It shall terminate when the Base Agreement terminates.
IN WITNESS WHEREOF-, the parties hereto have caused this Amendment No. 1 to be executed
and delivered by their respective duly authorized officers, all as of the day and year first above
written.
COUNTY OF OAKLAND
BY ITS BOARD OF PUBLIC WORKS
By
Chairman
BY
Secretary
TOWNSHIP OF FARMINGTON
By
Supervisor
By
Township Clerk
AMENDMENT NO. 1 TO AGREEMENT
TARABUSI INDUSTRIAL ARM
FARMINGTON SEWAGE DISPOSAL SYSTEM
SCHEDULE OF CONTRACT PAYMENTS
BASED ON $403,000 BOND ISSUE
Contract Contract Contract
Pymt.Due Pymt.Due PyintAue
Years April 1 Years April 1 Years April 1 .
1965 $ 8,000 1971 $15,000 1977 $25,000
1966 10,000 1972 20,000 1978 25,000
1967 10,000 1973 20,000 1979 30,000
1968; 15,000 1974 20,000 1980 30,000
1969 15,000 1975 20,000 1981 30,000
1970 15,000 1976 25,000 1982 35,000
1983 35,000
REVISED EXHIBIT "C"
James Jarey, John
hany, J. W. Duncan,
sacock, Horton, Huber,
r, Levin, MaaH ,11,
A.5ore,
Smith, Ss:.
(73) br •
[larksob,
(10)
Kephart,
19b4
rks
SYSTEM
s approved b.- • .-. (f Public 1.7, l*s at
it
ratio,
1957,
de an
,s to di
p of Pont:
lothip g: —31Lggc Let ‘i.4abrnary 10, 1964,
Ci Detib, C is available at the south lino of
the townslip ,,,Jer supply mains be constructef w..
w,tter bapplied by the City of Detroit to 1,s
Ailp of i
usage and
a. are
: • . •
Nays: 0 Absent: 0
)1d.
signed, ,n 13,
nd desirable to have tie County of Oakland eat
Township of Pontiac, and to :instruct and to fizu
ktract with the of Pontiac for p.,ent
ard of the T. Hi. of Pontiac, Oakland
l ,-revl requested to es , a fish a county water supply
rant to Act No. 185, Michigan Public Acts of 1957, as
supply mains, including facilitier t5
ownship of Ponti
on, construction,
iac hereby agrees to relish s -he ',bid County of Oakland
::;nis -rative costs hereaft-' • n_c,Irred by the
Works in connection with the plar;N:, liction, construction,
ter supply system, in the event that, for reasons beyond the
Id county water supply system is not. completed or the bonds to
ed
ealth
:brsvisors ea
bh Michigan Publi••
,• Lelar rats sss:
d v- ri
bourn H a•
U ',AI-
33,Tb.A( s'- of Public Works is hereby directed (
3 .; 1,;b4•• and specifications and estimates of c
of . " iOn a for the absc :• contract with the Township of Pont•u ,• in
r .pat c 1: con.Lruction, upabbigon ar.. inibg of said system and a contract with
Supervisors Minutes Continued. March 6, 1964 626
City of Detroit relative to the purchase of water for said system.
RESOLVED FURTHER, that said water supply system shall be known as the "Pontiac Township
Water Supply System" and that the district to be served thereby shall be known as the "Pontiac
Township Water Supply District", and that said district shall consist of all of the unincorporated
areas in the Township of Pontiac;
RESOLVED FURTHER that all resolutions or parts thereof in conflict herewith be and the
same are hereby rescinded.
It was moved by Mr. Edwards, seconded by Mr. McGovern, that the foregoing resolution be
adopted. Upon roll call, the vote was as fellows:
YEAS: Allerton, Alward, Bachert, Beecher, Bloc!, Brickner, Campbell, James Carey, John
Carey, Case, Charteris, Cheyz, Cooley, Cummings, Davids, Davis, Demute, Dewan, Dohany, J.W.Duncan,
Wm. Duncan, Durbin, Edward, Edwards, Forbes, Fouts, Goodspeed, Hall, Hardin, Reacock, Horton,
Huber, Hudson, Hursfall, Ingraham, Jackson, Kennedy, Knowles, Lahti, Laurie, Lessiter, Levin,
Marshall, McAleer, Mainland, McCartney, McGovern, Menzies, Michrina, Miller, Mitchell, Moore,
OIDonoghuo, Osgood, Patnales, Perinoff, Potter, Potthoff, Rehard, Romer, Seeterlin, Slavens,
Smith, Solley, Stephenson, Tapp, Taylor, They, Tinsman, Travis, Turner, Veil, Wagner, Webber,
Wood. (75)
NAYS: None. (0)
ABSENT: Clarkson, Ewart, Hagstrom, Kephart, Levinson, MacDonald, Melchert, Oldenburg,
Rhinevault, Yockey. (10)
Moved by Perinoff supported by Dohany the Board adjourn subject to the call of the Chair.
A sufficient majority having voted therefor, the motion carried.
David R. Calhoun Delos Hamlin
Clerk Chairman
I