No preview available
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