Loading...
HomeMy WebLinkAboutMinutes - 1964.04.14 - 7749supported by Mr. Davids, that copies of the exact language iposed be submitted to members of the Board of Supervi sors -Laws Committee will be held on February 11, 1964. at 9:30 a.m. t.nrina and supported by Mr. Bands that the meeting be adjourned. Mot ic It and chan_ for tfs.: OAKLAND COUNTY Board Of Supervisors MEETING April 14,1964 Meeting called to order by Chairman Delos Heal: Invocation given by Homer Case, ill oomfi eld cc 627 ip Supc rvi s Roll called. PRESENT: Ai le m, Alward , frachen t , Bioe , 11, Jame s Carey, John Carey, Case, Charteris , Chey-z, Cl arr.: , •tummings Dav id s , Dan i s Demur Dewan, Dohany, J W, Duncan, Wm . Duncan , Durbin, Edward, Edwards. Wart, Fouts, Goodspeed, Rgstr,..L, Hall, Hamlin, Heacock, Horton, Hudson, Hursfall, Ingraham, Jac 3n, Kennedy, Kephart, cs, Lahti, Laurie, Lessi ter , Levin, Levinson, Mainland, Marshall, McGovern, Melehert, Menrid, • . iislirina, Miller, Mitchell, Moore, O'Donoahue, Oldenburg, Osgood, Patnales, Perinoff, Pottc, br tiJioff , [[chard, Berner, [[hi nevault , Seeterlin, Slavens, Smith, Solley, Stephenson, Tapp, Taylor, Tiley, Tinsman, Travis, Turner, Voll, Webber, Wood, Yockey. (76) ABSENT: Beecher, Brickner, Cooley, Forbes, Huber, MacDonald, McAleer, McCartney,Wagner.(9) Quorum Present Moved by Clarkson supported by Marshall the minutes of the previous meeting be corrected by adding the following report of the By-Laws Connittee and waking it a part of Resolution No.4279: BY-LAWS COMMITTEE Fetruar3 4, 1964 The meeting w;.: s called to ord: • 1,v Act Chairman Clarkson at 10:00 A.M. in Committee Room "A", Court Hcb r And:. t e • .•.!, • ice C.•••1 . • Pontiac, Michigan. 4:TF:11,7. S. j,,nx C [art s•s: f •Lv. f;e,• • John Mich rinä dt • o , .„ .••••! s ..,fi .smjin, Chairrn Cop e: R...rers P. Allen LOT,3.•. Pre•• :•••• t•• - • •••••,..D.•-••• .'•••,!.`„c Press Act. ng • • 7. ci .-....nounced that a- purpose of the meeting was to consider the Board of • -dierti.l. 3f the Ways and MH:is Committee's recommendation to add two (2) addi tiora t We •• and Means Commit t,e and the Legi s la tiv,• Committee. After disco.... e -• • -! matter of expanding t1 ,- Ways and Means Corimiitte, :he following resolution was s fro; • 1 173- Mr. Micht.-:u, inpp!---ted by Mr. Davids: WHEREAS, plr s.;,ps , • 9g Boar: t 2 4;0.. .1 Resolution adopted on January 17, 1964, the B., -L.-es s.• re • i o, • • !nmendatdwn by the Ways and Means Committee that the F,-3f a b.: i• te 7 ,3 9 members; and • sed in the premises; and • ,e • . ,n said Ways ar,:' 'leans Ceamattee between the awIr• Jr! ; • •• ys . • ' o ro : e ;a rural areas; a1 r. ; e; Pa• M • 5:15 Ccmittee is incree.3 ..: with the growth of the t‘• :L,21.11.,n mark; • ED f!c,t. the By-Laws Committbe concurs in the recommendation of the and recommends to the Beard of Supervisors that the Ways and Means • s. tc e. .?:c.im 7 to 9 members by an mmendment tc Section 1 of Rule All of the By-Le- . •:!eu by the Board of Supervisors, the Chairman of the Board be authori77..c. camber-s. M urmidm In f.!•• • r!..t17.er. of con: . p:-••;c. - recommendation to increase the Legislative Committee by two () fTem 5 t.• I. 1• cc.Lhowing action was taken: It wrs moved by Mr. Day d by Mr . Aiehrina , that the By-Laws Coral ttee recommeni t3 the Board of Su, ei ty resolution that the Legislative Committee be increased by two (2) members, from 5 to 7 • amendment_ to Section 1 of Rule XII of the By-Laws, and, upon concurrence :• t1•3 Boar' c !..d.pervisors, the Chairman of the Board be authorized to appoint the two L members. Anton J. Layer, Committee Clerk 628 Supervisors Minutes Continued. April 14, 1964 A sufficient majority having voted therefor, the motion carried. Moved by Fouts supported, by Cummings the minutes of the previous meeting, as corrected, be approved. A sufficient majority having voted therefor, the motion. carried. Moved by Fouts supported by Cummings the journal for the September Session be approved and closed and the September Session stand adjourned sine die. A sufficient majority having voted therefor, the motion carried. David R. Calhoun Delos Hamlin Clerk Chairman APRIL SESSION April 14, 1964 Meeting called to order by David R. Calhoun, County Clerk and Register of Deeds. Clerk called for nominations for Temporary Chairman. Mr. Levinson nominated William A. Ewart. Mr. Cummings seconded the nomination. Moved by Osgood supported by Horton that nominations be closed, the rules suspended, and the Clerk be instructed to -cast the unanimous vote of the Board for Mr. EWart. A sufficient majority having voted therefor, the motion carried. Mr. Ewart declared elected Temporary. Chairman and escorted to the Chair. Clerk read the following a...-vointments: BERKLEY CITY - William Duncan, Sander Levin, Ralph Moore, Ruth Julian (replaces WM.Wagner) BIRMINGHAM CITY - Clark HI-:•trom, Luther Heacock, David Levinson, Carl F. Ingraham• HAZEL PARK CITY - LeRoy Davids, Vance G. Fouts, Betty Stephenson, Ray R. Linley (replaces Howard Beecher) HUNTINGTON WOODS CITY - Fred L. Yockey, Samuel L. Travis PLEASANT RIDGE CITY - John S. Slavens SYLVAN LAKE CITY - Willis M. Brewer (replaces Don R. MacDonald - appointment effective 4/28/04) TROY CITY - Wallace B.Hudson, Vincent J. McAvoy (replaces Robert Huber) Roil called. PRESENT: Allerten, Alward, Bachert, Bloc, Campbell, James Carey, John Carey, Case, Charteris, Cheyz, Clarkson, Cummings, Davids, Davis, Demute, Dewan, Dohany, J. W. Duncan, WM.Duncan, Durbin, Edward, Edwards, Ewart, Fouts, Goodspeed, Hagstrom, Hall, Hamlin, Heacock, Horton, Hudson, Hursfall, Ingraham, Jackson, Kennedy, Kephart, Knowles, Lahti, Laurie, Lessiter, Levin, Levinson, Mainland, Marshall, McGovern, Melchert, Menzies, Michrina, Miller, Mitchell, Moore, 0' Donoghue, Oldenburg, Osgood, Patnales, Perinoff, Potter, Potthoff, Rehard, Remer, Rhinevault, Seeterlin, Slavens, Smith, Solley, Stephenson, Tapp, Taylor, They, Tinsman, Travis, Turner, Vell, Webber, Wood, Yockey, Julian, Linicy, McAvey. (79) ABSENT: Brickner, Cooley, Forbes, MacDonald, McAleer, McCartney. (6) Quorum Present Nominations in order for Permanent Chairman. Mr. John Carey nominated Delos Hamlin. Mr. Demute seconded the nomination. Moved by Horton supported by Osgood that nominations be closed, the rules suspended, and the Clerk be instructed to cast the unanimoUs vote of the Board for Delos Hamlin. A sufficient majority having voted therefor, the motion carried. Mr. Hamlin declared elected Permanent Chairman and escorted to the Chair. Nominations in order for Chairman pro tem. MT. Hal) nominated. Frank F. Webber. Mr. McGovern nominated Duane Hursfall. Moved by Miller supported by Hall that nominations be closed. A sufficient majority having voted therefor, the motion carried. The Chairman appointed- Mr. Yockey, Mr. Tiley and Mr. Clarkson to act as tellers. Supervisors Minutes Continued_ April 14, L904. The Chairman announced the a nit of h• Lallot vote as follows: lahc:-. 1. •y •. - 47 I • a. - 31 Mr. Mr b_her declared elected Chairman. la -•am and escorted to the Chair. 029 The Cler1 • cad the request for this iflat:: Said request was ca.._ red filed with the Clerk. A tJ meeting hereaf".os irth. which was filed with his on March 30, 1901. eep:y of the same appears in the notice of The Cleri. rresented the noti, . of ri1 0, -• i•tl'r with his at as to the mailina. of said notice, which not 1. . ce . r5 11ovs: Ti LTThG the Memb.•:•s of tie Paa• •!n ta,' County of Oakland, State of Michigan NOTICE IS tha: J ! • ..- of the Board of Supervisors of the County of Oakland, Stato of 2f.e1H ;,.;...1, t.• • 0.c tiara and place stated in the following request which has been f:1 i with •ie, he:a:lir meeting of tla d , ,r,• of the County of Oakland, State of Michigan, .asa-2 called to b. v, Ito 1.ft day of April 1904 at 9:30 o'clock A. M., EST, in the Court House jcf• \.:als Telegraph Road, Pontiac, Michigan, for the purpesi of transacting sia.11 1,aai-aa. as before the Board at that time. Signed: ':).‘los Hamlin, Chairman. Board of Saa ervisors" This is the first meeting or the Apral. Session f Oalland County Board of Supervisors. The previous meeting. was adjourned subject to the call of the Caair. Signed: David R. Calhoun Oak] -td County Clerk-Register of Deeds Dated: Marc!. . PROOF OF MAIL STATE OF COUNTY CY Cr Pay.! Calhoun, being first duly sworn, deposes and says that he is the County Clerk and Register of I- cahlabd Counts, and Clerk of the Board of Supervisors for Oakland County, and that he serv._j a t!•, •epy as the foregoing notice on each member of the. Board of Supervisors of Oakland County, Mic: ad by enclosing the same in an envelope properly sealed, sufficiently stamped, and plainly addre;,ail. 4, such member at his last_ known address and depositing the same in the United States mail at l'n!iac, Michigan on March 31, l904. •i.ed: David R. Calhoun ' Oakland. County Clerk.-Register of Deeds Subscribed and iaorn to b. lare Inc this 31st day of March, 1964. Signed: Julia Niojcal. cy Public, Oakland County, Michigan My conindssion res lov• iber 10, 1964 Clerl . read let I.ii from Robert J. Russell, State Jail Inspector, commending Sheriff Irons on the operation of the county jail. (Placed on file.) Clerk read .• :solution from Bloomfield Township relative to approval of a septic tank permit in Applewoce a.:odivision, Bloomfield Township. (Referred to Health Committee.) Clerk Ia.. Oldenburg. •ds of thanks from tho families of George Jason Scott and Elizabeth lila.) Mr. "-.:tta• paesented his reasons for objecting to the incorporation of the Township of Royal Oak as vile 2.7y of Medgar Evers, Misc. 4292 By Mr. Isles IN RI.: INCI..;:IC•::TICN ' CITY C7 ti'DGAR LITERS (R01lAli OAK TOWNSHIP) To "Li.... nE. and I'ahervisors Mr. 1..'%::.1 rroa, Your Bca-i...a• • • :ales Id Villges'Committee reports to this Honorable Board as follows: On Ner -s:-.- ! •,. , it ion was filed under the provisions of Act 279 of the Public Acts of 1909, s- -:..:i :a.: -!aasite the Township of Royal Oak as the City of Medgar Evers. Subsequent -as..:,•10. ca , c second petition was filed, as authorized by the above mentioned A,.t, '••a :cc 1.. -.t petition. • : !itte petition and approved the same as to form and substance aa1 rporation of said lands be submitted to the electors he held on June Ea 1964. NOW •!• Cj.• !, :a behalf of the Boundaries of Cities and Villages Committee, I move: I. That thi. by adoption of this resolution, approve the form and sufficiency of the petition above nicol ..!f11871 • !-•' Misc. 4293 By Mr. Clarkson IN RE: SPECIAL 7 To the Ooklerd Mr. Chairman, MITT EL ,rvise-ns 630 Supervisors Minutes Continued. April U. 1964 2. That the County of Act 279 of the Publf!i• I following de seri bee. Part oi TIN, R101, South 1./4 the cent- Contirn, them:- L No. 1", 1 N 1 32, thene..: imately 6.51.75 e.".!..a 33 (;-ii •t to pc!: t int r;., • t Same „I E I 'i cf said WIY o center c! So(A 32, thence corner of I'lnh ,ewoe,d Estates" ,a((1 N line of P ':.roming Park Sub .:640 ft to the E line of Section - 1 ine of Wyondng Ave . ) approx- Lty along E & W 1/4 line of .invately 1304.75 ft to NE aid Sub approximately il Park" if extended -Wily would alliy approximately 1_296.50 ft to id Sub line to S 1/4 corner of Section _ipproxim. 1 1 mile to point of .1 ,!rk he . di recta : b take the necessary steps pursuant to the provisions, , as to submit .m(stion of incorporating the •, to-wit: oi IJ4 of So! Tion 33, nning at is also to 5 of 'Antonio Donderols Sub", 1 , Wyenein, Park Sub. 2", "Wyoming t • eve Sub I n" ,"Fore st Grove Sub No .1" ' "Royal FI!, Id !: Sub", and that , of the put ic otiey which lies .-Tc. in sal Sub. containing approximately - 359 acres. I oil Mile Read . EA1 OF GREENFIELD ROAT- • 1/4 of S%! 1/4, also the W 1/2 of the SW 1/4, all in .k Townsl:p, Oakland. County, Michigan, containing uding si on "Fontai ne Gardens" ; Elc,tic:• ca the above described incorporation be fixed as of June 8, 1964. Mr. Chairman, on behalf of the Boundaries of Cities and Villages Committee, 1 move the adoption of the foregoing resolutien. BOUNDARIES OF CITIES AND VILLAGES COMMTTEE Thomas C. Tiley, Chairman Homer Case, Ralph S. Moore John Lessiter, Claude R. Tapp Moved by They supported by Case the resolution be adopted. Moved by Kennedy supported by Milinr the resolution be laid on the table. A sufficient majority having voted therefor, the motion carried. "Wyom(rag k Park Sub L( "Forest Grey. part of "pet-( . approximately liu ft S of I% (Above description Cover; DESCRIPTION OF PARCEL The W 12.50 acres of the Ml Section 19, ITN, R11E, Royal C. approximately 92-50 acres inel 3. That the date of the Special Si.e! ant Study Commdttee was abolished by this Board on June 24, Committee wa known as Supervisors a Democrat not a ! NOW TLe:I. Rule Study Conn Board of Supervi another member BE II to make all app... Mr (!:.e resolution. ng a new cimmdttee to be known as the Home Rule Study trim fr- r ient, and :1-1wir Is ".f.c.: A sbecial„ committee be established to be mnii ..• • ( • !q• -• • f' 7 members - 5 members from the Board of a6I a ff.i ,..bcr of the Board. of Supervisors and another member A Super v i so rs ; that a special committee to be known as the Special Home c stabli shed and composed of 7 members; 5 members from the ar-: one memL r ;, Republican not a member of the Board of Supervisors and t net a 111,-,X.r of the Board of Supervisors; RESOLVED that the Mal. rtian of the Board of Supervisors is hereby authorized nts to said comnittec. n, on behalf of the r, • clommittee, I move the adoption of the foregoing ic question :bred to your -our By-Laws Co .•1 Home Rule St member a ReL •T of the l• 7;3 77,r and j bl'i.!\WS COMMITTEE. S. j..!,m•. Clarkson, Chairman L vids, William A. Ewart, John B. Michrina Moved by Clarkson supported by Michrina the resolutinn be adopted. A sufficient majority having voted therefor, the resolution was adopted. F XII, SECTION 5 Cornsitt-e s licen rriri • • 'he statement of basi.c Ile :XII, S, cC Lawi, which reads as follows: Supervisors Minutes Continued. April 14, L964 631 Misc. 4294 By Mr. James Carey IN RE: NOTICE OF AMENMENT TO 1-iL To the Oakland County Board of SE-rao- Mr. Chairman, Lidit • r:%.i You,' functions of Ile To I the Cove Supervds, S rd su, • nd the Board of Supervisors, on matters involving the ision and control of 4-H, •ative Extension work of ..::riment designed to aid the cf meaey Ti) aid the agricultural your Commti ,.. ing chang, Cooperatil: to read as Ic "COPils Tc griam-al ; !iets agrioultura, interet .:s of the (1.L., Mr. Chaioman, on behalf of the C , foregoing resolution. be refbrred to the By- Board no later than April 28, 1964, from agricultural to urban living, te revised to m,fleet the result- rS...ion Service. , notice is hereby given that the :atenent of its functions be revised lsorvice of Michigan State University. th, ,31,• p! ....rams of the . To have - 4-H actlh.lties Ti' assist in revernment de.igned to aid the orservation of natural resources." sion Service Comnittec, I move that the for study and recommendation back to the \TENSION SERVICE COMMITTEE F. Carey, Chairman my Bachert, Harold T. Campbell. ..urs A. Dentate, Alex R. Solley Moved by James Carey supported by Sollev the resolution be adopted. A sufficient majority having voted therefor, the motion carried. Mr. Ingraham gave a verbal report on the status of county legislation. WIC_ RULE Misc. 42 5:5 By Mr. lrgl IN RE: 111L': To the (): ir, . Mr. Chairma , SENATE BILE 1370, COUNTY Co rat Board of Supervisors and Gentlemen: Coility of Oakland is in th, 1964 General Session of favor of County Hone Rule, and the Legislature has failed to report out of committee Senate Hill 1•Hirsrtl BE IT i.NlIVED that Ili .. Board of Supervisors go on record recommending to both houses or tt: State Legisloe. that a. ..' interim study committee be established to report. to Inc. respeetivk houses in the ifS General Li .a. Mr. Chairman, on behalf of the Legi •Lliive Committee, I move the adoption of the foregoing resolution. LLt!SEATI.:1• COMMITTEE Cal F. T,:fl'A.A.M, Chairman Hun C. Al 1..mr-rn, Jr., William A. Ewart Cyril. E. Miller, Seeley Tinsman • Moved. by Ingraham supported by Bollard the resolution be adopted. • A sufficient majority having voted therefor, the resolution was adopted, Mr. Hall presented the Salaries Committee Report •for- 1965. Moved by 1 :i...to•"..ed by McGovern the report be accepted as the official recommendation from the Salaries C.:. • :sr-Li the Board of Auditors for consideration as part of the total budget recommendation sutm:- • L; the Ways and Means Committee. A suffit .••o majority having voted therefor, the motion carried. 632 Supervisors Minutes Continued. April 14, 1964 Misc. 4296 By Mr. Kephart IN RE: MEMORIAL FOR ()URGE JASON SCOTT To the Oakland County- Board of Supervisors Mr. Chairman, Ladies and Gentlemen: On March 12, 1964, George Jason Scott, home in Royal Oak at the age of 95. Ps- was born was brought to Oakland County by hi He attended the Pontie.. Hi president of the volunteer fire d, He was• a constable and Sk'T\ buildin Royal Oak Township. MT. Scot, was Royal Oak Vilta••e He served on the draft board in World War 1 World War Ii. electrical inspector for Royal Oak and when Royal Oak became a city. h Selective Service during and after former member of this Board, passed away at his in Weather field, New York on June 18, 18E8 and 1. when he nine years of age. •1 and ig• moved to Royal Oak where he served as ter Mr. Scott was a Trustee of the Oakland Court a)- Tuberculosis Sanatorium for 16 years, from January 1946 until his death, and a member of the Board. of Supervisors in 1928 and 1929. Surviving are his son George Jason, three grandchildren and three great grandchildren. His wife died in 1951. He bespoke a simpler era when a man got ahead by finding and doing useful work, personal saving for his own security and widening his circle of influence according to how he gained respect for himself. For George J. Scott, there was respect in large measure. An outstanding man and public figure has passed on and he will be keenly missed by all who were privileged to know Mr. Chairman, 1 move that the foregoing memorial be spread upon the minutes of this meeting of the Board. of Supervisors and that the County Clerk be instructed to forward a certified copy thereof to his surviving son George Jason Scott, Jr., 614 S. Altadena, Royal Oak, Michigan. TUBERCULOSIS SANATORIUM COMMITTEE Elmer Kephart, Chairman Wm. T. Duncan, Vernon B. EdWard John S. Slavens, Robert J. Turner The resolution was unanimously adopted.. Mr. Levinson presented the Tentative Budget for the year 1965. Moved by Levinson supported by Miller that consideration and adoption of the 1965 Tentative Budget be made a special order of business at the meeting on April 20, .1964 at 10:00 a.m, and tabled until that time and date. A sufficient majority having voted therefor, the motion carried. Moved by Ingraham supported by.Allerton that Miscellaneous Resolution #4263 (Legislative Program re: County Law Library) he taken from the table. A sufficient majority having voted therefor, the motion carried. The Chairman announced that the question before the Board is on the adoption of the resolution. sufficient majority not having voted therefor, the resolution was not adopted. Miscellaneous Resolution No. 4297 Recommended by Board of Public Works RE: M.S.U.-OAKLANT SEWAGE DISPOSAL SYSTEM-WALTON HEIGHTS ARM Submitted by Mr. Edwards WHEREAS the Board of Public Works has submitted to this Board construction plans and specifications for the M.S.t1.-Oakland Sewage Disposal System-Walton Heights Arm and estimates of cost and period of usefulness thereof, all of which have been approved by the Board of Public Works, and WHEREAS the Oakland County Board of Public Works, on March 23, 1964, did approve a form of Agreement to be dated March 12, 1964, between the County of Oakland and the Township of Pontiac for the extension of the M.S.U.-Oakland Sewage Disposal System to be known as Walton Heights Arm, and did authorize the Chairman and Secretary of the Board of Public Works to execute said Agree- ment subject to the approval of this Board of Supervisors, and WHEREAS the above mentioned township constitutes the only party needed to contract with the County tor 100% of the cost of the project, and WHEREAS the said Agreement has been executed by the said township, NOW THEREFORE BE IT RESOLVED that the said construction plans and specifications and estimates of cost and period of usefulness be approved and the County Clerk is hereby authorized to endorse on said plans and specifications and estimates the fact of such approval and return same to the Board of Public Works: BE IT FERTILE:If RESOLVED that the Chairman and Secretary of the Board of Public Works be and they are hereby authorized and directed to execute and deliver on behalf of said County of 633 I the County of Oakland and the Township of -s follow estimate of the cost .tered professional rnship and DPW and DPW. The said he al !ached ther en4 Waitc, The pla CCU. •, Board of works of ..„,( cod,.4 pro- a ad if st.:i •s••Lu'd.on be -:j.d bonds and to acquire ons. the DPW fcr purposes of oject shal I be located and constructed and und:•••: the day to day supervision ' J.-Oakland Sewage ....ircty system to serve the Base Agra rent shall continue in ful and, in particular without limiting Supervi sore Oakland, Pontiac, to 1. , t .• is follows: a Michig Works, Count:: ca Toljm131-11P ,• • _led etween the COUNTY OF OAKLAND, rough its Board of Public ship corporation in the the second part. adopted t-m (herein . •- • the otH areas, and cot, dated ,Tune 24, as • .• ..• •• -• ro• • ••• t:,...oet: the County of Oakland ;.0:: •. l• • , • • COUritY of Oakland, the -:: • cu ::• . . •:: •••• :: • 1:1 the M.S.U.-Oakland Sewage spo••:4 . • lc • • • : a; : ruance of bonds in .i rk , • tions t: l•• • .2outity in accordance with et re:, to as Om ((Base Agreement"); and Acts of 1957, as amended (herein referred to as "Act • :• '" • • .• .•(• ca a. 'd• any county 11,-.1-ine a Department of Public Works 61,- p,• • • •' • • ••!, • • • :.•• ••: •-:'et.e.; and `).•::.,:•:;,• Pontiac under the pro- one s:f • H. • LI ",,:d,"tu! facilities (here- inafter sonic • •, .• • ..;•.!. • . he "pro .1.,:tt') the location and route of which are. me, e: • • A, for the purpose. of collecting • , . df said township also shown on said ExhitH.1 : r he a part hereof, and to finance said brsid.e...: ,..„ • •ri.. .n L ca• .•,1'-ity in anticipation of the collect- ion of , • ••.; i -h.: as hereinafter provided; and Works (hereinafter sometimes referred to as the ; : •.• ; at 'e the construction of said Walton Heights Arm, and an es; .t:. t1. :• ••• as Exhibit B and made a part hereof) in the total 10'; 4 .• '•-•‘-.:::rd M. Ydeft, registered professional engineer, and has fin: said Township of Pontiac for the se '••• !: • , , $275,377.00 to a special assessment dist :: • • •.: • , : . a• " 1: • 1:' .yisi on and Walton Heights Manor Sub- .• . • are payable in ten (10) ; • •-• • . ..• 1 in each of the years 1 964 through o f 5% per annum from January 1, 1 964 and T_LC , . • • : ' • C, collected as one of the primary sources h, , • ; i • herein agreed to be made, and with the owner and developer Of a parcel of land whir., 1, • • , ,• • '• • •• y, i• • • • • -Lrill, wnich contract provides that said owner an , 1 ! I I :jt, not assessed as aforesaid in the sum of $45,14:" , With, the sum of $16,750 as the balance riled estimated cost as here- county and the s of sv. aft.. • • a, . de • t rml: 4 above,, in ten J3,727 50 (3,79.7.50 •,•••rn, '••• Said or je at to the county, subject to the pro- 10) :err I tr. stall:meats due on October 1st of eadh year as 1 7. 50 . 50 , 50 1 e ' t It is Walton Hei gh t s Arm r • gcs, maintenance, II:i ip nor the vi olation of said Base th, • . • J 1 • if ccunttt hi, I- p Lott °r-• •:11: ! • e C, ), t b3 Supervi sors Manutsis s: „ .1, April dct thereto. 11. "(gilts Arm. Such .ist has been us construe- . call prior to maturity 1 • ioemed or purchased shali. by the princi pal amount of tbe township, as hereinafter "rents as the :imount and order said bonds, if the actual , then the remaining in- i t, se as to provide full y ether loyally available means ...hall include : are necessary for th.e pro ject 1-1/2 years. ..! fly with the said project or the bonds I. The township • er I .• tic ; pubi • r•r.:,et.s, alleys, lands and .j,.iiiI ray in ti. • Ni...• h•,•••. , , ••:••• , t • i11:1 maintaining the Wa and :•0 N.• - !: • , • • :sr): • . . • ; • • !.J): o . The tcustiship . • : : O101 arit -3,•• .J.J. • • • • . • • .:•••1: • At : • : •••I • •••1 ownship shall be cie s• • A. j to thc ; • m -•:. Lei s .• s• • :•a . -• „Ia therein and -uftima,t,e. di J.po : :co I.. Joi . • }L. J• • • ••• , , • ;•.• : ::•• m • ). •-- ) . township or the c. L.): • c. ; m t . . : ; .••), m as s . • I • • -) It. ads , if sanitary c apit 1 deterr...nb ti on funs:. si or to put :the he cancelled the bonds se provided, in •i.. amoun I 0:1 maturi ty ii 1 h MJstallments as cost exceeds. ft-- • . 'sated cost and stal 1 ments ; • by the township re:a...sr ! ••of tlu Ic. cost n• to pay Sill Of COSt. (a) The cost of (iii) The cost • I (c.) Arehi t,ec (d) Capit ii (e ) .Admi rc..• ( f) Any Ii, Ir E. • S ions of par a:. To llows 191 4 ri together WL lOts st on th, I rom lii F, F, I •,..1.• such Me lit. add it •.• after 1 ts ue date t c'gi tr,L" • payable by the obligations for int, foes and other the count:— t'• amount. n: n e xt ; from I ; me to time rema in+ rat unitaiC t the irate of 5%. per annum ..s. . • e n i,tililmtJut due date . if any i nstall- he suit ii. it to a penaity, in e•rc f that the same remains unpaid ci 1-• installment in advance of its due priy(r.Lait , In tho event that the interest ) to enable th • county to meet I Is current said ,;), js 5t...-1 for p:-.3 H .; ship, Jibe, • s shall ai ,. • -cy to st payable s townshi . the suf.- h c c . ;than be c red (-I upon the the a est. of a t Nc, be wade, may be 1 t=.5 t.. (UI it tittle , 1, and •th_t: Cot forth th a. al su tfi ...slit for •the proritt payment of d • chi ch , tak 0 account Ise 'prompt .• rm. •- t f any Jar in Ter....v .0b (9), Section 1 s for whit:1- lib ".a) levy is t t amount. Fun•J• whIch credi ph (;2), Sect a of Act N it wil , :•: :pi 'i- ide from c ii 1. n n amou - the nest .9 dollecti • .-.- by one or it,. • •.• c. the methods account trett ths time of th,.. -time of ), Section .L2, ) city s -to wh ch credit of Act, No . r to the ct: amount dollection the methods above, hereby and enforce Jo be COsel , its t.i th F •:: • .1 ........... ''a tanuary 1 he, • . a i• as: :•: 11: , N;• • • t aprope : the same; are (-tonne • •tofol ompl t1 I other 'pa) c • -t- an ad vii non. • to be A 1 , • ' .1 and 10 And will e d to said system; to be executed and r arid Year Li rtit above that ai I 1 col loot To ii I, from townsh s ,:,:ontractual obi ; 11 be set 0 side and deb. • I orig. • . teal hi; IL county 1•., i t •.: if• • • r adVan, at ore;• 'ate arn,juili o The saiii iso from the an,. .0333.3 pursuant to the appit cab] e TI; townsh and b . execuf I by th...? , te when the ; IN deli ve.., cd by their WY itten. ••by 1: I:el Ci tho full ii [tent of the • before 31; and that such collections I uscst tor no other purpose so on by -its 13oard Supervi sors„ issue el protect ss the amount- ac tug] Iy trfid the townshi p pursuant to the y t to tide county pri to the tIount •• ; unpa id ; ost • f d ri project . t -.nail be payat to solely 51 5 or from fuuds advanced o f said trt No. and d act . 11.• Township Board of the ,.. Oakland County and properly 13 This agreement shall. Super ors Minutes Cont.inue• • 1.1 I . 64;3 is- I3E E.3113 • t • . „ t. • ; • hoard of Public Works a: .• authorized to execute cd . „ .11 . of , • • "..i.: .'aireement, as they miE, advi sa,b 1 e vrixvi by M, and .,•••..„"rided by Mr .Davis e following vote : in James Carey, john Carey, Case, Charteri s, Cheyz . , -wt. , ; . o ,Co.en, 'Joh any J. W. Duncan. •Wm . Duncan, Itur bin, Edwar .3,1v . 3 •iti, t , •; • • Li Ileac ock nortch, Hudson „ Hursfall, Tut :at .;.••• . ,• ••a . ,'••• , Laurie, Lessi ter , 3-in Levi.nson, r, ....• .; • •1 , • 33.3..• :•1:3 • I tae s, end na, 33`.. I • .• 5 mitchel.1, Moore, (30ii.. •. • i•••. Ea • • .•• a. Ilt•'", Potthoff ReHard, F. • 'nor RItincrault, Sr al-, • Ii ; I ::-, • • • . ••-1: ELart. 13 • co. • : I r Tin:Titan, Travis, Turner, Veil, We :• MacDonald, McAleer , McCartney. (.0 Mi sec :The. RE: 4 .:•• C •.r. la. • - a , hvtod June . . • a •r. • a -1••• .• • • ; • • : - ; ••::1 fberein ca h 'P.': • •• • " . • • •.• : • .!•• o• • ;a. .• • • r the "Di s3 •• • • • • •: H. • ••' • • 1 dal od Jane 24, hi •,• • • .,•• • •. • . I • 44). al 1 bi vi.cen the County of' Oa!, ia • .j. ••• . : E, • • ,„ : :•, • ,• -.E. ; . .-ations •.--lad County of Oak] and, did acquire the M.S.U.-Oakl and E-, • . • • • 1. • ,... : • • : • • • . ; , . , : • • : . toqu3S1t1 on by in isSU ar1C 0, ci be • • ; • : . • : , • • 1: f. • • . ; orporat i on s to the c ounty in accan dant • w • 1 o • 1 • : : , , • . , 3 • ; • ... . .,•• • . s..• :d.e. • • d as Boat ; • • '• ' • . : • : • : . ; • • ornende (11)L'isa..g3:7'in'aritct-) se txto etrtidle. any 636 Superv Minute s Continued . Apr i I 14 .1904 alEREAS put suant to a and pursuant to a County of Oa the county 0 the ca.pit .i; tulf by Howdy!! M. said sysj , regist ere Board of ! op n April 11 , 1%1 n March 12, 1904 , the 1964, whereby ip did agree to pay ;hi s Beard, and Arm, as prepared .275 as the cost of nt s in t he sum of' d, al 01 ten annual inning October 1 , beg nn i ng ncl. ng unpaid inst. Oct. said . !!, n ic te pay 5.i. !, • • 04 Is ;!!!:!; 1 , 1964 a the ot payment's to be recormenoed . rs TLli!.1.jc I...! UAltIL,I,ND COUNTY, MICHIGAN, as made b; ion and d a. emenr. o • . I P lie Work s • ;.,,• • • C. '!•-•Iis cip..I ion of th as prepared by said latbi.de Works and by the agent prior t!„ their re II s. I $upe at the exeent said county the pill: the!! Mil ch I • coilecti • wh ch am and credit , i nterest ,•1 Lk,- put , ha p I. I pan .„ a'- a me nd ed , itant • 01111 01 iS to LI e •• of $337,275, i• • and 1 s not j• „I •• •• • he upon r of to th, it Drovi 'ions, of Act No. 55 of , from the "Lir.-I• 1 -, 19(4, 'ed. II. full faith t of the princi p .1 of and 1 be deli oni-- TO Ii oast; bend.;;! and a tt, aclu II c oupon _ . ment of Mare against whi;ii fund and hat. I. . authorized af so 3. t of Pentsi ac pursuant to said agree- n•led to pay construction costs and the County Treasure r in a separate t r n cin, pal and interest on the bonds herein in 'ii: onds and attached c•• upons shal 1. be substantially in the following form; paid is coi si a101 t ot Lei, s L. Th th- The si• and ltdlay as of the princi pal sum of Three Hundred aying the cost of extending the ; '-hall 'Le liniwal as Arm" shall be dated i f maturd ties from shall k ear interest at a ! ) pel ,c•num, payable on in each year; and 1•: • 1-• seAd. , 1 to rate May shall ' y Ia• maturity- payment .; 01 C. !!!! lil t 11.(W !! redemption prier to any MC or more interest anti accrued into rest . Notice I ei cation of such at Least once in a h as a part of bonds so cadled for redempti en shall ed Hinds' lire on hard with the paying .sha LI not be subject to redemption lied thereto evidencing interest to ,!on shall be -payalil e in lawful. L company which qualifies as a -•d by fire or purchaser qualified en ni,a.;.• ing agent. y lc n ! of lime U!tunty of c , .i , isa s a id on 7 edy•.-n, l u• it se the sum f until May 1, 1965, and there- principal and interest on the first day of November A ,P paid, at the rate of after semi-annually on payable in I. nder of this bond ik'os.AL BOND_ ./ 'IN HE 1 GH T S ARM $1,000 c knowledge s :SEN , Apri 637 Supervisors Minutes Con Y SEWAi 0,k ,N COD: Number L MildH excep mat uri_ hon. lid in This ho .• : d pi , and pui pi4se of d Oak i and Sewage D.1 but is payable, as to by the Townriii between the as t• • maturi ty" cm 1 to 300, '0,0)0) „ issued of ne State of lei. 1, for the n as an extension of the M.S.U.- e11 • L...„ti on of said County of Oakland, moneys to be paid to said county cert:iin agreement dated March 12, 1964, ni (SEAL ) Number et n11 CAN aid of o sell said bonds in a.7cord.ance wi tin par value and • d interest ct the sale and of said solar as the same may be in conflict herewith, the laws to the d:: - bonds . is11. pt' cc pi' cahscu •t•ho C. annexed 1 Clerk, 'to ti e I !, , • - ( iP) days n circulated in tilL !es of the sale of n • date 15 not subject to redemption he subject to redemption any one or more interest rued interest, Notice of publicati on of such • noti co at least once in a newspaper which uscrie s as a part of its regular lied for redemption shall Rot bear inds are on hand vi th the paying agent to all acts, condi ti ons and things required o of the bonds of this series, and manner as required by the ital indebtedness of said county, or statutory limitation. d of Supervisors, has rid of Supe rvisors and by hereto and has caused the es of said Chairman and County to the Ante the 5 Walton Hy i County C.' On the 1st d. dot the sum of State of Mich Act No. Di rector of such „ the County of Oki and, Michi can, wi H. pay jars lawful money- of the United State s of , same being Disposal flonii-M.S.U.-Oakland System- Supervi sors luiti 1 the P.m c. I I" C °mull ssi on of the ing per •H h • do as provided in a the ti a c I •-• ic h•orks through its to • . • on for tile 1 ssuance ret.:,1ag resolut was mom Mr. Edwards and seconded by Mr. ID-hard. His urtr.r. IN SubmitTe , Mr, CLL.. GO. No. 1.11. IV ll7ontract VII .Tfuckiug .r. ion Bldg._ $ 447,572.00 sieueti on Co. ichigan $ 440,000.00 ue,9•te Reservoir ip ,iration N.Y. $ 349,994.00 .75 M.G. ; Moines ,o,to,111. $ 486,000.00 f Pumps ;Inc, $ 103,877.00 iutrols seter Co. hernia t 144,966.00 N,fV for constm the follow. $1,399,225.95 $ 433,142.50 $ 360,556.25 $ 424,057.50 $ 645,630,35 $ 394,803.50 $ 447,572.00 Co, $ 440,000.00 Co 1. $ 349,994.00 $ 103,877.00 Si M Total of Contracts - $5,629,(C.5,05 r Co. ilornia 1 144,966.00 V Vi Co, . I III 638 Supervisors Minutes Continued. 4 prll 1 0,(.0 C• rell al 1 th( ri AlES: Alierton. 3n, clL - ..jhn Carey, Case, Charteris, ,p, Wm. Duncan, Durbin, ton, Hudson, Hursfall, U-vin, Levinson, Mitchell, Moore, lc, e15er, Rhinevault, , Travis, Turner, Veil, Choyc, Lnlc OtDbilue_bu Sector) to, Webber, : .11 , • • .; ruth : Solle;•, (7)) is (0) ieltner, L, lily, , Forbes, MacDonald, McAleer, McCartney. (6) •lAion which was approved by the Board of Public Works: RESOLUT iON County of [)aFiand, Michigan, thru the -Department of Public Works advertised for bids - for ti! • Waterford Wat , Supply System on February 22nd and 29th, 1964 and did on Nba- ?5-(li, 1961 9. its office. , -cce:ee bids for the construction of said project, which bie•• v ; • (,10u by tic.. •,f,:itmcfa of Public Works and Johnson and Anderson $1,399,225.95 $ 433,142.50 $ 360,556.25 $ 424,057,50 $ 645,630.35 $ 394,803,50 the cons" were deterni•. 1„,;., • • l• (' • •;--; No. I ( No II Wi Vf d opening aid ls:bulation of bids, the lowest responsible bidders Total of C;)ntracts - :47.. IT RESOLVED by the Oakland County r, iuppiy r;;%-ttm (Project No. bid amoli.'s, based on unit •rvisors that the contracts •Mlich.-2570 be awarded to li( if they exist. VII •ing Co. Supervisors Minutes Continued. April 14, 1964 639 RE 1: FLKAER RESOLVED that the Chairman and Secretary of the Board of Public Works be and are hereby aatherized to enter into contract for same, subject to the approval of said contracts by the Coroc,ail Counsel. 11. ,doption of the foregoing. resolution was moved by Mr, .Awards and seconded by Mr. Michrina. On roll call the resolution. was adopted by the fellowir . AYES: Allerton, Alward, Bachert, Bloe, Campbell, James Car,:i , John Carey, Case, Chorteris, Chcyz, Clarkson, Cummings, Davids, Davis, Demute, Dewan, Dohany, J. W. Duncan, Wm. Duncan, Durbin, Edward, Edwards, Ewart, Fouts, Codspeed, Hagstrom, Hall, Hand in, Heacock, Horton, Hudson, Hursfali, Ingraham, Jackson, Julian, Kenimi, Kephart, Knowles, Lahti, Laurie, Lessiter, Levin, Levinson, Lin. Mainland, Marshall, II 1•icGovern, Melab Michrina, Miller, Mitchell, Moore, 0 7 Dono,,h,c, Oldenburg, Osgood, Da -!iai, c, Perinoff, Potthoff, Renard, homer, Rhinevault, Scetelian, Slovens, Smith, Solley, .'7,:7eiil•hsen, Tapp, Tailor, Tiley, Tinsman, Travis, Turner, Veil, Webber, Wood, Yockey. (79) NAYS: None. (0) ABSENT: Brickner, Cooley, Forbes, MacDonald, McAleer, McCartney. (6) Discussion followed relative to House Bill. 142. Moved by Dohany supported by Case the Beard adjourn to April. 20,1964. A sufficient majority having voted therefor, the motion carried. David R. Calhoun Clerk. Delos Hamlin Chairman