Loading...
HomeMy WebLinkAboutMinutes - 1963.09.09 - 7763OAKLAND COUNTY Board Of Supervisors MEETING September 9, 1963 Meeting called to order by Chairman Delos Hamlin. Invocation given by Homer Case, Bloomfield Township Supervisor. Roll called. PRESENT: Allerton, Alward, Bachert, Beecher, Bloc, Brickner, Calhoun, Campbell, John Carey, Case, Charteris, Cheyz, Clarkson, Cooley, Comings, Davids, Davis, Demute, Dewan, Dohany, J. W. Duncan, WM. Duncan, Durbin, Edward, Edwards, Forbes, Fouts, End, Gabler, Goodspeed, Hagstrom, Hall, Hamlin, Heacock, Hoard, Horton, Huber, Wallace Hudson, Wm. Hudson, Hursfall, Ingraham, Jackson, Kennedy, Kephart, Lahti, Lessiter, Levin, Levinson, Love, MacDonald, Marshall, McAleer, McCartney, Meichert, Menzies, Michrina, Miller, Mitchell, Moore, O'Donoghue, Oldenburg, Osgood, Potter, Rehard, Remer, Seeterlin, Slovens, Smith, Solley, Stephenson, Tapp, Tiley, Tinsman, Voll, Wagner, Webber, Wood, Yockey. (78) ABSENT: James Carey, Ewart, Knowles, McGovern, Taylor, Bonner, Scramlin. (7) Quorum Present Moved by Voll supported by Hoard the minutes of June 13 and June 24 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 August 20, 1963. Said request was ordered filed with the Clerk. A true copy of the same appears in the notice of meeting hereafter set forth. The Clerk presented the notice of this meeting together with his affidavit as to the mailing of said notice, which notice and affidavit are as follows: NOTICE OF REGULAR MEETING To the Members of the Board of Supervisors of the County of Oakland, State of Michigan NOTICE IS HEREBY GIVEN that a regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, will be held at the time and place stated in the following request which has been filed with me, to-wit: "A regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, is hereby called to be held on Monday, the 9th day of September 1963 at 9:30 o'clock A.M., EST, in the Supervisors Room in the Court House Office Building, #1 Lafayette Street, Pontiac, Michigan, for the purpose of transacting such business as may come before the Board at that time. Signed: Delos Hamlin, Chairman" This is the second meeting of the June Session of the Oakland County Board of Supervisors. The previous meeting was adjourned subject to the call of the Chair. Signed: Daniel T. Murphy Oakland County Clerk-Register of Deeds Dated: August 20, 1963 PROOF OF MAILING STATE OF MICHIGANI ss COUNTY OF OAKLAND) Daniel T. Murphy, 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 August 20, 1963. Signed: Daniel T. Murphy Oakland County Clerk-Register of Deeds Subscribed and sworn to before me this 20th day of August, 1963 Signed: Julia Maddock, Notary- Public, Oakland County, Michigan My commission expires November 16, 1964 Clerk read appointment of the following Ferndale City Supervisors: Roy F. Goodspeed, Thomas H. O'Donoghue,. Hugh Charterls, Robert J. Turner (replaces Helen G. Bonner). Clerk announced that the vote for supervisor in Croveland Township for William Scramlin and Earl Rhinevault was determined to be a tie and Earl Rhinevault was the successful candidate in the drawing. Clerk read cards of thanks from R. C. Cummings and the family of Wm. E. Graham, former Royal Oak City Supervisor. (Placed on file) 495 Clerk read County, suggesting tne Committee) de, County Clan of the mmittee on HUTLa at Lens, (i ncfoJicd to Miscellaneous ur'licnth Party of Oakland -ea :1 on: 496 Supervisors Minutes Continued. Clerk read letter f. aged and retired person._ (I. her 9, 1963 !' i_ve Gomm. Lei give homestead exemptions to Clerk read lette: o. of Oakland County nominating the following persons as members of the COL;Yr...• Board i Can..o.nno in accordance with Public Act 237 of 1963: Two year term: Hope Gorman, Pontine., CaiLerine Wolters, Pontiac; Elizabeth Rosenberg, Royal Con Four t em: Sarah Dixon, Royal. Oak; Mrs. John Finegan, Birmingham; Mrs. George Sved, :•o:al Oak • Clerk read 'letter f7om tieo persons as members of the Counn Two year term: Southfield Four year term: LarIce. Richardson, 1..terford Township; Norma R. Walter, Lake Orion; Mrs. Merle L-in • ie, Lake Orion (Appointments I be made at a later date.) The ChairTan ioo -niced that a Public. Hearing would be held on the Ortonville Village- Brandon Township annen Clerk read te: PETITION TO id:Jr 1AANGE THE BOUNDARIES OF THE VILLAGE OF ORTONVILLE, (..4.I.AND COUNTY AND STATE OF MICHIGAN Oakland County Board of Super , Oakland County Court House Pontiac, Michigan Now comes th- ,onneil. of the Villo. e of Ortonville, Oakland County and State of Michigan and petitions the Oakleo' County Board oc =noervisors of Oakland County and State of Michigan, to alter and change bconAaries of said 1.n., ,,,, under the provisions of Chapter 1, Section 6 of Act No. 3 of the PiAi..• of 1895, i: oloiannE, same being Section 5.1470 f Mioniean Statutes Annotated, entitled "noeo. no; Village Lcoo. -I.. ,.c." and .shows unto this ihnnoO11. 6oard as follows: Pointy Depiocratin in ,:noolanc.•Wi k; H• ward Co term •e nominating the following Palic Act. 237 of 1963: o-othfinld; Thomas P. Saks, 1. That the 1,i11 .4. Township of Brandon, Oakloin . 2. That the Court: regular meeting on the 11 -(i( of Ortonville, by taking i - The West three Range 9 East, - as commencing at ' East, said poini b Ortonville, thence being the So.6!nie j the Northeast ceno Section 18, thenne the West half (lio section line to ri line to beginnin ,!. 3. That the ren a. The ma tiL are 2 noo :((eve( i • Hit6i,cc6 who 'a. '• to premise:: stated would n r and r' e That the orir.x. boundan-i. b. That w'Jhin opportuniny this sin:Idol: of Orr is a Michigan Municiol Cornoration, located in the Coenty .tate of Michigan. i of tir Village of Ortonville .!--n-nono - by resolution, at its day of M:ineh, 1963, to alter and „La:on 'Ho boundaries of said Village lands and premises adjoining ti c" :-o,Fied as follows: incns (O/J) of the South half (1/2) Oi Section 18, Town 5 North, London, Oakland County, Michigan more particularly described (no rfer (1/4) rh n,l!hwest CL ace of ,n- ilong the East and present 'oo :r half (1/2) of <.ng one-el r ) 1. Has'.. le, cf Section 18, Town 5 North, Range 9 jic present limits of the Village of West quarter (1/4) line, the sane of the Village of Ortonville, to ne Southeast quarter (1/4) of said (1/8) line: to the Southeast corner of (1/4) Section 18, thence West along i 1.8, thence Northerly along section it000sed chale in the boundaries of such Village are: idonts and owners of land in the premises proposed to ,A,1-.;ticolod the Council of the Village of Ortonville . nnd ,Owno of bounen,zoes, among which petitioners e.-•-• olJong a business therein, noe,. nnholic cinon oronerties and Frank at. :oto an.( Seelbinder and wife, • i „no n.n,.. - a o proposed premises • •-.d ion s .na and reside in the -In to village. Thoo . (1). husbands and wives no. e nnnition to 1ter nno change the boundaries but . A Min and 'O••,. eorge Kruczko oppose the alteration as petitioner's Exhibit "A" is ,4e. Council to alter and change the Ortonville there is little es as petitioned will relieve w:11 be greatly improved. 497 Snpervisors Minutes c',,,-)tinued. Salitember 5, 1963 c To f fir the orderly growth of the Village of Ortonville and the lands and nremit adjoining thereto. J, The present tn ,: base permits limited and in many ; stances inadequate public services and the tax base increase will enable more adeena ,- vices in the field of public works and street maintenance, among others, and gv ora_Cy improving the living con- ditions of the residents of the village and lands &nd premises adjoining thereto. 4. That attached hereto and made a part of this petition as p€,titioner's Exhibit "B" is a copy of the Council's resolution in relation to the proposed alteration and change in the boundaries of the Village of Ortonville. WHEREFORE the Council of the Village of Ortonville prays that after hearing and due consideration of said petition, the Oakland County Board of Supervisors will a. Order and determine such change in the boundaries of said Village of Ortonville. b. Make an order of such determination and enter it upon the records and transmit certified copies thereof to the Clerk of the Village of Ortonville and to the Secretary of State and carry out such other provisions of the statute as may be required by the terms thereof for changing village boundaries. Council for the Village of Ortonville By Raymond Barrick, President Verne Borst, Clerk STATE OF MICHIGAN)ss COUNTY OF OAKLAND) On this 11th day of March, A. D. 1963, before me, a Notary Public in and for said County and state, appeared the above named Raymond Barrick and Laverne Borst who did say that they are the President and Clerk, respectively, of the Council of the Village of Ortonville, Oakland County and .State of Michigan, and that said petition was signed in behalf of said Council by its authority and acknowledged said petition to be the free act and deed of said Council. Howard Grovesteen, Notary Public, Oakland County, Michigan My commission expires Nov. 20, 1966 EXHIBIT "A" To the Oakland County Board of Supervisors, Oakland County, Michigan We, the undersigned persons with interests in real property in Section 18, Brandon Township, Oakland County, Michigan, respectfully request that the land we are each interested in be annexed to the Village of Ortonville, an incorporated village in the Township of Brandon Oakland County, Michigan. (Signatures of 20 persons signing petition on file in Office of Oakland County Clerk- Register of Deeds.) RESOLUTION TO ALTER AND CHANCE THE BOUNDARIES OF THE VILLAGE OF ORTONVILEE, COUNTY OF OAKLAND AND STATE OF MICHIGAN Motion by Robert Sutton, Trustee, and supported by John Teare, Trustee, that the following resolution be adopted by the Council of the Village of Ortonville, Oakland County and State of Michigan. BE IT RESOLVED 1. That the Council of the Village of Ortonville, Oakland County and State of Michigan, does hereby determine to alter the boundaries of said village by taking in lands and premises adjoining thereto described as follows: The West three quarters (3/4) of the South half (1/2) of Section 18, Town 5 North, Range 9 East, Township of Brandon, Oakland County, Michigan, more particularly described as commencing at the West quarter (1/4) corner of Section 18, Town 5 North, Range 9 East, said point being the Southwest corner of the present limits of the Village of Ortonville, thence Easterly along the East and West quarter (1/4) line, the same being the Southerly limits of the present boundary of the Village of Orton- ville, to the Northeast corner of the West half (1/2) of the Southeast quarter (1/4) of said Section 18, thence Southerly along one-eighth (1/8) line to the Southeast corner of the West half (1/2) of said Southeast quarter (1/4) Section 18, thence West along section line to the Southwest corner of Section 18, thence Northerly along section line to beginning. 2. That the Board of Supervisors of Oakland County, Michigan be petitioned by the Council to make such change in the boundaries of the Village of Ortonville. 3. That said petition contain a description by metes and bounds of the lands and premises proposed to be added to the Village of Ortonvillc, set forth the reasons for the proposed change and to contain a copy of the resolution of the Council in relation thereto: 4. That said petition be signed by the President and Clerk of the Village of Ortonville and before presentation of said petition to the Board of Supervisors for Oakland County, proper notice be given by the Clerk of the time and place when the petition Will be presented for consideration by the Board of Supervisors. Roll call vote: Yeas: Charles Sherman, John Teare, Donald Barns, Ronald Richards, Robert Sutton, Lavern Boutell Nays: None The above resolution was declared carried by Raymond Barrick, President, Village Council for the Village of Ortonville in the County of Oakland and the State of Michigan this 11th day of March, A. D. 1963.. Signed: Verne Borst, Clerk, Village of Ortonville. 498 Supervisors Minutes Continued. September 9, 1963 AFFIDAVIT OF POSTING STATE OF MICHJGAN)ss COUNGY OF OAKLAND) Laverne Borst, being duly sworn, deposes and says that he is the Clerk of the Village of Ortonville, Oakland County, Michigan. There being no newspaper published in such village that he, on the 13th day of August, 1963, posted a true copy of the annexed Notice of Hearing on changing the boundaries of the Village of Ortonville, Oakland County, Michigan, in at least three of the most public places within said Village of Ortonville by attaching the same in a secure manner to: 1. Town Bulletin Board on South Street. 2. Bulletin Board in H S Food Market. 3. Bulletin Board in the Genesee Merchants Bank and Trust Co. 4. Telephone pole, corner of South and Mill Streets. 5. Telephone pole, corner of Granger Road and M-15. That on the 13th day of August 1963, he posted a true copy of the annexed Notice of Hearing on changing the boundaries of the Village of Ortonville, Oakland County, Michigan in at least three of the most public places of the territory directly affected as described in said notice by attaching the same in a secure manner to: 1. Door in Ortonville Lumber Company. 2. Bulletin Board in the Brandon Laundry. 3. Window in the Ortonville Tire and Battery Store. 4. Telephone pole on Granger Road opposite Edwards Street. 5. Telephone pole, corner of Wolf Road and M-15. LaVerne Borst Clerk, Village of Ortonville, Oakland County Subscribed and sworn to before me this 14th day of August, 1963 Duane E. Schulz, Notary Public, Oakland County, Michigan My commission expires March 1, 1964 Notice of hearing on changing boundaries attached. NOTICE OF HEARING ON CHANGING THE BOUNDARIES OF THE VILLAGE OF ORTONVILLE, OAKLAND COUNTY, MICHIGAN NOTICE is hereby given that a petition of the Council of the Village of Ortonville, Oakland County Michigan entitled ”Petition to alter and change the boundaries of the Village of Ortonville, Oakland County and State of Michigan ,' will be presented to the Oakland County Board of Supervisors for hearing and consideration at its meeting room on the 4th floor of the County Building Annex, 1 Lafayette Street, Pontiac, Michigan on Monday, September 9, 1963 at 9:30 o'clock in the morning or as soon thereafter as said petition may be heard: The description of the premises proposed to be taken in said Village of Ortonville, is described as: The West three quarters (3/4) of the South half (1/2) of Section 18, Town 5 North, Range 9 East, Township of Brandon, Oakland County, Michigan,more particularly described as, commencing at the West quarter (1/4) corner of Section 18, Town 5 North, Range 9 East, said point being the Southwest corner of the present limits of the Village of Ortonville, thence Easterly along the East and West quarter (1/4) line, the same being the Southerly limits of the present boundary of the Village of Ortonville, to the Northeast corner of the West half (1/2) of the Southeast quarter (1/4) of said Section 18, thence Southerly along one-eighth (1/8) line to the Southeast corner of the West half (1/2) of said Southeast quarter (1/4) Section 18, thence West along sectionline to the Southwest corner of Section 18, thence Northerly along section line to beginning. All parties interested may appear before such Board of Supervisors and be heard touching the proposed boundaries of such Village, at the time of presenting such petition. COUNCIL, VILLAGE OF ORTONVILLE LaVerne Borst, Clerk The Chairman stated that the Public Hearing would now be held in accordance with the foregoing notice. The Clerk stated tat letters containing 26 signatures and petitions containing 445 signatures, opposing the annexation, have been filed in his office. Mr. Charles Sherman, Ortonville Village President, and Mr. Emmet Leib, attorney for the petitioners, spoke in favor of the annexation. Mr. R. Paul, attorney for the opposition, and Alex Solley, Brandon Township Supervisor, spoke against the annexation. Discussion followed. The Chairman declared the Hearing closed. 499 Supervisors Minutes Continued. September 9, 1963 Misc. 4191 By Mr. Tiley IN RE: ANNEXATION OF LAND TO' THE VILLAGE OF ORTONVILLE FROM BRANDON TOWNSHIP To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS a petition has been submitted to the Clerk of this Board by the Village Council of the Village of Ortonville, requesting the annexation of certain described land to the Village pursuant to the provisions of Chapter XIV, Section 6, of Act No. 3 of the Public Acts of 1895, as amended, and WHEREAS it appears that the petition conforms in all respects to the requirements of Act No. 3 of the Public Acts of 1895, as amended, and WHEREAS the Board of Supervisors pursuant to the notice attached to the petition, has heard all interested parties, and WHEREAS it appears that the annexation should be had according to the request of the petition, NOW THEREFORE BE IT RESOLVED that this Board determines and orders that the property described as The West three quarters (3/4) of the South half (1/2) of Section 18, Town 5 North, Range 9 East, Township of Brandon, Oakland County, Michigan, more particularly described as commencing at the West quarter (1/4) corner of Section 18, Town 5 North, Range 9 East, said point being the Southwest corner of the present limits of the Village of Ortonville, thence Easterly along the East and West quarter (1/4) line, the same being the Southerly limits of the present boundary of the Village of Ortonville, to the Northeast corner of the West half (1/2) of the Southeast quarter (1/4) of said Section 18, thence Southerly along one-eighth (1/8) line to the South- east corner of the West half (1/2) of said Southeast quarter (1/4) Section 18, thence West along section line to the Southwest corner of Section 18, thence Northerly along section line to beginning; be and hereby is added to the Village of Ortonville and the boundaries of said Village shall hereafter include, be fixed and exist as including the above description. Mr. Chairman, on behalf of the Boundaries of Cities and Villages Committee, I move the adoption of the foregoing resolution. BOUNDARIES OF CITIES AND VILLAGES COMMITTEE Thomas C. Tiley, Chairman (For) Homer Case (For), Claude R. Tapp (For) Ralph S. Moore (Against),, John Lessiter (Against) Moved by Tiley supported by Yockey the resolution be adopted. AYES: Calhoun, Case, Clarkson, Dohany, Durbin, Gabler, Goodspeed, Hagstrom, Hamlin, Heacock, Wallace Hudson, Levinson, Marshall, Menzies, Tapp, Tiley, Turner, Wagner, Wood, Yockey.(20) NAYS: Allerton, Alward, Bachert, Beecher, Bloc, Brickner, Campbell, Charteris, Cheyz, Cooley, Cummings, Davids, Davis, Demute, Dewan, J. W. Duncan, WM. Duncan, Edward, Edwards, Forbes, Fouts, Frid, Hall, Hoard, Horton, Huber, Hursfall, Jackson, Kennedy, Kephart, Lessiter, Levin, Love, MacDonald, McCartney, Melchert, Michrina, Miller, Mitchell, Moore, OtDonoghue, Oldenburg, ,eood, Potter, Rehard, Reiner, Seeterlin, Slavens, Smith, Solley, Stephenson, Rhinevault, Tinsman, Veil, Webber. (55) ABSTAINING: Ingraham. (1) A sufficient majority not having voted therefor, the motion lost. Misc. 4192 By Mr. Heacock IN RE: COURT HOUSE AUDITORIUM To the Oakland County Board of Supervisors Mr. Chairman, I lies and Gentlemen: WI ' the Board, by the adoption of Miscellaneous laneous Resoluti on No. 4035, named the Auditorium r -ceotly constructed at the County Service Center as "County Center Auditorium", and WHEREAS the Committees which considered the naming of the Auditorium have reviewed the previous rec iii,.•ndation made to the Board with respect to the name, and '•'..)7WA5 for legal as well as other reasons the joint Committees now recommend that, the Auditoriter, renamed "Court House Auditorium", '1.EREFORE, Mr. Chairman, on behalf of the three Committees, I offer the following resolution: BE IT RESOLVED that this Board does hereby rescind Resolution 4035 which designated the Auditorium as "County Center Auditorium", BE IT FURTHER RESOLVED that this Board does hereby name and designate the Auditorium at the Service Center to be known as "Court House Auditorium". follows: "Sec, 2, h described may z 'e '1 Supervisors such Special Committees above c - the Board with the approval of the Ways 500 Supervisors Minutes Continued. September 9, 19.',.1 Mr. Chairman, beidif cf 'Ty e. , • -.ourds Committee, and with the concurrence of the Ways and Means an : I move the adoption of the foregoing• resolution. i.wilDiAGS AND GROUNDS COMMITTEE Luther Heacook, Chairman Hugh G. Allerton, Jr., C. Hugh Dohany J. Wesley- Duncan, Duane Hursfall,Louis F.Oldenburg Moved by Heacock supported by Hursffll the resolution be adopted. AYES: AII.Tton, Alward, Baeher, 31oe, Brickner, Calhoun, John Carey, Charteris, Cheyz, Clarkson, Cooley, Cummings, Davids, Demute, Dewan, Dohany, J. W. Duncan, WM. Duncan, Durbin, Edward, ,-r.rexis, Forbes, Fouts, Frid. Co.:ler, Goodspeed, Hagstrom, Hall, Hamlin, Heacock, Hoard, Horton, Hui V.11a(,e Hudson, Hursfall, Ingraham, Jackson, Kennedy, Kephart, Lahti, Levin, Levireon, Lo,, Mayleyq-d, Marshall, McCartney, Melchert, Menzies, Michrina, Miller, Mitchell, OlDonoghue, OThetnir, rYod, Potter, Rehard, Remer, Rhinevault, Seeterlin, Slavens, Smith, Solley, Stephens—e• Veil, Wagner, Webber, Wood, Yockey, (72) NAYS: Campbell, Turner. (2) A sufficient majority having voted therefor, the resolution was adopted. Misc. 4193 By Mr. Heacock IN RE: DEEDING LAFAYEIT:. 5'PREI-7 2ESCRIPTION TO PONTIAC CITY To the Oakland County ol Mr. Chairman, Ladies and •••:mdi: WHEREAS the Cj is cor .Y-ructing an inner circulatory road, and WHEREAS the ,ne. Ve,..ry to deed a parcel of land off the Northwest corner of Lot 79 of the A••••sosscr's FIat #119 ;3 be used in the construction of the inner circu- latory- road, and WHEREAS the City of Pontiac has agreed to relocate and construct a new driveway and the necessary sidewalk at the city's expense and te demolish the concrete block building located on the parcel of land to be nveyed also at ti expense of the city, and WHEREAS your • , -tees have revieed this request and recommend to the Board that the parcel of land hereinaft de :ribed be cf.t•--.d by the County of Oakland to the City of Pontiac, NOW THEREFORE Ii RESOLVED that the Chairman and the Clerk of this Board of Supervisors be authorized to execute and deliver a quit-claim deed of the following description to the City of Pontiac, to-wit: The land described F,ire: a part of Lot 79 in Assessor's Plat No. 119, part of the Southeast 1/4, Sc. en :9, T3N, Ri0E, City of Pontiac, Oakland County, Michigan, as recorded in Fiber of Plats, page 39 and described as follows: Beginning at a point, said pent 1 ,ff. Nerthwest c ,.'rner of Lot 79 of A.P. No. 119; thence North 88' 04' 20" n :et; thence South 31' 28' 01" West 40.29 feet; thence North 14 3 U 20P n7 feet. tyl 00• .j-int of beginning. The land described „lc,, in fee contdIn ., 499.87 square feet, more or less. Mr. Chairman, on behalf of the Ways and Means Committee and the Buildings . and Grounds Committee, I move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE BUILDINGS AND GROUNDS COMMITTEE David Levinson, Chaiteui Luther Heacock, Chairman John L. Carey, R. C. remijIgs Hugh G. Allerton, Jr., C,Hugh Dohany Harry W. Horton, Hee- O'Donoghue J. Wesley Duncan, Duane Hursfall Frank J. Veil, Sr., Webber Louis F. Oldenburg A suffiriett majc. IN RE: NOTICE OF AMENDMENT By Mr. WM. C. Hudson To the Oakland County Bo: Mr. Chairman, Ladies and Your By-Laws C ,f Board as contained ir authority to appoint sij The present "The Board of assignment and, project is comp Supervisors be Committees as b Your Committee C by. Cummings the resolution be adopted. -e)ted therefor, the resolution was adopted. , RULE XII, SECTIONS 2, 4 AND 5 fvisors a meeting held on August 20, 1983,. reviewed the rules of the 1 Hating to Special Committees and also considered the need for for specific purposes. •qti -ded "Special Committees" reads as follows: •,ay by resolution, create Special Committees with a definite • created, such ccemittees shall hold over until their assigned in ass scerer 'di .,H:,.7=d, by a majority vote of the Hoard of Cha_rman r'E-7 h .oke • Ae same power of appointment of such Special ; C.mmittees." -tion. "b" be added under this heading as Supervisors Minutes Continued. &, ,mir 9, 1963 and Means Committee. Committees ctatted shall hold over until their assignments are completed, or until the next regular meetina of the Board, whichever is sooner." Your Committee also rt , ..,.;:ends that a new Section 4, to be entitled "Sub-Committees", be added as follows: "S.:aition 4. Sub-Coml a aa . The Chairman of ;-,o,y ,ng or Special Committee may, with the approval of the Chairman of the Hoard of Supervisors, Caagnate a sub-committee of one or more members of that committee to carry out any assignments with:n the scope of the basic function of that committee. The member or members of such sub-committee shall report to members of the full committee.. For the purpose of compensation such sub-committee shall be considered a committee of this Board." If the new Sectiezi 4 is approved and adopted by this Board, your By-Laws Committee further recommends that the rcant Section 4 be designated: "Section 5. Basic 'u' ions of Standing Committees." Mr. Chairman, on L.,;LLA cf the members of the f-Laws Committee, I hereby give notice that the foregoing amendmea ,:a io the By-Laws will be prtflood for adoption at the next meeting of the Board. BY-LAWS COMMITTEE William C. Hunscn, Chairman James Clarkson, LeRoy Bands, John B. Mdchrina Misc. 4194 By Mr. Lahti IN RE: RELEASE OF COUNTY-OWNED LANDS FOR DISPOSITION BY BUILDINGS AND GROUNDS COMMITTEE To the Oakland County Hoard of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS your Welfare Committee has considered a resolution by the Welfare Board to release the following property for sale or other disposition or use by the County, to-wit: Lot 19, Block 5, Hodges Addition to the City of Pontiac, being in Southwest 1/4 of Section 28, T3N, RIDE, Township of Pontiac, Oakland County, Michigan, according to the Plat thereof as recorded in Liber 4 of Plats, page 26 Oakland County Records, now known as Lot. 22 Assessor's Plat 138, a replat of Assessor's Plat 49, and Hodges Addition, Section 28, T3N, R10E, City of Pontiac, Township of Pontiac, Oakland County Michigan, according to the Plat thereof as recorded in Liber 54A of Plats, page 70, Oakland County records; and WHEREAS it is the recommendation of your Committee that the best interests of the County will be served if this property is released for sale by the Buildings and Grounds Committee, with . the further recommendation that the Buildings and Grounds Committee give the former owners, William H. Magley and Dora E. Magley, his wife, the first opportunity to purchase, for cash only, the above described property; NOW THEREFORE BE IT RESOLVED that the property above described be released to the Buildings and Grounds Committee for disposition pursuant to this resolution and the By-Laws and that the proceeds of such sale be deposited in the Indigent Housing Fund. Mr. Chairman, on behalf of the Welfare Committee, I move the adoption of the foregoing resolution. WELFARE COMMITTEE R. W. Lahti, Chairman Vernon B. Edward, Lloyd A. Gabler, WM. C. Hudson Robert F. Jackson, Elizabeth W, Mitchell, Fred L.Yockey Moved by Lahti supported by Edward the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. 501 Misc. 4195 By Mr. Potter IN RE: RELEASE OF R 1'19T To the Oakland County d of Mr. Chairman, Ladies and Caa -L: WHEREAS the ka the County of Oakland f .a tio WHEREAS said drain alignment of this portion of the right-of-way, and WHEREAS a new locat _wAv TO OAK PARR SCHOOL DISTRICT TiE,ors hcol. District of the City. of Oak Park granted a right-of-way to ion of a portion of the Twelve Towns Relief Drains, and t been constructed in this right-of-way because of there- d erain and the County of Oakland now has no use for the said bposed and a new right-of-way has been granted to the Twelve Towns Drainage District by th ... 'ii i Oak Park School District, NOW THEREFORE BE IT PhiL 'iL that the Chairman and Clerk of this Board be authorized to execute and deliver a quit ci following described•drai ,a Easements thronaj. District in '7,.J.c.Ho Part of the point, said pc:, 887.54 feet west 321.65 fa .: ao the Oak Park School District, City of Oak Park, of the ng described -1-ar-iy owned by the Oak Park School N, R11E, City of Oa ., Park, Oakland County, Michigan: of tha southwest 1/4 said section, beginning at a 711. 1° 59' west alo:ig the north and south 1/4 line, e“f‘ of to ".,id section; thence south 85' 18' I cf m.gi7ylirtg; ti r. north 2° 17' west 436,54 feet; 502 Supervisors Minutc , thence feet; point A consl. 20 feet thrk is describe Commencin2: the northea• feet to a poin,- of the east tangent curve thence feet to a of apar site 1.-- Mr. Chain, resolution. ubdivision, 1010.00 east 1010.60 feet to the to easement of width of which easements 1.,:ated 130 feet south of approximately 180.29 south of the intersection iid school site; thence on a 3.47 feet to a point; a distance of 561.87 radius a distance line of said school ;.:enue, the foregoing , Robert J. Huber K. Smith Moved as adopted. as prepared by the Drain s established by the Drain Commission- , a copy of which is attached hereto, solu A suff.i._ Misc. 419( By Mr. Potter IN RE: 19b3 DR.: To the Oakland Co Mr. Chairman, 1 WMERL Commissioner e er for the var and eying voted. Robert J. Huber • on ti until the next Moved by Dani meeting. A. sufficiem. A.r. Hall i( Moved by Ha_.T. part of the budget to h A sufficient m, ted for consideration as NOW TI-iERFV. of Michigan, that • establishing, consl: establishing the subdivisions, the assessments for rolls as heretof Mr. Chai,•:nar resolution. $53,726.63 29,138.53 10,555.00 90,461.44 C.unty of Oakland, State u.e T-ar for the purpose of and extending county drains and and by the several political sents the total amount of the al drain and lake level assessment Lssioner. adoption of the foregoing Supervisors Minutes Continued. September 9, 1963 503 Misc. 41.97 By Mr. Levinson IN RE: ESTABLISHMENT OF JURY COMMISSION To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 104 of the Public Acts of 1962, as amended by Act 35 of the Public Acts of 1963, provides for the establishment of a Board of Jury Commissioners consisting of three members appointed by the Board of Supervisors, and WHEREAS said Act 104 of the Public Acts of 1963 as amended, provides that the Board of Supervisors shall establish the compensation paid to the Board of Jury Commissioners for each day's service but not for more than. 100 days in one calendar year, and WHEREAS the Ways and Means Committee recommends that a hi-partisan Jury Commission be established in Oakland County in accordance with the provisions of Act 104 of the Public Acts of 1963, as amended; NOW THEREFORE BE IT RESOLVED that the County of Oakland, by adoption of this resolution, does hereby establish a Board of Jury Commissioners for Oakland County, pursuant to the provisions of Act 104 of the Public Acts of 1963 as amended; BE IT FURTHER RESOLVED that the rate of compensation for said jury commissioners be the same compensation as provided for members of the Board of Supervisors, but not for more than 100 days in one calendar year. Mr. Chairman, on behalf of the Ways and Means Committee, I move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE David Levinson, Chairman Harry W. Horton, John L. Carey, R. C. Cummings Frank F. Webber, Thomas H. OtDonoghue, Frank J.Voll,Sr. Moved by Levinson supported by Cummings the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Moved by Horton supported by Cummings appointment of the members of the Jury Commission be made a special order of business at the September 16, 1963 meeting of this Board. A sufficient majority having voted therefor, the motion carried. Misc. 4198 By Mr. Levinson IN RE: ESTABLISHING LEVEL OF VAN NORMAN, LESTER, WILLIAMS, MACEDAY, LOTUS, GREENS, DOLLAR, CEMETERY, MOHAWK, WORMER, SCHOOLHOUSE, UPPER SAVER (sometimes called Little Silver), SILVER, LOON, LAKE ANGELUS LAKES To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS this Board, by Miscellaneous Resolution No. 3860, dated October 2, 1961, established a policy that lake level proceedings should be initiated by petition submitted by the interested free holders, and WHEREAS Miscellaneous Resolution No. 3860 further established the policy that where public welfare and necessity dictated, lake level proceedings may be initiated by resolution of this Hoard, and WHEREAS many freeholders on the above named lakes have requested the Supervisor of Waterford Township to request this Board to establish the level of the above mentioned lakes by Board action, and WHEREAS property around the lakes diminishes in value as the lakes become lower, and WHEREAS there are 142,500 lineal feet of shore property on the various lakes, and WHEREAS the Township Board of Waterford Township has, by resolution, agreed to advance $5000.00 for the necessary studies to establish the levels, and WHEREAS your Ways and Means Committee, with the concurrence of the Drain Committee, is of the opinion that public welfare and necessity dictate that these lake level proceedings be initiated by resolution of this Board, NOW THEREFORE BE IT RESOLVED as follows: 1- That this Board,for the protection of public safety and to preserve the natural resources of the state and to protect the values of properties around the lakes, deems it expedient to determine and establish the normal level of Van Norman, Lester, Williams, Naceday, Lotus, Greens, Dollar, Cemetery, Mohawk, Wormer, Schoolhouse, Upper Silver (sometimes called Little Silver), Silver, Loon, Lake Angelus Lakes in the townships of Waterford, Pontiac and Independence, Oakland County, Michigan, pursuant to the provisions of Act 146 of the Public Acts of 1961, as amended; 2. That the Prosecuting Attorney, through the office of the Corporation Counsel, institute in the Circuit Court for the County of Oakland, by proper complaint, a proceeding to establish the level sought for each of the said lakes; 3. That the properties in each of the areas of the improvement will benefit and shall bear the entire cost of the project; 4. That the Drain Commissioner establish a Special Assessment District for each area of improvement as prescribed in said Act 146; 504 Supervisors Minutes Continued. September 9, 1963 5. That the cost of maintaining the levels of said lakes shall be borne by the bene- fited properties in each of the areas of improvement. Mr. Chairman, on behalf of the WaL• and Means Committee, and with the concurrence of the Drain Committee, I move the adoption -%-f tee foregoing resolution. WAYS AND MEANS COMMITTEE David Levinson, Chairman John L. Carey, R. C. Cummings, Harry Horton Thomas H. O'Donoghue, Frank J. Veil, Sr., Frank F.Weblier Moved by Levinson supported by Seeterlin the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4199 By Mr. Levinson IN RE: REMODELING TO PROVIDE FOR 6TH CIRCUIT COURT To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: In accordance with Miscellaneous Resolution No. 4190, your Ways and Means and Buildings and Grounds Committees and the Board of Auditors met in joint session to receive and tabulate bids for the remodeling to provide a 6th Circuit Courtroom and Judge's chambers. Bids were received as follows: F. H. Martin, Detroit, Michigan $42,140.00 Maurice Rogers, Detroit, Michigan 41,275.00 Julian Wilson & Sons, Birmingham, Michigan 33,453.00 In addition, estimated costs for this remodeling are as follows: Contingencies 6,890.00 Architect's fees 2,017.00 Furniture and carpeting 7,200.00 Total $16,107.00 The architects have reported that the low bidder, Julian Wilson & Sons, are responsible bidders and that the low bids received are in order. THEREFORE BE IT RESOLVED: 1. That the contract for the remodeling to provide for a 6th Circuit Courtroom and chambers be awarded to the low bidder, Julian Wilson & Sons, Birmingham, Michigan, in the amount of $33,453.00. 2. That the Board of Auditors be authorized to execute the necessary contracts on behalf of the County of Oakland, said contracts to be prepared by the architects and approved by the Corporation Counsel, and upon execution to return all bid bonds of the unsuccessful bidders. 3. That the additional estimated costs in the amount of $16,107.00 as above listed be approved. 4. That the sum of $49,560.00 be appropriated and Unappropriated Surplus Funds. Mr. Chairman, on behalf of the Ways and Means I move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE David Levinson, Chairman John L. Carey, R. C. Cummings Harry W. Horton, Thomas H. OvDonogbue Frank J. yell, Sr., Frank F. Webber for this purpose from the Contingent and Buildings and Grounds Committees, BUILDINGS AND GROUNDS COMMITTEE Luther Heacock, Chairman Hugh G. Allerton, Jr., C.Hugh Dohany J.Wesley Duncan, Duane Hursfall Louis F. Oldenburg Moved by Levinson supported by Cummings the resolution be adopted. AYES: Allerton, Alward, Bachert, Beecher, Bloc, Brickner, Calhoun, Campbell, John Carey, Case, Charteris, Cheyz, Clarkson, Cooley, Cummings, Davids, Davis, Demute, Dewan, Dohany, J. W. Duncan, WM. Duncan, Durbin, Edward, Edwards, Forbes, Fouts, Frid, Gabler, Goodspeed, Hagstrom, Hall, Hamlin, Heacock, Hoard, Horton, Huber, Wallace Hudson, WM. Hudson, Hursfall, Ingraham, Jackson, Kennedy, Kephart, Lahti, Lessiter, Levin, Levinson, Love, MacDonald, Marshall, McAleer, McCartney, Melchert, Menzies, Michrina, Miller, Mitchell, Moore, OlDonoghue, Oldenburg, Osgood, Potter, Rehard, Remer, Rhinevault, Seeterlin, Slavens, Smith, Solley, Stephenson, Tapp, Tiley, Tinsman, Turner, Val, Wagner, Webber, Wood, Yockey. (80) NAYS: None'. (0) A sufficient majority having voted therefor, the resolution was adopted. Supervisors Minutes Continued. September 9, 1953 505 Misc. 4200 By Mr. Levinson IN RE: QUARTERS FOR 7TH CIRCUIT JUDGE To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: Your Ways and Means and Buildings and Grounds Committees, at a joint meeting held August 15, 1963, received a report of a special study by Dr. Louis L. Friedland and the Oakland County Board of Auditors relative to providing suitable accommodations for the 7th Circuit Judge until such time as permanent quarters can be provided upon construction of an additional wing to the Court House complex. Your Committee, after careful study, concurred in the recommendations providing for such quarters in the space now occupied by the Department of Veterans Affairs in the West Administrative Wing. Cost of the necessary renovations, to be done by the County Maintenance Department under the supervision of the County Engineer, was estimated at $10,000.00. The report pointed out that if the work were immediately authorized, both of the new Circuit Judges could start work by September 6. In view of the emergency nature and vital importance of this matter, your joint Committees adopted the following resolution; It was moved by Mr. 0/Donoghue and supported by Mr. Carey that the Ways and Means and Buildings and Grounds Committees recommend that the Auditors proceed to provide quarters for the 7th Circuit Court as recommended in Plan No. 3 of the report and that the necessary monies up to and approximating $10,000.00 be taken from the Contingent Fund; further that the County Maintenance Department do the necessary work under the supervision of the County Engineer. Your Committees request the approval by this Board of the action taken and ratification of the necessary transfer of funds. Mr. Chairman, on behalf of the Ways and Means and Buildings and Grounds Committees, I move the adoption of the foregoing report and ratification of the action taken. WAYS AND MEANS COMMITTEE BUILDINGS AND GROUNDS COMMITTEE David Levinson, Chairman Luther Heacock, Chairman John L. Carey, R. C. Cummings Hugh G. Allerton,Jr., C. Hugh Dohany Harry W. Horton, Thomas H. 0/Donoghue J. Wesley Duncan, Duane Hursfall Frank J. Voll,Sr., Frank F. Webber Louis F. Oldenburg Moved by Levinson supported by John Carey the resolution be adopted. AYES: Allerton, Alward, Bachert, Beecher, Bloc, Brickner, Calhoun, Campbell, John Carey, Case, Charteris, Cheyz, Clarkson, Cooley, Cummings, Davids, Davis, Demute, Dewan, Dohany, J.W.Duncan, Wm. Duncan, Durbin, Edward, Edwards, Forbes, Fouts, End, Gabler, Goodspeed, Hagstrom, Hall, Hamlin, Heacock, Hoard, Horton, Huber, Wallace Hudson, Wm. Hudson, Hursfall, Ingraham, Jackson, Kennedy, Kephart, Lahti, Lessiter, Levin, Levinson, Love, MacDonald, Marshall, McAleer, McCartney, Melchert, Menzies, Michrina, Miller, Mitchell, Moore, 0/Donoghue, Oldenburg, Osgood, Potter, Rehard, Remer, Rhinevault, Seeterlin, Slavens, Smith, Solley, Stephenson, Tapp, Tiley, Tinsman, Turner, Voll, Wagner, Webber, Wood, Yockey. (80) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Mr. Levinson presented the Ways and Means Budget for 1964. Moved by Levinson supported by Miller that consideration of the 1964 Budget, including the Salaries Committee Report, as submitted by the Salaries Committee and Board of Auditors, be made a special order of business at the September 16, 1963 meeting. A sufficient majority having voted therefor, the motion. carried. Misc. 4201 By Mr. Levinson IN RE: MEMORIAL FOR RAY A. PALMER To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: On July 5, 1963, Ray A. Palmer, former member of this Board and former Mayor of the City of Birmingham, passed away at the age of 63. He was born in Alamo, Michigan, graduated from Western Michigan University and the University of Chicago and attended Harvard University graduate school. Mr. Palmer had been an educator, real estate broker, and community loader in Birmingham for many years. He was a member of the Oakland County Board of Supervisors from 1945 to 1950, Mayor of Birmingham for one year, 1944 to 1945, member of the City Commission for 12 years, and President of the Board of Education for 9 years. Before moving to Birmingham in 1923, he had been a teacher, business manager, and football coach in Highland Park Public Schools, and had a lifelong interest in sports. He was a life member of Malta Lodge No. 465, F ti AM, a member and former officer of the Birmingham Exchange Club, a life member of the Birmingham Real Estate Hoard, and had been a Vestryman and Sunday School Superintendent in St. James Episcopal Church. Lke, V.rHT'4, a son, John 3 arve of Morrist Hi H a - city and the Mr. Cliirman, I m4. meeting of the :ard of copy thereof to his sunr• ends, an! a loss to his the minutes of this e4 to forward a certified • C Oakland affixed thereto. k. Ingraham C:-mindttee ha ,, reviewed the various ..r supply lines into Oakland County, Huron and the downriver channel ethestern Michigan Water Authority, ,;11d re,eently, in June of 1963, with in the D(ealt Water Board, and also President eAre data which the Water Committee feels will 3 ,4(3 3:5 at this time. re,e line call for the start of construction the line will be determined on whether or tioe •Le veal. itan communities and contractual communities represent over 4 of approximately 500 square It the -ecand week in August. ee ie no lack of water and that the if insufficient size in their own jauc sprinkling and air-conditioning needs id the maximum they have ever pumped in 700 p.m. and 8:00 p.m. on that same day ),0e0 gallons, which is at the rate of 1338 rE,te is 1400 million gallons from the Belle time. In late August or September of politan water supply as the is unlikely to be a second ' r'ystem will have to meet the hi . stated that the Detroit id count, , provided there were enough • System has an annual income of approx- - '41.1.-er Board enjoys a credit rating of rurtner •:!.ater fic• --17 be presented to the Board programs as they may affect I move that the foregoing 506 Supervisorr Minutes Centinucd. Septem 9, 19k3 The resolution was unanimously. ad(1 ,. Misc. 4202 By Mr. Yockey IN RE: PROGRE: I To the Oakland Cou,ey Mr. Chairman, Lad- ( Your Special V - programs and developmenis metropolitan areas ie. C From time ee phases of the program a:, th as well as plans to provide in the vicinity of Fightirq• Meetings have also with the Director of the Regiooal Mr. Louis Schimmel, Oakland CountlY of the Hoard. These sessions have develop;: fol be of general. interest to members of the Board Plans for the Port Huron intake and t in 1964 and completion in 1967. The exact loce not the City of Flint decides to come into ti: •• The ultimate system will have thre• (Belle Isle) on the Detroit Ricer, dcwnriver the Port Huron intake. The cci 13-nii is Si, transmission network from afl, H intake an; provide protection and supply te 0 - water sysi trophic emergency. Currently, the Itrait water system negotiations have beet,. --ted with aokliec 41% of the total pop the Si•ete e!. mi s. The City of 11,1- • At the June ntLe:dre, 1Le problems experienced by some communii internal systems trying to meet pet during the hot summer months. On July 1, 1963, the De any one day, 936,250,000 .s liens, they pumped the maximum 24 hour million gallons daily. '.1) Isle intake, the only 1963, the dowle-i-, ee Intake Youe only soluti:-2 whet:: major supplie Lf water in needs. In direct respory , Water Board was ready t.7 ic customers to make it fie-ui , • With assets of $:e,), imately $22,000,000, is se.7_f-s; AA on water bonds. This is a summa-ey when major developments the County of Oakland. Mr. Chairman, on behalf of toe L; report be received and placed on rile. e intakes, the present Waterworks Park intake ints .the channel just off Fighting island and that water can be pumped into the entire e they are widely separated they will also eenit of enemy bombings or other catas- -formed on plans, of Detroit to the SPki Fre , Mar- Roy ( Clarkson, Louis A. Demute A..ehard W. Marshall, Cyril E. Miller 507 Supervisors Minutes Continued. September 9, 1963 Moved by Yockey supported by Alward the report be received and placed on file. A sufficient majority- having voted therefor, the motion carried. Misc. Resolution No. 4203 Project No. APW-MICH.-15G Recommended by Board of Public Works (For HHFA use) RE: FARMINGTON SEWAGE DISPOSAL, SYSTEM--THIRTEEN MILE ROAD ARM • Submitted by Mr. Calhoun Mr. Chairman, Ladies and Gentlemen: I offer the following resolution whieh by of Public Works, pro- viding for an increase in planned total expenditure ice Capital improvement plojects: WHEREAS under the terms of Public Law 87-9, approved September 14, 1962, the United States of America has authorized the making of a grant to aid in financing the construction of a specific public works project, provided the proposed or planned total expenditure of the public body for its caI.Jal improvement projects is increased by an amount approximately equal to the non-Federal funds required to complete such public works project: NOW 11-i ORE BE IT RESOLVED BY The Oakland Count Board of Supervisors (Governing Board of Applican 1. That es of the date of filing of an application by The Count of Oakland. Michiaan (Exact Legal Corporate Name of Applicant) (hereafter called Applicant) with the Housing and Home Finance Agency, United States Government, for a grant to aid in financing the construction of Farmington Sewae Distosal stem-13 Mile Road rief Project Description Arm the Applicant has a capital improvement plan for sewer and water improvements throughout the County, scheduled for construction as financing becomes available and that the proposed project is a part of the overall capital improvement plan not specifically budgeted or scheduled for con- struction; and that the total expenditure for capital improvements budgeted was $2,196,995.08. for the fiscal year ending 12/31/62, and $72,000.00 for the fiscal year ending 12/31/63. 2. That in the event that said Federal grant is approved by the United States of America said capital improvements plan or capital expenditure will be increased by $ xxxxx for the fiscal year ending 12/31/62 and $263,000.00 for the fiscal year ending 12/31/63 for a total increase of $263,000.00 in the proposed or planned total expenditure for capital improvement projects (exclusive of Federal funds). 3. That said total increase in the proposed or planned total expenditure for capital im- provement projects is approximately equal to the non-Federal funds required to complete the public works project for which the application is to be submitted. This resolution is adopted pursuant to the authority provided by Act 156, Michigan Public (Cite applicable Acts of 1851, as amended. state of local law) Supported by Mr. Rehard. AYES: Allerton ; Alward ; Bachert ; Beecher, Bloe ; Brickner ; Calhoun ; Campbell, Case, Charteris, Cheyz, Clarkson, Cooley, Cummings, Davids, Davis, Demute, Dewan, Dohany, J. W. Duncan, WM. Duncan, Durbin, Edward, Edwards, Forbes, Fouts, End, Gabler, Goodspeed, Hagstrom, Hall, Hamlin, Heacock, Hoard, Horton, Huber, Wallace Hudson, Hursfall, Ingraham, Jackson, Kennedy, Kephart, Lessiter, Levin, Levinson, Love, MacDonald, Marshall, McCartney, Melchert, Menzies, Michrina, Mitchell, Moore, OtDonoghue, Oldenburg, Osgood, Potter, Rehard, Remer, Rhinevault, Seeterlin, Slavens, Solley, Stephenson, Tapp, Tiley, Tinsman, Turner, Voll, Wagner, Webber, Yockey. (73) NAYS: None. (0) ABSENT: James Carey, John Carey, Ewart, Wm. Hudson, Knowles, Lahti, McAleer, McGovern, Miller, Smith, Taylor, Wood. (12) Motion carried. Mi sc. Resolution Nn, 4904 Project No: APW-MIcH-14c, Recommended by Board of Public Works (For HHFA use) RE: FARMINGTON SEWAGE DISPOSAL SYSTEM - SYLVAN MANOR ARM Submitted by Mr. Calhoun Mr. Chairman, Ladies and Gentlemen: I offer the following resolution which was recommended by the Board of Public Works, providing for an increase in planned total expenditure for Capital Improvement projects: WHEREAS under the terms of Public Law 87-658, approved September 14, 1962, the United States of America has authorized the making of a grant to aid in financing the construction of a specific public works project, provided the proposed or planned total expenditure of the public body for its capital improvement projects is increased by an amount approximately equal to the non-Federal funds required to complete such public works project: NOW THEREFORE BE IT RESOLVED BY The Oakland County Board of Supervisors (Governing Board of Applicant) 1. That as of the date of filing of an application by The County of Oakland, Michigan (Exact Legal Corporate Name of Applicant) (hereafter called Applicant) with the Housing and Home Finance Agency, United States Government, • September O 1963 ,i n: tNe was $2;196,995,08 sag 12/31/63. fnited States of !,:i.,ased by $ .700A g 12/31/63 for a or capital improve- 508 Supervisors 11 for a grant to America for the total it Di', :I System-Sylvan Manor Bfief fi,•ject Dt:ription) sewer and water impyements throughout the avaliaLle and th the proposed project not specifically budgeiHe or scheduled for Ipital 0 for the grant is ai d“. expenditra ,.: f,3r the I: Arm the Apnlj., . . County, Setie.01 is a part cf construi:. for thi.. ment projel,L, 3. 1 tal increaf, , proposed or planned improvement proj,,;-, ,pproxitely e. the non-Federal public works proj C for which the appli,don is to be submitt, This resolution is adopted pursuant to the authorit y Public Acts of 1851, as amended. State or local law) Supported by Wallace Hudson. by Act 156, Michif4E (Cite applicable expenditure for capital .m6, required to complete the AYES: Alward, Bachert, Beecher, Bloc, Calhoun, Campbell, Case, Charteris, Cheyz, Cooley, Cummings, Davids, Davis, D.).te, Dewan, Dohany, J.t%Uuncan, WM. Duncan, Durbin, Edward, Edwards, Forbes, Fouts, Frid, Gabler, Goodspeed, Hagstrom, Hall, Hamlin, Heacock, Hoard, Horton, Huber, Wallace Hudson, Hursfall, Ingraham, Jackson, Kennedy, Kephart, Lessiter, Levin, Levinson, Love, MacDonald, Marshall, McCartney, Melchert, Menzies, Michrina, Mitchell, Moore, O'Donoghue, Oldenburg, Osgood, Potter, Rehard, Remer, Rhinevault, Seeterlin, Slavens, Solley, Stephenson, Tapp, Tiley, Tinsman, Turner, Vold, Wagner, Webber, Yockey. (73) NAYS: None (0) ABSENT: James Carey, John Carey, Ewart, Wm. Hudson, Knowles, Lahti ., McAleer, McC.n,..rrn, Miller, Smith, Taylor, Wood. (12) Motion carried. Misc. Resolution No. 4205 Recommended by Board of Public Works RE: FARMINGTON SEWAGE DISPOSAL SYSTEM - SYLVAN MANOR ABM Submitted by Mr. Calhoun Mr. Chairman, Ladies and Gentlemen: I offer the following resolution, which was approved by the Board of Public Works: RESOLUTION WHEREAS bids were received, opened and publicly read aloud by the Department of Public Works, 550 South Telegraph Road, Pontiac, Michigan at 10:00 o'clock A. M., Eastern Standard Time August 14, 1963 for the construction of the Farmington Sewage Disposal System, Sylvan Manor Arm, pursuant to advertisement published in "Michigan Contractor b Builder" on Saturday July 27, 1963 and on Saturday August 3, 1963, and WHEREAS following said bid opening, and tabulation of bids, the low bidder was determined to be Piccirilli Construction Company, 19148 Fairport, Detroit 5, Michigan, and WHEREAS the unit prices and amounts of the low bidder are as follows: Item Estimated Unit No. Quantity Description Price Amount 1. lin.ft. 15" Sanitary Sewer $ 9.94 $ 3,657.92 2. 7519 lin.ft. 12" Sanitary Sewer 9.36 70,377.84 3. 5916 lin.ft. 10" Sanitary Sewer 9.13 54,013.08 4. 3596 lin.ft. 8" Sanitary Sewer 8.68 31,213.28 5. 1257 lin.ft. 6" House Lead 3.50 4,399.50 6. 21 each Manholes, St'd. 225.00 4,725.00 7. 9 each Manholes, Sp. 1 360.00 3,240.00 s. 15 each Manholes, sp. 2 400.00 6,000.00 9. 25 each Manholes, Sp. 3 300.00 7 500 00 Total of Bid $185,126.62 and .WHEREAS the total bid is within estimated cost of the project, NOW THEREFORE BE IT RESOLVED that the contract for construction of the Farmington Sewage Disposal System, Sylvan Manor Arm (Project No. H.H.F.A., APW-MICH-14G) be awarded to the low bidder, Piccirilli Corstruction Company, 19148 Fairport, Detroit 5, Michigan, in the amount of $185,126.62, based on unit prices of the bid, and that the Chairman and Secretary of the Board of Public Works be and are hereby autheriZed to enter into contract for same, subject to approval of said contracts by Corporation Counsel and further subject to the sale of bonds. Mr. Chairman, I move the arloption of the foregoing resolution. Supported by Mr. Rehard. Supervisors Minutes Continued. September 9, 1963 509 Upon roll call, the following vote was recorded: ADOPTED: YEAS: Allerton, Alward, Bachert, Beecher, Bice, Brickner, Calhoun, Campbell, Case, Charteris, Cheyz, Clarkson, Cooley, Cummings, Davids, Davis, Demute, Dewan, Dohany, J.W.Duncan, Wm. Duncan, Durbin, Edward, Edwards, Forbes, Fouts, Frid, Gabler, Goodspeed, Hagstrom, Hall, Hamlin, Heacock, Hoard, Horton, Huber, Wallace Hudson, Hursfall, Ingraham, Jackson, Kennedy, Kephart, Lessiter, Levin, Levinson, Love, MacDonald, Marshall, McCartney, Melchert, Menzies, Michrina, Mitchell, Moore, 0/Donoghue, Oldenburg, Osgood, Potter, Rehard, Remer, Rhinevault, Seeterlin, Slavens, Solley, Stephenson, Tapp, Tiley, Tinsman, Turner, Voll, Wagner, Webber, Yockey. (73) NAYS: None. (0) ABSENT: James Carey, John Carey, Ewart, WM. Hudson, Knowles, Lahti, McAleer, McGovern, Miller, Smith, Taylor, Wood. (12) Misc. Resolution No. 4206 Project No. APW-MICH-634 Recommended by the Board of Public Works RE: HURON ROUGE SEWAGE DISPOSAL SYSTEM-WALLED LAKE ARM-TREATMENT PLANT Submitted by Mr. Calhoun Mr. Chairman, Ladies and Gentlemen: I offer the following resolution which was recommended by the Board of Public Works authorizing filing of application with the Public Health Service, United States of America, for a grant under the terms of the Federal Water Pollution Control Act as amended (33 U.S.C. 466 et seq.) WHEREAS under the terms of said Act, as amended, the United States of America has author- ized the making of grants to public bodies to aid in financing the construction of specific public projects: NOW THEREFORE BE IT RESOLVED by The Oakland County Board of Supervisors (Governing Board of Applicant) 1. That R. J. Alexander be and he is hereby authorized to execute and file an application on behalf of the County of Oakland, Michigan with the Public Health Service, United States Govern- (Exact Legal Corporate Name of Applicant) ment, for a grant to aid in financing the construction of Huron-Rouge Sewage Disposal System-Walled (Brief Project Description) Lake Arm-Treatment Plant, 2. That R. J. Alexander, Director, Department of Public Works be and he is hereby (Name of Authorized (Title) Representative) authorized and directed to furnish such information as the Public Health Service may reasonably request in connection with the application which is herein authorized to be filed. Supported by Mr. Menzies. AYES: Allerton, Alward, Bachert, Beecher, Bloc, Brickner, Calhoun, Campbell, Case, Charteris, Cheyz, Clarkson, Cooley, Cummings, Davids, Davis, Demute, Dewan, Dohany, J.W. Duncan, WM. Duncan, Durbin, Edward, Edwards, Forbes, Fouts, Frid, Gabler, Goodspeed, Hagstrom, Hall, Hamlin, Heacock, Hoard, Horton, Huber, Wallace Hudson,Hursfall, Ingraham, Jackson, Kennedy, Kephart, Lessiter, Levin, Levinson, Love, MacDonald, Marshall, McCartney, Melchert, Menzies, Michrina, Mitchell, Moore, 0/Donoghue, Oldenburg, Osgood, Potter, Rehard, Remer, Rhinevault, Seeterlin, Slavens, Solley, Stephenson, Tapp, Tiley, Tinsman, Turner, Voll, Wagner, Webber, Yockey. (73) NAYS: None. (0) ABSENT: James Carey, John Carey, Ewart, WM. Hudson, Knowles, Lahti, McAleer, McGovern, Miller, Smith, Taylor, Wood. (12) Motion carried. Miscellaneous Resolution No. 4207 Submitted and recommended by the Board of Public Works RE: TROY SANITARY SEWAGE DISPOSAL SYSTEM. Submitted by Mr. Calhoun Mr. Chairman, Ladies and Gentlemen: At a meeting of the Board of Public Works of Oakland County held on August .14, 1963, revised construction plans and specifications for the Troy Sanitary Sewage Disposal System and an estimate of the period of usefulness thereof, and a revised estimate of cost all prepared by Pate, Kim t Bogue, registered professional engineer, were reviewed and approved by said Board and ordered submitted to the Board. of Supervisors for approval. Also at said meeting revised Exhibits "A", and "B" to the contract between the county and the City of Troy, dated as of August 1, 1962, which contain revisions based upon said plans and specifications and said revised estimate of cost, were accepted, approved and adopted and ordered submitted to this Board of Supervisors with the recommendation that the same be accepted, approved and adopted as amendments to said contract. Pursuant to said resolution, I now submit such revised Construction plans and specifi- cations and estimates of cost and period of usefulness and such revised Exhibits "A" and "B". Mr. Calhoun offered the following resolution, copies of which were previously mailed to all members of this Board: 510 Supervisors Minutes Continued. September 9, 1963 Resolution proposed by Oakland County Board of Public Works with Respect to Troy Sanitary Sewage Disposal System WHEREAS the Board of Public Works has submitted to this Board, revised construction plans and specifications for the Troy Sanitary Sewage Disposal System a revised estimate of costs and an estimate of the period of usefulness thereof, prepared by Pate, Him n & Bogue, registered professional engineers, all of which have been approved by the Board of Public Works, and WHEREAS the Board of Public Works on August 14, 1963, did approve revised Ekhibits "A" and "B" to the Troy Sanitary Sewage Disposal System Contract, dated August 1, 1962, between the County of Oakland and the City of Troy, which revised exhibits are based upon said revised plans and specifications and revised estimate of costs and did authorize the Secretary of the Board of Public Works to initial said revised exhibits and attach the same to said contract as amendments subject to the approval of this Hoard of Supervisors, and WHEREAS the above mentioned city has contracted with the County for 100% of the cost of the project, and WHEREAS the said revised plans and specifications, revised estimate of cost and revised Exhibits "A" and "B" have been approved by the said city, NOW THEREFORE BE IT RESOLVED that the said revised construction planrs and specifications revised estimates of costs and estimate of 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 FURTHER RESOLVED that the Secretary of the Board of Public Works be and he is hereby authorized and directed to initial said revised Exhibits "A" and "B" on behalf of the County of Oakland and attach the same to the Troy Sanitary Sewage Disposal Contract, dated August 1, 1962 between the said county and the City of Troy, as amendments thereto. Mr. Calhoun moved the adoption of the foregoing resolution. The motion was supported by Mr.Wallace Hudson. On roll call the resolution was adopted by the following vote: YEAS: Allerton, Alward, Bachert, Beecher, floe, Brickner, Calhoun, Campbell, Case, Charteris, Cheyz, Clarkson, Cooley, Cummings, Davids, Davis, Demute, Dewan, Dohany, J. W.Duncan, Wm. Duncan, Durbin, Edward, Edwards, Forbes, Fouts, Frid, Gabler, Goodspeed, Hagstrom, Hall, Hamlin, Heacock, Hoard, Horton, Huber, Wallace Hudson, Hursfall, Ingraham, Jackson, Kennedy, Kephart, Lessiter, Levin, Levinson, Love, MacDonald, Marshall, McCartney, Melchert, Menzies, Michrina, Mitchell, Moore, 0 7 Donoghue, Oldenburg, Osgood, Potter, Rehard, Remer, Rhinevault, Seeterlin, Slavens, Solley, Stephenson, Tapp, Tiley, Tinsman, Turner, Voll, Wagner, Webber, Yockey. (73) NAYS: None. (0) ABSENT: James Carey, John Carey, Ewart, WM. Hudson, Knowles, Lahti, McAleer, McGovern, Miller, Smith, Taylor, Wood. (12) Miscellaneous Resolution No. 4207-A Recommended by Board of Public Works RE: TROY SANITARY SEWAGE DISPOSAL SYSTEM Submitted by Mr: Calhoun BOND RESOLUTION Mr. Calhoun offered the following resolution which was approved by the Board of Public Works at their meeting of August 14, 1963: WHEREAS the said Board of Supervisors, by miscellaneous resolution No. 3822, adopted on June 26, 1961, did approve of the establishment of a sewage disposal system to be known as the Troy Sanitary Sewage Disposal System for the purpose of disposing of sanitary sewage from the Troy Sanitary Sewage Disposal District, which district lies wholly within the City of Troy and is more particularly described in said miscellaneous resolution No. 3822, and WHEREAS pursuant to miscellaneous resolution No. 4005 of said Board of Supervisors adopted September 10, 1962, and pursuant to a resolution adopted by the governing body of the City of Troy, the County of Oakland and the said city entered into a contract dated August 1, 1962, whereby the County did agree to construct and finance said Troy Sanitary Sewage Disposal System and the city did agree to pay the cost thereof, based upon an estimated cost of $2,776,000 and as represented by the amount of bonds issued by the county to finance said System, which said contract is set forth in full in the said resolution of this Board of Supervisors; and WHEREAS revised construction plans and specifications for the Troy Sanitary Sewage Disposal System as prepared by Pate, Him n 6, Bogue, registered professional engineers, and a revised estimate of $3,305,000 as the cost of said System and an estimate of 40 years and upwards as the period of usefulness thereof, as prepared by said registered professional engineers, have been approved by the Board of Public Works and by the Board of Supervisors of Oakland County and by the Commission of the City of Troy, and WHEREAS pursuant to the provisions of said contract of August 1, 1962, the amounts of the several annual installments to be paid by the city are the same as the annual bond maturities hereinafter set forth, and WHEREAS under said contract of August 1, 1962, the City is to pay annually the amount of each annual installment to the county and in addition thereto is to pay semi-annually interest and paying agent fees and other bond handling costs as determined pursuant to said contract; and Supervisors Minutes Continued. September 9, 1963 511 WHEREAS the County is desirous of issuing bonds in anticipation of the Payments to be made by the city under said contract of August 1, 1962, and WHEREAS the County Board of Public Works has approved this resolution and recommended its adoption by the Board of Supervisors, THEREFORE BE fT RESOLVED by the Board of Supervisors of Oakland County, Michigan, as 1. That the bonds of said County of Oakland, aggregating the principal sum of Three Million Three Hundred and Five Thousand Dollars ($3,303,000) be issued for the purpose of defraying the cost of acquiring said Troy Sanitary Sewage Disposal System. That said bonds shall be known as "Oakland County Sewage Disposal Bonds-Troy Sanitary System", shall be dated October lo 1963; shall be numbered consecutively in the direct order of their maturities from 1 upwards; shall be in the denomination of $1,000 or $5,000 each at the option of the original purchaser; shall bear interest at a rate or rates to be hereafter determined not exceeding five per cent (5%) per annum, payable on April 1, 1964 and semi-annually thereafter on the first days of April and October in each year, and shall mature on the first day of October in each year as follows: October lo 1964 $ 10,000 October 1, 1982 $100,000 October 1, 1965 10,000 October 1, 1.983 100,000 October 1, 1966 10,000 October 1, 1984 100,000 October 1, 1967 10,000 October 1, 1985 100,000 October 1, 1968 65,000 October 1, 1986 100,000 October 1, 1969 100,000 October 1, 1987 100,000 October 1, 1970 100,000 October 1, 1988 100,000 October 1, 1971 100,000 October 1, 1989 100,000 October 1, 1972 100,000 October 1, 1990 100,000 October 1, 1973 100,000 October 1, 1991 100,000 October 1, 1974 100,000 October 1, 1992 100,000 October 1, 1975 100,000 October 1, 1993 100,000 October 1, 1976 100,000 October 1, 1994 100,000 October 1, 1977 100,000 October 1, 1995 100,000 October 1, 1978 100,000 October 1, 1996 100,000 October 1, 1979 100,000 October 1, 1997 100,000 October 1, 1980 100,000 October 1, 1998 100,000 October 1, 1981 100,000 October 1, 1999 100,000 October 1, 2000 100,000 Bonds maturing on or aftir October 1, 1978 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 October 1, 1970 and shall be subject to redemption as a whole or in part, in inverse numerical order, at the option of the County prior to maturity on any one or more interest.payment dates, on or after October 1, 1975. Bonds called for redemption shall be redeemed at the par value thereof and accrued interest plus a premium on each bond computed as a percentage of the face amount thereof in accordance with the following schedule: 3% if called to be redeemed on or after October 1,-1970 but prior to October 1, 1975 2-1/2% if called to be redeemed on or after October 1, 1975 but prior to October 1, 1980 2% if called to be redeemed on or after October 1, 1980 but prior to October 1, 1985 1-1/2% if called to be redeemed on or after October 1, 1985 but prior to October 1, 1990 1% if called te be redeemed on or after October 1, 1990 but prior to October 1, 1995 1/2% if called to be redeemed on or after October 1, 1995 Notice of redemption shall be given to the holders of the bonds to be redeemed 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 nf its rngular spriHrn, nnt.ic.ns nf th sale nf mfinnipal hnnris Finnrim sn ml lr1 fnr rpripmptinn shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. Bonds maturing prior to the year 1978 shall not be subject to redemption prior to maturity. All bonds shall have proper coupons attached thereto evidencing interest to their respective dates of maturity. 2. That the principal of said bonds and the interest thereon shall be payable in lawful money of the United States of America, at such bank and/or trust company which qualifies as a paying agent under Federal or Michigan law and which shall be designated by the original purchaser of the bonds. Such purchaser shall have the right to name a similarly qualified co-paying agent. 3. That the Chairman of the Board of Supervisors and the County Clerk, of the County of Oakland, are hereby authorized and directed to execute said bonds for and on behalf of the said county and to affix the seal_ of said county thereto, and to execute the interest coupons to be attached to said bonds by causing to be affixed thereto their facsimile signatures; and that upon the execution of said bonds and attached coupons, the same shall be delivered to the Treasurer of said county who is hereby authorized and directed to deliver said bonds and attached coupons to the purchaser thereof, upon receipt of the purchase price therefor. 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 payments to become due to the County under said contract of August 1, 1962, which payments are the principal amount of the bonds with interest thereon as therein provided. 5. That all moneys paid to the County by the City of Troy pursuant to said contract of August 1, 1962, shall_ be set aside by the County Treasurer in a separate fund and bank account to be used solely for the payment of the principal and interest on the bonds herein authorized. Interest payable on the bonds on April 1 and October 1, 1964, is capitalized and is payable from the proceeds of said bonds. follows: follows: (sEAL) Its County Clerk 512 4 Supervisors Minutes Continued. September 9, 1963 6. That said bonds and attached coupons shall be substantially in the following form: UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY or OAKLAND OAKLAND COUNTY SEWAGE DISPOSAL BOND-TROY SANITARY SYSTEM Number 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 THOUSAND DOLLARS on the first day of October, A. D. 19 , together with interest thereon from the date hereof until paid, at the rate of ) per centum per annum, payable April 1, 1964 and thereafter semi-annually on the first days of April and October 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 consecutively in the direct order of their maturities from 1 to both inclusive, aggregating the principal sum of Three Million Three Hundred and Five Thousand Dollars ($3,305,000), 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 the cost of the Troy Sanitary Sewage Disposal System. Bonds of this series maturing prior to October 1, 1978 are not subject to redemption prior to maturity. Bonds maturing on or after October 1, 1978 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 October 1, 1970 and shall be subject to redemption as a whole or in part, in inverse numerical order, at the option of the County prior to maturity on any one or more interest payment dates, on or after October 1, 1975. Bonds called for redemption shall be redeemed at the par value thereof and accrued interest plus a premium on each bond computed as a percentage of the face amount thereof in accordance with the following schedule: 3% if called to be redeemed on or after October 1, 1970 but prior to October 1, 1975 2-1/2% if called to be redeemed on or after October 1, 1975 but prior to October 1, 1980 2% if called to be redeemed on or after October 1, 1980 but prior to October 1, 1985 1-1/2% if called to be redeemed on or after October 1, 1985 but prior to October 1, 1990 1% if called to be redeemed on or after October 1, 1990 but prior to October 1, 1995 1/2% if called to be redeemed on or after October 1, 1995. 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 City of Troy pursuant to a certain contract dated August 1, 1962 between the County of Oakland and said city whereby the said city agrees to pay to the said County the cost of said Troy Sanitary Sewage Disposal System in annual installments, beginning September 1, 1964, in the same amounts as the annual maturities of the bonds of this issue and semi-annually to pay the amount of the interest and bond handling charges. The full faith and credit of said city is pledged for the prompt payment of its obligations pursuant to said contract. 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 series, 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. 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 day of October, A.D. 1963. COUNTY OF OAKLAND, MICHIGAN By Chairman of its Board of Supervisors By •sors Minutes Continued, September 9, 1963 513 in the City of , same being the interest due on that day on its Oakland County Sewage Disposal Bond-Troy Sanitary System, dated October 1, 1963, No. (FACSIMILE) (FACSIMILE) County Clerk Chairman of the Board of Supervisors 7. That the said bonds shall not be issued until the Municipal Finance Commission of the State of Michigan shall have first issued its order granting permission to so do, as provided in Act No. 202, Michigan Public Acts of 1943, as amended, and the Board of Public Works through its Director is hereby authorized and directed to make application to said commission for the issuance of such order. 8. The Board of Public Works is hereby authorized to sell said bonds at not less than par and accrued interest in accordance with the laws of this state and to do all things necessary to effect the sale and issuance of said bonds, subject to the provisions of this resolution. 9. All resolutions and parts of resolutions, insofar as the same may be in conflict herewith, are hereby rescinded. Mr. Chairman, I move the adoption of the foregoing resolution. Supported by Mr. Wallace Hudson. ADOPTED. YEAS: Allerton, Alward, Bachert, Beecher, Bloc, Brickner, Calhoun, Campbell, Case, Charteris, Chcyz, Clarkson, Cooley, Cummings, Davids, Davis, Demute, Dewan, Dohany, J.W.Duncan, Wm. Duncan, Durbin, Edward, Edwards, Forbes, Fouts, Frid, Gabler, Goodspeed, Hagstrom, Hall, Hamlin, Heacock, Hoard, Horton, Huber, Wallace Hudson, Hursfall, Ingraham, Jackson, Kennedy, Kephart, Lessiter, Levin, Levinson, Love, MacDonald, Marshall, McCartney, Melchert, Menzies, Michrina, Mitchell, Moore, O'Donoghue, Oldenburg, Osgood, Potter, Rehard, Remer, Rhinevault, Seeterlin, Slavens, Solley, Stephenson, Tapp, Tiley, Tinsman, Turner, Voll, Wagner, Webber, Yockey. (73) NAYS: None. (0) ABSENT: James Carey, John Carey, Ewart, WM. Hudson, Knowles, Lahti, McAleer, McGovern, Miller, Smith, Taylor, Wood. (12) Misc. Resolution No. 4208 Project No. Recommended by the Board of Public Works (For HHFA use) RE: WATERFORD WATER SUPPLY SYSTEM Submitted by Mr. Calhoun Mr. Chairman, Ladies and Gentlemen: I offer the following resolution which was recommended by the Board of Public Works authorizing filing of application with the Housing and Home Finance Agency, United States of America, for a grant under the terms of Public Law 345, 54th Congress, as amended by the Public Works Acceleration Act. WHEREAS under the terms of said Public Law 345, as amended, the United States of America has authorized the making of grants to public bodies to aid in financing the con- struction of specific public projects; NOW THEREFORE BE IT RESOLVED BY The Oakland County Board of Supervisors (Governing Board of Applicant) I. That R. J. Alexander be and he is hereby authorized to execute and file an appli- (Designated Official) cation on behalf of County of Oakland, Michigan with the Housing and Home Finance Agency, United (Exact Legal Corporate Name of Applicant) States Government, for a grant to aid in financing the construction of Waterford Water Supply (Brief Project Description) System. 2. That R. J. Alexander, Director, Dept. of Public Works, be and he is hereby authorized (Name of Authorized Representative) (Title) and directed to furnish such information as the Housing and Home Finance Agency may reasonably request in connection with the application which is herein authorized to be filed. Supported by Mr. Davids. AYES: Allerton, Alward, Bachert, Beecher, Dine, Brickner, Calhoun, Campbell, Case, Charteris, Cheyz, Clarkson, Cooley, Cummings, Davids, Davis, Demute, Bowan, Dohany, J.W.Duncan, Wm. Duncan, Durbin, Edward, Edwards, Forbes, Fouts, Frid, Gabler, Goodspeed, Hagstrom, Hall, Hamlin, Heacock, Hoard, Horton, Huber, Wallace Hudson, Hursfall, Ingraham, Jackson, Kennedy, Kephart, LesSiter, Levin, Levinson, Love, MacDonald, Marshall, McCartney, Melchert, Menzies, Michrina, Mitchell, Moore, O'Donoghue, Oldenburg, Osgood, Potter, Rehard, Reiner, Rhinevault, Seeterlin, Slavens, Solley, Stephenson, Tapp, Tiley, Tinsman, Turner, \Toll, Wagner, Webber, Yockey. (73) NAYS: None. (0) ABSENT: James Carey, John. Carey, Ewart, WM. Hudson, Knowles, Lahti, McAleer, McGovern, Miller, Smith, Taylor, Wood. (12) Motion carried. (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 Project No. (For HHFA use) 514 Supervisors Minutes Continued. September 9, 1963 Misc. Resolution No. 4209 Recommended by Board of Public Works RE: WATERFORD WATER SUPPLY SYSTEM Submitted by Mr. Calhoun Mr. Chairman, Ladies and Gentlemen: I offer the following resolution which was recommended by the Board of Public Works, providing for an increase in planned total expenditure for Capital Improvement projects. WHEREAS under the terms of Public Law 87-658, approved September 14, 1962, the United States of America has authorized the making of a grant to aid in financing the construction of a specific public works project, provided the proposed or planned total expenditure of the public body for its capital improvement projects is increased by an amount approximately equal to the non-Federal funds required to complete such public works project; NOW THEREFORE BE IT RESOLVED by the Oakland Count Board of Su.ervisors Governing Board of Applicant 1. That as of the date of filing of an application by The County of Oakland, Michigan (Exact Legal Corporate Name of Applicant) (hereafter called Applicant) with the Housing and Home Finance Agency, United States Government, for a grant to aid in financing the construction of Waterford Water Supply System the Applicant (Brief Project Description) has a capital improvement plan for sewer and water improvements throughout the County, scheduled for construction as financing becomes available and that the proposed project is a part of the overall capital improvement plan not specifically budgeted or scheduled for construction; and that the total expenditure for capital improvements budgeted was $272,000.00 for the fiscal year ending 12/31/63, and $100,000.00 for the fiscal year ending 12/31/64. 2. That, in the event that said Federal grant is approved by the United States of America, said capital improvements plan or capital expenditure will be increased by $6,350,000.00 for the fiscal year ending 12/31/64 and $ - - - for the fiscal year ending - - - for a total increase of $6,350,000.00 in the proposed or planned total expenditure for capital improvement projects (exclusive of Federal funds). 3: That said total increase in the proposed or planned total expenditure for capital improvement projects is approximately equal to the non-Federal funds required to complete the public works project for which the application is to be submitted. This resolution is adopted pursuant to the authority provided by Act 156, Michigan Public Acts of 1851, as amended. (Cite applicable State or local law) Supported by Mr. Michrina. AYES: Allerton, Alward, Bachert, Beecher, Bloe, Brickner, Calhoun, Campbell, Case, Charteris, Cheyz, Clarkson, Cooley, Cummings, Davids, Davis, Demute, Dewan, Dohany, J,W.Duncan, Wm. Duncan, Durbin, Edward, Edwards, Forbes, Fouts, Frid, Gabler, Goodspeed, Hagstrom, Hall, Hamlin, Heacock, Hoard, Horton, Huber, Wallace Hudson, Hursfall, Ingraham, Jackson, Kennedy, Kephart, Lessiter, Levin, Levinson, Love, MacDonald, Marshall, McCartney, Melchert, Menzies, Michrina, Mitchell, Moore, OlDonoghue, Oldenburg, Osgood, Potter, Rehard, Remer, Rhinevault, Seeterlin, Slavens, Solley, Stephenson, Tapp, Tiley, Tinsman, Turner, Voll, Wagner, Webber, Yockey. (73) NAYS: None. (0) ABSENT: James Carey, John Carey, Ewart, WM. Hudson, Knowles, Lahti, McAleer, McGovern, Miller, Smith, Taylor, Wood. (12) Motion carried. Misc. Resolution 4210 Recommended by Board of Public Works RE: WEST BLOOMFIELD TOWNSHIP WATER AND SEWER SYSTEMS Submitted by Mr. Calhoun Mr. Chairman, Ladies and Gentlemen: I move the adoption of the following resolution which was approved by the Board of Public Works: RESOLUTION WHEREAS West Bloomfield Township has by previous resolutions requested and authorized the Oakland County Department of Public Works to operate and maintain water system in Pine Center Subdivision, West Bloomfield Hills Subdivision, Knollwood Heights Subdivision, Bloomfield Knolls Subdivision, and Pine Lake Estates Subdivision, all in the Township of West Bloomfield, and WHEREAS such systems were established as County Systems, under the Department of Public Works by action of this Board, under Misc. Resolutions Nos. 3451, 3548, 3617, 3673 and 3908, and WHEREAS the Oakland County Department of Public Works has been operating and maintaining said subdivision water systems under the provisions of Act 185 of Public Acts of 1957 (as amended) and WHEREAS the previous resolutions by West Bloomfield Township provided for the return of the above water systems to the Township, and WHEREAS at this time West Bloomfield Township deems it in the best interest of the Town- ship to operate and maintain their own water and sewage systems, and rescifid all previous 4 H - • Public Works to operate , of Oakland through its :he ownership of. the above •ae County of Oakland any and maintaining the above lacm-e,”7 t , I-)oth the Depart- resoli and mai , Department water and sew? deficj sul-Kj.j-• me • Oh Hamlin, Hcacoek, DE Kephart, Lessiter, 1 Michrina, Seeterlin, Slavens, Yockey. (73) ABSEN1 Miller, Sellth, T4Htior Moved by CD,, Ole 515 Sjupervi SOrs Minutes ( 3908, Systems take the West . Dloe, Briexner, Calhoun, Campbell, Case, Fviis, Davis, Demute, Dewan, Dehany, J.W.Duncan, jen-bc •,Fets , Frid, Gabler, Goodspeed, Hagstrom, Hall, , Wallace Hudson, Hursfall, Ingraham, Jackson, Kennedy, , le, MacDonalO',. ji:.rJ•nall, McCartney, Melchert, Menzies, e, Oldenburg, Pr ter, Rehard, Remer, Rhinevault, , Tapp, Tiley, Tioan, Turner, Voll, Wagner, Webber, john Care, Ewart, Wm. Hudson, Knowles, Lahti, McAleer, McGovern, • supported L e.eaLngs the Board adjourn until September 16, 1963. voted. therefor, the motion carried. Delos Hamlin Chairman •. be •