Loading...
HomeMy WebLinkAboutMinutes - 1963.06.13 - 7764OAKLAND COUNTY Board Of Supervisors NVE ETING 465 June 13, 1963 Meeting called to order by Chairman Delos Hamlin. Invocation given by Homer Case, Bloomfield Township Supervisor. T- Al Bacbert, Beecher, hire, P.oani-, Calhoun, Campbell, James refey, jo•i; il:drteris, Chclz, Cooley, Cummings, Davids, Davis, Dewan, Dohany, J.W. L.he,rds, Fouts, Frid, Gabler, Goodspeed, Hall, Hamlin, Heacock, Horton, Nubia, kfaii.r •-eeeee, hurstall, In,riee_e. Jackson, Kennedy, Kephart, Knowles, Lahti, Lessiter, 1, McCartney, Horn, Meichert, Menzies, Michrina, Miller, Mitchell, Moore, Othonoghne, Oldenburg, Osgood, Potter, Rehard, Romer, Scramlin, Slavens, Smith, Solley, Stephenson, Tapp, Taylor, Tiley, Tinsnao, Veil, Wagner, Webber, WOod, Yockey. (72) ABSENT: Brickner, Clarkson, Demute, WM. Duncan, Ewart, Forbe4s, Hagstrom, Hoard, Wm, Hudson, Levinson, Love, Marshall, Seeterlin. (13) Quorum Present Moved by Charteris supported by Case the minutes of April 15, 18 and 30 be approved as printed. A sufficient majority having voted therefor, the motion carried. The Clerk riad the request for this meeting which was filed with him on May 3, 1963. request was IS with the Clerk. A true copy of the same appears in the notice of meetina hereinafi ,..r 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 P,ard of Supervisors of the County of Oah!anj, State of Michigan NOTICE IS /ee CiVLN that a regular meeting of the Board of Supervisors of the County of Oakland, Stat.. e' will be held at the time and place stated in the following request which has been !AL ,: - '•' the Board of Supervisors of the County of Oakland, State of Miel ne is hereby 'ailed to be held on Thursday, the 13th day of June 1963 at •4'•a A.A., Esa., in the Supervisors Room in the Court House Office Building, #1 I. eeette St., p.- cc, Michigan, foe the purpose of transacting such business as mai- come before )ae board at that, S. Delos Hamlin, Chairman Oakland County Board of Supervisors" This is the fifth meeting of the April Session of the Oakland County Board of Super- visors. The previous meeting was adjourned subject to the call of the Chair. Signed: Daniel T. Murphy Oakland County Clerk-Register of Deeds Datcd: June 3, 1963 PROOF OF MAILING STATE OF MICHICANi 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 June 3, 1963. Signed: Daniel T. Murphy Oakland County Clerk and Register of Deeds Subscribed and sworn to before Re this 3rd day of June 1963 Signed: Julia, Maddock, Notary Public, Oakland County, Michigan My commission expires November 16, 1964 The Chairman made the following Committee appointments: AUDITOR GENERAL - John B. Michrina (replacing John Archambault) BOUNDARIES OF CITIES AND VILLAGES - Claude R. Tapp (replacing John E. Noel) BY-LAWS -.John B. Michrina (replacing John Archambault) JUVENILE AFFAIRS - Wm. H, Wagner (replacing John E. Noel) VETERANS - WM. H. Wagner (replacing John E. Noel) There were no objections. The Committee appointments were approved. Clerk read resolution from Genesee County approving House Bill 96 regarding represen- tation on Boards of Supervisors. (Referred to Legislative Committee) kjerk presented an from the C D.% 0ferred to Eqi,L,11.1rLoL a : k Pa dIC L , ) j a. forego: s Minutes Continued. June 13, 1963 Clerk read letter from the City of Farndngton and copy of Flood Plain Information Report on River Rouge. (Referred to Drain Cif,an') REQUIREMENT County Board of Super-vi-r-rs and Gentlemen: Nlis Board by Associatio,. p.•t RitF- 417. ' Scetion 1., 13 : the Waterford 1 at i1 1 1 tl• •6ard Townal,le, Oakland County, ;•-erHed as follows: ver of Sc..' :on 24, T3N, ROE, eaael. lies Eastarly of Telegraph ' acres of the -2..eeneat quarter of County, r_hieAt, which lies ess; and Southeast qearter of Section • ,gan, which lies Easterly 'road right-of-way being rr of Section 24, T3N, )Ces northeasterly of and also 1 'a of Soir'east 1/4 of Section 13, TIN, — hechigare, ailich lies southwesterly of 467 Supervisors Minutes, Continued. June 13, 1963 'fat parr which :s nc , at a point Oh Southwest core, line of a 10 to the left e 52.86 feet; t feet; thence a 40 feet a distan. e to the left fa: 7 1.21 feea feet; thence N 34' 168.68 feet a die; on a curve to the 51' 20" W 110.40 distance of 89,0: left a radius of 818.8 W 320.31 feet; thenc , ( of 160.00 feet; thence centerline of North Lai. of North Lake Angelus F N 39' 36' 00" E 1075.11 30' E 219.00 feet; then. feet; thence N 59' 00' ? thence Southerly, along section; thence Westerlv Exception #2 That part of Section r2, 131', r described as follows: Beginning ca of Waterford Township and Section 7 feet North of the West 1/4 post of County, Michigan; said point also bieu being a subdivision of part of Se, the N.E. 1j4 of Section 12, T3N, and recorded in Liber 39 of P. ate thence Westerly along the Sou la I its Southwest corner; thence. Seut aneeles Road that is S 21' fom the N. E. corner of 'lda.terard tre N. W. 1/4 and part of W 1/2 of S. ot E 1/2 of S.W. 1/4 of Section 12, i Michigan as recorded in Liber 40 of P Office; thence N 66' 59' W 780.00 feet; thence a 88' 36' W 436.19 feet; thence N 0' 35' 50" W 803H,81 feet parallel to the N-S 1/4 line of Section. 12, 1311, R9E4 thence Ni 30' 27' 50" E 595,12 feet to a point on the North line of said Section 12; thehetr Easterly along said Section line to -ha Northeast corner of Section 12, 1311, RYE, Waterford Township and the Northlat, corner of Section 7, T3N, R10E, Pon -rae Tevaship; thence Southerly alone 5eeeion line between said Section 12, Waterfoye.: Township and said Section 7, Ponnac. Township to the point of beginning. Excee t part of Section 13 and 24, Mic6 lcaaa which is now a part of the C -e• reel No. 1: That part of the Waterfeed '6,wnship, Oakland County, Road, re tt: 7.25 acres more or less; Parcel 56. 2: That part of' Section 24, 1311, R9E, Waterford Tovre Easterly of Telegraph Road, being la Parcel N. 3: That part of an, 13, 1311, R9E, Waterford Township, OL1 of Telegraph Road and Southerly 7.50 acres more or less; and also That part of the East 100 acre: ROE, Waterford Township, Oakland Cons Telegraph Road (U.S. 24) containit. Parcel No. 4: All that part C O ROE, Waterford Township. Oakland Co. Grand Trunk Western Railroad. Exception #4 That part of Section 36, T3N, ROE, Waterford Township, Oakland County, which is now a part of the City of Pontiac, described as follows; That part • ,• a carve E 43.6! c ;r11 feet a 11. e 6 76,93 feet a ee al ej a • ,a a curve to C]l' 20" W 20.70 fee; ear of 63 25 teat.. ,1 : ! • N 23' la' , distance ialt ee e ,e 30' 006 H2i.89 feet, Ulm] ] feet to the 0 a•tion line to th b line of Scat Oakland County, Michigan ' as follows: Beginning 't Easterly from the ]ca. 1. at the center n a curve T: 0'37'40" E. 6 a distance of 134.41 the left, radius 125.63 r; thence on a curve k 47' 26' 20" W ut_stance of 81.63. the left radius of 2.2.55 feet; thence feet; thence S 82° 4-6,46 feet a curve to the N SS 18' 10" feet a distance 6tion I, to the Is. . centerline feet; thence i,a; thence S 86' e 43' 13' 50" E 82.37 of said Section 1; t:Ileast corner of said . 1 to the point of beginning. rford Tewnsr.„ rIe7.1 and County, Michigan o the Section fee],een Section 12 • itiac Township said point being 1136.10 -.ion 7, T3N, R10E, Pontiac Township, Oakland • South line of "Lake Angelus Shores" ; 7, r3N, R10E, Pontiac Township and part of e.aterford Township, Oakland County, Michigan ,c,ge 31 in Oakland County Register's Office; aaid "Lake Angelus Shores" Subdivision to to a jeat on the West side of Lake 1 38' 15" W 828.00 feet eang part of the E 1/2 of 31 e of W 1/2 of N. E. 1/4 and part aeeerford Township, Oakland County,. lots • a in the Oakland County Register's 468 Supervisors Minutes Continued. June 13, 1963 "Pioneer Highlands" a Subdivision of part of the East 1/2 of Section 36, Township of Waterford, Oakland County, Michigan and Pioneer-Telegraph Subdivision of Lots 384 to 419 incl. of Pioneer Highlands a Subdivision of Part of East 1/2, Section 36, T3N, R9E, Village of Sylvan Lake and Waterford Township, Oakland. County, Michigan lying North of the East and West 1/4 line of said Section 36. Exception #5 That part of Section 36 T3N, R9E, Waterford Township, Oakland County, Michigan, which is now a part of the City of Sylvan Lake described as follows: The East 3/4 of the South 1/2 of Section 36, T3N, R9E, Waterford Township, Oakland County, Michigan, 3. That the date of the Special Election on the above described incorporation be held on November 5, 1903. 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. Tile, Chairman Homer Case, John Lessiter Ralph S. Moore, Claude R. Tapp Moved by Tiley supported by McCartney the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4174 By Mr. Reacook IN RE: EMPLOYMENT OF ARCHITECT FOR CHANGES IN COURT TOWER To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 179 of the Public Acts of 1963 increased the judges for the Circuit Court from 5 to 7, and WHEREAS the present Court Tower provides space for only 5 Circuit Judges and staff, and WHEREAS it will be necessary to provide space for the 2 additional Circuit Judges and • staff; NOW THEREFORE BE IT RESOLVED that the Board of Auditors, subject to the approval by the Ways and Means Committee, be authorized to employ O'Dell, Hewlett and Luckenbach Associates, architects, to prepare a study and make recommendations for necessary changes to the Court Tower in order to provide space for the 2 additional Circuit Judges and staff by August 31, 1963. Mr. Chairman, on behalf of the Buildings and Grounds Committee, I move the adoption of the foregoing resolution. BUILDINGS AND GROUNDS COMMITTEE Luther Heacock, Chairman Hugh G. Allerton, Jr., G. Hugh Dohany J. Wesley Duncan, Duane Hursfall Paul W. McGovern, Louis F. Oldenburg Moved by Heacock supported by Hursfall the resolution be adopted. Discussion followed. A sufficient majority having voted therefor, the motion carried. Misc. 4175 By Mr. Heacock IN RE: TEMPORARY PARTIAL REOPENING OF #1 LAFAYETTE STREET To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: For some time your Committee has been considering the problem of furnishing adequate housing for the Department of Public Works, the Drain Commission and the Planning Department. Studies in process indicate that a part of the solution to these problems will be to move the Planning Department out of the Service Building (550 S. Telegraph Road) to other quarters. At its meeting on June 11, 1963, your Committee was informed that the Planning Depart- ment will require additional space not later than June 30, 1963, because of the arrival of personnel in connection with a $200,000 federal planning grant for work covering a two-year period. In view of this urgent need, your Committee has concurred in the recommendation of the Board of Auditors to partially reopen the #1 Lafayette Street building on a temporary basis to house the Planning Department. Your Committee is of the opinion that during the period of transition in carrying out the special studies now being made, it may be necessary, on an emergency basis, to temporarily house other activities in that building. Mr. Chairman, on behalf of the Buildings and Grounds Committee, I Moie that the fore- going report be received and placed on file. BUILDINGS AND GROUNDS COMMITTEE Luther Heacock, Chairman Hngh. G. Allerton, Jr., C. Hugh Dohany, J. Wesley Duncan Duane Hursfall, Paul W. McGovern, Louis F. Oldenburg 469 Supervisors Minutes Continued. June 13, 1963 Moved by Heacock supported by Tockey the report he placed on file. A sufficient majority having voted therefor, the motion carried. Mic. 4176 By Mr. James Carey IN RE: REPORT OF COOPERATIVE EXTENSION COMMITTEE To the Oakland County Board of Suyervisors Mr. Chairman, Ladies and Gentlemen: This morning, you found on your chairs a copy of the report of activities fer Oakland County Cooperative Extension Service. This report should be presented by Mr. Lee Clack who was Chairman of this committee when all the work reported took place. But, because he has retired and is taking life easy, this report will be presented for him. Cooperative Extension assisted 74,015 families in Oakland County in 1962. This is broken down into 1,910 farm families, 25,9E0 rural non-farm families and 46,1.25 urban families. As you will see in this report, 98% of the contacts were with non-farm families and only 2% were with the farm families. The cost for this activity averages out to 4.8 cents per capita in Oakland County. It is interesting to note that there are 1,370 farms in Oakland County doing an annual business of over 8,2 million dollars. in most agricultural enterprises Oakland County ranks 33rd out of the 83 counties in the state. Because of the high rest of land and labor in this area, the farmers of the county are very efficient to stay in business and rate this high when compared with the rest of the state. The report on 4-H Club activities should be of special interest to this board and partic- ularly to Supervisors Alex Solley and John Lessiter, who are outstanding 4-H leaders. There are 1,400 young people enrolled in 73 Oakland Clubs. In 1963, they completed. over 3,000 different projects. Not only did they learn to do some useful and practical work but learned good citizen- ship in the process. Home Ecenondes had perhaps the greatest contact with the individual families in Oakland. Families and individual's who enrolled in these educational programs received information which helped them in making important decisions in home and family living. The Cooperative Extension Committee and staff take this opportunity to express Our appreciation to the 1,114 volunteer leaders who have done so much to make these education and development programs so successful in 1962. COOPERATIVE EXTENSION COMMITTEE James F. Carey, Chairman Moved by James Carey supported by Solley the report be placed on file. A sufficient majority having voted therefor, the motion carried. Misc. 4177 By Mr, Potter IN RE: MILLER DRAIN To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Chapter 17, Section 395 of Act No. 40 of the Public Acts of 1956, as amended, provides that "The county drain commissioner may relinquish jurisdiction and control to a township, city- or village of any county drainage district upon which there is no outstanding indebtedness or contract liability and which is wholly located within the boundaries of a township, city or village, and thereafter the county drain commissioner shall be relieved of and the township, city or village shall, assume, the maintenance, jurisdiction, control and operation thereof and its future operation shall be financed in the same manner as is provided for special assessment districts within such town- ship, city or village: Provided, that such proceeding shall have first been approved by a majority of the members elect of the county - board of supervisors and by the resolution of the governing body of the township, city or village in which such drain is located." WHEREAS the territory now known as the City Of Southfield became incorporated as the City of Southfield on April 28, 1958, and WHEREAS the City of Southfield has, by resolution dated April 15, 1963 formally requested the County Drain Commissioner to relinquish jurisdiction of the Miller Drain, a county drain, and WHEREAS the aforementioned Miller Drain lies entirely within the territorial limits of said City of Southfield, NOW THEREFORE RE IT RESOLVED that pursuant to the previsions of Chapter 17, Section 395 of Act No. 40 of the Public Acts of 1956, as amended, the County Drain Commissioner be and is hereby authorized to relinquish jurisdiction to the City of Southfield of the aforementioned Miller Drain and the drainage district therefor. BE IT FURTHER RESOLVED that the sum of $107.82 which is the remaining balance on hand in the Miller Drain Fund, be turned over by the County Treasurer to the City Treasurer of the City of Southfield. 470 Supervisors Minutes Continued. June 13, 1963 Mr, Chairman, on behalf of the Drain Committee, I move the adoption of the foregoing resolution. DRAIN COMMITTEE Curtis Potter, Chairman Leroy Davis, Mayon Hoard, Robert J.Huber, WM.K.Smith Moved by Potter supported by Dohany the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4178 By Mr. Oldenburg IN RE: AUTHORIZATION FOR COUNTY TREASURER TO PAY DELINQUENT TAXES COLLECTED DlItECTLY TO THE SCHOOL DISTRICTS IN ACCORDANCE WITH ACT 25 OF THE PUBLIC ACTS OF 1963 To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Act No. 25 of the Public Acts of 19Ed provides that the County Treasurer may pay directly to school districts all delinquent tax L.oi .les ,hown on statements to be due to the school . districts within the county, NOW THEREFORE BE IT RESOLVED that pursuant to the provisions of Act 25 of the Public Acts of 1963, the County Treasurer is hereby authorized to pay directly to the school districts all delinquent moneys shown on statements to be due the school districts within the County. Mr. Chairman, on behalf of the Local Taxes Committee, I move the adoption of the foregoing resolution. LOCAL TAXES COMMITTEE Louis F. Oldenburg, Chairman LeRoy Davids, Sydney Frid John Lessiter, Curtis Potter Moved by Oldenburg, supported by Miller the resolution be adopted. A sufficient majority having voted therefor, the motion carried. Misc. 4179 Recommended by Board of Public Works RE: EVERGREEN SEWAGE DISPOSAL SYSTEM Mr. Calhoun presented the following resolution: RESOLUTION PROPOSED BY OAKLAND COUNTY BOARD OF PUBLIC WORKS WITH RESPECT TO ADDING THE VILLAGE OF BINGHAM FARMS TO THE EVERGREEN SEWAGE DISPOSAL SYSTEM WHEREAS the Oakland County Board of Public Works, on May 22, 1963, did approve a form of ACHEEMENT RELATIVE TO THE ADDITION OF AREAS TO THE EVERGREEN SEWAGE DISPOSAL DISTRICT. AND THE 1..-iIPTION OF A PORTION OF THE COST OF ESTABLISHING AND CONSTRUCTING THE EVERGREEN DISPOSAL SYSTEM, to c,,,.ted as of October 1, 1962, between the County of Oakland and the Village of Bingham Farms, and did authorize the Chairman and Secretary of the Board of Public Works to execute said Agreement subject to the approval of this Board of Supervisors, and WHEREAS this Board of Supervisors by resolution Misc. No. 4115 adopted on March 6, 1963 did enlarge the Evergreen Sewage Disposal District to include the areas in the said village and did authorize and direct the said Board of Public Works to obtain such an Agreement and submit the same to this Board for approval, and WHEREAS the said Agreement has been executed by the said village and approved by each of the municipalities originally parties to the Evergreen Sewage Disposal. System Agreement, and its amendments, NOW THEREFORE BE IT 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 Oakland, an Agreement to be dated as of October 1, 1962, between the County of Oakland, and the Village of Bingham Farms, which reads as follows: AGREEMENT RELATIVE TO THE ADDITION OF AREAS TO THE EVERGREEN SEWAGE DISPOSAL DISTRICT AND THE ASSUMPTION OF A PORTION OF THE COST OF ESTABLISHING AND CONSTRUCTING THE EVERGREEN SEWAGE DISPOSAL SYSTEM THIS agreement made as of the 1st day of October, l962,. by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter called the "county"), party of the first part and the VILLAGE OF BINGHAM FARMS, a municipal corporation in the County of Oakland (hereinafter called the "new municipality"), party of the second part. WITNESSETH: WHEREAS the Oakland County Board of Supervisors by resolution, Misc. No. 3269, adopted August 12, 1957, as mended by resolution No. 3435, adopted October 13, 1958, did approve of establishment of the Evergreen Sewage Disposal System to serve the Evergreen Sewage Disposal District, which district is composed of the following areas in municipalities in Oakland County, to-wit: 471 Supervisors Minutes Continued June 13, 1963 I. CITY OF BLOOMFIELD HILLS - Entire City 2. CITY OF LATHRUP VILLAGE - Entire Citv 3. TOWNSHIP OF BLOOMFIELD - Entire Township 4. CITY OF BIRMINGHAM - That part of the City lying west of a line described as follows: Beginning at the intersection of the center lines of Adams Avenue and Derby Road; tt,'n,e S'iy along center line of Adams Avenue to center of block between Madison ''oe:e and Oakland Avenue; thence W'lly to center line of Poppleton Avenue; thence SYly to center line of Oakland Avenue; thence Eily to center line of Poppleton Avenue; theJce Stly to middle of block between Ridgedale Avenue and Knox Avenue; thence Wly to W line of let 2 of Block 3 of H, A, Poppleton Addition Subdivision;. thence Sily along said let line to S line of Knox Avenue; thence Wily along S line of Knox Avenue extended to W line of lot 2 of Assessor's Plat No. Cu; thence Sily along said lot line to center line of Maple Avenue; thence Wly to center line of Hunter Boulevard; thence Nilv to rear irrr of lots 3, 4, 7, 8 and 9 of Assessor's Plat #21; thence Wily along said re•-, 7 .ns to W tine of said lot 9; thence Sily to center line of alley N of Mal , . • Hience Wily to W Line of lot 20 of Assessor's Plat #21; thence Sli‘ J. . • . Lot line to center line of Maple Avenue; thence Wily to center line of k,J.J,eil •-1 ,; thence SEily to center line of Frank Street; thence 3Wily and tc , 1.,g, of Pierce Street; thence Sily to center line of Catalpa Drive; thenc-• ...• tine of Grant Street; thence Sily to center line of Fourteen Mi...... 5. CITY Of SOUTHFIELD - !.,.et of City lying west of a line described as follows: Beginning at the inter St .. • ion of tc center line of the Thirteen Mile Road and the W line of Oakland 6. 0uhdivi..1,11: thence Sily approximately 1340 feet; thence Wily approximately -3', t.•-iie 701,6 feet; thence Wily 612.5 feet; thence SYly 163.8 feet; te "( to the W line of Section 12; thence Sily 489.8 feet; thence L'iy 11;enc,2 Sily 2627.5 feet to the N line of Section 13; thence contine:, a). liirdt of (ilY of Lathrup Village to center line of 10-1/2 Mile he the of Lathrup Blvd.; thence Sily along the cert:-. .,•, Hth•dp Blvd, to 3r intersection with the centerline of Sherfiel • thence Eily along th.., centerline of Sherfield Place to the west line of ,teuded, Sherwood Vitl..ge Sub., thence Sily along said west lot to the ,•;,e of said lot 40; thence Wily along back property lines to the NW '1 •.r 30 of said Sherwood Village Sub; thence Sily along the west line and ,i,tentied of said lot 30 to the centerline of Jeanette Ave; thence Wily • centerline of Jeanette Avenue to a pt of intersection with the west, -e,Yonded of lot 228, Manningten Subdivision, Section 24 Southfield Twp; thence 5'27 the west lines of lots 228, 165, 152 and 63; west line of lot 63 extended to a pt of intersection with the centerline of 10 Mile Road; thence Wily along the centerline of 10 Mile Road to the centerline of South- field Rd; thence S'ly to the south line of Stratford it wide); thence eily to the W line of Sontlild Highlands #1_ Subdivisio-- 11-eice Sily to the centerline of Mt, Vernono :,..ule ,ard; thence L'iv 510.0 feet. <!iice. S i ly approximately 1330 foot; thence Eily a;.:texima.tely SiO .-et to I E 1/4 line of Section 25; thence Sib.- 1337.5 feet t • the N line of' s -ition 36; •i-eei continuing Sily along the N-S 1/4 line of said Section 36, 630 thence Jptroximately 1290 feet; thence Silly approximately 870 feet to C:.,.:--€1:!7 ,;.• of F. Hudson Drive; thence W and SWily along centerline of Joseph L- Dr•vo t.• centerline of Northwestern Highway; thence Wily along of Norihw(t..h Highway to centerline of Northland Drive; thence Ply centerline 3f ,•J Drive to centerline of Greenfield Road; thence Sily to ck SE corner of F- excepting that part of Sections 31 and 32 of said City of Commencing at the SW corner of Section 31 which said City; thence Eily along the South line the centerline of file Rouge River (said poini of the Southeast corner of Section 32); then;.: of the Rouge River to the N 1/8 line of S( north 1/8 line to the west 1/8 line of said said west 1/8 line approximately 50 feet to 1,e thence westerly along the centerline of Adelcin 31; thence southerly - along the west line of Sc 6. VILLAGE OF WESTWOOD - That part of the Villag 36; t 0...Ainded as follows: southwest corner of end .32 to a point at -,!tely 890 feet west along the centerline w.sterly along said nce southerly along tee of Adelein Avenue; to the west line of Section to the point of beginning. lying west of a line described as follows: Beginning at the intersection. the center lines iJ-1een Mile Road and Madison Road; thence Sly on tfw line of Madison Kt:di to the center line of Runblaine Avenue; thence Wily tc ti e c.•e•r- line ef lots on W side of Madison Road; thence Sily along rear line of lots -A W side of Madison Road to center line of Kinross Avenue; thence Eily to the cear line of lots on W side of Sheridan Drive; thence SWYly along rear line of lots on. W side of Sheridan Drive to center line of Locherbie Avenue; thence Wily to W line of tots 723 and 711 of Beverly Hills #1 Subdivision; thence S'iy along • said lot lines to center line of Beechwood Avenue; thence Eilv to rear lines of lots on W side of Sheridan Drive; thence Sily along rear line of lots on W side of Sheridan Drive to center of block between 472 Supervisors Minutes Continued. June 13, 1963 Beverly Road and Wetherby Road; thence Wily to center line of Pierce Avenue; thence S'ly to center line of Reedmere Road; thence Ply to W line of lot 1463 of Beverly Hills #3 Subdivision; thence S'ly al,:-rer said lot line to center of block between Reedmere Road and Lauderdale Drive; 5.11c c E'ly to center line of Sheridan Drive; thence S'ly to center of block bftwcan. Lauderdale Drive and Amherst. Road; thence Wly to center line of Pierce Avenue; theaee Sly to rear lime of lots on S side of Amherst Road; thence Elly to rear line of lots on W side of Fairfax Drive; thence Stly to S line of Section 1, thence Wtly approximately 1719 feet to the W line of Oakland Hills Subdivision. 7. CITY OF TROY - That part of the City lying west of a line described as follows: Beginning at a point 1617.6 feet E of the NW corner of Section 4, thence S'ly to the E-W 1/4 line of said Section 4; thence Wyly to the W 1/4 corner of said Section 4; thence S'ly to the SW corner of said Section 4; thence Stly along the E line of Section 8, 1751_7 feet; thence W 2116.1 feet; thence S 1101.8 feet to the E-W 1/4 line of said Section 8; thence Wlly approximately 450 feet to the center of said section 8; thence S'ly along the N-S 1/4 line to the S 1/4 corner of said Section 81 thence W'ly along the N line of Section 17 approximately 670 feet; thence S t ly to the E-W 1j4 line of said Section 17; thence Wyly approximately 2000 feet to the W 1/4 corner of said Section 17; thence Slly to the SW corner of said Section • 17; thence WIly along the N line of Section 19, 1755.0 feet; thence S'iy to the 1/4 line of said Section 19; thence Wly 883.5 feet to the center of said Section 19; thence S'ly to the S 1/4 corner of said Section 19; thence WIly along the N line of Section 30, 1307.2 feet; thence S'ly 960.4 feet; thence Wtly 748.4 feet; thence Stly 500.0 feet; thence SW'ly 245.3 feet to the E'ly line of GTWRR R/W; thence SE'ly along said R/W line to the centerline of Derby Road; thence SW'ly along centerline of Derby Road to the W line of Section 30 (Adams Avenue). 8. TOWNSHIP OF PONTIAC - That part of the Township lying within the following described boundary: Commencing at the SW cornered Sct,on thence northerly along the west line of Section 35 to the south right-of-way lin , of the Grand Trunk Railroad; thence north- easterly along said Railroad R.O.W. line to the north-south 1/4 line; thence southerly along the north-south 1/4 line to the east-west 1/4 line; thence easterly along the east-west 1/4 line of section 35 to the east 1/4 corner; thence southerly along the west line of section 36 to the south line of Oak Grove Sub. #1; thence easterly along the south line of said sub, to the centerline of' Squirrel Road; thence southerly along said centerline to the south line of sec,on 36; thence westerly along the south line of sections 36 and 35 to the southwest corner of section 35, which is the point of beginning; and WHEREAS pursuant to the Evergreen Sewage Disposal System Agreement, dated November 10, 1958, as amended by amendatory agreements dated December 22, 1058, and February 9, 1959, all between the County of Oakland and the Cites of Birmingham, Bloomfield Hills, Lathrup Village, Troy and Southfield, the Village of Westwood (now Beverly Hills) and the Townships of Bloomfield and Pontiac, municipal corporations in said County of Oakland, (hereinafter called the "original municipalities") the said county acting thru its Department of Public Works, did acquire the original Evergreen Sewage Disposal System and did finance such acquisition by the issuance of bonds in anticipation of payments to be made by said municipal corporations to the county in accordance with the provisions of said agreement, as amended (herein referred to as the "Base Agreement"); and WHEREAS Act No. 185 of the Michigan Public Acts of 1057, as amended, grants to the board of public works in any county having a Department of Public Works the power to extend any system acquired pursuant thereto; and WHEREAS the Countil of the Village of Frnnklin, by resolution adopted on July 9, 19-62 and the Council of the Village of Bingham Farms b resolution adopted on June 25, 1962, each of which resolutions are addressed to the County of ,;ilfland, a.(1,••e. threne;:, Ifs Department of Public Works, have each requested the County of Oakland e2 enlarge tr:e Everefeen Sewage Disposal. District, and extend the Evergreen Sewage Disposal 1ystem, pursuant. a Act No. 185, Michigan Public Acts of 1957, as amended, for the purpose of providing outlet facilities for transporting and treating sanitary sewage from each of said villages ind in which resolutions each of said . villages have indicated a willingness (when legally empowered under their respective Charters to do so) to contract with the County of Oakland to pay their respective share of the original cost of said system on the same basis as if each of said villages had originally been included in said district at the time of acquisition of said system by said county; and WHEREAS the enlargement and extension of said sewage disposal district and system will protect the public health and welfare of the citizens of the County of Oakland to be served thereby and WHEREAS the obligations of the original municipalities to make the payments in anticipation of which the county has issued its bonds cannot be reduced or released so long as any of said bonds are outstanding but the payments made and to be made pursuant hereto by the new municipality may be, when received by the county, paid out to said original municipalities in proportion to the respective percentage obligation of each to make payments to the county. AGREE I) the HE ;ontinued. June 13, 1963 473 as follows: of a resolution amending the areas in the new ,,'ion and delivery cipaldties thereto ved by the Evergreen and subject to the rent f ti• ired to serve, pursuant to and the extent of the cut ion and -•5,405.84 1,100.00 6,505.84 pality shall pay dtdm, determined the following ibed in paragraph 1 1975 1976 riL in Upon - ;ws t 641.0C 1985 626.42 1986 1.'48.41 1987 19.27 1 988 ;0 1 989 1,86;!. fng charges shall be added tc the above annual municipality annually. t to be paid by P,W municipality shall sion of the flasc ,:e.wnt and especially para- , pc:m. from municipality, the county its proportionate o the new Year _ . 1977 1. 1975 .1979 1980 1981 1982 1 983 1984 1,595.48 .23 tth ttrr prey :ion the:vl I is to be mad 3,wunt to hi pa isions of the Base to the new municipality all of said municipalities we t i so as to impair :ledges of the insofar as ...nefit of the c such anin,a1 t••,:•e No. lot, ru'uiiL; of -1• cns for which the tax levy is Funds for which c, (21 ., Section 1.2 c..f: .4reement are acreement, s. ons of paragn,—), 7 of the Base c and supple.e.:nte.", derohy all • 1 flue in full. i i e =w..1 effect and sta: ipal itic s ca ' 0 .! manner and .• n in the firs': • •• • •• ,..• • 7 • ' t forth in paragnaph ney munoipality shall continue municipality, as computed aid by prepaprents made in accord-- the prompt ich, taking the prompt lection, unless in paragraph foe the payment of the annual tax levy be raised in the 7, as now mu, become e -r ipalities c nsel• •pen being appre tie board of s of the ne -ment. The • dering of legislative bodies id board of super- and of the I officers of the - Tice to the APPROVED: March 16, 1963 CITY OF BIRMINGHAM By /s/ W. H. Burgum, Mayor By /s/ Trene E. Hanley, City Clerk APPROVED: May 0, 1903 APPROVED: April 8, 1963 APPROVED:March 18, 1903 474 Supervisors Minutes Continued. June 13, 1963 new municipality upon execution of an agreement in this form shall endorse hereon the fact of their approval. This agreement shall terminate when the Base Agreement terminates. IN WITNESS WHEREOF the parties hereto nave caused this agreement to be executed and Jr livered by their respective duly authorized officers, all as of the day - and year first above written. VILLAGE OF BINGHAM FARMS COUNTY OF OAKLAND By /s/ James McGuire BY TTS BOARD OF PUBLIC WORKS President By By /s/ Evelyn Whybrew Chairman Village Clerk By Secretary APPROVED: March 20, 1963 CITY OF BLOOMFIELD HILLS By /s/ Lyman j. Craig, Mayor By /s/ Robert J. Stadler, City Clerk CITY OF LATHRUP VILLAGE By /s/ Richard N. Cogger, Mayor By /s/ Ruth Bippus, City Clerk CITY OF TROY By /s/ Robert J. Huber, Mayor By /s/ J. Lawson Lockhart, City Clerk CITY OF SOUTHFIELD By /s/ James Clarkson, Mayor By /s/ P. G, Flannery, City Clerk APPROVED: April 2, 1963 VILLAGE OF WESTWOOD (Beverly Hills) By /s/ Marvin B. nine, President By /s/ Betty J. Chinn, Village Clerk APPROVED: March 25, 1963 TOWNSHIP OF BLOOMFIELD By /s/ Homer Case, Supervisor By /s/ Debris V. Little, Township Clerk APPROVED: March 22, 1903 TOWNSHIP OF PONT1AC By /s/ Leroy Davis, Supervisor By /s/ Greta V. Block, Township Clerk BE IT FURTHER RESOLVED that the officers of the Board of Public Works are authorized to execute and deliver such number of original copies of said Agreement as they may deem advisable. Mr. Calhoun moved the adoption of the foregoing resolution. The motion was supported by Mr. Michrina. On roll call the resolution was adopted by the foil owing vote: YEAS: Allerton, Alward, Bachert, Beecher, Rice, Bohner, Cancun, Campbell, James Carey, John Carey, Case, Charteris, Chcyz, Cooley, Cummings, Pavids, Davis, Dewan, Dohany, J.W,Duncan, Durbin, Edward, Edwards, Fouts, Frid, Gabler, Goodspeed, Hall, Hamlin, Heacock, Herten, Huber, Wallace Hudson, Hursfall, Ingraham, Jackson, Kennedy, Kephart, Knowles, Lahti, Lessiter, Levin, MacDonald, McAleer, McCartney, McGovern, Melchert, Menzies, Michrina, Miller, Mitchell, Moore, Oldenburg, Osgood, Potter, Rehard, Ruiner, Scramlin, Slavens, Smith, Solley, Stephenson, Tapp, Taylor, Tiley, Tinsman, Voll, Wagner, Webber ; Wood, Yockey. (71) NAYS: None. (0) ABSENT: Brickner, Clarkson, Demute, Wm. Duncan, Ewart, Forbes, Hagstrom, Hoard, W. -Hudson, Levinson, Love, Marshall, OlDonoghue, Seeterlin. (14) Miscellaneous Resolution No. 4180 Recommended by the Board of Public Works RE: EVERGREEN SEWAGE DISPOSAL SYSTEM - ENLARGEMEAI OF DISTRICT Mr. Calhoun presented a copy of each of the agreements referred to in the following resolution, which were previously mailed to the members of the Board of Supervisors. The following resolution was offered by Mr. Calhoun: WHEREAS the Oakland County Board of Public Works, on May 22, 1963 did approve a form of Amendment to Agreement for use of certain Detroit sewers, between the County of Oakland and the City of Detroit, acting thru its Comissiener of Public Works, and on said date did also approve a form of Amendment to Evergreen-Farmington Sewage Disposal Agreement between the County of Oakland and the City of Detroit acting thru its Board of Water Commissioners and did authorize the Chairman and Secretary of the Board of Public Works to execute each of said agreements subject to the approval of this Board of Supervisors, and WHEREAS the above mentioned agreements provide for and are necessary to permit the enlargement of the Evergreen Sewage Disposal District as set forth in Misc. Resolution No. 4115 adopted by this Board of Supervisors on March 6, 1903; NOW THEREFORE BE IT 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 Oakland, Amendment to Agreement for Use of Certain Detroit Sewers, between the lit the presence of: COUNTY OF OAKLAND BY ITS BOARD OF PUBLIC WORKS By Cha r man Br 475 Supervisors Minutes Continued. June 13, 1963 County of Oakland and the City of Detroit acting, through. its Commissioner of Public Works„ and an Amendment to Evergreen-Farmington Sewage Disposal Agreement between_ the County of Oakland and the City of Detroit acting through its Board of Water Commissioners, -.,-sIdDtially in the form presented to the menthers of this Board of SuperiJors, the purpose el eh such amendment being to permit the enlargement of the Evergreen Scw-ac Disposal District in Oakland County to include the areas in the Village of Bingham Farms and in the Village of Franklin, copies of which pro- posed Amendments are to be set forth in the minut(s of this meeting. BE IT FURTHER RESOLVED that the officers of the Board of Public Works are authorized to execute and deliver such number of original copies of each said agreements as they may deem advisable, Mr. Calhoun moved the adoption of the foregoing . resolution, The motion was supported by Mr. Rehard. On roll call the resolution was adopted by the following vote: YEAS: Allerton, Alward, Bachert, Beecher, Bloc, Bonner, Calhoun, Campbell, James Carey, John Carey, Case, Charter is, Cheyz, Cooley, Ciumnius, Davlis, Davis, Dewan, Dohany, J. W. Duncan, Duiln. Edward, Edwards, Fouts, Frid, Gabler, CcedspeJd, Hall, Hanain, Heacock, Horton, Huber, Hudson, Hursfall, Ingraham, Jackson, helum iv, Kephart, Knowles, Lahti, Lessiter, Levin, MacDcnald, McAteer, McCartney, McGovern, Melehela, Michrina, Miller, Mitchell, Moore, cl,6icrg, Osgood, Potter, Rehard, Remer, Seramlin, Smith, Selley, Stephenson, Tapp, , Tinsman, Veil, Wagner, Webber, Wood, Le.. . (71j NAYS: None. (0) ABSENT: Briekner, Clarkson, Demute, Wm. Duncn„ Lwart, Forbes, Hagstrom, Hoard, Wm. Hudson, Levinson, Love, Marshall, O'Donoghue, Seeterlin. (14) (The agreements referred to in the above resolution appear in full below.) AMENDMENT TO AGREEMENT FOR USE OF CERTAIN DETROIT SEWERS This Agreement made this day of , A.D., 1963, between the CITY OF DETROIT) a Municipal Corporation in the State of Michigan by and through its Commissioner of Public Works, (hereinafter called the CITY), and the COUNTY OF OAKLAND, a political subdivision of the State of Michigan, by and through its Board at Public Works, (hereinafter called the COUNTY). WITNESSET H: WHEREAS the CITY and the COUNTY have heretofore entered into an Agreement For Use of Certain Detroit Sewers dated December 30, 195e, by which a temporary and a permanent outlet and connection is provided for between the sewers constructed by the COUNTY to serve the area described in said Agreement as the "Evergreen-Farmington District" and the sewer system constructed and operated by the CITY; and WHEREAS the area comprising the Evergreen-Farmington District, is described in Miscell- aneous Resolution No. 3435, adopted by the Board of Supervisors of Oakland County. on October 13, 195e and in Miscellaneous Resolution No. 3339, adopted by the said Board of Supervisors on January 24, 195S, certified copies of which are attached to said Agreement and marked "Exhibit A" and "Exhibit AA", respectively and made a part thereof, and said areas are delineated on a map attached to and made a part of said Agreement and marked "Exhibit A-1"; and WHEREAS the Board of Supervisors of Oakland County have adopted Miscellaneous Resolution No, 4115 on March 6, 1963, in which they have amended said Miscellaneous Resolution No. 3435 by adding to the at included in the Evergreen-Farmington District the entire area of the Village of Franklin and the entire area of the Village of Bingham Farms as appears from the said Miscell- aneous Resolution No. 4115, a certified copy of which is attached hereto and marked "Exhibit B", with the result that the said Evergreen-Farmington District will be as shown on the map marked "Exhibit 11-1", hereto attached and made a part hereof; and WHEREAS it was originally intended and expected that the said areas of the Village of Franklin and of the Village of Bingham Farms would be part of the said Evergreen-Farmington District, and the sewers constructed by the COUNTY and the outlets and connections contracted for in said Agreement between the CITY and the COUNTY were accordingly designed: NOW THEREFORE IT IS AGREED BETWEEN THE PARTIES HERETO, for and in consideration of the mutual covenants and agreements herein contained to be kept and performed and the benefits to accrue as a result thereof, as follows: BOTH PARTIES MUTUALLY AGREE AS FOLLOWS: 1. That the area comprising the Evergreen-farmington District as described in the Agreement between the CITY•and the COUNTY dated December 30, 1958, is hereby enlarged to include the entire area in the Village. of Franklin and the Village of Bingham Farms in accordance with the resolution, "Exhibit B" and the map, "Exhibit B-1", hereto attached and made a part hereof. 2. That the terms and provisions of said Agreement between the CITY and the COUNTY dated December 30, 1958, shall continue and be and remain in full force and effect and applicable to the Evergreen-Farmington Distfict as enlarged. IN WITNESS WHEREOF, the parties have this day of , A.D. 1903, caused this Agreement to be executed in quadruplicate and signed by the to parties herein, pursuant to the attached certified copies of resolutions of their governing bodies. In the presence of: THE CITY OF DETROIT By CON1lis',,:iNLR OF PUBLIC WORKS have heretofore entered into the Evergreen-Farmington 30, 1958, by whivh the CITY has agreed to receive for limitativa .i and exceptions as are therein set forth, all a,:scribe;'i therein as the "Evergreen District" ;(1. lsublc. A and B to said Agreement which are of County on October 13, 1955 and 4yis of the Evergreen District designated hhit D and attached and made a part of d County have adopted Miscellaneous Resolution -ote. ,,ide.(1 to the areas included in the Evergreen ,t,ilact Farms and the entire area of' the Village of ieous Resolution No. 4115, a certified copy of which. Ed gonerally indicated on the map marked Exhibit F u and expected that the said areas of the Village of •n!,Lii would be part of the said Evergreen District and -,7rom would be transported to the City of Detroit for Terms of said Agreement between the CITY and the COUNTY 476 Supervisors Minutes C,, THIS ACRTEM Detroit, a. municipl, by and through its in the State of 'Ii ii WIT NE WHEREAS '1. Sewage, Disposal treatment and O.. sanitary sewarn and the "Farmiat resolutions a, January 24, Exhibit C and said Agr.:-.em,:- No. 4115 on MaTH District. Hit_ t Franklin as app.si is attached hetet:. hereto attached as. WHEREAS it Bingham Farms and of that the sanitary treatment and dispc • dated December 30, NOW THEFTO:?.• tofore made, the part . 1. That the oe Sewage Disposal Agreemi.:•• enlarged, as to the Eye. of Bingham Farms and in attached, so that the 2. That the tor ment between the CILT: aiti in full force • and eff,-.• Evergreen District port 1 IN WITNESS WhIT, respective duly autheizo , first above written. In presence of: .o EVERGRET;;I-FARMINGTON SEWAGE DISPOSAL AGREEMENT D. 1963, by and between the City of of Michigan. (1,reinafter referred to as the CITY), os, and. the Colailt of Oakland, a public corporation to as the (q..Kri), by its Board of Public Works; ; of ',he premises and the agreements of the parties here- follois: 013. as defined in the Evc-g,con-Farmington a th. CITY alit iao COUNTY dated December 3O, 1958, is hereby - n I. rut part thevef, to include the entire ,rea in the Village Village of. Franklin in accordance with the terms of Exhibit E hereto I DJSTRICT will be generally as set, forth on Exhibit F hereto attached. is and previsions of the said Everreen-Farmington Sewage Disposal Agree- 7be COUNTY dated December 30, shall continue and be and remain ,..•A applicable to the DISTRICT as enlarged by the enlargement of the ao:N; I. parties hereto have caused this agreement to be signed by their ,,. officers and their corporate seals affixed hereto the day and year ['dry OF DETROIT' by BOARD OF WATER COMMISSIONERS President .Fecretary COUNTY OF OAKLAND by BOARD OF PUBLIC WORKS .try Miscellaneous Resolution. No 41- • Recommended by Board of Put- RE: FARMINGTON SEWACF :•••;.M--;)1OLVAN MANOR A_PJ1 Mr. Calhoun fm--"' ..'j :V1 resolution: FESCIIIION PROPWED BY OAKLAND COl.aTY AIARD OF PUBLIC WORKS WITH RESPECT TO FARMINGTON SEWA.,,E DISPOSAl, SYSTEM - SYLVAN WlfOR ki,11FREAS the Board of Public Weeks n.,s ibmitted to this Board construction plans and specifications for the Farmington Sewage s; L System Sylvan Manor Arm and estimates of cost and period of usefulness thereof, all v lch have been approved by the Board of Public Works; and WHEREAS the OaklahV County Uoa. of agreement to be dated May I, Bloomfield for the extensior of Arm, and did authorize the Cbv, Agreement subject to thc a!,• WHEREAS the ab,i,e with the County for 100: • WHEREAS th, NOW THEIJIII:T. Ti: Yi estimates of cost an.' yeriod • ' ;ie. Works, on May 22, 1963, did approve a form County of Oakland and the Township of West -iage Disposal System to be known as Sylvan Manor the Board of Public Works to execute said Tnpervisors; and hip • J Autes the only party needed to contract proj- • ; and ..o ..“t•.:1 by the said township, tko •••,.id construction plans and specifications and ..d and the County Clerk is hereby authorized to endorse on said pi.hs and s,,,ii'lcation- ara, e,, imates the tact of such approval and return 477 y of the Board of Public Wc -liver on behalf of sal!: ..enaty of Oakland and the . Conti rued . • 1903 PO-,Li F- icad:! Sal d Sy : the sa1 ' • ITS : A ( e th, agrecips1:r . • o.!and and the Ci.:!!. armington, mun1 A , did aeon:" n ; the i3S-;,, to the ; he any • ,,een the (• ±ECITY OF OAKLAND, ,g11 Pc ard of xr, a Kl-ficrn township 1- '•!.ownship"), party of the , Misc. No 3270, adopted rccry 24, 1955, did approve Lied the "System") to serve ithin which! District ;a.s; and -reement, dated November 1, February 9, 1959, all iarbor and the Townships anty acting through its e Disposal System and did payments to be made by no of said agreement, , (herein referred a Department. of (he: . of (.• : ;YU Sing A,: :•,uch other adjacen ar, !, ;: rc••• exhibits are her:uric: - •• . • h. -i'eny made .4.A•mt by the -e.:ance 0.1 • .= the county co •1==e th-r :( .3.s hero •.:.; • : e 1:n Works Or• .• ;••-rs!••:!.•: ••••.•'. •• Y • • the for s.c '- in Sylvan ) as the 1 but with 01. West Bloomfield under ;•,ad related facilities ') the location and ••,, for the purpose ownship described 1 by the county and hereof, and to finance ;ton of the collection Clod; and o sometimes referred of said Sylvan Manor :pared by Neree D. 'ehip; and •.,ip of West Bloomfield eoceable connection the township described - or indirectly to said u charges as collected ;n agreed to be made (-,-ment thereof; and the construction of at the county and F. tr,ra].. era , approved ar:. Aod by the signat: Arm shall • ' A and shall r ,• ',f1 that . id speci ficLJ ! • is a i. 5 on 7i1e wi: isor of the town as above describrd -• solely :or collecti, rk = ,:escribed • 43 follows: !(-e estimate of the r, registered professional. . the township and the the Director of the DPW. lc .:rated as shown on the • ,liposing of solitary ; ched Exhibit B. the Board of Super- rib tic Works of said iccd, and if such od to issue said into sections by the l':e said plans and by the Township cost thereor engineer, are here DPW and . CA od The sArid S;,•_! e ;,; Di •••••.!....-. !:y. - at part S rrmington Sewage ,rul, of the ult.Lr. • •..iaty system to serve t:ns of the Bas(: 1. ...moat shall continue in 478 479 John Ca Edward, Edo... Hudson, Fit: McAleer, Mic.( Osgood, Pot ii Voll, NAYo: Hoard, WM, Hud,on , 0 Miscellaneous I Recommended by it.or RE: FARMINGTON Mr. Calho August 12, 1957, the establishmer District within areas; and Falningtia crict lieo 1: ,klLrid 1,,ici ngt o rt its Departmo „ id 111i ...oak., 480 Supervisori EXHIBIT "C" BE IT to execute and ueliot- Air, Calhoun moved tin by Mr. Rehard, 963 190 $ 13,000 13,000 13,000 13,000 1974 13 .000 $;2& ,600 of -the Board of Public Works are authorized ics of said Agreement as they may deem advisable. tan foregoing resolution. The motion was supported 11 1. 'd“..• following vote: ., Bonner, Calhoun, Campbell, James Carey, is; Dewan, Dohany, J. W. Duncan, Durbin, , hamlin, Heacock, Horton, Huber, Wallace Ii.aowles, Lahti, Lessiter, Levin, MacDonald, Miller, Mitchell, Moore, Oldenburg, Soilley, Stephenson, Tapp, Taylor, Tiley, Duncan, Ewart, Forbes, Hagstrom, seeterlin, Tinsman. (16) LV,LN MANOR BOND 11.:,01.,Ci91J ion: of oy resolution, Misc. No. 3270, adopted adopted January 24, 1958, did approve isLem to serve the Farmington Sewage Disposal She area of she Township of West Bloomfield and other ! al , 1 I, 196ii. WHEr,_ 1957, as amend,.. between the Coun.y •f West Bloomfield and F. county acting through Disposal System and a payments to be h visions of said a WHEbi,i Board of Public vstem acquif,:d he facilities (hel:e located as set and disposing . tion of said 1„1 of the county township as pi..eod and pursuant t. resoluti . the County of Oakland the county did agree to cc, the capital cost thereof, .1 in said resolution of this WHEREAS constrv,o by Neree D. Alix, said system and 40 year:, :LI registered prof Board of Supervis ,, , of WHEREAS i. to be paid under said of said installments bel inafter set forth), which . in each year beginning Ay, on April 1st, beginnjo :stem Agreement, dated November 1, h:A...mLor 1958 and February 9, 1959, all . of Suathfild nd Keego Harbor and the Townships of i corporations in said County of Oakland, the said Public Works, did acquire the original Farmington Sewage Lition by the issuance of bends in anticipation of to the county in accordance with the pro- , as grants to the Works the power to extend any i.,aiship of West Bloomfield u,rtain sewers and related -0 as "s u.: generally described and 1,;e;•o:3 the purpose of collecting a part of sa.,d to., >hip, and to finance the construe- ds of a FAa7a1 sod by the issuance of the bonds Lion of amt.;,:i.s t. i.ome due to the county from the A the county and the township; and of this adopted on June 6, 1963, , Townshi!.. ord . f Ike said township on April 24, 1963, ,oared into an agreement dated as of May 1, 1963, whereby 4ban Manor Arm and the said township did agree to pay AA of the Federal grant, which agreement appears in full ic.ations for said Sylvan Manor Arm, as prepared and the estimate of $240,000 as the cost of peciod of usefulness thereof, as prepared by said approved by the Hoard of Public Works and by the 1 ; 1963, the amounts of the eleven annual installments iinship are provided (the amounts of' the last ten IOU mdturities for each of said ten years as -here- are to be paid by the said township on April 1st addition thereto the said township is to pay annually st from July 1, 1963, as provided in said agreement, on the outstanding unpaid Iistallments; $1,000 ruby acknowledges the sum of KN'61-i ALL MEN BY THE debted and for value 5 ereof until. paid, 1963, and 1 principal and at of this bond and the to maturity 'Jes from 1 to and Dollars and Statutes of 1957, as , blAw 481 Supervisors Minutes nts u oe ent of and v,A1n1, as of One Hundred e cost of be known .2_ be dated ities from at a 1::yable ij each holders- le City . e of the date fixed for All bonds shall as of maturity. payable in lawful alifies as a ilia" purchaser ,o-paying agent. ,ounty f.=•:-:r.k of the County of and on )half of the said che interest coupons to be ,ile signatures; and that upon delivered tc- he Treasurer of coupons to No. 185 of the said therein r. ized of the .-:waH the 1 be set . payment of in said by the !anor Arm. .lowing form: CAL 19(.i, under interes! amended, for extension of said County c be paid to said ..ement dated d to pay to ioe in iiipal matorit, Bonds of th, • ore. t the option c _ bc pri 1!. in " fixed requi) this requi ml s statut(A. caused the Col.,- the annex• County Cli ...Ivan Manor ,'-ex a cal nbl n • lely f - .isuant tali:I:A, rw .ch in • on an cal 1, : 1:• its Boali • • said Board b.-. , affixed hereto, La signatures of isors, has and by caused aairman and MICHIGAN (SEAL ) ceeo at ,Olui larks ion, The motion was supported , Calhoun, Campbell, fames Carey, wan, Donany, J. W. Duncan, Durbin, lin, Heacock, Horton, Huber, Wallace wies, Lahti, Lessiter, Levin, MacDonald, iller, Mitchell, Moore, Oldenburg, iley, Stephenson, Tapp, Taylor, Tiley, Duncan, Ewart, Forbes, Hagstro eterlifu, Tinsman. (16) Mr, C. by Mr. Rehard. The resc,li YEAS: I Lei John Carey, Cal..: Edward, Edwards, Hudson, Hursfali McAleer, McCar,',,• Osgood, Potter, Veil, Wagner, NA.)! ABIi r, Brickner, Hoard, Wm. Hudson, Levinson, 482 Supervisors Minute Number .,e ---- - On ...i.y of Oakland, Michi„ . , : pay i, :( e i -: A A bearer hereof ,,, ;. 1 oli .. ol money of the 1),(i,:d States of America at t1, , same bein,,,, the inter r . .,:-1 ..-:, :"7 ,, I ' % .. ri,., :i .....,-'.:?) Bond-Farmin.,- .., Zystem-Sylvan Mario; (Fa imil e ) if Board o: Municipal Finan the State ::,_ . . • , . .iii .: -i permission to st provided in A( i . • •d, rii-! the Board through. its DJ . • • •• i-. ,..E•....tion to saii , the issuance , . ' -. • ,,-,.._ i_ .Aull said bonds the laws of ti.. .•• .. ... .. ....:2 ,::, , • :.' . their par value and with to the date ,•1 • •. .• .. • - effect the sale and is bonds, sutj•,ct 9. Al. :....... .,.t . _A. : ,. b.H , .. .: , Isobar as the same may bo herewith, are J cf (S ance with interest of said aflict FARMINGTON SEWAGE DISPOSAL SYSTEM SYLVAN MANOR ARM A DEPARTMENT OF PUBLIC WORKS PROJECT OAKLAND COUNTY, MICHIGAN -1 GENERAL NOTES CONTRACTOR TO PROVIDE 21° WOE OPENINSS,AS DIRECTED BY ENGINEER, FOR ALL EXISTINW HOUSES AND vACANT LOTS. PRICE TO SE INCLUDED IN UNIT PRICE 015 FOR SEWERS. 2.40 SEWER INSTALLATION OR 00001014 THEREOF SHALL 0050 AN INFILTRATION MUMS NOD BALLOON PER INCE DIAMETER PEN MILE OF PIPE 404 24 HR. PERIOD. ONLY TYLOR CAST IN SELL, 140010110 GROOVED TOMINSE, OR 240A1 at aPPROVEC ST THE 0.0 0.0.0. Nty BE 21020 FOR SEWER JOINTW 0,0000000021010000191,47"NVIES"AS'T"O'kerN :tctnLe`ti.o"i:y0t SMALL 401 NE ALLOVNED • . •.ERst INTO This SEWER. A, FILL WHERE 'OA Oh ALANS 91122. AL INCLUDED •. • 010 100 SEWENs. coo,,,,ToR NOTE: SACKE:LL SERER PROJEOT SHALL CONFORM TO 1M,1, oREN OUT SEWER SPECIFICAT,ONS OF THE CONTRACT DOCuot:NTS, .• Misc. 4181 NOTE: ALL LOTS LASELED '8" HAVE HOUSES WiTH SASEMENTS. ALL OTHER LOTS ARE EITHER VACANT OR NAVE HOUSER WITH SLAB TYPE FouNDATiONS.FIRST ,LOON ELEvATiONS ARE INDICATED FOR EACH HOUSE KNOWN TO NAVE A BASEMENT. — — — PROP. NAN.SEWER ,.-1.11sliTAPY SEWER - SYLVAN INRIET su, VEST '10001050 483 HOUSING AND HOME AGENCY COMMUNITY FACILITIKS ICHINISTRATION ACCELERATED PUBLIC WORKS PROGRAM CFA-1[21 (2-63) Project No. APW-Mich.-14G Offer Date May 31, 1963 Cont.mT,cf No. 11(402)-1161 :to and made a part hereof hereof as Exhibit "B", ,:ernment, hereby offers to i(Jichever is the lesser, to to aid in financing the esti,;ted to cost $222,800, con- •cs 343 in Township consisting if "Project"); Provided, that in Governnent upon completion is se that the grant amount shall not 1 Conditions and the Special CFA-1120 (11-62) Ler the Financing and itucs If of the Housing .Nceleration Act, I At Agreement. the Project, cost of , ;.••4 1rative and clerical costs, nses, intirtst during construction and expenses, aii as determined by the sts less tie tf,, Ls of land, rights-of- rith tne ,f these items Lion of constrmti ,n, planning financed Housing, Act of as amended, and 1 as deternird the Government. • which is a member of the Federal `•-:- 1 Supervisors Minutes Continued. June 13, 1963 . •-;•:lhotn ad of the f projoi acting by s r,,r4 ii of the Farm Exhibit "A" a(, hdations had 14( on. p/, ard. of Publ (c. Wci I ed the Board that a Grant Offer in the amount of $111,400.00, whichever is the lesser, has been received from the Unitsd Through the Regionai Director of CoMmunity Facilities, for the L Sewage Disposal System, Sylvan Manor Arm and that said Grant Offer iibit "B" containing he Special. Conditions and the Terms and mailed to all m, rs of the Board of Supervisors. Further, that :,omminds acceptance r :eid Grant Offer to the Hoard of Supervisors. Grant Offer, Exhibit "A" and Exhibit "B" are as follows: Subject to the Terms and Conclities... sin hit "A", and the Special Conditions zi(.g and Home Finance k:.ency, hereinafter r .nt of $111,400 or 80 Iiir ,sont of the OsIland, Michigan (he; called he Ii ni of essential publ. ,• etc iliti( die construction of a •rieflimately 17,458 line feet cf sevti:s„ (her ef(int the actual eligible project to a'. del, 'han $222,800, the amount of the grant •"a the above percentage of the actual . Upon acceptance, this Offer, togetbe Conditions referred to, shall become the "Grai( Prior to disbursement of any Governmtia g the right to terminate this Grant Agreement iv,,mination to the Government. The Government shall. 1•v the r ciwent, effective upon fifteen days notice thereof to thc Appf thot the Applicant has failed to proceed promptly with the constr project. This Offer must be accepted within fifteen days from the date of receipt. Housing and home Finance Agency Community Facilities Administration By /s/ J. P. Harris Director of Community Facilities (Previous Fddi L1),• Ob.:•••t.0 under, the Applicant shall a days after giving notice of nminatc this Grant :cant, whenever it determines uction and financing. of the obligati , EXHIBIT' A HOUSING AND HOME FINANCE ACf:fiCY COMMUNITY FACILITIES Ailftlki-:ON TFIrqS AND CONDIT101 Constituting Part of the Grant Agreement f Construction of Public Works or Faciliffe s, s.ndments of 1955, as Amended by the Publ..' Law 87-658. tA 1. Definitions. Ns used in th, "Government" means the Unitei "Project" means the Publi,: IN "Grant Agreement" means the ising the Project and includes 1 , iiunents. "Applicant" means the public , "Project Costs" means the ary architectural/enginecrirmi: cc ,t of land acquisition, necessary traced 3ovelopment, and other necessary Misc-lla Government. "Eligible Project Costs" means Jr way, initial operating supplies and directly or reasonably required for lie by a Planning Advance under Section. 1-1)2 any other ineligible miscellaneous eijie "Depository Bank" means a bank t. Insurai,c ,! Corporation. 2. Priii -quisites to Cove, see tunis under tio ',.1-1- "tions. Any rr;• _ i _ iction with the applicii ect, or the Government dez-i raptly with Project financiy,s ( Cie Grant Agreement. and the Applicant. 'Ll1S and other contract 11,c Goveriunent shall be under no 1icai' to the Government in t -.• ip ,,:te in any material hiio failed to proceed SeL, with the fiscal. ; collectively the Government L furnished by th Account shall t , project cost from the Gon.ite set up in a Depository Bank, or account or accounts (herein ,11 be deposited the proceeds of : , if the Grant Agreement to be •-lject costs. Moneys in the Construction . texe been previously specified in the Applicant shall pay all Project costs 484 Supervisors Minutes (b) Cenceeeel,e•• . ije :'p 'cant, having submitted to the Government any .• hereof which under the established pro- Eoproval, shall have proceeded to make r%le,-kd .• e )1.• , •••• •• ol Ligations without having been advised by the Ceveeee•et• le etor; it being the purpose of this pro- t• u. .• • . e. • e -11-Le in the development of the Project whicn , •L . -err& J vi.'Ir. Lon rendering it impossible for the 'e ,;••• • 7 ; .3i the parties to accomplish the (c) . ;Li c.f the Applicant who is authorized in such unctions in connection or indirectly inter- eidpment or insurance .ing to the Project. t. ; 're ;in' prosecute to completion all proceed,,, _ '• , ..,e .)..re of the Project Costs on or prior to Sec-. Lei: • • . O.. ,.; c'.. dons necessary to enable it to finance, (e,•••..eLi.e-. e.. t'eee, :.eld manner as required by law and the Grant : Sec: 7 1.•' ::1:••• • • : • ,;.etc.:. re.,:a to the Government disbursing any _ portion of t. : e.• Le:)t satisfactory evidence that: (a) I c(ee.: •,••• - .-e• ar.d, rights-of-way) easements, permits, frail- pal approvals required in connection with eject, including approval of the final State authorities; (b) i ! e 1.. Lsitment to provide its share of the P, (c) it 1•.-L -•!•••—• •• • • 1 ,e Lc:count, in addition to the grant proceeds, to be furnished by the Applicant to meet It will promptly deposit any remaining order that all payments in connection ',come due; (d) The. L., • L • . catisfactory to the Government which ee tt,erefor; ( ) •• ;;•?•... e . '-provement plan, budget or t, to incorporate the increase v Lirts pursuant to the resolution as ,eeLte ,, •, or is in the process of y State or other public body having arranged for, or is proceeding expeditiously rease in expenditures. Sec::•e- •: • ;:le. pplicant may requisition disbursements against the grant as (1) - - the construction contract(s). • (3) (4) •• • ) adjustment to reflect the actual • i e data as the Government may require and shall' ''7 ,t' . lo he irovisions of the Grant Agreement. No request for re -ee. • e • 1 •; ,-,erecting the grant payable under the Agreement will •, e e -etee.:.•.; he the Government not later than three months felle .,,,e •••• us• •••• All • e, • -.-. cencelled checks and other support- ing documents ae.:.• .--.. • ...••• • .•••,.. L intact for audit or inspection by the Govern o , I dt data r.' ing ti Pee foni contra: in acc( . The Ajo cant shall obtain approvals and permits to the acquisition, construction, development, and Contract and Other Documents. The Applicant 485 Supervisors Minutes Continued. June 13, 1963 Moneys in the Construction Account shall be secured by the Depository Hank in the manner 'Latutes relating to the securing of public funds. Where the moneys on deposit in on Account exceed the estimated disbursements on account of the Project for the the Applicant may direct the Depository Bank to invest such excess funds in direct as of, or obligations the principal of and interest on which are guaranteed by, the United ernment, which shall mature not later than 18 months after the date of such investment n'ich shall be subject to redemption at any time by the holder thereof. The earnings from any investments shall be deposited in the Construction Account by the Applicant. After completion of construction and payment of all costs of the Project, any balance Construction Account shall remain therein pending determination by the Government Of the Project cost and the Federal grant. Such balance shall be used to refund promptly to the -niment any overpayment made with respect to the Federal grant; any amount thereafter remaining available for disposition by the Applicant in accordance with its other contractual. applicable State or local law or oect g6e...:ining conditions. Section 8. Prompt Procedure--Economic n.T.-(e.!etian. The Applicant covenant ard agrees 'till proceed promptly with all matters ee. le, the financing and the denelooment of • -iject; and that the Projec , be cmd ni developed in such manner that economy e promoted in such development an1 in the i auction work. Section 9. Approvals an ,.1 cu ci V law as a condition prec,- .:2 01' the Project. Section 10. Submission iubmit to the Government such cc , ei;,eeas, records and documents relating to the iction, financing, and operatien of the Project as the Government may require. Approval of evernment must be obtained prior to the assignment of any interest in or part of any contract' tog to the Project. Section II. Construction by Contract. All work on the Project shall be done under contract '!ery opportunity shall be given for free,open and competitive bidding for each and every con- • ion, material, and equipment contract. The Applicant shall give such publicity by adver- e- calls for bids by it for the furnishing to it of work, labor, materials, and equipment ired by applicable law and as will provide adequate competition; and the award of each efor shall be made, after approval by the Government, to the lowest responsible pi as practicable; Provided, that in the selection ef equipment or materials the may, in the interest of standardization or ultimate economy, if the advantage of such eation or such ultimate economy is clearly evident, award a contract to a responsible oner than the lowest in price. The Applicant shall obtain the concurrence of the Govern- fore approving subcontracts relating to the Project. (a) Contracts and subcontracts shall provide for submission of such employment and other relatita to construction of the project as the Applicant may require. The Applicant shall include in each of its construction contracts a provision requir- eactor, insofar as practicable, to give preference, in the hiring of workers for the ealified local labor. The provision al-to will require each contractor to insert the . provision in each subcontract for tie Project. 'on 12. Changes in Construction Cezeeae.c. Any change in a construction contract 'ed to the Government for approval. Iroi law :an contracts shall include a pro- -ying that the above requirement will la met. Sertion 13, Contract Security. The Applicant shall eequire that each construction shall furnish a performance bond in an amount at least equal to 100 percent of his aice as security for the faithful. performance of his contract and also a payment bond int not less than 50 percent of his contract price or in a penal sum not less than that 'e- State, territorial, or local law, as security for the payment of all persons perej - the Project under his contract and furnishing materials in connection with his performance bond and the ,raynert bond ,e• Le one or in separate instruments nre with local law. r;eation 14. Insurance contractors and hie evinersation Insurance, in.:1e isactory to the Government. The aed coverage) on a 100 percoA basis eu nt shall require (f...,..11 of its during the life c 5 cc .• ntract, Damage Insurance -.: ax.-.ts and on tam n Builders' R.: nce (fire 'able portions of the , 'r the is -;c the owner, prime contractor, and all sub.reaaractors as their interests Ina:: appear, un1:1 ehe Project is compicead and is accepted by th, Applicant. Section 15. (a) ip..re Rates: Upon receipt of the list of wage rates determined by the ,tary of labore in accore•ince with the Act of March 3, 1931 (Davis-I , ice Act, a! amended), Mplicant shall include such list in all contracts calling for to , 'lie Projt and quire adherence thereto. The Applicant shall also require of each 1 its contra ...-'s -hat auch list shall be posted at appropriate conspicuous points on the site of the Pro -:---.t. Unless otherwise required by law, wage rates need not be listed by non-manual workers, including executive, supervisory, administrative and clerical employees. If-, after the award of the contract, it becomes necessary to employ any person in a trade or occupation not classified in the above list, -n_ch person Shall be paid at not less nhan a rate to be deteranned by the Secretary cf. velan. 7ach approved minimum rate shall be ve to the time of the initial employmi • 'r e:*.rson in such trade or occupation. :ir shall fl j 1-.4e Applicant c..ct on to employ persons in trades or not classii ,e in sufficient tie tn.e Applicant to obtain approved rates for cupatiori. : s oificials or employees d'Telopment of the Project, Alnds in his dustody at any St cons fual not for the benefit of to any party other No member of or delegate ed to any aff-t of this Grant Agree.. third le...rt.e• than the .t'n'cant. to the Conar•yss of the ment or to any benefit . 486 Supervisors Mitaitoe ca (6 ) Work Hours 57ta,n( contractors work in exc, unless such la', times his basi. in excess of faft, Sect on all employees cue law) not less off, Sect:en its contractors d withhold from. on the work the contract an.i may disburse sur•!. employees to wa. Section No. 324, 73rd Cc':• issued pursuanf: require each o' Project to comedy SeCtiel precaution shall and property. Sec' its own behalf . supervision aeAl discriminatiou applicant foe provision shal or transfer; rko forms of compehs. The for Project wok vision in all ..ud Section Shall not a , materials. and applicant -. fo, visions of this ff.- Sect .u. month the Applicw '- a duly certified a, by the particular ob ceae.a.i by the pa. trnper s • tic':' the a jrisT rele the and a,a_atainti and indicati!;g the section 25, . maintain the Project or and purpos..- for whi• the (7-,r 17 fion . ii fl: sh,ill CW ,7 :.naL. comply with the provisions of the Contract that the Applicant will also require of its :red or permitted to be employed in such ,a ••xcess of forty hours in any workweek a rate not less than one and one-half of eight hours in any calendar day or , iat shall require of its contractors that a full (less deductions made mandatory by The Applicant shall require of each of • 'he cortractor, the Applicant may t sufficient to pay workers employed tb.- es required to be paid under 1. the de. i mmber of hours worked and ,•:count (-,f the contractor to the respective 1-d Anti-Kickback Statute, Public Law .t. 1948 as amended), and the regulations • meat, and the Applicant shall comply, and :uction, prosecution, or completion of the atractors to do likewise. .rant shall require of its contractors that protection of persons (including employees) '••d against or eliminated. Tb.• Applicant shall provide and maintain on r ,4ineering services covering the ,esluction of the Project. require that there shall be no .6L carrying out the Project, or against any , color or national origin. This '.41owing: employment, upgrading, demotion, lfyoff or termination; rates of pay or other apprentice-ship. of this Section in all its contracts a•ch work to insert a similar pro- te foregoing provision of this r et,ndard commercial supplies or raw conspicuous places available to employees by the Government setting forth the pro- ?ter than the fifteeLch day of each calendar straction contractor on the basis of iteemei the preceding calendar month completion and acceptance of all work spc'l.ad in the contract, sufficient to sh.J.11 require of its contractors that 1, and it will itself permit them to efsonnel, ifnvoices of materials and other lapm-at of th. T. 3:ect; and shall permit the . l•, . rocords, and accounts of e3ct. it the site of the Project, ••; identifying the Project mielopment of the Project. that it will operate and ie reef, to serve the -objects .ederal law and the terms of tha •rLeipating . ,e Applicant Cove.: Ation and maintcnat... aailable uneer . Resolution No. 4153 nINCTON SEWAGE DISPOSAL SYSTEM - SYLVAN M .,-d0d by Board of Public Works iJ,Jted by: Mr. Calhoun, Secretary, Board of It was moved by Mr. Calhoun and Enn be ad ,pted: e, Bonner, Calhoun, Campbell, James Carey, Dewan, Dohany, J. W. Duncan, Durbin, in, Heacock, Horton, Huber, Wallace a0es, Iahti, bessiter, Levin, MacDonald, , Miller, Mitchell, Moore, Oldenburg, 5naley, Stephenson, Tapp, Taylor, Tiley, Wm, Duncan, Ewart, Forbes, Hagstrom, Seeterlin, Tinsman. (16) 487 Supervisors Minutes Continued. June 13, 1963 Section 29. Bonus or Commission. By execution of the Grant Agreement the Applicant represents that it has not paid and, also, agrees not to pay, any bonus or commission for the purpose of obtaining an approval of its application for the Grant nerennder. Section 30. State or Territorial Law. Anything in the (dI. Agreement to the contrary ,atwithstanding, nothing in the Grant Agreement shall require the 'Tplicant to observe or enforce .111pliance with any provision thereof, perform any other act or do any other thing in contra- ,•u,inn of any applicable State or territorial law: Provided, That if any of the provisions of 'Le Grant Agreement violate any applicable State or territorial law, or if compliance with the povisions of the Grant Agreement would require the Applicant to violate any applicable State Jr territorial law, the Applicant- will at once notify the Government in writing in order that apliaJpriate changes and modifications may be made by the Government and the Applicant to the that. the Applicant may proceed as soon as possible with the construction of the Project. EXHIBIT B SPECIAL CONDITIONS Project No. APW-Mich.-140 Count, Ef Oaklind, Michigan The following Special Conditions are made a part of the (trait nna.nnt for the above-numbered project. 1. The Applicant agrees that: (a) Within sixty (60) days from the date of r-n• •jpt of the Grant Offer, it will furnish the Government satisfactory evidence that its share of the project cost is available or that firm and binding arrangements have been entered into to provide such funds as they are needed to meet project costs. (b) Within 120 days from the date of receipt of the Grant Offer, it will cause on-site labor to be employed in the construction of the project. Failure of the Applicant to comply with the foregoing shall. give the Government the right to terminate the Grant Agreement. 2. Section 26 of the attached Terms and Conditions, dated (11-62), Exhibit "A" hereby deleted. 3. The Government shall have the right to reduce the amount of grant set forth in int Offer, upon giving the applicant written notice, if the eligible project costs after •.)_f the construction contracts are determined by the Government to be less than the estimated ecn0 ipon which the stipulated amount of the grant was based. mn tiM c Works by Mr. Rehard that the following resolution ;PANT OFFER ,ent in behalf of County of Oakland, Michigan r APW-MICH-14G dated November 7, 1902, F.-dc,:al assistance under the Public Works A ,E•ce:' ,• ion Act, Public Law 87-658, and the UNITED Ol AMERICA, acting by and through the Regionrn mentor of Community Facilities, has tranEJni.ted to the Applicant for acceptance a Grann dated May 31, 1963 of Federal assistance in ,olsna•tion with the Project referred to in said application and described in said Offer; and WHEREAS said Grant Offer has been fully- considered in accordance with all pertinent rules of procedure and legal requirements, and made a Dart of the Applicant 7 s public records: and REAS it is deemed advisable and in the I• oj•,. interest that said Grant Offer be accepted; THEREFORE BE IT RESOLVED by County of ,-10E.A Michigan I the t. 1• •"Offer, a true and correct. copy • . . • the Canditions, is hereto attached, , • •,, • ame here': E reservCrjci or qualification, and the Applicant a:- :s to comply with 0e. Passed by the aforementioned governing buoy of the Applicant aC June, 1963. Adopted: YEAS: Allerton, Alward, Bachert, Beecher, T,C. John tarey, Case, Charteris, Cheyz, Cooley, Davids, j 7iwards, Fouts, Frid, Gabler, Goodspeed, Hui Lirsfall, Ingraham, Jackson, Kennedy, /,e1 •r, McCartney, McGovern, Melchert, Menzie ,, 0:. . .a:, Potter, Renard, Berner, Scramlin, Slavens, nilth, 1100, Wagner. Webber, Wood, Yockey. (69) N,S: None. (0) A•n --2Y: Brickner, Clarkson, Cummings, DeEmute, Hoard, Wm. Hudson, Levinson, Love, Marshall, OlDonoghue, ACCEPTACa WHEREAS there has been filed with t L •,11ed the Applicant) an application, Pro .a . ame of Applicant) that 0 Conditions and cepted without provisions thereof. the 13th day of 48B Supervisors Minutes Continued. June 13, 1 963 Miscellaneous Resolution No, 41'a Recommended by B,:ard of Pub7.a RE: FARMINGTON TOWNSHIP WAL i SISTEN Ye. Cai1eun Lc Le revised .•;timate ,f cost of construction of Farmington Township Water Supply Sy,7.,:-.11 L nj.niecaed in the resolution, a copy of which resolution had been sent to .,aa[i. ii. ciisj . re Board of Super•,ite. The following re elution was offered he Mr. Calhoun: WHEREAS this Board of Supervisors, by Misc. Res. 4147, adopted on April 9, 1963, approved the plans, specifications and ce ,st estimate for construction of the "Farmington Township Water Supply System "A", and also api;,,ved and authorized the execution of a certain contract between the County- of Oakland and of Farmington relative to the construction and operation of said system by the Coialty as a, it of the Township and relative to the sale and delivery of a supply of water by the County ki•I Township ;and WHEREAS on account of H tion to the capitalization of operation and maintenance expenses of said system by tb Housing and Home Finance Agency of the United States Govern- ment (which proposes to puichase ta. bonds to be issued by the Township to finance said system), it has become. necessa J-vase the cost estimate therefor and to amend paragraph 4 of said contract to delete ref in -e -o ,uc1,. capitalized operation and maintenance expenses; and • WEREAS such cIaf.a-, • 'aye leon approved by the Board of Public Works of the County of Oakland, and also by the fe.oAYLie ecHc of the Township of Farmington, which Township Board has authorized the executed a,e;Tat with the reference to capitalized operation and maintenance expenses deLt-,j ,o e Irani; and WHEREAS said con s not as yet been executed on behalf of the County; THEREFORE BE I THE BOARD OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN, as follows: 1. That the revis ,d ot the zest of construction of said Farmington Township Water Supply System "A", in emount of $2,647,992.44 (being the same as the cost estimate previously approYed aecia ir ahe transfer of an item of $17,000 from "capitalized operations" to "project t--2 and the same is hereby approved. 2. That the Board of lApervisors hereby approves the amendment of the form of contract previously approved and set Ath in Misc. Res. 4147, heretofore adopted by the Board of Super- visors, by deleting from the first sentence of paragraph 4 thereof the final clause which reads as follows: "and the Township will likewise transfer and deposit, into the Operation and Maintenance 1 by said Section 17, four months° capitalized operation and maintenanca c: 3. That the Ch-'cila) and directed to execute in as many original co The adoption ei Rehard. a.IT t e Secretary of the Board of Public Works are hereby authorized so amended, for and on behalf of the County of Oakland, e eel-n advisable. resolution was moved by Mr. Calhoun and seconded by Mr. On roll call the • -• •,a!iti-:e • was adopted by the following vote: YEAS: Allertor, "act, Beecher, Bloc, Bonner, Calhoun, Campbell, James Carey, John Carey, Case, Charteris, (Jesa. Davids, Davis, Dewan, Dohany, J. W. Duncan, Durbin, Edward, Edwards, Fouts, Frid, Ceodspeed, Hall, Hamlin, Heacock, Horton, Huber, Wallace Hudson, Hursfall, Ingraham, Jai,:so. Yennedy, Kephart, Knowles, Lahti, Lessiter, Levin, MacDonald, McAleer, McCartney, McGovern, Mc1ii er., Menzies, Michrina, Miller, Mitchell, Moore, Oldenburg, Osgood, Potter, Rehard, Remer, Scr.ealin, Slavens, Smith, Solley, Stephenson, Tapp, Taylor, Tiley, yell, Wagner, Webber, Wood, Yockey. (69) NAYS: None. (0) ABSENT: Brickner, Clarkson, Cummings, Demute, Wm. Duncan, Ewart, Forbes, Hagstrom, Hoard, Wm. Hudson, Levinson, Love, Marshall, 0/Donoghue, Seeterlin, Tinsman. (lb) 11r. Wallace Hudson requested that a study be made regarding mailing checks to super- visors once a month, with a report on the savings from this procedure. (Referred to Board of Auditors.) Moved by Cummings suppertcd by Webber the Hoard adjourn subject to the call of the Chair. A sufficient majority having voted therefor, the motion carried. Daniel T. Murphy Delos Hamlin Clerk Chairman