Loading...
HomeMy WebLinkAboutMinutes - 1968.07.18 - 7804t• f the Jr.: • • • o: • 1..••:! Arab, 1 . T otitan of the •••ioard of P,.” Id it ore, pre rented Mar rim ous to 1Mii Moved by P e a sii•mi- Br.s "m- tle minutes of thii previous mooting: ty: as :o of Hi ribig'ul of Super vi sors tI t:e County of ed in foil ow • • s ch of Supervisors of g.iven that a regular vit ill. he held at the t r meeting, of the Board 0 r So ii hereby called to be hoTh C.-. • •• House Audi tor such ' HA eh Eft_ , plirpo The 131 ark T'T• the notich of thi t , n rid avi t as to the mail "rig of said antic.e, which notic•• t are as To the Members of 1.1)T r of Oakiaml, ole of th. day ,f JF7. at 9:30 A.A., r tt: ig , for the that time . 1427 • : fbi s i e the sec The pros ous mec,t.in,2 was Dated.; July 2, 19(ori. sworn. to ••• Iddock expires ire me thi tt 2nd day of July 1 Hittite, Oakland County, Mier an . • 0G, It t) OAKLAND COUNTY Board Of Supervisors MEETING July- 1 „ oting called to ardor by Olini marl Delos Hamlin .1 rivcie ati on .`",:i:Ven. by Hoar Case, I. oanti cud Township Supervi so r . rt eh i.,th Hi rnk.rant „ Brenn an „ Brewer, Case . Chart as . Co:Limn , • . . ' • ; • : .; Eamulare, 1' or he s „ Fouts. Eri e • • , , „ it, t•111., • •.;. .inwood , J. Kephart, Lest t- Lori._ I • • • a••.! McDrium:•11, m•i.e Melchert Mel.strom, ',on, Potter, Powe ri. id, Ramer, Rhinevault, Rusher ; H. :Mil • r, 301 berg, St ine Tapp, Taucher, „ Taylor, Tinsman, 1 re ill, en ; V‘i ttla. W • • , • t .• ; WO 0 {."1 (70) 1=1;„ ley, Bryant „ a rk son, El dridge, Carlagher, Gera) d s Johnson, I„. Kephart , Kramer , Lalit , Lyon, '• • ...sca,„ tild.on burg „ Sirnith „ wilmcst (.1.5) Qlloruni Pro sent. pri n ted so Etc ent taar.i.iy having voted Lliere :Co r, the mo -tion carried C Lark read the rogue st for 'Lb is meeting which was filed with him .!•• r-2, tOo .ini d • •iriiiire f1 ad with the Clerk „ ti...re copy of the same appears in tia: n. • rig; f1 • • ' set forth vi 0. • t e s dounty Beard of Superv.:;-aumm Si 3 '3.; • (.. lied: John D. Murphy Oakland County Clerk-Register of Is PROOF OF MA [LING STATE OE S tOO LOAN) lii-Y„NTY OF OAKLAND) -° John P. Murphy, being first duly sworrt, deposes and says that he i s ;•••. County C Perk it 0.5 : or of Deeds of (l;:iklatid County and Clerk of the Board of ,Sitpervisors for P.O. Ian.: Count:. •f•-•! ;•lir•-• Li so reed ti" t the foregoing :tie' ice on each, fileMbe r of the lioard Supervi saris • • a. d County, by enclosing the sat. MA an envelope properly sealed , antly • • '• i! • s: •... • • • y ,• ••• . •• ti member at h ••• ' •• 1 known address and deposi ii ii the same in See tn• • ...• tail. atPsnim :t: • , on July 2, Signed : ihn 1). Murphy 'land County Clerk-Register of Deeds Clerk read eight letters in favor of and (Received and filed.) Loll ers opposing the Sunday sale of liquor, two Misc. 4900 By Mr. Miller IN RE: ESTABLISHMENT OF MEDICAL EXAMINER SYSTEM To the Oakland County 2:: .e• Supervisors Mr. Chairman, Ladie:. 1sHERLA1 In visors may abolish WHEREAS Dr. "Medical Examiner SyE ..- WHEREAS your C-.•miil-f referendum be held so Novembie • Public Acts of 1953 as amendpd, provides that a County Board of Super- "Cei-ler" and appoint a y Medical EXaminer", and 'tealth Office] fe• C;.-..ve County, has recommended that a .11 the County •" • and in the tee sac. oh f Dr. Borman and recommends that a 1. Election -e• diermine whether the provisions of Act 11. of NO L j Mr. Chairman, on behalf of the Heal:- ..• n of the foregoing resolution, 142 Supervisors Minutes Continued. July 18, 1908 Clerk read appointment resigned. of Walter Paholak, Berkley City Supervisor, to replace Susan H. Bailey, Clerk read letter from the Michigan Liquor Control Commission regarding Sunday liquor sales. The Chairman requested that this matter be considered later in the meeting. the Public Acts of 1' hell be Lli NOW THEREFUE BE IT of 1953 as amended, the question of 1J 1953 be submitted to the electors of 5, 1968; pursuat eptiou eJ. •r • iJe prow -.ions of Act 181 of the Public Acts Lxo-vir,iee. of Act 181. of the Public Acts of at . 1..eeel Election to he held on November HE IT FURTHER RESOLVED that the question, eAmitted shall be in the following form: "SHALL THE PROVISIO. OF ACT 1.81 OF THE PUBLIC ACTS OF 1.95.5 AS AMENDED PROVIDING FOR THE ABOLISHMENT OF TFE• r.:,:rF.T OF CORONER AND CREATION OF LIE OF cum MEDICAL EXAMINER HE ADOPTED BY THIS C:1 11'.?" YES rn COM..vilTrKE Cy H -!. Mo 11cr, 0:iirman Wm. T. Duncan, Wallace F. Gabler, Jr., Lee Walker Duane Hursfall, Jean McDonnell, Earl B. Rhinevault Moved by Miller supported by Ingraham the resolutica A sufficient majority' having voted therefor, the cos be adopted. lution was adopted, Misc. 4901 By Mr. Hursfall IN RE: ARMY RESERVE CENTER LEASE To the Oakland. County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the Department of the Army desires to lease Center for an Army facility, and WHEREAS your Committee has been negotiating with tie Department of the Army to reach a suitable lease arrangement, and WHEREAS an agreement has been ..,ached to lease described in the tease, a copy of which is hereto attached, for the censirti.•iion and use of vise Army Reserve Center for a term beginning July 1, 1968 to and including June 30, and WHEREAS your Committee reci.eees that the County approve and execute said lease, NOW THEREFORE BE IT RESAiLli.r,u that the Chairman and Clerk of this Board be and they are authorized to execute a lease between the County of Oakland and the United States of America (Depart- ment of the Army) a copy of said Lease being attached hereto and made a part hereof. Mr. Chairman, on behalf of the Buildings and Grounds Committee, T. move the adoption of the foregoing resolution. a certai n. portion of the County Service Lease No. DA BUILDINGS AND GROUNDS COMMITTEE Chas. B. Edwards, Jr., Duane Hursfall Rolland F. Webber, Earle Grisdale, John J. Rusher DEPARTMENT. OF THE AMY CORPS OV FINGINEERS 0A23-',-68-024 North - hic.aao IM strict e_. _ COUNTY OF OAKLAND, A. Michigan. Constitutional r“epoeation AN); THE. UNITED STATE:: 1- THIS LEASE, made and entered into this 1H hundred and sixty-eight, by and between the County :E i•d the year one thousand nine •,iigan Constitutional. Corporation, Supervi sors Minute S Continue . Jul y 18 , 1.968 -2E',31) d thc 1 re j • r.tc, for 1429 add re• 1200 North I el aph Road, Pontiac . ty hel., is of owner for itself t I ,f d THE OI AMERICA. here- si de ra.ti on hu fter m ti ened c ovenant and / ::eserve 1 Lily 19: through June 30, i n accordance -r , ,y(r,ar to y without further from year to year for the payment 1- extend beyond 30 dune 1993 lowing rate: YE AP, to be used t. iii P. 3 . 1.969, provided • with provi notice; pr, of rentals ; ax 4 Sc to attach fixture s, .,.d structures, or 1 ,:operty of the &y .s notice in I y author' zed L be c.ddre ssed to Le s so r shall he Dearborn Street, (Telephone M i c hi gan' and it s su. Matter ca.' Vi It j agree as fol 41 o , Mich] gam s to] lows ‘0 ,enter Post ) ; t on of the North 44° thence of 590 f' West, „g in all . n ated by wrj t "tng ti 7 , represcrtaA 'SOF receipt of 5 , and erect signN, so Government N,: Lorwress or Resident Comm.'' Name ( Seal ) solicd t r or c on t n. „ mai nt ai the oovord from. the 1 t contingent 1e. 9, 1 o share or part y construed s to, to proceed tine , hi s duly authr wore offered or employee o' ti'. respect to the aw of such lease ; pros authorized , repre sentat oourt ;.-•• the m • ag y detei mina nee of fact s UpOR Whi Ch fi,nding be in issue wad •Jr:_s leas, w1s,u6oc i Ii ':.1 no on t of such COMM:i S Si 1. p1 iv or retained to A. siun, percentage , broken age, commercial, or selling agencies •Aation o f thi s warranty. it.: discretion to deduct: tt,C , brokerage or be admitted to any nIx 'ii en shall not be right of the Lessor • ary of the Army or gi s or othorwl se ) . to any- officer or - treatment with ,vistn re: wet to the performing, • •cary of the Army or his duly be reviewed in any competent (b) In the event shall be en t itied (1 ) to pursue of a breach o f the, lease by the Lee i t may be entitled by law, to Army or hi s duly authorized p the cost s incurred by the ( c ) The right s to and are in addition to - ny IL Unless e.: automatically t IN W. IT first above written , is terminated as proYsi..ded nm pararaph ( a) hereof , the Government remed ie s against the Lc ssor as it could pursue in the event , and (ii) as a penalty in addi tion to any other damages to which .v damage s in an amount ( as do t ermimed by the Secretary of the ve ) whi ch shall be not 1 1 sri airee nor more than ten tames , si ting any such gratuitie s to such officer or employee . : of the Government provi ded in 124 is cl au se shall not be exclus 6 and remedies provided by law or under this lease the Government has commenced by' 31 August 1969, this tease shall her notice tie s here to have hereunto 'heir as 01 the date Addre ss 1430 Superviscrs Minutes Continued. July 18, 1968 THE UNTIED STATES OF AMERICA By (If Lessor is a Corporation, the following certificate shall be executed by the Secretary or Assistant Secretary.) t, certify that I am the Secretary of the corporation. named as Lessor in the attached lease; that who signed said lease on behalf of the Lessor, was then of said corporation; that said lease was duly signed for and in behalf of said corp- oration by authority of its governing body, and is within the scope of its corporate powers. (Corporate Seal) )2. The Government shall have the right, during the existence of this lease, to make alter- ations, attach fixtures and erect structures, in or upon the pre!,!!s ht:re:)y ieasd, structures shall he and remain the property of the Government, and may be ec.i.cated p; to the of this lease. The Lessor may, upon not less than thirty (30) days written notise to the Gov-•;ze ,:en -, before termination of the lease, require restoration of the leased premises. In this event, prior to the expiration or termination of this lease, or prior to relinquishment of possession, whichever first occurs, the Government shall restore the premises to the same condition a- that existing at the time of :nter:ng upon the same under this lease, feuable and ordinarj tear and damage by the e:Lcr or by circumstances over which the Gol..-,rnment has no contrcl 13. A joint physical survey and inspection report of the lea :A premises shall be made as of the effective date of this lease, reflecting the then present condition, and will be signed by the parties hereto. 14. The Government shall have the right to connect to existing or contemplated water and/or sewer lines owned by the Lessor at the Government's expense. 15. Joint physical survey and inspection report of the leased premises: An unimproved piece of land, covered by native grasses and sparse second-growth timber. Moved by Hursfall supported by Grisdale the resolution be adopted. Discussion. followed. Moved by Bingham the resolution be laid on the table. (No support. The motion lost.) Moved by Shepherd supported by Frid the resolution be referred, to the Ways and Means Committee. AYES: Bingham, Brennan, Brewer, Case, Charteris, Colburn, Famularo, Forbes, End, Horton, Ingraham, Lessiter, Levinson, Long, McNamee, Melchert, Mitchell, Peasley, Reid, Shepherd, Stine, Taucher, Taylor, Tinsman, Treacy, Webber. (26) NAYS: Bachert, Beecher, Birnkrant, Dewan, Doherty, Duncan, Edward, Edwards, Fouts, Fusilier, Gabler, Grisdale, Hall, Hamlin, Bursfall, Inwood, J. Kephart, Linlev, Mainland, Maly, Mastin, McDonnell, Melstrom, Paholak, Perinoff, Peterson, Powers, Berner, Rhinevault, Rusher, Schiffer, Simson, Slavens, Solberg, Tapp, Valentine, Wahl, Wilcox, Woods. (39) A sufficient majority not having voted therefor, the motion lost. Discussion followed. Moved by Forbes supported by Colburn the resolution be amended that the Buildings and Grounds Committee consult with the United States Government to review the lease and make any changes that would protect the County's interest. A sufficient majority having voted therefor, the motion carried. Moved by Levinson supported by Brewer the amendment be amended to give the Committee power to act on the lease. A sufficient majority having voted therefor, the motion carried. Moved by Ingraham supported. by Bingham the floor be cleared. A sufficient majority having voted therefor, the motion carried. Moved by Frid supported by Bingham the resolution be laid. on the table. A sufficient majority not having voted therefor, the motion lost. Moved by Ingraham supported by Bingham the resolution be amended to refer it to the Ways and Means Committee and give them authority to confer with the Buildings and Grounds Committee, Corporation Counsel and other interested parties, and to negotiate the lease with the Department of the Army; further, that the Chairman and Clerk be authorized to execute said lease without additional action by the Board. Y-HOM COUI y of Oak tand the s , and 'Ways and Moans sum of Soi authorizi Commi ssi or le and they are hereby and Recreation the Ways a • P. 3 •• t. .on , hoed . the .I acres. point t I CC dce stric ti on s • : Nor ,. Nertt ll section 1 i 4.70 feet ; 7. 1" 36 West :,t) to rights of th, id T own sh p o South 1°36' thence 30" Ne-t .L Wcst 1336.54 • beginning, c.ont as ning over part of captioned — • - • `. • csx_t ht ..:••••,...tre 0: 3c,;.. 1,1d d ,• est se(.:• the •,Wr.117. ruWit -" 1..187.01 1`.1,-,rth ,f,' thc SC hi Hy section_ I. angle s 1H to P .0.13. ; 328 rrrth of the Southwe wester .. section line ; also Hal t 9. 7 54 feet on a line riO.t ;; 164 feet ; thence hi th it Ace the ; b 'id bt r , 'iarry W. Hdrton O. Powet-• County of County , . •••-nt S )wrishi p Oakland, Parks R, and provi of Waterfo; ti Supervisors Minutes Continued, July 18 1968 1431 A surf ic irit major." ty having vet e,d therefor, the motion carri Vote on re soluti on as amended: A silt tic ent ma jori ty having vs 1 •1 liere for , the re solution , a,s amended, was adopted. Misc. 4002 By. Mr. sfaLl IN RE: PARK ,:v" IN c,`0M1,1.1.S:•• To the Oak.1 • , !• .• Mr. Chairs e. ,-,ase. _from the County . . of Oakland .• • !. :? ••. , . . • ; , .• • • • . , • . , • ;: : • ,re parti cut arly described.ie Committee, ,:ucu ,.-rence of 1432 Supervisors Minutes Continued. July LS, lOOS and Part of the southwest 1/4 of Section 13, Town 3 North, Rango 0 East, beginning at South line section corner; thence West along south section line 731 foot; thence North 0'S2 foot Wost 135:0.20 feet; thence North sS0.09 feet, east 694.4S feet to the P. C. of curve to loft, having a. radius or 27S0.03 feet; thence around said curve a distance 112.2 feet to north and south 1/4 line.; thence Southerly along . 0 line 1495.60 feet to beginning, containing 24.05 acres; and Pat t of the Northwest. 1/4 of Section 24, beginning at a point distant North S9 degrees minutes 12 seconds West 221-.5.1 feet from North 1/4 corner, thence North f49 degrees minutes 12 seconds west .1031.25 feet; thence South 24 degrees ;7 minutes 20 seconds west llo0.0 5 feet to center of road., thence South 43 degrees 31, minutes 19 seconds East 332.07 feet, thence. North 4 degrees 2 minutes 24 seconds East 1S27.57 feet to point of heginning, containing-, lo,; acres, more or less; Each of said parcels above described being located in the Township of Waterford, County of Oakland, Michigan J. TO HAVE AND Ti) HOLD the said promises, with their appurtenances, buildings and structures for as long as the Lessee shall use said property for a park and recreation area and purposes incidental thereto. It is understood that this lease shall continue in full force and effect during the term hereof for as long as the Lessee shall use the property as above stated, but if the Lessee ceases to use, operate and maintain the promises for such use for any continuous period of' one year this lease shall automatically be cancelJed and the premises, wfth all improvements thereon, shall revert to the lessor. Subject to the above conditions it is agreed that the term of this lease shall. be for a term of twenty (20f year commencing September I, 190S. Upon written consent of the Lesser, the Lessee shall have the option to renew this lease upon the same conditions and terms for a. term of five (5) additional years on each fifth annfversaTv of said lease upon the giving of at notice of its desire to so renew at least thirty (30) days prior to the expiration of each such term, 2. The Lessee agrees te pay the Lessor a rent of Seven Thousand Two Hundred and no/100 ($7,200.001 Dollars per year payable September 1st. of each year commencing in 3. The Lessee shall, at its own sole cost and expense, at all times during the continuance of this lease, maintain the said premises, buildings and structures, now exist 110 or to be erected on said premises, in good and sufficient repair and condition. 4. The Lessee shall have the right to alter, improve, repalr, construct and reconstruct buildings and structures on said premises for recreational. purposes incidental. thereto at its own sole expense subject to the appr ,vaL of the Board of Snpervisors through its Buildings and Grounds Committee or successor commiitc ,.. en major building or alteration projects with the understanding that approval will net be unreasonably withheld. At the termination of this lease all improvements, buildings and structures shall Lutomaticalfy rever t. to and become the sole property of the lessor. 5. The Le -s 10 assumes to for less, damage, or injury to the premises by its employees, invitees, o. licensees, other than by reasonable wear and tear. o. The Lc. at its own sole expense shall. insure buildings and structures for loss by fire or other casualty. Such insurance shall. be provided under County blanket policy and Lessee shall reimburse the County for any and all added premitmas. in the event the but or structures situated on the premises shall be totally or partially lost or destroyed by fire or other casualty, insurance monies shall be used to restore or replace said buildings or structures or if Lessee decides to abandon such building or structure then such monies shall be paid to reimburse the Lessor. 7. The Lessee shall have the ri2iit to enter into agreements, rent, charge fees or other agreements or contracts necessary to tuf ep.:,rfon of the facility. Such agreements shall be between the Lessee and third party and the Le-i-.1 i• shaii not be _liable thereon and the Lessee agrees to hold the Lessor haradess on said agreements and ,ontracts. The Lessee agrees to save and keep harmless the Lessor from any and all costs, expenses and damages, and any and all claims, demands, or liability, on account, or by reason of any act or omission, negligent or otherwise, of the lessee or any of its employees, and in the event that any proceeding or suit is instituted against the Lessor or any of its off moor's or agents on account, or- arising out of any such claim as herein mentioned, then the Lessee shall defend the same at its own cost and expense and shall pay any judgment rendered therin against the Lessor or any of its officers or agents. 9. This lease shall not he assigned nor shall said premises, buildings or structures, or any part thereof, be sold or transferred by the lessee without the written consent of the lessor. 10. The lessor, covenants that the lessee, en performing. the covenants aforesaid,shall arid may peacefully and quietly have, hold, and enjoy the said demised premises for the term of this lease or any extension thereof. IN WITNESS WHEREOF the Chairman and Clerk of the Board of Supervisors of the County of Oakland in the State of Michigan, on behalf of said County have executed this Lease in pursuance of Miscellaneous Resolution No. , passed by the Board of Supervisors on the day of A.D., 1965., said resolution being on record in the Journal of the Board of Supervisors in the office of the County Clerk thereof in the Court House in the City of Pontiac, Michigan; and the Oakland County Parks and Recreation Commission, has executed this Lease in pursuance of Resolution No. passed by on the day of A.D., 196A, said resolution being on record of the said 14.33 in ar.„ persor• ubLc nown STATE OF MT COM] lin and John D. N ( . ire respectively 0,1,1±nd, the Cot-per- instrument on behalf of and the free act M rphy, the CI., at .i or. 1:3 th„ said Cor. Si: and , My comm' STATE Of /1-- COUNTY C- a the 1•7 of 19- to be the ;erall ion Co ission. re n t Oakland County, Michigan tdoptcd. Unien as the exc County Bo&rd. Supervisors Minutes Continued. July- 18, 1968 wITNESSETH: My- commission expire Moved by supported by Tinsman tLe A. sufficient majority having voted therefor, me resolution was adopted, Misc. 4903 By Mr. Hall IN RE: AFL-C To the Oall Mr. Chaim Municipal Division , Board be Will NOW T politan Council No. 23 of . (7,'31/3. approved, and that the Chairm:n and Clerk of such agreement, a copy of which is attached helc€to, Mr. Chairman, on behalf of the Personnel Policies foregoing resolution. 23 of the State, County and I of the Building Custodial vicusly approved by dr ty of Oakland and the Metro- and the same is hereby by arc authorized to execute Inty of Oakland. ee, I move the adoption of the NNEL POLICIES COMMITTEE Cufs H. Ball, Chairman Joseph Forbes, WM. L. Mainland, Curtis Potter : , ntr, , and entered this _day of AD, 1968, by and Lutwi Cou 'sari:] of Auti ,! us and the tnty Board of SupervisorE,, here- inafter H,1-z-Ave . 3 the "Emplc::,s...:-", and , Council No 23 of the American Federation , I Emplojees, AFL-CIO, 1. A- .:...ferred to as the "Union". it is the this agreemeiit to continue (o work suacoirnisi and to promote and maintain . n the employer and employees, which will rve the citizens of Oakland C of the employees of the he purposes of collective Bui iii ng of all su; he Board of Auditors, excluding :firs as defined in trio Act , 1434 Supervi sor s Minutes Continued, Jul y 15, bargaining with respect to rate employment, in the fcl Li to i s recogr z;-.! as o f Act -Z3,, of the Pub] All eibil `e• 11. M ency f empl :- be di scrintinat,,d operation are lusive provisions 11.1 . Th. from the pay e All authorization.: (h. during that succeed'. and shall be rem: t.• days after th do The suit s and otin. ••• with this • •e5. IV . •i it pr • f sain tlit erom any and ail claims, demands. her r rmt-3-et and other terms and c.ondi tions certified, and in which the Union 0 and in accordance with the provi sions barge or disc. 3. •• ns,. to maintain di ip.tine and e ffi- efty- of' t he e. • t hat Un shall not ill on., the we t' ,- • r.tLiidS and departmental. spenih1lits of e • subject , heever, to the to d, do t the union m I• .1 , i p .ion fee ale due '•• .)rice each month, rile that s.-Ph •-• !.,115 Le made. th,. 'iv;eli orion hr r; ds the mont al become effective c I. -err . • . ! fe.:-a the secon ' p!..,,eeheck of each month tem,. local treasurer, within fourteen (14) made . • of e.ve hcrnr. ii tie Emp.: re -•:.son of a, 1-j:en tile Employer for the purpose of complying I he ,• - -• - and an alt e nriat icr ii st.tpervisor. +-e g • AlIC.•:‘ • I ime k) their s: TF s extended and will n, t when permittt ,i • . e • V .teW ard :. cer • e spec t ve jth the Pe rmi sin on 11 report their „ wi thout loss of pay, handling of grievance s of at all times exc.ept an one alternate Chief Steward. to be selecte(i. grievance Coml. I0- pH: and to di sco:e-• or avoidi: the Employer •r 1 idh 'would .unl rn V. ‘.•i and the Union suppor grievances. Ir tha itd, the Employer and th: problem or grievance I.., the attention shall attempt to re solve the • e 3 t.:ni. ly act,ions of any type shall not I:- a silt). to the procedures of the Pars:nu:el Appeal tee grievance I s not settled :informal shall be red;::•••d. writing „ signed by the ti iris (•f n3 Chief Steward and two other members ly convenient time, with the union be to adjust pending grievances, the committee may discuss with the parties. •,etitod of ad justing employee shoul t. r ,et. bring hi.s •r without st eward , who of 1, on „ d eta( • •-• se ifi i nary cc but shall in to.s:J.el according ehati be d: w i till the siri it steward and d to h.; lune ill ate supervisor Tb.• written grievance sF..l I be di sce Vie shift steward and the immediate super- visor, and the Chief Steward ii ;•.c i 5 e The • .• at• ••••‘,-Ipt to ad just the matter and will give his written decision within days •••-unday and holidays) of receipt of the written cri evance 3 ii grievance not sett led at Step 2 may be submitted to the next meeting of the grievance committee Any .n tevance not submitted to the n • grievance, committee meeting, by written notification to the Empl oy-or within five (5) clas of the immeH supervisor' a written deci sion, shall be considered dropped. Any matter not settled in Step 3 of ti ii -lance procedure may be submitted to final and binding arbitration upon niutuA ecement of the rtie s. A request for arbitration must be submitted by written notice to the other par -; within fift (15) after the g,rievanc,e committee meeting. Expenses for arbitration shall be Hrne equally by both, s. If the parti foil to select an arbitrator. c‘i:• will be selected under the rules of the American Arbitration A ion , Any griev =e-nec• appealed, from a decision in one of the steps of the grievance procedure, to the next step as pi e :led, shall be considered dropped and the last decision final and binding, except that time 1, jai; t.!• he extended by mutual agreement of the parties. VI. BULLETIN 'ft.' The Fhpleye hall assign a locked bulletin board which shall le !:,,ed by the Union for posting notices, bearing the wri '.en approval of the President of the Union local. , shall he restricted to : Supervisors Minutes Continued. July 18, 1968 1435 (a) Notices of Union recreational and social affairs; (b) Notices of Union elections; (c) Notices of Union appointments and results of Union elections; (d) Notices of Union meetings; (e) Other notices of bona fide Union affairs which are not political or libelous in nature. VII. SENIORITY New employees may acquire seniority- by working six (6) continuous months, in which event the employee's seniority will date back to the date of hire into the department. When the employee acquires seniority, his name shall be placed on the seniority list, in order of his seniority date. An up-to-date seniority list shall he furnished to the Union every six (6) months. An employee shall lose his seniority for the following reasons: (a) If the employee resigns or retires; (b) If the employee is discharged, and not reinstated; (c) If the employee is absent from work for three working days, without properly notifying the Employer, unless a satisfactory reason is given; (d) It the employee does not return to work at the end of an approved leave; (e) If the employee does not return to work when recalled from a layoff. V111. LAYOFF AND RECALL If and when it becomes necessary for the Employer to reduce the number of employees in the work force, the employee will be laid off in seniority order, based on capability of performing available jobs and shall be recalled in the same order. IX. PROMOTIONS All promotions within the bargaining unit shall be made on the basis of competitive exami- nation as provided for in the Oakland County Merit System. The Employer will make his selection for promotion from the three highest ranking candidates who have passed the promotional examination. X. GENERAL CONDITIONS Section 1. The Union shall be notified in advance of anticipated permanent major changes in working conditions and discussions shall be held thereon. Section 2- The provisions of this agreement shall be applied equally and without favoritism to all employees in the bargaining unit. There shall be no discrimination as to age, sex, marital status, race, color, creed, national origin or political affiliation. The Union shall share equally with the Employer the responsibility for applying this provision of the agreement. Xl. ADOPTION BY REFERENCE OF RELEVANT RESOLUTIONS AND PERSONNEL POLICIES All resolutions of the Oakland County Board of Supervisors, as amended or changed, from time to time, relating to the working conditions and compensation of the employees covered by this agreement, and all other benefits and policies provided for in the Oakland County Merit System, which incorporates the Oakland County Employees Handbook., are incorporated herein by reference and made a part hereof to the same extent as if they were specifically set forth. MAINTENANCE: OF CONDITIONS Wages, hours and conditions of employment legally in effect at the execution of this agree- ment shall, except as improved herein, be maintained during the term of this agreement. No employee shall suffer a reduction in such benefits as a consequence of the execution of this agreement. XIII. ECONOMIC MATTERS It is agreed that economic matters net included herein shall be subject to further bargaining between the parties. Upon completion of negotiations and agreement on economic matters such written agreement shall be incorporated into this collective bargaining agreement and be subject to the terms and conditions thereof. XIV. NO STRIKE - NO LOCKOUT Under no circumstances will the Union cause or authorize or permit its members to cause, nor will any member of the bargaining unit take part, in any strike, sitdown, stay-in or slowdown or any violation of any state law. In the event of a work stoppage or other curtailment, the Union shall immediately instruct the involved employees in writing, that their conduct is in violation of the contract and that all such persons shall immediately cease the offending conduct. The Employer will not lockout any employees of the bargaining unit during the term of this agreement. XV. DURATION This agreement shall remain in full force and effect until Midnight December 31, 1969. It shall be automatically renewed from year to year thereafter unless either party shall notify - the other, in writing, sixty (60) days prior to the anniversary date, that it desires to modify this agreement. In the event that such notice is given, negotiations shall begin not later than sixty (60) days prior to the anniversary date. This agreement shall remain in full force and be effective during the period of negotiations and until notice of termination of this agreement is provided to the other party in the manner set forth in the following paragraph. In the event that either party desires to terminate this agreement, written notice must be given to the other party no less than ten days prior to the desired termination date which shall not be before the anniversary date set forth in the preceding paragraph. It is agreed and understood that the provisions contained herein shall remain in full force and effect so long as they are not in violation of applicable statutes and ordinances and remain within Mn. scot tartan's Re 5 Recommended by RE :CLiNTON-Oit...Lc. A Mr . the Beard or ii i RESOLUT ION Pl.:k .'0:•.011,1.) DY DISPOSAL 101 el by Hal] ;:..:;upported byEd.ward the, re soluti on Lk -, A suffi j or y having voted therefor, the on was ad0pted.. 4 .104 COUNTY' E :1 ',D OF PUBLIC WORKS WITP C. S TO CLINTON-OAKLAND SEWAGE dl.; re soluti on, a copy or she 1 has been sent to each rnember of hibit D to U O3 ,• ' !1 907, hich new it-nate s of c.c.: • ; period of usefulness ,as he rc. : • •rth, each be approved e:xhib its ill,: .5„1 of such approval and $ 7; $23 , , 00 0: 0.00 ti , 00 2.42 :-, • 00 • 00 1430 Supervi sors Minute s Continued July 1+:7i , 1968 the jor i cti on of the Coc. of Oakland . AMERICAN FEDERAT ION OE ST " AND MUNICIPAL EMPLOYEES MET RN' OL IT AN COUNCIL NC . ()AK-LAND cowry BoaD OF AUDITORS Dan i el l 13, Chairinan CoiTNITV a Michigan Col 13.1 loO1.i Corporation Chai rman ; and , [le n' of t7:73 •isirs 14.• ; . P‘4, 1 '1C q1AhMitted tO B and Supple- ment. to Exit Co.i ',.L j..,:. • DJ- • ..:nuary- 11, 1907, sett:0i, . hir1i have been approved t•-,i f:3' Ro xi CitL • • ; " • • ' • k • , :5aid, Amended Contract , and the Tn.o. I II• Independenc the '! f inane ing ci C t by the part ie aY,.• of the Board (I subject to the win said Amende,..: exhibit s at•.• NOW I as set forth on P.,vi and the Count y Cl return the sale to , -"T FuR311t t '0 Y.I1 s.c t' - :tiad ,••• ry of the Board of PubLi c Work s be and they are her , ; authc.,. t : :5 .. ;.1 and au• ,.f•!, said new exhibi ts, on bohall of said County ef OaT 1 and to u n.• nth :.1 ( •intract to 10 , dated Jar.,.f.:.cy 11 between the County of Oakland and the Township of WaJ 1. a tue Township of Avon, the Town ship of We at Bloomfield, Township of Independence, the Town i Orion and the Township of Pontiac . E.SI IMATE OF CONSTRUCT - CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - BASED ON (03'.0 iJCIlON BIDS OF JUNE 11, of Oakland -wn sh p of ' lion and r.)st• accepted ..,L1 Secretary atract .411ract No. I.. •-ltiact No. 2 •;• -LA, act No 3 Con ...Li. u. i IC ntract No. 4 Corttruction Contract No 5 Total Construction Contract Cost CLI: • ri A,thi • ' Cation Incc on Ea.::..iincnt quisiti on .t I3orings Engineering (Treatment Plant Study) Ac qui sit ion of Exi sting Systems Silk-Total Capitalized Interest 5% for 18 months on total bend i S sue Total Pro ject Cost Le ss Federal. Grant Total. Dom.; issue Required Ponds :so to late lialartce .pi,Ls Required 11 :7 :'o.ject to be forty (40) years and u; -rd ., • h , 0. fl. Y9H,:l. 1 •1.bri •:' • .3 Li • ,!):1 71 7 .7 7, 0.633.19 1_cooL'' tic.• :red (,) k •:i Supervisors Minutes Continued. July IS, 196E, 1 ht. •• A)3, estima.t.o the peri od of use fulne ,tis of o/L7 "tcf R vi d EX1-1 1 BIT "13" rt E ' • Pri ne i pal Year On ly PrJcipal it Tw 196H 1009 -0- '070 -0- 5i (54 1975' 1,!,...0,00 41. 0 -0 177,000.00 -;0,000.00 174,000.00 .5,000.00 177 ;000.00 i0,000.00 1980 1 0,C00.00 17' : .4.10 17r -0 4', 7 0,000.00 1F,0,,. 0.00 40,000.00 17b,-0.00 70 ,O)54, dl i „i 1.0.00 1.985 i-i0,000.00 I 00 00,000.00 05,000.00 0,000.00 J.. ".0„00 - , 00 „ 1990 )0.00 0.00 1 , .4)00.00 174 , , 00 ,000,00 173,000.00• 110,000.00 172,750.0C 41 11;,000.00 172 ;2'40.00 1q9.. 115,000.00 il1,.500.00 I20,00.00 165,7H0.00 01:0 00 II 1 ,7'4.1 .00 00 I ,500.00 '5,001 .00 2000 1 %',00' 2001 1 .',,000.00 ()(I .00 2002 1...5,000. "0 I41,750.00 * Tntcic St 11 /1/us ; 5 /1 $ 000.00 0.000 -0- 1 :"-'• 000.,)0 $ 000.00 ,T0 00c )0 $ 7 4 10 1 11 10,3 7. 10,, 10 .,1 ' 1. 55 th, 0,d AC C., ••• ••• , • 1 l:••.; c i• • I , .dopt ed. on June 22, - a ••••1,...'Ir 1 -y '..i•••••i• •••' •••. . • no as amended -by , ,• 0:0:1 • : 'H. H.' :••• •• „ • .:en , •H„•• , •••, yent of' a sewage d .1 • :; h..• .;•.• •;: • , • G nten- Oak] and Se pur suan Avon, the Township OT PIIUIIIC ipali t.i .5,, a.grea s to cons t t, and municipalities agree to of 516,900,000, and as r•:, Oak land Sewage 'lisp° •••••: of th.i s Board of Sul WI1F4RL ".9 Amended Contract ha,: has been ri,-•:!-y.:eey tn makes neces ,ry- h application . Revised ExhieiA wilt !'(I- '13. if thi• for ar,•• .,••••••••• I specif.c • • i • or, the 1 +• of 0!.! a resoltiti V. ,••-• 1.de f und s t whic h It th • duties and cln of the and se, 01,Ch in paragraph S U1 ( • traet Sh/,ili„ be a; series of bonds as well as the r...• -n.11 series, it being at and agreed that the payment s to he by the munici pall ti, In paragraph F4. of th is contract • in he manner spec it ed in for th County pa ,tieipating ,n an est imated cost finance. said Cl. On n•••fore said re so tut ;co pursuant to ;ests so that it , 4 I , whi ch re t- isioti , 700, 000 at ter as appears from the rolloWs: 1.••,,' the county arc' plans and Sup,e ry :0 • • r s 1 dtt Df• : •.• ,•• 1 ••••••••• ••••m s of 01 cost thereof 1••.: f bond', stied by (In ••• z, s sc t. forth in ft s• •••-r ucti on of said Cl int on-', ;••• .• :ci ci s -- stantially- in excess of : :• •••,:d • .1 • from Vb.), 900 , 000 t • • ••0P 5 ;•• • -,1 i iona.l bonds in the anico =•!f „I • • .1 cc un't. avcc . Feder,'J I i • ',•••;,i •-.: F Poa -:1 --4 Snpervi. so, ,• • •ciSc•••:, it . said ; Contract , •: s thi: • •:,,1 ;•• t• lends to 4.• , • • •• in 44.4-::.0.0- 1438 Supervisors Minutes Continued. Judy 19, 1968 shall be based upon the municipal cost of the project. In lieu of the issuance of such additional bonds, any other method may be agreed upon by the county and the municipalities to provide the necessary funds to complete the said project." and it is further provided in paragraph 10 of said Amended Contract, in referring to Exhibit D to said Amended Contract and to the revision of said Exhibit D, as follows: "The obligation herein expressed shall be applicable to all bonds issued by the county to pay the muni--;pal cost of the project, as herein defined, whether issued at one time or at more thea cue time." and WHEREAS the le!. been submitted to this Board of Supervisors a Supplement to Exhibit D to said Amended Contract eezed as of January 11, 1967, which has been approved and adopted by the six townships which are peolate ti said Amended Contract and by the Board, of Public Works, on which is set forth a schedule i apaatts to be made by the townships to the county aggregating the sum of $2,700,000; and WHEREAS pursuant to the provisions of said Supplement to Exhibit D to said Amended Contract of January 11, 1967 ; the aggregate amounts of the several annual installments to be paid by the participating municipalities are the same as the annual Series B bond maturities hereinafter set forth, and WHEREAa under said Amendea Contract of January 11, 1967, and the Supplement to Exhibit D thereof the paltik.afiag municiaaLI:es are to pay annually the amount of each annual installment to the County, aad theieta are to pay semi-annually, interest and paying agent fees and other bond handlja costs as deteadned pursuant to said Amended Contract, and WHEREA$ tile County is desirous of issuing bonds in anticipation of the payments to be made by the participating municipalities under said Amended Contract of January 11, 1967, and said Supplement to Exhibit D thereto, and WHEREAS the County Board of Public Works has approved this bond resolution and recommended its adoption by the Board of Supervisors; THEREFORE BF IT RESOLVED BY THE BOARD OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN, as follows: 1- That the bonds of said County of Oakland, aggregating the principal sum of Two Million Seven Hundred Thousand Dollars ($2,700,000) be issued for the purpose of defraying part of the increased cost of acquiring the initial stage of construction of said Clinton-Oakland Sewage Disposal System. That said bonds shall 0e known as "Oakland County Sewage Disposal Bonds - Clinton-Oakland System, Series B; shall be dated August 1, 1968; shall be numbered consecutively in the direct order of their maturities from 1 uawaede; shall be in the denomination of $5,000 each; shall bear interest at a rate or rates to be heriar , determined not exceeding six percent. (0%) per annum, payable on November 1, 1968 and semi-annually thereafter on the first days of May and November in each year; and shall mature on the first day of May. in each year as follows: 1972 - $35,000 1973 - 40,000 1974 - 40,000 1975 - 45,000 1976 - 50,000 1977 - 50,000 1979 - 55,000 1979 - 60 ;000 1980 - 60,000 1981 - 05,000 1982 - $70,000 1992 - $105,000 1983 - 70,000 1993 - 110,000 1984 - 75,000 1994 - 115,000 1985 - 80,000 1995 - 115,000 1986 - 80,000 1996 - 120,000 1987 - 95,000 1997 - 1.25,000 1988 - 90,000 1996 - 130,000 1989 - 95,000 1999 - 135,000 1990. - 95,000 2000 - 135,000 1991 - 100,000 2001 - 135,000 2002 - 135,000 Bonds maturing on or after May 1, 1985 shall be subject to redemption as a whole at the option of the County prior to maturity on any one or more interest payment dates, on or after May 1, 1984. Bonds called for redemption shall be redeemed at the par value thereof and acared 2.ateret plus a premium on each bond computed as a percentage of the face amount thereof in ackairdaaaa with the following schedule: 3% if called to be redeemed on or after May I, 1984, but prior ta. May 1, Ian!) 2'%, if called to be n,aeemed on or after May 1, 1990, but prior to May 1, 1995 1% if called to be roieealed on or after May 1, 1995, but prior to May 1, 2000 0% if called to be redeemed on or after May 1, 2000, but prior to maturity Notice of redemption shall be giaen 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 New York, New York, 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. Bonds maturing prior to the year 1995 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 bonds of said series 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. The Director of Public Works may approve such paying agents. 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 te 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 author- . ized and directed to deliver said bonds and attached coupons to the purchaser thereof, upon receipt of the purchase price therefor. aauatt to the provisions of Act, No, 195 of the af the paamients to become due to the County Contract of January 11, 1967, as set forth on manta are ia the principal amount of the bonds herein author- Ided. As provided in said Act No. 185, the full faith and the Township of Avon, the Township of West Bloomfield, the aid the I,anship of Pontiac is pledged to the making of aa aaaition, tlala i; hereby pledged, as authorized aad. to the payment of the bonds, :tially in the following form: CObaaa on the first day of May, A.D. Supervisors Minutes Continued. July 18, 1439 4. That the said bonds a - Michigan Public Acts of 1937, as ama• from the participating municiaalit Supplement to Exhibit D thereo, dM.paa ized with interest thereon as Aaraia credit, of each of the Townshi: Township of Independence, the Toaaaaaa its respective share of said payaa in said Act No. 185, the full I both principal and interest al 5. That the obliu Contract, and especiaW• Bonds - Clinton-Oaklane. • is separate but equal aftt of said townships to mai a merit thereto of the revia the Oakland County aaala the amount of $2,700,00a to payment of seat laaa: and without preterenc, and pi b. That all moneys p Amended Contract of January County Treasurer in a separat• of and interest on the bonds a from their date due Novemtei from the proceeds of said boaaa 7. That said bonds and etc s l ed meld t•aaai aa; to make the payments set forth in the Amended . which Oakland County Sewage Disposal ,aa aoaaa of $10,900,000, are issued at, ath the obligation of each .; supplemented by the attach- tareto, in anticipation of which .,as B, dated August 1, 1968, in Oakland of its full faith and credit in said Act No. 185, applies equally muaicipalities pursuant to said 11 aa set aside by the r tL pa •sent of the principal 1 on the bonds for eighteen (18) months aa(7 1, 196a is capitalized and is payable The A & tia •o the C:.A Y7, and a: ana. in authorzt ,a. , May 1, laa', 01!.,'• auda..al Number OAKLAND COUNTY SEadA0f:. KNOW ALL MEN BY THES7 PFa itself' indebted and for value at the rate of after semi-annually on the tia-t d, hereof are payable in lawfal attached as they severally mature, This bond is one of a series of numbered consecutively in the direct, °mite gating the principal sum of Two Million s, pursuant to and in full conformity niia $5,000 sy-rEm SERIES B aan, hereby acknowledges of, the sum of harcof until paid, ar 1, 1968, and there- year. Both principal and interest ataa in the City of aa ,a of this bond and the coupons hereto -enor except as to maturity a to , both inclusive, aggre- ,aa.i aa)]a- a ($2,700,000), issued under and la. am it a of the State of Michigan, and aC, especially Act No. 185 of the Mi(hi aaaa Paw' e aets o. part of the increased cost of acquirila Ha Initial : Disposal System. Bonds of this series matar maturity. Bonds maturing on option of the County prior to Bonds called for redemptica premium on each bond compinea schedule: a not libj(at to redemption prior to te ,eaayticn as a whole, at the dates on or after May 1, 1984. ,aa liiterest plus a accordance with the following f 7a'7, as amended, for the purpose of defraying stage of construction of the Clinton-Oakland Sewage 3% if called to be 2% if called to be 1% if called to be 0% if called to la Notice of redemption shall 1 such notice not less than thia , a newspaper or publication cil , regular service, notices of tha -a interest after the date fixed fo the same. 4 but prior to May 1, 1990 ata; aa- lit prior to May 1, 1995 a on or afl:.• but prior to May 1, 2000 on or after May 1, aaati out prior to maturity. tc the holders of bonas called for redemption by publication of a) days piaar to the date fixed for redemption, at least once in a in thy' Cita af New York, New York, which carries as a part of its af hots. Bonds so called for redemption shall not bear lands are on hand with the paying agent to redeem lA n t '1)W s , by This bond as to both pri ,a ipA_ and i of Oakland by the Township of Waa; Township of Independence, the ic aat Amended Contract dated Januaa Oakland and said municipaL; its share of the increcad Sewage Disposal System, in annual maturities of the buno u amount of the interest and bond dli palities is pledged for the preen t payment of it Supplement to Exhibit D thereto, aad in aaaaaaaa. a is payable from moneys to be paid to the County dp of Avon, the Township of West Bloomfield, the e Township of Pontiac, pursuant to a certain :at to Eaa,olt D thereto, between the County of agrees to pay to the said County construction of the Clinton-Oakland 1, 1972, in the same amounts as the beginning April 1, 1970, to pay the ,,th and credit of each of said munici- pursuant to said Amended Contract, and .1aative vote of 3/5ths of the members-elect .,.th and a:ad C lit of the County of Oakland is pledged to the pay- (SEAL) COLt. by By Cc.am WO. ed two-thirds one , . crest ., whose arc : Building, Detroit, ;'E-d ".)1•••,:r L•122, pages 740, °sal. S,i in, Thirteen Mile •r the A.D. n awfu the County ).;•.• of the Unit, , 5 Clinton-Oak:1,mo on that August 1, 1968, Number On the 1st day of _ bearer hereof, the s-um iii the Cit: ; day on it s Oakland COU F. 2.; No. • land, Michipan, will pay to the of America ot the • int e . .13CT ION ' C-ICE OF EASEMENTS Misc. Re sol ut Recommended t.;• IN RE FARM1 NGTC..\ rks AJ: : 1440 Supervi sees Minutes Continued. July 18, 196f=, el its Beard el Stn., r. . so r s , the ft I went of this bor.al It is tr.,:eby- cxi st , happen and 1. have happened an in due Statutes of the St.E. • that the oiHof of bonds, does it. n: i utional otter IN W11 -,! the Gonnt --,- , ,ct , Mich:: this Lend to be ..i! : in it name 1 ; Ci of sa:. Clerk of t he . °aid its col p, : ;, • affixee coupons to be with the f 1Ie ,,L.oatures I irst day ti A. D. 1968. conc0..ti on s and things required to f this series, existed, the Constitution and ity, including this series Supervisors, has caused s and by the County ed the annexed interest Clerk, all as of the tIi;C- Mu art- S ii (COUPON) County CI, i of Miehigi.a of the Mik hereby aw and accrued int,•t the sale and 10. All are hereby ra It •a; roll call. the voi, Doherty, Dunc Ingraham, McNamee, Me ii rt „ .-.< 1 • Mitcht 11 Remer, Rh i • alt H • • 1., • • t• , Schi fie/ Taylor ., Tinsman, Ti. :a Valentine, NAYS: None. (0) ADOPTED. consisting of a strip of land 20,0 a point on the 1_• I!t.. of 1, Ct from the most E' '0 ft, th s 89'54 1 10u w the easement location has been of the propeal._--, and , la:m the .followin: c's. ri bed easement to Mr. and Mrs. mpan,y, two-third,. interest, and Lawrence R. Sitkenic Granted under a n Trust Agreement dated July 17, • e R. Sol., Gerald J. Silken ,:. the grandchildren of Morris rd intere t, of 13708 West McNi.Hols Read, Detroit, Michigan, in of the ne land c.,•a , ac. Corr,. eau.- wid no a parallel ft emporaJi :2,, having a centerline said point being S along I. th qq0 54 '10" W 130.0 , a ;_ -,••i at ending on • r.:4 line construction hr S'Iy- and w ,ly 1;1.1 uction easement e N'ly and Elly Jt Ar.c` M r 1 ) 4 f !:;1 4-ervisors lilt nt C• • Comm: ,.-sion of the State t..- •!, •• • q.!. :! 5., ", • pi ,n4i.ded in Act No. 202 t1 rough its Director is issuance of such order. • at not less than par ihings necessary to effect I.ut;i0t1. rn,y he in conflict herewith, that the • i , solution be adopted. Upon Charteris, Colburn, Dewan, • •: •.' , i , Hamlin, Horton, Hursfall, Lone : Mastin, McDonnell, ak Peas1:. iT'erinolf, Peterson, Powers, Reid, pka rd, Simson. Sol.berg, Stine, Tapp, Taucher, ; Webber, Wilcox, 'woos. (66) WHEREAS Jame interest, alio ; ;.;;:a respective addru . han Michigan 48226, t.1 , • t•c-nnty of 741, 742 and 743, Oakland Records, Road Arm-Section III, and wHEREAS at the re changed to conform with 1'5, WHEREAS it is n -•• Haggerty, Mr. and Mrs. Diehl: and Murray Yolle s, Co--Trustee with Pew.: 1967, for the benefit Sukenic and Eva exchange for a ra,,w . A permanet .: described as sai d E line IN ft, th due N the. N tino 210 ft from m•.,t ove. 1. edgi of the de -,,;ribed ptcarairtent consisting of a .-trip of lane 30.0 ft and ani easement, e Chairman a d,,A on behalf of Jr. Dewar, , Cline, Collurn, Grisdale, Long, Mainland, Peasley, Shepherd, Walker, e -ralds, Johnson, E. Kephart, Kramer, To Com:. Death ments further. 4790 be Oakland d "Duty :h amend- necessary to scellancous Resolution ds "member or he (h), (c) “ot to c..;.:..eed Mr. resolution. ent Cohi,c •.:, mc of the foregoing Levinson the resolution ?opted. the lett,. forth tlu date. Tb , County lieu on file vet , ' Auditors concerning This report sets La-payers Association to ent to the Oakland. 1441 Supervisors Minu- July 18, 1968 over and across the sed part of the E 7i:Hd as: 1/4 line of f West Franklin N 89'51'40" /4 corner of W 208.03 ft to a _rom the said N 1/4 th S 0'08/34" acres of the S. S9' -'blic in edge o , I. li i. (2) Corimf- (3) Cou r t WHEREA S and u , m in •••uch •:n by the S.ec ,-e.,. - the acquisiti, assistance is t• and developmeit area, and referred. t.) which land. ". trails, ba.H•b: • courts, fl recreation cycling badmi nton . pre sent Housing and against becau,, WHEEl and re sponsibili (1) • Misc. 4908 By Mr. Lev n .:.-on rg AUThi 4,rf It th, ( Mr. t.iiaarn o. acquired ••tilt of the open-space land -...,..irtment of - scriminated developed, and in obligations 1442 Supervisors Minutes Continued. July 18, 1968 Misc. 4907 - By Mr. Le' IN RE: OAKLAND COUNTY PSY-CA•LCAL CLINIC-MISC. RI., To the Oakl.aM AipT,rv sors Mr. Chairman, Ladies This resoluti Juvenil• Aktirs: c orm-F.6 1 : requestdug the board of , the Oakland CounIT Comae. P ycholog ic al Cli nic The rosolut for this m-,• LI Audi tor IS n 1 , • law, WILL • II are end,;:: purp • •, County Health in.o!)1. It is no action on M.i.• Board of Supe • the next meeting ! Mr. it .1 board may ..- ihat under th , ....esolution #48' :hi a Committee., h. pc.. ;.4i,• 8o ard, move that thc foregoing or set..L.L WAY S Pavia Lev ;•. JUNE 24, 196 b W. :ftn tchell_. Chairman of the ; ;;, ; ; ; , • jolioti ,ia qci• toting ,=! the .11 Hoard ii,•ior the 'he Oakland the Mental. necessitates to the 1...•=cd before Moved by Levinson supported by Mitchell. the resolin'ion bt A sufficient majority- having voted therefor, the motion carried. and placed on file. • 1 alit', cannot e f f ectiv el 7 ned land. s .4' the County of Ii the Department of Heusfzwg NOW "4 . R] ' V 0 HY Mil.' Bt., RE 1. Th.. :o........1 ..rtt i on I E. Ade to the ! in an amount : . n ; Title 1 of the housing estimated to be $21, ').ñ 1 and that th( ,".)plicant will pay the bia, available to it. 2. That a(' , d for t use of existing undcei d or p. unth 3. That the Ch rman el i!, of AD,. and directed to execute and file such plicatioo .or‘ a grant -Hount • presently f"rota other funds 7rovided through the s hreby authorized and Urban Development, oe with plans for the allocation Weant will acquire, develop by the Department of ;nformation and t rat ts as are fish such documents as may be required by said Department, and to *wt as the authorized correspondent 7,E man loner Case, Harry W. Horton hue, Howard O. Powers H, CleH read tic Misc. 4909 IN RE: SUNDI:.{. Extra Sc,,s, 2:00 P. M. : State of Mi: majority not having voted. 'therefor ., the motion lost. next meetir, , A Mr, Three super• :.Liowed to speak to the Board concerning. this matter. H that a citizen rvisors Minutes Continued. July 18, 1443 to 14,0rid, to execute of thP 4. T CI is aJoL, sa; Housi .1 td Dr 5. That, anti. they hereby Housing and Urban C. That and they hereby a,l. imposed under Title Mr. Chairman, on resolution. aLa !...pliance by • Tit to fe - ii America art' - full. compliance f•y. bh ,using Act of 1961, of the Ways and Mt: tan De vel opment be, is of the Department of ,ad Urban Development be, rJ Labor Standards ic adoption of the foregoing op Moved ly Levinson supported by Bingham the resolution be adopted. nt maj y having voted there , the resolution was adopted. If resolution regarding the Sunday Liquor Law: .,-Tisions of Sec, 19e of Act No, 8 of the Public Acts of the t, the s. c of spirits for consumption on the premises on Sunday after S major: y of the Board. of Supervisors for the County of Oakland, Oc effective immediately. Moved bj r• Ii 055 apported by Walker that the Board adopt the foregoing resolution. 7 Case the reso'. made a special order of business at the Famularo, Levinson, Peasley, Pee no Solberg, St.ae, ; NAYS: • Fy: Gri t: Tapp, Taylor, Trecy, Vale W 'Lie, Wahl, Woods. (16) , Duncan, EJward, Edwards, fru.--liam, J. Kephart, Me:Lrker':. Mitchell, Paholak, T ., Rusher, Schwartz, Shepherd, Slavens, (50) e, Inwood,Lessiter, Long, 0 7 Donoghue, Simson, A sufficient majority having voted therefor, the resolution was adopted. Moved by Hall supported by Case the Board adjourn subject to the call of the Chair. A sufficient majority having voted therefor, the motion carried. John D. Murply Delos Hamlin Clerk Chairman