Loading...
HomeMy WebLinkAboutMinutes - 1968.08.27 - 78051444 OAKLAND COUNTY Board Of Supervisors MEETING August 27, 1968 Meeting called to order by Chairman Delos Hamlin. Invocation given by Homer Case, Bloomfield Township Supervisor. Roll called. PRESENT: Bachert, Beecher, Bingham, Birnkrant, hrennan, Brewer, Bryant, Case, Cline, Colhurn, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Forbes, Routs, Fusilier, (abler, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, Johnson, E, Kephart, 3, Kephart, Kramer, Lahti, Li Levinson, Linley, Long, Mainland, Maly, McDonnell, Meichert, Mel Strom, Miller, Mitchell, O'Dcnoght.., Oldenburg, Peas Icy Perinoff, Potter, Powers, Reid, Kerner, Wiinevault, Rusher, Schiffer, Shepherd, ..lavens, Smith, Solberg, Tapp, Taucher, Taylor, lansmar, Valentino, Wahl, Walker, Webber, Wilcox, Ksimot, Woods. (69) ABSENT: Chartcris, Clarkson, famularo, End, Gallagher, Geralds, Grisdal Lyon, Mastin, McNamee, Nelson, Paholak, Peterson, Schwartz, Stine, Treacy. (16) Quorum Present Moved by Long supported by Case the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. The Clerk road the request for this meeting which was filed in the Office of the County Clerk on August 6, 1968. Said request was ordered filed with the Clerk. A true copy of the same appears la the notice of meeting hereinafter set forth. The Clerk presented the notice of this meeting with affidavit as to the mailing of said notice which notice and affidavit are as follows: Nol'ki or REGULAR MEITCNC To the Members of the hoard of Supervisors of ,:he County 6i State of Michigan NOTICE IS HEREBY given that a regular meeting of die hoard of Supervisors of the County of Oakland, State of Michigan, will be held at the time and place stated in the following request which has been filed with me, to-wit. "A regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan is hereby called to be held on Tuesday, the 27th ci:,y of August 1968, at 9:30 A. M., EDT, in the Court. House Auditorium, 1200 North Tet,.:aph road, Pontiac, Michigan for the purpose of transacting such business as may ccole iIe Board at that. time. Signed: Delos HamlIn, Chairman Board of Supervisors" 'this is the third meeting of the June Session of the Oakland County Board of Supervisors. the previous meeting was adjourned subject to the call of the Chair. Signed: Julia Maddock Dated: August 12, 1968 Chief Deputy County clerk PROOF OF MAILING STATE OF MICHIGAN),,, COUNTY OF OAKLAND) SO Julia Maddock, being first duly deposes and says that she is the Chief Deputy County Clerk of Oakland County and that she scrvtd a true copy of the foregoing notice on each member of the Board of Supervisors of Oakland County, Michigan by enclosing the same in an envelope properly sealed, sufficiently stamped and plainly addressed to such member at his last known address and depositing the same in the United States mail at Pontiac, Michigan on August 12, 1968.. Signed: Julia Maddock Chief Deputy County Clerk Subscribed and sworn to before mc this 12th day of August, 1968 Signed: Mabel M. Child, Notary Public, Oakland County, Michigan My commission expires August 29, 1970 Clerk read appointment of Douglas V. Anderson, Royal Oak Township Supervisor. (Replaces James M. McGrath, resigned.) The Chairman recommended die appointment of the following persons as members of the Planning COmmission: Donald A. Kalmbach, John A. Cooper, J. Robert F. Swanson 13 year terms from 8/1/68 to 12/31/70); Ralph A. Main, Roger D. Oberg, Thomas J. Dillon 12 year terms from 8/1/68 to 12/31/691; Harlan B. Ritze, Charles F. Brown (1 year terms from 8/1/63 to 12/31/08); es-officio members: Daniel N. Barry, Drain Commissioner, Frazer W. Staman, Chairman 1.--1 of County Road Commissioners and R. J. Alexander, Director of Department of Public Works. There were no objections. The appointments were approved. 1445 Supervisors Minutes Continued_ August 27, 1968 Clerk read cards of thanks from the family of John D. Murphy and the family of William D. Calhoun. (Placed on file.) Clerk read letters of thanks from Virginia Solberg and Reta Erickson. (Placed on file.) Clerk read letter from the Oakland County Homeowners and Taxpayers Association regarding the County budget, (Placed on file.) Mr. Walker requested that a list of the membership of the Oakland County Homeowners and Taxpayers Association be furnished. Clerk read letter from the Farmington Township Road Association regarding the county road millage proposition. (Placed on file.) Clerk read letter from Frank M. Wiseman relative to rights to a strip of land in the Red Run Golf Subdivision through which the Red Run County Drain runs. (Referred to Drain Committee.) Clerk presented petition to incorporate territory in Commerce Township and the Village of Wolverine Lake as a Home Rule City to be known as the City of Commerce. (Referred to Boundaries of Cities and Villages Committee.) The Clerk presenred to the Board a letter from the Count,' Drain Commissioner submitting to the Board a. certified ''c a resolution adopted by the Died ,'J e • Board for the Brewer Drain authorizing the issuane. i. Draen Bonds in the aggregate amount ( 660,000 and requesting that the Board of Supervisors pledge the full faith and credit of the County of Oakland as secondary security for the prompt payment of said Drain. Bonds. By unanimous consent the said communication was ordered filed with the Clerk. Misc. Resolution No. 4909' IN RE: BREWER DRAIN • The following resolutioa was oft , ::c by lo WHEREAS proceedings have been t..i. by the lishment and construction of the Brewe, 0n !.;)der Acts of 1956, as amended, pursuant to e fi) WHEREAS the Drainage Board foa aale and provided for the issuance of bonds in the of the collection of an equal amount of una.. share of the cost of said drain, sa. said Drainage Board, aaci WHEREAS said haeois are to be deenaved Drain Bond -a eTe. to be dat -d October 1, 1968, will bear interest at e )71-e exceeding 6%., be subjc specified in the said res.olution of said Dr.inage Board eaHaoizing their ci WHEREAS Section 474 of scid Act No. 40, aded, provides in part e. :c;ount to the county treasurer for the ..1-er shall advance the amount thereof ::.• by Gabler: Sta -uto,y i.,ra,nage Board for the location, estab- .L.e provisiots of Act No 40 of the Michigan Public ,y the City of Pontiac on June 26, 1967, and aj.n by resolution on August 12, 1968, authorized vajacipal amount of $660,000 in anticipation s.smcnts against the City of Pontiac as its 1a,viag been theretofore duly confirmed by at times and prices e. end follows: "If any public corporation fails or negl(e amount of any installment and inla..sr, then the count from county funds in the fu1lowi.g ec Ca: (1) If any bonds or other evidence of indebtednass have been issued to finance a project, the petition for which was filed after June 6, 1961, in anticipation of the collection of the install- ment and interest pursuant to the provisions of this chapter and the board of supervisors has pre- viously acted, by a resolution adopted by a 2/3 vote of its members elect, to pledge the full faith and credit of the county for the prompt payment of the principal of and interest on the bonds or evidences of indebtedness, or (2) If any bonds or other evidence of indebtedness have been issued to finance a project, the petition for which was filed prior to June 6, 1961, in anticipation of the collection of the installment and interest pursuant to the provisions of this chapter." and WHEREAS said Drainage Board deems it advisable and necessary to obtain from this Board a resolution consenting to the pledge of the full faith and credit of the county on the aforesaid bonds, and WHEREAS the said drainage project is immediately necessary to protect and to preserve the public health and, therefore, it is in the best interest of the County of Oakland that said bonds be so sold. NOW THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF OAKLAND, MICHIGAN: 1. That pursuant to the authorization provided in Section 474 of Chapter 20 of the Drain Code, the Board of Supervisors of the County of Oakland does hereby irrevocably pledge the full faith and credit of the County of Oakland and does agree that in the event the City of Pontiac shall fail or neglect to account to the County Treasurer of the County of Oakland for the amount of any install- ment and interest for the Brewer Drain, when due, then the amount thereof shall be immediately advanced from County funds, and the County Treasurer is directed to immediately make such advancement to the extent necessary. 2. That in the event that, pursuant to said pledge of full faith and credit, the County of Oakland advances out of County funds, all or any part of said installment and interest, it shall be the duty of the County Treasurer, for and on behalf of the County of Oakland, to take all actions and proceedings and pursue all remedies permitted or authorized by law for the reimbursement of such sums so paid. Supervisors Minutes Continued. August 27, 1968 1446 3. That all resolutions and parts of resolutions insofar as the same may be in conflict with the provisions of this resolution be and the same hereby are rescinded. ADOPTED. YEAS: Anderson, Bachert, Beecher, Bingham, Birnkrant, Brennan, Brewer, Bryant, Case, Cline, Colburn, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Forb:•, Fusilier, Gabler., Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, Johnson, E. Kephart, D. IlLphart, Kramer, Lahti, lessiter, Levinson, Linley, Long, Mainland, Maly, McDonnell, Melchert, MaliL -am, Miller, Mitchell, O'Donoghue, Oldenburg, Peasley, Perinoff, Potter, Powers, Reid, Remer, Rhici,•aslt, Rusher, Schiffer, Shepherd, Simson, Slavens, Smith, Sofberg, Tapp, Taucher, Taylor, V:ilentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (70) NAYS: None. (0) The Clerk presented to the Board a letter from th.. LA.A: i/ Dr on Comaissioner submitting to the Board a certified copy of a resolution adopted by tha rOT the Guyer Drain authorizing the issuance of Drain Bonds in the aggregate amount, H" $1 65.u00 ..nd requesting that the Board of Supervisors pledge the full faith and credit of the County of Oakland as secondary security for the prompt payment of said Drain Bonds. By unanimous consent the said communication was ordered filed with the Clerk. Misc. Resolution No, 4910 IN RE: GUYER DRAIN The following n was offered by Potter sad secoinh.d by WHEREAS proceedin,a haae been taken by the Stsfutorv Llrroua ; B(:ad fir the location, establish- ment and construction of the Guyer Drain under the prco.; •ioas of Ac/ ;i a.. the Michi.„.n Public Acts of 1956, as amended, pursuant to a petition fiird by the ( ;y of Pont ii , WHEREAS the Drainage Board for said Gur Di air L resolut'La A•.). t a ., authorized and provided for the issuance of bonds in the 7 :.1w,...)! .Hticipation of the collection of an equal amount of unpaid sr a -, .1 - ;c of fcntiac as its share of the cost of said drain, said special assassoo its b.a•n o ," a , ,.o .(yillrmed by said Drainage Board, and WHEREAS said bonds are to be designated Drain ;anp!., Loa• wiaa October 1, 1968, will bear interest at a rate not exceeding 6%, and will be st4)H to H •a .• :on at times and prices specified in the said resolution of said Drainage Board adirol:i. • a a a,... WHEREAS Section 474 of said Act No 40, as 7,<,,± a "If any public corporation fails or negl ;•• o , a.' ci. .r for the amount of any installment and interest, th. a 7 ,q advance' the amount thereof from county funds in the Cl) If any bonds or other evidence of ini.Lbt..a.a-a 1,-a a , 'H-ao,c.• project, the petition for which was 0ii a , c. : aat a, collection of the installment and Iritc..o.r v!':,itata to .,•a• cA .:11:;•-tcr and the board of supervisors has previouAy acted, by a vote of its members elect, to pledge tha full faith and prompt payment of the principal of and interest on the .,(o, - 1-,15S, or (2) if any bonds or other evidence of indCo:..'rw ; b a a laaa : !•• t, the petition for which was filed prior to liana- o, •h • of the installment and interest pursuant to the WHEREAS said Drainage Board deems it advisable and fHnm fa, rd a resolution consenting to the pledge of the full faith and ta(0! IN: -aao c th. bonds,and WHEREAS the said drainage project is immediately necao..a•y • - and to ,:;ca-.......' .. the public health and, therefore, it is in the best interest of the Ccan;..„ :•F .ad that saii' bonds be so sold, NOW THEREFORE BE IT RESOLVED BY THE BOARD OF SUPIPAr'H Of flKLAND, MICHICAA: 1. That pursuant to the authorization provided in 3•..t-1 •-1 D (.1-vian 20 of' Pile Drain Code, the Board of Supervisors of the County of Oakland doe.; t!a! full faith and credit of the County of Oakland and does agree that in the ev,-nt Cita ,ontiac shall fail or neglect to account to the County Treasurer of the County of Gaisland for th, amou.4 of any installment and interest for the Guyer Drain, when due, then the amount thereof shall b.• imi nnliately advanced from County funds, and the County Treasurer is directed to immediately make such advancement to the extent necessary. 2. That in the event that, pursuant to said pledge of full and crkalit, the County of Oakland advances out of County funds, all or any part of said insn;:ilm ,ns and ira, it shall be the duty of the County Treasurer, for and on behalf of the Counts ct Oakland, to all actions and proceedings and pursue all remedies permitted or authorized by law f,o the reininainament of such sums so paid. 3. That all resolutions and parts of resolutions insofar as the same may be in conflict with the provisions of this resolution be and the same hereby are rescinded. ADOPTED. YEAS: Anderson, Bachert, Beecher, Bingham, Brennan, Brewer, Bryant, Case, Cline, Colburn, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Forbes, Fouts, Fusilier, Gabler, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, lossiter, Levinson, Linley, Long, Mainland, Maly, McDonnell, Melchert, Melstrom, Miller, Mitchell, O'Dor...ghue, Oldenburg, Peasley, Perinoff, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer,. Simson, Smith, Solberg, Tapp, Taucher, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods, (68) NAYS: None. (0) and appurtenances necessary to control and maintain the Court, have been completed and accepted by construction have been borne by Seven Lakes, Inc. a 1147 Supervisors Minutes Continued, August 27, 1968 Misc. 4911 By Mr. Potter IN RE: "SEVEN LAKES" ARTIFICIAL IMPOUNDMENT OF WATER AND ESTABLISHMENT OF A NORMAL LAKE LEVEL To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS this Board by Miscellaneous Resolution No. 4644, adopted on November 10, 1966,directed the County Brain Commissioner to establish the normal height and level of Seven Lakes located in Sections 19 and 30 of Holly Township, Oakland County, Michigan and to further establish a special assessment district therefor in accordance with the provisions of Act No. 184 of the Public Acts of 1963 and Act No. 146 of the Public Acts of 1961, as amended, and WHEREAS the Circuit Court of the County of Oakland, upon recommendation of said County Drain Commissioner, did, on the 5th day of June 1967, issue its Order No, 33438 establishing the normal height and level of said Seven Lakes Lake at an elevation of 882.0 feet above mean sea level and did further approve the Special Assessment District for said Seven Lakes Lake Level Project, and WHEREAS detailed plans and specifications relative to the construction of such control devices as are necessary to achieve and maintain the normal level of the lake have been submitted to and approved by the County. Drain Commissioner, and WHEREAS all necessary rights-or-way involved in such construction have been acquired in the name of the County of Oakland, and WHEREAS the construction of such devices the normal level of Seven Lakes, as established by the County Drain Commissioner, and WHEREAS all costs incidental to the said Michigan Corporation, and WHEREAS all future expenses incurred in the maintenance and control of such normal lake level will be assessed against those parcels of property comprising the Special Assessment District as approved by the Court and in accordance with the benefits to be derived therefrom; NOW THEREFORE BE IT RESOLVED: 1. That the plans and specifications be approved and accepted. 2. That the Special Assessment District as established by the County Drain Commissioner be approved and accepted. 3. That the action of the County Drain Commissioner in approving and accepting the completed project be ratified. 4. That the levying of an assessment against property in the Special Assessment District for future maintenance and control of the lake level be approved. Mr. Chairman, on behalf of the Drain Committee, 1 move the adoption of the foregoing resolution. DRAIN COMMITTEE Curtis Potter, Chairman Na. K. Smith, Lee E. Valentine, Lee Walker Wm. T. Duncan, Charles J, Maly, Richard. B. Wilcox Moved by Potter supported by Tinsman the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4912 By Mr. Potter IN RE: PETITION FOR DRAIN FOR OAKLAND-PONTIAC AIRPORT To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS in order to further develop the Oakland-Pontiac. Airport it is necessary to provide adequate storm drainage, and WHEREAS the existing Whitfield Drain is inadequate in its present state, NOW THEREFORE BE IT RESOLVED that the County of Oakland make and cause to be filed a petition jointly with the Charter Township of Waterford in form substantially as follows: PETITION FOR INTRA-COUNTY RELIEF DRAINS PPO,:fcT To the Drainage Board for the Hereinafter Mentioned Oakland County, Mic 1:.1F.:n, Drains Project: The undersigned petitioners represent that the Charter Township of Waterford is a public corporation constituting as a whole contiguous territory and that certain areas in the said Township are served by the Whitfield Drain and natural watercourses which carry drainage water and/or sewage originating in Oakland County, Michigan, and that it has become necessary for the public health to supplement and relieve said Whitfield Drain and natural watercourses by constructing relief drains as set forth in this petition at locations in Oakland County, Michigan, where said existing Whitfield Drain and natural watercourses and proposed relief drains are carrying and will carry drainage water and/or sewage originating in said Oakland County only. The undersigned therefore petitions that the said Whitfield Drain and natural watercourses be relieved and supplemented by the construction of relief drains as defined in Section 485 of Chapter 20 of Act. No. 40 of the Michigan Public Acts of 1956, as amended, and that the entire project be con- structed and financed as a whole under the provisions of said Chapter 20, pursuant to which chapter this petition is filed, the location and route of said relief drains to be as follows (or as shall be approved by the Drainage Board), to-wit: Supervisors Minutes Continued. August 27, 1968 1448 MAIN DRAIN Beginning at a point in the Clinton River, said point being West 200 feet, more or less, and South 690 feet, more or less, from the Northeast corner of Section 29, T3N, R9E, Waterford Township, Oakland County, Michigan; thence Northerly 700 feet, more or less, to Elizabeth Lake Road; thence Northwesterly 2225 feet, more or less, to a point in Pontiac Lake Road, said point being West 1610 feet, more or less from the East section line of Section 20; thence in a Northerly direction 1440 feet more or less, to a point in Airway Road, said point being 1340 feet, more or less, North of Pontiac Lake Road; thence Northerly 390 feet, more or less, to a point in Simmons Road, said point being 70 feet, more or less West from the intersection of Simmons and Airway Roads; thence Northwesterly 690 feet, more or less; thence Northerly 375 feet, more or less, to a point in Highland Road; said point being West 2410 feet, more or less, from the Northeast corner of Section 20 of Waterford Township; thence Northerly 2070 feet, more or less; thence Northwesterly 2550 feet, more or less, to the upper terminus of said drain, said terminus being located 275 feet, more CT less, Easterly from the inter- section of Hatchery and Paulsen Roads. BRANCH 1 Beginning at a point in the Whitfield Drain, said point being West 1365 feet, more or less, and South 385 feet, more or less, from the intersection of Pontiac Lake Road and Airport Road, said intersection also being on the Easterly line of Section 20, 13N, RYE, Waterford Township, Oakland County, Michigan; thence Northeasterly 435 feet, more or less, to a point in Pontiac Lake Road, said point being 1170 feet West of the intersection of Pontiac Lake Road and Airport Road; thence Easterly along the North side of Pontiac Lake Road 480 feet, more or less; thence Northerly 660 feet, more or less, thence Northeasterly 355 feet, more or less, thence Easterly 480 feet, more or less, to a point on the West side of Airport Road, said point being located South 1665 feet, more or less, from the Northeast corner of Section 20 of Waterford Township; thence Northerly along the west side of Airport Road 5400 feet, more or less, to the upper terminus of said drain, said terminus being located North 3735 feet, more or less, from the Southeast corner of Section 17, Waterford Township. BRANCH 2 Beginning at a point in the Whitfield Drain, said point being in Highland Road, West 2410 feet, more or less, from the Northeast corner of Section 20, T3N, RYE, Waterford Township, Oakland County, Michigan, thence Westerly 7460 feet, more OT less, to the Upper terminus of said branch, said terminus being located 300 feet, more or less, west of the most West intersection of Highland Road and Williams Lake Road. BRANCH 3 Beginning at a point in the Whitfield Drain, said point being Westerly 1834 feet, more or less, and Northerly 362 feet, more or less, from the intersection of Pontiac Lake Road and Airport Road, said intersection also being on the Easterly line of section 20, T3N, RYE, Waterford Township, Oakland County, Michigan; thence Westerly along the southerly lot line of Lot 15, Supervisors Plat No. 60, Liber 61, page 4, Oakland County Deeds Register, 140 feet, more or less to Easterly Row line of Airway Road; thence Westerly across Airway Road 40 feet, more or less to the Southeast most corner of Lot 25, said Subdivision; thence Westerly along the southerly lot line of said Lot 25, of said Subdivision, 643 feet, more or less to the Southwest corner of said let; thence Northerly, along the westerly lot line of lot 25, of said subdivision, 310 feet, more or less, to a point, said point being southerly 20 feet, more or less, from the Northwest corner of said lot; thence Westerly 756 feet, more CT less, to the upper terminus of said drain, said point being westerly. 760 feet, more or less, and Northerly 680 feet, more or less, from the center post of section 20, Waterford Township. which relief drains project is necessary for the public health and is located entirely within the limits of the Charter Township of Waterford, one of the petitioners herein. This petition is filed pursuant to the provisions of Chapter 20 of Act No. 40 of the Public Acts of 1956, as amended. The Charter Township of Waterford hereby consents to the location of the foregoing described intra-county relief drains project entirely within its limits. It is understood that the cost of said project is to be assessed against public corporations, including these petitioners. A certified copy of the resolution of governing body of the Charter Township of Waterford and the County of Oakland authorizing execution of this petition is hereto attached. CHARTER TOWNSHIP OF WATERFORD COUNTY OF OAKLAND By By Supervisor Chairman of its Board of Supervisors By By Township Clerk County Clerk Dated: 1968 BE IT FURTHER RESOLVED that the Chairman of the Oakland County Board of Supervisors and the Oakland County Clerk be and they are hereby authorized and directed to execute said petition for and on behalf of said County of Oakland and to file the same with the Drain Commissioner of the County of Oakland. Mr. Chairman, on behalf of the Drain and Aviation Committees, I move the adoption of the foregoing resolution. DRAIN COMMITTEE AVIATION COMMITTEE Curtis Potter, Chairman Elmer R. Johnson, Chairman Wm. T. Duncan, Charles J. Maly James P. Cline, john N. Doherty Wm. K. Smith, Lee B. Valentine R. W. Lahti, John Lessiter Lee Walker, Richard R. Wilcox Moved by Potter supported by Eldridge the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted, 1449 Supervisors Minutes Continued. August 27, 1968 Misc. 4913 IN RE: LIQUOR. LICENSE APPLICATION FOR OAKLAND-PONTIAC AIRPORT By Mr. Johnson To the Oakland Count. Jk..6 of ';'il ;,eliJors Mr. Chairman, Ladies no Contlie,i,(,!. WHEREAS the A: Tort Committee is desirote taming a liquor license for the Oakland-Pontiac Airport, and WHEREAS :our Aviation Committee eorunirs i ach desire and believes it would be beneficial to the financial opoT1,,Ion of the Oakland-Pontiac At 140i ; Ti) secure a liquor license, NOW THERITORE BE IT RESOLVED that this , '7 Supervisors authorize and direct the Oakland County Board of Auditors, on behalf of the County, to mele an application to the Michigan Liquor Control Commission for a Class C Liquor License. Mr. Chairman, on behalf of the Aviation Committee, 1 move the adoption of the foregoing resolution. AVIATION COMMITTEE Elmer P. Johnson, Chairman James P. Cline, John N. Doherty R. W. Lahti, John Lessiter Moved by Johnson supported by Cline the resolution be adopted. Discussionfollowed. Mrs, Simson voted "im" on the resolution. Vote on adoption of resolution: A sufficient majority having voted therefor, the resolution was adopted, Misc. 4914 By Mr. Oldenburg IN RE: PLANS TOL H.PVI(j WILDING FOR DRAIN DEPARTMENT, DEPARTMENT OF PUBLIC WORKS AND FACILITIES AND OPERATIOW, DI A! To the Oakland Couoi, of Supervisors Mr. Chairman, Ladies ,:ej WHEREAS the p•...eeî County Service Buildino Pi - 550 S. Tf',1yrf-Th P,,ad is overc ,-,,Wed and inadequate, and WHEREAS I.o,t:o-V there is no s.H • i e • H1 tIn h Lat.., and WHEREAIi it .•c(sary to undeeeal a e '.eg to '; fteein Department, Departmcii of Public Works and th( Di Ii -ii of Facilli;,e. e,_ op e rati on s : e e! WHEREAS the nuildings and. Grounds Committee raw interviewen several arc hitects toY their proposals, and WHEREA .ech interview the Buildings and Crounds Committee recommends that. Swanson Associates, archii,,, , be employed for the purpose ,1 supplying at services at an agreed rate of 5.85% of the cst of the project, and WHEREAS it. will he necessary to advanc 0: Dr, ThD: D('113TS l':10,000.00) and WHEREAS the Ways and Means Committee c.),:e ado e- Pf, a (-'4 the funds, NOW THEREFORE BE IT RESOLVED that Swanson ' o(lates, •, is, eileioyid for the purpose of supplying architectural services for a Service BcAJing as above ie)t.ined at 1 agreed rate of 5.85% of the project; BE IT FURTHER RESOLVED that the sum of One Hundred Thousand Dollars ($100,(I00,00) be trans- ferred from the 1968 General Fund for the purpose of the projeet ahove outlind, Mr. Chairman, on behalf of the Buildings and Grounds Committee, and with the concurrence of the Ways and Means Committee, I move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE BUILDINGS AND GROUNDS COMMITTEE David Levinson, Chairman Louis F. Oldenburg, Chairman Willis M. Brewer, Homer Case, Elmer R. Johnson Chas. B, Edwards, Jr., John J. Rusher Thomas H. O'Donoghue, Harry W. Horton Duane Hursfall, Rolland F. Webber Howard O. Powers, Seeley Tinsman Moved by Oldenburg supported by Hursfall the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. Resolution No, 4915 Recommended by the Board of Public Works RE: EVERGREEN SEWAGE DISPOSAL SYSTEM-BLOOMFIELD TOWNSHIP TRUNK ARMS-STAGE ONE Mr. Case presented the following resolution, a copy of which has been sent to each member of the Board of Supervisors. RESOLUTION PROPOSED BY OAKLAND COUNTY BOARD OF PUBLIC WORKS WITH RESPECT TO EVERGREEN SEWAGE DISPOSAL SYSTEM-BLOOMFIELD TOWNSHIP TRUNK ARMS-STAGE ONE WHEREAS the Oakland County Board of Supervisors by Miscellaneous Resolution No. 4719 adopted on April 25, 1967, did approve an Agreement to be dated March 1, 1967, between the County of Oakland and the Township of Bloomfield for the c.. ension of the Evergreen Sewage Disposal System to be known as the Bloomfield Township Trunk Arms-St One, and did authorize the Chairman and Secretary of the Board of Public Works to execute said Al;;eement, and 100% of the Coun ty for ONF OF OAKLAND a We r: the Coat kto ark I .. Di s i • Cost ti,, f tf.o amount hid rh:: nrcp cos -. mac and b as to d part. and a at t apt: row . Troak in I. c05 , agr -. pro j ect made a the p roj of any of : th - he n or and al l is s the c fun.w is 5th J sh a 1 1 on e -h Acts ' ane B" did ar-rove an Amendment Iown,h o t. Bloomfield la Township ry of i Board i th s Bcb4,•d of Super- to Agr. Tit nk of Publ ic visors, d, • Public Works be , • . -..1 k • f. •: did County of ();4.1 Ian • ,•• •-• ; • : n • k • k...;f: Oak land and the the to OWS Supervisors Minutes Cantinued, August 1968 .0 said • ..._ut:on and . n ;•), d.,mship Board of the Fownship men t dated 1411.U.1 . • :•• k. • : • . , • :•j_ • vised estimate of cost in the amoun o r -! ,L; ; • t mate of cost and revas schedule of ,Af n - • " : F. _Ir.. . C to the Amendment to Agreement ho; 1450 red into said Agree- 1. Section A 2. B 3. C D S, . in CO: , Sub-lbtal 6. tin Hog sewers: (I) "C" (Nichols ii '.ad. to Pemberton Street . mancial oCy ,T sition rest 5-)M for IF mos, 10, 11, 12, 15. I hereby estima -.. H. i., clod of usefulness of this facility to HUBBELL, ROM el. CLARK, INC. By Theodoc a Bie)cl, P. E. S('E() DHI1 OT F •MENTS $3,500,0(0 T,][0 , I SUE REVISED EXHIBIT "B" Principa: 1st n 190" 191n ' )0 f.00 (40) years and upward. rsn April 1st authorized as they ma, m 1451 Supervisors Minutes Continued, August 27, 1968 after the due date. The township may pay in advance of matur:.'y all or part of an _nen..t install- ment due the county, by surrendering to the county, bonds , in ai•.!_ tt .on of pays- to be made under this contract, of a like principal amount maturing in same cal' .r fear with all future due interest coupons attached thereto. 3, All other references in said Agreement to Exhibit "1r OT to to mean Revised Exhibit "B" or Revised Exhibit "C" as attached hereto end 4. This Amendment to Agreement shall become effecI s upon b. Board of the township and by the board of public works .ind k•l(cl of properly executed by the officers of the town0iir 5n6 L: hereby the said Agreement of March 1, 1967, th.: t , • ! •i A! • ;'s shall continue and be in full f- nd rFrT. IN WITNESS WHE(1.,., , !• ,iused this Agrc. •r,:( . to ••• delivered by their i(pc Live du1 ti horizea officers, ill as of the day and COUNTY OF OAKLAND TOWN:: 1, r BY ITS BOARD OF PUBLIC WORKS By Chairman By Secretary EVERGREEN SEWAGE DiSP.1. '';YSTEM-BLOOMFIELD TOWNSHIP TRUNK ARMS-STAGE ON . .....C 'IMATE OF COST (Based upon bids recci.i TB uy 16, 19(8 on Sections A, B and D and upon 1 • ••(, ..,e1 August 8, 1968 for Section C) t "C" shall be deemed I Aopted hereby. by he Township „olAty and -4)- 75,000 105,000 105,000 110,000 110,000 120,000 120,000 130,000 19'1 1972 1973 1974 1975 1976 1977 l.!78 E.,79 1. 131. REVISED EXiliBIT "C" 1- BE IT FURTHER RESOLVED that the officers of the of Public execute and deliver such number of original copies of said Artdment to advisable. ADOPTED. YEAS: Anderson, F .:ch.: it, Beecher, Bingham, Birnkrant, Brennan, . Cline, Colburn, Dewan, Doherty, Dunc..ln, Edward, Edwards, Eldridge, Forbes, Fouts, Hamlin, Horton, Hursfall, Inliham, Inwood, Johnson, E. Kephart, J. Kephart, Levinson, Tinley, Long, Mainldnd, Maly, McDonnell, Melchert, Melstrom, Miner, M.':chell, Oldenburg, Peasley, Perinoff, Potter, Powers, Reid, Reiner, Rhinevault, Rusher', Simson, Slavens, Smith, Solberg, Tapp, Toucher, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods, (70) NAYS: None. (0) Agreement by the 5, 1, CT) ts adoption made b:.' Lb Whl $3,500,000 in 1, 1967 and : WEI( I 11 of Pub I i 14(,)rkl-: 11P Supervisors Minutes Continued. August 27, 1968 Miscellaneous Resolution No, 4916 Recommended by the Board c! Wonl. • PE: '..EWAC13 FS'1. LiSe MC• the Board of Supervise 14.52 0 10 iRUK I 4' , a copy (if .1.,1•1( L._ been sent to each member of AMENDED BONI) RESOLLITION Mr. Case offered the following resolution which was appr(...••••:.1 by the Board of Public Works at their meeting of Au,„e...dt 19 ., 196' . WHEREAS this Poard M7:-Y.,.--1.7....neous Ne, August 12„ 1957, as amended by No, adopted d„q of the establishment of •; the "1 ai System" for the purpose of ,1.5.1...ciet, within which district lie:- 10.11 !IA'', o • •i719, adopted ( .-. April 25, 1968 d zw, of the County of ; - . ; 0 • :.• 1, 19,.• the County L, •-• ver- green Sewai...,. i • ,-•.! tt';73!!!!!! ! ! estimated cot t ,O 1 thy C.(.- finance said .trunk. Arms, which set -•o"r .,h in the ;k of Supervisors, and One in the E....a ' vige Dj af.( profession ....1 have I...••••••..:.. Public • of Oak] -it" : ,•• I the. Hf AS ;tructi-a Lc.n.s for the -Stage L(..ns for the Bic ,. . • ..-' Hubbell, Public : )y thk• ir IIiI'I 1, to the sa-I estimatt,- ,-• approved $3,500,00u which sal" and IC!: of to THE BOARD OF .(;00) •j ios '..n ci ng I. III • Five Hundred fl said Bloon, • shall be kn ,., Arms-Stav of their at e• tu int •t (0 1 POt ) and 5c .:4-•,nnii•:!1• t the firs 1. . t Max' id ( 1971 - $ 75,0 1972 - 85,000 1973 - 95,000 1974 100,000 1975 - 105,000 1976 - 105,000 1977 - 110,000 197F - 110,000 Bor-... maturing on or (i.uni:y prior to PIF! red- shall 13, bond. computed as a pe.::.c,.a.! IT on :g (5-1/4%) per .H;(.1 November in ea:: the t 1, ill mature on May 1, $120,000 - 120,000 1981 - 130,000 140,000 140,000 150,000 - 155,000 - 165,000 -s .11 be - 1:1 84 ' '0 - ":0,0) 1992 - 1993 - 1 094 - f.,00 d for - (En- ; 1 'n an...-(.!.lice with tiy fol 'Il l ' 1453 Supervisors Minutes Continued. August 27, 1968 3% if called to be redeemed on or after May 1, 1980, but prior to May 1, 1984 2% if called to be redeemed on or after May 1, 1984, but prior to May 1, 1987 11 if called to be redeemed on or after May 1, 1987, but prior to maturity of redemption shall be given to the holders of the bonds to be redeemed by publication of such -otee apt less than thirty (30) days prior to the date fixed for redemption, at least once in a ou,spaper or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. Bonds maturing prior to the year 1981 shall not be subject to redemption prior to maturity. All bonds shall have proper coupons attached thereto evidencing interest to their respect- ive dates of maturity, 2. That the principal of said bonds and the interest thereon shall be payable in lawful money of the United States of America, at such bank and/or trust company which qualifies as a paying .agent under Federal or Michigan law and which shall be designated by the original purchaser of the bonds. Such purchaser have the right to name a similarly qualified co-paying agent. 3. That the Chairman of the Board of Supervisors and the County Clerk of the County of Oakland are hereby authorized and directed to execute said bonds for and on behalf of the said County and to aFla the seal of said County thereto, and to execute the interest coupons to be attached to said lcmds te causing to be affixed thereto their facsimile signatures; and that upon the execution of said boo; and ateaahed coupons, the same shall be delivered to the Treasurer of said County who is hereby authoria..i ad drected to deliver said bonds and attached coupons to the purchaser thereof upon receipt of the ptu(bae Lrice therefor. 4. That the said bonds are to be issued pursuant to the provisions of Act No. 185 of the Michigan Public Acts of 1957, as amended, in anticipation of the payments to become due to the County from the Township of Bloomfield under said Agreement of March 1, 1967, and Amendment to Agreement of August 1, 1968, which payments are in the principal amount of the bonds with interest thereon as therein provided. As provided in said Act No. 185, the full faith and credit of the Township of Bloomfield is pledged to the making of the said payments when due, and in addition there is hereby pl,kel, as authorized in said Act No. 185, the full faith and credit of the County of Oakland to the dayment of the bonds, both principal and interest, when due. S. That all moneys paid to the County by the Township of Bloomfield pursuant to said Agreement of March 1, 1967, and Amendment to Agreement of August 1, 1968 shall be set aside by the County Treasurer in a separate fund and bank account to be used solely for the payment of the principal of and interest on the bonds herein authorized. Interest payable on the bonds on May 1 and November 1, 1969 and May I, 1970, is capitalized and is payable from the proceeds of said bonds. 6. That said bonds and attached . coupons shall be substantially in the following form: UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND OAKLAND COUNTY SEWAGE DISPOSAL BOND - EVERGREEN SYSTEM - BLOOMFIELD TOWNSHIP TRUNK ARMS - ONE Number NOW ALL MEN BY THESE PRESENTS that the County of Oakland, Michigan, hereby al.ncol• -e itsel. and for value received, promises to pay to the bearer hereof the sum of FIVE THOUSAND DOLLARS on the fiet day of Miy, A.D. 19 , together with interest thereon from the date hereof until paid, at the rate of ) per centum per annum, payable May 1, 1969, and thereafeer semi-annually on tile days of May and November in each year. Both principal and interet hereof are payable in lawful money of the United States of America at 3 in the (.::y ef , upon presentation and surrender of this bond and the toupons hereto attached as they severally mature. This bond is one of a series of bonds of like date and tenor except as to maturity_ numbered consecutively in the direct order of their maturities from 1 to 700, both inclusive, ae.,e'r• gating the principal sum of Three Million Five Hundred Thousand Dollars ($3,500,000), issued uraie' and pursuant to and in full conformity with the Constitution and Statutes of the State of Mi(L),gan, and especially Act No, 185 of the Michigan Public Acts of 1957, as amended, for the oroin .ea of defraying the cost of the Bloomfield Township Trunk Arms-Stage One in the Evergreen System. Bonds of this series maturing prior to May 1, 1981 are not subject to redemptfea prior to maturity. Bonds maturing on or after May 1, 1981 shall be subject to redemption as a whole, at the option of the County prior to maturity on any interest payment date on or after May 1, 1980. Bonds called for redemption shall be redeemed at the par value thereof and accrued interest plus a premium on each bond computed as a percentage of the face amount thereof in accordance with the following schedule: 3% if called to be redeemed on or after May 1, 1980, but prior to May 1, 1984 21 if called to be redeemed on or after May 1, 1984, but prior to May 1, 1987 1% if called to be redeemed on or after May 1, 1987, but prior to maturity Notice of redemption shall be given to the holders of bonds called for redemption by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular arvice, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. This bond as to both principal and interest, is payable from moneys to be paid to the County of Oakland by the Township of Bloomfield pursuant to a certain Agreement dated March 1, 1967, and Amendment to Agreement dated August 1, 1968, between the County of Oakland and said Township whereby the said Townshio avrees to nay to the said County the cost of said Bloomfield Townshin Trunk Arms- Supervisors Minutes Continued. August 27, 1968 1454 Stage One in the Evergreen Sewage Disposal System in annual installments in the same amounts as the annual maturities of the bonds of this issue and semi-annually to pay the amount of the interest and bond handling charges such payments to be made at least. thirty (30) days prior to the respective due dates specified in this bond. The full faith and credit of said Township is pledged for the prompt payment of its obligation pursuant to said contract and in addition, by affirmative vote of three- fifths (3/Sths) of the members elect of its Board of Supervisors, the full faith and credit of the County of Oakland is pledged to the payment of this bond, principal and interest when due. It is hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of the bonds of this series, existed have happened and have been performed in due time, form and manner as required by the Constitution and Statutes of the State of Michigan, and that the total indebtedness of said county, including this series of bonds, does not exceed any constitutional or statutory limitation. IN WITNESS WHEREOF the County of Oakland, Michigan, by its Board of SuF.,as ,n.s, has caused this bond to be signed in its name by the Chairman of said Board of Supervisors and by the County Clerk of the County, and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of said Chairman and County Clerk, all as of the first day of October, A. D., 1968. COUNTY OF OAKLAND, MICHIGAN By Chairman of its Board cl Surceevisors By (SEAL) County Clerk (COUPON) Number On the 1st day of , A.D. 19 , the County of Oakland, Michigan, will pay to the bearer hereof the sum shown hereon in lawful money of the United States of America at the , in the City ef same being the interest due on that day on its Oakland County Sewao• Disin,al Bond - Evergreen System - Bloomfield Township Trunk Arms-Stage One, dated October 1, No. (FACSIMILE) County Clerk Chairman of ti( Supervisors 7. That the said bonds shall not be issued until the Municipal Finance Commission of the State of Michigan shall have first issued its order. granting permission to so do, as provided in Act No, 202 of the Michigan Public Acts of 1943, as amended, and the Board of Public Works through its Director is hereby authorized and directed to make application to said Commission for the issuance of such order. 8. Jr Lard of Public Works is hereby authorized to sell said bonds at not less than par and accrued in n:. in accordance with the laws of this state and to do all things necessary to effect the sale and e•.aance of said bonds, subject to the provisions of this resolution. 9. All ......solutions and parts of resolutions, insofar as the same may be in conflict herewith are hereby ne. ADOP11.0. YEAS: Aederson, Bachert, Beecher, Bingham, Birnkrant, Brennan, Brewesn inz. Case, Cline, Colburn, Dewan, Doherty, Duncan, Edward, Edwards, Eldrfenc, Forbes, Fouts, Fuelliui, (ebler, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, Johnson, E. •f2tt, J. Kephart, kramie , Lditi, Lessiter, Levinson, Linley, Long, Mainland, Maly, McDonnell, Melcheet, Melstrom, Miller, Mi.aehell, O'Donoghue, Oldenburg, Peasley, Perinoff, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Shepherd, Simson, Slavens, Smith, Solberg, Tapp, 'Faucher, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (70) NAYS: None. (0) Misn I ou.; Resolution No. 4917 Recoilson_t by the Board of Public Works RE: FAIAINGTON SEWAGE DISPOSAL SYSTEM-13 MILE ROAD ARM (FINAL) Mr. Case presented the following resolution, a copy of which has been sent to each member of the Board of Supervisors: RESOLUTION PROPOSED BY OAKLAND COUNTY BOARD OF PUBLIC WORKS WITH RESPECT TO FARMINGTON SEWAGE DISPOSAL SYSTEM - 13 MILE ROAD ARM (FINAL) WHEREAS the Oakland County Board of Supervisors by Miscellaneous Resolution No. 4803 adopted on December 19, 1967, did approve an Agreement to be dated March 1, 1967, between the County of Oakland and the Township of Farmington and the Township of West Bloomfield for the extension of the Farmington Sewage Disposal System to be known as the 13 Mile Road Arm (Final), and did authorize the Chairman and Secretary of the Board of Public Works to execute said Agreement, and WHEREAS pursuant to said resolution and resolutions adopted by the Township Boards of the Townships of Farmington and West Bloomfield the County of Oakland and the Townships of Farmington and West Bloomfield entered into said Agreement dated March 1, 1967, and WHEREAS it is now necessary to amend said Agreement to approve a revised estimate of cost in the amount of $2,650,000 and a revised schedule of payments which revised estimate of cost and revised schedule of payments are set forth as "Revised Exhibit B" and"Revised Exhibit C" to the Amendment to Agreement hereinafter set forth in full, and WHEREAS the Oakland County Board of Public Works on August 19, 1968, did approve an Amendment to Agreement to be dated August 1, 1968, between the County of Oakland and the Township of Farmington and the Township of West Bloomfield, which Amendment to Agreement amends the Agreement - Farmington (FAU1MITE! payment • as ,0 into by the p .70, as foil; d eed ete, d as S a the amount Ti. eevised • -sec numbered in direct order of the townships is set forth in Revie Said principal installments shall be each year, beginning with the year 1 interest from the date of and at the iric.:end fineireng the )opulation to be served Arlie Also in each of lay of April and 'e. each of paio,ipai oit.irest a penalty, in additiee to interest r tI (ele doe, Either incipol sa -oaliment by Loder th ,•• contract, of interest coupons attached ei'aeri interest upon the cc. shall be paid in cash. • to 1 all futtoe .,11ment, 1 any di: 1455 Supervisors Minutes Continued. August 27, 1968 Sewage Disposal System - 13 Mile Road Arm (Final) dated March 1, 1967, and did authorize the Chairman and Secretary of the Board of Public Works to execute said Amendment to Agreement subject to the approval of this Board of Supervisors, and WHEREAS the Township of Farmington and the Township of West. Bloomfield are the only parties needed to contract with the County for 100% of the cost of the project, and WHEREAS the said Amendment to Agreement is to be executed by the Township of Farmington and the Township of West Bloomfield, 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 ad deliver (1 behalf of said County of Oakland an Amendment to Agreement to be dated August 1, 19681. 'ea. I. -; of Oakland and the 'toie 7rie of Farmington and the Township of West Bloomfield which reaae a THIS AGIdEMENT made a, E dey et= Angosz. 'ey and b .,,et the COUNTY OF OAKLAND, a Michigan county co •treeation (hercenafter called the "ceuni ;'.), by and thrreth its Board of Public Works, party of the first part, aim: the TOWNSHIP OF FARMINGTCN and the TOKI\e'/P OF W ',A . BLOOMFIELD, Michigan township corporations in ine County of Oakland (hereinafter called the "teaete7,p"), parties of the second part. W1TNESSETIT: WHEREAS under date of March 1, 1967, the County of 00 -1 ' an Agreement providing for the construction by the county of ae Disposal System designated 1 MAL. Road Arm and fu:' the payment co He ent,: townships pursuant to said Aoeement and Act No, 1F ,, of the Michi'oaa said Arm being described in sai•.• Agreement by reia•re mt. to Exhibits "A" and "1" of payment being set forth in Exhibit. "C" thereto, :Aga. WHEREAS subsequent to the execution of said Agreement ccee amount of $1,810,000 and approval of the Municipal Finan ,••. Cemmi• ot were in excess of estimated costs so that it has becom keeee 't project and the schedule of division of payments of co:.e WHEREAS the Department of Public Works (herein. , prepared revisions of the estimate of cost for the said ATM, a is attached hereto as Revised Exhibit "B" and by this refer,e schedule of payments is attached hereto as Revised Exhibit " end the teemehipe entered into n1• th. said ZS 11,7 ea.ended, therelo c. the division bonds were au. ..ruction bids te ot cost of the the "DPW") has of payments of cost and which revised ?,(,:.± made a part hereof, and to dates hereto. THEREFORE IT 1. The revisa. of $2,650,000 as s e ter-, schedule of payments of cost Exhibit "C" hereto attached. WHEREAS because of the delay in issuing . and amounts it is necessary that this Amendnet hi SF AGREED BY Tr:/n BETWEEN ite,,eer. of cos - fo.• Tee 13 Mile ea* d Exh.•1 dated oi rae 13 Mile Road. Arm is apple .ed and 2. Paragraphs I and 5 of said Agreement of March 1, 1967, 4. Each of the townships shall pay to the coenty, to cover th , to its share of the capital cost thereof less the of the Erie - •1 and less the amount of any such grant hereafter re.A .e.a It eithe r capital cost of the Arm which share of each of He tcaelh.4s is set eoro attached hereto and by this reference maeie The term "capiet cost" as above u•- Exhibit "B" attached hee,e eel any ch,n similar type or nature, c me , be set ee by the parties hereto, incurred by the counit in g, con, set forth in said Revised )i!('F "C" is a schedule of the maximum the townships by the 13 I' I:Se:oi Arm. S. The principal amount to be paid by the townships shall be divide The amount of each stiCa hibit "C", hereto attached and by ti 1111- 0 consecuive numerical ord , 972, all :G.T:L;A:', thereof from t ecte eer annom 5:' :1 by th- .D1 the project, payable on April 1, and (a, year thereafter. If either of the tow'asf when the same becomes due, then the amoue the- of 1/2 of 1% for each month or fraction thereoe of the townships may pay in advance of maturity all ca surrendering to the county bonds issued in anticipation a like principal amount maturing in the same calendar year, thereto. Accrued interest upon the amount so paid upon any bonds surrendered, shall be djusted to the date of surrender All surrendered bonds and ce Tens shall be canceled. 3. All other r(feences in said Agreement to Exhibit to mean Revised Exhibit "B" or Revised Exhibit "C" as attached 4. This Amendment to Agreement shall become elfectivt ueon beeng eio:•roved ay bodies of the municipalities and by the board of public works and board of .:eervisors and properly executed by the officers of the municipalities and of the board of public all flip ed be deemed hereby, aee legislative Oakland County works, As amended .'eby amenclid to road follows: the a sum equal wt,ieh "-a-..an received ead •.oeli.d to the bit "C" to anneeJ installments, the m&..a a nart hereof. First day of April in urpaid, shall bear is:,ued to finance or the -exl,.ioit "C" sl-.11 3 eid eeeooved aei eee, construction cost Supervisors Minutes Continued. August 27, 1968 1456 hereby the said Agreement of March 1, 1967, and the Base Agreement to which said Agreement refers shall continue and be in full force and effect. IN WiTiiE WflEREOF the parties hereto have caused this Agreement to be executed and delivered by their respe(.zivo duly authorized officers, all as of the day and year first above written. COUNTY OF OAKLAND BY ITS BOARD OF PUBLIC WORKS By Chairman By Township Clerk Secretary TOWNSHIP OF WES1 BLOOMFIELD By Supervisor By Township Clerk REVISED ESTIMATE OF COST (BASED ON BIDS RECEIVED ON AUGUST 13, 1968) Contract "A" $ 579,952.80 Contr...': "8" 1.1I:.196.85 691,149.65 Acqui-:37..1on of sewers, Section I 420,104.27 Acquiition of sewers, Section II 60,473.75 Acquisition of sewers, (Rolling Oaks project) 42,9(-,7.() Subtotal Engineering 123,700.00 AdminIf.tration 68,900.00 Legal 10,300.00 Finr.cH1 2,900.00 Soi • 5,000.00 65,100.00 Eascfm.ni 7,700.00 Cont:np,. , 168,578,23 37-2-76,9-U37117 Less Grant - Capita1i72A ••terest @3-1/4% for 18 months 208,687.0 Total pre. .t $ 2,650,000.00 1 hereby estimate the of fulness to be forty (40 -!e;irs and upwards. EXHIBIT "E" (REVISED) Ralph A. Main, P. E. kEV1L ,EDLdEDULE, OF PAYMENTS $2,650 000 BOND ISSUE Principal Payments April 1 1170 -0- -0- l'.,'.1 -0- -0- 1972 40,000 20,208.04 1973 45,000 22,734.05 1974 65,000 32,838.07 1975 70,000 35,364,08 1976 80,000 40,416.09 1977 95,000 47,994.10 1978 105,000 53,046.12 1979 105,000 53,046.11 1980 120,000 60,624.13 1981 125,000 63,150.14 1982 135,000 68,202.15 1983 140,000 70,728.15 1984 140,000 70,728.15 1985 145,000 73,254.16 1986 145,000 73,254.16 1987 145,000 73,254.16 1988 145,000 73,254.16 1989 160,000 80,832.18 1990 160,000 80,832.18 1991 160,000 80,832.18 1992 160,000 80,832,18 1993 165,000 83,358.18 Total $2,650,000 $1,338,782,92 EXHIBIT "C" (REVISED) 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 Amendment to Agreement as they may deem advisable. TOWNSHIP OF FARMINGTON By Supervisor By SubtoLa SubtoLa 13, 1968 Farming ,on Township West Twp. Max. P:.),.1 :4,332 - Max_ Pc:.. 50 5:,19-, -0 -0- -0- 19,791.96 22,265.95 32,161.93 34,635.92 39,583.91 47,005.90 51,953.88 51,953.89 59,375.87 61,849.86 66,797.85 69,271.85 69,271.85 71,745.84 71,745.84 71,745.84 71,745.84 79,167.82 79,167.82 79,167.82 79,167.82 81,641.82 $1,311,217.08 ADOPTED. YEAS: And Colburn, Dewan, Doh' Hamlin, Horto,., Levinson, Ij Oldenburg, Pa Simson, Wilcox, Wilmc;-, W. at their 111,-- FOND UTD olution F. by the Board of Public Work ,/ MI cHirinn No, 7770, • r.; 24, F'.58 J. A Town- to 1457 Supe.cyls Minutes Continued. August 27, 1968 eecher, Bingham, B'. cant, 17..re.Anan, Brewer, Bry.?.-,:t, Case, Cline, ard, Edwards, ns,r1:les. Fouts, Fusilier, Hall, 11, IngrA,!cl, Ina, Johnson, E. 1. K-Dphart, Lessiter, Mainiano, Maly, ian.uanell, Melchert, ,Jcis .som, Miller, otcreil , O'Donoghue, rinoff, Potter, E.-1 ,.; •, eid , kemer, Ithineay•tt, Rushe .T., .'.:hiffer, Shepherd, , :olberg, Tapp, Tx! ler, Thylor, Tinsman .. valentine, Wahl, Walker, Webber, . (A) (0) bunc:1-n, ( I Miscellaneous Resolcon No. ty RE: FARMINGTON SL411.0 Mr. Caz..• of the Board of Sup-.F.,ise) HMO ARM (FINAL) ion, a copy of which has been sent to each member 12, o c the •.,1" for o which joinfield 1957, as w, establi. the pull district and oth,:- nount F. C the Decemb(Y FarminFon into an 13 'N-Ic in.L.rids said resor.::•: Sewage Din:; . approved by governin .:•„:.n• , of Fa...Hrt- 1r !.est no -liy thcar on tla! fi_t .17 of Mu purti.nat ship of ant reviseo County to of this Be Agreement 0 by the Towr ..11,-. KaTH q968, the in additio;:, costs as de 1967, authc .•• of payment: Agreement $2,650,000 .c) March 1, WEL, adoption by 1. Six Hundre,i. acquiring known as "Oak/ad consecutively in the $5,000; shall bear (6%) per annum with payable on May 1, I year; and shall r.;:t.u. upon full. in 1967, and an Am:,.,..ment to , installments to be paid Fo::-1-1 and 1c• Agreement dat ,.,1 August 1, i•-.allment to the Cc and tees and other bond fLDiling ,(a. 4804, adopted December 19, of $1,810,000 in anticipation of West Bloomfield under said t1.1 aggregate principal amount of F:" hips under said Agreement of and resolution and recommended its Or OAKLAND COUNTY, MICHIGAN, as follows: the principal sum of Two Million .rpose of defraying the cost of ter!. The said bonds shall be V.!. Mile Road shall be dated ill be :onomination of aHlilr,;:i not six percent qorTter percent (5-1/4%) per annum, on 1 - ;,..t days of May and November, in each L year L.. follows: .lution :,ereht t CnIp, nail be p: j e in lawful money a paying agent C the bonds, h hip of West 1, 1968 solely for ':':.Table on the the proceeds i. cii Lne fo.:Iewing form: ii , aons OAKLAND COUNTY SEWAGE DISPOSAL BOND - Lit ,KLAf,D 1 ,341ON SYSTEM - 13 ilt PC,.1) ARM Supervisors Minutes Continued. August 27, 1968 1458 1988 - $145,000 1989 - 160,000 1990 - 160,000 1991 - 160,000 1992 - 160,000 1993 - 165,000 1972 - $40,000 1980 - $120,000 1973 - 45,000 1981 - 125,000 1974 - 65,000 1982 - 135,000 1975 - 70,000 1983 - 140,000 1976 - 80,000 1984 - 140,000 1977 - 95,000 1985 - 145,000 1978 - 105,000 1986 - 145,000 1979 - 105,000 1987 - 146,000 Bonds maturing on or after May 1, 1981 shall be subject to redemi:zion as a whole, at the option of the County prior to maturity on any interest f .ym,..at date on or PA-t.,:! May 1, 1980. Bonds chlled for redemption shall be redeemed at the ns v.aJj• -nd iterest plus a p7c-rt'im on each bond compticd as a percentage of ;he :h• ,•.iH7 in .LJ-va with the schedule: !-ir• i.Y1.erest plus a pn-n.: r in a with the fel It 1, 1980, if called to be if called to be re. It if called to be red,.cmci on or Notice of redemption shall be it , h notice not less than thirty (30) oas newspaper or publication cireula.`,.:i regular service, notices of the bear interest after the date fix redeem the same. Bonds mafur..:1 1 maturity. All bonds shall b.,; proper dates of maturity, 2. That the pi.._noal of sai, of the United States ot 2mefica, at sc,h under Federal or ML.dah1. .a and which Such purchaser shall I 3. That are hereby authorized ,N1 affix the seal of said Count). by causing to be al-fixed ther, and attached the sar ized and directe.i tc the purchase price -avo. 4. That t Michigan Public Aci from the Township 1967, and Ame;h11-A,., bonds with intcri-S th, credit of each tl.,,. T of the said payments whys 185, the full faith and cc' and interest, when due. 5. That all ffliAli Bloomfield pursuant to sal.. A: shall be set aside by . the payment of the p7,-h- bonds on May 1 and Ni.-: 1, of said bonds. 6. That. said bonds and at ef 1, 1911, La: :,(1,) 1, 19E 7 , but the '••, Dvtroit„ k. Bonds Aed '11 hall 11., hereto • ion )f such ii. a p.,rt of its shall not the 'axing agent to on prior to o their respective ry of Oakland and to ild bonds iid bonds :.athor- icce:ot of 5 of She County March 1, ount of the _1 faith and the making No. Number KNOW ALL MEN BY THESE FRFE,1`1 , itself indebted and for value rect ... on the first day of May, A.D. 19 at the rate of semi-annually on first are payable in lawful money of , attached as they severally This bonE is one of a set'. numbered consectHy in the di], gating the princ..I.1 sum of and pursuant to in fu, and especially Act No, 111 of the Mil the cost of the 13 Mil; Hi 0 Bonds of this CI''. 'I S mattu maturity. Bonds maturing on or aft option of the County prior to maturi called for redemption shall be r..:( $5,000 OqIland, Michigan, hereby acknowledges bearer hereof the sum of -on ..,7om the date ht r.,:c.)f until paid, ,a1 c May 1, 1-.Y.Y, Hld thereafter tb prir. :.erest hereof , In the City coupons hereto •od tenor except maturity From I th 530, b th inclusive, aggre- ,..nd Do) rs ($2 0 1.0) issued under to:,:- • c tB e 1 Michigan, , as am...... C for th, purpose of defraying ,e not s ct to redemption prior :o act to re0;For.Y ,.:7:1 as a whole, c . i date oi 0 .; Pay 1, 1980. —,:- eof and. .,:.t.Tueh k.nterest plus a pr., ),um c and Miscellaneous Resolution No, 4919 Recommended by the Board of Public tiot IN RE: FARMINGTON SEWAGE DISPOSAL WHEREAS Stewart S. Coe and M. ,•t„ granted the County of Oakland an easement Records, for the Farmington Sewage. Dispooal 1459 Supervisors Minutes Continued. August 27, 1968 on each bond computed as a percentage of the face amount ,,11 ,ouf in •..),,;(.e with t.h. following schedule: 3% if called to be r,!.b.,!: 2% if called to be redL• 196 if called to be rn.h.., Notice of redemption shall be t; L.. • , :J, •, v•Hy, .J; . )H--ion of such notice not less than thirty (30) d•:y. -• • TH t . . • ,m(-- in a newspaper or publication circulated ; , . . of its regular service, notices of the sale •, ,,- not bear interest after the date fixed for , -• . ! . :ri• aent to redeem the same. This bond as to both pr.__ of Oakland by the Township of Farmi• Agreement dated. March 1, 1967, and Oakland and said Townships whereby of the cost of said 13 Mile Rued ii in the same amounts as the annual amount of the interest and bond hal prior to the respective due dates Townships is pledged for the prong; addition, by affirmative vote of al*, • LLti• !••:!. • , • - . :! n! f • ..!y the full faith and credit of the Lou:.. and interest when due. It is hereby certified, to exist, happen and be performed , , ,!1••• , ,p, . have happened and have been perfor! !., ,!!! • ••• . ,• ••• • .id Statutes of the State of Michigan, series of bonds, does not exceed IN WITNESS WHEREOF, the this bond to be signed in its namc- by of the County, and its corporate t.. a . , ; .• ; •• to be executed with the facsimile .•:gnatures of ! .n) • ( !,.. . :.%, first day of October, A.D. 1968. (SEAL) Number On the 1st day of bearer hereof the sum shown hereon , in the City of on its Oakland County Sewage Disposal 1968, No. (FACSIMILE) County Clerk 7. That the said bonds State of Michigan shall have first No. 202 of the Michigan Public Act. Director is hereby authorized and dir-c of such order. 8. The Board of Public Works accrued interest in accordance with the the sale and issuance of said bonds, subject. , 9. All resolutions and parts of resni are hereby rescinded. ADOPTED. YEAS: Anderson, Bachert, B . Golburn, Dewan, Doherty, Duncan, Edwaid, Hamlin, Horton, Hursfall, Ingraham, inwo• Levinson, Linley, Long, Mainland, Maly, McDonn ,,, Oldenburg,, Peasley, Perinoff, Potter, Powers, Simson, Slovens, Smith, Solberg, Tapp, Tauche7:, Wilcox, Wilmot, Woods. (70) NAYS: None. (0) wlich was approved by the Board of Public Works at their .,tion of its Board oa he powers conferro:I ! ,seich Department :s adminis Supervisors, supply' and dist County, MA ' City of Bloomfield Hill I;ors has established a a. be county by Act No. •ad by a Board of Public or' .isting of transmission mains, ar ourchased from the City of on July 16, 1968, adopted the Supervisors Minutes Continued. August 27, 1968 1460 WHEREAS at the request of Mr. and Mrs. Coe, the easement location has been changed to conform with future development of the property, and WHEREAS it is necessary to quit claim the following described easement to Mr. and Mrs. Coe, and Drake Land Company, a Co-Partnership, the now land contract purchasers, of 29565 Northwestern Highway, Southfield, Michigan, in exchange for a new easement: A permanent easement consisting of a strip of Land 20.00 feet, wide, having a centerline described as beginning at a point on the E line of parcel F75B-1, said point being S 00 °10' 48" E 286.20 ft from the NI corner of said parcel, th S 89 °24'22" W 180,00 ft, th N 00 010'48" W 76.20 ft, th S 89 0 24 1 22" W 440.0 ft, th N 56 °39'38" W 220.0 ft, th S 56 °00'22" W 291.14 ft, th N 88041'18" W 359.10 ft to a. point of ending on the W line of said parcel, said point of ending being S 000 10'40 " E 122.50 ft and S 88°54 '10" W 178.56 ft and due S 110,03 ft from the most NW'ly corner of said parcel F758-1, aod also a te:r,:ipetsery construction easement consisting of a strip of 1od 10.0 ft wide p.Je .1,1 o sro S'iy edge of the above described permanent (.,,emrnt, and el%.n a Joor.a.• ,...usvoct;se casement consisting of a strip of land 30.c : et ;Ji.e. parallel ro ...,a,.occoa odge of the above described permanent s Said easements beine ,r...ross the following described property: The W ecr I -f the S 1/2 of the aW ,onol 1:4 of Section 4, 11N, RYE, Farmington Township, ,xcept the N 125.75 ft of the 'A 1...0 also except the S 346 ft of the W 432.0 ft. Containing 38.5") acres, Otherwise known as parcel F7513-1 on the Farmington Township tax rolls. and WHEREAS as soon as the quit claim deed is recorded, we can then record tlo - asement, NOW THEREFORE BE IT RESOLVED by the Oakland County Board of Supervisors th ' tla Chairman and Clerk of this Board be and are hereby authorized and directed to execute such a a ad on behalf of the County of Oakland to accomplish this exchange. Moved by Case supported by Hursfall the resolution be adopted. ADOPTED. YEAS: Anderson, Bachert, Beecher, Bingham, Lrnkrant, Brennan, Brewer, bry.nt, C , Cline, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Freo., Fouts, Fusilier, Gabler, Tin, Horton, Hursfall, Ingraham, Inwood, Johnson, F. J. Kephart, Kramer ,Lahti, , Levinson, Linley, Long, Mainland, Maly, McDonnell, Melch ,•ot, :leetrom, Miller, Mitchell, O'Dca Cldenburg, Peasley, Perinoff, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Shepherd, Simson, Smith, Solberg, Taucher, Taylor, liiogian, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (67) NAYS: None. (0) ABSENT: Charteris, PeFulao, Frid, (..,71.,,eer, Gee , Grisdale, Lyon, Mastin, McNamee, Nelson, Paholat., PLtrrso.1, )1avens, Tapp, 'ireacy. (1a) Miscellaneous Resolution No. 4920 Recommended by the Board of Public Works IN RE: BLOOMFIELD HILLS WATER SUPPLY SYSTEM Submitted by Mr. Case, Mr. Chairman, Ladies and Gentlemen: I offer the following resolution meeting of August 8, 1968: WHEREAS the County of Oakland i Department of Public Works for the ac'mioI 185, Michigan Public Acts of 1957, as Works under the general control of se d WHEREAS it is :,aoessa:y • distribution laterals and Detroit in the City of Blooreco:. Hills, WHEREAS the City Commission of following resolution: At a Special meeting of the City Commission of the City of Bloomfielo Fills, Oakland County, Michigan, held at the Bloomfield Hills Country Club on the 16th day of July, late t 8:30 o'clock Eastern Daylight Time, PRESENT: Mayor Shaw, Commissioner Lerchen, Commissioner Colombo, Comiv.-sioner fisher ABSENT: Commissioner Gargaro The following resolution was offered by Commissioner Colombo and seconded by Commissioner Fisher: WHEREAS the City of Bloomfield Hills hereby determinf!a for roeaor,e, oublic health, safety and convenience that it is necessary and desirable that a. water supply be provided in and for said City, and WHEREAS it appears to be most advantageous and feasible lr.r the County of Oakland, a(asng through its Department of Public Works under Act No. 185, Michigan Public Acts of 1957, as ..mvoeiod, to establish such water supply system in and for tfaa City of Bloomfield l.iils and to construct s;od finance such system pursuant to said Act which o's•-m snail consist of 1ansmission mains, distribution laterals and appurtenances to transport and die • b ore water purchasea. f.;.A. the City of Detroit; THEREFORE BE IT RESOLVED BY THE CITY 10:,21ISSION OF THE CITY of BLOOMFIELD HILLS, OAKLAND COUNTY, MICHIGAN, as follows: 1. That the County of Oakland is here'.' ,quested to establish s. ;_aiace wt?- supply system in and for the City of Bloomfield Hills which City ha1l constitute the .4ystcm, to acquire such system by constructing the necessof -., es.io,mission mains, dia .. yItal o‘;,:s and appurtenances to transport and distribute water reno -11.aaa; from the City Cr fttalt, to finance such acquisition by the issuance of county bonds see'., contractual obligatzan of the City to pay th, City end (a.id County, and to Act Ni' the reasons beyond the control or tha County, the thereof are not sold :a(cl --linered, the City and administrative (etion with the plana,nk d in an amonnt Al, Ciafimieseceae Colombo, Commis:iioner Fisher :ctinu Clerk of the City of eloomi_ield Hills, a true and cm,4.',.•e of a reso- he 16th th.y it .'a1y 1%8, the eial -l:aetu7e this 17th day of july,A.D.1968. , , ( ity Clerk Bloomf., Id Hills m will naetect the public health and tor actually iaisition of of $50,000 of Oakland County, - Arts of 1957, as .a .;iea iaeat( no appunt: oes hereby , water in Publfle is 'aerele.. dir; tea';, au ea .ita, of aith the Ci of Blocarila ,d Hill. ;tern ael.-1 y=. , respect to the lani in and to of use- t to the a supply of . 1•e known as the 0, ):1 h.; Hills Water li be known as the Hills Water la .-ds in said City; insofar as the same may be in conflint an.la; the resolei_ii- re adopted. . Brennan, Brewer, 1a .. al, Case, Cline, bee, Fouts, Fusilia ,, (abler, Hall, . J. !,',")11:-"," Free.. ;• O'f(aioghue, lerd, eel, ner, Geraids, Grisdale, Lj on, Mastin, (16) 1 Ye cut Wahl , following report to thi of Super- adfacilities for th' .11.1ently fa method Irian and p(- he Township a .aating thru itt y system within -itich resolution trans- ities La a'd aion of Public ;Zip, pursuant ownship has lativc to the consa:ruction and :eof by the Countl. the public health and welfare of of the Board of Supervisors recommends at the areas of the Township of Avon 1461 Supervisors Minutes Continued. August 27, 1968 the cost of the system pursuant to a contract to be entered into to contract relative to the operation of such system, all in 185, Michigan Public Acts of 1957, as amended; 2. That the County Departt of Public Works of the cost for said system aprfpaared 1.) Hubbell, Roth and file the same with the City Comuission; 3. That the City hereby agrees that, if for system is not completed or the bonds to finance the will reimburse the County for all reasonable engine. incurred by the County Department of Pub'ic Worla, said system: Provided, however, tha) su(k ;. f except with the prior approval by ADOPTED: Yeas, Mayor Nays, None STATE OF MICHIGAN) COUNTY OF OAKLAND)SS I, the undersigned, the duly qualific• Oakland County, Michigan, do hercby certify 11•1; lution adopted by the City Commlian at a original of which is on file in my office. IN WITNESS WHEREOF, I have hereunto afiixe WHEREAS the establtmat of said water e , welfare of the citizens to 1 , .(--caed by said syst• THEREFORE BE IT establish, pursuant to said A. supply system consisting of- )..eiee.aa (11 mai(a and distribute water purcha,e6. lem the City said county, as requested in the i_eolution. Hills as above set forth; RESOLVED FURTHER thit the County submit to this Board, for a:niaoval, fulness for the said sysiaan also a cee construction, operation and e,nancing of soLu water thereto; RESOLVED FURTHER that said wattr Supply System" and that the district to bn Supply District", and that said distr ,a RESOLVED H121HFR that aA herewith, be and tae are hereby Moved by Case supported by ADOPTED. YEAS: Anderson, Bachert, Beecher, Bingham, Bi. Colburn, Dewan, Doherty, Duncan, Edward, Edwards, ELL • Hamlin, Horton, Hursfall, ina(ae..m, Inwood, Johns.al, Levinson, Linley, Long, Main' e.(1 ( lily, McDonnell, M ,• Oldenburg, Peasley, Perinoff, Patter, Powers, Reid Simson, Slavens, 5.(;ith, Solberg, Tapp, 'Faucher, Tdyla Wilcox, Wilmot, Wcocas. (70) NAYS: None. (0) ABSENT: Charter-is, Clarkson, Famulare, Pride McNamee, Nelson, Paholak, Peterson, Schwartz, Stine, • between the with accordance is hereby requested to have plans and an estimate Clark, Inc., registered professional engineers IN RE: OAKLAND COUNTY WATER SUPPLY SYSTEM FOR AVO N The Chairman of the Public Work: Committee me:l• visors: "All of the areas in the Towmse:p .,f Avoe portation and distribution of watei .Yeq, ,o - 1 we: facilities of the City of Decrint. The mc- ( nraa is to establish a county water anpply eysi system in several stages of a.i.iscrection, e•w adopted on July 17, 1968, has requested thE (eunty o Works, to establish, construct and finance a county (ea to Act No. 185 of Michigan Public Acts of 1957, as am: indicated a willingness to contract with the County •l 1 financing of such a system in several stages and the ; The establishment of said water supply syst, the citizens of the County of Oakland. The Public tAk that a resolution establishing a water supply system to be adopted by this Board of Supervisors in the form f Public Works Committee" OAKLAND COUNTY, MICHIGAN supply system . Supervisors Minutes Continued. August 27, 1968 Miscellaneous Resolution No. 4921 Recommended by the Board of Public Works IN RE: OAKLAND COUNTY WATER SUPPLY SYSTEM FOR AVON TOWNSHIP RESOLUTION ESTABLISHING A WATER SUPPLY SYSTEM TO SERVE ALL AREAS IN THE TOWNSHIP OF AVON The following resolution was offered by Mr. Case and seconded by Mr. Forbes: BE IT RESOLVED that the hoard of Supervisors of Oakland County, Michigan, does hereby approve the establishment pursuant to Act No. 185 of the Michigan Public. Acts of 1957, as amended, of a water supply system for the supply, transportation and distribution of water in the Township of Avon, said system to consist of existing water supply facilities and of water supply facilities in the township to be planned, constructed and financed in several stages in accordance with a master plan and program of financing to be developed by the said township and the county and development of a well-field as a local source of supply to be augmented or supplanted at a later ite by connections to the water supply facilities of the City of Detroit and a contract with said City for snrn,y or ':J -eb.,r; RESOLVED FURTHER that the Board of Public Works of l'al:Hnd ,.•ieny is herjt:, authorized and directed to develop a master plan to consolidate and take over supi•ly systems and a program of financing and to secure plans and specfir.u1ions and estimates of cost for the first stage of construction of additional facilities for said cats ripply system; to negotiate a contrat t. with the- Township of Avon in respect to the said existing and new water supply facilities and the financing thereof, and in respect to the operation thereof; to submit such plans, specifiratans , estimates and contract to this Board for its approval; and to carry out the terms and proviione of aid Act No. Ida applicable thereto; RESOLVED FURTHER that said water supply system shall be known as the "Oakland County Water Supply System for Avon Township" and that the area to be served thereby shall be known as the "Oakland County Water Supply District for Avon Township", and shall consist of all of the territory in the Town- ship of Avon not incorporated as a city or village; RESOLVED FURTHER that a certified copy of the resolution of the Township Board of the Township of Avon adopted July 17, 1968, be attached hereto. "At a special meeting of the Township Board of the Township of Avon, Oakland Michigan held in the Town Hall in said township on the 17th day of July, 1968 at 1:00 o'clock P.M., Oaylight Saving Time. PRESENT: Supervisor Miller, Clerk Spencer, Treasurer Allen, Trustees Borden, Ennis, McCullough ABSENT: Trustee Trimble The following resolution was offered by Allen and seco.,d ,:1 Er McCullough: WHEREAS the Township of Avon desires to provide aectei water supply services to its re-H, .t es: by the consolidation and take over of existing facilitiL a !.A i: the location and construction of s transportation and distribution facilities for water t( b( ei•taie,-1 from local well-fields and sub- sequently from the water supply facilities of the CiIf P ,troit at va ,nious points in or near the township which water supply services are urgentl nice's-a for reason .: .6 1:c health and which water supply facilities will serve all of the areas in th .rwl_ahip of Avon WHEREAS it appears most practical and desilable for the f,,.. ,f Oakland Department of Public Works under Act 185 of the Public Acts of Michle:m ef the said water supply facilities as a county water supply system to .1• sai• ship of Avon in several stages of acquisition and ec:G•Iruction and the issuance of bonds in anticipation of the colIcti-n of amounts said Oakland County and said township whereby said .ovinfdp will agcey of the several stages of acquisition and construction of said water supply system will be developed, acquired, operated and maintained contract, THEREFORE BE IT' RESOLVED BY TH1 -I 10.1...ThIP BOARD OF ilif I 0505 as follows: 1. That the County of Oakland is hereby requested to est..,Hli and to develop with this township a master plan and program of cons,flietia.,:. ...stems and tak .ing over same and of financing of supply, transportation and distribution f-,f we ,eer oLla:a,_d from local well-fields and subsequently from the City of Detroit to serve all of 'he areas within the TownsLii• of Avon, and to finance the acquisition, location and construction of such water -..00f .ystem in • stages of acquisition and construction, all pursuant to Act 185, Michigan Pubfl.. A: of 1957, a.: :a;rn& 1, 2. That the County of Oakland, acting through its Board of Public Works, and the Townsir of Avon shall at the appropriate times hereafter enter into contracts with re=-Teet to the payment by this township over a period not exceeding 40 years, of the cost of the acqu -itHn, location, construction and financing of the several stages of acquisition and construction of sall water supply system, and with respect to the use, operation, and maintenance of said system for a period of not exceeding 50 years. 3. That this township hereby agrees to reimburse the said County of Oakland for all reasonable engineering and administrative costs hereafter actually incurred by its Department of Public Works in connection with the planning, location, construction and financing of any part of said water supply system and the master plan and program in the event that, for reasons beyond the control of said county, the said part of the system or the said plan and program are not completed or paid for or the bonds to finance the same are not sold. ADOPTED: Yeas - Ennis, McCullough, Borden, Allen, Spencer, Miller Nays - None Absent - Trimble STATE OF MICHILAN)ss COUNTY OF OAKLAND) I, the undersigned, the duly qualified and acting Township Clerk of tb. Township of Avon, Oakland County, Michigan, do hereby certify that the foregoing is a true and c(aftl ...te copy of a resolution adopted by the Township Board at a Special meeting held on the 17th day of July 1.), the original of which is on file in my office . 1462 through its to acquire in the Town- e same by ander contracts between cost of the acquisition ATI and whereby said water Hp as provided in said 1463 Supervisors Minutes Continued. August 27, 1968 IN WITNESS WHEREOF, I have hereunto affixed my official signature this 18th day of July, 1968. Thelma G. Spencer, Township Clerk" Upon roll call, the vote was as follows: YEAS: Anderson, Bachert, Beecher, Bingham, Birnkrant, Brennan, Brewer, Bryant, Case, Cline, Colburn, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Forbes, Fouts, Fusilier, Gabler, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Levinson, Linley, Long, Maimland, Maly, McDonnell, Melchert, Melstrom, Miller, Mitchell, O'Donoghue, Oldenburg, Peasley, Perinoff, Potter, Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Shepherd, Simson, Slavens, Smith, Solberg, Tapp, Taucher, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Wood. (.70) NAYS: None. (0) ABSENT: Charteris, Clarkson, Famularo, Frid, Gallagher, Geralds, Grisdale, Lyon, Mastin, McNamee, Nelson, Paholak, Peterson, Schwartz, Stine, Treacy. (16) Misc. 4922 By Mr. Levinson IN RE: INCREASING INCINERATOR FACILITIES To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the present incinerator facilities are inadequate and constitute a fire and health hazard, and WHEREAS your Committees recommend an addition of 480 square feet at an estimated construction cost of Twelve Thousand Dollars ($12,000.00), NOW THEREFORE BE IT RESOLVED that an addition to the incinerator plant building of approx- imately 480 square feet be constructed and the sum of $12,000.00 be transferred from the Building Fund to cover the cost of such building. Mr. Chairman, on behalf of the Ways and Means Committee, and with the concurrence of the Buildings and Grounds Committee, I move the adoption of the foregoing resolution. BUILDINGS AND GROUNDS COMMITTEE WAYS AND MEANS COMMITTEE Louis F. Oldenburg, Chairman David Levinson, Chairman Charles B. Edwards, Jr., Duane Hursfall Willis M. Brewer, Homer Case Rolland F. Webber, John J. Rusher Elmer F. Johnson, Thomas H. O'Donoghue Harry W. Horton, Howard O. Powers Seeley Tinsman Moved by Levinson supported by Gabler the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4923 By Mr. Levinson IN RE: MILEAGE INCREASE FOR EMPLOYEES AUTOMOBILES To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution No. 3295 dated September 24, 1957, this Board established mileage rates to be paid to County employees for use of their personal automobiles on County business at the following rates: First 400 per mile Next 600 7ct per mile Over 1000 5c per mile WHEREAS the cost of purchasing and operating motor vehicles has increased and to more equitably reimburse employees for the use of their private automobiles on County business, your Committee recommends the following rate: First 300 miles ..............12$ per mile Next 300 per mile Next 400 per mile Over 1000 miles ..............06$ per mile NOW THEREFORE BE IT RESOLVED that the mileage paid to County employees for the use of their private automobile on County business on and after September 1, 1968 be established at the rate of 12¢ for the first 300 miles, 10¢ per mile for the next 300 miles, 08¢ per mile for the next 400 miles, and 06¢ for all over 1000 miles. Mr. Chairman, on behalf of the Ways and Means Committee, I move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE David Levinson, Chairman Willis M. Brewer, Elmer R. Johnson, Homer Case Harry W. Horton, Thomas H. O'Donoghue Howard O. Powers, Seeley Tinsman Moved by Levinson supported by Potter the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Sovorvisors Minutes Continued. August 27, 1968 1464 Misc, 4924 By Mr. Levinson IN RE: T-HANGERS AT OAKLAND-PONTIAC AIRPORT - FUNDS To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS there has been a growing demand for T-Hanger Rental space at the Oakland-Pontiac Airport, and WHEREAS it would be in the best interest of the County to construct and lease out an additional 51 T-Hangers, and WHEREAS there is a waiting list of airplane owners willing to lease the proposed T-Hangers at rentals depending on the size of the hanger, varying from Sixty-five Dollars ($65.00) to Seventy-eight Dollars ($78.00), and WHEREAS the estimated cost of the construction of such Hangers is Four Hundred Thousand Dollars ($400,000.00), NOW THEREFORE BE IT RESOLVED that there be advanced from the 1968 General. Fund the sum of Four Hundred Thousand Dollars ($400,000.00) to be used for construction of SI T-Hangers for the Oakland- Pontiac Airport and that said Hangers he leased at a rate of, depcAding upon the size, from Sixty-five Dollars to Seventy-eight Dollars and subject to suitable adjustment in rent as conditions warrant. Mr. Chairman, on behalf of the Ways and Means Committoe, I move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE David Levinson, Chairman Willis M. Brewer, Elmer R. Johnson, Homer Case Harry W. Horton, Thomas H. O'Donoghue Howard 0. Powers, Seeley Tinsman Moved by Levinson supported by Hursfall the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4925 By Mr. Levinson IN RE: LEASE TO COMMUNITY NATIONAL BANK To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the Community Bank of Tontn:-.: ic. y has a Lank located on the County Service Center, and WHEREAS the County and its employees will be benefited by the continued location of a branch bank on the Service Center, and WHEREAS the Pontiac State Bank has indicated it has no desire to locate a branch on the Service Center, and WHEREAS The Community National Bank, a National Banking Corporation, of Pontiac, will lease 700 square feet of space at Five Dollars ($5.00) per square foot for five (5) years with the right to a yearly renewal thereafter, NOW THEREFORE BE IT RESOLVED that the Chairman and Clerk of this Board be authorized to enter into a lease with the Community National Banking Corporation, said lease to be for a term of five (5) years for seven hundred (700) square feet at the rate of Five Dollars ($5,00) per square foot, with the right to a yearly renewal thereafter. Mr. Chairman, on behalf of the Ways and Means and Buildings and Grounds Committee, I move the adoption of the foregoing resolution. BUT AND GROUNDS COMMITTEE WAYS AND MEANS COMMITTEE Louis F. Oldenburg, Chairman David Levinson, Chairman Chas, B. Edwards, Jr., Duane Hursfall Willis M. Brewer, Homer Case,Seeley Tinsman Rolland F. Webber, John. J. Rusher Elmer R. Johnson, Thomas H. O'Donoghue Harry W. Horton, Howard O. Powers Moved by Levinson supported by Rusher the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4926 By Mr. Levinson IN RE: AUTHORITY TO BOARD OF AUDITORS TO NEGOTIATE LEASES TO AND FROM BUILDING AUTHORITY FOR LAW ENFORCEMENT-JAIL COMPLEX To the Oakland County Board of Supervisors Mr, Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution No, 4826, dated January 18, 1968, the Board of Auditors was authorized to enter into negotiations with the Oakland County Building Authority to investigate financing for the new Law Enforcement -Jail Complex, and WHEREAS it is necessary for the County of Oakland to lease to the Building Authority the land upon which the proposed Law Enforcement-Jail Complex is to be located, and WHEREAS it will be necessary for the County of Oakland to lease-back from the Building Author- ity the proposed Law Enforcement-Jail Complex, NOW THEREFORE BE IT RESOLVED that the Board of Auditors be and it is hereby directed to negotiate the proposed 'Ground Lease' and 'Lease-Back' Agreement with the Oakland County Building 1 ,16S Supervisors Minutes Continued. August 27, 1968 Authority and to submit said proposed leases to the Buildings and Grounds and Ways and Means Committees for review and presentation to this Board. MT. Chairman, on behalf of the Ways and Means Committee, I move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE David Levinson, Chairman Willis M. Brewer, Homer Case, Elmer R. Johnson Thomas H. O'Donoghue, Harry W. Horton. Howard 0. Powers, Seeley Tinsman Moved by Levinson supported by Bryant the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Mr. Ingraham requested that all recommendations for the next Legislative Program be submitted to the Committee Clerk by November 1, 1968. Moved by Simson supported by Hursfall the Board consider holding a Public Hearing on the Budget in the evening. Discussion followed. A sufficient majority not having voted therefor, the motion lost. Moved by Edward supported by Hall the Board adjourn subject to the call of the Chair. A sufficient majority having voted therefor, the motion carried. Julia Maddock Delos Hamlin Chief Deputy County Clerk Chairman