Loading...
HomeMy WebLinkAboutMinutes - 1968.12.23 - 7810OAKLAND COUNTY Board Of Supervisors MEETING December 23, 1968 Meeting called to order by Chairman Delos Hardin. Invocation given by Homer Case, Bloomfield Township Supervisor. Roll called. PRESENT: Anderson, Bachert, Beecher, Dirnkrant, Brennan, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Dewan, Doherty, Duncan, Edward, Famularo, Fouts, Gabler, Geralds, Grisdale, Hall, Hamlin, Holyoke, Hursfall, Inwood, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Levinson, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melchert, Melstrom, Miller, Mitchell, O'Donoghue, Oldenburg, Peasley, Perinoff, Powers, Reid, Berner, Rhinevault, Rusher, Schwartz, Shepherd, Simson, Slavens, Solberg, Stine, Tapp, Taucher, Taylor, Tinsman, Treacy, Valentine, Wahl, Walker, Wilmot, Woods. (66) ABSENT: Bawden, Bingham., Colburn, Edwards, Eldridge., Forbes, End, Gallagher, Horton, Johnson, Linley, Nelson, Paholak, Peterson, Potter, Schiffer, Smith, VanNatta, Webber, Wilcox. (20) Quorum Present Moved by Slavens supported by Berner the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. The Clerk read the request for this meeting which was filed with him on December 17, 1968. Said request was ordered filed with the Clerk. A true copy of the same appears in 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: NOTICE OF REGULAR MEETING To the Members of the Board of Supervisors of the County of Oakland, State of Michigan NOTICE IS HEREBY GIVEN that a regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan, will be held at the time and place stated in the following request which has been filed with me, to-wit: "A regular meeting of the Board of Supervisors of the County of Oakland, State of Michigan is hereby called to he held on Monday, the 23rd day of December, 1968 at 9:30 A. M., EST, in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan, for the purpose of transacting such business as may come before the Board at that time. Signed: Delos Hamlin, Chairman Board of Supervisors This is the fifth meeting of the September Session of the Oakland County Board of Supervisors. The previous meeting was adjourned subject to the call of the Chair. Signed: Lynn D. Allen Dated: December 18, 1968 Oakland County Clerk PROOF OF MAILING STATE OF M1CHIGAN)ss COUNTY OF OAKLAND) Lynn D. Allen, being first duly sworn, deposes and says that he is County Clerk of Oakland County and that he served a true copy of the foregoing notice on each member of the Board of Supervisors of Oakland County, Michigan by enclosing the same in an envelope properly sealed, sufficiently stamped and plainly addressed to such member at his last known address and depositing the same in the United States mail at Pontiac, Michigan on December 18, 1968. Signed: Lynn D. Allen Oakland County Clerk Subscribed and sworn to before me this 18th day of December 1968 Signed: Mabel M. Child, Notary Public, Oakland County, Michigan My commission expires August 29, 19/0 Clerk read cards of thanks from Curtis Potter and Mrs. Lyle E. Baker. (Placed on file.) Clerk read resolution from the Council of the City of Clawson urging the Oakland County Parks and Recreation Commission to take such action necessary to acquire the Sylvan Glen Golf Course property to be used as a recreational facility. (Referred to Parks and Recreation Commission.) 1527 1528 Supervisors Minutes Continued, December 23, 1968 Misc. Resolution No. 4975 Recommended by the Board of Public Works IN RE: EVERGREEN SEWAGE DISPOSAL SYSTEM-BLOOMFIELD TOWNSHIP TRUNK ARMS-STAGE ONE-EXCHANGE OF EASEMENTS WHEREAS Frank E. Zimmerman, Jr. and Eleanor W. Zimmerman, his wife, of 1582 Apple Lane, Bloom- Held Hills, Michigan, granted the County of Oakland an easement that is recorded in Liber 5148, page 200, Oakland County Records, for the Evergreen Sewage Disposal System, Bloomfield Township Trunk Arcs- Stage One, and WHEREAS since the easement was granted by the Zimmermans, the property has been sold to Stanley N. Kuryla and Beverly L. Kuryla, his wife, of 1582 Apple Lane, Bloomfield Hills, Michigan, and WHEREAS the Kuryla's requested that we relocate our sewer line so that they could construct an addition to their home, and WHEREAS Mr. and Mrs, Kuryla have granted the County of Oakland a new easement, it is now necessary to quit claim the following described easement to them to accomplish this exchange; A permanent easement consisting of a strip of iand 20.0 ft wide, having a centerline described as beginning at a point on the N'ly line of the hereinafter described Lot 8, said point being vlly 244.09 ft from the NE corner of said lot, th S 55 °19'51" W 51.30 ft, th S'ly 93.0 ft to a point of ending on the Sily line of said lot, said point of ending being E'ly 345.86 ft from the SW corner of said Lot. 8, and also a temporary construction easement consisting of a strip of land 10.0 ft wide, parallel to and adjoining the Ply edge of the above described permanent easement. Said easements being over and across the following described property: Lot 8 of "West Lochslea" a subdivision of part of the E 1/2. of SE 1/4 of Section 7, part of the SW 1/4 of Section 8, part of rhe NW 1/4 of Section 17, part of the NE 1/4 of Section 18, part of Outlet E of "Forest Park Estates" and part of "Forest Park Estates" lying in E 1/2 of SE 1/4 of Section 7, all in T2N, Ri0E, Bloomfield Township, Oakland County, Michigan, recorded in Liber 58 of Plats, pages 9 and 9A, Oakland County Records, and WHEREAS as soon as the quit claim deed is recorded we can then record the new easement, NOW THEREFORE BE IT RESOLVED by the Oakland County Board of Supervisors that the Chairman and Clerk of this Board be and are hereby authorized and directed to execute such a deed on behalf of the County of Oakland to accomplish this exchange. PUBLIC WORKS COMMITTEE Homer Case, Chairman Harry W. Horton, Charles B. Edwards, Jr. ADOPTED. YEAS: Anderson, Bachert, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Dewan, Doherty, Duncan, Edward, F,r,ularo, Fouts, Gabler, Geralds, Grisdale, Hall, Hamlin, Holyoke, Hursfall, Inwood, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Levinson, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melchert, Melstrom, Miller, Mitchell, O'Donoghue, Oldenburg, Peasley, Perinoff, Powers, Reid, Remer, Rhinevault, Rusher, Schwartz, Shepherd, Simson, Slavens, Solberg, Stine, Tapp, Taucher, Taylor, Tinsman, Treacy, Valentine, Wahl, Walker, Wilmot, Woods. (66) NAYS: None. (0) ABSENT: Bawden, Bingham, Colburn, Edwards, Eldridge, Forbes, End, Gallagher, Horton, Johnson, Linley, Nelson, Paholak, Peterson, Potter, Smith, Schiffer, VanNatta, Webber, Wilcox. (20) Miscellaneous Resolution No. 4976 Recommended by the Board of Public Works IN RE: OAKLAND COUNTY WATER SUPPLY SYSTEM FOR FARMft(TON TOWNSHIP PP::OLNTION WW-.EF.."..: by Miscellaneous Resolution No. adopted December 23, 1957, the Oakland County Board of Super sirs authorized the Board of Pub'ic lqorks to acquire, operate and maintain, as a part or a County system, existing water supply system., in and serving Westbrook Manor, Westbrook Manor No, 1, No. 2 and No. 3, Kendallwood, Kendallw000 No, I, No. 2, No. 3 and No. 4, and Briar Hill Subdivisions in Farmington Township. Pursuant to sLic resolution, Outlet A, Westbrook Manor Subdivision was, by Warranty Deed dated March 31, 1959 and recorded in Liber 3945, Page 275 of the records of the Oakland County Register of Deeds, conveyed to the Oakland County Department of Public Works by the R. and L. Investment Company, there being located upon said Outlot A, two (2) wells and well house and certain other facilities; and Outiot B, Westbrook Manor No, 2 was, by Warranty Deed dated October 21, 1959 and recorded in Liber 4017, Page 59 of the records of the Oakland County Register of Deeds conveyed to the Department of Public Works by the R. and L. Investment Company, there being located upon said Outlet B, one (1) well and well house and certain other facilities; and Outlot B, Kendallwood Subdivision was by Quit Claim deed dated March 13, 1958 and recorded in Liber 3828, Page 781 of the records of the Oakland County Register of Deeds conveyed to the Department of Public Works by the Nine-Mile Telegraph Land Company, there being located upon said Outlet B, two (2) wells and well house and certain other facilities; and an acreage parcel described a; follows: Starting at West 1/4 corner of Section 10, TIN, R9E, North 0 006 1 40" West along section line 53.31 Feet; thence South 89°53' East 60.0 feet to the point of beginning. North 0 00746" West along the proposed easterly line of 120 foot Farmington Road 205.0 feet; thence South 89°53' East 210.0 feet; thence South 0°07 1 46" East 206.44 feet to a point on the north line of 60 foot Hearthstone Road; thence on a curve to the left on said northerly line (radius= 1735.77 feet long chord bears North 88°42'51" West 70.83 feet) a distance. of 70.84 feet; thence North 89°53' West along said north line. 139.17 feet to the point of beginning, containing 0.902 acres more or less 1529 Supervisors Minutes Continued. December 23, 1968 was by Quit Claim Deed, dated March 13, 1958 and recorded in Liber 3828, Page 782 of the records of the Oakland County Register of Deeds, conveyed to the Department of Public Works by the Kendallwood Corpor- ation, there being located upon said acreage parcel, two (2) wells, well house, elevated storage tank and certain other facilities; and Outlot B, Briar Hill Subdivision was, by Quit Claim deed dated May 29, 1958 and recorded in Liber 3837, Page 174 of the records of the Oakland County Register of Deeds, con- veyed to the Department of Public Works by the Suburban Estates Inc., there being located upon said Outlot B, two (2) wells and well house and certain other facilities of said system, and the Board of Public Works without further conveyance or transfer to the County, did take over and is currently operating and maintaining the said systems, and WHEREAS the Township of Farmington has now constructed its own integrated water transmission system known as "Oakland County Water Supply System for Farmington Township-Northeast Section" to serve a portion of the Township known as "Northeast District" which includes the above mentioned subdivisions, and WHEREAS the source of water supply for the Oakland County Water Supply System for Farmington Tcranship-Northeast Section shall be from the City of Detroit's system, and WHEREAS the Oakland County Water Supply System for Farmington Township-Northeast Section has been put into operation with a supply of Detroit water, the hereinbefore described lands in Section 10, Westbrook Manor, Westbrook Manor No. 2, Kendallwood and Briar Hill subdivisions and the facilities thereon will no longer be needed for water supply purposes and may properly be disposed of by the County, and WHEREAS the water supply systems located in the above mentioned subdivisions and acreage. parcel may no longer properly be included as parts of any county water supply system but must necessarily (except for the above mentioned lands and the facilities thereon, all of which are used and useful only in providing a supply of water from wells) constitute parts of said township water supply system and be operated and maintained by the Board of Public Works only as agent of the township as provided in a contract between the county and the township; NOW THEREFORE BE IT RESOLVED by the Board of Supervisors of Oakland County, Michigan,as follows: 1. That, notwithstanding the provisions of any resolutions heretofore adopted by this Board of Supervisors, the aforementioned water supply systems located in and serving Westbrook Manor Sub- divisions, Kendallwood Subdivisions and Briar Hill Subdivision all in Farmington Township, shall no longer he considered as included in any county system but are hereby withdrawn and removed from the respective county systems within which they have heretofore been included. The above mentioned water supply systems, except for the properties hereinafter mentioned, shall be deemed to be parts of the Oakland County Water Supply System for Farmington Township-Northeast Section and shall be operated and maintained by the Board of Public Works only as agent for the township as provided in a contract between the county and the township. 2. Now that, the Oakland County Water Supply System for Farmington Township-Northeast Section is completed and in operation with a supply of Detroit water, the Board of Public Works shall take the necessary action to remove and dispose of all water supply, storage and related facilities located on Outlot A, Westbrook Manor Subdivision, Outlot B, Westbrook Manor No. 2, Outlot B, Kendallwood Subdivision, Acreage Parcel described as: Starting at West 1/4 corner of Section 10, TIN, R9E, North 0 006'40" West along section line 53.31 feet; thence South 89'53' East 60.0 feet to the point of beginning. North 0°07'46" West along the proposed easterly line of 120 foot Farmington Road 205.0 feet, thence South 89o53' East 210.0 feet; thence South 0o07'46" East 206.44 feet to a point on the north line of 60 foot Hearthstone Road; thence on a curve to the left un said northerly line (radius=1735.77 feet long shord bears North 88 °42'51" West 70.63 feet) a ,:•.a e of 70.84 feet; thence North 89 53' along said north line 139.17 feet te [,,int of beginning, containing 0.902 acres more or less and Outlet B, Briar Hill Subdivision, all located in Farmington Township, and to place said land in marketable condition and to sell the same by sealed bids; mat, upon the sale of said lots and receipt of the purchase price therefore, the County of Oakland by the Chairman of its Board of Supervisors and its County Clerk and the Department of Public Works by the Chairman and the Secretary of the Board of Public Works shall execute and deliver a proper conveyance of said lots to the purchaser thereof; and that the proceeds of such sale, after deducting all expenses of removing and disposing of the water facilities located on said lots and placing said lots in marketable condition and also all expenses of such sale, shall be deposited into the Department of Public Works "General Operating Reserve Fund". PUBLIC WORKS COMMITTEE Homer Case, Chairman Harry W. Horton, Charles B. Edwards, Jr. ADOPTED. YEAS: Anderson, Bachert, Beecher, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris,Clarkson, Cline, Dewan, Doherty, Duncan, Edward, Famularo, Fouts, Gabler, Geralds, Grisdale, Hall, Hamlin,Holyoke, Hursfall, Inwood, E. Kephart, J. Kephart, Kramer, Lahti, Less iter, Levinson, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melehert, Melstrom, Miller, Mitchell, O'Donoghue, Oldenburg, Peasley, Perinoff, Power:, Reid, Berner, Rhinevault, Rusher, Schwartz, Shepherd, Simson, Slavens, Solberg, Stine, Tapp, Taucher, Taylor, Tinsman, Treacy, Valentine, Wahl, Walker, Wilmot, Woods. (66) NAYS: None. (0) ABSENT: Bawden, Bingham, Colburn, Edwards, Eldridge, Forbes, Frid, Gallagher, Horton, Johnson, Linley, Nelson, Paholak, Peterson, Potter, Smith, Schiffer, VanNatta, Webber, Wilcox. .(20) 1530 Supervisors Minutes Continued. December 23, 1968 Miscellaneous Resolution No. 4977 Recommended by the Board of Public Works IN RE: OAKLAND COUNTY WATER SUPPLY SYSTEM FOR FARMINGTON TOWNSHIP pE;;0;g'..10N WHF-'Et-±. the Board of Public Works acquirA new well water supply , Hs, as part of the County sy • ,1,1, located in and serving Olde Frankliu Towne and Heritage Hills eit3ivisions in Farmington Township, and pursuant to acquiring the systems, Outlet D, Olde Franklin low eo Ni. 3 was, by warranty deed dot ee S•ptember 9, 1965 and recorded in fiber 47/6, page 82) of the records of the Oakland County Register 1 [Mods, conveyed to the Oakland County Department of Public Works by the Farmington General Corporation, flure being located upon said Outlot 0, two (2) wells and house and certain other tacilities; and part of Outlot B, Olde Franklin Towne No. 3, being pi:rt c•• i• NW 1/4 Section I, TIN, R9E, Farmington Township, Oakland County, Michigan, being described as: Ili d nuica at the SW cornet of Lot 21 of Clidc Franklin Towne. (Liber 112, pages 14, 15 and 16); thence alyc ., the L y line of said 01 de Franklin Towne, N 27 °48'36" E 12P .05 ft and N 31 °./k3'32" E 2002. ft, thenue N '?"5" W 114,56 It, thence due W 124.0 ft, thence S 15 4623 W 173,27 lc : S 71 °5341" C 8 ./.3C ft to the point of beginning, was, by warranty deee d ly 7, 1°='; •ii0 .is—Isf" in Liber 50 Oi. .54 if the records of the Oakland County Regi 1 of De/do or /si,aul flni :s.,,,gtment of Puf/if V/fcjs by the Farmingtoc Ueneral Corporation, tic f 1:ine os • 3 clod s, ,o•r;. of jutlot B, oto (1) wsil and well house .sid - ,in other faciliti.. ; and the 1,IPfiel tic-ct b i cel: of the NE 1/4 of Thetcon 4, f.r, ,, Oakland County, Michigan, 1...ing described as: B,ginning al a va sii. 0. E line of 4 i. n 4, said .point being S 0°14' S kO.0 it from the NE uoco.., ;oi non 4, TIN, R's• 1:: i S \I 203.94 ft, th/•;.,.., 0°14' E 10.0 ft, de W 70.0 ft., F thence along the KI'ly line of Herite; H!ffls onbdivision (I .. IL. F. 29 Fr 30), N 8Y53l211° E 109.49 ft and 163.85 ft along the 01. 0 .•1-0 conce•p. -o the SE, said en / radius of 104.45 f t, a central angle p: sfi-0" and who.... enord bears N 1475-6 ft and N 89'46' E 60.0 ft, thencc the E ilue 3f Section 4, N W 25 42 ft to the point of beginning, subject to tko rights of the public in Farmington i(oesl. Containing 1.0899 acres, was by warrant/ d:fd dated March 28, 1967 and receroed in Libor 5009, pe j;.• f th,• ros,f l• of the Oakland Counts/ lUgIster of Deeds, conveyed to the 1,partment of Public n/ the fif,--uf land Corporation, th.p.. being located upon said ahoy.: de ::siled land, lw. (2) vie I.. and Jy. ii certain other facilities used f-t wei:cer supply for HJrite ,:.• HiII• Tislulivision, and :he lo ,•d f r 1 lic Works, without further convE/arf., ,sr transfer to th.• County, did f,fe fifer and is cur,,•ntle .ng and win tam the said system.. and WHEkf.AS all three (3) of the above mentioned instruments of -..eiceyanc,• po.ei1 I.In • i t:,.ree that the proresty or interest thereln conveyed shali revert to the gr_lif r • ft t I-31 sal reconveyanis i i the event that it is no longer needed to provide f/ fi undergropfI JFA. thc Board of Public Works acquit u' , new w II •.firi i/ coil. as pal .3 :he County system. 1 . in and serving Canterbur/ 1..n .:11 Ili • iou in Fr O r ! ursuant to acguiric g so 1 .stem, without formal eonveywn: ,i• ;ea, -I reof to ,hf.. did LA iSiS and L currently oper ,.,11, and maintaining tho• said sy.iom, ,ad WHEREAS the Township of Farmii ,1on has now construct— i'- own integr•;:.-.1 water ti,u•smission system known as "Oakland County Water Supply ystem for Farrianmn Township-Nor,I,edf :luctise serve a portion of the township known as "Northeast District" which includes ti - .1...nre mentioned subdivisions, and WHEREAS the source of water supply tor the Oakland County Water Supply ' 'stem for Farmington Township-Northeast Section is from the City of Detroit's system, and WHEREAS the Oakland County Water Supply System for Farrington Tovcr I it Ne 1J :•! .c lion is compict..d ..:rd in operation with a supply of Detroit water, the hereinbeforc d, in or adjacent to Olde Franklin Towne and Heritage hills Subdivision and the facili . •. Ii i wi 11 no longer be needed for water supply purposes and may properly he relinquished by th , WHEREAS the water supply systems located in the above mentldnd i . t may no 1Gnger, properly be included as parts ot any county water supply system but .15;. It (except for the above mentioned lands and the facilities thereon, all of which are eied ircful only in providing a supply of water from ,•ells) constitute parts cf said township watef i. . y ystem and be operated and maintained by tim. :o,,rd of Public Works only as agent of the township as provided in a contract between the County on6 the. township; NOW THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF OAKLAND COUNTY, MICHIGAN, as follows: 1. That, the aforementioned water supply systems located in and serving Olde Franklin Towne, Heritage Hills, and Canterbury Commons Subdivisions, all in Farmington Town hip, shall no longer be considered as included in any county system but pre hereby withdrawn and refoos --1 from the respective county systems within which they have heretofor• bssii included. The above .1.- •Ii•fried water supply to except for the propertieN above mentioned, shall be deemed to be p.s, ;:s of the Oakland County Water Supply System for Farmington Township-Northust Section, and shall be operated and maintained by the Board of Public Works only as agent for (he township as provided in the contract between the county and the township. 2. Now that le Oakland County Water Supply System for Farmington fownship-Northi -• f Section is completed and in or. i.. ir with a supply of Detroit water, the County of Oakland by the ledirman of its Board of Supervisoi and its County Clerk and the Department, of Public Works by the Chairman and source:, source:, Supervisors Minutes Continued. December 23, 1968 the Secretary of the Board of Public Works shall execute and deliver to Farmington General Corporation and to Charter Land Co., proper conveyances of their respective premises hereinhefore described which were conveyed to the Department of Public Works by FarMington General Corporation and by Charter Land Co. by deeds dated September 9, 1965, July 17, 1967 and March 28, 1967, respectively, together with the water supply and related facilities located thereon, said conveyances being for the purpose of confirm- ing the reverter of the said promises to Farmington General Corp. and to Charter Land Co., and thus clearing the title to the respective lands. ADOPTED. YEAS: Anderson, Bachert, Beecher, Birnkrant, Breroan, Brewer, Bryant, Case, Charters, Clarkson, Cline, Dewan, Doherty, Duncan, Edward, Famuiar'o, Fouts, GabLu-, Geralds, Grisdale, Hall, Hamlin, Holyoke, Hursfall, C. Kephart, .1, Kephart, Kraro., , lahti, Leiter, Levinson, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melchert, Miller, Mitchell, O'Donoghue, Oldenburg, Peasley, Perinoff, Puwer,, Reid, Rumor, Rhinevault, Rusher, Schwart ., Shepherd, Simson, Slavens, Solberg, Stine, Tapp, Taucher, Taylor, Tinsman, Treacy, Valentine, Wahl, Watker, Wilrot, Woods. (66) NAYS: None. (0) ABSENT: Bawden, Bingham, Colburn, Edwards, Eldridge, Forbes, End, Gallagher, Horton, Johnson, Tinley, Nelson, Faholak, Peterson, Potter, Smith, Schiffer, VanNatta, Webber, Wilcox. (20) Misc. Resolution No, 4978 Recommended by Board of Public. Works and Public Works Committee of Beard of Supervisors RE: EVERGREEN SEWAGE DISPOSAL SYSTEM-SOUTHFIELD ROUGE ARM The following resolution was presented by Mr. Case; RESOLUTION WHEREAS this Board did on June 22, 1964 by Misc. Resolution No. 4343 approve a contract dated April 15, 1964, between the County of Oakland, by and through its Board of Public Works, the City of Southfield, and the Village of Bingham Farms for the construction of an extension of the Evergreen Sewage Disposal System, designated Southfield-Rouge Arm-North Extension, and WHEREAS said Contract was amended, dated January 15, 196.5 and approved by this Board on 0,_coher 4, 1965 by Mi. Resolution No. 4487, and WHEREAS a Second Amendment to said Contract, dated June 1, 'as approved by this Board on April 15, 1968 by Misc. Resolution No, 4862, and WHEREAS it if now necessary to amend said Second Amendment du.: to an increase in the estimate ot the cost of said North Extension, NOW THEREFORE BE IT RESOLVED that the Amendment to Second Amendment to Contract, Evergreen Sewage Disposal System, Southfield-Rouge Arm, dated as of January 1, 1969, be approved, which Amendment to Second Amendment reads as follows: AMENDMENT TO SECOND AMENDMENT TO AGREEMENT - EVERGREEN SEWAGE DISPOSAL SYSTEM SOUTHF1ELD-ROUGE ARM THIS AGREEMENT made as o! this 1st dav of January 1969, by and between the COUNTY OF OAKLAND, a Michigan county corporation the "county"), by and throo)• i I Board of Public Works, party of the first par r CITY 5l 1,G-1THFIELD and the VILLAGE Q5 BH\IGHAM FARMS, municipal corporations in the County of Oai,lencl (hereinefter called the "municipalities"), parties of the second part. WITNESSETH: WHEREAS the parties hereto have entered into the Second Amendment to Agreement, Evergreen Sewaye Disposal System, Southfield-Rouge Arm, dated as of June 1, 1967, which agreement provided for the North Extension to the Southfield-Rouge Are at an estimated cost of $70,000, and WHEREAS the estimated cost of said North Extension has been revised upward to $100,000 on the basis of construction bids received. THEREFORE IT IS HEREto AGREED BY AND BETWEEN THE PARTIES HERETO, as follows: 1. That the percenta.).—. se: forlh in section 2 of the Second Amendment to Agreement, Evergreen Sewage Disposal System, Southti-. I-F ,.•je Arm, dated as of Juno 1, 1967, are hereby amended as follows: City of Southfield 31.1'1/13% Village of Bingham Farms. 68,,Et2Fil Total 100.0r.1 2. That Revised Exhibit B and Revised Exhibit C attach..,.: hereto and by this reference made a part hereof are hereby adopted and approved by the parties as revisions ot Exhibit B and Exhibit C to said Second Amendment. 3. This agreement shall become -.ff,e..tive upon being approved by the legislative bodies of the municipalities and by the board ot public vi,irt- and board of supervisors of Oakland County and properly executed by the officers of the municipalities and of the board of public works. The Second Amendment to Agreement, Evergreen Sewage Disposal System, Southfield-Rouge Arm, dated as of June 1, 1967, as amended hereby, shall continue and be in full force and effect. IN WITNESS WHEREOF the parties hereto have caused this agreement to be executed and delivered by their respective duly authorized officers, all as of the day and year first above written. CITY OF SOUTHFIELD COUNTY OF OAKLAND By BY ITS BOARD OF PUBLIC WORKS Mayor By By Chairman City Clerk By Secretary VILLAGE OF BINGHAM FARMS By President By Village Clerk 1531 1532 Supervisors Minutes Continued. December 23, 1968 EVERGREEN SEWAGE DISPOSAL SYSTEM - SOUTHF1ELD-ROUGE ARM-NORTH EXTENSION (Revised Estimate of Cost Based on bids received December 4, 1968) 1, Construction Cost $ 76,666.66 2. Fi j-iineering 6,840.00 3. e MI7nistrative 1,916.67 4. i.J., ,I /00.00 5. 11, nection ..,_-.',00,00 6. Coutingency 0.16.05 7. Easement acquisition 3 060.62 Total Cost $100,000,00 I hereby estimate the period of usefulness of this facility to be forty (40) years and upwards. SPALDING DEDECKER A ASSOCIATES, INC. FiNi..0 EA-IIBIT "n;' By Vern B. Spalding, P.E. EVETJF:0 SEWAGE Lii.P0'..AL _,.r.)TEM SOUTHFIELD-ROUGE ARM - REVISED BOND MATURITY SCHEDULE ADJU'jMENTS FOR NORTH EXijjiHON (Based on bids received December )4, 1968) December 5, 1968 Total Principal Payment Principal Payment Principal Southfield Bingham Farms , 0 0 0 35,000 $ 34,045.04 5 954.96 19(J•3 35,000 34,045.04 954.96 190 35,000 34,045.04 954.96 1970 40,000 38,908.61 1,091.39 1971 40,000 38,908.61 1,091.39 1 -2 40,000 38,908.61 1,091.39 1 ,13 45,000 43,772.19 1,227.81 l'..:)i 45,000 43,772.19 1,227.81 45,000 43,772.19 1,227,81 1976 50,000 48,635.77 1,364.23 1977 50,000 48,635.76 1,364.24 1978 55,000 53,499.34 1,500.66 1979 60,000 58,362.92 1,637.08 1980 60,00o 58,,f, 1,637.08 1981 65,000 63,2:4-.4 .1 1,773,51 1982 65,000 63,.5 .49 1,773.51 1983 70,000 68,090.07 Adjusted 1,909.93 Adjusted 1984 70,000 68,030.07 Principal 1,909.93 Principal 195 75,000 72,953,65 Feyent 2,046.35 Payment 16 80,000 77,817.22 sf.,,:thrHid . . _ , 2,182.78 Bingham Farms 1*7 85,000 82,680.80 7:.,e72.36 , 2,319.20 $ 8,927.64 1J88 90,000 6/,!44.33 ' 80,935.93 2,455.62 9,064.07 1989 95,000 '..'...,4i ,!*:... 85,/99.51 2,592.06 9,200.49 19'.)0 100,000 , ...: 90,663.09 2,728.48 9,336.91 105,000 ,,J2,135.11 95,526.66 2,864.89 9,473.34 1..-., 105,000 102,135.11 95,526.66 2,864.89 9,473.34 1(1 ,) 105,000 102,135.11 95,526.66 2,864.89 9,473.34 1994 105,000 102,135.11 95,526.66 2,864,89 9,473.34 l'-xJ5 105,000 102,135.11 9f. (;26.66 2.8(4,89 9,473.34 105 000 102,135.1 1 .26.66 './. (:..4.8., _ 52,060,000 $2,003,793.5 2 $1,95H709.07 $56,7.:6 48 (AdiustA Total) (Adjus're ,j iota)) REVISED EXHIBIT "C" The foregoing resolution was moved by Mr. Case and supported by Mr. Powers, PUBLIC WORKS COMMITTEE Homer Case, Chairman Harry W. Horton, Charles B. Edwards, Jr. ADOPTED. YEAS: Anderson, Bachert, Beecher, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Clarkson, Cline, Dewan, Doherty, Duncan, Edward, Famularo, Fouts, Gabler, Geralds, Grisdale, Hall, Hamlin, Holyoke, Hursfall, Inwood, E. Kcphart, J. Kephart, Kramer, Lahti, Lessiter, Levinson, Long, Mainland, Maly, Mastin, McDonnell, M.N:,mLJ, Melchert, Melstrom, Miller, Mitchell, O'Donoghue, Oldenburg, Peasley, Perinoff, Powers, fi.:J, Remer, Rhinevault, Rusher, Schwartz, Shepherd, Simson, Slavens, Solberg, Stine, Tapp, Taucher, laylor, Tinsman, Treacy, Valentine, Wahl, Walker, Wilmot, Woods. (66) NAYS: None. (0) ABSENT: Bawden, Bingham, Colburn, Edwards, Eldridge, Forbes, Frid, Gallayher, Horton, Johnson, Linley, Nelson, Faholak, Peterson, Potter, Smith, Schiffer, VanNatta, Webber, Wilcox. (20) Misc. 4979 By Mr. Levinson IN RE: RETIREMENT AMENDMENT - COST OF LIVING To the Oakland County Board of Supervisors Mr, Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Employees Retirement System has heretofore made no provision for a cost of living increase for retirees, and e- Supervisors Minutes Continued. December 23, 1968 WHEREAS the cost-of-living increases have created a hardship on persons on retired fixed income, and WHEREAS the concept of retirement is to allow a retiree to live comfortable without undue hardship, and WHEREAS your Committees believe and recommend to this Board that the Retirement Plan should provide a post retirement benefit increase scaled to a cost-of-living, and WHEREAS your Committee further recommends that the re-determination of benefits be made retro- active at the rate of 1% for each full year of retirement in an amount not to exceed 10%, NOW THEREFORE BE IT RESOLVED that the Oakland County Employees Retirement System be and is amended by adding a section identified as "SECTION 34.1(a)", a copy of which is attached hereto and made a part hereof, which provides for a re-determination of the amount of benefits conditioned upon the average of the consumers price index; BE IT FURTHER RESOLVED that a re-determination of benefits be made for each retiree amounting to 1% for each full year of retirement, not to exceed 10%, BE IT FURTHER RESOLVED that to effectuate said amendment it will be necessary to appropriate the additional sum of $176,550 to the Oakland County Employees Retirement System from the 1968 unappro- priated surplus, Mr. Chairman, on behalf of the Ways and Means Committee, and with the concurrence of the Personnel Policies Committee, I move the adoption of the foregoing resolution. PERSONNEL POLICIES COMMITTEE WAYS AND MEANS COMMITTEE Curtis H. Hall, Chairman David Levinson, Chairman Gordon R. Bryant, Wm. L. Mainland Willis M. Brewer, Homer Case Elmer Kephart, Elbert M. Wilmot James Clarkson, Harry W. Horton Elmer R. Johnson, Howard O. Powers Thomas H. O'Donoghue, Seeley Tinsman A PROPOSAL TO AMEND TidE OAKLAND COUNTY EMPLOYEES RETIREMENT SYSTEM RESOLUTION TO ESTABLISH A PROGRAM FOR POST-RETIREMENT BENEFIT INCREASES Section 34.1. (a) For a monthly benefit becoming effective on or after January 1, 1969 and beginning with the May first which is at least 12 full months after the effective date of the benefit, the amount of the benefit shall be redetermined effective each May first and such redetermined amount shall be payable for the ensuing year. Subject to the maximum stated in the next sentence, such redetermined amount shall be the amount of the benefit otherwise payable multiplied by the following percent: 100.0 percent, plus 1.5 percent for each full year (excluding any fraction of a year) in the period from the effective date of the benefit to the current May first. In no event shall such redetermined amount (i) be less than the amount of the benefit otherwise payable nor (ii) be more than the amount of the benefit otherwise payable multiplied by the following fraction: the numerator shall be the average of the Consumer Price Index for the 12 calendar months in the calendar year immediately preceding such May first (but in no event an amount less than the denominator below) and; the denominator shall be the average of the Consumer Price Index for the 12 calendar months in the calendar year immediately preceding the effective date of the benefit. "The amount of the benefit otherwise payable" means the monthly amount of benefit which would be payable disregarding these provisions redetermining benefit amounts after retirement. (b) As used herein "Consumer Price Index" means the Consumer Price Index for Urban Wage Earners and Clerical Workers, as determined by the United States Department of Labor and in effect January 1, 1968; provided, should such Consumer Price Index be restructured subsequent to 1968 in a manner materially changing its character, the Commission after receiving the advice of the Actuary shall change the application of the Consumer Price Index so that as far as is practicable the 1968 intent of the use of the Consumer Price Index shall be continued. (c) For a monthly benefit which became effective before January 1, 1969 beginning with the monthly benefit payment, if any, for the month of January 1969, the amount of the monthly benefit shall be increased by 1% for each full year (excluding any fraction of a year) in the period from the effective date of the benefit to January 1, 1969, to a maximum increase of 10%. In addition, beginning May 1, 1969 the amount of the benefit shall be redetermined effective each May first and such redetermined amount shall be payable for the ensuing year. Subject to the maximum stated in the next sentence, such rede- termined amount shall be the amount of the benefit otherwise payable multiplied by the following percent: 100.0 percent, plus 1.5 percent for each full year (excluding any fraction of a year) in the period from May 1, 1969 to the current May first. In no event shall such redetermined amount (i) be less than the amount of the benefit otherwise payable nor (ii) he more than the amount of the benefit otherwise payable multiplied by the following fraction: the numerator shall be the average of the Consumer Price Index for the 12 calendar months in the calendar year immediately preceding such May first (but in no event an amount less than the denominator below) and; the denominator shall be the average of the Consumer Price Index for the 12 calendar months in the calendar year 1967. "The amount of the benefit otherwise payable" means the monthly amount of benefit which would be payable disregarding these provisions redetermining benefit amounts on and after May 1, 1969. (d) in no event shall the pension portion of annual benefits payable to a retirant, or payable to beneficiaries on behalf of a deceaed member, exceed the greater of (i) $2,400 and (ii) 2% of the former member's final average compensation multiplied by his years of credited service not to exceed 25 years; except, for an age and service retirant the $2,400 amount next above shall be $1,800. Moved by Levinson supported by Hursfall the resolution be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. 1533 1534 Supervisors Minutes Continued. December 23, 1968 Misc. 4980 By Mr. Levinson IN RE: JOHN D. MURPHY COMPENSATION To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS Mrs, John D. Murphy has requested the County of Oakland to pay her husband's compen- sation for the period of his disappearance until a successor was appointed and assumed office, and WHEREAS your Committee recommends that Mrs. John D. Murphy be paid the compensation due her husband to the date of the appointment of a successor, NOW THEREFORE BE IT RESOLVED that the sum of $5,833.33 less all necessary withholding sums be paid to Mrs. John D. Murphy, and that the funds for such payment be taken from the unappropriated portion of the Clerk-Register's budgeted salary. Mr. Chairman, on behalf of the Ways and Means Committee, and with the concurrence of the Personnel Policies Committee, I move the adoption of the foregoing resolution. WAYS AND MEANS COMMITTEE David Levinson, Chairman Willis M. Brewer, James Clarkson, Howard O. Powers Elmer R. Johnson, Homer Case, Harry W. Horton Thomas H. O'Donoghue, Seeley Tinsman Moved by Levinson supported by Miller the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4981 By Mr. Levinson IN RE: FUNDS-MORGUE EQUIPMENT AND PERSONNEL To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the various hospitals in Oakland County have been unable to make available their morgue facilities for County use, and WHEREAS it has become necessary for the County to establish County Morgue facilities, and WHEREAS it is necessary to appropriate the sum of $63,000.00 to be derived from the 1968 unappropriated surplus for the purpose of equipping and hiring the necessary personnel for said County Morgue facilities, NOW THEREFORE BE IT RESOLVED that the sum of $63,000.00 be appropriated from the 1968 unappro- priated surplus for the purpose of providing the necessary equipment and personnel to equip and operate a County Morgue facility. Mr. Chairman, on behalf of the Ways and Means Committee, and with the concurrence of the Health Committee, 1 move the adoption of the foregoing resolution. HEALTH COMMITTEE Cyril E. Miller, Chairman Wm, T. Duncan, Wallace F. Gabler, Jr. Duane Hursfall, Jean McDonnell Earl B. Rhinevault WAYS AND MEANS COMMITTEE David Levinson, Chairman Willis M. Brewer, Homer Case James Clarkson, Thomas H. O'Donoghue Harry W. Horton, Elmer R. Johnson Howard O. Powers, Seeley Tinsman Moved by Levinson supported by Miller the resolution be adopted. Discussion followed. Mr. Walker abstained from voting. A sufficient majority having voted therefor, the resolution was adopted. Misc. 4982 By Mr. Levinson IN RE: MONTCALM STREET EXTENSION-FUNDS FOR FEASIBILITY STUDY To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the City of Pontiac desires to extend Montcaim Street from its present termination point across the Grand Trunk Western Railroad to an undetermined intersection with Telegraph Road, and WHEREAS the County Service Center is in need of an additional route to downtown Pontiac, and WHEREAS your Committees believe it to be in the best interest of the County to join with the City of Pontiac and the Grand Trunk Western Railroad for a feasibility study for the extension of Montcalm Street west across the Grand Trunk right-of-way to Telegraph Road, NOW THEREFORE BE IT RESOLVED that the County of Oakland agrees to participate in a feasibility study for the extension of Montcalm Street across the Grand Trunk Western right-of-way to an undetermined point in Telegraph Road, and further agrees that the sum of not to exceed $25,000.00 be appropriated from the 1968 unappropriated surplus to pay the County's one-third (1/3) share of said study. 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, James Clarkson Chas. B. Edwards, Jr., Duane Hursfall Harry W. Horton, Elmer R. Johnson, Seeley Tinsman Rolland F. Webber, Earle Grisdale Thnmas H. O'Donoehue. Howard O. Powers John J. Rusher Complex, it will be mv:rcs-ary to fru for such relocation, npr ated from the 1968 unappro- priated surp'. Mr the Ways We Da' . Will ith the concurrence of . COMMITTEE Cha I rman vrd-, Jr., Duane Hursfal . Wenner, Earle C-1 -dale Ji.her r increasing load on ffice in the -term fit to Misc. Lp.4 By (1 N : To the Mr. Ch. f i • .ni citifc prIced 4 I tor • • from ad valorem taxation to )r educational organ- ils, cemeteries, •, widows of veterans, 1 rm products, sugar in associations and thoc o f exer ;if ; on. r;lMMITTEE ,hairman Supervisors Minutes Continued, December 23, 1 Moved by Levinson supported by Rusher the resolution be •.,d:•,p; A sufficient majority having voted therefor, the resolution was adopted. 1535 Mist . By Mr. L. Anson IN RE: COUNTY SERVICE CENTER-FUNDS TO RELOCATE To the Oaklar ; t•.o. ir F3 ,-..srd of 'lunervisoi. Mr. Chairman, i Cientlei wirRi , t.t•, • i• ,)Y1 Enfor, relocate the t NOW Mcv,,e..1 by supportoe by Oiciurg the rc '1. .e fon be adopted. A sufficient majority having voted therefor, the resolution was adopted. - ...iat;••n taxes be of Supervisors of Oakianf' f ,d , ,hat it support and propose ' . ; : , in the State of Mich...is ip ' of said •., . • e , •f be taken into cc. ' ;; i be reba each local unit Moved Pouts supported by Valentine the resolution be referred to the Legislative Committee. Nice pilowed. A suff cot majority having VOl therefor, the motion carried. Moved by Foil' in the operation of r• itopnorted by 0...A.:- of an indic khat all personal owned and customarily used :ft his principal ,:., be exempted. Moved by ( A sufficient majority ited by Mairind the motion be amn.:is.: to include all personal property. ,ing voted . , the motion carried. Vote on motion, as A sufficient -fjority t.Aoi.,/ voted theieFor, the motion, as adopted. Mr. Lahti p ,• I A a report of the Social Services Committee. ..n) File.) •prt/ of Auditors, address Mr. Moved by remaining in the F A suf.' .C5Ofl or •spositio, of the money 1536 Supervisors Minutes Con; Moved by Gable, -)art of ad di A sufficier • o refor, St ii Wahl, Wa Valent A sufficier, Moved by Mt, salaries be er be refc.• Vote :oo A su-i Mr. A to the ni the motion majo- ioh to / I ,